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 Wesley E Robinson, Indiana

Address: 1907 Starks Cir Lafayette, IN 47909-7380

Concise Description of Bankruptcy Case 14-40638-reg7: "Lafayette, IN resident Wesley E Robinson's 2014-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2015."
Wesley E Robinson — Indiana, 14-40638


ᐅ Zachary Ryan Robinson, Indiana

Address: 3122 Eagles Way Dr Apt 1521 Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40307-reg: "The bankruptcy record of Zachary Ryan Robinson from Lafayette, IN, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-04."
Zachary Ryan Robinson — Indiana, 12-40307


ᐅ Craig Rockhill, Indiana

Address: 409 Faxon Dr Lafayette, IN 47905

Bankruptcy Case 10-40980-reg Summary: "In a Chapter 7 bankruptcy case, Craig Rockhill from Lafayette, IN, saw his proceedings start in September 2010 and complete by 01.04.2011, involving asset liquidation."
Craig Rockhill — Indiana, 10-40980


ᐅ Lara Diane Rodgers, Indiana

Address: 117 N 5th St Apt 312 Lafayette, IN 47901-1486

Bankruptcy Case 09-40843-reg Overview: "Lara Diane Rodgers's Lafayette, IN bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in 2014-11-25."
Lara Diane Rodgers — Indiana, 09-40843


ᐅ Jr David Rodriguez, Indiana

Address: 3627 Starks Dr Lafayette, IN 47909-7334

Bankruptcy Case 14-40122-reg Summary: "The bankruptcy filing by Jr David Rodriguez, undertaken in 03/14/2014 in Lafayette, IN under Chapter 7, concluded with discharge in Jun 12, 2014 after liquidating assets."
Jr David Rodriguez — Indiana, 14-40122


ᐅ Christopher Scott Roesel, Indiana

Address: 1210 Burberry Ct Apt 108 Lafayette, IN 47905-6511

Brief Overview of Bankruptcy Case 15-40179-reg: "In a Chapter 7 bankruptcy case, Christopher Scott Roesel from Lafayette, IN, saw their proceedings start in 04/13/2015 and complete by 2015-07-12, involving asset liquidation."
Christopher Scott Roesel — Indiana, 15-40179


ᐅ Laura Rogel, Indiana

Address: 66 Cor Dale Ct Lafayette, IN 47904

Concise Description of Bankruptcy Case 11-40455-reg7: "Laura Rogel's bankruptcy, initiated in June 2011 and concluded by 2011-09-12 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Rogel — Indiana, 11-40455


ᐅ Kevin Rogers, Indiana

Address: 917 Greenwich Rd Lafayette, IN 47905

Bankruptcy Case 10-41111-reg Overview: "In Lafayette, IN, Kevin Rogers filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Kevin Rogers — Indiana, 10-41111


ᐅ Bianca J Rogers, Indiana

Address: 3738 Ashley Oaks Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 13-40260-reg: "The bankruptcy record of Bianca J Rogers from Lafayette, IN, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Bianca J Rogers — Indiana, 13-40260


ᐅ Joshua Benjamin Roland, Indiana

Address: 433 Meadowlark Ln Apt B4 Lafayette, IN 47909-2367

Brief Overview of Bankruptcy Case 14-40573-reg: "Lafayette, IN resident Joshua Benjamin Roland's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Joshua Benjamin Roland — Indiana, 14-40573


ᐅ Cardenas Juan Raul Roman, Indiana

Address: 75 Creekview Ct Lafayette, IN 47909

Bankruptcy Case 12-40300-reg Summary: "In Lafayette, IN, Cardenas Juan Raul Roman filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2012."
Cardenas Juan Raul Roman — Indiana, 12-40300


ᐅ Jose A Rosas, Indiana

Address: 700 Chisholm Trl Lafayette, IN 47909

Bankruptcy Case 11-40182-reg Summary: "Jose A Rosas's bankruptcy, initiated in March 17, 2011 and concluded by 06/27/2011 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Rosas — Indiana, 11-40182


ᐅ Nathaniel Brant Rose, Indiana

Address: 4650 Peebleshire Ln Lafayette, IN 47909-9347

Brief Overview of Bankruptcy Case 14-40082-reg: "In a Chapter 7 bankruptcy case, Nathaniel Brant Rose from Lafayette, IN, saw his proceedings start in 02.28.2014 and complete by 2014-05-29, involving asset liquidation."
Nathaniel Brant Rose — Indiana, 14-40082


