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 Rita Elrod, Indiana

Address: 544 E 42nd Dr Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 10-81691-FJO-7: "Terre Haute, IN resident Rita Elrod's 10/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2011."
Rita Elrod — Indiana, 10-81691-FJO-7


ᐅ Robert Elsey, Indiana

Address: 8575 Bono Rd Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-81082-FJO-7: "Terre Haute, IN resident Robert Elsey's 07/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2010."
Robert Elsey — Indiana, 10-81082-FJO-7


ᐅ Cynthia Joann Emory, Indiana

Address: 1418 5th Ave Terre Haute, IN 47807-1204

Brief Overview of Bankruptcy Case 15-80349-JJG-7: "The bankruptcy filing by Cynthia Joann Emory, undertaken in May 2015 in Terre Haute, IN under Chapter 7, concluded with discharge in 08/04/2015 after liquidating assets."
Cynthia Joann Emory — Indiana, 15-80349-JJG-7


ᐅ Janet Emsweller, Indiana

Address: 4380 S Hidden Way St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-81209-FJO-7: "In Terre Haute, IN, Janet Emsweller filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-09."
Janet Emsweller — Indiana, 10-81209-FJO-7


ᐅ Kristine Marie Engbretson, Indiana

Address: 640 Wabash Ave Apt 411 Terre Haute, IN 47807-3107

Concise Description of Bankruptcy Case 08-80019-FJO-137: "Kristine Marie Engbretson's Chapter 13 bankruptcy in Terre Haute, IN started in January 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.13.2013."
Kristine Marie Engbretson — Indiana, 08-80019-FJO-13


ᐅ Shana Rana England, Indiana

Address: 2401 Thompson St Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 12-80543-FJO-7: "Shana Rana England's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2012-05-08, led to asset liquidation, with the case closing in 2012-08-12."
Shana Rana England — Indiana, 12-80543-FJO-7


ᐅ Marilyn Sue English, Indiana

Address: 2930 S 9th 1/2 St Terre Haute, IN 47802-3808

Concise Description of Bankruptcy Case 16-80054-JJG-77: "In Terre Haute, IN, Marilyn Sue English filed for Chapter 7 bankruptcy in Feb 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2016."
Marilyn Sue English — Indiana, 16-80054-JJG-7


ᐅ Lynette Fay Enyart, Indiana

Address: PO Box 5011 Terre Haute, IN 47805

Snapshot of U.S. Bankruptcy Proceeding Case 13-80079-FJO-7: "Lynette Fay Enyart's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2013-01-31, led to asset liquidation, with the case closing in 05/07/2013."
Lynette Fay Enyart — Indiana, 13-80079-FJO-7


ᐅ David Eugene Evans, Indiana

Address: 35 S 23rd St Terre Haute, IN 47803-1829

Bankruptcy Case 08-81571-RLM-13 Summary: "David Eugene Evans's Chapter 13 bankruptcy in Terre Haute, IN started in 10.24.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 8, 2015."
David Eugene Evans — Indiana, 08-81571-RLM-13


ᐅ Michael Aaron Evans, Indiana

Address: 2312 Berne Ave Terre Haute, IN 47805-2540

Snapshot of U.S. Bankruptcy Proceeding Case 07-81332-FJO-13: "Michael Aaron Evans's Terre Haute, IN bankruptcy under Chapter 13 in 2007-11-19 led to a structured repayment plan, successfully discharged in 02.08.2013."
Michael Aaron Evans — Indiana, 07-81332-FJO-13


ᐅ Christina Marie Evans, Indiana

Address: 919 S 10th St Terre Haute, IN 47807

Snapshot of U.S. Bankruptcy Proceeding Case 12-80318-FJO-7: "The case of Christina Marie Evans in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Marie Evans — Indiana, 12-80318-FJO-7


ᐅ Iii Adam Evans, Indiana

Address: 7043 S Kenny Pl Terre Haute, IN 47802

Concise Description of Bankruptcy Case 10-80379-FJO-77: "The bankruptcy filing by Iii Adam Evans, undertaken in 2010-03-22 in Terre Haute, IN under Chapter 7, concluded with discharge in 06/26/2010 after liquidating assets."
Iii Adam Evans — Indiana, 10-80379-FJO-7


ᐅ Pat Evans, Indiana

Address: 3767 E Markle Ave Terre Haute, IN 47805-1911

Bankruptcy Case 2014-80653-FJO-7 Summary: "The bankruptcy filing by Pat Evans, undertaken in July 2014 in Terre Haute, IN under Chapter 7, concluded with discharge in October 7, 2014 after liquidating assets."
Pat Evans — Indiana, 2014-80653-FJO-7


