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 Johanna D Carlson, Indiana

Address: 1804 Claybrook Dr Lafayette, IN 47909-7328

Brief Overview of Bankruptcy Case 15-40571-reg: "The bankruptcy filing by Johanna D Carlson, undertaken in 11/25/2015 in Lafayette, IN under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Johanna D Carlson — Indiana, 15-40571


ᐅ Matthew Alan Carlson, Indiana

Address: 818 S 28th St Lafayette, IN 47904-3307

Snapshot of U.S. Bankruptcy Proceeding Case 14-40584-reg: "The case of Matthew Alan Carlson in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Alan Carlson — Indiana, 14-40584


ᐅ Donna F Carlson, Indiana

Address: 1282 Meadowbrook Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40754-reg: "In Lafayette, IN, Donna F Carlson filed for Chapter 7 bankruptcy in November 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Donna F Carlson — Indiana, 12-40754


ᐅ Arthur Eugene Carmony, Indiana

Address: 34 Stayman Ct Lafayette, IN 47905-4446

Bankruptcy Case 15-40310-reg Overview: "Lafayette, IN resident Arthur Eugene Carmony's 06/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Arthur Eugene Carmony — Indiana, 15-40310


ᐅ Patricia Ann Carmony, Indiana

Address: 34 Stayman Ct Lafayette, IN 47905-4446

Concise Description of Bankruptcy Case 15-40310-reg7: "Lafayette, IN resident Patricia Ann Carmony's June 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Patricia Ann Carmony — Indiana, 15-40310


ᐅ Bryan Carpenter, Indiana

Address: 1001 Roberts St Apt A Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 10-41211-reg: "Bryan Carpenter's Chapter 7 bankruptcy, filed in Lafayette, IN in Dec 15, 2010, led to asset liquidation, with the case closing in 03.21.2011."
Bryan Carpenter — Indiana, 10-41211


ᐅ Alice Carpenter, Indiana

Address: 509 Perrin Ave Apt 4 Lafayette, IN 47904

Brief Overview of Bankruptcy Case 09-41062-reg: "Alice Carpenter's bankruptcy, initiated in 11/15/2009 and concluded by 2010-02-19 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Carpenter — Indiana, 09-41062


ᐅ Clabourn Carrell, Indiana

Address: 2039 Stillwell St Lafayette, IN 47904

Bankruptcy Case 09-41045-reg Overview: "Clabourn Carrell's Chapter 7 bankruptcy, filed in Lafayette, IN in 2009-11-11, led to asset liquidation, with the case closing in 2010-02-15."
Clabourn Carrell — Indiana, 09-41045


ᐅ Amanda L Carrero, Indiana

Address: 1749 Windemere Ct Apt G Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40953-reg7: "Amanda L Carrero's bankruptcy, initiated in Dec 2, 2011 and concluded by March 7, 2012 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L Carrero — Indiana, 11-40953


ᐅ James Carter, Indiana

Address: 5056 Saddle Dr Lafayette, IN 47905

Bankruptcy Case 10-40119-reg Overview: "James Carter's bankruptcy, initiated in 2010-02-23 and concluded by 05/30/2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Carter — Indiana, 10-40119


ᐅ Robert C Carver, Indiana

Address: 1212 Holly Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40134-reg: "The bankruptcy filing by Robert C Carver, undertaken in March 2012 in Lafayette, IN under Chapter 7, concluded with discharge in 2012-06-06 after liquidating assets."
Robert C Carver — Indiana, 12-40134


ᐅ Oscar Casas, Indiana

Address: 3750 McCarty Ln Apt 19 Lafayette, IN 47905

Bankruptcy Case 10-40736-reg Summary: "In a Chapter 7 bankruptcy case, Oscar Casas from Lafayette, IN, saw his proceedings start in 2010-07-24 and complete by October 2010, involving asset liquidation."
Oscar Casas — Indiana, 10-40736


ᐅ Rebecca S Castello, Indiana

Address: 3020 Kossuth St Lafayette, IN 47904-3253

Bankruptcy Case 15-40133-reg Overview: "The case of Rebecca S Castello in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca S Castello — Indiana, 15-40133


