Plainfield, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Plainfield.
Last updated on:
April 05, 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
Kelly Jo Barnes, Plainfield IN
Address: 1157 Pinewood Dr Apt B Plainfield, IN 46168-4417
Brief Overview of Bankruptcy Case 15-01794-JMC-7: "In a Chapter 7 bankruptcy case, Kelly Jo Barnes from Plainfield, IN, saw her proceedings start in 03.11.2015 and complete by 2015-06-09, involving asset liquidation."
Kelly Jo Barnes — Indiana
Kevin Andrew Barnes, Plainfield IN
Address: 1157 Pinewood Dr Apt B Plainfield, IN 46168-4417
Snapshot of U.S. Bankruptcy Proceeding Case 15-01794-JMC-7: "The bankruptcy record of Kevin Andrew Barnes from Plainfield, IN, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2015."
Kevin Andrew Barnes — Indiana
Aaron Barnett, Plainfield IN
Address: 1908 Crystal Bay East Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-06259-JKC-7: "Aaron Barnett's bankruptcy, initiated in 04.29.2010 and concluded by 08.03.2010 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Barnett — Indiana
John Thomas Barnett, Plainfield IN
Address: 571 Windward Ln Plainfield, IN 46168-1062
Bankruptcy Case 14-11380-JMC-7 Overview: "In a Chapter 7 bankruptcy case, John Thomas Barnett from Plainfield, IN, saw their proceedings start in 12.19.2014 and complete by March 19, 2015, involving asset liquidation."
John Thomas Barnett — Indiana
Donald Eugene Barnett, Plainfield IN
Address: 3603 Clarks Creek Rd Lot 8 Plainfield, IN 46168
Bankruptcy Case 13-11726-JMC-7 Overview: "In Plainfield, IN, Donald Eugene Barnett filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2014."
Donald Eugene Barnett — Indiana
Jeffrey Allen Barnett, Plainfield IN
Address: 118 Hanley St Plainfield, IN 46168
Concise Description of Bankruptcy Case 09-15531-AJM-77: "Jeffrey Allen Barnett's bankruptcy, initiated in October 22, 2009 and concluded by 2010-01-26 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Allen Barnett — Indiana
Patricia Barnhart, Plainfield IN
Address: 1019 Pierce Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-15401-JKC-7: "Patricia Barnhart's Chapter 7 bankruptcy, filed in Plainfield, IN in 2011-12-21, led to asset liquidation, with the case closing in 03.26.2012."
Patricia Barnhart — Indiana
William Allen Bartlett, Plainfield IN
Address: 1195 Pinewood Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-10379-JKC-7A: "The bankruptcy record of William Allen Bartlett from Plainfield, IN, shows a Chapter 7 case filed in 2011-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
William Allen Bartlett — Indiana
Ryan Carlton Basham, Plainfield IN
Address: 3896 Woods Bay Ln Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-07066-AJM-7A: "Ryan Carlton Basham's Chapter 7 bankruptcy, filed in Plainfield, IN in 2012-06-13, led to asset liquidation, with the case closing in 09/17/2012."
Ryan Carlton Basham — Indiana
Christopher Basso, Plainfield IN
Address: 1176 Pinewood Dr Plainfield, IN 46168
Bankruptcy Case 10-17962-BHL-7 Overview: "Christopher Basso's bankruptcy, initiated in 12/01/2010 and concluded by 2011-03-07 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Basso — Indiana
Joetta Marie Batchelor, Plainfield IN
Address: 2409 HARVEST WAY APT D Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-02659-FJO-7: "Plainfield, IN resident Joetta Marie Batchelor's 03/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Joetta Marie Batchelor — Indiana
Timothy E Batchelor, Plainfield IN
Address: 1646 Tarpon Ave Plainfield, IN 46168
Bankruptcy Case 11-14771-FJO-7A Overview: "In Plainfield, IN, Timothy E Batchelor filed for Chapter 7 bankruptcy in 2011-12-01. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Timothy E Batchelor — Indiana
William Bernard Batchelor, Plainfield IN
Address: 1805 Hemlock Ln Plainfield, IN 46168
Bankruptcy Case 13-03072-JMC-7 Overview: "Plainfield, IN resident William Bernard Batchelor's 03/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2013."
