personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lowell, 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 Rose Dianda, Indiana

Address: 15521 Austin St Lowell, IN 46356

Brief Overview of Bankruptcy Case 10-25554-jpk: "Rose Dianda's bankruptcy, initiated in Dec 2, 2010 and concluded by 2011-03-07 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Dianda — Indiana, 10-25554


ᐅ Richard Jason Diaz, Indiana

Address: 17307 Michael Dr Lowell, IN 46356

Bankruptcy Case 13-21291-jpk Summary: "The bankruptcy record of Richard Jason Diaz from Lowell, IN, shows a Chapter 7 case filed in Apr 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2013."
Richard Jason Diaz — Indiana, 13-21291


ᐅ Charles Louis Dixon, Indiana

Address: 1685 Crestwood Dr Apt C Lowell, IN 46356-2563

Brief Overview of Bankruptcy Case 15-21243-jpk: "In Lowell, IN, Charles Louis Dixon filed for Chapter 7 bankruptcy in 2015-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-22."
Charles Louis Dixon — Indiana, 15-21243


ᐅ Barbara A Dollinar, Indiana

Address: 1925 W 172nd Ln Lowell, IN 46356-9306

Bankruptcy Case 14-22563-jpk Overview: "Lowell, IN resident Barbara A Dollinar's 2014-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2014."
Barbara A Dollinar — Indiana, 14-22563


ᐅ Gregory Dollinar, Indiana

Address: 1925 W 172nd Ln Lowell, IN 46356-9306

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22563-jpk: "The bankruptcy record of Gregory Dollinar from Lowell, IN, shows a Chapter 7 case filed in 07/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2014."
Gregory Dollinar — Indiana, 2014-22563


ᐅ Linda Domke, Indiana

Address: PO Box 54 Lowell, IN 46356

Bankruptcy Case 10-24217-jpk Summary: "Linda Domke's Chapter 7 bankruptcy, filed in Lowell, IN in 09.07.2010, led to asset liquidation, with the case closing in 2010-12-13."
Linda Domke — Indiana, 10-24217


ᐅ Michael Andrew Dougherty, Indiana

Address: 263 W Main St Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 12-22197-jpk: "Michael Andrew Dougherty's bankruptcy, initiated in 2012-06-13 and concluded by 2012-09-17 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Andrew Dougherty — Indiana, 12-22197


ᐅ Latisha Marie Dow, Indiana

Address: 5404 W 153rd Pl Lowell, IN 46356-1147

Snapshot of U.S. Bankruptcy Proceeding Case 16-41450: "In Lowell, IN, Latisha Marie Dow filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Latisha Marie Dow — Indiana, 16-41450


ᐅ Herbert Duensing, Indiana

Address: 200 Willow St Lowell, IN 46356

Concise Description of Bankruptcy Case 09-24874-jpk7: "The case of Herbert Duensing in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Duensing — Indiana, 09-24874


ᐅ Janice Lee Dunham, Indiana

Address: 417 Joe Martin Rd Lowell, IN 46356-2451

Bankruptcy Case 14-20163-jpk Overview: "In Lowell, IN, Janice Lee Dunham filed for Chapter 7 bankruptcy in 2014-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2014."
Janice Lee Dunham — Indiana, 14-20163


ᐅ Kirk J Durall, Indiana

Address: 17314 Michael Dr Lowell, IN 46356

Bankruptcy Case 11-24633-jpk Overview: "The bankruptcy record of Kirk J Durall from Lowell, IN, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2012."
Kirk J Durall — Indiana, 11-24633


ᐅ Pamela Jean Durham, Indiana

Address: 457 Seminole Dr Lowell, IN 46356

Bankruptcy Case 12-22362-jpk Overview: "The case of Pamela Jean Durham in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Jean Durham — Indiana, 12-22362


ᐅ Scott Dyer, Indiana

Address: 1608 Northwood Dr Lowell, IN 46356

Bankruptcy Case 10-22813-jpk Overview: "The bankruptcy record of Scott Dyer from Lowell, IN, shows a Chapter 7 case filed in 06/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2010."
Scott Dyer — Indiana, 10-22813


