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 Cynthia Ellen Shearer, Indiana

Address: 2303 Crestview Ct Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40405-reg7: "Cynthia Ellen Shearer's Chapter 7 bankruptcy, filed in Lafayette, IN in 06/08/2012, led to asset liquidation, with the case closing in September 2012."
Cynthia Ellen Shearer — Indiana, 12-40405


ᐅ Dianna Shedrow, Indiana

Address: 4413 Chisholm Trl Lafayette, IN 47909

Brief Overview of Bankruptcy Case 10-40388-reg: "The bankruptcy filing by Dianna Shedrow, undertaken in April 23, 2010 in Lafayette, IN under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Dianna Shedrow — Indiana, 10-40388


ᐅ Larry Lee Roy Sheely, Indiana

Address: 4731 Osprey Dr E Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40046-reg7: "The case of Larry Lee Roy Sheely in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Lee Roy Sheely — Indiana, 11-40046


ᐅ Jedediah James Sheets, Indiana

Address: 10 Bridgewater Ct Apt 2 Lafayette, IN 47909-7230

Bankruptcy Case 16-40051-reg Overview: "In Lafayette, IN, Jedediah James Sheets filed for Chapter 7 bankruptcy in February 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2016."
Jedediah James Sheets — Indiana, 16-40051


ᐅ Melissa Ann Sheets, Indiana

Address: 10 Bridgewater Ct Apt 2 Lafayette, IN 47909-7230

Brief Overview of Bankruptcy Case 16-40051-reg: "The case of Melissa Ann Sheets in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ann Sheets — Indiana, 16-40051


ᐅ Tiffany Ann Shelton, Indiana

Address: 2545 Eckman Dr Apt H23 Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40271-reg7: "The bankruptcy filing by Tiffany Ann Shelton, undertaken in 04.13.2011 in Lafayette, IN under Chapter 7, concluded with discharge in 07.18.2011 after liquidating assets."
Tiffany Ann Shelton — Indiana, 11-40271


ᐅ Jennifer Helen Shelton, Indiana

Address: 2012 Canyon Creek Dr Lafayette, IN 47909

Bankruptcy Case 13-40703-reg Overview: "Lafayette, IN resident Jennifer Helen Shelton's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2014."
Jennifer Helen Shelton — Indiana, 13-40703


ᐅ Terry Lee Shepard, Indiana

Address: 4219 Hillside Dr Lafayette, IN 47909

Bankruptcy Case 12-40117-reg Summary: "The bankruptcy record of Terry Lee Shepard from Lafayette, IN, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2012."
Terry Lee Shepard — Indiana, 12-40117


ᐅ Heather Suzanne Shepherd, Indiana

Address: 713 S 4th St Lafayette, IN 47905-1472

Bankruptcy Case 15-40351-reg Summary: "The case of Heather Suzanne Shepherd in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Suzanne Shepherd — Indiana, 15-40351


ᐅ Iii Dwight Shepherd, Indiana

Address: 1514 Adams St Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-40420-reg7: "Iii Dwight Shepherd's bankruptcy, initiated in April 2010 and concluded by 2010-08-04 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Dwight Shepherd — Indiana, 10-40420


ᐅ Jerry Lee Shepherd, Indiana

Address: 3942 S 25 E Lafayette, IN 47909

Bankruptcy Case 11-40874-reg Summary: "The bankruptcy filing by Jerry Lee Shepherd, undertaken in 2011-10-31 in Lafayette, IN under Chapter 7, concluded with discharge in 2012-02-04 after liquidating assets."
Jerry Lee Shepherd — Indiana, 11-40874


ᐅ Michael R Shidler, Indiana

Address: 4108 Homerton St Lafayette, IN 47909

Bankruptcy Case 11-40249-reg Overview: "The bankruptcy record of Michael R Shidler from Lafayette, IN, shows a Chapter 7 case filed in 04/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2011."
Michael R Shidler — Indiana, 11-40249


ᐅ Cathy J Shields, Indiana

Address: 315 Mercedes Ln Apt A Lafayette, IN 47905

Concise Description of Bankruptcy Case 12-40026-reg7: "In Lafayette, IN, Cathy J Shields filed for Chapter 7 bankruptcy in 2012-01-19. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2012."
Cathy J Shields — Indiana, 12-40026