William Bernard Batchelor — Indiana
Clara Gertrude Batchelor, Plainfield IN
Address: 1805 Hemlock Ln Plainfield, IN 46168
Bankruptcy Case 12-03714-FJO-7 Summary: "The bankruptcy record of Clara Gertrude Batchelor from Plainfield, IN, shows a Chapter 7 case filed in 04/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2012."
Clara Gertrude Batchelor — Indiana
Tammie Lynn Baxter, Plainfield IN
Address: 1631 Section St Plainfield, IN 46168-1917
Bankruptcy Case 2014-03590-JMC-7 Overview: "Tammie Lynn Baxter's bankruptcy, initiated in April 2014 and concluded by July 2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammie Lynn Baxter — Indiana
Michael James Baxter, Plainfield IN
Address: 1631 Section St Plainfield, IN 46168-1917
Snapshot of U.S. Bankruptcy Proceeding Case 2014-03590-JMC-7: "In Plainfield, IN, Michael James Baxter filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2014."
Michael James Baxter — Indiana
Craig Beal, Plainfield IN
Address: 255 Maple Hill St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-05326-JKC-7: "Craig Beal's Chapter 7 bankruptcy, filed in Plainfield, IN in 04/14/2010, led to asset liquidation, with the case closing in 2010-07-19."
Craig Beal — Indiana
Donald Gene Beal, Plainfield IN
Address: 1624 Brentwood Dr S Plainfield, IN 46168-2158
Snapshot of U.S. Bankruptcy Proceeding Case 07-05138-AJM-13: "The bankruptcy record for Donald Gene Beal from Plainfield, IN, under Chapter 13, filed in 2007-06-05, involved setting up a repayment plan, finalized by 08.27.2012."
Donald Gene Beal — Indiana
Randy Allan Bear, Plainfield IN
Address: 920 Ridgewood Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-03088-JMC-7: "Randy Allan Bear's bankruptcy, initiated in Mar 28, 2013 and concluded by July 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Allan Bear — Indiana
Jacob Jeffery Beard, Plainfield IN
Address: 412 Magnolia Dr Plainfield, IN 46168-1845
Bankruptcy Case 14-01935-RLM-7 Overview: "The bankruptcy record of Jacob Jeffery Beard from Plainfield, IN, shows a Chapter 7 case filed in 03.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2014."
Jacob Jeffery Beard — Indiana
Julie Beck, Plainfield IN
Address: 1227 Township Line Rd Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-18342-BHL-7: "Julie Beck's bankruptcy, initiated in 2010-12-11 and concluded by 03.17.2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Beck — Indiana
Sr Christopher Bellamy, Plainfield IN
Address: 1153 Pinewood Dr Apt C Plainfield, IN 46168
Bankruptcy Case 10-05919-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Sr Christopher Bellamy from Plainfield, IN, saw their proceedings start in April 23, 2010 and complete by July 28, 2010, involving asset liquidation."
Sr Christopher Bellamy — Indiana
Karen B Benge, Plainfield IN
Address: 1618 Franklin Dr Plainfield, IN 46168-1934
Brief Overview of Bankruptcy Case 14-11040-JMC-7: "Karen B Benge's bankruptcy, initiated in December 2014 and concluded by Mar 9, 2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen B Benge — Indiana
Amy Bennington, Plainfield IN
Address: 6578 Largo Ln Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-15761-BHL-77: "Amy Bennington's bankruptcy, initiated in 10/19/2010 and concluded by February 1, 2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Bennington — Indiana
Barbara Joyce Benson, Plainfield IN
Address: 215 Indiana St Apt 5 Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-02303-AJM-77: "The case of Barbara Joyce Benson in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 7, 2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Barbara Joyce Benson — Indiana
Gregg Sharp Bergesen, Plainfield IN
Address: 505 Elm Dr Plainfield, IN 46168-2113
Concise Description of Bankruptcy Case 10-10166-RLM-137: "Gregg Sharp Bergesen's Plainfield, IN bankruptcy under Chapter 13 in July 2010 led to a structured repayment plan, successfully discharged in November 2014."
