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 Patty Ann Carithers, Indiana

Address: 9505 N Lucas St Terre Haute, IN 47805

Concise Description of Bankruptcy Case 13-80475-FJO-77: "The case of Patty Ann Carithers in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patty Ann Carithers — Indiana, 13-80475-FJO-7


ᐅ Charles Joseph Carlson, Indiana

Address: 101 Crawford St Apt 206 Terre Haute, IN 47807-4655

Brief Overview of Bankruptcy Case 2014-80366-FJO-7A: "The case of Charles Joseph Carlson in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Joseph Carlson — Indiana, 2014-80366-FJO-7A


ᐅ Shanea Arnaise Carneygee, Indiana

Address: 2107 N 21st St Terre Haute, IN 47804

Concise Description of Bankruptcy Case 11-80806-FJO-77: "Shanea Arnaise Carneygee's bankruptcy, initiated in Jun 3, 2011 and concluded by 2011-09-07 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanea Arnaise Carneygee — Indiana, 11-80806-FJO-7


ᐅ Tabitha Rene Carr, Indiana

Address: 905 Hampton Ave Terre Haute, IN 47803-2855

Brief Overview of Bankruptcy Case 14-80244-FJO-7: "Tabitha Rene Carr's bankruptcy, initiated in 03/24/2014 and concluded by 06.22.2014 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha Rene Carr — Indiana, 14-80244-FJO-7


ᐅ Sr Dale Carson, Indiana

Address: 918 N 8th St Terre Haute, IN 47807

Bankruptcy Case 09-82086-FJO-7A Summary: "Terre Haute, IN resident Sr Dale Carson's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2010."
Sr Dale Carson — Indiana, 09-82086-FJO-7A


ᐅ Bradley Elvin Carter, Indiana

Address: 9792 Rosedale Rd Terre Haute, IN 47805-9699

Snapshot of U.S. Bankruptcy Proceeding Case 15-80767-JJG-7: "Bradley Elvin Carter's bankruptcy, initiated in Sep 24, 2015 and concluded by December 23, 2015 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Elvin Carter — Indiana, 15-80767-JJG-7


ᐅ Bradley R Carter, Indiana

Address: 7981 Sweetwater Ct Apt M Terre Haute, IN 47802

Bankruptcy Case 12-71266-BHL-7A Overview: "Bradley R Carter's Chapter 7 bankruptcy, filed in Terre Haute, IN in 08.24.2012, led to asset liquidation, with the case closing in 2012-11-28."
Bradley R Carter — Indiana, 12-71266-BHL-7A


ᐅ Georgette Ann Case, Indiana

Address: 380 S 22nd St Terre Haute, IN 47803-2112

Concise Description of Bankruptcy Case 14-81171-JJG-77: "The case of Georgette Ann Case in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgette Ann Case — Indiana, 14-81171-JJG-7


ᐅ Jason Reed Casey, Indiana

Address: 2165 W Wilshire Dr Terre Haute, IN 47802-8306

Snapshot of U.S. Bankruptcy Proceeding Case 15-80419-JJG-7A: "The bankruptcy record of Jason Reed Casey from Terre Haute, IN, shows a Chapter 7 case filed in 05.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2015."
Jason Reed Casey — Indiana, 15-80419-JJG-7A


ᐅ Jr Robert Casey, Indiana

Address: 1418 Barbour Ave Terre Haute, IN 47804

Brief Overview of Bankruptcy Case 10-80759-FJO-7: "Terre Haute, IN resident Jr Robert Casey's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
Jr Robert Casey — Indiana, 10-80759-FJO-7


ᐅ Amber Nicole Casey, Indiana

Address: 2165 W Wilshire Dr Terre Haute, IN 47802-8306

Brief Overview of Bankruptcy Case 15-80419-JJG-7A: "Terre Haute, IN resident Amber Nicole Casey's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2015."
Amber Nicole Casey — Indiana, 15-80419-JJG-7A


ᐅ Brendon Cash, Indiana

Address: 4301 S Hilton St Apt 1 Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-81186-FJO-7: "In Terre Haute, IN, Brendon Cash filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2010."
Brendon Cash — Indiana, 10-81186-FJO-7


ᐅ Flordeliza Rosendo Castillano, Indiana

Address: 2962 E Northwood Ave Terre Haute, IN 47805

Concise Description of Bankruptcy Case 13-81099-FJO-77: "The case of Flordeliza Rosendo Castillano in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flordeliza Rosendo Castillano — Indiana, 13-81099-FJO-7


