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 Kathleen M Nipp, Indiana

Address: 525 Dakota Dr Lowell, IN 46356

Bankruptcy Case 13-22927-jpk Overview: "Kathleen M Nipp's Chapter 7 bankruptcy, filed in Lowell, IN in 2013-08-14, led to asset liquidation, with the case closing in Nov 18, 2013."
Kathleen M Nipp — Indiana, 13-22927


ᐅ John H Noah, Indiana

Address: 234 N Nichols St Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 12-20814-jpk: "John H Noah's Chapter 7 bankruptcy, filed in Lowell, IN in 03/14/2012, led to asset liquidation, with the case closing in 2012-06-18."
John H Noah — Indiana, 12-20814


ᐅ Michele W Norris, Indiana

Address: 230 Clark St Lowell, IN 46356-1761

Brief Overview of Bankruptcy Case 16-20280-jpk: "In Lowell, IN, Michele W Norris filed for Chapter 7 bankruptcy in 2016-02-13. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-13."
Michele W Norris — Indiana, 16-20280


ᐅ William Robert Norton, Indiana

Address: 17283 Sequoia Ave Lowell, IN 46356-1409

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20957-jpk: "In a Chapter 7 bankruptcy case, William Robert Norton from Lowell, IN, saw their proceedings start in Mar 31, 2014 and complete by Jun 29, 2014, involving asset liquidation."
William Robert Norton — Indiana, 2014-20957


ᐅ Mary T Nystrom, Indiana

Address: 17408 Morse St Lowell, IN 46356-1418

Snapshot of U.S. Bankruptcy Proceeding Case 15-21854-jpk: "Mary T Nystrom's Chapter 7 bankruptcy, filed in Lowell, IN in June 11, 2015, led to asset liquidation, with the case closing in September 9, 2015."
Mary T Nystrom — Indiana, 15-21854


ᐅ Ronald S Nystrom, Indiana

Address: 17408 Morse St Lowell, IN 46356-1418

Snapshot of U.S. Bankruptcy Proceeding Case 15-21854-jpk: "Ronald S Nystrom's bankruptcy, initiated in 06/11/2015 and concluded by 2015-09-09 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald S Nystrom — Indiana, 15-21854


ᐅ Julie Ortegon Opacic, Indiana

Address: 313 Gwens Cove Ct Lowell, IN 46356-1776

Bankruptcy Case 14-23786-jpk Overview: "Julie Ortegon Opacic's Chapter 7 bankruptcy, filed in Lowell, IN in 11.12.2014, led to asset liquidation, with the case closing in 2015-02-10."
Julie Ortegon Opacic — Indiana, 14-23786


ᐅ Gary Frank Ottomanelli, Indiana

Address: 409 E Commercial Ave Apt 2 Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 13-22831-jpk: "The bankruptcy record of Gary Frank Ottomanelli from Lowell, IN, shows a Chapter 7 case filed in August 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2013."
Gary Frank Ottomanelli — Indiana, 13-22831


ᐅ James Robert Owens, Indiana

Address: 7404 W 205th Ave Lowell, IN 46356

Brief Overview of Bankruptcy Case 13-20510-jpk: "James Robert Owens's Chapter 7 bankruptcy, filed in Lowell, IN in February 2013, led to asset liquidation, with the case closing in Jun 2, 2013."
James Robert Owens — Indiana, 13-20510


ᐅ Tammy Renee Page, Indiana

Address: 995 N Lakeview Dr Lowell, IN 46356

Concise Description of Bankruptcy Case 11-22315-jpk7: "Lowell, IN resident Tammy Renee Page's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2011."
Tammy Renee Page — Indiana, 11-22315


ᐅ Douglas William Palmer, Indiana

Address: 294 Westmeadow Pl Apt B Lowell, IN 46356

Bankruptcy Case 13-22866-jpk Summary: "Douglas William Palmer's bankruptcy, initiated in 08.07.2013 and concluded by 11.11.2013 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas William Palmer — Indiana, 13-22866


ᐅ Phillip Bernard Panczuk, Indiana

Address: 400 Woodbridge Dr Lowell, IN 46356

Bankruptcy Case 11-23092-jpk Summary: "Phillip Bernard Panczuk's bankruptcy, initiated in 2011-08-09 and concluded by 2011-11-08 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Bernard Panczuk — Indiana, 11-23092


