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 Michelle Renee Domsic, Indiana

Address: 7137 Madison Ave Hammond, IN 46324

Concise Description of Bankruptcy Case 11-23747-jpk7: "Michelle Renee Domsic's Chapter 7 bankruptcy, filed in Hammond, IN in September 2011, led to asset liquidation, with the case closing in 2011-12-31."
Michelle Renee Domsic — Indiana, 11-23747


ᐅ Jason J Donovan, Indiana

Address: 7110 Colorado Ave Hammond, IN 46323-2333

Bankruptcy Case 08-23210-kl Summary: "Jason J Donovan's Hammond, IN bankruptcy under Chapter 13 in September 2008 led to a structured repayment plan, successfully discharged in 12.07.2012."
Jason J Donovan — Indiana, 08-23210-kl


ᐅ Mary Therese Doran, Indiana

Address: 7350 Woodmar Ave Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 11-21307-jpk: "The bankruptcy filing by Mary Therese Doran, undertaken in 04/11/2011 in Hammond, IN under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Mary Therese Doran — Indiana, 11-21307


ᐅ Garnett Douglas, Indiana

Address: 6631 Tanglewood Dr Apt 1C Hammond, IN 46323-1339

Bankruptcy Case 14-20053-jpk Overview: "The bankruptcy record of Garnett Douglas from Hammond, IN, shows a Chapter 7 case filed in 2014-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2014."
Garnett Douglas — Indiana, 14-20053


ᐅ Johnnie M Douglas, Indiana

Address: 6110 Marshall Ave Hammond, IN 46323-1054

Bankruptcy Case 08-30345 Overview: "Filing for Chapter 13 bankruptcy in 2008-11-07, Johnnie M Douglas from Hammond, IN, structured a repayment plan, achieving discharge in September 2013."
Johnnie M Douglas — Indiana, 08-30345


ᐅ James Douglas, Indiana

Address: 218 Hanover St Hammond, IN 46327

Bankruptcy Case 10-23967-jpk Summary: "James Douglas's bankruptcy, initiated in August 2010 and concluded by 11.29.2010 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Douglas — Indiana, 10-23967


ᐅ Joseph Michael Doup, Indiana

Address: 4344 Grover Ave Hammond, IN 46327-1333

Brief Overview of Bankruptcy Case 08-24323-jpk: "In their Chapter 13 bankruptcy case filed in December 2008, Hammond, IN's Joseph Michael Doup agreed to a debt repayment plan, which was successfully completed by 01.24.2013."
Joseph Michael Doup — Indiana, 08-24323


ᐅ Rhonda Deann Dowd, Indiana

Address: 7443 Marshall Ave Apt Hammond, IN 46323-2655

Brief Overview of Bankruptcy Case 15-23274-jpk: "Hammond, IN resident Rhonda Deann Dowd's 2015-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2016."
Rhonda Deann Dowd — Indiana, 15-23274


ᐅ Heather Ann Dowell, Indiana

Address: 7221 Marshall Ave Hammond, IN 46323-2162

Bankruptcy Case 15-22777-jpk Overview: "The case of Heather Ann Dowell in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Ann Dowell — Indiana, 15-22777


ᐅ Edward A Dowling, Indiana

Address: 3327 175th Pl Hammond, IN 46323

Bankruptcy Case 11-20973-jpk Overview: "The bankruptcy record of Edward A Dowling from Hammond, IN, shows a Chapter 7 case filed in 03/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Edward A Dowling — Indiana, 11-20973


ᐅ Lisa Anita Downer, Indiana

Address: 6620 Kansas Ave Hammond, IN 46323

Concise Description of Bankruptcy Case 11-21851-jpk7: "Lisa Anita Downer's bankruptcy, initiated in 05/12/2011 and concluded by 08/16/2011 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Anita Downer — Indiana, 11-21851


ᐅ Wynetta Doyle, Indiana

Address: 7115 Kentucky Ave Hammond, IN 46323

Bankruptcy Case 10-20576-jpk Overview: "The bankruptcy filing by Wynetta Doyle, undertaken in 02/22/2010 in Hammond, IN under Chapter 7, concluded with discharge in 05.29.2010 after liquidating assets."
Wynetta Doyle — Indiana, 10-20576


ᐅ Rebekah Joy Drabenstot, Indiana

Address: 1033 170th St Hammond, IN 46324

Brief Overview of Bankruptcy Case 12-23166-jpk: "Rebekah Joy Drabenstot's bankruptcy, initiated in 08.23.2012 and concluded by 11/27/2012 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebekah Joy Drabenstot — Indiana, 12-23166


