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 Nikole L Hernandez, Indiana

Address: 1966 23rd 1/2 Dr Terre Haute, IN 47802

Bankruptcy Case 12-80920-FJO-7 Overview: "Terre Haute, IN resident Nikole L Hernandez's Aug 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2012."
Nikole L Hernandez — Indiana, 12-80920-FJO-7


ᐅ James Ross Hickam, Indiana

Address: 1937 N 29th St Terre Haute, IN 47804-3818

Bankruptcy Case 16-80312-JJG-7 Overview: "The case of James Ross Hickam in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ross Hickam — Indiana, 16-80312-JJG-7


ᐅ Gary Ray Hickenbotham, Indiana

Address: 5100 N 14th 1/2 St Terre Haute, IN 47805

Bankruptcy Case 12-80017-FJO-7A Summary: "The bankruptcy record of Gary Ray Hickenbotham from Terre Haute, IN, shows a Chapter 7 case filed in January 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Gary Ray Hickenbotham — Indiana, 12-80017-FJO-7A


ᐅ James Randall Hickenbotham, Indiana

Address: 7540 Wabash Ave Terre Haute, IN 47803-3959

Bankruptcy Case 14-80552-FJO-7 Overview: "In a Chapter 7 bankruptcy case, James Randall Hickenbotham from Terre Haute, IN, saw his proceedings start in 2014-06-03 and complete by 2014-09-01, involving asset liquidation."
James Randall Hickenbotham — Indiana, 14-80552-FJO-7


ᐅ Mathew Eric Hickenbotham, Indiana

Address: 3413 S 5th St Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 13-80742-FJO-7: "In Terre Haute, IN, Mathew Eric Hickenbotham filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Mathew Eric Hickenbotham — Indiana, 13-80742-FJO-7


ᐅ David Bob Hicks, Indiana

Address: 2621 S 7th St Terre Haute, IN 47802-3507

Snapshot of U.S. Bankruptcy Proceeding Case 16-80324-JJG-7: "In a Chapter 7 bankruptcy case, David Bob Hicks from Terre Haute, IN, saw his proceedings start in May 17, 2016 and complete by 2016-08-15, involving asset liquidation."
David Bob Hicks — Indiana, 16-80324-JJG-7


ᐅ Joseph Nicholas Hicks, Indiana

Address: 7958 Greenwood Ct Apt D Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-81406-FJO-7: "The bankruptcy record of Joseph Nicholas Hicks from Terre Haute, IN, shows a Chapter 7 case filed in 10/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-08."
Joseph Nicholas Hicks — Indiana, 11-81406-FJO-7


ᐅ Sandra Sue Hicks, Indiana

Address: 2621 S 7th St Terre Haute, IN 47802-3507

Concise Description of Bankruptcy Case 16-80324-JJG-77: "Sandra Sue Hicks's bankruptcy, initiated in 2016-05-17 and concluded by 2016-08-15 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Sue Hicks — Indiana, 16-80324-JJG-7


ᐅ Michael Higar, Indiana

Address: 51 S 15th St Terre Haute, IN 47807

Snapshot of U.S. Bankruptcy Proceeding Case 10-80145-FJO-7: "The bankruptcy filing by Michael Higar, undertaken in February 2010 in Terre Haute, IN under Chapter 7, concluded with discharge in 05/19/2010 after liquidating assets."
Michael Higar — Indiana, 10-80145-FJO-7


ᐅ Jason Higginbotham, Indiana

Address: 1468 S 11th St Terre Haute, IN 47802

Bankruptcy Case 11-80051-FJO-7 Overview: "Jason Higginbotham's bankruptcy, initiated in 01.14.2011 and concluded by April 2011 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Higginbotham — Indiana, 11-80051-FJO-7


ᐅ Latisha Nichole Higginbotham, Indiana

Address: 4402 Dayton Ct Terre Haute, IN 47802-4387

Bankruptcy Case 15-80664-JJG-7 Overview: "The case of Latisha Nichole Higginbotham in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latisha Nichole Higginbotham — Indiana, 15-80664-JJG-7


ᐅ Matthew Higginbotham, Indiana

Address: 231 Southridge Rd Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-81337-FJO-7A: "In a Chapter 7 bankruptcy case, Matthew Higginbotham from Terre Haute, IN, saw their proceedings start in August 27, 2010 and complete by Dec 1, 2010, involving asset liquidation."
Matthew Higginbotham — Indiana, 10-81337-FJO-7A


