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 Karen Sue Yantis, Indiana

Address: 2529 Oxford St Lafayette, IN 47909-2541

Bankruptcy Case 15-40234-reg Overview: "The case of Karen Sue Yantis in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Sue Yantis — Indiana, 15-40234


ᐅ Christopher A Yarberry, Indiana

Address: 2334 S Beck Ln Apt 101 Lafayette, IN 47909-0854

Bankruptcy Case 16-40241-reg Overview: "In Lafayette, IN, Christopher A Yarberry filed for Chapter 7 bankruptcy in 05/18/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2016."
Christopher A Yarberry — Indiana, 16-40241


ᐅ Lilah A Yarberry, Indiana

Address: 2334 S Beck Ln Apt 101 Lafayette, IN 47909-0854

Brief Overview of Bankruptcy Case 16-40241-reg: "The bankruptcy filing by Lilah A Yarberry, undertaken in 2016-05-18 in Lafayette, IN under Chapter 7, concluded with discharge in 08/16/2016 after liquidating assets."
Lilah A Yarberry — Indiana, 16-40241


ᐅ Glenda Susie Yarbrough, Indiana

Address: 2201 Elmwood Ave Lafayette, IN 47904

Brief Overview of Bankruptcy Case 12-40612-reg: "Lafayette, IN resident Glenda Susie Yarbrough's Sep 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2012."
Glenda Susie Yarbrough — Indiana, 12-40612


ᐅ Noemi Ybarra, Indiana

Address: 1006 Hartford St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 10-40535-reg: "The bankruptcy filing by Noemi Ybarra, undertaken in 05.28.2010 in Lafayette, IN under Chapter 7, concluded with discharge in 2010-09-01 after liquidating assets."
Noemi Ybarra — Indiana, 10-40535


ᐅ Mary Elizabeth Yeaman, Indiana

Address: 2021 Perrine St Lafayette, IN 47904-1550

Brief Overview of Bankruptcy Case 14-40450-reg: "Lafayette, IN resident Mary Elizabeth Yeaman's Aug 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-12."
Mary Elizabeth Yeaman — Indiana, 14-40450


ᐅ Steven William Yeaman, Indiana

Address: 2021 Perrine St Lafayette, IN 47904-1550

Bankruptcy Case 14-40450-reg Overview: "The case of Steven William Yeaman in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven William Yeaman — Indiana, 14-40450


ᐅ Michael Ray Yocum, Indiana

Address: PO Box 6621 Lafayette, IN 47903

Snapshot of U.S. Bankruptcy Proceeding Case 12-40801-reg: "Michael Ray Yocum's Chapter 7 bankruptcy, filed in Lafayette, IN in 11/27/2012, led to asset liquidation, with the case closing in Mar 3, 2013."
Michael Ray Yocum — Indiana, 12-40801


ᐅ Michael W York, Indiana

Address: 5004 Saddle Dr Lafayette, IN 47905

Bankruptcy Case 13-40327-reg Summary: "The bankruptcy filing by Michael W York, undertaken in 05/28/2013 in Lafayette, IN under Chapter 7, concluded with discharge in Sep 1, 2013 after liquidating assets."
Michael W York — Indiana, 13-40327


ᐅ Ronald Yost, Indiana

Address: 500 N 18th St Lafayette, IN 47904

Concise Description of Bankruptcy Case 09-41108-reg7: "The bankruptcy filing by Ronald Yost, undertaken in 2009-11-30 in Lafayette, IN under Chapter 7, concluded with discharge in 2010-03-06 after liquidating assets."
Ronald Yost — Indiana, 09-41108


ᐅ Bonnie Jo Yost, Indiana

Address: 2604 KICKAPOO DR Lafayette, IN 47909

Bankruptcy Case 11-40157-reg Overview: "Lafayette, IN resident Bonnie Jo Yost's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Bonnie Jo Yost — Indiana, 11-40157


ᐅ Donald Paul Yost, Indiana

Address: 2542 S 100 W Lafayette, IN 47909-9054

Snapshot of U.S. Bankruptcy Proceeding Case 15-40082-reg: "The bankruptcy filing by Donald Paul Yost, undertaken in 2015-02-25 in Lafayette, IN under Chapter 7, concluded with discharge in May 26, 2015 after liquidating assets."
Donald Paul Yost — Indiana, 15-40082


ᐅ Robert L Young, Indiana

Address: 1743 Briarwood Ct Lafayette, IN 47905

Bankruptcy Case 13-40629-reg Summary: "In a Chapter 7 bankruptcy case, Robert L Young from Lafayette, IN, saw their proceedings start in 09/27/2013 and complete by January 2014, involving asset liquidation."
Robert L Young — Indiana, 13-40629


ᐅ Bret Mathew Young, Indiana

Address: 193 N Furlong Dr Lafayette, IN 47905-0630

Bankruptcy Case 15-06289-RLM-7 Overview: "Bret Mathew Young's Chapter 7 bankruptcy, filed in Lafayette, IN in 07.23.2015, led to asset liquidation, with the case closing in October 21, 2015."
Bret Mathew Young — Indiana, 15-06289-RLM-7


ᐅ Angela D Young, Indiana

Address: 2723 UNDERWOOD ST Lafayette, IN 47904

Bankruptcy Case 12-40248-reg Summary: "The case of Angela D Young in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela D Young — Indiana, 12-40248


