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 Joshua L Thorne, Indiana

Address: 204 S 9th St Lafayette, IN 47901

Bankruptcy Case 13-40277-reg Overview: "In a Chapter 7 bankruptcy case, Joshua L Thorne from Lafayette, IN, saw their proceedings start in 05.07.2013 and complete by August 2013, involving asset liquidation."
Joshua L Thorne — Indiana, 13-40277


ᐅ William S Thornton, Indiana

Address: 2402 Southaven Blvd Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-40188-reg: "The bankruptcy filing by William S Thornton, undertaken in 04.01.2013 in Lafayette, IN under Chapter 7, concluded with discharge in July 6, 2013 after liquidating assets."
William S Thornton — Indiana, 13-40188


ᐅ Nora Thorpe, Indiana

Address: 3220 S 9th St Apt B Lafayette, IN 47909

Brief Overview of Bankruptcy Case 10-40110-reg: "Lafayette, IN resident Nora Thorpe's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2010."
Nora Thorpe — Indiana, 10-40110


ᐅ Michael Paul Tillett, Indiana

Address: 710 Veterans Memorial Pkwy W Apt 166 Lafayette, IN 47909-6970

Brief Overview of Bankruptcy Case 15-40167-reg: "In Lafayette, IN, Michael Paul Tillett filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-07."
Michael Paul Tillett — Indiana, 15-40167


ᐅ Curtis Timm, Indiana

Address: 108 S Brookfield Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 09-41139-reg: "Curtis Timm's Chapter 7 bankruptcy, filed in Lafayette, IN in 2009-12-11, led to asset liquidation, with the case closing in March 17, 2010."
Curtis Timm — Indiana, 09-41139


ᐅ Russell A Timmons, Indiana

Address: 6745 E 700 S Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40621-reg: "Russell A Timmons's bankruptcy, initiated in 2012-09-07 and concluded by 2012-12-12 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell A Timmons — Indiana, 12-40621


ᐅ Linda Jo Timmons, Indiana

Address: 1902 Charles St Lafayette, IN 47904

Concise Description of Bankruptcy Case 13-40623-reg7: "The bankruptcy filing by Linda Jo Timmons, undertaken in 09.26.2013 in Lafayette, IN under Chapter 7, concluded with discharge in 12.31.2013 after liquidating assets."
Linda Jo Timmons — Indiana, 13-40623


ᐅ Amanda N Titlow, Indiana

Address: 710 Veterans Memorial Pkwy W Lafayette, IN 47909-6959

Bankruptcy Case 15-40300-reg Summary: "The case of Amanda N Titlow in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda N Titlow — Indiana, 15-40300


ᐅ Rebecca Anne Titus, Indiana

Address: 4513 Prairie Dog Rd Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40802-reg7: "Rebecca Anne Titus's Chapter 7 bankruptcy, filed in Lafayette, IN in Sep 30, 2011, led to asset liquidation, with the case closing in Jan 4, 2012."
Rebecca Anne Titus — Indiana, 11-40802


ᐅ Marcus Ross Tolen, Indiana

Address: 3622 Champlain St Apt 2 Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 13-40492-reg: "In a Chapter 7 bankruptcy case, Marcus Ross Tolen from Lafayette, IN, saw his proceedings start in 2013-08-01 and complete by Nov 5, 2013, involving asset liquidation."
Marcus Ross Tolen — Indiana, 13-40492


ᐅ Urista Alvaro E Torres, Indiana

Address: 3102 Stephenson Dr Lafayette, IN 47909

Bankruptcy Case 11-40201-reg Overview: "The case of Urista Alvaro E Torres in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Urista Alvaro E Torres — Indiana, 11-40201


ᐅ Tiffany Marie Torres, Indiana

Address: 4112 Fiddlesticks Dr Lafayette, IN 47909

Bankruptcy Case 12-40108-reg Overview: "Tiffany Marie Torres's bankruptcy, initiated in 2012-02-24 and concluded by 05/30/2012 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Marie Torres — Indiana, 12-40108


ᐅ Gerald Duane Towne, Indiana

Address: 713 Julia Ln Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 11-40520-reg: "Lafayette, IN resident Gerald Duane Towne's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2011."
Gerald Duane Towne — Indiana, 11-40520


