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 Diane Renee Williamson, Indiana

Address: 4480 S Sioux St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 11-80209-FJO-7: "The bankruptcy filing by Diane Renee Williamson, undertaken in February 26, 2011 in Terre Haute, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Diane Renee Williamson — Indiana, 11-80209-FJO-7


ᐅ Serafina Willis, Indiana

Address: PO Box 11435 Terre Haute, IN 47801-1435

Brief Overview of Bankruptcy Case 14-81120-JJG-7: "Terre Haute, IN resident Serafina Willis's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Serafina Willis — Indiana, 14-81120-JJG-7


ᐅ Jeremy A Willis, Indiana

Address: 1465 S 21st St Terre Haute, IN 47803

Bankruptcy Case 12-80115-FJO-7 Summary: "The bankruptcy record of Jeremy A Willis from Terre Haute, IN, shows a Chapter 7 case filed in 02.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Jeremy A Willis — Indiana, 12-80115-FJO-7


ᐅ Angela Willis, Indiana

Address: 508 S 13th 1/2 St Terre Haute, IN 47807

Concise Description of Bankruptcy Case 10-80975-FJO-7A7: "The case of Angela Willis in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Willis — Indiana, 10-80975-FJO-7A


ᐅ Sue Ann Willman, Indiana

Address: 1200 Maple Ave Apt 106 Terre Haute, IN 47804

Bankruptcy Case 09-81764-FJO-7 Overview: "In Terre Haute, IN, Sue Ann Willman filed for Chapter 7 bankruptcy in October 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
Sue Ann Willman — Indiana, 09-81764-FJO-7


ᐅ Yolanda Nicole Wills, Indiana

Address: 1317 N 26th St Terre Haute, IN 47803-1020

Bankruptcy Case 15-80436-JJG-7 Summary: "In Terre Haute, IN, Yolanda Nicole Wills filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2015."
Yolanda Nicole Wills — Indiana, 15-80436-JJG-7


ᐅ Maryann Darlene Wilson, Indiana

Address: 1610 S 8th St Terre Haute, IN 47802-1710

Snapshot of U.S. Bankruptcy Proceeding Case 12-80425-JJG-13: "Maryann Darlene Wilson's Terre Haute, IN bankruptcy under Chapter 13 in 04.12.2012 led to a structured repayment plan, successfully discharged in 12/31/2014."
Maryann Darlene Wilson — Indiana, 12-80425-JJG-13


ᐅ Delberta Raye Wilson, Indiana

Address: 6886 S Sullivan Pl Terre Haute, IN 47802

Bankruptcy Case 12-80243-FJO-7 Overview: "The bankruptcy record of Delberta Raye Wilson from Terre Haute, IN, shows a Chapter 7 case filed in March 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Delberta Raye Wilson — Indiana, 12-80243-FJO-7


ᐅ Lisa Ann Wilson, Indiana

Address: 320 S 30th St Terre Haute, IN 47803-2233

Bankruptcy Case 14-81138-JJG-7 Summary: "Lisa Ann Wilson's Chapter 7 bankruptcy, filed in Terre Haute, IN in Dec 11, 2014, led to asset liquidation, with the case closing in 2015-03-11."
Lisa Ann Wilson — Indiana, 14-81138-JJG-7


ᐅ Lawrence Lowell Wilson, Indiana

Address: 1550 S 20th St Terre Haute, IN 47803-3685

Concise Description of Bankruptcy Case 09-81847-JJG-137: "In his Chapter 13 bankruptcy case filed in 11.04.2009, Terre Haute, IN's Lawrence Lowell Wilson agreed to a debt repayment plan, which was successfully completed by 2015-01-08."
Lawrence Lowell Wilson — Indiana, 09-81847-JJG-13


ᐅ Ronald Eugene Wilson, Indiana

Address: 103 S 15th St Terre Haute, IN 47807

Snapshot of U.S. Bankruptcy Proceeding Case 09-81780-FJO-7: "The case of Ronald Eugene Wilson in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Eugene Wilson — Indiana, 09-81780-FJO-7


ᐅ Cynthia Ann Wilson, Indiana

Address: 12578 Pimento Cir Terre Haute, IN 47802-8619

Bankruptcy Case 11-81323-FJO-13 Overview: "09.16.2011 marked the beginning of Cynthia Ann Wilson's Chapter 13 bankruptcy in Terre Haute, IN, entailing a structured repayment schedule, completed by 2014-11-13."
Cynthia Ann Wilson — Indiana, 11-81323-FJO-13


