Website Logo

Plainfield, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Plainfield.

Last updated on: April 02, 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

Timothy Franklin Clark, Plainfield IN

Address: 5979 Marco St Plainfield, IN 46168-7504
Brief Overview of Bankruptcy Case 14-09777-RLM-7A: "In Plainfield, IN, Timothy Franklin Clark filed for Chapter 7 bankruptcy in Oct 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Timothy Franklin Clark — Indiana

Gregory Clay, Plainfield IN

Address: 5977 E County Road 600 S Plainfield, IN 46168
Bankruptcy Case 10-08235-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Gregory Clay from Plainfield, IN, saw their proceedings start in 2010-06-01 and complete by 09.05.2010, involving asset liquidation."
Gregory Clay — Indiana

Debra Kay Clegg, Plainfield IN

Address: 204 E PARK ST Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-06108-AJM-7: "Debra Kay Clegg's bankruptcy, initiated in 2012-05-22 and concluded by 08/26/2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Kay Clegg — Indiana

John David Clossey, Plainfield IN

Address: 6981 E County Road 300 S Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-13770-AJM-7A7: "The bankruptcy filing by John David Clossey, undertaken in 11/02/2011 in Plainfield, IN under Chapter 7, concluded with discharge in 02/06/2012 after liquidating assets."
John David Clossey — Indiana

Lori Coffey, Plainfield IN

Address: 1582 Metzler Dr Plainfield, IN 46168
Bankruptcy Case 10-02135-FJO-7 Summary: "The bankruptcy record of Lori Coffey from Plainfield, IN, shows a Chapter 7 case filed in Feb 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Lori Coffey — Indiana

Georgia Coffey, Plainfield IN

Address: 5550 Lipizzan Ln Plainfield, IN 46168
Bankruptcy Case 09-15593-FJO-7A Overview: "The case of Georgia Coffey in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 22, 2009 and discharged early 2010-01-26, focusing on asset liquidation to repay creditors."
Georgia Coffey — Indiana

Stephanie Dawn Cole, Plainfield IN

Address: 529 Lawndale Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-09269-AJM-77: "In Plainfield, IN, Stephanie Dawn Cole filed for Chapter 7 bankruptcy in 2012-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Stephanie Dawn Cole — Indiana

Lori Mccullough Cole, Plainfield IN

Address: 522 Kentucky Ave Plainfield, IN 46168-2257
Concise Description of Bankruptcy Case 14-02349-RLM-7A7: "Plainfield, IN resident Lori Mccullough Cole's 2014-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2014."
Lori Mccullough Cole — Indiana

La Donna Collett, Plainfield IN

Address: 862 Highlander Dr Plainfield, IN 46168
Bankruptcy Case 09-16020-AJM-7A Summary: "In Plainfield, IN, La Donna Collett filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2010."
La Donna Collett — Indiana

John David Collins, Plainfield IN

Address: PO Box 871 Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-11883-FJO-7: "Plainfield, IN resident John David Collins's Sep 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
John David Collins — Indiana

Bradley Alan Dairl, Plainfield IN

Address: 5700 Suffolk Dr Plainfield, IN 46168
Bankruptcy Case 12-13149-RLM-7 Summary: "In Plainfield, IN, Bradley Alan Dairl filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Bradley Alan Dairl — Indiana

Mary Davis, Plainfield IN

Address: PO Box 44 Plainfield, IN 46168
Bankruptcy Case 10-10767-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Mary Davis from Plainfield, IN, saw her proceedings start in 07.20.2010 and complete by 10.24.2010, involving asset liquidation."
Mary Davis — Indiana

Steven Wayne Davis, Plainfield IN

Address: 5829 Attucks Dr Plainfield, IN 46168-7713
Bankruptcy Case 14-00829-JKC-7A Overview: "Plainfield, IN resident Steven Wayne Davis's 02.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2014."
Steven Wayne Davis — Indiana

Patrick Michael Davis, Plainfield IN

Address: PO Box 174 Plainfield, IN 46168-0174
Brief Overview of Bankruptcy Case 2014-02849-JKC-7: "The bankruptcy filing by Patrick Michael Davis, undertaken in April 2014 in Plainfield, IN under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Patrick Michael Davis — Indiana

