Brownsburg, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brownsburg.
Last updated on:
April 09, 2025
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 William Schmidt, Brownsburg IN
Address: 545 Eagle Crest Dr Brownsburg, IN 46112
Bankruptcy Case 11-12841-BHL-7 Overview: "The bankruptcy filing by Charles William Schmidt, undertaken in 2011-10-12 in Brownsburg, IN under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Charles William Schmidt — Indiana
Tammy Dawn Schmidt, Brownsburg IN
Address: 90 Bradford Ct Brownsburg, IN 46112-8071
Bankruptcy Case 15-07516-JMC-7 Summary: "In Brownsburg, IN, Tammy Dawn Schmidt filed for Chapter 7 bankruptcy in September 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2015."
Tammy Dawn Schmidt — Indiana
Michael Andrew Schmidt, Brownsburg IN
Address: 90 Bradford Ct Brownsburg, IN 46112-8071
Brief Overview of Bankruptcy Case 15-07516-JMC-7: "The bankruptcy record of Michael Andrew Schmidt from Brownsburg, IN, shows a Chapter 7 case filed in 2015-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2015."
Michael Andrew Schmidt — Indiana
Andrew Harlan Schmitt, Brownsburg IN
Address: 6809 Weil Dr Brownsburg, IN 46112
Bankruptcy Case 13-09978-JKC-7 Overview: "Andrew Harlan Schmitt's Chapter 7 bankruptcy, filed in Brownsburg, IN in September 2013, led to asset liquidation, with the case closing in December 24, 2013."
Andrew Harlan Schmitt — Indiana
Kyle Brandon Schnoor, Brownsburg IN
Address: 7129 Pin Oak St Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-05235-FJO-7: "Kyle Brandon Schnoor's Chapter 7 bankruptcy, filed in Brownsburg, IN in May 16, 2013, led to asset liquidation, with the case closing in 08/19/2013."
Kyle Brandon Schnoor — Indiana
Rebecca Jo Schooley, Brownsburg IN
Address: 7188 Christopher Ct Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-07894-JKC-7A: "The bankruptcy record of Rebecca Jo Schooley from Brownsburg, IN, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2011."
Rebecca Jo Schooley — Indiana
George Schultz, Brownsburg IN
Address: 10262 N County Road 1025 E Brownsburg, IN 46112
Bankruptcy Case 10-14379-JKC-7 Overview: "George Schultz's bankruptcy, initiated in 2010-09-23 and concluded by December 2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Schultz — Indiana
Joseph Lee Schulz, Brownsburg IN
Address: 423 Sugar Bush Ln N Brownsburg, IN 46112-1898
Bankruptcy Case 2014-06621-JMC-7 Summary: "In Brownsburg, IN, Joseph Lee Schulz filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Joseph Lee Schulz — Indiana
Dixie Diana Schulz, Brownsburg IN
Address: 6080 Mitchel St Apt 6 Brownsburg, IN 46112-2263
Snapshot of U.S. Bankruptcy Proceeding Case 15-06030-RLM-7: "Dixie Diana Schulz's bankruptcy, initiated in 2015-07-15 and concluded by 10.13.2015 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dixie Diana Schulz — Indiana
Charles Phil Schuster, Brownsburg IN
Address: 605 Eagle Crest Dr Brownsburg, IN 46112
Bankruptcy Case 11-06721-JKC-7 Overview: "Charles Phil Schuster's bankruptcy, initiated in May 25, 2011 and concluded by 08.29.2011 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Phil Schuster — Indiana
Sherry Ann Schwartz, Brownsburg IN
Address: 1114 Windhaven Cir Apt D Brownsburg, IN 46112-7970
Snapshot of U.S. Bankruptcy Proceeding Case 15-00446-JJG-7: "In a Chapter 7 bankruptcy case, Sherry Ann Schwartz from Brownsburg, IN, saw her proceedings start in 01.28.2015 and complete by 04.28.2015, involving asset liquidation."
Sherry Ann Schwartz — Indiana
Lauren Schweiss, Brownsburg IN
Address: 264 Clear Branch Dr Brownsburg, IN 46112
Bankruptcy Case 10-03397-AJM-7 Overview: "Brownsburg, IN resident Lauren Schweiss's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2010."