ᐅ Courtney Sherri Drain, Indiana

Address: 6945 Patricia Ln Apt 308 Hammond, IN 46323-2467

Snapshot of U.S. Bankruptcy Proceeding Case 14-22002-jpk: "The bankruptcy filing by Courtney Sherri Drain, undertaken in June 12, 2014 in Hammond, IN under Chapter 7, concluded with discharge in September 10, 2014 after liquidating assets."
Courtney Sherri Drain — Indiana, 14-22002


ᐅ Paul Martin Drees, Indiana

Address: 3313 169th St Hammond, IN 46323-2402

Concise Description of Bankruptcy Case 14-24156-jpk7: "The bankruptcy record of Paul Martin Drees from Hammond, IN, shows a Chapter 7 case filed in 2014-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2015."
Paul Martin Drees — Indiana, 14-24156


ᐅ William Dreiling, Indiana

Address: 3017 163rd Pl Hammond, IN 46323

Concise Description of Bankruptcy Case 09-25445-jpk7: "The bankruptcy filing by William Dreiling, undertaken in 2009-12-21 in Hammond, IN under Chapter 7, concluded with discharge in 2010-03-27 after liquidating assets."
William Dreiling — Indiana, 09-25445


ᐅ Jason C Drosos, Indiana

Address: 3804 Johnson Ave Hammond, IN 46327-1136

Bankruptcy Case 16-22304-jpk Overview: "Hammond, IN resident Jason C Drosos's 2016-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-14."
Jason C Drosos — Indiana, 16-22304


ᐅ David A Dubeck, Indiana

Address: 6554 Montana Ave Hammond, IN 46323

Bankruptcy Case 11-21472-jpk Overview: "Hammond, IN resident David A Dubeck's Apr 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2011."
David A Dubeck — Indiana, 11-21472


ᐅ Luanne Duda, Indiana

Address: 930 171st St Hammond, IN 46324-2340

Bankruptcy Case 16-20487-jpk Overview: "The bankruptcy filing by Luanne Duda, undertaken in Mar 4, 2016 in Hammond, IN under Chapter 7, concluded with discharge in June 2, 2016 after liquidating assets."
Luanne Duda — Indiana, 16-20487


ᐅ Alice Seigrun Dugan, Indiana

Address: 7334 Mccook Ave Hammond, IN 46323-2659

Concise Description of Bankruptcy Case 08-20777-kl7: "Alice Seigrun Dugan, a resident of Hammond, IN, entered a Chapter 13 bankruptcy plan in 2008-03-19, culminating in its successful completion by 12/04/2013."
Alice Seigrun Dugan — Indiana, 08-20777-kl


ᐅ Dana Wilson Dugan, Indiana

Address: 7334 Mccook Ave Hammond, IN 46323-2659

Brief Overview of Bankruptcy Case 08-20777-kl: "Chapter 13 bankruptcy for Dana Wilson Dugan in Hammond, IN began in 03/19/2008, focusing on debt restructuring, concluding with plan fulfillment in December 4, 2013."
Dana Wilson Dugan — Indiana, 08-20777-kl


ᐅ Michael Lee Duhachek, Indiana

Address: 2738 162nd St Hammond, IN 46323-1012

Concise Description of Bankruptcy Case 10-23016-kl7: "June 2010 marked the beginning of Michael Lee Duhachek's Chapter 13 bankruptcy in Hammond, IN, entailing a structured repayment schedule, completed by 11.20.2013."
Michael Lee Duhachek — Indiana, 10-23016-kl


ᐅ Abraham Joseph Dukes, Indiana

Address: 7137 Colorado Ave Hammond, IN 46323-2334

Snapshot of U.S. Bankruptcy Proceeding Case 15-20935-jpk: "The bankruptcy filing by Abraham Joseph Dukes, undertaken in 03/31/2015 in Hammond, IN under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Abraham Joseph Dukes — Indiana, 15-20935


ᐅ Raymond Dulsky, Indiana

Address: 1667 174th Pl Hammond, IN 46324

Bankruptcy Case 12-24742-jpk Overview: "In a Chapter 7 bankruptcy case, Raymond Dulsky from Hammond, IN, saw their proceedings start in 12/30/2012 and complete by April 2013, involving asset liquidation."
Raymond Dulsky — Indiana, 12-24742