ᐅ Michelle Lynn Parker, Indiana

Address: 15767 Stevenson Pl Lowell, IN 46356

Brief Overview of Bankruptcy Case 12-22343-jpk: "In a Chapter 7 bankruptcy case, Michelle Lynn Parker from Lowell, IN, saw her proceedings start in June 21, 2012 and complete by 2012-09-25, involving asset liquidation."
Michelle Lynn Parker — Indiana, 12-22343


ᐅ Consuelo M Patchin, Indiana

Address: 601 Meadowbrook Dr Lowell, IN 46356-1772

Bankruptcy Case 08-23799-kl Summary: "In her Chapter 13 bankruptcy case filed in November 2008, Lowell, IN's Consuelo M Patchin agreed to a debt repayment plan, which was successfully completed by 2015-03-24."
Consuelo M Patchin — Indiana, 08-23799-kl


ᐅ Darren S Patchin, Indiana

Address: 15313 Ralston Pl Lowell, IN 46356-1146

Bankruptcy Case 08-23799-kl Summary: "Darren S Patchin's Chapter 13 bankruptcy in Lowell, IN started in 2008-11-07. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/24/2015."
Darren S Patchin — Indiana, 08-23799-kl


ᐅ Beverly K Patterson, Indiana

Address: 17373 Marion Dr Lowell, IN 46356-2076

Brief Overview of Bankruptcy Case 14-22075-jpk: "Lowell, IN resident Beverly K Patterson's 2014-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-16."
Beverly K Patterson — Indiana, 14-22075


ᐅ Rachel Ann Pelham, Indiana

Address: 1606 Bluebird Ln Unit B Lowell, IN 46356-2401

Brief Overview of Bankruptcy Case 15-21456-jpk: "The bankruptcy record of Rachel Ann Pelham from Lowell, IN, shows a Chapter 7 case filed in 05.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2015."
Rachel Ann Pelham — Indiana, 15-21456


ᐅ Catherine M Pencek, Indiana

Address: 11303 W 206th Ave Lowell, IN 46356

Bankruptcy Case 12-22653-jpk Summary: "Catherine M Pencek's Chapter 7 bankruptcy, filed in Lowell, IN in 2012-07-13, led to asset liquidation, with the case closing in October 2012."
Catherine M Pencek — Indiana, 12-22653


ᐅ James R Pendoski, Indiana

Address: 17997 Holtz Rd Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 12-22975-jpk: "The bankruptcy record of James R Pendoski from Lowell, IN, shows a Chapter 7 case filed in 2012-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2012."
James R Pendoski — Indiana, 12-22975


ᐅ Jason E Penman, Indiana

Address: 547 Creekside Dr Apt 302 Lowell, IN 46356

Concise Description of Bankruptcy Case 11-23596-jpk7: "In a Chapter 7 bankruptcy case, Jason E Penman from Lowell, IN, saw their proceedings start in Sep 13, 2011 and complete by December 2011, involving asset liquidation."
Jason E Penman — Indiana, 11-23596


ᐅ Michelle Pescetto, Indiana

Address: 509 Shawnee Dr Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 13-23876-jpk: "Lowell, IN resident Michelle Pescetto's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-03."
Michelle Pescetto — Indiana, 13-23876


ᐅ Christopher Michael Peters, Indiana

Address: 536 Creekside Dr Apt 308 Lowell, IN 46356

Brief Overview of Bankruptcy Case 12-20767-jpk: "The bankruptcy filing by Christopher Michael Peters, undertaken in 03/12/2012 in Lowell, IN under Chapter 7, concluded with discharge in 2012-06-16 after liquidating assets."
Christopher Michael Peters — Indiana, 12-20767


ᐅ Bryon Douglas Pfaff, Indiana

Address: 721 S LAKEVIEW DR Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 12-21471-jpk: "Lowell, IN resident Bryon Douglas Pfaff's April 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2012."
Bryon Douglas Pfaff — Indiana, 12-21471


ᐅ Elizabeth Pfeiffer, Indiana

Address: 550 Creekside Dr Apt 302 Lowell, IN 46356

Brief Overview of Bankruptcy Case 11-20922-jpk: "The bankruptcy filing by Elizabeth Pfeiffer, undertaken in 2011-03-18 in Lowell, IN under Chapter 7, concluded with discharge in Jun 27, 2011 after liquidating assets."
Elizabeth Pfeiffer — Indiana, 11-20922