Lauren Schweiss — Indiana
Richard Henry Scott, Brownsburg IN
Address: 10445 Wilson Rd Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-10110-JKC-7A7: "In Brownsburg, IN, Richard Henry Scott filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-28."
Richard Henry Scott — Indiana
Christene Therese Scott, Brownsburg IN
Address: 1109 Windhaven Cir Apt F Brownsburg, IN 46112-8099
Snapshot of U.S. Bankruptcy Proceeding Case 14-10821-JJG-7: "In a Chapter 7 bankruptcy case, Christene Therese Scott from Brownsburg, IN, saw her proceedings start in 11/26/2014 and complete by Feb 24, 2015, involving asset liquidation."
Christene Therese Scott — Indiana
Yadira Liliana Sevilla, Brownsburg IN
Address: 1285 Silver Ridge Ln Brownsburg, IN 46112-8143
Brief Overview of Bankruptcy Case 15-06612-JJG-7: "Yadira Liliana Sevilla's bankruptcy, initiated in August 2015 and concluded by 2015-11-01 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yadira Liliana Sevilla — Indiana
Christine Helen Sewell, Brownsburg IN
Address: 8121 Mclavery Way Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-08497-JMC-77: "The bankruptcy filing by Christine Helen Sewell, undertaken in August 2013 in Brownsburg, IN under Chapter 7, concluded with discharge in November 12, 2013 after liquidating assets."
Christine Helen Sewell — Indiana
Steven Andrew Shank, Brownsburg IN
Address: 727 Green Ridge Pkwy Apt B Brownsburg, IN 46112
Bankruptcy Case 12-12638-RLM-7 Overview: "In Brownsburg, IN, Steven Andrew Shank filed for Chapter 7 bankruptcy in 2012-10-24. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2013."
Steven Andrew Shank — Indiana
Kristin Danielle Sharp, Brownsburg IN
Address: 2771 Bridgemerry Ln Brownsburg, IN 46112-7200
Bankruptcy Case 14-11313-RLM-7 Overview: "Kristin Danielle Sharp's bankruptcy, initiated in December 17, 2014 and concluded by 2015-03-17 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Danielle Sharp — Indiana
Ora D Sharp, Brownsburg IN
Address: 10358 Homestead Dr Brownsburg, IN 46112-7443
Concise Description of Bankruptcy Case 09-148367: "In her Chapter 13 bankruptcy case filed in 11/24/2009, Brownsburg, IN's Ora D Sharp agreed to a debt repayment plan, which was successfully completed by 2014-12-19."
Ora D Sharp — Indiana
Daniel Ray Shartzer, Brownsburg IN
Address: 4184 Oles Dr Brownsburg, IN 46112-8784
Snapshot of U.S. Bankruptcy Proceeding Case 07-09688-FJO-13: "Daniel Ray Shartzer's Chapter 13 bankruptcy in Brownsburg, IN started in 10/03/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.03.2012."
Daniel Ray Shartzer — Indiana
Brea Yvonne Shaver, Brownsburg IN
Address: 6585 Branches Dr Brownsburg, IN 46112
Bankruptcy Case 11-06387-FJO-7 Summary: "Brea Yvonne Shaver's Chapter 7 bankruptcy, filed in Brownsburg, IN in 05/18/2011, led to asset liquidation, with the case closing in 2011-08-22."
Brea Yvonne Shaver — Indiana
Brittney Anne Sheffler, Brownsburg IN
Address: 6935 E County Road 425 N Brownsburg, IN 46112
Bankruptcy Case 13-03045-JKC-7 Overview: "The bankruptcy record of Brittney Anne Sheffler from Brownsburg, IN, shows a Chapter 7 case filed in 03/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Brittney Anne Sheffler — Indiana
William F Shelley, Brownsburg IN
Address: 180 Hickorywood Ct Brownsburg, IN 46112
Concise Description of Bankruptcy Case 09-14768-JKC-7A7: "The bankruptcy filing by William F Shelley, undertaken in October 2009 in Brownsburg, IN under Chapter 7, concluded with discharge in 01.11.2010 after liquidating assets."
William F Shelley — Indiana
Joel Anthony Shepard, Brownsburg IN
Address: 2655 Rothchild Pl Apt 301 Brownsburg, IN 46112-9369
Bankruptcy Case 16-01066-JJG-7 Overview: "Joel Anthony Shepard's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2016-02-24, led to asset liquidation, with the case closing in 2016-05-24."