ᐅ Megan Lucille Higginbotham, Indiana

Address: 4740 S Red Bud Ln Terre Haute, IN 47802-8918

Bankruptcy Case 14-80573-FJO-7 Summary: "Terre Haute, IN resident Megan Lucille Higginbotham's 2014-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2014."
Megan Lucille Higginbotham — Indiana, 14-80573-FJO-7


ᐅ Robert Eugene Higginbotham, Indiana

Address: 3105 S 11th 1/2 St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 12-81075-FJO-77: "The bankruptcy filing by Robert Eugene Higginbotham, undertaken in 2012-09-14 in Terre Haute, IN under Chapter 7, concluded with discharge in Dec 19, 2012 after liquidating assets."
Robert Eugene Higginbotham — Indiana, 12-81075-FJO-7


ᐅ Will Robert Higgins, Indiana

Address: 2017 S 23rd St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 12-81457-FJO-77: "In a Chapter 7 bankruptcy case, Will Robert Higgins from Terre Haute, IN, saw his proceedings start in December 19, 2012 and complete by Mar 25, 2013, involving asset liquidation."
Will Robert Higgins — Indiana, 12-81457-FJO-7


ᐅ Amy Marie Higgins, Indiana

Address: 2014 Park St Terre Haute, IN 47803-2779

Bankruptcy Case 09-81561-JJG-13 Summary: "Filing for Chapter 13 bankruptcy in 2009-09-15, Amy Marie Higgins from Terre Haute, IN, structured a repayment plan, achieving discharge in 2014-12-23."
Amy Marie Higgins — Indiana, 09-81561-JJG-13


ᐅ Jack Harrison Higgins, Indiana

Address: 4280 N 17th St Terre Haute, IN 47805

Concise Description of Bankruptcy Case 12-80315-FJO-77: "Jack Harrison Higgins's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2012-03-23, led to asset liquidation, with the case closing in 06.27.2012."
Jack Harrison Higgins — Indiana, 12-80315-FJO-7


ᐅ Henry J Higham, Indiana

Address: 5905 N Scott St Terre Haute, IN 47805

Snapshot of U.S. Bankruptcy Proceeding Case 13-80433-FJO-7: "The bankruptcy record of Henry J Higham from Terre Haute, IN, shows a Chapter 7 case filed in April 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Henry J Higham — Indiana, 13-80433-FJO-7


ᐅ Michelle Lynn Hillenburg, Indiana

Address: 503 Willow St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 13-80709-FJO-7A7: "The bankruptcy filing by Michelle Lynn Hillenburg, undertaken in 2013-06-24 in Terre Haute, IN under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Michelle Lynn Hillenburg — Indiana, 13-80709-FJO-7A


ᐅ Lisa Ann Hills, Indiana

Address: 1609 S 13th 1/2 St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 12-80208-FJO-77: "In Terre Haute, IN, Lisa Ann Hills filed for Chapter 7 bankruptcy in March 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2012."
Lisa Ann Hills — Indiana, 12-80208-FJO-7


ᐅ Ronald Scott Hines, Indiana

Address: 1122 Greenleaf Ct Terre Haute, IN 47802-9377

Bankruptcy Case 14-80084-FJO-7 Overview: "Ronald Scott Hines's bankruptcy, initiated in 2014-02-12 and concluded by 2014-05-13 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Scott Hines — Indiana, 14-80084-FJO-7


ᐅ Dody Hinesley, Indiana

Address: 3200 N 14th 1/2 St Terre Haute, IN 47804

Brief Overview of Bankruptcy Case 10-81207-FJO-7: "Dody Hinesley's bankruptcy, initiated in 08.05.2010 and concluded by Nov 9, 2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dody Hinesley — Indiana, 10-81207-FJO-7


ᐅ Jenna Hinesley, Indiana

Address: 929 Lafayette Ave Terre Haute, IN 47804

Brief Overview of Bankruptcy Case 10-81117-FJO-7: "The case of Jenna Hinesley in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenna Hinesley — Indiana, 10-81117-FJO-7


ᐅ Connie Sue Hinsenkamp, Indiana

Address: 9366 E US Highway 40 Terre Haute, IN 47803-9663

Concise Description of Bankruptcy Case 14-80947-JJG-77: "The bankruptcy record of Connie Sue Hinsenkamp from Terre Haute, IN, shows a Chapter 7 case filed in Oct 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2015."
Connie Sue Hinsenkamp — Indiana, 14-80947-JJG-7


ᐅ Duane Eugene Hixon, Indiana

Address: 325 S 4th St Apt 20 Terre Haute, IN 47807

Snapshot of U.S. Bankruptcy Proceeding Case 11-81595-FJO-7: "The case of Duane Eugene Hixon in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane Eugene Hixon — Indiana, 11-81595-FJO-7


