personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Indianapolis, 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 Tammie Tandy, Indiana

Address: 5407 Shamus Dr Indianapolis, IN 46235

Concise Description of Bankruptcy Case 10-09220-BHL-77: "In a Chapter 7 bankruptcy case, Tammie Tandy from Indianapolis, IN, saw her proceedings start in 2010-06-18 and complete by Sep 22, 2010, involving asset liquidation."
Tammie Tandy — Indiana, 10-09220-BHL-7


ᐅ Sara Lynne Tandy, Indiana

Address: 7424 Mcfarland Rd Indianapolis, IN 46227-7960

Brief Overview of Bankruptcy Case 15-09714-JMC-7A: "In Indianapolis, IN, Sara Lynne Tandy filed for Chapter 7 bankruptcy in 2015-11-23. This case, involving liquidating assets to pay off debts, was resolved by Feb 21, 2016."
Sara Lynne Tandy — Indiana, 15-09714-JMC-7A


ᐅ David Tanksley, Indiana

Address: 6406 Green Leaves Rd Indianapolis, IN 46220

Bankruptcy Case 10-13624-FJO-7 Summary: "The bankruptcy record of David Tanksley from Indianapolis, IN, shows a Chapter 7 case filed in 09.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
David Tanksley — Indiana, 10-13624-FJO-7


ᐅ James Albert Tanksley, Indiana

Address: 4260 Sunset Ave Indianapolis, IN 46208-3766

Snapshot of U.S. Bankruptcy Proceeding Case 15-06665-JMC-7: "The bankruptcy record of James Albert Tanksley from Indianapolis, IN, shows a Chapter 7 case filed in 2015-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2015."
James Albert Tanksley — Indiana, 15-06665-JMC-7


ᐅ Tandalaya Maenarda Tanna, Indiana

Address: 6466 S Lynnfield Ct Apt 712 Indianapolis, IN 46254

Bankruptcy Case 12-06670-AJM-7 Summary: "The bankruptcy record of Tandalaya Maenarda Tanna from Indianapolis, IN, shows a Chapter 7 case filed in 2012-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2012."
Tandalaya Maenarda Tanna — Indiana, 12-06670-AJM-7


ᐅ India Dishean Tanner, Indiana

Address: 5522 Wythe Ln Indianapolis, IN 46234-3176

Snapshot of U.S. Bankruptcy Proceeding Case 2014-06956-RLM-7: "India Dishean Tanner's Chapter 7 bankruptcy, filed in Indianapolis, IN in July 25, 2014, led to asset liquidation, with the case closing in 2014-10-23."
India Dishean Tanner — Indiana, 2014-06956-RLM-7


ᐅ Brian Tanner, Indiana

Address: 6262 Brookline Dr Indianapolis, IN 46220

Brief Overview of Bankruptcy Case 10-18783-JKC-7A: "Brian Tanner's Chapter 7 bankruptcy, filed in Indianapolis, IN in 12/23/2010, led to asset liquidation, with the case closing in March 29, 2011."
Brian Tanner — Indiana, 10-18783-JKC-7A


ᐅ Catherine Marie Tanner, Indiana

Address: 1810 W Wyoming St Indianapolis, IN 46221-1129

Brief Overview of Bankruptcy Case 15-00450-JMC-7: "In a Chapter 7 bankruptcy case, Catherine Marie Tanner from Indianapolis, IN, saw her proceedings start in 2015-01-28 and complete by 04.28.2015, involving asset liquidation."
Catherine Marie Tanner — Indiana, 15-00450-JMC-7


ᐅ Daniel Lee Tanner, Indiana

Address: 1810 W Wyoming St Indianapolis, IN 46221-1129

Bankruptcy Case 15-00450-JMC-7 Overview: "In Indianapolis, IN, Daniel Lee Tanner filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2015."
Daniel Lee Tanner — Indiana, 15-00450-JMC-7


ᐅ Sharita Shareese Tanner, Indiana

Address: 3839 N Butler Ave Indianapolis, IN 46226

Bankruptcy Case 13-12754-JKC-7A Overview: "Sharita Shareese Tanner's bankruptcy, initiated in December 6, 2013 and concluded by 03.12.2014 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharita Shareese Tanner — Indiana, 13-12754-JKC-7A


ᐅ Dino D Tanner, Indiana

Address: 3326 Heather Ridge Dr Apt 201 Indianapolis, IN 46214-1842

Brief Overview of Bankruptcy Case 2014-02646-RLM-7: "Dino D Tanner's Chapter 7 bankruptcy, filed in Indianapolis, IN in Mar 28, 2014, led to asset liquidation, with the case closing in Jun 26, 2014."
Dino D Tanner — Indiana, 2014-02646-RLM-7


ᐅ Sr William Tanner, Indiana

Address: 1805 S Denny St Indianapolis, IN 46203

Concise Description of Bankruptcy Case 10-18175-JKC-7A7: "The bankruptcy filing by Sr William Tanner, undertaken in 2010-12-08 in Indianapolis, IN under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Sr William Tanner — Indiana, 10-18175-JKC-7A


