Website Logo

Brownsburg, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brownsburg.

Last updated on: April 03, 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

William Matthew Blanford, Brownsburg IN

Address: 21 Tyler Ct Brownsburg, IN 46112
Bankruptcy Case 13-12908-JKC-7A Summary: "The case of William Matthew Blanford in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-12-12 and discharged early 2014-03-18, focusing on asset liquidation to repay creditors."
William Matthew Blanford — Indiana

Linda Lou Blankenship, Brownsburg IN

Address: 121 W William Dr Apt A Brownsburg, IN 46112
Bankruptcy Case 13-03972-JMC-7A Overview: "The case of Linda Lou Blankenship in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-04-17 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Linda Lou Blankenship — Indiana

Shirley Bledsoe, Brownsburg IN

Address: 30 Murphy Ct Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-06868-AJM-7: "Shirley Bledsoe's Chapter 7 bankruptcy, filed in Brownsburg, IN in May 10, 2010, led to asset liquidation, with the case closing in 08/14/2010."
Shirley Bledsoe — Indiana

Mark Bonne, Brownsburg IN

Address: 601 Country Walk Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 09-15969-AJM-7A: "In a Chapter 7 bankruptcy case, Mark Bonne from Brownsburg, IN, saw their proceedings start in October 2009 and complete by February 2, 2010, involving asset liquidation."
Mark Bonne — Indiana

Kenneth Bonnema, Brownsburg IN

Address: 40 N Green St Apt 10 Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-152497: "In a Chapter 7 bankruptcy case, Kenneth Bonnema from Brownsburg, IN, saw their proceedings start in May 2010 and complete by 08/15/2010, involving asset liquidation."
Kenneth Bonnema — Indiana

Forrest Patrick Bopp, Brownsburg IN

Address: 1727 Brookview Dr Brownsburg, IN 46112-2184
Snapshot of U.S. Bankruptcy Proceeding Case 09-01578-FJO-13: "The bankruptcy record for Forrest Patrick Bopp from Brownsburg, IN, under Chapter 13, filed in February 2009, involved setting up a repayment plan, finalized by 2013-08-28."
Forrest Patrick Bopp — Indiana

Craig Eugene Borcherding, Brownsburg IN

Address: 5691 Hammon Dr Brownsburg, IN 46112-8678
Snapshot of U.S. Bankruptcy Proceeding Case 09-14192-FJO-13: "The bankruptcy record for Craig Eugene Borcherding from Brownsburg, IN, under Chapter 13, filed in 2009-09-25, involved setting up a repayment plan, finalized by June 21, 2013."
Craig Eugene Borcherding — Indiana

Ivetta Marie Borja, Brownsburg IN

Address: 14 Parkside Ct Brownsburg, IN 46112-2125
Bankruptcy Case 14-02389-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Ivetta Marie Borja from Brownsburg, IN, saw her proceedings start in 03.25.2014 and complete by June 23, 2014, involving asset liquidation."
Ivetta Marie Borja — Indiana

Nabil Bouabid, Brownsburg IN

Address: 558 Heartland Ln Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-00152-FJO-7A: "In Brownsburg, IN, Nabil Bouabid filed for Chapter 7 bankruptcy in 2010-01-08. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2010."
Nabil Bouabid — Indiana

Ii Mikell Dwight Geor Calhoun, Brownsburg IN

Address: 220 N Adams St Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-00388-AJM-77: "The bankruptcy filing by Ii Mikell Dwight Geor Calhoun, undertaken in January 2012 in Brownsburg, IN under Chapter 7, concluded with discharge in 04.23.2012 after liquidating assets."
Ii Mikell Dwight Geor Calhoun — Indiana

Taylor Vanessa Lynn Campbell, Brownsburg IN

Address: 522 Nelson Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-07029-JKC-7A7: "Taylor Vanessa Lynn Campbell's Chapter 7 bankruptcy, filed in Brownsburg, IN in June 30, 2013, led to asset liquidation, with the case closing in October 4, 2013."
Taylor Vanessa Lynn Campbell — Indiana