ᐅ Nancy Eakins, Indiana

Address: 12508 W 181st Ave Lowell, IN 46356

Bankruptcy Case 10-23664-jpk Summary: "In a Chapter 7 bankruptcy case, Nancy Eakins from Lowell, IN, saw her proceedings start in August 5, 2010 and complete by 11/09/2010, involving asset liquidation."
Nancy Eakins — Indiana, 10-23664


ᐅ Brian R Earle, Indiana

Address: 1564 W 179th Pl Lowell, IN 46356

Brief Overview of Bankruptcy Case 11-21538-jpk: "Lowell, IN resident Brian R Earle's April 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Brian R Earle — Indiana, 11-21538


ᐅ Amanda Marie Early, Indiana

Address: 302 Meadow Ln Lowell, IN 46356-2431

Concise Description of Bankruptcy Case 16-21605-jpk7: "In a Chapter 7 bankruptcy case, Amanda Marie Early from Lowell, IN, saw her proceedings start in 2016-06-09 and complete by 2016-09-07, involving asset liquidation."
Amanda Marie Early — Indiana, 16-21605


ᐅ Lindon Edwards, Indiana

Address: 17582 Merlin Dr Lowell, IN 46356

Bankruptcy Case 10-24221-jpk Summary: "The case of Lindon Edwards in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindon Edwards — Indiana, 10-24221


ᐅ Brett A Ellis, Indiana

Address: 5508 W 175th Ave Lowell, IN 46356-2027

Bankruptcy Case 14-20364-jpk Overview: "The bankruptcy filing by Brett A Ellis, undertaken in Feb 20, 2014 in Lowell, IN under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Brett A Ellis — Indiana, 14-20364


ᐅ Steven J Farrell, Indiana

Address: 17668 Calhoun St Lowell, IN 46356

Bankruptcy Case 12-23109-jpk Summary: "In Lowell, IN, Steven J Farrell filed for Chapter 7 bankruptcy in 08/20/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2012."
Steven J Farrell — Indiana, 12-23109


ᐅ Jane Fields, Indiana

Address: 777 Carriage Dr Lowell, IN 46356-2491

Brief Overview of Bankruptcy Case 07-22700-kl: "2007-10-04 marked the beginning of Jane Fields's Chapter 13 bankruptcy in Lowell, IN, entailing a structured repayment schedule, completed by April 19, 2013."
Jane Fields — Indiana, 07-22700-kl


ᐅ Anthony John Fisher, Indiana

Address: 17291 Sequoia Ave Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 11-20934-jpk: "In Lowell, IN, Anthony John Fisher filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Anthony John Fisher — Indiana, 11-20934


ᐅ Dennis Fleming, Indiana

Address: 17481 Mount St Lowell, IN 46356

Bankruptcy Case 10-22619-jpk Summary: "Lowell, IN resident Dennis Fleming's Jun 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Dennis Fleming — Indiana, 10-22619


ᐅ David L Foust, Indiana

Address: 441 Seminole Dr Lowell, IN 46356-4616

Bankruptcy Case 2014-21088-jpk Overview: "In Lowell, IN, David L Foust filed for Chapter 7 bankruptcy in 04.07.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-06."
David L Foust — Indiana, 2014-21088


ᐅ Gregory Robert Fox, Indiana

Address: 18903 Harrison St Lowell, IN 46356-9335

Concise Description of Bankruptcy Case 2014-22303-jpk7: "Lowell, IN resident Gregory Robert Fox's 07/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2014."
Gregory Robert Fox — Indiana, 2014-22303


ᐅ Richard L Fox, Indiana

Address: 259 Navajo Trl Lowell, IN 46356-1661

Bankruptcy Case 07-23271-kl Overview: "Richard L Fox's Chapter 13 bankruptcy in Lowell, IN started in 11.30.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in September 11, 2013."
Richard L Fox — Indiana, 07-23271-kl


ᐅ Ralph Frampton, Indiana

Address: 1692 Burrwood Ct Lowell, IN 46356

Bankruptcy Case 10-25598-jpk Overview: "Ralph Frampton's bankruptcy, initiated in December 8, 2010 and concluded by March 2011 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Frampton — Indiana, 10-25598


