Website Logo

Brownsburg, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brownsburg.

Last updated on: April 09, 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

Victoria Pierce, Brownsburg IN

Address: 147 Clear Branch Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-01400-AJM-77: "Victoria Pierce's Chapter 7 bankruptcy, filed in Brownsburg, IN in 02/10/2010, led to asset liquidation, with the case closing in May 17, 2010."
Victoria Pierce — Indiana

Kevin Pike, Brownsburg IN

Address: 1450 Auburn Dr Brownsburg, IN 46112
Bankruptcy Case 10-06497-FJO-7 Overview: "Kevin Pike's bankruptcy, initiated in Apr 30, 2010 and concluded by 08/04/2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Pike — Indiana

Beverly Ruth Ping, Brownsburg IN

Address: 4366 Windsor Rd Brownsburg, IN 46112-8563
Snapshot of U.S. Bankruptcy Proceeding Case 16-05231-JMC-7: "In Brownsburg, IN, Beverly Ruth Ping filed for Chapter 7 bankruptcy in 2016-07-07. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Beverly Ruth Ping — Indiana

Richard Lee Ping, Brownsburg IN

Address: 4366 Windsor Rd Brownsburg, IN 46112-8563
Bankruptcy Case 16-05231-JMC-7 Summary: "Brownsburg, IN resident Richard Lee Ping's Jul 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-05."
Richard Lee Ping — Indiana

Matthew Todd Pinkston, Brownsburg IN

Address: 412 E Rodney St Brownsburg, IN 46112
Bankruptcy Case 13-04911-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Matthew Todd Pinkston from Brownsburg, IN, saw his proceedings start in 2013-05-08 and complete by 2013-08-12, involving asset liquidation."
Matthew Todd Pinkston — Indiana

Sandra Lynn Pitman, Brownsburg IN

Address: 67 Carriage Lake Dr Brownsburg, IN 46112
Bankruptcy Case 12-10097-RLM-7 Summary: "Sandra Lynn Pitman's Chapter 7 bankruptcy, filed in Brownsburg, IN in August 2012, led to asset liquidation, with the case closing in 11/26/2012."
Sandra Lynn Pitman — Indiana

Chad Allen Pitman, Brownsburg IN

Address: 1722 Midnight Pass Brownsburg, IN 46112-7474
Bankruptcy Case 12-08583-FJO-13 Overview: "Chad Allen Pitman's Chapter 13 bankruptcy in Brownsburg, IN started in 07.18.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Chad Allen Pitman — Indiana

Jade Monese Plummer, Brownsburg IN

Address: 938 Glenmore Trl Brownsburg, IN 46112-7627
Bankruptcy Case 14-00809-FJO-7 Summary: "The bankruptcy filing by Jade Monese Plummer, undertaken in 02.12.2014 in Brownsburg, IN under Chapter 7, concluded with discharge in May 13, 2014 after liquidating assets."
Jade Monese Plummer — Indiana

Jr Dennis Poole, Brownsburg IN

Address: 6640 Eagle Crossing Blvd Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-16565-FJO-7: "The bankruptcy record of Jr Dennis Poole from Brownsburg, IN, shows a Chapter 7 case filed in Nov 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Jr Dennis Poole — Indiana

Benjamin Allen Porter, Brownsburg IN

Address: 40 N Green St Apt 16 Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-06464-FJO-7: "In Brownsburg, IN, Benjamin Allen Porter filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Benjamin Allen Porter — Indiana

Holly Porter, Brownsburg IN

Address: 125 Sycamore St Brownsburg, IN 46112
Bankruptcy Case 10-13460-JKC-7A Summary: "The bankruptcy filing by Holly Porter, undertaken in Sep 3, 2010 in Brownsburg, IN under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Holly Porter — Indiana

Ii Jeffrey Wright Porter, Brownsburg IN

Address: 750 Mikal Ln Brownsburg, IN 46112
Bankruptcy Case 11-07999-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Ii Jeffrey Wright Porter from Brownsburg, IN, saw their proceedings start in June 2011 and complete by 2011-09-27, involving asset liquidation."
Ii Jeffrey Wright Porter — Indiana