ᐅ Patricia J Dunn, Indiana

Address: 7510 Jarnecke Ave Hammond, IN 46324

Brief Overview of Bankruptcy Case 13-20341-jpk: "Patricia J Dunn's Chapter 7 bankruptcy, filed in Hammond, IN in 02.08.2013, led to asset liquidation, with the case closing in 05/15/2013."
Patricia J Dunn — Indiana, 13-20341


ᐅ Keith Harvey Durham, Indiana

Address: 7120 Maryland Ave Hammond, IN 46323-2772

Brief Overview of Bankruptcy Case 15-20569-jpk: "Hammond, IN resident Keith Harvey Durham's Mar 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2015."
Keith Harvey Durham — Indiana, 15-20569


ᐅ Steven Durham, Indiana

Address: 3920 Robinhood Ln Hammond, IN 46323

Brief Overview of Bankruptcy Case 10-22192-jpk: "Steven Durham's Chapter 7 bankruptcy, filed in Hammond, IN in 2010-05-12, led to asset liquidation, with the case closing in 2010-08-16."
Steven Durham — Indiana, 10-22192


ᐅ David Earley, Indiana

Address: 2727 Martha St Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 10-22776-jpk: "David Earley's bankruptcy, initiated in Jun 11, 2010 and concluded by 2010-09-15 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Earley — Indiana, 10-22776


ᐅ Jr James Earnest, Indiana

Address: 824 Merrill St Hammond, IN 46320

Snapshot of U.S. Bankruptcy Proceeding Case 10-50049: "Jr James Earnest's Chapter 7 bankruptcy, filed in Hammond, IN in 2010-11-09, led to asset liquidation, with the case closing in 2011-02-13."
Jr James Earnest — Indiana, 10-50049


ᐅ Leroy Ceasar Eaton, Indiana

Address: 7039 Parrish Ave Apt 2N Hammond, IN 46323-2353

Snapshot of U.S. Bankruptcy Proceeding Case 10-25181-jpk: "2010-07-10 marked the beginning of Leroy Ceasar Eaton's Chapter 13 bankruptcy in Hammond, IN, entailing a structured repayment schedule, completed by March 2015."
Leroy Ceasar Eaton — Indiana, 10-25181


ᐅ Veronica Lanette Echoles, Indiana

Address: 4849 Hickory Ave # 1 Hammond, IN 46327

Brief Overview of Bankruptcy Case 13-23869-jpk: "Veronica Lanette Echoles's bankruptcy, initiated in 10/29/2013 and concluded by 02/02/2014 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Lanette Echoles — Indiana, 13-23869


ᐅ Debbie A Edwards, Indiana

Address: 1122 Highland St Hammond, IN 46320-2618

Snapshot of U.S. Bankruptcy Proceeding Case 10-24130-kl: "In her Chapter 13 bankruptcy case filed in 2010-09-01, Hammond, IN's Debbie A Edwards agreed to a debt repayment plan, which was successfully completed by 09/13/2013."
Debbie A Edwards — Indiana, 10-24130-kl


ᐅ Kate Lynn D Edwards, Indiana

Address: 7048 Chestnut Ave Hammond, IN 46324-2339

Brief Overview of Bankruptcy Case 15-23744-jpk: "Kate Lynn D Edwards's Chapter 7 bankruptcy, filed in Hammond, IN in 11.30.2015, led to asset liquidation, with the case closing in 02/28/2016."
Kate Lynn D Edwards — Indiana, 15-23744


ᐅ Sr Robin W Edwards, Indiana

Address: 7311 Grand Ave Hammond, IN 46323

Brief Overview of Bankruptcy Case 11-22717-jpk: "In Hammond, IN, Sr Robin W Edwards filed for Chapter 7 bankruptcy in 2011-07-13. This case, involving liquidating assets to pay off debts, was resolved by 10.17.2011."
Sr Robin W Edwards — Indiana, 11-22717


ᐅ Stephanie Lynne Eich, Indiana

Address: 7210 Osborne Ave Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 12-21049-jpk: "The case of Stephanie Lynne Eich in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Lynne Eich — Indiana, 12-21049


ᐅ Nancy D Eichensehr, Indiana

Address: 7826 Delmar Ave Hammond, IN 46324-3333

Bankruptcy Case 2014-22590-jpk Overview: "In a Chapter 7 bankruptcy case, Nancy D Eichensehr from Hammond, IN, saw her proceedings start in July 2014 and complete by 2014-10-29, involving asset liquidation."
Nancy D Eichensehr — Indiana, 2014-22590