ᐅ Susan Ann Rose, Indiana

Address: 3349 Chaucer Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-40390-reg: "In Lafayette, IN, Susan Ann Rose filed for Chapter 7 bankruptcy in 06/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-28."
Susan Ann Rose — Indiana, 13-40390


ᐅ Sherry Ross, Indiana

Address: 1212 Burberry Dr E Apt 179 Lafayette, IN 47905

Bankruptcy Case 10-40058-reg Summary: "The bankruptcy record of Sherry Ross from Lafayette, IN, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2010."
Sherry Ross — Indiana, 10-40058


ᐅ Philip Rothbauer, Indiana

Address: 1206 Lockwood Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-40397-reg: "The bankruptcy filing by Philip Rothbauer, undertaken in April 27, 2010 in Lafayette, IN under Chapter 7, concluded with discharge in 08/01/2010 after liquidating assets."
Philip Rothbauer — Indiana, 10-40397


ᐅ Jessica Rottler, Indiana

Address: 2912 Longlois Dr Lafayette, IN 47904

Bankruptcy Case 10-40818-reg Summary: "The bankruptcy record of Jessica Rottler from Lafayette, IN, shows a Chapter 7 case filed in 2010-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2010."
Jessica Rottler — Indiana, 10-40818


ᐅ Larry Roudebush, Indiana

Address: 297 S 675 E Lafayette, IN 47905-8729

Bankruptcy Case 15-40428-reg Summary: "In Lafayette, IN, Larry Roudebush filed for Chapter 7 bankruptcy in 08.31.2015. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2015."
Larry Roudebush — Indiana, 15-40428


ᐅ Mark Everette Roudebush, Indiana

Address: 3713 N Connie Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 12-40147-reg: "Lafayette, IN resident Mark Everette Roudebush's Mar 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-12."
Mark Everette Roudebush — Indiana, 12-40147


ᐅ Sr Stephen Joseph Rounds, Indiana

Address: 2508 Tara Ct Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-40590-reg: "Sr Stephen Joseph Rounds's bankruptcy, initiated in September 2013 and concluded by December 17, 2013 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Stephen Joseph Rounds — Indiana, 13-40590


ᐅ Rebecca Roy, Indiana

Address: 612 Vineyards Ct Lafayette, IN 47905

Concise Description of Bankruptcy Case 12-40443-reg7: "In a Chapter 7 bankruptcy case, Rebecca Roy from Lafayette, IN, saw her proceedings start in 2012-06-26 and complete by Sep 30, 2012, involving asset liquidation."
Rebecca Roy — Indiana, 12-40443


ᐅ Robert Royer, Indiana

Address: 3611 Thornhill Cir W Lafayette, IN 47909

Concise Description of Bankruptcy Case 09-40999-reg7: "In Lafayette, IN, Robert Royer filed for Chapter 7 bankruptcy in 10/27/2009. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2010."
Robert Royer — Indiana, 09-40999


ᐅ Laurie A Royer, Indiana

Address: 927 Royce Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40982-reg7: "Laurie A Royer's bankruptcy, initiated in 12.18.2011 and concluded by 2012-03-23 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie A Royer — Indiana, 11-40982


ᐅ Anthony Lawrence Rozzano, Indiana

Address: 605 Stockdale Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40676-reg7: "Lafayette, IN resident Anthony Lawrence Rozzano's 2012-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-08."
Anthony Lawrence Rozzano — Indiana, 12-40676


ᐅ Horacio Salazar, Indiana

Address: 70 Hillside Pl Lafayette, IN 47909

Bankruptcy Case 10-40944-reg Summary: "The bankruptcy record of Horacio Salazar from Lafayette, IN, shows a Chapter 7 case filed in September 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Horacio Salazar — Indiana, 10-40944


ᐅ Cristina Salazar, Indiana

Address: 175 Rene Blvd Lafayette, IN 47905

Bankruptcy Case 10-40483-reg Summary: "The bankruptcy record of Cristina Salazar from Lafayette, IN, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2010."
Cristina Salazar — Indiana, 10-40483