ᐅ Robert Shawn Everhart, Indiana

Address: 1451 S 9th St Terre Haute, IN 47802

Bankruptcy Case 11-81026-FJO-7 Summary: "The bankruptcy record of Robert Shawn Everhart from Terre Haute, IN, shows a Chapter 7 case filed in July 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2011."
Robert Shawn Everhart — Indiana, 11-81026-FJO-7


ᐅ David Michael Everly, Indiana

Address: 2328 Washington Ave Terre Haute, IN 47803

Concise Description of Bankruptcy Case 11-81181-FJO-77: "David Michael Everly's Chapter 7 bankruptcy, filed in Terre Haute, IN in August 2011, led to asset liquidation, with the case closing in 2011-11-23."
David Michael Everly — Indiana, 11-81181-FJO-7


ᐅ Thomas Joseph Eversole, Indiana

Address: 2125 W Wilshire Dr Terre Haute, IN 47802-8306

Brief Overview of Bankruptcy Case 09-82115-FJO-13: "Chapter 13 bankruptcy for Thomas Joseph Eversole in Terre Haute, IN began in 12/29/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-07."
Thomas Joseph Eversole — Indiana, 09-82115-FJO-13


ᐅ James Carroll Evinger, Indiana

Address: 4200 N 15th St Terre Haute, IN 47805-2714

Concise Description of Bankruptcy Case 09-81881-JJG-137: "In their Chapter 13 bankruptcy case filed in 11/09/2009, Terre Haute, IN's James Carroll Evinger agreed to a debt repayment plan, which was successfully completed by February 2015."
James Carroll Evinger — Indiana, 09-81881-JJG-13


ᐅ Kevin Joseph Evitts, Indiana

Address: 119 E Southglen Dr Terre Haute, IN 47802

Concise Description of Bankruptcy Case 13-81075-FJO-77: "The bankruptcy filing by Kevin Joseph Evitts, undertaken in 2013-09-23 in Terre Haute, IN under Chapter 7, concluded with discharge in Dec 28, 2013 after liquidating assets."
Kevin Joseph Evitts — Indiana, 13-81075-FJO-7


ᐅ Tracey Lynn Evitts, Indiana

Address: 2054 Blue Ridge Dr Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-81712-FJO-7: "In Terre Haute, IN, Tracey Lynn Evitts filed for Chapter 7 bankruptcy in 12.14.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Tracey Lynn Evitts — Indiana, 11-81712-FJO-7


ᐅ Michael David Ewing, Indiana

Address: 2700 E Haythorne Ave Terre Haute, IN 47805-2104

Concise Description of Bankruptcy Case 2014-80292-FJO-77: "The bankruptcy record of Michael David Ewing from Terre Haute, IN, shows a Chapter 7 case filed in April 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-01."
Michael David Ewing — Indiana, 2014-80292-FJO-7


ᐅ Jr Jerry Fagg, Indiana

Address: 4683 N Brighton St Terre Haute, IN 47805

Bankruptcy Case 10-81125-FJO-7 Overview: "Jr Jerry Fagg's bankruptcy, initiated in 07/22/2010 and concluded by 10/26/2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jerry Fagg — Indiana, 10-81125-FJO-7


ᐅ Jr Larry Fagg, Indiana

Address: 10421 S Singhurst St Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 09-81930-FJO-7A: "In Terre Haute, IN, Jr Larry Fagg filed for Chapter 7 bankruptcy in 11/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-24."
Jr Larry Fagg — Indiana, 09-81930-FJO-7A


ᐅ Michael Fagg, Indiana

Address: 2603 S 6th St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-80277-FJO-7: "Michael Fagg's bankruptcy, initiated in March 4, 2010 and concluded by Jun 8, 2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Fagg — Indiana, 10-80277-FJO-7


ᐅ Ronald Fagg, Indiana

Address: PO Box 3566 Terre Haute, IN 47803

Bankruptcy Case 10-80279-FJO-7A Summary: "In Terre Haute, IN, Ronald Fagg filed for Chapter 7 bankruptcy in March 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2010."
Ronald Fagg — Indiana, 10-80279-FJO-7A


ᐅ Eva Jo Fairbanks, Indiana

Address: 3716 E Broadlands Ave Terre Haute, IN 47805-1074

Brief Overview of Bankruptcy Case 08-80026-FJO-13: "The bankruptcy record for Eva Jo Fairbanks from Terre Haute, IN, under Chapter 13, filed in 01/10/2008, involved setting up a repayment plan, finalized by April 2013."
Eva Jo Fairbanks — Indiana, 08-80026-FJO-13