ᐅ Bradley Shirer, Indiana

Address: 1113 Wabash Ave Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-41063-reg: "Lafayette, IN resident Bradley Shirer's 10.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-31."
Bradley Shirer — Indiana, 10-41063


ᐅ Andrew Shively, Indiana

Address: 1713 Stonegate Cir Lafayette, IN 47909

Bankruptcy Case 10-40499-reg Overview: "Lafayette, IN resident Andrew Shively's May 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2010."
Andrew Shively — Indiana, 10-40499


ᐅ Jennifer Suzanne Shoaf, Indiana

Address: 511 Anchor Dr Apt 203 Lafayette, IN 47905-0733

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-10096: "Jennifer Suzanne Shoaf, a resident of Lafayette, IN, entered a Chapter 13 bankruptcy plan in 2008-10-29, culminating in its successful completion by October 2, 2012."
Jennifer Suzanne Shoaf — Indiana, 3:08-bk-10096


ᐅ Jr Mark A Shoaf, Indiana

Address: PO Box 4772 Lafayette, IN 47903-4772

Bankruptcy Case 14-40068-reg Overview: "In Lafayette, IN, Jr Mark A Shoaf filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2014."
Jr Mark A Shoaf — Indiana, 14-40068


ᐅ Merrilee Shoaf, Indiana

Address: 170 Kingfisher Ct Lafayette, IN 47909

Bankruptcy Case 10-40827-reg Summary: "Lafayette, IN resident Merrilee Shoaf's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-22."
Merrilee Shoaf — Indiana, 10-40827


ᐅ Charlene Melvina Shoemaker, Indiana

Address: 70 Bridgewater Ct Apt 13 Lafayette, IN 47909-7293

Bankruptcy Case 15-40320-reg Summary: "Charlene Melvina Shoemaker's Chapter 7 bankruptcy, filed in Lafayette, IN in 2015-06-30, led to asset liquidation, with the case closing in 09/28/2015."
Charlene Melvina Shoemaker — Indiana, 15-40320


ᐅ Stephen Shonkwiler, Indiana

Address: 214 Compton Pl Lafayette, IN 47905

Bankruptcy Case 10-45216-MBK Overview: "The case of Stephen Shonkwiler in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Shonkwiler — Indiana, 10-45216


ᐅ Shawna L Short, Indiana

Address: 810 Willow Dr Lafayette, IN 47905

Bankruptcy Case 13-40364-reg Summary: "Shawna L Short's bankruptcy, initiated in 06.12.2013 and concluded by September 16, 2013 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawna L Short — Indiana, 13-40364


ᐅ Sr Gary Allen Short, Indiana

Address: 3010 Peebleshire Ln Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-40301-reg: "The case of Sr Gary Allen Short in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Gary Allen Short — Indiana, 13-40301


ᐅ Thurman Short, Indiana

Address: 11 Goldenrod Ct Lafayette, IN 47909

Concise Description of Bankruptcy Case 10-40632-reg7: "In a Chapter 7 bankruptcy case, Thurman Short from Lafayette, IN, saw his proceedings start in June 25, 2010 and complete by 09.29.2010, involving asset liquidation."
Thurman Short — Indiana, 10-40632


ᐅ Toshawa Linn Shoup, Indiana

Address: 3804 S Connie Dr Lafayette, IN 47905-9784

Brief Overview of Bankruptcy Case 15-40313-reg: "The bankruptcy filing by Toshawa Linn Shoup, undertaken in June 2015 in Lafayette, IN under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Toshawa Linn Shoup — Indiana, 15-40313


ᐅ Virginia A Showalter, Indiana

Address: 407 Winesap Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 12-40392-reg7: "The bankruptcy record of Virginia A Showalter from Lafayette, IN, shows a Chapter 7 case filed in 06/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-05."
Virginia A Showalter — Indiana, 12-40392


ᐅ Michael Anthony Shuck, Indiana

Address: 2423 Poland Hill Rd Lafayette, IN 47909-2347

Bankruptcy Case 2014-40393-reg Summary: "The bankruptcy filing by Michael Anthony Shuck, undertaken in July 2014 in Lafayette, IN under Chapter 7, concluded with discharge in 10.15.2014 after liquidating assets."
Michael Anthony Shuck — Indiana, 2014-40393