Robert Day, Plainfield IN

Address: 6245 S County Road 600 E Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-04510-AJM-7A: "The bankruptcy filing by Robert Day, undertaken in 2010-03-31 in Plainfield, IN under Chapter 7, concluded with discharge in 07.05.2010 after liquidating assets."
Robert Day — Indiana

Amber Day, Plainfield IN

Address: 316 Ellis St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 09-16870-JKC-7A: "The bankruptcy record of Amber Day from Plainfield, IN, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Amber Day — Indiana

Iii Stanley Edwin Dayton, Plainfield IN

Address: 1400 Pierce Dr Plainfield, IN 46168
Bankruptcy Case 13-05806-JKC-7 Summary: "Plainfield, IN resident Iii Stanley Edwin Dayton's 05.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-03."
Iii Stanley Edwin Dayton — Indiana

Heather Amanda Dean, Plainfield IN

Address: 1011 KIRKWOOD DR Plainfield, IN 46168
Bankruptcy Case 11-02667-AJM-7 Summary: "The case of Heather Amanda Dean in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-03-14 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Heather Amanda Dean — Indiana

Jr Jackie Dean, Plainfield IN

Address: 210 Elm St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-02016-BHL-7: "Jr Jackie Dean's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-02-23, led to asset liquidation, with the case closing in 2010-05-30."
Jr Jackie Dean — Indiana

Heidi Ann Decamp, Plainfield IN

Address: 225 N Center St Plainfield, IN 46168-1118
Brief Overview of Bankruptcy Case 09-09496-JKC-13: "Heidi Ann Decamp's Chapter 13 bankruptcy in Plainfield, IN started in July 2, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 26, 2012."
Heidi Ann Decamp — Indiana

Amy Suzanne Deer, Plainfield IN

Address: 420 Wayside Dr Plainfield, IN 46168-2062
Snapshot of U.S. Bankruptcy Proceeding Case 15-06712-JJG-7A: "The bankruptcy record of Amy Suzanne Deer from Plainfield, IN, shows a Chapter 7 case filed in 2015-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-04."
Amy Suzanne Deer — Indiana

Sharon Marie Dees, Plainfield IN

Address: 3640 Homestead Cir E Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-07807-BHL-7: "The bankruptcy filing by Sharon Marie Dees, undertaken in 2011-06-20 in Plainfield, IN under Chapter 7, concluded with discharge in Sep 24, 2011 after liquidating assets."
Sharon Marie Dees — Indiana

Deanna Sue Delong, Plainfield IN

Address: 345 Ellis St Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-13349-JKC-77: "The case of Deanna Sue Delong in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in November 12, 2012 and discharged early 2013-02-16, focusing on asset liquidation to repay creditors."
Deanna Sue Delong — Indiana

Donovan Dale Delong, Plainfield IN

Address: 528 Saint Luke Dr Plainfield, IN 46168-1546
Concise Description of Bankruptcy Case 2014-06286-RLM-7A7: "In Plainfield, IN, Donovan Dale Delong filed for Chapter 7 bankruptcy in 2014-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Donovan Dale Delong — Indiana

Aaron Ray Denton, Plainfield IN

Address: 500 Crestpoint Ln Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-01528-AJM-7: "In a Chapter 7 bankruptcy case, Aaron Ray Denton from Plainfield, IN, saw his proceedings start in 2011-02-18 and complete by May 25, 2011, involving asset liquidation."
Aaron Ray Denton — Indiana

Amber Marie Denton, Plainfield IN

Address: 420 S East St Plainfield, IN 46168-1410
Bankruptcy Case 16-03326-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Amber Marie Denton from Plainfield, IN, saw her proceedings start in 04/30/2016 and complete by 07/29/2016, involving asset liquidation."
Amber Marie Denton — Indiana

Gerald Depasse, Plainfield IN

Address: 5992 Gadsen Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-18401-AJM-7A: "The case of Gerald Depasse in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 12.14.2010 and discharged early 2011-03-20, focusing on asset liquidation to repay creditors."
Gerald Depasse — Indiana