ᐅ Juan C Salazar, Indiana

Address: 1009 ROCHELLE DR Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 12-40277-reg: "Juan C Salazar's Chapter 7 bankruptcy, filed in Lafayette, IN in April 24, 2012, led to asset liquidation, with the case closing in 2012-07-29."
Juan C Salazar — Indiana, 12-40277


ᐅ Rachael Samples, Indiana

Address: 203 Montifiore St Apt 208 Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-40138-reg7: "In Lafayette, IN, Rachael Samples filed for Chapter 7 bankruptcy in 2010-02-24. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2010."
Rachael Samples — Indiana, 10-40138


ᐅ Enrique Sanchez, Indiana

Address: 5590 Dunston Dr Lafayette, IN 47905

Bankruptcy Case 10-40405-reg Overview: "Enrique Sanchez's Chapter 7 bankruptcy, filed in Lafayette, IN in 2010-04-28, led to asset liquidation, with the case closing in 2010-08-02."
Enrique Sanchez — Indiana, 10-40405


ᐅ Christina Renee Sanders, Indiana

Address: 102 Deems Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 11-40803-reg: "The bankruptcy filing by Christina Renee Sanders, undertaken in September 30, 2011 in Lafayette, IN under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets."
Christina Renee Sanders — Indiana, 11-40803


ᐅ Cynthia Lee Sanders, Indiana

Address: 2525 Dogwood Ln Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40647-reg7: "Cynthia Lee Sanders's bankruptcy, initiated in Oct 7, 2013 and concluded by Jan 11, 2014 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Lee Sanders — Indiana, 13-40647


ᐅ Lyndsy Sanders, Indiana

Address: 1102 S 4th St Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 10-41079-reg: "The case of Lyndsy Sanders in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyndsy Sanders — Indiana, 10-41079


ᐅ Adam J Sands, Indiana

Address: 3646 Round Rock Ct Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40284-reg7: "Adam J Sands's bankruptcy, initiated in Apr 15, 2011 and concluded by 07/20/2011 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam J Sands — Indiana, 11-40284


ᐅ Marti Sandusky, Indiana

Address: 501 Schroeder Ct Lafayette, IN 47909

Concise Description of Bankruptcy Case 10-40477-reg7: "Marti Sandusky's Chapter 7 bankruptcy, filed in Lafayette, IN in 05/18/2010, led to asset liquidation, with the case closing in 08/22/2010."
Marti Sandusky — Indiana, 10-40477


ᐅ Ii Charles R Smith, Indiana

Address: 2011 Hall St Lafayette, IN 47904-1010

Bankruptcy Case 14-40236-reg Overview: "Lafayette, IN resident Ii Charles R Smith's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2014."
Ii Charles R Smith — Indiana, 14-40236


ᐅ Seabolt Erin Marie Smith, Indiana

Address: 2809 Queencastle Dr Lafayette, IN 47909-4404

Bankruptcy Case 15-40281-reg Overview: "The bankruptcy record of Seabolt Erin Marie Smith from Lafayette, IN, shows a Chapter 7 case filed in 06/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2015."
Seabolt Erin Marie Smith — Indiana, 15-40281


ᐅ Wauntesha L Smith, Indiana

Address: 1505 Sherwood Dr Lafayette, IN 47909

Bankruptcy Case 11-40370-reg Overview: "The bankruptcy record of Wauntesha L Smith from Lafayette, IN, shows a Chapter 7 case filed in 2011-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2011."
Wauntesha L Smith — Indiana, 11-40370


ᐅ Carla Danesse Smith, Indiana

Address: 3788 Winston Dr Apt 100 Lafayette, IN 47905-8594

Bankruptcy Case 16-40420-reg Summary: "The bankruptcy record of Carla Danesse Smith from Lafayette, IN, shows a Chapter 7 case filed in September 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 5, 2016."
Carla Danesse Smith — Indiana, 16-40420


ᐅ Wayne Alan Smith, Indiana

Address: 3613 Thornhill Cir E Lafayette, IN 47909-6251

Bankruptcy Case 16-40394-reg Overview: "Wayne Alan Smith's Chapter 7 bankruptcy, filed in Lafayette, IN in 2016-08-23, led to asset liquidation, with the case closing in Nov 21, 2016."
Wayne Alan Smith — Indiana, 16-40394


