Website Logo

Chesterfield, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Chesterfield.

Last updated on: March 31, 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

Jeffery Lee Baker, Chesterfield IN

Address: 805 Hampton Ln Chesterfield, IN 46017-1435
Concise Description of Bankruptcy Case 14-07669-RLM-77: "Chesterfield, IN resident Jeffery Lee Baker's 08/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2014."
Jeffery Lee Baker — Indiana

Martin Edgar Beane, Chesterfield IN

Address: 180 MILLCREEK DR Chesterfield, IN 46017
Bankruptcy Case 12-05922-FJO-7 Summary: "In Chesterfield, IN, Martin Edgar Beane filed for Chapter 7 bankruptcy in 05.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2012."
Martin Edgar Beane — Indiana

David Howard Beauchamp, Chesterfield IN

Address: 323 North St Chesterfield, IN 46017-1121
Brief Overview of Bankruptcy Case 15-07880-RLM-7: "The bankruptcy record of David Howard Beauchamp from Chesterfield, IN, shows a Chapter 7 case filed in Sep 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2015."
David Howard Beauchamp — Indiana

Mary Elaine Beauchamp, Chesterfield IN

Address: 323 North St Chesterfield, IN 46017-1121
Snapshot of U.S. Bankruptcy Proceeding Case 15-07880-RLM-7: "Mary Elaine Beauchamp's bankruptcy, initiated in September 2015 and concluded by 12.15.2015 in Chesterfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Elaine Beauchamp — Indiana

Tracy Lynn Benson, Chesterfield IN

Address: 526 Vasbinder Dr Chesterfield, IN 46017-1136
Concise Description of Bankruptcy Case 14-04950-JMC-77: "Chesterfield, IN resident Tracy Lynn Benson's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2014."
Tracy Lynn Benson — Indiana

Robert Fredrick Biggs, Chesterfield IN

Address: 28 W Main St Apt 2 Chesterfield, IN 46017-1140
Brief Overview of Bankruptcy Case 15-02826-RLM-7: "Robert Fredrick Biggs's Chapter 7 bankruptcy, filed in Chesterfield, IN in Apr 7, 2015, led to asset liquidation, with the case closing in 07.06.2015."
Robert Fredrick Biggs — Indiana

Christopher Wayne Bolin, Chesterfield IN

Address: 519 Hampton Ln Chesterfield, IN 46017-1429
Brief Overview of Bankruptcy Case 2014-04415-JMC-7: "The bankruptcy filing by Christopher Wayne Bolin, undertaken in May 2014 in Chesterfield, IN under Chapter 7, concluded with discharge in 08.10.2014 after liquidating assets."
Christopher Wayne Bolin — Indiana

James Randall Burgan, Chesterfield IN

Address: 216 Linden Ln Chesterfield, IN 46017
Snapshot of U.S. Bankruptcy Proceeding Case 11-05117-FJO-7: "The bankruptcy filing by James Randall Burgan, undertaken in 2011-04-25 in Chesterfield, IN under Chapter 7, concluded with discharge in 2011-07-30 after liquidating assets."
James Randall Burgan — Indiana

Debra Diane Caley, Chesterfield IN

Address: 714 Charles St Chesterfield, IN 46017-1571
Snapshot of U.S. Bankruptcy Proceeding Case 16-03452-JMC-7: "The bankruptcy record of Debra Diane Caley from Chesterfield, IN, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Debra Diane Caley — Indiana

Tyrone Lee Caley, Chesterfield IN

Address: 714 Charles St Chesterfield, IN 46017-1571
Concise Description of Bankruptcy Case 16-03452-JMC-77: "In Chesterfield, IN, Tyrone Lee Caley filed for Chapter 7 bankruptcy in 2016-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-03."
Tyrone Lee Caley — Indiana

Stephanie Dawn Clevenger, Chesterfield IN

Address: 305 EASTMAN RD Chesterfield, IN 46017
Bankruptcy Case 12-04406-AJM-7 Overview: "The bankruptcy filing by Stephanie Dawn Clevenger, undertaken in April 17, 2012 in Chesterfield, IN under Chapter 7, concluded with discharge in 07.22.2012 after liquidating assets."
Stephanie Dawn Clevenger — Indiana

Mary Ellen Crum, Chesterfield IN

Address: 318 Anderson Rd Chesterfield, IN 46017
Bankruptcy Case 12-09568-JKC-7 Overview: "The case of Mary Ellen Crum in Chesterfield, IN, demonstrates a Chapter 7 bankruptcy filed in Aug 10, 2012 and discharged early 2012-11-14, focusing on asset liquidation to repay creditors."
Mary Ellen Crum — Indiana