Patricia Ann Deppe, Plainfield IN

Address: 410 S Mill St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-08694-FJO-7: "Patricia Ann Deppe's Chapter 7 bankruptcy, filed in Plainfield, IN in July 11, 2011, led to asset liquidation, with the case closing in 10/15/2011."
Patricia Ann Deppe — Indiana

Navdeep Kaur Dhaliwal, Plainfield IN

Address: 3639 Pickwick Cir Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-07537-AJM-7: "Navdeep Kaur Dhaliwal's Chapter 7 bankruptcy, filed in Plainfield, IN in 2012-06-22, led to asset liquidation, with the case closing in Sep 26, 2012."
Navdeep Kaur Dhaliwal — Indiana

Patrick Alan Dick, Plainfield IN

Address: 115 W Main St Plainfield, IN 46168-1131
Bankruptcy Case 11-06999-AJM-13 Summary: "Patrick Alan Dick's Plainfield, IN bankruptcy under Chapter 13 in 05/31/2011 led to a structured repayment plan, successfully discharged in 09.24.2012."
Patrick Alan Dick — Indiana

Linda Dorene Dickey, Plainfield IN

Address: 7683 S State Road 267 Plainfield, IN 46168-8517
Bankruptcy Case 07-09451-FJO-13 Summary: "Filing for Chapter 13 bankruptcy in September 27, 2007, Linda Dorene Dickey from Plainfield, IN, structured a repayment plan, achieving discharge in 12.13.2012."
Linda Dorene Dickey — Indiana

Jason Leroy Dill, Plainfield IN

Address: 313 Summer Way Apt B Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-06543-JKC-7: "Jason Leroy Dill's Chapter 7 bankruptcy, filed in Plainfield, IN in May 20, 2011, led to asset liquidation, with the case closing in August 24, 2011."
Jason Leroy Dill — Indiana

Sydney May Dixon, Plainfield IN

Address: 2358 S County Road 900 E Plainfield, IN 46168-6782
Brief Overview of Bankruptcy Case 15-08456-RLM-7: "In a Chapter 7 bankruptcy case, Sydney May Dixon from Plainfield, IN, saw her proceedings start in October 7, 2015 and complete by 01/05/2016, involving asset liquidation."
Sydney May Dixon — Indiana

Robert Larry Dixon, Plainfield IN

Address: 2358 S County Road 900 E Plainfield, IN 46168-6782
Bankruptcy Case 15-08456-RLM-7 Overview: "The bankruptcy filing by Robert Larry Dixon, undertaken in 2015-10-07 in Plainfield, IN under Chapter 7, concluded with discharge in 2016-01-05 after liquidating assets."
Robert Larry Dixon — Indiana

Mary Ann Dorsey, Plainfield IN

Address: 1943 Crystal Bay East Dr Plainfield, IN 46168
Bankruptcy Case 11-11286-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Mary Ann Dorsey from Plainfield, IN, saw her proceedings start in 09/07/2011 and complete by Dec 12, 2011, involving asset liquidation."
Mary Ann Dorsey — Indiana

Sherri Jo Dorsey, Plainfield IN

Address: 955 Poplar St Plainfield, IN 46168
Bankruptcy Case 13-01397-RLM-7 Overview: "Sherri Jo Dorsey's Chapter 7 bankruptcy, filed in Plainfield, IN in February 21, 2013, led to asset liquidation, with the case closing in 05/28/2013."
Sherri Jo Dorsey — Indiana

Brenda Dowden, Plainfield IN

Address: 2241 Crown Plaza Blvd Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-02840-AJM-77: "Plainfield, IN resident Brenda Dowden's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2010."
Brenda Dowden — Indiana

Amy Marie Downey, Plainfield IN

Address: 4372 Trenton Blvd Plainfield, IN 46168
Bankruptcy Case 12-10683-RLM-7 Overview: "The case of Amy Marie Downey in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-09-06 and discharged early Dec 11, 2012, focusing on asset liquidation to repay creditors."
Amy Marie Downey — Indiana