ᐅ Jason M Pick, Indiana

Address: 205 S Nichols St Apt A Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 11-22544-jpk: "The bankruptcy filing by Jason M Pick, undertaken in Jun 29, 2011 in Lowell, IN under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
Jason M Pick — Indiana, 11-22544


ᐅ Jr Albert Joseph Piskula, Indiana

Address: 528 Iowa Dr Lowell, IN 46356

Concise Description of Bankruptcy Case 12-22118-jpk7: "Jr Albert Joseph Piskula's bankruptcy, initiated in June 7, 2012 and concluded by September 2012 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Albert Joseph Piskula — Indiana, 12-22118


ᐅ Irene Politakis, Indiana

Address: 17725 Indiana Ct Lowell, IN 46356-9375

Snapshot of U.S. Bankruptcy Proceeding Case 11-22483-kl: "Irene Politakis's Lowell, IN bankruptcy under Chapter 13 in June 2011 led to a structured repayment plan, successfully discharged in December 2014."
Irene Politakis — Indiana, 11-22483-kl


ᐅ Jamie Nichole Powell, Indiana

Address: 235 S Nichols St Lowell, IN 46356-2329

Bankruptcy Case 15-21492-jpk Summary: "The case of Jamie Nichole Powell in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Nichole Powell — Indiana, 15-21492


ᐅ Stephen Michael Praschak, Indiana

Address: 19915 Drummond St Lowell, IN 46356-9764

Concise Description of Bankruptcy Case 14-22956-jpk7: "The bankruptcy record of Stephen Michael Praschak from Lowell, IN, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2014."
Stephen Michael Praschak — Indiana, 14-22956


ᐅ Jeremy Reece Prater, Indiana

Address: 319 Tulip Ln Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 13-21008-jpk: "The bankruptcy filing by Jeremy Reece Prater, undertaken in 2013-03-28 in Lowell, IN under Chapter 7, concluded with discharge in July 2, 2013 after liquidating assets."
Jeremy Reece Prater — Indiana, 13-21008


ᐅ Helen J Prosecky, Indiana

Address: 11709 Belshaw Rd Lowell, IN 46356-9427

Bankruptcy Case 15-20205-jpk Summary: "Helen J Prosecky's bankruptcy, initiated in Feb 3, 2015 and concluded by May 4, 2015 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen J Prosecky — Indiana, 15-20205


ᐅ Kristina Roland Przewoznik, Indiana

Address: 5898 Arthur Ave Lowell, IN 46356-1920

Bankruptcy Case 15-21847-jpk Summary: "Lowell, IN resident Kristina Roland Przewoznik's 06/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2015."
Kristina Roland Przewoznik — Indiana, 15-21847


ᐅ Paul V Racine, Indiana

Address: 17317 Marion Dr Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 11-22032-jpk: "Lowell, IN resident Paul V Racine's 05/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-28."
Paul V Racine — Indiana, 11-22032


ᐅ Mary Ellen Ragan, Indiana

Address: 129 Pine St Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 12-21579-jpk: "Mary Ellen Ragan's bankruptcy, initiated in 05.01.2012 and concluded by 2012-08-05 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ellen Ragan — Indiana, 12-21579


ᐅ Felix Bennie Rageth, Indiana

Address: 23813 Shelby Rd Lowell, IN 46356-9733

Snapshot of U.S. Bankruptcy Proceeding Case 08-23839-kl: "The bankruptcy record for Felix Bennie Rageth from Lowell, IN, under Chapter 13, filed in 2008-11-12, involved setting up a repayment plan, finalized by 2013-08-08."
Felix Bennie Rageth — Indiana, 08-23839-kl


ᐅ Patty L Rainwater, Indiana

Address: 18298 BEL AIRE DR Lowell, IN 46356

Bankruptcy Case 12-21384-jpk Summary: "Lowell, IN resident Patty L Rainwater's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2012."
Patty L Rainwater — Indiana, 12-21384


ᐅ Rachel Marie Randolph, Indiana

Address: 16107 Mount St Apt B Lowell, IN 46356-1544

Bankruptcy Case 2014-21286-jpk Overview: "The case of Rachel Marie Randolph in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Marie Randolph — Indiana, 2014-21286


