personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Lafayette, 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 Jeffery Adams, Indiana

Address: 181 Linda Ln West Lafayette, IN 47906

Bankruptcy Case 09-41082-reg Overview: "In West Lafayette, IN, Jeffery Adams filed for Chapter 7 bankruptcy in November 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2010."
Jeffery Adams — Indiana, 09-41082


ᐅ Ronald Eugene Agent, Indiana

Address: 3084 Pemberly Dr Apt 1 West Lafayette, IN 47906-6401

Bankruptcy Case 15-40415-reg Summary: "In a Chapter 7 bankruptcy case, Ronald Eugene Agent from West Lafayette, IN, saw their proceedings start in 08.27.2015 and complete by 2015-11-25, involving asset liquidation."
Ronald Eugene Agent — Indiana, 15-40415


ᐅ Mian Zafar Ahmad, Indiana

Address: 2504 Yeoman Ln West Lafayette, IN 47906-0619

Snapshot of U.S. Bankruptcy Proceeding Case 15-40111-reg: "Mian Zafar Ahmad's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2015-03-09, led to asset liquidation, with the case closing in 06.07.2015."
Mian Zafar Ahmad — Indiana, 15-40111


ᐅ Ruth A Alkire, Indiana

Address: 302 Westview Cir West Lafayette, IN 47906-1673

Bankruptcy Case 14-40505-reg Overview: "In a Chapter 7 bankruptcy case, Ruth A Alkire from West Lafayette, IN, saw her proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Ruth A Alkire — Indiana, 14-40505


ᐅ Calderon Clelia Alvarenga, Indiana

Address: 347 Point West II West Lafayette, IN 47906

Bankruptcy Case 10-41149-reg Summary: "The case of Calderon Clelia Alvarenga in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calderon Clelia Alvarenga — Indiana, 10-41149


ᐅ Daniel Edward Amos, Indiana

Address: 2340 US Highway 52 W Lot 300 West Lafayette, IN 47906

Concise Description of Bankruptcy Case 12-40127-reg7: "West Lafayette, IN resident Daniel Edward Amos's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2012."
Daniel Edward Amos — Indiana, 12-40127


ᐅ Marlene Elizabeth Anthrop, Indiana

Address: 366 E 900 N West Lafayette, IN 47906

Concise Description of Bankruptcy Case 13-40231-reg7: "The bankruptcy record of Marlene Elizabeth Anthrop from West Lafayette, IN, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
Marlene Elizabeth Anthrop — Indiana, 13-40231


ᐅ Jennifer Derringer Aranda, Indiana

Address: 4000 N 300 W West Lafayette, IN 47906-5554

Brief Overview of Bankruptcy Case 14-40441-reg: "The case of Jennifer Derringer Aranda in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Derringer Aranda — Indiana, 14-40441


ᐅ Michelle Marie Armes, Indiana

Address: 188 Blueberry Ln West Lafayette, IN 47906

Concise Description of Bankruptcy Case 13-40776-reg7: "West Lafayette, IN resident Michelle Marie Armes's Dec 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-17."
Michelle Marie Armes — Indiana, 13-40776


ᐅ Jane A Arnold, Indiana

Address: 325 Woods Edge Ct West Lafayette, IN 47906-5723

Brief Overview of Bankruptcy Case 2014-40277-reg: "The bankruptcy record of Jane A Arnold from West Lafayette, IN, shows a Chapter 7 case filed in 05/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Jane A Arnold — Indiana, 2014-40277


ᐅ Mary Lorraine Arvin, Indiana

Address: 110 Point W West Lafayette, IN 47906

Bankruptcy Case 11-40875-reg Overview: "In a Chapter 7 bankruptcy case, Mary Lorraine Arvin from West Lafayette, IN, saw her proceedings start in 10.31.2011 and complete by 02.04.2012, involving asset liquidation."
Mary Lorraine Arvin — Indiana, 11-40875


ᐅ Zoila Libertad Avila, Indiana

Address: 1505 Roundtable Dr West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 12-40406-reg: "In West Lafayette, IN, Zoila Libertad Avila filed for Chapter 7 bankruptcy in 06.11.2012. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2012."
Zoila Libertad Avila — Indiana, 12-40406


