personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Monroe, Louisiana - 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.

Louisiana Bankruptcy Records


ᐅ Shimeka Marie Dade, Louisiana

Address: PO Box 608 West Monroe, LA 71294

Concise Description of Bankruptcy Case 09-321897: "In West Monroe, LA, Shimeka Marie Dade filed for Chapter 7 bankruptcy in Oct 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2010."
Shimeka Marie Dade — Louisiana, 09-32189


ᐅ Donald Dulaney, Louisiana

Address: 285 Danna Rd West Monroe, LA 71292-8646

Bankruptcy Case 07-31494 Overview: "Donald Dulaney's Chapter 13 bankruptcy in West Monroe, LA started in 10.15.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 18, 2012."
Donald Dulaney — Louisiana, 07-31494


ᐅ Ruby Jean Dulaney, Louisiana

Address: 269 Danna Rd West Monroe, LA 71292-8646

Bankruptcy Case 09-32850 Overview: "The bankruptcy record for Ruby Jean Dulaney from West Monroe, LA, under Chapter 13, filed in 12.18.2009, involved setting up a repayment plan, finalized by Apr 9, 2015."
Ruby Jean Dulaney — Louisiana, 09-32850


ᐅ Justin Randal Eady, Louisiana

Address: 1503 Hinton St Lot 3 West Monroe, LA 71292-6854

Snapshot of U.S. Bankruptcy Proceeding Case 14-30367: "The case of Justin Randal Eady in West Monroe, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Randal Eady — Louisiana, 14-30367


ᐅ William H Earwood, Louisiana

Address: PO Box 1391 West Monroe, LA 71294

Snapshot of U.S. Bankruptcy Proceeding Case 11-32405: "West Monroe, LA resident William H Earwood's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2012."
William H Earwood — Louisiana, 11-32405


ᐅ Patricia Jean Eason, Louisiana

Address: 134 Davis Ln West Monroe, LA 71291-1221

Snapshot of U.S. Bankruptcy Proceeding Case 10-30646: "In their Chapter 13 bankruptcy case filed in April 2010, West Monroe, LA's Patricia Jean Eason agreed to a debt repayment plan, which was successfully completed by Aug 12, 2015."
Patricia Jean Eason — Louisiana, 10-30646


ᐅ Allen Bryant Eason, Louisiana

Address: 134 Davis Ln West Monroe, LA 71291-1221

Bankruptcy Case 10-30646 Summary: "Filing for Chapter 13 bankruptcy in Apr 13, 2010, Allen Bryant Eason from West Monroe, LA, structured a repayment plan, achieving discharge in August 2015."
Allen Bryant Eason — Louisiana, 10-30646


ᐅ Lori L Easterly, Louisiana

Address: 105 Arbor Cove Cir West Monroe, LA 71291-1779

Brief Overview of Bankruptcy Case 10-30457: "Lori L Easterly, a resident of West Monroe, LA, entered a Chapter 13 bankruptcy plan in Mar 12, 2010, culminating in its successful completion by 05.14.2015."
Lori L Easterly — Louisiana, 10-30457


ᐅ Michael W Easterly, Louisiana

Address: 105 Arbor Cove Cir West Monroe, LA 71291-1779

Concise Description of Bankruptcy Case 10-304577: "The bankruptcy record for Michael W Easterly from West Monroe, LA, under Chapter 13, filed in March 12, 2010, involved setting up a repayment plan, finalized by May 2015."
Michael W Easterly — Louisiana, 10-30457


ᐅ Thomas Joseph Ecker, Louisiana

Address: 3225 Arkansas Rd West Monroe, LA 71291-8629

Snapshot of U.S. Bankruptcy Proceeding Case 09-32012: "The bankruptcy record for Thomas Joseph Ecker from West Monroe, LA, under Chapter 13, filed in 2009-09-13, involved setting up a repayment plan, finalized by 2012-12-17."
Thomas Joseph Ecker — Louisiana, 09-32012


ᐅ William Braxton Edgar, Louisiana

Address: 106 Hillside Cir West Monroe, LA 71291-8702

Bankruptcy Case 10-30272 Overview: "William Braxton Edgar's Chapter 13 bankruptcy in West Monroe, LA started in 02.19.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-04-13."
William Braxton Edgar — Louisiana, 10-30272


ᐅ Donice Jean Edney, Louisiana

Address: 206 Laura Wilkes Rd West Monroe, LA 71292-1910

Bankruptcy Case 14-31964 Summary: "The bankruptcy filing by Donice Jean Edney, undertaken in 2014-10-28 in West Monroe, LA under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
Donice Jean Edney — Louisiana, 14-31964


ᐅ Virgil Lee Edney, Louisiana

Address: 206 Laura Wilkes Rd West Monroe, LA 71292-1910

Concise Description of Bankruptcy Case 14-319647: "Virgil Lee Edney's bankruptcy, initiated in 10.28.2014 and concluded by 01/26/2015 in West Monroe, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil Lee Edney — Louisiana, 14-31964


