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 Timothy D Farley, Indiana

Address: 4275 Pocahontas Ct Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40018-reg: "Lafayette, IN resident Timothy D Farley's 2012-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-21."
Timothy D Farley — Indiana, 12-40018


ᐅ Autumn D Farrell, Indiana

Address: 2106 Charles St Lafayette, IN 47904

Bankruptcy Case 13-40521-reg Summary: "Autumn D Farrell's bankruptcy, initiated in 2013-08-16 and concluded by Nov 20, 2013 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Autumn D Farrell — Indiana, 13-40521


ᐅ James G Faurote, Indiana

Address: 3809 George Washington Rd Lafayette, IN 47909-6200

Bankruptcy Case 16-40284-reg Summary: "The case of James G Faurote in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James G Faurote — Indiana, 16-40284


ᐅ Gene Ann Fausett, Indiana

Address: 3942 Rome Dr Lafayette, IN 47905-4445

Concise Description of Bankruptcy Case 15-40128-reg7: "Gene Ann Fausett's bankruptcy, initiated in 2015-03-17 and concluded by 2015-06-15 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gene Ann Fausett — Indiana, 15-40128


ᐅ Clint Feldhake, Indiana

Address: 2720 Narragansett Way Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-40841-reg: "The bankruptcy filing by Clint Feldhake, undertaken in August 2010 in Lafayette, IN under Chapter 7, concluded with discharge in 11.24.2010 after liquidating assets."
Clint Feldhake — Indiana, 10-40841


ᐅ Melody A Felix, Indiana

Address: 2017 1/2 N 16th St Lafayette, IN 47904

Concise Description of Bankruptcy Case 11-40112-reg7: "Melody A Felix's Chapter 7 bankruptcy, filed in Lafayette, IN in 02/25/2011, led to asset liquidation, with the case closing in 06.01.2011."
Melody A Felix — Indiana, 11-40112


ᐅ Mark E Fell, Indiana

Address: 4430 English Ln Lafayette, IN 47909

Bankruptcy Case 11-40056-reg Overview: "Mark E Fell's Chapter 7 bankruptcy, filed in Lafayette, IN in 2011-01-28, led to asset liquidation, with the case closing in May 2011."
Mark E Fell — Indiana, 11-40056


ᐅ John J Fennell, Indiana

Address: 3923 Sweetgum Dr Lafayette, IN 47905

Bankruptcy Case 12-40479-reg Summary: "In Lafayette, IN, John J Fennell filed for Chapter 7 bankruptcy in Jul 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2012."
John J Fennell — Indiana, 12-40479


ᐅ Antoinette Ferguson, Indiana

Address: 1319 S 22nd St Lafayette, IN 47905

Brief Overview of Bankruptcy Case 11-40556-reg: "Antoinette Ferguson's Chapter 7 bankruptcy, filed in Lafayette, IN in July 11, 2011, led to asset liquidation, with the case closing in 2011-10-15."
Antoinette Ferguson — Indiana, 11-40556


ᐅ Theodore Ferguson, Indiana

Address: 250 Shenandoah Dr Apt 19 Lafayette, IN 47905

Bankruptcy Case 10-41174-reg Summary: "Theodore Ferguson's bankruptcy, initiated in November 2010 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."
Theodore Ferguson — Indiana, 10-41174


ᐅ Randall Collins Ferguson, Indiana

Address: 1815 Pierce St Lafayette, IN 47904-2240

Concise Description of Bankruptcy Case 15-40394-reg7: "The bankruptcy record of Randall Collins Ferguson from Lafayette, IN, shows a Chapter 7 case filed in August 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2015."
Randall Collins Ferguson — Indiana, 15-40394


ᐅ Wendy Marie Ferguson, Indiana

Address: 307 S 28th St Lafayette, IN 47904-3126

Bankruptcy Case 16-40208-reg Summary: "The bankruptcy record of Wendy Marie Ferguson from Lafayette, IN, shows a Chapter 7 case filed in 04.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Wendy Marie Ferguson — Indiana, 16-40208


