West Lafayette, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West Lafayette.
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
Jeffery Adams, West Lafayette IN
Address: 181 Linda Ln West Lafayette, IN 47906
Bankruptcy Case 09-41082-reg Overview: "In West Lafayette, IN, Jeffery Adams filed for Chapter 7 bankruptcy in November 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2010."
Jeffery Adams — Indiana
Ronald Eugene Agent, West Lafayette IN
Address: 3084 Pemberly Dr Apt 1 West Lafayette, IN 47906-6401
Brief Overview of Bankruptcy Case 15-40415-reg: "In a Chapter 7 bankruptcy case, Ronald Eugene Agent from West Lafayette, IN, saw their proceedings start in 08.27.2015 and complete by 2015-11-25, involving asset liquidation."
Ronald Eugene Agent — Indiana
Mian Zafar Ahmad, West Lafayette IN
Address: 2504 Yeoman Ln West Lafayette, IN 47906-0619
Brief Overview of Bankruptcy Case 15-40111-reg: "Mian Zafar Ahmad's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2015-03-09, led to asset liquidation, with the case closing in 06.07.2015."
Mian Zafar Ahmad — Indiana
Ruth A Alkire, West Lafayette IN
Address: 302 Westview Cir West Lafayette, IN 47906-1673
Bankruptcy Case 14-40505-reg Summary: "In a Chapter 7 bankruptcy case, Ruth A Alkire from West Lafayette, IN, saw her proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Ruth A Alkire — Indiana
Calderon Clelia Alvarenga, West Lafayette IN
Address: 347 Point West II West Lafayette, IN 47906
Concise Description of Bankruptcy Case 10-41149-reg7: "The case of Calderon Clelia Alvarenga in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in November 22, 2010 and discharged early 2011-02-26, focusing on asset liquidation to repay creditors."
Calderon Clelia Alvarenga — Indiana
Daniel Edward Amos, West Lafayette IN
Address: 2340 US Highway 52 W Lot 300 West Lafayette, IN 47906
Concise Description of Bankruptcy Case 12-40127-reg7: "West Lafayette, IN resident Daniel Edward Amos's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2012."
Daniel Edward Amos — Indiana
Marlene Elizabeth Anthrop, West Lafayette IN
Address: 366 E 900 N West Lafayette, IN 47906
Concise Description of Bankruptcy Case 13-40231-reg7: "The bankruptcy record of Marlene Elizabeth Anthrop from West Lafayette, IN, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
Marlene Elizabeth Anthrop — Indiana
Jennifer Derringer Aranda, West Lafayette IN
Address: 4000 N 300 W West Lafayette, IN 47906-5554
Concise Description of Bankruptcy Case 14-40441-reg7: "The case of Jennifer Derringer Aranda in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Jennifer Derringer Aranda — Indiana
Michelle Marie Armes, West Lafayette IN
Address: 188 Blueberry Ln West Lafayette, IN 47906
Bankruptcy Case 13-40776-reg Overview: "West Lafayette, IN resident Michelle Marie Armes's Dec 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-17."
Michelle Marie Armes — Indiana
Jane A Arnold, West Lafayette IN
Address: 325 Woods Edge Ct West Lafayette, IN 47906-5723
Brief Overview of Bankruptcy Case 2014-40277-reg: "The bankruptcy record of Jane A Arnold from West Lafayette, IN, shows a Chapter 7 case filed in 05/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Jane A Arnold — Indiana
Mary Lorraine Arvin, West Lafayette IN
Address: 110 Point W West Lafayette, IN 47906
Concise Description of Bankruptcy Case 11-40875-reg7: "In a Chapter 7 bankruptcy case, Mary Lorraine Arvin from West Lafayette, IN, saw her proceedings start in 10.31.2011 and complete by 02.04.2012, involving asset liquidation."
Mary Lorraine Arvin — Indiana
Zoila Libertad Avila, West Lafayette IN
Address: 1505 Roundtable Dr West Lafayette, IN 47906
Concise Description of Bankruptcy Case 12-40406-reg7: "In West Lafayette, IN, Zoila Libertad Avila filed for Chapter 7 bankruptcy in 06.11.2012. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2012."