ᐅ Brittany Nicole Hobson, Indiana

Address: 3446 E Carol Way Terre Haute, IN 47805-1174

Concise Description of Bankruptcy Case 2014-80280-FJO-77: "Brittany Nicole Hobson's Chapter 7 bankruptcy, filed in Terre Haute, IN in 03.31.2014, led to asset liquidation, with the case closing in 06.29.2014."
Brittany Nicole Hobson — Indiana, 2014-80280-FJO-7


ᐅ Joshua David Hobson, Indiana

Address: 7652 N 42nd 1/2 St Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 12-81469-FJO-7: "Joshua David Hobson's Chapter 7 bankruptcy, filed in Terre Haute, IN in Dec 28, 2012, led to asset liquidation, with the case closing in April 2013."
Joshua David Hobson — Indiana, 12-81469-FJO-7


ᐅ Sara Joan Hochgesang, Indiana

Address: 655 Hollowbrook Ct Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 13-71658-BHL-7: "The bankruptcy record of Sara Joan Hochgesang from Terre Haute, IN, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2014."
Sara Joan Hochgesang — Indiana, 13-71658-BHL-7


ᐅ John Russell Hochhalter, Indiana

Address: 32 Ferndale Dr Terre Haute, IN 47803-2404

Bankruptcy Case 15-80600-JJG-7A Overview: "In Terre Haute, IN, John Russell Hochhalter filed for Chapter 7 bankruptcy in 07/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2015."
John Russell Hochhalter — Indiana, 15-80600-JJG-7A


ᐅ Rebecca Lynn Hochhalter, Indiana

Address: 32 Ferndale Dr Terre Haute, IN 47803-2404

Brief Overview of Bankruptcy Case 15-80600-JJG-7A: "Terre Haute, IN resident Rebecca Lynn Hochhalter's 07/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2015."
Rebecca Lynn Hochhalter — Indiana, 15-80600-JJG-7A


ᐅ Michael D Hodson, Indiana

Address: 4837 S Lost St Terre Haute, IN 47802

Bankruptcy Case 11-80586-FJO-7 Summary: "The bankruptcy filing by Michael D Hodson, undertaken in 2011-04-29 in Terre Haute, IN under Chapter 7, concluded with discharge in Jul 26, 2011 after liquidating assets."
Michael D Hodson — Indiana, 11-80586-FJO-7


ᐅ Clint Allan Hoesman, Indiana

Address: 8755 E Fenway Dr Terre Haute, IN 47802

Concise Description of Bankruptcy Case 13-80163-FJO-77: "In Terre Haute, IN, Clint Allan Hoesman filed for Chapter 7 bankruptcy in 02/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Clint Allan Hoesman — Indiana, 13-80163-FJO-7


ᐅ Sharief Hoffman, Indiana

Address: 1031 Windsor Rd Terre Haute, IN 47802

Bankruptcy Case 12-80988-FJO-7A Overview: "Sharief Hoffman's bankruptcy, initiated in 2012-08-22 and concluded by November 2012 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharief Hoffman — Indiana, 12-80988-FJO-7A


ᐅ Dawn Marie Hoffman, Indiana

Address: 206 W Wheeler Ave Apt D Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 12-80946-FJO-7: "Terre Haute, IN resident Dawn Marie Hoffman's August 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-14."
Dawn Marie Hoffman — Indiana, 12-80946-FJO-7


ᐅ Hillary Kristine Hoffman, Indiana

Address: 2252 Park St Terre Haute, IN 47803-2774

Snapshot of U.S. Bankruptcy Proceeding Case 16-80256-JJG-7: "The bankruptcy filing by Hillary Kristine Hoffman, undertaken in 04.18.2016 in Terre Haute, IN under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Hillary Kristine Hoffman — Indiana, 16-80256-JJG-7


ᐅ Stacey Jean Hogue, Indiana

Address: 120 Lakeshore Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 13-80929-FJO-7A: "In Terre Haute, IN, Stacey Jean Hogue filed for Chapter 7 bankruptcy in 08/16/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2013."
Stacey Jean Hogue — Indiana, 13-80929-FJO-7A


ᐅ Carl Holler, Indiana

Address: 101 Shady Oak Ct Terre Haute, IN 47802

Bankruptcy Case 10-81290-FJO-7 Overview: "The bankruptcy filing by Carl Holler, undertaken in August 20, 2010 in Terre Haute, IN under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Carl Holler — Indiana, 10-81290-FJO-7