ᐅ Pamela Ferguson, Indiana

Address: 2705 Bonny Ln Lafayette, IN 47904

Brief Overview of Bankruptcy Case 10-41219-reg: "In a Chapter 7 bankruptcy case, Pamela Ferguson from Lafayette, IN, saw her proceedings start in Dec 20, 2010 and complete by March 26, 2011, involving asset liquidation."
Pamela Ferguson — Indiana, 10-41219


ᐅ Jeffrey A Ferry, Indiana

Address: 1610 Melbourne Rd Lafayette, IN 47904-1651

Concise Description of Bankruptcy Case 15-40284-reg7: "Lafayette, IN resident Jeffrey A Ferry's 06/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2015."
Jeffrey A Ferry — Indiana, 15-40284


ᐅ Stephanie Marie Fiddler, Indiana

Address: 514 Fairington Ave Lafayette, IN 47905-3813

Concise Description of Bankruptcy Case 08-14059-FJO-137: "2008-11-10 marked the beginning of Stephanie Marie Fiddler's Chapter 13 bankruptcy in Lafayette, IN, entailing a structured repayment schedule, completed by 2014-01-23."
Stephanie Marie Fiddler — Indiana, 08-14059-FJO-13


ᐅ Patricia L Fields, Indiana

Address: 3224 Jordy Dr Lafayette, IN 47909

Bankruptcy Case 11-40512-reg Overview: "The case of Patricia L Fields in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia L Fields — Indiana, 11-40512


ᐅ Justin J Fields, Indiana

Address: 35 Park Ave Lafayette, IN 47904-3142

Snapshot of U.S. Bankruptcy Proceeding Case 14-40587-reg: "In Lafayette, IN, Justin J Fields filed for Chapter 7 bankruptcy in 2014-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2015."
Justin J Fields — Indiana, 14-40587


ᐅ Yolandus Mae Fields, Indiana

Address: 56 Green St Lafayette, IN 47905-1027

Brief Overview of Bankruptcy Case 07-40499-reg: "Yolandus Mae Fields, a resident of Lafayette, IN, entered a Chapter 13 bankruptcy plan in September 12, 2007, culminating in its successful completion by December 12, 2012."
Yolandus Mae Fields — Indiana, 07-40499


ᐅ Richard Neal Fields, Indiana

Address: PO Box 8063 Lafayette, IN 47903

Snapshot of U.S. Bankruptcy Proceeding Case 12-00075-JKC-7A: "The bankruptcy filing by Richard Neal Fields, undertaken in Jan 5, 2012 in Lafayette, IN under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Richard Neal Fields — Indiana, 12-00075-JKC-7A


ᐅ Aaron Craig Fife, Indiana

Address: 2560 Cambridge Rd Lafayette, IN 47909-2424

Bankruptcy Case 16-40124-reg Overview: "Aaron Craig Fife's bankruptcy, initiated in 2016-03-28 and concluded by 06/26/2016 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Craig Fife — Indiana, 16-40124


ᐅ Juan A Figueroa, Indiana

Address: 907 S 23rd St Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 13-40031-reg: "The bankruptcy filing by Juan A Figueroa, undertaken in Jan 29, 2013 in Lafayette, IN under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
Juan A Figueroa — Indiana, 13-40031


ᐅ Lois Fischer, Indiana

Address: 1305 S 21st St Lafayette, IN 47905

Bankruptcy Case 10-40718-reg Summary: "In a Chapter 7 bankruptcy case, Lois Fischer from Lafayette, IN, saw her proceedings start in 2010-07-19 and complete by 10.23.2010, involving asset liquidation."
Lois Fischer — Indiana, 10-40718


ᐅ Paulette Fisher, Indiana

Address: 1834 Union St Lafayette, IN 47904

Concise Description of Bankruptcy Case 10-40349-reg7: "The case of Paulette Fisher in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette Fisher — Indiana, 10-40349


ᐅ Ryan E Fisher, Indiana

Address: 2628 Margesson Xing Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40966-reg: "The bankruptcy record of Ryan E Fisher from Lafayette, IN, shows a Chapter 7 case filed in Dec 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2012."
Ryan E Fisher — Indiana, 11-40966