ᐅ Larry Keith Wilson, Indiana

Address: PO Box 10577 Terre Haute, IN 47801-0577

Bankruptcy Case 05-82487-FJO-13 Summary: "Larry Keith Wilson's Chapter 13 bankruptcy in Terre Haute, IN started in 10.03.2005. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 21, 2012."
Larry Keith Wilson — Indiana, 05-82487-FJO-13


ᐅ Jr Ronald Edward Wilson, Indiana

Address: 1400 S 25th St Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 13-80363-FJO-7: "In a Chapter 7 bankruptcy case, Jr Ronald Edward Wilson from Terre Haute, IN, saw their proceedings start in March 29, 2013 and complete by 07.03.2013, involving asset liquidation."
Jr Ronald Edward Wilson — Indiana, 13-80363-FJO-7


ᐅ Sandra Kay Wilson, Indiana

Address: 1550 S 20th St Terre Haute, IN 47803-3685

Bankruptcy Case 09-81847-JJG-13 Overview: "The bankruptcy record for Sandra Kay Wilson from Terre Haute, IN, under Chapter 13, filed in 2009-11-04, involved setting up a repayment plan, finalized by 2015-01-08."
Sandra Kay Wilson — Indiana, 09-81847-JJG-13


ᐅ Nicholas Rudolph Winderlich, Indiana

Address: 1917 Beech St Terre Haute, IN 47804

Brief Overview of Bankruptcy Case 13-80716-FJO-7: "In a Chapter 7 bankruptcy case, Nicholas Rudolph Winderlich from Terre Haute, IN, saw his proceedings start in June 25, 2013 and complete by 09.24.2013, involving asset liquidation."
Nicholas Rudolph Winderlich — Indiana, 13-80716-FJO-7


ᐅ Barbara Rose Winkle, Indiana

Address: 1991 W Kennett Dr Terre Haute, IN 47802-9093

Bankruptcy Case 15-80239-JJG-7 Summary: "The bankruptcy filing by Barbara Rose Winkle, undertaken in 04/01/2015 in Terre Haute, IN under Chapter 7, concluded with discharge in 2015-06-30 after liquidating assets."
Barbara Rose Winkle — Indiana, 15-80239-JJG-7


ᐅ William E Winkley, Indiana

Address: 1115 E Oregon Church Rd Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 12-80976-FJO-7: "The bankruptcy record of William E Winkley from Terre Haute, IN, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2012."
William E Winkley — Indiana, 12-80976-FJO-7


ᐅ Gene Oran Winn, Indiana

Address: 9470 Grotto Rd Terre Haute, IN 47805

Bankruptcy Case 10-81975-FJO-7 Summary: "The bankruptcy record of Gene Oran Winn from Terre Haute, IN, shows a Chapter 7 case filed in December 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Gene Oran Winn — Indiana, 10-81975-FJO-7


ᐅ Jr Anthony O Winn, Indiana

Address: 1901 S 8th St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 13-80281-FJO-7: "Terre Haute, IN resident Jr Anthony O Winn's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Jr Anthony O Winn — Indiana, 13-80281-FJO-7


ᐅ Kelly Wirts, Indiana

Address: 1610 E Davis Dr Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-81311-FJO-7A: "The bankruptcy filing by Kelly Wirts, undertaken in 08.25.2010 in Terre Haute, IN under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Kelly Wirts — Indiana, 10-81311-FJO-7A


ᐅ Bradley Alan Wisbey, Indiana

Address: 129 Allendale Ter Terre Haute, IN 47802-4705

Snapshot of U.S. Bankruptcy Proceeding Case 14-80592-FJO-7A: "Bradley Alan Wisbey's bankruptcy, initiated in June 2014 and concluded by Sep 15, 2014 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Alan Wisbey — Indiana, 14-80592-FJO-7A


ᐅ Amy Woerner, Indiana

Address: 2148 S Cottrell Ln Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 10-81689-FJO-7: "Terre Haute, IN resident Amy Woerner's October 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-04."
Amy Woerner — Indiana, 10-81689-FJO-7


ᐅ Pence Patricia Ann Wolfe, Indiana

Address: 1043 Windsor Rd Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 12-81072-FJO-7: "Pence Patricia Ann Wolfe's Chapter 7 bankruptcy, filed in Terre Haute, IN in September 13, 2012, led to asset liquidation, with the case closing in 12.18.2012."
Pence Patricia Ann Wolfe — Indiana, 12-81072-FJO-7


