personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Munster, 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 Linda Gasperec, Indiana

Address: 1425 Fran Lin Pkwy Munster, IN 46321

Snapshot of U.S. Bankruptcy Proceeding Case 10-25643-jpk: "The bankruptcy filing by Linda Gasperec, undertaken in 12.11.2010 in Munster, IN under Chapter 7, concluded with discharge in 03/17/2011 after liquidating assets."
Linda Gasperec — Indiana, 10-25643


ᐅ Kathleen George, Indiana

Address: 2105 Inner Cir Munster, IN 46321

Bankruptcy Case 10-20764-jpk Overview: "The bankruptcy filing by Kathleen George, undertaken in 2010-03-04 in Munster, IN under Chapter 7, concluded with discharge in June 14, 2010 after liquidating assets."
Kathleen George — Indiana, 10-20764


ᐅ Kevin T Gibbs, Indiana

Address: 8801 Linden Ave Munster, IN 46321-2538

Snapshot of U.S. Bankruptcy Proceeding Case 15-20622-jpk: "The bankruptcy record of Kevin T Gibbs from Munster, IN, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2015."
Kevin T Gibbs — Indiana, 15-20622


ᐅ Beth Anne Gibbs, Indiana

Address: 8801 Linden Ave Munster, IN 46321-2538

Bankruptcy Case 15-20622-jpk Summary: "The case of Beth Anne Gibbs in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Anne Gibbs — Indiana, 15-20622


ᐅ Melissa Goldsmith, Indiana

Address: 309 Broadmoor Ave Munster, IN 46321

Brief Overview of Bankruptcy Case 10-23312-jpk: "In Munster, IN, Melissa Goldsmith filed for Chapter 7 bankruptcy in 07/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Melissa Goldsmith — Indiana, 10-23312


ᐅ Monica Jean Gornal, Indiana

Address: 1133 Azalea Dr Munster, IN 46321-3608

Bankruptcy Case 2014-21143-jpk Overview: "Munster, IN resident Monica Jean Gornal's Apr 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2014."
Monica Jean Gornal — Indiana, 2014-21143


ᐅ Anita Graska, Indiana

Address: 9334 Chestnut Ln Munster, IN 46321

Bankruptcy Case 10-21939-jpk Summary: "The bankruptcy filing by Anita Graska, undertaken in 04.29.2010 in Munster, IN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Anita Graska — Indiana, 10-21939


ᐅ Shaun M Gray, Indiana

Address: 8149 Meadow Ln Unit 1 Munster, IN 46321

Brief Overview of Bankruptcy Case 11-21919-jpk: "In Munster, IN, Shaun M Gray filed for Chapter 7 bankruptcy in 2011-05-18. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Shaun M Gray — Indiana, 11-21919


ᐅ Michael J Gregoire, Indiana

Address: 8546 Hohman Ave Munster, IN 46321-2143

Concise Description of Bankruptcy Case 15-208377: "The bankruptcy record of Michael J Gregoire from Munster, IN, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2015."
Michael J Gregoire — Indiana, 15-20837


ᐅ Anthony Mark Grisafi, Indiana

Address: 8144 Tapper Ave Munster, IN 46321

Brief Overview of Bankruptcy Case 11-22932-jpk: "In a Chapter 7 bankruptcy case, Anthony Mark Grisafi from Munster, IN, saw their proceedings start in 07.28.2011 and complete by 2011-10-26, involving asset liquidation."
Anthony Mark Grisafi — Indiana, 11-22932


ᐅ Dawn Ann Gritters, Indiana

Address: 8553 Manor Ave Apt D Munster, IN 46321

Bankruptcy Case 13-22531-jpk Summary: "The bankruptcy filing by Dawn Ann Gritters, undertaken in 2013-07-16 in Munster, IN under Chapter 7, concluded with discharge in Oct 20, 2013 after liquidating assets."
Dawn Ann Gritters — Indiana, 13-22531


ᐅ Catherine Marie Grzyb, Indiana

Address: 8824 Schreiber Dr Munster, IN 46321-2642

Bankruptcy Case 15-23939-jpk Summary: "Catherine Marie Grzyb's Chapter 7 bankruptcy, filed in Munster, IN in Dec 30, 2015, led to asset liquidation, with the case closing in 2016-03-29."
Catherine Marie Grzyb — Indiana, 15-23939