ᐅ Kathleen Siemers, Indiana

Address: 3907 Conifer Ct Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-41035-reg7: "The bankruptcy filing by Kathleen Siemers, undertaken in 10.14.2010 in Lafayette, IN under Chapter 7, concluded with discharge in January 18, 2011 after liquidating assets."
Kathleen Siemers — Indiana, 10-41035


ᐅ Laurie Jane Sietsma, Indiana

Address: 2508 Oxford St Lafayette, IN 47909-2542

Bankruptcy Case 15-07583-RLM-7 Overview: "The bankruptcy filing by Laurie Jane Sietsma, undertaken in 2015-09-04 in Lafayette, IN under Chapter 7, concluded with discharge in 2015-12-03 after liquidating assets."
Laurie Jane Sietsma — Indiana, 15-07583-RLM-7


ᐅ Elizabeth I Sikes, Indiana

Address: 1401 N 28th St Lafayette, IN 47904-2413

Snapshot of U.S. Bankruptcy Proceeding Case 16-40302-reg: "Elizabeth I Sikes's Chapter 7 bankruptcy, filed in Lafayette, IN in 2016-06-27, led to asset liquidation, with the case closing in 2016-09-25."
Elizabeth I Sikes — Indiana, 16-40302


ᐅ Bradley Simpson, Indiana

Address: 1012 Archway Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-71513-BHL-7: "Bradley Simpson's bankruptcy, initiated in 2010-08-24 and concluded by Nov 28, 2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Simpson — Indiana, 10-71513-BHL-7


ᐅ Caitlin N Simpson, Indiana

Address: 217 Gallop Dr Lafayette, IN 47905-7688

Bankruptcy Case 14-40673-reg Summary: "Caitlin N Simpson's Chapter 7 bankruptcy, filed in Lafayette, IN in 2014-12-16, led to asset liquidation, with the case closing in March 2015."
Caitlin N Simpson — Indiana, 14-40673


ᐅ Darl Dwayne Simpson, Indiana

Address: 33 Royal Oak Estates Ct Lafayette, IN 47909-8123

Snapshot of U.S. Bankruptcy Proceeding Case 07-40590-reg: "The bankruptcy record for Darl Dwayne Simpson from Lafayette, IN, under Chapter 13, filed in 10.22.2007, involved setting up a repayment plan, finalized by 2013-02-28."
Darl Dwayne Simpson — Indiana, 07-40590


ᐅ Lisa M Singer, Indiana

Address: 100 Saw Mill Rd Ste 2100 Lafayette, IN 47905-5581

Bankruptcy Case 14-40120-reg Summary: "In Lafayette, IN, Lisa M Singer filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2014."
Lisa M Singer — Indiana, 14-40120


ᐅ William W Sipple, Indiana

Address: 4710 Insignia Ct Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40076-reg7: "In Lafayette, IN, William W Sipple filed for Chapter 7 bankruptcy in 2012-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2012."
William W Sipple — Indiana, 12-40076


ᐅ Shain Dale Sivils, Indiana

Address: 2572 Speedwell Ln Lafayette, IN 47909-8088

Snapshot of U.S. Bankruptcy Proceeding Case 09-40137-reg: "Shain Dale Sivils's Lafayette, IN bankruptcy under Chapter 13 in March 2009 led to a structured repayment plan, successfully discharged in April 9, 2013."
Shain Dale Sivils — Indiana, 09-40137


ᐅ Martinez Miguel Sixto, Indiana

Address: 1236 Southlea Dr Lafayette, IN 47909

Bankruptcy Case 10-40294-reg Overview: "Martinez Miguel Sixto's bankruptcy, initiated in April 2, 2010 and concluded by 2010-07-12 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Miguel Sixto — Indiana, 10-40294


ᐅ Christopher M Sizemore, Indiana

Address: 6415 N 800 E Lafayette, IN 47905-9750

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40426-reg: "The bankruptcy record of Christopher M Sizemore from Lafayette, IN, shows a Chapter 7 case filed in 2014-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-02."
Christopher M Sizemore — Indiana, 2014-40426