Nicholas Dubak, Plainfield IN

Address: 324 Lawndale Dr Plainfield, IN 46168-2020
Concise Description of Bankruptcy Case 07-11159-FJO-137: "In his Chapter 13 bankruptcy case filed in 2007-11-09, Plainfield, IN's Nicholas Dubak agreed to a debt repayment plan, which was successfully completed by March 8, 2013."
Nicholas Dubak — Indiana

Nichole Renee Dubak, Plainfield IN

Address: 416 N CENTER ST APT 15 Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-06155-JKC-7: "Nichole Renee Dubak's Chapter 7 bankruptcy, filed in Plainfield, IN in May 23, 2012, led to asset liquidation, with the case closing in 08/27/2012."
Nichole Renee Dubak — Indiana

William Richard Duckworth, Plainfield IN

Address: 890 Ridgewood Dr Apt 204-C Plainfield, IN 46168
Bankruptcy Case 11-13514-JKC-7 Summary: "The bankruptcy filing by William Richard Duckworth, undertaken in 10/27/2011 in Plainfield, IN under Chapter 7, concluded with discharge in 2012-01-31 after liquidating assets."
William Richard Duckworth — Indiana

Zachary Jon Dudek, Plainfield IN

Address: 918 Pinewood Dr Apt D Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-01845-BHL-7: "Plainfield, IN resident Zachary Jon Dudek's Feb 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Zachary Jon Dudek — Indiana

Bradley Dukes, Plainfield IN

Address: 2033 Crown Plaza Blvd Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-08334-JKC-7: "Bradley Dukes's Chapter 7 bankruptcy, filed in Plainfield, IN in Jun 2, 2010, led to asset liquidation, with the case closing in September 2010."
Bradley Dukes — Indiana

Lora Jean Duncan, Plainfield IN

Address: 247 Mill Run Dr Apt B Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-02043-RLM-77: "In a Chapter 7 bankruptcy case, Lora Jean Duncan from Plainfield, IN, saw her proceedings start in March 8, 2013 and complete by Jun 12, 2013, involving asset liquidation."
Lora Jean Duncan — Indiana

Tanya Lynnette Dundon, Plainfield IN

Address: 2640 Liatris Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-11207-JKC-7A: "The bankruptcy record of Tanya Lynnette Dundon from Plainfield, IN, shows a Chapter 7 case filed in Sep 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Tanya Lynnette Dundon — Indiana

Aasteria Elizabeth Dunn, Plainfield IN

Address: 760 Central Park Ct Apt 221 Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-07101-RLM-7: "The case of Aasteria Elizabeth Dunn in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-07-02 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Aasteria Elizabeth Dunn — Indiana

Kevin Patrick Dunne, Plainfield IN

Address: 624 Lakeside Dr Apt B Plainfield, IN 46168-2191
Bankruptcy Case 14-07157-RLM-7 Overview: "The case of Kevin Patrick Dunne in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in July 30, 2014 and discharged early Oct 28, 2014, focusing on asset liquidation to repay creditors."
Kevin Patrick Dunne — Indiana

Aaron Ray Dwinell, Plainfield IN

Address: 3320 Smith Rd Plainfield, IN 46168-6860
Bankruptcy Case 14-08808-JMC-7 Summary: "The case of Aaron Ray Dwinell in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-09-22 and discharged early 2014-12-21, focusing on asset liquidation to repay creditors."
Aaron Ray Dwinell — Indiana

Kevin Lee Dykes, Plainfield IN

Address: 1118 Pinewood Dr Plainfield, IN 46168-2474
Bankruptcy Case 15-02500-RLM-7 Summary: "The bankruptcy filing by Kevin Lee Dykes, undertaken in March 28, 2015 in Plainfield, IN under Chapter 7, concluded with discharge in 2015-06-26 after liquidating assets."
Kevin Lee Dykes — Indiana

Alison Kay Dykes, Plainfield IN

Address: 1118 Pinewood Dr Plainfield, IN 46168-2474
Bankruptcy Case 15-02500-RLM-7 Overview: "The bankruptcy filing by Alison Kay Dykes, undertaken in 03.28.2015 in Plainfield, IN under Chapter 7, concluded with discharge in 06.26.2015 after liquidating assets."
Alison Kay Dykes — Indiana