ᐅ Frank D Grzyb, Indiana

Address: 8824 Schreiber Dr Munster, IN 46321-2642

Snapshot of U.S. Bankruptcy Proceeding Case 15-23939-jpk: "Munster, IN resident Frank D Grzyb's Dec 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2016."
Frank D Grzyb — Indiana, 15-23939


ᐅ Marisela Guerrero, Indiana

Address: 940 Camellia Dr Apt 8 Munster, IN 46321-3523

Brief Overview of Bankruptcy Case 15-22118-jpk: "Marisela Guerrero's Chapter 7 bankruptcy, filed in Munster, IN in July 2015, led to asset liquidation, with the case closing in October 4, 2015."
Marisela Guerrero — Indiana, 15-22118


ᐅ Beth Anita Hahney, Indiana

Address: 1500 Camellia Dr Apt 1 Munster, IN 46321

Bankruptcy Case 11-21899-jpk Overview: "In a Chapter 7 bankruptcy case, Beth Anita Hahney from Munster, IN, saw her proceedings start in 2011-05-16 and complete by 2011-08-20, involving asset liquidation."
Beth Anita Hahney — Indiana, 11-21899


ᐅ Eileen H Hall, Indiana

Address: 8738 Calumet Ave Munster, IN 46321

Concise Description of Bankruptcy Case 11-20092-jpk7: "Eileen H Hall's bankruptcy, initiated in January 12, 2011 and concluded by April 2011 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen H Hall — Indiana, 11-20092


ᐅ Linda M Hamill, Indiana

Address: 8123 Frederick Ave Apt 2 Munster, IN 46321-1541

Brief Overview of Bankruptcy Case 14-44408: "The case of Linda M Hamill in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda M Hamill — Indiana, 14-44408


ᐅ Donald E Hamilton, Indiana

Address: 7715 State Line Ave Munster, IN 46321-1046

Bankruptcy Case 10-45005 Summary: "In their Chapter 13 bankruptcy case filed in 10/07/2010, Munster, IN's Donald E Hamilton agreed to a debt repayment plan, which was successfully completed by Nov 12, 2014."
Donald E Hamilton — Indiana, 10-45005


ᐅ Tandra Haney, Indiana

Address: 7607 Hohman Ave Munster, IN 46321

Concise Description of Bankruptcy Case 10-24916-jpk7: "The bankruptcy record of Tandra Haney from Munster, IN, shows a Chapter 7 case filed in 10/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2011."
Tandra Haney — Indiana, 10-24916


ᐅ Scott Donald Hansen, Indiana

Address: 8232 White Oak Ave Munster, IN 46321

Concise Description of Bankruptcy Case 13-23346-jpk7: "The case of Scott Donald Hansen in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Donald Hansen — Indiana, 13-23346


ᐅ Wynica Harper, Indiana

Address: 604 Cambridge Ct Apt 1A Munster, IN 46321

Brief Overview of Bankruptcy Case 10-21751-jpk: "The bankruptcy record of Wynica Harper from Munster, IN, shows a Chapter 7 case filed in Apr 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Wynica Harper — Indiana, 10-21751


ᐅ Myisha Nicole Harvey, Indiana

Address: 7597 Hohman Ave Munster, IN 46321-1015

Bankruptcy Case 15-20449-jpk Summary: "In a Chapter 7 bankruptcy case, Myisha Nicole Harvey from Munster, IN, saw her proceedings start in 02.26.2015 and complete by 2015-05-27, involving asset liquidation."
Myisha Nicole Harvey — Indiana, 15-20449


ᐅ Michael Middle Henderson, Indiana

Address: 534 Cambridge Ct Apt 1B Munster, IN 46321

Bankruptcy Case 12-22595-jpk Summary: "Michael Middle Henderson's bankruptcy, initiated in Jul 10, 2012 and concluded by 10.14.2012 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Middle Henderson — Indiana, 12-22595


ᐅ Nakisha Monik Henderson, Indiana

Address: 629 Cambridge Ct Apt 1A Munster, IN 46321

Bankruptcy Case 11-05803-AJM-7 Summary: "Munster, IN resident Nakisha Monik Henderson's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Nakisha Monik Henderson — Indiana, 11-05803-AJM-7


ᐅ James Dale Hesterman, Indiana

Address: 9539 Hawthorne Dr Munster, IN 46321-3419

Concise Description of Bankruptcy Case 14-20441-jpk7: "James Dale Hesterman's bankruptcy, initiated in Feb 27, 2014 and concluded by 05/28/2014 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dale Hesterman — Indiana, 14-20441


