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 Katherine Ann Flynn, Indiana

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

Concise Description of Bankruptcy Case 2014-40374-reg7: "The bankruptcy record of Katherine Ann Flynn from West Lafayette, IN, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2014."
Katherine Ann Flynn — Indiana, 2014-40374


ᐅ Michael Leroy Fogleman, Indiana

Address: 52 Trooper Ct West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 12-40868-reg: "The bankruptcy filing by Michael Leroy Fogleman, undertaken in December 2012 in West Lafayette, IN under Chapter 7, concluded with discharge in 04.01.2013 after liquidating assets."
Michael Leroy Fogleman — Indiana, 12-40868


ᐅ Karol Lynn Ford, Indiana

Address: 113 W Sunset Ln West Lafayette, IN 47906

Concise Description of Bankruptcy Case 11-40049-reg7: "Karol Lynn Ford's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2011-01-26, led to asset liquidation, with the case closing in May 2011."
Karol Lynn Ford — Indiana, 11-40049


ᐅ David Michael Foster, Indiana

Address: 4668 Elijah St West Lafayette, IN 47906-8682

Concise Description of Bankruptcy Case 14-40147-reg7: "In a Chapter 7 bankruptcy case, David Michael Foster from West Lafayette, IN, saw his proceedings start in Mar 25, 2014 and complete by 06.23.2014, involving asset liquidation."
David Michael Foster — Indiana, 14-40147


ᐅ Vanessa O Franks, Indiana

Address: 428 WOODS EDGE CT West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 12-40345-reg: "Vanessa O Franks's bankruptcy, initiated in 05.16.2012 and concluded by 2012-08-20 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa O Franks — Indiana, 12-40345


ᐅ Kellie Ann Freeland, Indiana

Address: 915 Elm Dr West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 11-40526-reg: "The bankruptcy filing by Kellie Ann Freeland, undertaken in June 2011 in West Lafayette, IN under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Kellie Ann Freeland — Indiana, 11-40526


ᐅ Kevin R Freischlag, Indiana

Address: 706 Mccormick Rd West Lafayette, IN 47906-4915

Bankruptcy Case 14-40633-reg Summary: "In a Chapter 7 bankruptcy case, Kevin R Freischlag from West Lafayette, IN, saw their proceedings start in 11/20/2014 and complete by 2015-02-18, involving asset liquidation."
Kevin R Freischlag — Indiana, 14-40633


ᐅ William Edward Fujioka, Indiana

Address: 18 Woods Edge Ct West Lafayette, IN 47906-5715

Bankruptcy Case 14-40104-reg Summary: "The bankruptcy record of William Edward Fujioka from West Lafayette, IN, shows a Chapter 7 case filed in 03/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2014."
William Edward Fujioka — Indiana, 14-40104


ᐅ Brandi N Funston, Indiana

Address: 841 Kent Ave West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 09-40902-reg: "The bankruptcy record of Brandi N Funston from West Lafayette, IN, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Brandi N Funston — Indiana, 09-40902


ᐅ Christopher Thomas Gerber, Indiana

Address: 2429 Neil Armstrong Dr Apt 2B West Lafayette, IN 47906

Bankruptcy Case 11-40639-reg Overview: "In West Lafayette, IN, Christopher Thomas Gerber filed for Chapter 7 bankruptcy in 08/09/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Christopher Thomas Gerber — Indiana, 11-40639


ᐅ Brandon Getz, Indiana

Address: 6267 Munsee Dr West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 10-40104-reg: "The bankruptcy filing by Brandon Getz, undertaken in February 17, 2010 in West Lafayette, IN under Chapter 7, concluded with discharge in 2010-05-24 after liquidating assets."
Brandon Getz — Indiana, 10-40104


ᐅ William Thomas Gilbert, Indiana

Address: 2321 Tassel Ct E West Lafayette, IN 47906

Bankruptcy Case 13-40387-reg Summary: "The bankruptcy record of William Thomas Gilbert from West Lafayette, IN, shows a Chapter 7 case filed in 2013-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2013."
William Thomas Gilbert — Indiana, 13-40387


ᐅ Jr Darrell Jay Gill, Indiana

Address: 2340 Sagamore Pkwy W Lot 35 West Lafayette, IN 47906-7524

Bankruptcy Case 14-40022-reg Summary: "In a Chapter 7 bankruptcy case, Jr Darrell Jay Gill from West Lafayette, IN, saw his proceedings start in Jan 21, 2014 and complete by 2014-04-21, involving asset liquidation."
Jr Darrell Jay Gill — Indiana, 14-40022