ᐅ Katherine Eierman, Indiana

Address: 6263 Delaware Ave Hammond, IN 46323-1134

Brief Overview of Bankruptcy Case 15-21414-jpk: "Katherine Eierman's Chapter 7 bankruptcy, filed in Hammond, IN in 05.05.2015, led to asset liquidation, with the case closing in Aug 3, 2015."
Katherine Eierman — Indiana, 15-21414


ᐅ Richard W Eierman, Indiana

Address: 6263 Delaware Ave Hammond, IN 46323-1134

Brief Overview of Bankruptcy Case 15-21414-jpk: "Hammond, IN resident Richard W Eierman's 05.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Richard W Eierman — Indiana, 15-21414


ᐅ Steven Ekhoff, Indiana

Address: 4322 Henry Ave Hammond, IN 46327

Bankruptcy Case 10-24933-jpk Summary: "Hammond, IN resident Steven Ekhoff's 10/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2011."
Steven Ekhoff — Indiana, 10-24933


ᐅ Carolyn S Elders, Indiana

Address: 631 139th St Hammond, IN 46327

Bankruptcy Case 12-23720-jpk Summary: "The bankruptcy record of Carolyn S Elders from Hammond, IN, shows a Chapter 7 case filed in Oct 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2013."
Carolyn S Elders — Indiana, 12-23720


ᐅ Jeremy Scott Elkins, Indiana

Address: 7024 Baring Ave Hammond, IN 46324-2204

Bankruptcy Case 14-23109-jpk Overview: "Jeremy Scott Elkins's bankruptcy, initiated in September 2014 and concluded by 12.14.2014 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Scott Elkins — Indiana, 14-23109


ᐅ Andrea Michelle Elliot, Indiana

Address: 511 165th St Hammond, IN 46324-1308

Bankruptcy Case 15-21945-jpk Overview: "The bankruptcy record of Andrea Michelle Elliot from Hammond, IN, shows a Chapter 7 case filed in 06.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Andrea Michelle Elliot — Indiana, 15-21945


ᐅ Patricia Ann Ellis, Indiana

Address: 1320 170th St Hammond, IN 46324

Brief Overview of Bankruptcy Case 12-22121-jpk: "In a Chapter 7 bankruptcy case, Patricia Ann Ellis from Hammond, IN, saw her proceedings start in Jun 7, 2012 and complete by 2012-09-11, involving asset liquidation."
Patricia Ann Ellis — Indiana, 12-22121


ᐅ Trent Adam Elmore, Indiana

Address: 6522 Carolina Ave Hammond, IN 46323-1701

Brief Overview of Bankruptcy Case 2014-21249-jpk: "The bankruptcy record of Trent Adam Elmore from Hammond, IN, shows a Chapter 7 case filed in 04.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Trent Adam Elmore — Indiana, 2014-21249


ᐅ Erica English, Indiana

Address: 6626 Nebraska Ave Apt 2B Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 12-20619-jpk: "In Hammond, IN, Erica English filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-05."
Erica English — Indiana, 12-20619


ᐅ Terry Lynn Enloe, Indiana

Address: 3702 173rd St Hammond, IN 46323-2803

Brief Overview of Bankruptcy Case 08-21238-jpk: "Chapter 13 bankruptcy for Terry Lynn Enloe in Hammond, IN began in 04.28.2008, focusing on debt restructuring, concluding with plan fulfillment in 12.13.2013."
Terry Lynn Enloe — Indiana, 08-21238


ᐅ Charlena Marie Enloe, Indiana

Address: 3702 173rd St Hammond, IN 46323-2803

Concise Description of Bankruptcy Case 08-21238-jpk7: "Filing for Chapter 13 bankruptcy in Apr 28, 2008, Charlena Marie Enloe from Hammond, IN, structured a repayment plan, achieving discharge in Dec 13, 2013."
Charlena Marie Enloe — Indiana, 08-21238


ᐅ Jose Angel Escobedo, Indiana

Address: 6327 Tennessee Ave Hammond, IN 46323-1934

Bankruptcy Case 15-21530-jpk Summary: "The case of Jose Angel Escobedo in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Angel Escobedo — Indiana, 15-21530


ᐅ Maria Escutia, Indiana

Address: 4608 Towle Ave Hammond, IN 46327

Concise Description of Bankruptcy Case 10-25553-jpk7: "The case of Maria Escutia in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Escutia — Indiana, 10-25553


