Website Logo

Brownsburg, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brownsburg.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Buell Adkins, Brownsburg IN

Address: 626 S Locust Ln Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-14365-FJO-7: "Brownsburg, IN resident Buell Adkins's 09.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Buell Adkins — Indiana

Lannie Agee, Brownsburg IN

Address: 521 S Sunnybrook Dr Brownsburg, IN 46112
Bankruptcy Case 10-17143-BHL-7 Summary: "Lannie Agee's bankruptcy, initiated in 11/15/2010 and concluded by February 19, 2011 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lannie Agee — Indiana

Shola Ajiboye, Brownsburg IN

Address: 10692 Mcclain Dr Brownsburg, IN 46112-7497
Snapshot of U.S. Bankruptcy Proceeding Case 10-01376-FJO-13: "The bankruptcy record for Shola Ajiboye from Brownsburg, IN, under Chapter 13, filed in Feb 10, 2010, involved setting up a repayment plan, finalized by 09/17/2013."
Shola Ajiboye — Indiana

Shiekh Raed Al, Brownsburg IN

Address: 63 Wyndham Ln Brownsburg, IN 46112
Bankruptcy Case 10-02658-AJM-7 Overview: "Shiekh Raed Al's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2010-03-04, led to asset liquidation, with the case closing in 2010-06-08."
Shiekh Raed Al — Indiana

Mitchell Aaron Albright, Brownsburg IN

Address: 2655 Rothchild Pl Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-02828-JKC-7A: "Mitchell Aaron Albright's bankruptcy, initiated in 03/16/2011 and concluded by June 20, 2011 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Aaron Albright — Indiana

Richard Alexander, Brownsburg IN

Address: 7495 N State Road 267 Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-11977-JKC-77: "The bankruptcy record of Richard Alexander from Brownsburg, IN, shows a Chapter 7 case filed in August 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2010."
Richard Alexander — Indiana

Dana N Ames, Brownsburg IN

Address: 1319 Fall Ridge Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-03611-AJM-7: "Dana N Ames's Chapter 7 bankruptcy, filed in Brownsburg, IN in March 29, 2011, led to asset liquidation, with the case closing in Jul 3, 2011."
Dana N Ames — Indiana

Debra Lynn Anderson, Brownsburg IN

Address: 9241 Church Rd Brownsburg, IN 46112-8655
Bankruptcy Case 15-10094-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Debra Lynn Anderson from Brownsburg, IN, saw her proceedings start in 12.10.2015 and complete by 03.09.2016, involving asset liquidation."
Debra Lynn Anderson — Indiana

Krystle Joy Anderson, Brownsburg IN

Address: 188 Hickorywood Ct Brownsburg, IN 46112-1846
Bankruptcy Case 14-09770-RLM-7 Summary: "Krystle Joy Anderson's Chapter 7 bankruptcy, filed in Brownsburg, IN in October 22, 2014, led to asset liquidation, with the case closing in January 2015."
Krystle Joy Anderson — Indiana

Robert Carroll Anderson, Brownsburg IN

Address: 188 Hickorywood Ct Brownsburg, IN 46112-1846
Bankruptcy Case 14-09770-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Robert Carroll Anderson from Brownsburg, IN, saw their proceedings start in October 2014 and complete by Jan 20, 2015, involving asset liquidation."
Robert Carroll Anderson — Indiana

Melissa Mae Andrews, Brownsburg IN

Address: 339 Pennwood Ln Brownsburg, IN 46112
Bankruptcy Case 11-15697-JKC-7 Summary: "In Brownsburg, IN, Melissa Mae Andrews filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2012."
Melissa Mae Andrews — Indiana

George William Armstrong, Brownsburg IN

Address: 506 W William Dr Brownsburg, IN 46112
Bankruptcy Case 11-08766-AJM-7 Summary: "In Brownsburg, IN, George William Armstrong filed for Chapter 7 bankruptcy in Jul 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
George William Armstrong — Indiana

