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

Charles Hall, Brownsburg IN

Address: 4125 N County Road 575 E Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-00220-JKC-7A7: "In a Chapter 7 bankruptcy case, Charles Hall from Brownsburg, IN, saw their proceedings start in January 2010 and complete by Apr 17, 2010, involving asset liquidation."
Charles Hall — Indiana

Rachael Nichole Hall, Brownsburg IN

Address: 7215 N County Road 800 E Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 12-01644-AJM-7: "Rachael Nichole Hall's bankruptcy, initiated in 02.23.2012 and concluded by May 29, 2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael Nichole Hall — Indiana

Jr Bethel Hall, Brownsburg IN

Address: 314 S Grant St Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-02762-AJM-77: "In a Chapter 7 bankruptcy case, Jr Bethel Hall from Brownsburg, IN, saw her proceedings start in 03.08.2010 and complete by June 2010, involving asset liquidation."
Jr Bethel Hall — Indiana

Janet Elizabeth Ham, Brownsburg IN

Address: 2068 Fullwood Dr Brownsburg, IN 46112
Bankruptcy Case 13-09066-JKC-7A Summary: "Brownsburg, IN resident Janet Elizabeth Ham's 08/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2013."
Janet Elizabeth Ham — Indiana

Tracey Lynn Hamilton, Brownsburg IN

Address: 1022 E Harris St Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-07752-JKC-7: "Tracey Lynn Hamilton's Chapter 7 bankruptcy, filed in Brownsburg, IN in 06/17/2011, led to asset liquidation, with the case closing in Sep 21, 2011."
Tracey Lynn Hamilton — Indiana

Sherri Hammer, Brownsburg IN

Address: 8 Muirfield Ct Brownsburg, IN 46112
Bankruptcy Case 10-16014-JKC-7 Summary: "The bankruptcy record of Sherri Hammer from Brownsburg, IN, shows a Chapter 7 case filed in 10/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2011."
Sherri Hammer — Indiana

Terri Lynn Hammontree, Brownsburg IN

Address: 1201 Brownswood Dr Brownsburg, IN 46112
Bankruptcy Case 11-14322-JKC-7A Summary: "Terri Lynn Hammontree's Chapter 7 bankruptcy, filed in Brownsburg, IN in November 17, 2011, led to asset liquidation, with the case closing in February 2012."
Terri Lynn Hammontree — Indiana

Lindsey Marie Hannowsky, Brownsburg IN

Address: 1298 Silver Ridge Ln Brownsburg, IN 46112-8144
Bankruptcy Case 16-02336-RLM-7 Overview: "Lindsey Marie Hannowsky's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2016-03-31, led to asset liquidation, with the case closing in June 29, 2016."
Lindsey Marie Hannowsky — Indiana

Julie A Hardin, Brownsburg IN

Address: 10 Augusta Dr Brownsburg, IN 46112
Bankruptcy Case 13-10882-JKC-7 Summary: "The case of Julie A Hardin in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-10-11 and discharged early 01/15/2014, focusing on asset liquidation to repay creditors."
Julie A Hardin — Indiana

John Hardwick, Brownsburg IN

Address: 6965 E County Road 350 N Brownsburg, IN 46112
Bankruptcy Case 09-15924-AJM-7 Overview: "John Hardwick's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2009-10-29, led to asset liquidation, with the case closing in 2010-02-02."
John Hardwick — Indiana

Shirley Kay Harlan, Brownsburg IN

Address: 2710 Hayward Ave Apt A Brownsburg, IN 46112-0135
Brief Overview of Bankruptcy Case 09-14498-JMC-13: "In her Chapter 13 bankruptcy case filed in 09/30/2009, Brownsburg, IN's Shirley Kay Harlan agreed to a debt repayment plan, which was successfully completed by 2014-12-16."
Shirley Kay Harlan — Indiana

Steven Harmon, Brownsburg IN

Address: 6710 E US Highway 136 Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-00708-FJO-7A7: "Steven Harmon's bankruptcy, initiated in 01.22.2010 and concluded by 04.28.2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Harmon — Indiana

Christina Lynn Harriman, Brownsburg IN

Address: 6858 Legacy Park Dr Apt 204 Brownsburg, IN 46112
Bankruptcy Case 11-14545-JKC-7 Overview: "The bankruptcy filing by Christina Lynn Harriman, undertaken in 2011-11-23 in Brownsburg, IN under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Christina Lynn Harriman — Indiana

