Munster, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Munster.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Ronald Russell Adley, Munster IN
Address: 1005 Azalea Dr Munster, IN 46321
Bankruptcy Case 11-23745-jpk Overview: "The bankruptcy record of Ronald Russell Adley from Munster, IN, shows a Chapter 7 case filed in September 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2011."
Ronald Russell Adley — Indiana
Robert Ahlf, Munster IN
Address: 1542 Fran Lin Pkwy Munster, IN 46321
Snapshot of U.S. Bankruptcy Proceeding Case 10-24333-jpk: "The bankruptcy record of Robert Ahlf from Munster, IN, shows a Chapter 7 case filed in September 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Robert Ahlf — Indiana
Jr Alvaro Alcantar, Munster IN
Address: 8534 Garfield Ave Munster, IN 46321
Snapshot of U.S. Bankruptcy Proceeding Case 12-22098-jpk: "The case of Jr Alvaro Alcantar in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-06-06 and discharged early 09.10.2012, focusing on asset liquidation to repay creditors."
Jr Alvaro Alcantar — Indiana
Ma Victoria G Amores, Munster IN
Address: 310 Cornwall Cir Munster, IN 46321-9132
Snapshot of U.S. Bankruptcy Proceeding Case 15-21706-jpk: "Ma Victoria G Amores's Chapter 7 bankruptcy, filed in Munster, IN in May 29, 2015, led to asset liquidation, with the case closing in August 2015."
Ma Victoria G Amores — Indiana
Romeo H Amores, Munster IN
Address: 310 Cornwall Cir Munster, IN 46321-9132
Concise Description of Bankruptcy Case 15-21706-jpk7: "In Munster, IN, Romeo H Amores filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Romeo H Amores — Indiana
Kathryn Mary Anderle, Munster IN
Address: 8613 Beech Ave Munster, IN 46321
Bankruptcy Case 13-24073-jpk Overview: "Kathryn Mary Anderle's bankruptcy, initiated in 2013-11-14 and concluded by 2014-02-18 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Mary Anderle — Indiana
Michael Nmi Appleby, Munster IN
Address: 7615 Hohman Ave Munster, IN 46321-1016
Bankruptcy Case 14-23003-jpk Summary: "Munster, IN resident Michael Nmi Appleby's Sep 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Michael Nmi Appleby — Indiana
Alfred Arana, Munster IN
Address: 1118 Camellia Dr Apt 2 Munster, IN 46321-3621
Brief Overview of Bankruptcy Case 16-20622-jpk: "In Munster, IN, Alfred Arana filed for Chapter 7 bankruptcy in Mar 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2016."
Alfred Arana — Indiana
Angela Avgerinos, Munster IN
Address: 241 Maple Ln Munster, IN 46321
Snapshot of U.S. Bankruptcy Proceeding Case 10-24058-jpk: "The bankruptcy record of Angela Avgerinos from Munster, IN, shows a Chapter 7 case filed in 08.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-04."
Angela Avgerinos — Indiana
Jeffrey P Bacino, Munster IN
Address: 8243 Northcote Ave Munster, IN 46321
Concise Description of Bankruptcy Case 12-23677-jpk7: "Jeffrey P Bacino's Chapter 7 bankruptcy, filed in Munster, IN in 2012-09-28, led to asset liquidation, with the case closing in 01/02/2013."
Jeffrey P Bacino — Indiana
Vince Michael Bacino, Munster IN
Address: 8750 Harrison Ave Apt 106 Munster, IN 46321
Brief Overview of Bankruptcy Case 12-21134-jpk: "In Munster, IN, Vince Michael Bacino filed for Chapter 7 bankruptcy in 04.03.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2012."
Vince Michael Bacino — Indiana
Eric John Baker, Munster IN
Address: 8930 Bunker Hill Dr Munster, IN 46321
Snapshot of U.S. Bankruptcy Proceeding Case 13-21231-jpk: "The bankruptcy filing by Eric John Baker, undertaken in 2013-04-12 in Munster, IN under Chapter 7, concluded with discharge in 07.17.2013 after liquidating assets."