Dana Leann Earles, Plainfield IN

Address: 518 Hanley St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-02123-JKC-7: "In Plainfield, IN, Dana Leann Earles filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2012."
Dana Leann Earles — Indiana

Brad Joseph Eddington, Plainfield IN

Address: 112 LINCOLN ST Plainfield, IN 46168
Bankruptcy Case 12-04465-FJO-7 Overview: "The case of Brad Joseph Eddington in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-04-18 and discharged early July 23, 2012, focusing on asset liquidation to repay creditors."
Brad Joseph Eddington — Indiana

Gregory Allan Edwards, Plainfield IN

Address: 232 Elm St Plainfield, IN 46168-1111
Brief Overview of Bankruptcy Case 14-05061-JMC-7: "In a Chapter 7 bankruptcy case, Gregory Allan Edwards from Plainfield, IN, saw his proceedings start in 2014-05-29 and complete by 2014-08-27, involving asset liquidation."
Gregory Allan Edwards — Indiana

Curt Edward Elliott, Plainfield IN

Address: 3603 Clarks Creek Rd Apt LT88 Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-05426-AJM-7: "The bankruptcy filing by Curt Edward Elliott, undertaken in Apr 28, 2011 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Curt Edward Elliott — Indiana

Gary Wayne Emmitt, Plainfield IN

Address: 5881 Gadsen Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-11124-FJO-7A7: "Plainfield, IN resident Gary Wayne Emmitt's Sep 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2012."
Gary Wayne Emmitt — Indiana

Jr Tice Estes, Plainfield IN

Address: 8089 Black Oak Dr Plainfield, IN 46168
Bankruptcy Case 12-09464-AJM-7 Overview: "Jr Tice Estes's Chapter 7 bankruptcy, filed in Plainfield, IN in August 8, 2012, led to asset liquidation, with the case closing in 2012-11-12."
Jr Tice Estes — Indiana

Michele Lynn Estes, Plainfield IN

Address: 1112 Walton Dr Plainfield, IN 46168
Bankruptcy Case 11-00899-AJM-7A Overview: "The bankruptcy record of Michele Lynn Estes from Plainfield, IN, shows a Chapter 7 case filed in Jan 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Michele Lynn Estes — Indiana

Derrick Evans, Plainfield IN

Address: 941 Pinewood Dr Apt D Plainfield, IN 46168-2446
Brief Overview of Bankruptcy Case 15-03638-JJG-7: "Derrick Evans's Chapter 7 bankruptcy, filed in Plainfield, IN in 2015-04-29, led to asset liquidation, with the case closing in 2015-07-28."
Derrick Evans — Indiana

Connie Fairchild, Plainfield IN

Address: 519 Raines St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-02890-JKC-7: "In Plainfield, IN, Connie Fairchild filed for Chapter 7 bankruptcy in March 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-13."
Connie Fairchild — Indiana

Rachel Farnsworth, Plainfield IN

Address: 7906 Black Oak Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-16638-AJM-77: "The bankruptcy filing by Rachel Farnsworth, undertaken in 2010-11-03 in Plainfield, IN under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Rachel Farnsworth — Indiana

Kurt Joseph Fatout, Plainfield IN

Address: 2673 Liatris Dr Plainfield, IN 46168
Bankruptcy Case 11-07964-BHL-7 Summary: "The bankruptcy filing by Kurt Joseph Fatout, undertaken in Jun 23, 2011 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Kurt Joseph Fatout — Indiana

Jessica Deanna Feathers, Plainfield IN

Address: 1283 1/2 S Center St Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-06136-RLM-77: "Plainfield, IN resident Jessica Deanna Feathers's June 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-14."
Jessica Deanna Feathers — Indiana

Jeffery Fellure, Plainfield IN

Address: 1617 Aubert St Plainfield, IN 46168
Bankruptcy Case 10-04698-AJM-7 Overview: "Jeffery Fellure's bankruptcy, initiated in 2010-04-03 and concluded by 2010-07-08 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Fellure — Indiana