ᐅ Thomas Brian Caudle, Indiana

Address: 2545 S 25th St Apt C Terre Haute, IN 47802

Bankruptcy Case 13-80031-FJO-7 Summary: "Thomas Brian Caudle's Chapter 7 bankruptcy, filed in Terre Haute, IN in 01.17.2013, led to asset liquidation, with the case closing in 2013-04-16."
Thomas Brian Caudle — Indiana, 13-80031-FJO-7


ᐅ Derek Christopher Cerny, Indiana

Address: 9640 Bella Vista Ct Terre Haute, IN 47805

Concise Description of Bankruptcy Case 12-81017-FJO-77: "The bankruptcy filing by Derek Christopher Cerny, undertaken in 08.28.2012 in Terre Haute, IN under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Derek Christopher Cerny — Indiana, 12-81017-FJO-7


ᐅ Gary Certain, Indiana

Address: 2440 S 9th St Terre Haute, IN 47802

Bankruptcy Case 10-80105-FJO-7A Overview: "The bankruptcy filing by Gary Certain, undertaken in 02/03/2010 in Terre Haute, IN under Chapter 7, concluded with discharge in 2010-05-10 after liquidating assets."
Gary Certain — Indiana, 10-80105-FJO-7A


ᐅ Alissa Ann Cesinger, Indiana

Address: 3105 N 21st St Terre Haute, IN 47804-1501

Bankruptcy Case 10-80684-JJG-13 Summary: "Alissa Ann Cesinger's Chapter 13 bankruptcy in Terre Haute, IN started in May 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/19/2015."
Alissa Ann Cesinger — Indiana, 10-80684-JJG-13


ᐅ David Cesinger, Indiana

Address: 1314 S 8th St Apt A Terre Haute, IN 47802

Concise Description of Bankruptcy Case 10-81403-FJO-7A7: "David Cesinger's bankruptcy, initiated in 09/09/2010 and concluded by December 14, 2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cesinger — Indiana, 10-81403-FJO-7A


ᐅ William Michael Cesinger, Indiana

Address: 5095 S Red Bud Ln Terre Haute, IN 47802-9319

Bankruptcy Case 10-80684-JJG-13 Overview: "05.05.2010 marked the beginning of William Michael Cesinger's Chapter 13 bankruptcy in Terre Haute, IN, entailing a structured repayment schedule, completed by 2015-02-19."
William Michael Cesinger — Indiana, 10-80684-JJG-13


ᐅ Carole Sue Chadwell, Indiana

Address: 3016 N 12th St Terre Haute, IN 47804-1224

Bankruptcy Case 2014-80356-FJO-7 Summary: "The case of Carole Sue Chadwell in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Sue Chadwell — Indiana, 2014-80356-FJO-7


ᐅ Ii Gary Ralph Chaney, Indiana

Address: 1519 S 21st St Terre Haute, IN 47803

Concise Description of Bankruptcy Case 12-80866-FJO-77: "The bankruptcy record of Ii Gary Ralph Chaney from Terre Haute, IN, shows a Chapter 7 case filed in Jul 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2012."
Ii Gary Ralph Chaney — Indiana, 12-80866-FJO-7


ᐅ Keith Chaney, Indiana

Address: 2300 1st Ave Terre Haute, IN 47807

Bankruptcy Case 10-81055-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Keith Chaney from Terre Haute, IN, saw their proceedings start in 07/08/2010 and complete by 2010-10-12, involving asset liquidation."
Keith Chaney — Indiana, 10-81055-FJO-7


ᐅ Trina Kay Chaney, Indiana

Address: 1308 S 10th St Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 12-80768-FJO-7: "Trina Kay Chaney's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2012-06-29, led to asset liquidation, with the case closing in 10/03/2012."
Trina Kay Chaney — Indiana, 12-80768-FJO-7


ᐅ Richard Archie Chappell, Indiana

Address: 1604 S 4th St Terre Haute, IN 47802

Bankruptcy Case 13-81043-FJO-7 Overview: "Terre Haute, IN resident Richard Archie Chappell's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Richard Archie Chappell — Indiana, 13-81043-FJO-7


ᐅ Kristi Jolene Cheatham, Indiana

Address: 2380 Idaho St Terre Haute, IN 47802

Bankruptcy Case 13-80353-FJO-7A Summary: "Kristi Jolene Cheatham's bankruptcy, initiated in 03/28/2013 and concluded by 2013-06-25 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Jolene Cheatham — Indiana, 13-80353-FJO-7A


ᐅ Jamie Cheesman, Indiana

Address: 2809 S 25th St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 10-80191-FJO-77: "The bankruptcy filing by Jamie Cheesman, undertaken in Feb 19, 2010 in Terre Haute, IN under Chapter 7, concluded with discharge in May 26, 2010 after liquidating assets."
Jamie Cheesman — Indiana, 10-80191-FJO-7