ᐅ Jr Anthony Lee Holmes, Indiana

Address: 1702 S 4th St Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-80593-FJO-7: "Jr Anthony Lee Holmes's Chapter 7 bankruptcy, filed in Terre Haute, IN in April 2011, led to asset liquidation, with the case closing in July 27, 2011."
Jr Anthony Lee Holmes — Indiana, 11-80593-FJO-7


ᐅ Dona Holmes, Indiana

Address: 3300 S Fruitridge St Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 10-81315-FJO-7A: "The bankruptcy record of Dona Holmes from Terre Haute, IN, shows a Chapter 7 case filed in Aug 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2010."
Dona Holmes — Indiana, 10-81315-FJO-7A


ᐅ Scott Aaron Holst, Indiana

Address: 5161 N 13th 1/2 St Terre Haute, IN 47805

Snapshot of U.S. Bankruptcy Proceeding Case 09-81654-FJO-7: "Scott Aaron Holst's Chapter 7 bankruptcy, filed in Terre Haute, IN in September 2009, led to asset liquidation, with the case closing in 2010-01-04."
Scott Aaron Holst — Indiana, 09-81654-FJO-7


ᐅ Mason Holt, Indiana

Address: 8525 S Edison Pl Terre Haute, IN 47802

Concise Description of Bankruptcy Case 11-81614-FJO-77: "In Terre Haute, IN, Mason Holt filed for Chapter 7 bankruptcy in 11.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-21."
Mason Holt — Indiana, 11-81614-FJO-7


ᐅ Adisai Homsangpradit, Indiana

Address: 6652 S Carlisle St Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 12-80995-FJO-7: "The bankruptcy filing by Adisai Homsangpradit, undertaken in August 23, 2012 in Terre Haute, IN under Chapter 7, concluded with discharge in 2012-11-27 after liquidating assets."
Adisai Homsangpradit — Indiana, 12-80995-FJO-7


ᐅ Dominick Iacobazzi, Indiana

Address: 1200 Maple Ave Apt 313 Terre Haute, IN 47804

Concise Description of Bankruptcy Case 13-81052-FJO-77: "In Terre Haute, IN, Dominick Iacobazzi filed for Chapter 7 bankruptcy in September 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-23."
Dominick Iacobazzi — Indiana, 13-81052-FJO-7


ᐅ Kelly K Ingle, Indiana

Address: 1885 Cobblestone Way S Terre Haute, IN 47802

Bankruptcy Case 11-80659-FJO-7 Summary: "Kelly K Ingle's Chapter 7 bankruptcy, filed in Terre Haute, IN in May 11, 2011, led to asset liquidation, with the case closing in August 15, 2011."
Kelly K Ingle — Indiana, 11-80659-FJO-7


ᐅ Rachel Genese Isabell, Indiana

Address: 1311 S 12th St Terre Haute, IN 47802

Bankruptcy Case 13-80645-FJO-7 Summary: "Rachel Genese Isabell's Chapter 7 bankruptcy, filed in Terre Haute, IN in 06.05.2013, led to asset liquidation, with the case closing in September 9, 2013."
Rachel Genese Isabell — Indiana, 13-80645-FJO-7


ᐅ Dean Joshua Lee Isham, Indiana

Address: 1323 N 29th St Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 13-80272-FJO-7: "In a Chapter 7 bankruptcy case, Dean Joshua Lee Isham from Terre Haute, IN, saw their proceedings start in 2013-03-18 and complete by June 25, 2013, involving asset liquidation."
Dean Joshua Lee Isham — Indiana, 13-80272-FJO-7


ᐅ James Joseph Isle, Indiana

Address: 601 E Greenwood St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 13-80923-FJO-7: "In Terre Haute, IN, James Joseph Isle filed for Chapter 7 bankruptcy in 08.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2013."
James Joseph Isle — Indiana, 13-80923-FJO-7


ᐅ Ii Robert Lee Isles, Indiana

Address: 1461 S 10th St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 12-81159-FJO-77: "Ii Robert Lee Isles's bankruptcy, initiated in 2012-10-05 and concluded by 01/09/2013 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Robert Lee Isles — Indiana, 12-81159-FJO-7


ᐅ Susan Isles, Indiana

Address: 3897 Madeline Ct Terre Haute, IN 47803

Bankruptcy Case 12-80198-FJO-7 Overview: "Susan Isles's bankruptcy, initiated in 2012-02-29 and concluded by 06.04.2012 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Isles — Indiana, 12-80198-FJO-7


ᐅ Kayla L Ixba, Indiana

Address: 2973 Thompson St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 11-80549-FJO-77: "Kayla L Ixba's bankruptcy, initiated in 2011-04-26 and concluded by 2011-07-27 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla L Ixba — Indiana, 11-80549-FJO-7