Kammie Renee Fenwick, Plainfield IN

Address: 628 Lakeside Dr Apt C Plainfield, IN 46168-2193
Bankruptcy Case 09-81747-FJO-13 Summary: "Kammie Renee Fenwick's Chapter 13 bankruptcy in Plainfield, IN started in October 20, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/26/2012."
Kammie Renee Fenwick — Indiana

Sr Donald Ferguson, Plainfield IN

Address: 9180 AMBERLEIGH DR Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-04860-AJM-7: "Sr Donald Ferguson's Chapter 7 bankruptcy, filed in Plainfield, IN in April 2012, led to asset liquidation, with the case closing in 07.30.2012."
Sr Donald Ferguson — Indiana

Darren Fish, Plainfield IN

Address: 5732 Yorktown Rd Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-02273-FJO-77: "Plainfield, IN resident Darren Fish's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2010."
Darren Fish — Indiana

Michael Anthony Fisher, Plainfield IN

Address: 558 S Center St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-03429-JKC-7: "The bankruptcy record of Michael Anthony Fisher from Plainfield, IN, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Michael Anthony Fisher — Indiana

Elaina Sue Fittje, Plainfield IN

Address: 6473 Matcumbe Way Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-05779-BHL-7: "Elaina Sue Fittje's Chapter 7 bankruptcy, filed in Plainfield, IN in 2011-05-06, led to asset liquidation, with the case closing in August 2011."
Elaina Sue Fittje — Indiana

Robert Todd Fitzpatrick, Plainfield IN

Address: 2409 Liatris Dr Plainfield, IN 46168-4779
Bankruptcy Case 08-08408-RLM-13 Summary: "Filing for Chapter 13 bankruptcy in July 2008, Robert Todd Fitzpatrick from Plainfield, IN, structured a repayment plan, achieving discharge in 01.21.2014."
Robert Todd Fitzpatrick — Indiana

Ronald Lee Fivecoat, Plainfield IN

Address: 717 Beverly Ln Plainfield, IN 46168-1243
Snapshot of U.S. Bankruptcy Proceeding Case 14-07877-RLM-7A: "Ronald Lee Fivecoat's bankruptcy, initiated in Aug 21, 2014 and concluded by 11/19/2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lee Fivecoat — Indiana

Candy Christine Flattery, Plainfield IN

Address: 130 W Krewson St Plainfield, IN 46168-1124
Snapshot of U.S. Bankruptcy Proceeding Case 15-03978-JJG-7: "Candy Christine Flattery's Chapter 7 bankruptcy, filed in Plainfield, IN in 05/08/2015, led to asset liquidation, with the case closing in 2015-08-06."
Candy Christine Flattery — Indiana

Donna Fleenor, Plainfield IN

Address: 5572 Jutland Dr Plainfield, IN 46168
Bankruptcy Case 10-14112-JKC-7 Overview: "Donna Fleenor's bankruptcy, initiated in 09.18.2010 and concluded by 12.21.2010 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Fleenor — Indiana

Rebecca Beth Fletcher, Plainfield IN

Address: 8038 Colt Dr Plainfield, IN 46168-9156
Bankruptcy Case 10-08473-JKC-13 Overview: "Filing for Chapter 13 bankruptcy in Jun 4, 2010, Rebecca Beth Fletcher from Plainfield, IN, structured a repayment plan, achieving discharge in November 2013."
Rebecca Beth Fletcher — Indiana

Todd Adam Fletcher, Plainfield IN

Address: 8038 Colt Dr Plainfield, IN 46168-9156
Bankruptcy Case 10-08473-JKC-13 Overview: "Todd Adam Fletcher, a resident of Plainfield, IN, entered a Chapter 13 bankruptcy plan in 2010-06-04, culminating in its successful completion by 11.13.2013."
Todd Adam Fletcher — Indiana

Julio Enrique Flores, Plainfield IN

Address: 2131 Foxglove Dr Plainfield, IN 46168
Bankruptcy Case 13-04101-RLM-7 Summary: "In Plainfield, IN, Julio Enrique Flores filed for Chapter 7 bankruptcy in April 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2013."
Julio Enrique Flores — Indiana