Heather Ann Armstrong, Brownsburg IN

Address: 118 Briarwood Ct Brownsburg, IN 46112-1848
Concise Description of Bankruptcy Case 14-08197-RLM-77: "The bankruptcy filing by Heather Ann Armstrong, undertaken in 2014-08-31 in Brownsburg, IN under Chapter 7, concluded with discharge in November 29, 2014 after liquidating assets."
Heather Ann Armstrong — Indiana

Diana Lynn Armstrong, Brownsburg IN

Address: 545 S Alpha Ave Brownsburg, IN 46112-1565
Concise Description of Bankruptcy Case 16-00418-JMC-7A7: "The bankruptcy record of Diana Lynn Armstrong from Brownsburg, IN, shows a Chapter 7 case filed in Jan 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2016."
Diana Lynn Armstrong — Indiana

Brian Michael Arnold, Brownsburg IN

Address: 9824 Winchester Ln Lot 104 Brownsburg, IN 46112-8520
Bankruptcy Case 15-08633-RLM-7 Overview: "The bankruptcy record of Brian Michael Arnold from Brownsburg, IN, shows a Chapter 7 case filed in Oct 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2016."
Brian Michael Arnold — Indiana

Kimberly Suzette Arnold, Brownsburg IN

Address: 9824 Winchester Ln Lot 104 Brownsburg, IN 46112-8520
Concise Description of Bankruptcy Case 15-08633-RLM-77: "In a Chapter 7 bankruptcy case, Kimberly Suzette Arnold from Brownsburg, IN, saw her proceedings start in 10.14.2015 and complete by 2016-01-12, involving asset liquidation."
Kimberly Suzette Arnold — Indiana

Travis Dean Ashley, Brownsburg IN

Address: 927 Briarwood Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-07152-FJO-77: "Travis Dean Ashley's Chapter 7 bankruptcy, filed in Brownsburg, IN in June 2011, led to asset liquidation, with the case closing in 2011-09-06."
Travis Dean Ashley — Indiana

Gaytha Anne Ashmore, Brownsburg IN

Address: 122 E College Ave Brownsburg, IN 46112-1207
Brief Overview of Bankruptcy Case 2014-02507-JKC-7: "The bankruptcy record of Gaytha Anne Ashmore from Brownsburg, IN, shows a Chapter 7 case filed in 03.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2014."
Gaytha Anne Ashmore — Indiana

Tyan L Austin, Brownsburg IN

Address: 743 Greenridge Pkwy Apt B Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-09444-AJM-7A7: "Tyan L Austin's Chapter 7 bankruptcy, filed in Brownsburg, IN in July 2011, led to asset liquidation, with the case closing in Oct 30, 2011."
Tyan L Austin — Indiana

Nina Michelle Austin, Brownsburg IN

Address: 9 N Jefferson St Brownsburg, IN 46112-1224
Bankruptcy Case 15-10077-JMC-7A Overview: "The bankruptcy record of Nina Michelle Austin from Brownsburg, IN, shows a Chapter 7 case filed in 2015-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Nina Michelle Austin — Indiana

Tamara Lee Baird, Brownsburg IN

Address: 877 S Grant St Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-04163-JKC-7: "Tamara Lee Baird's bankruptcy, initiated in 2013-04-22 and concluded by July 2013 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Lee Baird — Indiana

Tasha Ann Baker, Brownsburg IN

Address: 2609 Knockawuddy Dr Brownsburg, IN 46112-7395
Brief Overview of Bankruptcy Case 09-81347-FJO-13: "Tasha Ann Baker, a resident of Brownsburg, IN, entered a Chapter 13 bankruptcy plan in 2009-08-11, culminating in its successful completion by November 2014."
Tasha Ann Baker — Indiana

Ian Christopher Ball, Brownsburg IN

Address: 1191 Highland Lake Way Brownsburg, IN 46112-7834
Snapshot of U.S. Bankruptcy Proceeding Case 09-18255-JJG-13: "Ian Christopher Ball's Brownsburg, IN bankruptcy under Chapter 13 in December 17, 2009 led to a structured repayment plan, successfully discharged in 02.18.2015."
Ian Christopher Ball — Indiana