Eric John Baker — Indiana
Adam D Balcazar, Munster IN
Address: 437 Fisher St Apt B Munster, IN 46321
Concise Description of Bankruptcy Case 13-21504-jpk7: "Munster, IN resident Adam D Balcazar's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2013."
Adam D Balcazar — Indiana
Michael Griffin Barnett, Munster IN
Address: 1935 Spruce Cir Munster, IN 46321
Bankruptcy Case 11-20269-jpk Summary: "In a Chapter 7 bankruptcy case, Michael Griffin Barnett from Munster, IN, saw his proceedings start in January 2011 and complete by 2011-05-02, involving asset liquidation."
Michael Griffin Barnett — Indiana
Teresa Barragan, Munster IN
Address: 8206 Jackson Ave Munster, IN 46321
Brief Overview of Bankruptcy Case 11-20233-jpk: "Munster, IN resident Teresa Barragan's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Teresa Barragan — Indiana
Bonita Rose Battle, Munster IN
Address: 252 Adelaide Pl Munster, IN 46321
Brief Overview of Bankruptcy Case 11-22917-jpk: "The bankruptcy filing by Bonita Rose Battle, undertaken in 07/28/2011 in Munster, IN under Chapter 7, concluded with discharge in 11.01.2011 after liquidating assets."
Bonita Rose Battle — Indiana
Mark Beetson, Munster IN
Address: 1343 Fran Lin Pkwy Munster, IN 46321
Bankruptcy Case 10-20886-jpk Summary: "Mark Beetson's bankruptcy, initiated in Mar 11, 2010 and concluded by 2010-06-14 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Beetson — Indiana
Derek S Begich, Munster IN
Address: 8603 Greenwood Ave Munster, IN 46321
Bankruptcy Case 12-23201-jpk Summary: "The bankruptcy record of Derek S Begich from Munster, IN, shows a Chapter 7 case filed in 08.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-28."
Derek S Begich — Indiana
Denise K Bell, Munster IN
Address: 319 Belden Pl Munster, IN 46321-1107
Bankruptcy Case 15-20616-jpk Summary: "In Munster, IN, Denise K Bell filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2015."
Denise K Bell — Indiana
Derrick D Bell, Munster IN
Address: 319 Belden Pl Munster, IN 46321-1107
Bankruptcy Case 15-20616-jpk Summary: "Derrick D Bell's bankruptcy, initiated in 03.10.2015 and concluded by Jun 8, 2015 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick D Bell — Indiana
Anibal Beltran, Munster IN
Address: 8964 E Delaware Pkwy Munster, IN 46321-3205
Brief Overview of Bankruptcy Case 15-23356-jpk: "The bankruptcy filing by Anibal Beltran, undertaken in October 2015 in Munster, IN under Chapter 7, concluded with discharge in 2016-01-25 after liquidating assets."
Anibal Beltran — Indiana
Sandra A Beltran, Munster IN
Address: 8964 E Delaware Pkwy Munster, IN 46321-3205
Bankruptcy Case 15-23356-jpk Overview: "Munster, IN resident Sandra A Beltran's 10/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Sandra A Beltran — Indiana
Theresa Berumen, Munster IN
Address: 420 Old Stone Rd Apt 8 Munster, IN 46321
Bankruptcy Case 13-23845-jpk Overview: "The bankruptcy filing by Theresa Berumen, undertaken in Oct 28, 2013 in Munster, IN under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Theresa Berumen — Indiana
James Harry Biagi, Munster IN
Address: 9613 Walnut Dr Munster, IN 46321
Bankruptcy Case 13-24184-jpk Overview: "The bankruptcy record of James Harry Biagi from Munster, IN, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-01."
James Harry Biagi — Indiana
Carolyn Diane Blair, Munster IN
Address: 8136 Frederick Ave Apt 1 Munster, IN 46321-1557
Bankruptcy Case 2014-21643-jpk Overview: "The bankruptcy filing by Carolyn Diane Blair, undertaken in 2014-05-19 in Munster, IN under Chapter 7, concluded with discharge in 2014-08-17 after liquidating assets."
Carolyn Diane Blair — Indiana
James Alejandro Blakeley, Munster IN
Address: 8000 Greenwood Ave Munster, IN 46321-1326
Bankruptcy Case 15-20912-jpk Overview: "Munster, IN resident James Alejandro Blakeley's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2015."