ᐅ Michael D Smith, Indiana

Address: 1824 Arcadia Dr Lafayette, IN 47905

Bankruptcy Case 11-40266-reg Overview: "The bankruptcy filing by Michael D Smith, undertaken in 04.11.2011 in Lafayette, IN under Chapter 7, concluded with discharge in 07/16/2011 after liquidating assets."
Michael D Smith — Indiana, 11-40266


ᐅ Ronnesha Elaine Smith, Indiana

Address: 600 Timber Trail Dr Apt 601 Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40155-reg: "The bankruptcy record of Ronnesha Elaine Smith from Lafayette, IN, shows a Chapter 7 case filed in 2012-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Ronnesha Elaine Smith — Indiana, 12-40155


ᐅ Estel Smith, Indiana

Address: 70 Vermont Ct Lafayette, IN 47905

Concise Description of Bankruptcy Case 09-40930-reg7: "The bankruptcy record of Estel Smith from Lafayette, IN, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Estel Smith — Indiana, 09-40930


ᐅ Linda Smith, Indiana

Address: 2715 Chilton Dr Lafayette, IN 47909

Bankruptcy Case 10-40777-reg Summary: "In Lafayette, IN, Linda Smith filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2010."
Linda Smith — Indiana, 10-40777


ᐅ Jeffery Travis Smith, Indiana

Address: 2623 Smith Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40505-reg: "In Lafayette, IN, Jeffery Travis Smith filed for Chapter 7 bankruptcy in 06.25.2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2012."
Jeffery Travis Smith — Indiana, 12-40505


ᐅ Sr Ernest Smith, Indiana

Address: 113 Creekview Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-40033-reg: "Lafayette, IN resident Sr Ernest Smith's Jan 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2010."
Sr Ernest Smith — Indiana, 10-40033


ᐅ Carol A Smith, Indiana

Address: 120 Lincoln St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 11-40109-reg: "The bankruptcy filing by Carol A Smith, undertaken in February 2011 in Lafayette, IN under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Carol A Smith — Indiana, 11-40109


ᐅ Raymond A Smith, Indiana

Address: 1316 King Arthur Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-40784-reg: "Raymond A Smith's Chapter 7 bankruptcy, filed in Lafayette, IN in 2013-12-17, led to asset liquidation, with the case closing in March 2014."
Raymond A Smith — Indiana, 13-40784


ᐅ Floyd Wayne Leonard Smith, Indiana

Address: 825 S 26th St Lafayette, IN 47904-3363

Bankruptcy Case 16-40383-reg Summary: "The case of Floyd Wayne Leonard Smith in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd Wayne Leonard Smith — Indiana, 16-40383


ᐅ Darrell Curtis Smith, Indiana

Address: 2522 Smith Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40324-reg7: "The bankruptcy filing by Darrell Curtis Smith, undertaken in 2013-05-28 in Lafayette, IN under Chapter 7, concluded with discharge in Sep 1, 2013 after liquidating assets."
Darrell Curtis Smith — Indiana, 13-40324


ᐅ Jr Kent Smith, Indiana

Address: 4562 Peebleshire Ln Lafayette, IN 47909-9346

Brief Overview of Bankruptcy Case 08-40831-reg: "In his Chapter 13 bankruptcy case filed in 2008-11-03, Lafayette, IN's Jr Kent Smith agreed to a debt repayment plan, which was successfully completed by 2013-02-28."
Jr Kent Smith — Indiana, 08-40831


ᐅ Charles R Smith, Indiana

Address: 2011 Hall St Lafayette, IN 47904-1010

Concise Description of Bankruptcy Case 2014-40236-reg7: "Charles R Smith's Chapter 7 bankruptcy, filed in Lafayette, IN in 05/08/2014, led to asset liquidation, with the case closing in 2014-08-06."
Charles R Smith — Indiana, 2014-40236


ᐅ Zachary Alan Smith, Indiana

Address: 2505 Tara Ct Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 12-40637-reg: "In a Chapter 7 bankruptcy case, Zachary Alan Smith from Lafayette, IN, saw his proceedings start in 09/17/2012 and complete by December 2012, involving asset liquidation."
Zachary Alan Smith — Indiana, 12-40637