ᐅ Christopher B Skadberg, Indiana

Address: 12629 S 450 E Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40010-reg7: "The bankruptcy record of Christopher B Skadberg from Lafayette, IN, shows a Chapter 7 case filed in 01/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 11, 2012."
Christopher B Skadberg — Indiana, 12-40010


ᐅ Joseph Skeel, Indiana

Address: 302 Beck Ln Lafayette, IN 47909

Bankruptcy Case 10-41116-reg Summary: "The bankruptcy record of Joseph Skeel from Lafayette, IN, shows a Chapter 7 case filed in 2010-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2011."
Joseph Skeel — Indiana, 10-41116


ᐅ Thomas S Skinner, Indiana

Address: 1128 Berkley Rd Lafayette, IN 47904

Concise Description of Bankruptcy Case 13-40006-reg7: "Thomas S Skinner's bankruptcy, initiated in 01.08.2013 and concluded by 04/14/2013 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas S Skinner — Indiana, 13-40006


ᐅ Teresa L Slattery, Indiana

Address: 213 Fairington Ct Apt 17 Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40032-reg7: "The bankruptcy record of Teresa L Slattery from Lafayette, IN, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2013."
Teresa L Slattery — Indiana, 13-40032


ᐅ Jr Noble Slaughterbeck, Indiana

Address: 1104 State Road 25 W Lafayette, IN 47909

Brief Overview of Bankruptcy Case 10-41088-reg: "The case of Jr Noble Slaughterbeck in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Noble Slaughterbeck — Indiana, 10-41088


ᐅ Sarena Slay, Indiana

Address: 80 Emerald Pines Ct Apt 2 Lafayette, IN 47905-6545

Brief Overview of Bankruptcy Case 2014-40209-reg: "The case of Sarena Slay in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarena Slay — Indiana, 2014-40209


ᐅ Julie Ann Smart, Indiana

Address: 3820 Gate Rd Lafayette, IN 47909-3512

Brief Overview of Bankruptcy Case 09-16119-RLM-13: "In her Chapter 13 bankruptcy case filed in October 2009, Lafayette, IN's Julie Ann Smart agreed to a debt repayment plan, which was successfully completed by February 6, 2015."
Julie Ann Smart — Indiana, 09-16119-RLM-13


ᐅ Joseph Michael Smart, Indiana

Address: 40 Ivy Ct Lafayette, IN 47905-3933

Brief Overview of Bankruptcy Case 09-16119-RLM-13: "Chapter 13 bankruptcy for Joseph Michael Smart in Lafayette, IN began in 2009-10-30, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-06."
Joseph Michael Smart — Indiana, 09-16119-RLM-13


ᐅ Lydia Stevens, Indiana

Address: 3334 Sussex Ln Lafayette, IN 47909

Bankruptcy Case 10-40275-reg Summary: "Lydia Stevens's bankruptcy, initiated in March 31, 2010 and concluded by 07/05/2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Stevens — Indiana, 10-40275


ᐅ Janice B Stevens, Indiana

Address: 3639 Claremont Ln Lafayette, IN 47905

Bankruptcy Case 12-40028-reg Summary: "The bankruptcy record of Janice B Stevens from Lafayette, IN, shows a Chapter 7 case filed in 01.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2012."
Janice B Stevens — Indiana, 12-40028


ᐅ Matthew James Stevens, Indiana

Address: 3206 US Highway 52 S Lafayette, IN 47905

Bankruptcy Case 13-40293-reg Overview: "The bankruptcy filing by Matthew James Stevens, undertaken in May 2013 in Lafayette, IN under Chapter 7, concluded with discharge in Aug 17, 2013 after liquidating assets."
Matthew James Stevens — Indiana, 13-40293


ᐅ Chad Allen Stevenson, Indiana

Address: 600 Braxton Dr N Lafayette, IN 47909-6280

Concise Description of Bankruptcy Case 15-40214-reg7: "Chad Allen Stevenson's Chapter 7 bankruptcy, filed in Lafayette, IN in 2015-04-30, led to asset liquidation, with the case closing in July 29, 2015."
Chad Allen Stevenson — Indiana, 15-40214