ᐅ Joyce Higgins, Indiana

Address: 9548 Elmwood Dr Munster, IN 46321

Bankruptcy Case 09-24601-jpk Overview: "Munster, IN resident Joyce Higgins's Oct 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2010."
Joyce Higgins — Indiana, 09-24601


ᐅ Patricia A Hinkleman, Indiana

Address: 227 Timrick Dr Munster, IN 46321

Bankruptcy Case 13-20759-jpk Overview: "In a Chapter 7 bankruptcy case, Patricia A Hinkleman from Munster, IN, saw their proceedings start in March 2013 and complete by 06/18/2013, involving asset liquidation."
Patricia A Hinkleman — Indiana, 13-20759


ᐅ Ms Halina Hnatusko, Indiana

Address: 8216 Northcote Ave Munster, IN 46321

Bankruptcy Case 10-23814-jpk Summary: "The bankruptcy record of Ms Halina Hnatusko from Munster, IN, shows a Chapter 7 case filed in August 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2010."
Ms Halina Hnatusko — Indiana, 10-23814


ᐅ Alison Holka, Indiana

Address: 1827 Tulip Ln Munster, IN 46321

Brief Overview of Bankruptcy Case 10-23212-jpk: "In a Chapter 7 bankruptcy case, Alison Holka from Munster, IN, saw her proceedings start in Jul 9, 2010 and complete by 10.13.2010, involving asset liquidation."
Alison Holka — Indiana, 10-23212


ᐅ Terry Hoover, Indiana

Address: 8114 Hohman Ave Munster, IN 46321

Bankruptcy Case 10-21272-jpk Summary: "The bankruptcy record of Terry Hoover from Munster, IN, shows a Chapter 7 case filed in 03.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2010."
Terry Hoover — Indiana, 10-21272


ᐅ Michael Hugus, Indiana

Address: 8660 Harrison Ave Munster, IN 46321

Snapshot of U.S. Bankruptcy Proceeding Case 10-21937-jpk: "The case of Michael Hugus in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Hugus — Indiana, 10-21937


ᐅ Raymond Jablonski, Indiana

Address: 8653 Manor Ave Apt C Munster, IN 46321

Bankruptcy Case 10-20527-jpk Overview: "Raymond Jablonski's bankruptcy, initiated in 02.19.2010 and concluded by 2010-05-26 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Jablonski — Indiana, 10-20527


ᐅ Cathy Ann Jacobson, Indiana

Address: 8553 Hohman Ave Munster, IN 46321-2144

Concise Description of Bankruptcy Case 16-20609-jpk7: "In Munster, IN, Cathy Ann Jacobson filed for Chapter 7 bankruptcy in 03.14.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2016."
Cathy Ann Jacobson — Indiana, 16-20609


ᐅ Jeffrey Lyle Jacobson, Indiana

Address: 8553 Hohman Ave Munster, IN 46321-2144

Concise Description of Bankruptcy Case 16-20609-jpk7: "Jeffrey Lyle Jacobson's bankruptcy, initiated in 2016-03-14 and concluded by June 12, 2016 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Lyle Jacobson — Indiana, 16-20609


ᐅ Krista Lin Jarrett, Indiana

Address: 9424 Oriole Dr Munster, IN 46321-3514

Concise Description of Bankruptcy Case 15-21692-jpk7: "Krista Lin Jarrett's Chapter 7 bankruptcy, filed in Munster, IN in 2015-05-28, led to asset liquidation, with the case closing in August 2015."
Krista Lin Jarrett — Indiana, 15-21692


ᐅ Bonita Johnson, Indiana

Address: 237 Adelaide Pl Munster, IN 46321

Concise Description of Bankruptcy Case 10-23554-jpk7: "Bonita Johnson's bankruptcy, initiated in July 30, 2010 and concluded by 2010-11-03 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonita Johnson — Indiana, 10-23554


ᐅ Douglas Paul Johnson, Indiana

Address: 1230 Elliot Dr Munster, IN 46321

Bankruptcy Case 13-20557-jpk Overview: "The bankruptcy record of Douglas Paul Johnson from Munster, IN, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-10."
Douglas Paul Johnson — Indiana, 13-20557


ᐅ Sr Victor Manuel Jorge, Indiana

Address: PO Box 3059 Munster, IN 46321

Snapshot of U.S. Bankruptcy Proceeding Case 12-22834-jpk: "Munster, IN resident Sr Victor Manuel Jorge's Jul 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2012."
Sr Victor Manuel Jorge — Indiana, 12-22834