ᐅ Janet Snethen, Indiana

Address: 1315 Parkway Ct Lafayette, IN 47905

Bankruptcy Case 10-40769-reg Overview: "The case of Janet Snethen in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Snethen — Indiana, 10-40769


ᐅ Kathy Sue Snider, Indiana

Address: 3903A Sickle Ct Lafayette, IN 47905

Concise Description of Bankruptcy Case 12-40145-reg7: "Kathy Sue Snider's Chapter 7 bankruptcy, filed in Lafayette, IN in March 2012, led to asset liquidation, with the case closing in 2012-06-11."
Kathy Sue Snider — Indiana, 12-40145


ᐅ Mark L Snyder, Indiana

Address: 1705 Greenbush St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 13-40769-reg: "The case of Mark L Snyder in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark L Snyder — Indiana, 13-40769


ᐅ Melissa L Snyder, Indiana

Address: 919 State St Apt 4 Lafayette, IN 47905

Bankruptcy Case 13-40699-reg Overview: "The bankruptcy filing by Melissa L Snyder, undertaken in 10.31.2013 in Lafayette, IN under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets."
Melissa L Snyder — Indiana, 13-40699


ᐅ James L Sommers, Indiana

Address: 1854 N 400 E Lafayette, IN 47905-8857

Bankruptcy Case 16-40313-reg Overview: "In a Chapter 7 bankruptcy case, James L Sommers from Lafayette, IN, saw their proceedings start in Jun 30, 2016 and complete by Sep 28, 2016, involving asset liquidation."
James L Sommers — Indiana, 16-40313


ᐅ Andrew J Sondgerath, Indiana

Address: 2234 Natalie Ln Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 11-40643-reg: "Lafayette, IN resident Andrew J Sondgerath's 08.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2011."
Andrew J Sondgerath — Indiana, 11-40643


ᐅ Patricia South, Indiana

Address: 517 Crockett Ct Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-41190-reg: "The bankruptcy filing by Patricia South, undertaken in December 2010 in Lafayette, IN under Chapter 7, concluded with discharge in 03.12.2011 after liquidating assets."
Patricia South — Indiana, 10-41190


ᐅ Thomas C South, Indiana

Address: 1310 Joseph St Lafayette, IN 47905

Bankruptcy Case 11-40465-reg Overview: "In Lafayette, IN, Thomas C South filed for Chapter 7 bankruptcy in 06.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Thomas C South — Indiana, 11-40465


ᐅ Duane M Sowders, Indiana

Address: 1733 N 17th St Lafayette, IN 47904

Bankruptcy Case 09-40895-reg Summary: "In Lafayette, IN, Duane M Sowders filed for Chapter 7 bankruptcy in 09.29.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Duane M Sowders — Indiana, 09-40895


ᐅ Shane A Sowders, Indiana

Address: 1825 Kingfisher Dr Lafayette, IN 47909-8072

Bankruptcy Case 14-40509-reg Summary: "Shane A Sowders's Chapter 7 bankruptcy, filed in Lafayette, IN in Sep 9, 2014, led to asset liquidation, with the case closing in 12.08.2014."
Shane A Sowders — Indiana, 14-40509


ᐅ Tina D Sowders, Indiana

Address: 1825 Kingfisher Dr Lafayette, IN 47909-8072

Bankruptcy Case 14-40509-reg Summary: "The bankruptcy record of Tina D Sowders from Lafayette, IN, shows a Chapter 7 case filed in September 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2014."
Tina D Sowders — Indiana, 14-40509


ᐅ Caroline Lou Spall, Indiana

Address: 128 Bellingham Ave Lafayette, IN 47909-6742

Bankruptcy Case 14-40574-reg Summary: "In a Chapter 7 bankruptcy case, Caroline Lou Spall from Lafayette, IN, saw her proceedings start in October 16, 2014 and complete by 01.14.2015, involving asset liquidation."
Caroline Lou Spall — Indiana, 14-40574


ᐅ Scott Duane Spall, Indiana

Address: 203 Teasdale Dr Lafayette, IN 47909

Bankruptcy Case 12-40446-reg Summary: "Lafayette, IN resident Scott Duane Spall's June 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-01."
Scott Duane Spall — Indiana, 12-40446