Natisha Ann Floyd, Plainfield IN

Address: 410 S Mill St Plainfield, IN 46168-1236
Bankruptcy Case 15-01863-RLM-7 Summary: "The bankruptcy record of Natisha Ann Floyd from Plainfield, IN, shows a Chapter 7 case filed in 2015-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Natisha Ann Floyd — Indiana

Robert Max Flynn, Plainfield IN

Address: 305 S East St Apt 19 Plainfield, IN 46168-1287
Concise Description of Bankruptcy Case 12-00679-JMC-137: "01.27.2012 marked the beginning of Robert Max Flynn's Chapter 13 bankruptcy in Plainfield, IN, entailing a structured repayment schedule, completed by 2015-02-09."
Robert Max Flynn — Indiana

Brian Wesley Fogle, Plainfield IN

Address: 2059 Crown Plaza Blvd Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-02515-AJM-7: "The bankruptcy record of Brian Wesley Fogle from Plainfield, IN, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Brian Wesley Fogle — Indiana

Kelli Marie Foley, Plainfield IN

Address: 9082 Bayview Cir Plainfield, IN 46168-4735
Concise Description of Bankruptcy Case 16-02411-JJG-77: "In Plainfield, IN, Kelli Marie Foley filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Kelli Marie Foley — Indiana

Rebecca Ford, Plainfield IN

Address: 3162 E Main St Plainfield, IN 46168
Bankruptcy Case 10-15273-FJO-7 Overview: "The bankruptcy filing by Rebecca Ford, undertaken in 2010-10-08 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Rebecca Ford — Indiana

Edgar Dale Forrest, Plainfield IN

Address: 5865 Sugar Ln Apt 114 Plainfield, IN 46168-8377
Bankruptcy Case 2014-06137-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Edgar Dale Forrest from Plainfield, IN, saw his proceedings start in 06/30/2014 and complete by September 2014, involving asset liquidation."
Edgar Dale Forrest — Indiana

Stephen Foust, Plainfield IN

Address: 1153 Pinewood Dr Apt D Plainfield, IN 46168
Bankruptcy Case 10-80047-FJO-7A Overview: "Stephen Foust's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-01-19, led to asset liquidation, with the case closing in April 27, 2010."
Stephen Foust — Indiana

Tina Fox, Plainfield IN

Address: 6369 Matcumbe Way Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-11345-BHL-7: "In a Chapter 7 bankruptcy case, Tina Fox from Plainfield, IN, saw her proceedings start in 07/29/2010 and complete by 2010-11-02, involving asset liquidation."
Tina Fox — Indiana

Jennie Kaye Freeland, Plainfield IN

Address: 7435 Lombardi Dr Plainfield, IN 46168-2804
Bankruptcy Case 15-02052-JJG-7 Overview: "Jennie Kaye Freeland's bankruptcy, initiated in 03/18/2015 and concluded by 06/16/2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie Kaye Freeland — Indiana

William Brian Freeland, Plainfield IN

Address: 7435 Lombardi Dr Plainfield, IN 46168-2804
Concise Description of Bankruptcy Case 15-02052-JJG-77: "In Plainfield, IN, William Brian Freeland filed for Chapter 7 bankruptcy in 03/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2015."
William Brian Freeland — Indiana

Jr Clifford Frost, Plainfield IN

Address: 271 Andrews Blvd Plainfield, IN 46168
Bankruptcy Case 10-04332-BHL-7A Summary: "The bankruptcy filing by Jr Clifford Frost, undertaken in 03/30/2010 in Plainfield, IN under Chapter 7, concluded with discharge in July 4, 2010 after liquidating assets."
Jr Clifford Frost — Indiana

Latanya Latrice Fry, Plainfield IN

Address: 5651 Jones Dr Plainfield, IN 46168-8812
Brief Overview of Bankruptcy Case 14-11489-JMC-7A: "Plainfield, IN resident Latanya Latrice Fry's 2014-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2015."
Latanya Latrice Fry — Indiana

Javier Ulate Fuentez, Plainfield IN

Address: 7153 Kimberly Ln Plainfield, IN 46168-8458
Brief Overview of Bankruptcy Case 09-06483-JKC-13: "Chapter 13 bankruptcy for Javier Ulate Fuentez in Plainfield, IN began in 05/08/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-15."
Javier Ulate Fuentez — Indiana

