personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Terre Haute, 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 Phillip Walton, Indiana

Address: 615 Cherry St Apt 809 Terre Haute, IN 47807

Bankruptcy Case 10-81819-FJO-7 Overview: "The bankruptcy filing by Phillip Walton, undertaken in November 25, 2010 in Terre Haute, IN under Chapter 7, concluded with discharge in March 1, 2011 after liquidating assets."
Phillip Walton — Indiana, 10-81819-FJO-7


ᐅ Jean Carol Walton, Indiana

Address: 39 Lakeview Dr Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 13-80540-FJO-7: "In Terre Haute, IN, Jean Carol Walton filed for Chapter 7 bankruptcy in 05.10.2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Jean Carol Walton — Indiana, 13-80540-FJO-7


ᐅ Mark Alan Waltrip, Indiana

Address: 3125 N 23RD ST Terre Haute, IN 47804

Snapshot of U.S. Bankruptcy Proceeding Case 12-80451-FJO-7: "Mark Alan Waltrip's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2012-04-18, led to asset liquidation, with the case closing in 07/23/2012."
Mark Alan Waltrip — Indiana, 12-80451-FJO-7


ᐅ Benjamin Aaron Ward, Indiana

Address: 7204 S Charles Pl Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 11-80794-FJO-7: "In Terre Haute, IN, Benjamin Aaron Ward filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2011."
Benjamin Aaron Ward — Indiana, 11-80794-FJO-7


ᐅ Pamela Warner, Indiana

Address: 2700 Cruft St Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 10-80462-FJO-7: "Terre Haute, IN resident Pamela Warner's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2010."
Pamela Warner — Indiana, 10-80462-FJO-7


ᐅ Charles Warnock, Indiana

Address: 3101 Wallace Ave Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-80875-FJO-7: "In Terre Haute, IN, Charles Warnock filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2010."
Charles Warnock — Indiana, 10-80875-FJO-7


ᐅ George Albert Warren, Indiana

Address: PO Box 3513 Terre Haute, IN 47803-0513

Bankruptcy Case 2014-80761-FJO-7A Overview: "George Albert Warren's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
George Albert Warren — Indiana, 2014-80761-FJO-7A


ᐅ Jackie Lee Warren, Indiana

Address: 4741 S 19th 1/2 St Terre Haute, IN 47802-9153

Snapshot of U.S. Bankruptcy Proceeding Case 15-80998-JJG-7: "Jackie Lee Warren's Chapter 7 bankruptcy, filed in Terre Haute, IN in 12.28.2015, led to asset liquidation, with the case closing in 2016-03-27."
Jackie Lee Warren — Indiana, 15-80998-JJG-7


ᐅ Todd Edward Warren, Indiana

Address: 218 Highland Ct Terre Haute, IN 47802-4915

Concise Description of Bankruptcy Case 09-81787-JJG-137: "Todd Edward Warren's Chapter 13 bankruptcy in Terre Haute, IN started in 10.26.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/06/2015."
Todd Edward Warren — Indiana, 09-81787-JJG-13


ᐅ Jacqueline Kay Warren, Indiana

Address: 218 Highland Ct Terre Haute, IN 47802-4915

Snapshot of U.S. Bankruptcy Proceeding Case 09-81787-JJG-13: "Filing for Chapter 13 bankruptcy in 10/26/2009, Jacqueline Kay Warren from Terre Haute, IN, structured a repayment plan, achieving discharge in January 2015."
Jacqueline Kay Warren — Indiana, 09-81787-JJG-13


ᐅ Tyler Dale Warren, Indiana

Address: 8177 E Milner Ave Terre Haute, IN 47803

Bankruptcy Case 12-81100-FJO-7 Summary: "The bankruptcy record of Tyler Dale Warren from Terre Haute, IN, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-24."
Tyler Dale Warren — Indiana, 12-81100-FJO-7


ᐅ Jr Joseph Wasik, Indiana

Address: 3369 Wabash Ave Apt 2 Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 09-81850-FJO-7: "In a Chapter 7 bankruptcy case, Jr Joseph Wasik from Terre Haute, IN, saw their proceedings start in 11/04/2009 and complete by February 2010, involving asset liquidation."
Jr Joseph Wasik — Indiana, 09-81850-FJO-7


ᐅ Sarah Patricia Nadine Wassberg, Indiana

Address: 1461 S 11th St Terre Haute, IN 47802-1347

Bankruptcy Case 15-80315-JJG-7 Overview: "Terre Haute, IN resident Sarah Patricia Nadine Wassberg's 04/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2015."
Sarah Patricia Nadine Wassberg — Indiana, 15-80315-JJG-7