ᐅ Rebecca Sue Edwards, Louisiana

Address: 120 Forty Oaks Farm Rd West Monroe, LA 71291-9076

Bankruptcy Case 10-30176 Summary: "Rebecca Sue Edwards's West Monroe, LA bankruptcy under Chapter 13 in 2010-02-07 led to a structured repayment plan, successfully discharged in 2014-11-17."
Rebecca Sue Edwards — Louisiana, 10-30176


ᐅ Benjamin Drewett Edwards, Louisiana

Address: 206 Forrest Dr West Monroe, LA 71291-1639

Concise Description of Bankruptcy Case 14-305287: "The bankruptcy record of Benjamin Drewett Edwards from West Monroe, LA, shows a Chapter 7 case filed in 03.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-22."
Benjamin Drewett Edwards — Louisiana, 14-30528


ᐅ Christina Michelle Edwards, Louisiana

Address: 512 Sheffield St West Monroe, LA 71292

Bankruptcy Case 13-31446 Summary: "The case of Christina Michelle Edwards in West Monroe, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Michelle Edwards — Louisiana, 13-31446


ᐅ Eric Allen Edwards, Louisiana

Address: 120 Forty Oaks Farm Rd West Monroe, LA 71291-9076

Bankruptcy Case 10-30176 Overview: "Filing for Chapter 13 bankruptcy in 2010-02-07, Eric Allen Edwards from West Monroe, LA, structured a repayment plan, achieving discharge in 2014-11-17."
Eric Allen Edwards — Louisiana, 10-30176


ᐅ Lora Eleam, Louisiana

Address: 113 Violet St West Monroe, LA 71292

Snapshot of U.S. Bankruptcy Proceeding Case 10-31883: "Lora Eleam's Chapter 7 bankruptcy, filed in West Monroe, LA in 2010-09-27, led to asset liquidation, with the case closing in January 2011."
Lora Eleam — Louisiana, 10-31883


ᐅ Steven E Elliott, Louisiana

Address: 509 Nichols Dr West Monroe, LA 71291-4927

Snapshot of U.S. Bankruptcy Proceeding Case 11-31461: "The bankruptcy record for Steven E Elliott from West Monroe, LA, under Chapter 13, filed in 2011-08-04, involved setting up a repayment plan, finalized by 08.15.2016."
Steven E Elliott — Louisiana, 11-31461


ᐅ Tammy Jeanette Elliott, Louisiana

Address: 509 Nichols Dr West Monroe, LA 71291-4927

Brief Overview of Bankruptcy Case 11-31461: "In her Chapter 13 bankruptcy case filed in 2011-08-04, West Monroe, LA's Tammy Jeanette Elliott agreed to a debt repayment plan, which was successfully completed by 08/15/2016."
Tammy Jeanette Elliott — Louisiana, 11-31461


ᐅ Mary Lucille Elliott, Louisiana

Address: 350 Claiborne Creek Dr West Monroe, LA 71291-6704

Brief Overview of Bankruptcy Case 2014-30629: "In a Chapter 7 bankruptcy case, Mary Lucille Elliott from West Monroe, LA, saw her proceedings start in 04/09/2014 and complete by 07/08/2014, involving asset liquidation."
Mary Lucille Elliott — Louisiana, 2014-30629


ᐅ Donald Ross Ellis, Louisiana

Address: 109 Pinewood Dr West Monroe, LA 71291

Bankruptcy Case 13-31409 Overview: "West Monroe, LA resident Donald Ross Ellis's 2013-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Donald Ross Ellis — Louisiana, 13-31409


ᐅ Kimberly Ann Ellis, Louisiana

Address: 636 Pinecrest Rd West Monroe, LA 71291-8858

Brief Overview of Bankruptcy Case 11-32030: "Kimberly Ann Ellis's West Monroe, LA bankruptcy under Chapter 13 in October 2011 led to a structured repayment plan, successfully discharged in August 2016."
Kimberly Ann Ellis — Louisiana, 11-32030


ᐅ Brandy Blackwell Ellis, Louisiana

Address: 433 Tull Rd West Monroe, LA 71292-2239

Brief Overview of Bankruptcy Case 10-30800: "The bankruptcy record for Brandy Blackwell Ellis from West Monroe, LA, under Chapter 13, filed in 2010-05-04, involved setting up a repayment plan, finalized by 2015-11-23."
Brandy Blackwell Ellis — Louisiana, 10-30800


ᐅ Christopher Norman Ellis, Louisiana

Address: 433 Tull Rd West Monroe, LA 71292-2239

Bankruptcy Case 10-30800 Summary: "Chapter 13 bankruptcy for Christopher Norman Ellis in West Monroe, LA began in May 4, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-11-23."
Christopher Norman Ellis — Louisiana, 10-30800


