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 Brett A Gastineau, Indiana

Address: PO BOX 6132 Lafayette, IN 47903

Bankruptcy Case 12-40344-reg Overview: "In a Chapter 7 bankruptcy case, Brett A Gastineau from Lafayette, IN, saw their proceedings start in May 15, 2012 and complete by Aug 19, 2012, involving asset liquidation."
Brett A Gastineau — Indiana, 12-40344


ᐅ Bradford Gates, Indiana

Address: 3812 Morris Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-40762-reg7: "The case of Bradford Gates in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradford Gates — Indiana, 10-40762


ᐅ Amanda G Gentry, Indiana

Address: 1409 Holly Dr Lafayette, IN 47909-3029

Snapshot of U.S. Bankruptcy Proceeding Case 14-40392-reg: "The bankruptcy record of Amanda G Gentry 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 10.14.2014."
Amanda G Gentry — Indiana, 14-40392


ᐅ Michael A Gentry, Indiana

Address: 2509 Elk St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 13-40284-reg: "In a Chapter 7 bankruptcy case, Michael A Gentry from Lafayette, IN, saw their proceedings start in 05.09.2013 and complete by August 2013, involving asset liquidation."
Michael A Gentry — Indiana, 13-40284


ᐅ Nakia M Gentry, Indiana

Address: 1409 Holly Dr Lafayette, IN 47909-3029

Brief Overview of Bankruptcy Case 2014-40392-reg: "The case of Nakia M Gentry in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nakia M Gentry — Indiana, 2014-40392


ᐅ Ronald Gerard, Indiana

Address: 2316 Bariger Ct Lafayette, IN 47909

Concise Description of Bankruptcy Case 10-40121-reg7: "The case of Ronald Gerard in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Gerard — Indiana, 10-40121


ᐅ Brenda D Germain, Indiana

Address: 3604 Valdez Dr Lafayette, IN 47905-4062

Bankruptcy Case 16-40121-reg Summary: "In a Chapter 7 bankruptcy case, Brenda D Germain from Lafayette, IN, saw her proceedings start in Mar 25, 2016 and complete by June 2016, involving asset liquidation."
Brenda D Germain — Indiana, 16-40121


ᐅ Dawn Mae Gerrard, Indiana

Address: 919 Wells St Lafayette, IN 47905-1846

Concise Description of Bankruptcy Case 15-40279-reg7: "The bankruptcy filing by Dawn Mae Gerrard, undertaken in 2015-06-04 in Lafayette, IN under Chapter 7, concluded with discharge in 09/02/2015 after liquidating assets."
Dawn Mae Gerrard — Indiana, 15-40279


ᐅ Jenna Kristine Gibbs, Indiana

Address: 2220 Roselawn Ave Lafayette, IN 47904-2318

Concise Description of Bankruptcy Case 15-40031-reg7: "The bankruptcy record of Jenna Kristine Gibbs from Lafayette, IN, shows a Chapter 7 case filed in 2015-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2015."
Jenna Kristine Gibbs — Indiana, 15-40031


ᐅ Margaret M Gibson, Indiana

Address: 2901 S 9th St Lafayette, IN 47909-2903

Bankruptcy Case 16-40355-reg Summary: "The bankruptcy record of Margaret M Gibson from Lafayette, IN, shows a Chapter 7 case filed in 2016-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-26."
Margaret M Gibson — Indiana, 16-40355


ᐅ John Gibson, Indiana

Address: 2210 Underwood St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 10-40217-reg: "John Gibson's Chapter 7 bankruptcy, filed in Lafayette, IN in 2010-03-15, led to asset liquidation, with the case closing in 06/19/2010."
John Gibson — Indiana, 10-40217


ᐅ Vicki J Gifford, Indiana

Address: 2101 Hall St Lafayette, IN 47904-1012

Concise Description of Bankruptcy Case 2014-40271-reg7: "Lafayette, IN resident Vicki J Gifford's May 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2014."
Vicki J Gifford — Indiana, 2014-40271


ᐅ Mary Gillespie, Indiana

Address: 906 S 24th St Lafayette, IN 47905

Bankruptcy Case 10-40273-reg Summary: "In a Chapter 7 bankruptcy case, Mary Gillespie from Lafayette, IN, saw her proceedings start in Mar 31, 2010 and complete by July 5, 2010, involving asset liquidation."
Mary Gillespie — Indiana, 10-40273