ᐅ Katherine Leigh Fairbanks, Indiana

Address: 3716 E Broadlands Ave Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 12-80845-FJO-7A: "Katherine Leigh Fairbanks's bankruptcy, initiated in July 2012 and concluded by 2012-10-28 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Leigh Fairbanks — Indiana, 12-80845-FJO-7A


ᐅ Lori Marie Farrar, Indiana

Address: 5235 E Greenbriar Dr Apt 65 Terre Haute, IN 47802-4456

Bankruptcy Case 15-80121-JJG-7A Overview: "The bankruptcy filing by Lori Marie Farrar, undertaken in 2015-02-25 in Terre Haute, IN under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Lori Marie Farrar — Indiana, 15-80121-JJG-7A


ᐅ Michael Ray Farrar, Indiana

Address: 5235 E Greenbriar Dr Apt 65 Terre Haute, IN 47802-4456

Bankruptcy Case 15-80121-JJG-7A Summary: "Michael Ray Farrar's bankruptcy, initiated in February 25, 2015 and concluded by May 2015 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ray Farrar — Indiana, 15-80121-JJG-7A


ᐅ Joseph Jay Favre, Indiana

Address: 451 N 42nd St Terre Haute, IN 47803-1100

Concise Description of Bankruptcy Case 08-80259-FJO-137: "Chapter 13 bankruptcy for Joseph Jay Favre in Terre Haute, IN began in February 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-03."
Joseph Jay Favre — Indiana, 08-80259-FJO-13


ᐅ Everett Fear, Indiana

Address: 3743 E Southwood Ave Terre Haute, IN 47805

Bankruptcy Case 10-80031-FJO-7 Overview: "The bankruptcy filing by Everett Fear, undertaken in 01/14/2010 in Terre Haute, IN under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Everett Fear — Indiana, 10-80031-FJO-7


ᐅ Tammy Featherston, Indiana

Address: 3803 8th Ave Terre Haute, IN 47803-1109

Bankruptcy Case 16-80158-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Tammy Featherston from Terre Haute, IN, saw her proceedings start in March 17, 2016 and complete by 06.15.2016, involving asset liquidation."
Tammy Featherston — Indiana, 16-80158-JJG-7


ᐅ Brenda Featherston, Indiana

Address: 4294 S 5th 1/2 St Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 10-81590-FJO-7: "The bankruptcy filing by Brenda Featherston, undertaken in Oct 15, 2010 in Terre Haute, IN under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Brenda Featherston — Indiana, 10-81590-FJO-7


ᐅ Donald Featherston, Indiana

Address: 3803 8th Ave Terre Haute, IN 47803-1109

Bankruptcy Case 16-80158-JJG-7 Summary: "Donald Featherston's Chapter 7 bankruptcy, filed in Terre Haute, IN in March 2016, led to asset liquidation, with the case closing in 2016-06-15."
Donald Featherston — Indiana, 16-80158-JJG-7


ᐅ Dorthy Marie Felker, Indiana

Address: 2955 S 10th St Terre Haute, IN 47802-3815

Concise Description of Bankruptcy Case 15-80735-JJG-77: "The bankruptcy record of Dorthy Marie Felker from Terre Haute, IN, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2015."
Dorthy Marie Felker — Indiana, 15-80735-JJG-7


ᐅ Jonette Felker, Indiana

Address: 1870 W Water Oak Dr Terre Haute, IN 47802

Concise Description of Bankruptcy Case 09-82023-FJO-77: "The bankruptcy record of Jonette Felker from Terre Haute, IN, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2010."
Jonette Felker — Indiana, 09-82023-FJO-7


ᐅ Amy I Fell, Indiana

Address: 2922 E Hollywood Ave Terre Haute, IN 47805

Concise Description of Bankruptcy Case 13-80349-FJO-77: "The bankruptcy record of Amy I Fell from Terre Haute, IN, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2013."
Amy I Fell — Indiana, 13-80349-FJO-7


ᐅ Allen Fennell, Indiana

Address: 7900 E Old Maple Ave Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 10-80381-FJO-7: "The bankruptcy record of Allen Fennell from Terre Haute, IN, shows a Chapter 7 case filed in 03/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-26."
Allen Fennell — Indiana, 10-80381-FJO-7


ᐅ Betty Ann Fennell, Indiana

Address: 7900 E Old Maple Ave Terre Haute, IN 47803-9665

Bankruptcy Case 16-80409-JJG-7 Overview: "In Terre Haute, IN, Betty Ann Fennell filed for Chapter 7 bankruptcy in June 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2016."
Betty Ann Fennell — Indiana, 16-80409-JJG-7


