Plainfield, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Plainfield.
Last updated on:
March 30, 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
Donald Abbott, Plainfield IN
Address: 2490 E Main St Trlr 47 Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-07170-JKC-7: "Donald Abbott's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-05-13, led to asset liquidation, with the case closing in August 2010."
Donald Abbott — Indiana
Starlyn Michele Abel, Plainfield IN
Address: 4334 Cartersburg Rd Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-04441-JKC-7: "In a Chapter 7 bankruptcy case, Starlyn Michele Abel from Plainfield, IN, saw her proceedings start in April 2011 and complete by 07.18.2011, involving asset liquidation."
Starlyn Michele Abel — Indiana
Jr Harvey Edward Adair, Plainfield IN
Address: 207 S East St Plainfield, IN 46168
Bankruptcy Case 09-14399-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Jr Harvey Edward Adair from Plainfield, IN, saw his proceedings start in 09.29.2009 and complete by Jan 3, 2010, involving asset liquidation."
Jr Harvey Edward Adair — Indiana
Melinda Jill Adair, Plainfield IN
Address: 5972 Redcliff South Ln Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-03011-JKC-7: "The case of Melinda Jill Adair in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-03-18 and discharged early 06/22/2011, focusing on asset liquidation to repay creditors."
Melinda Jill Adair — Indiana
Paul David Adams, Plainfield IN
Address: 312 Brookside Ln Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-06313-JKC-77: "Paul David Adams's bankruptcy, initiated in 2013-06-13 and concluded by September 17, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul David Adams — Indiana
Angela Adinolfe, Plainfield IN
Address: 890 Ridgewood Dr Apt 104 Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-00232-AJM-7: "Plainfield, IN resident Angela Adinolfe's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Angela Adinolfe — Indiana
Ashley James Adkins, Plainfield IN
Address: 885 Pinewood Dr Apt A Plainfield, IN 46168-2430
Snapshot of U.S. Bankruptcy Proceeding Case 15-09337-JMC-7A: "In Plainfield, IN, Ashley James Adkins filed for Chapter 7 bankruptcy in 2015-11-10. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2016."
Ashley James Adkins — Indiana
John Matthew Albertson, Plainfield IN
Address: 631 Raymond St Plainfield, IN 46168-1541
Bankruptcy Case 14-05549-RLM-7 Summary: "In Plainfield, IN, John Matthew Albertson filed for Chapter 7 bankruptcy in Jun 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2014."
John Matthew Albertson — Indiana
Brenda Sue Alexander, Plainfield IN
Address: 6614 Captiva Pass Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-08980-JKC-77: "In a Chapter 7 bankruptcy case, Brenda Sue Alexander from Plainfield, IN, saw her proceedings start in 2013-08-22 and complete by 2013-11-26, involving asset liquidation."
Brenda Sue Alexander — Indiana
Belinda Jean Alexander, Plainfield IN
Address: PO Box 273 Plainfield, IN 46168
Bankruptcy Case 12-11737-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Belinda Jean Alexander from Plainfield, IN, saw her proceedings start in 10.02.2012 and complete by 2013-01-06, involving asset liquidation."
Belinda Jean Alexander — Indiana
Allan Ray Alexander, Plainfield IN
Address: 171 Williams Trce Plainfield, IN 46168
Bankruptcy Case 13-04061-JMC-7 Summary: "The case of Allan Ray Alexander in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-04-19 and discharged early July 30, 2013, focusing on asset liquidation to repay creditors."
Allan Ray Alexander — Indiana
Diana Jean Ali, Plainfield IN
Address: 634 Lakeside Dr Apt A Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-13894-JKC-7A7: "The bankruptcy record of Diana Jean Ali from Plainfield, IN, shows a Chapter 7 case filed in 11/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2012."
Diana Jean Ali — Indiana
Desiree Noel Allen, Plainfield IN
Address: 416 N Center St Apt 15 Plainfield, IN 46168
Bankruptcy Case 11-12837-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Desiree Noel Allen from Plainfield, IN, saw her proceedings start in October 2011 and complete by January 2012, involving asset liquidation."
