personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lafayette, 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 Carol E Manus, Indiana

Address: 1527 N 12th St Lafayette, IN 47904

Concise Description of Bankruptcy Case 13-40594-reg7: "The bankruptcy record of Carol E Manus from Lafayette, IN, shows a Chapter 7 case filed in 2013-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 18, 2013."
Carol E Manus — Indiana, 13-40594


ᐅ Jon Edward Marbach, Indiana

Address: 4414 Prairie Dog Rd Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40506-reg: "The bankruptcy record of Jon Edward Marbach from Lafayette, IN, shows a Chapter 7 case filed in 2012-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2012."
Jon Edward Marbach — Indiana, 12-40506


ᐅ Tonya Renee Marion, Indiana

Address: PO Box 4796 Lafayette, IN 47903-4796

Brief Overview of Bankruptcy Case 15-40002-reg: "Tonya Renee Marion's bankruptcy, initiated in 01.06.2015 and concluded by 04/06/2015 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Renee Marion — Indiana, 15-40002


ᐅ James Markle, Indiana

Address: 2525 Kossuth St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 10-40704-reg: "The bankruptcy filing by James Markle, undertaken in Jul 15, 2010 in Lafayette, IN under Chapter 7, concluded with discharge in 10/19/2010 after liquidating assets."
James Markle — Indiana, 10-40704


ᐅ Deloris M Markwith, Indiana

Address: 217 Fairington Ct Apt 19 Lafayette, IN 47905

Bankruptcy Case 12-40075-reg Overview: "The bankruptcy record of Deloris M Markwith from Lafayette, IN, shows a Chapter 7 case filed in Feb 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2012."
Deloris M Markwith — Indiana, 12-40075


ᐅ John Marshall, Indiana

Address: 617 Brazos Trl Lafayette, IN 47909

Bankruptcy Case 10-40382-reg Summary: "Lafayette, IN resident John Marshall's April 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
John Marshall — Indiana, 10-40382


ᐅ Joshua A Marshall, Indiana

Address: 3243 Chaucer Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-40166-reg: "Joshua A Marshall's bankruptcy, initiated in Mar 26, 2013 and concluded by 06.30.2013 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua A Marshall — Indiana, 13-40166


ᐅ Jean M Marshall, Indiana

Address: 3784 Winston Dr Apt 88 Lafayette, IN 47905-8588

Concise Description of Bankruptcy Case 15-40333-reg7: "Jean M Marshall's Chapter 7 bankruptcy, filed in Lafayette, IN in 07.08.2015, led to asset liquidation, with the case closing in 10.06.2015."
Jean M Marshall — Indiana, 15-40333


ᐅ Nathan Lane Martin, Indiana

Address: 527 Duroc Ct # A Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 11-40860-reg: "The bankruptcy filing by Nathan Lane Martin, undertaken in 10/27/2011 in Lafayette, IN under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Nathan Lane Martin — Indiana, 11-40860


ᐅ James Andrew Martin, Indiana

Address: 707 Braxton Dr N Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40909-reg7: "The bankruptcy filing by James Andrew Martin, undertaken in 2011-11-11 in Lafayette, IN under Chapter 7, concluded with discharge in February 15, 2012 after liquidating assets."
James Andrew Martin — Indiana, 11-40909


ᐅ Barbara J Martin, Indiana

Address: PO Box 6416 Lafayette, IN 47903

Bankruptcy Case 11-40606-reg Overview: "The bankruptcy filing by Barbara J Martin, undertaken in Jul 27, 2011 in Lafayette, IN under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Barbara J Martin — Indiana, 11-40606


ᐅ Paul William Martin, Indiana

Address: 514 S 10th St Lafayette, IN 47905

Concise Description of Bankruptcy Case 12-40436-reg7: "The bankruptcy filing by Paul William Martin, undertaken in June 21, 2012 in Lafayette, IN under Chapter 7, concluded with discharge in 09.25.2012 after liquidating assets."
Paul William Martin — Indiana, 12-40436