ᐅ Franklin Victor Fennell, Indiana

Address: 7900 E Old Maple Ave Terre Haute, IN 47803-9665

Concise Description of Bankruptcy Case 16-80409-JJG-77: "In Terre Haute, IN, Franklin Victor Fennell filed for Chapter 7 bankruptcy in 06.20.2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2016."
Franklin Victor Fennell — Indiana, 16-80409-JJG-7


ᐅ Candace Sue Ferguson, Indiana

Address: 5235 E Greenbriar Dr Apt 23 Terre Haute, IN 47802-4454

Bankruptcy Case 16-80051-JJG-7 Overview: "Candace Sue Ferguson's bankruptcy, initiated in February 2016 and concluded by 05.03.2016 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Sue Ferguson — Indiana, 16-80051-JJG-7


ᐅ Jay Eric Ferguson, Indiana

Address: 2271 Spang Ave Terre Haute, IN 47805

Snapshot of U.S. Bankruptcy Proceeding Case 13-80021-FJO-7A: "Jay Eric Ferguson's bankruptcy, initiated in 2013-01-14 and concluded by April 20, 2013 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Eric Ferguson — Indiana, 13-80021-FJO-7A


ᐅ Amanda Nicole Feuquay, Indiana

Address: 3236 N 12th St Terre Haute, IN 47804-1228

Brief Overview of Bankruptcy Case 15-80899-JJG-7A: "Amanda Nicole Feuquay's Chapter 7 bankruptcy, filed in Terre Haute, IN in Nov 10, 2015, led to asset liquidation, with the case closing in February 8, 2016."
Amanda Nicole Feuquay — Indiana, 15-80899-JJG-7A


ᐅ Matthew William Feuquay, Indiana

Address: 3236 N 12th St Terre Haute, IN 47804-1228

Bankruptcy Case 15-80899-JJG-7A Summary: "In a Chapter 7 bankruptcy case, Matthew William Feuquay from Terre Haute, IN, saw their proceedings start in November 10, 2015 and complete by February 2016, involving asset liquidation."
Matthew William Feuquay — Indiana, 15-80899-JJG-7A


ᐅ Phillip W Fields, Indiana

Address: 802 N 38th St Terre Haute, IN 47803

Bankruptcy Case 13-80884-FJO-7 Overview: "The bankruptcy filing by Phillip W Fields, undertaken in Jul 31, 2013 in Terre Haute, IN under Chapter 7, concluded with discharge in November 4, 2013 after liquidating assets."
Phillip W Fields — Indiana, 13-80884-FJO-7


ᐅ Charles Ronald Fields, Indiana

Address: 3130 Ash St Terre Haute, IN 47804-3930

Concise Description of Bankruptcy Case 08-81650-FJO-137: "Charles Ronald Fields's Terre Haute, IN bankruptcy under Chapter 13 in Nov 7, 2008 led to a structured repayment plan, successfully discharged in 2013-12-10."
Charles Ronald Fields — Indiana, 08-81650-FJO-13


ᐅ Cheryl Fields, Indiana

Address: 3130 Ash St Terre Haute, IN 47804-3930

Concise Description of Bankruptcy Case 08-81650-FJO-137: "Chapter 13 bankruptcy for Cheryl Fields in Terre Haute, IN began in 11.07.2008, focusing on debt restructuring, concluding with plan fulfillment in 12.10.2013."
Cheryl Fields — Indiana, 08-81650-FJO-13


ᐅ Roseann Fields, Indiana

Address: 624 Oak St Apt 1 Terre Haute, IN 47807

Concise Description of Bankruptcy Case 10-81829-FJO-77: "The bankruptcy record of Roseann Fields from Terre Haute, IN, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Roseann Fields — Indiana, 10-81829-FJO-7


ᐅ Gregory Kent Fightmaster, Indiana

Address: 13070 Pimento Cir Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-81013-FJO-7: "In a Chapter 7 bankruptcy case, Gregory Kent Fightmaster from Terre Haute, IN, saw his proceedings start in 2011-07-15 and complete by 2011-10-19, involving asset liquidation."
Gregory Kent Fightmaster — Indiana, 11-81013-FJO-7


ᐅ Theresa Fischer, Indiana

Address: 5845 E Devonald Ave Terre Haute, IN 47805

Concise Description of Bankruptcy Case 10-81452-FJO-77: "Theresa Fischer's bankruptcy, initiated in 09.21.2010 and concluded by 12/28/2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Fischer — Indiana, 10-81452-FJO-7