Gerald Michael Presutti, Brownsburg IN

Address: 802 York Rd Brownsburg, IN 46112
Bankruptcy Case 11-13853-AJM-7 Summary: "Gerald Michael Presutti's bankruptcy, initiated in 2011-11-07 and concluded by February 11, 2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Michael Presutti — Indiana

Marie Andrae Price, Brownsburg IN

Address: 8144 Redrock Rd E Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 12-13374-JKC-7A: "In Brownsburg, IN, Marie Andrae Price filed for Chapter 7 bankruptcy in November 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-17."
Marie Andrae Price — Indiana

Ronald Prokes, Brownsburg IN

Address: 6450 E County Road 350 N Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 09-18609-FJO-7: "In a Chapter 7 bankruptcy case, Ronald Prokes from Brownsburg, IN, saw their proceedings start in 12.29.2009 and complete by 2010-04-04, involving asset liquidation."
Ronald Prokes — Indiana

Julie Ann Pruitt, Brownsburg IN

Address: 337 S Odell St Brownsburg, IN 46112
Bankruptcy Case 11-03144-AJM-7 Summary: "Brownsburg, IN resident Julie Ann Pruitt's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2011."
Julie Ann Pruitt — Indiana

Jason Chad Pryor, Brownsburg IN

Address: 743 Green Ridge Pkwy Apt B Brownsburg, IN 46112-2452
Bankruptcy Case 14-09617-JMC-7A Summary: "Jason Chad Pryor's Chapter 7 bankruptcy, filed in Brownsburg, IN in 10/16/2014, led to asset liquidation, with the case closing in January 2015."
Jason Chad Pryor — Indiana

Sheleah Pugh, Brownsburg IN

Address: 10308 Crooked Stick Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-15093-AJM-7A: "The bankruptcy filing by Sheleah Pugh, undertaken in 12/12/2011 in Brownsburg, IN under Chapter 7, concluded with discharge in 03.17.2012 after liquidating assets."
Sheleah Pugh — Indiana

Nicholas W Purcell, Brownsburg IN

Address: 9 Ashwood Cir Brownsburg, IN 46112
Bankruptcy Case 13-11583-JMC-7 Summary: "Brownsburg, IN resident Nicholas W Purcell's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2014."
Nicholas W Purcell — Indiana

John Michael Rabold, Brownsburg IN

Address: 344 S Green St Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-07963-JMC-77: "John Michael Rabold's bankruptcy, initiated in 07/25/2013 and concluded by 10/29/2013 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Rabold — Indiana

Ryan Joseph Radez, Brownsburg IN

Address: 74 Carriage Lake Dr Brownsburg, IN 46112
Bankruptcy Case 13-01954-JMC-7 Summary: "Brownsburg, IN resident Ryan Joseph Radez's 2013-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Ryan Joseph Radez — Indiana

Trisha Jo Rafferty, Brownsburg IN

Address: 734 Green Ridge Dr W Apt F Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-08706-FJO-77: "In Brownsburg, IN, Trisha Jo Rafferty filed for Chapter 7 bankruptcy in 07.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-26."
Trisha Jo Rafferty — Indiana

Donnie Edward Ramey, Brownsburg IN

Address: 7021 S Manor Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-04118-FJO-7: "Donnie Edward Ramey's bankruptcy, initiated in Apr 21, 2013 and concluded by 2013-07-26 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie Edward Ramey — Indiana

Anthony Ralph Ramsey, Brownsburg IN

Address: 757 Kingston Cir Brownsburg, IN 46112-8336
Concise Description of Bankruptcy Case 15-02092-JMC-77: "The case of Anthony Ralph Ramsey in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early June 16, 2015, focusing on asset liquidation to repay creditors."
Anthony Ralph Ramsey — Indiana

Christopher Ramsey, Brownsburg IN

Address: 1145 Windhaven Cir Apt B Brownsburg, IN 46112-7931
Bankruptcy Case 15-00220-JMC-7 Overview: "The case of Christopher Ramsey in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 01/15/2015 and discharged early 2015-04-15, focusing on asset liquidation to repay creditors."
Christopher Ramsey — Indiana

