personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hammond, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ Lizzie M Skinner, Indiana

Address: 6837 Colorado Ave Hammond, IN 46323-1602

Snapshot of U.S. Bankruptcy Proceeding Case 14-20478-jpk: "The bankruptcy filing by Lizzie M Skinner, undertaken in 02/28/2014 in Hammond, IN under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Lizzie M Skinner — Indiana, 14-20478


ᐅ Russell Slape, Indiana

Address: PO Box 4493 Hammond, IN 46324

Brief Overview of Bankruptcy Case 10-22826-jpk: "The bankruptcy record of Russell Slape from Hammond, IN, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-20."
Russell Slape — Indiana, 10-22826


ᐅ Jerry G Slaven, Indiana

Address: 145 Gostlin St Hammond, IN 46327

Bankruptcy Case 12-20582-jpk Overview: "Hammond, IN resident Jerry G Slaven's 02/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-04."
Jerry G Slaven — Indiana, 12-20582


ᐅ Ricky Lee Slaven, Indiana

Address: 3344 176th Pl Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 09-24286-jpk: "Ricky Lee Slaven's Chapter 7 bankruptcy, filed in Hammond, IN in 2009-10-05, led to asset liquidation, with the case closing in January 2010."
Ricky Lee Slaven — Indiana, 09-24286


ᐅ Robinson Daniel D Slaven, Indiana

Address: 3344 176th Pl Hammond, IN 46323-2715

Bankruptcy Case 2014-21037-jpk Overview: "The case of Robinson Daniel D Slaven in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robinson Daniel D Slaven — Indiana, 2014-21037


ᐅ Jacqueline Slayton, Indiana

Address: 3038 Cleveland St Hammond, IN 46323

Bankruptcy Case 12-23969-jpk Overview: "Hammond, IN resident Jacqueline Slayton's 2012-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2013."
Jacqueline Slayton — Indiana, 12-23969


ᐅ Betty Lou Sliger, Indiana

Address: 6649 Monroe Ave Apt 2 Hammond, IN 46324-1546

Snapshot of U.S. Bankruptcy Proceeding Case 10-22873-jpk: "Filing for Chapter 13 bankruptcy in 06/18/2010, Betty Lou Sliger from Hammond, IN, structured a repayment plan, achieving discharge in February 2015."
Betty Lou Sliger — Indiana, 10-22873


ᐅ Brian O Keith Sliger, Indiana

Address: 6649 Monroe Ave Apt 2 Hammond, IN 46324-1546

Bankruptcy Case 10-22873-jpk Overview: "In their Chapter 13 bankruptcy case filed in 06.18.2010, Hammond, IN's Brian O Keith Sliger agreed to a debt repayment plan, which was successfully completed by 2015-02-11."
Brian O Keith Sliger — Indiana, 10-22873


ᐅ Diane Sliwa, Indiana

Address: 3945 Torrence Ave Hammond, IN 46327

Concise Description of Bankruptcy Case 10-22202-jpk7: "In Hammond, IN, Diane Sliwa filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2010."
Diane Sliwa — Indiana, 10-22202


ᐅ Dina A Smack, Indiana

Address: 3258 173rd St Hammond, IN 46323-2763

Bankruptcy Case 15-20971-jpk Overview: "Hammond, IN resident Dina A Smack's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-30."
Dina A Smack — Indiana, 15-20971


ᐅ Randy J Smack, Indiana

Address: 2405 173rd St Hammond, IN 46323-2132

Bankruptcy Case 15-20971-jpk Summary: "Randy J Smack's Chapter 7 bankruptcy, filed in Hammond, IN in 2015-04-01, led to asset liquidation, with the case closing in 2015-06-30."
Randy J Smack — Indiana, 15-20971


ᐅ Harvey Smee, Indiana

Address: 6226 Van Buren Ave Hammond, IN 46324

Bankruptcy Case 11-24708-jpk Overview: "Hammond, IN resident Harvey Smee's 12/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2012."
Harvey Smee — Indiana, 11-24708


ᐅ Robert William Smelko, Indiana

Address: 4308 Hohman Ave Hammond, IN 46327

Brief Overview of Bankruptcy Case 11-24880-jpk: "Robert William Smelko's bankruptcy, initiated in December 27, 2011 and concluded by 04/01/2012 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert William Smelko — Indiana, 11-24880