ᐅ Gale Spangler, Indiana

Address: 3820 Burberry Dr N Apt A Lafayette, IN 47905

Bankruptcy Case 10-09838-BHL-7 Overview: "Gale Spangler's Chapter 7 bankruptcy, filed in Lafayette, IN in June 2010, led to asset liquidation, with the case closing in October 2010."
Gale Spangler — Indiana, 10-09838-BHL-7


ᐅ Michael G Sparger, Indiana

Address: 246 EQUESTRIAN DR Lafayette, IN 47905

Bankruptcy Case 12-40241-reg Summary: "Lafayette, IN resident Michael G Sparger's 04/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Michael G Sparger — Indiana, 12-40241


ᐅ Natalie Louise Sparger, Indiana

Address: 1503 Washington St Lafayette, IN 47905-1348

Bankruptcy Case 2014-40240-reg Summary: "The bankruptcy filing by Natalie Louise Sparger, undertaken in 2014-05-08 in Lafayette, IN under Chapter 7, concluded with discharge in 08.06.2014 after liquidating assets."
Natalie Louise Sparger — Indiana, 2014-40240


ᐅ Amy Marie Sparger, Indiana

Address: 2592 Narragansett Way Lafayette, IN 47909-8231

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40408-reg: "The bankruptcy filing by Amy Marie Sparger, undertaken in Jul 30, 2014 in Lafayette, IN under Chapter 7, concluded with discharge in Oct 28, 2014 after liquidating assets."
Amy Marie Sparger — Indiana, 2014-40408


ᐅ Gilbert Lee Sparger, Indiana

Address: 900 Eastwich Dr Lafayette, IN 47905-4322

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40240-reg: "Lafayette, IN resident Gilbert Lee Sparger's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-06."
Gilbert Lee Sparger — Indiana, 2014-40240


ᐅ Jr Kenneth F Spiker, Indiana

Address: PO Box 6247 Lafayette, IN 47903

Snapshot of U.S. Bankruptcy Proceeding Case 11-40747-reg: "The bankruptcy filing by Jr Kenneth F Spiker, undertaken in 2011-09-13 in Lafayette, IN under Chapter 7, concluded with discharge in Dec 18, 2011 after liquidating assets."
Jr Kenneth F Spiker — Indiana, 11-40747


ᐅ Robin Lynette Spitznagle, Indiana

Address: 4288 Pocahontas Ct Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-40636-reg: "The bankruptcy filing by Robin Lynette Spitznagle, undertaken in September 30, 2013 in Lafayette, IN under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Robin Lynette Spitznagle — Indiana, 13-40636


ᐅ David Spray, Indiana

Address: 235 W Stonebraker Ct Lafayette, IN 47909

Bankruptcy Case 10-40250-reg Overview: "The bankruptcy filing by David Spray, undertaken in March 25, 2010 in Lafayette, IN under Chapter 7, concluded with discharge in 06.29.2010 after liquidating assets."
David Spray — Indiana, 10-40250


ᐅ John Jennifer Louise St, Indiana

Address: 3730 Old US Highway 231 S Lafayette, IN 47909-2463

Concise Description of Bankruptcy Case 15-40086-reg7: "In a Chapter 7 bankruptcy case, John Jennifer Louise St from Lafayette, IN, saw her proceedings start in February 2015 and complete by 05/27/2015, involving asset liquidation."
John Jennifer Louise St — Indiana, 15-40086


ᐅ John Richard Clayton St, Indiana

Address: 3730 Old US Highway 231 S Lafayette, IN 47909-2463

Bankruptcy Case 15-40086-reg Summary: "John Richard Clayton St's Chapter 7 bankruptcy, filed in Lafayette, IN in 2015-02-26, led to asset liquidation, with the case closing in 05.27.2015."
John Richard Clayton St — Indiana, 15-40086


ᐅ Samantha Anne Stacey, Indiana

Address: 916 Haverford Dr Lafayette, IN 47905-4333

Snapshot of U.S. Bankruptcy Proceeding Case 14-40589-reg: "In a Chapter 7 bankruptcy case, Samantha Anne Stacey from Lafayette, IN, saw her proceedings start in 2014-10-28 and complete by January 26, 2015, involving asset liquidation."
Samantha Anne Stacey — Indiana, 14-40589