ᐅ Tenecia Marie Tanner, Indiana

Address: 3544 Joan Pl Indianapolis, IN 46226

Snapshot of U.S. Bankruptcy Proceeding Case 13-10211-FJO-7: "In Indianapolis, IN, Tenecia Marie Tanner filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2013."
Tenecia Marie Tanner — Indiana, 13-10211-FJO-7


ᐅ Lucero Ibethe Tapia, Indiana

Address: 5349 Garth Dr Indianapolis, IN 46224

Snapshot of U.S. Bankruptcy Proceeding Case 13-05759-JKC-7: "In Indianapolis, IN, Lucero Ibethe Tapia filed for Chapter 7 bankruptcy in May 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2013."
Lucero Ibethe Tapia — Indiana, 13-05759-JKC-7


ᐅ Matthew Joseph Tapp, Indiana

Address: 6448 Front Point Dr Indianapolis, IN 46237

Bankruptcy Case 11-11635-AJM-7A Overview: "The case of Matthew Joseph Tapp in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Joseph Tapp — Indiana, 11-11635-AJM-7A


ᐅ Margaret Elizabeth Tapscott, Indiana

Address: 8733 Ellington Dr Indianapolis, IN 46234

Concise Description of Bankruptcy Case 11-15023-AJM-7A7: "The case of Margaret Elizabeth Tapscott in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Elizabeth Tapscott — Indiana, 11-15023-AJM-7A


ᐅ Tracy Tapscott, Indiana

Address: 8063 Madison Ave # 302 Indianapolis, IN 46227

Bankruptcy Case 10-17084-AJM-7 Summary: "The case of Tracy Tapscott in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Tapscott — Indiana, 10-17084-AJM-7


ᐅ Michelle Tapy, Indiana

Address: 1804 N Layman Ave Indianapolis, IN 46218-4919

Bankruptcy Case 08-09615-RLM-13 Overview: "Michelle Tapy, a resident of Indianapolis, IN, entered a Chapter 13 bankruptcy plan in 2008-08-08, culminating in its successful completion by 2013-05-29."
Michelle Tapy — Indiana, 08-09615-RLM-13


ᐅ Carrie Tarak, Indiana

Address: PO Box 29405 Indianapolis, IN 46229

Bankruptcy Case 10-15614-FJO-7 Overview: "Carrie Tarak's bankruptcy, initiated in 2010-10-14 and concluded by 2011-01-18 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Tarak — Indiana, 10-15614-FJO-7


ᐅ Inniss Maritia Tarawollie, Indiana

Address: 8130 Windham Lake Ter Indianapolis, IN 46214

Snapshot of U.S. Bankruptcy Proceeding Case 13-05907-JKC-7: "In Indianapolis, IN, Inniss Maritia Tarawollie filed for Chapter 7 bankruptcy in 06.03.2013. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2013."
Inniss Maritia Tarawollie — Indiana, 13-05907-JKC-7


ᐅ Delbert Bruce Tardy, Indiana

Address: 1124 S Kealing Ave Indianapolis, IN 46203-2220

Brief Overview of Bankruptcy Case 2014-06601-RLM-7: "Indianapolis, IN resident Delbert Bruce Tardy's 07.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2014."
Delbert Bruce Tardy — Indiana, 2014-06601-RLM-7


ᐅ Katherine Shawnte Tardy, Indiana

Address: 5427 Snapdragon Ln Apt 5 Indianapolis, IN 46203-5774

Bankruptcy Case 14-06601-RLM-7 Summary: "Katherine Shawnte Tardy's Chapter 7 bankruptcy, filed in Indianapolis, IN in 07.15.2014, led to asset liquidation, with the case closing in 10/13/2014."
Katherine Shawnte Tardy — Indiana, 14-06601-RLM-7


ᐅ Natasha Deanne Tardy, Indiana

Address: 9123 Robey Glen Dr Indianapolis, IN 46234-8626

Bankruptcy Case 16-03188-JJG-7 Summary: "The bankruptcy record of Natasha Deanne Tardy from Indianapolis, IN, shows a Chapter 7 case filed in April 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2016."
Natasha Deanne Tardy — Indiana, 16-03188-JJG-7


ᐅ Hui Tark, Indiana

Address: 5816 Woodside Dr Indianapolis, IN 46228

Bankruptcy Case 10-08549-JKC-7 Summary: "Hui Tark's bankruptcy, initiated in 06.07.2010 and concluded by 09/11/2010 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hui Tark — Indiana, 10-08549-JKC-7


ᐅ Lakesha Nicole Tarrance, Indiana

Address: 8330 Whipporwill Dr Apt D Indianapolis, IN 46256

Snapshot of U.S. Bankruptcy Proceeding Case 11-15081-FJO-7A: "Lakesha Nicole Tarrance's Chapter 7 bankruptcy, filed in Indianapolis, IN in 12.12.2011, led to asset liquidation, with the case closing in 03.17.2012."
Lakesha Nicole Tarrance — Indiana, 11-15081-FJO-7A