ᐅ Matthew R Gilliland, Indiana

Address: 1936 Halyard Ct West Lafayette, IN 47906-7148

Bankruptcy Case 14-40029-reg Overview: "Matthew R Gilliland's bankruptcy, initiated in January 27, 2014 and concluded by Apr 27, 2014 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew R Gilliland — Indiana, 14-40029


ᐅ Christopher Alan Gold, Indiana

Address: 6114 Flintlock Dr West Lafayette, IN 47906-7020

Bankruptcy Case 15-40209-reg Overview: "The bankruptcy record of Christopher Alan Gold from West Lafayette, IN, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Christopher Alan Gold — Indiana, 15-40209


ᐅ Cathy Goldberg, Indiana

Address: 9927 N 100 W West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 10-40733-reg: "Cathy Goldberg's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2010-07-23, led to asset liquidation, with the case closing in October 2010."
Cathy Goldberg — Indiana, 10-40733


ᐅ Jeffery Wayne Golden, Indiana

Address: 6400 Prophets Rock Rd West Lafayette, IN 47906-9672

Bankruptcy Case 2014-40191-reg Overview: "In a Chapter 7 bankruptcy case, Jeffery Wayne Golden from West Lafayette, IN, saw his proceedings start in April 2014 and complete by Jul 17, 2014, involving asset liquidation."
Jeffery Wayne Golden — Indiana, 2014-40191


ᐅ Mary Ann Good, Indiana

Address: 115 Woods Edge Ct West Lafayette, IN 47906-5725

Bankruptcy Case 16-40097-reg Summary: "Mary Ann Good's bankruptcy, initiated in 03/16/2016 and concluded by Jun 14, 2016 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Good — Indiana, 16-40097


ᐅ Ella L Goodwin, Indiana

Address: 101 Lorene Pl Apt 7 West Lafayette, IN 47906-8724

Concise Description of Bankruptcy Case 16-40386-reg7: "The case of Ella L Goodwin in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella L Goodwin — Indiana, 16-40386


ᐅ Gary Keith Goodwin, Indiana

Address: 466 Woods Edge Ct West Lafayette, IN 47906

Concise Description of Bankruptcy Case 12-40176-reg7: "The bankruptcy filing by Gary Keith Goodwin, undertaken in March 21, 2012 in West Lafayette, IN under Chapter 7, concluded with discharge in 06.25.2012 after liquidating assets."
Gary Keith Goodwin — Indiana, 12-40176


ᐅ Joshuapal Singh Gothra, Indiana

Address: 1909 Abnaki Way West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 11-40834-reg: "In a Chapter 7 bankruptcy case, Joshuapal Singh Gothra from West Lafayette, IN, saw their proceedings start in 2011-10-18 and complete by 2012-01-22, involving asset liquidation."
Joshuapal Singh Gothra — Indiana, 11-40834


ᐅ Bryan Lynn Gould, Indiana

Address: 3633 N 250 W West Lafayette, IN 47906-5504

Bankruptcy Case 08-40343-reg Overview: "2008-05-13 marked the beginning of Bryan Lynn Gould's Chapter 13 bankruptcy in West Lafayette, IN, entailing a structured repayment schedule, completed by May 31, 2013."
Bryan Lynn Gould — Indiana, 08-40343


ᐅ Carol A Graefnitz, Indiana

Address: 1426 Crusade Dr West Lafayette, IN 47906-7107

Bankruptcy Case 14-40356-reg Summary: "The case of Carol A Graefnitz in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Graefnitz — Indiana, 14-40356


ᐅ Sheila M Gray, Indiana

Address: 4772 Pleasant Valley Dr West Lafayette, IN 47906-9207

Bankruptcy Case 14-40446-reg Overview: "In a Chapter 7 bankruptcy case, Sheila M Gray from West Lafayette, IN, saw her proceedings start in 08/12/2014 and complete by November 2014, involving asset liquidation."
Sheila M Gray — Indiana, 14-40446


ᐅ Tara M Greene, Indiana

Address: 1701 Ravinia Rd West Lafayette, IN 47906

Bankruptcy Case 11-40985-reg Summary: "West Lafayette, IN resident Tara M Greene's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2012."
Tara M Greene — Indiana, 11-40985