ᐅ Allen Hart Smith, Indiana

Address: 524 Michigan St Apt 401 Hammond, IN 46320

Concise Description of Bankruptcy Case 13-21584-jpk7: "Hammond, IN resident Allen Hart Smith's 05.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2013."
Allen Hart Smith — Indiana, 13-21584


ᐅ Andrial Marie Smith, Indiana

Address: 6923 Barrie Lynn St Apt F124 Hammond, IN 46323-2479

Concise Description of Bankruptcy Case 14-22717-jpk7: "Andrial Marie Smith's bankruptcy, initiated in 08.08.2014 and concluded by 2014-11-06 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrial Marie Smith — Indiana, 14-22717


ᐅ Tiffany Rose Stevens, Indiana

Address: 1646 170th Pl Hammond, IN 46324-2105

Concise Description of Bankruptcy Case 16-20668-jpk7: "The bankruptcy filing by Tiffany Rose Stevens, undertaken in 2016-03-17 in Hammond, IN under Chapter 7, concluded with discharge in Jun 15, 2016 after liquidating assets."
Tiffany Rose Stevens — Indiana, 16-20668


ᐅ Sharon Stevens, Indiana

Address: 838 176th St Hammond, IN 46324

Snapshot of U.S. Bankruptcy Proceeding Case 10-22256-jpk: "The case of Sharon Stevens in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Stevens — Indiana, 10-22256


ᐅ Tyrone Stevenson, Indiana

Address: 6534 Forest Ave Hammond, IN 46324

Bankruptcy Case 10-22483-jpk Summary: "The bankruptcy filing by Tyrone Stevenson, undertaken in 2010-05-27 in Hammond, IN under Chapter 7, concluded with discharge in 2010-08-31 after liquidating assets."
Tyrone Stevenson — Indiana, 10-22483


ᐅ Terrance J Stewart, Indiana

Address: 3325 Craig Dr Apt E116 Hammond, IN 46323-2431

Concise Description of Bankruptcy Case 2014-228207: "Terrance J Stewart's bankruptcy, initiated in June 19, 2014 and concluded by Sep 17, 2014 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance J Stewart — Indiana, 2014-22820


ᐅ Tiffany Ann Stokes, Indiana

Address: 7116 Lindberg Ave Hammond, IN 46323-2139

Bankruptcy Case 15-20806-jpk Summary: "Tiffany Ann Stokes's bankruptcy, initiated in March 2015 and concluded by 2015-06-21 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Ann Stokes — Indiana, 15-20806


ᐅ Tyniece Solera Stokes, Indiana

Address: 6519 Harrison Ave Hammond, IN 46324

Bankruptcy Case 13-23455-jpk Summary: "In a Chapter 7 bankruptcy case, Tyniece Solera Stokes from Hammond, IN, saw their proceedings start in 06/25/2013 and complete by 2013-09-29, involving asset liquidation."
Tyniece Solera Stokes — Indiana, 13-23455


ᐅ Kevin Duane Talley, Indiana

Address: 7243 Olcott Ave Hammond, IN 46323-2045

Bankruptcy Case 14-23448-jpk Summary: "In a Chapter 7 bankruptcy case, Kevin Duane Talley from Hammond, IN, saw his proceedings start in Oct 14, 2014 and complete by January 12, 2015, involving asset liquidation."
Kevin Duane Talley — Indiana, 14-23448


ᐅ Glenda R Talley, Indiana

Address: 1013 Ames St Hammond, IN 46320-2733

Bankruptcy Case 16-20993-jpk Overview: "Glenda R Talley's bankruptcy, initiated in 04.13.2016 and concluded by July 2016 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda R Talley — Indiana, 16-20993


ᐅ Jr Phillip Tanas, Indiana

Address: 4425 Baltimore Ave Hammond, IN 46327

Snapshot of U.S. Bankruptcy Proceeding Case 10-22682-jpk: "In Hammond, IN, Jr Phillip Tanas filed for Chapter 7 bankruptcy in 06/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Jr Phillip Tanas — Indiana, 10-22682


ᐅ Francisco Javier Tapia, Indiana

Address: 6543 Meadow Lane Ave Hammond, IN 46324-1063

Bankruptcy Case 14-23144-jpk Overview: "The case of Francisco Javier Tapia in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Javier Tapia — Indiana, 14-23144


ᐅ Gladys Francisca Tapia, Indiana

Address: 6543 Meadow Lane Ave Hammond, IN 46324-1063

Bankruptcy Case 14-23144-jpk Overview: "Hammond, IN resident Gladys Francisca Tapia's Sep 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-17."
Gladys Francisca Tapia — Indiana, 14-23144