ᐅ Antonio Espinosa, Indiana

Address: 6730 Waveland Ave Hammond, IN 46323

Bankruptcy Case 13-20947-jpk Summary: "In a Chapter 7 bankruptcy case, Antonio Espinosa from Hammond, IN, saw their proceedings start in March 27, 2013 and complete by 2013-07-01, involving asset liquidation."
Antonio Espinosa — Indiana, 13-20947


ᐅ Maria Araceli Espinoza, Indiana

Address: 4334 Dearborn Ave Hammond, IN 46327-1382

Concise Description of Bankruptcy Case 15-20741-jpk7: "The bankruptcy filing by Maria Araceli Espinoza, undertaken in 2015-03-19 in Hammond, IN under Chapter 7, concluded with discharge in 06.17.2015 after liquidating assets."
Maria Araceli Espinoza — Indiana, 15-20741


ᐅ David Luis Espinoza, Indiana

Address: 5422 Chestnut Ave Hammond, IN 46320-1405

Bankruptcy Case 2014-21722-jpk Overview: "David Luis Espinoza's Chapter 7 bankruptcy, filed in Hammond, IN in 05/21/2014, led to asset liquidation, with the case closing in August 19, 2014."
David Luis Espinoza — Indiana, 2014-21722


ᐅ Nicholas Esposito, Indiana

Address: 7447 Harrison Ave Hammond, IN 46324-2531

Concise Description of Bankruptcy Case 16-22349-jpk7: "The bankruptcy record of Nicholas Esposito from Hammond, IN, shows a Chapter 7 case filed in 08.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-16."
Nicholas Esposito — Indiana, 16-22349


ᐅ Marco Antonio Esquivel, Indiana

Address: 916 170th St Hammond, IN 46324

Concise Description of Bankruptcy Case 11-21000-jpk7: "Hammond, IN resident Marco Antonio Esquivel's Mar 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Marco Antonio Esquivel — Indiana, 11-21000


ᐅ Isabel Esteviz, Indiana

Address: 4845 Beech Ave Hammond, IN 46327

Bankruptcy Case 10-17456 Overview: "The case of Isabel Esteviz in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Esteviz — Indiana, 10-17456


ᐅ Victor George Estrada, Indiana

Address: 1635 174th Pl Hammond, IN 46324

Concise Description of Bankruptcy Case 11-22943-jpk7: "Hammond, IN resident Victor George Estrada's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Victor George Estrada — Indiana, 11-22943


ᐅ Leticia Estrada, Indiana

Address: 4126 Johnson Ave Hammond, IN 46327

Snapshot of U.S. Bankruptcy Proceeding Case 13-24083-jpk: "In Hammond, IN, Leticia Estrada filed for Chapter 7 bankruptcy in 2013-11-14. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Leticia Estrada — Indiana, 13-24083


ᐅ Brian J Ettling, Indiana

Address: 1127 177th Pl Hammond, IN 46324-3031

Bankruptcy Case 08-21062-jpk Summary: "Brian J Ettling, a resident of Hammond, IN, entered a Chapter 13 bankruptcy plan in Apr 11, 2008, culminating in its successful completion by March 2013."
Brian J Ettling — Indiana, 08-21062


ᐅ Boone Sharice Patrail Evans, Indiana

Address: 7128 California Ave Hammond, IN 46323-2323

Concise Description of Bankruptcy Case 16-20053-jpk7: "The bankruptcy filing by Boone Sharice Patrail Evans, undertaken in Jan 12, 2016 in Hammond, IN under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Boone Sharice Patrail Evans — Indiana, 16-20053


ᐅ Donald T Evans, Indiana

Address: 6713 Louise Ct Hammond, IN 46324

Bankruptcy Case 11-22384-jpk Summary: "The case of Donald T Evans in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald T Evans — Indiana, 11-22384


ᐅ Douglas Ray Faist, Indiana

Address: 6133 Mccook Ave Hammond, IN 46323-1057

Concise Description of Bankruptcy Case 09-21171-jpk7: "Filing for Chapter 13 bankruptcy in 2009-03-31, Douglas Ray Faist from Hammond, IN, structured a repayment plan, achieving discharge in January 9, 2014."
Douglas Ray Faist — Indiana, 09-21171


ᐅ Dana N Falco, Indiana

Address: 6632 Arkansas Ave Hammond, IN 46323-1628

Brief Overview of Bankruptcy Case 14-22859-jpk: "Hammond, IN resident Dana N Falco's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-20."
Dana N Falco — Indiana, 14-22859