Desiree Noel Allen — Indiana
Shannon Claire Allis, Plainfield IN
Address: 1139 Pinewood Dr Apt D Plainfield, IN 46168-4411
Bankruptcy Case 14-05640-RLM-7 Summary: "In Plainfield, IN, Shannon Claire Allis filed for Chapter 7 bankruptcy in 06.13.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2014."
Shannon Claire Allis — Indiana
Jason Scott Alvis, Plainfield IN
Address: 4370 Trenton Blvd Plainfield, IN 46168-7721
Concise Description of Bankruptcy Case 2014-07340-RLM-77: "Jason Scott Alvis's Chapter 7 bankruptcy, filed in Plainfield, IN in Aug 6, 2014, led to asset liquidation, with the case closing in November 4, 2014."
Jason Scott Alvis — Indiana
Mark Amon, Plainfield IN
Address: PO Box 832 Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-09742-AJM-7: "Plainfield, IN resident Mark Amon's Jun 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2010."
Mark Amon — Indiana
Roland Andrew Amrhein, Plainfield IN
Address: 110 Lincoln St Plainfield, IN 46168-2504
Concise Description of Bankruptcy Case 14-00146-JMC-7A7: "In Plainfield, IN, Roland Andrew Amrhein filed for Chapter 7 bankruptcy in 2014-01-13. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2014."
Roland Andrew Amrhein — Indiana
Terry Wayne Anderson, Plainfield IN
Address: 912 Creekside Ln Plainfield, IN 46168-2393
Bankruptcy Case 08-06105-RLM-13 Summary: "Terry Wayne Anderson, a resident of Plainfield, IN, entered a Chapter 13 bankruptcy plan in May 27, 2008, culminating in its successful completion by 2013-06-12."
Terry Wayne Anderson — Indiana
Adam J Anderson, Plainfield IN
Address: 6658 Largo Ln Plainfield, IN 46168-7541
Concise Description of Bankruptcy Case 14-10678-RLM-7A7: "The bankruptcy filing by Adam J Anderson, undertaken in Nov 24, 2014 in Plainfield, IN under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Adam J Anderson — Indiana
Michael Eugene Anderson, Plainfield IN
Address: 513 Mark Ln Plainfield, IN 46168-2023
Concise Description of Bankruptcy Case 07-12727-JKC-137: "Filing for Chapter 13 bankruptcy in 12/27/2007, Michael Eugene Anderson from Plainfield, IN, structured a repayment plan, achieving discharge in 2013-05-16."
Michael Eugene Anderson — Indiana
Roger Lee Anderson, Plainfield IN
Address: 6295 Gateway Dr # 118 Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-07669-FJO-7: "The bankruptcy record of Roger Lee Anderson from Plainfield, IN, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2011."
Roger Lee Anderson — Indiana
Curtis Dale Andrew, Plainfield IN
Address: 3717 S County Road 475 E Plainfield, IN 46168-8358
Bankruptcy Case 16-00673-JMC-7 Summary: "The bankruptcy filing by Curtis Dale Andrew, undertaken in 02.10.2016 in Plainfield, IN under Chapter 7, concluded with discharge in 2016-05-10 after liquidating assets."
Curtis Dale Andrew — Indiana
Orlando Edmond Applegate, Plainfield IN
Address: 5958 Glen Haven Blvd Plainfield, IN 46168-7520
Concise Description of Bankruptcy Case 07-07643-FJO-137: "Filing for Chapter 13 bankruptcy in Aug 13, 2007, Orlando Edmond Applegate from Plainfield, IN, structured a repayment plan, achieving discharge in Oct 10, 2012."
Orlando Edmond Applegate — Indiana
Troy Aragon, Plainfield IN
Address: 5879 Marco Ct Plainfield, IN 46168
Bankruptcy Case 10-09297-AJM-7 Overview: "The bankruptcy record of Troy Aragon from Plainfield, IN, shows a Chapter 7 case filed in June 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2010."
Troy Aragon — Indiana
John Brian Archer, Plainfield IN
Address: 3663 Homestead Cir E Plainfield, IN 46168-7761
Brief Overview of Bankruptcy Case 08-01316-RLM-13: "Filing for Chapter 13 bankruptcy in Feb 13, 2008, John Brian Archer from Plainfield, IN, structured a repayment plan, achieving discharge in 2012-11-16."