ᐅ David Dale Martin, Indiana

Address: 3009 Union St Apt 3C Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 12-40625-reg: "The bankruptcy record of David Dale Martin from Lafayette, IN, shows a Chapter 7 case filed in September 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-16."
David Dale Martin — Indiana, 12-40625


ᐅ Kandi L Martin, Indiana

Address: 2119 Perrine St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 12-40493-reg: "Kandi L Martin's bankruptcy, initiated in 07.13.2012 and concluded by 2012-10-17 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kandi L Martin — Indiana, 12-40493


ᐅ Jeffery Clayton Martin, Indiana

Address: 8100 S 1000 E Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40800-reg7: "Lafayette, IN resident Jeffery Clayton Martin's Sep 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2012."
Jeffery Clayton Martin — Indiana, 11-40800


ᐅ Max Brady Martin, Indiana

Address: 1800 Platte Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 12-40555-reg: "The case of Max Brady Martin in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Max Brady Martin — Indiana, 12-40555


ᐅ Sandra Jane Miller, Indiana

Address: 2224 Roselawn Ave Lafayette, IN 47904-2318

Bankruptcy Case 08-40539-reg Summary: "Filing for Chapter 13 bankruptcy in 2008-07-23, Sandra Jane Miller from Lafayette, IN, structured a repayment plan, achieving discharge in 12/27/2012."
Sandra Jane Miller — Indiana, 08-40539


ᐅ Thomas Jay Miller, Indiana

Address: 2304 Berkshaff Dr Lafayette, IN 47904

Brief Overview of Bankruptcy Case 11-40954-reg: "Lafayette, IN resident Thomas Jay Miller's 2011-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2012."
Thomas Jay Miller — Indiana, 11-40954


ᐅ Sr Joseph Alan Miller, Indiana

Address: 10035 E 700 N Lafayette, IN 47905

Bankruptcy Case 11-40267-reg Overview: "The bankruptcy filing by Sr Joseph Alan Miller, undertaken in April 11, 2011 in Lafayette, IN under Chapter 7, concluded with discharge in Jul 16, 2011 after liquidating assets."
Sr Joseph Alan Miller — Indiana, 11-40267


ᐅ Cindy J Miller, Indiana

Address: 1325 Hedgewood Dr Lafayette, IN 47904

Brief Overview of Bankruptcy Case 09-40953-reg: "In a Chapter 7 bankruptcy case, Cindy J Miller from Lafayette, IN, saw her proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Cindy J Miller — Indiana, 09-40953


ᐅ Judith Sara Miller, Indiana

Address: 2615 Priest Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40779-reg: "In a Chapter 7 bankruptcy case, Judith Sara Miller from Lafayette, IN, saw her proceedings start in September 2011 and complete by Jan 3, 2012, involving asset liquidation."
Judith Sara Miller — Indiana, 11-40779


ᐅ George A Miller, Indiana

Address: 126 S 27th St Lafayette, IN 47904-3120

Bankruptcy Case 15-40478-reg Overview: "George A Miller's Chapter 7 bankruptcy, filed in Lafayette, IN in September 2015, led to asset liquidation, with the case closing in 2015-12-28."
George A Miller — Indiana, 15-40478


ᐅ Robert L Miller, Indiana

Address: 3071 Pheasant Run Dr Apt 816 Lafayette, IN 47909-3318

Brief Overview of Bankruptcy Case 14-40511-reg: "In a Chapter 7 bankruptcy case, Robert L Miller from Lafayette, IN, saw their proceedings start in Sep 10, 2014 and complete by 2014-12-09, involving asset liquidation."
Robert L Miller — Indiana, 14-40511


ᐅ Erica A Miller, Indiana

Address: 3831 Ensley St Lafayette, IN 47909-8371

Brief Overview of Bankruptcy Case 15-40052-reg: "In Lafayette, IN, Erica A Miller filed for Chapter 7 bankruptcy in Feb 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-13."
Erica A Miller — Indiana, 15-40052