ᐅ Ricky Dale Wolfe, Indiana

Address: 1238 S 24th St Terre Haute, IN 47803-2916

Bankruptcy Case 10-80747-FJO-13 Summary: "Ricky Dale Wolfe's Chapter 13 bankruptcy in Terre Haute, IN started in 2010-05-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/17/2013."
Ricky Dale Wolfe — Indiana, 10-80747-FJO-13


ᐅ Clarence Wood, Indiana

Address: 2301 Tippecanoe St Terre Haute, IN 47807

Bankruptcy Case 10-80804-FJO-7 Summary: "Clarence Wood's bankruptcy, initiated in May 26, 2010 and concluded by August 2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Wood — Indiana, 10-80804-FJO-7


ᐅ Thomas Randoph Wood, Indiana

Address: 1026 McKeen St Terre Haute, IN 47802

Bankruptcy Case 11-81685-FJO-7 Summary: "Thomas Randoph Wood's bankruptcy, initiated in 12.08.2011 and concluded by March 13, 2012 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Randoph Wood — Indiana, 11-81685-FJO-7


ᐅ Kerri Lee Wood, Indiana

Address: 2401 Idaho St Terre Haute, IN 47802

Bankruptcy Case 13-81034-FJO-7 Summary: "The bankruptcy filing by Kerri Lee Wood, undertaken in Sep 16, 2013 in Terre Haute, IN under Chapter 7, concluded with discharge in 12/21/2013 after liquidating assets."
Kerri Lee Wood — Indiana, 13-81034-FJO-7


ᐅ Jr Henry Grover Wood, Indiana

Address: 4152 S Spring Acres St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 11-80684-FJO-77: "Jr Henry Grover Wood's bankruptcy, initiated in 2011-05-13 and concluded by 2011-08-17 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Henry Grover Wood — Indiana, 11-80684-FJO-7


ᐅ Martin Keith Wood, Indiana

Address: 139 N 37th St Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 13-80011-FJO-7: "In a Chapter 7 bankruptcy case, Martin Keith Wood from Terre Haute, IN, saw their proceedings start in 01.09.2013 and complete by 2013-04-15, involving asset liquidation."
Martin Keith Wood — Indiana, 13-80011-FJO-7


ᐅ Lacey Woods, Indiana

Address: 7025 S Maddox Pl Terre Haute, IN 47802

Bankruptcy Case 10-81072-FJO-7 Overview: "In Terre Haute, IN, Lacey Woods filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 17, 2010."
Lacey Woods — Indiana, 10-81072-FJO-7


ᐅ Leona Jane Woods, Indiana

Address: 3124 W Oregon Church Rd Terre Haute, IN 47802

Concise Description of Bankruptcy Case 09-81722-FJO-7A7: "The bankruptcy record of Leona Jane Woods from Terre Haute, IN, shows a Chapter 7 case filed in 2009-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2010."
Leona Jane Woods — Indiana, 09-81722-FJO-7A


ᐅ Thomas Scott Wright, Indiana

Address: 2912 S 6th St Terre Haute, IN 47802-3836

Snapshot of U.S. Bankruptcy Proceeding Case 08-80369-FJO-13: "In their Chapter 13 bankruptcy case filed in March 2008, Terre Haute, IN's Thomas Scott Wright agreed to a debt repayment plan, which was successfully completed by 2013-01-14."
Thomas Scott Wright — Indiana, 08-80369-FJO-13


ᐅ Angela Rene Yackle, Indiana

Address: 2610 Fenwood Ave Terre Haute, IN 47803-1211

Bankruptcy Case 16-80276-JJG-7 Overview: "The bankruptcy record of Angela Rene Yackle from Terre Haute, IN, shows a Chapter 7 case filed in 04.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Angela Rene Yackle — Indiana, 16-80276-JJG-7


ᐅ Kenneth William Yackle, Indiana

Address: 2610 Fenwood Ave Terre Haute, IN 47803-1211

Concise Description of Bankruptcy Case 16-80276-JJG-77: "Kenneth William Yackle's Chapter 7 bankruptcy, filed in Terre Haute, IN in 04/27/2016, led to asset liquidation, with the case closing in July 2016."
Kenneth William Yackle — Indiana, 16-80276-JJG-7


ᐅ Christopher Michael Yeley, Indiana

Address: 121 Allendale Ter Terre Haute, IN 47802

Bankruptcy Case 12-80044-FJO-7 Overview: "The bankruptcy record of Christopher Michael Yeley from Terre Haute, IN, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2012."
Christopher Michael Yeley — Indiana, 12-80044-FJO-7