ᐅ Kaylee Ann Watson, Indiana

Address: 3710 Linden St Terre Haute, IN 47804

Snapshot of U.S. Bankruptcy Proceeding Case 12-80201-FJO-7: "The bankruptcy filing by Kaylee Ann Watson, undertaken in Feb 29, 2012 in Terre Haute, IN under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Kaylee Ann Watson — Indiana, 12-80201-FJO-7


ᐅ Leroy Frederick Watson, Indiana

Address: 2929 E Hasselburger Ave Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 12-80051-FJO-7A: "Leroy Frederick Watson's Chapter 7 bankruptcy, filed in Terre Haute, IN in January 21, 2012, led to asset liquidation, with the case closing in Apr 26, 2012."
Leroy Frederick Watson — Indiana, 12-80051-FJO-7A


ᐅ David Eugene Watt, Indiana

Address: 208 N 22nd St Terre Haute, IN 47807

Concise Description of Bankruptcy Case 11-80640-FJO-77: "The case of David Eugene Watt in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Eugene Watt — Indiana, 11-80640-FJO-7


ᐅ Jessie Edward Weatherspoon, Indiana

Address: 2330 5th Ave Terre Haute, IN 47807

Brief Overview of Bankruptcy Case 09-81737-FJO-7: "In a Chapter 7 bankruptcy case, Jessie Edward Weatherspoon from Terre Haute, IN, saw their proceedings start in 10.19.2009 and complete by 2010-01-23, involving asset liquidation."
Jessie Edward Weatherspoon — Indiana, 09-81737-FJO-7


ᐅ David Scott Webb, Indiana

Address: 8050 Mandy Jo Ct Terre Haute, IN 47805-1057

Bankruptcy Case 15-80790-JJG-7A Summary: "The case of David Scott Webb in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Scott Webb — Indiana, 15-80790-JJG-7A


ᐅ Jennifer Mae Webb, Indiana

Address: 8050 Mandy Jo Ct Terre Haute, IN 47805-1057

Brief Overview of Bankruptcy Case 15-80790-JJG-7A: "The bankruptcy filing by Jennifer Mae Webb, undertaken in September 2015 in Terre Haute, IN under Chapter 7, concluded with discharge in December 29, 2015 after liquidating assets."
Jennifer Mae Webb — Indiana, 15-80790-JJG-7A


ᐅ Patricia Ann Webster, Indiana

Address: 7804 N Clinton St Terre Haute, IN 47805-1020

Snapshot of U.S. Bankruptcy Proceeding Case 08-81017-FJO-13: "In her Chapter 13 bankruptcy case filed in 07/10/2008, Terre Haute, IN's Patricia Ann Webster agreed to a debt repayment plan, which was successfully completed by November 13, 2012."
Patricia Ann Webster — Indiana, 08-81017-FJO-13


ᐅ Jacqueline Sue Webster, Indiana

Address: 204 N 37th St Terre Haute, IN 47803-1312

Brief Overview of Bankruptcy Case 14-80129-FJO-7: "Jacqueline Sue Webster's Chapter 7 bankruptcy, filed in Terre Haute, IN in 02/26/2014, led to asset liquidation, with the case closing in May 27, 2014."
Jacqueline Sue Webster — Indiana, 14-80129-FJO-7


ᐅ Billy Joe Webster, Indiana

Address: 3445 E CAROL AVE Terre Haute, IN 47805

Concise Description of Bankruptcy Case 12-80476-FJO-77: "Billy Joe Webster's bankruptcy, initiated in 04/25/2012 and concluded by 07.30.2012 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Joe Webster — Indiana, 12-80476-FJO-7


ᐅ Ernest A Webster, Indiana

Address: 2004 Wabash Ave Terre Haute, IN 47807-3302

Snapshot of U.S. Bankruptcy Proceeding Case 07-81321-FJO-13: "Ernest A Webster, a resident of Terre Haute, IN, entered a Chapter 13 bankruptcy plan in November 16, 2007, culminating in its successful completion by December 20, 2012."
Ernest A Webster — Indiana, 07-81321-FJO-13


ᐅ Linda Jo Weddle, Indiana

Address: 2915 Arleth St Apt 201 Terre Haute, IN 47802-3827

Concise Description of Bankruptcy Case 14-80027-FJO-77: "The bankruptcy record of Linda Jo Weddle from Terre Haute, IN, shows a Chapter 7 case filed in Jan 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2014."
Linda Jo Weddle — Indiana, 14-80027-FJO-7


ᐅ Ronald Dale Weese, Indiana

Address: 3202 N 24th St Terre Haute, IN 47804

Concise Description of Bankruptcy Case 12-81380-FJO-77: "Ronald Dale Weese's bankruptcy, initiated in 11/29/2012 and concluded by March 5, 2013 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Dale Weese — Indiana, 12-81380-FJO-7