ᐅ Steven Calvin Miller, Indiana

Address: PO Box 5171 Lafayette, IN 47903-5171

Snapshot of U.S. Bankruptcy Proceeding Case 08-90228-BHL-13: "Steven Calvin Miller's Chapter 13 bankruptcy in Lafayette, IN started in January 31, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/11/2013."
Steven Calvin Miller — Indiana, 08-90228-BHL-13


ᐅ Lois M Miller, Indiana

Address: 126 S 27th St Lafayette, IN 47904-3120

Bankruptcy Case 15-40478-reg Overview: "Lafayette, IN resident Lois M Miller's 09/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2015."
Lois M Miller — Indiana, 15-40478


ᐅ Talia Miller, Indiana

Address: 3129 Coppergate Dr Apt 5 Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-40754-reg: "Talia Miller's bankruptcy, initiated in 07.28.2010 and concluded by 11.01.2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Talia Miller — Indiana, 10-40754


ᐅ Lonnie L Miller, Indiana

Address: 2520 MEADOW DR Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40158-reg7: "The case of Lonnie L Miller in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie L Miller — Indiana, 11-40158


ᐅ Jeanne Marie Miller, Indiana

Address: 1339 Sourgum Ln Lafayette, IN 47905-7754

Bankruptcy Case 15-40176-reg Overview: "Jeanne Marie Miller's Chapter 7 bankruptcy, filed in Lafayette, IN in 2015-04-13, led to asset liquidation, with the case closing in July 2015."
Jeanne Marie Miller — Indiana, 15-40176


ᐅ Candace Miller, Indiana

Address: 3826 Daisy Dr Lafayette, IN 47905

Bankruptcy Case 10-40101-reg Summary: "In a Chapter 7 bankruptcy case, Candace Miller from Lafayette, IN, saw her proceedings start in 02.16.2010 and complete by May 2010, involving asset liquidation."
Candace Miller — Indiana, 10-40101


ᐅ James L Miller, Indiana

Address: 3524 Donna Dr Lafayette, IN 47905

Bankruptcy Case 12-40119-reg Overview: "The bankruptcy filing by James L Miller, undertaken in 02/29/2012 in Lafayette, IN under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
James L Miller — Indiana, 12-40119


ᐅ Jordan K Miller, Indiana

Address: 3450 South St Lafayette, IN 47905-3700

Bankruptcy Case 14-40511-reg Overview: "The bankruptcy record of Jordan K Miller from Lafayette, IN, shows a Chapter 7 case filed in September 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2014."
Jordan K Miller — Indiana, 14-40511


ᐅ Rickey Joe Miller, Indiana

Address: 34 N 21st St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 12-40081-reg: "The case of Rickey Joe Miller in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickey Joe Miller — Indiana, 12-40081


ᐅ Brandie Renee Miller, Indiana

Address: 10035 E 700 N Lafayette, IN 47905-8303

Concise Description of Bankruptcy Case 16-40154-reg7: "Lafayette, IN resident Brandie Renee Miller's April 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-07."
Brandie Renee Miller — Indiana, 16-40154


ᐅ Kathryn J Miller, Indiana

Address: 905 S 24th St Lafayette, IN 47905

Bankruptcy Case 13-40100-reg Summary: "In Lafayette, IN, Kathryn J Miller filed for Chapter 7 bankruptcy in 03.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2013."
Kathryn J Miller — Indiana, 13-40100


ᐅ Ralph E Miller, Indiana

Address: 2512 Salem St Lafayette, IN 47904-2339

Bankruptcy Case 08-40762-reg Overview: "Ralph E Miller's Chapter 13 bankruptcy in Lafayette, IN started in 2008-10-13. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2014."
Ralph E Miller — Indiana, 08-40762


ᐅ Scott John Miller, Indiana

Address: 1339 Sourgum Ln Lafayette, IN 47905-7754

Concise Description of Bankruptcy Case 15-40176-reg7: "Lafayette, IN resident Scott John Miller's 2015-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2015."
Scott John Miller — Indiana, 15-40176


ᐅ Donald Miller, Indiana

Address: 1012 N Southland Dr Lafayette, IN 47909

Bankruptcy Case 10-41160-reg Summary: "The bankruptcy filing by Donald Miller, undertaken in 2010-11-29 in Lafayette, IN under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Donald Miller — Indiana, 10-41160