ᐅ Dennis Tarry, Indiana

Address: 1024 Elm St Apt B Indianapolis, IN 46203

Brief Overview of Bankruptcy Case 09-16450-AJM-7: "Indianapolis, IN resident Dennis Tarry's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2010."
Dennis Tarry — Indiana, 09-16450-AJM-7


ᐅ Russella Taylor Tarry, Indiana

Address: 202 W Thompson Rd Indianapolis, IN 46217

Brief Overview of Bankruptcy Case 12-13674-RLM-7: "In a Chapter 7 bankruptcy case, Russella Taylor Tarry from Indianapolis, IN, saw their proceedings start in 11/20/2012 and complete by February 2013, involving asset liquidation."
Russella Taylor Tarry — Indiana, 12-13674-RLM-7


ᐅ Richard Tarter, Indiana

Address: 5721 Dollar Run Ln Indianapolis, IN 46221

Bankruptcy Case 09-17608-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Richard Tarter from Indianapolis, IN, saw their proceedings start in December 2009 and complete by Mar 15, 2010, involving asset liquidation."
Richard Tarter — Indiana, 09-17608-BHL-7


ᐅ Netrice D Tate, Indiana

Address: 4124 E 40th Street North Dr Indianapolis, IN 46226-4416

Bankruptcy Case 16-02502-JMC-7 Overview: "The bankruptcy filing by Netrice D Tate, undertaken in April 6, 2016 in Indianapolis, IN under Chapter 7, concluded with discharge in 07/05/2016 after liquidating assets."
Netrice D Tate — Indiana, 16-02502-JMC-7


ᐅ Tamecka Tate, Indiana

Address: 5944 Price Ln Indianapolis, IN 46254

Concise Description of Bankruptcy Case 10-16327-AJM-7A7: "The case of Tamecka Tate in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamecka Tate — Indiana, 10-16327-AJM-7A


ᐅ Coy Cherise Tate, Indiana

Address: 10214 Greenbrook Ct Indianapolis, IN 46229-2416

Bankruptcy Case 14-02204-JMC-7 Overview: "The bankruptcy record of Coy Cherise Tate from Indianapolis, IN, shows a Chapter 7 case filed in 2014-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2014."
Coy Cherise Tate — Indiana, 14-02204-JMC-7


ᐅ Kyla Tate, Indiana

Address: 12132 Laurelwood Dr Indianapolis, IN 46236

Snapshot of U.S. Bankruptcy Proceeding Case 10-13916-JKC-7: "The bankruptcy filing by Kyla Tate, undertaken in Sep 15, 2010 in Indianapolis, IN under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
Kyla Tate — Indiana, 10-13916-JKC-7


ᐅ Aaron Alan Tate, Indiana

Address: 10039 Indian Lake Blvd N Indianapolis, IN 46236-9398

Bankruptcy Case 16-04321-RLM-7 Summary: "Indianapolis, IN resident Aaron Alan Tate's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Aaron Alan Tate — Indiana, 16-04321-RLM-7


ᐅ Aimee Rena Tate, Indiana

Address: 2456 WIGEON DR Indianapolis, IN 46234

Brief Overview of Bankruptcy Case 12-04174-AJM-7: "In a Chapter 7 bankruptcy case, Aimee Rena Tate from Indianapolis, IN, saw her proceedings start in Apr 12, 2012 and complete by 07/17/2012, involving asset liquidation."
Aimee Rena Tate — Indiana, 12-04174-AJM-7


ᐅ Tommie Lee Tate, Indiana

Address: 914 E 24th St Indianapolis, IN 46205-4424

Bankruptcy Case 10-01902-JKC-13 Summary: "In their Chapter 13 bankruptcy case filed in February 22, 2010, Indianapolis, IN's Tommie Lee Tate agreed to a debt repayment plan, which was successfully completed by 2013-05-20."
Tommie Lee Tate — Indiana, 10-01902-JKC-13


ᐅ Tonja Tate, Indiana

Address: 2181 Nalon Dr Apt B Indianapolis, IN 46224

Concise Description of Bankruptcy Case 10-05757-AJM-77: "The case of Tonja Tate in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonja Tate — Indiana, 10-05757-AJM-7


ᐅ Angela Ruth Tate, Indiana

Address: 10039 Indian Lake Blvd N Indianapolis, IN 46236-9398

Concise Description of Bankruptcy Case 16-04321-RLM-77: "The bankruptcy record of Angela Ruth Tate from Indianapolis, IN, shows a Chapter 7 case filed in 06.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Angela Ruth Tate — Indiana, 16-04321-RLM-7


ᐅ Jennifer Tate, Indiana

Address: 3060 Cherry Lake Rd Indianapolis, IN 46235

Concise Description of Bankruptcy Case 10-09198-FJO-77: "Jennifer Tate's bankruptcy, initiated in Jun 18, 2010 and concluded by September 14, 2010 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Tate — Indiana, 10-09198-FJO-7