ᐅ Joseph A Farina, Indiana

Address: 7529 Maryland Ave Hammond, IN 46323-2724

Concise Description of Bankruptcy Case 14-20467-jpk7: "Hammond, IN resident Joseph A Farina's 02/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
Joseph A Farina — Indiana, 14-20467


ᐅ Michelle Renee Farmer, Indiana

Address: 7527 White Oak Ave Hammond, IN 46324-3140

Bankruptcy Case 15-22642-jpk Overview: "The case of Michelle Renee Farmer in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Renee Farmer — Indiana, 15-22642


ᐅ William John Farmer, Indiana

Address: 7527 White Oak Ave Hammond, IN 46324-3140

Bankruptcy Case 15-22642-jpk Summary: "William John Farmer's Chapter 7 bankruptcy, filed in Hammond, IN in August 20, 2015, led to asset liquidation, with the case closing in 2015-11-18."
William John Farmer — Indiana, 15-22642


ᐅ Benjamin J Feely, Indiana

Address: 841 Spruce St Hammond, IN 46324-1628

Brief Overview of Bankruptcy Case 15-21550-jpk: "Hammond, IN resident Benjamin J Feely's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-12."
Benjamin J Feely — Indiana, 15-21550


ᐅ Jingjing F Feely, Indiana

Address: 841 Spruce St Hammond, IN 46324-1628

Snapshot of U.S. Bankruptcy Proceeding Case 15-21550-jpk: "Jingjing F Feely's bankruptcy, initiated in 2015-05-14 and concluded by August 2015 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jingjing F Feely — Indiana, 15-21550


ᐅ Angela Rosa Feliciano, Indiana

Address: 4615 Oak Ave Hammond, IN 46327

Brief Overview of Bankruptcy Case 11-22621-jpk: "In a Chapter 7 bankruptcy case, Angela Rosa Feliciano from Hammond, IN, saw her proceedings start in 2011-07-05 and complete by 2011-10-09, involving asset liquidation."
Angela Rosa Feliciano — Indiana, 11-22621


ᐅ Eric D Felker, Indiana

Address: 6705 Alexander Ave Apt 1 Hammond, IN 46323-1560

Snapshot of U.S. Bankruptcy Proceeding Case 10-22384-jpk: "2010-05-23 marked the beginning of Eric D Felker's Chapter 13 bankruptcy in Hammond, IN, entailing a structured repayment schedule, completed by 2015-03-23."
Eric D Felker — Indiana, 10-22384


ᐅ Jennifer M Felker, Indiana

Address: 6918 Ridgeland Ave Hammond, IN 46324-2235

Bankruptcy Case 10-22384-jpk Overview: "Chapter 13 bankruptcy for Jennifer M Felker in Hammond, IN began in 05.23.2010, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Jennifer M Felker — Indiana, 10-22384


ᐅ Tony Ray Ferguson, Indiana

Address: 6140 Garfield Ave Hammond, IN 46324-1121

Snapshot of U.S. Bankruptcy Proceeding Case 16-20108-jpk: "The bankruptcy filing by Tony Ray Ferguson, undertaken in 01.20.2016 in Hammond, IN under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Tony Ray Ferguson — Indiana, 16-20108


ᐅ Arturo Fernandez, Indiana

Address: 6517 Idaho Ave Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 09-24952-jpk: "Arturo Fernandez's Chapter 7 bankruptcy, filed in Hammond, IN in 2009-11-16, led to asset liquidation, with the case closing in 2010-02-20."
Arturo Fernandez — Indiana, 09-24952


ᐅ Ana B Fernandez, Indiana

Address: 7333 Arkansas Ave Hammond, IN 46323-2644

Brief Overview of Bankruptcy Case 16-20206-jpk: "In Hammond, IN, Ana B Fernandez filed for Chapter 7 bankruptcy in Feb 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-03."
Ana B Fernandez — Indiana, 16-20206


ᐅ Shawn W Ferry, Indiana

Address: 519 State St Hammond, IN 46320

Bankruptcy Case 11-21358-jpk Overview: "The bankruptcy record of Shawn W Ferry from Hammond, IN, shows a Chapter 7 case filed in 04.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2011."
Shawn W Ferry — Indiana, 11-21358


ᐅ Charles Fetten, Indiana

Address: 7109 California Ave Hammond, IN 46323

Snapshot of U.S. Bankruptcy Proceeding Case 09-24844-jpk: "Charles Fetten's Chapter 7 bankruptcy, filed in Hammond, IN in November 9, 2009, led to asset liquidation, with the case closing in February 2010."
Charles Fetten — Indiana, 09-24844