ᐅ Jason Fischer, Indiana

Address: 5807 E Devonald Ave Terre Haute, IN 47805

Bankruptcy Case 09-82123-FJO-7A Overview: "Jason Fischer's bankruptcy, initiated in 12.30.2009 and concluded by March 30, 2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Fischer — Indiana, 09-82123-FJO-7A


ᐅ Tonya Michelle Fisher, Indiana

Address: 2577 S 25th St Apt D Terre Haute, IN 47802-2880

Bankruptcy Case 2014-80405-FJO-7 Overview: "In Terre Haute, IN, Tonya Michelle Fisher filed for Chapter 7 bankruptcy in 04.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2014."
Tonya Michelle Fisher — Indiana, 2014-80405-FJO-7


ᐅ Rosann Fisher, Indiana

Address: 3407 S 6th St Apt B Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 11-81611-FJO-7: "Terre Haute, IN resident Rosann Fisher's 11/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-20."
Rosann Fisher — Indiana, 11-81611-FJO-7


ᐅ Ransom Fisher, Indiana

Address: 1010 Margaret Ave Terre Haute, IN 47802

Concise Description of Bankruptcy Case 10-81595-FJO-77: "The bankruptcy filing by Ransom Fisher, undertaken in 2010-10-18 in Terre Haute, IN under Chapter 7, concluded with discharge in 2011-01-25 after liquidating assets."
Ransom Fisher — Indiana, 10-81595-FJO-7


ᐅ Scott Allen Fisher, Indiana

Address: 4302 S 5th 1/2 St Terre Haute, IN 47802-4217

Concise Description of Bankruptcy Case 07-81479-FJO-137: "In their Chapter 13 bankruptcy case filed in December 20, 2007, Terre Haute, IN's Scott Allen Fisher agreed to a debt repayment plan, which was successfully completed by March 2013."
Scott Allen Fisher — Indiana, 07-81479-FJO-13


ᐅ Bryan Richard Fisher, Indiana

Address: 1236 W Pine Forest Dr Terre Haute, IN 47802-9753

Brief Overview of Bankruptcy Case 14-80787-FJO-7: "Bryan Richard Fisher's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2014-08-15, led to asset liquidation, with the case closing in Nov 13, 2014."
Bryan Richard Fisher — Indiana, 14-80787-FJO-7


ᐅ Shawn Maurice Fisher, Indiana

Address: 2577 S 25th St Apt D Terre Haute, IN 47802-2880

Bankruptcy Case 2014-80405-FJO-7 Summary: "The bankruptcy filing by Shawn Maurice Fisher, undertaken in 04.29.2014 in Terre Haute, IN under Chapter 7, concluded with discharge in July 28, 2014 after liquidating assets."
Shawn Maurice Fisher — Indiana, 2014-80405-FJO-7


ᐅ Jr Frankie Fitzek, Indiana

Address: 2806 S 27th St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 13-80698-FJO-7A7: "In a Chapter 7 bankruptcy case, Jr Frankie Fitzek from Terre Haute, IN, saw their proceedings start in June 2013 and complete by 2013-09-24, involving asset liquidation."
Jr Frankie Fitzek — Indiana, 13-80698-FJO-7A


ᐅ Sr James Vincent Flinn, Indiana

Address: 6727 N Clinton St Terre Haute, IN 47805

Concise Description of Bankruptcy Case 13-80156-FJO-77: "In a Chapter 7 bankruptcy case, Sr James Vincent Flinn from Terre Haute, IN, saw his proceedings start in February 2013 and complete by 2013-05-29, involving asset liquidation."
Sr James Vincent Flinn — Indiana, 13-80156-FJO-7


ᐅ Jr Robert Linwood Flood, Indiana

Address: 2031 N 13th 1/2 St Terre Haute, IN 47804

Bankruptcy Case 11-81022-FJO-7A Overview: "Jr Robert Linwood Flood's bankruptcy, initiated in 2011-07-19 and concluded by October 23, 2011 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Linwood Flood — Indiana, 11-81022-FJO-7A


ᐅ Jr Owen Flora, Indiana

Address: 3720 E Sandalwood Ave Terre Haute, IN 47805

Bankruptcy Case 10-80439-FJO-7 Overview: "The case of Jr Owen Flora in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Owen Flora — Indiana, 10-80439-FJO-7


ᐅ Dee Ann Flowers, Indiana

Address: PO Box 6101 Terre Haute, IN 47802

Bankruptcy Case 13-80960-FJO-7 Overview: "Terre Haute, IN resident Dee Ann Flowers's 08.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Dee Ann Flowers — Indiana, 13-80960-FJO-7