ᐅ John Griffin Ellis, Louisiana

Address: 636 Pinecrest Rd West Monroe, LA 71291-8858

Bankruptcy Case 11-32030 Overview: "John Griffin Ellis's West Monroe, LA bankruptcy under Chapter 13 in October 18, 2011 led to a structured repayment plan, successfully discharged in August 2016."
John Griffin Ellis — Louisiana, 11-32030


ᐅ Alexis Ariel Elmore, Louisiana

Address: 107 W Westridge Dr Apt D West Monroe, LA 71291-9024

Bankruptcy Case 12-30874 Overview: "Chapter 13 bankruptcy for Alexis Ariel Elmore in West Monroe, LA began in May 2012, focusing on debt restructuring, concluding with plan fulfillment in August 19, 2015."
Alexis Ariel Elmore — Louisiana, 12-30874


ᐅ Ii Roy D Eppinette, Louisiana

Address: 200 Sylvan Lakes Dr West Monroe, LA 71291-6911

Snapshot of U.S. Bankruptcy Proceeding Case 07-31979: "Ii Roy D Eppinette, a resident of West Monroe, LA, entered a Chapter 13 bankruptcy plan in 2007-12-18, culminating in its successful completion by Mar 4, 2013."
Ii Roy D Eppinette — Louisiana, 07-31979


ᐅ Catherine Ervin, Louisiana

Address: 116 D L Bryant Rd West Monroe, LA 71291-9103

Bankruptcy Case 11-30056 Summary: "Catherine Ervin's West Monroe, LA bankruptcy under Chapter 13 in 2011-01-17 led to a structured repayment plan, successfully discharged in August 10, 2015."
Catherine Ervin — Louisiana, 11-30056


ᐅ Lisa Marie Ethington, Louisiana

Address: 406 Sam Murphy Rd West Monroe, LA 71292-2455

Concise Description of Bankruptcy Case 10-310777: "The bankruptcy record for Lisa Marie Ethington from West Monroe, LA, under Chapter 13, filed in 2010-06-11, involved setting up a repayment plan, finalized by 2015-09-17."
Lisa Marie Ethington — Louisiana, 10-31077


ᐅ Ronald James Ethington, Louisiana

Address: 406 Sam Murphy Rd West Monroe, LA 71292-2455

Brief Overview of Bankruptcy Case 10-31077: "Filing for Chapter 13 bankruptcy in June 11, 2010, Ronald James Ethington from West Monroe, LA, structured a repayment plan, achieving discharge in 09.17.2015."
Ronald James Ethington — Louisiana, 10-31077


ᐅ Alton Cameron Eubanks, Louisiana

Address: 220 Hillside Cir West Monroe, LA 71291-8725

Bankruptcy Case 08-31692 Overview: "In his Chapter 13 bankruptcy case filed in September 2008, West Monroe, LA's Alton Cameron Eubanks agreed to a debt repayment plan, which was successfully completed by 11/20/2013."
Alton Cameron Eubanks — Louisiana, 08-31692


ᐅ Jeremy Scott Eudy, Louisiana

Address: 563 VANCIL RD West Monroe, LA 71292

Concise Description of Bankruptcy Case 11-303727: "West Monroe, LA resident Jeremy Scott Eudy's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2011."
Jeremy Scott Eudy — Louisiana, 11-30372


ᐅ Jack Evans, Louisiana

Address: 1371 Winnfield Rd West Monroe, LA 71292-2288

Bankruptcy Case 10-30604 Overview: "Jack Evans, a resident of West Monroe, LA, entered a Chapter 13 bankruptcy plan in 04.01.2010, culminating in its successful completion by May 2015."
Jack Evans — Louisiana, 10-30604


ᐅ Donald Terry Evans, Louisiana

Address: 21 Yester Oaks Dr West Monroe, LA 71291

Concise Description of Bankruptcy Case 12-310757: "In a Chapter 7 bankruptcy case, Donald Terry Evans from West Monroe, LA, saw their proceedings start in June 2012 and complete by 09/26/2012, involving asset liquidation."
Donald Terry Evans — Louisiana, 12-31075


ᐅ Randall Scott Evans, Louisiana

Address: 602 Felix Bamburg Rd West Monroe, LA 71292-3306

Bankruptcy Case 10-31803 Summary: "In his Chapter 13 bankruptcy case filed in 09/16/2010, West Monroe, LA's Randall Scott Evans agreed to a debt repayment plan, which was successfully completed by 2015-11-19."
Randall Scott Evans — Louisiana, 10-31803


ᐅ Zola Maye Evans, Louisiana

Address: 602 Felix Bamburg Rd West Monroe, LA 71292-3306

Brief Overview of Bankruptcy Case 10-31803: "Filing for Chapter 13 bankruptcy in September 16, 2010, Zola Maye Evans from West Monroe, LA, structured a repayment plan, achieving discharge in 2015-11-19."
Zola Maye Evans — Louisiana, 10-31803