ᐅ Helen Frampton, Indiana

Address: 1624 Crestwood Dr Lowell, IN 46356

Concise Description of Bankruptcy Case 10-20345-jpk7: "In a Chapter 7 bankruptcy case, Helen Frampton from Lowell, IN, saw her proceedings start in 2010-02-04 and complete by 2010-05-11, involving asset liquidation."
Helen Frampton — Indiana, 10-20345


ᐅ Jonathan Paul Gaiser, Indiana

Address: 20403 Wicker Blvd Lot 1 Lowell, IN 46356

Brief Overview of Bankruptcy Case 13-23200-jpk: "The bankruptcy filing by Jonathan Paul Gaiser, undertaken in 2013-09-06 in Lowell, IN under Chapter 7, concluded with discharge in 12.11.2013 after liquidating assets."
Jonathan Paul Gaiser — Indiana, 13-23200


ᐅ Eduardo Garcia, Indiana

Address: 296 Island Dr Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 09-25252-jpk: "In a Chapter 7 bankruptcy case, Eduardo Garcia from Lowell, IN, saw his proceedings start in December 2009 and complete by 2010-03-10, involving asset liquidation."
Eduardo Garcia — Indiana, 09-25252


ᐅ Donald Cano Garcia, Indiana

Address: 1238 Gatewood Dr Lowell, IN 46356

Concise Description of Bankruptcy Case 11-23885-jpk7: "Lowell, IN resident Donald Cano Garcia's 2011-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2012."
Donald Cano Garcia — Indiana, 11-23885


ᐅ James K Garner, Indiana

Address: 632 Mohawk Dr Lowell, IN 46356-1642

Brief Overview of Bankruptcy Case 2014-22650-jpk: "In a Chapter 7 bankruptcy case, James K Garner from Lowell, IN, saw their proceedings start in August 2014 and complete by Nov 3, 2014, involving asset liquidation."
James K Garner — Indiana, 2014-22650


ᐅ Ezio F Garritano, Indiana

Address: 17329 Camelot Dr Lowell, IN 46356-2090

Concise Description of Bankruptcy Case 14-21829-jpk7: "Ezio F Garritano's Chapter 7 bankruptcy, filed in Lowell, IN in May 29, 2014, led to asset liquidation, with the case closing in 08.27.2014."
Ezio F Garritano — Indiana, 14-21829


ᐅ Cornell Garza, Indiana

Address: 209 Prairie St Lowell, IN 46356

Bankruptcy Case 10-25022-jpk Overview: "Cornell Garza's Chapter 7 bankruptcy, filed in Lowell, IN in 2010-10-27, led to asset liquidation, with the case closing in Jan 31, 2011."
Cornell Garza — Indiana, 10-25022


ᐅ William D Gebert, Indiana

Address: 16875 White Oak Ave Lowell, IN 46356

Concise Description of Bankruptcy Case 11-24686-jpk7: "The case of William D Gebert in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Gebert — Indiana, 11-24686


ᐅ John Gendrich, Indiana

Address: 1680 Driftwood Dr Apt D Lowell, IN 46356

Bankruptcy Case 10-22807-jpk Summary: "The bankruptcy record of John Gendrich from Lowell, IN, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
John Gendrich — Indiana, 10-22807


ᐅ David A Gerlach, Indiana

Address: 541 Creekside Dr Apt 308 Lowell, IN 46356

Bankruptcy Case 12-24345-jpk Summary: "The case of David A Gerlach in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Gerlach — Indiana, 12-24345


ᐅ Jennette Gierut, Indiana

Address: 16022 Clark St Lowell, IN 46356-1178

Bankruptcy Case 16-22113-jpk Summary: "The case of Jennette Gierut in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennette Gierut — Indiana, 16-22113


ᐅ Christopher L Gillespie, Indiana

Address: 17559 Calhoun St Lowell, IN 46356

Brief Overview of Bankruptcy Case 12-22386-jpk: "In a Chapter 7 bankruptcy case, Christopher L Gillespie from Lowell, IN, saw their proceedings start in 2012-06-26 and complete by Sep 30, 2012, involving asset liquidation."
Christopher L Gillespie — Indiana, 12-22386


ᐅ Patricia A Glavin, Indiana

Address: 16711 Mount St Lowell, IN 46356-1556

Concise Description of Bankruptcy Case 15-20324-jpk7: "Patricia A Glavin's bankruptcy, initiated in 02/17/2015 and concluded by May 18, 2015 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Glavin — Indiana, 15-20324