ᐅ Scott James Griffin, Indiana

Address: 2939 Horizon Dr West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 11-40627-reg: "The case of Scott James Griffin in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott James Griffin — Indiana, 11-40627


ᐅ Amanda Nichole Grote, Indiana

Address: 206 Point W West Lafayette, IN 47906

Concise Description of Bankruptcy Case 11-40772-reg7: "The case of Amanda Nichole Grote in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Nichole Grote — Indiana, 11-40772


ᐅ Jason Tyler Hadley, Indiana

Address: 217 Sheetz St Apt 5 West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 13-40290-reg: "The bankruptcy filing by Jason Tyler Hadley, undertaken in May 10, 2013 in West Lafayette, IN under Chapter 7, concluded with discharge in Aug 14, 2013 after liquidating assets."
Jason Tyler Hadley — Indiana, 13-40290


ᐅ Matthew David Haines, Indiana

Address: 6122 Gallegos Dr West Lafayette, IN 47906

Bankruptcy Case 13-40473-reg Overview: "The bankruptcy filing by Matthew David Haines, undertaken in 07/26/2013 in West Lafayette, IN under Chapter 7, concluded with discharge in 2013-10-30 after liquidating assets."
Matthew David Haines — Indiana, 13-40473


ᐅ Sandra Ann Hammond, Indiana

Address: 3050 Chapel Gate Way Apt 105 West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 13-40466-reg: "Sandra Ann Hammond's bankruptcy, initiated in 07/24/2013 and concluded by 10/28/2013 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Ann Hammond — Indiana, 13-40466


ᐅ Elizabeth Renee Harper, Indiana

Address: 2601 Soldiers Home Rd Apt 42 West Lafayette, IN 47906-1664

Bankruptcy Case 14-40585-reg Summary: "In a Chapter 7 bankruptcy case, Elizabeth Renee Harper from West Lafayette, IN, saw her proceedings start in 10.20.2014 and complete by 2015-01-18, involving asset liquidation."
Elizabeth Renee Harper — Indiana, 14-40585


ᐅ Brittney Ann Hathaway, Indiana

Address: 2601 Soldiers Home Rd Apt 38 West Lafayette, IN 47906-1664

Brief Overview of Bankruptcy Case 15-40357-reg: "In West Lafayette, IN, Brittney Ann Hathaway filed for Chapter 7 bankruptcy in 2015-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Brittney Ann Hathaway — Indiana, 15-40357


ᐅ Trent R Haverkamp, Indiana

Address: 3169 Chapel Gate Way Apt A West Lafayette, IN 47906-5466

Bankruptcy Case 14-40071-reg Overview: "The bankruptcy filing by Trent R Haverkamp, undertaken in February 25, 2014 in West Lafayette, IN under Chapter 7, concluded with discharge in 2014-05-26 after liquidating assets."
Trent R Haverkamp — Indiana, 14-40071


ᐅ Jermaine D Hawkins, Indiana

Address: 7019 N 50 W West Lafayette, IN 47906

Concise Description of Bankruptcy Case 13-40718-reg7: "The bankruptcy filing by Jermaine D Hawkins, undertaken in Nov 7, 2013 in West Lafayette, IN under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Jermaine D Hawkins — Indiana, 13-40718


ᐅ Terry L Hayden, Indiana

Address: 1530 E 600 N West Lafayette, IN 47906-8625

Brief Overview of Bankruptcy Case 08-40173-reg: "Terry L Hayden's West Lafayette, IN bankruptcy under Chapter 13 in 03/19/2008 led to a structured repayment plan, successfully discharged in 2013-04-08."
Terry L Hayden — Indiana, 08-40173


ᐅ James Darrell Hayes, Indiana

Address: 1619 Lionheart Ln West Lafayette, IN 47906

Bankruptcy Case 11-40193-reg Summary: "The case of James Darrell Hayes in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Darrell Hayes — Indiana, 11-40193


ᐅ Jr Eddie Ray Heath, Indiana

Address: 465 Smokey Hill Rd West Lafayette, IN 47906

Concise Description of Bankruptcy Case 11-40945-reg7: "Jr Eddie Ray Heath's Chapter 7 bankruptcy, filed in West Lafayette, IN in Nov 30, 2011, led to asset liquidation, with the case closing in 2012-02-27."
Jr Eddie Ray Heath — Indiana, 11-40945