ᐅ Mark Fetzko, Indiana

Address: 546 173rd St Hammond, IN 46324

Concise Description of Bankruptcy Case 10-24629-jpk7: "In a Chapter 7 bankruptcy case, Mark Fetzko from Hammond, IN, saw their proceedings start in 2010-09-30 and complete by 2011-01-04, involving asset liquidation."
Mark Fetzko — Indiana, 10-24629


ᐅ Sr Kelly L Fields, Indiana

Address: 6639 Kansas Ave Hammond, IN 46323-1748

Concise Description of Bankruptcy Case 14-20386-jpk7: "Hammond, IN resident Sr Kelly L Fields's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Sr Kelly L Fields — Indiana, 14-20386


ᐅ Constance Fields, Indiana

Address: 6639 Kansas Ave Hammond, IN 46323

Bankruptcy Case 10-20615-jpk Summary: "The case of Constance Fields in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance Fields — Indiana, 10-20615


ᐅ Janie Louise Figueroa, Indiana

Address: 240 173rd St Hammond, IN 46324-2510

Bankruptcy Case 14-20800-jpk Overview: "The bankruptcy filing by Janie Louise Figueroa, undertaken in 03/20/2014 in Hammond, IN under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Janie Louise Figueroa — Indiana, 14-20800


ᐅ Kimberly Sue Fileca, Indiana

Address: 2620 167th St Hammond, IN 46323

Bankruptcy Case 11-22951-jpk Overview: "The bankruptcy filing by Kimberly Sue Fileca, undertaken in 2011-07-29 in Hammond, IN under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Kimberly Sue Fileca — Indiana, 11-22951


ᐅ Eva Lee Fisher, Indiana

Address: 821 Becker St Hammond, IN 46320

Snapshot of U.S. Bankruptcy Proceeding Case 13-23991-jpk: "The bankruptcy record of Eva Lee Fisher from Hammond, IN, shows a Chapter 7 case filed in November 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-10."
Eva Lee Fisher — Indiana, 13-23991


ᐅ Nicquel Annette Fisher, Indiana

Address: 6625 Tanglewood Dr Apt 2D Hammond, IN 46323

Brief Overview of Bankruptcy Case 13-23436-jpk: "In Hammond, IN, Nicquel Annette Fisher filed for Chapter 7 bankruptcy in 09.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2013."
Nicquel Annette Fisher — Indiana, 13-23436


ᐅ Thomas Fleishman, Indiana

Address: 7420 Oakdale Ave Hammond, IN 46324

Brief Overview of Bankruptcy Case 10-22737-jpk: "In a Chapter 7 bankruptcy case, Thomas Fleishman from Hammond, IN, saw their proceedings start in June 2010 and complete by September 14, 2010, involving asset liquidation."
Thomas Fleishman — Indiana, 10-22737


ᐅ Cara Lee Fletcher, Indiana

Address: 1625 River Dr N Hammond, IN 46324-3342

Snapshot of U.S. Bankruptcy Proceeding Case 08-23941-jpk: "Filing for Chapter 13 bankruptcy in November 2008, Cara Lee Fletcher from Hammond, IN, structured a repayment plan, achieving discharge in September 2013."
Cara Lee Fletcher — Indiana, 08-23941


ᐅ Hernandez Laura Fletes, Indiana

Address: 7436 Maplewood Ave Hammond, IN 46324

Bankruptcy Case 10-24671-jpk Overview: "In Hammond, IN, Hernandez Laura Fletes filed for Chapter 7 bankruptcy in October 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Hernandez Laura Fletes — Indiana, 10-24671


ᐅ Sr Steven Flick, Indiana

Address: 648 Sibley St Hammond, IN 46320

Brief Overview of Bankruptcy Case 10-20732-jpk: "In a Chapter 7 bankruptcy case, Sr Steven Flick from Hammond, IN, saw their proceedings start in 2010-03-03 and complete by June 2010, involving asset liquidation."
Sr Steven Flick — Indiana, 10-20732


ᐅ John Anthony Flores, Indiana

Address: 7220 Birch Ave Hammond, IN 46324

Brief Overview of Bankruptcy Case 11-20103-jpk: "John Anthony Flores's bankruptcy, initiated in Jan 13, 2011 and concluded by 2011-04-19 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Anthony Flores — Indiana, 11-20103