Gregg Sharp Bergesen — Indiana
Melissa Ann Berkley, Plainfield IN
Address: 6439 Layton Ln Plainfield, IN 46168-9161
Snapshot of U.S. Bankruptcy Proceeding Case 15-00339-JMC-7A: "Plainfield, IN resident Melissa Ann Berkley's Jan 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-21."
Melissa Ann Berkley — Indiana
Paula Jo Bice, Plainfield IN
Address: 5062 Haywood Ln Plainfield, IN 46168-7369
Snapshot of U.S. Bankruptcy Proceeding Case 15-00677-JMC-7: "Plainfield, IN resident Paula Jo Bice's February 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2015."
Paula Jo Bice — Indiana
Steven Lee Bice, Plainfield IN
Address: 5062 Haywood Ln Plainfield, IN 46168-7369
Snapshot of U.S. Bankruptcy Proceeding Case 15-00677-JMC-7: "In a Chapter 7 bankruptcy case, Steven Lee Bice from Plainfield, IN, saw their proceedings start in 02.09.2015 and complete by May 2015, involving asset liquidation."
Steven Lee Bice — Indiana
Ronald Jeffrey Birchler, Plainfield IN
Address: 4156 Cheltonham Ct Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-11621-FJO-7: "Plainfield, IN resident Ronald Jeffrey Birchler's 09/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2011."
Ronald Jeffrey Birchler — Indiana
Duane Allen Birkey, Plainfield IN
Address: PO Box 474 Plainfield, IN 46168-0474
Concise Description of Bankruptcy Case 13-12810-JJG-137: "Duane Allen Birkey's Plainfield, IN bankruptcy under Chapter 13 in 12.10.2013 led to a structured repayment plan, successfully discharged in Mar 17, 2015."
Duane Allen Birkey — Indiana
Jacob Michael Birtchman, Plainfield IN
Address: 2450 Central Park Dr S Apt 120 Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-06886-FJO-77: "In a Chapter 7 bankruptcy case, Jacob Michael Birtchman from Plainfield, IN, saw his proceedings start in 2011-05-26 and complete by 08/30/2011, involving asset liquidation."
Jacob Michael Birtchman — Indiana
Kevin Black, Plainfield IN
Address: 7394 Kimberly Ln Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-04535-AJM-7: "The bankruptcy record of Kevin Black from Plainfield, IN, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-05."
Kevin Black — Indiana
Larry Gene Black, Plainfield IN
Address: 305 E Park St Plainfield, IN 46168-1454
Brief Overview of Bankruptcy Case 15-04842-JJG-7: "Larry Gene Black's Chapter 7 bankruptcy, filed in Plainfield, IN in 06/04/2015, led to asset liquidation, with the case closing in 2015-09-02."
Larry Gene Black — Indiana
Sonia Blanco, Plainfield IN
Address: 2433 Windsor Pl Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-08338-JKC-7: "Sonia Blanco's Chapter 7 bankruptcy, filed in Plainfield, IN in 2011-06-30, led to asset liquidation, with the case closing in October 2011."
Sonia Blanco — Indiana
Lisa Ann Blankenship, Plainfield IN
Address: 1665 Dale Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-04485-BHL-7: "Lisa Ann Blankenship's Chapter 7 bankruptcy, filed in Plainfield, IN in 04.13.2011, led to asset liquidation, with the case closing in 2011-07-18."
Lisa Ann Blankenship — Indiana
Alaina Boettger, Plainfield IN
Address: 5693 Suffolk Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-15981-AJM-77: "The bankruptcy record of Alaina Boettger from Plainfield, IN, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2011."
Alaina Boettger — Indiana
Michael Bola, Plainfield IN
Address: 1016 Pinewood Ct S Plainfield, IN 46168
Bankruptcy Case 10-80834-FJO-7A Summary: "The bankruptcy filing by Michael Bola, undertaken in May 28, 2010 in Plainfield, IN under Chapter 7, concluded with discharge in September 1, 2010 after liquidating assets."