ᐅ Dorothy Jane Jackson, Indiana

Address: 349 S 20th St Terre Haute, IN 47803-2105

Snapshot of U.S. Bankruptcy Proceeding Case 10-80432-JJG-13: "The bankruptcy record for Dorothy Jane Jackson from Terre Haute, IN, under Chapter 13, filed in 2010-03-29, involved setting up a repayment plan, finalized by 02.06.2015."
Dorothy Jane Jackson — Indiana, 10-80432-JJG-13


ᐅ Mary Christie Jackson, Indiana

Address: 500 College Ave Terre Haute, IN 47802-1139

Brief Overview of Bankruptcy Case 16-80149-JJG-7: "In Terre Haute, IN, Mary Christie Jackson filed for Chapter 7 bankruptcy in 03.15.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Mary Christie Jackson — Indiana, 16-80149-JJG-7


ᐅ Sr William Jackson, Indiana

Address: 5879 S Sullivan Pl Terre Haute, IN 47802

Bankruptcy Case 10-81599-FJO-7 Overview: "The case of Sr William Jackson in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr William Jackson — Indiana, 10-81599-FJO-7


ᐅ Jeremy Steven Jackson, Indiana

Address: 349 S 20th St Terre Haute, IN 47803-2105

Brief Overview of Bankruptcy Case 10-80432-JJG-13: "03.29.2010 marked the beginning of Jeremy Steven Jackson's Chapter 13 bankruptcy in Terre Haute, IN, entailing a structured repayment schedule, completed by February 6, 2015."
Jeremy Steven Jackson — Indiana, 10-80432-JJG-13


ᐅ Charles Edward Jackson, Indiana

Address: 2015 Wilbury Ln Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-80686-FJO-7: "The case of Charles Edward Jackson in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Edward Jackson — Indiana, 11-80686-FJO-7


ᐅ Eric Jackson, Indiana

Address: 2120 N 10th St Apt G Terre Haute, IN 47804

Bankruptcy Case 10-80172-FJO-7 Summary: "Terre Haute, IN resident Eric Jackson's Feb 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-25."
Eric Jackson — Indiana, 10-80172-FJO-7


ᐅ Cory Alan Jackson, Indiana

Address: 280 N Chamberlain St Terre Haute, IN 47803-9794

Concise Description of Bankruptcy Case 14-80788-FJO-77: "Terre Haute, IN resident Cory Alan Jackson's 08.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2014."
Cory Alan Jackson — Indiana, 14-80788-FJO-7


ᐅ Jeffrey R James, Indiana

Address: 6917 S Charles Pl Terre Haute, IN 47802-9071

Brief Overview of Bankruptcy Case 09-82072-FJO-13: "In their Chapter 13 bankruptcy case filed in Dec 16, 2009, Terre Haute, IN's Jeffrey R James agreed to a debt repayment plan, which was successfully completed by 2013-07-25."
Jeffrey R James — Indiana, 09-82072-FJO-13


ᐅ Ty Arnold Jefferies, Indiana

Address: 9607 Bono Rd Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 12-80827-FJO-7A: "In Terre Haute, IN, Ty Arnold Jefferies filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-17."
Ty Arnold Jefferies — Indiana, 12-80827-FJO-7A


ᐅ Christina Ann Jeffers, Indiana

Address: 8424 E Davis Ave Terre Haute, IN 47805-9739

Bankruptcy Case 15-80425-JJG-7 Overview: "Christina Ann Jeffers's bankruptcy, initiated in May 28, 2015 and concluded by August 26, 2015 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Ann Jeffers — Indiana, 15-80425-JJG-7


ᐅ Dana Rose Jeffers, Indiana

Address: 11644 Rosedale Rd Terre Haute, IN 47805-7927

Brief Overview of Bankruptcy Case 08-80398-FJO-13: "Dana Rose Jeffers, a resident of Terre Haute, IN, entered a Chapter 13 bankruptcy plan in March 25, 2008, culminating in its successful completion by 2013-08-23."
Dana Rose Jeffers — Indiana, 08-80398-FJO-13


ᐅ Donald Lee Jeffers, Indiana

Address: 8424 E Davis Ave Terre Haute, IN 47805-9739

Bankruptcy Case 15-80425-JJG-7 Overview: "In Terre Haute, IN, Donald Lee Jeffers filed for Chapter 7 bankruptcy in 05.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Donald Lee Jeffers — Indiana, 15-80425-JJG-7