James Alejandro Blakeley — Indiana
Kevin C Blanchard, Munster IN
Address: 8968 Hudson Ct Munster, IN 46321
Bankruptcy Case 11-21915-jpk Overview: "Kevin C Blanchard's Chapter 7 bankruptcy, filed in Munster, IN in May 2011, led to asset liquidation, with the case closing in 2011-08-22."
Kevin C Blanchard — Indiana
Marta G Bobalik, Munster IN
Address: 1407 Poplar Ln Munster, IN 46321
Bankruptcy Case 11-23984-jpk Overview: "In Munster, IN, Marta G Bobalik filed for Chapter 7 bankruptcy in 2011-10-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-15."
Marta G Bobalik — Indiana
Robin Borom, Munster IN
Address: 8023 Jefferson Ave Munster, IN 46321
Concise Description of Bankruptcy Case 09-25300-jpk7: "In Munster, IN, Robin Borom filed for Chapter 7 bankruptcy in 2009-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2010."
Robin Borom — Indiana
Sparkle Marlene Box, Munster IN
Address: 1908 Bluebird Ln Munster, IN 46321-3429
Brief Overview of Bankruptcy Case 10-25622-jpk: "The bankruptcy record for Sparkle Marlene Box from Munster, IN, under Chapter 13, filed in Dec 9, 2010, involved setting up a repayment plan, finalized by 11.13.2014."
Sparkle Marlene Box — Indiana
Diane Michelle Boynak, Munster IN
Address: 8405 Kooy Dr Munster, IN 46321-1847
Bankruptcy Case 2014-21063-jpk Overview: "In a Chapter 7 bankruptcy case, Diane Michelle Boynak from Munster, IN, saw her proceedings start in April 4, 2014 and complete by 07.03.2014, involving asset liquidation."
Diane Michelle Boynak — Indiana
Walter V Bracich, Munster IN
Address: 8811 Northcote Ave Munster, IN 46321-2727
Snapshot of U.S. Bankruptcy Proceeding Case 08-23162-jpk: "Walter V Bracich's Chapter 13 bankruptcy in Munster, IN started in 09/24/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 16, 2012."
Walter V Bracich — Indiana
Tyrone Charles Bradford, Munster IN
Address: 9010 Revere Ct Munster, IN 46321
Concise Description of Bankruptcy Case 12-23422-jpk7: "The case of Tyrone Charles Bradford in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 09.10.2012 and discharged early Dec 15, 2012, focusing on asset liquidation to repay creditors."
Tyrone Charles Bradford — Indiana
Nancy Louise Brandt, Munster IN
Address: 8345 Kraay Ave Munster, IN 46321
Snapshot of U.S. Bankruptcy Proceeding Case 13-20498-jpk: "Nancy Louise Brandt's Chapter 7 bankruptcy, filed in Munster, IN in Feb 25, 2013, led to asset liquidation, with the case closing in 06/01/2013."
Nancy Louise Brandt — Indiana
Edward Briganti, Munster IN
Address: 8411 Walnut Dr Munster, IN 46321
Bankruptcy Case 10-25662-jpk Overview: "Munster, IN resident Edward Briganti's 12/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2011."
Edward Briganti — Indiana
Lisa Marie Briggs, Munster IN
Address: 643 South St Apt 203 Munster, IN 46321-2252
Bankruptcy Case 15-21488-jpk Overview: "The bankruptcy record of Lisa Marie Briggs from Munster, IN, shows a Chapter 7 case filed in May 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Lisa Marie Briggs — Indiana
Dan M Broelmann, Munster IN
Address: 8326 Walnut Dr Munster, IN 46321
Concise Description of Bankruptcy Case 13-21623-jpk7: "In a Chapter 7 bankruptcy case, Dan M Broelmann from Munster, IN, saw their proceedings start in May 8, 2013 and complete by August 2013, involving asset liquidation."
Dan M Broelmann — Indiana
Joan Francis Brow, Munster IN
Address: 940 Camellia Dr Apt 4 Munster, IN 46321
Bankruptcy Case 11-20310-jpk Summary: "In a Chapter 7 bankruptcy case, Joan Francis Brow from Munster, IN, saw their proceedings start in 2011-02-03 and complete by May 16, 2011, involving asset liquidation."