Crystal Darlene Ramsey, Brownsburg IN

Address: 757 Kingston Cir Brownsburg, IN 46112-8336
Brief Overview of Bankruptcy Case 15-02092-JMC-7: "In a Chapter 7 bankruptcy case, Crystal Darlene Ramsey from Brownsburg, IN, saw her proceedings start in 2015-03-18 and complete by 2015-06-16, involving asset liquidation."
Crystal Darlene Ramsey — Indiana

Shane Aaron Rance, Brownsburg IN

Address: 8310 E County Road 725 N Brownsburg, IN 46112
Bankruptcy Case 12-02312-FJO-7 Overview: "In Brownsburg, IN, Shane Aaron Rance filed for Chapter 7 bankruptcy in March 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Shane Aaron Rance — Indiana

Kerry L Redman, Brownsburg IN

Address: 1521 Midnight Pass Brownsburg, IN 46112
Bankruptcy Case 11-00734-FJO-7 Summary: "The bankruptcy record of Kerry L Redman from Brownsburg, IN, shows a Chapter 7 case filed in 01.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Kerry L Redman — Indiana

Aric Thomas Reider, Brownsburg IN

Address: 39 Carnaby Dr Brownsburg, IN 46112-1060
Bankruptcy Case 14-01415-JMC-7A Summary: "Brownsburg, IN resident Aric Thomas Reider's Mar 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2014."
Aric Thomas Reider — Indiana

Joanna Lynn Renie, Brownsburg IN

Address: 440 N Odell St Brownsburg, IN 46112
Bankruptcy Case 11-00100-JKC-7A Summary: "The case of Joanna Lynn Renie in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-01-06 and discharged early 2011-04-12, focusing on asset liquidation to repay creditors."
Joanna Lynn Renie — Indiana

Jr Dallas George Rhude, Brownsburg IN

Address: 453 Elizabeth Ln Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-15457-AJM-77: "Brownsburg, IN resident Jr Dallas George Rhude's 12.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Jr Dallas George Rhude — Indiana

Iii Wallace Leon Rice, Brownsburg IN

Address: 1333 Blue Ridge Ln Brownsburg, IN 46112
Bankruptcy Case 11-04332-AJM-7 Summary: "The case of Iii Wallace Leon Rice in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-04-11 and discharged early 2011-07-16, focusing on asset liquidation to repay creditors."
Iii Wallace Leon Rice — Indiana

James Alan Rice, Brownsburg IN

Address: 7717 Poplar Rd Brownsburg, IN 46112
Bankruptcy Case 12-09149-FJO-7A Summary: "The bankruptcy record of James Alan Rice from Brownsburg, IN, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
James Alan Rice — Indiana

Jon M Richardson, Brownsburg IN

Address: 1280 Highland Lake Way Brownsburg, IN 46112-7835
Brief Overview of Bankruptcy Case 14-90593: "Jon M Richardson's Chapter 7 bankruptcy, filed in Brownsburg, IN in 05/15/2014, led to asset liquidation, with the case closing in August 2014."
Jon M Richardson — Indiana

Teresa Lynn Richardson, Brownsburg IN

Address: 41 Ashwood Cir Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-13341-JMC-7: "The case of Teresa Lynn Richardson in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-11-12 and discharged early February 16, 2013, focusing on asset liquidation to repay creditors."
Teresa Lynn Richardson — Indiana

Susan Rickman, Brownsburg IN

Address: 5 Candlewood Ct Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 09-17698-BHL-7A: "Susan Rickman's bankruptcy, initiated in December 2009 and concluded by Mar 17, 2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Rickman — Indiana

Marc Steven Rifkind, Brownsburg IN

Address: 18 Lake Dr S Brownsburg, IN 46112-1087
Bankruptcy Case 09-17902-RLM-13 Summary: "Marc Steven Rifkind's Chapter 13 bankruptcy in Brownsburg, IN started in 12.10.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 20, 2013."
Marc Steven Rifkind — Indiana