ᐅ Rodney Leon Casto, Indiana

Address: 1714 Main St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 13-40369-reg: "The bankruptcy filing by Rodney Leon Casto, undertaken in 2013-06-17 in Lafayette, IN under Chapter 7, concluded with discharge in 09.23.2013 after liquidating assets."
Rodney Leon Casto — Indiana, 13-40369


ᐅ Elizabeth Anne Cates, Indiana

Address: 3060 Pheasant Run Dr Apt 1021 Lafayette, IN 47909

Bankruptcy Case 11-40974-reg Overview: "In Lafayette, IN, Elizabeth Anne Cates filed for Chapter 7 bankruptcy in Dec 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2012."
Elizabeth Anne Cates — Indiana, 11-40974


ᐅ John E Catron, Indiana

Address: 3216 Runyon Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 11-40444-reg: "In a Chapter 7 bankruptcy case, John E Catron from Lafayette, IN, saw their proceedings start in 2011-06-07 and complete by September 11, 2011, involving asset liquidation."
John E Catron — Indiana, 11-40444


ᐅ Judy Gay Catterlin, Indiana

Address: 3112 S 18th St Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 11-40037-reg: "The bankruptcy record of Judy Gay Catterlin from Lafayette, IN, shows a Chapter 7 case filed in 01/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-25."
Judy Gay Catterlin — Indiana, 11-40037


ᐅ Debra J Cavanaugh, Indiana

Address: 917 S 20th St Lafayette, IN 47905

Bankruptcy Case 11-40763-reg Overview: "Debra J Cavanaugh's Chapter 7 bankruptcy, filed in Lafayette, IN in Sep 19, 2011, led to asset liquidation, with the case closing in 12.24.2011."
Debra J Cavanaugh — Indiana, 11-40763


ᐅ Jason Andrew Cephus, Indiana

Address: 2769 Chilton Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40216-reg7: "Lafayette, IN resident Jason Andrew Cephus's 04.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Jason Andrew Cephus — Indiana, 13-40216


ᐅ Tammy Lynn Cerullo, Indiana

Address: 3765 Winston Dr Apt 45 Lafayette, IN 47905

Bankruptcy Case 11-40510-reg Summary: "Tammy Lynn Cerullo's Chapter 7 bankruptcy, filed in Lafayette, IN in June 27, 2011, led to asset liquidation, with the case closing in 10.01.2011."
Tammy Lynn Cerullo — Indiana, 11-40510


ᐅ Lester Lewis Chaney, Indiana

Address: 711 S 20th St Lafayette, IN 47905

Bankruptcy Case 12-40735-reg Overview: "In a Chapter 7 bankruptcy case, Lester Lewis Chaney from Lafayette, IN, saw his proceedings start in 2012-10-29 and complete by 02.02.2013, involving asset liquidation."
Lester Lewis Chaney — Indiana, 12-40735


ᐅ William J Chapman, Indiana

Address: 203 Montifiore St Apt 109 Lafayette, IN 47905

Bankruptcy Case 13-40552-reg Overview: "The bankruptcy record of William J Chapman from Lafayette, IN, shows a Chapter 7 case filed in 2013-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2013."
William J Chapman — Indiana, 13-40552


ᐅ Robb A Chapman, Indiana

Address: 3403 Wales Ct Lafayette, IN 47909-6705

Brief Overview of Bankruptcy Case 15-40577-reg: "Robb A Chapman's bankruptcy, initiated in November 30, 2015 and concluded by February 28, 2016 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robb A Chapman — Indiana, 15-40577


ᐅ Robert Joseph Chapman, Indiana

Address: 1119 Ferry St Lafayette, IN 47901-1532

Concise Description of Bankruptcy Case 15-40348-reg7: "The bankruptcy filing by Robert Joseph Chapman, undertaken in July 2015 in Lafayette, IN under Chapter 7, concluded with discharge in 10/15/2015 after liquidating assets."
Robert Joseph Chapman — Indiana, 15-40348


ᐅ Auguste Charles, Indiana

Address: 123 Porsche Ln W Lafayette, IN 47905-6645

Bankruptcy Case 2014-40268-reg Summary: "Lafayette, IN resident Auguste Charles's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2014."
Auguste Charles — Indiana, 2014-40268