Jean Marie Campfield, Brownsburg IN

Address: 508 S Stephen Dr Brownsburg, IN 46112-1562
Concise Description of Bankruptcy Case 14-05563-JMC-77: "The bankruptcy filing by Jean Marie Campfield, undertaken in June 11, 2014 in Brownsburg, IN under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Jean Marie Campfield — Indiana

Ladonna Cangany, Brownsburg IN

Address: 749 Chestnut Ln Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-03235-JKC-77: "Ladonna Cangany's bankruptcy, initiated in Mar 15, 2010 and concluded by 2010-06-19 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladonna Cangany — Indiana

Randall Eugene Carnahan, Brownsburg IN

Address: 525 Hornaday Rd Brownsburg, IN 46112-1702
Concise Description of Bankruptcy Case 14-01180-JMC-77: "The case of Randall Eugene Carnahan in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in February 25, 2014 and discharged early 2014-05-26, focusing on asset liquidation to repay creditors."
Randall Eugene Carnahan — Indiana

Michael Wayne Carpenter, Brownsburg IN

Address: 716 Rose Ln Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-05688-JKC-7: "The bankruptcy filing by Michael Wayne Carpenter, undertaken in May 29, 2013 in Brownsburg, IN under Chapter 7, concluded with discharge in September 2, 2013 after liquidating assets."
Michael Wayne Carpenter — Indiana

Diana Carrico, Brownsburg IN

Address: 616 N Grant St Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-14802-FJO-7: "The case of Diana Carrico in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-09-30 and discharged early 01.04.2011, focusing on asset liquidation to repay creditors."
Diana Carrico — Indiana

Christopher Joshua Carroll, Brownsburg IN

Address: 4425 Windsor Rd Brownsburg, IN 46112-8564
Brief Overview of Bankruptcy Case 07-12000-JMC-13: "Christopher Joshua Carroll, a resident of Brownsburg, IN, entered a Chapter 13 bankruptcy plan in 2007-12-04, culminating in its successful completion by 2013-02-20."
Christopher Joshua Carroll — Indiana

David Albert Carter, Brownsburg IN

Address: 60 Sycamore St Brownsburg, IN 46112-1802
Concise Description of Bankruptcy Case 09-17250-RLM-137: "In his Chapter 13 bankruptcy case filed in November 2009, Brownsburg, IN's David Albert Carter agreed to a debt repayment plan, which was successfully completed by 11/13/2014."
David Albert Carter — Indiana

Colleen Marie Carter, Brownsburg IN

Address: 2665 Rothchild Pl Apt 208 Brownsburg, IN 46112-9399
Snapshot of U.S. Bankruptcy Proceeding Case 14-00624-JKC-7: "In a Chapter 7 bankruptcy case, Colleen Marie Carter from Brownsburg, IN, saw her proceedings start in January 31, 2014 and complete by May 1, 2014, involving asset liquidation."
Colleen Marie Carter — Indiana

Jennifer Case, Brownsburg IN

Address: 1090 Hornaday Rd Brownsburg, IN 46112
Bankruptcy Case 10-05343-AJM-7 Summary: "Brownsburg, IN resident Jennifer Case's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2010."
Jennifer Case — Indiana

Jr Mark Allen Case, Brownsburg IN

Address: 230 N Grant St Brownsburg, IN 46112
Bankruptcy Case 13-11948-JKC-7 Overview: "The bankruptcy record of Jr Mark Allen Case from Brownsburg, IN, shows a Chapter 7 case filed in 11.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-16."
Jr Mark Allen Case — Indiana

Kirsten Dee Cauley, Brownsburg IN

Address: 340 Pennwood Ln Brownsburg, IN 46112-2129
Concise Description of Bankruptcy Case 16-03404-JMC-7A7: "Kirsten Dee Cauley's Chapter 7 bankruptcy, filed in Brownsburg, IN in 05.04.2016, led to asset liquidation, with the case closing in 2016-08-02."
Kirsten Dee Cauley — Indiana

Harold Ray Cavender, Brownsburg IN

Address: General Delivery Brownsburg Post Office Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 14-08812-JMC-7: "The case of Harold Ray Cavender in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 22, 2014 and discharged early 12.21.2014, focusing on asset liquidation to repay creditors."
Harold Ray Cavender — Indiana