Joan Francis Brow — Indiana
Frank C Brunacci, Munster IN
Address: 8204 Linden Ave Munster, IN 46321
Brief Overview of Bankruptcy Case 11-21283-jpk: "The bankruptcy filing by Frank C Brunacci, undertaken in April 8, 2011 in Munster, IN under Chapter 7, concluded with discharge in 2011-07-13 after liquidating assets."
Frank C Brunacci — Indiana
Samantha Kelly Bullock, Munster IN
Address: 8035 Harrison Ave Munster, IN 46321-1118
Bankruptcy Case 16-20603-jpk Summary: "In Munster, IN, Samantha Kelly Bullock filed for Chapter 7 bankruptcy in Mar 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12."
Samantha Kelly Bullock — Indiana
John D Burger, Munster IN
Address: PO Box 3039 Munster, IN 46321
Brief Overview of Bankruptcy Case 12-23574-jpk: "The case of John D Burger in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 09.20.2012 and discharged early 2012-12-25, focusing on asset liquidation to repay creditors."
John D Burger — Indiana
Lindsey Burke, Munster IN
Address: 9524 Elmwood Dr Munster, IN 46321
Snapshot of U.S. Bankruptcy Proceeding Case 09-25531-jpk: "Lindsey Burke's bankruptcy, initiated in 12/30/2009 and concluded by Apr 5, 2010 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey Burke — Indiana
Kathleen Ann Burns, Munster IN
Address: 8303 Kraay Ave Munster, IN 46321
Bankruptcy Case 11-22895-jpk Overview: "The bankruptcy record of Kathleen Ann Burns from Munster, IN, shows a Chapter 7 case filed in 2011-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2011."
Kathleen Ann Burns — Indiana
Valerie Anne Bush, Munster IN
Address: 7661 Hohman Ave Munster, IN 46321
Bankruptcy Case 12-22165-jpk Summary: "The case of Valerie Anne Bush in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in June 12, 2012 and discharged early 2012-09-16, focusing on asset liquidation to repay creditors."
Valerie Anne Bush — Indiana
Linda Marie Campbell, Munster IN
Address: 7931 Madison Ave Munster, IN 46321
Brief Overview of Bankruptcy Case 13-24332-jpk: "The bankruptcy filing by Linda Marie Campbell, undertaken in 2013-12-10 in Munster, IN under Chapter 7, concluded with discharge in 2014-03-16 after liquidating assets."
Linda Marie Campbell — Indiana
Cecilia Campos, Munster IN
Address: 8645 Beech Ave Munster, IN 46321-2604
Bankruptcy Case 2014-21602-jpk Summary: "In a Chapter 7 bankruptcy case, Cecilia Campos from Munster, IN, saw her proceedings start in May 13, 2014 and complete by August 11, 2014, involving asset liquidation."
Cecilia Campos — Indiana
Evonne N Carrillo, Munster IN
Address: 8940 White Oak Ave Munster, IN 46321-3140
Concise Description of Bankruptcy Case 2014-22412-jpk7: "In Munster, IN, Evonne N Carrillo filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2014."
Evonne N Carrillo — Indiana
Larry Carter, Munster IN
Address: 1436 Camellia Dr Apt 4 Munster, IN 46321
Snapshot of U.S. Bankruptcy Proceeding Case 10-20441-jpk: "The case of Larry Carter in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-02-12 and discharged early 2010-05-19, focusing on asset liquidation to repay creditors."
Larry Carter — Indiana
Tamara Cenic, Munster IN
Address: 8031 Harrison Ave Munster, IN 46321
Bankruptcy Case 11-22040-jpk Summary: "Munster, IN resident Tamara Cenic's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-28."
Tamara Cenic — Indiana
Sandra Lee Chesny, Munster IN
Address: 8797 Jefferson Ave Munster, IN 46321
Brief Overview of Bankruptcy Case 11-20977-jpk: "Sandra Lee Chesny's bankruptcy, initiated in March 2011 and concluded by 06.27.2011 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lee Chesny — Indiana
Sr Gerald Wayne Childs, Munster IN
Address: 1121 Oriole Dr Munster, IN 46321
Bankruptcy Case 12-23281-jpk Overview: "The case of Sr Gerald Wayne Childs in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-08-30 and discharged early December 2012, focusing on asset liquidation to repay creditors."