ᐅ Robertson Patricia Marie Tate, Indiana

Address: 3630 Tiffany Dr Indianapolis, IN 46226

Bankruptcy Case 11-07294-FJO-7 Summary: "In Indianapolis, IN, Robertson Patricia Marie Tate filed for Chapter 7 bankruptcy in Jun 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-11."
Robertson Patricia Marie Tate — Indiana, 11-07294-FJO-7


ᐅ Ryan Tate, Indiana

Address: 3043 Coast Dr Indianapolis, IN 46214

Brief Overview of Bankruptcy Case 10-01975-FJO-7: "The case of Ryan Tate in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Tate — Indiana, 10-01975-FJO-7


ᐅ Marilyn Tate, Indiana

Address: 3234 Guilford Ave Indianapolis, IN 46205

Bankruptcy Case 09-17132-BHL-7 Summary: "Indianapolis, IN resident Marilyn Tate's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2010."
Marilyn Tate — Indiana, 09-17132-BHL-7


ᐅ Mechille Renee Tate, Indiana

Address: 5006 Bethel Rd Indianapolis, IN 46254-1902

Bankruptcy Case 16-02025-JJG-7 Overview: "The case of Mechille Renee Tate in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mechille Renee Tate — Indiana, 16-02025-JJG-7


ᐅ Sr Darryl Dewayne Tate, Indiana

Address: 4177 E 34th St Indianapolis, IN 46218

Concise Description of Bankruptcy Case 12-11958-JKC-77: "In a Chapter 7 bankruptcy case, Sr Darryl Dewayne Tate from Indianapolis, IN, saw his proceedings start in October 2012 and complete by Jan 12, 2013, involving asset liquidation."
Sr Darryl Dewayne Tate — Indiana, 12-11958-JKC-7


ᐅ Douglas Tatman, Indiana

Address: 4529 N Hartman Dr Indianapolis, IN 46226

Bankruptcy Case 10-00129-AJM-7 Summary: "Indianapolis, IN resident Douglas Tatman's 01/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2010."
Douglas Tatman — Indiana, 10-00129-AJM-7


ᐅ Jeffrey Scott Tatum, Indiana

Address: 1420 N Berwick Ave Indianapolis, IN 46222-2979

Brief Overview of Bankruptcy Case 15-09550-RLM-7: "The bankruptcy filing by Jeffrey Scott Tatum, undertaken in 11/18/2015 in Indianapolis, IN under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Jeffrey Scott Tatum — Indiana, 15-09550-RLM-7


ᐅ Jr Robert Earl Tatum, Indiana

Address: 1324 N Beville Ave Indianapolis, IN 46201-1238

Snapshot of U.S. Bankruptcy Proceeding Case 14-00727-RLM-7: "The bankruptcy filing by Jr Robert Earl Tatum, undertaken in February 7, 2014 in Indianapolis, IN under Chapter 7, concluded with discharge in 05/08/2014 after liquidating assets."
Jr Robert Earl Tatum — Indiana, 14-00727-RLM-7


ᐅ Barbara Tatum, Indiana

Address: 7483 Woodbury Ct Indianapolis, IN 46237

Brief Overview of Bankruptcy Case 09-18442-AJM-7: "The case of Barbara Tatum in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Tatum — Indiana, 09-18442-AJM-7


ᐅ Monica Michelle Tatum, Indiana

Address: 6343 Breezeway Ct Indianapolis, IN 46254

Snapshot of U.S. Bankruptcy Proceeding Case 13-12123-JMC-7A: "The bankruptcy record of Monica Michelle Tatum from Indianapolis, IN, shows a Chapter 7 case filed in 11/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2014."
Monica Michelle Tatum — Indiana, 13-12123-JMC-7A


ᐅ Penny Marie Tatum, Indiana

Address: 1420 N Berwick Ave Indianapolis, IN 46222-2979

Snapshot of U.S. Bankruptcy Proceeding Case 15-09550-RLM-7: "Penny Marie Tatum's Chapter 7 bankruptcy, filed in Indianapolis, IN in 2015-11-18, led to asset liquidation, with the case closing in February 16, 2016."
Penny Marie Tatum — Indiana, 15-09550-RLM-7


ᐅ Harold Eugene Taulbee, Indiana

Address: 7337 Lafayette Rd Indianapolis, IN 46278-1504

Bankruptcy Case 09-14182-JKC-13 Overview: "The bankruptcy record for Harold Eugene Taulbee from Indianapolis, IN, under Chapter 13, filed in 2009-09-25, involved setting up a repayment plan, finalized by 02/13/2013."
Harold Eugene Taulbee — Indiana, 09-14182-JKC-13


ᐅ Dea Costa Alves Tavares, Indiana

Address: 8638 Garonne Ter Apt 3A Indianapolis, IN 46250

Concise Description of Bankruptcy Case 12-11298-JKC-77: "The bankruptcy filing by Dea Costa Alves Tavares, undertaken in September 2012 in Indianapolis, IN under Chapter 7, concluded with discharge in December 26, 2012 after liquidating assets."
Dea Costa Alves Tavares — Indiana, 12-11298-JKC-7