Zoila Libertad Avila — Indiana
Ronald Lee Baber, West Lafayette IN
Address: 264 Woods Edge Ct West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 11-40930-reg: "Ronald Lee Baber's Chapter 7 bankruptcy, filed in West Lafayette, IN in Nov 21, 2011, led to asset liquidation, with the case closing in 02/25/2012."
Ronald Lee Baber — Indiana
Christopher A Bailey, West Lafayette IN
Address: 1006 Devon St West Lafayette, IN 47906-1322
Snapshot of U.S. Bankruptcy Proceeding Case 14-40570-reg: "In West Lafayette, IN, Christopher A Bailey filed for Chapter 7 bankruptcy in 10.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2015."
Christopher A Bailey — Indiana
Jamie Elizabeth Banter, West Lafayette IN
Address: 2350 Yeager Rd Apt D West Lafayette, IN 47906-3810
Concise Description of Bankruptcy Case 16-40268-reg7: "Jamie Elizabeth Banter's Chapter 7 bankruptcy, filed in West Lafayette, IN in June 2, 2016, led to asset liquidation, with the case closing in 2016-08-31."
Jamie Elizabeth Banter — Indiana
Jr Robert Gene Batta, West Lafayette IN
Address: 4446 Crossbow Ct West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 12-40810-reg: "The case of Jr Robert Gene Batta in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-11-29 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Jr Robert Gene Batta — Indiana
Margaret Ann Baugh, West Lafayette IN
Address: 378 Woods Edge Ct West Lafayette, IN 47906
Bankruptcy Case 13-40749-reg Summary: "West Lafayette, IN resident Margaret Ann Baugh's 11.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-24."
Margaret Ann Baugh — Indiana
Kevin Baumis, West Lafayette IN
Address: 3225 Morallion Ct West Lafayette, IN 47906
Bankruptcy Case 10-41131-reg Overview: "Kevin Baumis's Chapter 7 bankruptcy, filed in West Lafayette, IN in November 2010, led to asset liquidation, with the case closing in 2011-02-22."
Kevin Baumis — Indiana
Marie Becker, West Lafayette IN
Address: 6211 Huston Rd West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 10-40161-reg: "West Lafayette, IN resident Marie Becker's Mar 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2010."
Marie Becker — Indiana
Dena Lynn Becker, West Lafayette IN
Address: 214 Woods Edge Ct West Lafayette, IN 47906-5716
Brief Overview of Bankruptcy Case 14-40286-reg: "The case of Dena Lynn Becker in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in May 28, 2014 and discharged early 2014-08-26, focusing on asset liquidation to repay creditors."
Dena Lynn Becker — Indiana
Beth Ann Beebout, West Lafayette IN
Address: 1911 Bayberry Ln West Lafayette, IN 47906
Bankruptcy Case 11-40630-reg Overview: "Beth Ann Beebout's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2011-08-04, led to asset liquidation, with the case closing in November 8, 2011."
Beth Ann Beebout — Indiana
Patrick Benner, West Lafayette IN
Address: 7007 N 50 W West Lafayette, IN 47906
Bankruptcy Case 10-40495-reg Overview: "In a Chapter 7 bankruptcy case, Patrick Benner from West Lafayette, IN, saw their proceedings start in 05.19.2010 and complete by August 23, 2010, involving asset liquidation."
Patrick Benner — Indiana
Jayson Beugly, West Lafayette IN
Address: 705 Kerber Rd West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 10-40833-reg: "The case of Jayson Beugly in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-08-19 and discharged early 11.23.2010, focusing on asset liquidation to repay creditors."
Jayson Beugly — Indiana
Brent C Beyer, West Lafayette IN
Address: 380 Cumberland Ave West Lafayette, IN 47906
Concise Description of Bankruptcy Case 11-40671-reg7: "West Lafayette, IN resident Brent C Beyer's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-21."