ᐅ Lorie Ann Floyd, Indiana

Address: 25 S 22nd St Terre Haute, IN 47803-1823

Concise Description of Bankruptcy Case 15-80194-JJG-77: "Lorie Ann Floyd's bankruptcy, initiated in 2015-03-20 and concluded by Jun 18, 2015 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorie Ann Floyd — Indiana, 15-80194-JJG-7


ᐅ Jessica Lynn Floyd, Indiana

Address: 509 N 14th St Terre Haute, IN 47807-2210

Bankruptcy Case 16-80175-JJG-7 Overview: "The bankruptcy filing by Jessica Lynn Floyd, undertaken in March 2016 in Terre Haute, IN under Chapter 7, concluded with discharge in Jun 20, 2016 after liquidating assets."
Jessica Lynn Floyd — Indiana, 16-80175-JJG-7


ᐅ Greg Myron Fohr, Indiana

Address: 2320 Lafayette Ave Terre Haute, IN 47805

Bankruptcy Case 12-80039-FJO-7 Overview: "The bankruptcy record of Greg Myron Fohr from Terre Haute, IN, shows a Chapter 7 case filed in 01.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.24.2012."
Greg Myron Fohr — Indiana, 12-80039-FJO-7


ᐅ Laura Suzanne Followell, Indiana

Address: 514 S 24th St Terre Haute, IN 47803

Concise Description of Bankruptcy Case 13-80188-FJO-77: "Laura Suzanne Followell's bankruptcy, initiated in 2013-02-28 and concluded by 05/29/2013 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Suzanne Followell — Indiana, 13-80188-FJO-7


ᐅ Deborah Folts, Indiana

Address: 7327 S Trueblood Pl Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 09-82058-FJO-7: "In Terre Haute, IN, Deborah Folts filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Deborah Folts — Indiana, 09-82058-FJO-7


ᐅ Steven Joe Foote, Indiana

Address: 2223 S 20th St Terre Haute, IN 47802-2631

Snapshot of U.S. Bankruptcy Proceeding Case 15-80388-JJG-7: "Steven Joe Foote's bankruptcy, initiated in 05.16.2015 and concluded by August 14, 2015 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Joe Foote — Indiana, 15-80388-JJG-7


ᐅ Tina Lee Foote, Indiana

Address: 2223 S 20th St Terre Haute, IN 47802-2631

Bankruptcy Case 15-80388-JJG-7 Summary: "Terre Haute, IN resident Tina Lee Foote's 2015-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2015."
Tina Lee Foote — Indiana, 15-80388-JJG-7


ᐅ Diana Lynn Forbes, Indiana

Address: 3500 S Fruitridge St Terre Haute, IN 47802

Bankruptcy Case 11-81600-FJO-7 Overview: "The bankruptcy filing by Diana Lynn Forbes, undertaken in 11.14.2011 in Terre Haute, IN under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Diana Lynn Forbes — Indiana, 11-81600-FJO-7


ᐅ Chelsea Ann Ford, Indiana

Address: 7605 E Mulberry Dr Terre Haute, IN 47802-9426

Bankruptcy Case 15-80792-JJG-7 Overview: "Chelsea Ann Ford's bankruptcy, initiated in September 2015 and concluded by 2015-12-29 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea Ann Ford — Indiana, 15-80792-JJG-7


ᐅ Christina Sue Forsyth, Indiana

Address: PO Box 10092 Terre Haute, IN 47801

Snapshot of U.S. Bankruptcy Proceeding Case 12-80798-FJO-7: "The bankruptcy record of Christina Sue Forsyth from Terre Haute, IN, shows a Chapter 7 case filed in July 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2012."
Christina Sue Forsyth — Indiana, 12-80798-FJO-7


ᐅ Shaun Fortune, Indiana

Address: 6011 N Erickson St Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 10-80106-FJO-7: "Terre Haute, IN resident Shaun Fortune's Feb 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Shaun Fortune — Indiana, 10-80106-FJO-7


ᐅ Alicia Renee Fortune, Indiana

Address: 5235 E Greenbriar Dr Apt 28 Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 12-81102-FJO-7A: "Terre Haute, IN resident Alicia Renee Fortune's 09.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2012."
Alicia Renee Fortune — Indiana, 12-81102-FJO-7A


ᐅ Kimberly June Foster, Indiana

Address: 1430 1st Ave Terre Haute, IN 47807

Bankruptcy Case 11-80184-FJO-7 Summary: "Kimberly June Foster's bankruptcy, initiated in 2011-02-23 and concluded by May 24, 2011 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly June Foster — Indiana, 11-80184-FJO-7