Mary Alice Harrington, Brownsburg IN

Address: 120 W William Dr Apt E Brownsburg, IN 46112-1570
Bankruptcy Case 16-03408-JJG-7 Summary: "Mary Alice Harrington's bankruptcy, initiated in May 4, 2016 and concluded by 2016-08-02 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Alice Harrington — Indiana

Timothy Eugene Harris, Brownsburg IN

Address: 205 Morningside Dr Brownsburg, IN 46112-1074
Bankruptcy Case 14-00302-JMC-7 Summary: "Timothy Eugene Harris's bankruptcy, initiated in 2014-01-17 and concluded by April 17, 2014 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Eugene Harris — Indiana

Latique Dequan Harrison, Brownsburg IN

Address: 500 Beaumont Cir Brownsburg, IN 46112-7826
Bankruptcy Case 14-08329-RLM-7 Summary: "Latique Dequan Harrison's Chapter 7 bankruptcy, filed in Brownsburg, IN in September 5, 2014, led to asset liquidation, with the case closing in December 2014."
Latique Dequan Harrison — Indiana

Sean Patrick Hart, Brownsburg IN

Address: 7746 Acre Ln Brownsburg, IN 46112
Bankruptcy Case 11-00641-JKC-7A Summary: "The case of Sean Patrick Hart in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-01-24 and discharged early 2011-05-05, focusing on asset liquidation to repay creditors."
Sean Patrick Hart — Indiana

Dale Hartman, Brownsburg IN

Address: 2685 Rothchild Pl Apt 102 Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-04407-JKC-7: "Dale Hartman's Chapter 7 bankruptcy, filed in Brownsburg, IN in 03.31.2010, led to asset liquidation, with the case closing in Jul 5, 2010."
Dale Hartman — Indiana

John Robert Harvey, Brownsburg IN

Address: 109 E Tilden Dr Brownsburg, IN 46112
Bankruptcy Case 12-08269-JKC-7 Overview: "In a Chapter 7 bankruptcy case, John Robert Harvey from Brownsburg, IN, saw their proceedings start in July 2012 and complete by October 15, 2012, involving asset liquidation."
John Robert Harvey — Indiana

Brian Keith Harvey, Brownsburg IN

Address: 3533 COUNTRY LN Brownsburg, IN 46112
Bankruptcy Case 11-02085-JKC-7 Summary: "Brownsburg, IN resident Brian Keith Harvey's Mar 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2011."
Brian Keith Harvey — Indiana

Mark Thomas Hathaway, Brownsburg IN

Address: 1607 Brookview Dr Brownsburg, IN 46112-2182
Snapshot of U.S. Bankruptcy Proceeding Case 09-06485-JMC-13: "The bankruptcy record for Mark Thomas Hathaway from Brownsburg, IN, under Chapter 13, filed in May 8, 2009, involved setting up a repayment plan, finalized by 01/06/2015."
Mark Thomas Hathaway — Indiana

Amber Angelika Dawn Hathaway, Brownsburg IN

Address: 1607 Brookview Dr Brownsburg, IN 46112-2182
Concise Description of Bankruptcy Case 09-06485-JMC-137: "May 8, 2009 marked the beginning of Amber Angelika Dawn Hathaway's Chapter 13 bankruptcy in Brownsburg, IN, entailing a structured repayment schedule, completed by January 6, 2015."
Amber Angelika Dawn Hathaway — Indiana

Kenneth Michael Hawes, Brownsburg IN

Address: 2923 ARMAUGH DR Brownsburg, IN 46112
Bankruptcy Case 12-04512-AJM-7 Overview: "The case of Kenneth Michael Hawes in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-04-18 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Kenneth Michael Hawes — Indiana

William Randall Hazel, Brownsburg IN

Address: 20 Presidential Way Brownsburg, IN 46112
Bankruptcy Case 11-05544-AJM-7A Overview: "Brownsburg, IN resident William Randall Hazel's 04.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2011."
William Randall Hazel — Indiana

Kelly Heck, Brownsburg IN

Address: 320 Harts Ford Way Brownsburg, IN 46112
Bankruptcy Case 10-11448-JKC-7 Summary: "In Brownsburg, IN, Kelly Heck filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Kelly Heck — Indiana