Joel Anthony Shepard — Indiana
Erna Sherrill, Brownsburg IN
Address: PO Box 368 Brownsburg, IN 46112
Bankruptcy Case 10-02967-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Erna Sherrill from Brownsburg, IN, saw her proceedings start in 03.10.2010 and complete by June 14, 2010, involving asset liquidation."
Erna Sherrill — Indiana
Jennifer Ann Sherwood, Brownsburg IN
Address: 7188 CHRISTOPHER CT Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-04513-AJM-77: "Brownsburg, IN resident Jennifer Ann Sherwood's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Jennifer Ann Sherwood — Indiana
Scott Janet Shields, Brownsburg IN
Address: 130 E Northfield Dr # 269 Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-08864-JKC-7: "Scott Janet Shields's bankruptcy, initiated in 06/11/2010 and concluded by September 15, 2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Janet Shields — Indiana
Shannon Lee Shivers, Brownsburg IN
Address: 8005 N State Road 267 Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-03517-AJM-77: "The bankruptcy filing by Shannon Lee Shivers, undertaken in 03.28.2012 in Brownsburg, IN under Chapter 7, concluded with discharge in 07/02/2012 after liquidating assets."
Shannon Lee Shivers — Indiana
Douglas Sholty, Brownsburg IN
Address: 8206 Meadow Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 09-17122-FJO-7A: "Brownsburg, IN resident Douglas Sholty's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-27."
Douglas Sholty — Indiana
Jamie Taylor Shultz, Brownsburg IN
Address: PO Box 1011 Brownsburg, IN 46112-5011
Concise Description of Bankruptcy Case 15-08616-JMC-7A7: "Jamie Taylor Shultz's bankruptcy, initiated in 2015-10-14 and concluded by 2016-01-12 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Taylor Shultz — Indiana
Kimberly Dawn Shutt, Brownsburg IN
Address: 8420 E County Road 725 N Brownsburg, IN 46112-9653
Brief Overview of Bankruptcy Case 15-01136-RLM-7: "The bankruptcy filing by Kimberly Dawn Shutt, undertaken in 02.24.2015 in Brownsburg, IN under Chapter 7, concluded with discharge in 2015-05-25 after liquidating assets."
Kimberly Dawn Shutt — Indiana
Senita Avonna Simmons, Brownsburg IN
Address: 56 Presidential Way Brownsburg, IN 46112-8228
Concise Description of Bankruptcy Case 16-03105-RLM-77: "The case of Senita Avonna Simmons in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 26, 2016 and discharged early July 25, 2016, focusing on asset liquidation to repay creditors."
Senita Avonna Simmons — Indiana
Troy E Simmons, Brownsburg IN
Address: 11 Northridge Ct Brownsburg, IN 46112-1077
Bankruptcy Case 14-10648-JJG-7 Summary: "In Brownsburg, IN, Troy E Simmons filed for Chapter 7 bankruptcy in Nov 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2015."
Troy E Simmons — Indiana
Autumn Ranae Simon, Brownsburg IN
Address: 1407 Fall Ridge Dr Brownsburg, IN 46112-7621
Snapshot of U.S. Bankruptcy Proceeding Case 15-10085-RLM-7A: "The case of Autumn Ranae Simon in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 12/10/2015 and discharged early 03.09.2016, focusing on asset liquidation to repay creditors."
Autumn Ranae Simon — Indiana
Hew Simons, Brownsburg IN
Address: 1670 Arbor Springs Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-07605-AJM-77: "The bankruptcy record of Hew Simons from Brownsburg, IN, shows a Chapter 7 case filed in May 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2010."
Hew Simons — Indiana
Yvonne Louise Simpson, Brownsburg IN
Address: 6672 Westland Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-00847-JKC-77: "In a Chapter 7 bankruptcy case, Yvonne Louise Simpson from Brownsburg, IN, saw her proceedings start in January 2013 and complete by 05.07.2013, involving asset liquidation."
Yvonne Louise Simpson — Indiana
Garland R Simpson, Brownsburg IN
Address: 5675 E County Road 800 N Brownsburg, IN 46112-8825
Brief Overview of Bankruptcy Case 08-04589-RLM-13: "The bankruptcy record for Garland R Simpson from Brownsburg, IN, under Chapter 13, filed in 2008-04-23, involved setting up a repayment plan, finalized by August 6, 2013."