Miranda Leigh Riley, Brownsburg IN

Address: 4317 Locust Ln Brownsburg, IN 46112-8698
Bankruptcy Case 15-03954-RLM-7 Summary: "The bankruptcy record of Miranda Leigh Riley from Brownsburg, IN, shows a Chapter 7 case filed in 05/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2015."
Miranda Leigh Riley — Indiana

Lana S Riley, Brownsburg IN

Address: 1161 Windhaven Cir Apt B Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-05858-RLM-7: "Brownsburg, IN resident Lana S Riley's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-04."
Lana S Riley — Indiana

Shelli Stein Robbins, Brownsburg IN

Address: 2092 Meadowlark Ln Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 13-09461-JMC-7: "In a Chapter 7 bankruptcy case, Shelli Stein Robbins from Brownsburg, IN, saw her proceedings start in 2013-09-04 and complete by December 2013, involving asset liquidation."
Shelli Stein Robbins — Indiana

Robert Roberts, Brownsburg IN

Address: 749 Apple Ln Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-03273-JKC-77: "Robert Roberts's bankruptcy, initiated in March 2010 and concluded by 06.19.2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Roberts — Indiana

James John Roberts, Brownsburg IN

Address: 1126 Windhaven Cir Apt D Brownsburg, IN 46112
Bankruptcy Case 11-13789-JKC-7 Summary: "Brownsburg, IN resident James John Roberts's November 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-07."
James John Roberts — Indiana

Joe Errol Donnell Robey, Brownsburg IN

Address: 6788 Eastland Dr Brownsburg, IN 46112-7491
Brief Overview of Bankruptcy Case 14-01433-JMC-7: "Joe Errol Donnell Robey's Chapter 7 bankruptcy, filed in Brownsburg, IN in March 2014, led to asset liquidation, with the case closing in 06/01/2014."
Joe Errol Donnell Robey — Indiana

Jaivy Noemi Robles, Brownsburg IN

Address: 500 Beaumont Cir Apt D Brownsburg, IN 46112-7827
Bankruptcy Case 16-03965-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Jaivy Noemi Robles from Brownsburg, IN, saw her proceedings start in May 2016 and complete by 08/21/2016, involving asset liquidation."
Jaivy Noemi Robles — Indiana

Charles Rodgers, Brownsburg IN

Address: 2003 Milburn Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-12131-AJM-7: "Brownsburg, IN resident Charles Rodgers's 08/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Charles Rodgers — Indiana

Edi Rodriguez, Brownsburg IN

Address: 900 Columbia Cir Apt J Brownsburg, IN 46112
Bankruptcy Case 12-05231-FJO-7 Summary: "The bankruptcy filing by Edi Rodriguez, undertaken in 2012-05-03 in Brownsburg, IN under Chapter 7, concluded with discharge in 08/07/2012 after liquidating assets."
Edi Rodriguez — Indiana

Kevin Granville Rogers, Brownsburg IN

Address: 10568 McClain Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-11437-JKC-7A7: "In a Chapter 7 bankruptcy case, Kevin Granville Rogers from Brownsburg, IN, saw his proceedings start in Sep 9, 2011 and complete by Dec 14, 2011, involving asset liquidation."
Kevin Granville Rogers — Indiana

Lisa Renee Rondelli, Brownsburg IN

Address: 40 Northgren Pkwy Brownsburg, IN 46112-1149
Brief Overview of Bankruptcy Case 14-01303-JKC-7: "In a Chapter 7 bankruptcy case, Lisa Renee Rondelli from Brownsburg, IN, saw her proceedings start in February 27, 2014 and complete by 05.28.2014, involving asset liquidation."
Lisa Renee Rondelli — Indiana

Daniel Roger Rooker, Brownsburg IN

Address: 1111 Highland Lake Way Brownsburg, IN 46112
Bankruptcy Case 11-04266-AJM-7A Overview: "Brownsburg, IN resident Daniel Roger Rooker's 04.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Daniel Roger Rooker — Indiana

Joshua Lehi Ross, Brownsburg IN

Address: 743 Greenridge Pkwy Apt M Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-07898-JKC-7: "Brownsburg, IN resident Joshua Lehi Ross's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2011."
Joshua Lehi Ross — Indiana