Sr Gerald Wayne Childs — Indiana
George J Chioros, Munster IN
Address: 7925 State Line Ave Munster, IN 46321-1146
Concise Description of Bankruptcy Case 15-22254-jpk7: "The bankruptcy filing by George J Chioros, undertaken in 2015-07-16 in Munster, IN under Chapter 7, concluded with discharge in Oct 14, 2015 after liquidating assets."
George J Chioros — Indiana
Timothy Michael Chopin, Munster IN
Address: 8522 Monroe Ave Munster, IN 46321
Bankruptcy Case 13-21470-jpk Overview: "Munster, IN resident Timothy Michael Chopin's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-05."
Timothy Michael Chopin — Indiana
David Chraca, Munster IN
Address: 8827 Jackson Ct Munster, IN 46321
Bankruptcy Case 10-24632-jpk Summary: "David Chraca's Chapter 7 bankruptcy, filed in Munster, IN in 2010-10-01, led to asset liquidation, with the case closing in Jan 5, 2011."
David Chraca — Indiana
Nicholas Jude Christopher, Munster IN
Address: 206 Beacon Pl Munster, IN 46321-1102
Bankruptcy Case 16-20600-jpk Summary: "In a Chapter 7 bankruptcy case, Nicholas Jude Christopher from Munster, IN, saw his proceedings start in 03.14.2016 and complete by 06.12.2016, involving asset liquidation."
Nicholas Jude Christopher — Indiana
Patricia Christopher, Munster IN
Address: 206 Beacon Pl Munster, IN 46321-1102
Brief Overview of Bankruptcy Case 16-20600-jpk: "The bankruptcy record of Patricia Christopher from Munster, IN, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2016."
Patricia Christopher — Indiana
Thomas Michael Cistola, Munster IN
Address: 1517 MacArthur Blvd Munster, IN 46321
Bankruptcy Case 12-23099-jpk Summary: "The bankruptcy record of Thomas Michael Cistola from Munster, IN, shows a Chapter 7 case filed in 08.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-21."
Thomas Michael Cistola — Indiana
Andrea Claussen, Munster IN
Address: 311 Broadmoor Ave Munster, IN 46321
Snapshot of U.S. Bankruptcy Proceeding Case 10-20684-jpk: "The bankruptcy filing by Andrea Claussen, undertaken in Feb 28, 2010 in Munster, IN under Chapter 7, concluded with discharge in Jun 4, 2010 after liquidating assets."
Andrea Claussen — Indiana
Barbara Ann Coccaro, Munster IN
Address: 236 Hollywood Ave Munster, IN 46321
Bankruptcy Case 13-22555-jpk Summary: "Munster, IN resident Barbara Ann Coccaro's 07.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-22."
Barbara Ann Coccaro — Indiana
Lori A Connell, Munster IN
Address: 234 Broadmoor Ave Munster, IN 46321
Concise Description of Bankruptcy Case 12-24723-jpk7: "The case of Lori A Connell in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 12/27/2012 and discharged early 2013-04-02, focusing on asset liquidation to repay creditors."
Lori A Connell — Indiana
Juan Contreras, Munster IN
Address: 9854 Twin Creek Blvd Munster, IN 46321
Brief Overview of Bankruptcy Case 11-21820-jpk: "In Munster, IN, Juan Contreras filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2011."
Juan Contreras — Indiana
Emile Maurice Conway, Munster IN
Address: 607 Cambridge Ct Apt 1A Munster, IN 46321-2831
Bankruptcy Case 15-20234-jpk Summary: "The bankruptcy filing by Emile Maurice Conway, undertaken in February 2015 in Munster, IN under Chapter 7, concluded with discharge in May 7, 2015 after liquidating assets."
Emile Maurice Conway — Indiana
Anthony Lee Cowins, Munster IN
Address: 7617 Hohman Ave Munster, IN 46321-1016
Bankruptcy Case 15-20536-jpk Overview: "Anthony Lee Cowins's Chapter 7 bankruptcy, filed in Munster, IN in 03/04/2015, led to asset liquidation, with the case closing in 06.02.2015."