ᐅ James Wesley Hedden, Indiana

Address: 11 Vicksburg Ln West Lafayette, IN 47906

Bankruptcy Case 12-40213-reg Overview: "The case of James Wesley Hedden in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Wesley Hedden — Indiana, 12-40213


ᐅ Richard L Hemmig, Indiana

Address: 3690 Goodall Ct West Lafayette, IN 47906-0803

Bankruptcy Case 15-40129-reg Summary: "West Lafayette, IN resident Richard L Hemmig's Mar 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Richard L Hemmig — Indiana, 15-40129


ᐅ Michelle A Hershberger, Indiana

Address: 1015 Sunset Ct West Lafayette, IN 47906

Bankruptcy Case 12-40487-reg Summary: "Michelle A Hershberger's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2012-07-10, led to asset liquidation, with the case closing in 10/14/2012."
Michelle A Hershberger — Indiana, 12-40487


ᐅ Stephen Higgs, Indiana

Address: 7322 N 50 W West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 10-40661-reg: "Stephen Higgs's Chapter 7 bankruptcy, filed in West Lafayette, IN in 06/30/2010, led to asset liquidation, with the case closing in 2010-10-04."
Stephen Higgs — Indiana, 10-40661


ᐅ John Michael Hill, Indiana

Address: 6146 Flintlock Dr West Lafayette, IN 47906-7020

Concise Description of Bankruptcy Case 14-40681-reg7: "In West Lafayette, IN, John Michael Hill filed for Chapter 7 bankruptcy in 2014-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
John Michael Hill — Indiana, 14-40681


ᐅ Kathleen Ida Hill, Indiana

Address: 2601 Soldiers Home Rd Apt 17 West Lafayette, IN 47906-1642

Brief Overview of Bankruptcy Case 2014-40418-reg: "West Lafayette, IN resident Kathleen Ida Hill's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2014."
Kathleen Ida Hill — Indiana, 2014-40418


ᐅ Leighann Hill, Indiana

Address: 6146 Flintlock Dr West Lafayette, IN 47906-7020

Concise Description of Bankruptcy Case 14-40681-reg7: "In a Chapter 7 bankruptcy case, Leighann Hill from West Lafayette, IN, saw her proceedings start in December 2014 and complete by Mar 18, 2015, involving asset liquidation."
Leighann Hill — Indiana, 14-40681


ᐅ Jr Larry Eugene Himes, Indiana

Address: 2501 Soldiers Home Rd Apt 68B West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 13-40225-reg: "The case of Jr Larry Eugene Himes in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Larry Eugene Himes — Indiana, 13-40225


ᐅ Robert Gregory Hire, Indiana

Address: 3415 Wyndham Way West Lafayette, IN 47906-5581

Concise Description of Bankruptcy Case 15-40121-reg7: "The bankruptcy filing by Robert Gregory Hire, undertaken in 03/14/2015 in West Lafayette, IN under Chapter 7, concluded with discharge in 2015-06-12 after liquidating assets."
Robert Gregory Hire — Indiana, 15-40121


ᐅ Bobette Joann Holmes, Indiana

Address: 2926 Horizon Dr Apt 1 West Lafayette, IN 47906

Concise Description of Bankruptcy Case 13-40237-reg7: "The bankruptcy record of Bobette Joann Holmes from West Lafayette, IN, shows a Chapter 7 case filed in Apr 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Bobette Joann Holmes — Indiana, 13-40237


ᐅ Bruce A Holt, Indiana

Address: 3050 Chapel Gate Way Apt 304 West Lafayette, IN 47906-5509

Bankruptcy Case 14-40593-reg Summary: "The case of Bruce A Holt in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce A Holt — Indiana, 14-40593


ᐅ Sarah Jane Hoover, Indiana

Address: 2572 Brookview Ln West Lafayette, IN 47906

Bankruptcy Case 11-81559-FJO-7A Summary: "Sarah Jane Hoover's bankruptcy, initiated in Nov 4, 2011 and concluded by February 2012 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Jane Hoover — Indiana, 11-81559-FJO-7A


ᐅ Jah Sahrrang Josiah Horton, Indiana

Address: 4928 Little Pine Dr West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 12-40435-reg: "West Lafayette, IN resident Jah Sahrrang Josiah Horton's 2012-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2012."
Jah Sahrrang Josiah Horton — Indiana, 12-40435