ᐅ Dawn Marie Rastovski, Indiana

Address: 345 Castle St Lowell, IN 46356-1810

Bankruptcy Case 16-22039-jpk Summary: "The bankruptcy filing by Dawn Marie Rastovski, undertaken in 07.21.2016 in Lowell, IN under Chapter 7, concluded with discharge in 10.19.2016 after liquidating assets."
Dawn Marie Rastovski — Indiana, 16-22039


ᐅ David V Ray, Indiana

Address: 409 E Commercial Ave Apt 1 Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 11-22710-jpk: "In Lowell, IN, David V Ray filed for Chapter 7 bankruptcy in 07/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
David V Ray — Indiana, 11-22710


ᐅ Marlene J Reel, Indiana

Address: PO Box 53 Lowell, IN 46356

Bankruptcy Case 11-22565-jpk Overview: "In a Chapter 7 bankruptcy case, Marlene J Reel from Lowell, IN, saw her proceedings start in Jun 30, 2011 and complete by 2011-10-03, involving asset liquidation."
Marlene J Reel — Indiana, 11-22565


ᐅ Jr Thomas Joseph Reese, Indiana

Address: 618 Cheyenne Dr Lowell, IN 46356

Bankruptcy Case 13-23858-jpk Overview: "Jr Thomas Joseph Reese's bankruptcy, initiated in 2013-10-29 and concluded by February 2, 2014 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Joseph Reese — Indiana, 13-23858


ᐅ Blaine Roger Reider, Indiana

Address: 5936 Debra Ln Lowell, IN 46356-2080

Snapshot of U.S. Bankruptcy Proceeding Case 15-22534-jpk: "In Lowell, IN, Blaine Roger Reider filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Blaine Roger Reider — Indiana, 15-22534


ᐅ Julie Ann Reider, Indiana

Address: 5936 Debra Ln Lowell, IN 46356-2080

Concise Description of Bankruptcy Case 15-22534-jpk7: "The bankruptcy filing by Julie Ann Reider, undertaken in August 2015 in Lowell, IN under Chapter 7, concluded with discharge in 11/09/2015 after liquidating assets."
Julie Ann Reider — Indiana, 15-22534


ᐅ Melissa Jean Renkar, Indiana

Address: 836 Mohawk Dr # A Lowell, IN 46356

Brief Overview of Bankruptcy Case 12-22861-jpk: "Melissa Jean Renkar's bankruptcy, initiated in 2012-07-27 and concluded by October 31, 2012 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Jean Renkar — Indiana, 12-22861


ᐅ Yessenia Reyes, Indiana

Address: 17472 Willowbrook Dr Lowell, IN 46356

Bankruptcy Case 13-23296-jpk Overview: "In a Chapter 7 bankruptcy case, Yessenia Reyes from Lowell, IN, saw her proceedings start in 2013-09-14 and complete by 12.19.2013, involving asset liquidation."
Yessenia Reyes — Indiana, 13-23296


ᐅ James Larry Reynolds, Indiana

Address: 1636 Oriole Ln Lowell, IN 46356-2439

Concise Description of Bankruptcy Case 10-23771-kl7: "James Larry Reynolds's Chapter 13 bankruptcy in Lowell, IN started in Aug 12, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in January 10, 2014."
James Larry Reynolds — Indiana, 10-23771-kl


ᐅ Matthew Richardson, Indiana

Address: 23919 Cline St Lowell, IN 46356

Brief Overview of Bankruptcy Case 10-22972-jpk: "The bankruptcy filing by Matthew Richardson, undertaken in 06.23.2010 in Lowell, IN under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Matthew Richardson — Indiana, 10-22972


ᐅ Shari Lynn Rigby, Indiana

Address: 6236 Anne Ave Lowell, IN 46356-1987

Brief Overview of Bankruptcy Case 16-20299-jpk: "Shari Lynn Rigby's bankruptcy, initiated in 2016-02-17 and concluded by May 17, 2016 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Lynn Rigby — Indiana, 16-20299


ᐅ Leslie Ann Rightmire, Indiana

Address: 343 N Nichols St Lowell, IN 46356-1750

Bankruptcy Case 15-22961-jpk Overview: "Lowell, IN resident Leslie Ann Rightmire's Sep 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-20."
Leslie Ann Rightmire — Indiana, 15-22961


ᐅ Joseph J Rincon, Indiana

Address: 638 Creekside Dr Apt 208 Lowell, IN 46356

Brief Overview of Bankruptcy Case 12-23604-jpk: "Joseph J Rincon's bankruptcy, initiated in 2012-09-24 and concluded by December 2012 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Rincon — Indiana, 12-23604