Beth Ann Ballard, Brownsburg IN

Address: 122 W William Dr Apt H Brownsburg, IN 46112-1572
Snapshot of U.S. Bankruptcy Proceeding Case 16-01088-RLM-7: "In Brownsburg, IN, Beth Ann Ballard filed for Chapter 7 bankruptcy in 02.24.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-24."
Beth Ann Ballard — Indiana

Nancy Jo Bandy, Brownsburg IN

Address: 203 Parthenia Ave Brownsburg, IN 46112-1131
Bankruptcy Case 2014-02848-JKC-7 Overview: "The bankruptcy filing by Nancy Jo Bandy, undertaken in 2014-04-02 in Brownsburg, IN under Chapter 7, concluded with discharge in Jul 1, 2014 after liquidating assets."
Nancy Jo Bandy — Indiana

Laura Kathrine Barnhart, Brownsburg IN

Address: 39 Ashwood Cir Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-14754-JKC-7: "Laura Kathrine Barnhart's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2011-11-30, led to asset liquidation, with the case closing in March 5, 2012."
Laura Kathrine Barnhart — Indiana

Michael Steven Barnhart, Brownsburg IN

Address: 10162 N County Road 1025 E Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-11802-JKC-7: "Michael Steven Barnhart's Chapter 7 bankruptcy, filed in Brownsburg, IN in September 20, 2011, led to asset liquidation, with the case closing in December 2011."
Michael Steven Barnhart — Indiana

Jason Matthew Barron, Brownsburg IN

Address: 3671 N County Road 900 E Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-07311-AJM-7: "The bankruptcy record of Jason Matthew Barron from Brownsburg, IN, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-12."
Jason Matthew Barron — Indiana

Thomas Glen Basham, Brownsburg IN

Address: 437 Murphy Ln Brownsburg, IN 46112-1128
Bankruptcy Case 14-09758-RLM-7 Overview: "The case of Thomas Glen Basham in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early Jan 20, 2015, focusing on asset liquidation to repay creditors."
Thomas Glen Basham — Indiana

Donna Daye Basham, Brownsburg IN

Address: 437 Murphy Ln Brownsburg, IN 46112-1128
Concise Description of Bankruptcy Case 14-09758-RLM-77: "The case of Donna Daye Basham in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in October 22, 2014 and discharged early 01.20.2015, focusing on asset liquidation to repay creditors."
Donna Daye Basham — Indiana

Lesli Sue Bass, Brownsburg IN

Address: 9307 Shoal Creek Ln Brownsburg, IN 46112-8634
Bankruptcy Case 2014-02826-RLM-7 Summary: "Brownsburg, IN resident Lesli Sue Bass's 04/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2014."
Lesli Sue Bass — Indiana

Tracey Bates, Brownsburg IN

Address: 8238 Iris Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-12274-JKC-7: "Tracey Bates's bankruptcy, initiated in Aug 13, 2010 and concluded by 11.17.2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Bates — Indiana

Rachel Anne Bauer, Brownsburg IN

Address: 217 N Adams St Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-13961-AJM-77: "Rachel Anne Bauer's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2011-11-08, led to asset liquidation, with the case closing in 02/12/2012."
Rachel Anne Bauer — Indiana

Jr Abraham Baullosa, Brownsburg IN

Address: 7964 Eaker Ct Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-18815-AJM-77: "The bankruptcy record of Jr Abraham Baullosa from Brownsburg, IN, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
Jr Abraham Baullosa — Indiana

Ii Richard Dean Bayliff, Brownsburg IN

Address: 1481 Berry Lake Way Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-12804-AJM-7: "Brownsburg, IN resident Ii Richard Dean Bayliff's October 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2012."
Ii Richard Dean Bayliff — Indiana

Ken William Beabout, Brownsburg IN

Address: 959 LOCUST LN Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-04508-AJM-77: "Ken William Beabout's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2012-04-18, led to asset liquidation, with the case closing in July 23, 2012."
Ken William Beabout — Indiana

Michael Beaupre, Brownsburg IN

Address: 2919 Avebury Way Brownsburg, IN 46112
Bankruptcy Case 10-06340-BHL-7 Summary: "Michael Beaupre's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2010-04-29, led to asset liquidation, with the case closing in 08/03/2010."
Michael Beaupre — Indiana

