Website Logo

Plainfield, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Plainfield.

Last updated on: April 05, 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

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