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 Scott Martin, Indiana

Address: 2419 Brady Ln Lafayette, IN 47909

Bankruptcy Case 09-41112-reg Overview: "In a Chapter 7 bankruptcy case, Scott Martin from Lafayette, IN, saw their proceedings start in 2009-11-30 and complete by 03.06.2010, involving asset liquidation."
Scott Martin — Indiana, 09-41112


ᐅ William Joseph Martin, Indiana

Address: 47 Wea Oaks St Lafayette, IN 47909-3406

Bankruptcy Case 2014-40213-reg Overview: "William Joseph Martin's bankruptcy, initiated in Apr 30, 2014 and concluded by Jul 29, 2014 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Joseph Martin — Indiana, 2014-40213


ᐅ Ryan Martinez, Indiana

Address: 3782 Winston Dr Apt 61 Lafayette, IN 47905

Bankruptcy Case 10-06165-AJM-7 Overview: "Ryan Martinez's bankruptcy, initiated in 04/28/2010 and concluded by 2010-08-02 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Martinez — Indiana, 10-06165-AJM-7


ᐅ Lydia Martinez, Indiana

Address: 1240 Southlea Dr Lafayette, IN 47909-3084

Brief Overview of Bankruptcy Case 14-40309-reg: "Lydia Martinez's bankruptcy, initiated in 2014-05-30 and concluded by August 28, 2014 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Martinez — Indiana, 14-40309


ᐅ Jennifer Ann Martinez, Indiana

Address: 916 Shenandoah Dr Lafayette, IN 47905-4360

Concise Description of Bankruptcy Case 16-40141-reg7: "Lafayette, IN resident Jennifer Ann Martinez's Mar 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Jennifer Ann Martinez — Indiana, 16-40141


ᐅ Peggy Jo Marvin, Indiana

Address: 609 S 28th St Lafayette, IN 47904

Concise Description of Bankruptcy Case 13-40604-reg7: "Peggy Jo Marvin's Chapter 7 bankruptcy, filed in Lafayette, IN in 09/18/2013, led to asset liquidation, with the case closing in December 2013."
Peggy Jo Marvin — Indiana, 13-40604


ᐅ Daniel Evan Maslanka, Indiana

Address: 4348 Pocahontas Ct Lafayette, IN 47909

Bankruptcy Case 13-40681-reg Overview: "In Lafayette, IN, Daniel Evan Maslanka filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-28."
Daniel Evan Maslanka — Indiana, 13-40681


ᐅ Charlene Maslin, Indiana

Address: 911 Joseph St Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 10-40143-reg: "The bankruptcy filing by Charlene Maslin, undertaken in 2010-02-25 in Lafayette, IN under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Charlene Maslin — Indiana, 10-40143


ᐅ Adam Mason, Indiana

Address: 1816 Platte Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 09-41091-reg: "In a Chapter 7 bankruptcy case, Adam Mason from Lafayette, IN, saw their proceedings start in 11.24.2009 and complete by February 2010, involving asset liquidation."
Adam Mason — Indiana, 09-41091


ᐅ Brent Mason, Indiana

Address: 2804 Larch Dr Lafayette, IN 47909

Bankruptcy Case 10-40543-reg Summary: "Lafayette, IN resident Brent Mason's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-01."
Brent Mason — Indiana, 10-40543


ᐅ Dale Massey, Indiana

Address: 233 E 375 S Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-41045-reg: "Dale Massey's bankruptcy, initiated in 10.18.2010 and concluded by 01.24.2011 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Massey — Indiana, 10-41045


ᐅ Alberto L Masso, Indiana

Address: 4136 Amethyst Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40121-reg: "In a Chapter 7 bankruptcy case, Alberto L Masso from Lafayette, IN, saw his proceedings start in February 2011 and complete by Jun 4, 2011, involving asset liquidation."
Alberto L Masso — Indiana, 11-40121


ᐅ Sidonna Masterson, Indiana

Address: 2808 Longlois Dr Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 10-40962-reg: "In Lafayette, IN, Sidonna Masterson filed for Chapter 7 bankruptcy in September 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-29."
Sidonna Masterson — Indiana, 10-40962