Sherrie Lynn Beck, Brownsburg IN

Address: 6784 Branches Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-11551-JKC-77: "In Brownsburg, IN, Sherrie Lynn Beck filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-03."
Sherrie Lynn Beck — Indiana

Dennis Nelson Beck, Brownsburg IN

Address: 7714 Kenneth Ct Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-10445-AJM-7: "Brownsburg, IN resident Dennis Nelson Beck's 08.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Dennis Nelson Beck — Indiana

Gregory Allen Beck, Brownsburg IN

Address: 7674 Windridge Way Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-11377-FJO-7: "The bankruptcy filing by Gregory Allen Beck, undertaken in September 24, 2012 in Brownsburg, IN under Chapter 7, concluded with discharge in December 29, 2012 after liquidating assets."
Gregory Allen Beck — Indiana

Sr Thomas Beckett, Brownsburg IN

Address: 8335 Finchum Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-08542-FJO-7: "The bankruptcy record of Sr Thomas Beckett from Brownsburg, IN, shows a Chapter 7 case filed in 06.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2010."
Sr Thomas Beckett — Indiana

Joseph Begley, Brownsburg IN

Address: 349 Harts Ford Way Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-07991-FJO-7: "In a Chapter 7 bankruptcy case, Joseph Begley from Brownsburg, IN, saw their proceedings start in 2010-05-27 and complete by August 31, 2010, involving asset liquidation."
Joseph Begley — Indiana

Kristy Jo Behney, Brownsburg IN

Address: 2665 Rothchild Pl Apt 305 Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-04602-JKC-77: "In Brownsburg, IN, Kristy Jo Behney filed for Chapter 7 bankruptcy in 04/14/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2011."
Kristy Jo Behney — Indiana

Randall Joseph Beight, Brownsburg IN

Address: 162 Thornleigh Ct Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-04920-JKC-7: "The case of Randall Joseph Beight in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in April 20, 2011 and discharged early 07.25.2011, focusing on asset liquidation to repay creditors."
Randall Joseph Beight — Indiana

David Bell, Brownsburg IN

Address: 7980 Acre Ln Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-17387-JKC-7: "The bankruptcy record of David Bell from Brownsburg, IN, shows a Chapter 7 case filed in 11/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-02."
David Bell — Indiana

Bruce Wayne Benefiel, Brownsburg IN

Address: 416 E RODNEY ST Brownsburg, IN 46112
Bankruptcy Case 12-04066-AJM-7 Summary: "The bankruptcy filing by Bruce Wayne Benefiel, undertaken in April 10, 2012 in Brownsburg, IN under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Bruce Wayne Benefiel — Indiana

Marc Joseph Bennett, Brownsburg IN

Address: 3 Wyndham Dr Brownsburg, IN 46112-8201
Bankruptcy Case 15-00463-RLM-7A Overview: "In Brownsburg, IN, Marc Joseph Bennett filed for Chapter 7 bankruptcy in 2015-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-28."
Marc Joseph Bennett — Indiana

Barbara Bennett, Brownsburg IN

Address: 3 Wyndham Dr Brownsburg, IN 46112-8201
Snapshot of U.S. Bankruptcy Proceeding Case 15-00463-RLM-7A: "Barbara Bennett's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2015-01-28, led to asset liquidation, with the case closing in 2015-04-28."
Barbara Bennett — Indiana

Nancy Ruth Beres, Brownsburg IN

Address: 6775 Legacy Park Dr Apt 303 Brownsburg, IN 46112-2053
Concise Description of Bankruptcy Case 15-05264-JJG-77: "In Brownsburg, IN, Nancy Ruth Beres filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Nancy Ruth Beres — Indiana

Sara Elizabteh Berger, Brownsburg IN

Address: 7 Springview Ct Brownsburg, IN 46112-8062
Bankruptcy Case 15-00465-RLM-7 Summary: "Sara Elizabteh Berger's bankruptcy, initiated in 2015-01-28 and concluded by April 28, 2015 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Elizabteh Berger — Indiana