Michael Bola — Indiana
Maria Luise Bolton, Plainfield IN
Address: 1534 E Buchanan St Plainfield, IN 46168-1777
Bankruptcy Case 16-04217-JJG-7 Summary: "Plainfield, IN resident Maria Luise Bolton's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2016."
Maria Luise Bolton — Indiana
Denise Lynn Bondelie, Plainfield IN
Address: 5008 Montevideo Dr Plainfield, IN 46168
Bankruptcy Case 13-01529-JMC-7 Overview: "The bankruptcy record of Denise Lynn Bondelie from Plainfield, IN, shows a Chapter 7 case filed in 2013-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2013."
Denise Lynn Bondelie — Indiana
Angela Lynne Borders, Plainfield IN
Address: 7743 Harnessmaker Ct Plainfield, IN 46168-8034
Snapshot of U.S. Bankruptcy Proceeding Case 15-06092-JMC-7: "The bankruptcy filing by Angela Lynne Borders, undertaken in 07/16/2015 in Plainfield, IN under Chapter 7, concluded with discharge in 2015-10-14 after liquidating assets."
Angela Lynne Borders — Indiana
Marc Bosse, Plainfield IN
Address: 340 Harvest Way Apt E Plainfield, IN 46168
Bankruptcy Case 10-15583-FJO-7 Summary: "Marc Bosse's bankruptcy, initiated in October 14, 2010 and concluded by 2011-01-18 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Bosse — Indiana
Robert Burtz, Plainfield IN
Address: 8371 Waterleaf Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-10647-JKC-77: "The bankruptcy filing by Robert Burtz, undertaken in 2010-07-16 in Plainfield, IN under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Robert Burtz — Indiana
Donnie Ray Cain, Plainfield IN
Address: 205 East Dr Plainfield, IN 46168
Bankruptcy Case 13-06505-JKC-7 Overview: "In Plainfield, IN, Donnie Ray Cain filed for Chapter 7 bankruptcy in Jun 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2013."
Donnie Ray Cain — Indiana
Jeffrey Marshall Calbert, Plainfield IN
Address: 1435 Stanley Rd Plainfield, IN 46168-2329
Bankruptcy Case 07-04167-JKC-13 Overview: "Jeffrey Marshall Calbert's Plainfield, IN bankruptcy under Chapter 13 in 2007-05-08 led to a structured repayment plan, successfully discharged in 11/13/2012."
Jeffrey Marshall Calbert — Indiana
Derald Bruce Callahan, Plainfield IN
Address: 522 N Carr Rd Plainfield, IN 46168-1610
Concise Description of Bankruptcy Case 14-05165-JMC-77: "Plainfield, IN resident Derald Bruce Callahan's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Derald Bruce Callahan — Indiana
Jason Calloway, Plainfield IN
Address: 761 Central Park Dr W Apt 202 Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-04860-BHL-7: "The bankruptcy record of Jason Calloway from Plainfield, IN, shows a Chapter 7 case filed in Apr 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Jason Calloway — Indiana
Bradley Cameron, Plainfield IN
Address: 747 Central Park Dr W Apt 315 Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-11087-FJO-7: "Bradley Cameron's bankruptcy, initiated in Jul 25, 2010 and concluded by Oct 29, 2010 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Cameron — Indiana
David Dewayne Campbell, Plainfield IN
Address: 5693 Suffolk Dr Plainfield, IN 46168-9056
Brief Overview of Bankruptcy Case 08-03036-JKC-13: "Filing for Chapter 13 bankruptcy in 2008-03-22, David Dewayne Campbell from Plainfield, IN, structured a repayment plan, achieving discharge in May 13, 2013."
David Dewayne Campbell — Indiana
Chad Garrett Campton, Plainfield IN
Address: 830 Fairmead Rd Apt D Plainfield, IN 46168
Bankruptcy Case 12-01766-JKC-7 Overview: "In Plainfield, IN, Chad Garrett Campton filed for Chapter 7 bankruptcy in Feb 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2012."