Brian Maynard Helwig, Brownsburg IN

Address: 420 Elizabeth Ln Brownsburg, IN 46112-9324
Bankruptcy Case 14-04526-JMC-7 Overview: "Brownsburg, IN resident Brian Maynard Helwig's May 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2014."
Brian Maynard Helwig — Indiana

Khirshna Lynese Henderson, Brownsburg IN

Address: 10298 Homestead Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-05401-JKC-77: "Brownsburg, IN resident Khirshna Lynese Henderson's 2012-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2012."
Khirshna Lynese Henderson — Indiana

Darrell Lynn Brent Henderson, Brownsburg IN

Address: 834 Bristle Lake Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-08095-JKC-77: "In Brownsburg, IN, Darrell Lynn Brent Henderson filed for Chapter 7 bankruptcy in 07/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2012."
Darrell Lynn Brent Henderson — Indiana

Sarah Marie Henline, Brownsburg IN

Address: 500 Beaumont Cir Apt C Brownsburg, IN 46112
Bankruptcy Case 12-10826-JKC-7A Overview: "Sarah Marie Henline's bankruptcy, initiated in 2012-09-11 and concluded by Dec 16, 2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Marie Henline — Indiana

Theresa Henry, Brownsburg IN

Address: 1758 Midnight Pass Brownsburg, IN 46112
Bankruptcy Case 10-01054-FJO-7 Summary: "Brownsburg, IN resident Theresa Henry's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Theresa Henry — Indiana

Shannon Henry, Brownsburg IN

Address: 411 W Janet Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-09369-BHL-77: "Brownsburg, IN resident Shannon Henry's 06/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2010."
Shannon Henry — Indiana

Nick Vincent Hensel, Brownsburg IN

Address: 44 Hyde Park Row Brownsburg, IN 46112-1825
Concise Description of Bankruptcy Case 16-04810-JJG-77: "Nick Vincent Hensel's Chapter 7 bankruptcy, filed in Brownsburg, IN in 06.22.2016, led to asset liquidation, with the case closing in 2016-09-20."
Nick Vincent Hensel — Indiana

Amanda Jean Hensel, Brownsburg IN

Address: 44 Hyde Park Row Brownsburg, IN 46112-1825
Concise Description of Bankruptcy Case 16-04810-JJG-77: "Brownsburg, IN resident Amanda Jean Hensel's June 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2016."
Amanda Jean Hensel — Indiana

Shannon Renee Herald, Brownsburg IN

Address: 6815 Legacy Park Dr Apt 104 Brownsburg, IN 46112-9532
Snapshot of U.S. Bankruptcy Proceeding Case 15-05564-RLM-7A: "In a Chapter 7 bankruptcy case, Shannon Renee Herald from Brownsburg, IN, saw her proceedings start in 06.26.2015 and complete by September 24, 2015, involving asset liquidation."
Shannon Renee Herald — Indiana

Todd Jacob Herman, Brownsburg IN

Address: 6760 E County Road 350 N Brownsburg, IN 46112
Bankruptcy Case 12-01824-FJO-7 Summary: "In Brownsburg, IN, Todd Jacob Herman filed for Chapter 7 bankruptcy in Feb 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2012."
Todd Jacob Herman — Indiana

William Frederick Herrel, Brownsburg IN

Address: 1009 Briarwood Dr Brownsburg, IN 46112
Bankruptcy Case 11-03329-FJO-7 Overview: "The case of William Frederick Herrel in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in March 24, 2011 and discharged early 2011-06-28, focusing on asset liquidation to repay creditors."
William Frederick Herrel — Indiana

Amanda Lyn Hess, Brownsburg IN

Address: 538 E Trevor St Brownsburg, IN 46112
Bankruptcy Case 11-09369-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Amanda Lyn Hess from Brownsburg, IN, saw her proceedings start in 07.24.2011 and complete by 10.28.2011, involving asset liquidation."
Amanda Lyn Hess — Indiana

Drew Robert Hess, Brownsburg IN

Address: 5761 Cherry Blossom Dr Brownsburg, IN 46112-8751
Bankruptcy Case 15-08835-JJG-7 Summary: "Brownsburg, IN resident Drew Robert Hess's 10.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-19."
Drew Robert Hess — Indiana