ᐅ 4Th Richard Harold Hughes, Indiana

Address: 1640 US HIGHWAY 52 W APT 6 West Lafayette, IN 47906

Bankruptcy Case 12-40246-reg Overview: "4Th Richard Harold Hughes's bankruptcy, initiated in 2012-04-12 and concluded by 2012-07-17 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
4Th Richard Harold Hughes — Indiana, 12-40246


ᐅ Hector M Huizar, Indiana

Address: 330 Point West II West Lafayette, IN 47906

Bankruptcy Case 11-40287-reg Summary: "In a Chapter 7 bankruptcy case, Hector M Huizar from West Lafayette, IN, saw his proceedings start in 04.15.2011 and complete by July 20, 2011, involving asset liquidation."
Hector M Huizar — Indiana, 11-40287


ᐅ Bruce D Hull, Indiana

Address: 2915 Newman Rd West Lafayette, IN 47906-4525

Brief Overview of Bankruptcy Case 08-40459-reg: "Filing for Chapter 13 bankruptcy in 06/27/2008, Bruce D Hull from West Lafayette, IN, structured a repayment plan, achieving discharge in Mar 12, 2013."
Bruce D Hull — Indiana, 08-40459


ᐅ Joseph D Hunley, Indiana

Address: 1018 Ravinia Rd West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 14-40457-reg: "In West Lafayette, IN, Joseph D Hunley filed for Chapter 7 bankruptcy in 2014-08-18. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2014."
Joseph D Hunley — Indiana, 14-40457


ᐅ Linda Christine Hunter, Indiana

Address: 1904 Indian Trail Dr West Lafayette, IN 47906-2027

Brief Overview of Bankruptcy Case 2014-40162-reg: "Linda Christine Hunter's bankruptcy, initiated in April 2014 and concluded by July 1, 2014 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Christine Hunter — Indiana, 2014-40162


ᐅ Michelle Deanne Husmann, Indiana

Address: 201 Blueberry Ln West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 13-40375-reg: "Michelle Deanne Husmann's bankruptcy, initiated in 06/19/2013 and concluded by September 2013 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Deanne Husmann — Indiana, 13-40375


ᐅ Shakhida Ismailova, Indiana

Address: 60 Morehouse Ct West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 10-40422-reg: "Shakhida Ismailova's Chapter 7 bankruptcy, filed in West Lafayette, IN in 04/30/2010, led to asset liquidation, with the case closing in Aug 4, 2010."
Shakhida Ismailova — Indiana, 10-40422


ᐅ Nathan Jacobs, Indiana

Address: 208 Airport Rd Apt 5 West Lafayette, IN 47906

Concise Description of Bankruptcy Case 10-03194-JKC-77: "Nathan Jacobs's bankruptcy, initiated in 03/12/2010 and concluded by Jun 16, 2010 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Jacobs — Indiana, 10-03194-JKC-7


ᐅ Stephen Craig Jacobs, Indiana

Address: 2544 Calumet Ct West Lafayette, IN 47906

Bankruptcy Case 12-40638-reg Summary: "West Lafayette, IN resident Stephen Craig Jacobs's September 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Stephen Craig Jacobs — Indiana, 12-40638


ᐅ William Earl Jimerson, Indiana

Address: 54 Country Squire Ct West Lafayette, IN 47906-5455

Snapshot of U.S. Bankruptcy Proceeding Case 16-40095-reg: "The bankruptcy record of William Earl Jimerson from West Lafayette, IN, shows a Chapter 7 case filed in 03/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2016."
William Earl Jimerson — Indiana, 16-40095


ᐅ Jacob Charles Johns, Indiana

Address: 1594 Mason Dixon Dr E West Lafayette, IN 47906-5439

Brief Overview of Bankruptcy Case 14-40078-reg: "In a Chapter 7 bankruptcy case, Jacob Charles Johns from West Lafayette, IN, saw his proceedings start in Feb 28, 2014 and complete by 2014-05-29, involving asset liquidation."
Jacob Charles Johns — Indiana, 14-40078


ᐅ Dustin Michael Johnson, Indiana

Address: 1159 E 725 N West Lafayette, IN 47906-9010

Bankruptcy Case 15-40030-reg Summary: "The bankruptcy record of Dustin Michael Johnson from West Lafayette, IN, shows a Chapter 7 case filed in 01.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Dustin Michael Johnson — Indiana, 15-40030