ᐅ Joseph Andrew Cheesman, Indiana

Address: 1500 W Durham Dr Terre Haute, IN 47802

Bankruptcy Case 12-80389-FJO-7 Summary: "Joseph Andrew Cheesman's Chapter 7 bankruptcy, filed in Terre Haute, IN in April 2012, led to asset liquidation, with the case closing in Jul 9, 2012."
Joseph Andrew Cheesman — Indiana, 12-80389-FJO-7


ᐅ Joseph Madison Cherry, Indiana

Address: 615 Gilbert Ave Terre Haute, IN 47807

Snapshot of U.S. Bankruptcy Proceeding Case 13-81379-FJO-7: "Joseph Madison Cherry's bankruptcy, initiated in December 2013 and concluded by 03/22/2014 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Madison Cherry — Indiana, 13-81379-FJO-7


ᐅ Moody Cathy Arlene Cherry, Indiana

Address: 520 S 25th St Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 13-81112-FJO-7: "Terre Haute, IN resident Moody Cathy Arlene Cherry's 09.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Moody Cathy Arlene Cherry — Indiana, 13-81112-FJO-7


ᐅ Rachael Lynnette Childress, Indiana

Address: 1864 Oakridge Pkwy S Terre Haute, IN 47802-7814

Concise Description of Bankruptcy Case 08-80881-FJO-137: "The bankruptcy record for Rachael Lynnette Childress from Terre Haute, IN, under Chapter 13, filed in 06.18.2008, involved setting up a repayment plan, finalized by 07.19.2013."
Rachael Lynnette Childress — Indiana, 08-80881-FJO-13


ᐅ Ii David H Childress, Indiana

Address: 309 Thomas Ave Terre Haute, IN 47804

Bankruptcy Case 13-80231-FJO-7 Summary: "In Terre Haute, IN, Ii David H Childress filed for Chapter 7 bankruptcy in Mar 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2013."
Ii David H Childress — Indiana, 13-80231-FJO-7


ᐅ Audrey Jane Childress, Indiana

Address: 2816 Harrison Ave Terre Haute, IN 47803-3729

Bankruptcy Case 16-80024-JJG-7 Overview: "In Terre Haute, IN, Audrey Jane Childress filed for Chapter 7 bankruptcy in Jan 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-20."
Audrey Jane Childress — Indiana, 16-80024-JJG-7


ᐅ Vanessa Joi Childs, Indiana

Address: 4276 S 6th St Apt 1 Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-81654-FJO-7A: "The case of Vanessa Joi Childs in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Joi Childs — Indiana, 11-81654-FJO-7A


ᐅ Jennifer Joann Chrisman, Indiana

Address: 630 S 22nd St Terre Haute, IN 47803

Bankruptcy Case 11-80792-FJO-7 Overview: "In Terre Haute, IN, Jennifer Joann Chrisman filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2011."
Jennifer Joann Chrisman — Indiana, 11-80792-FJO-7


ᐅ Jr Jack Morris Christenberry, Indiana

Address: 2600 Fenwood Ave Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 12-80873-FJO-7: "The bankruptcy record of Jr Jack Morris Christenberry from Terre Haute, IN, shows a Chapter 7 case filed in 2012-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2012."
Jr Jack Morris Christenberry — Indiana, 12-80873-FJO-7


ᐅ Samuel Benjamin Christian, Indiana

Address: 1205 Oak St Terre Haute, IN 47807-4547

Snapshot of U.S. Bankruptcy Proceeding Case 10-80868-FJO-13: "Samuel Benjamin Christian's Chapter 13 bankruptcy in Terre Haute, IN started in 2010-06-04. This plan involved reorganizing debts and establishing a payment plan, concluding in July 30, 2013."
Samuel Benjamin Christian — Indiana, 10-80868-FJO-13


ᐅ Brittney Chumley, Indiana

Address: 2008 Deming St Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 10-80711-FJO-7: "The bankruptcy filing by Brittney Chumley, undertaken in May 2010 in Terre Haute, IN under Chapter 7, concluded with discharge in 2010-08-15 after liquidating assets."
Brittney Chumley — Indiana, 10-80711-FJO-7


ᐅ Kenneth Ciano, Indiana

Address: 1465 E Crossing Blvd Terre Haute, IN 47802

Concise Description of Bankruptcy Case 10-80886-FJO-77: "In Terre Haute, IN, Kenneth Ciano filed for Chapter 7 bankruptcy in 06/07/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Kenneth Ciano — Indiana, 10-80886-FJO-7