ᐅ Maria Tapia, Indiana

Address: 4915 Oak Ave Hammond, IN 46327

Concise Description of Bankruptcy Case 10-22814-jpk7: "In a Chapter 7 bankruptcy case, Maria Tapia from Hammond, IN, saw their proceedings start in 2010-06-16 and complete by September 2010, involving asset liquidation."
Maria Tapia — Indiana, 10-22814


ᐅ William Targos, Indiana

Address: 7331 Jackson Ave Hammond, IN 46324

Bankruptcy Case 10-21219-jpk Summary: "William Targos's Chapter 7 bankruptcy, filed in Hammond, IN in March 2010, led to asset liquidation, with the case closing in 06.29.2010."
William Targos — Indiana, 10-21219


ᐅ Ricky Travelle Tarver, Indiana

Address: 7937 White Oak Ln Hammond, IN 46324

Brief Overview of Bankruptcy Case 13-20994-jpk: "The bankruptcy filing by Ricky Travelle Tarver, undertaken in Mar 28, 2013 in Hammond, IN under Chapter 7, concluded with discharge in 2013-07-02 after liquidating assets."
Ricky Travelle Tarver — Indiana, 13-20994


ᐅ Harold Eugene Tate, Indiana

Address: 3346 Craig Dr Apt K220 Hammond, IN 46323

Brief Overview of Bankruptcy Case 13-21166-jpk: "Hammond, IN resident Harold Eugene Tate's Apr 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-13."
Harold Eugene Tate — Indiana, 13-21166


ᐅ Laura Lee Tate, Indiana

Address: 7547 Alexander Ave Hammond, IN 46323-2626

Snapshot of U.S. Bankruptcy Proceeding Case 11-23359-jpk: "Chapter 13 bankruptcy for Laura Lee Tate in Hammond, IN began in August 2011, focusing on debt restructuring, concluding with plan fulfillment in 01.16.2015."
Laura Lee Tate — Indiana, 11-23359


ᐅ Bobbie Ann Tate, Indiana

Address: 3504 170th Ct Hammond, IN 46323

Bankruptcy Case 12-24325-jpk Summary: "Hammond, IN resident Bobbie Ann Tate's Nov 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2013."
Bobbie Ann Tate — Indiana, 12-24325


ᐅ Bryan Ray Tate, Indiana

Address: 7547 Alexander Ave Hammond, IN 46323-2626

Concise Description of Bankruptcy Case 11-23359-jpk7: "Chapter 13 bankruptcy for Bryan Ray Tate in Hammond, IN began in 08/29/2011, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-16."
Bryan Ray Tate — Indiana, 11-23359


ᐅ John Joseph Taus, Indiana

Address: 1218 Highland St Hammond, IN 46320-2633

Snapshot of U.S. Bankruptcy Proceeding Case 14-20322-jpk: "In a Chapter 7 bankruptcy case, John Joseph Taus from Hammond, IN, saw their proceedings start in 2014-02-17 and complete by 05/18/2014, involving asset liquidation."
John Joseph Taus — Indiana, 14-20322


ᐅ Janice Marie Taylor, Indiana

Address: 2140 Woodhollow Ln Apt 3A Hammond, IN 46323

Bankruptcy Case 13-22710-jpk Overview: "Janice Marie Taylor's bankruptcy, initiated in 2013-07-29 and concluded by 11/02/2013 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Marie Taylor — Indiana, 13-22710


ᐅ Donald Reno Taylor, Indiana

Address: 5111 Sohl Ave Apt 238C Hammond, IN 46320

Bankruptcy Case 12-21199-jpk Overview: "The case of Donald Reno Taylor in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Reno Taylor — Indiana, 12-21199


ᐅ Iv Preston Lewis Taylor, Indiana

Address: 731 Spruce St Hammond, IN 46324

Snapshot of U.S. Bankruptcy Proceeding Case 13-21781-jpk: "The bankruptcy filing by Iv Preston Lewis Taylor, undertaken in 2013-05-21 in Hammond, IN under Chapter 7, concluded with discharge in 08.25.2013 after liquidating assets."
Iv Preston Lewis Taylor — Indiana, 13-21781


ᐅ Debra La Shaon Taylor, Indiana

Address: 6303 Nevada Ave Hammond, IN 46323-1256

Snapshot of U.S. Bankruptcy Proceeding Case 16-21773-jpk: "Hammond, IN resident Debra La Shaon Taylor's Jun 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-22."
Debra La Shaon Taylor — Indiana, 16-21773