ᐅ Ashley N Tran, Indiana

Address: 4191 Pocahontas Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40711-reg7: "Ashley N Tran's Chapter 7 bankruptcy, filed in Lafayette, IN in Oct 19, 2012, led to asset liquidation, with the case closing in Jan 23, 2013."
Ashley N Tran — Indiana, 12-40711


ᐅ Helen Daneen Trawick, Indiana

Address: 2338 N 25th St Lafayette, IN 47904-1233

Bankruptcy Case 15-40075-reg Overview: "The bankruptcy filing by Helen Daneen Trawick, undertaken in Feb 24, 2015 in Lafayette, IN under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Helen Daneen Trawick — Indiana, 15-40075


ᐅ Joseph Henry Treece, Indiana

Address: 2573 Lafayette Dr Lafayette, IN 47909-2443

Bankruptcy Case 15-40017-reg Overview: "Joseph Henry Treece's Chapter 7 bankruptcy, filed in Lafayette, IN in 01/14/2015, led to asset liquidation, with the case closing in April 14, 2015."
Joseph Henry Treece — Indiana, 15-40017


ᐅ Kristal Ann Treece, Indiana

Address: 8634 E 700 N Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40644-reg7: "Kristal Ann Treece's Chapter 7 bankruptcy, filed in Lafayette, IN in 2013-10-03, led to asset liquidation, with the case closing in 2014-01-07."
Kristal Ann Treece — Indiana, 13-40644


ᐅ Shannon Kimberly Treece, Indiana

Address: 2573 Lafayette Dr Lafayette, IN 47909-2443

Bankruptcy Case 15-40017-reg Overview: "The case of Shannon Kimberly Treece in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Kimberly Treece — Indiana, 15-40017


ᐅ Heather Michelle Trentlage, Indiana

Address: 2907 Elk St Lafayette, IN 47904-1613

Concise Description of Bankruptcy Case 16-40332-reg7: "The case of Heather Michelle Trentlage in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Michelle Trentlage — Indiana, 16-40332


ᐅ Mark David Trentlage, Indiana

Address: 2907 Elk St Lafayette, IN 47904-1613

Brief Overview of Bankruptcy Case 16-40332-reg: "The bankruptcy filing by Mark David Trentlage, undertaken in 07/13/2016 in Lafayette, IN under Chapter 7, concluded with discharge in 10/11/2016 after liquidating assets."
Mark David Trentlage — Indiana, 16-40332


ᐅ Joy L Tribbett, Indiana

Address: 2100 Platte Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40551-reg: "Lafayette, IN resident Joy L Tribbett's 2012-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Joy L Tribbett — Indiana, 12-40551


ᐅ Linda Kay Tribbett, Indiana

Address: 4111 Penny Packers Mill Rd Lafayette, IN 47909-6238

Snapshot of U.S. Bankruptcy Proceeding Case 08-40027-reg: "In her Chapter 13 bankruptcy case filed in January 2008, Lafayette, IN's Linda Kay Tribbett agreed to a debt repayment plan, which was successfully completed by 04/25/2013."
Linda Kay Tribbett — Indiana, 08-40027


ᐅ Jack Trice, Indiana

Address: 5233 Marian Dale St Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-41005-reg: "The bankruptcy filing by Jack Trice, undertaken in 2010-10-06 in Lafayette, IN under Chapter 7, concluded with discharge in Jan 10, 2011 after liquidating assets."
Jack Trice — Indiana, 10-41005


ᐅ Roberta L Trimble, Indiana

Address: 3768 Kimberly Dr Lafayette, IN 47905-4344

Brief Overview of Bankruptcy Case 10-41009-reg: "Chapter 13 bankruptcy for Roberta L Trimble in Lafayette, IN began in 2010-10-06, focusing on debt restructuring, concluding with plan fulfillment in December 30, 2014."
Roberta L Trimble — Indiana, 10-41009


ᐅ Billy P Truax, Indiana

Address: 1924 Echo St Lafayette, IN 47904-2220

Bankruptcy Case 16-40122-reg Summary: "Lafayette, IN resident Billy P Truax's 2016-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2016."
Billy P Truax — Indiana, 16-40122