ᐅ Michael Richard Gradziel, Indiana

Address: 6850 W 158th Pl Lowell, IN 46356-4403

Snapshot of U.S. Bankruptcy Proceeding Case 15-20491-jpk: "The case of Michael Richard Gradziel in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Richard Gradziel — Indiana, 15-20491


ᐅ Jennifer Lynn Granata, Indiana

Address: 630 Creekside Dr Apt 101 Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 13-21684-jpk: "The bankruptcy filing by Jennifer Lynn Granata, undertaken in 05/13/2013 in Lowell, IN under Chapter 7, concluded with discharge in 08/17/2013 after liquidating assets."
Jennifer Lynn Granata — Indiana, 13-21684


ᐅ Sandra Lee Greer, Indiana

Address: 1685 Crestwood Dr Apt D Lowell, IN 46356

Bankruptcy Case 11-22738-jpk Overview: "The case of Sandra Lee Greer in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lee Greer — Indiana, 11-22738


ᐅ Christopher Allen Griffith, Indiana

Address: 17314 Holtz Rd Lowell, IN 46356

Brief Overview of Bankruptcy Case 13-22066-jpk: "The bankruptcy filing by Christopher Allen Griffith, undertaken in Jun 10, 2013 in Lowell, IN under Chapter 7, concluded with discharge in Sep 14, 2013 after liquidating assets."
Christopher Allen Griffith — Indiana, 13-22066


ᐅ Milton R Grimes, Indiana

Address: 16710 Mount St Lowell, IN 46356

Bankruptcy Case 11-20975-jpk Summary: "Lowell, IN resident Milton R Grimes's 03/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Milton R Grimes — Indiana, 11-20975


ᐅ Sr Joseph David Gruszkowski, Indiana

Address: 9074 W 157th Pl Lowell, IN 46356

Bankruptcy Case 13-22998-jpk Summary: "The bankruptcy record of Sr Joseph David Gruszkowski from Lowell, IN, shows a Chapter 7 case filed in 08.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-26."
Sr Joseph David Gruszkowski — Indiana, 13-22998


ᐅ Anthony John Grutzius, Indiana

Address: 1830 W 173rd Pl Lowell, IN 46356

Bankruptcy Case 12-24415-jpk Overview: "Anthony John Grutzius's bankruptcy, initiated in November 2012 and concluded by 2013-03-05 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony John Grutzius — Indiana, 12-24415


ᐅ Bridget Margaret Gruzdis, Indiana

Address: 199 Island Dr Lowell, IN 46356-1038

Brief Overview of Bankruptcy Case 16-21493-jpk: "In a Chapter 7 bankruptcy case, Bridget Margaret Gruzdis from Lowell, IN, saw her proceedings start in 2016-05-31 and complete by 2016-08-29, involving asset liquidation."
Bridget Margaret Gruzdis — Indiana, 16-21493


ᐅ Jamie Haas, Indiana

Address: 17325 Michael Dr Lowell, IN 46356

Bankruptcy Case 10-24574-jpk Overview: "In Lowell, IN, Jamie Haas filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Jamie Haas — Indiana, 10-24574


ᐅ Peter Ernst Habath, Indiana

Address: 16008 Colfax St Lowell, IN 46356-1218

Brief Overview of Bankruptcy Case 09-20074-jpk: "In his Chapter 13 bankruptcy case filed in 2009-01-09, Lowell, IN's Peter Ernst Habath agreed to a debt repayment plan, which was successfully completed by May 2013."
Peter Ernst Habath — Indiana, 09-20074


ᐅ Thomas James Hackman, Indiana

Address: 6711 W 159th Ave Lowell, IN 46356

Brief Overview of Bankruptcy Case 11-20950-jpk: "Lowell, IN resident Thomas James Hackman's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Thomas James Hackman — Indiana, 11-20950


ᐅ Gregory Hager, Indiana

Address: 630 Creekside Dr Apt 104 Lowell, IN 46356

Bankruptcy Case 10-51298-SCS Summary: "Lowell, IN resident Gregory Hager's July 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2010."
Gregory Hager — Indiana, 10-51298