ᐅ Jr Robert Eugene Weger, Indiana

Address: 1552 5th Ave Terre Haute, IN 47807

Bankruptcy Case 11-80687-FJO-7 Overview: "The bankruptcy filing by Jr Robert Eugene Weger, undertaken in 2011-05-14 in Terre Haute, IN under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets."
Jr Robert Eugene Weger — Indiana, 11-80687-FJO-7


ᐅ Sue Weger, Indiana

Address: 3610 E Terrace Ave Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 09-81900-FJO-7: "Terre Haute, IN resident Sue Weger's Nov 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
Sue Weger — Indiana, 09-81900-FJO-7


ᐅ Nancy Wehr, Indiana

Address: 2824 N 4th St Terre Haute, IN 47804

Bankruptcy Case 10-81278-FJO-7A Summary: "Nancy Wehr's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2010-08-18, led to asset liquidation, with the case closing in Nov 22, 2010."
Nancy Wehr — Indiana, 10-81278-FJO-7A


ᐅ Joe William Weidenbenner, Indiana

Address: 3107 N 12th St Terre Haute, IN 47804-1241

Bankruptcy Case 07-81228-FJO-13 Overview: "Oct 25, 2007 marked the beginning of Joe William Weidenbenner's Chapter 13 bankruptcy in Terre Haute, IN, entailing a structured repayment schedule, completed by 03/04/2013."
Joe William Weidenbenner — Indiana, 07-81228-FJO-13


ᐅ Jessica L Weir, Indiana

Address: 4677 N Lafayette St Terre Haute, IN 47805-1832

Bankruptcy Case 14-81070-JJG-7 Summary: "Jessica L Weir's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2014-11-19, led to asset liquidation, with the case closing in February 2015."
Jessica L Weir — Indiana, 14-81070-JJG-7


ᐅ Jessica Lynn Weir, Indiana

Address: 2840 N 17th St Terre Haute, IN 47804-2010

Bankruptcy Case 15-80164-JJG-7 Summary: "In Terre Haute, IN, Jessica Lynn Weir filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2015."
Jessica Lynn Weir — Indiana, 15-80164-JJG-7


ᐅ Michelle Anna Welch, Indiana

Address: 8436 S Marie St Terre Haute, IN 47802-5168

Brief Overview of Bankruptcy Case 09-80497-FJO-13: "Michelle Anna Welch, a resident of Terre Haute, IN, entered a Chapter 13 bankruptcy plan in March 2009, culminating in its successful completion by 05/13/2013."
Michelle Anna Welch — Indiana, 09-80497-FJO-13


ᐅ Harold Adren Welker, Indiana

Address: 1905 S 17th St Terre Haute, IN 47802-2508

Snapshot of U.S. Bankruptcy Proceeding Case 14-80241-FJO-7: "In a Chapter 7 bankruptcy case, Harold Adren Welker from Terre Haute, IN, saw their proceedings start in 2014-03-24 and complete by Jun 22, 2014, involving asset liquidation."
Harold Adren Welker — Indiana, 14-80241-FJO-7


ᐅ Justin Michael Welling, Indiana

Address: 2980 E Phylbeck Ave Terre Haute, IN 47805-1321

Bankruptcy Case 14-80963-JJG-7 Summary: "In Terre Haute, IN, Justin Michael Welling filed for Chapter 7 bankruptcy in 10/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-15."
Justin Michael Welling — Indiana, 14-80963-JJG-7


ᐅ Gary Michael Wellman, Indiana

Address: 1822 Cobblestone Way S Terre Haute, IN 47802-5417

Bankruptcy Case 16-71284 Overview: "Gary Michael Wellman's bankruptcy, initiated in August 2016 and concluded by November 2016 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Michael Wellman — Indiana, 16-71284


ᐅ Kandice Sue Wellman, Indiana

Address: 1822 Cobblestone Way S Terre Haute, IN 47802-5417

Bankruptcy Case 16-71284 Overview: "Kandice Sue Wellman's bankruptcy, initiated in 08.03.2016 and concluded by November 2016 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kandice Sue Wellman — Indiana, 16-71284


ᐅ Kelly Ann Wells, Indiana

Address: 1052 Heritage Ln W Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 11-80417-FJO-7: "The bankruptcy filing by Kelly Ann Wells, undertaken in 2011-03-31 in Terre Haute, IN under Chapter 7, concluded with discharge in 07/05/2011 after liquidating assets."
Kelly Ann Wells — Indiana, 11-80417-FJO-7