ᐅ Linda L Maxwell, Indiana

Address: 307 Asher St Lafayette, IN 47904

Concise Description of Bankruptcy Case 13-40672-reg7: "The case of Linda L Maxwell in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Maxwell — Indiana, 13-40672


ᐅ Renee Louise Mayer, Indiana

Address: 4133 Pocahontas Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-40075-reg: "In a Chapter 7 bankruptcy case, Renee Louise Mayer from Lafayette, IN, saw her proceedings start in Feb 20, 2013 and complete by 2013-05-27, involving asset liquidation."
Renee Louise Mayer — Indiana, 13-40075


ᐅ Barry Scott Mcclain, Indiana

Address: 609 Driftwood Dr E Apt 200 Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 13-40494-reg: "Lafayette, IN resident Barry Scott Mcclain's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2013."
Barry Scott Mcclain — Indiana, 13-40494


ᐅ Matthew Lee Mcclain, Indiana

Address: 28 Eastland Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40339-reg: "The bankruptcy filing by Matthew Lee Mcclain, undertaken in 2012-05-11 in Lafayette, IN under Chapter 7, concluded with discharge in Aug 15, 2012 after liquidating assets."
Matthew Lee Mcclain — Indiana, 12-40339


ᐅ Ingrid Mccoy, Indiana

Address: 1865 Shoshore Drive Apt 34 Lafayette, IN 47909

Bankruptcy Case 14-40677-reg Summary: "In Lafayette, IN, Ingrid Mccoy filed for Chapter 7 bankruptcy in 2014-12-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-17."
Ingrid Mccoy — Indiana, 14-40677


ᐅ Julia Elaine Mccutchan, Indiana

Address: 2888 Margesson Xing Lafayette, IN 47909

Bankruptcy Case 12-40470-reg Summary: "In a Chapter 7 bankruptcy case, Julia Elaine Mccutchan from Lafayette, IN, saw her proceedings start in 2012-07-03 and complete by October 7, 2012, involving asset liquidation."
Julia Elaine Mccutchan — Indiana, 12-40470


ᐅ Alisha M Mcdole, Indiana

Address: 440 Wea Woodland Dr S Lafayette, IN 47909-8945

Bankruptcy Case 16-40060-reg Summary: "Alisha M Mcdole's bankruptcy, initiated in February 26, 2016 and concluded by May 26, 2016 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisha M Mcdole — Indiana, 16-40060


ᐅ Michael E Mcdole, Indiana

Address: 440 Wea Woodland Dr S Lafayette, IN 47909-8945

Bankruptcy Case 16-40060-reg Overview: "Lafayette, IN resident Michael E Mcdole's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2016."
Michael E Mcdole — Indiana, 16-40060


ᐅ Diana Mcdyess, Indiana

Address: 2833 Plaza Ln Lafayette, IN 47909-6356

Snapshot of U.S. Bankruptcy Proceeding Case 16-40207-reg: "Lafayette, IN resident Diana Mcdyess's 04.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Diana Mcdyess — Indiana, 16-40207


ᐅ William Mcelhaney, Indiana

Address: 314 Winchester Ave Lafayette, IN 47909

Bankruptcy Case 09-41086-reg Overview: "The bankruptcy filing by William Mcelhaney, undertaken in Nov 23, 2009 in Lafayette, IN under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
William Mcelhaney — Indiana, 09-41086


ᐅ Christopher Anthony Mcgirt, Indiana

Address: 2 Harter Dr W Lafayette, IN 47909

Bankruptcy Case 13-40702-reg Overview: "Christopher Anthony Mcgirt's Chapter 7 bankruptcy, filed in Lafayette, IN in Oct 31, 2013, led to asset liquidation, with the case closing in February 2014."
Christopher Anthony Mcgirt — Indiana, 13-40702


ᐅ Dixie Sheron Mcglashan, Indiana

Address: 210 Equestrian Dr Lafayette, IN 47905-0611

Bankruptcy Case 14-40607-reg Summary: "The case of Dixie Sheron Mcglashan in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dixie Sheron Mcglashan — Indiana, 14-40607