ᐅ Annette Louise Yoesting, Indiana

Address: 9580 E Old Fort Harrison Ave Terre Haute, IN 47803-9548

Bankruptcy Case 15-80243-JJG-7 Overview: "In Terre Haute, IN, Annette Louise Yoesting filed for Chapter 7 bankruptcy in 04/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2015."
Annette Louise Yoesting — Indiana, 15-80243-JJG-7


ᐅ Jason Frederick Yost, Indiana

Address: 2500 S 8th St Terre Haute, IN 47802-3604

Concise Description of Bankruptcy Case 14-80988-JJG-77: "The case of Jason Frederick Yost in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Frederick Yost — Indiana, 14-80988-JJG-7


ᐅ Christopher Frank Young, Indiana

Address: 4521 N 13th 1/2 St Terre Haute, IN 47805

Bankruptcy Case 11-80050-FJO-7 Summary: "The case of Christopher Frank Young in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Frank Young — Indiana, 11-80050-FJO-7


ᐅ James Matthew Young, Indiana

Address: 2410 N 10th St Terre Haute, IN 47804-2313

Brief Overview of Bankruptcy Case 2014-80631-FJO-7A: "Terre Haute, IN resident James Matthew Young's Jun 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
James Matthew Young — Indiana, 2014-80631-FJO-7A


ᐅ David Wesley Young, Indiana

Address: 4320 S 5th St Apt 1 Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 11-80513-FJO-7: "David Wesley Young's bankruptcy, initiated in 04.18.2011 and concluded by 07.23.2011 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Wesley Young — Indiana, 11-80513-FJO-7


ᐅ Harvey Joe Youngblood, Indiana

Address: 2442 Locust St Terre Haute, IN 47807

Brief Overview of Bankruptcy Case 13-80404-FJO-7: "The bankruptcy record of Harvey Joe Youngblood from Terre Haute, IN, shows a Chapter 7 case filed in April 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Harvey Joe Youngblood — Indiana, 13-80404-FJO-7


ᐅ Jackie Lee Yowell, Indiana

Address: 10199 E US Highway 40 Apt 18 Terre Haute, IN 47803-9680

Snapshot of U.S. Bankruptcy Proceeding Case 15-80010-JJG-7: "Jackie Lee Yowell's Chapter 7 bankruptcy, filed in Terre Haute, IN in 01.09.2015, led to asset liquidation, with the case closing in 2015-04-09."
Jackie Lee Yowell — Indiana, 15-80010-JJG-7


ᐅ Robert Lee Yowell, Indiana

Address: 3901 E 89th Ave Terre Haute, IN 47805-9487

Concise Description of Bankruptcy Case 14-80123-FJO-77: "The case of Robert Lee Yowell in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lee Yowell — Indiana, 14-80123-FJO-7


ᐅ Amy Marie Zachary, Indiana

Address: 216 Highland Ct Terre Haute, IN 47802-4915

Bankruptcy Case 16-80397-JJG-7 Summary: "Terre Haute, IN resident Amy Marie Zachary's 06.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2016."
Amy Marie Zachary — Indiana, 16-80397-JJG-7


ᐅ Anthony Zachary, Indiana

Address: 1145 Stewart St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-81600-FJO-7: "Anthony Zachary's bankruptcy, initiated in 10/19/2010 and concluded by 2011-01-25 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Zachary — Indiana, 10-81600-FJO-7


ᐅ Mollie Ann Zeller, Indiana

Address: 2927 S 4th St Terre Haute, IN 47802-3713

Brief Overview of Bankruptcy Case 14-80580-FJO-7: "Mollie Ann Zeller's Chapter 7 bankruptcy, filed in Terre Haute, IN in June 2014, led to asset liquidation, with the case closing in 2014-09-10."
Mollie Ann Zeller — Indiana, 14-80580-FJO-7


ᐅ Cynthia Lou Zigler, Indiana

Address: 4301 N 16th St Terre Haute, IN 47805

Bankruptcy Case 13-80526-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Cynthia Lou Zigler from Terre Haute, IN, saw her proceedings start in 05.06.2013 and complete by 08.13.2013, involving asset liquidation."
Cynthia Lou Zigler — Indiana, 13-80526-FJO-7


ᐅ Malinda Jean Zurcher, Indiana

Address: 110 E Southglen Dr Apt 35 Terre Haute, IN 47802-4923

Bankruptcy Case 14-80822-FJO-7 Overview: "The bankruptcy filing by Malinda Jean Zurcher, undertaken in August 28, 2014 in Terre Haute, IN under Chapter 7, concluded with discharge in November 26, 2014 after liquidating assets."
Malinda Jean Zurcher — Indiana, 14-80822-FJO-7