ᐅ Diana Tschaenn, Indiana

Address: 1200 Burberry Ct Apt 118 Lafayette, IN 47905

Bankruptcy Case 10-40109-reg Overview: "In a Chapter 7 bankruptcy case, Diana Tschaenn from Lafayette, IN, saw her proceedings start in 02.19.2010 and complete by 05.26.2010, involving asset liquidation."
Diana Tschaenn — Indiana, 10-40109


ᐅ Philip C Tucker, Indiana

Address: 1305 Holly Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 13-40595-reg: "The case of Philip C Tucker in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip C Tucker — Indiana, 13-40595


ᐅ Joshua Andrew Tunis, Indiana

Address: 3846A Sickle Ct Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 12-40100-reg: "The bankruptcy filing by Joshua Andrew Tunis, undertaken in 2012-02-22 in Lafayette, IN under Chapter 7, concluded with discharge in May 28, 2012 after liquidating assets."
Joshua Andrew Tunis — Indiana, 12-40100


ᐅ Thomas Winston Turner, Indiana

Address: 1019 Cincinnati St Lafayette, IN 47904-2537

Brief Overview of Bankruptcy Case 2014-40168-reg: "The bankruptcy record of Thomas Winston Turner from Lafayette, IN, shows a Chapter 7 case filed in April 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2014."
Thomas Winston Turner — Indiana, 2014-40168


ᐅ Lana Rae Turner, Indiana

Address: 1215 Brown St Lafayette, IN 47904

Bankruptcy Case 12-40708-reg Overview: "In a Chapter 7 bankruptcy case, Lana Rae Turner from Lafayette, IN, saw her proceedings start in 10/18/2012 and complete by Jan 22, 2013, involving asset liquidation."
Lana Rae Turner — Indiana, 12-40708


ᐅ Samantha Turpin, Indiana

Address: 508 N 11th St Lafayette, IN 47904

Concise Description of Bankruptcy Case 09-40984-reg7: "Lafayette, IN resident Samantha Turpin's October 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2010."
Samantha Turpin — Indiana, 09-40984


ᐅ Robert Shawn Tweedie, Indiana

Address: 2316 N 26th St Lafayette, IN 47904

Bankruptcy Case 11-40180-reg Overview: "In Lafayette, IN, Robert Shawn Tweedie filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Robert Shawn Tweedie — Indiana, 11-40180


ᐅ Fontana Mackenzie Tyler, Indiana

Address: 3816 S Connie Dr Lafayette, IN 47905-9784

Bankruptcy Case 16-40067-reg Overview: "The case of Fontana Mackenzie Tyler in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fontana Mackenzie Tyler — Indiana, 16-40067


ᐅ Aimee Rae Ungersma, Indiana

Address: 3020 Mojave Dr Lafayette, IN 47909-3153

Concise Description of Bankruptcy Case 2014-40157-reg7: "The bankruptcy filing by Aimee Rae Ungersma, undertaken in 2014-03-31 in Lafayette, IN under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Aimee Rae Ungersma — Indiana, 2014-40157


ᐅ George Joannes Urbanus, Indiana

Address: 3 Creekview Dr Lafayette, IN 47909-3465

Concise Description of Bankruptcy Case 14-40053-reg7: "In Lafayette, IN, George Joannes Urbanus filed for Chapter 7 bankruptcy in February 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2014."
George Joannes Urbanus — Indiana, 14-40053


ᐅ James Urschel, Indiana

Address: 1029 Wea Valley Dr Lafayette, IN 47909

Bankruptcy Case 10-40819-reg Summary: "The case of James Urschel in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Urschel — Indiana, 10-40819


ᐅ Chasity Lynn Usher, Indiana

Address: 3117 RUBBLE WAY APT H Lafayette, IN 47909

Bankruptcy Case 12-40267-reg Summary: "In Lafayette, IN, Chasity Lynn Usher filed for Chapter 7 bankruptcy in Apr 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2012."
Chasity Lynn Usher — Indiana, 12-40267


ᐅ Breanna R Vail, Indiana

Address: 1018 S 25TH ST Lafayette, IN 47905

Bankruptcy Case 12-40254-reg Summary: "The bankruptcy record of Breanna R Vail from Lafayette, IN, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2012."
Breanna R Vail — Indiana, 12-40254


ᐅ Horn Jessica Lynn Van, Indiana

Address: 1000 Southlea Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 13-40482-reg: "The case of Horn Jessica Lynn Van in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Horn Jessica Lynn Van — Indiana, 13-40482