ᐅ Martin J Mcglothlin, Indiana

Address: 226 Equestrian Dr Lafayette, IN 47905-0611

Brief Overview of Bankruptcy Case 2014-40230-reg: "The bankruptcy filing by Martin J Mcglothlin, undertaken in 05.06.2014 in Lafayette, IN under Chapter 7, concluded with discharge in 08/04/2014 after liquidating assets."
Martin J Mcglothlin — Indiana, 2014-40230


ᐅ Tammy Sue Mcgrath, Indiana

Address: 2513 N 19th St Lafayette, IN 47904

Bankruptcy Case 11-40625-reg Summary: "Tammy Sue Mcgrath's Chapter 7 bankruptcy, filed in Lafayette, IN in Aug 3, 2011, led to asset liquidation, with the case closing in November 7, 2011."
Tammy Sue Mcgrath — Indiana, 11-40625


ᐅ Bryan Mcgreevy, Indiana

Address: 3336 Coventry Ln Lafayette, IN 47909

Bankruptcy Case 10-40654-reg Overview: "The bankruptcy record of Bryan Mcgreevy from Lafayette, IN, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-04."
Bryan Mcgreevy — Indiana, 10-40654


ᐅ Jeffrey Mcintosh, Indiana

Address: 1401 Holloway Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 10-40895-reg: "The bankruptcy filing by Jeffrey Mcintosh, undertaken in Aug 31, 2010 in Lafayette, IN under Chapter 7, concluded with discharge in December 13, 2010 after liquidating assets."
Jeffrey Mcintosh — Indiana, 10-40895


ᐅ Jennings Jennifer Mciver, Indiana

Address: 1902 Kyverdale Dr Lafayette, IN 47909

Bankruptcy Case 09-41038-reg Summary: "The bankruptcy record of Jennings Jennifer Mciver from Lafayette, IN, shows a Chapter 7 case filed in 2009-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2010."
Jennings Jennifer Mciver — Indiana, 09-41038


ᐅ Jamie Mckim, Indiana

Address: 2900 Darby Ln Lafayette, IN 47904

Bankruptcy Case 09-41174-reg Overview: "The bankruptcy record of Jamie Mckim from Lafayette, IN, shows a Chapter 7 case filed in Dec 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Jamie Mckim — Indiana, 09-41174


ᐅ Cynthia Mckinney, Indiana

Address: 3913 Rome Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 09-40996-reg: "The bankruptcy filing by Cynthia Mckinney, undertaken in October 26, 2009 in Lafayette, IN under Chapter 7, concluded with discharge in January 30, 2010 after liquidating assets."
Cynthia Mckinney — Indiana, 09-40996


ᐅ Beverly A Mckinney, Indiana

Address: PO Box 8092 Lafayette, IN 47903

Snapshot of U.S. Bankruptcy Proceeding Case 13-40008-reg: "Beverly A Mckinney's Chapter 7 bankruptcy, filed in Lafayette, IN in January 2013, led to asset liquidation, with the case closing in 2013-04-15."
Beverly A Mckinney — Indiana, 13-40008


ᐅ Bruce Mckinney, Indiana

Address: 1746 Perdue St Lafayette, IN 47905

Bankruptcy Case 10-41193-reg Summary: "Bruce Mckinney's bankruptcy, initiated in December 2010 and concluded by 03/13/2011 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Mckinney — Indiana, 10-41193


ᐅ Debra Mclaughlin, Indiana

Address: 2825 Plaza Ln Lafayette, IN 47909

Concise Description of Bankruptcy Case 09-41168-reg7: "Debra Mclaughlin's Chapter 7 bankruptcy, filed in Lafayette, IN in December 2009, led to asset liquidation, with the case closing in Mar 28, 2010."
Debra Mclaughlin — Indiana, 09-41168


ᐅ Michael Mclaughlin, Indiana

Address: 3803B Sickle Ct Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-40218-reg: "The bankruptcy filing by Michael Mclaughlin, undertaken in March 2010 in Lafayette, IN under Chapter 7, concluded with discharge in June 20, 2010 after liquidating assets."
Michael Mclaughlin — Indiana, 10-40218


ᐅ Amy Sue Mclaughlin, Indiana

Address: 3832 Burberry Dr N Apt B Lafayette, IN 47905

Bankruptcy Case 13-40089-reg Summary: "The case of Amy Sue Mclaughlin in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Sue Mclaughlin — Indiana, 13-40089