ᐅ Nida Tayyab, Indiana

Address: 6642 Montana Ave Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 12-23042-jpk: "Nida Tayyab's Chapter 7 bankruptcy, filed in Hammond, IN in August 2012, led to asset liquidation, with the case closing in November 19, 2012."
Nida Tayyab — Indiana, 12-23042


ᐅ Cari Anne Terpstra, Indiana

Address: 3839 165th St Hammond, IN 46323-1902

Bankruptcy Case 2014-21585-jpk Overview: "In a Chapter 7 bankruptcy case, Cari Anne Terpstra from Hammond, IN, saw her proceedings start in May 12, 2014 and complete by 2014-08-10, involving asset liquidation."
Cari Anne Terpstra — Indiana, 2014-21585


ᐅ Lakeisha Nicole Tetter, Indiana

Address: 7104 Oakdale Ave Hammond, IN 46324-2444

Concise Description of Bankruptcy Case 15-23677-jpk7: "Lakeisha Nicole Tetter's bankruptcy, initiated in 11.24.2015 and concluded by February 2016 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakeisha Nicole Tetter — Indiana, 15-23677


ᐅ Gerald Edward Thomas, Indiana

Address: 6632 Missouri Ave Hammond, IN 46323

Concise Description of Bankruptcy Case 13-20211-jpk7: "In a Chapter 7 bankruptcy case, Gerald Edward Thomas from Hammond, IN, saw their proceedings start in 2013-01-28 and complete by 2013-05-04, involving asset liquidation."
Gerald Edward Thomas — Indiana, 13-20211


ᐅ Jimmie Nmn Thomas, Indiana

Address: 7031 Parrish Ave Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 11-22125-jpk: "The bankruptcy filing by Jimmie Nmn Thomas, undertaken in 05.27.2011 in Hammond, IN under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Jimmie Nmn Thomas — Indiana, 11-22125


ᐅ Amanda Thomas, Indiana

Address: 6625 Tanglewood Dr Apt 1A Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 10-37828: "The case of Amanda Thomas in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Thomas — Indiana, 10-37828


ᐅ Craig Duane Thomas, Indiana

Address: 822 Eaton St Hammond, IN 46320

Bankruptcy Case 11-23104-jpk Overview: "Craig Duane Thomas's Chapter 7 bankruptcy, filed in Hammond, IN in 2011-08-10, led to asset liquidation, with the case closing in 2011-11-14."
Craig Duane Thomas — Indiana, 11-23104


ᐅ Anthony A Thomas, Indiana

Address: 4406 Johnson Ave Hammond, IN 46327

Concise Description of Bankruptcy Case 13-21653-jpk7: "Anthony A Thomas's bankruptcy, initiated in May 9, 2013 and concluded by 2013-08-13 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony A Thomas — Indiana, 13-21653


ᐅ Jennifer Thomas, Indiana

Address: 6808 Magoun Ave Hammond, IN 46324

Concise Description of Bankruptcy Case 10-21451-jpk7: "Hammond, IN resident Jennifer Thomas's Apr 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Jennifer Thomas — Indiana, 10-21451


ᐅ Jerry Thompson, Indiana

Address: 7820 Bertram Ave Hammond, IN 46324

Bankruptcy Case 12-21969-jpk Summary: "In Hammond, IN, Jerry Thompson filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2012."
Jerry Thompson — Indiana, 12-21969


ᐅ Eric Lloyd Thompson, Indiana

Address: 1837 Clay St Hammond, IN 46320

Concise Description of Bankruptcy Case 13-20932-jpk7: "The bankruptcy record of Eric Lloyd Thompson from Hammond, IN, shows a Chapter 7 case filed in Mar 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2013."
Eric Lloyd Thompson — Indiana, 13-20932


ᐅ Cynthia Thurman, Indiana

Address: 3324 165th St Hammond, IN 46323

Concise Description of Bankruptcy Case 10-24172-jpk7: "In a Chapter 7 bankruptcy case, Cynthia Thurman from Hammond, IN, saw her proceedings start in Sep 2, 2010 and complete by 2010-12-07, involving asset liquidation."
Cynthia Thurman — Indiana, 10-24172


ᐅ Alice Tieron, Indiana

Address: 7248 Belmont Ave Hammond, IN 46324

Brief Overview of Bankruptcy Case 10-20892-jpk: "In Hammond, IN, Alice Tieron filed for Chapter 7 bankruptcy in March 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Alice Tieron — Indiana, 10-20892