Garland R Simpson — Indiana
Miranda Lynn Simpson, Brownsburg IN
Address: 1142 Windhaven Cir Apt E Brownsburg, IN 46112
Bankruptcy Case 11-11411-AJM-7 Summary: "Brownsburg, IN resident Miranda Lynn Simpson's 09/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-14."
Miranda Lynn Simpson — Indiana
Tammy Sue Simrell, Brownsburg IN
Address: 712 Hawthorne Ln Brownsburg, IN 46112-8309
Snapshot of U.S. Bankruptcy Proceeding Case 09-16744-JJG-13: "The bankruptcy record for Tammy Sue Simrell from Brownsburg, IN, under Chapter 13, filed in Nov 16, 2009, involved setting up a repayment plan, finalized by March 2015."
Tammy Sue Simrell — Indiana
John M Sims, Brownsburg IN
Address: 18 Fairwood Dr Brownsburg, IN 46112-1918
Concise Description of Bankruptcy Case 15-10069-RLM-77: "The case of John M Sims in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in December 10, 2015 and discharged early 2016-03-09, focusing on asset liquidation to repay creditors."
John M Sims — Indiana
Misty A Sims, Brownsburg IN
Address: 532 S Sunnybrook Dr Brownsburg, IN 46112-1646
Concise Description of Bankruptcy Case 15-10069-RLM-77: "In Brownsburg, IN, Misty A Sims filed for Chapter 7 bankruptcy in 12/10/2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2016."
Misty A Sims — Indiana
Paul David Sims, Brownsburg IN
Address: 1072 Lake Dr W Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 11-11549-BHL-7: "The case of Paul David Sims in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-09-13 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Paul David Sims — Indiana
Robert Louis Smerdel, Brownsburg IN
Address: 1645 Winding Creek Trl Brownsburg, IN 46112-9252
Concise Description of Bankruptcy Case 08-01375-JKC-137: "The bankruptcy record for Robert Louis Smerdel from Brownsburg, IN, under Chapter 13, filed in February 14, 2008, involved setting up a repayment plan, finalized by July 5, 2013."
Robert Louis Smerdel — Indiana
Alison Lynn Smith, Brownsburg IN
Address: 609 Nelson Dr Brownsburg, IN 46112
Bankruptcy Case 13-01753-RLM-7 Overview: "In Brownsburg, IN, Alison Lynn Smith filed for Chapter 7 bankruptcy in 03.01.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2013."
Alison Lynn Smith — Indiana
Karen Lea Steuerwald, Brownsburg IN
Address: 4442 Charles Dr Brownsburg, IN 46112-8528
Brief Overview of Bankruptcy Case 16-02962-JMC-7: "The bankruptcy filing by Karen Lea Steuerwald, undertaken in 2016-04-20 in Brownsburg, IN under Chapter 7, concluded with discharge in 07.19.2016 after liquidating assets."
Karen Lea Steuerwald — Indiana
Richard Benjamin Stewart, Brownsburg IN
Address: 1025 E Main St Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 13-00505-FJO-7A: "The case of Richard Benjamin Stewart in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-01-22 and discharged early 04.28.2013, focusing on asset liquidation to repay creditors."
Richard Benjamin Stewart — Indiana
Cheri Lee Stinson, Brownsburg IN
Address: 2950 N COUNTY ROAD 600 E Brownsburg, IN 46112
Bankruptcy Case 11-02523-JKC-7 Summary: "The bankruptcy filing by Cheri Lee Stinson, undertaken in 03/10/2011 in Brownsburg, IN under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Cheri Lee Stinson — Indiana
Bruce Leon Tague, Brownsburg IN
Address: 706 Eagle Pkwy Brownsburg, IN 46112
Bankruptcy Case 09-14544-BHL-7A Summary: "The case of Bruce Leon Tague in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 2010-01-05, focusing on asset liquidation to repay creditors."