ᐅ Denise E Gish, Indiana

Address: 2590 Massasoit Ln Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40971-reg7: "The case of Denise E Gish in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise E Gish — Indiana, 11-40971


ᐅ Mark A Glass, Indiana

Address: 3132 Longlois Dr Lafayette, IN 47904

Brief Overview of Bankruptcy Case 11-40463-reg: "In a Chapter 7 bankruptcy case, Mark A Glass from Lafayette, IN, saw their proceedings start in 2011-06-13 and complete by 2011-09-17, involving asset liquidation."
Mark A Glass — Indiana, 11-40463


ᐅ Shawn M Glavin, Indiana

Address: 45 Williams Ridge Ct Lafayette, IN 47905

Bankruptcy Case 13-10244-TPA Summary: "The bankruptcy filing by Shawn M Glavin, undertaken in Feb 25, 2013 in Lafayette, IN under Chapter 7, concluded with discharge in Jun 1, 2013 after liquidating assets."
Shawn M Glavin — Indiana, 13-10244


ᐅ Jennifer Goad, Indiana

Address: 5012 Heritage Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-40080-reg7: "Jennifer Goad's bankruptcy, initiated in Feb 4, 2010 and concluded by 05/11/2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Goad — Indiana, 10-40080


ᐅ Vincent Duncan Gochenour, Indiana

Address: 3535 US Highway 52 S Apt 1 Lafayette, IN 47905-9304

Brief Overview of Bankruptcy Case 16-40337-reg: "The bankruptcy filing by Vincent Duncan Gochenour, undertaken in 2016-07-15 in Lafayette, IN under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Vincent Duncan Gochenour — Indiana, 16-40337


ᐅ Jerome Allen Goetz, Indiana

Address: 3788 Winston Dr Apt 108 Lafayette, IN 47905-8596

Snapshot of U.S. Bankruptcy Proceeding Case 08-40944-reg: "Jerome Allen Goetz's Chapter 13 bankruptcy in Lafayette, IN started in 12.23.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 24, 2013."
Jerome Allen Goetz — Indiana, 08-40944


ᐅ James A Golmicz, Indiana

Address: 4108 Amethyst Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 11-40892-reg: "In a Chapter 7 bankruptcy case, James A Golmicz from Lafayette, IN, saw their proceedings start in Nov 4, 2011 and complete by 02/08/2012, involving asset liquidation."
James A Golmicz — Indiana, 11-40892


ᐅ Carlos O Gonzalez, Indiana

Address: 1285 Shenandoah Dr Lafayette, IN 47905-4307

Bankruptcy Case 14-40596-reg Overview: "Carlos O Gonzalez's bankruptcy, initiated in October 31, 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."
Carlos O Gonzalez — Indiana, 14-40596


ᐅ Carmine F Goode, Indiana

Address: 2422 N 600 E Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 11-40854-reg: "The case of Carmine F Goode in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmine F Goode — Indiana, 11-40854


ᐅ Marsell Jordon Goodman, Indiana

Address: 4619 Brighton Ct Lafayette, IN 47909

Bankruptcy Case 10-40277-reg Summary: "Marsell Jordon Goodman's Chapter 7 bankruptcy, filed in Lafayette, IN in Mar 31, 2010, led to asset liquidation, with the case closing in 2010-07-05."
Marsell Jordon Goodman — Indiana, 10-40277


ᐅ Aubrey Ray Goodman, Indiana

Address: 3311 Crosspoint Ct S Lafayette, IN 47909-7326

Brief Overview of Bankruptcy Case 08-40429-reg: "In their Chapter 13 bankruptcy case filed in 06/19/2008, Lafayette, IN's Aubrey Ray Goodman agreed to a debt repayment plan, which was successfully completed by Aug 28, 2013."
Aubrey Ray Goodman — Indiana, 08-40429


ᐅ Sheridan Robert Goodwin, Indiana

Address: 3120 Old State Road 25 N Lafayette, IN 47905-7861

Bankruptcy Case 15-40056-reg Overview: "The case of Sheridan Robert Goodwin in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheridan Robert Goodwin — Indiana, 15-40056