ᐅ Tara A Miller, Indiana

Address: 2306 N 26th St Lafayette, IN 47904

Bankruptcy Case 11-40010-reg Overview: "Tara A Miller's bankruptcy, initiated in 01/07/2011 and concluded by 04/13/2011 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara A Miller — Indiana, 11-40010


ᐅ Gene Mills, Indiana

Address: 811 Eastwich Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-40835-reg7: "In a Chapter 7 bankruptcy case, Gene Mills from Lafayette, IN, saw their proceedings start in August 19, 2010 and complete by November 23, 2010, involving asset liquidation."
Gene Mills — Indiana, 10-40835


ᐅ Dillon Matthew Mills, Indiana

Address: 2807 Lazy Ct Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 11-40986-reg: "Dillon Matthew Mills's Chapter 7 bankruptcy, filed in Lafayette, IN in December 2011, led to asset liquidation, with the case closing in 03.24.2012."
Dillon Matthew Mills — Indiana, 11-40986


ᐅ Anthony Jon Misner, Indiana

Address: 1117 Rochelle Dr Lafayette, IN 47909

Bankruptcy Case 12-40783-reg Overview: "The case of Anthony Jon Misner in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Jon Misner — Indiana, 12-40783


ᐅ Randy L Misner, Indiana

Address: 2217 Elk St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 13-40104-reg: "The bankruptcy record of Randy L Misner from Lafayette, IN, shows a Chapter 7 case filed in Mar 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2013."
Randy L Misner — Indiana, 13-40104


ᐅ Rebecca Leanna Mitchell, Indiana

Address: 1686 N Chauncey Ct Lafayette, IN 47905

Bankruptcy Case 13-40011-reg Summary: "The bankruptcy filing by Rebecca Leanna Mitchell, undertaken in Jan 14, 2013 in Lafayette, IN under Chapter 7, concluded with discharge in 04/20/2013 after liquidating assets."
Rebecca Leanna Mitchell — Indiana, 13-40011


ᐅ James Patrick Mitchell, Indiana

Address: 5682 N BLUEGRASS CIR Lafayette, IN 47905

Bankruptcy Case 11-40127-reg Overview: "The bankruptcy filing by James Patrick Mitchell, undertaken in 2011-03-02 in Lafayette, IN under Chapter 7, concluded with discharge in 2011-06-06 after liquidating assets."
James Patrick Mitchell — Indiana, 11-40127


ᐅ Nicole L Mize, Indiana

Address: 3425 E 600 S Lafayette, IN 47909-9110

Concise Description of Bankruptcy Case 15-40059-reg7: "In Lafayette, IN, Nicole L Mize filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Nicole L Mize — Indiana, 15-40059


ᐅ Phillip H Mize, Indiana

Address: 2204 Maumee Pl Lafayette, IN 47909-2733

Concise Description of Bankruptcy Case 14-40249-reg7: "The bankruptcy filing by Phillip H Mize, undertaken in 05.13.2014 in Lafayette, IN under Chapter 7, concluded with discharge in Aug 11, 2014 after liquidating assets."
Phillip H Mize — Indiana, 14-40249


ᐅ Phillip H Mize, Indiana

Address: 2204 Maumee Pl Lafayette, IN 47909-2733

Brief Overview of Bankruptcy Case 2014-40249-reg: "Phillip H Mize's Chapter 7 bankruptcy, filed in Lafayette, IN in May 13, 2014, led to asset liquidation, with the case closing in August 11, 2014."
Phillip H Mize — Indiana, 2014-40249


ᐅ Iii Charles L Mize, Indiana

Address: 62 Thise Ct Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40607-reg7: "Iii Charles L Mize's bankruptcy, initiated in 09.19.2013 and concluded by December 2013 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Charles L Mize — Indiana, 13-40607