ᐅ Robert A Fittro, Indiana

Address: 159 Bellefont Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 11-40574-reg: "Lafayette, IN resident Robert A Fittro's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-22."
Robert A Fittro — Indiana, 11-40574


ᐅ William Fitts, Indiana

Address: 5108 Stable Dr Lafayette, IN 47905

Bankruptcy Case 10-40090-reg Summary: "William Fitts's bankruptcy, initiated in 02/10/2010 and concluded by 05.17.2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Fitts — Indiana, 10-40090


ᐅ Thomas E Fitzgerald, Indiana

Address: PO Box 5531 Lafayette, IN 47903

Bankruptcy Case 11-40110-reg Overview: "The bankruptcy record of Thomas E Fitzgerald from Lafayette, IN, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Thomas E Fitzgerald — Indiana, 11-40110


ᐅ Kristen Marie Fleckenstein, Indiana

Address: 3312 Pebble Ct Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-08076-AJM-77: "In Lafayette, IN, Kristen Marie Fleckenstein filed for Chapter 7 bankruptcy in 2012-07-06. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2012."
Kristen Marie Fleckenstein — Indiana, 12-08076-AJM-7


ᐅ Lucas Ray Fleener, Indiana

Address: 402 Chapelhill Dr Lafayette, IN 47905-0641

Brief Overview of Bankruptcy Case 15-40396-reg: "In a Chapter 7 bankruptcy case, Lucas Ray Fleener from Lafayette, IN, saw his proceedings start in August 13, 2015 and complete by 11/11/2015, involving asset liquidation."
Lucas Ray Fleener — Indiana, 15-40396


ᐅ Martha Fleener, Indiana

Address: 3085 Pheasant Run Dr Apt 732 Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-40653-reg: "Lafayette, IN resident Martha Fleener's June 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Martha Fleener — Indiana, 10-40653


ᐅ Juliana Marie Fletcher, Indiana

Address: 2119 Moore St Lafayette, IN 47904

Bankruptcy Case 13-40793-reg Summary: "The bankruptcy filing by Juliana Marie Fletcher, undertaken in 12.19.2013 in Lafayette, IN under Chapter 7, concluded with discharge in March 25, 2014 after liquidating assets."
Juliana Marie Fletcher — Indiana, 13-40793


ᐅ Sherry Fletcher, Indiana

Address: 1200 Hartford St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 09-41017-reg: "The bankruptcy filing by Sherry Fletcher, undertaken in October 30, 2009 in Lafayette, IN under Chapter 7, concluded with discharge in 02.03.2010 after liquidating assets."
Sherry Fletcher — Indiana, 09-41017


ᐅ James K Fletcher, Indiana

Address: 2223 Rainbow Dr Lafayette, IN 47904-2311

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40411-reg: "James K Fletcher's Chapter 7 bankruptcy, filed in Lafayette, IN in 07.31.2014, led to asset liquidation, with the case closing in 2014-10-29."
James K Fletcher — Indiana, 2014-40411


ᐅ Phyllis A Fletcher, Indiana

Address: 2223 Rainbow Dr Lafayette, IN 47904-2311

Bankruptcy Case 14-40411-reg Overview: "In Lafayette, IN, Phyllis A Fletcher filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Phyllis A Fletcher — Indiana, 14-40411


ᐅ Richard Loren Fletcher, Indiana

Address: 2119 Moore St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 12-40741-reg: "In Lafayette, IN, Richard Loren Fletcher filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2013."
Richard Loren Fletcher — Indiana, 12-40741


ᐅ Paul D Fleury, Indiana

Address: 4621 Nottingham Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40756-reg7: "Paul D Fleury's bankruptcy, initiated in Nov 5, 2012 and concluded by 02/09/2013 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul D Fleury — Indiana, 12-40756


ᐅ Brenda Flick, Indiana

Address: 712 S 22nd St Lafayette, IN 47905

Brief Overview of Bankruptcy Case 09-41090-reg: "The bankruptcy filing by Brenda Flick, undertaken in November 2009 in Lafayette, IN under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Brenda Flick — Indiana, 09-41090