ᐅ Donna May Jeffers, Indiana

Address: 4286 S 6th St Apt 3 Terre Haute, IN 47802-4272

Concise Description of Bankruptcy Case 2014-80421-FJO-77: "Donna May Jeffers's Chapter 7 bankruptcy, filed in Terre Haute, IN in April 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
Donna May Jeffers — Indiana, 2014-80421-FJO-7


ᐅ Candace Faye Jenkins, Indiana

Address: 4501 N FRUITRIDGE ST Terre Haute, IN 47805

Bankruptcy Case 12-80604-FJO-7 Summary: "In Terre Haute, IN, Candace Faye Jenkins filed for Chapter 7 bankruptcy in 05/22/2012. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2012."
Candace Faye Jenkins — Indiana, 12-80604-FJO-7


ᐅ Michael Alan Jenkins, Indiana

Address: 1665 Locust St Terre Haute, IN 47807

Bankruptcy Case 13-80734-FJO-7A Overview: "Terre Haute, IN resident Michael Alan Jenkins's 06.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-01."
Michael Alan Jenkins — Indiana, 13-80734-FJO-7A


ᐅ La Rita Jenkins, Indiana

Address: 4020 6th Ave Terre Haute, IN 47803

Concise Description of Bankruptcy Case 09-82128-FJO-7A7: "In a Chapter 7 bankruptcy case, La Rita Jenkins from Terre Haute, IN, saw her proceedings start in 2009-12-31 and complete by April 6, 2010, involving asset liquidation."
La Rita Jenkins — Indiana, 09-82128-FJO-7A


ᐅ Clay Jerge, Indiana

Address: 3320 E Haythorne Ave Apt 4 Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 09-81800-FJO-7A: "In a Chapter 7 bankruptcy case, Clay Jerge from Terre Haute, IN, saw his proceedings start in October 29, 2009 and complete by Feb 2, 2010, involving asset liquidation."
Clay Jerge — Indiana, 09-81800-FJO-7A


ᐅ Cecil Brent Jeter, Indiana

Address: PO Box 10452 Terre Haute, IN 47801-0452

Bankruptcy Case 09-82110-JJG-13 Summary: "Cecil Brent Jeter, a resident of Terre Haute, IN, entered a Chapter 13 bankruptcy plan in Dec 24, 2009, culminating in its successful completion by 2015-04-13."
Cecil Brent Jeter — Indiana, 09-82110-JJG-13


ᐅ Kathline Lynna Johns, Indiana

Address: 6451 S Morris Pl Terre Haute, IN 47802

Bankruptcy Case 11-81605-FJO-7 Overview: "The bankruptcy record of Kathline Lynna Johns from Terre Haute, IN, shows a Chapter 7 case filed in 2011-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-19."
Kathline Lynna Johns — Indiana, 11-81605-FJO-7


ᐅ Cheryl S Johnson, Indiana

Address: 13 E Cresthill Rd Terre Haute, IN 47802

Concise Description of Bankruptcy Case 13-80911-FJO-77: "In Terre Haute, IN, Cheryl S Johnson filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2013."
Cheryl S Johnson — Indiana, 13-80911-FJO-7


ᐅ Joanne Marie Johnson, Indiana

Address: 8791 Bono Rd Terre Haute, IN 47802

Bankruptcy Case 12-80951-FJO-7 Overview: "Terre Haute, IN resident Joanne Marie Johnson's 08/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2012."
Joanne Marie Johnson — Indiana, 12-80951-FJO-7


ᐅ Mary Johnson, Indiana

Address: 4297 E 73rd 1/2 Ave Terre Haute, IN 47805

Concise Description of Bankruptcy Case 10-80087-FJO-77: "Terre Haute, IN resident Mary Johnson's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2010."
Mary Johnson — Indiana, 10-80087-FJO-7


ᐅ Lakisha Monique Johnson, Indiana

Address: 501 Foulkes Dr Terre Haute, IN 47802

Bankruptcy Case 13-80219-FJO-7 Summary: "In Terre Haute, IN, Lakisha Monique Johnson filed for Chapter 7 bankruptcy in 03/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Lakisha Monique Johnson — Indiana, 13-80219-FJO-7


ᐅ Alice Marie Johnson, Indiana

Address: PO Box 2026 Terre Haute, IN 47802-0026

Snapshot of U.S. Bankruptcy Proceeding Case 15-80863-JJG-7: "Alice Marie Johnson's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2015-10-26, led to asset liquidation, with the case closing in 2016-01-24."
Alice Marie Johnson — Indiana, 15-80863-JJG-7