ᐅ Barbara Ann Foster, Indiana

Address: 2233 Liberty Ave Terre Haute, IN 47807

Bankruptcy Case 11-80093-FJO-7 Summary: "Barbara Ann Foster's bankruptcy, initiated in 2011-01-27 and concluded by 05/03/2011 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Foster — Indiana, 11-80093-FJO-7


ᐅ Dwayne Mike Foster, Indiana

Address: 1101 N Main St Terre Haute, IN 47803-9757

Concise Description of Bankruptcy Case 11-81376-JJG-137: "Dwayne Mike Foster's Terre Haute, IN bankruptcy under Chapter 13 in 09.29.2011 led to a structured repayment plan, successfully discharged in 01/26/2015."
Dwayne Mike Foster — Indiana, 11-81376-JJG-13


ᐅ Alvin Buford Foster, Indiana

Address: 7980 N Clinton St Terre Haute, IN 47805

Concise Description of Bankruptcy Case 12-81104-FJO-77: "The case of Alvin Buford Foster in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Buford Foster — Indiana, 12-81104-FJO-7


ᐅ Hallie Irene Fox, Indiana

Address: 2203 7th Ave Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 11-80824-FJO-7: "Hallie Irene Fox's Chapter 7 bankruptcy, filed in Terre Haute, IN in 06/07/2011, led to asset liquidation, with the case closing in September 11, 2011."
Hallie Irene Fox — Indiana, 11-80824-FJO-7


ᐅ Ayanna Lynn Francis, Indiana

Address: 2339 Spruce St Terre Haute, IN 47807

Snapshot of U.S. Bankruptcy Proceeding Case 11-80902-FJO-7: "The case of Ayanna Lynn Francis in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayanna Lynn Francis — Indiana, 11-80902-FJO-7


ᐅ Mallory Paige Frazer, Indiana

Address: 1809 S 28th St Terre Haute, IN 47803

Concise Description of Bankruptcy Case 12-80867-FJO-77: "The bankruptcy record of Mallory Paige Frazer 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 2012."
Mallory Paige Frazer — Indiana, 12-80867-FJO-7


ᐅ James Frazier, Indiana

Address: 5733 E Grant Ave Terre Haute, IN 47805

Snapshot of U.S. Bankruptcy Proceeding Case 10-80779-FJO-7: "In a Chapter 7 bankruptcy case, James Frazier from Terre Haute, IN, saw their proceedings start in May 20, 2010 and complete by 2010-08-24, involving asset liquidation."
James Frazier — Indiana, 10-80779-FJO-7


ᐅ Raymond Kentwood Frederick, Indiana

Address: 2600 Dimmick Ave Terre Haute, IN 47802

Bankruptcy Case 11-81655-FJO-7A Summary: "The bankruptcy record of Raymond Kentwood Frederick from Terre Haute, IN, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-05."
Raymond Kentwood Frederick — Indiana, 11-81655-FJO-7A


ᐅ Rodney J Frederick, Indiana

Address: 2952 Harding Ave Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-81632-FJO-7: "Terre Haute, IN resident Rodney J Frederick's November 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-27."
Rodney J Frederick — Indiana, 11-81632-FJO-7


ᐅ Jill A Frederick, Indiana

Address: 1938 S 21st St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 12-81219-FJO-7A: "The bankruptcy record of Jill A Frederick from Terre Haute, IN, shows a Chapter 7 case filed in October 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-22."
Jill A Frederick — Indiana, 12-81219-FJO-7A


ᐅ Gilbert Junior Freeman, Indiana

Address: 2335 Garfield Ave Terre Haute, IN 47804

Snapshot of U.S. Bankruptcy Proceeding Case 12-80663-FJO-7: "In a Chapter 7 bankruptcy case, Gilbert Junior Freeman from Terre Haute, IN, saw his proceedings start in May 31, 2012 and complete by September 4, 2012, involving asset liquidation."
Gilbert Junior Freeman — Indiana, 12-80663-FJO-7


ᐅ Michael Gene Freeman, Indiana

Address: 2007 S 7th St Terre Haute, IN 47802

Bankruptcy Case 11-80195-FJO-7 Summary: "The bankruptcy record of Michael Gene Freeman from Terre Haute, IN, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2011."
Michael Gene Freeman — Indiana, 11-80195-FJO-7


ᐅ James French, Indiana

Address: 1344 1st Ave Terre Haute, IN 47807

Bankruptcy Case 10-80894-FJO-7 Overview: "The bankruptcy filing by James French, undertaken in 2010-06-09 in Terre Haute, IN under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
James French — Indiana, 10-80894-FJO-7