ᐅ Ronald Lee Baber, Indiana

Address: 264 Woods Edge Ct West Lafayette, IN 47906

Bankruptcy Case 11-40930-reg Overview: "Ronald Lee Baber's Chapter 7 bankruptcy, filed in West Lafayette, IN in Nov 21, 2011, led to asset liquidation, with the case closing in 02/25/2012."
Ronald Lee Baber — Indiana, 11-40930


ᐅ Christopher A Bailey, Indiana

Address: 1006 Devon St West Lafayette, IN 47906-1322

Brief Overview of Bankruptcy Case 14-40570-reg: "In West Lafayette, IN, Christopher A Bailey filed for Chapter 7 bankruptcy in 10.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2015."
Christopher A Bailey — Indiana, 14-40570


ᐅ Jamie Elizabeth Banter, Indiana

Address: 2350 Yeager Rd Apt D West Lafayette, IN 47906-3810

Bankruptcy Case 16-40268-reg Overview: "Jamie Elizabeth Banter's Chapter 7 bankruptcy, filed in West Lafayette, IN in June 2, 2016, led to asset liquidation, with the case closing in 2016-08-31."
Jamie Elizabeth Banter — Indiana, 16-40268


ᐅ Jr Robert Gene Batta, Indiana

Address: 4446 Crossbow Ct West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 12-40810-reg: "The case of Jr Robert Gene Batta in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Gene Batta — Indiana, 12-40810


ᐅ Margaret Ann Baugh, Indiana

Address: 378 Woods Edge Ct West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 13-40749-reg: "West Lafayette, IN resident Margaret Ann Baugh's 11.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-24."
Margaret Ann Baugh — Indiana, 13-40749


ᐅ Kevin Baumis, Indiana

Address: 3225 Morallion Ct West Lafayette, IN 47906

Bankruptcy Case 10-41131-reg Summary: "Kevin Baumis's Chapter 7 bankruptcy, filed in West Lafayette, IN in November 2010, led to asset liquidation, with the case closing in 2011-02-22."
Kevin Baumis — Indiana, 10-41131


ᐅ Marie Becker, Indiana

Address: 6211 Huston Rd West Lafayette, IN 47906

Bankruptcy Case 10-40161-reg Overview: "West Lafayette, IN resident Marie Becker's Mar 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2010."
Marie Becker — Indiana, 10-40161


ᐅ Dena Lynn Becker, Indiana

Address: 214 Woods Edge Ct West Lafayette, IN 47906-5716

Concise Description of Bankruptcy Case 14-40286-reg7: "The case of Dena Lynn Becker in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dena Lynn Becker — Indiana, 14-40286


ᐅ Beth Ann Beebout, Indiana

Address: 1911 Bayberry Ln West Lafayette, IN 47906

Bankruptcy Case 11-40630-reg Overview: "Beth Ann Beebout's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2011-08-04, led to asset liquidation, with the case closing in November 8, 2011."
Beth Ann Beebout — Indiana, 11-40630


ᐅ Patrick Benner, Indiana

Address: 7007 N 50 W West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 10-40495-reg: "In a Chapter 7 bankruptcy case, Patrick Benner from West Lafayette, IN, saw their proceedings start in 05.19.2010 and complete by August 23, 2010, involving asset liquidation."
Patrick Benner — Indiana, 10-40495


ᐅ Jayson Beugly, Indiana

Address: 705 Kerber Rd West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 10-40833-reg: "The case of Jayson Beugly in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayson Beugly — Indiana, 10-40833


ᐅ Brent C Beyer, Indiana

Address: 380 Cumberland Ave West Lafayette, IN 47906

Bankruptcy Case 11-40671-reg Overview: "West Lafayette, IN resident Brent C Beyer's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-21."
Brent C Beyer — Indiana, 11-40671


ᐅ Martha Biggs, Indiana

Address: 2254 Yeager Rd Apt C West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 10-40057-reg: "Martha Biggs's bankruptcy, initiated in January 27, 2010 and concluded by 2010-05-03 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Biggs — Indiana, 10-40057