ᐅ Roberto P Jurado, Indiana

Address: 1419 Azalea Dr Munster, IN 46321

Bankruptcy Case 11-22044-jpk Overview: "Roberto P Jurado's Chapter 7 bankruptcy, filed in Munster, IN in 2011-05-24, led to asset liquidation, with the case closing in 08.28.2011."
Roberto P Jurado — Indiana, 11-22044


ᐅ Matthew Erwin Kallen, Indiana

Address: 928 River Dr Munster, IN 46321-1309

Brief Overview of Bankruptcy Case 11-22358-kl: "The bankruptcy record for Matthew Erwin Kallen from Munster, IN, under Chapter 13, filed in June 2011, involved setting up a repayment plan, finalized by March 2015."
Matthew Erwin Kallen — Indiana, 11-22358-kl


ᐅ Robert Jacob Kaluf, Indiana

Address: 8215 Hohman Ave Munster, IN 46321

Bankruptcy Case 11-23857-jpk Summary: "The bankruptcy filing by Robert Jacob Kaluf, undertaken in 2011-09-30 in Munster, IN under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Robert Jacob Kaluf — Indiana, 11-23857


ᐅ Trudi Ann Kane, Indiana

Address: 244 Broadmoor Ave Munster, IN 46321

Brief Overview of Bankruptcy Case 13-20228-jpk: "In Munster, IN, Trudi Ann Kane filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-06."
Trudi Ann Kane — Indiana, 13-20228


ᐅ Sandra Kapiszka, Indiana

Address: 8513 Oakwood Ave Munster, IN 46321

Concise Description of Bankruptcy Case 10-22533-jpk7: "The bankruptcy filing by Sandra Kapiszka, undertaken in May 28, 2010 in Munster, IN under Chapter 7, concluded with discharge in Sep 1, 2010 after liquidating assets."
Sandra Kapiszka — Indiana, 10-22533


ᐅ James Katsinis, Indiana

Address: PO Box 3094 Munster, IN 46321

Brief Overview of Bankruptcy Case 11-03243: "The bankruptcy record of James Katsinis from Munster, IN, shows a Chapter 7 case filed in 01.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
James Katsinis — Indiana, 11-03243


ᐅ Richard Kaznowski, Indiana

Address: 8320 Jackson Ave Munster, IN 46321

Concise Description of Bankruptcy Case 11-24727-jpk7: "Richard Kaznowski's Chapter 7 bankruptcy, filed in Munster, IN in December 8, 2011, led to asset liquidation, with the case closing in 03/13/2012."
Richard Kaznowski — Indiana, 11-24727


ᐅ Michelle T Kendra, Indiana

Address: 10372 Sutton Pl Munster, IN 46321

Bankruptcy Case 12-21544-jpk Overview: "In a Chapter 7 bankruptcy case, Michelle T Kendra from Munster, IN, saw her proceedings start in Apr 30, 2012 and complete by August 2012, involving asset liquidation."
Michelle T Kendra — Indiana, 12-21544


ᐅ Janet Ann Kennedy, Indiana

Address: 9104 Columbia Ave Munster, IN 46321-2907

Bankruptcy Case 15-23912-jpk Overview: "Janet Ann Kennedy's Chapter 7 bankruptcy, filed in Munster, IN in 2015-12-23, led to asset liquidation, with the case closing in March 22, 2016."
Janet Ann Kennedy — Indiana, 15-23912


ᐅ Margarita Khani, Indiana

Address: 1617 Cherry Blossom Dr Munster, IN 46321

Bankruptcy Case 12-23887-jpk Overview: "The bankruptcy filing by Margarita Khani, undertaken in 10/17/2012 in Munster, IN under Chapter 7, concluded with discharge in 2013-01-21 after liquidating assets."
Margarita Khani — Indiana, 12-23887


ᐅ Jo Ann Kipp, Indiana

Address: 8036 Greenwood Ave Munster, IN 46321

Snapshot of U.S. Bankruptcy Proceeding Case 11-22459-jpk: "The bankruptcy filing by Jo Ann Kipp, undertaken in June 23, 2011 in Munster, IN under Chapter 7, concluded with discharge in 09/27/2011 after liquidating assets."
Jo Ann Kipp — Indiana, 11-22459


ᐅ Jr Pete Kopercinski, Indiana

Address: 888 Boxwood Dr Munster, IN 46321

Snapshot of U.S. Bankruptcy Proceeding Case 12-24116-jpk: "The bankruptcy filing by Jr Pete Kopercinski, undertaken in October 31, 2012 in Munster, IN under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Jr Pete Kopercinski — Indiana, 12-24116


