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

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