Brent C Beyer — Indiana
Martha Biggs, West Lafayette IN
Address: 2254 Yeager Rd Apt C West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 10-40057-reg: "Martha Biggs's bankruptcy, initiated in January 27, 2010 and concluded by 2010-05-03 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Biggs — Indiana
Bethany Bonaguro, West Lafayette IN
Address: 8817 W 50 S West Lafayette, IN 47906
Bankruptcy Case 10-40982-reg Overview: "The bankruptcy record of Bethany Bonaguro from West Lafayette, IN, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Bethany Bonaguro — Indiana
Edwina Sharron Bovenkerk, West Lafayette IN
Address: 2543 Neil Armstrong Dr Apt C West Lafayette, IN 47906
Concise Description of Bankruptcy Case 13-40664-reg7: "The case of Edwina Sharron Bovenkerk in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-10-17 and discharged early Jan 21, 2014, focusing on asset liquidation to repay creditors."
Edwina Sharron Bovenkerk — Indiana
Jennifer M Brady, West Lafayette IN
Address: 110 Cavalry Ct West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 12-40158-reg: "The case of Jennifer M Brady in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-03-14 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Jennifer M Brady — Indiana
Vicki Jean Brantner, West Lafayette IN
Address: 2501 Soldiers Home Rd West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 12-40463-reg: "Vicki Jean Brantner's Chapter 7 bankruptcy, filed in West Lafayette, IN in 06/29/2012, led to asset liquidation, with the case closing in 2012-10-03."
Vicki Jean Brantner — Indiana
Carl Branz, West Lafayette IN
Address: 3087 Harvey Ln West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 09-41137-reg: "The case of Carl Branz in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in Dec 10, 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Carl Branz — Indiana
Brian A Bresee, West Lafayette IN
Address: 2367 Yeager Rd Apt 215 West Lafayette, IN 47906
Concise Description of Bankruptcy Case 12-40534-reg7: "Brian A Bresee's Chapter 7 bankruptcy, filed in West Lafayette, IN in Jul 31, 2012, led to asset liquidation, with the case closing in Nov 4, 2012."
Brian A Bresee — Indiana
Rebecca Brody, West Lafayette IN
Address: 1701 Summit Dr West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 10-41038-reg: "West Lafayette, IN resident Rebecca Brody's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2011."
Rebecca Brody — Indiana
Daniel Allan Brooks, West Lafayette IN
Address: 1535 Lionheart Ln West Lafayette, IN 47906
Bankruptcy Case 13-40376-reg Summary: "The case of Daniel Allan Brooks in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 06/19/2013 and discharged early 09/23/2013, focusing on asset liquidation to repay creditors."
Daniel Allan Brooks — Indiana
Roger Alan Brown, West Lafayette IN
Address: 4439 Shining Armor Ln West Lafayette, IN 47906-7138
Concise Description of Bankruptcy Case 15-40180-reg7: "The bankruptcy record of Roger Alan Brown from West Lafayette, IN, shows a Chapter 7 case filed in 2015-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2015."
Roger Alan Brown — Indiana
Marsha Lou Brown, West Lafayette IN
Address: 4439 Shining Armor Ln West Lafayette, IN 47906-7138
Snapshot of U.S. Bankruptcy Proceeding Case 15-40180-reg: "The case of Marsha Lou Brown in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early July 13, 2015, focusing on asset liquidation to repay creditors."
Marsha Lou Brown — Indiana
Karen Elaine Brown, West Lafayette IN
Address: 1100 Summer Dr Apt 101 West Lafayette, IN 47906
Concise Description of Bankruptcy Case 12-40593-reg7: "In a Chapter 7 bankruptcy case, Karen Elaine Brown from West Lafayette, IN, saw her proceedings start in Aug 27, 2012 and complete by 12.01.2012, involving asset liquidation."
Karen Elaine Brown — Indiana
Stephen Shawn Buckley, West Lafayette IN
Address: 4772 Elijah St West Lafayette, IN 47906-8733
Bankruptcy Case 16-40395-reg Summary: "In a Chapter 7 bankruptcy case, Stephen Shawn Buckley from West Lafayette, IN, saw their proceedings start in 08/23/2016 and complete by Nov 21, 2016, involving asset liquidation."