ᐅ Iii Charles Mclean, Indiana

Address: 1802 Scott St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 10-40260-reg: "In a Chapter 7 bankruptcy case, Iii Charles Mclean from Lafayette, IN, saw their proceedings start in 03/29/2010 and complete by 2010-07-03, involving asset liquidation."
Iii Charles Mclean — Indiana, 10-40260


ᐅ Michael F Mcmillen, Indiana

Address: 1663 Stonegate Cir Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40668-reg: "Michael F Mcmillen's Chapter 7 bankruptcy, filed in Lafayette, IN in 09/28/2012, led to asset liquidation, with the case closing in 2013-01-02."
Michael F Mcmillen — Indiana, 12-40668


ᐅ Ii Edwin Lee Mcneil, Indiana

Address: 607 Vineyards Ct Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40173-reg7: "The case of Ii Edwin Lee Mcneil in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Edwin Lee Mcneil — Indiana, 13-40173


ᐅ Wayne Allen Mcpeters, Indiana

Address: 1512 Cincinnati St Apt A Lafayette, IN 47904

Concise Description of Bankruptcy Case 13-40072-reg7: "The bankruptcy filing by Wayne Allen Mcpeters, undertaken in Feb 20, 2013 in Lafayette, IN under Chapter 7, concluded with discharge in May 27, 2013 after liquidating assets."
Wayne Allen Mcpeters — Indiana, 13-40072


ᐅ Michael S Mcshurley, Indiana

Address: 20 Valdez Ct Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40765-reg7: "Michael S Mcshurley's Chapter 7 bankruptcy, filed in Lafayette, IN in 09/20/2011, led to asset liquidation, with the case closing in December 25, 2011."
Michael S Mcshurley — Indiana, 11-40765


ᐅ Eric Thomas Meckleburg, Indiana

Address: 1818 Perrine St Lafayette, IN 47904

Concise Description of Bankruptcy Case 13-40201-reg7: "In Lafayette, IN, Eric Thomas Meckleburg filed for Chapter 7 bankruptcy in April 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2013."
Eric Thomas Meckleburg — Indiana, 13-40201


ᐅ Juan Medina, Indiana

Address: 18 Prairie Pl Lafayette, IN 47904

Concise Description of Bankruptcy Case 10-40562-reg7: "The bankruptcy filing by Juan Medina, undertaken in June 2010 in Lafayette, IN under Chapter 7, concluded with discharge in 09/07/2010 after liquidating assets."
Juan Medina — Indiana, 10-40562


ᐅ Gary Richard Meenach, Indiana

Address: 6415 N 800 E Lafayette, IN 47905

Bankruptcy Case 11-40014-reg Overview: "Lafayette, IN resident Gary Richard Meenach's 01/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Gary Richard Meenach — Indiana, 11-40014


ᐅ Christopher Mellady, Indiana

Address: 1735 1/2 Everett St Lafayette, IN 47905

Bankruptcy Case 10-41082-reg Summary: "Lafayette, IN resident Christopher Mellady's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2011."
Christopher Mellady — Indiana, 10-41082


ᐅ Jeffrey Mellady, Indiana

Address: 11330 S 500 E Lafayette, IN 47909

Bankruptcy Case 09-41041-reg Overview: "In Lafayette, IN, Jeffrey Mellady filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 13, 2010."
Jeffrey Mellady — Indiana, 09-41041


ᐅ Eric L Mellinger, Indiana

Address: 8439 State Road 26 E Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-02319-RLM-77: "In Lafayette, IN, Eric L Mellinger filed for Chapter 7 bankruptcy in Mar 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2013."
Eric L Mellinger — Indiana, 13-02319-RLM-7


ᐅ Keith David Moon, Indiana

Address: 2450 S Earl Ave Apt 5 Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-40137-reg: "In Lafayette, IN, Keith David Moon filed for Chapter 7 bankruptcy in March 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2013."
Keith David Moon — Indiana, 13-40137


ᐅ Brandi D Mooneyhan, Indiana

Address: PO Box 24 Lafayette, IN 47902

Concise Description of Bankruptcy Case 11-40965-reg7: "The case of Brandi D Mooneyhan in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi D Mooneyhan — Indiana, 11-40965