ᐅ Ostran Bryan Nicholas Van, Indiana

Address: 3164 Pheasant Run Dr Apt 408 Lafayette, IN 47909-3355

Bankruptcy Case 15-40423-reg Summary: "In Lafayette, IN, Ostran Bryan Nicholas Van filed for Chapter 7 bankruptcy in 08/27/2015. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2015."
Ostran Bryan Nicholas Van — Indiana, 15-40423


ᐅ Ostran Linze Nichole Van, Indiana

Address: 3902 Harry Ave Lafayette, IN 47905-5272

Concise Description of Bankruptcy Case 15-40423-reg7: "The bankruptcy filing by Ostran Linze Nichole Van, undertaken in August 27, 2015 in Lafayette, IN under Chapter 7, concluded with discharge in 11/25/2015 after liquidating assets."
Ostran Linze Nichole Van — Indiana, 15-40423


ᐅ Ii Robert Vandergraff, Indiana

Address: 2716 Terry Ct Lafayette, IN 47904

Bankruptcy Case 10-40873-reg Summary: "Ii Robert Vandergraff's bankruptcy, initiated in 08.30.2010 and concluded by 2010-12-04 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Robert Vandergraff — Indiana, 10-40873


ᐅ Jennifer J Vandergraff, Indiana

Address: 402 Bellingham Ave Lafayette, IN 47909

Bankruptcy Case 10-41247-reg Summary: "The bankruptcy filing by Jennifer J Vandergraff, undertaken in 2010-12-31 in Lafayette, IN under Chapter 7, concluded with discharge in 04.06.2011 after liquidating assets."
Jennifer J Vandergraff — Indiana, 10-41247


ᐅ David James Vanderipe, Indiana

Address: 2516 Oswego Ln Lafayette, IN 47909-2739

Bankruptcy Case 14-40665-reg Overview: "In a Chapter 7 bankruptcy case, David James Vanderipe from Lafayette, IN, saw his proceedings start in 12.09.2014 and complete by March 9, 2015, involving asset liquidation."
David James Vanderipe — Indiana, 14-40665


ᐅ Mark Alan Vandeventer, Indiana

Address: 1521 Normandy Dr Lafayette, IN 47909-3730

Snapshot of U.S. Bankruptcy Proceeding Case 15-40081-reg: "Lafayette, IN resident Mark Alan Vandeventer's Feb 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
Mark Alan Vandeventer — Indiana, 15-40081


ᐅ Joseph Michael Vandivier, Indiana

Address: 3447 Teasdale Ct Lafayette, IN 47909-6769

Concise Description of Bankruptcy Case 15-40373-reg7: "The bankruptcy filing by Joseph Michael Vandivier, undertaken in Jul 31, 2015 in Lafayette, IN under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets."
Joseph Michael Vandivier — Indiana, 15-40373


ᐅ Julie Dawn Vandivier, Indiana

Address: 3447 Teasdale Ct Lafayette, IN 47909-6769

Snapshot of U.S. Bankruptcy Proceeding Case 15-40373-reg: "The bankruptcy filing by Julie Dawn Vandivier, undertaken in 2015-07-31 in Lafayette, IN under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Julie Dawn Vandivier — Indiana, 15-40373


ᐅ Diana Lynn Vanhorn, Indiana

Address: 1017 Union St Apt B Lafayette, IN 47904-1932

Bankruptcy Case 2014-40391-reg Summary: "The bankruptcy record of Diana Lynn Vanhorn from Lafayette, IN, shows a Chapter 7 case filed in 07/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Diana Lynn Vanhorn — Indiana, 2014-40391


ᐅ Eddy Vanhorn, Indiana

Address: 4221 Fletcher Dr Lafayette, IN 47909

Bankruptcy Case 10-40701-reg Overview: "The case of Eddy Vanhorn in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddy Vanhorn — Indiana, 10-40701


ᐅ Thomas Vanmeter, Indiana

Address: 615 North St Apt 6 Lafayette, IN 47901

Concise Description of Bankruptcy Case 10-40076-reg7: "Lafayette, IN resident Thomas Vanmeter's 2010-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Thomas Vanmeter — Indiana, 10-40076