ᐅ Jerry Lynn Gordon, Indiana

Address: 3320 Sibley Ln Lafayette, IN 47909

Concise Description of Bankruptcy Case 09-40887-reg7: "Jerry Lynn Gordon's bankruptcy, initiated in September 28, 2009 and concluded by 01/02/2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Lynn Gordon — Indiana, 09-40887


ᐅ Megan S Gordon, Indiana

Address: 2512 Cambridge Rd Lafayette, IN 47909

Bankruptcy Case 12-40613-reg Overview: "In Lafayette, IN, Megan S Gordon filed for Chapter 7 bankruptcy in 2012-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2012."
Megan S Gordon — Indiana, 12-40613


ᐅ David Gordon, Indiana

Address: 1118 Potomac Ave Lafayette, IN 47905

Bankruptcy Case 10-40015-reg Overview: "In a Chapter 7 bankruptcy case, David Gordon from Lafayette, IN, saw his proceedings start in 2010-01-11 and complete by 04/17/2010, involving asset liquidation."
David Gordon — Indiana, 10-40015


ᐅ Alex Jason Gorringe, Indiana

Address: 2301 Drexel Dr Lafayette, IN 47909

Bankruptcy Case 13-40704-reg Summary: "Alex Jason Gorringe's Chapter 7 bankruptcy, filed in Lafayette, IN in Oct 31, 2013, led to asset liquidation, with the case closing in 2014-02-04."
Alex Jason Gorringe — Indiana, 13-40704


ᐅ Teri Lynn Gosewehr, Indiana

Address: 2540 S 18th St Lafayette, IN 47909-2555

Bankruptcy Case 14-40690-reg Summary: "Teri Lynn Gosewehr's Chapter 7 bankruptcy, filed in Lafayette, IN in 12.30.2014, led to asset liquidation, with the case closing in 03/30/2015."
Teri Lynn Gosewehr — Indiana, 14-40690


ᐅ Patrick Ray Goss, Indiana

Address: 2025 Charles St Lafayette, IN 47904

Bankruptcy Case 11-40516-reg Summary: "In a Chapter 7 bankruptcy case, Patrick Ray Goss from Lafayette, IN, saw their proceedings start in 2011-06-29 and complete by 2011-10-11, involving asset liquidation."
Patrick Ray Goss — Indiana, 11-40516


ᐅ Gaytha Gosser, Indiana

Address: 4514 Old State Road 25 N Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-40755-reg: "In Lafayette, IN, Gaytha Gosser filed for Chapter 7 bankruptcy in 11.25.2013. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2014."
Gaytha Gosser — Indiana, 13-40755


ᐅ Erik Grady, Indiana

Address: 1850 N County Line Rd E Lafayette, IN 47905

Brief Overview of Bankruptcy Case 11-40748-reg: "Lafayette, IN resident Erik Grady's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.18.2011."
Erik Grady — Indiana, 11-40748


ᐅ William David Grady, Indiana

Address: 2545 Eckman Dr Apt H24 Lafayette, IN 47909-2382

Brief Overview of Bankruptcy Case 14-40092-reg: "The case of William David Grady in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William David Grady — Indiana, 14-40092


ᐅ John Paul Granson, Indiana

Address: 1319 N 28th St Lafayette, IN 47904

Bankruptcy Case 12-40727-reg Summary: "The case of John Paul Granson in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Paul Granson — Indiana, 12-40727


ᐅ Kristin Margaret Grauel, Indiana

Address: 4302 Nauset Ct Lafayette, IN 47909-8404

Bankruptcy Case 2014-40382-reg Overview: "The bankruptcy filing by Kristin Margaret Grauel, undertaken in July 2014 in Lafayette, IN under Chapter 7, concluded with discharge in October 7, 2014 after liquidating assets."
Kristin Margaret Grauel — Indiana, 2014-40382


ᐅ Virginia E Graves, Indiana

Address: 1724 N 13th St # A Lafayette, IN 47904-1316

Snapshot of U.S. Bankruptcy Proceeding Case 14-40680-reg: "The bankruptcy record of Virginia E Graves from Lafayette, IN, shows a Chapter 7 case filed in Dec 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2015."
Virginia E Graves — Indiana, 14-40680