ᐅ Gerald Johnston, Indiana

Address: 8444 N Meridian Line Rd West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 09-41128-reg: "In a Chapter 7 bankruptcy case, Gerald Johnston from West Lafayette, IN, saw their proceedings start in December 8, 2009 and complete by March 2010, involving asset liquidation."
Gerald Johnston — Indiana, 09-41128


ᐅ Scott A Johnston, Indiana

Address: 8430 N Meridian Line Rd West Lafayette, IN 47906

Bankruptcy Case 13-40416-reg Summary: "In a Chapter 7 bankruptcy case, Scott A Johnston from West Lafayette, IN, saw their proceedings start in 2013-06-29 and complete by 10.03.2013, involving asset liquidation."
Scott A Johnston — Indiana, 13-40416


ᐅ Ii Samuel Johnston, Indiana

Address: 6492 State Road 26 W West Lafayette, IN 47906

Bankruptcy Case 10-40350-reg Summary: "In West Lafayette, IN, Ii Samuel Johnston filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-21."
Ii Samuel Johnston — Indiana, 10-40350


ᐅ Aimee O Jones, Indiana

Address: 3216 Kildaire Dr West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 13-40267-reg: "West Lafayette, IN resident Aimee O Jones's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2013."
Aimee O Jones — Indiana, 13-40267


ᐅ Benjamin Charles Jones, Indiana

Address: 7196 N 1200 E West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 13-40389-reg: "West Lafayette, IN resident Benjamin Charles Jones's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2013."
Benjamin Charles Jones — Indiana, 13-40389


ᐅ Roger A Jundos, Indiana

Address: 829 Kent Ave West Lafayette, IN 47906

Concise Description of Bankruptcy Case 12-40649-reg7: "Roger A Jundos's bankruptcy, initiated in Sep 20, 2012 and concluded by 12.25.2012 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger A Jundos — Indiana, 12-40649


ᐅ Heather Ann Karamchandani, Indiana

Address: 4780 Pleasant Valley Dr West Lafayette, IN 47906

Bankruptcy Case 11-40415-reg Overview: "The bankruptcy filing by Heather Ann Karamchandani, undertaken in 2011-05-26 in West Lafayette, IN under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Heather Ann Karamchandani — Indiana, 11-40415


ᐅ Surinder Kaur, Indiana

Address: 1709 Ashbury Ct West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 12-40536-reg: "West Lafayette, IN resident Surinder Kaur's 08.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2012."
Surinder Kaur — Indiana, 12-40536


ᐅ Timothy E Keating, Indiana

Address: 3611 Cavendish Ct West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 12-40209-reg: "The bankruptcy record of Timothy E Keating from West Lafayette, IN, shows a Chapter 7 case filed in Mar 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2012."
Timothy E Keating — Indiana, 12-40209


ᐅ Brandon M Keiper, Indiana

Address: 804 Avondale St West Lafayette, IN 47906

Brief Overview of Bankruptcy Case 13-40430-reg: "In a Chapter 7 bankruptcy case, Brandon M Keiper from West Lafayette, IN, saw their proceedings start in July 2013 and complete by 2013-10-15, involving asset liquidation."
Brandon M Keiper — Indiana, 13-40430


ᐅ Steven Kimble, Indiana

Address: 140 Vicksburg Ln West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 10-41230-reg: "Steven Kimble's Chapter 7 bankruptcy, filed in West Lafayette, IN in 12/22/2010, led to asset liquidation, with the case closing in March 28, 2011."
Steven Kimble — Indiana, 10-41230


ᐅ William Thomas King, Indiana

Address: 2480 N River Rd West Lafayette, IN 47906-3739

Concise Description of Bankruptcy Case 15-40589-reg7: "William Thomas King's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2015-12-16, led to asset liquidation, with the case closing in March 2016."
William Thomas King — Indiana, 15-40589


ᐅ Charles Eric King, Indiana

Address: 2915 Horizon Dr Apt 3 West Lafayette, IN 47906

Concise Description of Bankruptcy Case 12-40603-reg7: "In a Chapter 7 bankruptcy case, Charles Eric King from West Lafayette, IN, saw their proceedings start in 2012-08-30 and complete by December 4, 2012, involving asset liquidation."
Charles Eric King — Indiana, 12-40603