Anthony Lee Cowins — Indiana
Shanta L Cowins, Munster IN
Address: 7617 Hohman Ave Munster, IN 46321-1016
Snapshot of U.S. Bankruptcy Proceeding Case 15-20836-jpk: "Shanta L Cowins's bankruptcy, initiated in 03.25.2015 and concluded by 06/23/2015 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanta L Cowins — Indiana
Jennifer L Crotty, Munster IN
Address: 309 Belden Pl Munster, IN 46321
Bankruptcy Case 13-22615-jpk Summary: "In Munster, IN, Jennifer L Crotty filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2013."
Jennifer L Crotty — Indiana
Brian L Cummings, Munster IN
Address: 8036 Jefferson Ave Munster, IN 46321
Brief Overview of Bankruptcy Case 12-23110-jpk: "Brian L Cummings's Chapter 7 bankruptcy, filed in Munster, IN in August 20, 2012, led to asset liquidation, with the case closing in 2012-11-24."
Brian L Cummings — Indiana
Jr John Cundiff, Munster IN
Address: 1328 River Dr Munster, IN 46321
Snapshot of U.S. Bankruptcy Proceeding Case 09-25052-jpk: "Munster, IN resident Jr John Cundiff's November 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2010."
Jr John Cundiff — Indiana
Barbara Alice Cunningham, Munster IN
Address: 324 Belmont Pl Munster, IN 46321
Brief Overview of Bankruptcy Case 13-22634-jpk: "The bankruptcy record of Barbara Alice Cunningham from Munster, IN, shows a Chapter 7 case filed in 2013-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Barbara Alice Cunningham — Indiana
Amy Davila, Munster IN
Address: 1349 BROOKSIDE DR APT B2 Munster, IN 46321
Brief Overview of Bankruptcy Case 12-21398-jpk: "The case of Amy Davila in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in April 18, 2012 and discharged early July 23, 2012, focusing on asset liquidation to repay creditors."
Amy Davila — Indiana
Carlton Davis, Munster IN
Address: 10321 Fox Run Munster, IN 46321
Concise Description of Bankruptcy Case 11-22182-jpk7: "Carlton Davis's bankruptcy, initiated in June 2011 and concluded by 2011-08-30 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlton Davis — Indiana
Birgit Davis, Munster IN
Address: 1436 Camellia Dr Apt 3 Munster, IN 46321-3764
Concise Description of Bankruptcy Case 2014-20903-jpk7: "Birgit Davis's Chapter 7 bankruptcy, filed in Munster, IN in 2014-03-26, led to asset liquidation, with the case closing in 2014-06-24."
Birgit Davis — Indiana
O Drobinak Kyle S Davis, Munster IN
Address: 7836 Jackson Ave Munster, IN 46321-1121
Bankruptcy Case 15-23656-jpk Summary: "O Drobinak Kyle S Davis's bankruptcy, initiated in November 24, 2015 and concluded by Feb 22, 2016 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
O Drobinak Kyle S Davis — Indiana
Larry J Davis, Munster IN
Address: 225 Belmont Pl Munster, IN 46321-1109
Bankruptcy Case 2014-22617-jpk Summary: "Munster, IN resident Larry J Davis's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Larry J Davis — Indiana
Laura Degraff, Munster IN
Address: 8210 Meadow Ln Munster, IN 46321-1524
Concise Description of Bankruptcy Case 14-20085-jpk7: "In Munster, IN, Laura Degraff filed for Chapter 7 bankruptcy in 2014-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2014."
Laura Degraff — Indiana
Rio Luis M Del, Munster IN
Address: 9300 Magnolia Ln Munster, IN 46321
Brief Overview of Bankruptcy Case 12-20111-jpk: "Rio Luis M Del's bankruptcy, initiated in 01/17/2012 and concluded by 04.22.2012 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rio Luis M Del — Indiana
Rio Steven Del, Munster IN
Address: 10222 Saint James Pl Munster, IN 46321
Brief Overview of Bankruptcy Case 12-24444-jpk: "The case of Rio Steven Del in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in November 29, 2012 and discharged early 03/05/2013, focusing on asset liquidation to repay creditors."