ᐅ Tina Marie Hajduk, Indiana

Address: 733 Apache Ln Lowell, IN 46356-1609

Concise Description of Bankruptcy Case 11-24226-jpk7: "10.28.2011 marked the beginning of Tina Marie Hajduk's Chapter 13 bankruptcy in Lowell, IN, entailing a structured repayment schedule, completed by 2015-02-26."
Tina Marie Hajduk — Indiana, 11-24226


ᐅ Barbara Ann Hall, Indiana

Address: 547 Creekside Dr Apt 202 Lowell, IN 46356

Bankruptcy Case 13-20798-jpk Summary: "In a Chapter 7 bankruptcy case, Barbara Ann Hall from Lowell, IN, saw her proceedings start in 2013-03-18 and complete by 2013-06-24, involving asset liquidation."
Barbara Ann Hall — Indiana, 13-20798


ᐅ Timothy James Hammond, Indiana

Address: 4496 W 163rd Pl Lowell, IN 46356

Bankruptcy Case 13-13296 Overview: "In Lowell, IN, Timothy James Hammond filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2014."
Timothy James Hammond — Indiana, 13-13296


ᐅ Ronald Wayne Hammond, Indiana

Address: 140 W LAKEVIEW DR Lowell, IN 46356

Brief Overview of Bankruptcy Case 12-21507-jpk: "Ronald Wayne Hammond's bankruptcy, initiated in April 2012 and concluded by 2012-07-31 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Wayne Hammond — Indiana, 12-21507


ᐅ Jonathan Harker, Indiana

Address: 147 Oak St Lowell, IN 46356

Concise Description of Bankruptcy Case 10-25377-jpk7: "Jonathan Harker's bankruptcy, initiated in 11/19/2010 and concluded by February 2011 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Harker — Indiana, 10-25377


ᐅ Ronald Harker, Indiana

Address: 16389 Morton Pl Lowell, IN 46356

Concise Description of Bankruptcy Case 10-22077-jpk7: "In Lowell, IN, Ronald Harker filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Ronald Harker — Indiana, 10-22077


ᐅ Stephen H Harmon, Indiana

Address: 211 Prairie St Lowell, IN 46356-1947

Snapshot of U.S. Bankruptcy Proceeding Case 14-21684-jpk: "Stephen H Harmon's Chapter 7 bankruptcy, filed in Lowell, IN in May 20, 2014, led to asset liquidation, with the case closing in August 18, 2014."
Stephen H Harmon — Indiana, 14-21684


ᐅ Stephen H Harmon, Indiana

Address: 211 Prairie St Lowell, IN 46356-1947

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21684-jpk: "Lowell, IN resident Stephen H Harmon's May 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-18."
Stephen H Harmon — Indiana, 2014-21684


ᐅ Jeanne Ellen Harris, Indiana

Address: 417 Woodbridge Dr Lowell, IN 46356

Concise Description of Bankruptcy Case 12-24741-jpk7: "In a Chapter 7 bankruptcy case, Jeanne Ellen Harris from Lowell, IN, saw her proceedings start in 12/29/2012 and complete by 04.04.2013, involving asset liquidation."
Jeanne Ellen Harris — Indiana, 12-24741


ᐅ Brian A Haskins, Indiana

Address: 825 Seminole Dr Lowell, IN 46356-4618

Concise Description of Bankruptcy Case 2014-22217-jpk7: "Lowell, IN resident Brian A Haskins's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Brian A Haskins — Indiana, 2014-22217


ᐅ Briony A Haven, Indiana

Address: 1609 BLUEBIRD LN Lowell, IN 46356

Bankruptcy Case 12-21337-jpk Summary: "The case of Briony A Haven in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Briony A Haven — Indiana, 12-21337


ᐅ Mary Adell Heine, Indiana

Address: 1648 Canary Ln Lowell, IN 46356

Bankruptcy Case 11-24471-jpk Summary: "Lowell, IN resident Mary Adell Heine's Nov 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/20/2012."
Mary Adell Heine — Indiana, 11-24471


ᐅ James Edward Hensley, Indiana

Address: 640 Creekside Dr Apt 101 Lowell, IN 46356-7912

Bankruptcy Case 08-21634-jpk Overview: "Filing for Chapter 13 bankruptcy in May 26, 2008, James Edward Hensley from Lowell, IN, structured a repayment plan, achieving discharge in July 2013."
James Edward Hensley — Indiana, 08-21634