ᐅ Hiram Stacy, Indiana

Address: 3101 South St Lafayette, IN 47904

Bankruptcy Case 12-40129-reg Overview: "In a Chapter 7 bankruptcy case, Hiram Stacy from Lafayette, IN, saw his proceedings start in 02/29/2012 and complete by 06/04/2012, involving asset liquidation."
Hiram Stacy — Indiana, 12-40129


ᐅ Marcella Marie Staggs, Indiana

Address: 908 Haverford Dr Lafayette, IN 47905

Bankruptcy Case 11-40767-reg Summary: "In a Chapter 7 bankruptcy case, Marcella Marie Staggs from Lafayette, IN, saw her proceedings start in 2011-09-20 and complete by 2011-12-25, involving asset liquidation."
Marcella Marie Staggs — Indiana, 11-40767


ᐅ Matthew Stahura, Indiana

Address: 850 Shawnee Ave Lafayette, IN 47905

Bankruptcy Case 10-40757-reg Overview: "The case of Matthew Stahura in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Stahura — Indiana, 10-40757


ᐅ Tiffany Marie Stalbaum, Indiana

Address: 50 Equinox Ct Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40983-reg: "Lafayette, IN resident Tiffany Marie Stalbaum's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-24."
Tiffany Marie Stalbaum — Indiana, 11-40983


ᐅ Justin Robert Stalcup, Indiana

Address: 2135 Perrine St Lafayette, IN 47904

Bankruptcy Case 13-40654-reg Summary: "Justin Robert Stalcup's Chapter 7 bankruptcy, filed in Lafayette, IN in October 15, 2013, led to asset liquidation, with the case closing in Jan 19, 2014."
Justin Robert Stalcup — Indiana, 13-40654


ᐅ Lindsay Staley, Indiana

Address: 3110 Runyon Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 10-40781-reg7: "In a Chapter 7 bankruptcy case, Lindsay Staley from Lafayette, IN, saw her proceedings start in Jul 31, 2010 and complete by Nov 4, 2010, involving asset liquidation."
Lindsay Staley — Indiana, 10-40781


ᐅ David William Staley, Indiana

Address: 832 Bur Oak Ct E Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40527-reg: "The bankruptcy filing by David William Staley, undertaken in Jul 30, 2012 in Lafayette, IN under Chapter 7, concluded with discharge in Nov 3, 2012 after liquidating assets."
David William Staley — Indiana, 12-40527


ᐅ Dawn R Stambaugh, Indiana

Address: 2010 Starks Cir Lafayette, IN 47909-7376

Concise Description of Bankruptcy Case 15-40119-reg7: "In Lafayette, IN, Dawn R Stambaugh filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2015."
Dawn R Stambaugh — Indiana, 15-40119


ᐅ Richard L Stambaugh, Indiana

Address: 2010 Starks Cir Lafayette, IN 47909-7376

Snapshot of U.S. Bankruptcy Proceeding Case 15-40119-reg: "In a Chapter 7 bankruptcy case, Richard L Stambaugh from Lafayette, IN, saw their proceedings start in March 12, 2015 and complete by June 10, 2015, involving asset liquidation."
Richard L Stambaugh — Indiana, 15-40119


ᐅ Bonnie Sue Stan, Indiana

Address: 1026 Hornbeam Cir W Lafayette, IN 47905-7526

Brief Overview of Bankruptcy Case 11-40090-reg: "Bonnie Sue Stan, a resident of Lafayette, IN, entered a Chapter 13 bankruptcy plan in Feb 18, 2011, culminating in its successful completion by 12/19/2013."
Bonnie Sue Stan — Indiana, 11-40090


ᐅ Fred Robert Stan, Indiana

Address: 1026 Hornbeam Cir W Lafayette, IN 47905-7526

Concise Description of Bankruptcy Case 11-40090-reg7: "Fred Robert Stan, a resident of Lafayette, IN, entered a Chapter 13 bankruptcy plan in February 2011, culminating in its successful completion by Dec 19, 2013."
Fred Robert Stan — Indiana, 11-40090


ᐅ Michael L Stanifer, Indiana

Address: 2126 State Road 25 W Lafayette, IN 47909-9229

Bankruptcy Case 2014-40164-reg Overview: "In Lafayette, IN, Michael L Stanifer filed for Chapter 7 bankruptcy in Apr 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Michael L Stanifer — Indiana, 2014-40164