ᐅ John Ross Civils, Indiana

Address: 7476 S Jeffers St Terre Haute, IN 47802-8481

Bankruptcy Case 16-80438-JJG-7 Overview: "The bankruptcy filing by John Ross Civils, undertaken in 06/27/2016 in Terre Haute, IN under Chapter 7, concluded with discharge in Sep 25, 2016 after liquidating assets."
John Ross Civils — Indiana, 16-80438-JJG-7


ᐅ Shyla Arol Clapp, Indiana

Address: 3048 N 15th 1/2 St Terre Haute, IN 47804

Bankruptcy Case 11-80689-FJO-7 Overview: "Shyla Arol Clapp's Chapter 7 bankruptcy, filed in Terre Haute, IN in May 16, 2011, led to asset liquidation, with the case closing in Aug 20, 2011."
Shyla Arol Clapp — Indiana, 11-80689-FJO-7


ᐅ Jason Clark, Indiana

Address: 7836 Deer Run Ct Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 09-81987-FJO-7: "In Terre Haute, IN, Jason Clark filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-06."
Jason Clark — Indiana, 09-81987-FJO-7


ᐅ Tammy Rae Clark, Indiana

Address: 2101 7th Ave Terre Haute, IN 47807

Bankruptcy Case 12-80843-FJO-7 Summary: "Tammy Rae Clark's bankruptcy, initiated in July 2012 and concluded by 10/24/2012 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Rae Clark — Indiana, 12-80843-FJO-7


ᐅ John N Claussen, Indiana

Address: 2116 Poplar St Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 13-80780-FJO-7: "The bankruptcy record of John N Claussen from Terre Haute, IN, shows a Chapter 7 case filed in July 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-15."
John N Claussen — Indiana, 13-80780-FJO-7


ᐅ Jeffery Allen Clem, Indiana

Address: 1845 E Southern Manor Dr Terre Haute, IN 47802-9228

Concise Description of Bankruptcy Case 09-81945-FJO-137: "Jeffery Allen Clem's Terre Haute, IN bankruptcy under Chapter 13 in 11/20/2009 led to a structured repayment plan, successfully discharged in 2013-02-20."
Jeffery Allen Clem — Indiana, 09-81945-FJO-13


ᐅ Kimberly Clerico, Indiana

Address: 458 S 19th St Terre Haute, IN 47803

Concise Description of Bankruptcy Case 10-80648-FJO-77: "In a Chapter 7 bankruptcy case, Kimberly Clerico from Terre Haute, IN, saw her proceedings start in April 28, 2010 and complete by August 2010, involving asset liquidation."
Kimberly Clerico — Indiana, 10-80648-FJO-7


ᐅ Kevin Michael Clerk, Indiana

Address: 4500 N 14th St Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 12-81358-FJO-7: "Terre Haute, IN resident Kevin Michael Clerk's 11/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Kevin Michael Clerk — Indiana, 12-81358-FJO-7


ᐅ Chelsea Brianne Cline, Indiana

Address: 244 S 24th St Terre Haute, IN 47803-1806

Snapshot of U.S. Bankruptcy Proceeding Case 16-80285-JJG-7: "Chelsea Brianne Cline's Chapter 7 bankruptcy, filed in Terre Haute, IN in 04.29.2016, led to asset liquidation, with the case closing in 2016-07-28."
Chelsea Brianne Cline — Indiana, 16-80285-JJG-7


ᐅ William Harold Cline, Indiana

Address: 4636 N Hendricks St Terre Haute, IN 47805-1755

Concise Description of Bankruptcy Case 15-80341-JJG-77: "The case of William Harold Cline in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Harold Cline — Indiana, 15-80341-JJG-7


ᐅ Linda Cline, Indiana

Address: 2340 Putnam St Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 10-81565-FJO-7: "Terre Haute, IN resident Linda Cline's October 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Linda Cline — Indiana, 10-81565-FJO-7


ᐅ Mills Tammy Kay Clinkenbeard, Indiana

Address: 2323 Evergreen Ct Terre Haute, IN 47802-5040

Bankruptcy Case 07-81431-FJO-13 Overview: "In her Chapter 13 bankruptcy case filed in Dec 7, 2007, Terre Haute, IN's Mills Tammy Kay Clinkenbeard agreed to a debt repayment plan, which was successfully completed by 01.07.2013."
Mills Tammy Kay Clinkenbeard — Indiana, 07-81431-FJO-13


ᐅ Shelby Clinkenbeard, Indiana

Address: 1924 Washington Ave Terre Haute, IN 47803

Bankruptcy Case 10-81552-FJO-7 Summary: "The case of Shelby Clinkenbeard in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelby Clinkenbeard — Indiana, 10-81552-FJO-7