ᐅ Sonny A Graves, Indiana

Address: 625 S 27th St Lafayette, IN 47904-3213

Bankruptcy Case 14-40680-reg Overview: "Sonny A Graves's Chapter 7 bankruptcy, filed in Lafayette, IN in 12.18.2014, led to asset liquidation, with the case closing in 2015-03-18."
Sonny A Graves — Indiana, 14-40680


ᐅ Deanna Graves, Indiana

Address: 538 S 27th St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 10-40175-reg: "The bankruptcy record of Deanna Graves from Lafayette, IN, shows a Chapter 7 case filed in March 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2010."
Deanna Graves — Indiana, 10-40175


ᐅ Dennis Wayne Graves, Indiana

Address: 2808 Meadow Dr Lafayette, IN 47909-2536

Snapshot of U.S. Bankruptcy Proceeding Case 15-40058-reg: "Lafayette, IN resident Dennis Wayne Graves's Feb 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Dennis Wayne Graves — Indiana, 15-40058


ᐅ Richard Allen Graves, Indiana

Address: 1615 Center St Lafayette, IN 47905-1138

Concise Description of Bankruptcy Case 14-40133-reg7: "In Lafayette, IN, Richard Allen Graves filed for Chapter 7 bankruptcy in Mar 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2014."
Richard Allen Graves — Indiana, 14-40133


ᐅ Stephen A Green, Indiana

Address: 10213 E 350 S Lafayette, IN 47905-7900

Concise Description of Bankruptcy Case 15-40305-reg7: "The bankruptcy filing by Stephen A Green, undertaken in June 24, 2015 in Lafayette, IN under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Stephen A Green — Indiana, 15-40305


ᐅ Misty Green, Indiana

Address: 10325 E 250 N Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 10-40972-reg: "In a Chapter 7 bankruptcy case, Misty Green from Lafayette, IN, saw her proceedings start in September 2010 and complete by January 2011, involving asset liquidation."
Misty Green — Indiana, 10-40972


ᐅ Betsy Lynn Green, Indiana

Address: 9515 E 500 S Lafayette, IN 47905

Brief Overview of Bankruptcy Case 11-40993-reg: "In a Chapter 7 bankruptcy case, Betsy Lynn Green from Lafayette, IN, saw her proceedings start in 2011-12-21 and complete by Mar 26, 2012, involving asset liquidation."
Betsy Lynn Green — Indiana, 11-40993


ᐅ Cheryl L Green, Indiana

Address: 8040 Wyandotte Rd Lafayette, IN 47905

Bankruptcy Case 12-40655-reg Summary: "In Lafayette, IN, Cheryl L Green filed for Chapter 7 bankruptcy in 2012-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Cheryl L Green — Indiana, 12-40655


ᐅ Corrinne Gregory, Indiana

Address: 1410 N 17th St Lafayette, IN 47904

Bankruptcy Case 10-41046-reg Summary: "The bankruptcy record of Corrinne Gregory from Lafayette, IN, shows a Chapter 7 case filed in Oct 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2011."
Corrinne Gregory — Indiana, 10-41046


ᐅ Sandra J Gregory, Indiana

Address: 3550 E Chauncey Ct Apt A Lafayette, IN 47905-4245

Bankruptcy Case 15-40557-reg Summary: "Lafayette, IN resident Sandra J Gregory's November 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2016."
Sandra J Gregory — Indiana, 15-40557


ᐅ Bernard Grenat, Indiana

Address: 114 Digby Rd Lafayette, IN 47905

Bankruptcy Case 10-41198-reg Overview: "Bernard Grenat's Chapter 7 bankruptcy, filed in Lafayette, IN in 2010-12-09, led to asset liquidation, with the case closing in March 2011."
Bernard Grenat — Indiana, 10-41198


ᐅ Kathleen Amber Greski, Indiana

Address: 5722 US Highway 52 S Lafayette, IN 47905-9393

Brief Overview of Bankruptcy Case 16-40083-reg: "The bankruptcy filing by Kathleen Amber Greski, undertaken in 03/08/2016 in Lafayette, IN under Chapter 7, concluded with discharge in 2016-06-06 after liquidating assets."
Kathleen Amber Greski — Indiana, 16-40083