ᐅ Michael John Korzenecki, Indiana

Address: 9544 Cypress Ave Munster, IN 46321-3416

Bankruptcy Case 07-21741-jpk Overview: "The bankruptcy record for Michael John Korzenecki from Munster, IN, under Chapter 13, filed in 2007-07-09, involved setting up a repayment plan, finalized by 12/14/2012."
Michael John Korzenecki — Indiana, 07-21741


ᐅ Laura Koselke, Indiana

Address: 574 Evergreen Ln Munster, IN 46321

Brief Overview of Bankruptcy Case 10-21075-jpk: "The bankruptcy record of Laura Koselke from Munster, IN, shows a Chapter 7 case filed in March 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2010."
Laura Koselke — Indiana, 10-21075


ᐅ Kimberly Kosinski, Indiana

Address: 8139 Linden Ave Munster, IN 46321

Concise Description of Bankruptcy Case 10-23727-jpk7: "The bankruptcy record of Kimberly Kosinski from Munster, IN, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2010."
Kimberly Kosinski — Indiana, 10-23727


ᐅ Diane M Kowalczyk, Indiana

Address: 8220 Kraay Ave Munster, IN 46321

Bankruptcy Case 13-20196-jpk Overview: "The case of Diane M Kowalczyk in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane M Kowalczyk — Indiana, 13-20196


ᐅ Kevin Daniel Krembs, Indiana

Address: 8138 Euclid Ave Munster, IN 46321-1706

Bankruptcy Case 10-23222-kl Summary: "The bankruptcy record for Kevin Daniel Krembs from Munster, IN, under Chapter 13, filed in July 2010, involved setting up a repayment plan, finalized by Sep 6, 2013."
Kevin Daniel Krembs — Indiana, 10-23222-kl


ᐅ Donna Krumm, Indiana

Address: 7827 State Line Ave Munster, IN 46321

Bankruptcy Case 10-21984-jpk Overview: "Donna Krumm's bankruptcy, initiated in 2010-04-30 and concluded by 08.04.2010 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Krumm — Indiana, 10-21984


ᐅ Arthur Kwong, Indiana

Address: 1032 Fran Lin Pkwy Munster, IN 46321

Bankruptcy Case 10-22396-jpk Summary: "In a Chapter 7 bankruptcy case, Arthur Kwong from Munster, IN, saw his proceedings start in May 24, 2010 and complete by 2010-08-28, involving asset liquidation."
Arthur Kwong — Indiana, 10-22396


ᐅ Andrew J Labahn, Indiana

Address: 7949 State Line Ave Munster, IN 46321-1146

Brief Overview of Bankruptcy Case 14-21848-jpk: "Munster, IN resident Andrew J Labahn's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Andrew J Labahn — Indiana, 14-21848


ᐅ Julie A Lang, Indiana

Address: 239 Adelaide Pl Munster, IN 46321

Bankruptcy Case 13-20649-jpk Summary: "Julie A Lang's Chapter 7 bankruptcy, filed in Munster, IN in March 7, 2013, led to asset liquidation, with the case closing in 06/11/2013."
Julie A Lang — Indiana, 13-20649


ᐅ Castillo Amber Dawn Lareau, Indiana

Address: 8642 Garfield Ave Munster, IN 46321-2318

Bankruptcy Case 14-22482-jpk Summary: "In Munster, IN, Castillo Amber Dawn Lareau filed for Chapter 7 bankruptcy in July 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2014."
Castillo Amber Dawn Lareau — Indiana, 14-22482


ᐅ Ava Mari Latimer, Indiana

Address: 9946 Redbud Rd Munster, IN 46321-4200

Bankruptcy Case 2014-22499-jpk Summary: "Munster, IN resident Ava Mari Latimer's Jul 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-26."
Ava Mari Latimer — Indiana, 2014-22499


ᐅ Carole M Leahy, Indiana

Address: 544 Cedar Ct Munster, IN 46321-2435

Concise Description of Bankruptcy Case 09-22372-kl7: "The bankruptcy record for Carole M Leahy from Munster, IN, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by 12.18.2014."
Carole M Leahy — Indiana, 09-22372-kl


ᐅ Timothy Michael Ledna, Indiana

Address: 8000 Greenwood Ave Munster, IN 46321

Bankruptcy Case 12-20554-jpk Overview: "The bankruptcy record of Timothy Michael Ledna from Munster, IN, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2012."
Timothy Michael Ledna — Indiana, 12-20554