Carrie Lynn Hicks, Brownsburg IN

Address: 12 Presidential Way Brownsburg, IN 46112
Bankruptcy Case 11-14119-AJM-7A Summary: "In a Chapter 7 bankruptcy case, Carrie Lynn Hicks from Brownsburg, IN, saw her proceedings start in 11.14.2011 and complete by February 2012, involving asset liquidation."
Carrie Lynn Hicks — Indiana

Eugenia Deann Hicks, Brownsburg IN

Address: 10273 Butler Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-09059-BHL-77: "The bankruptcy filing by Eugenia Deann Hicks, undertaken in July 2011 in Brownsburg, IN under Chapter 7, concluded with discharge in 10.23.2011 after liquidating assets."
Eugenia Deann Hicks — Indiana

Virginia Amy Michell Hicks, Brownsburg IN

Address: 418 E College Ave Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-10927-RLM-77: "The case of Virginia Amy Michell Hicks in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 10/15/2013 and discharged early 01.19.2014, focusing on asset liquidation to repay creditors."
Virginia Amy Michell Hicks — Indiana

Ryan Andrew Hickson, Brownsburg IN

Address: 1318 Gable Lake Dr Brownsburg, IN 46112-8146
Concise Description of Bankruptcy Case 15-04657-RLM-77: "Ryan Andrew Hickson's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2015-05-28, led to asset liquidation, with the case closing in 08.26.2015."
Ryan Andrew Hickson — Indiana

Michael Edward Hill, Brownsburg IN

Address: 724 Kingston Cir Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-02195-AJM-7: "Brownsburg, IN resident Michael Edward Hill's 2012-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2012."
Michael Edward Hill — Indiana

Steven Hilligoss, Brownsburg IN

Address: 143 Timber Ln Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-03876-JKC-7: "Steven Hilligoss's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2010-03-23, led to asset liquidation, with the case closing in 2010-06-27."
Steven Hilligoss — Indiana

Joseph K Himes, Brownsburg IN

Address: 56 Knoll Ln Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-06958-AJM-7: "The bankruptcy filing by Joseph K Himes, undertaken in 05/28/2011 in Brownsburg, IN under Chapter 7, concluded with discharge in 2011-09-01 after liquidating assets."
Joseph K Himes — Indiana

Renee Lynn Hobbs, Brownsburg IN

Address: 608 Dover Rd Brownsburg, IN 46112-1513
Snapshot of U.S. Bankruptcy Proceeding Case 10-02434-RLM-13: "Chapter 13 bankruptcy for Renee Lynn Hobbs in Brownsburg, IN began in 2010-03-02, focusing on debt restructuring, concluding with plan fulfillment in 2015-04-10."
Renee Lynn Hobbs — Indiana

Shelby Robert Hobbs, Brownsburg IN

Address: 608 Dover Rd Brownsburg, IN 46112-1513
Concise Description of Bankruptcy Case 10-02434-RLM-137: "Shelby Robert Hobbs, a resident of Brownsburg, IN, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by Apr 10, 2015."
Shelby Robert Hobbs — Indiana

Chaunta Aleece Holloway, Brownsburg IN

Address: 1110 Windhaven Cir Apt A Brownsburg, IN 46112
Bankruptcy Case 12-06826-FJO-7 Overview: "Brownsburg, IN resident Chaunta Aleece Holloway's 06.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Chaunta Aleece Holloway — Indiana

Phyllis Ann Honey, Brownsburg IN

Address: 424 E Rodney St Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 09-14952-AJM-7A: "The bankruptcy record of Phyllis Ann Honey from Brownsburg, IN, shows a Chapter 7 case filed in Oct 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2010."
Phyllis Ann Honey — Indiana

Jonathon E Hooper, Brownsburg IN

Address: 718 Green Ridge Pkwy Apt B Brownsburg, IN 46112-2447
Bankruptcy Case 15-00486-JJG-7 Summary: "The bankruptcy record of Jonathon E Hooper from Brownsburg, IN, shows a Chapter 7 case filed in 2015-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2015."
Jonathon E Hooper — Indiana