ᐅ Sherry Lynn Wells, Indiana

Address: 1001 E Voorhees St Apt G Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 13-80567-FJO-7: "The bankruptcy filing by Sherry Lynn Wells, undertaken in 2013-05-17 in Terre Haute, IN under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Sherry Lynn Wells — Indiana, 13-80567-FJO-7


ᐅ Denise Weltzin, Indiana

Address: 5429 VILLAGE WALK CIR APT F Terre Haute, IN 47803

Concise Description of Bankruptcy Case 11-80246-FJO-77: "The case of Denise Weltzin in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Weltzin — Indiana, 11-80246-FJO-7


ᐅ Beverly Lynn Wenk, Indiana

Address: 1348 1st Ave Terre Haute, IN 47807-1602

Bankruptcy Case 15-80604-JJG-7 Summary: "The bankruptcy filing by Beverly Lynn Wenk, undertaken in 07.30.2015 in Terre Haute, IN under Chapter 7, concluded with discharge in October 28, 2015 after liquidating assets."
Beverly Lynn Wenk — Indiana, 15-80604-JJG-7


ᐅ Mary Alice Wentz, Indiana

Address: 210 N 23rd St Terre Haute, IN 47807

Bankruptcy Case 12-80273-FJO-7 Summary: "The bankruptcy filing by Mary Alice Wentz, undertaken in 03/16/2012 in Terre Haute, IN under Chapter 7, concluded with discharge in June 20, 2012 after liquidating assets."
Mary Alice Wentz — Indiana, 12-80273-FJO-7


ᐅ Gregory Allen Wenzel, Indiana

Address: 4314 S 5th St Apt 1 Terre Haute, IN 47802-4254

Brief Overview of Bankruptcy Case 2014-80345-FJO-7: "Gregory Allen Wenzel's bankruptcy, initiated in 2014-04-15 and concluded by July 2014 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Allen Wenzel — Indiana, 2014-80345-FJO-7


ᐅ Keith Alan Wenzel, Indiana

Address: 1011 E Southport Dr Terre Haute, IN 47802

Concise Description of Bankruptcy Case 13-81039-FJO-77: "Terre Haute, IN resident Keith Alan Wenzel's 2013-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-21."
Keith Alan Wenzel — Indiana, 13-81039-FJO-7


ᐅ Gregory S Wesley, Indiana

Address: 1540 S White Pine St Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 13-81250-FJO-7: "Gregory S Wesley's bankruptcy, initiated in November 4, 2013 and concluded by February 8, 2014 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Wesley — Indiana, 13-81250-FJO-7


ᐅ Shirley Kaye West, Indiana

Address: 905 E Mary Ln Terre Haute, IN 47802-4621

Bankruptcy Case 15-80541-JJG-7 Overview: "Shirley Kaye West's Chapter 7 bankruptcy, filed in Terre Haute, IN in July 9, 2015, led to asset liquidation, with the case closing in 2015-10-07."
Shirley Kaye West — Indiana, 15-80541-JJG-7


ᐅ Andreas M West, Indiana

Address: 2324 5TH AVE Terre Haute, IN 47807

Bankruptcy Case 11-80274-FJO-7 Summary: "Terre Haute, IN resident Andreas M West's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2011."
Andreas M West — Indiana, 11-80274-FJO-7


ᐅ Kirt Edward West, Indiana

Address: 4253 E Old Fort Harrison Ave Terre Haute, IN 47805-8608

Brief Overview of Bankruptcy Case 16-80401-JJG-7: "Kirt Edward West's bankruptcy, initiated in 2016-06-16 and concluded by Sep 14, 2016 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirt Edward West — Indiana, 16-80401-JJG-7


ᐅ Douglas Western, Indiana

Address: 1450 Wabash Ave Terre Haute, IN 47807

Snapshot of U.S. Bankruptcy Proceeding Case 10-81759-FJO-7: "Douglas Western's bankruptcy, initiated in November 2010 and concluded by February 15, 2011 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Western — Indiana, 10-81759-FJO-7


ᐅ Norma Louise Westjohn, Indiana

Address: 9801 E Terry Ave Terre Haute, IN 47803-9205

Snapshot of U.S. Bankruptcy Proceeding Case 14-80602-FJO-7: "The bankruptcy filing by Norma Louise Westjohn, undertaken in Jun 18, 2014 in Terre Haute, IN under Chapter 7, concluded with discharge in 2014-09-16 after liquidating assets."
Norma Louise Westjohn — Indiana, 14-80602-FJO-7


ᐅ Michelle Wethington, Indiana

Address: 1544 1st Ave Terre Haute, IN 47807

Snapshot of U.S. Bankruptcy Proceeding Case 10-80643-FJO-7A: "Terre Haute, IN resident Michelle Wethington's 04/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2010."
Michelle Wethington — Indiana, 10-80643-FJO-7A