ᐅ Dawn Marie Mobley, Indiana

Address: 4724 Autumn Ln N Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40679-reg7: "The bankruptcy filing by Dawn Marie Mobley, undertaken in 2013-10-23 in Lafayette, IN under Chapter 7, concluded with discharge in 2014-01-27 after liquidating assets."
Dawn Marie Mobley — Indiana, 13-40679


ᐅ Christian C Mocherman, Indiana

Address: 5001 Trotter Dr Lafayette, IN 47905-0710

Brief Overview of Bankruptcy Case 2014-40150-reg: "Lafayette, IN resident Christian C Mocherman's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2014."
Christian C Mocherman — Indiana, 2014-40150


ᐅ Steven C Mock, Indiana

Address: 2005 Bridgewater Cir # B Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40219-reg7: "The bankruptcy filing by Steven C Mock, undertaken in 04.02.2012 in Lafayette, IN under Chapter 7, concluded with discharge in 2012-07-07 after liquidating assets."
Steven C Mock — Indiana, 12-40219


ᐅ Nota Mockobee, Indiana

Address: 63 Lori Lee Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 09-41064-reg: "Nota Mockobee's Chapter 7 bankruptcy, filed in Lafayette, IN in 11.16.2009, led to asset liquidation, with the case closing in 02.20.2010."
Nota Mockobee — Indiana, 09-41064


ᐅ Jamie Moffatt, Indiana

Address: 3306 Bunting Ln Lafayette, IN 47909

Bankruptcy Case 10-40130-reg Overview: "Jamie Moffatt's bankruptcy, initiated in Feb 23, 2010 and concluded by 05/30/2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Moffatt — Indiana, 10-40130


ᐅ Cheyenne Lucinda Molter, Indiana

Address: 2018 Bridgewater Cir Side A Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40216-reg7: "The case of Cheyenne Lucinda Molter in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheyenne Lucinda Molter — Indiana, 12-40216


ᐅ Betty Jean Montgomery, Indiana

Address: 1622 Cason St Lafayette, IN 47904-2645

Bankruptcy Case 2014-40272-reg Overview: "In Lafayette, IN, Betty Jean Montgomery filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Betty Jean Montgomery — Indiana, 2014-40272


ᐅ Mark Moore, Indiana

Address: 1016 Sycamore St Lafayette, IN 47905

Bankruptcy Case 10-41084-reg Overview: "In Lafayette, IN, Mark Moore filed for Chapter 7 bankruptcy in 10.29.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Mark Moore — Indiana, 10-41084


ᐅ Meghan Nicole Moore, Indiana

Address: 4386 Stergen Dr Lafayette, IN 47909-2010

Bankruptcy Case 15-40261-reg Overview: "In a Chapter 7 bankruptcy case, Meghan Nicole Moore from Lafayette, IN, saw her proceedings start in May 2015 and complete by August 26, 2015, involving asset liquidation."
Meghan Nicole Moore — Indiana, 15-40261


ᐅ Scott A Moore, Indiana

Address: 5021 Pioneer Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40287-reg7: "The bankruptcy record of Scott A Moore from Lafayette, IN, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2013."
Scott A Moore — Indiana, 13-40287


ᐅ Dale Brandon Moore, Indiana

Address: 4386 Stergen Dr Lafayette, IN 47909-2010

Bankruptcy Case 15-40261-reg Overview: "In a Chapter 7 bankruptcy case, Dale Brandon Moore from Lafayette, IN, saw their proceedings start in May 28, 2015 and complete by 2015-08-26, involving asset liquidation."
Dale Brandon Moore — Indiana, 15-40261


ᐅ Venessa Moore, Indiana

Address: 402 Club Ln Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-40083-reg7: "Lafayette, IN resident Venessa Moore's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Venessa Moore — Indiana, 10-40083


ᐅ Sr Kenneth Moore, Indiana

Address: 3653 Redondo Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-40105-reg7: "The bankruptcy record of Sr Kenneth Moore from Lafayette, IN, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Sr Kenneth Moore — Indiana, 10-40105


ᐅ Clinton T Moore, Indiana

Address: 2466 Poplar Ln Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40513-reg7: "The bankruptcy filing by Clinton T Moore, undertaken in June 2011 in Lafayette, IN under Chapter 7, concluded with discharge in 10/02/2011 after liquidating assets."
Clinton T Moore — Indiana, 11-40513