Nathan Earl Cecil, Brownsburg IN

Address: 1725 Cold Spring Dr Brownsburg, IN 46112-2170
Bankruptcy Case 14-01993-JKC-7 Summary: "In Brownsburg, IN, Nathan Earl Cecil filed for Chapter 7 bankruptcy in 2014-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2014."
Nathan Earl Cecil — Indiana

Jennifer Lea Chadwick, Brownsburg IN

Address: 4398 Clifford Rd Brownsburg, IN 46112-8533
Brief Overview of Bankruptcy Case 15-09040-JMC-7: "Brownsburg, IN resident Jennifer Lea Chadwick's Oct 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Jennifer Lea Chadwick — Indiana

Jerry Chapman, Brownsburg IN

Address: 10319 Mcclain Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-10659-JMC-7A7: "Jerry Chapman's bankruptcy, initiated in 10.07.2013 and concluded by 01.11.2014 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Chapman — Indiana

Mark Allen Chappell, Brownsburg IN

Address: 514 S Maxine Mnr Brownsburg, IN 46112-1535
Snapshot of U.S. Bankruptcy Proceeding Case 08-06928-JKC-13: "Filing for Chapter 13 bankruptcy in June 12, 2008, Mark Allen Chappell from Brownsburg, IN, structured a repayment plan, achieving discharge in June 11, 2013."
Mark Allen Chappell — Indiana

Audley Asa Chastain, Brownsburg IN

Address: 1110 Windhaven Cir Apt E Brownsburg, IN 46112
Bankruptcy Case 13-03529-JKC-7 Overview: "The case of Audley Asa Chastain in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in April 9, 2013 and discharged early 07/14/2013, focusing on asset liquidation to repay creditors."
Audley Asa Chastain — Indiana

Natasha Clark, Brownsburg IN

Address: 6775 Legacy Park Dr Apt 202 Brownsburg, IN 46112
Bankruptcy Case 13-12597-FJO-7 Overview: "Natasha Clark's bankruptcy, initiated in 11.27.2013 and concluded by March 2014 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Clark — Indiana

Larry Joe Clark, Brownsburg IN

Address: 10227 E County Road 700 N Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-07430-JKC-7: "Larry Joe Clark's bankruptcy, initiated in June 10, 2011 and concluded by 2011-09-14 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Joe Clark — Indiana

Damita Jo Clayton, Brownsburg IN

Address: 300 Beaumont Cir Apt K Brownsburg, IN 46112-7823
Brief Overview of Bankruptcy Case 15-02390-JMC-7: "The bankruptcy filing by Damita Jo Clayton, undertaken in 03/25/2015 in Brownsburg, IN under Chapter 7, concluded with discharge in 06/23/2015 after liquidating assets."
Damita Jo Clayton — Indiana

Raymond Clemens, Brownsburg IN

Address: 1373 Fall Ridge Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-13301-FJO-77: "The bankruptcy filing by Raymond Clemens, undertaken in 08/31/2010 in Brownsburg, IN under Chapter 7, concluded with discharge in 2010-12-05 after liquidating assets."
Raymond Clemens — Indiana

Brandon Michael Clendenny, Brownsburg IN

Address: 8 WHISPERWOOD CT Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-03974-FJO-7: "In Brownsburg, IN, Brandon Michael Clendenny filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2012."
Brandon Michael Clendenny — Indiana

Kevin Ray Cobb, Brownsburg IN

Address: 800 Columbia Cir Apt D Brownsburg, IN 46112-7618
Snapshot of U.S. Bankruptcy Proceeding Case 14-00249-FJO-7: "In Brownsburg, IN, Kevin Ray Cobb filed for Chapter 7 bankruptcy in 2014-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Kevin Ray Cobb — Indiana

Randall Coburn, Brownsburg IN

Address: 735 Greenridge Pkwy Apt B Brownsburg, IN 46112
Bankruptcy Case 10-12701-FJO-7 Overview: "The bankruptcy record of Randall Coburn from Brownsburg, IN, shows a Chapter 7 case filed in Aug 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2010."
Randall Coburn — Indiana

Brenda Cochran, Brownsburg IN

Address: 4505 N County Road 900 E Brownsburg, IN 46112
Concise Description of Bankruptcy Case 09-16307-AJM-77: "Brownsburg, IN resident Brenda Cochran's November 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
Brenda Cochran — Indiana