Agnes Marie Roth, Brownsburg IN

Address: 545 Eagle Crest Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-09191-RLM-7: "The bankruptcy filing by Agnes Marie Roth, undertaken in August 2013 in Brownsburg, IN under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Agnes Marie Roth — Indiana

John Michael Rothenberger, Brownsburg IN

Address: 10179 E County Road 700 N Brownsburg, IN 46112-9688
Bankruptcy Case 07-11221-JKC-13 Summary: "John Michael Rothenberger, a resident of Brownsburg, IN, entered a Chapter 13 bankruptcy plan in Nov 12, 2007, culminating in its successful completion by 08/09/2012."
John Michael Rothenberger — Indiana

Kristen Lynne Rowley, Brownsburg IN

Address: 6974 Weil Dr Brownsburg, IN 46112-8475
Snapshot of U.S. Bankruptcy Proceeding Case 15-01025-JMC-7A: "In Brownsburg, IN, Kristen Lynne Rowley filed for Chapter 7 bankruptcy in 02.19.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Kristen Lynne Rowley — Indiana

Robert Royer, Brownsburg IN

Address: 112 W Tilden Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 09-18652-JKC-7A: "Brownsburg, IN resident Robert Royer's 12.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2010."
Robert Royer — Indiana

George Richard Ruble, Brownsburg IN

Address: 203 S School St Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-06793-AJM-7: "The bankruptcy record of George Richard Ruble from Brownsburg, IN, shows a Chapter 7 case filed in 05.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2011."
George Richard Ruble — Indiana

Mirna Ruiz, Brownsburg IN

Address: 300 Beaumont Cir Apt D Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-01705-JKC-77: "The bankruptcy record of Mirna Ruiz from Brownsburg, IN, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-24."
Mirna Ruiz — Indiana

Kimberly Lynn Sanders, Brownsburg IN

Address: 1314 Blue Ridge Ln Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-04909-FJO-7: "Kimberly Lynn Sanders's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2013-05-08, led to asset liquidation, with the case closing in 2013-08-12."
Kimberly Lynn Sanders — Indiana

Richard Santerre, Brownsburg IN

Address: 16 Tyler Ct Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 09-16457-JKC-7: "Richard Santerre's bankruptcy, initiated in 2009-11-10 and concluded by 2010-02-16 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Santerre — Indiana

James Sarabyn, Brownsburg IN

Address: 1138 Windhaven Cir Apt C Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-03509-JKC-7: "James Sarabyn's bankruptcy, initiated in 2010-03-17 and concluded by 06.21.2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Sarabyn — Indiana

John Edward Sartin, Brownsburg IN

Address: 41 S Green St Brownsburg, IN 46112
Bankruptcy Case 13-00571-FJO-7 Summary: "John Edward Sartin's Chapter 7 bankruptcy, filed in Brownsburg, IN in January 23, 2013, led to asset liquidation, with the case closing in 2013-04-29."
John Edward Sartin — Indiana

Clayton Corbett Sayre, Brownsburg IN

Address: 10263 N County Road 1000 E Brownsburg, IN 46112
Bankruptcy Case 09-15410-AJM-7A Overview: "The bankruptcy record of Clayton Corbett Sayre from Brownsburg, IN, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2010."
Clayton Corbett Sayre — Indiana

Joshua Schafer, Brownsburg IN

Address: 7017 N Manor Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-12509-BHL-7: "The bankruptcy filing by Joshua Schafer, undertaken in Aug 18, 2010 in Brownsburg, IN under Chapter 7, concluded with discharge in Nov 22, 2010 after liquidating assets."
Joshua Schafer — Indiana

Andrea Schafer, Brownsburg IN

Address: 955 Glenmore Trl Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-05667-JKC-7: "The bankruptcy filing by Andrea Schafer, undertaken in 04.21.2010 in Brownsburg, IN under Chapter 7, concluded with discharge in 07.26.2010 after liquidating assets."
Andrea Schafer — Indiana

Wayne Schell, Brownsburg IN

Address: 2685 Rothchild Pl Apt 208 Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-09673-FJO-7: "Brownsburg, IN resident Wayne Schell's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Wayne Schell — Indiana