ᐅ Jamie Lee Moore, Indiana

Address: 2201 Dakota Dr Lafayette, IN 47909-2716

Bankruptcy Case 16-40128-reg Overview: "In Lafayette, IN, Jamie Lee Moore filed for Chapter 7 bankruptcy in March 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2016."
Jamie Lee Moore — Indiana, 16-40128


ᐅ Trisha Jo Morehouse, Indiana

Address: 2032 Platte Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40374-reg7: "The case of Trisha Jo Morehouse in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha Jo Morehouse — Indiana, 13-40374


ᐅ Brenda M Morehouse, Indiana

Address: 2634 Priest Dr Lafayette, IN 47909-8381

Snapshot of U.S. Bankruptcy Proceeding Case 14-40074-reg: "Lafayette, IN resident Brenda M Morehouse's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2014."
Brenda M Morehouse — Indiana, 14-40074


ᐅ Kelly Jo Morehouse, Indiana

Address: 2634 Priest Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40063-reg7: "In a Chapter 7 bankruptcy case, Kelly Jo Morehouse from Lafayette, IN, saw her proceedings start in 01/31/2011 and complete by May 2011, involving asset liquidation."
Kelly Jo Morehouse — Indiana, 11-40063


ᐅ Evan D Morelock, Indiana

Address: 707 N 5th St Apt 14 Lafayette, IN 47901-1045

Concise Description of Bankruptcy Case 14-40443-reg7: "In a Chapter 7 bankruptcy case, Evan D Morelock from Lafayette, IN, saw their proceedings start in August 2014 and complete by 2014-11-09, involving asset liquidation."
Evan D Morelock — Indiana, 14-40443


ᐅ Carlotta S Morgan, Indiana

Address: 500 Timber Trail Dr Apt 507 Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-40642-reg: "In Lafayette, IN, Carlotta S Morgan filed for Chapter 7 bankruptcy in 2013-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2014."
Carlotta S Morgan — Indiana, 13-40642


ᐅ Dawn M Morgan, Indiana

Address: 235 Eastland Dr Lafayette, IN 47905

Bankruptcy Case 13-40759-reg Summary: "Lafayette, IN resident Dawn M Morgan's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Dawn M Morgan — Indiana, 13-40759


ᐅ Deborah Sue Morgan, Indiana

Address: 1425 Center St Lafayette, IN 47905

Bankruptcy Case 12-40472-reg Summary: "The bankruptcy filing by Deborah Sue Morgan, undertaken in 2012-07-03 in Lafayette, IN under Chapter 7, concluded with discharge in 10/07/2012 after liquidating assets."
Deborah Sue Morgan — Indiana, 12-40472


ᐅ Brian Todd Morland, Indiana

Address: 3093 Pheasant Run Dr Apt 624 Lafayette, IN 47909-3369

Snapshot of U.S. Bankruptcy Proceeding Case 14-40462-reg: "Brian Todd Morland's Chapter 7 bankruptcy, filed in Lafayette, IN in 08.19.2014, led to asset liquidation, with the case closing in 2014-11-17."
Brian Todd Morland — Indiana, 14-40462


ᐅ Jennifer Morren, Indiana

Address: 3347 Poland Hill Rd Lafayette, IN 47909

Brief Overview of Bankruptcy Case 10-40448-reg: "In Lafayette, IN, Jennifer Morren filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2010."
Jennifer Morren — Indiana, 10-40448


ᐅ Kari Ann Morris, Indiana

Address: 935 Logan Ave Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 11-40807-reg: "Lafayette, IN resident Kari Ann Morris's 2011-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-06."
Kari Ann Morris — Indiana, 11-40807


ᐅ William Travis Morris, Indiana

Address: 3617 Thornhill Cir E Lafayette, IN 47909-6251

Concise Description of Bankruptcy Case 16-40296-reg7: "The bankruptcy filing by William Travis Morris, undertaken in 2016-06-23 in Lafayette, IN under Chapter 7, concluded with discharge in 09.21.2016 after liquidating assets."
William Travis Morris — Indiana, 16-40296