John Brian Archer — Indiana
Stanley Louly Archibald, Plainfield IN
Address: 2311 Auburn Way Plainfield, IN 46168
Bankruptcy Case 13-06914-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Stanley Louly Archibald from Plainfield, IN, saw his proceedings start in Jun 27, 2013 and complete by Oct 1, 2013, involving asset liquidation."
Stanley Louly Archibald — Indiana
Jr Davey Arell, Plainfield IN
Address: 6674 Largo Ln Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-03240-FJO-7A: "Jr Davey Arell's Chapter 7 bankruptcy, filed in Plainfield, IN in 03/15/2010, led to asset liquidation, with the case closing in 06.19.2010."
Jr Davey Arell — Indiana
Dawn Marie Armstrong, Plainfield IN
Address: 2121 Crown Plaza Blvd Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-08971-AJM-7A: "The bankruptcy record of Dawn Marie Armstrong from Plainfield, IN, shows a Chapter 7 case filed in July 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-31."
Dawn Marie Armstrong — Indiana
Libby Beth Armstrong, Plainfield IN
Address: 427 S Vine St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 09-15630-AJM-7: "The case of Libby Beth Armstrong in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Libby Beth Armstrong — Indiana
Jr Andy Arnett, Plainfield IN
Address: 5977 Oak Hill West Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-01955-JMC-7: "Jr Andy Arnett's bankruptcy, initiated in 03/06/2013 and concluded by June 10, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Andy Arnett — Indiana
Roy Dwight Arney, Plainfield IN
Address: 608 Hanley St Plainfield, IN 46168-1640
Snapshot of U.S. Bankruptcy Proceeding Case 16-05234-RLM-7: "In Plainfield, IN, Roy Dwight Arney filed for Chapter 7 bankruptcy in 07/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2016."
Roy Dwight Arney — Indiana
Edgar Allen Arnold, Plainfield IN
Address: 6038 E County Road 700 S Plainfield, IN 46168
Concise Description of Bankruptcy Case 09-15556-JKC-77: "The case of Edgar Allen Arnold in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 10.22.2009 and discharged early Jan 26, 2010, focusing on asset liquidation to repay creditors."
Edgar Allen Arnold — Indiana
Kathy Ann Arriaga, Plainfield IN
Address: 1372 E Buchanan St Plainfield, IN 46168-1729
Bankruptcy Case 16-02685-JJG-7 Summary: "The bankruptcy filing by Kathy Ann Arriaga, undertaken in April 2016 in Plainfield, IN under Chapter 7, concluded with discharge in 2016-07-11 after liquidating assets."
Kathy Ann Arriaga — Indiana
Eli Benjamin Arthur, Plainfield IN
Address: 508 Linden Ln Plainfield, IN 46168-1841
Concise Description of Bankruptcy Case 16-03322-JMC-77: "Eli Benjamin Arthur's Chapter 7 bankruptcy, filed in Plainfield, IN in Apr 30, 2016, led to asset liquidation, with the case closing in 07.29.2016."
Eli Benjamin Arthur — Indiana
Kayla Arthur, Plainfield IN
Address: 2259 Crown Plaza Blvd Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-11700-JMC-77: "The bankruptcy record of Kayla Arthur from Plainfield, IN, shows a Chapter 7 case filed in November 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2014."
Kayla Arthur — Indiana
Callie Jo Arthur, Plainfield IN
Address: 508 Linden Ln Plainfield, IN 46168-1841
Brief Overview of Bankruptcy Case 16-03322-JMC-7: "The bankruptcy filing by Callie Jo Arthur, undertaken in 04.30.2016 in Plainfield, IN under Chapter 7, concluded with discharge in Jul 29, 2016 after liquidating assets."
Callie Jo Arthur — Indiana
Joseph Ray Ashmore, Plainfield IN
Address: 917 Highlander Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-06890-FJO-7A: "The bankruptcy record of Joseph Ray Ashmore from Plainfield, IN, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-01."
Joseph Ray Ashmore — Indiana
Ann Atkinson, Plainfield IN
Address: 747 Central Park Dr W Apt 216 Plainfield, IN 46168
Bankruptcy Case 10-03167-FJO-7 Summary: "Plainfield, IN resident Ann Atkinson's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2010."