ᐅ Fernandez Luis Francisco Tavarez, Indiana

Address: 619 N Alton Ave Indianapolis, IN 46222

Bankruptcy Case 12-11819-RLM-7 Summary: "The bankruptcy filing by Fernandez Luis Francisco Tavarez, undertaken in October 2012 in Indianapolis, IN under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Fernandez Luis Francisco Tavarez — Indiana, 12-11819-RLM-7


ᐅ Rodriguez Jose Francisco Taveras, Indiana

Address: 3502 White Cedar Ct Indianapolis, IN 46222

Brief Overview of Bankruptcy Case 11-13084-FJO-7: "In Indianapolis, IN, Rodriguez Jose Francisco Taveras filed for Chapter 7 bankruptcy in 2011-10-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-22."
Rodriguez Jose Francisco Taveras — Indiana, 11-13084-FJO-7


ᐅ Mena Farah Zaki Tawadrous, Indiana

Address: 3543 Birchwood Ave Indianapolis, IN 46205-3612

Concise Description of Bankruptcy Case 16-01125-JMC-7A7: "The bankruptcy record of Mena Farah Zaki Tawadrous from Indianapolis, IN, shows a Chapter 7 case filed in February 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2016."
Mena Farah Zaki Tawadrous — Indiana, 16-01125-JMC-7A


ᐅ Bettye Pearl Taylor, Indiana

Address: 5316 Hedgerow Dr Indianapolis, IN 46226-1624

Snapshot of U.S. Bankruptcy Proceeding Case 15-00259-JMC-7: "In Indianapolis, IN, Bettye Pearl Taylor filed for Chapter 7 bankruptcy in 2015-01-16. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Bettye Pearl Taylor — Indiana, 15-00259-JMC-7


ᐅ Connie Sue Taylor, Indiana

Address: 1402 Bailey Dr Indianapolis, IN 46241-2802

Concise Description of Bankruptcy Case 14-00866-FJO-77: "The case of Connie Sue Taylor in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Sue Taylor — Indiana, 14-00866-FJO-7


ᐅ Dionne Nichelle Taylor, Indiana

Address: 4437 Park Forest Ct Apt A Indianapolis, IN 46226

Snapshot of U.S. Bankruptcy Proceeding Case 13-06862-RLM-7: "Dionne Nichelle Taylor's bankruptcy, initiated in June 2013 and concluded by September 2013 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dionne Nichelle Taylor — Indiana, 13-06862-RLM-7


ᐅ Brian David Taylor, Indiana

Address: 1940 Runaway Bay Ln Apt H Indianapolis, IN 46224

Snapshot of U.S. Bankruptcy Proceeding Case 11-08661-FJO-7: "Brian David Taylor's Chapter 7 bankruptcy, filed in Indianapolis, IN in 2011-07-10, led to asset liquidation, with the case closing in 2011-10-14."
Brian David Taylor — Indiana, 11-08661-FJO-7


ᐅ Daniel Mathew Taylor, Indiana

Address: 854 E Castle Ave Indianapolis, IN 46227-1502

Snapshot of U.S. Bankruptcy Proceeding Case 16-01195-RLM-7: "Daniel Mathew Taylor's bankruptcy, initiated in 2016-02-26 and concluded by 2016-05-26 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Mathew Taylor — Indiana, 16-01195-RLM-7


ᐅ Charlene Taylor, Indiana

Address: 2721 N Olney St Indianapolis, IN 46218

Snapshot of U.S. Bankruptcy Proceeding Case 10-17201-BHL-7A: "In Indianapolis, IN, Charlene Taylor filed for Chapter 7 bankruptcy in 2010-11-16. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2011."
Charlene Taylor — Indiana, 10-17201-BHL-7A


ᐅ Christopher Allen Taylor, Indiana

Address: 5205 Winterberry Dr Apt D Indianapolis, IN 46254

Bankruptcy Case 12-01754-FJO-7 Overview: "Indianapolis, IN resident Christopher Allen Taylor's Feb 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2012."
Christopher Allen Taylor — Indiana, 12-01754-FJO-7


ᐅ Charles Dale Taylor, Indiana

Address: 3639 Miesha Dr Indianapolis, IN 46217-9226

Brief Overview of Bankruptcy Case 13-09044-RLM-13: "Charles Dale Taylor, a resident of Indianapolis, IN, entered a Chapter 13 bankruptcy plan in August 2013, culminating in its successful completion by 02.27.2015."
Charles Dale Taylor — Indiana, 13-09044-RLM-13


ᐅ Adam James Taylor, Indiana

Address: 8229 Aragon Woods Dr Indianapolis, IN 46214

Concise Description of Bankruptcy Case 11-04875-AJM-77: "In a Chapter 7 bankruptcy case, Adam James Taylor from Indianapolis, IN, saw their proceedings start in 2011-04-20 and complete by 2011-07-25, involving asset liquidation."
Adam James Taylor — Indiana, 11-04875-AJM-7