Bruce Leon Tague — Indiana
Sherry Ann Tamlin, Brownsburg IN
Address: 642 Maple Ct Brownsburg, IN 46112
Bankruptcy Case 11-12061-AJM-7 Overview: "Sherry Ann Tamlin's bankruptcy, initiated in September 26, 2011 and concluded by December 31, 2011 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Ann Tamlin — Indiana
James Garfield Taylor, Brownsburg IN
Address: 1108 Prairieview Ter Apt C Brownsburg, IN 46112-7910
Bankruptcy Case 14-01302-FJO-7 Summary: "The case of James Garfield Taylor in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-02-27 and discharged early 05.28.2014, focusing on asset liquidation to repay creditors."
James Garfield Taylor — Indiana
Bianca Nicole Taylor, Brownsburg IN
Address: PO Box 1231 Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-12507-FJO-77: "Bianca Nicole Taylor's bankruptcy, initiated in 10.22.2012 and concluded by 2013-01-26 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bianca Nicole Taylor — Indiana
Robert Norman Terando, Brownsburg IN
Address: 9545 E County Road 400 N Brownsburg, IN 46112-9303
Bankruptcy Case 08-02239-JKC-13 Overview: "Robert Norman Terando, a resident of Brownsburg, IN, entered a Chapter 13 bankruptcy plan in March 6, 2008, culminating in its successful completion by 2013-08-13."
Robert Norman Terando — Indiana
Lee Adam Tesdahl, Brownsburg IN
Address: 2825 Redrock Rd E Unit H Brownsburg, IN 46112-3218
Bankruptcy Case 16-03333-JJG-7 Summary: "In Brownsburg, IN, Lee Adam Tesdahl filed for Chapter 7 bankruptcy in 05/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-31."
Lee Adam Tesdahl — Indiana
Duke Wayne Tetrick, Brownsburg IN
Address: 714 Thornburg Pkwy Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-08878-RLM-7: "Brownsburg, IN resident Duke Wayne Tetrick's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2013."
Duke Wayne Tetrick — Indiana
Carol Denise Thacker, Brownsburg IN
Address: 9055 E County Road 600 N Brownsburg, IN 46112
Bankruptcy Case 12-09321-FJO-7 Summary: "The bankruptcy record of Carol Denise Thacker from Brownsburg, IN, shows a Chapter 7 case filed in 2012-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Carol Denise Thacker — Indiana
Trena Denise Tharp, Brownsburg IN
Address: 8080 Redrock Rd W Unit A Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 13-09944-RLM-7: "The case of Trena Denise Tharp in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 09/18/2013 and discharged early 12/23/2013, focusing on asset liquidation to repay creditors."
Trena Denise Tharp — Indiana
Elaine Jacqueline Theriault, Brownsburg IN
Address: 7619 Bluebird Ct Brownsburg, IN 46112
Bankruptcy Case 13-03167-JKC-7 Summary: "In Brownsburg, IN, Elaine Jacqueline Theriault filed for Chapter 7 bankruptcy in 03.30.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Elaine Jacqueline Theriault — Indiana
Sr David Thomas, Brownsburg IN
Address: 4413 Stuart Dr Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-00308-AJM-7: "Brownsburg, IN resident Sr David Thomas's 2010-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2010."
Sr David Thomas — Indiana
Ricky Lee Thompson, Brownsburg IN
Address: 1135 HORNADAY RD Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-04864-JKC-7: "The bankruptcy filing by Ricky Lee Thompson, undertaken in April 2012 in Brownsburg, IN under Chapter 7, concluded with discharge in July 30, 2012 after liquidating assets."
Ricky Lee Thompson — Indiana
Jeffrey Dale Thompson, Brownsburg IN
Address: 10460 Margene Dr Brownsburg, IN 46112-8627
Snapshot of U.S. Bankruptcy Proceeding Case 2014-04020-JMC-7: "Jeffrey Dale Thompson's bankruptcy, initiated in Apr 30, 2014 and concluded by 2014-07-29 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dale Thompson — Indiana
Troy Thornburgh, Brownsburg IN
Address: 1125 Windhaven Cir Apt A Brownsburg, IN 46112
Bankruptcy Case 10-07795-BHL-7 Summary: "In Brownsburg, IN, Troy Thornburgh filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2010."
Troy Thornburgh — Indiana
Bertha Geraldine Thornhill, Brownsburg IN
Address: 10021 Nicole Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-06260-BHL-77: "Bertha Geraldine Thornhill's Chapter 7 bankruptcy, filed in Brownsburg, IN in May 16, 2011, led to asset liquidation, with the case closing in Aug 20, 2011."