ᐅ Gina N Vansickle, Indiana

Address: 5123 Chimneylake Dr Lafayette, IN 47905

Bankruptcy Case 12-40595-reg Overview: "The bankruptcy filing by Gina N Vansickle, undertaken in 2012-08-28 in Lafayette, IN under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Gina N Vansickle — Indiana, 12-40595


ᐅ Sharon K Varner, Indiana

Address: 217 Fairington Ct Apt 2 Lafayette, IN 47905-4822

Concise Description of Bankruptcy Case 15-40244-reg7: "The case of Sharon K Varner in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon K Varner — Indiana, 15-40244


ᐅ Gloria Vasquez, Indiana

Address: 2502 Oswego Ln Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-40732-reg: "Gloria Vasquez's bankruptcy, initiated in Jul 23, 2010 and concluded by 10.27.2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Vasquez — Indiana, 10-40732


ᐅ Iii Johnie Vaughn, Indiana

Address: 602 Foxwood Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-40215-reg: "The bankruptcy record of Iii Johnie Vaughn from Lafayette, IN, shows a Chapter 7 case filed in 03/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2010."
Iii Johnie Vaughn — Indiana, 10-40215


ᐅ Juan Esteban Vazquez, Indiana

Address: 116 S 28th St Lafayette, IN 47904-3125

Snapshot of U.S. Bankruptcy Proceeding Case 14-40038-reg: "The bankruptcy filing by Juan Esteban Vazquez, undertaken in 02.03.2014 in Lafayette, IN under Chapter 7, concluded with discharge in 2014-05-04 after liquidating assets."
Juan Esteban Vazquez — Indiana, 14-40038


ᐅ Emily Erin Vazquez, Indiana

Address: 116 S 28th St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 13-40517-reg: "The bankruptcy record of Emily Erin Vazquez from Lafayette, IN, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Emily Erin Vazquez — Indiana, 13-40517


ᐅ Dawn Michele Veach, Indiana

Address: 400 N River Rd Apt 1325 Lafayette, IN 47906-3145

Concise Description of Bankruptcy Case 08-40752-reg7: "Filing for Chapter 13 bankruptcy in October 2008, Dawn Michele Veach from Lafayette, IN, structured a repayment plan, achieving discharge in 11/26/2013."
Dawn Michele Veach — Indiana, 08-40752


ᐅ Brian C Velasquez, Indiana

Address: 1154 Boiler Dr Lafayette, IN 47905-7949

Brief Overview of Bankruptcy Case 08-40773-reg: "Brian C Velasquez's Chapter 13 bankruptcy in Lafayette, IN started in 2008-10-17. This plan involved reorganizing debts and establishing a payment plan, concluding in September 16, 2013."
Brian C Velasquez — Indiana, 08-40773


ᐅ Bryck Roger Dale Ver, Indiana

Address: 2421 Bonita Dr Lafayette, IN 47909

Bankruptcy Case 11-40989-reg Summary: "The bankruptcy filing by Bryck Roger Dale Ver, undertaken in December 2011 in Lafayette, IN under Chapter 7, concluded with discharge in 03.25.2012 after liquidating assets."
Bryck Roger Dale Ver — Indiana, 11-40989


ᐅ Fay E Verh, Indiana

Address: 916 Rochelle Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40815-reg7: "In a Chapter 7 bankruptcy case, Fay E Verh from Lafayette, IN, saw her proceedings start in Nov 29, 2012 and complete by Mar 5, 2013, involving asset liquidation."
Fay E Verh — Indiana, 12-40815


ᐅ Javier Virgen, Indiana

Address: 3224 Longlois Dr Lafayette, IN 47904

Bankruptcy Case 11-40246-reg Overview: "Javier Virgen's Chapter 7 bankruptcy, filed in Lafayette, IN in Apr 5, 2011, led to asset liquidation, with the case closing in July 2011."
Javier Virgen — Indiana, 11-40246


ᐅ Shane Vitone, Indiana

Address: 2218 N 26th St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 10-40338-reg: "Lafayette, IN resident Shane Vitone's April 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Shane Vitone — Indiana, 10-40338


ᐅ Charles E Vrana, Indiana

Address: 5142 Trotter Dr Lafayette, IN 47905-0711

Bankruptcy Case 15-40218-reg Overview: "Charles E Vrana's Chapter 7 bankruptcy, filed in Lafayette, IN in 05.04.2015, led to asset liquidation, with the case closing in August 2015."
Charles E Vrana — Indiana, 15-40218