Paula Kay Cunningham, Chesterfield IN

Address: 125 N Water St Chesterfield, IN 46017-1222
Bankruptcy Case 14-05867-JMC-7 Overview: "The bankruptcy record of Paula Kay Cunningham from Chesterfield, IN, shows a Chapter 7 case filed in Jun 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-18."
Paula Kay Cunningham — Indiana

Patricia Marie Davis, Chesterfield IN

Address: 403 Pearl St Chesterfield, IN 46017-1610
Snapshot of U.S. Bankruptcy Proceeding Case 16-03241-JJG-7: "Patricia Marie Davis's bankruptcy, initiated in 2016-04-28 and concluded by July 2016 in Chesterfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Marie Davis — Indiana

Donald Gene Davis, Chesterfield IN

Address: 403 Pearl St Chesterfield, IN 46017-1610
Bankruptcy Case 16-03241-JJG-7 Summary: "Chesterfield, IN resident Donald Gene Davis's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Donald Gene Davis — Indiana

Nancy Ann Hargrove, Chesterfield IN

Address: 212 Vasbinder Dr Chesterfield, IN 46017-1130
Concise Description of Bankruptcy Case 08-02789-FJO-137: "Nancy Ann Hargrove's Chapter 13 bankruptcy in Chesterfield, IN started in 2008-03-18. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2, 2013."
Nancy Ann Hargrove — Indiana

Dana Harrington, Chesterfield IN

Address: PO Box 184 Chesterfield, IN 46017
Bankruptcy Case 10-04600-BHL-7 Summary: "In Chesterfield, IN, Dana Harrington filed for Chapter 7 bankruptcy in 04/01/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2010."
Dana Harrington — Indiana

Ashley Lynn Hill, Chesterfield IN

Address: 305 North St Chesterfield, IN 46017-1121
Brief Overview of Bankruptcy Case 15-00590-RLM-7A: "The bankruptcy record of Ashley Lynn Hill from Chesterfield, IN, shows a Chapter 7 case filed in 02.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-05."
Ashley Lynn Hill — Indiana

Kenneth Allen Nelso Huffman, Chesterfield IN

Address: 141 MILLCREEK DR Chesterfield, IN 46017
Bankruptcy Case 11-02542-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Kenneth Allen Nelso Huffman from Chesterfield, IN, saw their proceedings start in 2011-03-10 and complete by 06/14/2011, involving asset liquidation."
Kenneth Allen Nelso Huffman — Indiana

Sandra Kay Huffman, Chesterfield IN

Address: 522 Ellerdale Rd Chesterfield, IN 46017-1424
Snapshot of U.S. Bankruptcy Proceeding Case 14-05570-JMC-7: "In a Chapter 7 bankruptcy case, Sandra Kay Huffman from Chesterfield, IN, saw her proceedings start in 06/11/2014 and complete by September 2014, involving asset liquidation."
Sandra Kay Huffman — Indiana

Jessica Marie Jones, Chesterfield IN

Address: 57 Circle Dr Chesterfield, IN 46017-1519
Bankruptcy Case 14-02429-RLM-7 Overview: "Chesterfield, IN resident Jessica Marie Jones's 03.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Jessica Marie Jones — Indiana

Terri Lynn Jordan, Chesterfield IN

Address: 513 Ellerdale Rd Chesterfield, IN 46017
Brief Overview of Bankruptcy Case 12-10029-FJO-7: "Terri Lynn Jordan's Chapter 7 bankruptcy, filed in Chesterfield, IN in 2012-08-21, led to asset liquidation, with the case closing in 11.25.2012."
Terri Lynn Jordan — Indiana

James Michael Kimm, Chesterfield IN

Address: PO Box 185 Chesterfield, IN 46017
Concise Description of Bankruptcy Case 13-04202-RLM-77: "The case of James Michael Kimm in Chesterfield, IN, demonstrates a Chapter 7 bankruptcy filed in 04.23.2013 and discharged early 2013-07-31, focusing on asset liquidation to repay creditors."
James Michael Kimm — Indiana

Sund Kimberly Jacklynne Lake, Chesterfield IN

Address: 321 Linden Ln Chesterfield, IN 46017-1533
Concise Description of Bankruptcy Case 14-08508-JMC-77: "Chesterfield, IN resident Sund Kimberly Jacklynne Lake's 09.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-11."
Sund Kimberly Jacklynne Lake — Indiana