ᐅ Tiffany L Tietz, Indiana

Address: 4103 Dearborn Ave Hammond, IN 46327

Concise Description of Bankruptcy Case 12-22016-jpk7: "Tiffany L Tietz's bankruptcy, initiated in 2012-05-31 and concluded by 09/04/2012 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany L Tietz — Indiana, 12-22016


ᐅ Robert M Tintari, Indiana

Address: 7531 Montana Ave Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 13-20237-jpk: "In a Chapter 7 bankruptcy case, Robert M Tintari from Hammond, IN, saw their proceedings start in 01.31.2013 and complete by 2013-05-07, involving asset liquidation."
Robert M Tintari — Indiana, 13-20237


ᐅ Saul Tirado, Indiana

Address: 3928 Cameron Ave Hammond, IN 46327

Bankruptcy Case 10-23038-jpk Summary: "Saul Tirado's Chapter 7 bankruptcy, filed in Hammond, IN in 06.29.2010, led to asset liquidation, with the case closing in Oct 3, 2010."
Saul Tirado — Indiana, 10-23038


ᐅ Steven Tirtel, Indiana

Address: 1668 174th St Hammond, IN 46324

Bankruptcy Case 10-25030-jpk Summary: "In Hammond, IN, Steven Tirtel filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Steven Tirtel — Indiana, 10-25030


ᐅ Mohammed Yahya Tomehy, Indiana

Address: 3324 Craig Dr Apt 257 Hammond, IN 46323

Bankruptcy Case 13-20568-jpk Overview: "In a Chapter 7 bankruptcy case, Mohammed Yahya Tomehy from Hammond, IN, saw his proceedings start in February 28, 2013 and complete by Jun 10, 2013, involving asset liquidation."
Mohammed Yahya Tomehy — Indiana, 13-20568


ᐅ Jason Toncheff, Indiana

Address: 1115 177th Pl Hammond, IN 46324

Bankruptcy Case 10-21668-jpk Overview: "Jason Toncheff's bankruptcy, initiated in April 15, 2010 and concluded by 2010-07-20 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Toncheff — Indiana, 10-21668


ᐅ Rouxanna Torres, Indiana

Address: 6129 Alexander Ave Hammond, IN 46323

Bankruptcy Case 10-57439 Summary: "Hammond, IN resident Rouxanna Torres's 12/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2011."
Rouxanna Torres — Indiana, 10-57439


ᐅ Nympha Annib Torres, Indiana

Address: 7238 Alexander Ave Hammond, IN 46323-2111

Concise Description of Bankruptcy Case 15-20152-jpk7: "In Hammond, IN, Nympha Annib Torres filed for Chapter 7 bankruptcy in 01.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-28."
Nympha Annib Torres — Indiana, 15-20152


ᐅ Eduardo Torres, Indiana

Address: 4839 Cedar Ave Hammond, IN 46327-1822

Brief Overview of Bankruptcy Case 09-24428-jpk: "The bankruptcy record for Eduardo Torres from Hammond, IN, under Chapter 13, filed in October 13, 2009, involved setting up a repayment plan, finalized by 02/06/2015."
Eduardo Torres — Indiana, 09-24428


ᐅ Juan Antonio Torres, Indiana

Address: 5933 Park Pl Apt 5 Hammond, IN 46320-2411

Brief Overview of Bankruptcy Case 09-22658-kl: "The bankruptcy record for Juan Antonio Torres from Hammond, IN, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by Nov 16, 2012."
Juan Antonio Torres — Indiana, 09-22658-kl


ᐅ Armando Medina Torres, Indiana

Address: 7238 Alexander Ave Hammond, IN 46323-2111

Snapshot of U.S. Bankruptcy Proceeding Case 15-20152-jpk: "The bankruptcy record of Armando Medina Torres from Hammond, IN, shows a Chapter 7 case filed in Jan 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2015."
Armando Medina Torres — Indiana, 15-20152


ᐅ Rodriguez Angel Luis Torres, Indiana

Address: 5408 White Oak Ave Hammond, IN 46320-1441

Bankruptcy Case 15-22744-jpk Summary: "The bankruptcy record of Rodriguez Angel Luis Torres from Hammond, IN, shows a Chapter 7 case filed in 08.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Rodriguez Angel Luis Torres — Indiana, 15-22744