ᐅ Michael Scott Greski, Indiana

Address: 5722 US Highway 52 S Lafayette, IN 47905-9393

Concise Description of Bankruptcy Case 16-40083-reg7: "Lafayette, IN resident Michael Scott Greski's 2016-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2016."
Michael Scott Greski — Indiana, 16-40083


ᐅ Jr James Donald Griffith, Indiana

Address: 1508 Holloway Dr Apt 22 Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-01670-JMC-7: "Jr James Donald Griffith's Chapter 7 bankruptcy, filed in Lafayette, IN in 02/28/2013, led to asset liquidation, with the case closing in June 2013."
Jr James Donald Griffith — Indiana, 13-01670-JMC-7


ᐅ Tracey L Grimes, Indiana

Address: 22 Kingfisher Cir Lafayette, IN 47909-8074

Bankruptcy Case 15-40156-reg Summary: "In Lafayette, IN, Tracey L Grimes filed for Chapter 7 bankruptcy in 04.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2015."
Tracey L Grimes — Indiana, 15-40156


ᐅ Joshua Lee Grissom, Indiana

Address: 1212 Hartford St Lafayette, IN 47904

Bankruptcy Case 11-40587-reg Overview: "In a Chapter 7 bankruptcy case, Joshua Lee Grissom from Lafayette, IN, saw their proceedings start in Jul 22, 2011 and complete by October 2011, involving asset liquidation."
Joshua Lee Grissom — Indiana, 11-40587


ᐅ James Patrick Griswold, Indiana

Address: 200 Pineview Ln Lafayette, IN 47905-8713

Snapshot of U.S. Bankruptcy Proceeding Case 09-40233-reg: "The bankruptcy record for James Patrick Griswold from Lafayette, IN, under Chapter 13, filed in 2009-04-02, involved setting up a repayment plan, finalized by 2013-05-15."
James Patrick Griswold — Indiana, 09-40233


ᐅ Mary J Griswold, Indiana

Address: 2669 Priest Dr Lafayette, IN 47909-8381

Snapshot of U.S. Bankruptcy Proceeding Case 15-40364-reg: "In Lafayette, IN, Mary J Griswold filed for Chapter 7 bankruptcy in July 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2015."
Mary J Griswold — Indiana, 15-40364


ᐅ Jason Gross, Indiana

Address: 4903 E 300 N Lafayette, IN 47905

Bankruptcy Case 10-40837-reg Summary: "Jason Gross's bankruptcy, initiated in 08.20.2010 and concluded by 2010-11-24 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Gross — Indiana, 10-40837


ᐅ Joshua Dean Gross, Indiana

Address: 4139 Cheyenne Dr Lafayette, IN 47909-6290

Concise Description of Bankruptcy Case 07-40706-reg7: "The bankruptcy record for Joshua Dean Gross from Lafayette, IN, under Chapter 13, filed in December 2007, involved setting up a repayment plan, finalized by 2013-02-27."
Joshua Dean Gross — Indiana, 07-40706


ᐅ Mida Grover, Indiana

Address: 3802 Burberry Dr S Apt 56 Lafayette, IN 47905-4994

Snapshot of U.S. Bankruptcy Proceeding Case 15-40039-reg: "The bankruptcy filing by Mida Grover, undertaken in January 30, 2015 in Lafayette, IN under Chapter 7, concluded with discharge in April 30, 2015 after liquidating assets."
Mida Grover — Indiana, 15-40039


ᐅ Gary Lee Groves, Indiana

Address: 2905 Commanche Trl Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40972-reg7: "In a Chapter 7 bankruptcy case, Gary Lee Groves from Lafayette, IN, saw their proceedings start in 12.13.2011 and complete by March 18, 2012, involving asset liquidation."
Gary Lee Groves — Indiana, 11-40972


ᐅ Dana Rockford Grubb, Indiana

Address: PO Box 6953 Lafayette, IN 47903

Concise Description of Bankruptcy Case 13-40221-reg7: "Lafayette, IN resident Dana Rockford Grubb's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2013."
Dana Rockford Grubb — Indiana, 13-40221