Ann Atkinson — Indiana
Robert Alan Austin, Plainfield IN
Address: 628 Lakeside Dr Apt C Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-04932-JKC-77: "The case of Robert Alan Austin in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in April 20, 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Robert Alan Austin — Indiana
Garnet Anne Bacon, Plainfield IN
Address: 3248 Clover Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-06568-FJO-7: "The case of Garnet Anne Bacon in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-05-31 and discharged early Sep 4, 2012, focusing on asset liquidation to repay creditors."
Garnet Anne Bacon — Indiana
Nicole Renee Badour, Plainfield IN
Address: 2450 Meadowlark Way Apt E Plainfield, IN 46168-3204
Snapshot of U.S. Bankruptcy Proceeding Case 15-01589-JJG-7: "The bankruptcy record of Nicole Renee Badour from Plainfield, IN, shows a Chapter 7 case filed in Mar 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2015."
Nicole Renee Badour — Indiana
Jr Robert Baehner, Plainfield IN
Address: 5310 Culver Ln Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-18499-AJM-7A: "The bankruptcy filing by Jr Robert Baehner, undertaken in December 2010 in Plainfield, IN under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr Robert Baehner — Indiana
Joel Bailey, Plainfield IN
Address: 6389 Oyster Key Ln Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-11187-FJO-7: "In a Chapter 7 bankruptcy case, Joel Bailey from Plainfield, IN, saw their proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Joel Bailey — Indiana
Harbhupinder Bains, Plainfield IN
Address: 3655 Pickwick Cir Plainfield, IN 46168
Bankruptcy Case 11-09462-JKC-7A Summary: "In Plainfield, IN, Harbhupinder Bains filed for Chapter 7 bankruptcy in 07.26.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2011."
Harbhupinder Bains — Indiana
Michele Bair, Plainfield IN
Address: 441 Overlook Trl Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-16473-BHL-7: "In Plainfield, IN, Michele Bair filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Michele Bair — Indiana
Michelle Baker, Plainfield IN
Address: 8810 S County Road 825 E Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-12815-JKC-7A: "The bankruptcy filing by Michelle Baker, undertaken in 2010-08-25 in Plainfield, IN under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Michelle Baker — Indiana
Kathy Lynn Baker, Plainfield IN
Address: 1613 Franklin Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-01194-RLM-7: "The case of Kathy Lynn Baker in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 14, 2013 and discharged early 05.21.2013, focusing on asset liquidation to repay creditors."
Kathy Lynn Baker — Indiana
Richard Reid Baker, Plainfield IN
Address: 1420 Pierce Dr Plainfield, IN 46168
Bankruptcy Case 11-12289-AJM-7 Overview: "In Plainfield, IN, Richard Reid Baker filed for Chapter 7 bankruptcy in 09/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Richard Reid Baker — Indiana
Liberty Barker, Plainfield IN
Address: 614 Lakeside Dr Apt D Plainfield, IN 46168
Bankruptcy Case 10-01272-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Liberty Barker from Plainfield, IN, saw her proceedings start in 2010-02-08 and complete by 05/12/2010, involving asset liquidation."
Liberty Barker — Indiana
Tia Renee Barlow, Plainfield IN
Address: 6633 Dunsdin Dr Plainfield, IN 46168-7546
Concise Description of Bankruptcy Case 16-03777-RLM-77: "The bankruptcy record of Tia Renee Barlow from Plainfield, IN, shows a Chapter 7 case filed in May 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2016."
Tia Renee Barlow — Indiana
Jonathan William Barnes, Plainfield IN
Address: 5189 Montevideo Dr Plainfield, IN 46168-8100
Brief Overview of Bankruptcy Case 11-10863-RLM-13: "August 2011 marked the beginning of Jonathan William Barnes's Chapter 13 bankruptcy in Plainfield, IN, entailing a structured repayment schedule, completed by 03/27/2015."
Jonathan William Barnes — Indiana
John L Bowermaster, Plainfield IN
Address: 1617 Franklin Dr Plainfield, IN 46168
Bankruptcy Case 12-01535-AJM-7 Overview: "John L Bowermaster's Chapter 7 bankruptcy, filed in Plainfield, IN in 02/22/2012, led to asset liquidation, with the case closing in 2012-05-28."