ᐅ Tammy Marlene Stevenson, Indiana

Address: 600 Braxton Dr N Lafayette, IN 47909-6280

Snapshot of U.S. Bankruptcy Proceeding Case 15-40214-reg: "In Lafayette, IN, Tammy Marlene Stevenson filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Tammy Marlene Stevenson — Indiana, 15-40214


ᐅ Barbara A Stewart, Indiana

Address: 2120 Ironbridge Ct Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 13-40774-reg: "Lafayette, IN resident Barbara A Stewart's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-17."
Barbara A Stewart — Indiana, 13-40774


ᐅ Dominque Stewart, Indiana

Address: 3017 Keyes Ct Lafayette, IN 47909-2892

Bankruptcy Case 14-16587 Overview: "In a Chapter 7 bankruptcy case, Dominque Stewart from Lafayette, IN, saw her proceedings start in 05.01.2014 and complete by July 2014, involving asset liquidation."
Dominque Stewart — Indiana, 14-16587


ᐅ Amy J Stewart, Indiana

Address: PO Box 164 Lafayette, IN 47902-0164

Brief Overview of Bankruptcy Case 16-40177-reg: "The bankruptcy record of Amy J Stewart from Lafayette, IN, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Amy J Stewart — Indiana, 16-40177


ᐅ Shaun Ryan Stewart, Indiana

Address: 3212 Kingsmill Ct Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 11-40268-reg: "The bankruptcy filing by Shaun Ryan Stewart, undertaken in Apr 11, 2011 in Lafayette, IN under Chapter 7, concluded with discharge in 2011-07-16 after liquidating assets."
Shaun Ryan Stewart — Indiana, 11-40268


ᐅ Sherri Stigers, Indiana

Address: 123 Eastland Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 10-40703-reg: "The bankruptcy filing by Sherri Stigers, undertaken in 07/15/2010 in Lafayette, IN under Chapter 7, concluded with discharge in 10.19.2010 after liquidating assets."
Sherri Stigers — Indiana, 10-40703


ᐅ Heather Jane Stilts, Indiana

Address: 2500 S 18th St Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40806-reg: "Heather Jane Stilts's Chapter 7 bankruptcy, filed in Lafayette, IN in November 2012, led to asset liquidation, with the case closing in 03/03/2013."
Heather Jane Stilts — Indiana, 12-40806


ᐅ Daniel Stingley, Indiana

Address: 1325 Parkway Ct Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 10-40902-reg: "Lafayette, IN resident Daniel Stingley's 2010-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Daniel Stingley — Indiana, 10-40902


ᐅ Jeremy Alan Stinson, Indiana

Address: 3303 Wales Ct Lafayette, IN 47909-6703

Bankruptcy Case 15-40091-reg Overview: "Jeremy Alan Stinson's Chapter 7 bankruptcy, filed in Lafayette, IN in 02.27.2015, led to asset liquidation, with the case closing in May 2015."
Jeremy Alan Stinson — Indiana, 15-40091


ᐅ Rhonda L Stinson, Indiana

Address: 7916 E 700 S Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40573-reg7: "In a Chapter 7 bankruptcy case, Rhonda L Stinson from Lafayette, IN, saw her proceedings start in July 15, 2011 and complete by 10/19/2011, involving asset liquidation."
Rhonda L Stinson — Indiana, 11-40573


ᐅ Heather Marie Stinson, Indiana

Address: 2135 Hall St Lafayette, IN 47904

Bankruptcy Case 11-40749-reg Overview: "The bankruptcy filing by Heather Marie Stinson, undertaken in 2011-09-14 in Lafayette, IN under Chapter 7, concluded with discharge in 12/19/2011 after liquidating assets."
Heather Marie Stinson — Indiana, 11-40749


ᐅ Stacey M Stipp, Indiana

Address: 3431 Chaucer Dr Lafayette, IN 47909-3844

Concise Description of Bankruptcy Case 14-40347-reg7: "Lafayette, IN resident Stacey M Stipp's June 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2014."
Stacey M Stipp — Indiana, 14-40347


ᐅ Jeffrey Stockton, Indiana

Address: 7329 N 775 E Lafayette, IN 47905

Bankruptcy Case 09-41136-reg Summary: "Jeffrey Stockton's bankruptcy, initiated in 12/10/2009 and concluded by 2010-03-16 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Stockton — Indiana, 09-41136