ᐅ Bethany Bonaguro, Indiana

Address: 8817 W 50 S West Lafayette, IN 47906

Bankruptcy Case 10-40982-reg Overview: "The bankruptcy record of Bethany Bonaguro from West Lafayette, IN, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Bethany Bonaguro — Indiana, 10-40982


ᐅ Edwina Sharron Bovenkerk, Indiana

Address: 2543 Neil Armstrong Dr Apt C West Lafayette, IN 47906

Concise Description of Bankruptcy Case 13-40664-reg7: "The case of Edwina Sharron Bovenkerk in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwina Sharron Bovenkerk — Indiana, 13-40664


ᐅ Jennifer M Brady, Indiana

Address: 110 Cavalry Ct West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 12-40158-reg: "The case of Jennifer M Brady in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Brady — Indiana, 12-40158


ᐅ Vicki Jean Brantner, Indiana

Address: 2501 Soldiers Home Rd West Lafayette, IN 47906

Bankruptcy Case 12-40463-reg Summary: "Vicki Jean Brantner's Chapter 7 bankruptcy, filed in West Lafayette, IN in 06/29/2012, led to asset liquidation, with the case closing in 2012-10-03."
Vicki Jean Brantner — Indiana, 12-40463


ᐅ Carl Branz, Indiana

Address: 3087 Harvey Ln West Lafayette, IN 47906

Bankruptcy Case 09-41137-reg Overview: "The case of Carl Branz in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Branz — Indiana, 09-41137


ᐅ Brian A Bresee, Indiana

Address: 2367 Yeager Rd Apt 215 West Lafayette, IN 47906

Bankruptcy Case 12-40534-reg Overview: "Brian A Bresee's Chapter 7 bankruptcy, filed in West Lafayette, IN in Jul 31, 2012, led to asset liquidation, with the case closing in Nov 4, 2012."
Brian A Bresee — Indiana, 12-40534


ᐅ Rebecca Brody, Indiana

Address: 1701 Summit Dr West Lafayette, IN 47906

Bankruptcy Case 10-41038-reg Summary: "West Lafayette, IN resident Rebecca Brody's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2011."
Rebecca Brody — Indiana, 10-41038


ᐅ Daniel Allan Brooks, Indiana

Address: 1535 Lionheart Ln West Lafayette, IN 47906

Concise Description of Bankruptcy Case 13-40376-reg7: "The case of Daniel Allan Brooks in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Allan Brooks — Indiana, 13-40376


ᐅ Roger Alan Brown, Indiana

Address: 4439 Shining Armor Ln West Lafayette, IN 47906-7138

Bankruptcy Case 15-40180-reg Summary: "The bankruptcy record of Roger Alan Brown from West Lafayette, IN, shows a Chapter 7 case filed in 2015-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2015."
Roger Alan Brown — Indiana, 15-40180


ᐅ Marsha Lou Brown, Indiana

Address: 4439 Shining Armor Ln West Lafayette, IN 47906-7138

Snapshot of U.S. Bankruptcy Proceeding Case 15-40180-reg: "The case of Marsha Lou Brown in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha Lou Brown — Indiana, 15-40180


ᐅ Karen Elaine Brown, Indiana

Address: 1100 Summer Dr Apt 101 West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 12-40593-reg: "In a Chapter 7 bankruptcy case, Karen Elaine Brown from West Lafayette, IN, saw her proceedings start in Aug 27, 2012 and complete by 12.01.2012, involving asset liquidation."
Karen Elaine Brown — Indiana, 12-40593


ᐅ Stephen Shawn Buckley, Indiana

Address: 4772 Elijah St West Lafayette, IN 47906-8733

Bankruptcy Case 16-40395-reg Summary: "In a Chapter 7 bankruptcy case, Stephen Shawn Buckley from West Lafayette, IN, saw their proceedings start in 08/23/2016 and complete by Nov 21, 2016, involving asset liquidation."
Stephen Shawn Buckley — Indiana, 16-40395


ᐅ Kimberly L Buckley, Indiana

Address: 3895 Ledyard St West Lafayette, IN 47906-7143

Brief Overview of Bankruptcy Case 16-40265-reg: "In West Lafayette, IN, Kimberly L Buckley filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Kimberly L Buckley — Indiana, 16-40265