ᐅ Duane Allen Clymer, Indiana

Address: 2355 E Dallas Dr Terre Haute, IN 47802

Bankruptcy Case 11-81055-FJO-7A Summary: "The case of Duane Allen Clymer in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane Allen Clymer — Indiana, 11-81055-FJO-7A


ᐅ Nathan Brion Coffey, Indiana

Address: 5235 E Greenbriar Dr Apt 69 Terre Haute, IN 47802-4493

Bankruptcy Case 15-80232-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Nathan Brion Coffey from Terre Haute, IN, saw his proceedings start in 03.31.2015 and complete by June 29, 2015, involving asset liquidation."
Nathan Brion Coffey — Indiana, 15-80232-JJG-7


ᐅ Lisa Cognata, Indiana

Address: 19 Forest Glen Ct Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-14538-rb: "Lisa Cognata's bankruptcy, initiated in 05.12.2010 and concluded by 08.16.2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Cognata — Indiana, 10-14538-rb


ᐅ Mary Jane Coker, Indiana

Address: 1523 2nd Ave Terre Haute, IN 47807-1706

Brief Overview of Bankruptcy Case 08-81831-FJO-13: "The bankruptcy record for Mary Jane Coker from Terre Haute, IN, under Chapter 13, filed in 12/08/2008, involved setting up a repayment plan, finalized by Dec 26, 2013."
Mary Jane Coker — Indiana, 08-81831-FJO-13


ᐅ Marcellus Collier, Indiana

Address: 820 S 4th St Terre Haute, IN 47807-4739

Bankruptcy Case 16-80392-JJG-7 Summary: "Terre Haute, IN resident Marcellus Collier's 06.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2016."
Marcellus Collier — Indiana, 16-80392-JJG-7


ᐅ Brandee Ann Coltharp, Indiana

Address: 4620 S Fagin St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 12-80311-FJO-77: "The case of Brandee Ann Coltharp in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandee Ann Coltharp — Indiana, 12-80311-FJO-7


ᐅ Lori Combs, Indiana

Address: 5035 N Sander St Terre Haute, IN 47805

Concise Description of Bankruptcy Case 09-82133-FJO-77: "Lori Combs's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2009-12-31, led to asset liquidation, with the case closing in 2010-04-06."
Lori Combs — Indiana, 09-82133-FJO-7


ᐅ April Marie Comer, Indiana

Address: 1732 S Center St Terre Haute, IN 47802-2308

Snapshot of U.S. Bankruptcy Proceeding Case 15-80135-JJG-7: "In a Chapter 7 bankruptcy case, April Marie Comer from Terre Haute, IN, saw her proceedings start in 02.28.2015 and complete by 05/29/2015, involving asset liquidation."
April Marie Comer — Indiana, 15-80135-JJG-7


ᐅ Iii James H Cox, Indiana

Address: 901 S 18th St Terre Haute, IN 47803-2711

Brief Overview of Bankruptcy Case 14-80403-FJO-7: "In Terre Haute, IN, Iii James H Cox filed for Chapter 7 bankruptcy in April 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-27."
Iii James H Cox — Indiana, 14-80403-FJO-7


ᐅ Peggy Sue Cox, Indiana

Address: 3312 E Rose Hill Ave Apt 2 Terre Haute, IN 47805-1245

Brief Overview of Bankruptcy Case 16-80195-JJG-7: "In a Chapter 7 bankruptcy case, Peggy Sue Cox from Terre Haute, IN, saw her proceedings start in 03.29.2016 and complete by June 2016, involving asset liquidation."
Peggy Sue Cox — Indiana, 16-80195-JJG-7


ᐅ Marlena Ann Cox, Indiana

Address: 2701 Harrison Ave Terre Haute, IN 47803

Bankruptcy Case 13-80160-FJO-7 Overview: "Terre Haute, IN resident Marlena Ann Cox's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Marlena Ann Cox — Indiana, 13-80160-FJO-7


ᐅ Charles Ray Cox, Indiana

Address: 19 E Velvet Dr Terre Haute, IN 47802-4820

Brief Overview of Bankruptcy Case 08-81117-FJO-13: "In their Chapter 13 bankruptcy case filed in 2008-07-31, Terre Haute, IN's Charles Ray Cox agreed to a debt repayment plan, which was successfully completed by 05/28/2013."
Charles Ray Cox — Indiana, 08-81117-FJO-13


ᐅ Richard Floyd Cox, Indiana

Address: 7106 Morning Star Ct Terre Haute, IN 47805

Bankruptcy Case 09-81636-FJO-7A Summary: "Richard Floyd Cox's Chapter 7 bankruptcy, filed in Terre Haute, IN in Sep 28, 2009, led to asset liquidation, with the case closing in 01.02.2010."
Richard Floyd Cox — Indiana, 09-81636-FJO-7A