ᐅ Jesse C Charles, Indiana

Address: 531 S 27th St Lafayette, IN 47904

Bankruptcy Case 13-40757-reg Summary: "The case of Jesse C Charles in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse C Charles — Indiana, 13-40757


ᐅ Mary J Chenoweth, Indiana

Address: 3329 Brenner St Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 11-40764-reg: "The bankruptcy filing by Mary J Chenoweth, undertaken in Sep 20, 2011 in Lafayette, IN under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Mary J Chenoweth — Indiana, 11-40764


ᐅ Kenneth R Childers, Indiana

Address: PO Box 4451 Lafayette, IN 47903-4451

Bankruptcy Case 15-40122-reg Overview: "The case of Kenneth R Childers in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Childers — Indiana, 15-40122


ᐅ Nina Chism, Indiana

Address: 10831 Newcastle Rd Lafayette, IN 47905-9350

Concise Description of Bankruptcy Case 16-40298-reg7: "The bankruptcy filing by Nina Chism, undertaken in 06/24/2016 in Lafayette, IN under Chapter 7, concluded with discharge in September 22, 2016 after liquidating assets."
Nina Chism — Indiana, 16-40298


ᐅ Leslie Anne Chladny, Indiana

Address: 900 Stoneripple Cir Lafayette, IN 47909-7268

Concise Description of Bankruptcy Case 11-40603-reg7: "Leslie Anne Chladny's Lafayette, IN bankruptcy under Chapter 13 in July 2011 led to a structured repayment plan, successfully discharged in 08.09.2013."
Leslie Anne Chladny — Indiana, 11-40603


ᐅ Erik Jon Christenson, Indiana

Address: 516 Main St Apt A Lafayette, IN 47901

Brief Overview of Bankruptcy Case 11-40066-reg: "The case of Erik Jon Christenson in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Jon Christenson — Indiana, 11-40066


ᐅ Brian Joseph Chupp, Indiana

Address: 3921 Old Romney Rd Lafayette, IN 47909-3498

Bankruptcy Case 15-40113-reg Summary: "The bankruptcy record of Brian Joseph Chupp from Lafayette, IN, shows a Chapter 7 case filed in 03.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2015."
Brian Joseph Chupp — Indiana, 15-40113


ᐅ Martha S Chupp, Indiana

Address: 1021 Southlea Dr Lafayette, IN 47909

Bankruptcy Case 11-40199-reg Overview: "In Lafayette, IN, Martha S Chupp filed for Chapter 7 bankruptcy in 2011-03-22. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2011."
Martha S Chupp — Indiana, 11-40199


ᐅ David Lee Churchill, Indiana

Address: 4320 English Ln Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 13-40184-reg: "The bankruptcy filing by David Lee Churchill, undertaken in 03.29.2013 in Lafayette, IN under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
David Lee Churchill — Indiana, 13-40184


ᐅ Kevin S Clark, Indiana

Address: 2015 E 430 S Lafayette, IN 47909-8105

Snapshot of U.S. Bankruptcy Proceeding Case 09-40585-reg: "Kevin S Clark's Chapter 13 bankruptcy in Lafayette, IN started in 07/02/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/19/2013."
Kevin S Clark — Indiana, 09-40585


ᐅ Teresa A Clark, Indiana

Address: 1837 Shoshone Dr Apt 13 Lafayette, IN 47909-2651

Bankruptcy Case 09-40585-reg Summary: "Teresa A Clark, a resident of Lafayette, IN, entered a Chapter 13 bankruptcy plan in 07/02/2009, culminating in its successful completion by 2013-12-19."
Teresa A Clark — Indiana, 09-40585


ᐅ Richard Clawson, Indiana

Address: 2409 Wallace Ave Lafayette, IN 47904

Bankruptcy Case 10-40438-reg Overview: "Richard Clawson's bankruptcy, initiated in 05/06/2010 and concluded by 08/02/2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Clawson — Indiana, 10-40438


ᐅ James A Clawson, Indiana

Address: 3149 Longlois Dr Lafayette, IN 47904

Concise Description of Bankruptcy Case 13-40308-reg7: "In a Chapter 7 bankruptcy case, James A Clawson from Lafayette, IN, saw their proceedings start in May 2013 and complete by 2013-08-25, involving asset liquidation."
James A Clawson — Indiana, 13-40308