ᐅ John Mitchell Wheeler, Indiana

Address: 8122 N Clinton St Terre Haute, IN 47805

Bankruptcy Case 11-81349-FJO-7A Overview: "The case of John Mitchell Wheeler in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Mitchell Wheeler — Indiana, 11-81349-FJO-7A


ᐅ Derrick Lee Wheeler, Indiana

Address: 510 Idaho St Terre Haute, IN 47802-1957

Snapshot of U.S. Bankruptcy Proceeding Case 2014-80336-FJO-7: "The bankruptcy record of Derrick Lee Wheeler from Terre Haute, IN, shows a Chapter 7 case filed in 2014-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2014."
Derrick Lee Wheeler — Indiana, 2014-80336-FJO-7


ᐅ David Darrell Winslow Whitaker, Indiana

Address: 2904 Fenwood Ave Terre Haute, IN 47803-1217

Brief Overview of Bankruptcy Case 08-81021-FJO-13: "The bankruptcy record for David Darrell Winslow Whitaker from Terre Haute, IN, under Chapter 13, filed in Jul 11, 2008, involved setting up a repayment plan, finalized by Jan 9, 2014."
David Darrell Winslow Whitaker — Indiana, 08-81021-FJO-13


ᐅ Jerdina Nicole Whitaker, Indiana

Address: 2904 Fenwood Ave Terre Haute, IN 47803-1217

Brief Overview of Bankruptcy Case 08-81021-FJO-13: "Jerdina Nicole Whitaker's Chapter 13 bankruptcy in Terre Haute, IN started in Jul 11, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 9, 2014."
Jerdina Nicole Whitaker — Indiana, 08-81021-FJO-13


ᐅ Elizabeth Anne White, Indiana

Address: 4225 E 73rd 1/2 Ave Terre Haute, IN 47805-9486

Snapshot of U.S. Bankruptcy Proceeding Case 14-80948-JJG-7: "The bankruptcy record of Elizabeth Anne White from Terre Haute, IN, shows a Chapter 7 case filed in 10/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-13."
Elizabeth Anne White — Indiana, 14-80948-JJG-7


ᐅ Meredyth White, Indiana

Address: 2521 S 25th St Apt A Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-80938-FJO-7: "In a Chapter 7 bankruptcy case, Meredyth White from Terre Haute, IN, saw their proceedings start in June 2010 and complete by 2010-09-25, involving asset liquidation."
Meredyth White — Indiana, 10-80938-FJO-7


ᐅ Mary Clara White, Indiana

Address: 2218 N Baker St Apt 1 Terre Haute, IN 47803

Bankruptcy Case 09-81759-FJO-7 Overview: "The case of Mary Clara White in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Clara White — Indiana, 09-81759-FJO-7


ᐅ Charles Scott White, Indiana

Address: 8081 Arrowwood Ct Terre Haute, IN 47802-9134

Bankruptcy Case 14-80948-JJG-7 Overview: "Terre Haute, IN resident Charles Scott White's 10.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Charles Scott White — Indiana, 14-80948-JJG-7


ᐅ Timothy Ray White, Indiana

Address: 2534 N 10th St Terre Haute, IN 47804-1106

Snapshot of U.S. Bankruptcy Proceeding Case 15-81007-JJG-7: "The case of Timothy Ray White in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Ray White — Indiana, 15-81007-JJG-7


ᐅ Donald Wayne White, Indiana

Address: 2713 Cruft St Terre Haute, IN 47803-3432

Bankruptcy Case 09-81958-FJO-13 Summary: "Donald Wayne White's Chapter 13 bankruptcy in Terre Haute, IN started in 11/23/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 3, 2013."
Donald Wayne White — Indiana, 09-81958-FJO-13


ᐅ John Charles Whitecotten, Indiana

Address: 310 Keane Ln Terre Haute, IN 47803-6002

Brief Overview of Bankruptcy Case 07-81020-FJO-13: "John Charles Whitecotten's Chapter 13 bankruptcy in Terre Haute, IN started in 08.31.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in January 24, 2013."
John Charles Whitecotten — Indiana, 07-81020-FJO-13


ᐅ Alan Roy Whited, Indiana

Address: 2109 Winslow Ave Terre Haute, IN 47805-2503

Concise Description of Bankruptcy Case 2014-80319-FJO-77: "In Terre Haute, IN, Alan Roy Whited filed for Chapter 7 bankruptcy in 04/10/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2014."
Alan Roy Whited — Indiana, 2014-80319-FJO-7