ᐅ Amy C Rish, Indiana

Address: 875 Mohawk Dr Apt B Lowell, IN 46356

Concise Description of Bankruptcy Case 11-22693-jpk7: "The bankruptcy filing by Amy C Rish, undertaken in July 2011 in Lowell, IN under Chapter 7, concluded with discharge in October 16, 2011 after liquidating assets."
Amy C Rish — Indiana, 11-22693


ᐅ Carmen Amelia Rivera, Indiana

Address: 550 Creekside Dr Apt 301 Lowell, IN 46356-7919

Concise Description of Bankruptcy Case 15-40581-reg7: "Carmen Amelia Rivera's bankruptcy, initiated in 12/03/2015 and concluded by 2016-03-02 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Amelia Rivera — Indiana, 15-40581


ᐅ Kerry Robinson, Indiana

Address: 1515 Flowerhill Dr Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 10-24151-jpk: "The case of Kerry Robinson in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry Robinson — Indiana, 10-24151


ᐅ Jr Daniel Rodriguez, Indiana

Address: 17505 Brookwood Dr Lowell, IN 46356

Bankruptcy Case 11-22499-jpk Overview: "Jr Daniel Rodriguez's bankruptcy, initiated in 06/27/2011 and concluded by 10/01/2011 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Daniel Rodriguez — Indiana, 11-22499


ᐅ Nicholas G Roethler, Indiana

Address: 9317 W 158th Ct Lowell, IN 46356

Bankruptcy Case 13-22112-jpk Summary: "In Lowell, IN, Nicholas G Roethler filed for Chapter 7 bankruptcy in 06.13.2013. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2013."
Nicholas G Roethler — Indiana, 13-22112


ᐅ Miranda Denise Rose, Indiana

Address: PO Box 372 Lowell, IN 46356-0372

Brief Overview of Bankruptcy Case 15-21714-jpk: "Lowell, IN resident Miranda Denise Rose's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2015."
Miranda Denise Rose — Indiana, 15-21714


ᐅ Paul Christian Rose, Indiana

Address: 1527 W 164th Ave Lowell, IN 46356

Bankruptcy Case 12-23484-jpk Overview: "The case of Paul Christian Rose in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Christian Rose — Indiana, 12-23484


ᐅ Craig Robert Rosinski, Indiana

Address: 16963 Golden Oak Dr Lowell, IN 46356

Brief Overview of Bankruptcy Case 11-24544-jpk: "In Lowell, IN, Craig Robert Rosinski filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2012."
Craig Robert Rosinski — Indiana, 11-24544


ᐅ Christine Ann Rossiano, Indiana

Address: 117 Burnham St Lowell, IN 46356

Concise Description of Bankruptcy Case 12-24014-jpk7: "Christine Ann Rossiano's Chapter 7 bankruptcy, filed in Lowell, IN in October 2012, led to asset liquidation, with the case closing in January 29, 2013."
Christine Ann Rossiano — Indiana, 12-24014


ᐅ Preston Russell, Indiana

Address: 1670 Heritage Dr Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 10-25793-jpk: "In Lowell, IN, Preston Russell filed for Chapter 7 bankruptcy in 12/29/2010. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2011."
Preston Russell — Indiana, 10-25793


ᐅ Elysa M Rust, Indiana

Address: 11904 Belshaw Rd Lowell, IN 46356-9642

Concise Description of Bankruptcy Case 15-22069-jpk7: "The case of Elysa M Rust in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elysa M Rust — Indiana, 15-22069


ᐅ Rachel R Ryan, Indiana

Address: 405 E Commercial Ave Apt 2 Lowell, IN 46356-1874

Bankruptcy Case 15-22289-jpk Overview: "The bankruptcy filing by Rachel R Ryan, undertaken in 2015-07-19 in Lowell, IN under Chapter 7, concluded with discharge in October 17, 2015 after liquidating assets."
Rachel R Ryan — Indiana, 15-22289


ᐅ Christopher Salomon, Indiana

Address: 5342 Lucas Pkwy Lowell, IN 46356-2462

Bankruptcy Case 15-22434-jpk Summary: "Christopher Salomon's bankruptcy, initiated in 07/30/2015 and concluded by Oct 28, 2015 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Salomon — Indiana, 15-22434