Bertha Geraldine Thornhill — Indiana
Alma Garza Timko, Brownsburg IN
Address: 4342 Allen Dr Brownsburg, IN 46112-8523
Bankruptcy Case 15-04079-JMC-7 Overview: "In Brownsburg, IN, Alma Garza Timko filed for Chapter 7 bankruptcy in 2015-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2015."
Alma Garza Timko — Indiana
James Andre Timmerman, Brownsburg IN
Address: 513 Thorne Dr Brownsburg, IN 46112-1713
Bankruptcy Case 15-08671-JMC-7A Summary: "The case of James Andre Timmerman in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
James Andre Timmerman — Indiana
Ashley Michele Tishner, Brownsburg IN
Address: 724 Prairie Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-07350-BHL-7: "In Brownsburg, IN, Ashley Michele Tishner filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
Ashley Michele Tishner — Indiana
Byron Leon Tobaben, Brownsburg IN
Address: 6648 E County Road 1000 N Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 12-10311-JKC-7A: "In Brownsburg, IN, Byron Leon Tobaben filed for Chapter 7 bankruptcy in Aug 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2012."
Byron Leon Tobaben — Indiana
Sarah Belle Tomson, Brownsburg IN
Address: 10251 Haag Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 12-00585-FJO-77: "The bankruptcy filing by Sarah Belle Tomson, undertaken in January 2012 in Brownsburg, IN under Chapter 7, concluded with discharge in 04/30/2012 after liquidating assets."
Sarah Belle Tomson — Indiana
Timothy Maurice Trammer, Brownsburg IN
Address: 10744 Manor Dr Brownsburg, IN 46112
Bankruptcy Case 12-07964-JKC-7A Summary: "Brownsburg, IN resident Timothy Maurice Trammer's Jul 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2012."
Timothy Maurice Trammer — Indiana
Kimberly L Tridle, Brownsburg IN
Address: 9910 N County Road 1075 E Brownsburg, IN 46112
Concise Description of Bankruptcy Case 13-07232-JKC-77: "The bankruptcy record of Kimberly L Tridle from Brownsburg, IN, shows a Chapter 7 case filed in July 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-12."
Kimberly L Tridle — Indiana
William Herbert Trieloff, Brownsburg IN
Address: 24 Raccoon Ct Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 09-15416-BHL-7: "William Herbert Trieloff's bankruptcy, initiated in 10/20/2009 and concluded by January 2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Herbert Trieloff — Indiana
Malissa Lynne Tsakrios, Brownsburg IN
Address: 1336 River Ridge Dr Brownsburg, IN 46112
Bankruptcy Case 12-08579-JKC-7 Overview: "The bankruptcy filing by Malissa Lynne Tsakrios, undertaken in July 18, 2012 in Brownsburg, IN under Chapter 7, concluded with discharge in 10.22.2012 after liquidating assets."
Malissa Lynne Tsakrios — Indiana
Linda Diane Tucci, Brownsburg IN
Address: 313 S Green St Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 12-11730-RLM-7A: "Brownsburg, IN resident Linda Diane Tucci's 10.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-06."
Linda Diane Tucci — Indiana
Deanna Day Turner, Brownsburg IN
Address: 1108 Prairieview Ter Apt E Brownsburg, IN 46112
Bankruptcy Case 11-08460-JKC-7 Summary: "The bankruptcy filing by Deanna Day Turner, undertaken in July 2011 in Brownsburg, IN under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Deanna Day Turner — Indiana
Norman Turner, Brownsburg IN
Address: 509 S Stephen Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 10-04319-FJO-7: "Brownsburg, IN resident Norman Turner's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Norman Turner — Indiana
Keith Alan Twitty, Brownsburg IN
Address: 6778 Legacy Park Dr Apt 205 Brownsburg, IN 46112
Bankruptcy Case 12-03817-JKC-7 Overview: "The case of Keith Alan Twitty in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 04/04/2012 and discharged early July 9, 2012, focusing on asset liquidation to repay creditors."
Keith Alan Twitty — Indiana
David Dean Vaughn, Brownsburg IN
Address: 735 Green Ridge Pkwy Apt J Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 13-11265-JKC-7: "David Dean Vaughn's Chapter 7 bankruptcy, filed in Brownsburg, IN in 10.23.2013, led to asset liquidation, with the case closing in 2014-01-27."