ᐅ Jason Daniel Bules, Indiana

Address: 336 Point West Ii West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 13-40396-reg: "The bankruptcy filing by Jason Daniel Bules, undertaken in June 2013 in West Lafayette, IN under Chapter 7, concluded with discharge in 09/30/2013 after liquidating assets."
Jason Daniel Bules — Indiana, 13-40396


ᐅ Melissa Anne Burde, Indiana

Address: 1904 Chenango Pl West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 12-40704-reg: "In West Lafayette, IN, Melissa Anne Burde filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2013."
Melissa Anne Burde — Indiana, 12-40704


ᐅ Kevin Patrick Burnau, Indiana

Address: 6178 Munsee Dr West Lafayette, IN 47906-7035

Bankruptcy Case 16-40118-reg Overview: "West Lafayette, IN resident Kevin Patrick Burnau's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-23."
Kevin Patrick Burnau — Indiana, 16-40118


ᐅ Vickie Nikia Campbell, Indiana

Address: 2601 Soldiers Home Rd Apt 52 West Lafayette, IN 47906-1643

Brief Overview of Bankruptcy Case 14-40066-reg: "West Lafayette, IN resident Vickie Nikia Campbell's 02/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2014."
Vickie Nikia Campbell — Indiana, 14-40066


ᐅ John Edward Campbell, Indiana

Address: 125 Burke Ct West Lafayette, IN 47906-1889

Snapshot of U.S. Bankruptcy Proceeding Case 07-40211-reg: "Filing for Chapter 13 bankruptcy in May 1, 2007, John Edward Campbell from West Lafayette, IN, structured a repayment plan, achieving discharge in September 2012."
John Edward Campbell — Indiana, 07-40211


ᐅ Marian Annette Cannova, Indiana

Address: 302 Point West Ii West Lafayette, IN 47906-5289

Bankruptcy Case 15-40242-reg Summary: "Marian Annette Cannova's bankruptcy, initiated in May 18, 2015 and concluded by 2015-08-16 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian Annette Cannova — Indiana, 15-40242


ᐅ John Michael Capozzi, Indiana

Address: 1507 Lionheart Ln West Lafayette, IN 47906

Bankruptcy Case 11-40988-reg Summary: "West Lafayette, IN resident John Michael Capozzi's December 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-24."
John Michael Capozzi — Indiana, 11-40988


ᐅ Paul Carnahan, Indiana

Address: 6919 N 50 W West Lafayette, IN 47906

Bankruptcy Case 09-41182-reg Summary: "Paul Carnahan's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2009-12-29, led to asset liquidation, with the case closing in April 4, 2010."
Paul Carnahan — Indiana, 09-41182


ᐅ Ramona K Carney, Indiana

Address: 8205 State Road 26 W West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 13-40013-reg: "The case of Ramona K Carney in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona K Carney — Indiana, 13-40013


ᐅ Melinda Kay Chairez, Indiana

Address: 321 Woods Edge Ct West Lafayette, IN 47906-5723

Bankruptcy Case 16-40094-reg Overview: "The bankruptcy record of Melinda Kay Chairez from West Lafayette, IN, shows a Chapter 7 case filed in March 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Melinda Kay Chairez — Indiana, 16-40094


ᐅ Anthony Joseph Chairez, Indiana

Address: 321 Woods Edge Ct West Lafayette, IN 47906-5723

Concise Description of Bankruptcy Case 16-40094-reg7: "Anthony Joseph Chairez's bankruptcy, initiated in 2016-03-15 and concluded by 2016-06-13 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Joseph Chairez — Indiana, 16-40094


ᐅ Danny Chan, Indiana

Address: 2724 Wyndham Way West Lafayette, IN 47906

Bankruptcy Case 09-41125-reg Summary: "In West Lafayette, IN, Danny Chan filed for Chapter 7 bankruptcy in Dec 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2010."
Danny Chan — Indiana, 09-41125


ᐅ Kirstin Elizabeth Ciovacco, Indiana

Address: 821 Robinson St West Lafayette, IN 47906

Bankruptcy Case 12-40816-reg Summary: "Kirstin Elizabeth Ciovacco's bankruptcy, initiated in November 29, 2012 and concluded by Mar 5, 2013 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirstin Elizabeth Ciovacco — Indiana, 12-40816