John L Bowermaster — Indiana
Alice Anne Bowman, Plainfield IN
Address: 447 Hickory Ln Plainfield, IN 46168-1836
Snapshot of U.S. Bankruptcy Proceeding Case 15-03498-RLM-7: "The bankruptcy record of Alice Anne Bowman from Plainfield, IN, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2015."
Alice Anne Bowman — Indiana
Michael Gene Brandenburg, Plainfield IN
Address: 1504 Sheri Cir Plainfield, IN 46168
Bankruptcy Case 11-01840-AJM-7 Overview: "In Plainfield, IN, Michael Gene Brandenburg filed for Chapter 7 bankruptcy in Feb 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2011."
Michael Gene Brandenburg — Indiana
Kimberly Sue Bray, Plainfield IN
Address: 5873 Gadsen Dr Plainfield, IN 46168-7527
Bankruptcy Case 14-08684-RLM-7 Summary: "Kimberly Sue Bray's Chapter 7 bankruptcy, filed in Plainfield, IN in September 2014, led to asset liquidation, with the case closing in 12.17.2014."
Kimberly Sue Bray — Indiana
Michael Edward Bredlow, Plainfield IN
Address: 7222 Swallow Ln Plainfield, IN 46168
Bankruptcy Case 11-12832-BHL-7A Summary: "The bankruptcy filing by Michael Edward Bredlow, undertaken in 2011-10-11 in Plainfield, IN under Chapter 7, concluded with discharge in January 15, 2012 after liquidating assets."
Michael Edward Bredlow — Indiana
Edward Daryl Brewer, Plainfield IN
Address: 618 Lakeside Dr Apt B Plainfield, IN 46168-2188
Bankruptcy Case 15-08431-RLM-7 Overview: "The bankruptcy filing by Edward Daryl Brewer, undertaken in 10/07/2015 in Plainfield, IN under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Edward Daryl Brewer — Indiana
Diane Elizabeth Brewer, Plainfield IN
Address: 618 Lakeside Dr Apt B Plainfield, IN 46168-2188
Snapshot of U.S. Bankruptcy Proceeding Case 15-08431-RLM-7: "In Plainfield, IN, Diane Elizabeth Brewer filed for Chapter 7 bankruptcy in 2015-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-05."
Diane Elizabeth Brewer — Indiana
Katina Nicole Brewer, Plainfield IN
Address: 756 Central Park Ct Apt 243 Plainfield, IN 46168
Bankruptcy Case 12-10780-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Katina Nicole Brewer from Plainfield, IN, saw her proceedings start in 2012-09-10 and complete by 12.15.2012, involving asset liquidation."
Katina Nicole Brewer — Indiana
Rebecca Brickert, Plainfield IN
Address: 416 N Center St Apt 20 Plainfield, IN 46168
Bankruptcy Case 10-03594-AJM-7 Overview: "In Plainfield, IN, Rebecca Brickert filed for Chapter 7 bankruptcy in March 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Rebecca Brickert — Indiana
Carolyn Sue Bridges, Plainfield IN
Address: 4246 Stillwater Way Plainfield, IN 46168-7705
Concise Description of Bankruptcy Case 15-00161-JJG-77: "The bankruptcy filing by Carolyn Sue Bridges, undertaken in 01.13.2015 in Plainfield, IN under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Carolyn Sue Bridges — Indiana
James Leon Briggs, Plainfield IN
Address: 747 Central Park Dr W Apt 210 Plainfield, IN 46168-2665
Snapshot of U.S. Bankruptcy Proceeding Case 08-00078-RLM-13: "James Leon Briggs's Plainfield, IN bankruptcy under Chapter 13 in January 4, 2008 led to a structured repayment plan, successfully discharged in 04/15/2013."
James Leon Briggs — Indiana
Patrick Michael Briney, Plainfield IN
Address: 301 1/2 Green St Plainfield, IN 46168
Bankruptcy Case 12-14794-FJO-7A Overview: "Patrick Michael Briney's Chapter 7 bankruptcy, filed in Plainfield, IN in 2012-12-27, led to asset liquidation, with the case closing in 2013-04-02."