Thomas Allen Berger, Brownsburg IN

Address: 7 Springview Ct Brownsburg, IN 46112-8062
Bankruptcy Case 15-00465-RLM-7 Overview: "Thomas Allen Berger's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2015-01-28, led to asset liquidation, with the case closing in 04.28.2015."
Thomas Allen Berger — Indiana

Anthony Michael Bergman, Brownsburg IN

Address: 128 Trails End Brownsburg, IN 46112-9245
Concise Description of Bankruptcy Case 10-13842-RLM-137: "Filing for Chapter 13 bankruptcy in 2010-09-14, Anthony Michael Bergman from Brownsburg, IN, structured a repayment plan, achieving discharge in 12.02.2014."
Anthony Michael Bergman — Indiana

Yvonne Dorotha Berry, Brownsburg IN

Address: 809 York Rd Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-02311-JMC-77: "The case of Yvonne Dorotha Berry in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 03/14/2013 and discharged early 2013-06-18, focusing on asset liquidation to repay creditors."
Yvonne Dorotha Berry — Indiana

Timothy Keith Berry, Brownsburg IN

Address: 809 York Rd Brownsburg, IN 46112-1823
Snapshot of U.S. Bankruptcy Proceeding Case 09-00794-JKC-13: "Timothy Keith Berry's Chapter 13 bankruptcy in Brownsburg, IN started in Jan 28, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Timothy Keith Berry — Indiana

Timothy Young Berry, Brownsburg IN

Address: 809 York Rd Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-03913-JKC-7: "In a Chapter 7 bankruptcy case, Timothy Young Berry from Brownsburg, IN, saw their proceedings start in 2011-04-01 and complete by July 6, 2011, involving asset liquidation."
Timothy Young Berry — Indiana

Jennifer Lynn Bertram, Brownsburg IN

Address: 40 N Green St Apt 6 Brownsburg, IN 46112-1254
Bankruptcy Case 2:16-bk-07059-EPB Overview: "The bankruptcy record of Jennifer Lynn Bertram from Brownsburg, IN, shows a Chapter 7 case filed in 06/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2016."
Jennifer Lynn Bertram — Indiana

James Edward Betterton, Brownsburg IN

Address: 336 S Green St Brownsburg, IN 46112
Bankruptcy Case 12-09125-AJM-7 Summary: "In a Chapter 7 bankruptcy case, James Edward Betterton from Brownsburg, IN, saw their proceedings start in 07/31/2012 and complete by November 2012, involving asset liquidation."
James Edward Betterton — Indiana

John Betterton, Brownsburg IN

Address: 342 Bent Stream Ln Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-09130-AJM-7A7: "The bankruptcy record of John Betterton from Brownsburg, IN, shows a Chapter 7 case filed in 06/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2010."
John Betterton — Indiana

Angela Michelle Bewley, Brownsburg IN

Address: 506 S Green St Brownsburg, IN 46112-1609
Bankruptcy Case 14-07496-RLM-7A Overview: "Angela Michelle Bewley's Chapter 7 bankruptcy, filed in Brownsburg, IN in August 2014, led to asset liquidation, with the case closing in 11/10/2014."
Angela Michelle Bewley — Indiana

Craig Bianco, Brownsburg IN

Address: 1130 Windhaven Cir Apt H Brownsburg, IN 46112
Bankruptcy Case 10-17145-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Craig Bianco from Brownsburg, IN, saw his proceedings start in November 15, 2010 and complete by 2011-02-19, involving asset liquidation."
Craig Bianco — Indiana

Pauline Saundra Billops, Brownsburg IN

Address: 786 Maple Ln Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-00389-JKC-7A: "The bankruptcy filing by Pauline Saundra Billops, undertaken in Jan 18, 2012 in Brownsburg, IN under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Pauline Saundra Billops — Indiana

Chandler Ayeshia Billups, Brownsburg IN

Address: 2676 Arklow Way Brownsburg, IN 46112
Bankruptcy Case 13-11320-RLM-7 Summary: "The bankruptcy filing by Chandler Ayeshia Billups, undertaken in 10/24/2013 in Brownsburg, IN under Chapter 7, concluded with discharge in Jan 28, 2014 after liquidating assets."
Chandler Ayeshia Billups — Indiana