ᐅ Ii Darrell Wayne Sams, Indiana

Address: 1118 Harrison St Lowell, IN 46356-1934

Snapshot of U.S. Bankruptcy Proceeding Case 15-20749-jpk: "Ii Darrell Wayne Sams's bankruptcy, initiated in March 19, 2015 and concluded by June 2015 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Darrell Wayne Sams — Indiana, 15-20749


ᐅ Rudolph Victor Sanchez, Indiana

Address: 130 S Liberty St Lowell, IN 46356-2226

Snapshot of U.S. Bankruptcy Proceeding Case 14-22982-jpk: "The case of Rudolph Victor Sanchez in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudolph Victor Sanchez — Indiana, 14-22982


ᐅ Jennifer Alice Sanchez, Indiana

Address: 130 S Liberty St Lowell, IN 46356-2226

Bankruptcy Case 14-22982-jpk Summary: "In Lowell, IN, Jennifer Alice Sanchez filed for Chapter 7 bankruptcy in 09.02.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2014."
Jennifer Alice Sanchez — Indiana, 14-22982


ᐅ Kevin J Santelik, Indiana

Address: 667 Joe Martin Rd Lowell, IN 46356

Bankruptcy Case 11-24047-jpk Summary: "Lowell, IN resident Kevin J Santelik's 2011-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-18."
Kevin J Santelik — Indiana, 11-24047


ᐅ Casey Saulsgiver, Indiana

Address: 9492 W 157th Pl Lowell, IN 46356

Brief Overview of Bankruptcy Case 10-25231-jpk: "Casey Saulsgiver's Chapter 7 bankruptcy, filed in Lowell, IN in 2010-11-10, led to asset liquidation, with the case closing in 02.14.2011."
Casey Saulsgiver — Indiana, 10-25231


ᐅ Daniel Lee Savich, Indiana

Address: 9320 W 173RD AVE Lowell, IN 46356

Bankruptcy Case 12-21802-jpk Summary: "Lowell, IN resident Daniel Lee Savich's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Daniel Lee Savich — Indiana, 12-21802


ᐅ Randall Schaaf, Indiana

Address: 17011 Wicker Blvd Lowell, IN 46356

Concise Description of Bankruptcy Case 10-24954-jpk7: "The bankruptcy filing by Randall Schaaf, undertaken in Oct 22, 2010 in Lowell, IN under Chapter 7, concluded with discharge in Jan 26, 2011 after liquidating assets."
Randall Schaaf — Indiana, 10-24954


ᐅ Rebecca K Schantz, Indiana

Address: 516 Michigan Ave Lowell, IN 46356-1845

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21034-jpk: "Rebecca K Schantz's bankruptcy, initiated in Apr 3, 2014 and concluded by July 2014 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca K Schantz — Indiana, 2014-21034


ᐅ David Scheffler, Indiana

Address: 5401 W 155th Ave Lowell, IN 46356

Concise Description of Bankruptcy Case 10-23881-jpk7: "In a Chapter 7 bankruptcy case, David Scheffler from Lowell, IN, saw his proceedings start in 08/18/2010 and complete by Nov 22, 2010, involving asset liquidation."
David Scheffler — Indiana, 10-23881


ᐅ Justin Scheidt, Indiana

Address: 1673 Northview Dr Lowell, IN 46356

Concise Description of Bankruptcy Case 10-20847-jpk7: "In a Chapter 7 bankruptcy case, Justin Scheidt from Lowell, IN, saw their proceedings start in March 2010 and complete by 2010-06-14, involving asset liquidation."
Justin Scheidt — Indiana, 10-20847


ᐅ Jaye D Scheiwe, Indiana

Address: 9493 W 176th Ct Lowell, IN 46356

Brief Overview of Bankruptcy Case 13-22096-jpk: "The bankruptcy record of Jaye D Scheiwe from Lowell, IN, shows a Chapter 7 case filed in 06.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2013."
Jaye D Scheiwe — Indiana, 13-22096


ᐅ Robert Scherwin, Indiana

Address: 304 Woodland Cir Lowell, IN 46356

Bankruptcy Case 10-24768-jpk Summary: "In Lowell, IN, Robert Scherwin filed for Chapter 7 bankruptcy in 10.12.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Robert Scherwin — Indiana, 10-24768