Elissa S Hooper, Brownsburg IN

Address: 718 Green Ridge Pkwy Apt B Brownsburg, IN 46112-2447
Bankruptcy Case 15-00486-JJG-7 Overview: "Elissa S Hooper's bankruptcy, initiated in 01/29/2015 and concluded by 04/29/2015 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elissa S Hooper — Indiana

Angela Hopper, Brownsburg IN

Address: 677 Westport Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 12-13386-JKC-7: "In a Chapter 7 bankruptcy case, Angela Hopper from Brownsburg, IN, saw her proceedings start in 2012-11-13 and complete by Feb 17, 2013, involving asset liquidation."
Angela Hopper — Indiana

Edward Horner, Brownsburg IN

Address: 712 Woodcote Ln Brownsburg, IN 46112
Bankruptcy Case 10-07405-FJO-7 Overview: "The case of Edward Horner in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early August 22, 2010, focusing on asset liquidation to repay creditors."
Edward Horner — Indiana

Faith Hoskins, Brownsburg IN

Address: 1337 Oak Lake Ln Brownsburg, IN 46112
Bankruptcy Case 09-17522-JKC-7A Summary: "The case of Faith Hoskins in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 2010-03-06, focusing on asset liquidation to repay creditors."
Faith Hoskins — Indiana

Sara Ann Hostetter, Brownsburg IN

Address: 1302 Hornaday Rd Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-11884-FJO-7: "In a Chapter 7 bankruptcy case, Sara Ann Hostetter from Brownsburg, IN, saw her proceedings start in September 21, 2011 and complete by December 26, 2011, involving asset liquidation."
Sara Ann Hostetter — Indiana

Perry Lee Hournbuckle, Brownsburg IN

Address: 13 Kristelli Ct Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-12140-JKC-7: "Perry Lee Hournbuckle's Chapter 7 bankruptcy, filed in Brownsburg, IN in September 2011, led to asset liquidation, with the case closing in 2012-01-01."
Perry Lee Hournbuckle — Indiana

Tara House, Brownsburg IN

Address: 1103 Prairieview Ter Apt D Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-05265-AJM-77: "The bankruptcy filing by Tara House, undertaken in Apr 14, 2010 in Brownsburg, IN under Chapter 7, concluded with discharge in July 19, 2010 after liquidating assets."
Tara House — Indiana

Iv James Luther Houston, Brownsburg IN

Address: 531 N Enderly Ave Apt 11 Brownsburg, IN 46112-1274
Brief Overview of Bankruptcy Case 14-01689-JMC-7: "In Brownsburg, IN, Iv James Luther Houston filed for Chapter 7 bankruptcy in Mar 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2014."
Iv James Luther Houston — Indiana

Christina Lyn Hoyt, Brownsburg IN

Address: 1102 Windhaven Cir Apt B Brownsburg, IN 46112
Bankruptcy Case 12-10049-JKC-7 Summary: "The bankruptcy filing by Christina Lyn Hoyt, undertaken in 2012-08-21 in Brownsburg, IN under Chapter 7, concluded with discharge in November 25, 2012 after liquidating assets."
Christina Lyn Hoyt — Indiana

Crystal Renee Hubble, Brownsburg IN

Address: 613 S School St Brownsburg, IN 46112
Bankruptcy Case 12-03158-JKC-7 Overview: "The case of Crystal Renee Hubble in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 03/22/2012 and discharged early 06/26/2012, focusing on asset liquidation to repay creditors."
Crystal Renee Hubble — Indiana

Kenneth John Huebel, Brownsburg IN

Address: 9179 Leroy Rd Brownsburg, IN 46112-8692
Snapshot of U.S. Bankruptcy Proceeding Case 07-10813-JKC-13: "The bankruptcy record for Kenneth John Huebel from Brownsburg, IN, under Chapter 13, filed in October 31, 2007, involved setting up a repayment plan, finalized by 01.25.2013."
Kenneth John Huebel — Indiana

Robert Catlin Huey, Brownsburg IN

Address: 507 N Enderly Ave Apt 7 Brownsburg, IN 46112-1156
Concise Description of Bankruptcy Case 15-09217-RLM-7A7: "Robert Catlin Huey's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2015-11-04, led to asset liquidation, with the case closing in 02.02.2016."
Robert Catlin Huey — Indiana

Kyle Brent Huff, Brownsburg IN

Address: 5 Roselawn Ave Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-14710-JKC-7: "Kyle Brent Huff's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2012-12-20, led to asset liquidation, with the case closing in 03.26.2013."
Kyle Brent Huff — Indiana