Nakescha J Cody, Brownsburg IN

Address: 273 Rapid Rill Ln Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-02945-RLM-77: "In Brownsburg, IN, Nakescha J Cody filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2013."
Nakescha J Cody — Indiana

Jessica Lauren Cole, Brownsburg IN

Address: 76 Wyndham Ln Brownsburg, IN 46112-8205
Bankruptcy Case 16-05145-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Jessica Lauren Cole from Brownsburg, IN, saw her proceedings start in July 2016 and complete by October 2016, involving asset liquidation."
Jessica Lauren Cole — Indiana

Tyson Dale Cole, Brownsburg IN

Address: 76 Wyndham Ln Brownsburg, IN 46112-8205
Brief Overview of Bankruptcy Case 16-05145-JJG-7: "The case of Tyson Dale Cole in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 07/05/2016 and discharged early 10/03/2016, focusing on asset liquidation to repay creditors."
Tyson Dale Cole — Indiana

Rashad Jamal Coleman, Brownsburg IN

Address: 406 W William Dr Brownsburg, IN 46112-1555
Bankruptcy Case 16-01341-RLM-7 Summary: "Brownsburg, IN resident Rashad Jamal Coleman's Mar 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2016."
Rashad Jamal Coleman — Indiana

Becky Jean Collins, Brownsburg IN

Address: 1175 Hornaday Rd Brownsburg, IN 46112-1976
Concise Description of Bankruptcy Case 08-07195-JKC-137: "Becky Jean Collins's Chapter 13 bankruptcy in Brownsburg, IN started in 06/19/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/06/2013."
Becky Jean Collins — Indiana

Rory Collins, Brownsburg IN

Address: 5957 Wysteria Ct Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-11901-AJM-7: "Rory Collins's bankruptcy, initiated in 08.09.2010 and concluded by 2010-11-13 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rory Collins — Indiana

John Joseph Colosimo, Brownsburg IN

Address: 209 Sycamore St Brownsburg, IN 46112-1841
Bankruptcy Case 16-02069-RLM-7 Overview: "The case of John Joseph Colosimo in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 23, 2016 and discharged early 2016-06-21, focusing on asset liquidation to repay creditors."
John Joseph Colosimo — Indiana

James Connelly, Brownsburg IN

Address: 250 Rapid Rill Ln Brownsburg, IN 46112
Bankruptcy Case 10-15175-AJM-7 Summary: "The bankruptcy filing by James Connelly, undertaken in 2010-10-07 in Brownsburg, IN under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
James Connelly — Indiana

Donica Ann Constant, Brownsburg IN

Address: 4703 Crescent Ridge Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-07436-FJO-7: "Donica Ann Constant's bankruptcy, initiated in 2013-07-12 and concluded by 10/16/2013 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donica Ann Constant — Indiana

Sandra Sharon Cook, Brownsburg IN

Address: 5460 N County Road 1000 E Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-05801-BHL-77: "In Brownsburg, IN, Sandra Sharon Cook filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2011."
Sandra Sharon Cook — Indiana

Darryl Lee Cook, Brownsburg IN

Address: 1133 Windhaven Cir Apt B Brownsburg, IN 46112
Bankruptcy Case 13-06578-RLM-7 Summary: "In Brownsburg, IN, Darryl Lee Cook filed for Chapter 7 bankruptcy in 06/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-23."
Darryl Lee Cook — Indiana

Donald Ray Cook, Brownsburg IN

Address: 1713 Cardinal Ln Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 12-00062-FJO-7A: "Donald Ray Cook's Chapter 7 bankruptcy, filed in Brownsburg, IN in 01/05/2012, led to asset liquidation, with the case closing in 2012-04-10."
Donald Ray Cook — Indiana

Jr Joseph Allen Cooke, Brownsburg IN

Address: 114 E Franklin Ave Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-06969-FJO-7: "In Brownsburg, IN, Jr Joseph Allen Cooke filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2013."
Jr Joseph Allen Cooke — Indiana