Stephen Shawn Buckley — Indiana
Kimberly L Buckley, West Lafayette IN
Address: 3895 Ledyard St West Lafayette, IN 47906-7143
Brief Overview of Bankruptcy Case 16-40265-reg: "In West Lafayette, IN, Kimberly L Buckley filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Kimberly L Buckley — Indiana
Jason Daniel Bules, West Lafayette IN
Address: 336 Point West Ii West Lafayette, IN 47906
Bankruptcy Case 13-40396-reg Overview: "The bankruptcy filing by Jason Daniel Bules, undertaken in June 2013 in West Lafayette, IN under Chapter 7, concluded with discharge in 09/30/2013 after liquidating assets."
Jason Daniel Bules — Indiana
Melissa Anne Burde, West Lafayette IN
Address: 1904 Chenango Pl West Lafayette, IN 47906
Bankruptcy Case 12-40704-reg Overview: "In West Lafayette, IN, Melissa Anne Burde filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2013."
Melissa Anne Burde — Indiana
Kevin Patrick Burnau, West Lafayette IN
Address: 6178 Munsee Dr West Lafayette, IN 47906-7035
Snapshot of U.S. Bankruptcy Proceeding Case 16-40118-reg: "West Lafayette, IN resident Kevin Patrick Burnau's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-23."
Kevin Patrick Burnau — Indiana
Vickie Nikia Campbell, West Lafayette IN
Address: 2601 Soldiers Home Rd Apt 52 West Lafayette, IN 47906-1643
Bankruptcy Case 14-40066-reg Summary: "West Lafayette, IN resident Vickie Nikia Campbell's 02/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2014."
Vickie Nikia Campbell — Indiana
John Edward Campbell, West Lafayette IN
Address: 125 Burke Ct West Lafayette, IN 47906-1889
Snapshot of U.S. Bankruptcy Proceeding Case 07-40211-reg: "Filing for Chapter 13 bankruptcy in May 1, 2007, John Edward Campbell from West Lafayette, IN, structured a repayment plan, achieving discharge in September 2012."
John Edward Campbell — Indiana
Marian Annette Cannova, West Lafayette IN
Address: 302 Point West Ii West Lafayette, IN 47906-5289
Bankruptcy Case 15-40242-reg Summary: "Marian Annette Cannova's bankruptcy, initiated in May 18, 2015 and concluded by 2015-08-16 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian Annette Cannova — Indiana
John Michael Capozzi, West Lafayette IN
Address: 1507 Lionheart Ln West Lafayette, IN 47906
Concise Description of Bankruptcy Case 11-40988-reg7: "West Lafayette, IN resident John Michael Capozzi's December 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-24."
John Michael Capozzi — Indiana
Paul Carnahan, West Lafayette IN
Address: 6919 N 50 W West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 09-41182-reg: "Paul Carnahan's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2009-12-29, led to asset liquidation, with the case closing in April 4, 2010."
Paul Carnahan — Indiana
Ramona K Carney, West Lafayette IN
Address: 8205 State Road 26 W West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 13-40013-reg: "The case of Ramona K Carney in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-01-16 and discharged early Apr 22, 2013, focusing on asset liquidation to repay creditors."
Ramona K Carney — Indiana
Melinda Kay Chairez, West Lafayette IN
Address: 321 Woods Edge Ct West Lafayette, IN 47906-5723
Concise Description of Bankruptcy Case 16-40094-reg7: "The bankruptcy record of Melinda Kay Chairez from West Lafayette, IN, shows a Chapter 7 case filed in March 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Melinda Kay Chairez — Indiana
Anthony Joseph Chairez, West Lafayette IN
Address: 321 Woods Edge Ct West Lafayette, IN 47906-5723
Bankruptcy Case 16-40094-reg Summary: "Anthony Joseph Chairez's bankruptcy, initiated in 2016-03-15 and concluded by 2016-06-13 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Joseph Chairez — Indiana
Danny Chan, West Lafayette IN
Address: 2724 Wyndham Way West Lafayette, IN 47906
Bankruptcy Case 09-41125-reg Overview: "In West Lafayette, IN, Danny Chan filed for Chapter 7 bankruptcy in Dec 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2010."