Nancy Ann Schilling, Brownsburg IN

Address: 440 Elizabeth Ln Brownsburg, IN 46112
Bankruptcy Case 11-12219-BHL-7A Overview: "Brownsburg, IN resident Nancy Ann Schilling's Sep 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-02."
Nancy Ann Schilling — Indiana

Michael Allen Smith, Brownsburg IN

Address: 7515 N County Road 650 E Brownsburg, IN 46112
Bankruptcy Case 12-03515-AJM-7 Summary: "Michael Allen Smith's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2012-03-28, led to asset liquidation, with the case closing in July 2012."
Michael Allen Smith — Indiana

Brandy Lynn Smith, Brownsburg IN

Address: 8765 E County Road 600 N Brownsburg, IN 46112-9672
Snapshot of U.S. Bankruptcy Proceeding Case 14-07958-JMC-7A: "Brownsburg, IN resident Brandy Lynn Smith's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2014."
Brandy Lynn Smith — Indiana

John Smith, Brownsburg IN

Address: 6651 Wellspring Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-11437-AJM-7A: "The bankruptcy record of John Smith from Brownsburg, IN, shows a Chapter 7 case filed in Jul 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
John Smith — Indiana

Kelly Marie Smith, Brownsburg IN

Address: 1001 Randall Way Brownsburg, IN 46112-1870
Brief Overview of Bankruptcy Case 15-03783-JMC-7: "Kelly Marie Smith's Chapter 7 bankruptcy, filed in Brownsburg, IN in May 1, 2015, led to asset liquidation, with the case closing in July 2015."
Kelly Marie Smith — Indiana

Robert Anthony Smith, Brownsburg IN

Address: 415 S School St Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 12-05608-JKC-7: "The bankruptcy record of Robert Anthony Smith from Brownsburg, IN, shows a Chapter 7 case filed in 2012-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Robert Anthony Smith — Indiana

Deborah Lynn Smith, Brownsburg IN

Address: 427 Enderly Ct Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 13-09138-RLM-7: "In a Chapter 7 bankruptcy case, Deborah Lynn Smith from Brownsburg, IN, saw her proceedings start in Aug 27, 2013 and complete by 2013-12-01, involving asset liquidation."
Deborah Lynn Smith — Indiana

Melinda C Smith, Brownsburg IN

Address: 2825 Redrock Rd E Unit F Brownsburg, IN 46112-3218
Bankruptcy Case 2:14-bk-03650-SSC Overview: "The case of Melinda C Smith in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-03-18 and discharged early 2014-06-16, focusing on asset liquidation to repay creditors."
Melinda C Smith — Indiana

David Smithee, Brownsburg IN

Address: 4 W William Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-09651-JKC-77: "David Smithee's Chapter 7 bankruptcy, filed in Brownsburg, IN in Jun 28, 2010, led to asset liquidation, with the case closing in 2010-10-02."
David Smithee — Indiana

Nathan Lee Smoker, Brownsburg IN

Address: 10356 N State Road 267 Brownsburg, IN 46112
Bankruptcy Case 12-08541-JKC-7 Summary: "Nathan Lee Smoker's Chapter 7 bankruptcy, filed in Brownsburg, IN in 07.18.2012, led to asset liquidation, with the case closing in Oct 22, 2012."
Nathan Lee Smoker — Indiana

Mark Anthony Smoot, Brownsburg IN

Address: 10324 Butler Dr Brownsburg, IN 46112
Bankruptcy Case 13-00191-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Mark Anthony Smoot from Brownsburg, IN, saw their proceedings start in January 10, 2013 and complete by Apr 16, 2013, involving asset liquidation."
Mark Anthony Smoot — Indiana

Ronald Jay Smoot, Brownsburg IN

Address: 305 E College Ave Brownsburg, IN 46112
Bankruptcy Case 13-07004-JKC-7 Overview: "The bankruptcy filing by Ronald Jay Smoot, undertaken in Jun 29, 2013 in Brownsburg, IN under Chapter 7, concluded with discharge in 10/03/2013 after liquidating assets."
Ronald Jay Smoot — Indiana