David Earl Cooney, Brownsburg IN

Address: 10678 Wilson Rd Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-11825-RLM-7: "The bankruptcy record of David Earl Cooney from Brownsburg, IN, shows a Chapter 7 case filed in 10.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-07."
David Earl Cooney — Indiana

Paul Frederick Cooper, Brownsburg IN

Address: 2738 Kilmurray Dr Brownsburg, IN 46112
Bankruptcy Case 13-11565-RLM-7 Summary: "The bankruptcy record of Paul Frederick Cooper from Brownsburg, IN, shows a Chapter 7 case filed in 10/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Paul Frederick Cooper — Indiana

Christopher William Coulbern, Brownsburg IN

Address: 9214 Dawn Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-04108-JKC-7: "The bankruptcy record of Christopher William Coulbern from Brownsburg, IN, shows a Chapter 7 case filed in Apr 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Christopher William Coulbern — Indiana

Jason Russel Courtney, Brownsburg IN

Address: 4421 Aspen Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 12-11430-JKC-7: "The bankruptcy filing by Jason Russel Courtney, undertaken in 09.25.2012 in Brownsburg, IN under Chapter 7, concluded with discharge in 12.30.2012 after liquidating assets."
Jason Russel Courtney — Indiana

Lisa Arlene Cox, Brownsburg IN

Address: 758 Kingston Cir Brownsburg, IN 46112-8337
Bankruptcy Case 15-08020-RLM-7 Overview: "Brownsburg, IN resident Lisa Arlene Cox's 09.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2015."
Lisa Arlene Cox — Indiana

Jason Andrew Cox, Brownsburg IN

Address: 758 Kingston Cir Brownsburg, IN 46112-8337
Bankruptcy Case 15-08020-RLM-7 Overview: "Brownsburg, IN resident Jason Andrew Cox's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2015."
Jason Andrew Cox — Indiana

Ii Richard Steven Cox, Brownsburg IN

Address: 4 Jackson Ct Brownsburg, IN 46112-1684
Brief Overview of Bankruptcy Case 14-00167-JMC-7: "The case of Ii Richard Steven Cox in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-01-13 and discharged early April 13, 2014, focusing on asset liquidation to repay creditors."
Ii Richard Steven Cox — Indiana

Stephen Marcus Craig, Brownsburg IN

Address: 4352 Charles Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-05899-JKC-7: "The case of Stephen Marcus Craig in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in May 10, 2011 and discharged early Aug 14, 2011, focusing on asset liquidation to repay creditors."
Stephen Marcus Craig — Indiana

Brian Ray Cromer, Brownsburg IN

Address: 1000 Columbia Cir Apt D Brownsburg, IN 46112
Bankruptcy Case 12-02115-JKC-7 Overview: "The case of Brian Ray Cromer in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 2012-06-08, focusing on asset liquidation to repay creditors."
Brian Ray Cromer — Indiana

Bradley Robert Crose, Brownsburg IN

Address: 223 N Grant St Brownsburg, IN 46112-1121
Bankruptcy Case 16-04074-RLM-7 Overview: "Brownsburg, IN resident Bradley Robert Crose's May 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2016."
Bradley Robert Crose — Indiana

Bryan Andrew Crouch, Brownsburg IN

Address: 1315 Blue Ridge Ln Brownsburg, IN 46112
Bankruptcy Case 11-13902-FJO-7 Summary: "Bryan Andrew Crouch's bankruptcy, initiated in November 2011 and concluded by Feb 11, 2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Andrew Crouch — Indiana

Angela Renee Crowther, Brownsburg IN

Address: 39 Hyde Park Row Brownsburg, IN 46112
Bankruptcy Case 12-06617-FJO-7 Overview: "The case of Angela Renee Crowther in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 06/03/2012 and discharged early 09.07.2012, focusing on asset liquidation to repay creditors."
Angela Renee Crowther — Indiana

Christopher William Crumpacker, Brownsburg IN

Address: 214 Longview Bnd Brownsburg, IN 46112-2139
Bankruptcy Case 15-00175-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Christopher William Crumpacker from Brownsburg, IN, saw their proceedings start in 2015-01-13 and complete by 2015-04-13, involving asset liquidation."
Christopher William Crumpacker — Indiana