ᐅ Eduardo Flores, Indiana

Address: 827 Indiana St Hammond, IN 46320-1320

Concise Description of Bankruptcy Case 16-21897-jpk7: "Hammond, IN resident Eduardo Flores's 07/06/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-04."
Eduardo Flores — Indiana, 16-21897


ᐅ Jessica L Flores, Indiana

Address: 3437 163rd St Hammond, IN 46323

Bankruptcy Case 13-21472-jpk Overview: "Hammond, IN resident Jessica L Flores's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-05."
Jessica L Flores — Indiana, 13-21472


ᐅ Armando Flores, Indiana

Address: 3538 173rd St Apt 3 Hammond, IN 46323

Concise Description of Bankruptcy Case 11-20527-jpk7: "In a Chapter 7 bankruptcy case, Armando Flores from Hammond, IN, saw his proceedings start in February 2011 and complete by 2011-05-31, involving asset liquidation."
Armando Flores — Indiana, 11-20527


ᐅ Alicia Flores, Indiana

Address: 827 Indiana St Hammond, IN 46320-1320

Snapshot of U.S. Bankruptcy Proceeding Case 16-21897-jpk: "In Hammond, IN, Alicia Flores filed for Chapter 7 bankruptcy in 2016-07-06. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2016."
Alicia Flores — Indiana, 16-21897


ᐅ Frances Lee Flores, Indiana

Address: 1535 175th St Hammond, IN 46324

Brief Overview of Bankruptcy Case 12-24320-jpk: "In a Chapter 7 bankruptcy case, Frances Lee Flores from Hammond, IN, saw their proceedings start in November 2012 and complete by Feb 23, 2013, involving asset liquidation."
Frances Lee Flores — Indiana, 12-24320


ᐅ Carmen Iris Flores, Indiana

Address: 7613 Van Buren Ave Hammond, IN 46324-2553

Bankruptcy Case 15-21992-jpk Overview: "The case of Carmen Iris Flores in Hammond, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Iris Flores — Indiana, 15-21992


ᐅ Nicole A Foley, Indiana

Address: 219 Williams St Hammond, IN 46320

Concise Description of Bankruptcy Case 11-23600-jpk7: "The bankruptcy record of Nicole A Foley from Hammond, IN, shows a Chapter 7 case filed in September 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/19/2011."
Nicole A Foley — Indiana, 11-23600


ᐅ Adam Bruce Foreman, Indiana

Address: 7808 Chestnut Ave Hammond, IN 46324

Concise Description of Bankruptcy Case 12-20759-jpk7: "Hammond, IN resident Adam Bruce Foreman's Mar 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2012."
Adam Bruce Foreman — Indiana, 12-20759


ᐅ Derek Forney, Indiana

Address: 6919 Columbia Ave Hammond, IN 46324

Snapshot of U.S. Bankruptcy Proceeding Case 10-20422-jpk: "In a Chapter 7 bankruptcy case, Derek Forney from Hammond, IN, saw his proceedings start in February 2010 and complete by 2010-05-17, involving asset liquidation."
Derek Forney — Indiana, 10-20422


ᐅ Timeka Tiana Foster, Indiana

Address: 6910 Ridgeland Ave Hammond, IN 46324

Concise Description of Bankruptcy Case 12-20056-jpk7: "Timeka Tiana Foster's bankruptcy, initiated in January 9, 2012 and concluded by 04/16/2012 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timeka Tiana Foster — Indiana, 12-20056


ᐅ Gregory Renard Foster, Indiana

Address: 852 Willow Ct Hammond, IN 46320-1657

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22204-jpk: "In Hammond, IN, Gregory Renard Foster filed for Chapter 7 bankruptcy in 06/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Gregory Renard Foster — Indiana, 2014-22204


ᐅ Renita Charelle Foster, Indiana

Address: 7113 Van Buren Ave Hammond, IN 46324-1947

Bankruptcy Case 15-21669-jpk Overview: "Renita Charelle Foster's bankruptcy, initiated in 05.27.2015 and concluded by August 2015 in Hammond, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renita Charelle Foster — Indiana, 15-21669


ᐅ Linda C Foster, Indiana

Address: 7747 Birch Dr Hammond, IN 46324-3355

Snapshot of U.S. Bankruptcy Proceeding Case 08-22427-jpk: "Filing for Chapter 13 bankruptcy in 07.26.2008, Linda C Foster from Hammond, IN, structured a repayment plan, achieving discharge in 2013-09-16."
Linda C Foster — Indiana, 08-22427