ᐅ Kenneth Homer Whited, Indiana

Address: 1948 Lee Ave Terre Haute, IN 47804

Concise Description of Bankruptcy Case 12-80131-FJO-77: "In Terre Haute, IN, Kenneth Homer Whited filed for Chapter 7 bankruptcy in Feb 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2012."
Kenneth Homer Whited — Indiana, 12-80131-FJO-7


ᐅ Briannon Lee Whitehead, Indiana

Address: 103 Foulkes Dr Terre Haute, IN 47802

Concise Description of Bankruptcy Case 13-81087-FJO-77: "In Terre Haute, IN, Briannon Lee Whitehead filed for Chapter 7 bankruptcy in 09.25.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Briannon Lee Whitehead — Indiana, 13-81087-FJO-7


ᐅ Iris Elane Whiteman, Indiana

Address: 4684 S Lost St Terre Haute, IN 47802-6610

Brief Overview of Bankruptcy Case 2014-80445-FJO-7: "Iris Elane Whiteman's bankruptcy, initiated in May 2014 and concluded by August 2014 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris Elane Whiteman — Indiana, 2014-80445-FJO-7


ᐅ Michael Kieth Whitford, Indiana

Address: 1544 Chase St Apt 2 Terre Haute, IN 47807

Concise Description of Bankruptcy Case 13-80137-FJO-77: "In Terre Haute, IN, Michael Kieth Whitford filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Michael Kieth Whitford — Indiana, 13-80137-FJO-7


ᐅ Casey Breann Whitington, Indiana

Address: 5601 S Winthrop Ct Apt 163 Terre Haute, IN 47802-5309

Concise Description of Bankruptcy Case 2014-80444-FJO-77: "Terre Haute, IN resident Casey Breann Whitington's 05.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2014."
Casey Breann Whitington — Indiana, 2014-80444-FJO-7


ᐅ John Scott Whitley, Indiana

Address: 2821 Schaal Ave Terre Haute, IN 47803

Bankruptcy Case 13-80191-FJO-7 Summary: "The bankruptcy filing by John Scott Whitley, undertaken in 2013-03-01 in Terre Haute, IN under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
John Scott Whitley — Indiana, 13-80191-FJO-7


ᐅ Shelley Dawn Whitlock, Indiana

Address: 3822 E Markle Ave Terre Haute, IN 47805-1912

Bankruptcy Case 16-80216-JJG-7 Overview: "Terre Haute, IN resident Shelley Dawn Whitlock's March 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
Shelley Dawn Whitlock — Indiana, 16-80216-JJG-7


ᐅ Carl T Whitlock, Indiana

Address: 3822 E Markle Ave Terre Haute, IN 47805-1912

Bankruptcy Case 16-80216-JJG-7 Summary: "The case of Carl T Whitlock in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl T Whitlock — Indiana, 16-80216-JJG-7


ᐅ Christina Marie Whitney, Indiana

Address: 2419 S 19th St Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 13-81377-FJO-7: "In a Chapter 7 bankruptcy case, Christina Marie Whitney from Terre Haute, IN, saw her proceedings start in 2013-12-16 and complete by 2014-03-22, involving asset liquidation."
Christina Marie Whitney — Indiana, 13-81377-FJO-7


ᐅ Marie Adeline Whitt, Indiana

Address: 1329 Woodley Ave Terre Haute, IN 47804-2624

Snapshot of U.S. Bankruptcy Proceeding Case 15-80669-JJG-7: "The bankruptcy record of Marie Adeline Whitt from Terre Haute, IN, shows a Chapter 7 case filed in 08/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2015."
Marie Adeline Whitt — Indiana, 15-80669-JJG-7


ᐅ Richard Allen Whitt, Indiana

Address: 1329 Woodley Ave Terre Haute, IN 47804-2624

Snapshot of U.S. Bankruptcy Proceeding Case 15-80669-JJG-7: "In a Chapter 7 bankruptcy case, Richard Allen Whitt from Terre Haute, IN, saw their proceedings start in Aug 25, 2015 and complete by November 2015, involving asset liquidation."
Richard Allen Whitt — Indiana, 15-80669-JJG-7


ᐅ Tawnya Sue Whittington, Indiana

Address: 10257 E US Highway 40 Terre Haute, IN 47803

Bankruptcy Case 12-81213-FJO-7A Summary: "The bankruptcy filing by Tawnya Sue Whittington, undertaken in Oct 17, 2012 in Terre Haute, IN under Chapter 7, concluded with discharge in Jan 21, 2013 after liquidating assets."
Tawnya Sue Whittington — Indiana, 12-81213-FJO-7A