Joshua Lee Snider, Brownsburg IN

Address: 537 E Trevor St Brownsburg, IN 46112-1139
Brief Overview of Bankruptcy Case 2014-06991-RLM-7A: "Brownsburg, IN resident Joshua Lee Snider's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2014."
Joshua Lee Snider — Indiana

Johnson Gbenga Sopitan, Brownsburg IN

Address: 10286 Homestead Dr Brownsburg, IN 46112
Bankruptcy Case 11-14065-JKC-7 Overview: "In Brownsburg, IN, Johnson Gbenga Sopitan filed for Chapter 7 bankruptcy in 2011-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-15."
Johnson Gbenga Sopitan — Indiana

Raymond Scott Sorensen, Brownsburg IN

Address: 334 Clear Branch Dr Brownsburg, IN 46112-2159
Bankruptcy Case 14-04938-JMC-7 Summary: "Brownsburg, IN resident Raymond Scott Sorensen's 05.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-24."
Raymond Scott Sorensen — Indiana

Claudia Deanne Sousa, Brownsburg IN

Address: 6858 Legacy Park Dr Apt 206 Brownsburg, IN 46112-9525
Bankruptcy Case 2014-07136-RLM-7A Overview: "Brownsburg, IN resident Claudia Deanne Sousa's 2014-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-28."
Claudia Deanne Sousa — Indiana

James Earl Sowers, Brownsburg IN

Address: 10545 E County Road 450 N Brownsburg, IN 46112
Bankruptcy Case 13-01279-JMC-7 Summary: "In a Chapter 7 bankruptcy case, James Earl Sowers from Brownsburg, IN, saw his proceedings start in February 18, 2013 and complete by May 25, 2013, involving asset liquidation."
James Earl Sowers — Indiana

Adam Lee Sparenblek, Brownsburg IN

Address: 1068 Lake Dr E Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 13-04231-JMC-7: "The case of Adam Lee Sparenblek in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Adam Lee Sparenblek — Indiana

Richard Spears, Brownsburg IN

Address: 1234 Auburn Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 09-16368-AJM-7A: "The case of Richard Spears in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 11/06/2009 and discharged early February 10, 2010, focusing on asset liquidation to repay creditors."
Richard Spears — Indiana

Thomas Spinks, Brownsburg IN

Address: 121 W William Dr Apt B Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-12240-JKC-77: "The bankruptcy filing by Thomas Spinks, undertaken in 2010-08-13 in Brownsburg, IN under Chapter 7, concluded with discharge in 11.17.2010 after liquidating assets."
Thomas Spinks — Indiana

Angela Autumn Spoljaric, Brownsburg IN

Address: 269 Lazy Hollow Dr Brownsburg, IN 46112-2411
Bankruptcy Case 15-07574-RLM-7 Overview: "Angela Autumn Spoljaric's Chapter 7 bankruptcy, filed in Brownsburg, IN in September 4, 2015, led to asset liquidation, with the case closing in December 2015."
Angela Autumn Spoljaric — Indiana

Justin Stabler, Brownsburg IN

Address: 326 S Green St Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-09255-BHL-77: "In Brownsburg, IN, Justin Stabler filed for Chapter 7 bankruptcy in Jun 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2010."
Justin Stabler — Indiana

Montell Jimarr Staples, Brownsburg IN

Address: 8238 Iris Dr Brownsburg, IN 46112-7678
Concise Description of Bankruptcy Case 16-04422-JJG-7A7: "In a Chapter 7 bankruptcy case, Montell Jimarr Staples from Brownsburg, IN, saw their proceedings start in 06.08.2016 and complete by September 6, 2016, involving asset liquidation."
Montell Jimarr Staples — Indiana

Andrea Starkey, Brownsburg IN

Address: 527 N Enderly Ave Brownsburg, IN 46112-1275
Bankruptcy Case 16-03455-RLM-7 Overview: "The case of Andrea Starkey in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 08/03/2016, focusing on asset liquidation to repay creditors."
Andrea Starkey — Indiana