ᐅ Bryce U Stone, Indiana

Address: 2247 Elmwood Ave Lafayette, IN 47904

Brief Overview of Bankruptcy Case 11-40011-reg: "The bankruptcy record of Bryce U Stone from Lafayette, IN, shows a Chapter 7 case filed in 2011-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Bryce U Stone — Indiana, 11-40011


ᐅ William Ray Talbott, Indiana

Address: 2005 Kyverdale Dr Lafayette, IN 47909-8265

Brief Overview of Bankruptcy Case 09-41100-reg: "Filing for Chapter 13 bankruptcy in November 25, 2009, William Ray Talbott from Lafayette, IN, structured a repayment plan, achieving discharge in Jan 15, 2015."
William Ray Talbott — Indiana, 09-41100


ᐅ Connie Sue Talbott, Indiana

Address: 2005 Kyverdale Dr Lafayette, IN 47909-8265

Brief Overview of Bankruptcy Case 09-41100-reg: "Connie Sue Talbott's Lafayette, IN bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in January 15, 2015."
Connie Sue Talbott — Indiana, 09-41100


ᐅ Kathleen Tandy, Indiana

Address: 397 Blakely Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-41216-reg: "The bankruptcy record of Kathleen Tandy from Lafayette, IN, shows a Chapter 7 case filed in 12/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-21."
Kathleen Tandy — Indiana, 10-41216


ᐅ Aaron Lee Tanksley, Indiana

Address: 2371 N 26th St Lafayette, IN 47904-1248

Bankruptcy Case 16-40089-reg Summary: "The case of Aaron Lee Tanksley in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Lee Tanksley — Indiana, 16-40089


ᐅ Ronda L Tari, Indiana

Address: 619 N 9th St Apt 305 Lafayette, IN 47904

Brief Overview of Bankruptcy Case 12-40590-reg: "Lafayette, IN resident Ronda L Tari's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2012."
Ronda L Tari — Indiana, 12-40590


ᐅ Michael H Tarter, Indiana

Address: 5020 Chimneylake Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 09-40914-reg: "Michael H Tarter's bankruptcy, initiated in September 30, 2009 and concluded by 01.04.2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael H Tarter — Indiana, 09-40914


ᐅ Theron Lamon Tate, Indiana

Address: 2700 Meadow Dr Lafayette, IN 47909-2534

Brief Overview of Bankruptcy Case 16-40404-reg: "Theron Lamon Tate's Chapter 7 bankruptcy, filed in Lafayette, IN in 08/26/2016, led to asset liquidation, with the case closing in 2016-11-24."
Theron Lamon Tate — Indiana, 16-40404


ᐅ Maryland Tate, Indiana

Address: 40 Bridgewater Ct Apt 8 Lafayette, IN 47909

Concise Description of Bankruptcy Case 10-40139-reg7: "In a Chapter 7 bankruptcy case, Maryland Tate from Lafayette, IN, saw her proceedings start in 2010-02-24 and complete by May 31, 2010, involving asset liquidation."
Maryland Tate — Indiana, 10-40139


ᐅ Judith A Tatman, Indiana

Address: 520 Vineyards Ct Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 13-40465-reg: "In a Chapter 7 bankruptcy case, Judith A Tatman from Lafayette, IN, saw her proceedings start in 2013-07-24 and complete by 10/28/2013, involving asset liquidation."
Judith A Tatman — Indiana, 13-40465


ᐅ Rebecca Tatro, Indiana

Address: 29 Brazos Cir Lafayette, IN 47909

Brief Overview of Bankruptcy Case 10-41229-reg: "Rebecca Tatro's bankruptcy, initiated in 2010-12-22 and concluded by March 2011 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Tatro — Indiana, 10-41229


ᐅ William J Taylor, Indiana

Address: 2325 N 26th St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 12-40673-reg: "Lafayette, IN resident William J Taylor's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2013."
William J Taylor — Indiana, 12-40673


ᐅ Jerod Scott Taylor, Indiana

Address: 3026 Pheasant Run Dr Apt 1924 Lafayette, IN 47909-4008

Bankruptcy Case 16-40297-reg Summary: "The bankruptcy record of Jerod Scott Taylor from Lafayette, IN, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-22."
Jerod Scott Taylor — Indiana, 16-40297