ᐅ Jaime Michelle Frey, Indiana

Address: 15 Chickadee Ln Terre Haute, IN 47803-1401

Concise Description of Bankruptcy Case 2014-80457-FJO-77: "The bankruptcy record of Jaime Michelle Frey from Terre Haute, IN, shows a Chapter 7 case filed in 05.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-10."
Jaime Michelle Frey — Indiana, 2014-80457-FJO-7


ᐅ Virginia Frey, Indiana

Address: 1053 Windsor Rd Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-81842-FJO-7: "The bankruptcy filing by Virginia Frey, undertaken in 2010-11-30 in Terre Haute, IN under Chapter 7, concluded with discharge in March 15, 2011 after liquidating assets."
Virginia Frey — Indiana, 10-81842-FJO-7


ᐅ Jonathan P Frey, Indiana

Address: 520 S 31st St Terre Haute, IN 47803-2635

Bankruptcy Case 15-80711-JJG-7 Summary: "In Terre Haute, IN, Jonathan P Frey filed for Chapter 7 bankruptcy in 09.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2015."
Jonathan P Frey — Indiana, 15-80711-JJG-7


ᐅ Lori A Frink, Indiana

Address: 621 S Brown Ave Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 11-80831-FJO-7: "In Terre Haute, IN, Lori A Frink filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2011."
Lori A Frink — Indiana, 11-80831-FJO-7


ᐅ Michael Edwin Frost, Indiana

Address: 3000 W Spencer Dr Terre Haute, IN 47802

Bankruptcy Case 13-81068-FJO-7 Overview: "Terre Haute, IN resident Michael Edwin Frost's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-26."
Michael Edwin Frost — Indiana, 13-81068-FJO-7


ᐅ Brian Frye, Indiana

Address: 3463 E Broadlands Ave Terre Haute, IN 47805-1068

Bankruptcy Case 15-80174-JJG-7 Summary: "The bankruptcy record of Brian Frye from Terre Haute, 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 06/11/2015."
Brian Frye — Indiana, 15-80174-JJG-7


ᐅ Morgan Regina Fyfe, Indiana

Address: 2577 S 25TH ST APT D Terre Haute, IN 47802

Bankruptcy Case 12-80629-FJO-7 Overview: "The bankruptcy filing by Morgan Regina Fyfe, undertaken in May 25, 2012 in Terre Haute, IN under Chapter 7, concluded with discharge in Aug 29, 2012 after liquidating assets."
Morgan Regina Fyfe — Indiana, 12-80629-FJO-7


ᐅ Jr Randy Lee Gabbard, Indiana

Address: 1401 S Brown Ave Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 11-81556-FJO-7: "In a Chapter 7 bankruptcy case, Jr Randy Lee Gabbard from Terre Haute, IN, saw their proceedings start in 11/02/2011 and complete by Feb 6, 2012, involving asset liquidation."
Jr Randy Lee Gabbard — Indiana, 11-81556-FJO-7


ᐅ Wandell Gabey, Indiana

Address: 500 Osborne St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 09-81760-FJO-7A7: "In Terre Haute, IN, Wandell Gabey filed for Chapter 7 bankruptcy in Oct 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2010."
Wandell Gabey — Indiana, 09-81760-FJO-7A


ᐅ Kelly Gallagher, Indiana

Address: 8377 N Erickson St Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 10-81844-FJO-7: "The bankruptcy filing by Kelly Gallagher, undertaken in 2010-11-30 in Terre Haute, IN under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Kelly Gallagher — Indiana, 10-81844-FJO-7


ᐅ Stephen Patrick Gallion, Indiana

Address: 420 3rd Ave Terre Haute, IN 47807

Bankruptcy Case 13-80280-FJO-7 Summary: "In Terre Haute, IN, Stephen Patrick Gallion filed for Chapter 7 bankruptcy in 03.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2013."
Stephen Patrick Gallion — Indiana, 13-80280-FJO-7


ᐅ Dean Gambill, Indiana

Address: 349 Treeline Rd Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 10-81502-FJO-7A: "The case of Dean Gambill in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Gambill — Indiana, 10-81502-FJO-7A


ᐅ Dawne Lynne Gammie, Indiana

Address: 2703 Dean Ave Terre Haute, IN 47803-3710

Bankruptcy Case 15-80001-JJG-7 Overview: "Dawne Lynne Gammie's Chapter 7 bankruptcy, filed in Terre Haute, IN in 01.05.2015, led to asset liquidation, with the case closing in 04/05/2015."
Dawne Lynne Gammie — Indiana, 15-80001-JJG-7