ᐅ Christopher Lee Taylor, Indiana

Address: 8602 E Michigan St Indianapolis, IN 46219-5400

Bankruptcy Case 16-03834-JJG-7 Overview: "Christopher Lee Taylor's Chapter 7 bankruptcy, filed in Indianapolis, IN in May 18, 2016, led to asset liquidation, with the case closing in 2016-08-16."
Christopher Lee Taylor — Indiana, 16-03834-JJG-7


ᐅ Adrian Dewitt Taylor, Indiana

Address: 3440 W 54th St Indianapolis, IN 46228-2265

Snapshot of U.S. Bankruptcy Proceeding Case 2014-06984-JMC-7: "The case of Adrian Dewitt Taylor in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Dewitt Taylor — Indiana, 2014-06984-JMC-7


ᐅ Christopher Michael Taylor, Indiana

Address: 2227 Historic Oaks Blvd Indianapolis, IN 46214-2384

Snapshot of U.S. Bankruptcy Proceeding Case 16-02688-RLM-7: "In Indianapolis, IN, Christopher Michael Taylor filed for Chapter 7 bankruptcy in Apr 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Christopher Michael Taylor — Indiana, 16-02688-RLM-7


ᐅ Anthony Holmes Taylor, Indiana

Address: 5224 Twin Bridge Blvd Indianapolis, IN 46239-6938

Bankruptcy Case 14-09538-JMC-7A Overview: "In Indianapolis, IN, Anthony Holmes Taylor filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-12."
Anthony Holmes Taylor — Indiana, 14-09538-JMC-7A


ᐅ Carolyn Evette Taylor, Indiana

Address: 7020 Effingham Sq Indianapolis, IN 46260-3726

Bankruptcy Case 14-05364-JKC-7 Overview: "Indianapolis, IN resident Carolyn Evette Taylor's 2014-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2014."
Carolyn Evette Taylor — Indiana, 14-05364-JKC-7


ᐅ Dawn Denise Taylor, Indiana

Address: 7905 Marten Ct S Apt 201 Indianapolis, IN 46226

Brief Overview of Bankruptcy Case 11-13152-AJM-7: "In Indianapolis, IN, Dawn Denise Taylor filed for Chapter 7 bankruptcy in October 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2012."
Dawn Denise Taylor — Indiana, 11-13152-AJM-7


ᐅ Denise Taylor, Indiana

Address: 1117 Evergreen Ct Apt C Indianapolis, IN 46240

Concise Description of Bankruptcy Case 10-16593-BHL-77: "In Indianapolis, IN, Denise Taylor filed for Chapter 7 bankruptcy in 2010-11-02. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2011."
Denise Taylor — Indiana, 10-16593-BHL-7


ᐅ Daphanne Nadair Taylor, Indiana

Address: 2046 Wagner Ln Indianapolis, IN 46203-3332

Concise Description of Bankruptcy Case 2014-06803-JJG-77: "The case of Daphanne Nadair Taylor in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daphanne Nadair Taylor — Indiana, 2014-06803-JJG-7


ᐅ Brittany Renae Taylor, Indiana

Address: 3860 Cedar Ridge Rd Apt 2D Indianapolis, IN 46235-1997

Brief Overview of Bankruptcy Case 16-01957-JMC-7: "The bankruptcy filing by Brittany Renae Taylor, undertaken in March 21, 2016 in Indianapolis, IN under Chapter 7, concluded with discharge in Jun 19, 2016 after liquidating assets."
Brittany Renae Taylor — Indiana, 16-01957-JMC-7


ᐅ Anderson Diane L Taylor, Indiana

Address: 6630 E 47th St Indianapolis, IN 46226-2502

Brief Overview of Bankruptcy Case 16-02626-JMC-7: "In Indianapolis, IN, Anderson Diane L Taylor filed for Chapter 7 bankruptcy in April 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2016."
Anderson Diane L Taylor — Indiana, 16-02626-JMC-7


ᐅ Brooke Leigh Taylor, Indiana

Address: 1932 ASCOT CT Indianapolis, IN 46260

Bankruptcy Case 11-02153-BHL-7 Summary: "The bankruptcy filing by Brooke Leigh Taylor, undertaken in Mar 3, 2011 in Indianapolis, IN under Chapter 7, concluded with discharge in 06.07.2011 after liquidating assets."
Brooke Leigh Taylor — Indiana, 11-02153-BHL-7


ᐅ Charlotte Evelyn Taylor, Indiana

Address: 6108 Roselawn Dr Indianapolis, IN 46226-4968

Concise Description of Bankruptcy Case 14-01347-FJO-77: "Charlotte Evelyn Taylor's Chapter 7 bankruptcy, filed in Indianapolis, IN in Feb 28, 2014, led to asset liquidation, with the case closing in May 2014."
Charlotte Evelyn Taylor — Indiana, 14-01347-FJO-7