ᐅ Frederick L Clark, Indiana

Address: 2503 Derbyshire Ct West Lafayette, IN 47906

Bankruptcy Case 12-40519-reg Summary: "West Lafayette, IN resident Frederick L Clark's July 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Frederick L Clark — Indiana, 12-40519


ᐅ James N Clouse, Indiana

Address: 5209 Ingalls Ln West Lafayette, IN 47906

Concise Description of Bankruptcy Case 13-40113-reg7: "The bankruptcy filing by James N Clouse, undertaken in 03/09/2013 in West Lafayette, IN under Chapter 7, concluded with discharge in 2013-06-13 after liquidating assets."
James N Clouse — Indiana, 13-40113


ᐅ Donita A Clouse, Indiana

Address: 3422 Cheswick Ct Apt 6 West Lafayette, IN 47906

Concise Description of Bankruptcy Case 13-40783-reg7: "Donita A Clouse's bankruptcy, initiated in 2013-12-17 and concluded by Mar 23, 2014 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donita A Clouse — Indiana, 13-40783


ᐅ Alicia Dian Coats, Indiana

Address: 8333 N 300 W West Lafayette, IN 47906-9653

Concise Description of Bankruptcy Case 16-40032-reg7: "The bankruptcy record of Alicia Dian Coats from West Lafayette, IN, shows a Chapter 7 case filed in 2016-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2016."
Alicia Dian Coats — Indiana, 16-40032


ᐅ David Michael Coats, Indiana

Address: 8333 N 300 W West Lafayette, IN 47906-9653

Bankruptcy Case 16-40032-reg Overview: "In West Lafayette, IN, David Michael Coats filed for Chapter 7 bankruptcy in 01.27.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2016."
David Michael Coats — Indiana, 16-40032


ᐅ Allison Marie Conklin, Indiana

Address: 2398 Hopkins Dr West Lafayette, IN 47906-5167

Bankruptcy Case 15-40170-reg Overview: "In West Lafayette, IN, Allison Marie Conklin filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Allison Marie Conklin — Indiana, 15-40170


ᐅ Charles Christopher Connolly, Indiana

Address: 524 Parkridge Dr West Lafayette, IN 47906-1947

Bankruptcy Case 15-40025-reg Summary: "The bankruptcy filing by Charles Christopher Connolly, undertaken in 2015-01-20 in West Lafayette, IN under Chapter 7, concluded with discharge in Apr 20, 2015 after liquidating assets."
Charles Christopher Connolly — Indiana, 15-40025


ᐅ Shirley F Coppola, Indiana

Address: 3732 Ellison Dr West Lafayette, IN 47906-5337

Brief Overview of Bankruptcy Case 8:15-bk-06814-CPM: "Shirley F Coppola's Chapter 7 bankruptcy, filed in West Lafayette, IN in 06.30.2015, led to asset liquidation, with the case closing in September 2015."
Shirley F Coppola — Indiana, 8:15-bk-06814


ᐅ Carmine C Coppola, Indiana

Address: 1406 Shining Armor Ln West Lafayette, IN 47906-5473

Bankruptcy Case 8:15-bk-06814-CPM Summary: "The bankruptcy record of Carmine C Coppola from West Lafayette, IN, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015."
Carmine C Coppola — Indiana, 8:15-bk-06814


ᐅ Nancy J Corbin, Indiana

Address: 2934 Fox Lair Dr West Lafayette, IN 47906-9276

Concise Description of Bankruptcy Case 10-40731-reg7: "Nancy J Corbin's Chapter 13 bankruptcy in West Lafayette, IN started in Jul 23, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 19, 2013."
Nancy J Corbin — Indiana, 10-40731


ᐅ John C Corbin, Indiana

Address: 105 Timbercrest Rd West Lafayette, IN 47906-9406

Bankruptcy Case 10-40731-reg Overview: "The bankruptcy record for John C Corbin from West Lafayette, IN, under Chapter 13, filed in July 23, 2010, involved setting up a repayment plan, finalized by 12/19/2013."
John C Corbin — Indiana, 10-40731