ᐅ Alfredo Hernandez, Indiana

Address: 7232 S Willowbrook Dr Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 10-21773-jpk: "The bankruptcy filing by Alfredo Hernandez, undertaken in 04/21/2010 in Lowell, IN under Chapter 7, concluded with discharge in 2010-07-26 after liquidating assets."
Alfredo Hernandez — Indiana, 10-21773


ᐅ Jr Nickolas Hernandez, Indiana

Address: 744 Coach Light Ln Lowell, IN 46356

Concise Description of Bankruptcy Case 11-23141-jpk7: "The bankruptcy filing by Jr Nickolas Hernandez, undertaken in Aug 11, 2011 in Lowell, IN under Chapter 7, concluded with discharge in 11.14.2011 after liquidating assets."
Jr Nickolas Hernandez — Indiana, 11-23141


ᐅ Rebecca Lyn Hesik, Indiana

Address: 150 S Viant St Apt D Lowell, IN 46356-2363

Concise Description of Bankruptcy Case 16-20568-jpk7: "Rebecca Lyn Hesik's Chapter 7 bankruptcy, filed in Lowell, IN in March 2016, led to asset liquidation, with the case closing in 06/07/2016."
Rebecca Lyn Hesik — Indiana, 16-20568


ᐅ Thomas Edward Hesik, Indiana

Address: 150 S Viant St Apt D Lowell, IN 46356-2363

Concise Description of Bankruptcy Case 16-20568-jpk7: "In a Chapter 7 bankruptcy case, Thomas Edward Hesik from Lowell, IN, saw their proceedings start in 03/09/2016 and complete by 2016-06-07, involving asset liquidation."
Thomas Edward Hesik — Indiana, 16-20568


ᐅ Desiree L Hilborn, Indiana

Address: 638 Creekside Dr Apt 208 Lowell, IN 46356-7911

Bankruptcy Case 10-06177 Overview: "The bankruptcy record for Desiree L Hilborn from Lowell, IN, under Chapter 13, filed in 02.17.2010, involved setting up a repayment plan, finalized by 01.09.2015."
Desiree L Hilborn — Indiana, 10-06177


ᐅ Cindy Lou Hilgeman, Indiana

Address: 393 Lakeview Ct Lowell, IN 46356

Brief Overview of Bankruptcy Case 11-24624-jpk: "Lowell, IN resident Cindy Lou Hilgeman's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Cindy Lou Hilgeman — Indiana, 11-24624


ᐅ Golda G Hillman, Indiana

Address: 1041 N Lakeview Dr Lowell, IN 46356

Bankruptcy Case 11-22190-jpk Summary: "The case of Golda G Hillman in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Golda G Hillman — Indiana, 11-22190


ᐅ Jaime Lynn Hilton, Indiana

Address: 17434 Brookwood Dr Lowell, IN 46356

Bankruptcy Case 11-22039-jpk Summary: "In a Chapter 7 bankruptcy case, Jaime Lynn Hilton from Lowell, IN, saw their proceedings start in 05/24/2011 and complete by August 28, 2011, involving asset liquidation."
Jaime Lynn Hilton — Indiana, 11-22039


ᐅ Danielle Nicole Hisaw, Indiana

Address: 216 Washington St Lowell, IN 46356

Bankruptcy Case 13-23352-jpk Summary: "Danielle Nicole Hisaw's Chapter 7 bankruptcy, filed in Lowell, IN in 09.18.2013, led to asset liquidation, with the case closing in December 2013."
Danielle Nicole Hisaw — Indiana, 13-23352


ᐅ Jr Joseph Hisaw, Indiana

Address: 615 Blackwood Dr Lowell, IN 46356

Brief Overview of Bankruptcy Case 10-20803-jpk: "The bankruptcy record of Jr Joseph Hisaw from Lowell, IN, shows a Chapter 7 case filed in 03/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2010."
Jr Joseph Hisaw — Indiana, 10-20803


ᐅ Paula Hoagfelt, Indiana

Address: 16021 Wicker Blvd Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 09-24788-jpk: "The bankruptcy filing by Paula Hoagfelt, undertaken in November 4, 2009 in Lowell, IN under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Paula Hoagfelt — Indiana, 09-24788