ᐅ James H Cox, Indiana

Address: 901 S 18th St Terre Haute, IN 47803-2711

Snapshot of U.S. Bankruptcy Proceeding Case 2014-80403-FJO-7: "The bankruptcy filing by James H Cox, undertaken in Apr 28, 2014 in Terre Haute, IN under Chapter 7, concluded with discharge in July 27, 2014 after liquidating assets."
James H Cox — Indiana, 2014-80403-FJO-7


ᐅ Stephen Arthur Cox, Indiana

Address: 1006 Shady Oak Ct Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-81414-FJO-7: "Terre Haute, IN resident Stephen Arthur Cox's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2012."
Stephen Arthur Cox — Indiana, 11-81414-FJO-7


ᐅ Camille Ann Cox, Indiana

Address: 26 Judith Ln Terre Haute, IN 47802-4419

Brief Overview of Bankruptcy Case 15-80163-JJG-7: "The bankruptcy filing by Camille Ann Cox, undertaken in 03/10/2015 in Terre Haute, IN under Chapter 7, concluded with discharge in 06.08.2015 after liquidating assets."
Camille Ann Cox — Indiana, 15-80163-JJG-7


ᐅ Michael Coyle, Indiana

Address: 2424 Garfield Ave Terre Haute, IN 47804

Brief Overview of Bankruptcy Case 10-80226-FJO-7: "Michael Coyle's Chapter 7 bankruptcy, filed in Terre Haute, IN in February 25, 2010, led to asset liquidation, with the case closing in June 1, 2010."
Michael Coyle — Indiana, 10-80226-FJO-7


ᐅ Michael Edward Craffets, Indiana

Address: 2709 N 4TH ST Terre Haute, IN 47804

Snapshot of U.S. Bankruptcy Proceeding Case 12-80593-FJO-7: "The bankruptcy filing by Michael Edward Craffets, undertaken in 05/18/2012 in Terre Haute, IN under Chapter 7, concluded with discharge in Aug 22, 2012 after liquidating assets."
Michael Edward Craffets — Indiana, 12-80593-FJO-7


ᐅ Brian Craft, Indiana

Address: 8000 Rosedale Rd Terre Haute, IN 47805

Concise Description of Bankruptcy Case 10-80814-FJO-7A7: "Terre Haute, IN resident Brian Craft's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
Brian Craft — Indiana, 10-80814-FJO-7A


ᐅ Theresa Craigue, Indiana

Address: 1600 N 26th St Terre Haute, IN 47804

Concise Description of Bankruptcy Case 10-81130-FJO-77: "The case of Theresa Craigue in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Craigue — Indiana, 10-81130-FJO-7


ᐅ Branden James Criss, Indiana

Address: 1820 S 31st St Terre Haute, IN 47803-3833

Snapshot of U.S. Bankruptcy Proceeding Case 15-80056-JJG-7A: "Terre Haute, IN resident Branden James Criss's 01/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2015."
Branden James Criss — Indiana, 15-80056-JJG-7A


ᐅ Kent Crowder, Indiana

Address: 3225 E Carol Ave Terre Haute, IN 47805

Bankruptcy Case 09-81947-FJO-7A Overview: "Kent Crowder's bankruptcy, initiated in 2009-11-20 and concluded by Feb 23, 2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent Crowder — Indiana, 09-81947-FJO-7A


ᐅ Heather Crowe, Indiana

Address: 2331 Patrick St Terre Haute, IN 47803

Concise Description of Bankruptcy Case 10-80252-FJO-77: "The case of Heather Crowe in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Crowe — Indiana, 10-80252-FJO-7


ᐅ Elizabeth Ann Crowley, Indiana

Address: 4523 E Rose Hill Ave Terre Haute, IN 47805-9610

Brief Overview of Bankruptcy Case 14-80145-FJO-7: "The case of Elizabeth Ann Crowley in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Ann Crowley — Indiana, 14-80145-FJO-7


ᐅ Michael Dean Crum, Indiana

Address: 2350 4th Ave Terre Haute, IN 47807-1322

Snapshot of U.S. Bankruptcy Proceeding Case 15-80109-JJG-7: "Michael Dean Crum's Chapter 7 bankruptcy, filed in Terre Haute, IN in February 21, 2015, led to asset liquidation, with the case closing in May 2015."
Michael Dean Crum — Indiana, 15-80109-JJG-7