ᐅ James M Schiessle, Indiana

Address: 534 Cheyenne Dr Lowell, IN 46356-1623

Snapshot of U.S. Bankruptcy Proceeding Case 14-23950-jpk: "James M Schiessle's bankruptcy, initiated in Nov 27, 2014 and concluded by February 2015 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Schiessle — Indiana, 14-23950


ᐅ Bernard Schmidt, Indiana

Address: 140 N Burr St Lowell, IN 46356

Concise Description of Bankruptcy Case 10-25167-jpk7: "The bankruptcy record of Bernard Schmidt from Lowell, IN, shows a Chapter 7 case filed in 11.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2011."
Bernard Schmidt — Indiana, 10-25167


ᐅ Caroll Jane Schmidt, Indiana

Address: 17305 Morse St Lowell, IN 46356

Bankruptcy Case 12-20978-jpk Summary: "Caroll Jane Schmidt's Chapter 7 bankruptcy, filed in Lowell, IN in 03.22.2012, led to asset liquidation, with the case closing in 06/26/2012."
Caroll Jane Schmidt — Indiana, 12-20978


ᐅ Jon A Schrombeck, Indiana

Address: 16020 Eastview Pl Lowell, IN 46356-1368

Concise Description of Bankruptcy Case 14-21798-jpk7: "The case of Jon A Schrombeck in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon A Schrombeck — Indiana, 14-21798


ᐅ William Merton Schugars, Indiana

Address: 608 Creekside Dr Apt 106 Lowell, IN 46356

Brief Overview of Bankruptcy Case 12-20823-jpk: "William Merton Schugars's Chapter 7 bankruptcy, filed in Lowell, IN in March 14, 2012, led to asset liquidation, with the case closing in June 2012."
William Merton Schugars — Indiana, 12-20823


ᐅ Heidi A Schuhrke, Indiana

Address: 245 N Viant St Lowell, IN 46356-1949

Brief Overview of Bankruptcy Case 15-21316-jpk: "Heidi A Schuhrke's bankruptcy, initiated in April 29, 2015 and concluded by 2015-07-28 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi A Schuhrke — Indiana, 15-21316


ᐅ John D Schulte, Indiana

Address: 541 Creekside Dr Apt 105 Lowell, IN 46356-7902

Concise Description of Bankruptcy Case 15-23616-jpk7: "In a Chapter 7 bankruptcy case, John D Schulte from Lowell, IN, saw their proceedings start in Nov 19, 2015 and complete by February 17, 2016, involving asset liquidation."
John D Schulte — Indiana, 15-23616


ᐅ Daniel L Schuster, Indiana

Address: 10171 W 157th Ave Lowell, IN 46356

Concise Description of Bankruptcy Case 12-22938-jpk7: "Lowell, IN resident Daniel L Schuster's 2012-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2012."
Daniel L Schuster — Indiana, 12-22938


ᐅ Jr Larry Scott, Indiana

Address: 5931 W 173rd Ave Lowell, IN 46356

Concise Description of Bankruptcy Case 10-21861-jpk7: "The bankruptcy filing by Jr Larry Scott, undertaken in Apr 27, 2010 in Lowell, IN under Chapter 7, concluded with discharge in 2010-08-01 after liquidating assets."
Jr Larry Scott — Indiana, 10-21861


ᐅ Rebecca Lee Seiber, Indiana

Address: 297 Navajo Trl Lowell, IN 46356-1662

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21655-jpk: "In a Chapter 7 bankruptcy case, Rebecca Lee Seiber from Lowell, IN, saw her proceedings start in 05/19/2014 and complete by 08.17.2014, involving asset liquidation."
Rebecca Lee Seiber — Indiana, 2014-21655


ᐅ Gerald Sejda, Indiana

Address: 229 Clark St Lowell, IN 46356

Concise Description of Bankruptcy Case 10-22278-jpk7: "In Lowell, IN, Gerald Sejda filed for Chapter 7 bankruptcy in 05/17/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Gerald Sejda — Indiana, 10-22278


ᐅ Sean Anthony Smith, Indiana

Address: 1308 Wildwood Dr Lowell, IN 46356-2578

Snapshot of U.S. Bankruptcy Proceeding Case 15-22430-jpk: "The bankruptcy record of Sean Anthony Smith from Lowell, IN, shows a Chapter 7 case filed in 07/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2015."
Sean Anthony Smith — Indiana, 15-22430