Richard Edgar Cummings, Brownsburg IN

Address: 2552 Huntsman Way Brownsburg, IN 46112-7631
Brief Overview of Bankruptcy Case 08-10829-JKC-13: "Filing for Chapter 13 bankruptcy in 09/03/2008, Richard Edgar Cummings from Brownsburg, IN, structured a repayment plan, achieving discharge in January 2014."
Richard Edgar Cummings — Indiana

Barbara Jo Cummins, Brownsburg IN

Address: 1257 Summer Ridge Ln Brownsburg, IN 46112-7792
Bankruptcy Case 2014-04813-JMC-7 Summary: "Barbara Jo Cummins's Chapter 7 bankruptcy, filed in Brownsburg, IN in May 22, 2014, led to asset liquidation, with the case closing in 2014-08-20."
Barbara Jo Cummins — Indiana

Terri Cvetkovich, Brownsburg IN

Address: 522 N Enderly Ave Apt 4 Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-07006-AJM-7: "Brownsburg, IN resident Terri Cvetkovich's 05/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Terri Cvetkovich — Indiana

Sandra Sue Dale, Brownsburg IN

Address: 4365 N County Road 1000 E Brownsburg, IN 46112
Bankruptcy Case 11-09408-AJM-7 Summary: "The bankruptcy record of Sandra Sue Dale from Brownsburg, IN, shows a Chapter 7 case filed in Jul 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2011."
Sandra Sue Dale — Indiana

Kinemo Damatshe, Brownsburg IN

Address: 124 E Northfield Dr Apt F114 Brownsburg, IN 46112-2600
Bankruptcy Case 14-09482-RLM-7A Overview: "In Brownsburg, IN, Kinemo Damatshe filed for Chapter 7 bankruptcy in 2014-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-11."
Kinemo Damatshe — Indiana

Darlene Daniels, Brownsburg IN

Address: 1647 Gross Point Pass Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-12504-AJM-7: "The case of Darlene Daniels in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in August 18, 2010 and discharged early 11/22/2010, focusing on asset liquidation to repay creditors."
Darlene Daniels — Indiana

Moira Rachelle Darnell, Brownsburg IN

Address: 8776 Traders Lndg Brownsburg, IN 46112-8644
Bankruptcy Case 07-06447-AJM-13 Summary: "Chapter 13 bankruptcy for Moira Rachelle Darnell in Brownsburg, IN began in July 2007, focusing on debt restructuring, concluding with plan fulfillment in 10/24/2012."
Moira Rachelle Darnell — Indiana

Sharon Lou Darnell, Brownsburg IN

Address: 8776 Traders Lndg Brownsburg, IN 46112
Bankruptcy Case 13-09913-RLM-7 Summary: "The bankruptcy filing by Sharon Lou Darnell, undertaken in September 17, 2013 in Brownsburg, IN under Chapter 7, concluded with discharge in December 22, 2013 after liquidating assets."
Sharon Lou Darnell — Indiana

Aron David, Brownsburg IN

Address: 531 N Enderly Ave Apt 6 Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-15713-JKC-7A: "In Brownsburg, IN, Aron David filed for Chapter 7 bankruptcy in October 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Aron David — Indiana

Laura Lea Davidson, Brownsburg IN

Address: 10675 Mcclain Dr Brownsburg, IN 46112-7428
Bankruptcy Case 15-05152-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Laura Lea Davidson from Brownsburg, IN, saw her proceedings start in 2015-06-15 and complete by 09.13.2015, involving asset liquidation."
Laura Lea Davidson — Indiana

Andrew Davies, Brownsburg IN

Address: 625 Hummingbird Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-10368-FJO-7A: "In a Chapter 7 bankruptcy case, Andrew Davies from Brownsburg, IN, saw their proceedings start in July 12, 2010 and complete by October 2010, involving asset liquidation."
Andrew Davies — Indiana

Vanessa Kathleen Davis, Brownsburg IN

Address: PO Box 322 Brownsburg, IN 46112-0322
Concise Description of Bankruptcy Case 15-07173-RLM-77: "In a Chapter 7 bankruptcy case, Vanessa Kathleen Davis from Brownsburg, IN, saw her proceedings start in 2015-08-24 and complete by Nov 22, 2015, involving asset liquidation."
Vanessa Kathleen Davis — Indiana