ᐅ Althea D Hofer, Indiana

Address: 415 Mocking Bird Ln Lowell, IN 46356-2434

Bankruptcy Case 14-23695-jpk Summary: "Lowell, IN resident Althea D Hofer's Nov 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2015."
Althea D Hofer — Indiana, 14-23695


ᐅ Floy Pauline Holst, Indiana

Address: 16115 Mount St Lowell, IN 46356-1544

Bankruptcy Case 16-20314-jpk Summary: "Lowell, IN resident Floy Pauline Holst's Feb 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Floy Pauline Holst — Indiana, 16-20314


ᐅ Nathaniel K Holt, Indiana

Address: 141 N Liberty St Lowell, IN 46356

Bankruptcy Case 12-23301-jpk Overview: "Nathaniel K Holt's Chapter 7 bankruptcy, filed in Lowell, IN in 08/31/2012, led to asset liquidation, with the case closing in 2012-12-05."
Nathaniel K Holt — Indiana, 12-23301


ᐅ Sr Michael Holt, Indiana

Address: 247 Prairie St Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 10-22433-jpk: "The case of Sr Michael Holt in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Michael Holt — Indiana, 10-22433


ᐅ Deanna Hoover, Indiana

Address: 550 Creekside Dr Apt 204 Lowell, IN 46356

Bankruptcy Case 10-22969-jpk Overview: "In Lowell, IN, Deanna Hoover filed for Chapter 7 bankruptcy in 2010-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-27."
Deanna Hoover — Indiana, 10-22969


ᐅ Robert J Hornickel, Indiana

Address: 530 Timber Lake Dr Lowell, IN 46356

Brief Overview of Bankruptcy Case 11-21720-jpk: "Robert J Hornickel's Chapter 7 bankruptcy, filed in Lowell, IN in May 4, 2011, led to asset liquidation, with the case closing in 08.08.2011."
Robert J Hornickel — Indiana, 11-21720


ᐅ Erin Lyn Hostinsky, Indiana

Address: 18276 Bel Aire Dr Lowell, IN 46356-2175

Bankruptcy Case 15-21527-jpk Overview: "The case of Erin Lyn Hostinsky in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Lyn Hostinsky — Indiana, 15-21527


ᐅ Deborah Howell, Indiana

Address: 16303 White Oak Ave Lowell, IN 46356

Brief Overview of Bankruptcy Case 10-21381-jpk: "The bankruptcy filing by Deborah Howell, undertaken in 2010-03-31 in Lowell, IN under Chapter 7, concluded with discharge in July 5, 2010 after liquidating assets."
Deborah Howell — Indiana, 10-21381


ᐅ Colin Patrick Hubbard, Indiana

Address: 17519 Sunset Dr Lowell, IN 46356

Brief Overview of Bankruptcy Case 12-20665-jpk: "In Lowell, IN, Colin Patrick Hubbard filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-10."
Colin Patrick Hubbard — Indiana, 12-20665


ᐅ Amie Elizabeth Hume, Indiana

Address: 17408 Maplewood Dr Lowell, IN 46356

Concise Description of Bankruptcy Case 13-22491-jpk7: "Amie Elizabeth Hume's Chapter 7 bankruptcy, filed in Lowell, IN in July 12, 2013, led to asset liquidation, with the case closing in 2013-10-16."
Amie Elizabeth Hume — Indiana, 13-22491


ᐅ Angela Hummel, Indiana

Address: 638 Creekside Dr Apt 107 Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 10-20097-jpk: "Angela Hummel's bankruptcy, initiated in 2010-01-13 and concluded by 04.19.2010 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Hummel — Indiana, 10-20097


ᐅ Richard Hurst, Indiana

Address: 300 Langen St Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 10-20685-jpk: "Richard Hurst's Chapter 7 bankruptcy, filed in Lowell, IN in 2010-02-28, led to asset liquidation, with the case closing in Jun 4, 2010."
Richard Hurst — Indiana, 10-20685


ᐅ Corey Hutchison, Indiana

Address: 287 Washington St Lowell, IN 46356

Bankruptcy Case 09-25446-jpk Summary: "The case of Corey Hutchison in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey Hutchison — Indiana, 09-25446