ᐅ Joseph Sneed, Indiana

Address: 563 Dakota Dr Lowell, IN 46356

Brief Overview of Bankruptcy Case 12-23287-jpk: "Joseph Sneed's bankruptcy, initiated in August 30, 2012 and concluded by 2012-12-04 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Sneed — Indiana, 12-23287


ᐅ James Kenneth Snow, Indiana

Address: 6650 W 157th Pl Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 11-24072-jpk: "James Kenneth Snow's bankruptcy, initiated in October 17, 2011 and concluded by January 21, 2012 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kenneth Snow — Indiana, 11-24072


ᐅ Kaylyn L Somers, Indiana

Address: 721 Apache Ln Lowell, IN 46356-1609

Concise Description of Bankruptcy Case 14-22591-jpk7: "Kaylyn L Somers's bankruptcy, initiated in Jul 31, 2014 and concluded by 2014-10-29 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaylyn L Somers — Indiana, 14-22591


ᐅ Logan W Somers, Indiana

Address: 23311 Colfax St Lowell, IN 46356-9712

Bankruptcy Case 2014-22591-jpk Overview: "Logan W Somers's bankruptcy, initiated in 2014-07-31 and concluded by 2014-10-29 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Logan W Somers — Indiana, 2014-22591


ᐅ Greg Spielmann, Indiana

Address: 13691 W 185th Ave Lowell, IN 46356

Bankruptcy Case 13-23020-jpk Summary: "The case of Greg Spielmann in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Spielmann — Indiana, 13-23020


ᐅ Marko Spudic, Indiana

Address: 102 W Oakley Ave Lowell, IN 46356

Bankruptcy Case 12-21065-jpk Overview: "The bankruptcy filing by Marko Spudic, undertaken in 2012-03-29 in Lowell, IN under Chapter 7, concluded with discharge in 07.03.2012 after liquidating assets."
Marko Spudic — Indiana, 12-21065


ᐅ Robbi L Spudic, Indiana

Address: 15380 Hovey St Lowell, IN 46356-1140

Snapshot of U.S. Bankruptcy Proceeding Case 16-21823-jpk: "In a Chapter 7 bankruptcy case, Robbi L Spudic from Lowell, IN, saw her proceedings start in 06/29/2016 and complete by 09.27.2016, involving asset liquidation."
Robbi L Spudic — Indiana, 16-21823


ᐅ Cora Stamper, Indiana

Address: 159 E 155th Pl Lowell, IN 46356

Brief Overview of Bankruptcy Case 10-25019-jpk: "In Lowell, IN, Cora Stamper filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2011."
Cora Stamper — Indiana, 10-25019


ᐅ Kyle Douglas Stone, Indiana

Address: 414 E Commercial Ave Apt 3 Lowell, IN 46356

Concise Description of Bankruptcy Case 11-23082-jpk7: "In Lowell, IN, Kyle Douglas Stone filed for Chapter 7 bankruptcy in Aug 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
Kyle Douglas Stone — Indiana, 11-23082


ᐅ Tammie Strubing, Indiana

Address: 717 Lincoln St Lowell, IN 46356

Concise Description of Bankruptcy Case 10-22420-jpk7: "In Lowell, IN, Tammie Strubing filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-29."
Tammie Strubing — Indiana, 10-22420


ᐅ Steve Sturgill, Indiana

Address: 17497 Parrish Ave Lowell, IN 46356

Concise Description of Bankruptcy Case 13-21476-jpk7: "In a Chapter 7 bankruptcy case, Steve Sturgill from Lowell, IN, saw his proceedings start in Apr 29, 2013 and complete by Aug 3, 2013, involving asset liquidation."
Steve Sturgill — Indiana, 13-21476


ᐅ Jr Joseph J Szerlak, Indiana

Address: 1600 Northview Dr Lowell, IN 46356

Bankruptcy Case 11-24886-jpk Summary: "In Lowell, IN, Jr Joseph J Szerlak filed for Chapter 7 bankruptcy in Dec 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-28."
Jr Joseph J Szerlak — Indiana, 11-24886


ᐅ Tracey Johanna Szorc, Indiana

Address: 5000 White Oak Ter Lowell, IN 46356

Snapshot of U.S. Bankruptcy Proceeding Case 13-23390-jpk: "In a Chapter 7 bankruptcy case, Tracey Johanna Szorc from Lowell, IN, saw her proceedings start in 09.20.2013 and complete by 2013-12-25, involving asset liquidation."
Tracey Johanna Szorc — Indiana, 13-23390