ᐅ Cooper Teddie Christine Johnson, Indiana

Address: 1826 N 5TH ST Terre Haute, IN 47804

Concise Description of Bankruptcy Case 12-80487-FJO-77: "Cooper Teddie Christine Johnson's bankruptcy, initiated in 2012-04-27 and concluded by 2012-08-01 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cooper Teddie Christine Johnson — Indiana, 12-80487-FJO-7


ᐅ Jana Lee Johnson, Indiana

Address: 10330 S State Road 46 Terre Haute, IN 47802

Concise Description of Bankruptcy Case 11-80929-FJO-77: "In a Chapter 7 bankruptcy case, Jana Lee Johnson from Terre Haute, IN, saw her proceedings start in June 25, 2011 and complete by 2011-09-29, involving asset liquidation."
Jana Lee Johnson — Indiana, 11-80929-FJO-7


ᐅ Clayton Randall Johnson, Indiana

Address: 3844 N Tracy Pl Terre Haute, IN 47805-9747

Bankruptcy Case 08-80103-FJO-13 Summary: "Jan 31, 2008 marked the beginning of Clayton Randall Johnson's Chapter 13 bankruptcy in Terre Haute, IN, entailing a structured repayment schedule, completed by 02/11/2013."
Clayton Randall Johnson — Indiana, 08-80103-FJO-13


ᐅ Sandra Kay Johnston, Indiana

Address: 2038 N 14th St Terre Haute, IN 47804-3110

Bankruptcy Case 14-81037-JJG-7A Summary: "Sandra Kay Johnston's bankruptcy, initiated in 2014-11-05 and concluded by February 3, 2015 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Kay Johnston — Indiana, 14-81037-JJG-7A


ᐅ John William Johnston, Indiana

Address: 2038 N 14th St Terre Haute, IN 47804-3110

Brief Overview of Bankruptcy Case 14-81037-JJG-7A: "Terre Haute, IN resident John William Johnston's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2015."
John William Johnston — Indiana, 14-81037-JJG-7A


ᐅ Jr Gene William Johnston, Indiana

Address: 627 S 20th St Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 11-81373-FJO-7: "Terre Haute, IN resident Jr Gene William Johnston's 2011-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2011."
Jr Gene William Johnston — Indiana, 11-81373-FJO-7


ᐅ Kelly Jean Jones, Indiana

Address: 2305 N 14th St Terre Haute, IN 47804

Brief Overview of Bankruptcy Case 13-81195-FJO-7: "The bankruptcy filing by Kelly Jean Jones, undertaken in 10.22.2013 in Terre Haute, IN under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Kelly Jean Jones — Indiana, 13-81195-FJO-7


ᐅ Jerry Lynn Jones, Indiana

Address: 1912 Helen Ave Terre Haute, IN 47802

Bankruptcy Case 13-81396-FJO-7 Summary: "The case of Jerry Lynn Jones in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Lynn Jones — Indiana, 13-81396-FJO-7


ᐅ Michael E Jones, Indiana

Address: 3040 N 15th 1/2 St Terre Haute, IN 47804-1316

Snapshot of U.S. Bankruptcy Proceeding Case 07-81467-FJO-13: "Filing for Chapter 13 bankruptcy in 12.18.2007, Michael E Jones from Terre Haute, IN, structured a repayment plan, achieving discharge in Dec 27, 2012."
Michael E Jones — Indiana, 07-81467-FJO-13


ᐅ Nancy Lee Jones, Indiana

Address: 5897 E Braddock Ave Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 13-80948-FJO-7: "Nancy Lee Jones's bankruptcy, initiated in 08/23/2013 and concluded by November 2013 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Lee Jones — Indiana, 13-80948-FJO-7


ᐅ Jeffrey Allen Jones, Indiana

Address: 525 S 19th St Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 11-81155-FJO-7A: "Jeffrey Allen Jones's bankruptcy, initiated in August 2011 and concluded by 11.21.2011 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Allen Jones — Indiana, 11-81155-FJO-7A


ᐅ Bradley Jones, Indiana

Address: 3120 E Rose Hill Ave Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 10-80509-FJO-7: "The bankruptcy filing by Bradley Jones, undertaken in 2010-04-08 in Terre Haute, IN under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Bradley Jones — Indiana, 10-80509-FJO-7


ᐅ Thomas Glenn Jones, Indiana

Address: 622 Parkview Rd Terre Haute, IN 47803-2368

Bankruptcy Case 14-81034-JJG-7A Summary: "Thomas Glenn Jones's Chapter 7 bankruptcy, filed in Terre Haute, IN in Nov 5, 2014, led to asset liquidation, with the case closing in 02/03/2015."
Thomas Glenn Jones — Indiana, 14-81034-JJG-7A