ᐅ Samuel Todd Taylor, Indiana

Address: 5317 Cameron Ln Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40355-reg7: "Lafayette, IN resident Samuel Todd Taylor's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2011."
Samuel Todd Taylor — Indiana, 11-40355


ᐅ Tina G Taylor, Indiana

Address: 1905 Crowfoot Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40096-reg: "Tina G Taylor's bankruptcy, initiated in 02.21.2011 and concluded by 2011-05-28 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina G Taylor — Indiana, 11-40096


ᐅ Rachelle A Taylor, Indiana

Address: 633 1/2 Perrin Ave Lafayette, IN 47904

Bankruptcy Case 12-40205-reg Summary: "Lafayette, IN resident Rachelle A Taylor's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2012."
Rachelle A Taylor — Indiana, 12-40205


ᐅ Alicia C Taylor, Indiana

Address: 4009 Penny Packers Mill Rd Lafayette, IN 47909-3557

Concise Description of Bankruptcy Case 15-40088-reg7: "Lafayette, IN resident Alicia C Taylor's February 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Alicia C Taylor — Indiana, 15-40088


ᐅ Wesley A Taylor, Indiana

Address: 208 1/2 Lincoln St Lafayette, IN 47904

Bankruptcy Case 13-40355-reg Overview: "Wesley A Taylor's Chapter 7 bankruptcy, filed in Lafayette, IN in Jun 11, 2013, led to asset liquidation, with the case closing in Sep 15, 2013."
Wesley A Taylor — Indiana, 13-40355


ᐅ Alejandro Macias Tejeda, Indiana

Address: 1023 Joseph St Lafayette, IN 47905

Brief Overview of Bankruptcy Case 11-40851-reg: "The bankruptcy record of Alejandro Macias Tejeda from Lafayette, IN, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-30."
Alejandro Macias Tejeda — Indiana, 11-40851


ᐅ Heidi Marie Temple, Indiana

Address: 207 E Stonebraker Ct Lafayette, IN 47909-6367

Brief Overview of Bankruptcy Case 14-40129-reg: "The bankruptcy record of Heidi Marie Temple from Lafayette, IN, shows a Chapter 7 case filed in 03.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2014."
Heidi Marie Temple — Indiana, 14-40129


ᐅ Stacy Lee Terry, Indiana

Address: 121 Wise Dr Lafayette, IN 47909

Bankruptcy Case 11-40617-reg Overview: "Stacy Lee Terry's bankruptcy, initiated in 2011-07-30 and concluded by November 2011 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Lee Terry — Indiana, 11-40617


ᐅ Christopher Andrew Terry, Indiana

Address: 3126 Eagles Way Dr Apt 1403 Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 12-40803-reg: "The bankruptcy record of Christopher Andrew Terry from Lafayette, IN, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2013."
Christopher Andrew Terry — Indiana, 12-40803


ᐅ Michelle Terry, Indiana

Address: 1131 Burberry Dr E Apt D Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-41074-reg: "Michelle Terry's bankruptcy, initiated in 2010-10-29 and concluded by Feb 2, 2011 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Terry — Indiana, 10-41074


ᐅ Jacob M Tesch, Indiana

Address: 40 Collins Dr Lafayette, IN 47904-2426

Snapshot of U.S. Bankruptcy Proceeding Case 14-40072-reg: "The bankruptcy filing by Jacob M Tesch, undertaken in 2014-02-26 in Lafayette, IN under Chapter 7, concluded with discharge in 2014-05-27 after liquidating assets."
Jacob M Tesch — Indiana, 14-40072


ᐅ Vicki Irene Thayer, Indiana

Address: 926 Wabash Ave Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40447-reg7: "Vicki Irene Thayer's bankruptcy, initiated in 2013-07-17 and concluded by Oct 21, 2013 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Irene Thayer — Indiana, 13-40447


ᐅ Joshua J Thedans, Indiana

Address: 912 Winthrop Ave Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-22930-jpk7: "The bankruptcy filing by Joshua J Thedans, undertaken in August 2013 in Lafayette, IN under Chapter 7, concluded with discharge in Nov 18, 2013 after liquidating assets."
Joshua J Thedans — Indiana, 13-22930