Chad Garrett Campton — Indiana
Robert Michael Cannon, Plainfield IN
Address: 5925 Sugarloaf Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-10040-FJO-7: "In Plainfield, IN, Robert Michael Cannon filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2011."
Robert Michael Cannon — Indiana
Timothy Cantrell, Plainfield IN
Address: 6467 McKee Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-02368-AJM-7: "In Plainfield, IN, Timothy Cantrell filed for Chapter 7 bankruptcy in 2010-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-04."
Timothy Cantrell — Indiana
Michele Lynne Capers, Plainfield IN
Address: PO Box 671 Plainfield, IN 46168-0671
Snapshot of U.S. Bankruptcy Proceeding Case 2014-04109-RLM-7: "The case of Michele Lynne Capers in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early August 2, 2014, focusing on asset liquidation to repay creditors."
Michele Lynne Capers — Indiana
Alex John Caraballo, Plainfield IN
Address: 3645 Bayview Ln Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-09217-JKC-77: "In Plainfield, IN, Alex John Caraballo filed for Chapter 7 bankruptcy in 2012-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-05."
Alex John Caraballo — Indiana
Deborah Jo Carey, Plainfield IN
Address: 24 Butler Dr Plainfield, IN 46168
Bankruptcy Case 12-09805-RLM-7 Overview: "In Plainfield, IN, Deborah Jo Carey filed for Chapter 7 bankruptcy in August 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2012."
Deborah Jo Carey — Indiana
Neeli Carpenter, Plainfield IN
Address: 345 Westbridge Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-02055-AJM-7: "The case of Neeli Carpenter in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early May 31, 2010, focusing on asset liquidation to repay creditors."
Neeli Carpenter — Indiana
Earl Dee Carpenter, Plainfield IN
Address: 7018 E County Road 675 S Plainfield, IN 46168-8066
Brief Overview of Bankruptcy Case 10-00893-JMC-13: "Chapter 13 bankruptcy for Earl Dee Carpenter in Plainfield, IN began in 01/27/2010, focusing on debt restructuring, concluding with plan fulfillment in Apr 22, 2013."
Earl Dee Carpenter — Indiana
Michael Paul Carr, Plainfield IN
Address: 1150 Pinewood Dr Apt C Plainfield, IN 46168
Bankruptcy Case 12-10252-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Michael Paul Carr from Plainfield, IN, saw their proceedings start in Aug 27, 2012 and complete by 12.01.2012, involving asset liquidation."
Michael Paul Carr — Indiana
Carrie Carson, Plainfield IN
Address: 641 Simmons St Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-05339-FJO-77: "The bankruptcy record of Carrie Carson from Plainfield, IN, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Carrie Carson — Indiana
Mark Alan Carter, Plainfield IN
Address: 5972 Williams Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-00521-AJM-7: "The bankruptcy filing by Mark Alan Carter, undertaken in 2012-01-23 in Plainfield, IN under Chapter 7, concluded with discharge in 2012-04-28 after liquidating assets."
Mark Alan Carter — Indiana
Jeremy Michael Carver, Plainfield IN
Address: 5441 Fieldhurst Ln Plainfield, IN 46168
Bankruptcy Case 11-12668-AJM-7 Summary: "Jeremy Michael Carver's Chapter 7 bankruptcy, filed in Plainfield, IN in October 2011, led to asset liquidation, with the case closing in January 10, 2012."
Jeremy Michael Carver — Indiana
Crystal Ann Casey, Plainfield IN
Address: 890 Ridgewood Dr Bldg 102-D Plainfield, IN 46168-2275
Concise Description of Bankruptcy Case 16-01054-JJG-77: "Plainfield, IN resident Crystal Ann Casey's 02.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2016."
Crystal Ann Casey — Indiana
Brian Matthew Cavanaugh, Plainfield IN
Address: 1413 Dallas Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-10636-JKC-7: "In Plainfield, IN, Brian Matthew Cavanaugh filed for Chapter 7 bankruptcy in 2013-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-11."
Brian Matthew Cavanaugh — Indiana
Michael Chamberlain, Plainfield IN
Address: 8435 Catchfly Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-04575-JKC-7: "In Plainfield, IN, Michael Chamberlain filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2010."