ᐅ Antonia Nicole Taylor, Indiana

Address: 4060 Biscayne Rd Indianapolis, IN 46226-5573

Bankruptcy Case 2014-06150-JKC-7 Summary: "Antonia Nicole Taylor's Chapter 7 bankruptcy, filed in Indianapolis, IN in 2014-06-30, led to asset liquidation, with the case closing in September 28, 2014."
Antonia Nicole Taylor — Indiana, 2014-06150-JKC-7


ᐅ Bradley Scott Taylor, Indiana

Address: 6424 Madison Ave Indianapolis, IN 46227

Concise Description of Bankruptcy Case 11-09475-FJO-77: "Bradley Scott Taylor's Chapter 7 bankruptcy, filed in Indianapolis, IN in July 2011, led to asset liquidation, with the case closing in Oct 30, 2011."
Bradley Scott Taylor — Indiana, 11-09475-FJO-7


ᐅ Darrell George Taylor, Indiana

Address: 422 Congress Ave Indianapolis, IN 46208-4812

Bankruptcy Case 16-00618-JMC-7 Overview: "Darrell George Taylor's bankruptcy, initiated in 02.08.2016 and concluded by 05.08.2016 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell George Taylor — Indiana, 16-00618-JMC-7


ᐅ Brandin Lee Taylor, Indiana

Address: 854 E Castle Ave Indianapolis, IN 46227-1502

Snapshot of U.S. Bankruptcy Proceeding Case 16-01195-RLM-7: "Brandin Lee Taylor's bankruptcy, initiated in February 2016 and concluded by 05.26.2016 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandin Lee Taylor — Indiana, 16-01195-RLM-7


ᐅ Chavis Taylor, Indiana

Address: 5528 Grassy Bank Dr Indianapolis, IN 46237

Brief Overview of Bankruptcy Case 10-13011-FJO-7: "In Indianapolis, IN, Chavis Taylor filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Chavis Taylor — Indiana, 10-13011-FJO-7


ᐅ Andrew Herbert Taylor, Indiana

Address: 449 Parkway Ave Indianapolis, IN 46225-2511

Bankruptcy Case 16-04490-JJG-7 Summary: "The case of Andrew Herbert Taylor in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Herbert Taylor — Indiana, 16-04490-JJG-7


ᐅ Bryane Taylor, Indiana

Address: 5864 Cedarstone Ct Indianapolis, IN 46226

Concise Description of Bankruptcy Case 10-02817-AJM-77: "In a Chapter 7 bankruptcy case, Bryane Taylor from Indianapolis, IN, saw their proceedings start in 03/08/2010 and complete by June 12, 2010, involving asset liquidation."
Bryane Taylor — Indiana, 10-02817-AJM-7


ᐅ April R Taylor, Indiana

Address: 10431 Apple Creek Way Indianapolis, IN 46235-4813

Bankruptcy Case 15-00417-RLM-7A Overview: "In Indianapolis, IN, April R Taylor filed for Chapter 7 bankruptcy in January 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-26."
April R Taylor — Indiana, 15-00417-RLM-7A


ᐅ Deborah Kae Taylor, Indiana

Address: 8352 Paso Del Norte Ct Indianapolis, IN 46227-6142

Snapshot of U.S. Bankruptcy Proceeding Case 10-11741-FJO-13: "The bankruptcy record for Deborah Kae Taylor from Indianapolis, IN, under Chapter 13, filed in Aug 4, 2010, involved setting up a repayment plan, finalized by 2013-11-08."
Deborah Kae Taylor — Indiana, 10-11741-FJO-13


ᐅ Angel Dawn Taylor, Indiana

Address: 10408 KENSINGTON WAY Indianapolis, IN 46234

Bankruptcy Case 11-02655-FJO-7 Summary: "In Indianapolis, IN, Angel Dawn Taylor filed for Chapter 7 bankruptcy in Mar 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-17."
Angel Dawn Taylor — Indiana, 11-02655-FJO-7


ᐅ Detra Nicole Taylor, Indiana

Address: 9250 Chambery Ln Indianapolis, IN 46229-1010

Bankruptcy Case 15-07324-JMC-7 Overview: "Detra Nicole Taylor's bankruptcy, initiated in August 2015 and concluded by November 26, 2015 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Detra Nicole Taylor — Indiana, 15-07324-JMC-7


ᐅ Angela Denise Taylor, Indiana

Address: 2221 Braeburn East Dr Indianapolis, IN 46219

Snapshot of U.S. Bankruptcy Proceeding Case 12-05449-FJO-7: "The bankruptcy filing by Angela Denise Taylor, undertaken in 2012-05-08 in Indianapolis, IN under Chapter 7, concluded with discharge in 2012-08-12 after liquidating assets."
Angela Denise Taylor — Indiana, 12-05449-FJO-7


ᐅ Alicia Ann Taylor, Indiana

Address: 4301 Village Parkway Cir W Apt 1 Indianapolis, IN 46254-4321

Bankruptcy Case 09-17684-JKC-13 Overview: "Alicia Ann Taylor's Chapter 13 bankruptcy in Indianapolis, IN started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 6, 2013."
Alicia Ann Taylor — Indiana, 09-17684-JKC-13