Rio Steven Del — Indiana
Eric Delreal, Munster IN
Address: 319 Belden Pl Munster, IN 46321
Bankruptcy Case 10-21774-jpk Summary: "The case of Eric Delreal in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in April 21, 2010 and discharged early Jul 26, 2010, focusing on asset liquidation to repay creditors."
Eric Delreal — Indiana
Melissa Ann Djuraskovic, Munster IN
Address: 1048 Camellia Dr Apt 1 Munster, IN 46321
Brief Overview of Bankruptcy Case 11-21843-jpk: "In a Chapter 7 bankruptcy case, Melissa Ann Djuraskovic from Munster, IN, saw her proceedings start in 2011-05-12 and complete by August 16, 2011, involving asset liquidation."
Melissa Ann Djuraskovic — Indiana
David Clemens Doescher, Munster IN
Address: 223 TERRACE DR Munster, IN 46321
Concise Description of Bankruptcy Case 12-21486-jpk7: "David Clemens Doescher's bankruptcy, initiated in 2012-04-26 and concluded by July 2012 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Clemens Doescher — Indiana
Dina Litreece Douglas, Munster IN
Address: 8017 Jefferson Ave Munster, IN 46321-1223
Snapshot of U.S. Bankruptcy Proceeding Case 10-22779-jpk: "June 11, 2010 marked the beginning of Dina Litreece Douglas's Chapter 13 bankruptcy in Munster, IN, entailing a structured repayment schedule, completed by November 15, 2013."
Dina Litreece Douglas — Indiana
Brian Mitchell Downing, Munster IN
Address: 10403 Columbia Ave Munster, IN 46321
Concise Description of Bankruptcy Case 11-23688-jpk7: "The case of Brian Mitchell Downing in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 21, 2011 and discharged early 2011-12-27, focusing on asset liquidation to repay creditors."
Brian Mitchell Downing — Indiana
Karen J Draus, Munster IN
Address: 543 Cedar Ct Munster, IN 46321
Concise Description of Bankruptcy Case 11-23604-jpk7: "In a Chapter 7 bankruptcy case, Karen J Draus from Munster, IN, saw her proceedings start in 09/14/2011 and complete by Dec 19, 2011, involving asset liquidation."
Karen J Draus — Indiana
Michael R Dunn, Munster IN
Address: 10340 White Oak Ln Apt 2B Munster, IN 46321
Brief Overview of Bankruptcy Case 11-20095-jpk: "The bankruptcy record of Michael R Dunn from Munster, IN, shows a Chapter 7 case filed in January 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2011."
Michael R Dunn — Indiana
Tina Marie Duran, Munster IN
Address: 1635 Ridge Rd Munster, IN 46321-1918
Bankruptcy Case 14-22856-jpk Overview: "In a Chapter 7 bankruptcy case, Tina Marie Duran from Munster, IN, saw her proceedings start in 08.21.2014 and complete by 2014-11-19, involving asset liquidation."
Tina Marie Duran — Indiana
Peter D Durham, Munster IN
Address: 1236 River Dr Munster, IN 46321
Snapshot of U.S. Bankruptcy Proceeding Case 13-23321-jpk: "Munster, IN resident Peter D Durham's 2013-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Peter D Durham — Indiana
John D Dzurovcik, Munster IN
Address: 8732 Greenwood Ave Munster, IN 46321
Bankruptcy Case 11-21034-jpk Summary: "John D Dzurovcik's bankruptcy, initiated in 03.24.2011 and concluded by Jun 27, 2011 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Dzurovcik — Indiana
Ruben L Espinosa, Munster IN
Address: 525 Fisher St Munster, IN 46321
Concise Description of Bankruptcy Case 12-24310-jpk7: "In a Chapter 7 bankruptcy case, Ruben L Espinosa from Munster, IN, saw his proceedings start in 11.19.2012 and complete by 02/23/2013, involving asset liquidation."
Ruben L Espinosa — Indiana
Lisa Anne Evans, Munster IN
Address: 948 Boxwood Dr Munster, IN 46321
Bankruptcy Case 11-20981-jpk Overview: "In a Chapter 7 bankruptcy case, Lisa Anne Evans from Munster, IN, saw her proceedings start in March 2011 and complete by 2011-06-26, involving asset liquidation."