ᐅ Nicholas Hylek, Indiana

Address: 704 Cheyenne Dr Lowell, IN 46356

Bankruptcy Case 13-20595-jpk Summary: "The bankruptcy filing by Nicholas Hylek, undertaken in March 2013 in Lowell, IN under Chapter 7, concluded with discharge in Jun 10, 2013 after liquidating assets."
Nicholas Hylek — Indiana, 13-20595


ᐅ Robert E Imes, Indiana

Address: 23204 Harrison St Lowell, IN 46356

Bankruptcy Case 11-22141-jpk Overview: "The case of Robert E Imes in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Imes — Indiana, 11-22141


ᐅ Sr Mark Iniguez, Indiana

Address: 757 Cheyenne Dr Lowell, IN 46356

Bankruptcy Case 10-23643-jpk Summary: "In Lowell, IN, Sr Mark Iniguez filed for Chapter 7 bankruptcy in 08/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2010."
Sr Mark Iniguez — Indiana, 10-23643


ᐅ Laurie Anne Inman, Indiana

Address: 13403 W 223rd Ave Lowell, IN 46356-9429

Bankruptcy Case 14-40653-reg Summary: "Laurie Anne Inman's bankruptcy, initiated in Nov 26, 2014 and concluded by February 24, 2015 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Anne Inman — Indiana, 14-40653


ᐅ David J Iurillo, Indiana

Address: 19017 Ralston Ct Lowell, IN 46356-9683

Snapshot of U.S. Bankruptcy Proceeding Case 15-20312-jpk: "The case of David J Iurillo in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Iurillo — Indiana, 15-20312


ᐅ Kristin Leigh Jacobson, Indiana

Address: 809 Village Glenn Dr Lowell, IN 46356

Bankruptcy Case 13-24133-jpk Summary: "In a Chapter 7 bankruptcy case, Kristin Leigh Jacobson from Lowell, IN, saw her proceedings start in November 20, 2013 and complete by February 2014, involving asset liquidation."
Kristin Leigh Jacobson — Indiana, 13-24133


ᐅ Iii Charles James, Indiana

Address: 547 Creekside Dr Apt 301 Lowell, IN 46356-7901

Bankruptcy Case 07-21496-jpk Summary: "Iii Charles James, a resident of Lowell, IN, entered a Chapter 13 bankruptcy plan in June 2007, culminating in its successful completion by 03/04/2013."
Iii Charles James — Indiana, 07-21496


ᐅ James E Jansma, Indiana

Address: 711 Coach Light Ln Lowell, IN 46356

Brief Overview of Bankruptcy Case 12-31499: "James E Jansma's bankruptcy, initiated in August 8, 2012 and concluded by 11/12/2012 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Jansma — Indiana, 12-31499


ᐅ Kathy R Jen, Indiana

Address: 2297 Forest View Ln Lowell, IN 46356-7077

Bankruptcy Case 16-21872-jpk Summary: "In a Chapter 7 bankruptcy case, Kathy R Jen from Lowell, IN, saw her proceedings start in 2016-07-01 and complete by September 29, 2016, involving asset liquidation."
Kathy R Jen — Indiana, 16-21872


ᐅ John D Jenkins, Indiana

Address: 1232 Harrison St Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 12-20070-jpk: "In Lowell, IN, John D Jenkins filed for Chapter 7 bankruptcy in 01.11.2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
John D Jenkins — Indiana, 12-20070


ᐅ Deborah L Jimenez, Indiana

Address: 202 E Main St Lowell, IN 46356

Bankruptcy Case 12-23698-jpk Summary: "The bankruptcy filing by Deborah L Jimenez, undertaken in 10/01/2012 in Lowell, IN under Chapter 7, concluded with discharge in January 5, 2013 after liquidating assets."
Deborah L Jimenez — Indiana, 12-23698


ᐅ James Robert Johnson, Indiana

Address: 509 Indiana Ave Lowell, IN 46356-1943

Concise Description of Bankruptcy Case 15-23517-jpk7: "In Lowell, IN, James Robert Johnson filed for Chapter 7 bankruptcy in 11/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08."
James Robert Johnson — Indiana, 15-23517