ᐅ Patricia J Vrana, Indiana

Address: 5142 Trotter Dr Lafayette, IN 47905-0711

Brief Overview of Bankruptcy Case 15-40218-reg: "Patricia J Vrana's Chapter 7 bankruptcy, filed in Lafayette, IN in 05/04/2015, led to asset liquidation, with the case closing in 08.02.2015."
Patricia J Vrana — Indiana, 15-40218


ᐅ Danny Michael Vukobratovich, Indiana

Address: 5659 N Bluegrass Cir Lafayette, IN 47905-0622

Bankruptcy Case 2014-40377-reg Overview: "Danny Michael Vukobratovich's bankruptcy, initiated in 2014-07-03 and concluded by 10.01.2014 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Michael Vukobratovich — Indiana, 2014-40377


ᐅ Matthew C Wade, Indiana

Address: 1201 Catula Ave Lafayette, IN 47905-1921

Brief Overview of Bankruptcy Case 15-40340-reg: "The bankruptcy record of Matthew C Wade from Lafayette, IN, shows a Chapter 7 case filed in 07.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2015."
Matthew C Wade — Indiana, 15-40340


ᐅ Jason Randall Wafford, Indiana

Address: 710 Veterans Memorial Pkwy W Apt 116 Lafayette, IN 47909-6967

Bankruptcy Case 16-40136-reg Summary: "In Lafayette, IN, Jason Randall Wafford filed for Chapter 7 bankruptcy in 03.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Jason Randall Wafford — Indiana, 16-40136


ᐅ Jennifer Ruth Wafford, Indiana

Address: 710 Veterans Memorial Pkwy W Lafayette, IN 47909-6959

Bankruptcy Case 16-40136-reg Summary: "Jennifer Ruth Wafford's Chapter 7 bankruptcy, filed in Lafayette, IN in 2016-03-30, led to asset liquidation, with the case closing in June 28, 2016."
Jennifer Ruth Wafford — Indiana, 16-40136


ᐅ Sharon Wagner, Indiana

Address: 24 S 29th St Lafayette, IN 47904

Bankruptcy Case 10-40577-reg Summary: "Sharon Wagner's Chapter 7 bankruptcy, filed in Lafayette, IN in 2010-06-09, led to asset liquidation, with the case closing in 2010-09-13."
Sharon Wagner — Indiana, 10-40577


ᐅ Richelle Reene Wagoner, Indiana

Address: 255 Green St Lafayette, IN 47905

Bankruptcy Case 12-40572-reg Summary: "Richelle Reene Wagoner's bankruptcy, initiated in August 2012 and concluded by 11/21/2012 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richelle Reene Wagoner — Indiana, 12-40572


ᐅ Jill Ann Wagoner, Indiana

Address: 1411 Shadeland Rd Lafayette, IN 47909

Concise Description of Bankruptcy Case 09-40937-reg7: "The case of Jill Ann Wagoner in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Ann Wagoner — Indiana, 09-40937


ᐅ Darren Keith Wait, Indiana

Address: 829 Braxton Dr N Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40358-reg7: "Lafayette, IN resident Darren Keith Wait's 06/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-15."
Darren Keith Wait — Indiana, 13-40358


ᐅ Bryan Todd Walck, Indiana

Address: 30 Valdez Ct Lafayette, IN 47905-4050

Brief Overview of Bankruptcy Case 15-40429-reg: "The bankruptcy filing by Bryan Todd Walck, undertaken in 2015-08-31 in Lafayette, IN under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Bryan Todd Walck — Indiana, 15-40429


ᐅ Tabitha Chantal Walck, Indiana

Address: 30 Valdez Ct Lafayette, IN 47905-4050

Bankruptcy Case 15-40429-reg Overview: "Tabitha Chantal Walck's bankruptcy, initiated in Aug 31, 2015 and concluded by Nov 29, 2015 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha Chantal Walck — Indiana, 15-40429


ᐅ Jeremy Lee Waldon, Indiana

Address: 3724 Ashley Oaks Dr Apt A Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 12-40342-reg: "The bankruptcy record of Jeremy Lee Waldon from Lafayette, IN, shows a Chapter 7 case filed in 05.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2012."
Jeremy Lee Waldon — Indiana, 12-40342