ᐅ Laura Lee Corcoran, Indiana

Address: 3301 N River Rd West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 11-40514-reg: "The bankruptcy record of Laura Lee Corcoran from West Lafayette, IN, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2011."
Laura Lee Corcoran — Indiana, 11-40514


ᐅ Paul Joseph Couts, Indiana

Address: 361 Woods Edge Ct West Lafayette, IN 47906

Bankruptcy Case 12-40320-reg Overview: "In a Chapter 7 bankruptcy case, Paul Joseph Couts from West Lafayette, IN, saw their proceedings start in 05.04.2012 and complete by 2012-08-08, involving asset liquidation."
Paul Joseph Couts — Indiana, 12-40320


ᐅ Jerald L Cowan, Indiana

Address: 430 W Wood St West Lafayette, IN 47906

Bankruptcy Case 13-40418-reg Overview: "The case of Jerald L Cowan in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerald L Cowan — Indiana, 13-40418


ᐅ Eddie W Crabtree, Indiana

Address: 1003 S Newman Rd West Lafayette, IN 47906

Bankruptcy Case 11-40001-reg Overview: "The bankruptcy filing by Eddie W Crabtree, undertaken in 2011-01-03 in West Lafayette, IN under Chapter 7, concluded with discharge in 04/09/2011 after liquidating assets."
Eddie W Crabtree — Indiana, 11-40001


ᐅ David L Crain, Indiana

Address: 3320 EDISON DR West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 12-40270-reg: "In a Chapter 7 bankruptcy case, David L Crain from West Lafayette, IN, saw his proceedings start in Apr 20, 2012 and complete by 07/25/2012, involving asset liquidation."
David L Crain — Indiana, 12-40270


ᐅ Pamela Beth Crawford, Indiana

Address: 528 Woods Edge Ct West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 11-40776-reg: "The case of Pamela Beth Crawford in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Beth Crawford — Indiana, 11-40776


ᐅ Sr Brian L Crider, Indiana

Address: 802 N 400 W West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 13-40073-reg: "In a Chapter 7 bankruptcy case, Sr Brian L Crider from West Lafayette, IN, saw their proceedings start in 2013-02-20 and complete by 05/27/2013, involving asset liquidation."
Sr Brian L Crider — Indiana, 13-40073


ᐅ Theodore Gene Crum, Indiana

Address: 5604 Prophets Rock Rd West Lafayette, IN 47906-9674

Snapshot of U.S. Bankruptcy Proceeding Case 15-40016-reg: "Theodore Gene Crum's bankruptcy, initiated in Jan 14, 2015 and concluded by 04.14.2015 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Gene Crum — Indiana, 15-40016


ᐅ Grant A Crumbaugh, Indiana

Address: 215 Sharon Rd West Lafayette, IN 47906

Concise Description of Bankruptcy Case 11-40836-reg7: "West Lafayette, IN resident Grant A Crumbaugh's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-23."
Grant A Crumbaugh — Indiana, 11-40836


ᐅ Jessica Darnell, Indiana

Address: 3053 Pemberly Dr Apt 2 West Lafayette, IN 47906

Concise Description of Bankruptcy Case 09-41153-reg7: "Jessica Darnell's bankruptcy, initiated in December 2009 and concluded by Mar 23, 2010 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Darnell — Indiana, 09-41153


ᐅ Christopher Darr, Indiana

Address: 285 Littleton St West Lafayette, IN 47906

Bankruptcy Case 10-40590-reg Overview: "The case of Christopher Darr in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Darr — Indiana, 10-40590


ᐅ John M Davis, Indiana

Address: 210 E Pine Ave West Lafayette, IN 47906-4881

Snapshot of U.S. Bankruptcy Proceeding Case 12-80992: "Chapter 13 bankruptcy for John M Davis in West Lafayette, IN began in 2012-04-20, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-16."
John M Davis — Indiana, 12-80992


ᐅ Claudia Deambrogio, Indiana

Address: 685 Matthew St West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 10-37301-JKO: "The bankruptcy filing by Claudia Deambrogio, undertaken in 2010-09-13 in West Lafayette, IN under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Claudia Deambrogio — Indiana, 10-37301