Theresa Jean Lousie Fulks, Plainfield IN

Address: 916 Johnathan Dr Plainfield, IN 46168-2379
Concise Description of Bankruptcy Case 2014-06852-RLM-77: "In a Chapter 7 bankruptcy case, Theresa Jean Lousie Fulks from Plainfield, IN, saw her proceedings start in Jul 23, 2014 and complete by 10/21/2014, involving asset liquidation."
Theresa Jean Lousie Fulks — Indiana

Justin Alan Fuller, Plainfield IN

Address: 928 Pinewood Dr Apt A Plainfield, IN 46168-2442
Brief Overview of Bankruptcy Case 15-07742-RLM-7: "Justin Alan Fuller's bankruptcy, initiated in 2015-09-11 and concluded by December 10, 2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Alan Fuller — Indiana

Joshua David Fuller, Plainfield IN

Address: 408 Linden Ln Plainfield, IN 46168
Bankruptcy Case 12-01677-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Joshua David Fuller from Plainfield, IN, saw his proceedings start in 2012-02-24 and complete by 05.30.2012, involving asset liquidation."
Joshua David Fuller — Indiana

Lynn Funk, Plainfield IN

Address: 8013 E State Road 267 Plainfield, IN 46168
Bankruptcy Case 09-16176-JKC-7 Summary: "The bankruptcy filing by Lynn Funk, undertaken in 2009-11-02 in Plainfield, IN under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Lynn Funk — Indiana

Paul Gaddie, Plainfield IN

Address: 5689 Suffolk Dr Plainfield, IN 46168
Bankruptcy Case 10-08916-AJM-7 Summary: "The bankruptcy record of Paul Gaddie from Plainfield, IN, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Paul Gaddie — Indiana

Elmer Galloway, Plainfield IN

Address: 2490 E Main St Trlr 10 Plainfield, IN 46168
Bankruptcy Case 12-09243-FJO-7 Overview: "The bankruptcy filing by Elmer Galloway, undertaken in 2012-08-02 in Plainfield, IN under Chapter 7, concluded with discharge in 2012-11-06 after liquidating assets."
Elmer Galloway — Indiana

Todd Wayne Gamber, Plainfield IN

Address: 250 N East St Apt 211I Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-13177-FJO-7: "In a Chapter 7 bankruptcy case, Todd Wayne Gamber from Plainfield, IN, saw his proceedings start in October 20, 2011 and complete by January 2012, involving asset liquidation."
Todd Wayne Gamber — Indiana

Jesus Nmn Garcia, Plainfield IN

Address: 1053 Pinewood Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-07605-JMC-77: "Jesus Nmn Garcia's bankruptcy, initiated in 2013-07-17 and concluded by October 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Nmn Garcia — Indiana

Stephanie Michelle Garland, Plainfield IN

Address: 8429 Catchfly Dr Plainfield, IN 46168-4791
Snapshot of U.S. Bankruptcy Proceeding Case 14-08900-RLM-7: "The bankruptcy filing by Stephanie Michelle Garland, undertaken in 2014-09-24 in Plainfield, IN under Chapter 7, concluded with discharge in 12.23.2014 after liquidating assets."
Stephanie Michelle Garland — Indiana

Allison Garrigus, Plainfield IN

Address: 956 Ridgewood Dr Plainfield, IN 46168
Bankruptcy Case 10-02154-BHL-7A Overview: "In Plainfield, IN, Allison Garrigus filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Allison Garrigus — Indiana

Marcia Macgregor Gentleman, Plainfield IN

Address: 928 Creekside Ln Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 09-15113-JKC-7: "The bankruptcy filing by Marcia Macgregor Gentleman, undertaken in 10.14.2009 in Plainfield, IN under Chapter 7, concluded with discharge in 2010-01-18 after liquidating assets."
Marcia Macgregor Gentleman — Indiana

Jennifer George, Plainfield IN

Address: 4461 Redcliff North Ln Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-02512-BHL-7: "The bankruptcy record of Jennifer George from Plainfield, IN, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2010."
Jennifer George — Indiana

Explore Free Bankruptcy Records by State