ᐅ Godina Javier Gualajara, Indiana

Address: 2512 Eckman Pl Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40241-reg7: "Godina Javier Gualajara's Chapter 7 bankruptcy, filed in Lafayette, IN in April 2011, led to asset liquidation, with the case closing in July 2011."
Godina Javier Gualajara — Indiana, 11-40241


ᐅ Ann Marie Guenther, Indiana

Address: 2107 N 19th St Lafayette, IN 47904

Concise Description of Bankruptcy Case 12-40633-reg7: "Ann Marie Guenther's bankruptcy, initiated in Sep 17, 2012 and concluded by December 22, 2012 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Marie Guenther — Indiana, 12-40633


ᐅ Felipe Guerra, Indiana

Address: 2614 S Earl Ave Lafayette, IN 47905

Bankruptcy Case 10-41076-reg Overview: "In a Chapter 7 bankruptcy case, Felipe Guerra from Lafayette, IN, saw his proceedings start in 10/29/2010 and complete by 02.02.2011, involving asset liquidation."
Felipe Guerra — Indiana, 10-41076


ᐅ Stella Guevara, Indiana

Address: 3318 Bunting Ln Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-05331-jdg7: "In Lafayette, IN, Stella Guevara filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Stella Guevara — Indiana, 13-05331


ᐅ Wesley Allan Guffey, Indiana

Address: 3688 Haggerty Ln Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40522-reg: "The case of Wesley Allan Guffey in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Allan Guffey — Indiana, 12-40522


ᐅ Thomas E Haas, Indiana

Address: 83 Deveraux Cir Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 13-40722-reg: "The bankruptcy record of Thomas E Haas from Lafayette, IN, shows a Chapter 7 case filed in 2013-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2014."
Thomas E Haas — Indiana, 13-40722


ᐅ Max E Habbinga, Indiana

Address: 2844 Plaza Ct Lafayette, IN 47909

Brief Overview of Bankruptcy Case 12-40478-reg: "The case of Max E Habbinga in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Max E Habbinga — Indiana, 12-40478


ᐅ Barbara Lorene Hack, Indiana

Address: 3409 Sarah Ann Rd Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 12-40014-reg: "Barbara Lorene Hack's bankruptcy, initiated in 01.10.2012 and concluded by 2012-04-16 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Lorene Hack — Indiana, 12-40014


ᐅ William Arthur Hadley, Indiana

Address: 1018 Hornbeam Cir W Lafayette, IN 47905

Concise Description of Bankruptcy Case 13-40215-reg7: "In a Chapter 7 bankruptcy case, William Arthur Hadley from Lafayette, IN, saw his proceedings start in Apr 16, 2013 and complete by July 2013, involving asset liquidation."
William Arthur Hadley — Indiana, 13-40215


ᐅ Paul Robert Haig, Indiana

Address: 2206 Pueblo Dr Lafayette, IN 47909-2749

Bankruptcy Case 07-40715-reg Summary: "The bankruptcy record for Paul Robert Haig from Lafayette, IN, under Chapter 13, filed in 12.12.2007, involved setting up a repayment plan, finalized by Feb 7, 2013."
Paul Robert Haig — Indiana, 07-40715


ᐅ Brian C Hainje, Indiana

Address: 807 S 4th St Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 11-40864-reg: "In Lafayette, IN, Brian C Hainje filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2012."
Brian C Hainje — Indiana, 11-40864


ᐅ Rebecca Lynn Hale, Indiana

Address: 2949 Harding Rd Lafayette, IN 47905-9431

Bankruptcy Case 15-40062-reg Overview: "In Lafayette, IN, Rebecca Lynn Hale filed for Chapter 7 bankruptcy in February 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2015."
Rebecca Lynn Hale — Indiana, 15-40062


ᐅ Janet R Hale, Indiana

Address: 1812 Carlsbad Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 11-40222-reg: "The case of Janet R Hale in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet R Hale — Indiana, 11-40222


ᐅ Arthur Ray Hall, Indiana

Address: 1031A Julia Ln Lafayette, IN 47905-6523

Concise Description of Bankruptcy Case 09-40680-reg7: "Arthur Ray Hall's Chapter 13 bankruptcy in Lafayette, IN started in 07.30.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-17."
Arthur Ray Hall — Indiana, 09-40680