ᐅ Anthony Stewart Flora, Indiana

Address: 3602 Thornhill Cir E Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40206-reg7: "Anthony Stewart Flora's Chapter 7 bankruptcy, filed in Lafayette, IN in 03.29.2012, led to asset liquidation, with the case closing in 2012-07-03."
Anthony Stewart Flora — Indiana, 12-40206


ᐅ Lori C Flores, Indiana

Address: 3626 Champlain St Apt 2 Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40462-reg7: "The bankruptcy record of Lori C Flores from Lafayette, IN, shows a Chapter 7 case filed in July 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Lori C Flores — Indiana, 13-40462


ᐅ Alvin Flowers, Indiana

Address: 3335 Commanche Trl Lafayette, IN 47909

Concise Description of Bankruptcy Case 10-40386-reg7: "Lafayette, IN resident Alvin Flowers's 04/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2010."
Alvin Flowers — Indiana, 10-40386


ᐅ Rebecca M Flowers, Indiana

Address: 2318 Summerfield Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40319-reg7: "Lafayette, IN resident Rebecca M Flowers's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-08."
Rebecca M Flowers — Indiana, 12-40319


ᐅ Patricia Renee Floyd, Indiana

Address: 304 S 6th St Apt 1E Lafayette, IN 47901-1601

Bankruptcy Case 14-40287-reg Overview: "In a Chapter 7 bankruptcy case, Patricia Renee Floyd from Lafayette, IN, saw her proceedings start in May 28, 2014 and complete by 08.26.2014, involving asset liquidation."
Patricia Renee Floyd — Indiana, 14-40287


ᐅ Leslie Marie Flynn, Indiana

Address: 4117 Ensley St Lafayette, IN 47909

Bankruptcy Case 11-40061-reg Summary: "The case of Leslie Marie Flynn in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Marie Flynn — Indiana, 11-40061


ᐅ Wesley A Flynn, Indiana

Address: 3722 Piney Grove Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40780-reg7: "Lafayette, IN resident Wesley A Flynn's 09/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2012."
Wesley A Flynn — Indiana, 11-40780


ᐅ Richard Foerman, Indiana

Address: 1508 Ferry St Lafayette, IN 47901

Bankruptcy Case 10-40248-reg Overview: "In a Chapter 7 bankruptcy case, Richard Foerman from Lafayette, IN, saw their proceedings start in March 25, 2010 and complete by 06/29/2010, involving asset liquidation."
Richard Foerman — Indiana, 10-40248


ᐅ James F Forbes, Indiana

Address: 1118 Hornbeam Cir E Lafayette, IN 47905-7524

Bankruptcy Case 14-40527-reg Overview: "James F Forbes's bankruptcy, initiated in Sep 19, 2014 and concluded by 12/18/2014 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Forbes — Indiana, 14-40527


ᐅ William J Forbes, Indiana

Address: 708 Carver Ct Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40189-reg: "William J Forbes's Chapter 7 bankruptcy, filed in Lafayette, IN in March 2012, led to asset liquidation, with the case closing in 2012-06-27."
William J Forbes — Indiana, 12-40189


ᐅ Shane Gavin Foster, Indiana

Address: 902 N Wagon Wheel Trl Lafayette, IN 47909-3629

Concise Description of Bankruptcy Case 16-40310-reg7: "In Lafayette, IN, Shane Gavin Foster filed for Chapter 7 bankruptcy in 06.29.2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2016."
Shane Gavin Foster — Indiana, 16-40310


ᐅ Noel Foster, Indiana

Address: 902 N Wagon Wheel Trl Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 09-41079-reg: "Lafayette, IN resident Noel Foster's 11.19.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2010."
Noel Foster — Indiana, 09-41079


ᐅ Lois Jean Foster, Indiana

Address: 728 Chisholm Trl Lafayette, IN 47909-3610

Brief Overview of Bankruptcy Case 15-40247-reg: "In a Chapter 7 bankruptcy case, Lois Jean Foster from Lafayette, IN, saw her proceedings start in 05/21/2015 and complete by 08.19.2015, involving asset liquidation."
Lois Jean Foster — Indiana, 15-40247