ᐅ Jamie Marie Everett, Louisiana

Address: 111 Westchase Dr West Monroe, LA 71291-9541

Brief Overview of Bankruptcy Case 09-32588: "Jamie Marie Everett, a resident of West Monroe, LA, entered a Chapter 13 bankruptcy plan in 11.13.2009, culminating in its successful completion by 02/09/2015."
Jamie Marie Everett — Louisiana, 09-32588


ᐅ James Hugh Farrar, Louisiana

Address: 2315 Trenton St Apt 17 West Monroe, LA 71291

Bankruptcy Case 12-30309 Summary: "In a Chapter 7 bankruptcy case, James Hugh Farrar from West Monroe, LA, saw his proceedings start in Feb 24, 2012 and complete by 05/30/2012, involving asset liquidation."
James Hugh Farrar — Louisiana, 12-30309


ᐅ Kimberly Feazel, Louisiana

Address: 639 Tulip St West Monroe, LA 71292

Concise Description of Bankruptcy Case 10-321247: "The bankruptcy record of Kimberly Feazel from West Monroe, LA, shows a Chapter 7 case filed in 10.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-29."
Kimberly Feazel — Louisiana, 10-32124


ᐅ Roshonda Brown Fields, Louisiana

Address: 206 Coverdale Ln West Monroe, LA 71291

Bankruptcy Case 13-30563 Summary: "The bankruptcy record of Roshonda Brown Fields from West Monroe, LA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2013."
Roshonda Brown Fields — Louisiana, 13-30563


ᐅ Terry G Fife, Louisiana

Address: 322 Shady Oaks Dr West Monroe, LA 71291-4835

Brief Overview of Bankruptcy Case 10-30335: "Chapter 13 bankruptcy for Terry G Fife in West Monroe, LA began in 2010-02-26, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Terry G Fife — Louisiana, 10-30335


ᐅ Colby Fitch, Louisiana

Address: 213 Valley Hill Dr West Monroe, LA 71291

Snapshot of U.S. Bankruptcy Proceeding Case 10-30899: "In a Chapter 7 bankruptcy case, Colby Fitch from West Monroe, LA, saw his proceedings start in May 2010 and complete by 10.14.2010, involving asset liquidation."
Colby Fitch — Louisiana, 10-30899


ᐅ Billy Lee Fleming, Louisiana

Address: 107 Sunset Dr West Monroe, LA 71291

Bankruptcy Case 13-31906 Overview: "In a Chapter 7 bankruptcy case, Billy Lee Fleming from West Monroe, LA, saw their proceedings start in October 9, 2013 and complete by 2014-01-13, involving asset liquidation."
Billy Lee Fleming — Louisiana, 13-31906


ᐅ Reannon Michelle Floore, Louisiana

Address: 1729 Highway 15 West Monroe, LA 71291-8580

Brief Overview of Bankruptcy Case 10-31514: "In her Chapter 13 bankruptcy case filed in 08.10.2010, West Monroe, LA's Reannon Michelle Floore agreed to a debt repayment plan, which was successfully completed by October 5, 2015."
Reannon Michelle Floore — Louisiana, 10-31514


ᐅ Meagan Flowers, Louisiana

Address: 102 Clearwater Cir West Monroe, LA 71291

Brief Overview of Bankruptcy Case 10-30170: "In West Monroe, LA, Meagan Flowers filed for Chapter 7 bankruptcy in 2010-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Meagan Flowers — Louisiana, 10-30170


ᐅ James E Fondren, Louisiana

Address: 130 Greenfield Cir West Monroe, LA 71291-9803

Snapshot of U.S. Bankruptcy Proceeding Case 07-12156: "James E Fondren's West Monroe, LA bankruptcy under Chapter 13 in 2007-08-06 led to a structured repayment plan, successfully discharged in 2013-02-27."
James E Fondren — Louisiana, 07-12156


ᐅ Roger Glenn Ford, Louisiana

Address: 162 Averitte Rd West Monroe, LA 71292-8603

Concise Description of Bankruptcy Case 08-300927: "In his Chapter 13 bankruptcy case filed in 01/21/2008, West Monroe, LA's Roger Glenn Ford agreed to a debt repayment plan, which was successfully completed by April 12, 2013."
Roger Glenn Ford — Louisiana, 08-30092


ᐅ Gary W Fordham, Louisiana

Address: 175 Satterfield Rd West Monroe, LA 71292-2010

Brief Overview of Bankruptcy Case 10-32250: "Gary W Fordham's Chapter 13 bankruptcy in West Monroe, LA started in 2010-11-08. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-06-11."
Gary W Fordham — Louisiana, 10-32250


ᐅ Tracy A Fordham, Louisiana

Address: 175 Satterfield Rd West Monroe, LA 71292-2010

Brief Overview of Bankruptcy Case 10-32250: "Filing for Chapter 13 bankruptcy in November 8, 2010, Tracy A Fordham from West Monroe, LA, structured a repayment plan, achieving discharge in 06/11/2015."
Tracy A Fordham — Louisiana, 10-32250