ᐅ Ryan Kristopher Waldridge, Indiana

Address: 3215 TOWNSEND DR Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40293-reg7: "Ryan Kristopher Waldridge's Chapter 7 bankruptcy, filed in Lafayette, IN in Apr 27, 2012, led to asset liquidation, with the case closing in August 1, 2012."
Ryan Kristopher Waldridge — Indiana, 12-40293


ᐅ Ellen Ann Waldron, Indiana

Address: 2655 Friar Ct Apt D Lafayette, IN 47905-5098

Snapshot of U.S. Bankruptcy Proceeding Case 15-40231-reg: "The bankruptcy record of Ellen Ann Waldron from Lafayette, IN, shows a Chapter 7 case filed in May 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Ellen Ann Waldron — Indiana, 15-40231


ᐅ Scott Alan Walker, Indiana

Address: 5431 Thornapple Ln Apt 200 Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40129-reg7: "The bankruptcy record of Scott Alan Walker from Lafayette, IN, shows a Chapter 7 case filed in Mar 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-19."
Scott Alan Walker — Indiana, 13-40129


ᐅ Amy Renee Walker, Indiana

Address: 3945 Austrian Ct Lafayette, IN 47905-7757

Bankruptcy Case 15-01594-RLM-7 Overview: "The case of Amy Renee Walker in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Renee Walker — Indiana, 15-01594-RLM-7


ᐅ Kasandra Danielle Walker, Indiana

Address: 1906 Morton St Lafayette, IN 47904-2259

Bankruptcy Case 16-40185-reg Overview: "Kasandra Danielle Walker's bankruptcy, initiated in 04.20.2016 and concluded by 07/19/2016 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kasandra Danielle Walker — Indiana, 16-40185


ᐅ Jessica Walker, Indiana

Address: 1109 Davis Dr Lafayette, IN 47909

Bankruptcy Case 10-40872-reg Overview: "Jessica Walker's bankruptcy, initiated in 2010-08-30 and concluded by Dec 4, 2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Walker — Indiana, 10-40872


ᐅ Diana Walker, Indiana

Address: 1708 Main St Apt 1 Lafayette, IN 47904

Bankruptcy Case 11-40398-reg Overview: "The bankruptcy filing by Diana Walker, undertaken in May 2011 in Lafayette, IN under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Diana Walker — Indiana, 11-40398


ᐅ David Walker, Indiana

Address: 505 Stockdale Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 10-41020-reg7: "In a Chapter 7 bankruptcy case, David Walker from Lafayette, IN, saw his proceedings start in 10.12.2010 and complete by Jan 16, 2011, involving asset liquidation."
David Walker — Indiana, 10-41020


ᐅ Randy Lee Walker, Indiana

Address: 3945 Austrian Ct Lafayette, IN 47905-7757

Bankruptcy Case 15-01594-RLM-7 Summary: "Lafayette, IN resident Randy Lee Walker's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2015."
Randy Lee Walker — Indiana, 15-01594-RLM-7


ᐅ Strawser Kerrie J Walker, Indiana

Address: 2605 Edgelea Dr Lafayette, IN 47909-2514

Snapshot of U.S. Bankruptcy Proceeding Case 16-40233-reg: "Lafayette, IN resident Strawser Kerrie J Walker's 2016-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Strawser Kerrie J Walker — Indiana, 16-40233


ᐅ Virginia Kay Walker, Indiana

Address: 2102 Kyra Dr Apt A2 Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40404-reg: "Lafayette, IN resident Virginia Kay Walker's May 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Virginia Kay Walker — Indiana, 11-40404


ᐅ Jason Wallace, Indiana

Address: 3113B Chardonnay Ct Lafayette, IN 47909

Bankruptcy Case 10-80146-FJO-7 Overview: "Jason Wallace's Chapter 7 bankruptcy, filed in Lafayette, IN in February 12, 2010, led to asset liquidation, with the case closing in May 19, 2010."
Jason Wallace — Indiana, 10-80146-FJO-7