ᐅ Jacob Denton Hall, Indiana

Address: 24 Lori Lee Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-40193-reg: "The bankruptcy filing by Jacob Denton Hall, undertaken in 04/03/2013 in Lafayette, IN under Chapter 7, concluded with discharge in Jul 8, 2013 after liquidating assets."
Jacob Denton Hall — Indiana, 13-40193


ᐅ Sr Hall, Indiana

Address: 5028 S 900 E Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 10-40724-reg: "The bankruptcy filing by Sr Hall, undertaken in 07/20/2010 in Lafayette, IN under Chapter 7, concluded with discharge in 2010-10-24 after liquidating assets."
Sr Hall — Indiana, 10-40724


ᐅ Randy Hall, Indiana

Address: 6506 E 200 S Lafayette, IN 47905

Concise Description of Bankruptcy Case 12-40015-reg7: "The bankruptcy record of Randy Hall from Lafayette, IN, shows a Chapter 7 case filed in 01.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2012."
Randy Hall — Indiana, 12-40015


ᐅ Jason Eric Hallewell, Indiana

Address: 3120 Eagles Way Dr Apt 1525 Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 12-40144-reg: "The case of Jason Eric Hallewell in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Eric Hallewell — Indiana, 12-40144


ᐅ John Daniel Halley, Indiana

Address: 140 Berwick Dr Lafayette, IN 47909-6905

Bankruptcy Case 2014-40279-reg Summary: "The bankruptcy record of John Daniel Halley from Lafayette, IN, shows a Chapter 7 case filed in 05.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2014."
John Daniel Halley — Indiana, 2014-40279


ᐅ Janet M Halsema, Indiana

Address: 5011 Wolflake Dr Lafayette, IN 47905

Bankruptcy Case 12-40808-reg Overview: "The bankruptcy filing by Janet M Halsema, undertaken in 2012-11-28 in Lafayette, IN under Chapter 7, concluded with discharge in 03/04/2013 after liquidating assets."
Janet M Halsema — Indiana, 12-40808


ᐅ Rosemary Halsema, Indiana

Address: 1644 N 16th St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 10-40192-reg: "Rosemary Halsema's bankruptcy, initiated in 03/09/2010 and concluded by 2010-06-14 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Halsema — Indiana, 10-40192


ᐅ Charles Melvin Halter, Indiana

Address: 4531 W Wagon Wheel Trl Lafayette, IN 47909

Bankruptcy Case 12-40498-reg Overview: "The bankruptcy record of Charles Melvin Halter from Lafayette, IN, shows a Chapter 7 case filed in Jul 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2012."
Charles Melvin Halter — Indiana, 12-40498


ᐅ Sr James P Hamilton, Indiana

Address: 3234 CHAUCER DR Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40135-reg7: "The case of Sr James P Hamilton in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James P Hamilton — Indiana, 11-40135


ᐅ Michael Hamilton, Indiana

Address: 2501 Tara Ct Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 09-41015-reg: "Lafayette, IN resident Michael Hamilton's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Michael Hamilton — Indiana, 09-41015


ᐅ Tina Sue Hammond, Indiana

Address: 819 HAVELKA ST Lafayette, IN 47909

Bankruptcy Case 11-40148-reg Overview: "In Lafayette, IN, Tina Sue Hammond filed for Chapter 7 bankruptcy in 2011-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Tina Sue Hammond — Indiana, 11-40148


ᐅ Inga Monique Hampton, Indiana

Address: 2300 Edgelea Dr Lafayette, IN 47909

Bankruptcy Case 12-40432-reg Summary: "In Lafayette, IN, Inga Monique Hampton filed for Chapter 7 bankruptcy in June 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2012."
Inga Monique Hampton — Indiana, 12-40432


ᐅ Erin Hancock, Indiana

Address: 401 Brunswick Dr Apt 11 Lafayette, IN 47909

Brief Overview of Bankruptcy Case 10-40070-reg: "In a Chapter 7 bankruptcy case, Erin Hancock from Lafayette, IN, saw their proceedings start in 01.29.2010 and complete by May 2010, involving asset liquidation."
Erin Hancock — Indiana, 10-40070