ᐅ Noel Geoffrey Jones, Indiana

Address: 5235 E Greenbriar Dr Apt 6 Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 13-80726-FJO-7: "The bankruptcy record of Noel Geoffrey Jones from Terre Haute, IN, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2013."
Noel Geoffrey Jones — Indiana, 13-80726-FJO-7


ᐅ Robert Eugene Jones, Indiana

Address: 2501 S 7th St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 12-80019-FJO-7: "Terre Haute, IN resident Robert Eugene Jones's Jan 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2012."
Robert Eugene Jones — Indiana, 12-80019-FJO-7


ᐅ Jessica S Jones, Indiana

Address: 6680 Louisville Rd Terre Haute, IN 47802

Concise Description of Bankruptcy Case 12-80529-FJO-77: "Terre Haute, IN resident Jessica S Jones's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2012."
Jessica S Jones — Indiana, 12-80529-FJO-7


ᐅ Jay Evan Jones, Indiana

Address: 1243 Lafayette Ave Apt 2 Terre Haute, IN 47804-3029

Snapshot of U.S. Bankruptcy Proceeding Case 16-80131-JJG-7: "Jay Evan Jones's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2016-03-08, led to asset liquidation, with the case closing in June 2016."
Jay Evan Jones — Indiana, 16-80131-JJG-7


ᐅ Jeffrey Joslin, Indiana

Address: 9366 S Sullivan Pl Terre Haute, IN 47802

Concise Description of Bankruptcy Case 10-80001-FJO-77: "Jeffrey Joslin's Chapter 7 bankruptcy, filed in Terre Haute, IN in January 3, 2010, led to asset liquidation, with the case closing in 2010-04-15."
Jeffrey Joslin — Indiana, 10-80001-FJO-7


ᐅ Donald Jr, Indiana

Address: 6632 N Wahoo Ct Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 10-81305-FJO-7A: "The case of Donald Jr in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Jr — Indiana, 10-81305-FJO-7A


ᐅ Amanda Elaine Judson, Indiana

Address: 9740 State Road 42 Terre Haute, IN 47803

Concise Description of Bankruptcy Case 13-81285-FJO-77: "In Terre Haute, IN, Amanda Elaine Judson filed for Chapter 7 bankruptcy in 11.12.2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2014."
Amanda Elaine Judson — Indiana, 13-81285-FJO-7


ᐅ Christopher W Judson, Indiana

Address: 1126 S 9th St Terre Haute, IN 47802

Bankruptcy Case 13-80543-FJO-7 Summary: "In Terre Haute, IN, Christopher W Judson filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-18."
Christopher W Judson — Indiana, 13-80543-FJO-7


ᐅ Sherry Lynn Julian, Indiana

Address: 4501 S Gaslight Pl Lot 308 Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-80021-FJO-7: "The bankruptcy filing by Sherry Lynn Julian, undertaken in 2011-01-08 in Terre Haute, IN under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Sherry Lynn Julian — Indiana, 11-80021-FJO-7


ᐅ David Bradley Kable, Indiana

Address: 811 E Southport Dr Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 09-81982-FJO-7: "The bankruptcy filing by David Bradley Kable, undertaken in 11.25.2009 in Terre Haute, IN under Chapter 7, concluded with discharge in Mar 13, 2012 after liquidating assets."
David Bradley Kable — Indiana, 09-81982-FJO-7


ᐅ Lowell Scott Kable, Indiana

Address: 1230 S 11th St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 13-80829-FJO-77: "The bankruptcy filing by Lowell Scott Kable, undertaken in 2013-07-22 in Terre Haute, IN under Chapter 7, concluded with discharge in 10/26/2013 after liquidating assets."
Lowell Scott Kable — Indiana, 13-80829-FJO-7


ᐅ Carolyn Adine Kalber, Indiana

Address: 3098 S BEDDOW ST Terre Haute, IN 47802

Bankruptcy Case 12-80566-FJO-7 Summary: "Carolyn Adine Kalber's Chapter 7 bankruptcy, filed in Terre Haute, IN in May 2012, led to asset liquidation, with the case closing in 08.14.2012."
Carolyn Adine Kalber — Indiana, 12-80566-FJO-7


ᐅ Crystal Lynn Kalen, Indiana

Address: 5540 ADOBE CT Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 11-80279-FJO-7: "Crystal Lynn Kalen's bankruptcy, initiated in March 2011 and concluded by 06/14/2011 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Lynn Kalen — Indiana, 11-80279-FJO-7