ᐅ Lance Michael Wigington, Indiana

Address: 409 S 32nd St Terre Haute, IN 47803

Bankruptcy Case 11-81035-FJO-7 Overview: "The case of Lance Michael Wigington in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Michael Wigington — Indiana, 11-81035-FJO-7


ᐅ Harold Charles Wilkerson, Indiana

Address: 1225 S 4th St Terre Haute, IN 47802-1017

Bankruptcy Case 09-81725-JJG-13 Overview: "Harold Charles Wilkerson, a resident of Terre Haute, IN, entered a Chapter 13 bankruptcy plan in October 2009, culminating in its successful completion by Jan 6, 2015."
Harold Charles Wilkerson — Indiana, 09-81725-JJG-13


ᐅ Brian Delbert Wilkins, Indiana

Address: 27 Soules St Terre Haute, IN 47803-3915

Concise Description of Bankruptcy Case 15-80508-JJG-77: "In Terre Haute, IN, Brian Delbert Wilkins filed for Chapter 7 bankruptcy in Jun 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2015."
Brian Delbert Wilkins — Indiana, 15-80508-JJG-7


ᐅ Ira Sherman Wilkins, Indiana

Address: 2061 Blue Ridge Dr Terre Haute, IN 47802

Bankruptcy Case 12-81369-FJO-7 Summary: "In Terre Haute, IN, Ira Sherman Wilkins filed for Chapter 7 bankruptcy in Nov 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2013."
Ira Sherman Wilkins — Indiana, 12-81369-FJO-7


ᐅ Ryan Lee Wilkinson, Indiana

Address: 3313 E Rose Hill Ave Terre Haute, IN 47805-1223

Concise Description of Bankruptcy Case 16-80240-JJG-77: "In a Chapter 7 bankruptcy case, Ryan Lee Wilkinson from Terre Haute, IN, saw their proceedings start in Apr 11, 2016 and complete by 2016-07-10, involving asset liquidation."
Ryan Lee Wilkinson — Indiana, 16-80240-JJG-7


ᐅ Angela Wilkinson, Indiana

Address: 2162 W Wilshire Dr Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-80179-FJO-7A: "Terre Haute, IN resident Angela Wilkinson's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Angela Wilkinson — Indiana, 10-80179-FJO-7A


ᐅ Billie Paul Wilkison, Indiana

Address: 2152 Plum St Terre Haute, IN 47804-3435

Brief Overview of Bankruptcy Case 2014-80414-FJO-7: "The case of Billie Paul Wilkison in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie Paul Wilkison — Indiana, 2014-80414-FJO-7


ᐅ Katherine Elizabeth Willan, Indiana

Address: 622 S 8th St Terre Haute, IN 47807-4416

Concise Description of Bankruptcy Case 16-80241-JJG-77: "Katherine Elizabeth Willan's bankruptcy, initiated in April 2016 and concluded by 2016-07-11 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Elizabeth Willan — Indiana, 16-80241-JJG-7


ᐅ Ann Therese Williams, Indiana

Address: 111 N 35th St Terre Haute, IN 47803-1349

Snapshot of U.S. Bankruptcy Proceeding Case 08-81418-FJO-13: "Ann Therese Williams's Chapter 13 bankruptcy in Terre Haute, IN started in 09/26/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-26."
Ann Therese Williams — Indiana, 08-81418-FJO-13


ᐅ Christopher Douglas Williams, Indiana

Address: 726 S 23rd St Terre Haute, IN 47803-2506

Bankruptcy Case 08-80835-FJO-13 Summary: "June 2008 marked the beginning of Christopher Douglas Williams's Chapter 13 bankruptcy in Terre Haute, IN, entailing a structured repayment schedule, completed by 09/19/2012."
Christopher Douglas Williams — Indiana, 08-80835-FJO-13


ᐅ Aisha Ruth Williams, Indiana

Address: PO Box 10191 Terre Haute, IN 47801-0191

Brief Overview of Bankruptcy Case 10-81776-FJO-13: "The bankruptcy record for Aisha Ruth Williams from Terre Haute, IN, under Chapter 13, filed in November 2010, involved setting up a repayment plan, finalized by 2014-11-18."
Aisha Ruth Williams — Indiana, 10-81776-FJO-13


ᐅ Jeffrey Lee Williams, Indiana

Address: 1773 E Morgan Dr Terre Haute, IN 47802-9693

Bankruptcy Case 14-80590-FJO-7 Overview: "Terre Haute, IN resident Jeffrey Lee Williams's Jun 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-15."
Jeffrey Lee Williams — Indiana, 14-80590-FJO-7


ᐅ Jr James Williams, Indiana

Address: 2526 Jefferson St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 10-80107-FJO-77: "Terre Haute, IN resident Jr James Williams's Feb 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2010."
Jr James Williams — Indiana, 10-80107-FJO-7