ᐅ Eric D Deemer, Indiana

Address: 3084 Pemberly Dr Apt 3 West Lafayette, IN 47906

Bankruptcy Case 13-40797-reg Summary: "The bankruptcy record of Eric D Deemer from West Lafayette, IN, shows a Chapter 7 case filed in December 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-29."
Eric D Deemer — Indiana, 13-40797


ᐅ Fernando Deleon, Indiana

Address: 2388 Maxwell Dr West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 11-40973-reg: "West Lafayette, IN resident Fernando Deleon's 12.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2012."
Fernando Deleon — Indiana, 11-40973


ᐅ Jesse Lee Dicks, Indiana

Address: 1640 Sagamore Pkwy W Apt 11 West Lafayette, IN 47906-1413

Brief Overview of Bankruptcy Case 14-40464-reg: "The case of Jesse Lee Dicks in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Lee Dicks — Indiana, 14-40464


ᐅ Chuck E Dilden, Indiana

Address: 2486 HOPKINS DR West Lafayette, IN 47906

Bankruptcy Case 12-40278-reg Summary: "The bankruptcy record of Chuck E Dilden from West Lafayette, IN, shows a Chapter 7 case filed in Apr 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2012."
Chuck E Dilden — Indiana, 12-40278


ᐅ Martha Melanie Dorsey, Indiana

Address: 2284 Yeager Rd West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 13-40033-reg: "Martha Melanie Dorsey's bankruptcy, initiated in 01.30.2013 and concluded by May 6, 2013 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Melanie Dorsey — Indiana, 13-40033


ᐅ Anna Lewis Dortch, Indiana

Address: 200 CUMBERLAND AVE West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 12-40360-reg: "The case of Anna Lewis Dortch in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Lewis Dortch — Indiana, 12-40360


ᐅ Carolyn Dowden, Indiana

Address: 1720 Arrowhead Dr West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 10-40322-reg: "The bankruptcy record of Carolyn Dowden from West Lafayette, IN, shows a Chapter 7 case filed in 04.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2010."
Carolyn Dowden — Indiana, 10-40322


ᐅ Donald Eugene Doyle, Indiana

Address: 3898 Chenango Pl West Lafayette, IN 47906-5588

Snapshot of U.S. Bankruptcy Proceeding Case 14-40579-reg: "West Lafayette, IN resident Donald Eugene Doyle's 10.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2015."
Donald Eugene Doyle — Indiana, 14-40579


ᐅ Julia Doyle, Indiana

Address: 1705 Mason Dixon Dr S West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 10-40506-reg: "The bankruptcy record of Julia Doyle from West Lafayette, IN, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Julia Doyle — Indiana, 10-40506


ᐅ Jack J Draper, Indiana

Address: 3091 Chapel Gate Way Apt H West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 11-40176-reg: "The bankruptcy filing by Jack J Draper, undertaken in Mar 16, 2011 in West Lafayette, IN under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Jack J Draper — Indiana, 11-40176


ᐅ Robert V E Drennen, Indiana

Address: 2138 Hope Ct West Lafayette, IN 47906

Concise Description of Bankruptcy Case 11-40786-reg7: "Robert V E Drennen's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2011-09-28, led to asset liquidation, with the case closing in Jan 3, 2012."
Robert V E Drennen — Indiana, 11-40786


ᐅ Holly Marie Drown, Indiana

Address: 2523 Nottingham Pl West Lafayette, IN 47906-5022

Bankruptcy Case 14-40478-reg Overview: "The bankruptcy record of Holly Marie Drown from West Lafayette, IN, shows a Chapter 7 case filed in August 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2014."
Holly Marie Drown — Indiana, 14-40478


ᐅ Ryan Richard Drown, Indiana

Address: 2523 Nottingham Pl West Lafayette, IN 47906-5022

Concise Description of Bankruptcy Case 14-40478-reg7: "Ryan Richard Drown's Chapter 7 bankruptcy, filed in West Lafayette, IN in August 2014, led to asset liquidation, with the case closing in 2014-11-23."
Ryan Richard Drown — Indiana, 14-40478