Danny Chan — Indiana
Kirstin Elizabeth Ciovacco, West Lafayette IN
Address: 821 Robinson St West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 12-40816-reg: "Kirstin Elizabeth Ciovacco's bankruptcy, initiated in November 29, 2012 and concluded by Mar 5, 2013 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirstin Elizabeth Ciovacco — Indiana
Frederick L Clark, West Lafayette IN
Address: 2503 Derbyshire Ct West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 12-40519-reg: "West Lafayette, IN resident Frederick L Clark's July 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Frederick L Clark — Indiana
James N Clouse, West Lafayette IN
Address: 5209 Ingalls Ln West Lafayette, IN 47906
Bankruptcy Case 13-40113-reg Summary: "The bankruptcy filing by James N Clouse, undertaken in 03/09/2013 in West Lafayette, IN under Chapter 7, concluded with discharge in 2013-06-13 after liquidating assets."
James N Clouse — Indiana
Donita A Clouse, West Lafayette IN
Address: 3422 Cheswick Ct Apt 6 West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 13-40783-reg: "Donita A Clouse's bankruptcy, initiated in 2013-12-17 and concluded by Mar 23, 2014 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donita A Clouse — Indiana
Alicia Dian Coats, West Lafayette IN
Address: 8333 N 300 W West Lafayette, IN 47906-9653
Brief Overview of Bankruptcy Case 16-40032-reg: "The bankruptcy record of Alicia Dian Coats from West Lafayette, IN, shows a Chapter 7 case filed in 2016-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2016."
Alicia Dian Coats — Indiana
David Michael Coats, West Lafayette IN
Address: 8333 N 300 W West Lafayette, IN 47906-9653
Brief Overview of Bankruptcy Case 16-40032-reg: "In West Lafayette, IN, David Michael Coats filed for Chapter 7 bankruptcy in 01.27.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2016."
David Michael Coats — Indiana
Allison Marie Conklin, West Lafayette IN
Address: 2398 Hopkins Dr West Lafayette, IN 47906-5167
Concise Description of Bankruptcy Case 15-40170-reg7: "In West Lafayette, IN, Allison Marie Conklin filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Allison Marie Conklin — Indiana
Charles Christopher Connolly, West Lafayette IN
Address: 524 Parkridge Dr West Lafayette, IN 47906-1947
Snapshot of U.S. Bankruptcy Proceeding Case 15-40025-reg: "The bankruptcy filing by Charles Christopher Connolly, undertaken in 2015-01-20 in West Lafayette, IN under Chapter 7, concluded with discharge in Apr 20, 2015 after liquidating assets."
Charles Christopher Connolly — Indiana
Shirley F Coppola, West Lafayette IN
Address: 3732 Ellison Dr West Lafayette, IN 47906-5337
Brief Overview of Bankruptcy Case 8:15-bk-06814-CPM: "Shirley F Coppola's Chapter 7 bankruptcy, filed in West Lafayette, IN in 06.30.2015, led to asset liquidation, with the case closing in September 2015."
Shirley F Coppola — Indiana
Carmine C Coppola, West Lafayette IN
Address: 1406 Shining Armor Ln West Lafayette, IN 47906-5473
Bankruptcy Case 8:15-bk-06814-CPM Overview: "The bankruptcy record of Carmine C Coppola from West Lafayette, IN, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015."
Carmine C Coppola — Indiana
Nancy J Corbin, West Lafayette IN
Address: 2934 Fox Lair Dr West Lafayette, IN 47906-9276
Bankruptcy Case 10-40731-reg Summary: "Nancy J Corbin's Chapter 13 bankruptcy in West Lafayette, IN started in Jul 23, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 19, 2013."
Nancy J Corbin — Indiana
John C Corbin, West Lafayette IN
Address: 105 Timbercrest Rd West Lafayette, IN 47906-9406
Snapshot of U.S. Bankruptcy Proceeding Case 10-40731-reg: "The bankruptcy record for John C Corbin from West Lafayette, IN, under Chapter 13, filed in July 23, 2010, involved setting up a repayment plan, finalized by 12/19/2013."