ᐅ Paul Torres, Indiana

Address: 4431 Johnson Ave Hammond, IN 46327-1486

Concise Description of Bankruptcy Case 2014-21213-jpk7: "Paul Torres's Chapter 7 bankruptcy, filed in Hammond, IN in April 2014, led to asset liquidation, with the case closing in 07/15/2014."
Paul Torres — Indiana, 2014-21213


ᐅ Rey Torres, Indiana

Address: 3705 Towle Ave Hammond, IN 46327

Brief Overview of Bankruptcy Case 10-23533-jpk: "In a Chapter 7 bankruptcy case, Rey Torres from Hammond, IN, saw his proceedings start in Jul 29, 2010 and complete by 11/02/2010, involving asset liquidation."
Rey Torres — Indiana, 10-23533


ᐅ Sheila Tortolano, Indiana

Address: 6640 Illinois Ave Hammond, IN 46323

Bankruptcy Case 10-25736-jpk Overview: "In Hammond, IN, Sheila Tortolano filed for Chapter 7 bankruptcy in 12.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-28."
Sheila Tortolano — Indiana, 10-25736


ᐅ Sheri Ann Toscano, Indiana

Address: 52 Webb St Apt F1 Hammond, IN 46320-2308

Snapshot of U.S. Bankruptcy Proceeding Case 16-21712-jpk: "In a Chapter 7 bankruptcy case, Sheri Ann Toscano from Hammond, IN, saw her proceedings start in Jun 21, 2016 and complete by September 2016, involving asset liquidation."
Sheri Ann Toscano — Indiana, 16-21712


ᐅ Karen Toth, Indiana

Address: 7113 Higgins Park West Ave Hammond, IN 46323-4300

Concise Description of Bankruptcy Case 09-20407-kl7: "Karen Toth's Hammond, IN bankruptcy under Chapter 13 in Feb 11, 2009 led to a structured repayment plan, successfully discharged in July 2012."
Karen Toth — Indiana, 09-20407-kl


ᐅ Gregory Townsend, Indiana

Address: 3254 163rd St Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 10-24969-jpk: "The case of Gregory Townsend in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Townsend — Indiana, 10-24969


ᐅ Yulonda Travis, Indiana

Address: 7349 Jefferson Ave Hammond, IN 46324

Bankruptcy Case 10-20845-jpk Overview: "The bankruptcy record of Yulonda Travis from Hammond, IN, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2010."
Yulonda Travis — Indiana, 10-20845


ᐅ Margaret Travis, Indiana

Address: 3747 Henry Ave Hammond, IN 46327

Bankruptcy Case 12-22539-jpk Summary: "The bankruptcy record of Margaret Travis from Hammond, IN, shows a Chapter 7 case filed in Jul 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-09."
Margaret Travis — Indiana, 12-22539


ᐅ Williams Latnasha Patrice Traywick, Indiana

Address: 416 DETROIT ST Hammond, IN 46320

Bankruptcy Case 12-21954-jpk Summary: "Hammond, IN resident Williams Latnasha Patrice Traywick's 05/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-29."
Williams Latnasha Patrice Traywick — Indiana, 12-21954


ᐅ Toya Arlece Trent, Indiana

Address: 6639 Rhode Island Ave Hammond, IN 46323-1925

Bankruptcy Case 15-22877-jpk Summary: "Toya Arlece Trent's Chapter 7 bankruptcy, filed in Hammond, IN in 09/12/2015, led to asset liquidation, with the case closing in December 11, 2015."
Toya Arlece Trent — Indiana, 15-22877


ᐅ Silvia Trevino, Indiana

Address: 4731 Oak Ave Hammond, IN 46327

Concise Description of Bankruptcy Case 10-24736-jpk7: "Silvia Trevino's Chapter 7 bankruptcy, filed in Hammond, IN in 2010-10-11, led to asset liquidation, with the case closing in January 2011."
Silvia Trevino — Indiana, 10-24736


ᐅ William Tronjo, Indiana

Address: 944 Chicago St Hammond, IN 46327-1664

Bankruptcy Case 14-20497-jpk Overview: "William Tronjo's bankruptcy, initiated in February 2014 and concluded by May 29, 2014 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Tronjo — Indiana, 14-20497


ᐅ Amber Marie Trzupek, Indiana

Address: 7718 Chestnut Ave Hammond, IN 46324

Concise Description of Bankruptcy Case 13-23340-jpk7: "In Hammond, IN, Amber Marie Trzupek filed for Chapter 7 bankruptcy in 09.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2013."
Amber Marie Trzupek — Indiana, 13-23340