David Dean Vaughn — Indiana
Kyle Ryan Vaught, Brownsburg IN
Address: 303 W William Dr Brownsburg, IN 46112
Bankruptcy Case 10-19052-JKC-7 Overview: "The bankruptcy filing by Kyle Ryan Vaught, undertaken in December 31, 2010 in Brownsburg, IN under Chapter 7, concluded with discharge in 2011-04-06 after liquidating assets."
Kyle Ryan Vaught — Indiana
Jr Edward Veenstra, Brownsburg IN
Address: 614 Overland Way Brownsburg, IN 46112
Brief Overview of Bankruptcy Case 10-08291-FJO-7: "Brownsburg, IN resident Jr Edward Veenstra's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2010."
Jr Edward Veenstra — Indiana
Noell Velez, Brownsburg IN
Address: 4430 Chatham Dr Brownsburg, IN 46112
Bankruptcy Case 11-01580-JKC-7 Summary: "The bankruptcy record of Noell Velez from Brownsburg, IN, shows a Chapter 7 case filed in February 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Noell Velez — Indiana
Clara Louise Voight, Brownsburg IN
Address: 304 Clear Branch Dr Brownsburg, IN 46112
Bankruptcy Case 13-09485-JMC-7 Summary: "The bankruptcy filing by Clara Louise Voight, undertaken in 2013-09-05 in Brownsburg, IN under Chapter 7, concluded with discharge in 2013-12-10 after liquidating assets."
Clara Louise Voight — Indiana
Marc Albert Wachman, Brownsburg IN
Address: 7709 Barberry Ct Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-04590-JKC-77: "Marc Albert Wachman's Chapter 7 bankruptcy, filed in Brownsburg, IN in April 2011, led to asset liquidation, with the case closing in July 19, 2011."
Marc Albert Wachman — Indiana
Tracy Michael Walker, Brownsburg IN
Address: 9824 Winchester Ln Brownsburg, IN 46112
Concise Description of Bankruptcy Case 11-11707-AJM-7A7: "In a Chapter 7 bankruptcy case, Tracy Michael Walker from Brownsburg, IN, saw their proceedings start in September 2011 and complete by 12.21.2011, involving asset liquidation."
Tracy Michael Walker — Indiana
Jennifer Marie Walker, Brownsburg IN
Address: 1145 Windhaven Cir Apt A Brownsburg, IN 46112-7931
Concise Description of Bankruptcy Case 14-10824-JMC-7A7: "Jennifer Marie Walker's bankruptcy, initiated in November 2014 and concluded by 2015-02-24 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Walker — Indiana
Dustin Scott Walters, Brownsburg IN
Address: 6551 Westland Dr Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 11-09535-JKC-7: "In a Chapter 7 bankruptcy case, Dustin Scott Walters from Brownsburg, IN, saw his proceedings start in 07.27.2011 and complete by October 31, 2011, involving asset liquidation."
Dustin Scott Walters — Indiana
Susan Kathleen Ward, Brownsburg IN
Address: 324 Clear Branch Dr Brownsburg, IN 46112
Bankruptcy Case 12-02477-AJM-7 Summary: "In Brownsburg, IN, Susan Kathleen Ward filed for Chapter 7 bankruptcy in March 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Susan Kathleen Ward — Indiana
Leah Joann Ward, Brownsburg IN
Address: 10361 Butler Dr Brownsburg, IN 46112-7437
Brief Overview of Bankruptcy Case 16-03486-JMC-7A: "Leah Joann Ward's bankruptcy, initiated in 2016-05-06 and concluded by 2016-08-04 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Joann Ward — Indiana
Melinda Dianne Warman, Brownsburg IN
Address: 749 Stonehenge Way Brownsburg, IN 46112-7552
Bankruptcy Case 2014-04064-JKC-7A Summary: "Brownsburg, IN resident Melinda Dianne Warman's 2014-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2014."