ᐅ Arlene Taylor, Indiana

Address: 2333 N Centennial St Indianapolis, IN 46222

Bankruptcy Case 10-04321-JKC-7 Summary: "The bankruptcy filing by Arlene Taylor, undertaken in March 30, 2010 in Indianapolis, IN under Chapter 7, concluded with discharge in 07/04/2010 after liquidating assets."
Arlene Taylor — Indiana, 10-04321-JKC-7


ᐅ Alicia Faye Taylor, Indiana

Address: 2001 Ralston Ave Indianapolis, IN 46218

Bankruptcy Case 11-08405-AJM-7 Overview: "The bankruptcy record of Alicia Faye Taylor from Indianapolis, IN, shows a Chapter 7 case filed in 07/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Alicia Faye Taylor — Indiana, 11-08405-AJM-7


ᐅ Dewight Taylor, Indiana

Address: 6432 Pergola Ln Indianapolis, IN 46241

Bankruptcy Case 10-02701-JKC-7 Summary: "Dewight Taylor's bankruptcy, initiated in Mar 5, 2010 and concluded by 2010-06-09 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewight Taylor — Indiana, 10-02701-JKC-7


ᐅ Arnnetta Shareese Taylor, Indiana

Address: 6771 Eagle Pointe Dr S Apt 2-10 Indianapolis, IN 46254-4461

Bankruptcy Case 2014-04767-RLM-7 Summary: "Indianapolis, IN resident Arnnetta Shareese Taylor's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Arnnetta Shareese Taylor — Indiana, 2014-04767-RLM-7


ᐅ Alissa Shantel Taylor, Indiana

Address: 4443 N Elizabeth St Indianapolis, IN 46226

Bankruptcy Case 12-06376-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Alissa Shantel Taylor from Indianapolis, IN, saw her proceedings start in 05.29.2012 and complete by Sep 2, 2012, involving asset liquidation."
Alissa Shantel Taylor — Indiana, 12-06376-AJM-7


ᐅ Allen Katherine Taylor, Indiana

Address: 4514 Park Forest Ct Apt B Indianapolis, IN 46226

Snapshot of U.S. Bankruptcy Proceeding Case 10-07296-JKC-7: "Allen Katherine Taylor's Chapter 7 bankruptcy, filed in Indianapolis, IN in 2010-05-17, led to asset liquidation, with the case closing in August 2010."
Allen Katherine Taylor — Indiana, 10-07296-JKC-7


ᐅ Bethany Megan Taylor, Indiana

Address: 2227 Historic Oaks Blvd Indianapolis, IN 46214-2384

Concise Description of Bankruptcy Case 16-02688-RLM-77: "In Indianapolis, IN, Bethany Megan Taylor filed for Chapter 7 bankruptcy in April 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Bethany Megan Taylor — Indiana, 16-02688-RLM-7


ᐅ Christi Allison Taylor, Indiana

Address: 7016 Blankenship Ave Indianapolis, IN 46217

Brief Overview of Bankruptcy Case 13-03409-RLM-7: "The bankruptcy filing by Christi Allison Taylor, undertaken in 04.05.2013 in Indianapolis, IN under Chapter 7, concluded with discharge in Jul 10, 2013 after liquidating assets."
Christi Allison Taylor — Indiana, 13-03409-RLM-7


ᐅ Coletta Ilene Taylor, Indiana

Address: 3635 S Rural St Indianapolis, IN 46227-3533

Bankruptcy Case 2014-06404-JKC-7 Overview: "Coletta Ilene Taylor's Chapter 7 bankruptcy, filed in Indianapolis, IN in 07/09/2014, led to asset liquidation, with the case closing in 10.07.2014."
Coletta Ilene Taylor — Indiana, 2014-06404-JKC-7


ᐅ Betty Denice Taylor, Indiana

Address: 8005 Valley Farms Ln Indianapolis, IN 46214-1505

Brief Overview of Bankruptcy Case 15-02220-JMC-7: "Betty Denice Taylor's bankruptcy, initiated in 2015-03-21 and concluded by 06.19.2015 in Indianapolis, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Denice Taylor — Indiana, 15-02220-JMC-7


ᐅ Carla Marie Taylor, Indiana

Address: 243 N Walcott St Indianapolis, IN 46201

Concise Description of Bankruptcy Case 11-05659-AJM-77: "Indianapolis, IN resident Carla Marie Taylor's 2011-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2011."
Carla Marie Taylor — Indiana, 11-05659-AJM-7


ᐅ Anguleta Rinsonia Taylor, Indiana

Address: 3525 Minger Rd Indianapolis, IN 46222-1041

Snapshot of U.S. Bankruptcy Proceeding Case 14-09610-JMC-7A: "The case of Anguleta Rinsonia Taylor in Indianapolis, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anguleta Rinsonia Taylor — Indiana, 14-09610-JMC-7A