Patrick Michael Briney — Indiana
Brittany Leigh Brooks, Plainfield IN
Address: 523 Southmore St Plainfield, IN 46168
Bankruptcy Case 13-03283-RLM-7 Overview: "The bankruptcy record of Brittany Leigh Brooks from Plainfield, IN, shows a Chapter 7 case filed in April 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Brittany Leigh Brooks — Indiana
Robbins Constance Laverne Brooks, Plainfield IN
Address: 1156 Pinewood Dr Apt A Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-08229-JKC-77: "Robbins Constance Laverne Brooks's bankruptcy, initiated in Jul 31, 2013 and concluded by November 4, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbins Constance Laverne Brooks — Indiana
Vicky Lynn Brosmer, Plainfield IN
Address: 1634 Franklin Dr Plainfield, IN 46168-1934
Brief Overview of Bankruptcy Case 14-08815-JMC-7: "The bankruptcy filing by Vicky Lynn Brosmer, undertaken in Sep 22, 2014 in Plainfield, IN under Chapter 7, concluded with discharge in 12.21.2014 after liquidating assets."
Vicky Lynn Brosmer — Indiana
Pamela Joann Brouse, Plainfield IN
Address: 952 Pinewood Ct N Apt B Plainfield, IN 46168-2459
Brief Overview of Bankruptcy Case 16-00914-JMC-7: "Plainfield, IN resident Pamela Joann Brouse's 02/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2016."
Pamela Joann Brouse — Indiana
Shawndall L Brown, Plainfield IN
Address: 3172 E Main St Plainfield, IN 46168
Bankruptcy Case 11-01861-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Shawndall L Brown from Plainfield, IN, saw their proceedings start in 02.25.2011 and complete by 2011-06-01, involving asset liquidation."
Shawndall L Brown — Indiana
Jeffrey David Brown, Plainfield IN
Address: 2372 Shadowbrook Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-07520-JKC-7: "Jeffrey David Brown's bankruptcy, initiated in 2011-06-14 and concluded by September 2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey David Brown — Indiana
Donna Kay Brown, Plainfield IN
Address: 927 Pinewood Dr Apt A Plainfield, IN 46168
Bankruptcy Case 12-05607-FJO-7 Summary: "Donna Kay Brown's bankruptcy, initiated in May 11, 2012 and concluded by August 2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Kay Brown — Indiana
Steve Mac Brown, Plainfield IN
Address: 9046 BAYVIEW CIR Plainfield, IN 46168
Bankruptcy Case 12-05998-FJO-7 Overview: "The bankruptcy record of Steve Mac Brown from Plainfield, IN, shows a Chapter 7 case filed in 2012-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-23."
Steve Mac Brown — Indiana
Chad Brown, Plainfield IN
Address: 416 Southmore St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-05056-FJO-7: "In Plainfield, IN, Chad Brown filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Chad Brown — Indiana
Wendy Lee Brummett, Plainfield IN
Address: 210 Avon Ave Plainfield, IN 46168-1104
Bankruptcy Case 16-00565-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Wendy Lee Brummett from Plainfield, IN, saw her proceedings start in February 4, 2016 and complete by May 4, 2016, involving asset liquidation."
Wendy Lee Brummett — Indiana
Edward Mason Brummett, Plainfield IN
Address: 210 Avon Ave Plainfield, IN 46168-1104
Bankruptcy Case 16-00565-RLM-7 Overview: "Edward Mason Brummett's Chapter 7 bankruptcy, filed in Plainfield, IN in 2016-02-04, led to asset liquidation, with the case closing in 05.04.2016."
Edward Mason Brummett — Indiana
David Ryan Brunat, Plainfield IN
Address: 336 Country Ln Plainfield, IN 46168
Bankruptcy Case 11-09895-AJM-7 Overview: "David Ryan Brunat's Chapter 7 bankruptcy, filed in Plainfield, IN in 08/04/2011, led to asset liquidation, with the case closing in November 2011."
David Ryan Brunat — Indiana
Stephen Thomas Bryan, Plainfield IN
Address: 4989 Cartersburg Rd Plainfield, IN 46168-8727
Brief Overview of Bankruptcy Case 15-06825-RLM-7: "The bankruptcy record of Stephen Thomas Bryan from Plainfield, IN, shows a Chapter 7 case filed in 08.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2015."