ᐅ Shawn D Foster, Indiana

Address: 6811 Ripple Creek Dr Lafayette, IN 47905

Bankruptcy Case 13-40596-reg Summary: "The case of Shawn D Foster in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn D Foster — Indiana, 13-40596


ᐅ Marie Elizabeth Foth, Indiana

Address: 416 S 4th St Lafayette, IN 47901

Concise Description of Bankruptcy Case 11-40434-reg7: "In a Chapter 7 bankruptcy case, Marie Elizabeth Foth from Lafayette, IN, saw her proceedings start in June 2, 2011 and complete by September 2011, involving asset liquidation."
Marie Elizabeth Foth — Indiana, 11-40434


ᐅ Larry Dale Foust, Indiana

Address: 20 S 26th St Lafayette, IN 47904

Bankruptcy Case 12-40136-reg Overview: "Lafayette, IN resident Larry Dale Foust's 03.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2012."
Larry Dale Foust — Indiana, 12-40136


ᐅ Marilea Foust, Indiana

Address: 3253 Hanover Dr Lafayette, IN 47909

Brief Overview of Bankruptcy Case 09-40912-reg: "Marilea Foust's Chapter 7 bankruptcy, filed in Lafayette, IN in 2009-09-30, led to asset liquidation, with the case closing in Jan 4, 2010."
Marilea Foust — Indiana, 09-40912


ᐅ Nicole L Foust, Indiana

Address: 2118 N 19th St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 12-40200-reg: "The bankruptcy filing by Nicole L Foust, undertaken in 2012-03-27 in Lafayette, IN under Chapter 7, concluded with discharge in 07.01.2012 after liquidating assets."
Nicole L Foust — Indiana, 12-40200


ᐅ Ted Foust, Indiana

Address: 5612 Bingham Dr Lafayette, IN 47905-0623

Snapshot of U.S. Bankruptcy Proceeding Case 12-40080-reg: "Chapter 13 bankruptcy for Ted Foust in Lafayette, IN began in 02.14.2012, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-19."
Ted Foust — Indiana, 12-40080


ᐅ Cindy Lee Fout, Indiana

Address: 3746 Ashley Oaks Dr Apt D Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-40077-reg: "The bankruptcy record of Cindy Lee Fout from Lafayette, IN, shows a Chapter 7 case filed in 02.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-28."
Cindy Lee Fout — Indiana, 13-40077


ᐅ Gabriel D Fowler, Indiana

Address: 2709 Gulfstream Ln Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40167-reg7: "Lafayette, IN resident Gabriel D Fowler's Mar 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2013."
Gabriel D Fowler — Indiana, 13-40167


ᐅ Heather Renee Fowler, Indiana

Address: 2410 Farmington Dr W Lafayette, IN 47905

Bankruptcy Case 12-40374-reg Summary: "Lafayette, IN resident Heather Renee Fowler's 05.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2012."
Heather Renee Fowler — Indiana, 12-40374


ᐅ Rita A Fox, Indiana

Address: 3308 S 12th St Lafayette, IN 47909-2926

Concise Description of Bankruptcy Case 15-40449-reg7: "The case of Rita A Fox in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita A Fox — Indiana, 15-40449


ᐅ Robert E Fox, Indiana

Address: 3308 S 12th St Lafayette, IN 47909-2926

Snapshot of U.S. Bankruptcy Proceeding Case 15-40449-reg: "Robert E Fox's bankruptcy, initiated in 2015-09-10 and concluded by 2015-12-09 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Fox — Indiana, 15-40449


ᐅ Cynthia Ann Fox, Indiana

Address: 2012 Meharry St Lafayette, IN 47904

Bankruptcy Case 11-40029-reg Summary: "The bankruptcy filing by Cynthia Ann Fox, undertaken in 2011-01-19 in Lafayette, IN under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
Cynthia Ann Fox — Indiana, 11-40029


ᐅ Matthew Louis Foy, Indiana

Address: 3809 E 200 N Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 12-40778-reg: "The bankruptcy filing by Matthew Louis Foy, undertaken in 2012-11-13 in Lafayette, IN under Chapter 7, concluded with discharge in February 17, 2013 after liquidating assets."
Matthew Louis Foy — Indiana, 12-40778