ᐅ Amanda May Moore, Indiana

Address: 1616 Tabor Ct Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40313-reg7: "In a Chapter 7 bankruptcy case, Amanda May Moore from Lafayette, IN, saw her proceedings start in 2012-05-02 and complete by August 2012, involving asset liquidation."
Amanda May Moore — Indiana, 12-40313


ᐅ Amber Nicole Moore, Indiana

Address: 2201 Dakota Dr Lafayette, IN 47909-2716

Snapshot of U.S. Bankruptcy Proceeding Case 16-40128-reg: "Amber Nicole Moore's bankruptcy, initiated in 03/29/2016 and concluded by 06/27/2016 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Nicole Moore — Indiana, 16-40128


ᐅ Dennis A Nance, Indiana

Address: 1210 Norma Jean Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40221-reg7: "The bankruptcy record of Dennis A Nance from Lafayette, IN, shows a Chapter 7 case filed in 03.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2011."
Dennis A Nance — Indiana, 11-40221


ᐅ Bradley Steven Nangle, Indiana

Address: 6111 Primrose Path Lafayette, IN 47909

Bankruptcy Case 10-41248-reg Summary: "In a Chapter 7 bankruptcy case, Bradley Steven Nangle from Lafayette, IN, saw his proceedings start in 12.31.2010 and complete by 04.06.2011, involving asset liquidation."
Bradley Steven Nangle — Indiana, 10-41248


ᐅ Stacey Nangle, Indiana

Address: 4125 Campion St Lafayette, IN 47909

Bankruptcy Case 10-41207-reg Overview: "In a Chapter 7 bankruptcy case, Stacey Nangle from Lafayette, IN, saw their proceedings start in 2010-12-14 and complete by March 20, 2011, involving asset liquidation."
Stacey Nangle — Indiana, 10-41207


ᐅ Margaret Napier, Indiana

Address: 216 S 5th St Apt 1 Lafayette, IN 47901

Bankruptcy Case 09-41127-reg Overview: "The bankruptcy record of Margaret Napier from Lafayette, IN, shows a Chapter 7 case filed in 12/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2010."
Margaret Napier — Indiana, 09-41127


ᐅ Joyce Marie Napier, Indiana

Address: 3640 E Chauncey Ct Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40190-reg7: "The bankruptcy record of Joyce Marie Napier from Lafayette, IN, shows a Chapter 7 case filed in 04.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2013."
Joyce Marie Napier — Indiana, 13-40190


ᐅ Nicholas Clay Nault, Indiana

Address: 1221 Wabash Ave Lafayette, IN 47905

Bankruptcy Case 11-40558-reg Summary: "In Lafayette, IN, Nicholas Clay Nault filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2011."
Nicholas Clay Nault — Indiana, 11-40558


ᐅ Brenda L Navarrete, Indiana

Address: 8407 State Road 26 E Lafayette, IN 47905

Bankruptcy Case 13-40103-reg Overview: "Brenda L Navarrete's Chapter 7 bankruptcy, filed in Lafayette, IN in March 4, 2013, led to asset liquidation, with the case closing in June 10, 2013."
Brenda L Navarrete — Indiana, 13-40103


ᐅ Lindsey Lee Neal, Indiana

Address: 503 Graham Ct Lafayette, IN 47909-6348

Bankruptcy Case 16-40363-reg Summary: "Lafayette, IN resident Lindsey Lee Neal's August 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2016."
Lindsey Lee Neal — Indiana, 16-40363


ᐅ Lisa A Neal, Indiana

Address: 401 Brunswick Dr Apt 9 Lafayette, IN 47909

Bankruptcy Case 11-40244-reg Summary: "The bankruptcy record of Lisa A Neal from Lafayette, IN, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2011."
Lisa A Neal — Indiana, 11-40244


ᐅ Randall E Neal, Indiana

Address: 503 Graham Ct Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-40698-reg: "Randall E Neal's Chapter 7 bankruptcy, filed in Lafayette, IN in 10/31/2013, led to asset liquidation, with the case closing in February 4, 2014."
Randall E Neal — Indiana, 13-40698


ᐅ Jr Robert Lee Neal, Indiana

Address: 1529 Normandy Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40681-reg: "The case of Jr Robert Lee Neal in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Lee Neal — Indiana, 11-40681