John C Corbin — Indiana
Laura Lee Corcoran, West Lafayette IN
Address: 3301 N River Rd West Lafayette, IN 47906
Bankruptcy Case 11-40514-reg Overview: "The bankruptcy record of Laura Lee Corcoran from West Lafayette, IN, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2011."
Laura Lee Corcoran — Indiana
Paul Joseph Couts, West Lafayette IN
Address: 361 Woods Edge Ct West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 12-40320-reg: "In a Chapter 7 bankruptcy case, Paul Joseph Couts from West Lafayette, IN, saw their proceedings start in 05.04.2012 and complete by 2012-08-08, involving asset liquidation."
Paul Joseph Couts — Indiana
Jerald L Cowan, West Lafayette IN
Address: 430 W Wood St West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 13-40418-reg: "The case of Jerald L Cowan in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2013 and discharged early 10.04.2013, focusing on asset liquidation to repay creditors."
Jerald L Cowan — Indiana
Eddie W Crabtree, West Lafayette IN
Address: 1003 S Newman Rd West Lafayette, IN 47906
Bankruptcy Case 11-40001-reg Overview: "The bankruptcy filing by Eddie W Crabtree, undertaken in 2011-01-03 in West Lafayette, IN under Chapter 7, concluded with discharge in 04/09/2011 after liquidating assets."
Eddie W Crabtree — Indiana
David L Crain, West Lafayette IN
Address: 3320 EDISON DR West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 12-40270-reg: "In a Chapter 7 bankruptcy case, David L Crain from West Lafayette, IN, saw his proceedings start in Apr 20, 2012 and complete by 07/25/2012, involving asset liquidation."
David L Crain — Indiana
Pamela Beth Crawford, West Lafayette IN
Address: 528 Woods Edge Ct West Lafayette, IN 47906
Bankruptcy Case 11-40776-reg Summary: "The case of Pamela Beth Crawford in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in September 22, 2011 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Pamela Beth Crawford — Indiana
Sr Brian L Crider, West Lafayette IN
Address: 802 N 400 W West Lafayette, IN 47906
Concise Description of Bankruptcy Case 13-40073-reg7: "In a Chapter 7 bankruptcy case, Sr Brian L Crider from West Lafayette, IN, saw their proceedings start in 2013-02-20 and complete by 05/27/2013, involving asset liquidation."
Sr Brian L Crider — Indiana
Theodore Gene Crum, West Lafayette IN
Address: 5604 Prophets Rock Rd West Lafayette, IN 47906-9674
Concise Description of Bankruptcy Case 15-40016-reg7: "Theodore Gene Crum's bankruptcy, initiated in Jan 14, 2015 and concluded by 04.14.2015 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Gene Crum — Indiana
Grant A Crumbaugh, West Lafayette IN
Address: 215 Sharon Rd West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 11-40836-reg: "West Lafayette, IN resident Grant A Crumbaugh's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-23."
Grant A Crumbaugh — Indiana
Jessica Darnell, West Lafayette IN
Address: 3053 Pemberly Dr Apt 2 West Lafayette, IN 47906
Bankruptcy Case 09-41153-reg Overview: "Jessica Darnell's bankruptcy, initiated in December 2009 and concluded by Mar 23, 2010 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Darnell — Indiana
Christopher Darr, West Lafayette IN
Address: 285 Littleton St West Lafayette, IN 47906
Concise Description of Bankruptcy Case 10-40590-reg7: "The case of Christopher Darr in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-06-16 and discharged early September 20, 2010, focusing on asset liquidation to repay creditors."
Christopher Darr — Indiana
John M Davis, West Lafayette IN
Address: 210 E Pine Ave West Lafayette, IN 47906-4881
Concise Description of Bankruptcy Case 12-809927: "Chapter 13 bankruptcy for John M Davis in West Lafayette, IN began in 2012-04-20, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-16."
John M Davis — Indiana
Claudia Deambrogio, West Lafayette IN
Address: 685 Matthew St West Lafayette, IN 47906
Bankruptcy Case 10-37301-JKO Overview: "The bankruptcy filing by Claudia Deambrogio, undertaken in 2010-09-13 in West Lafayette, IN under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Claudia Deambrogio — Indiana
Eric D Deemer, West Lafayette IN
Address: 3084 Pemberly Dr Apt 3 West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 13-40797-reg: "The bankruptcy record of Eric D Deemer from West Lafayette, IN, shows a Chapter 7 case filed in December 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-29."