ᐅ Charlotte K Stansberry, Indiana

Address: 8419 State Road 26 E Lafayette, IN 47905-9493

Brief Overview of Bankruptcy Case 16-40050-reg: "Charlotte K Stansberry's bankruptcy, initiated in 02/17/2016 and concluded by May 17, 2016 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte K Stansberry — Indiana, 16-40050


ᐅ Eldon R Stansberry, Indiana

Address: 8419 State Road 26 E Lafayette, IN 47905-9493

Bankruptcy Case 16-40050-reg Overview: "Eldon R Stansberry's Chapter 7 bankruptcy, filed in Lafayette, IN in 2016-02-17, led to asset liquidation, with the case closing in 2016-05-17."
Eldon R Stansberry — Indiana, 16-40050


ᐅ Jeremy Stansberry, Indiana

Address: 813 Greenwich Rd Lafayette, IN 47905

Bankruptcy Case 10-40484-reg Overview: "The bankruptcy filing by Jeremy Stansberry, undertaken in 05.19.2010 in Lafayette, IN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jeremy Stansberry — Indiana, 10-40484


ᐅ Erikka L Steele, Indiana

Address: 538 S 26th St Lafayette, IN 47904-3207

Snapshot of U.S. Bankruptcy Proceeding Case 15-40187-reg: "Erikka L Steele's bankruptcy, initiated in 04.17.2015 and concluded by 07/16/2015 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erikka L Steele — Indiana, 15-40187


ᐅ Roberta Jo Steele, Indiana

Address: 3006 Greenbush St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 09-40939-reg: "In a Chapter 7 bankruptcy case, Roberta Jo Steele from Lafayette, IN, saw her proceedings start in Oct 8, 2009 and complete by Jan 11, 2010, involving asset liquidation."
Roberta Jo Steele — Indiana, 09-40939


ᐅ Dennis T Steele, Indiana

Address: 2204 Perrine St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 13-40074-reg: "The bankruptcy record of Dennis T Steele from Lafayette, IN, shows a Chapter 7 case filed in 02/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2013."
Dennis T Steele — Indiana, 13-40074


ᐅ Bryan Ray Steele, Indiana

Address: PO Box 4235 Lafayette, IN 47903-4235

Concise Description of Bankruptcy Case 14-40400-reg7: "Bryan Ray Steele's Chapter 7 bankruptcy, filed in Lafayette, IN in 2014-07-24, led to asset liquidation, with the case closing in October 22, 2014."
Bryan Ray Steele — Indiana, 14-40400


ᐅ Marisa Ann Steelman, Indiana

Address: 449 N Brookfield Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 11-40602-reg: "The bankruptcy record of Marisa Ann Steelman from Lafayette, IN, shows a Chapter 7 case filed in Jul 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-31."
Marisa Ann Steelman — Indiana, 11-40602


ᐅ Amber N Stephenson, Indiana

Address: 3149 Longlois Dr Lafayette, IN 47904

Bankruptcy Case 12-40115-reg Overview: "In a Chapter 7 bankruptcy case, Amber N Stephenson from Lafayette, IN, saw her proceedings start in 02.28.2012 and complete by June 3, 2012, involving asset liquidation."
Amber N Stephenson — Indiana, 12-40115


ᐅ Drusilla Ann Stone, Indiana

Address: 2541 Lafayette Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 13-40540-reg: "The bankruptcy filing by Drusilla Ann Stone, undertaken in 2013-08-23 in Lafayette, IN under Chapter 7, concluded with discharge in 2013-11-27 after liquidating assets."
Drusilla Ann Stone — Indiana, 13-40540


ᐅ Sandy Gayle Stone, Indiana

Address: 1716 Wolfson Way Lafayette, IN 47909-8229

Bankruptcy Case 10-40706-reg Overview: "Sandy Gayle Stone's Lafayette, IN bankruptcy under Chapter 13 in 2010-07-15 led to a structured repayment plan, successfully discharged in Dec 19, 2013."
Sandy Gayle Stone — Indiana, 10-40706


ᐅ Jeffrey Storey, Indiana

Address: 6809 Church St Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-40565-reg: "In Lafayette, IN, Jeffrey Storey filed for Chapter 7 bankruptcy in 06/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2010."
Jeffrey Storey — Indiana, 10-40565