John Robert Hughes, Brownsburg IN

Address: 250 E Northfield Dr # 151 Brownsburg, IN 46112
Bankruptcy Case 11-15249-FJO-7 Overview: "John Robert Hughes's bankruptcy, initiated in 2011-12-15 and concluded by Mar 20, 2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Robert Hughes — Indiana

Jr Warren Charles Hultman, Brownsburg IN

Address: 6 Amanda Ct Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-08287-AJM-7: "The bankruptcy filing by Jr Warren Charles Hultman, undertaken in 06.30.2011 in Brownsburg, IN under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Jr Warren Charles Hultman — Indiana

Terri Sue Hulvey, Brownsburg IN

Address: 9848 Hines Dr Brownsburg, IN 46112-8687
Bankruptcy Case 2014-07345-RLM-7 Overview: "Terri Sue Hulvey's bankruptcy, initiated in 08.07.2014 and concluded by 2014-11-05 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Sue Hulvey — Indiana

Carol A Humbracht, Brownsburg IN

Address: 1295 Spring Lake Dr Brownsburg, IN 46112
Bankruptcy Case 11-06963-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Carol A Humbracht from Brownsburg, IN, saw their proceedings start in 2011-05-30 and complete by 2011-09-03, involving asset liquidation."
Carol A Humbracht — Indiana

Roberts Amanda Cae Hurst, Brownsburg IN

Address: 561 Fairwind Brownsburg, IN 46112-7636
Bankruptcy Case 16-00639-JMC-7 Overview: "In Brownsburg, IN, Roberts Amanda Cae Hurst filed for Chapter 7 bankruptcy in 02/09/2016. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2016."
Roberts Amanda Cae Hurst — Indiana

Mark Allen Husby, Brownsburg IN

Address: 1265 Wild Ridge Blvd Brownsburg, IN 46112-7838
Brief Overview of Bankruptcy Case 09-14872-JMC-13: "October 8, 2009 marked the beginning of Mark Allen Husby's Chapter 13 bankruptcy in Brownsburg, IN, entailing a structured repayment schedule, completed by Nov 3, 2014."
Mark Allen Husby — Indiana

Kevin Hyde, Brownsburg IN

Address: 1226 Summer Ridge Ln Brownsburg, IN 46112
Bankruptcy Case 10-17474-JKC-7 Summary: "Kevin Hyde's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2010-11-20, led to asset liquidation, with the case closing in 2011-02-24."
Kevin Hyde — Indiana

Theresa Hyde, Brownsburg IN

Address: 1237 Spring Lake Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-14126-JKC-7: "In a Chapter 7 bankruptcy case, Theresa Hyde from Brownsburg, IN, saw her proceedings start in Sep 19, 2010 and complete by December 28, 2010, involving asset liquidation."
Theresa Hyde — Indiana

Ladonnah Ingalsbe, Brownsburg IN

Address: 1340 Fall Ridge Dr Brownsburg, IN 46112
Bankruptcy Case 10-03510-JKC-7 Summary: "The case of Ladonnah Ingalsbe in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 03/17/2010 and discharged early Jun 21, 2010, focusing on asset liquidation to repay creditors."
Ladonnah Ingalsbe — Indiana

Morris Allen Jackson, Brownsburg IN

Address: 4478 Clifford Rd Brownsburg, IN 46112
Bankruptcy Case 13-05887-RLM-7 Overview: "Brownsburg, IN resident Morris Allen Jackson's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2013."
Morris Allen Jackson — Indiana

Darren Patrick Jaynes, Brownsburg IN

Address: 20 Fairfield Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-11499-RLM-77: "Brownsburg, IN resident Darren Patrick Jaynes's Sep 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2012."
Darren Patrick Jaynes — Indiana

Paula Michiko Jett, Brownsburg IN

Address: 1487 Hession Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-03694-BHL-7: "The bankruptcy record of Paula Michiko Jett from Brownsburg, IN, shows a Chapter 7 case filed in March 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Paula Michiko Jett — Indiana

Jane Marie Jimison, Brownsburg IN

Address: 2258 Heartland Ln Brownsburg, IN 46112-7527
Bankruptcy Case 15-07509-RLM-7 Summary: "The case of Jane Marie Jimison in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Jane Marie Jimison — Indiana