ᐅ Stanley Franklin, Indiana

Address: 2618 S Earl Ave Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 10-41158-reg: "Stanley Franklin's bankruptcy, initiated in 11/24/2010 and concluded by 2011-02-28 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Franklin — Indiana, 10-41158


ᐅ Lawrence Duaine Franklin, Indiana

Address: 2918 Elk St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 12-40864-reg: "Lafayette, IN resident Lawrence Duaine Franklin's Dec 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-26."
Lawrence Duaine Franklin — Indiana, 12-40864


ᐅ Craig S Franklin, Indiana

Address: 325 S 27th St Lafayette, IN 47904

Bankruptcy Case 13-40714-reg Overview: "The bankruptcy filing by Craig S Franklin, undertaken in November 6, 2013 in Lafayette, IN under Chapter 7, concluded with discharge in 2014-02-10 after liquidating assets."
Craig S Franklin — Indiana, 13-40714


ᐅ Mills Karen Rebecca Fraser, Indiana

Address: 901 S 4th St Apt 24 Lafayette, IN 47905-1488

Brief Overview of Bankruptcy Case 14-40610-reg: "In Lafayette, IN, Mills Karen Rebecca Fraser filed for Chapter 7 bankruptcy in November 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2015."
Mills Karen Rebecca Fraser — Indiana, 14-40610


ᐅ Lorretta Sue Frazier, Indiana

Address: 2020 Thompson St Lafayette, IN 47904

Bankruptcy Case 11-40833-reg Overview: "Lorretta Sue Frazier's bankruptcy, initiated in October 2011 and concluded by 01/22/2012 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorretta Sue Frazier — Indiana, 11-40833


ᐅ Shurley Freeman, Indiana

Address: 3903B Sickle Ct Lafayette, IN 47905

Bankruptcy Case 10-10841-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Shurley Freeman from Lafayette, IN, saw their proceedings start in 07/21/2010 and complete by October 25, 2010, involving asset liquidation."
Shurley Freeman — Indiana, 10-10841-JKC-7


ᐅ Judy Jo French, Indiana

Address: 3421 Poland Hill Rd Lafayette, IN 47909-7141

Concise Description of Bankruptcy Case 16-40074-reg7: "Lafayette, IN resident Judy Jo French's March 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-02."
Judy Jo French — Indiana, 16-40074


ᐅ Robert N French, Indiana

Address: 4128 Doten Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40751-reg7: "The bankruptcy filing by Robert N French, undertaken in 09/14/2011 in Lafayette, IN under Chapter 7, concluded with discharge in 2011-12-19 after liquidating assets."
Robert N French — Indiana, 11-40751


ᐅ Sara Kaelyn Fulks, Indiana

Address: 15 Creekview Ct Lafayette, IN 47909-3409

Concise Description of Bankruptcy Case 2:16-bk-02455-EPB7: "In Lafayette, IN, Sara Kaelyn Fulks filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-12."
Sara Kaelyn Fulks — Indiana, 2:16-bk-02455


ᐅ Jr Gerald Edwin Fullman, Indiana

Address: 2825 Dorsett Dr Unit B Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40891-reg: "The bankruptcy record of Jr Gerald Edwin Fullman from Lafayette, IN, shows a Chapter 7 case filed in 11/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-08."
Jr Gerald Edwin Fullman — Indiana, 11-40891


ᐅ Trisha L Fultz, Indiana

Address: 502 Vineyards Ct Lafayette, IN 47905-3803

Concise Description of Bankruptcy Case 16-40215-reg7: "The bankruptcy record of Trisha L Fultz from Lafayette, IN, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2016."
Trisha L Fultz — Indiana, 16-40215


ᐅ John C Fultz, Indiana

Address: 502 Vineyards Ct Lafayette, IN 47905-3803

Brief Overview of Bankruptcy Case 16-40215-reg: "The bankruptcy record of John C Fultz from Lafayette, IN, shows a Chapter 7 case filed in May 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
John C Fultz — Indiana, 16-40215