ᐅ Beverly L Nelson, Indiana

Address: 2904 Commanche Trl Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40219-reg7: "The case of Beverly L Nelson in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly L Nelson — Indiana, 13-40219


ᐅ Kayleigh Ann Nesius, Indiana

Address: 2305 Osage Ct Apt 24 Lafayette, IN 47909

Bankruptcy Case 11-40040-reg Summary: "The bankruptcy filing by Kayleigh Ann Nesius, undertaken in 01.21.2011 in Lafayette, IN under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Kayleigh Ann Nesius — Indiana, 11-40040


ᐅ Joseph Russell Neskov, Indiana

Address: 5148 Stable Dr Lafayette, IN 47905

Bankruptcy Case 11-40087-reg Summary: "In Lafayette, IN, Joseph Russell Neskov filed for Chapter 7 bankruptcy in 02.18.2011. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Joseph Russell Neskov — Indiana, 11-40087


ᐅ Cynthia Marie Nesmith, Indiana

Address: 1712 Whitcomb Ave Lafayette, IN 47904

Bankruptcy Case 11-40195-reg Summary: "The case of Cynthia Marie Nesmith in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Marie Nesmith — Indiana, 11-40195


ᐅ Sheryl Newkirk, Indiana

Address: 18 Prairie Ct Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 10-40439-reg: "The bankruptcy filing by Sheryl Newkirk, undertaken in 2010-05-07 in Lafayette, IN under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Sheryl Newkirk — Indiana, 10-40439


ᐅ Peter Wayne Newlin, Indiana

Address: 4769 Whippoorwill Dr Lafayette, IN 47909

Bankruptcy Case 13-40763-reg Summary: "In Lafayette, IN, Peter Wayne Newlin filed for Chapter 7 bankruptcy in 2013-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2014."
Peter Wayne Newlin — Indiana, 13-40763


ᐅ Bernardo Andre Newman, Indiana

Address: 2017 Brady Ln Lafayette, IN 47909-3807

Brief Overview of Bankruptcy Case 14-40507-reg: "In a Chapter 7 bankruptcy case, Bernardo Andre Newman from Lafayette, IN, saw his proceedings start in September 2014 and complete by 2014-12-08, involving asset liquidation."
Bernardo Andre Newman — Indiana, 14-40507


ᐅ Mickey M E Newton, Indiana

Address: 2732 Medford St Lafayette, IN 47909-2538

Concise Description of Bankruptcy Case 16-40197-reg7: "Mickey M E Newton's bankruptcy, initiated in 04.27.2016 and concluded by 2016-07-26 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mickey M E Newton — Indiana, 16-40197


ᐅ Tron Nguyen, Indiana

Address: 3042 Eagles Way Dr Apt 1220 Lafayette, IN 47909

Concise Description of Bankruptcy Case 10-41162-reg7: "The case of Tron Nguyen in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tron Nguyen — Indiana, 10-41162


ᐅ Terry Allan Niccum, Indiana

Address: 1712 Morton St Lafayette, IN 47904

Bankruptcy Case 12-40334-reg Summary: "The bankruptcy filing by Terry Allan Niccum, undertaken in 2012-05-09 in Lafayette, IN under Chapter 7, concluded with discharge in Aug 13, 2012 after liquidating assets."
Terry Allan Niccum — Indiana, 12-40334


ᐅ Kristina Louise Nichols, Indiana

Address: 4529 W Wagon Wheel Trl Lafayette, IN 47909-3636

Brief Overview of Bankruptcy Case 15-40226-reg: "In a Chapter 7 bankruptcy case, Kristina Louise Nichols from Lafayette, IN, saw her proceedings start in 05/07/2015 and complete by August 5, 2015, involving asset liquidation."
Kristina Louise Nichols — Indiana, 15-40226


ᐅ Terry Weaver Nichols, Indiana

Address: 4529 W Wagon Wheel Trl Lafayette, IN 47909-3636

Brief Overview of Bankruptcy Case 15-40226-reg: "The bankruptcy record of Terry Weaver Nichols from Lafayette, IN, shows a Chapter 7 case filed in 05/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2015."
Terry Weaver Nichols — Indiana, 15-40226