Eric D Deemer — Indiana
Fernando Deleon, West Lafayette IN
Address: 2388 Maxwell Dr West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 11-40973-reg: "West Lafayette, IN resident Fernando Deleon's 12.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2012."
Fernando Deleon — Indiana
Jesse Lee Dicks, West Lafayette IN
Address: 1640 Sagamore Pkwy W Apt 11 West Lafayette, IN 47906-1413
Concise Description of Bankruptcy Case 14-40464-reg7: "The case of Jesse Lee Dicks in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-08-19 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Jesse Lee Dicks — Indiana
Chuck E Dilden, West Lafayette IN
Address: 2486 HOPKINS DR West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 12-40278-reg: "The bankruptcy record of Chuck E Dilden from West Lafayette, IN, shows a Chapter 7 case filed in Apr 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2012."
Chuck E Dilden — Indiana
Martha Melanie Dorsey, West Lafayette IN
Address: 2284 Yeager Rd West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 13-40033-reg: "Martha Melanie Dorsey's bankruptcy, initiated in 01.30.2013 and concluded by May 6, 2013 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Melanie Dorsey — Indiana
Anna Lewis Dortch, West Lafayette IN
Address: 200 CUMBERLAND AVE West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 12-40360-reg: "The case of Anna Lewis Dortch in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-05-23 and discharged early 08.27.2012, focusing on asset liquidation to repay creditors."
Anna Lewis Dortch — Indiana
Carolyn Dowden, West Lafayette IN
Address: 1720 Arrowhead Dr West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 10-40322-reg: "The bankruptcy record of Carolyn Dowden from West Lafayette, IN, shows a Chapter 7 case filed in 04.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2010."
Carolyn Dowden — Indiana
Donald Eugene Doyle, West Lafayette IN
Address: 3898 Chenango Pl West Lafayette, IN 47906-5588
Bankruptcy Case 14-40579-reg Summary: "West Lafayette, IN resident Donald Eugene Doyle's 10.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2015."
Donald Eugene Doyle — Indiana
Julia Doyle, West Lafayette IN
Address: 1705 Mason Dixon Dr S West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 10-40506-reg: "The bankruptcy record of Julia Doyle from West Lafayette, IN, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Julia Doyle — Indiana
Jack J Draper, West Lafayette IN
Address: 3091 Chapel Gate Way Apt H West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 11-40176-reg: "The bankruptcy filing by Jack J Draper, undertaken in Mar 16, 2011 in West Lafayette, IN under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Jack J Draper — Indiana
Robert V E Drennen, West Lafayette IN
Address: 2138 Hope Ct West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 11-40786-reg: "Robert V E Drennen's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2011-09-28, led to asset liquidation, with the case closing in Jan 3, 2012."
Robert V E Drennen — Indiana
Holly Marie Drown, West Lafayette IN
Address: 2523 Nottingham Pl West Lafayette, IN 47906-5022
Concise Description of Bankruptcy Case 14-40478-reg7: "The bankruptcy record of Holly Marie Drown from West Lafayette, IN, shows a Chapter 7 case filed in August 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2014."
Holly Marie Drown — Indiana
Ryan Richard Drown, West Lafayette IN
Address: 2523 Nottingham Pl West Lafayette, IN 47906-5022
Bankruptcy Case 14-40478-reg Summary: "Ryan Richard Drown's Chapter 7 bankruptcy, filed in West Lafayette, IN in August 2014, led to asset liquidation, with the case closing in 2014-11-23."
Ryan Richard Drown — Indiana
Joseph J Dunbar, West Lafayette IN
Address: 1920 Northwestern Ave Apt 311 West Lafayette, IN 47906-2059
Concise Description of Bankruptcy Case 14-52236-amk7: "The bankruptcy record of Joseph J Dunbar from West Lafayette, IN, shows a Chapter 7 case filed in Aug 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Joseph J Dunbar — Indiana
Damian Douglas Dyer, West Lafayette IN
Address: 2818 Wyndham Ct West Lafayette, IN 47906
Bankruptcy Case 13-40368-reg Summary: "The case of Damian Douglas Dyer in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 06/14/2013 and discharged early 09.18.2013, focusing on asset liquidation to repay creditors."