ᐅ Bruce Ray Claxton, Indiana

Address: 360 State Road 25 W Apt AA2 Lafayette, IN 47909-6393

Bankruptcy Case 14-40062-reg Overview: "Bruce Ray Claxton's Chapter 7 bankruptcy, filed in Lafayette, IN in Feb 21, 2014, led to asset liquidation, with the case closing in 05/22/2014."
Bruce Ray Claxton — Indiana, 14-40062


ᐅ Desiaraye Lynn Clem, Indiana

Address: 1601 Hart St Apt 3 Lafayette, IN 47904

Brief Overview of Bankruptcy Case 11-40103-reg: "The case of Desiaraye Lynn Clem in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiaraye Lynn Clem — Indiana, 11-40103


ᐅ Lisa M Clements, Indiana

Address: 4013 Regal Valley Dr Lafayette, IN 47909-8054

Snapshot of U.S. Bankruptcy Proceeding Case 14-40532-reg: "In Lafayette, IN, Lisa M Clements filed for Chapter 7 bankruptcy in September 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2014."
Lisa M Clements — Indiana, 14-40532


ᐅ Joel D Clements, Indiana

Address: 4013 Regal Valley Dr Lafayette, IN 47909-8054

Bankruptcy Case 14-40052-reg Summary: "Joel D Clements's Chapter 7 bankruptcy, filed in Lafayette, IN in 2014-02-17, led to asset liquidation, with the case closing in 05.18.2014."
Joel D Clements — Indiana, 14-40052


ᐅ Aaron J Cline, Indiana

Address: 3241 Commanche Trl Lafayette, IN 47909

Bankruptcy Case 12-40417-reg Overview: "Aaron J Cline's bankruptcy, initiated in 06/15/2012 and concluded by 2012-09-19 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron J Cline — Indiana, 12-40417


ᐅ Gene L Clingenpeel, Indiana

Address: 25 S 28th St Lafayette, IN 47904-3122

Brief Overview of Bankruptcy Case 15-40594-reg: "In a Chapter 7 bankruptcy case, Gene L Clingenpeel from Lafayette, IN, saw their proceedings start in 12/21/2015 and complete by 03/20/2016, involving asset liquidation."
Gene L Clingenpeel — Indiana, 15-40594


ᐅ Victoria L Clingenpeel, Indiana

Address: 25 S 28th St Lafayette, IN 47904-3122

Bankruptcy Case 15-40594-reg Summary: "The case of Victoria L Clingenpeel in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria L Clingenpeel — Indiana, 15-40594


ᐅ Ilena Michelle Cochnower, Indiana

Address: 3605 Thornhill Cir E Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40438-reg: "The bankruptcy record of Ilena Michelle Cochnower from Lafayette, IN, shows a Chapter 7 case filed in Jun 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-26."
Ilena Michelle Cochnower — Indiana, 12-40438


ᐅ Adam William Cochran, Indiana

Address: 3966 Amelia Ave Apt 6 Lafayette, IN 47905

Bankruptcy Case 12-40528-reg Summary: "Adam William Cochran's Chapter 7 bankruptcy, filed in Lafayette, IN in 07.31.2012, led to asset liquidation, with the case closing in Nov 4, 2012."
Adam William Cochran — Indiana, 12-40528


ᐅ Jason Allen Cochran, Indiana

Address: 2767 Brewster Ln Lafayette, IN 47909-8097

Bankruptcy Case 15-40529-reg Overview: "In Lafayette, IN, Jason Allen Cochran filed for Chapter 7 bankruptcy in 10/29/2015. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2016."
Jason Allen Cochran — Indiana, 15-40529


ᐅ Jennifer Carol Cochran, Indiana

Address: 2767 Brewster Ln Lafayette, IN 47909-8097

Snapshot of U.S. Bankruptcy Proceeding Case 15-40529-reg: "Jennifer Carol Cochran's Chapter 7 bankruptcy, filed in Lafayette, IN in 10/29/2015, led to asset liquidation, with the case closing in Jan 27, 2016."
Jennifer Carol Cochran — Indiana, 15-40529