ᐅ Baxter Catherine Wallpe, Indiana

Address: 510 Anchor Dr Apt 102 Lafayette, IN 47905

Bankruptcy Case 10-40709-reg Summary: "The bankruptcy filing by Baxter Catherine Wallpe, undertaken in 07.15.2010 in Lafayette, IN under Chapter 7, concluded with discharge in 2010-10-19 after liquidating assets."
Baxter Catherine Wallpe — Indiana, 10-40709


ᐅ Paul M Walsh, Indiana

Address: 2605 Chilton Dr Lafayette, IN 47909-8387

Brief Overview of Bankruptcy Case 14-40569-reg: "Paul M Walsh's bankruptcy, initiated in 10.15.2014 and concluded by January 2015 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Walsh — Indiana, 14-40569


ᐅ Erin M Walsh, Indiana

Address: 2605 Chilton Dr Lafayette, IN 47909-8387

Brief Overview of Bankruptcy Case 14-40569-reg: "Lafayette, IN resident Erin M Walsh's 2014-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2015."
Erin M Walsh — Indiana, 14-40569


ᐅ Ii Thomas Walters, Indiana

Address: 1603 S 5th St Lafayette, IN 47905

Bankruptcy Case 10-40518-reg Overview: "Lafayette, IN resident Ii Thomas Walters's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Ii Thomas Walters — Indiana, 10-40518


ᐅ Amanda K Waltz, Indiana

Address: 3975 Amelia Ave Apt 2 Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-40292-reg: "Amanda K Waltz's Chapter 7 bankruptcy, filed in Lafayette, IN in 2013-05-10, led to asset liquidation, with the case closing in August 2013."
Amanda K Waltz — Indiana, 13-40292


ᐅ Joseph Waples, Indiana

Address: 1133 Lilly Rd Lafayette, IN 47909

Concise Description of Bankruptcy Case 09-41037-reg7: "In a Chapter 7 bankruptcy case, Joseph Waples from Lafayette, IN, saw their proceedings start in 2009-11-05 and complete by 2010-02-08, involving asset liquidation."
Joseph Waples — Indiana, 09-41037


ᐅ Travis M Ward, Indiana

Address: 3605 Winter St Lafayette, IN 47909-3837

Bankruptcy Case 15-40163-reg Summary: "The bankruptcy record of Travis M Ward from Lafayette, IN, shows a Chapter 7 case filed in 2015-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-05."
Travis M Ward — Indiana, 15-40163


ᐅ Rachel A Ward, Indiana

Address: 3605 Winter St Lafayette, IN 47909-3837

Bankruptcy Case 15-40163-reg Overview: "The bankruptcy filing by Rachel A Ward, undertaken in 04/06/2015 in Lafayette, IN under Chapter 7, concluded with discharge in July 5, 2015 after liquidating assets."
Rachel A Ward — Indiana, 15-40163


ᐅ Vickie Dianne Ward, Indiana

Address: 2014 Kyverdale Dr Lafayette, IN 47909-8265

Brief Overview of Bankruptcy Case 08-40041-reg: "Filing for Chapter 13 bankruptcy in 2008-01-30, Vickie Dianne Ward from Lafayette, IN, structured a repayment plan, achieving discharge in 04/22/2013."
Vickie Dianne Ward — Indiana, 08-40041


ᐅ Ricky Ray Warren, Indiana

Address: 3120 Fairwood Dr Lafayette, IN 47909

Bankruptcy Case 11-40918-reg Summary: "In Lafayette, IN, Ricky Ray Warren filed for Chapter 7 bankruptcy in 2011-11-16. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2012."
Ricky Ray Warren — Indiana, 11-40918


ᐅ Matthew Worthington, Indiana

Address: 1113 N 7th St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 10-40452-reg: "In Lafayette, IN, Matthew Worthington filed for Chapter 7 bankruptcy in 2010-05-11. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Matthew Worthington — Indiana, 10-40452


ᐅ Jean A Wright, Indiana

Address: 2207 Vancouver Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-40683-reg: "The case of Jean A Wright in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean A Wright — Indiana, 13-40683


ᐅ Elizabeth Wright, Indiana

Address: 532 Duroc Ct # B Lafayette, IN 47909

Brief Overview of Bankruptcy Case 10-40137-reg: "Elizabeth Wright's bankruptcy, initiated in 02/24/2010 and concluded by 05.31.2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Wright — Indiana, 10-40137