Damian Douglas Dyer — Indiana
Kevin Troy Dyer, West Lafayette IN
Address: 2314 Kopf Ln West Lafayette, IN 47906
Bankruptcy Case 13-40764-reg Summary: "The bankruptcy record of Kevin Troy Dyer from West Lafayette, IN, shows a Chapter 7 case filed in 2013-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2014."
Kevin Troy Dyer — Indiana
Aaron Dyer, West Lafayette IN
Address: 135 Woods Edge Ct West Lafayette, IN 47906
Concise Description of Bankruptcy Case 09-41026-reg7: "The bankruptcy record of Aaron Dyer from West Lafayette, IN, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-07."
Aaron Dyer — Indiana
Lisa Marie Elston, West Lafayette IN
Address: 3619 US Highway 52 W West Lafayette, IN 47906
Bankruptcy Case 11-40028-reg Overview: "The bankruptcy filing by Lisa Marie Elston, undertaken in January 2011 in West Lafayette, IN under Chapter 7, concluded with discharge in Apr 25, 2011 after liquidating assets."
Lisa Marie Elston — Indiana
Kuns Melissa Ann Espinoza, West Lafayette IN
Address: 2915 Horizon Dr Apt 2 West Lafayette, IN 47906-6620
Snapshot of U.S. Bankruptcy Proceeding Case 16-40243-reg: "West Lafayette, IN resident Kuns Melissa Ann Espinoza's May 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2016."
Kuns Melissa Ann Espinoza — Indiana
Nemesio Navarro Faderan, West Lafayette IN
Address: 3156 Stratus Dr West Lafayette, IN 47906-6863
Brief Overview of Bankruptcy Case 08-40006-reg: "The bankruptcy record for Nemesio Navarro Faderan from West Lafayette, IN, under Chapter 13, filed in 2008-01-07, involved setting up a repayment plan, finalized by 11/20/2012."
Nemesio Navarro Faderan — Indiana
Patrick Fidler, West Lafayette IN
Address: 1838 King Eider Dr West Lafayette, IN 47906
Snapshot of U.S. Bankruptcy Proceeding Case 10-01930-JKC-7: "The bankruptcy filing by Patrick Fidler, undertaken in February 2010 in West Lafayette, IN under Chapter 7, concluded with discharge in 2010-05-29 after liquidating assets."
Patrick Fidler — Indiana
Edward Eugene Fisher, West Lafayette IN
Address: 437 Woods Edge Ct West Lafayette, IN 47906
Bankruptcy Case 13-40068-reg Summary: "Edward Eugene Fisher's bankruptcy, initiated in February 19, 2013 and concluded by 2013-05-26 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Eugene Fisher — Indiana
Greg Solomon Flynn, West Lafayette IN
Address: 1088 S 950 W West Lafayette, IN 47906-9443
Brief Overview of Bankruptcy Case 2014-40374-reg: "West Lafayette, IN resident Greg Solomon Flynn's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-30."
Greg Solomon Flynn — Indiana
Belinda Kay Flynn, West Lafayette IN
Address: 3001 Pemberly Ct Apt 3 West Lafayette, IN 47906
Concise Description of Bankruptcy Case 12-40102-reg7: "The bankruptcy filing by Belinda Kay Flynn, undertaken in February 2012 in West Lafayette, IN under Chapter 7, concluded with discharge in May 28, 2012 after liquidating assets."
Belinda Kay Flynn — Indiana
Jamie M Flynn, West Lafayette IN
Address: 1200 Happy Hollow Rd Apt 601 West Lafayette, IN 47906
Brief Overview of Bankruptcy Case 11-40310-reg: "The case of Jamie M Flynn in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 04/22/2011 and discharged early 2011-07-27, focusing on asset liquidation to repay creditors."
Jamie M Flynn — Indiana
Explore Free Bankruptcy Records by State