ᐅ Vivian Eugenia King, Indiana

Address: 2480 N River Rd West Lafayette, IN 47906-3739

Bankruptcy Case 15-40589-reg Summary: "Vivian Eugenia King's bankruptcy, initiated in 12/16/2015 and concluded by Mar 15, 2016 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Eugenia King — Indiana, 15-40589


ᐅ Melissa Karmell Kirklen, Indiana

Address: 263 Point West Ii West Lafayette, IN 47906-5200

Brief Overview of Bankruptcy Case 16-40205-reg: "In West Lafayette, IN, Melissa Karmell Kirklen filed for Chapter 7 bankruptcy in 2016-04-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-27."
Melissa Karmell Kirklen — Indiana, 16-40205


ᐅ Jeremy D Knight, Indiana

Address: 2489 Matchlock Ct West Lafayette, IN 47906

Concise Description of Bankruptcy Case 12-40513-reg7: "The case of Jeremy D Knight in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy D Knight — Indiana, 12-40513


ᐅ Allen Kraft, Indiana

Address: 1600 Lionheart Ln West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 10-40238-reg: "The bankruptcy filing by Allen Kraft, undertaken in 2010-03-22 in West Lafayette, IN under Chapter 7, concluded with discharge in 06/26/2010 after liquidating assets."
Allen Kraft — Indiana, 10-40238


ᐅ Tiffany M Krock, Indiana

Address: 4023 N 375 W West Lafayette, IN 47906-5612

Bankruptcy Case 16-40108-reg Summary: "Tiffany M Krock's bankruptcy, initiated in 2016-03-21 and concluded by 2016-06-19 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany M Krock — Indiana, 16-40108


ᐅ Wesley Newton Tharp Kuns, Indiana

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-40243-reg: "West Lafayette, IN resident Wesley Newton Tharp Kuns's May 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Wesley Newton Tharp Kuns — Indiana, 16-40243


ᐅ Brian Lanham, Indiana

Address: 2300 Fleming Dr West Lafayette, IN 47906

Bankruptcy Case 11-40535-reg Summary: "Brian Lanham's bankruptcy, initiated in July 5, 2011 and concluded by October 2011 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Lanham — Indiana, 11-40535


ᐅ Joshua David Lanham, Indiana

Address: 472 Woods Edge Ct West Lafayette, IN 47906

Bankruptcy Case 12-40511-reg Overview: "Joshua David Lanham's bankruptcy, initiated in 2012-07-23 and concluded by 2012-10-27 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua David Lanham — Indiana, 12-40511


ᐅ Dawn M Lanting, Indiana

Address: 2731 N 600 W West Lafayette, IN 47906-9480

Snapshot of U.S. Bankruptcy Proceeding Case 15-40584-reg: "In West Lafayette, IN, Dawn M Lanting filed for Chapter 7 bankruptcy in 2015-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Dawn M Lanting — Indiana, 15-40584


ᐅ Paul W Lanting, Indiana

Address: 2731 N 600 W West Lafayette, IN 47906-9480

Concise Description of Bankruptcy Case 15-40584-reg7: "Paul W Lanting's bankruptcy, initiated in December 2015 and concluded by 03/08/2016 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul W Lanting — Indiana, 15-40584


ᐅ Considene Lareau, Indiana

Address: 2512 Gala Dr West Lafayette, IN 47906

Bankruptcy Case 10-40428-reg Summary: "Considene Lareau's Chapter 7 bankruptcy, filed in West Lafayette, IN in May 5, 2010, led to asset liquidation, with the case closing in 2010-08-09."
Considene Lareau — Indiana, 10-40428


ᐅ Amber Dawn Lee, Indiana

Address: 1416 Roundtable Dr West Lafayette, IN 47906-7102

Concise Description of Bankruptcy Case 16-40322-reg7: "The bankruptcy record of Amber Dawn Lee from West Lafayette, IN, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Amber Dawn Lee — Indiana, 16-40322


ᐅ Cheryl Ruth Lee, Indiana

Address: 314 Point West Ii West Lafayette, IN 47906-5290

Bankruptcy Case 15-40007-reg Summary: "The bankruptcy record of Cheryl Ruth Lee from West Lafayette, IN, shows a Chapter 7 case filed in 01/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Cheryl Ruth Lee — Indiana, 15-40007