ᐅ Darlene Regina Foreman, Louisiana

Address: 308 Ouachita Dr West Monroe, LA 71292-6218

Bankruptcy Case 11-30203 Summary: "In her Chapter 13 bankruptcy case filed in 2011-02-11, West Monroe, LA's Darlene Regina Foreman agreed to a debt repayment plan, which was successfully completed by 06/09/2016."
Darlene Regina Foreman — Louisiana, 11-30203


ᐅ Brittany Ann Foster, Louisiana

Address: 911 Highway 557 Lot 8 West Monroe, LA 71292-3333

Brief Overview of Bankruptcy Case 11-32210: "The bankruptcy record for Brittany Ann Foster from West Monroe, LA, under Chapter 13, filed in 11/15/2011, involved setting up a repayment plan, finalized by February 27, 2015."
Brittany Ann Foster — Louisiana, 11-32210


ᐅ Michael Earl Foster, Louisiana

Address: 201 Walters St West Monroe, LA 71292-6627

Concise Description of Bankruptcy Case 10-308547: "Chapter 13 bankruptcy for Michael Earl Foster in West Monroe, LA began in May 10, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-26."
Michael Earl Foster — Louisiana, 10-30854


ᐅ Marcus Foster, Louisiana

Address: 1147 W Olive St West Monroe, LA 71292

Bankruptcy Case 10-31608 Summary: "The bankruptcy filing by Marcus Foster, undertaken in August 24, 2010 in West Monroe, LA under Chapter 7, concluded with discharge in Dec 9, 2010 after liquidating assets."
Marcus Foster — Louisiana, 10-31608


ᐅ Darryl Laroy Foster, Louisiana

Address: 307 Mitchell Ln # A West Monroe, LA 71292

Concise Description of Bankruptcy Case 12-310637: "Darryl Laroy Foster's bankruptcy, initiated in June 20, 2012 and concluded by 09.24.2012 in West Monroe, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Laroy Foster — Louisiana, 12-31063


ᐅ Libby Diane Foster, Louisiana

Address: 203 Belmont Dr West Monroe, LA 71291

Bankruptcy Case 13-30576 Overview: "Libby Diane Foster's Chapter 7 bankruptcy, filed in West Monroe, LA in 2013-04-15, led to asset liquidation, with the case closing in 07.20.2013."
Libby Diane Foster — Louisiana, 13-30576


ᐅ Jordan Christopher Foster, Louisiana

Address: 911 Highway 557 Lot 8 West Monroe, LA 71292-3333

Brief Overview of Bankruptcy Case 11-32210: "Chapter 13 bankruptcy for Jordan Christopher Foster in West Monroe, LA began in November 15, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-27."
Jordan Christopher Foster — Louisiana, 11-32210


ᐅ Mavis Ross Foster, Louisiana

Address: 203 Belmont Dr West Monroe, LA 71291-2113

Concise Description of Bankruptcy Case 12-315317: "Mavis Ross Foster's West Monroe, LA bankruptcy under Chapter 13 in Aug 25, 2012 led to a structured repayment plan, successfully discharged in August 2016."
Mavis Ross Foster — Louisiana, 12-31531


ᐅ Deborah Lynn Franklin, Louisiana

Address: 619 Brown St West Monroe, LA 71292-6657

Snapshot of U.S. Bankruptcy Proceeding Case 16-30650: "In West Monroe, LA, Deborah Lynn Franklin filed for Chapter 7 bankruptcy in 05.05.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Deborah Lynn Franklin — Louisiana, 16-30650


ᐅ Wayne Franklin, Louisiana

Address: 619 Brown St West Monroe, LA 71292-6657

Concise Description of Bankruptcy Case 16-305497: "Wayne Franklin's Chapter 7 bankruptcy, filed in West Monroe, LA in Apr 20, 2016, led to asset liquidation, with the case closing in 2016-07-19."
Wayne Franklin — Louisiana, 16-30549


ᐅ Emma Loyce Franklin, Louisiana

Address: 200 Cox St West Monroe, LA 71292

Brief Overview of Bankruptcy Case 13-30440: "The bankruptcy filing by Emma Loyce Franklin, undertaken in March 21, 2013 in West Monroe, LA under Chapter 7, concluded with discharge in June 25, 2013 after liquidating assets."
Emma Loyce Franklin — Louisiana, 13-30440


ᐅ Carolyn A Frantom, Louisiana

Address: 807 Florence St West Monroe, LA 71291-7243

Snapshot of U.S. Bankruptcy Proceeding Case 09-32631: "Carolyn A Frantom's West Monroe, LA bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in May 14, 2015."
Carolyn A Frantom — Louisiana, 09-32631


ᐅ Donald C Frantom, Louisiana

Address: 807 Florence St West Monroe, LA 71291-7243

Brief Overview of Bankruptcy Case 09-32631: "Chapter 13 bankruptcy for Donald C Frantom in West Monroe, LA began in November 19, 2009, focusing on debt restructuring, concluding with plan fulfillment in 05.14.2015."
Donald C Frantom — Louisiana, 09-32631