ᐅ Kevin Scott Williams, Indiana

Address: 1801 E Davis Dr Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 13-80623-FJO-7: "In a Chapter 7 bankruptcy case, Kevin Scott Williams from Terre Haute, IN, saw their proceedings start in 05/31/2013 and complete by 2013-09-10, involving asset liquidation."
Kevin Scott Williams — Indiana, 13-80623-FJO-7


ᐅ Angelica Dominique Williams, Indiana

Address: 4365 S 5th St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 13-81098-FJO-77: "Terre Haute, IN resident Angelica Dominique Williams's 2013-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2013."
Angelica Dominique Williams — Indiana, 13-81098-FJO-7


ᐅ Michael T Williams, Indiana

Address: 1866 Cobblestone Way S Terre Haute, IN 47802

Bankruptcy Case 11-80073-FJO-7A Overview: "The bankruptcy record of Michael T Williams from Terre Haute, IN, shows a Chapter 7 case filed in 2011-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2011."
Michael T Williams — Indiana, 11-80073-FJO-7A


ᐅ Donald Rexford Williams, Indiana

Address: 2232 4th Ave Terre Haute, IN 47807-1320

Snapshot of U.S. Bankruptcy Proceeding Case 15-80504-JJG-7: "In a Chapter 7 bankruptcy case, Donald Rexford Williams from Terre Haute, IN, saw their proceedings start in June 26, 2015 and complete by September 2015, involving asset liquidation."
Donald Rexford Williams — Indiana, 15-80504-JJG-7


ᐅ Adam Williamson, Indiana

Address: 3317 Hulman St Terre Haute, IN 47803

Bankruptcy Case 09-81919-FJO-7A Overview: "In Terre Haute, IN, Adam Williamson filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Adam Williamson — Indiana, 09-81919-FJO-7A


ᐅ James A Wright, Indiana

Address: 1213 S Brown Ave Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 13-80305-FJO-7: "Terre Haute, IN resident James A Wright's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2013."
James A Wright — Indiana, 13-80305-FJO-7


ᐅ Brian Alex Wright, Indiana

Address: 1927 S 6th St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 11-81736-FJO-7: "Terre Haute, IN resident Brian Alex Wright's Dec 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Brian Alex Wright — Indiana, 11-81736-FJO-7


ᐅ Donald Joe Wright, Indiana

Address: 11002 S Mcfarland Pl Terre Haute, IN 47802

Bankruptcy Case 13-80817-FJO-7 Overview: "In Terre Haute, IN, Donald Joe Wright filed for Chapter 7 bankruptcy in Jul 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-22."
Donald Joe Wright — Indiana, 13-80817-FJO-7


ᐅ Michael Shannon Wright, Indiana

Address: 935 S 20th St Terre Haute, IN 47803-2723

Brief Overview of Bankruptcy Case 09-81891-FJO-13: "11.11.2009 marked the beginning of Michael Shannon Wright's Chapter 13 bankruptcy in Terre Haute, IN, entailing a structured repayment schedule, completed by Nov 12, 2014."
Michael Shannon Wright — Indiana, 09-81891-FJO-13


ᐅ Amanda Dawn Wright, Indiana

Address: 3608 S State Road 63 Terre Haute, IN 47802

Bankruptcy Case 13-81009-FJO-7A Summary: "The bankruptcy filing by Amanda Dawn Wright, undertaken in 09/07/2013 in Terre Haute, IN under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Amanda Dawn Wright — Indiana, 13-81009-FJO-7A


ᐅ Kelly Jean Wright, Indiana

Address: 3203 N 23rd St Terre Haute, IN 47804

Concise Description of Bankruptcy Case 11-80914-FJO-77: "In Terre Haute, IN, Kelly Jean Wright filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2011."
Kelly Jean Wright — Indiana, 11-80914-FJO-7


ᐅ James Ray Wrightsman, Indiana

Address: 2215 Franklin St Terre Haute, IN 47803-2937

Bankruptcy Case 14-80144-FJO-7 Summary: "In Terre Haute, IN, James Ray Wrightsman filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
James Ray Wrightsman — Indiana, 14-80144-FJO-7


ᐅ Leslie Anne Wrightsman, Indiana

Address: 1459 Maple Ave Terre Haute, IN 47804-3137

Bankruptcy Case 2014-80442-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Leslie Anne Wrightsman from Terre Haute, IN, saw her proceedings start in 2014-05-07 and complete by 08.05.2014, involving asset liquidation."
Leslie Anne Wrightsman — Indiana, 2014-80442-FJO-7