ᐅ Jr Gary Alan Lee, Indiana

Address: 8150 Manor Ave Munster, IN 46321

Concise Description of Bankruptcy Case 11-21180-jpk7: "Jr Gary Alan Lee's Chapter 7 bankruptcy, filed in Munster, IN in Mar 31, 2011, led to asset liquidation, with the case closing in 2011-07-05."
Jr Gary Alan Lee — Indiana, 11-21180


ᐅ Sondra Leslie, Indiana

Address: 305 Fairbanks Pl Munster, IN 46321

Snapshot of U.S. Bankruptcy Proceeding Case 10-23877-jpk: "The bankruptcy record of Sondra Leslie from Munster, IN, shows a Chapter 7 case filed in 2010-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-22."
Sondra Leslie — Indiana, 10-23877


ᐅ Dwayne V Lewis, Indiana

Address: 1418 Elliot Dr Munster, IN 46321

Brief Overview of Bankruptcy Case 11-24532-jpk: "Dwayne V Lewis's Chapter 7 bankruptcy, filed in Munster, IN in 2011-11-21, led to asset liquidation, with the case closing in February 25, 2012."
Dwayne V Lewis — Indiana, 11-24532


ᐅ Robert Leyton, Indiana

Address: 8117 Hohman Ave Munster, IN 46321-1507

Bankruptcy Case 2014-21152-jpk Summary: "The bankruptcy record of Robert Leyton from Munster, IN, shows a Chapter 7 case filed in 04.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2014."
Robert Leyton — Indiana, 2014-21152


ᐅ Jeanne Lockrey, Indiana

Address: 310 Belden Pl Munster, IN 46321

Concise Description of Bankruptcy Case 10-196607: "The bankruptcy filing by Jeanne Lockrey, undertaken in April 2010 in Munster, IN under Chapter 7, concluded with discharge in 2010-08-04 after liquidating assets."
Jeanne Lockrey — Indiana, 10-19660


ᐅ Enrique Lopez, Indiana

Address: 8007 Jackson Ave Munster, IN 46321

Bankruptcy Case 11-22110-jpk Overview: "In Munster, IN, Enrique Lopez filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Enrique Lopez — Indiana, 11-22110


ᐅ Jr Manuel Hector Lopez, Indiana

Address: 8149 Meadow Ln Munster, IN 46321

Concise Description of Bankruptcy Case 12-22760-jpk7: "In a Chapter 7 bankruptcy case, Jr Manuel Hector Lopez from Munster, IN, saw his proceedings start in 2012-07-23 and complete by 2012-10-27, involving asset liquidation."
Jr Manuel Hector Lopez — Indiana, 12-22760


ᐅ Rachel Love, Indiana

Address: 1106 Camellia Dr Apt 4 Munster, IN 46321-3623

Brief Overview of Bankruptcy Case 2014-32417: "The bankruptcy filing by Rachel Love, undertaken in September 2014 in Munster, IN under Chapter 7, concluded with discharge in 12/03/2014 after liquidating assets."
Rachel Love — Indiana, 2014-32417


ᐅ Maureen J Luchene, Indiana

Address: 8132 Meadow Ln Munster, IN 46321

Concise Description of Bankruptcy Case 12-21166-jpk7: "The bankruptcy record of Maureen J Luchene from Munster, IN, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2012."
Maureen J Luchene — Indiana, 12-21166


ᐅ Chandra Nicole Lyles, Indiana

Address: 8148 Columbia Ave Munster, IN 46321

Snapshot of U.S. Bankruptcy Proceeding Case 11-20514-jpk: "Chandra Nicole Lyles's bankruptcy, initiated in February 2011 and concluded by 2011-05-31 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chandra Nicole Lyles — Indiana, 11-20514


ᐅ Mark Macek, Indiana

Address: 9816 Wildwood Cir Apt 2B Munster, IN 46321

Brief Overview of Bankruptcy Case 10-23459-jpk: "Munster, IN resident Mark Macek's July 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.31.2010."
Mark Macek — Indiana, 10-23459


ᐅ Michelle Mack, Indiana

Address: 8515 Hohman Ave Munster, IN 46321

Bankruptcy Case 10-21889-jpk Summary: "Michelle Mack's Chapter 7 bankruptcy, filed in Munster, IN in 2010-04-28, led to asset liquidation, with the case closing in August 2, 2010."
Michelle Mack — Indiana, 10-21889