ᐅ John Frazier, Louisiana

Address: 107 Ashford Dr Apt 1024 West Monroe, LA 71291-7847

Bankruptcy Case 10-10601 Overview: "In their Chapter 13 bankruptcy case filed in 2010-03-08, West Monroe, LA's John Frazier agreed to a debt repayment plan, which was successfully completed by May 2013."
John Frazier — Louisiana, 10-10601


ᐅ Emily Freeman, Louisiana

Address: 370 McGee Rd West Monroe, LA 71291

Snapshot of U.S. Bankruptcy Proceeding Case 10-31616: "The case of Emily Freeman in West Monroe, LA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Freeman — Louisiana, 10-31616


ᐅ Aimee Danielle Freeman, Louisiana

Address: 305 Kiroli Rd Apt 18 West Monroe, LA 71291

Bankruptcy Case 10-32141 Summary: "The bankruptcy record of Aimee Danielle Freeman from West Monroe, LA, shows a Chapter 7 case filed in Oct 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2011."
Aimee Danielle Freeman — Louisiana, 10-32141


ᐅ Sandra Annette Freeman, Louisiana

Address: 244 Danna Rd West Monroe, LA 71292-8645

Brief Overview of Bankruptcy Case 08-30900: "05/27/2008 marked the beginning of Sandra Annette Freeman's Chapter 13 bankruptcy in West Monroe, LA, entailing a structured repayment schedule, completed by Aug 12, 2013."
Sandra Annette Freeman — Louisiana, 08-30900


ᐅ Sean L Freeman, Louisiana

Address: 118 Hemlock Cir West Monroe, LA 71291

Bankruptcy Case 11-30015 Summary: "In a Chapter 7 bankruptcy case, Sean L Freeman from West Monroe, LA, saw their proceedings start in January 5, 2011 and complete by 04/11/2011, involving asset liquidation."
Sean L Freeman — Louisiana, 11-30015


ᐅ Herman Lee Freeman, Louisiana

Address: 183 Kent Dr West Monroe, LA 71291-8825

Concise Description of Bankruptcy Case 15-313577: "The bankruptcy record of Herman Lee Freeman from West Monroe, LA, shows a Chapter 7 case filed in 2015-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-15."
Herman Lee Freeman — Louisiana, 15-31357


ᐅ Danna Lynne Frith, Louisiana

Address: 305 Lapine Rd West Monroe, LA 71292

Concise Description of Bankruptcy Case 12-307437: "In a Chapter 7 bankruptcy case, Danna Lynne Frith from West Monroe, LA, saw her proceedings start in May 7, 2012 and complete by 08/11/2012, involving asset liquidation."
Danna Lynne Frith — Louisiana, 12-30743


ᐅ James Frith, Louisiana

Address: 451 M Underwood Rd West Monroe, LA 71292-2244

Bankruptcy Case 08-31752 Overview: "The bankruptcy record for James Frith from West Monroe, LA, under Chapter 13, filed in September 2008, involved setting up a repayment plan, finalized by 12.20.2013."
James Frith — Louisiana, 08-31752


ᐅ Julie Frith, Louisiana

Address: 114 Clearwater Cir West Monroe, LA 71291

Snapshot of U.S. Bankruptcy Proceeding Case 10-31408: "Julie Frith's bankruptcy, initiated in Jul 28, 2010 and concluded by 11/01/2010 in West Monroe, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Frith — Louisiana, 10-31408


ᐅ Sabrina Kay Frith, Louisiana

Address: 451 M Underwood Rd West Monroe, LA 71292-2244

Snapshot of U.S. Bankruptcy Proceeding Case 08-31485: "Sabrina Kay Frith, a resident of West Monroe, LA, entered a Chapter 13 bankruptcy plan in 2008-08-25, culminating in its successful completion by 2012-10-24."
Sabrina Kay Frith — Louisiana, 08-31485


ᐅ Zelma Frith, Louisiana

Address: 451 M Underwood Rd West Monroe, LA 71292-2244

Bankruptcy Case 08-31752 Overview: "Zelma Frith's West Monroe, LA bankruptcy under Chapter 13 in Sep 29, 2008 led to a structured repayment plan, successfully discharged in December 2013."
Zelma Frith — Louisiana, 08-31752


ᐅ Sr John David Frost, Louisiana

Address: 625 E Olive St West Monroe, LA 71292-6426

Snapshot of U.S. Bankruptcy Proceeding Case 07-31725: "Sr John David Frost, a resident of West Monroe, LA, entered a Chapter 13 bankruptcy plan in November 13, 2007, culminating in its successful completion by February 4, 2013."
Sr John David Frost — Louisiana, 07-31725


ᐅ Robert Daniel Fuller, Louisiana

Address: 106 Susan Dr West Monroe, LA 71291-1215

Brief Overview of Bankruptcy Case 14-30508: "The bankruptcy filing by Robert Daniel Fuller, undertaken in 03/20/2014 in West Monroe, LA under Chapter 7, concluded with discharge in June 18, 2014 after liquidating assets."
Robert Daniel Fuller — Louisiana, 14-30508