Michael Chamberlain — Indiana
Tenise Nicole Chandler, Plainfield IN
Address: 2284 Westmere Dr Plainfield, IN 46168-6757
Concise Description of Bankruptcy Case 16-04773-RLM-77: "In Plainfield, IN, Tenise Nicole Chandler filed for Chapter 7 bankruptcy in Jun 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-20."
Tenise Nicole Chandler — Indiana
Corey Dion Chandler, Plainfield IN
Address: 2284 Westmere Dr Plainfield, IN 46168-6757
Concise Description of Bankruptcy Case 16-04773-RLM-77: "The case of Corey Dion Chandler in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early September 20, 2016, focusing on asset liquidation to repay creditors."
Corey Dion Chandler — Indiana
Jacqueline Chandler, Plainfield IN
Address: PO Box 720 Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-02858-AJM-7: "Jacqueline Chandler's bankruptcy, initiated in 2010-03-09 and concluded by 06/13/2010 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Chandler — Indiana
Katy Marie Chapple, Plainfield IN
Address: 5883 ATTUCKS DR Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-06281-AJM-7: "The bankruptcy filing by Katy Marie Chapple, undertaken in 05.25.2012 in Plainfield, IN under Chapter 7, concluded with discharge in 2012-08-29 after liquidating assets."
Katy Marie Chapple — Indiana
Lukas Wade Childress, Plainfield IN
Address: 250 N East St Apt 119 Plainfield, IN 46168-1184
Snapshot of U.S. Bankruptcy Proceeding Case 15-08417-JMC-7A: "In Plainfield, IN, Lukas Wade Childress filed for Chapter 7 bankruptcy in October 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Lukas Wade Childress — Indiana
David Chism, Plainfield IN
Address: 2411 Harvest Way Apt C Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-16677-BHL-7: "Plainfield, IN resident David Chism's 2010-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
David Chism — Indiana
Jill Erica Chittenden, Plainfield IN
Address: 6051 S County Road 521 E Plainfield, IN 46168-8611
Brief Overview of Bankruptcy Case 16-02919-JJG-7: "Jill Erica Chittenden's bankruptcy, initiated in 2016-04-19 and concluded by July 2016 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Erica Chittenden — Indiana
Thomas Scott Chittenden, Plainfield IN
Address: 6051 S County Road 521 E Plainfield, IN 46168-8611
Concise Description of Bankruptcy Case 16-02919-JJG-77: "The bankruptcy record of Thomas Scott Chittenden from Plainfield, IN, shows a Chapter 7 case filed in 04/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-18."
Thomas Scott Chittenden — Indiana
Ii Charles Dewayne Clapp, Plainfield IN
Address: 6694 Dunsdin Dr Plainfield, IN 46168
Bankruptcy Case 13-12567-FJO-7A Overview: "The case of Ii Charles Dewayne Clapp in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Nov 27, 2013 and discharged early 2014-03-03, focusing on asset liquidation to repay creditors."
Ii Charles Dewayne Clapp — Indiana
Christopher Clark, Plainfield IN
Address: 8366 Avens Ln Plainfield, IN 46168
Bankruptcy Case 10-04114-JKC-7 Summary: "Christopher Clark's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-03-26, led to asset liquidation, with the case closing in Jun 30, 2010."
Christopher Clark — Indiana
Krista Joan Clark, Plainfield IN
Address: 936 Walton Dr Plainfield, IN 46168-2240
Concise Description of Bankruptcy Case 16-04588-JMC-77: "The case of Krista Joan Clark in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 06/14/2016 and discharged early 09/12/2016, focusing on asset liquidation to repay creditors."
Krista Joan Clark — Indiana
James Clark, Plainfield IN
Address: PO Box 292 Plainfield, IN 46168
Bankruptcy Case 10-03965-AJM-7 Overview: "In a Chapter 7 bankruptcy case, James Clark from Plainfield, IN, saw their proceedings start in Mar 24, 2010 and complete by June 2010, involving asset liquidation."