James Bisson, Brownsburg IN

Address: 4120 N State Road 267 Brownsburg, IN 46112
Bankruptcy Case 10-15902-FJO-7 Summary: "James Bisson's Chapter 7 bankruptcy, filed in Brownsburg, IN in 10/21/2010, led to asset liquidation, with the case closing in 2011-01-25."
James Bisson — Indiana

Laura Black, Brownsburg IN

Address: 10693 McClain Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-15682-BHL-77: "Brownsburg, IN resident Laura Black's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2011."
Laura Black — Indiana

Jerry Dorothy Blake, Brownsburg IN

Address: 680 Country Walk Dr Brownsburg, IN 46112-1756
Bankruptcy Case 07-11827-RLM-13 Overview: "Jerry Dorothy Blake, a resident of Brownsburg, IN, entered a Chapter 13 bankruptcy plan in 11/29/2007, culminating in its successful completion by Feb 7, 2013."
Jerry Dorothy Blake — Indiana

Zorita Bowen, Brownsburg IN

Address: 30 Covington St Brownsburg, IN 46112
Bankruptcy Case 10-02469-AJM-7 Summary: "Zorita Bowen's Chapter 7 bankruptcy, filed in Brownsburg, IN in 03/02/2010, led to asset liquidation, with the case closing in 2010-06-06."
Zorita Bowen — Indiana

Shane Bowers, Brownsburg IN

Address: 6935 E County Road 425 N Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-04699-AJM-7: "The bankruptcy record of Shane Bowers from Brownsburg, IN, shows a Chapter 7 case filed in Apr 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2010."
Shane Bowers — Indiana

Ronda Lynn Boyden, Brownsburg IN

Address: 16 Robinwood Dr Brownsburg, IN 46112
Bankruptcy Case 13-07487-RLM-7 Summary: "The case of Ronda Lynn Boyden in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 10.19.2013, focusing on asset liquidation to repay creditors."
Ronda Lynn Boyden — Indiana

Jason Bracken, Brownsburg IN

Address: 608 Thornburg Pkwy Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-06878-AJM-7A: "The bankruptcy filing by Jason Bracken, undertaken in May 10, 2010 in Brownsburg, IN under Chapter 7, concluded with discharge in 08.14.2010 after liquidating assets."
Jason Bracken — Indiana

Jeremy Todd Brading, Brownsburg IN

Address: 5 Lowell Ct Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 13-07093-JKC-7: "The bankruptcy record of Jeremy Todd Brading from Brownsburg, IN, shows a Chapter 7 case filed in 07/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2013."
Jeremy Todd Brading — Indiana

Sharon Dee Brady, Brownsburg IN

Address: 21 S School St Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-12373-JKC-7: "Sharon Dee Brady's bankruptcy, initiated in 2012-10-17 and concluded by January 21, 2013 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Dee Brady — Indiana

Barry Shane Branham, Brownsburg IN

Address: 221 Parthenia Ave Brownsburg, IN 46112-1131
Brief Overview of Bankruptcy Case 15-01741-JJG-7: "The bankruptcy record of Barry Shane Branham from Brownsburg, IN, shows a Chapter 7 case filed in 03.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Barry Shane Branham — Indiana

Terri Renee Branham, Brownsburg IN

Address: 464 Thornburg Pkwy Brownsburg, IN 46112-8006
Bankruptcy Case 15-01741-JJG-7 Summary: "Brownsburg, IN resident Terri Renee Branham's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2015."
Terri Renee Branham — Indiana

Jeannie Branum, Brownsburg IN

Address: 130 Greenacre Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-06252-FJO-7: "In a Chapter 7 bankruptcy case, Jeannie Branum from Brownsburg, IN, saw her proceedings start in 2010-04-28 and complete by 2010-08-02, involving asset liquidation."
Jeannie Branum — Indiana

Donald Eugene Bratton, Brownsburg IN

Address: 1423 Holiday Ln E Brownsburg, IN 46112-2021
Brief Overview of Bankruptcy Case 15-09111-JMC-7: "Brownsburg, IN resident Donald Eugene Bratton's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Donald Eugene Bratton — Indiana