ᐅ Arturo Nicol, Indiana

Address: 205 Duke Ln Lafayette, IN 47909

Concise Description of Bankruptcy Case 10-40255-reg7: "Lafayette, IN resident Arturo Nicol's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Arturo Nicol — Indiana, 10-40255


ᐅ Terry Nigh, Indiana

Address: 61 Frazier Dr Lafayette, IN 47905

Bankruptcy Case 10-41007-reg Summary: "In Lafayette, IN, Terry Nigh filed for Chapter 7 bankruptcy in Oct 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2011."
Terry Nigh — Indiana, 10-41007


ᐅ Gary J Niskanen, Indiana

Address: 2013 Iroquois Trl Lafayette, IN 47909-2628

Bankruptcy Case 15-40309-reg Overview: "Lafayette, IN resident Gary J Niskanen's Jun 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Gary J Niskanen — Indiana, 15-40309


ᐅ Susan E Niskanen, Indiana

Address: 2013 Iroquois Trl Lafayette, IN 47909-2628

Bankruptcy Case 15-40309-reg Overview: "Lafayette, IN resident Susan E Niskanen's 06/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2015."
Susan E Niskanen — Indiana, 15-40309


ᐅ Joseph D Noakes, Indiana

Address: 2689 Chilton Dr Lafayette, IN 47909-8387

Brief Overview of Bankruptcy Case 2014-40203-reg: "Lafayette, IN resident Joseph D Noakes's Apr 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2014."
Joseph D Noakes — Indiana, 2014-40203


ᐅ Lisa Nobile, Indiana

Address: 2000 Beck Ln Lafayette, IN 47909

Brief Overview of Bankruptcy Case 10-40429-reg: "Lisa Nobile's bankruptcy, initiated in 05.05.2010 and concluded by 2010-08-02 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Nobile — Indiana, 10-40429


ᐅ Susan Noble, Indiana

Address: 1712 S 14th St Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 09-41149-reg: "Lafayette, IN resident Susan Noble's Dec 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2010."
Susan Noble — Indiana, 09-41149


ᐅ Jr Rollie Norton, Indiana

Address: 20 Ivy Ct Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-40433-reg: "Lafayette, IN resident Jr Rollie Norton's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Jr Rollie Norton — Indiana, 10-40433


ᐅ Grant Noyes, Indiana

Address: 2120 Arapahoe Dr Lafayette, IN 47909

Bankruptcy Case 10-40140-reg Summary: "The case of Grant Noyes in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grant Noyes — Indiana, 10-40140


ᐅ Marta Nunez, Indiana

Address: 2706 Narragansett Way Lafayette, IN 47909-8385

Snapshot of U.S. Bankruptcy Proceeding Case 09-40163-reg: "March 13, 2009 marked the beginning of Marta Nunez's Chapter 13 bankruptcy in Lafayette, IN, entailing a structured repayment schedule, completed by 2012-11-28."
Marta Nunez — Indiana, 09-40163


ᐅ Tarek H Nuseibeh, Indiana

Address: 226 N Brookfield Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 09-40888-reg7: "The bankruptcy record of Tarek H Nuseibeh from Lafayette, IN, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Tarek H Nuseibeh — Indiana, 09-40888


ᐅ Steven Nutt, Indiana

Address: 2727 Narragansett Way Lafayette, IN 47909

Bankruptcy Case 10-41069-reg Summary: "Steven Nutt's bankruptcy, initiated in 10.27.2010 and concluded by 2011-01-31 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Nutt — Indiana, 10-41069


ᐅ Stephen Bruce Oakes, Indiana

Address: 5024 Checkers Ln Lafayette, IN 47905

Concise Description of Bankruptcy Case 12-40672-reg7: "Stephen Bruce Oakes's Chapter 7 bankruptcy, filed in Lafayette, IN in 09.30.2012, led to asset liquidation, with the case closing in 01.04.2013."
Stephen Bruce Oakes — Indiana, 12-40672


ᐅ Chad A Oakley, Indiana

Address: 1900 Union St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 11-40291-reg: "In Lafayette, IN, Chad A Oakley filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2011."
Chad A Oakley — Indiana, 11-40291