Stephen Thomas Bryan — Indiana
Tammy Jeane Bryan, Plainfield IN
Address: 610 Brentwood Dr E Plainfield, IN 46168
Bankruptcy Case 13-09291-JKC-7 Overview: "The bankruptcy record of Tammy Jeane Bryan from Plainfield, IN, shows a Chapter 7 case filed in 2013-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2013."
Tammy Jeane Bryan — Indiana
Carla Sue Bumpus, Plainfield IN
Address: 250 N East St Apt 304 Plainfield, IN 46168-2500
Bankruptcy Case 15-04341-JMC-7 Summary: "The bankruptcy filing by Carla Sue Bumpus, undertaken in 05.20.2015 in Plainfield, IN under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Carla Sue Bumpus — Indiana
Lois Marie Burger, Plainfield IN
Address: 1106 Brookside Ln Plainfield, IN 46168
Bankruptcy Case 12-11540-RLM-7 Summary: "Lois Marie Burger's bankruptcy, initiated in Sep 27, 2012 and concluded by January 1, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Marie Burger — Indiana
Sr Charles Lee Burgeson, Plainfield IN
Address: 4336 STILLWATER WAY Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-06262-FJO-77: "The bankruptcy record of Sr Charles Lee Burgeson from Plainfield, IN, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-28."
Sr Charles Lee Burgeson — Indiana
Denise Burgess, Plainfield IN
Address: 920 Ridgewood Dr Plainfield, IN 46168
Bankruptcy Case 09-16365-JKC-7 Overview: "Denise Burgess's Chapter 7 bankruptcy, filed in Plainfield, IN in 11.06.2009, led to asset liquidation, with the case closing in 2010-02-10."
Denise Burgess — Indiana
Michael Dee Burgess, Plainfield IN
Address: 964 Walton Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-01925-AJM-7: "Michael Dee Burgess's bankruptcy, initiated in February 2012 and concluded by June 2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dee Burgess — Indiana
Wesley Wayne Burkhart, Plainfield IN
Address: 216 S Center St Plainfield, IN 46168-1216
Snapshot of U.S. Bankruptcy Proceeding Case 2014-06708-JJG-7: "The bankruptcy filing by Wesley Wayne Burkhart, undertaken in 07/17/2014 in Plainfield, IN under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
Wesley Wayne Burkhart — Indiana
Diane Arnold Burks, Plainfield IN
Address: 6740 Sara Ct Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-10413-JKC-7: "The case of Diane Arnold Burks in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-08-30 and discharged early December 2012, focusing on asset liquidation to repay creditors."
Diane Arnold Burks — Indiana
Belinda Burnett, Plainfield IN
Address: 2711 S State Road 267 Plainfield, IN 46168
Bankruptcy Case 10-08728-BHL-7 Summary: "The case of Belinda Burnett in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 06/09/2010 and discharged early 09.13.2010, focusing on asset liquidation to repay creditors."
Belinda Burnett — Indiana
Andrea Lee Burns, Plainfield IN
Address: 1525 Deerfield Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-01474-AJM-7: "The bankruptcy filing by Andrea Lee Burns, undertaken in 02.21.2012 in Plainfield, IN under Chapter 7, concluded with discharge in 05.27.2012 after liquidating assets."
Andrea Lee Burns — Indiana
Michael James Burns, Plainfield IN
Address: 8461 Waterleaf Dr Plainfield, IN 46168-4773
Brief Overview of Bankruptcy Case 14-11572-RLM-7A: "In a Chapter 7 bankruptcy case, Michael James Burns from Plainfield, IN, saw their proceedings start in December 2014 and complete by March 31, 2015, involving asset liquidation."
Michael James Burns — Indiana
Christina Marie Burrows, Plainfield IN
Address: 1420 Raymond St Plainfield, IN 46168-2044
Bankruptcy Case 15-07850-JMC-7 Overview: "Plainfield, IN resident Christina Marie Burrows's 09/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2015."
Christina Marie Burrows — Indiana
Michael Dean Burrows, Plainfield IN
Address: 1420 Raymond St Plainfield, IN 46168-2044
Brief Overview of Bankruptcy Case 15-07850-JMC-7: "The bankruptcy record of Michael Dean Burrows from Plainfield, IN, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2015."