ᐅ Joshua Morris, Indiana

Address: 1905 Mulligan Way Apt A Lafayette, IN 47909

Brief Overview of Bankruptcy Case 10-40517-reg: "Joshua Morris's bankruptcy, initiated in May 2010 and concluded by 08.30.2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Morris — Indiana, 10-40517


ᐅ Lori Susan Morris, Indiana

Address: 3864 E 500 S Lafayette, IN 47909

Bankruptcy Case 12-06647-AJM-7 Summary: "In Lafayette, IN, Lori Susan Morris filed for Chapter 7 bankruptcy in June 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-08."
Lori Susan Morris — Indiana, 12-06647-AJM-7


ᐅ Melissa Ann Morrison, Indiana

Address: 2805 Queencastle Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 12-40458-reg: "The case of Melissa Ann Morrison in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ann Morrison — Indiana, 12-40458


ᐅ April Lee Morrison, Indiana

Address: 1200 Burberry Ct Apt 119 Lafayette, IN 47905

Bankruptcy Case 12-40600-reg Summary: "Lafayette, IN resident April Lee Morrison's 2012-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2012."
April Lee Morrison — Indiana, 12-40600


ᐅ Russell R Mosby, Indiana

Address: 8 Strawhat Dr Lafayette, IN 47909

Bankruptcy Case 12-40510-reg Overview: "Lafayette, IN resident Russell R Mosby's July 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/24/2012."
Russell R Mosby — Indiana, 12-40510


ᐅ Jennifer Lynn Moskal, Indiana

Address: 3100 Coppergate Dr Apt 3 Lafayette, IN 47909-0900

Concise Description of Bankruptcy Case 2014-40270-reg7: "In a Chapter 7 bankruptcy case, Jennifer Lynn Moskal from Lafayette, IN, saw her proceedings start in May 22, 2014 and complete by 2014-08-20, involving asset liquidation."
Jennifer Lynn Moskal — Indiana, 2014-40270


ᐅ Ryan Mounts, Indiana

Address: 4122 Fletcher Dr Lafayette, IN 47909-8268

Bankruptcy Case 15-40105-reg Overview: "The case of Ryan Mounts in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Mounts — Indiana, 15-40105


ᐅ Stacy Kama Mounts, Indiana

Address: 4122 Fletcher Dr Lafayette, IN 47909-8268

Bankruptcy Case 15-40105-reg Summary: "The bankruptcy filing by Stacy Kama Mounts, undertaken in 2015-03-06 in Lafayette, IN under Chapter 7, concluded with discharge in Jun 4, 2015 after liquidating assets."
Stacy Kama Mounts — Indiana, 15-40105


ᐅ Walter Moyer, Indiana

Address: 58 Point East Mobile Home Park Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-41189-reg: "Walter Moyer's bankruptcy, initiated in December 3, 2010 and concluded by 2011-03-09 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Moyer — Indiana, 10-41189


ᐅ John Edward Muldoon, Indiana

Address: 4108 Campion St Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40616-reg7: "John Edward Muldoon's Chapter 7 bankruptcy, filed in Lafayette, IN in July 2011, led to asset liquidation, with the case closing in 11/03/2011."
John Edward Muldoon — Indiana, 11-40616


ᐅ Leanna D Mull, Indiana

Address: 2312 Osage Dr Lafayette, IN 47909-2641

Brief Overview of Bankruptcy Case 14-40460-reg: "The bankruptcy record of Leanna D Mull from Lafayette, IN, shows a Chapter 7 case filed in Aug 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2014."
Leanna D Mull — Indiana, 14-40460


ᐅ Aaron C Mull, Indiana

Address: 2312 Osage Dr Lafayette, IN 47909-2641

Snapshot of U.S. Bankruptcy Proceeding Case 14-40460-reg: "The case of Aaron C Mull in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron C Mull — Indiana, 14-40460