ᐅ Evan M Oaks, Indiana

Address: 1000 Heath St Apt B Lafayette, IN 47904-1992

Snapshot of U.S. Bankruptcy Proceeding Case 15-40477-reg: "The bankruptcy filing by Evan M Oaks, undertaken in 09.29.2015 in Lafayette, IN under Chapter 7, concluded with discharge in December 28, 2015 after liquidating assets."
Evan M Oaks — Indiana, 15-40477


ᐅ Kevin J Obrien, Indiana

Address: 402 Tinkler St Lafayette, IN 47904

Bankruptcy Case 11-40822-reg Overview: "Kevin J Obrien's Chapter 7 bankruptcy, filed in Lafayette, IN in 10/07/2011, led to asset liquidation, with the case closing in Jan 11, 2012."
Kevin J Obrien — Indiana, 11-40822


ᐅ Kristy K Oconnor, Indiana

Address: 59 Bedford St Lafayette, IN 47905

Bankruptcy Case 11-40175-reg Overview: "Kristy K Oconnor's Chapter 7 bankruptcy, filed in Lafayette, IN in 03.16.2011, led to asset liquidation, with the case closing in 2011-06-27."
Kristy K Oconnor — Indiana, 11-40175


ᐅ Timothy John Oconnor, Indiana

Address: 824 S 24th St Lafayette, IN 47905

Concise Description of Bankruptcy Case 12-40106-reg7: "The bankruptcy filing by Timothy John Oconnor, undertaken in February 2012 in Lafayette, IN under Chapter 7, concluded with discharge in 05.29.2012 after liquidating assets."
Timothy John Oconnor — Indiana, 12-40106


ᐅ Robert Eugene Oehmen, Indiana

Address: 2720 Medford St Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40575-reg7: "Robert Eugene Oehmen's Chapter 7 bankruptcy, filed in Lafayette, IN in September 2013, led to asset liquidation, with the case closing in Dec 13, 2013."
Robert Eugene Oehmen — Indiana, 13-40575


ᐅ Kimberly Jean Okeley, Indiana

Address: 1305 N 15th St Lafayette, IN 47904

Bankruptcy Case 12-40444-reg Overview: "The bankruptcy filing by Kimberly Jean Okeley, undertaken in 06.26.2012 in Lafayette, IN under Chapter 7, concluded with discharge in 09.30.2012 after liquidating assets."
Kimberly Jean Okeley — Indiana, 12-40444


ᐅ Lois Oleary, Indiana

Address: 111 Kinkaid Dr Lafayette, IN 47909

Bankruptcy Case 10-40631-reg Overview: "In a Chapter 7 bankruptcy case, Lois Oleary from Lafayette, IN, saw her proceedings start in June 2010 and complete by Sep 29, 2010, involving asset liquidation."
Lois Oleary — Indiana, 10-40631


ᐅ Star Oliver, Indiana

Address: 2881 Tristan Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 09-41123-reg: "The bankruptcy record of Star Oliver from Lafayette, IN, shows a Chapter 7 case filed in December 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Star Oliver — Indiana, 09-41123


ᐅ Kurtis W Oliver, Indiana

Address: 5132 Stable Dr Lafayette, IN 47905-7680

Concise Description of Bankruptcy Case 15-40552-reg7: "Kurtis W Oliver's bankruptcy, initiated in November 16, 2015 and concluded by 2016-02-14 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurtis W Oliver — Indiana, 15-40552


ᐅ Candace L Oliver, Indiana

Address: 5132 Stable Dr Lafayette, IN 47905-7680

Brief Overview of Bankruptcy Case 15-40552-reg: "In a Chapter 7 bankruptcy case, Candace L Oliver from Lafayette, IN, saw her proceedings start in November 16, 2015 and complete by 02/14/2016, involving asset liquidation."
Candace L Oliver — Indiana, 15-40552


ᐅ Dominic Vonel Oliver, Indiana

Address: 2207 Vancouver Dr Lafayette, IN 47905-4192

Snapshot of U.S. Bankruptcy Proceeding Case 16-40277-reg: "The bankruptcy record of Dominic Vonel Oliver from Lafayette, IN, shows a Chapter 7 case filed in June 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2016."
Dominic Vonel Oliver — Indiana, 16-40277