Jama Lea Massey, Chesterfield IN

Address: 406 W Main St Chesterfield, IN 46017
Bankruptcy Case 13-03287-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Jama Lea Massey from Chesterfield, IN, saw her proceedings start in 04/03/2013 and complete by 07/16/2013, involving asset liquidation."
Jama Lea Massey — Indiana

Rodney Doyle Mcilwain, Chesterfield IN

Address: 4801 E County Road 67 Lot 296 Chesterfield, IN 46017-9114
Snapshot of U.S. Bankruptcy Proceeding Case 2014-03241-JKC-7: "In a Chapter 7 bankruptcy case, Rodney Doyle Mcilwain from Chesterfield, IN, saw his proceedings start in 04/14/2014 and complete by 2014-07-13, involving asset liquidation."
Rodney Doyle Mcilwain — Indiana

Jeannette Poole, Chesterfield IN

Address: 519 W Main St Chesterfield, IN 46017-1113
Bankruptcy Case 15-01925-JMC-7 Summary: "Jeannette Poole's bankruptcy, initiated in March 2015 and concluded by June 2015 in Chesterfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Poole — Indiana

Kenneth Lee Roberts, Chesterfield IN

Address: 211 Shepherd Dr Chesterfield, IN 46017-1547
Snapshot of U.S. Bankruptcy Proceeding Case 14-02430-RLM-7: "The bankruptcy record of Kenneth Lee Roberts from Chesterfield, IN, shows a Chapter 7 case filed in March 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2014."
Kenneth Lee Roberts — Indiana

William Glenn Staton, Chesterfield IN

Address: 313 Federal Dr Chesterfield, IN 46017-1527
Concise Description of Bankruptcy Case 13-13829-led7: "William Glenn Staton's Chapter 7 bankruptcy, filed in Chesterfield, IN in 05.01.2013, led to asset liquidation, with the case closing in 08.05.2013."
William Glenn Staton — Indiana

Trent Nathan Thomas, Chesterfield IN

Address: 215 Avalon Ln Chesterfield, IN 46017-1305
Brief Overview of Bankruptcy Case 2014-04032-JMC-7: "The case of Trent Nathan Thomas in Chesterfield, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2014 and discharged early July 29, 2014, focusing on asset liquidation to repay creditors."
Trent Nathan Thomas — Indiana

Donald Eugene Thornbury, Chesterfield IN

Address: PO Box 197 Chesterfield, IN 46017-0197
Snapshot of U.S. Bankruptcy Proceeding Case 10-00578-JMC-13: "Donald Eugene Thornbury's Chesterfield, IN bankruptcy under Chapter 13 in January 2010 led to a structured repayment plan, successfully discharged in 2015-04-10."
Donald Eugene Thornbury — Indiana

Nancy Ann Thornbury, Chesterfield IN

Address: PO Box 197 Chesterfield, IN 46017-0197
Concise Description of Bankruptcy Case 10-00578-JMC-137: "Filing for Chapter 13 bankruptcy in January 20, 2010, Nancy Ann Thornbury from Chesterfield, IN, structured a repayment plan, achieving discharge in 04.10.2015."
Nancy Ann Thornbury — Indiana

Stephen Kenneth Turner, Chesterfield IN

Address: 18 S Water St Chesterfield, IN 46017
Bankruptcy Case 11-05591-FJO-7 Summary: "The bankruptcy record of Stephen Kenneth Turner from Chesterfield, IN, shows a Chapter 7 case filed in May 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Stephen Kenneth Turner — Indiana

Tyler Joseph Walker, Chesterfield IN

Address: 218 Walnut St Chesterfield, IN 46017-1602
Snapshot of U.S. Bankruptcy Proceeding Case 14-10907-JJG-7A: "The case of Tyler Joseph Walker in Chesterfield, IN, demonstrates a Chapter 7 bankruptcy filed in 12/03/2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Tyler Joseph Walker — Indiana

Danielle Monique Wilson, Chesterfield IN

Address: 5 E Plum St Apt 45 Chesterfield, IN 46017-1745
Bankruptcy Case 15-00708-JMC-7 Overview: "The bankruptcy filing by Danielle Monique Wilson, undertaken in February 2015 in Chesterfield, IN under Chapter 7, concluded with discharge in May 11, 2015 after liquidating assets."
Danielle Monique Wilson — Indiana

Explore Free Bankruptcy Records by State