David Woodson Brewer, Brownsburg IN

Address: 1550 Midnight Pass Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-09684-FJO-7A7: "The bankruptcy record of David Woodson Brewer from Brownsburg, IN, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2013."
David Woodson Brewer — Indiana

Justin David Briggs, Brownsburg IN

Address: 1199 Randall Way Brownsburg, IN 46112-1871
Snapshot of U.S. Bankruptcy Proceeding Case 15-09120-JJG-7: "Justin David Briggs's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2015-10-31, led to asset liquidation, with the case closing in January 29, 2016."
Justin David Briggs — Indiana

Michelle Renee Briggs, Brownsburg IN

Address: 1199 Randall Way Brownsburg, IN 46112-1871
Bankruptcy Case 15-09120-JJG-7 Overview: "Michelle Renee Briggs's bankruptcy, initiated in 10.31.2015 and concluded by Jan 29, 2016 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Renee Briggs — Indiana

Julie Brocklehurst, Brownsburg IN

Address: 805 S Jefferson St Brownsburg, IN 46112-1675
Brief Overview of Bankruptcy Case 15-00528-JJG-7: "Brownsburg, IN resident Julie Brocklehurst's 2015-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
Julie Brocklehurst — Indiana

Billy Joe Brown, Brownsburg IN

Address: 1305 River Ridge Dr Brownsburg, IN 46112
Bankruptcy Case 13-06311-JMC-7 Summary: "Billy Joe Brown's Chapter 7 bankruptcy, filed in Brownsburg, IN in Jun 13, 2013, led to asset liquidation, with the case closing in September 17, 2013."
Billy Joe Brown — Indiana

Susan M Brown, Brownsburg IN

Address: 10466 Norman Rd Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-01218-JMC-7A: "The case of Susan M Brown in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 02/15/2013 and discharged early 2013-05-22, focusing on asset liquidation to repay creditors."
Susan M Brown — Indiana

Aaron John Brown, Brownsburg IN

Address: 4377 Charles Dr Brownsburg, IN 46112-8527
Brief Overview of Bankruptcy Case 14-05894-JKC-7: "Aaron John Brown's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2014-06-23, led to asset liquidation, with the case closing in Sep 21, 2014."
Aaron John Brown — Indiana

Larry Robert Brown, Brownsburg IN

Address: 673 Hanover Rd Brownsburg, IN 46112
Bankruptcy Case 11-04189-AJM-7 Summary: "Larry Robert Brown's Chapter 7 bankruptcy, filed in Brownsburg, IN in April 7, 2011, led to asset liquidation, with the case closing in July 12, 2011."
Larry Robert Brown — Indiana

Chad David Brown, Brownsburg IN

Address: 741 Cabot Cir Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-02116-JKC-77: "In Brownsburg, IN, Chad David Brown filed for Chapter 7 bankruptcy in March 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-08."
Chad David Brown — Indiana

Debra Ann Browning, Brownsburg IN

Address: 1126 Windhaven Cir Apt B Brownsburg, IN 46112-7952
Brief Overview of Bankruptcy Case 08-13029-JMC-13: "In her Chapter 13 bankruptcy case filed in 10.20.2008, Brownsburg, IN's Debra Ann Browning agreed to a debt repayment plan, which was successfully completed by 01/27/2014."
Debra Ann Browning — Indiana

David Eugene Broyles, Brownsburg IN

Address: 4446 Allen Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-14681-RLM-7A: "David Eugene Broyles's Chapter 7 bankruptcy, filed in Brownsburg, IN in Dec 20, 2012, led to asset liquidation, with the case closing in March 26, 2013."
David Eugene Broyles — Indiana

Amanda Joy Bryant, Brownsburg IN

Address: 1100 Columbia Cir Apt H Brownsburg, IN 46112
Bankruptcy Case 11-06085-JKC-7 Summary: "The case of Amanda Joy Bryant in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in May 12, 2011 and discharged early Aug 16, 2011, focusing on asset liquidation to repay creditors."
Amanda Joy Bryant — Indiana