ᐅ Margaret Ellen Majszak, Indiana

Address: 8227 Greenwood Ave Munster, IN 46321

Snapshot of U.S. Bankruptcy Proceeding Case 12-23658-jpk: "The case of Margaret Ellen Majszak in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ellen Majszak — Indiana, 12-23658


ᐅ Jr Randolph Malloy, Indiana

Address: 9924 New Devon St Munster, IN 46321

Bankruptcy Case 12-24242-jpk Summary: "Munster, IN resident Jr Randolph Malloy's 2012-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-13."
Jr Randolph Malloy — Indiana, 12-24242


ᐅ Natalie Manchak, Indiana

Address: 1749 Holly Ln Munster, IN 46321

Bankruptcy Case 10-25784-jpk Overview: "The bankruptcy record of Natalie Manchak from Munster, IN, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Natalie Manchak — Indiana, 10-25784


ᐅ Sharon Marmalejo, Indiana

Address: 8608 Moraine Ave Munster, IN 46321

Brief Overview of Bankruptcy Case 10-25769-jpk: "The bankruptcy record of Sharon Marmalejo from Munster, IN, shows a Chapter 7 case filed in 2010-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-02."
Sharon Marmalejo — Indiana, 10-25769


ᐅ Angelie Renee Martich, Indiana

Address: 9816 Redbud Rd Munster, IN 46321-4145

Snapshot of U.S. Bankruptcy Proceeding Case 16-21799-jpk: "In Munster, IN, Angelie Renee Martich filed for Chapter 7 bankruptcy in 2016-06-29. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2016."
Angelie Renee Martich — Indiana, 16-21799


ᐅ Tracie Lynne Martin, Indiana

Address: 935 River Dr Munster, IN 46321-1308

Snapshot of U.S. Bankruptcy Proceeding Case 14-23333-jpk: "Tracie Lynne Martin's Chapter 7 bankruptcy, filed in Munster, IN in October 2014, led to asset liquidation, with the case closing in December 2014."
Tracie Lynne Martin — Indiana, 14-23333


ᐅ Daniel Arthur Martin, Indiana

Address: 1136 Camellia Dr Apt 4 Munster, IN 46321-3618

Bankruptcy Case 16-20797-jpk Overview: "Daniel Arthur Martin's bankruptcy, initiated in 2016-03-30 and concluded by June 2016 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Arthur Martin — Indiana, 16-20797


ᐅ Megan Rose Martin, Indiana

Address: 1136 Camellia Dr Apt 4 Munster, IN 46321-3618

Snapshot of U.S. Bankruptcy Proceeding Case 16-20797-jpk: "Munster, IN resident Megan Rose Martin's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Megan Rose Martin — Indiana, 16-20797


ᐅ Norma Alicia Martinez, Indiana

Address: 10404 White Oak Ln Apt 2A Munster, IN 46321-6804

Bankruptcy Case 07-21527-kl Overview: "The bankruptcy record for Norma Alicia Martinez from Munster, IN, under Chapter 13, filed in 06.15.2007, involved setting up a repayment plan, finalized by Jul 31, 2013."
Norma Alicia Martinez — Indiana, 07-21527-kl


ᐅ Jayme Matesevac, Indiana

Address: 8940 White Oak Ave Apt 5 Munster, IN 46321

Brief Overview of Bankruptcy Case 09-25534-jpk: "The bankruptcy record of Jayme Matesevac from Munster, IN, shows a Chapter 7 case filed in 2009-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2010."
Jayme Matesevac — Indiana, 09-25534


ᐅ Randy Lee Mattingly, Indiana

Address: 8148 Howard Ave Munster, IN 46321-1835

Concise Description of Bankruptcy Case 15-22890-jpk7: "Munster, IN resident Randy Lee Mattingly's 2015-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2015."
Randy Lee Mattingly — Indiana, 15-22890


ᐅ Cheryl Ann Mattingly, Indiana

Address: 8009 Greenwood Ave Munster, IN 46321

Bankruptcy Case 13-20815-jpk Summary: "In a Chapter 7 bankruptcy case, Cheryl Ann Mattingly from Munster, IN, saw her proceedings start in March 19, 2013 and complete by 06/24/2013, involving asset liquidation."
Cheryl Ann Mattingly — Indiana, 13-20815