Aaron David Davis, Brownsburg IN

Address: PO Box 322 Brownsburg, IN 46112-0322
Concise Description of Bankruptcy Case 15-07173-RLM-77: "In a Chapter 7 bankruptcy case, Aaron David Davis from Brownsburg, IN, saw his proceedings start in 08/24/2015 and complete by 11.22.2015, involving asset liquidation."
Aaron David Davis — Indiana

Frank Eugene Davis, Brownsburg IN

Address: 422 E Rodney St Brownsburg, IN 46112-1134
Bankruptcy Case 15-00242-JJG-7 Summary: "Frank Eugene Davis's bankruptcy, initiated in 2015-01-15 and concluded by 2015-04-15 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Eugene Davis — Indiana

David Neil Day, Brownsburg IN

Address: 6991 Park Ln Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-03851-BHL-7A: "Brownsburg, IN resident David Neil Day's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2011."
David Neil Day — Indiana

Christy Dearinger, Brownsburg IN

Address: 746 Summersby Ln Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-11820-BHL-77: "Christy Dearinger's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2010-08-05, led to asset liquidation, with the case closing in 11/09/2010."
Christy Dearinger — Indiana

Steven Russell Deckard, Brownsburg IN

Address: 112 Gordon Ct Brownsburg, IN 46112-1601
Bankruptcy Case 16-05088-JJG-7 Summary: "The case of Steven Russell Deckard in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early 09/28/2016, focusing on asset liquidation to repay creditors."
Steven Russell Deckard — Indiana

Margaret Jean Deckard, Brownsburg IN

Address: 112 Gordon Ct Brownsburg, IN 46112-1601
Snapshot of U.S. Bankruptcy Proceeding Case 16-05088-JJG-7: "The bankruptcy filing by Margaret Jean Deckard, undertaken in 2016-06-30 in Brownsburg, IN under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Margaret Jean Deckard — Indiana

Ronald Dean Decker, Brownsburg IN

Address: 15 Presidential Way Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-05184-BHL-77: "The bankruptcy filing by Ronald Dean Decker, undertaken in 2011-04-26 in Brownsburg, IN under Chapter 7, concluded with discharge in 2011-07-31 after liquidating assets."
Ronald Dean Decker — Indiana

Steven Kent Delahanty, Brownsburg IN

Address: 5985 E County Road 500 N Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 13-06719-JMC-7: "The case of Steven Kent Delahanty in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-06-24 and discharged early 09/28/2013, focusing on asset liquidation to repay creditors."
Steven Kent Delahanty — Indiana

Mitzi Dennison, Brownsburg IN

Address: 19 W William Dr Brownsburg, IN 46112
Bankruptcy Case 10-09373-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Mitzi Dennison from Brownsburg, IN, saw her proceedings start in June 2010 and complete by September 26, 2010, involving asset liquidation."
Mitzi Dennison — Indiana

Deborah Sue Devaney, Brownsburg IN

Address: 447 Elizabeth Ln Brownsburg, IN 46112-9330
Snapshot of U.S. Bankruptcy Proceeding Case 2014-04451-JKC-7: "In Brownsburg, IN, Deborah Sue Devaney filed for Chapter 7 bankruptcy in 05.13.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Deborah Sue Devaney — Indiana

Terry Ford Devaney, Brownsburg IN

Address: 447 Elizabeth Ln Brownsburg, IN 46112-9330
Brief Overview of Bankruptcy Case 2014-04451-JKC-7: "In Brownsburg, IN, Terry Ford Devaney filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Terry Ford Devaney — Indiana

Andrea Shawn Dougherty, Brownsburg IN

Address: 6537 Crown Dr Brownsburg, IN 46112-8461
Brief Overview of Bankruptcy Case 14-09403-RLM-7A: "Andrea Shawn Dougherty's bankruptcy, initiated in 2014-10-09 and concluded by January 7, 2015 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Shawn Dougherty — Indiana

Stephanie Lynn Draper, Brownsburg IN

Address: 218 Prairie Pkwy Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-03112-FJO-77: "Stephanie Lynn Draper's bankruptcy, initiated in 03/21/2012 and concluded by June 2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Lynn Draper — Indiana