ᐅ Melissa Ann Cochran, Indiana

Address: 1304 Holloway Dr Lafayette, IN 47905-1315

Bankruptcy Case 14-40100-reg Summary: "The bankruptcy record of Melissa Ann Cochran from Lafayette, IN, shows a Chapter 7 case filed in 2014-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-06."
Melissa Ann Cochran — Indiana, 14-40100


ᐅ Teresa Lynn Coddington, Indiana

Address: 1630 N 12th St Lafayette, IN 47904-1308

Concise Description of Bankruptcy Case 15-40356-reg7: "Lafayette, IN resident Teresa Lynn Coddington's 07/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2015."
Teresa Lynn Coddington — Indiana, 15-40356


ᐅ Joseph A Coffman, Indiana

Address: 500 Rockhill Dr Lafayette, IN 47909-3567

Brief Overview of Bankruptcy Case 2014-40189-reg: "In a Chapter 7 bankruptcy case, Joseph A Coffman from Lafayette, IN, saw their proceedings start in April 2014 and complete by Jul 16, 2014, involving asset liquidation."
Joseph A Coffman — Indiana, 2014-40189


ᐅ Julian S Colaizzi, Indiana

Address: 115 Red Cloud Trl Apt 904 Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40254-reg7: "In Lafayette, IN, Julian S Colaizzi filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Julian S Colaizzi — Indiana, 11-40254


ᐅ Jr Laine Robert Cole, Indiana

Address: 115 Walnut St Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-40427-reg: "The bankruptcy filing by Jr Laine Robert Cole, undertaken in 2013-07-05 in Lafayette, IN under Chapter 7, concluded with discharge in October 15, 2013 after liquidating assets."
Jr Laine Robert Cole — Indiana, 13-40427


ᐅ David W Cole, Indiana

Address: 3001 Darby Ln Lafayette, IN 47904

Concise Description of Bankruptcy Case 11-40024-reg7: "The bankruptcy filing by David W Cole, undertaken in January 17, 2011 in Lafayette, IN under Chapter 7, concluded with discharge in 04/23/2011 after liquidating assets."
David W Cole — Indiana, 11-40024


ᐅ Kelly L Coleman, Indiana

Address: 221 Buckingham Cir Lafayette, IN 47909-6920

Concise Description of Bankruptcy Case 15-40468-reg7: "Lafayette, IN resident Kelly L Coleman's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Kelly L Coleman — Indiana, 15-40468


ᐅ Jerry Lee Collins, Indiana

Address: 11309 S 700 E Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 13-40282-reg: "The bankruptcy filing by Jerry Lee Collins, undertaken in May 8, 2013 in Lafayette, IN under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Jerry Lee Collins — Indiana, 13-40282


ᐅ Terri Lynn Collum, Indiana

Address: 2523 Union St Lafayette, IN 47904-2635

Concise Description of Bankruptcy Case 15-40103-reg7: "Terri Lynn Collum's Chapter 7 bankruptcy, filed in Lafayette, IN in 03.05.2015, led to asset liquidation, with the case closing in 2015-06-03."
Terri Lynn Collum — Indiana, 15-40103


ᐅ Michael Charles Crose, Indiana

Address: 2037 Wea School Rd Lafayette, IN 47909

Bankruptcy Case 12-40565-reg Summary: "Michael Charles Crose's Chapter 7 bankruptcy, filed in Lafayette, IN in 08/14/2012, led to asset liquidation, with the case closing in Nov 18, 2012."
Michael Charles Crose — Indiana, 12-40565


ᐅ Michael Joseph Crowe, Indiana

Address: 105 Red Cloud Trl # 111 Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40707-reg: "Michael Joseph Crowe's Chapter 7 bankruptcy, filed in Lafayette, IN in October 18, 2012, led to asset liquidation, with the case closing in 01.22.2013."
Michael Joseph Crowe — Indiana, 12-40707


ᐅ Daniel Crowell, Indiana

Address: 6016 Wyandotte Rd Lafayette, IN 47905

Bankruptcy Case 09-41068-reg Summary: "Daniel Crowell's bankruptcy, initiated in 11/18/2009 and concluded by February 22, 2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Crowell — Indiana, 09-41068