ᐅ Joseph Hood, Indiana

Address: 629 S 30th St Lafayette, IN 47904

Bankruptcy Case 10-40176-reg Summary: "Lafayette, IN resident Joseph Hood's 2010-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Joseph Hood — Indiana, 10-40176


ᐅ Kolleen R Horton, Indiana

Address: 1422 MAIN ST APT 17 Lafayette, IN 47901

Bankruptcy Case 12-40276-reg Overview: "In Lafayette, IN, Kolleen R Horton filed for Chapter 7 bankruptcy in 04/24/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Kolleen R Horton — Indiana, 12-40276


ᐅ Christina Jean Hoskins, Indiana

Address: 360 Teal Rd W Apt BB20 Lafayette, IN 47909-0894

Concise Description of Bankruptcy Case 16-40339-reg7: "The bankruptcy record of Christina Jean Hoskins from Lafayette, IN, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-16."
Christina Jean Hoskins — Indiana, 16-40339


ᐅ Moleak Donnell Hoskins, Indiana

Address: 360 Teal Rd W Apt BB20 Lafayette, IN 47909-0894

Bankruptcy Case 16-40339-reg Summary: "Lafayette, IN resident Moleak Donnell Hoskins's 07.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-16."
Moleak Donnell Hoskins — Indiana, 16-40339


ᐅ Robert Wayne Hoskins, Indiana

Address: 6924 Church St Lafayette, IN 47905

Concise Description of Bankruptcy Case 12-40337-reg7: "Lafayette, IN resident Robert Wayne Hoskins's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2012."
Robert Wayne Hoskins — Indiana, 12-40337


ᐅ Tracy Ann House, Indiana

Address: 227 W Stonebraker Ct Lafayette, IN 47909-6368

Bankruptcy Case 09-40929-reg Overview: "The bankruptcy record for Tracy Ann House from Lafayette, IN, under Chapter 13, filed in 2009-10-02, involved setting up a repayment plan, finalized by December 2014."
Tracy Ann House — Indiana, 09-40929


ᐅ David Mark Houser, Indiana

Address: 2750 Priest Dr Lafayette, IN 47909

Bankruptcy Case 11-40273-reg Summary: "In Lafayette, IN, David Mark Houser filed for Chapter 7 bankruptcy in 04.13.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
David Mark Houser — Indiana, 11-40273


ᐅ Patrick D Howard, Indiana

Address: 215 Porsche Ln E Apt D Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40218-reg: "Patrick D Howard's Chapter 7 bankruptcy, filed in Lafayette, IN in 03/31/2012, led to asset liquidation, with the case closing in 07/05/2012."
Patrick D Howard — Indiana, 12-40218


ᐅ Todd Douglas Howard, Indiana

Address: 506 Graham Ct Lafayette, IN 47909-6348

Bankruptcy Case 14-40009-reg Overview: "The bankruptcy record of Todd Douglas Howard from Lafayette, IN, shows a Chapter 7 case filed in Jan 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-09."
Todd Douglas Howard — Indiana, 14-40009


ᐅ James Michael Howard, Indiana

Address: 153 Wise Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40746-reg7: "The bankruptcy record of James Michael Howard from Lafayette, IN, shows a Chapter 7 case filed in Nov 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
James Michael Howard — Indiana, 13-40746


ᐅ David Louis Howell, Indiana

Address: 3920 Burberry Dr Apt 136 Lafayette, IN 47905-6548

Bankruptcy Case 2014-40176-reg Overview: "In Lafayette, IN, David Louis Howell filed for Chapter 7 bankruptcy in 04.09.2014. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2014."
David Louis Howell — Indiana, 2014-40176


ᐅ Yu Tsai Hsu, Indiana

Address: 712 N 31st St Lafayette, IN 47904

Bankruptcy Case 11-40596-reg Summary: "Lafayette, IN resident Yu Tsai Hsu's Jul 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Yu Tsai Hsu — Indiana, 11-40596


ᐅ Wei Wen Huang, Indiana

Address: 2678 Massasoit Ln Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 13-40024-reg: "Wei Wen Huang's Chapter 7 bankruptcy, filed in Lafayette, IN in 2013-01-22, led to asset liquidation, with the case closing in 04/28/2013."
Wei Wen Huang — Indiana, 13-40024