ᐅ Joseph J Dunbar, Indiana

Address: 1920 Northwestern Ave Apt 311 West Lafayette, IN 47906-2059

Bankruptcy Case 14-52236-amk Summary: "The bankruptcy record of Joseph J Dunbar from West Lafayette, IN, shows a Chapter 7 case filed in Aug 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Joseph J Dunbar — Indiana, 14-52236


ᐅ Damian Douglas Dyer, Indiana

Address: 2818 Wyndham Ct West Lafayette, IN 47906

Concise Description of Bankruptcy Case 13-40368-reg7: "The case of Damian Douglas Dyer in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damian Douglas Dyer — Indiana, 13-40368


ᐅ Kevin Troy Dyer, Indiana

Address: 2314 Kopf Ln West Lafayette, IN 47906

Bankruptcy Case 13-40764-reg Summary: "The bankruptcy record of Kevin Troy Dyer from West Lafayette, IN, shows a Chapter 7 case filed in 2013-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2014."
Kevin Troy Dyer — Indiana, 13-40764


ᐅ Aaron Dyer, Indiana

Address: 135 Woods Edge Ct West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 09-41026-reg: "The bankruptcy record of Aaron Dyer from West Lafayette, IN, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-07."
Aaron Dyer — Indiana, 09-41026


ᐅ Lisa Marie Elston, Indiana

Address: 3619 US Highway 52 W West Lafayette, IN 47906

Bankruptcy Case 11-40028-reg Summary: "The bankruptcy filing by Lisa Marie Elston, undertaken in January 2011 in West Lafayette, IN under Chapter 7, concluded with discharge in Apr 25, 2011 after liquidating assets."
Lisa Marie Elston — Indiana, 11-40028


ᐅ Kuns Melissa Ann Espinoza, Indiana

Address: 2915 Horizon Dr Apt 2 West Lafayette, IN 47906-6620

Bankruptcy Case 16-40243-reg Summary: "West Lafayette, IN resident Kuns Melissa Ann Espinoza's May 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2016."
Kuns Melissa Ann Espinoza — Indiana, 16-40243


ᐅ Nemesio Navarro Faderan, Indiana

Address: 3156 Stratus Dr West Lafayette, IN 47906-6863

Brief Overview of Bankruptcy Case 08-40006-reg: "The bankruptcy record for Nemesio Navarro Faderan from West Lafayette, IN, under Chapter 13, filed in 2008-01-07, involved setting up a repayment plan, finalized by 11/20/2012."
Nemesio Navarro Faderan — Indiana, 08-40006


ᐅ Patrick Fidler, Indiana

Address: 1838 King Eider Dr West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 10-01930-JKC-7: "The bankruptcy filing by Patrick Fidler, undertaken in February 2010 in West Lafayette, IN under Chapter 7, concluded with discharge in 2010-05-29 after liquidating assets."
Patrick Fidler — Indiana, 10-01930-JKC-7


ᐅ Edward Eugene Fisher, Indiana

Address: 437 Woods Edge Ct West Lafayette, IN 47906

Bankruptcy Case 13-40068-reg Summary: "Edward Eugene Fisher's bankruptcy, initiated in February 19, 2013 and concluded by 2013-05-26 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Eugene Fisher — Indiana, 13-40068


ᐅ Greg Solomon Flynn, Indiana

Address: 1088 S 950 W West Lafayette, IN 47906-9443

Concise Description of Bankruptcy Case 2014-40374-reg7: "West Lafayette, IN resident Greg Solomon Flynn's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-30."
Greg Solomon Flynn — Indiana, 2014-40374


ᐅ Belinda Kay Flynn, Indiana

Address: 3001 Pemberly Ct Apt 3 West Lafayette, IN 47906

Bankruptcy Case 12-40102-reg Overview: "The bankruptcy filing by Belinda Kay Flynn, undertaken in February 2012 in West Lafayette, IN under Chapter 7, concluded with discharge in May 28, 2012 after liquidating assets."
Belinda Kay Flynn — Indiana, 12-40102


ᐅ Jamie M Flynn, Indiana

Address: 1200 Happy Hollow Rd Apt 601 West Lafayette, IN 47906

Bankruptcy Case 11-40310-reg Overview: "The case of Jamie M Flynn in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie M Flynn — Indiana, 11-40310