ᐅ Christopher Allen Crum, Indiana

Address: 2509 ECKMAN PL Lafayette, IN 47909

Bankruptcy Case 12-40263-reg Overview: "Lafayette, IN resident Christopher Allen Crum's 04/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-24."
Christopher Allen Crum — Indiana, 12-40263


ᐅ Rhonda J Crum, Indiana

Address: 2116 Stillwell St Lafayette, IN 47904-1025

Bankruptcy Case 15-40006-reg Overview: "The case of Rhonda J Crum in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda J Crum — Indiana, 15-40006


ᐅ Emerjohn Dela Cruz, Indiana

Address: 3983 Amelia Ave Apt 17 Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40669-reg7: "In Lafayette, IN, Emerjohn Dela Cruz filed for Chapter 7 bankruptcy in October 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2014."
Emerjohn Dela Cruz — Indiana, 13-40669


ᐅ Laura Lee Crystal, Indiana

Address: 2536 Cayuga Trl Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 12-40391-reg: "Laura Lee Crystal's bankruptcy, initiated in June 2012 and concluded by Sep 5, 2012 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lee Crystal — Indiana, 12-40391


ᐅ Jacquelyn Marie Cummings, Indiana

Address: 1712 N 17th St Lafayette, IN 47904

Bankruptcy Case 11-40306-reg Summary: "Jacquelyn Marie Cummings's Chapter 7 bankruptcy, filed in Lafayette, IN in 04/20/2011, led to asset liquidation, with the case closing in Jul 25, 2011."
Jacquelyn Marie Cummings — Indiana, 11-40306


ᐅ Jimmy Doyle Cummings, Indiana

Address: 258 Chapelhill Dr Lafayette, IN 47905

Bankruptcy Case 13-40628-reg Overview: "Jimmy Doyle Cummings's bankruptcy, initiated in September 2013 and concluded by 01.01.2014 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Doyle Cummings — Indiana, 13-40628


ᐅ John Cummings, Indiana

Address: PO Box 584 Lafayette, IN 47902

Brief Overview of Bankruptcy Case 10-41195-reg: "John Cummings's bankruptcy, initiated in Dec 8, 2010 and concluded by 03/14/2011 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cummings — Indiana, 10-41195


ᐅ Jamah Beth Cunningham, Indiana

Address: 2659 Soule Dr Lafayette, IN 47909-8388

Bankruptcy Case 15-40243-reg Summary: "Jamah Beth Cunningham's Chapter 7 bankruptcy, filed in Lafayette, IN in 2015-05-19, led to asset liquidation, with the case closing in August 2015."
Jamah Beth Cunningham — Indiana, 15-40243


ᐅ Ashley Nicole Cunningham, Indiana

Address: 3909 Burberry Dr Apt 127 Lafayette, IN 47905-6516

Concise Description of Bankruptcy Case 16-40170-reg7: "The bankruptcy record of Ashley Nicole Cunningham from Lafayette, IN, shows a Chapter 7 case filed in 2016-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2016."
Ashley Nicole Cunningham — Indiana, 16-40170


ᐅ Shawn Alan Cunningham, Indiana

Address: 3909 Burberry Dr Apt 127 Lafayette, IN 47905-6516

Concise Description of Bankruptcy Case 16-40170-reg7: "Shawn Alan Cunningham's Chapter 7 bankruptcy, filed in Lafayette, IN in 04/14/2016, led to asset liquidation, with the case closing in 2016-07-13."
Shawn Alan Cunningham — Indiana, 16-40170


ᐅ Drew James Curtis, Indiana

Address: 1010 Elliott St Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40721-reg: "The case of Drew James Curtis in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drew James Curtis — Indiana, 12-40721


ᐅ Angela Lynn Curtis, Indiana

Address: 227 N Brookfield Dr Lafayette, IN 47905-7634

Snapshot of U.S. Bankruptcy Proceeding Case 07-40363-reg: "Angela Lynn Curtis, a resident of Lafayette, IN, entered a Chapter 13 bankruptcy plan in Jul 10, 2007, culminating in its successful completion by 08/15/2012."
Angela Lynn Curtis — Indiana, 07-40363


ᐅ Anthony Jewell Curtis, Indiana

Address: 3525 Thornhill Cir W Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40792-reg7: "The case of Anthony Jewell Curtis in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Jewell Curtis — Indiana, 11-40792