Annette Marie Johnson, Brownsburg IN

Address: 730 S School St Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-00999-JKC-7: "In a Chapter 7 bankruptcy case, Annette Marie Johnson from Brownsburg, IN, saw her proceedings start in 2011-02-02 and complete by 2011-05-10, involving asset liquidation."
Annette Marie Johnson — Indiana

Megan Johnson, Brownsburg IN

Address: 113 W William Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-00383-FJO-7: "Megan Johnson's Chapter 7 bankruptcy, filed in Brownsburg, IN in 01.14.2010, led to asset liquidation, with the case closing in 04/20/2010."
Megan Johnson — Indiana

Keith Ray Johnson, Brownsburg IN

Address: 514 E Rodney St Brownsburg, IN 46112
Bankruptcy Case 13-01644-JMC-7 Overview: "The bankruptcy record of Keith Ray Johnson from Brownsburg, IN, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-03."
Keith Ray Johnson — Indiana

Michele Lynne Joiner, Brownsburg IN

Address: 2076 Fullwood Dr Brownsburg, IN 46112
Bankruptcy Case 12-00458-AJM-7 Overview: "In Brownsburg, IN, Michele Lynne Joiner filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Michele Lynne Joiner — Indiana

Laurie Ann Jones, Brownsburg IN

Address: 970 Glenmore Trl Brownsburg, IN 46112-7627
Snapshot of U.S. Bankruptcy Proceeding Case 09-12737-RLM-13: "The bankruptcy record for Laurie Ann Jones from Brownsburg, IN, under Chapter 13, filed in 08/28/2009, involved setting up a repayment plan, finalized by 2014-12-31."
Laurie Ann Jones — Indiana

Marshall Ryan Jones, Brownsburg IN

Address: 970 Glenmore Trl Brownsburg, IN 46112-7627
Bankruptcy Case 09-12737-RLM-13 Summary: "Marshall Ryan Jones, a resident of Brownsburg, IN, entered a Chapter 13 bankruptcy plan in Aug 28, 2009, culminating in its successful completion by December 31, 2014."
Marshall Ryan Jones — Indiana

Amanda Louise Jones, Brownsburg IN

Address: 302 Brookview Dr Brownsburg, IN 46112-2177
Concise Description of Bankruptcy Case 14-09769-RLM-77: "The bankruptcy record of Amanda Louise Jones from Brownsburg, IN, shows a Chapter 7 case filed in October 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Amanda Louise Jones — Indiana

Yolanda Jones, Brownsburg IN

Address: 1330 Oak Lake Ln Brownsburg, IN 46112
Bankruptcy Case 09-16577-BHL-7A Summary: "Brownsburg, IN resident Yolanda Jones's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-15."
Yolanda Jones — Indiana

Roger Steven Jones, Brownsburg IN

Address: 10756 Ballard Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-10425-RLM-77: "In Brownsburg, IN, Roger Steven Jones filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2012."
Roger Steven Jones — Indiana

Matthew Jones, Brownsburg IN

Address: 4329 Varner Rd Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-08598-AJM-7: "The case of Matthew Jones in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 06.08.2010 and discharged early September 12, 2010, focusing on asset liquidation to repay creditors."
Matthew Jones — Indiana

Kenneth Lee Jones, Brownsburg IN

Address: 302 Brookview Dr Brownsburg, IN 46112-2177
Concise Description of Bankruptcy Case 14-09769-RLM-77: "Kenneth Lee Jones's Chapter 7 bankruptcy, filed in Brownsburg, IN in October 2014, led to asset liquidation, with the case closing in January 20, 2015."
Kenneth Lee Jones — Indiana

Cathy Michelle Jones, Brownsburg IN

Address: 132 Prairie Pkwy Brownsburg, IN 46112
Bankruptcy Case 13-07180-JKC-7 Summary: "The bankruptcy record of Cathy Michelle Jones from Brownsburg, IN, shows a Chapter 7 case filed in 07/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Cathy Michelle Jones — Indiana

Timothy Wayne Jones, Brownsburg IN

Address: 859 Stonehenge Way Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-09981-JMC-7A: "Timothy Wayne Jones's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2013-09-19, led to asset liquidation, with the case closing in 2013-12-24."
Timothy Wayne Jones — Indiana