Josh Starkey, Brownsburg IN

Address: 527 N Enderly Ave Brownsburg, IN 46112-1275
Bankruptcy Case 16-03455-RLM-7 Overview: "The bankruptcy filing by Josh Starkey, undertaken in 2016-05-05 in Brownsburg, IN under Chapter 7, concluded with discharge in 08/03/2016 after liquidating assets."
Josh Starkey — Indiana

Christine Lee Starks, Brownsburg IN

Address: 1275 S Jefferson St Brownsburg, IN 46112-1890
Bankruptcy Case 2014-03363-JKC-7 Overview: "Brownsburg, IN resident Christine Lee Starks's 2014-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2014."
Christine Lee Starks — Indiana

Douglas Scott Starks, Brownsburg IN

Address: 1275 S Jefferson St Brownsburg, IN 46112-1890
Concise Description of Bankruptcy Case 2014-03363-JKC-77: "The bankruptcy filing by Douglas Scott Starks, undertaken in Apr 16, 2014 in Brownsburg, IN under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Douglas Scott Starks — Indiana

Gerald Nathen States, Brownsburg IN

Address: 4381 Varner Rd Brownsburg, IN 46112-8559
Concise Description of Bankruptcy Case 15-00206-JMC-7A7: "In a Chapter 7 bankruptcy case, Gerald Nathen States from Brownsburg, IN, saw their proceedings start in January 2015 and complete by 04.14.2015, involving asset liquidation."
Gerald Nathen States — Indiana

Kristen M Steed, Brownsburg IN

Address: 1104 Prairieview Ter Apt B Brownsburg, IN 46112-7907
Bankruptcy Case 14-28499 Overview: "Kristen M Steed's Chapter 7 bankruptcy, filed in Brownsburg, IN in August 4, 2014, led to asset liquidation, with the case closing in Nov 2, 2014."
Kristen M Steed — Indiana

Amy Lynn Steffy, Brownsburg IN

Address: 1 Rosecrans Ct Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-03337-JKC-77: "Brownsburg, IN resident Amy Lynn Steffy's March 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Amy Lynn Steffy — Indiana

David Gary Stout, Brownsburg IN

Address: 187 Sycamore St Brownsburg, IN 46112
Bankruptcy Case 12-01351-JKC-7 Overview: "David Gary Stout's bankruptcy, initiated in 02/17/2012 and concluded by 05.23.2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Gary Stout — Indiana

Kenneth Russell Strakis, Brownsburg IN

Address: 1851 Midnight Pass Brownsburg, IN 46112
Bankruptcy Case 09-14721-BHL-7 Overview: "Brownsburg, IN resident Kenneth Russell Strakis's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2010."
Kenneth Russell Strakis — Indiana

Donna Jean Strange, Brownsburg IN

Address: 522 S Locust Ln Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-01324-BHL-77: "Donna Jean Strange's Chapter 7 bankruptcy, filed in Brownsburg, IN in 02/14/2011, led to asset liquidation, with the case closing in 2011-05-18."
Donna Jean Strange — Indiana

Kyle Wesley Strole, Brownsburg IN

Address: 627 Westport Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-06639-FJO-7: "In a Chapter 7 bankruptcy case, Kyle Wesley Strole from Brownsburg, IN, saw their proceedings start in 05/24/2011 and complete by August 2011, involving asset liquidation."
Kyle Wesley Strole — Indiana

Todd Hanley Stuart, Brownsburg IN

Address: 824 Settlers Walk Brownsburg, IN 46112-7563
Bankruptcy Case 14-10198-JMC-7 Summary: "The bankruptcy filing by Todd Hanley Stuart, undertaken in 2014-11-06 in Brownsburg, IN under Chapter 7, concluded with discharge in 2015-02-04 after liquidating assets."
Todd Hanley Stuart — Indiana

Jr Ralph Sweet, Brownsburg IN

Address: 1805 Cold Spring Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 09-18333-JKC-7A7: "The bankruptcy filing by Jr Ralph Sweet, undertaken in December 21, 2009 in Brownsburg, IN under Chapter 7, concluded with discharge in Mar 27, 2010 after liquidating assets."
Jr Ralph Sweet — Indiana

Explore Free Bankruptcy Records by State