ᐅ Curtis Leroy Crumrin, Indiana

Address: 4497 W Cantrell Dr Terre Haute, IN 47802-7505

Brief Overview of Bankruptcy Case 09-81635-JJG-13: "The bankruptcy record for Curtis Leroy Crumrin from Terre Haute, IN, under Chapter 13, filed in 2009-09-28, involved setting up a repayment plan, finalized by Jan 8, 2015."
Curtis Leroy Crumrin — Indiana, 09-81635-JJG-13


ᐅ Kimberly Rose Crumrin, Indiana

Address: 4497 W Cantrell Dr Terre Haute, IN 47802-7505

Bankruptcy Case 09-81635-JJG-13 Summary: "Kimberly Rose Crumrin's Chapter 13 bankruptcy in Terre Haute, IN started in Sep 28, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-08."
Kimberly Rose Crumrin — Indiana, 09-81635-JJG-13


ᐅ Angela Marie Cubbage, Indiana

Address: 6313 N Livingston Ct Terre Haute, IN 47805-1447

Bankruptcy Case 10-81519-JJG-13 Overview: "Angela Marie Cubbage's Terre Haute, IN bankruptcy under Chapter 13 in September 30, 2010 led to a structured repayment plan, successfully discharged in 2015-01-06."
Angela Marie Cubbage — Indiana, 10-81519-JJG-13


ᐅ William Isaac Cubbage, Indiana

Address: 6313 N Livingston Ct Terre Haute, IN 47805-1447

Bankruptcy Case 10-81519-JJG-13 Overview: "In his Chapter 13 bankruptcy case filed in 09/30/2010, Terre Haute, IN's William Isaac Cubbage agreed to a debt repayment plan, which was successfully completed by January 2015."
William Isaac Cubbage — Indiana, 10-81519-JJG-13


ᐅ Timothy Ray Cullen, Indiana

Address: 3331 Hulman St Terre Haute, IN 47803

Bankruptcy Case 11-80138-FJO-7 Overview: "In Terre Haute, IN, Timothy Ray Cullen filed for Chapter 7 bankruptcy in 02/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-19."
Timothy Ray Cullen — Indiana, 11-80138-FJO-7


ᐅ Curtis Dean Culver, Indiana

Address: 150 E Curry Dr Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 13-81289-FJO-7: "In Terre Haute, IN, Curtis Dean Culver filed for Chapter 7 bankruptcy in 11/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2014."
Curtis Dean Culver — Indiana, 13-81289-FJO-7


ᐅ John J Cummins, Indiana

Address: 2615 S 8th St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 11-80380-FJO-7: "In Terre Haute, IN, John J Cummins filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2011."
John J Cummins — Indiana, 11-80380-FJO-7


ᐅ Wanda Lou Curlee, Indiana

Address: PO Box 3022 Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 11-81447-FJO-7: "Terre Haute, IN resident Wanda Lou Curlee's 2011-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2012."
Wanda Lou Curlee — Indiana, 11-81447-FJO-7


ᐅ William Glover Curley, Indiana

Address: 31 Hazelwood Ct Terre Haute, IN 47802-4973

Brief Overview of Bankruptcy Case 14-80227-FJO-7: "William Glover Curley's bankruptcy, initiated in March 18, 2014 and concluded by June 2014 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Glover Curley — Indiana, 14-80227-FJO-7


ᐅ Michelle Curry, Indiana

Address: 887 Foxcrest Ct Apt L Terre Haute, IN 47803

Bankruptcy Case 10-81188-FJO-7 Overview: "The case of Michelle Curry in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Curry — Indiana, 10-81188-FJO-7


ᐅ Iii John A Curry, Indiana

Address: 127 Allendale Ter Terre Haute, IN 47802

Bankruptcy Case 11-81298-FJO-7A Overview: "Iii John A Curry's Chapter 7 bankruptcy, filed in Terre Haute, IN in 09.12.2011, led to asset liquidation, with the case closing in Dec 17, 2011."
Iii John A Curry — Indiana, 11-81298-FJO-7A


ᐅ Smith Catrina Marie Curtis, Indiana

Address: 2003 S 18th St Terre Haute, IN 47802-2516

Bankruptcy Case 14-80124-FJO-7 Overview: "The bankruptcy record of Smith Catrina Marie Curtis from Terre Haute, IN, shows a Chapter 7 case filed in February 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Smith Catrina Marie Curtis — Indiana, 14-80124-FJO-7


ᐅ Linda Sue Curtis, Indiana

Address: 502 E 43rd 1/2 Dr Terre Haute, IN 47802

Bankruptcy Case 13-80012-FJO-7 Overview: "In Terre Haute, IN, Linda Sue Curtis filed for Chapter 7 bankruptcy in Jan 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2013."
Linda Sue Curtis — Indiana, 13-80012-FJO-7