Dustin Ray Drollinger, Brownsburg IN

Address: 7860 David Ct Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-09687-AJM-7A7: "The bankruptcy record of Dustin Ray Drollinger from Brownsburg, IN, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-02."
Dustin Ray Drollinger — Indiana

James Douglas Dumpert, Brownsburg IN

Address: 329 S Stadium Dr Brownsburg, IN 46112
Bankruptcy Case 11-09991-AJM-7 Overview: "In a Chapter 7 bankruptcy case, James Douglas Dumpert from Brownsburg, IN, saw his proceedings start in 2011-08-07 and complete by November 2011, involving asset liquidation."
James Douglas Dumpert — Indiana

Vicki Lynn Duncan, Brownsburg IN

Address: 245 Pennwood Ln Brownsburg, IN 46112-2130
Bankruptcy Case 15-05265-JMC-7 Summary: "In Brownsburg, IN, Vicki Lynn Duncan filed for Chapter 7 bankruptcy in Jun 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2015."
Vicki Lynn Duncan — Indiana

Dion Patrick Duncan, Brownsburg IN

Address: 140 Prairie Pkwy Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-05961-AJM-7: "Dion Patrick Duncan's Chapter 7 bankruptcy, filed in Brownsburg, IN in May 2011, led to asset liquidation, with the case closing in 2011-08-14."
Dion Patrick Duncan — Indiana

Michael Patrick Duncan, Brownsburg IN

Address: 4468 Wilshire Dirve Brownsburg, IN 46112
Bankruptcy Case 14-11189-JMC-7A Overview: "The bankruptcy filing by Michael Patrick Duncan, undertaken in 12/15/2014 in Brownsburg, IN under Chapter 7, concluded with discharge in 03.15.2015 after liquidating assets."
Michael Patrick Duncan — Indiana

Christina Sue Duncan, Brownsburg IN

Address: 1573 Winding Creek Trl Brownsburg, IN 46112
Bankruptcy Case 13-02594-JKC-7 Summary: "Brownsburg, IN resident Christina Sue Duncan's Mar 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Christina Sue Duncan — Indiana

Roger Lee Duncan, Brownsburg IN

Address: 245 Pennwood Ln Brownsburg, IN 46112-2130
Concise Description of Bankruptcy Case 15-05265-JMC-77: "The bankruptcy record of Roger Lee Duncan from Brownsburg, IN, shows a Chapter 7 case filed in Jun 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-15."
Roger Lee Duncan — Indiana

Erin Dykstra, Brownsburg IN

Address: 465 Elizabeth Ln Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-15046-JKC-77: "The bankruptcy record of Erin Dykstra from Brownsburg, IN, shows a Chapter 7 case filed in 2010-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Erin Dykstra — Indiana

Tami J Earl, Brownsburg IN

Address: 1292 Summer Ridge Ln Brownsburg, IN 46112
Bankruptcy Case 13-04446-RLM-7 Summary: "Brownsburg, IN resident Tami J Earl's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Tami J Earl — Indiana

Jeffrey Allan Earl, Brownsburg IN

Address: 410 S Grant St Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-13181-AJM-7A7: "Brownsburg, IN resident Jeffrey Allan Earl's 2011-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2012."
Jeffrey Allan Earl — Indiana

Kevin Michael Eberwein, Brownsburg IN

Address: 506 E Douglas Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 13-01524-JMC-7: "In Brownsburg, IN, Kevin Michael Eberwein filed for Chapter 7 bankruptcy in Feb 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2013."
Kevin Michael Eberwein — Indiana

Randall Eckley, Brownsburg IN

Address: 31 Somerset Cir Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-11717-FJO-7A7: "The bankruptcy record of Randall Eckley from Brownsburg, IN, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08."
Randall Eckley — Indiana

Traci Elaine Edick, Brownsburg IN

Address: 6552 Walnut Way Brownsburg, IN 46112
Bankruptcy Case 13-03863-RLM-7 Summary: "The bankruptcy filing by Traci Elaine Edick, undertaken in 2013-04-15 in Brownsburg, IN under Chapter 7, concluded with discharge in 07.20.2013 after liquidating assets."
Traci Elaine Edick — Indiana

Explore Free Bankruptcy Records by State