Lisa Anne Evans — Indiana
Kenya Everette, Munster IN
Address: 8606 Harrison Ave Munster, IN 46321-2321
Bankruptcy Case 11-21394-kl Summary: "04.14.2011 marked the beginning of Kenya Everette's Chapter 13 bankruptcy in Munster, IN, entailing a structured repayment schedule, completed by February 2015."
Kenya Everette — Indiana
Kristen Faso, Munster IN
Address: 1759 Magnolia Ln Munster, IN 46321-3437
Brief Overview of Bankruptcy Case 15-20277-jpk: "Kristen Faso's bankruptcy, initiated in 2015-02-11 and concluded by 2015-05-12 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Faso — Indiana
Jr Dale Edward Fieldhouse, Munster IN
Address: 8514 Northcote Ave Munster, IN 46321
Concise Description of Bankruptcy Case 11-24658-jpk7: "The bankruptcy filing by Jr Dale Edward Fieldhouse, undertaken in 2011-12-01 in Munster, IN under Chapter 7, concluded with discharge in 03/06/2012 after liquidating assets."
Jr Dale Edward Fieldhouse — Indiana
Ryan Flores, Munster IN
Address: 10229 Oxford Pl Munster, IN 46321
Concise Description of Bankruptcy Case 10-23768-jpk7: "In a Chapter 7 bankruptcy case, Ryan Flores from Munster, IN, saw their proceedings start in 2010-08-12 and complete by Nov 16, 2010, involving asset liquidation."
Ryan Flores — Indiana
Shechinatzin Franklin, Munster IN
Address: 1906 Camellia Dr Apt C2 Munster, IN 46321-3449
Snapshot of U.S. Bankruptcy Proceeding Case 15-22350-jpk: "Shechinatzin Franklin's Chapter 7 bankruptcy, filed in Munster, IN in 2015-07-23, led to asset liquidation, with the case closing in Oct 21, 2015."
Shechinatzin Franklin — Indiana
Robert Frank Frankowiak, Munster IN
Address: 9531 Southwood Dr Munster, IN 46321
Bankruptcy Case 12-22553-jpk Overview: "The bankruptcy filing by Robert Frank Frankowiak, undertaken in July 6, 2012 in Munster, IN under Chapter 7, concluded with discharge in Oct 10, 2012 after liquidating assets."
Robert Frank Frankowiak — Indiana
Philip Gainer, Munster IN
Address: 8613 Beech Ave Munster, IN 46321
Concise Description of Bankruptcy Case 09-24845-jpk7: "Munster, IN resident Philip Gainer's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2010."
Philip Gainer — Indiana
Veronica B Gallardo, Munster IN
Address: 10020 Redbud Rd Munster, IN 46321-4216
Bankruptcy Case 16-21068-jpk Overview: "In Munster, IN, Veronica B Gallardo filed for Chapter 7 bankruptcy in April 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Veronica B Gallardo — Indiana
Thomas Galosich, Munster IN
Address: 1901 Bluebird Ln Munster, IN 46321
Concise Description of Bankruptcy Case 11-32352-5-mcr7: "The case of Thomas Galosich in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 10/31/2011 and discharged early 02.04.2012, focusing on asset liquidation to repay creditors."
Thomas Galosich — Indiana
Ralph Gard, Munster IN
Address: 38 Timrick Dr Munster, IN 46321
Brief Overview of Bankruptcy Case 10-25448-jpk: "The bankruptcy record of Ralph Gard from Munster, IN, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-28."
Ralph Gard — Indiana
Bronisz Kimberly Gardner, Munster IN
Address: 1732 Ridge Rd Munster, IN 46321-2036
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21573-jpk: "Munster, IN resident Bronisz Kimberly Gardner's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Bronisz Kimberly Gardner — Indiana
Julie Anne Garmon, Munster IN
Address: 8401 Walnut Dr Munster, IN 46321-1905
Bankruptcy Case 14-20863-jpk Summary: "Julie Anne Garmon's bankruptcy, initiated in March 25, 2014 and concluded by Jun 23, 2014 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Anne Garmon — Indiana
Explore Free Bankruptcy Records by State