Jacqueline Nicole Jordan, Brownsburg IN

Address: 3905 N County Road 950 E Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-13900-AJM-77: "Jacqueline Nicole Jordan's Chapter 7 bankruptcy, filed in Brownsburg, IN in 11.07.2011, led to asset liquidation, with the case closing in 2012-02-11."
Jacqueline Nicole Jordan — Indiana

Florian Katambayi Kamanda, Brownsburg IN

Address: 124 E Northfield Dr Apt F114 Brownsburg, IN 46112-2600
Brief Overview of Bankruptcy Case 14-09482-RLM-7A: "In a Chapter 7 bankruptcy case, Florian Katambayi Kamanda from Brownsburg, IN, saw their proceedings start in 10.13.2014 and complete by 2015-01-11, involving asset liquidation."
Florian Katambayi Kamanda — Indiana

Jeffery Keck, Brownsburg IN

Address: 46 Ridgeway Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-03753-JKC-7A7: "In a Chapter 7 bankruptcy case, Jeffery Keck from Brownsburg, IN, saw his proceedings start in Mar 22, 2010 and complete by June 26, 2010, involving asset liquidation."
Jeffery Keck — Indiana

Kelly Katharine Keelen, Brownsburg IN

Address: 69 Lincoln Ave Brownsburg, IN 46112
Bankruptcy Case 11-05267-BHL-7 Summary: "The bankruptcy record of Kelly Katharine Keelen from Brownsburg, IN, shows a Chapter 7 case filed in Apr 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Kelly Katharine Keelen — Indiana

Mary Charlet Keesling, Brownsburg IN

Address: 529 E Trevor St Brownsburg, IN 46112-1139
Bankruptcy Case 14-07902-RLM-7 Summary: "The bankruptcy filing by Mary Charlet Keesling, undertaken in August 22, 2014 in Brownsburg, IN under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Mary Charlet Keesling — Indiana

Tamara Jay Keeton, Brownsburg IN

Address: 1485 N Green St Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-03251-RLM-7: "The bankruptcy record of Tamara Jay Keeton from Brownsburg, IN, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Tamara Jay Keeton — Indiana

Kristin Kay Kefauver, Brownsburg IN

Address: 726 Green Ridge Pkwy Apt L Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-00780-FJO-7: "In a Chapter 7 bankruptcy case, Kristin Kay Kefauver from Brownsburg, IN, saw her proceedings start in Jan 30, 2013 and complete by 2013-05-06, involving asset liquidation."
Kristin Kay Kefauver — Indiana

Jeffrey W Kelly, Brownsburg IN

Address: 6818 Legacy Park Dr Apt 207 Brownsburg, IN 46112-9529
Bankruptcy Case 2:08-bk-10507-WB Overview: "The bankruptcy record for Jeffrey W Kelly from Brownsburg, IN, under Chapter 13, filed in January 13, 2008, involved setting up a repayment plan, finalized by 02.26.2013."
Jeffrey W Kelly — Indiana

Danielle Marie Kemp, Brownsburg IN

Address: 113 W William Dr Brownsburg, IN 46112-1548
Snapshot of U.S. Bankruptcy Proceeding Case 14-08805-JMC-7A: "In Brownsburg, IN, Danielle Marie Kemp filed for Chapter 7 bankruptcy in 09.22.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Danielle Marie Kemp — Indiana

Deborah Sue Kennedy, Brownsburg IN

Address: 641 S Grant St Brownsburg, IN 46112-1606
Concise Description of Bankruptcy Case 15-05754-RLM-77: "The bankruptcy record of Deborah Sue Kennedy from Brownsburg, IN, shows a Chapter 7 case filed in Jul 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-30."
Deborah Sue Kennedy — Indiana

Brandie Lynn Ann Kersey, Brownsburg IN

Address: PO Box 517 Brownsburg, IN 46112-0517
Brief Overview of Bankruptcy Case 15-05781-RLM-7: "In a Chapter 7 bankruptcy case, Brandie Lynn Ann Kersey from Brownsburg, IN, saw her proceedings start in 2015-07-06 and complete by October 2015, involving asset liquidation."
Brandie Lynn Ann Kersey — Indiana

Explore Free Bankruptcy Records by State