ᐅ Erika K Funk, Indiana

Address: 500 Gordon Ct Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40050-reg: "In Lafayette, IN, Erika K Funk filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Erika K Funk — Indiana, 11-40050


ᐅ Christina Jane Futrell, Indiana

Address: 3339 Radcliff Ct Apt B Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40345-reg7: "Christina Jane Futrell's Chapter 7 bankruptcy, filed in Lafayette, IN in May 3, 2011, led to asset liquidation, with the case closing in 08/07/2011."
Christina Jane Futrell — Indiana, 11-40345


ᐅ Jr Juan I Gaeta, Indiana

Address: 1521 Underwood St Lafayette, IN 47904-1123

Snapshot of U.S. Bankruptcy Proceeding Case 14-40317-reg: "Jr Juan I Gaeta's Chapter 7 bankruptcy, filed in Lafayette, IN in 2014-06-06, led to asset liquidation, with the case closing in September 4, 2014."
Jr Juan I Gaeta — Indiana, 14-40317


ᐅ Brenda Gaitan, Indiana

Address: 2916 Remington Dr Lafayette, IN 47909

Bankruptcy Case 10-40961-reg Summary: "In a Chapter 7 bankruptcy case, Brenda Gaitan from Lafayette, IN, saw her proceedings start in September 23, 2010 and complete by December 2010, involving asset liquidation."
Brenda Gaitan — Indiana, 10-40961


ᐅ Cecile Michelle Galati, Indiana

Address: 5131 Pioneer Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 13-40791-reg: "In a Chapter 7 bankruptcy case, Cecile Michelle Galati from Lafayette, IN, saw her proceedings start in December 19, 2013 and complete by 2014-03-25, involving asset liquidation."
Cecile Michelle Galati — Indiana, 13-40791


ᐅ Robert Joe Gallien, Indiana

Address: 3827 E 200 N Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 12-40131-reg: "The case of Robert Joe Gallien in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Joe Gallien — Indiana, 12-40131


ᐅ Justin Collin Gallipo, Indiana

Address: 621 Stockbridge Ln Lafayette, IN 47909-6335

Brief Overview of Bankruptcy Case 2014-40276-reg: "The bankruptcy record of Justin Collin Gallipo from Lafayette, IN, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Justin Collin Gallipo — Indiana, 2014-40276


ᐅ Amanda Kaye Gangwer, Indiana

Address: 3312 Pebble Ct Apt A Lafayette, IN 47909-5450

Bankruptcy Case 16-40090-reg Summary: "In a Chapter 7 bankruptcy case, Amanda Kaye Gangwer from Lafayette, IN, saw her proceedings start in 2016-03-11 and complete by June 2016, involving asset liquidation."
Amanda Kaye Gangwer — Indiana, 16-40090


ᐅ Julio Garamvolgyi, Indiana

Address: 4698 Glastonbury Way Lafayette, IN 47909-9228

Concise Description of Bankruptcy Case 07-40509-reg7: "Julio Garamvolgyi's Lafayette, IN bankruptcy under Chapter 13 in Sep 18, 2007 led to a structured repayment plan, successfully discharged in November 2012."
Julio Garamvolgyi — Indiana, 07-40509


ᐅ Arturo Garcia, Indiana

Address: 410 Club Ln Lafayette, IN 47905

Bankruptcy Case 10-40430-reg Overview: "The bankruptcy record of Arturo Garcia from Lafayette, IN, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2010."
Arturo Garcia — Indiana, 10-40430


ᐅ David Nmn Garcia, Indiana

Address: 112 Deems Dr Lafayette, IN 47905-8820

Bankruptcy Case 15-40213-reg Overview: "David Nmn Garcia's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Nmn Garcia — Indiana, 15-40213


ᐅ Eric E Gardenhire, Indiana

Address: 712 N 18th St Apt C Lafayette, IN 47904-2619

Snapshot of U.S. Bankruptcy Proceeding Case 15-40411-reg: "Eric E Gardenhire's bankruptcy, initiated in 08/25/2015 and concluded by November 2015 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric E Gardenhire — Indiana, 15-40411