Melinda Dianne Warman — Indiana
Jeremy Warner, Brownsburg IN
Address: 1119 Highland Lake Way Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-08801-AJM-77: "Brownsburg, IN resident Jeremy Warner's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Jeremy Warner — Indiana
Forrest Delevaughn Warrick, Brownsburg IN
Address: 506 N Enderly Ave Apt 2 Brownsburg, IN 46112
Concise Description of Bankruptcy Case 09-14690-JKC-77: "The bankruptcy record of Forrest Delevaughn Warrick from Brownsburg, IN, shows a Chapter 7 case filed in 2009-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-09."
Forrest Delevaughn Warrick — Indiana
Richard Duane Watkins, Brownsburg IN
Address: 2695 Rothchild Pl Apt 102 Brownsburg, IN 46112-9522
Bankruptcy Case 2014-07137-RLM-7 Summary: "The case of Richard Duane Watkins in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-07-30 and discharged early 2014-10-28, focusing on asset liquidation to repay creditors."
Richard Duane Watkins — Indiana
Jason William Weaks, Brownsburg IN
Address: 1110 Windhaven Cir Apt F Brownsburg, IN 46112-7920
Bankruptcy Case 15-09827-RLM-7 Summary: "The case of Jason William Weaks in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 11/29/2015 and discharged early February 27, 2016, focusing on asset liquidation to repay creditors."
Jason William Weaks — Indiana
Marni Leah Weaks, Brownsburg IN
Address: 1110 Windhaven Cir Apt F Brownsburg, IN 46112-7920
Bankruptcy Case 15-09827-RLM-7 Overview: "Brownsburg, IN resident Marni Leah Weaks's 11/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-27."
Marni Leah Weaks — Indiana
Jeffery Weber, Brownsburg IN
Address: 1649 Cottongrass Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 10-17778-BHL-7A7: "The case of Jeffery Weber in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 11/29/2010 and discharged early 03/05/2011, focusing on asset liquidation to repay creditors."
Jeffery Weber — Indiana
Gary Eugene Weidner, Brownsburg IN
Address: 38 W Vermont St Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 12-13847-FJO-7: "The case of Gary Eugene Weidner in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-11-27 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Gary Eugene Weidner — Indiana
Douglas Andrew Weiser, Brownsburg IN
Address: 12 W William Dr Brownsburg, IN 46112
Concise Description of Bankruptcy Case 09-12839-JKC-77: "Douglas Andrew Weiser's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2009-08-31, led to asset liquidation, with the case closing in 03/23/2012."
Douglas Andrew Weiser — Indiana
Kathy Ellen Weiss, Brownsburg IN
Address: 4110 N State Road 267 Brownsburg, IN 46112-9710
Bankruptcy Case 15-07968-JJG-7A Summary: "In Brownsburg, IN, Kathy Ellen Weiss filed for Chapter 7 bankruptcy in 2015-09-18. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2015."
Kathy Ellen Weiss — Indiana
Beverly Lynn Welch, Brownsburg IN
Address: 704 Rose Ln Brownsburg, IN 46112-9280
Brief Overview of Bankruptcy Case 15-05263-JMC-7: "In a Chapter 7 bankruptcy case, Beverly Lynn Welch from Brownsburg, IN, saw her proceedings start in June 17, 2015 and complete by September 15, 2015, involving asset liquidation."
Beverly Lynn Welch — Indiana
Nicholas D Welch, Brownsburg IN
Address: 720 Rose Ln Brownsburg, IN 46112
Bankruptcy Case 12-06763-AJM-7 Overview: "The bankruptcy filing by Nicholas D Welch, undertaken in Jun 6, 2012 in Brownsburg, IN under Chapter 7, concluded with discharge in Sep 10, 2012 after liquidating assets."
Nicholas D Welch — Indiana
Robert Whirrett, Brownsburg IN
Address: 4357 Aspen Dr Brownsburg, IN 46112
Bankruptcy Case 10-13024-JKC-7 Overview: "Robert Whirrett's bankruptcy, initiated in 2010-08-27 and concluded by 2010-12-01 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Whirrett — Indiana
Beatrice Joan Wright, Brownsburg IN
Address: 35 Hyde Park Row Brownsburg, IN 46112
Snapshot of U.S. Bankruptcy Proceeding Case 12-08449-AJM-7: "In a Chapter 7 bankruptcy case, Beatrice Joan Wright from Brownsburg, IN, saw her proceedings start in 07.16.2012 and complete by October 2012, involving asset liquidation."
Beatrice Joan Wright — Indiana
Explore Free Bankruptcy Records by State