Greg Curtis Bryson, Brownsburg IN

Address: 6906 Weil Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-00971-AJM-7A: "Brownsburg, IN resident Greg Curtis Bryson's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-07."
Greg Curtis Bryson — Indiana

Christopher Buchanan, Brownsburg IN

Address: 156 Hickorywood Ct Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-03098-FJO-7: "In a Chapter 7 bankruptcy case, Christopher Buchanan from Brownsburg, IN, saw their proceedings start in March 2010 and complete by 2010-06-15, involving asset liquidation."
Christopher Buchanan — Indiana

Jeffrey Bujna, Brownsburg IN

Address: 10897 E County Road 750 N Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-01968-BHL-7: "The case of Jeffrey Bujna in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-02-23 and discharged early 05/30/2010, focusing on asset liquidation to repay creditors."
Jeffrey Bujna — Indiana

Donald Earl Burdett, Brownsburg IN

Address: 2288 Walpole Rd Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 12-12857-JMC-7: "In Brownsburg, IN, Donald Earl Burdett filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2013."
Donald Earl Burdett — Indiana

William Earl Cash Burgess, Brownsburg IN

Address: 6429 Walnut Way Brownsburg, IN 46112
Bankruptcy Case 13-10520-JMC-7 Overview: "The bankruptcy record of William Earl Cash Burgess from Brownsburg, IN, shows a Chapter 7 case filed in 2013-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2014."
William Earl Cash Burgess — Indiana

Lori Jo Burkhart, Brownsburg IN

Address: 424 E Trevor St Brownsburg, IN 46112-1138
Brief Overview of Bankruptcy Case 16-04189-JJG-7: "Brownsburg, IN resident Lori Jo Burkhart's 05.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Lori Jo Burkhart — Indiana

Micah Aaron Burkhart, Brownsburg IN

Address: 424 E Trevor St Brownsburg, IN 46112-1138
Bankruptcy Case 16-04189-JJG-7 Summary: "Brownsburg, IN resident Micah Aaron Burkhart's 05.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2016."
Micah Aaron Burkhart — Indiana

Amanda Linn Burnett, Brownsburg IN

Address: 114 S Green St Brownsburg, IN 46112-1349
Bankruptcy Case 14-05559-JMC-7 Overview: "Brownsburg, IN resident Amanda Linn Burnett's 06/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2014."
Amanda Linn Burnett — Indiana

Nicole Ann Burton, Brownsburg IN

Address: 51 S Grant St Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 13-08652-RLM-7: "Nicole Ann Burton's bankruptcy, initiated in Aug 13, 2013 and concluded by November 2013 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Ann Burton — Indiana

Christopher Ross Burton, Brownsburg IN

Address: 110 Gordon Ct Brownsburg, IN 46112
Bankruptcy Case 12-09393-JKC-7 Summary: "The bankruptcy filing by Christopher Ross Burton, undertaken in Aug 7, 2012 in Brownsburg, IN under Chapter 7, concluded with discharge in Nov 11, 2012 after liquidating assets."
Christopher Ross Burton — Indiana

Lucas Jeffrey Bush, Brownsburg IN

Address: 1201 Silver Ridge Ln Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-02561-JKC-7: "The bankruptcy record of Lucas Jeffrey Bush from Brownsburg, IN, shows a Chapter 7 case filed in Mar 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Lucas Jeffrey Bush — Indiana

Jewel Lynn Butler, Brownsburg IN

Address: 707 S Locust Ln Brownsburg, IN 46112
Bankruptcy Case 11-45184 Summary: "The bankruptcy record of Jewel Lynn Butler from Brownsburg, IN, shows a Chapter 7 case filed in 08.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2011."
Jewel Lynn Butler — Indiana

Robert Kelvin Butler, Brownsburg IN

Address: 6615 Wellspring Dr Brownsburg, IN 46112
Bankruptcy Case 12-12187-JKC-7 Overview: "Robert Kelvin Butler's Chapter 7 bankruptcy, filed in Brownsburg, IN in October 2012, led to asset liquidation, with the case closing in January 16, 2013."
Robert Kelvin Butler — Indiana

Explore Free Bankruptcy Records by State