ᐅ Aimee Nicole Therault, Indiana

Address: 517 S 15th St Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40243-reg7: "The bankruptcy record of Aimee Nicole Therault from Lafayette, IN, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Aimee Nicole Therault — Indiana, 13-40243


ᐅ Bryan Douglas Thomas, Indiana

Address: 6525 E 200 S Lafayette, IN 47905-7905

Bankruptcy Case 15-40426-reg Summary: "The bankruptcy record of Bryan Douglas Thomas from Lafayette, IN, shows a Chapter 7 case filed in 08.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2015."
Bryan Douglas Thomas — Indiana, 15-40426


ᐅ Lee Ann Thomas, Indiana

Address: 6525 E 200 S Lafayette, IN 47905-7905

Snapshot of U.S. Bankruptcy Proceeding Case 15-40426-reg: "The bankruptcy filing by Lee Ann Thomas, undertaken in 2015-08-27 in Lafayette, IN under Chapter 7, concluded with discharge in 11.25.2015 after liquidating assets."
Lee Ann Thomas — Indiana, 15-40426


ᐅ Raymond Eugene Thomas, Indiana

Address: 1153 Southlea Dr Lafayette, IN 47909-3058

Bankruptcy Case 16-40007-reg Overview: "Lafayette, IN resident Raymond Eugene Thomas's January 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Raymond Eugene Thomas — Indiana, 16-40007


ᐅ Mary E Thomas, Indiana

Address: 4027 Thomas Jefferson Rd Lafayette, IN 47909-3561

Brief Overview of Bankruptcy Case 07-40658-reg: "Mary E Thomas's Lafayette, IN bankruptcy under Chapter 13 in Nov 15, 2007 led to a structured repayment plan, successfully discharged in 09/18/2012."
Mary E Thomas — Indiana, 07-40658


ᐅ Erik Jon Thompson, Indiana

Address: 617 Stockbridge Ln Lafayette, IN 47909

Bankruptcy Case 13-40417-reg Overview: "The bankruptcy record of Erik Jon Thompson from Lafayette, IN, shows a Chapter 7 case filed in 2013-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2013."
Erik Jon Thompson — Indiana, 13-40417


ᐅ Barbara Kay Thompson, Indiana

Address: 613 Driftwood Dr E Apt 100 Lafayette, IN 47905-6066

Bankruptcy Case 14-40139-reg Summary: "The bankruptcy record of Barbara Kay Thompson from Lafayette, IN, shows a Chapter 7 case filed in 03/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2014."
Barbara Kay Thompson — Indiana, 14-40139


ᐅ Jacob Thompson, Indiana

Address: 3501 Summertime Trl Lafayette, IN 47909

Bankruptcy Case 09-41148-reg Summary: "Jacob Thompson's Chapter 7 bankruptcy, filed in Lafayette, IN in December 15, 2009, led to asset liquidation, with the case closing in 03/21/2010."
Jacob Thompson — Indiana, 09-41148


ᐅ Crystal Dawn Thompson, Indiana

Address: 1002 S 20th St Lafayette, IN 47905-1556

Brief Overview of Bankruptcy Case 14-07426-RLM-7: "The bankruptcy filing by Crystal Dawn Thompson, undertaken in August 11, 2014 in Lafayette, IN under Chapter 7, concluded with discharge in 11.09.2014 after liquidating assets."
Crystal Dawn Thompson — Indiana, 14-07426-RLM-7


ᐅ Amber Renee Thompson, Indiana

Address: 10 Pasadena Ct Lafayette, IN 47905

Bankruptcy Case 13-40515-reg Overview: "The case of Amber Renee Thompson in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Renee Thompson — Indiana, 13-40515


ᐅ Cindy Jo Thompson, Indiana

Address: 3050 Cernan Ct Lafayette, IN 47909

Bankruptcy Case 11-40569-reg Overview: "The case of Cindy Jo Thompson in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Jo Thompson — Indiana, 11-40569


ᐅ William Thompson, Indiana

Address: 514 S 1st St Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-40985-reg: "In a Chapter 7 bankruptcy case, William Thompson from Lafayette, IN, saw their proceedings start in Sep 30, 2010 and complete by January 4, 2011, involving asset liquidation."
William Thompson — Indiana, 10-40985