ᐅ Turner Fuller, Louisiana

Address: 132 Lynch Rd West Monroe, LA 71292

Bankruptcy Case 10-31944 Summary: "The bankruptcy filing by Turner Fuller, undertaken in Sep 30, 2010 in West Monroe, LA under Chapter 7, concluded with discharge in January 4, 2011 after liquidating assets."
Turner Fuller — Louisiana, 10-31944


ᐅ Carey Fussell, Louisiana

Address: 117 Lou Dr West Monroe, LA 71291

Brief Overview of Bankruptcy Case 10-31617: "Carey Fussell's bankruptcy, initiated in August 26, 2010 and concluded by Dec 9, 2010 in West Monroe, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carey Fussell — Louisiana, 10-31617


ᐅ Hazel Futch, Louisiana

Address: 307 Vernon St West Monroe, LA 71291

Snapshot of U.S. Bankruptcy Proceeding Case 10-31885: "The bankruptcy filing by Hazel Futch, undertaken in 2010-09-27 in West Monroe, LA under Chapter 7, concluded with discharge in 01/01/2011 after liquidating assets."
Hazel Futch — Louisiana, 10-31885


ᐅ John Eric Futch, Louisiana

Address: 144 Alonzo Rd West Monroe, LA 71291-1729

Snapshot of U.S. Bankruptcy Proceeding Case 10-32384: "In their Chapter 13 bankruptcy case filed in 11.30.2010, West Monroe, LA's John Eric Futch agreed to a debt repayment plan, which was successfully completed by 2016-02-09."
John Eric Futch — Louisiana, 10-32384


ᐅ Linda Gail Futch, Louisiana

Address: 144 Alonzo Rd West Monroe, LA 71291-1729

Snapshot of U.S. Bankruptcy Proceeding Case 10-32384: "Linda Gail Futch, a resident of West Monroe, LA, entered a Chapter 13 bankruptcy plan in November 2010, culminating in its successful completion by Feb 9, 2016."
Linda Gail Futch — Louisiana, 10-32384


ᐅ Michael Christopher Gammons, Louisiana

Address: 109 Height St West Monroe, LA 71291-5214

Brief Overview of Bankruptcy Case 07-31607: "The bankruptcy record for Michael Christopher Gammons from West Monroe, LA, under Chapter 13, filed in 2007-10-31, involved setting up a repayment plan, finalized by October 10, 2012."
Michael Christopher Gammons — Louisiana, 07-31607


ᐅ Adam L Garland, Louisiana

Address: 486 Marion Sims Rd West Monroe, LA 71292-1953

Bankruptcy Case 10-31491 Overview: "Adam L Garland's West Monroe, LA bankruptcy under Chapter 13 in 08/06/2010 led to a structured repayment plan, successfully discharged in 2015-01-12."
Adam L Garland — Louisiana, 10-31491


ᐅ Jason Cain Gaspard, Louisiana

Address: 6926 Cypress St West Monroe, LA 71291

Concise Description of Bankruptcy Case 12-319937: "West Monroe, LA resident Jason Cain Gaspard's October 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2013."
Jason Cain Gaspard — Louisiana, 12-31993


ᐅ Billy Wane Gaston, Louisiana

Address: 1512 New Natchitoches Rd West Monroe, LA 71292

Bankruptcy Case 13-30565 Summary: "Billy Wane Gaston's bankruptcy, initiated in Apr 11, 2013 and concluded by 2013-07-16 in West Monroe, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Wane Gaston — Louisiana, 13-30565


ᐅ Charlotte Smith Gaston, Louisiana

Address: 2120 Cypress St West Monroe, LA 71291-4487

Concise Description of Bankruptcy Case 11-302817: "Charlotte Smith Gaston, a resident of West Monroe, LA, entered a Chapter 13 bankruptcy plan in Feb 22, 2011, culminating in its successful completion by 04.13.2016."
Charlotte Smith Gaston — Louisiana, 11-30281


ᐅ Jr Prentice Courtland Gaston, Louisiana

Address: 813 Henderson Rd West Monroe, LA 71291

Concise Description of Bankruptcy Case 11-322037: "In a Chapter 7 bankruptcy case, Jr Prentice Courtland Gaston from West Monroe, LA, saw their proceedings start in 11/14/2011 and complete by Feb 18, 2012, involving asset liquidation."
Jr Prentice Courtland Gaston — Louisiana, 11-32203


ᐅ Olivia A Gates, Louisiana

Address: 1197 Rogers Rd West Monroe, LA 71292-1988

Concise Description of Bankruptcy Case 09-324317: "Olivia A Gates, a resident of West Monroe, LA, entered a Chapter 13 bankruptcy plan in 2009-10-27, culminating in its successful completion by Mar 3, 2015."
Olivia A Gates — Louisiana, 09-32431