ᐅ Dennis Eugene Lee, Indiana

Address: 314 Point West Ii West Lafayette, IN 47906-5290

Brief Overview of Bankruptcy Case 15-40007-reg: "In a Chapter 7 bankruptcy case, Dennis Eugene Lee from West Lafayette, IN, saw their proceedings start in 2015-01-08 and complete by April 2015, involving asset liquidation."
Dennis Eugene Lee — Indiana, 15-40007


ᐅ Joseph Daniel Lepage, Indiana

Address: 3910 Abnaki Way West Lafayette, IN 47906

Bankruptcy Case 11-40657-reg Summary: "The bankruptcy record of Joseph Daniel Lepage from West Lafayette, IN, shows a Chapter 7 case filed in Aug 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Joseph Daniel Lepage — Indiana, 11-40657


ᐅ Jr James G Letson, Indiana

Address: 2321 Centennial Ct E West Lafayette, IN 47906-5385

Bankruptcy Case 14-40113-reg Overview: "Jr James G Letson's bankruptcy, initiated in March 11, 2014 and concluded by June 9, 2014 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James G Letson — Indiana, 14-40113


ᐅ Jeffrey W Little, Indiana

Address: 478 Woods Edge Ct West Lafayette, IN 47906

Bankruptcy Case 13-40525-reg Overview: "The case of Jeffrey W Little in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey W Little — Indiana, 13-40525


ᐅ Tien Hui Liu, Indiana

Address: 2101 Cumberland Ave Apt 11102 West Lafayette, IN 47906

Bankruptcy Case 11-40588-reg Overview: "The bankruptcy record of Tien Hui Liu from West Lafayette, IN, shows a Chapter 7 case filed in July 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-26."
Tien Hui Liu — Indiana, 11-40588


ᐅ Jeremy Todd Logsdon, Indiana

Address: 2501 Soldiers Home Rd Apt 51 West Lafayette, IN 47906

Bankruptcy Case 11-40652-reg Overview: "The case of Jeremy Todd Logsdon in West Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Todd Logsdon — Indiana, 11-40652


ᐅ Cheryl E Long, Indiana

Address: 3064 Pemberly Dr Apt 4 West Lafayette, IN 47906

Concise Description of Bankruptcy Case 11-40466-reg7: "The bankruptcy filing by Cheryl E Long, undertaken in June 14, 2011 in West Lafayette, IN under Chapter 7, concluded with discharge in September 18, 2011 after liquidating assets."
Cheryl E Long — Indiana, 11-40466


ᐅ Paula Kathleen Longster, Indiana

Address: 54 Woods Edge Ct West Lafayette, IN 47906

Bankruptcy Case 11-40088-reg Overview: "West Lafayette, IN resident Paula Kathleen Longster's February 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Paula Kathleen Longster — Indiana, 11-40088


ᐅ Gunveet Luthra, Indiana

Address: 3400 Wright Ct West Lafayette, IN 47906-5187

Brief Overview of Bankruptcy Case 14-40664-reg: "West Lafayette, IN resident Gunveet Luthra's 12.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2015."
Gunveet Luthra — Indiana, 14-40664


ᐅ Kayla Jo Lyles, Indiana

Address: 2140 Cumulus Ct West Lafayette, IN 47906-0915

Brief Overview of Bankruptcy Case 16-40114-reg: "Kayla Jo Lyles's Chapter 7 bankruptcy, filed in West Lafayette, IN in 2016-03-23, led to asset liquidation, with the case closing in June 2016."
Kayla Jo Lyles — Indiana, 16-40114


ᐅ Marcus Jerard Lyles, Indiana

Address: 2140 Cumulus Ct West Lafayette, IN 47906-0915

Concise Description of Bankruptcy Case 16-40114-reg7: "Marcus Jerard Lyles's bankruptcy, initiated in 03.23.2016 and concluded by Jun 21, 2016 in West Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Jerard Lyles — Indiana, 16-40114


ᐅ Mildred Louise Maas, Indiana

Address: 42 Woods Edge Ct West Lafayette, IN 47906

Snapshot of U.S. Bankruptcy Proceeding Case 12-40658-reg: "Mildred Louise Maas's Chapter 7 bankruptcy, filed in West Lafayette, IN in 09/25/2012, led to asset liquidation, with the case closing in 12.30.2012."
Mildred Louise Maas — Indiana, 12-40658