ᐅ Sherrill L Tucker, Indiana

Address: 7974 White Oak Ln Hammond, IN 46324-3344

Snapshot of U.S. Bankruptcy Proceeding Case 15-23492-jpk: "The bankruptcy filing by Sherrill L Tucker, undertaken in 2015-11-06 in Hammond, IN under Chapter 7, concluded with discharge in 02/04/2016 after liquidating assets."
Sherrill L Tucker — Indiana, 15-23492


ᐅ Pamala Marie Tucker, Indiana

Address: 7110 White Oak Ave Hammond, IN 46324

Snapshot of U.S. Bankruptcy Proceeding Case 11-22630-jpk: "The case of Pamala Marie Tucker in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamala Marie Tucker — Indiana, 11-22630


ᐅ Dawn Marie Tunis, Indiana

Address: 6817 Kansas Ave Hammond, IN 46323-1736

Concise Description of Bankruptcy Case 15-20937-jpk7: "The case of Dawn Marie Tunis in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Marie Tunis — Indiana, 15-20937


ᐅ Jason Dale Turbyfill, Indiana

Address: 6646 Nevada Ave Hammond, IN 46323-1947

Bankruptcy Case 07-21820-jpk Summary: "Jason Dale Turbyfill, a resident of Hammond, IN, entered a Chapter 13 bankruptcy plan in 2007-07-12, culminating in its successful completion by 2013-03-01."
Jason Dale Turbyfill — Indiana, 07-21820


ᐅ Terry Turczi, Indiana

Address: 2445 169th St Hammond, IN 46323

Bankruptcy Case 10-23333-jpk Summary: "Terry Turczi's bankruptcy, initiated in July 16, 2010 and concluded by 10.20.2010 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Turczi — Indiana, 10-23333


ᐅ Don Anthony Turich, Indiana

Address: 7212 Birch Ave Hammond, IN 46324

Concise Description of Bankruptcy Case 13-21387-jpk7: "The bankruptcy filing by Don Anthony Turich, undertaken in April 2013 in Hammond, IN under Chapter 7, concluded with discharge in July 29, 2013 after liquidating assets."
Don Anthony Turich — Indiana, 13-21387


ᐅ Arthur Turner, Indiana

Address: 914 Morris St Hammond, IN 46320

Bankruptcy Case 10-23166-jpk Summary: "Arthur Turner's Chapter 7 bankruptcy, filed in Hammond, IN in 07.07.2010, led to asset liquidation, with the case closing in October 11, 2010."
Arthur Turner — Indiana, 10-23166


ᐅ Taffienna Anne Turner, Indiana

Address: 7172 Southeastern Ave Hammond, IN 46324-2198

Concise Description of Bankruptcy Case 15-22360-jpk7: "Hammond, IN resident Taffienna Anne Turner's 2015-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2015."
Taffienna Anne Turner — Indiana, 15-22360


ᐅ Tangie Turner, Indiana

Address: 6946 Monroe Ave Hammond, IN 46324

Bankruptcy Case 10-23088-jpk Overview: "In a Chapter 7 bankruptcy case, Tangie Turner from Hammond, IN, saw their proceedings start in June 30, 2010 and complete by September 2010, involving asset liquidation."
Tangie Turner — Indiana, 10-23088


ᐅ Danny Turpin, Indiana

Address: 6344 Ohio Ave Hammond, IN 46323

Bankruptcy Case 10-23133-jpk Summary: "The bankruptcy record of Danny Turpin from Hammond, IN, shows a Chapter 7 case filed in Jul 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Danny Turpin — Indiana, 10-23133


ᐅ Jeannine Maureen Turturillo, Indiana

Address: 3601 Sheffield Ave Lot 56 Hammond, IN 46327

Bankruptcy Case 12-23290-jpk Summary: "Jeannine Maureen Turturillo's Chapter 7 bankruptcy, filed in Hammond, IN in August 30, 2012, led to asset liquidation, with the case closing in 12/04/2012."
Jeannine Maureen Turturillo — Indiana, 12-23290


ᐅ Andrzej Tyburczy, Indiana

Address: 4016 Johnson Ave Hammond, IN 46327

Brief Overview of Bankruptcy Case 13-22686-jpk: "Andrzej Tyburczy's bankruptcy, initiated in 2013-07-29 and concluded by November 2013 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrzej Tyburczy — Indiana, 13-22686