ᐅ Michael O Gates, Louisiana

Address: 1197 Rogers Rd West Monroe, LA 71292-1988

Snapshot of U.S. Bankruptcy Proceeding Case 09-32431: "Filing for Chapter 13 bankruptcy in 2009-10-27, Michael O Gates from West Monroe, LA, structured a repayment plan, achieving discharge in 2015-03-03."
Michael O Gates — Louisiana, 09-32431


ᐅ Gwenetta Faye Gatlin, Louisiana

Address: 402 1/2 Austin Ave West Monroe, LA 71292-3416

Bankruptcy Case 07-31173 Overview: "Gwenetta Faye Gatlin's West Monroe, LA bankruptcy under Chapter 13 in 2007-08-23 led to a structured repayment plan, successfully discharged in Oct 17, 2012."
Gwenetta Faye Gatlin — Louisiana, 07-31173


ᐅ Rosa Amelia Gauna, Louisiana

Address: 120 Claiborne St West Monroe, LA 71291

Bankruptcy Case 12-30242 Summary: "In a Chapter 7 bankruptcy case, Rosa Amelia Gauna from West Monroe, LA, saw her proceedings start in February 2012 and complete by 2012-05-21, involving asset liquidation."
Rosa Amelia Gauna — Louisiana, 12-30242


ᐅ Marcus Wayne George, Louisiana

Address: 607 S 4th St West Monroe, LA 71292

Concise Description of Bankruptcy Case 11-324417: "Marcus Wayne George's Chapter 7 bankruptcy, filed in West Monroe, LA in 2011-12-19, led to asset liquidation, with the case closing in 03.24.2012."
Marcus Wayne George — Louisiana, 11-32441


ᐅ Jr Mack Gilbert, Louisiana

Address: 220 Charlie Mccain Rd West Monroe, LA 71292-8609

Bankruptcy Case 09-31297 Summary: "Chapter 13 bankruptcy for Jr Mack Gilbert in West Monroe, LA began in June 22, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-11."
Jr Mack Gilbert — Louisiana, 09-31297


ᐅ Edward Glenn Gilcrease, Louisiana

Address: 101 Country Estates Dr West Monroe, LA 71291-9078

Bankruptcy Case 11-31552 Summary: "Chapter 13 bankruptcy for Edward Glenn Gilcrease in West Monroe, LA began in 08.17.2011, focusing on debt restructuring, concluding with plan fulfillment in 06.17.2016."
Edward Glenn Gilcrease — Louisiana, 11-31552


ᐅ Susan S Gill, Louisiana

Address: 220 Lakewood Dr West Monroe, LA 71291-6951

Bankruptcy Case 11-30058 Summary: "Susan S Gill's Chapter 13 bankruptcy in West Monroe, LA started in January 17, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in February 25, 2016."
Susan S Gill — Louisiana, 11-30058


ᐅ Jeffery Dale Gill, Louisiana

Address: 4816 Cypress St Lot 219 West Monroe, LA 71291-6501

Brief Overview of Bankruptcy Case 07-31788: "Jeffery Dale Gill, a resident of West Monroe, LA, entered a Chapter 13 bankruptcy plan in Nov 20, 2007, culminating in its successful completion by 03.11.2013."
Jeffery Dale Gill — Louisiana, 07-31788


ᐅ Michael G Gill, Louisiana

Address: 220 Lakewood Dr West Monroe, LA 71291-6951

Concise Description of Bankruptcy Case 11-300587: "01.17.2011 marked the beginning of Michael G Gill's Chapter 13 bankruptcy in West Monroe, LA, entailing a structured repayment schedule, completed by 02/25/2016."
Michael G Gill — Louisiana, 11-30058


ᐅ Betty Jane Girod, Louisiana

Address: 118 Briarcliff Dr West Monroe, LA 71291-9025

Snapshot of U.S. Bankruptcy Proceeding Case 11-30835: "2011-05-16 marked the beginning of Betty Jane Girod's Chapter 13 bankruptcy in West Monroe, LA, entailing a structured repayment schedule, completed by October 12, 2015."
Betty Jane Girod — Louisiana, 11-30835


ᐅ Shalonda Nicole Glass, Louisiana

Address: 809 Crosley St West Monroe, LA 71291-4227

Brief Overview of Bankruptcy Case 12-30197: "Filing for Chapter 13 bankruptcy in February 8, 2012, Shalonda Nicole Glass from West Monroe, LA, structured a repayment plan, achieving discharge in Jul 13, 2015."
Shalonda Nicole Glass — Louisiana, 12-30197


ᐅ Jody Weston Glasscock, Louisiana

Address: 154 Comanche Trl West Monroe, LA 71291

Snapshot of U.S. Bankruptcy Proceeding Case 13-30765: "Jody Weston Glasscock's Chapter 7 bankruptcy, filed in West Monroe, LA in 2013-05-11, led to asset liquidation, with the case closing in Aug 15, 2013."
Jody Weston Glasscock — Louisiana, 13-30765