Michael Dean Burrows — Indiana
Benjamin Charles Burton, Plainfield IN
Address: 401 Dunn St Plainfield, IN 46168-2005
Concise Description of Bankruptcy Case 14-07957-JMC-77: "In a Chapter 7 bankruptcy case, Benjamin Charles Burton from Plainfield, IN, saw his proceedings start in 2014-08-25 and complete by November 2014, involving asset liquidation."
Benjamin Charles Burton — Indiana
Debra L Burton, Plainfield IN
Address: 401 Dunn St Plainfield, IN 46168-2005
Snapshot of U.S. Bankruptcy Proceeding Case 14-07957-JMC-7: "In Plainfield, IN, Debra L Burton filed for Chapter 7 bankruptcy in 08/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2014."
Debra L Burton — Indiana
Chad Robert Burton, Plainfield IN
Address: 5850 Kiah Ct Plainfield, IN 46168
Bankruptcy Case 09-15660-JKC-7 Summary: "Chad Robert Burton's Chapter 7 bankruptcy, filed in Plainfield, IN in October 2009, led to asset liquidation, with the case closing in 01/27/2010."
Chad Robert Burton — Indiana
Kyle Dean Busick, Plainfield IN
Address: 812 Longfellow Ln Plainfield, IN 46168-1442
Snapshot of U.S. Bankruptcy Proceeding Case 14-05351-JKC-7: "Kyle Dean Busick's Chapter 7 bankruptcy, filed in Plainfield, IN in 2014-06-04, led to asset liquidation, with the case closing in September 2014."
Kyle Dean Busick — Indiana
Briyin Butgereit, Plainfield IN
Address: 5579 Lipizzan Ln Plainfield, IN 46168-8467
Bankruptcy Case 15-06681-JMC-7 Summary: "The bankruptcy record of Briyin Butgereit from Plainfield, IN, shows a Chapter 7 case filed in 08.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2015."
Briyin Butgereit — Indiana
Kathryn Jane Butgereit, Plainfield IN
Address: 5579 Lipizzan Ln Plainfield, IN 46168-8467
Brief Overview of Bankruptcy Case 15-06681-JMC-7: "In Plainfield, IN, Kathryn Jane Butgereit filed for Chapter 7 bankruptcy in 08.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
Kathryn Jane Butgereit — Indiana
Tilira Butler, Plainfield IN
Address: 2160 Shadowbrook Dr Plainfield, IN 46168
Bankruptcy Case 10-12651-BHL-7 Overview: "The bankruptcy filing by Tilira Butler, undertaken in Aug 21, 2010 in Plainfield, IN under Chapter 7, concluded with discharge in 11.25.2010 after liquidating assets."
Tilira Butler — Indiana
Tajuana Byrd, Plainfield IN
Address: 8382 Catchfly Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-02910-AJM-7: "In a Chapter 7 bankruptcy case, Tajuana Byrd from Plainfield, IN, saw their proceedings start in 03/09/2010 and complete by June 13, 2010, involving asset liquidation."
Tajuana Byrd — Indiana
April Renee Byrd, Plainfield IN
Address: 204 E Park St Plainfield, IN 46168-1418
Bankruptcy Case 14-01052-RLM-7 Summary: "The case of April Renee Byrd in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-02-20 and discharged early May 2014, focusing on asset liquidation to repay creditors."
April Renee Byrd — Indiana
Jr Robert Earl Byrd, Plainfield IN
Address: 110 W South St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-13118-JMC-7A: "The bankruptcy record of Jr Robert Earl Byrd from Plainfield, IN, shows a Chapter 7 case filed in December 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 25, 2014."
Jr Robert Earl Byrd — Indiana
Brian Patrick Byrd, Plainfield IN
Address: 3567 Pennswood Ct Plainfield, IN 46168-7878
Bankruptcy Case 14-09760-RLM-7 Summary: "In Plainfield, IN, Brian Patrick Byrd filed for Chapter 7 bankruptcy in Oct 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2015."
Brian Patrick Byrd — Indiana
Explore Free Bankruptcy Records by State