ᐅ David Dalton, Indiana

Address: 413 Ingram Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-41241-reg: "The case of David Dalton in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Dalton — Indiana, 10-41241


ᐅ James Roy Dalton, Indiana

Address: 1616 Briarwood Ct Lafayette, IN 47905

Concise Description of Bankruptcy Case 12-40634-reg7: "In Lafayette, IN, James Roy Dalton filed for Chapter 7 bankruptcy in 2012-09-17. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
James Roy Dalton — Indiana, 12-40634


ᐅ Michael H Dalton, Indiana

Address: 5115 Downey Ln Lafayette, IN 47905

Bankruptcy Case 11-40494-reg Overview: "In Lafayette, IN, Michael H Dalton filed for Chapter 7 bankruptcy in Jun 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2011."
Michael H Dalton — Indiana, 11-40494


ᐅ Krystal Dammer, Indiana

Address: 2322 N 23rd St Lafayette, IN 47904

Bankruptcy Case 13-40058-reg Summary: "The bankruptcy record of Krystal Dammer from Lafayette, IN, shows a Chapter 7 case filed in Feb 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-21."
Krystal Dammer — Indiana, 13-40058


ᐅ Raymond Wendell Daniels, Indiana

Address: 2516 Smith Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40665-reg: "In Lafayette, IN, Raymond Wendell Daniels filed for Chapter 7 bankruptcy in 09.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2013."
Raymond Wendell Daniels — Indiana, 12-40665


ᐅ Michelle Daniels, Indiana

Address: 2450 S Earl Ave Apt 17 Lafayette, IN 47905-2249

Bankruptcy Case 2014-40152-reg Overview: "Michelle Daniels's bankruptcy, initiated in 2014-03-27 and concluded by 2014-06-25 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Daniels — Indiana, 2014-40152


ᐅ Joseph Patrick Dano, Indiana

Address: 4510 Prairie Dog Rd Lafayette, IN 47909-3643

Concise Description of Bankruptcy Case 08-40917-reg7: "In their Chapter 13 bankruptcy case filed in 12.11.2008, Lafayette, IN's Joseph Patrick Dano agreed to a debt repayment plan, which was successfully completed by Jul 3, 2013."
Joseph Patrick Dano — Indiana, 08-40917


ᐅ Daniel Darnell, Indiana

Address: 2015 State Road 25 W Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-40480-reg: "Daniel Darnell's Chapter 7 bankruptcy, filed in Lafayette, IN in May 18, 2010, led to asset liquidation, with the case closing in August 22, 2010."
Daniel Darnell — Indiana, 10-40480


ᐅ Kristi Gail Darrow, Indiana

Address: 1321 Sourgum Ln Lafayette, IN 47905

Bankruptcy Case 12-40467-reg Overview: "Lafayette, IN resident Kristi Gail Darrow's Jul 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2012."
Kristi Gail Darrow — Indiana, 12-40467


ᐅ Daniel Noble Daves, Indiana

Address: 3966 Amelia Ave Apt 13 Lafayette, IN 47905-5764

Brief Overview of Bankruptcy Case 16-03938-JMC-7: "The case of Daniel Noble Daves in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Noble Daves — Indiana, 16-03938-JMC-7


ᐅ Laura Ann Hoskins Daves, Indiana

Address: 3966 Amelia Ave Apt 13 Lafayette, IN 47905-5764

Brief Overview of Bankruptcy Case 16-03938-JMC-7: "The case of Laura Ann Hoskins Daves in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Ann Hoskins Daves — Indiana, 16-03938-JMC-7


ᐅ Vi John Davidson, Indiana

Address: 121 Cadillac Dr Apt B Lafayette, IN 47905

Bankruptcy Case 10-40177-reg Summary: "Lafayette, IN resident Vi John Davidson's March 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Vi John Davidson — Indiana, 10-40177


ᐅ Norma Davis, Indiana

Address: 2417 Foxhall Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 09-41176-reg: "In a Chapter 7 bankruptcy case, Norma Davis from Lafayette, IN, saw her proceedings start in 12.28.2009 and complete by April 2010, involving asset liquidation."
Norma Davis — Indiana, 09-41176