ᐅ Matthew David Daley, Indiana

Address: 2148 N 29th St Terre Haute, IN 47804-3822

Snapshot of U.S. Bankruptcy Proceeding Case 14-81079-JJG-7: "Matthew David Daley's Chapter 7 bankruptcy, filed in Terre Haute, IN in November 20, 2014, led to asset liquidation, with the case closing in 2015-02-18."
Matthew David Daley — Indiana, 14-81079-JJG-7


ᐅ Barbara L Damico, Indiana

Address: 4414 N 18th St Terre Haute, IN 47805

Concise Description of Bankruptcy Case 13-80383-FJO-77: "In a Chapter 7 bankruptcy case, Barbara L Damico from Terre Haute, IN, saw her proceedings start in 2013-04-05 and complete by 2013-07-09, involving asset liquidation."
Barbara L Damico — Indiana, 13-80383-FJO-7


ᐅ Michael W Dammann, Indiana

Address: 108 S 25th St Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 12-81133-FJO-7: "The bankruptcy filing by Michael W Dammann, undertaken in 09/27/2012 in Terre Haute, IN under Chapter 7, concluded with discharge in Jan 1, 2013 after liquidating assets."
Michael W Dammann — Indiana, 12-81133-FJO-7


ᐅ Brian Lee Darling, Indiana

Address: 10101 E Toney Ave Terre Haute, IN 47805-9627

Concise Description of Bankruptcy Case 14-80600-FJO-77: "The bankruptcy filing by Brian Lee Darling, undertaken in 06.18.2014 in Terre Haute, IN under Chapter 7, concluded with discharge in 09/16/2014 after liquidating assets."
Brian Lee Darling — Indiana, 14-80600-FJO-7


ᐅ Kenneth Christopher Daub, Indiana

Address: 2617 N 13th 1/2 St Terre Haute, IN 47804

Brief Overview of Bankruptcy Case 11-80127-FJO-7A: "In a Chapter 7 bankruptcy case, Kenneth Christopher Daub from Terre Haute, IN, saw their proceedings start in 02.09.2011 and complete by 2011-05-16, involving asset liquidation."
Kenneth Christopher Daub — Indiana, 11-80127-FJO-7A


ᐅ Beth Ann Davey, Indiana

Address: 7762 S State Road 63 Terre Haute, IN 47802-9739

Brief Overview of Bankruptcy Case 14-81031-JJG-7A: "In a Chapter 7 bankruptcy case, Beth Ann Davey from Terre Haute, IN, saw her proceedings start in 11/03/2014 and complete by February 2015, involving asset liquidation."
Beth Ann Davey — Indiana, 14-81031-JJG-7A


ᐅ Marilyn Sue David, Indiana

Address: 3971 Ian Dr Terre Haute, IN 47803-3587

Brief Overview of Bankruptcy Case 08-81609-FJO-13: "October 30, 2008 marked the beginning of Marilyn Sue David's Chapter 13 bankruptcy in Terre Haute, IN, entailing a structured repayment schedule, completed by 2013-12-30."
Marilyn Sue David — Indiana, 08-81609-FJO-13


ᐅ Edward Monroe David, Indiana

Address: 3971 Ian Dr Terre Haute, IN 47803-3587

Bankruptcy Case 08-81609-FJO-13 Summary: "Edward Monroe David's Chapter 13 bankruptcy in Terre Haute, IN started in October 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 30, 2013."
Edward Monroe David — Indiana, 08-81609-FJO-13


ᐅ John Alan Davidson, Indiana

Address: 2308 Arleth St Terre Haute, IN 47802

Bankruptcy Case 12-80797-FJO-7A Summary: "John Alan Davidson's Chapter 7 bankruptcy, filed in Terre Haute, IN in July 9, 2012, led to asset liquidation, with the case closing in Oct 13, 2012."
John Alan Davidson — Indiana, 12-80797-FJO-7A


ᐅ Brenda Carol Davila, Indiana

Address: 1254 Dreiser Sq Terre Haute, IN 47802

Bankruptcy Case 13-80764-FJO-7 Overview: "Terre Haute, IN resident Brenda Carol Davila's 07/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-12."
Brenda Carol Davila — Indiana, 13-80764-FJO-7


ᐅ Amanda Jenell Davis, Indiana

Address: 1452 S 9th St Terre Haute, IN 47802

Bankruptcy Case 12-81008-FJO-7A Overview: "In Terre Haute, IN, Amanda Jenell Davis filed for Chapter 7 bankruptcy in Aug 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2012."
Amanda Jenell Davis — Indiana, 12-81008-FJO-7A