ᐅ Stacey M Gardiner, Indiana

Address: 3053 Portsmouth Dr E Lafayette, IN 47909

Bankruptcy Case 11-40344-reg Overview: "The case of Stacey M Gardiner in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey M Gardiner — Indiana, 11-40344


ᐅ Steven Brooks Garrett, Indiana

Address: 3017 Pokagon Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40452-reg7: "In a Chapter 7 bankruptcy case, Steven Brooks Garrett from Lafayette, IN, saw his proceedings start in 06/08/2011 and complete by 09/12/2011, involving asset liquidation."
Steven Brooks Garrett — Indiana, 11-40452


ᐅ Jenifer J Garrett, Indiana

Address: 918 S 14th St Lafayette, IN 47905-1504

Bankruptcy Case 2014-40167-reg Overview: "In a Chapter 7 bankruptcy case, Jenifer J Garrett from Lafayette, IN, saw her proceedings start in April 2014 and complete by Jul 2, 2014, involving asset liquidation."
Jenifer J Garrett — Indiana, 2014-40167


ᐅ Carol Ann Garrison, Indiana

Address: 5515 CASAD DR Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40237-reg: "The case of Carol Ann Garrison in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ann Garrison — Indiana, 12-40237


ᐅ David Scott Garrity, Indiana

Address: 3024 Ute Ln Lafayette, IN 47909-3232

Snapshot of U.S. Bankruptcy Proceeding Case 14-40477-reg: "In a Chapter 7 bankruptcy case, David Scott Garrity from Lafayette, IN, saw his proceedings start in 08/25/2014 and complete by 2014-11-23, involving asset liquidation."
David Scott Garrity — Indiana, 14-40477


ᐅ Larae Kay Garrity, Indiana

Address: 3024 Ute Ln Lafayette, IN 47909-3232

Bankruptcy Case 14-40477-reg Overview: "In Lafayette, IN, Larae Kay Garrity filed for Chapter 7 bankruptcy in August 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2014."
Larae Kay Garrity — Indiana, 14-40477


ᐅ Tracy A Garver, Indiana

Address: 1712 Wolfson Way Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 13-40044-reg: "The case of Tracy A Garver in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy A Garver — Indiana, 13-40044


ᐅ Tammy J Garvin, Indiana

Address: 1707 Charles St Apt 1 Lafayette, IN 47904-1459

Concise Description of Bankruptcy Case 15-40157-reg7: "The case of Tammy J Garvin in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy J Garvin — Indiana, 15-40157


ᐅ Annette Cherokee Gary, Indiana

Address: 2300 Osage Ct Apt 48 Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40483-reg7: "The case of Annette Cherokee Gary in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Cherokee Gary — Indiana, 13-40483


ᐅ Cheryl Ann Gushea, Indiana

Address: 1435 South St # 1 Lafayette, IN 47901-1813

Snapshot of U.S. Bankruptcy Proceeding Case 15-40053-reg: "The bankruptcy record of Cheryl Ann Gushea from Lafayette, IN, shows a Chapter 7 case filed in 2015-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-13."
Cheryl Ann Gushea — Indiana, 15-40053


ᐅ Dana Dean Guttridge, Indiana

Address: PO Box 6574 Lafayette, IN 47903-6574

Brief Overview of Bankruptcy Case 15-40098-reg: "The bankruptcy filing by Dana Dean Guttridge, undertaken in 03.03.2015 in Lafayette, IN under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Dana Dean Guttridge — Indiana, 15-40098


ᐅ Kathleen Estelle Guttridge, Indiana

Address: 3232 S 9th St Apt E Lafayette, IN 47909-6725

Concise Description of Bankruptcy Case 15-40099-reg7: "Lafayette, IN resident Kathleen Estelle Guttridge's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2015."
Kathleen Estelle Guttridge — Indiana, 15-40099


ᐅ Ronald Guyton, Indiana

Address: 2020 Bridgewater Cir Unit B Lafayette, IN 47909

Bankruptcy Case 09-41024-reg Overview: "The bankruptcy filing by Ronald Guyton, undertaken in November 3, 2009 in Lafayette, IN under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Ronald Guyton — Indiana, 09-41024