James Clark — Indiana
Sherry Ann Clark, Plainfield IN
Address: 5979 Marco St Plainfield, IN 46168-7504
Bankruptcy Case 14-09777-RLM-7A Summary: "The bankruptcy filing by Sherry Ann Clark, undertaken in 10/22/2014 in Plainfield, IN under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Sherry Ann Clark — Indiana
Robert Patrick Condon, Plainfield IN
Address: 250 N East St Apt 306 Plainfield, IN 46168-2501
Bankruptcy Case 2014-03123-JKC-7 Overview: "Robert Patrick Condon's bankruptcy, initiated in April 2014 and concluded by July 9, 2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Patrick Condon — Indiana
Lawrence Adrain Cook, Plainfield IN
Address: 706 Henley St Plainfield, IN 46168
Bankruptcy Case 11-15328-AJM-7A Summary: "In Plainfield, IN, Lawrence Adrain Cook filed for Chapter 7 bankruptcy in December 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2012."
Lawrence Adrain Cook — Indiana
Jack Donelson Cook, Plainfield IN
Address: 508 Roosevelt St Plainfield, IN 46168-1461
Brief Overview of Bankruptcy Case 09-15041-FJO-13: "Jack Donelson Cook's Chapter 13 bankruptcy in Plainfield, IN started in Oct 13, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-31."
Jack Donelson Cook — Indiana
Thomas Richard Cornelius, Plainfield IN
Address: 5273 Gibbs Rd Plainfield, IN 46168-8392
Bankruptcy Case 08-11263-JKC-13 Overview: "In their Chapter 13 bankruptcy case filed in September 12, 2008, Plainfield, IN's Thomas Richard Cornelius agreed to a debt repayment plan, which was successfully completed by 2013-12-26."
Thomas Richard Cornelius — Indiana
Jo Emma Cornelius, Plainfield IN
Address: 5273 Gibbs Rd Plainfield, IN 46168-8392
Bankruptcy Case 08-11263-JKC-13 Overview: "Jo Emma Cornelius's Chapter 13 bankruptcy in Plainfield, IN started in 2008-09-12. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Jo Emma Cornelius — Indiana
Andrew Joseph Coston, Plainfield IN
Address: 817 Highlander Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-09920-RLM-77: "In Plainfield, IN, Andrew Joseph Coston filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-22."
Andrew Joseph Coston — Indiana
Tiffany Lauren Cothron, Plainfield IN
Address: 4512 Connaught East Dr Plainfield, IN 46168-7566
Concise Description of Bankruptcy Case 15-02141-JJG-77: "In a Chapter 7 bankruptcy case, Tiffany Lauren Cothron from Plainfield, IN, saw her proceedings start in March 2015 and complete by 06.17.2015, involving asset liquidation."
Tiffany Lauren Cothron — Indiana
Lance Cottrell, Plainfield IN
Address: 253 N Mill St Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-04486-AJM-77: "Lance Cottrell's Chapter 7 bankruptcy, filed in Plainfield, IN in 03/31/2010, led to asset liquidation, with the case closing in 2010-07-05."
Lance Cottrell — Indiana
Derek Ryan Coulombe, Plainfield IN
Address: 6634 CAPTIVA PASS Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-02205-JKC-7: "In Plainfield, IN, Derek Ryan Coulombe filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2011."
Derek Ryan Coulombe — Indiana
Jr Richard Lee Courtney, Plainfield IN
Address: 1517 E Buchanan St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-11254-FJO-7: "Jr Richard Lee Courtney's Chapter 7 bankruptcy, filed in Plainfield, IN in 09/20/2012, led to asset liquidation, with the case closing in December 25, 2012."
Jr Richard Lee Courtney — Indiana
Roland Wayne Cox, Plainfield IN
Address: 1704 Hemlock Ln Plainfield, IN 46168
Brief Overview of Bankruptcy Case 09-14792-JKC-7: "Roland Wayne Cox's bankruptcy, initiated in 10/07/2009 and concluded by 01.11.2010 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland Wayne Cox — Indiana
Eric Wade Cox, Plainfield IN
Address: 890 Ridgewood Dr Bldg 103-D Plainfield, IN 46168-2273
Concise Description of Bankruptcy Case 16-02544-JJG-77: "The bankruptcy record of Eric Wade Cox from Plainfield, IN, shows a Chapter 7 case filed in 2016-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2016."