ᐅ Lori Christine Meyers, Indiana

Address: 1206 Melbrook Dr Munster, IN 46321-3109

Bankruptcy Case 10-21604-jpk Overview: "The bankruptcy record for Lori Christine Meyers from Munster, IN, under Chapter 13, filed in Apr 13, 2010, involved setting up a repayment plan, finalized by 2013-09-24."
Lori Christine Meyers — Indiana, 10-21604


ᐅ Zachary Mielcarek, Indiana

Address: 8119 Forest Ave Munster, IN 46321

Brief Overview of Bankruptcy Case 10-21832-jpk: "The bankruptcy filing by Zachary Mielcarek, undertaken in 2010-04-23 in Munster, IN under Chapter 7, concluded with discharge in 07.28.2010 after liquidating assets."
Zachary Mielcarek — Indiana, 10-21832


ᐅ Celeste Miles, Indiana

Address: 7843 Madison Ave Munster, IN 46321

Concise Description of Bankruptcy Case 10-22260-jpk7: "Celeste Miles's bankruptcy, initiated in May 14, 2010 and concluded by August 18, 2010 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celeste Miles — Indiana, 10-22260


ᐅ Sandra Miljkovic, Indiana

Address: 9019 Bunker Hill Dr Munster, IN 46321-3202

Bankruptcy Case 14-24034-jpk Overview: "Sandra Miljkovic's bankruptcy, initiated in Dec 9, 2014 and concluded by 2015-03-09 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Miljkovic — Indiana, 14-24034


ᐅ Cynthia Miller, Indiana

Address: 602 Fisher Pl Munster, IN 46321

Snapshot of U.S. Bankruptcy Proceeding Case 10-23314-jpk: "The bankruptcy filing by Cynthia Miller, undertaken in 2010-07-15 in Munster, IN under Chapter 7, concluded with discharge in October 19, 2010 after liquidating assets."
Cynthia Miller — Indiana, 10-23314


ᐅ Barbara J Mintz, Indiana

Address: 505 River Dr Munster, IN 46321

Bankruptcy Case 12-24182-jpk Overview: "Barbara J Mintz's bankruptcy, initiated in 11/05/2012 and concluded by 02.09.2013 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Mintz — Indiana, 12-24182


ᐅ John T Mogle, Indiana

Address: 8205 Baring Ave Munster, IN 46321

Brief Overview of Bankruptcy Case 13-20293-jpk: "The case of John T Mogle in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John T Mogle — Indiana, 13-20293


ᐅ Linda Sue Moosmiller, Indiana

Address: 8203 Highland Pl Munster, IN 46321-1505

Snapshot of U.S. Bankruptcy Proceeding Case 16-21129-jpk: "In Munster, IN, Linda Sue Moosmiller filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2016."
Linda Sue Moosmiller — Indiana, 16-21129


ᐅ Tyra Latrice Morgan, Indiana

Address: 644 Cambridge Ct Apt 1D Munster, IN 46321-2469

Brief Overview of Bankruptcy Case 15-20153-jpk: "In Munster, IN, Tyra Latrice Morgan filed for Chapter 7 bankruptcy in 01/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2015."
Tyra Latrice Morgan — Indiana, 15-20153


ᐅ Rochelle Morris, Indiana

Address: 8236 Hawthorne Dr Munster, IN 46321

Bankruptcy Case 10-30434-hcd Summary: "The case of Rochelle Morris in Munster, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochelle Morris — Indiana, 10-30434


ᐅ Jr Lawrence Mosley, Indiana

Address: 228 Belmont Pl Munster, IN 46321

Brief Overview of Bankruptcy Case 10-23062-jpk: "Jr Lawrence Mosley's Chapter 7 bankruptcy, filed in Munster, IN in 06.30.2010, led to asset liquidation, with the case closing in 2010-09-28."
Jr Lawrence Mosley — Indiana, 10-23062


ᐅ Yariria Murillo, Indiana

Address: 9938 Sequoia Ln Munster, IN 46321

Bankruptcy Case 12-22691-jpk Summary: "Yariria Murillo's bankruptcy, initiated in 07/17/2012 and concluded by October 2012 in Munster, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yariria Murillo — Indiana, 12-22691


ᐅ Waled Musa, Indiana

Address: 1230 Tamarack Dr Munster, IN 46321

Snapshot of U.S. Bankruptcy Proceeding Case 10-20525-jpk: "Waled Musa's Chapter 7 bankruptcy, filed in Munster, IN in 02.19.2010, led to asset liquidation, with the case closing in 05/26/2010."
Waled Musa — Indiana, 10-20525