ᐅ Terry Lee Young, Indiana

Address: 2125 Fincastle Way Unit B Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40705-reg: "In Lafayette, IN, Terry Lee Young filed for Chapter 7 bankruptcy in Oct 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2013."
Terry Lee Young — Indiana, 12-40705


ᐅ Susan L Young, Indiana

Address: 1241 Southlea Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40671-reg: "In a Chapter 7 bankruptcy case, Susan L Young from Lafayette, IN, saw her proceedings start in September 2012 and complete by 2013-01-02, involving asset liquidation."
Susan L Young — Indiana, 12-40671


ᐅ Ruby Michelle Young, Indiana

Address: 193 N Furlong Dr Lafayette, IN 47905-0630

Concise Description of Bankruptcy Case 15-06289-RLM-77: "In Lafayette, IN, Ruby Michelle Young filed for Chapter 7 bankruptcy in July 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Ruby Michelle Young — Indiana, 15-06289-RLM-7


ᐅ Jill A Yuill, Indiana

Address: 1658 Stonegate Cir Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40508-reg7: "The bankruptcy record of Jill A Yuill from Lafayette, IN, shows a Chapter 7 case filed in Jul 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2012."
Jill A Yuill — Indiana, 12-40508


ᐅ Heather Renee Yurkus, Indiana

Address: 617 Driftwood Dr E Apt 102 Lafayette, IN 47905-6069

Bankruptcy Case 09-40859-reg Overview: "Heather Renee Yurkus's Lafayette, IN bankruptcy under Chapter 13 in 09/22/2009 led to a structured repayment plan, successfully discharged in December 18, 2014."
Heather Renee Yurkus — Indiana, 09-40859


ᐅ Kevin Robert Yurkus, Indiana

Address: 402 Lingle Ave Lafayette, IN 47901-1735

Brief Overview of Bankruptcy Case 09-40859-reg: "In their Chapter 13 bankruptcy case filed in 09/22/2009, Lafayette, IN's Kevin Robert Yurkus agreed to a debt repayment plan, which was successfully completed by Dec 18, 2014."
Kevin Robert Yurkus — Indiana, 09-40859


ᐅ Wesley Zackary, Indiana

Address: 244 Ingram Dr Lafayette, IN 47909-6819

Brief Overview of Bankruptcy Case 15-40498-reg: "Wesley Zackary's Chapter 7 bankruptcy, filed in Lafayette, IN in 10/07/2015, led to asset liquidation, with the case closing in Jan 5, 2016."
Wesley Zackary — Indiana, 15-40498


ᐅ Holly Renee Zamora, Indiana

Address: 1229 Southlea Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40844-reg: "Lafayette, IN resident Holly Renee Zamora's 2011-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Holly Renee Zamora — Indiana, 11-40844


ᐅ Mattie June Zborek, Indiana

Address: 1420 South St Apt A Lafayette, IN 47901-1878

Concise Description of Bankruptcy Case 15-40337-reg7: "Mattie June Zborek's bankruptcy, initiated in 2015-07-13 and concluded by 2015-10-11 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mattie June Zborek — Indiana, 15-40337


ᐅ April Dawn Zenz, Indiana

Address: 325 BELLINGHAM AVE Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40257-reg7: "April Dawn Zenz's bankruptcy, initiated in 04/18/2012 and concluded by 07.23.2012 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Dawn Zenz — Indiana, 12-40257


ᐅ Robert Smith Zimmer, Indiana

Address: 4900 Newcastle Rd Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 13-40138-reg: "The bankruptcy filing by Robert Smith Zimmer, undertaken in 2013-03-19 in Lafayette, IN under Chapter 7, concluded with discharge in 2013-06-23 after liquidating assets."
Robert Smith Zimmer — Indiana, 13-40138


ᐅ Jacinta Jo Zink, Indiana

Address: 1297 Shenandoah Dr Lafayette, IN 47905-4307

Bankruptcy Case 16-40357-reg Summary: "In Lafayette, IN, Jacinta Jo Zink filed for Chapter 7 bankruptcy in July 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2016."
Jacinta Jo Zink — Indiana, 16-40357


ᐅ Jane Zorn, Indiana

Address: 3124 Fairwood Dr Lafayette, IN 47909

Bankruptcy Case 10-41085-reg Summary: "The bankruptcy record of Jane Zorn from Lafayette, IN, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Jane Zorn — Indiana, 10-41085


ᐅ Linda K Zschiedrich, Indiana

Address: 105 Jodiah Pl Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 13-40553-reg: "The case of Linda K Zschiedrich in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda K Zschiedrich — Indiana, 13-40553


ᐅ Amy Lynn Zubay, Indiana

Address: 3529 Thornhill Cir W Lafayette, IN 47909-6248

Concise Description of Bankruptcy Case 16-40341-reg7: "The bankruptcy record of Amy Lynn Zubay from Lafayette, IN, shows a Chapter 7 case filed in 07.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-16."
Amy Lynn Zubay — Indiana, 16-40341


ᐅ Alexander Zydallas, Indiana

Address: 9300 E 600 N Lafayette, IN 47905

Bankruptcy Case 10-40547-reg Summary: "In a Chapter 7 bankruptcy case, Alexander Zydallas from Lafayette, IN, saw their proceedings start in 05.31.2010 and complete by 2010-09-04, involving asset liquidation."
Alexander Zydallas — Indiana, 10-40547