Eric Wade Cox — Indiana
Melissa Annette Croley, Plainfield IN
Address: 703 E Main St Plainfield, IN 46168-1673
Brief Overview of Bankruptcy Case 15-03673-JJG-7: "Melissa Annette Croley's Chapter 7 bankruptcy, filed in Plainfield, IN in April 29, 2015, led to asset liquidation, with the case closing in July 28, 2015."
Melissa Annette Croley — Indiana
Sean Bill Croley, Plainfield IN
Address: 703 E Main St Plainfield, IN 46168-1673
Bankruptcy Case 15-03673-JJG-7 Summary: "The case of Sean Bill Croley in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 04/29/2015 and discharged early 07/28/2015, focusing on asset liquidation to repay creditors."
Sean Bill Croley — Indiana
Walter Lester Crowe, Plainfield IN
Address: 5968 Williams Dr Plainfield, IN 46168
Bankruptcy Case 11-13590-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Walter Lester Crowe from Plainfield, IN, saw his proceedings start in October 31, 2011 and complete by 02/04/2012, involving asset liquidation."
Walter Lester Crowe — Indiana
Cheryl Lynn Crowe, Plainfield IN
Address: 6453 Oyster Key Ln Plainfield, IN 46168-9182
Snapshot of U.S. Bankruptcy Proceeding Case 15-08790-JJG-7A: "The case of Cheryl Lynn Crowe in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early 01/18/2016, focusing on asset liquidation to repay creditors."
Cheryl Lynn Crowe — Indiana
Gregory Crowe, Plainfield IN
Address: 2699 S State Road 267 Plainfield, IN 46168
Bankruptcy Case 10-02284-AJM-7 Summary: "The bankruptcy record of Gregory Crowe from Plainfield, IN, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Gregory Crowe — Indiana
Andrew Christopher Crumley, Plainfield IN
Address: 1159 Pinewood Dr Apt D Plainfield, IN 46168-4418
Snapshot of U.S. Bankruptcy Proceeding Case 15-06120-JMC-7: "The bankruptcy filing by Andrew Christopher Crumley, undertaken in July 2015 in Plainfield, IN under Chapter 7, concluded with discharge in October 15, 2015 after liquidating assets."
Andrew Christopher Crumley — Indiana
Terry Lee Crutchfield, Plainfield IN
Address: 406 Pickett St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-11769-FJO-7: "The bankruptcy filing by Terry Lee Crutchfield, undertaken in 2012-10-02 in Plainfield, IN under Chapter 7, concluded with discharge in Jan 6, 2013 after liquidating assets."
Terry Lee Crutchfield — Indiana
Kimberley Sue Cummings, Plainfield IN
Address: 939 Walton Dr Plainfield, IN 46168-2246
Concise Description of Bankruptcy Case 14-01831-FJO-77: "In Plainfield, IN, Kimberley Sue Cummings filed for Chapter 7 bankruptcy in 2014-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-10."
Kimberley Sue Cummings — Indiana
Deron Andrew Cundiff, Plainfield IN
Address: 2495 Burgundy Way Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-02909-BHL-7A: "Plainfield, IN resident Deron Andrew Cundiff's Mar 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2011."
Deron Andrew Cundiff — Indiana
Mari Dawn Cunningham, Plainfield IN
Address: 216 S Vine St Plainfield, IN 46168
Bankruptcy Case 12-14671-RLM-7 Overview: "The bankruptcy filing by Mari Dawn Cunningham, undertaken in December 2012 in Plainfield, IN under Chapter 7, concluded with discharge in 03/25/2013 after liquidating assets."
Mari Dawn Cunningham — Indiana
Alex Cvetkovich, Plainfield IN
Address: 530 S Carr Rd Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-03345-AJM-7: "Alex Cvetkovich's bankruptcy, initiated in March 2012 and concluded by Jul 1, 2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Cvetkovich — Indiana
Explore Free Bankruptcy Records by State