ᐅ April Leanne Mull, Indiana

Address: 4508 Nottingham Dr Lafayette, IN 47909

Bankruptcy Case 13-40027-reg Overview: "The bankruptcy record of April Leanne Mull from Lafayette, IN, shows a Chapter 7 case filed in 2013-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2013."
April Leanne Mull — Indiana, 13-40027


ᐅ Jason L Mullendore, Indiana

Address: 2031B Bridgewater Cir Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40069-reg7: "In Lafayette, IN, Jason L Mullendore filed for Chapter 7 bankruptcy in 02/10/2012. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2012."
Jason L Mullendore — Indiana, 12-40069


ᐅ Clifford Muller, Indiana

Address: 3301 Beech Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 09-41029-reg: "The bankruptcy record of Clifford Muller from Lafayette, IN, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2010."
Clifford Muller — Indiana, 09-41029


ᐅ Amy Sue Mullin, Indiana

Address: 3015 Kossuth St Lafayette, IN 47904

Concise Description of Bankruptcy Case 12-40156-reg7: "Lafayette, IN resident Amy Sue Mullin's Mar 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2012."
Amy Sue Mullin — Indiana, 12-40156


ᐅ Damion L Munjack, Indiana

Address: 4686 Glastonbury Way Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40752-reg: "The bankruptcy filing by Damion L Munjack, undertaken in November 2, 2012 in Lafayette, IN under Chapter 7, concluded with discharge in February 6, 2013 after liquidating assets."
Damion L Munjack — Indiana, 12-40752


ᐅ Kristina Marie Munoz, Indiana

Address: 4619 Chivalry Dr Lafayette, IN 47909-8463

Concise Description of Bankruptcy Case 15-40054-reg7: "The bankruptcy filing by Kristina Marie Munoz, undertaken in 2015-02-12 in Lafayette, IN under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Kristina Marie Munoz — Indiana, 15-40054


ᐅ Stephen Andrew Murphy, Indiana

Address: 2585 Margesson Xing Lafayette, IN 47909-8090

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40248-reg: "In a Chapter 7 bankruptcy case, Stephen Andrew Murphy from Lafayette, IN, saw their proceedings start in 2014-05-13 and complete by Aug 11, 2014, involving asset liquidation."
Stephen Andrew Murphy — Indiana, 2014-40248


ᐅ Leon Muse, Indiana

Address: 20 Collins Dr Lafayette, IN 47904

Bankruptcy Case 10-40981-reg Summary: "Leon Muse's Chapter 7 bankruptcy, filed in Lafayette, IN in September 2010, led to asset liquidation, with the case closing in 2011-01-04."
Leon Muse — Indiana, 10-40981


ᐅ Gregory Todd Musick, Indiana

Address: 2005 Iroquois Trl Lafayette, IN 47909

Bankruptcy Case 11-40805-reg Overview: "Gregory Todd Musick's Chapter 7 bankruptcy, filed in Lafayette, IN in 09/30/2011, led to asset liquidation, with the case closing in January 4, 2012."
Gregory Todd Musick — Indiana, 11-40805


ᐅ Ii Joseph Bailey Musick, Indiana

Address: 2212 Meadow Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-08632-JMC-7: "The bankruptcy record of Ii Joseph Bailey Musick from Lafayette, IN, shows a Chapter 7 case filed in Aug 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-17."
Ii Joseph Bailey Musick — Indiana, 13-08632-JMC-7


ᐅ Wilma M Myers, Indiana

Address: 1316 Cincinnati St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 11-40209-reg: "The bankruptcy record of Wilma M Myers from Lafayette, IN, shows a Chapter 7 case filed in Mar 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Wilma M Myers — Indiana, 11-40209


ᐅ Heather Jo Myers, Indiana

Address: 900 S 28th St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 12-40716-reg: "Lafayette, IN resident Heather Jo Myers's 2012-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2013."
Heather Jo Myers — Indiana, 12-40716


ᐅ Brian Keith Myers, Indiana

Address: 1322 Morton St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 13-40232-reg: "Brian Keith Myers's bankruptcy, initiated in April 2013 and concluded by 07.27.2013 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Myers — Indiana, 13-40232