ᐅ Mallanaise N Tyler, Indiana

Address: 6749 Magoun Ave Apt 1 Hammond, IN 46324-1711

Concise Description of Bankruptcy Case 15-21967-jpk7: "In a Chapter 7 bankruptcy case, Mallanaise N Tyler from Hammond, IN, saw their proceedings start in 2015-06-23 and complete by 2015-09-21, involving asset liquidation."
Mallanaise N Tyler — Indiana, 15-21967


ᐅ Alisha Tyler, Indiana

Address: 6304 Jackson Ave Hammond, IN 46324

Bankruptcy Case 10-22407-jpk Summary: "Alisha Tyler's bankruptcy, initiated in 05.24.2010 and concluded by August 2010 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisha Tyler — Indiana, 10-22407


ᐅ Willie Underwood, Indiana

Address: 1121 Cherry St Fl 1ST Hammond, IN 46324-1613

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20942-jpk: "Willie Underwood's Chapter 7 bankruptcy, filed in Hammond, IN in 03/28/2014, led to asset liquidation, with the case closing in June 26, 2014."
Willie Underwood — Indiana, 2014-20942


ᐅ Sr Raymond Kevin Unruh, Indiana

Address: 7229 Osborne Ave Hammond, IN 46323

Bankruptcy Case 12-20686-jpk Overview: "The bankruptcy record of Sr Raymond Kevin Unruh from Hammond, IN, shows a Chapter 7 case filed in March 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
Sr Raymond Kevin Unruh — Indiana, 12-20686


ᐅ Sr Scott Upshaw, Indiana

Address: 7130 Beech Ave Hammond, IN 46324

Bankruptcy Case 10-22867-jpk Summary: "The bankruptcy record of Sr Scott Upshaw from Hammond, IN, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-21."
Sr Scott Upshaw — Indiana, 10-22867


ᐅ Carmen Cecilia Urbanczyk, Indiana

Address: 6636 Alabama Ave Hammond, IN 46323-1610

Brief Overview of Bankruptcy Case 16-21554-jpk: "In a Chapter 7 bankruptcy case, Carmen Cecilia Urbanczyk from Hammond, IN, saw her proceedings start in June 3, 2016 and complete by September 1, 2016, involving asset liquidation."
Carmen Cecilia Urbanczyk — Indiana, 16-21554


ᐅ Michael Anthony Urbanczyk, Indiana

Address: 6636 Alabama Ave Hammond, IN 46323-1610

Bankruptcy Case 16-21554-jpk Summary: "The case of Michael Anthony Urbanczyk in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Urbanczyk — Indiana, 16-21554


ᐅ Montano Jose Reyes Urquizo, Indiana

Address: 1591 178th Pl Hammond, IN 46324-3302

Bankruptcy Case 16-20751-jpk Summary: "The bankruptcy filing by Montano Jose Reyes Urquizo, undertaken in March 24, 2016 in Hammond, IN under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
Montano Jose Reyes Urquizo — Indiana, 16-20751


ᐅ Kathleen Jean Uylaki, Indiana

Address: 6845 Arizona Ave Hammond, IN 46323-1624

Snapshot of U.S. Bankruptcy Proceeding Case 14-23027-jpk: "Kathleen Jean Uylaki's Chapter 7 bankruptcy, filed in Hammond, IN in 09/05/2014, led to asset liquidation, with the case closing in 12.04.2014."
Kathleen Jean Uylaki — Indiana, 14-23027


ᐅ John Tony Uzdanovich, Indiana

Address: 1344 Indiana St Hammond, IN 46320-1408

Bankruptcy Case 09-24534-kl Summary: "The bankruptcy record for John Tony Uzdanovich from Hammond, IN, under Chapter 13, filed in 2009-10-20, involved setting up a repayment plan, finalized by 01/22/2015."
John Tony Uzdanovich — Indiana, 09-24534-kl


ᐅ Jr Richard Uzubell, Indiana

Address: 7205 Jackson Ave Hammond, IN 46324

Bankruptcy Case 10-24738-jpk Overview: "Jr Richard Uzubell's Chapter 7 bankruptcy, filed in Hammond, IN in October 2010, led to asset liquidation, with the case closing in January 15, 2011."
Jr Richard Uzubell — Indiana, 10-24738


ᐅ Alberto Enrique Valdez, Indiana

Address: 7833 Delmar Ave Hammond, IN 46324-3332

Bankruptcy Case 14-24229-jpk Summary: "In Hammond, IN, Alberto Enrique Valdez filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Alberto Enrique Valdez — Indiana, 14-24229