ᐅ Rita Gail Davis, Indiana

Address: 2407 Maumee Pl Lafayette, IN 47909

Bankruptcy Case 11-40418-reg Overview: "In Lafayette, IN, Rita Gail Davis filed for Chapter 7 bankruptcy in 05.27.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Rita Gail Davis — Indiana, 11-40418


ᐅ Scott A Davis, Indiana

Address: 2302 Summerfield Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 11-40016-reg: "Lafayette, IN resident Scott A Davis's January 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-18."
Scott A Davis — Indiana, 11-40016


ᐅ Darla Joann Davis, Indiana

Address: 2212 S Earl Ave Lafayette, IN 47905-2265

Brief Overview of Bankruptcy Case 16-40273-reg: "Darla Joann Davis's bankruptcy, initiated in 06.09.2016 and concluded by September 7, 2016 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darla Joann Davis — Indiana, 16-40273


ᐅ Dwight D Davis, Indiana

Address: 23 Eastland Dr Lafayette, IN 47905

Bankruptcy Case 13-40579-reg Summary: "The bankruptcy record of Dwight D Davis from Lafayette, IN, shows a Chapter 7 case filed in September 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Dwight D Davis — Indiana, 13-40579


ᐅ Willa Davis, Indiana

Address: 1508 S 4th St Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-40032-reg: "The case of Willa Davis in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willa Davis — Indiana, 10-40032


ᐅ Roy Jeffery Davis, Indiana

Address: 2212 S Earl Ave Lafayette, IN 47905-2265

Brief Overview of Bankruptcy Case 16-40273-reg: "The bankruptcy filing by Roy Jeffery Davis, undertaken in June 9, 2016 in Lafayette, IN under Chapter 7, concluded with discharge in Sep 7, 2016 after liquidating assets."
Roy Jeffery Davis — Indiana, 16-40273


ᐅ Marcia Davis, Indiana

Address: 1029 Linden Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 10-40532-reg7: "In a Chapter 7 bankruptcy case, Marcia Davis from Lafayette, IN, saw her proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Marcia Davis — Indiana, 10-40532


ᐅ Shawn Davis, Indiana

Address: 800 S 31st St Apt B Lafayette, IN 47904

Bankruptcy Case 10-40191-reg Overview: "The bankruptcy filing by Shawn Davis, undertaken in March 9, 2010 in Lafayette, IN under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Shawn Davis — Indiana, 10-40191


ᐅ Patricia Ann Dawson, Indiana

Address: 5662 Westfalen Way Lafayette, IN 47905-2600

Snapshot of U.S. Bankruptcy Proceeding Case 15-40525-reg: "In a Chapter 7 bankruptcy case, Patricia Ann Dawson from Lafayette, IN, saw her proceedings start in 2015-10-29 and complete by 01.27.2016, involving asset liquidation."
Patricia Ann Dawson — Indiana, 15-40525


ᐅ Larry Dean Dawson, Indiana

Address: 5662 Westfalen Way Lafayette, IN 47905-2600

Bankruptcy Case 15-40525-reg Summary: "In a Chapter 7 bankruptcy case, Larry Dean Dawson from Lafayette, IN, saw his proceedings start in 10.29.2015 and complete by 2016-01-27, involving asset liquidation."
Larry Dean Dawson — Indiana, 15-40525


ᐅ Brodrick Anthony Dawson, Indiana

Address: 1882 Bayley Dr Apt 170 Lafayette, IN 47905-8628

Bankruptcy Case 14-40288-reg Summary: "In Lafayette, IN, Brodrick Anthony Dawson filed for Chapter 7 bankruptcy in 05.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Brodrick Anthony Dawson — Indiana, 14-40288


ᐅ Sean E Dawson, Indiana

Address: 3919 Burberry Dr Apt 164 Lafayette, IN 47905-6551

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40250-reg: "Lafayette, IN resident Sean E Dawson's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2014."
Sean E Dawson — Indiana, 2014-40250


ᐅ Laura Dearing, Indiana

Address: 3205 Jordy Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 09-41107-reg: "Laura Dearing's bankruptcy, initiated in Nov 30, 2009 and concluded by March 6, 2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Dearing — Indiana, 09-41107