Website Logo

Plainfield, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Plainfield.

Last updated on: April 03, 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

Alesia Sue Manuel, Plainfield IN

Address: 1557 S Center St Plainfield, IN 46168
Bankruptcy Case 13-00973-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Alesia Sue Manuel from Plainfield, IN, saw her proceedings start in 2013-02-07 and complete by 05.14.2013, involving asset liquidation."
Alesia Sue Manuel — Indiana

Jr Warren Marlow, Plainfield IN

Address: 8018 E State Road 267 Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-15934-FJO-7: "Jr Warren Marlow's Chapter 7 bankruptcy, filed in Plainfield, IN in October 2010, led to asset liquidation, with the case closing in January 31, 2011."
Jr Warren Marlow — Indiana

Helen Sarah Marsden, Plainfield IN

Address: 2353 Burgundy Way Plainfield, IN 46168
Bankruptcy Case 13-12987-FJO-7A Overview: "The bankruptcy record of Helen Sarah Marsden from Plainfield, IN, shows a Chapter 7 case filed in Dec 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-23."
Helen Sarah Marsden — Indiana

Cedina Bleen Martin, Plainfield IN

Address: 2365 Central Park Dr S Apt 200 Plainfield, IN 46168-2693
Snapshot of U.S. Bankruptcy Proceeding Case 15-04230-JMC-7: "Plainfield, IN resident Cedina Bleen Martin's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2015."
Cedina Bleen Martin — Indiana

Gregory Stephen Martin, Plainfield IN

Address: 6692 Dunsdin Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-11537-BHL-7: "Gregory Stephen Martin's bankruptcy, initiated in 2011-09-13 and concluded by Dec 18, 2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Stephen Martin — Indiana

Sr David Eugene Martin, Plainfield IN

Address: 2490 E Main St Trlr 5 Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-10753-RLM-7: "Plainfield, IN resident Sr David Eugene Martin's Oct 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2014."
Sr David Eugene Martin — Indiana

Jennifer Kristy Martinez, Plainfield IN

Address: 4442 Connaught West Dr Plainfield, IN 46168-7554
Concise Description of Bankruptcy Case 16-04654-JJG-77: "In Plainfield, IN, Jennifer Kristy Martinez filed for Chapter 7 bankruptcy in June 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2016."
Jennifer Kristy Martinez — Indiana

Jennifer Susan Martinez, Plainfield IN

Address: 644 Lakeside Dr Apt 640D Plainfield, IN 46168-2163
Brief Overview of Bankruptcy Case 09-14401-JDW: "Jennifer Susan Martinez's Plainfield, IN bankruptcy under Chapter 13 in 2009-08-27 led to a structured repayment plan, successfully discharged in 2015-01-12."
Jennifer Susan Martinez — Indiana

Steven David Martinez, Plainfield IN

Address: 4442 Connaught West Dr Plainfield, IN 46168-7554
Bankruptcy Case 16-04654-JJG-7 Overview: "The case of Steven David Martinez in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 16, 2016 and discharged early 2016-09-14, focusing on asset liquidation to repay creditors."
Steven David Martinez — Indiana

Rodney Lee Mason, Plainfield IN

Address: 11405 Tulip Dr Plainfield, IN 46168-2631
Snapshot of U.S. Bankruptcy Proceeding Case 16-02383-JJG-7: "The bankruptcy record of Rodney Lee Mason from Plainfield, IN, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Rodney Lee Mason — Indiana

Catherine Mason, Plainfield IN

Address: 11405 Tulip Dr Plainfield, IN 46168
Bankruptcy Case 10-01986-JKC-7 Summary: "The bankruptcy filing by Catherine Mason, undertaken in 2010-02-23 in Plainfield, IN under Chapter 7, concluded with discharge in 2010-05-30 after liquidating assets."
Catherine Mason — Indiana

Sr David Paul Mason, Plainfield IN

Address: 704 Thistlewood Ct # 1F Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-05085-AJM-7: "The bankruptcy filing by Sr David Paul Mason, undertaken in 2012-04-30 in Plainfield, IN under Chapter 7, concluded with discharge in 2012-08-04 after liquidating assets."
Sr David Paul Mason — Indiana

Judy Lavonne Mattingly, Plainfield IN

Address: 8343 Chelone Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-02952-JKC-77: "Judy Lavonne Mattingly's Chapter 7 bankruptcy, filed in Plainfield, IN in Mar 17, 2011, led to asset liquidation, with the case closing in 2011-06-21."
Judy Lavonne Mattingly — Indiana

Daniel Mcclanahan, Plainfield IN

Address: 299 Meadowlark Dr Apt G Plainfield, IN 46168
Bankruptcy Case 10-10408-AJM-7 Overview: "Daniel Mcclanahan's bankruptcy, initiated in July 13, 2010 and concluded by October 17, 2010 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Mcclanahan — Indiana

Gregory Dean Mccombs, Plainfield IN

Address: 9232 SUMMERFIELD DR Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-05628-FJO-7: "In Plainfield, IN, Gregory Dean Mccombs filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2012."
Gregory Dean Mccombs — Indiana

Peter David Mccool, Plainfield IN

Address: 6611 Captiva Pass Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-12708-JMC-7: "In Plainfield, IN, Peter David Mccool filed for Chapter 7 bankruptcy in 10/26/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2013."
Peter David Mccool — Indiana

Douglas Cecil Mccormack, Plainfield IN

Address: 4394 Summet St Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-09937-RLM-77: "In Plainfield, IN, Douglas Cecil Mccormack filed for Chapter 7 bankruptcy in 2012-08-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-21."
Douglas Cecil Mccormack — Indiana

Michael Andrew Mccrary, Plainfield IN

Address: 5840 Gadsen Dr Plainfield, IN 46168-7526
Concise Description of Bankruptcy Case 15-02298-JMC-77: "Michael Andrew Mccrary's Chapter 7 bankruptcy, filed in Plainfield, IN in 03/24/2015, led to asset liquidation, with the case closing in 2015-06-22."
Michael Andrew Mccrary — Indiana

Debra Mccullough, Plainfield IN

Address: 903 Ridgewood Dr Apt B Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-13899-AJM-7: "The bankruptcy filing by Debra Mccullough, undertaken in 2010-09-14 in Plainfield, IN under Chapter 7, concluded with discharge in Dec 19, 2010 after liquidating assets."
Debra Mccullough — Indiana

Patrick John Mcfeeley, Plainfield IN

Address: 5864 GADSEN DR Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-04614-JKC-7: "In Plainfield, IN, Patrick John Mcfeeley filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Patrick John Mcfeeley — Indiana

Jeanette Mcgee, Plainfield IN

Address: 2230 Stafford Rd Ste 115 Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-08727-AJM-77: "The bankruptcy filing by Jeanette Mcgee, undertaken in June 2010 in Plainfield, IN under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Jeanette Mcgee — Indiana

James Anthony Mcgeney, Plainfield IN

Address: 4358 Trenton Blvd Plainfield, IN 46168
Bankruptcy Case 11-01619-FJO-7 Summary: "In a Chapter 7 bankruptcy case, James Anthony Mcgeney from Plainfield, IN, saw their proceedings start in 2011-02-21 and complete by May 2011, involving asset liquidation."
James Anthony Mcgeney — Indiana

Denise Elaine Mcginley, Plainfield IN

Address: 1120 Pinewood Dr Plainfield, IN 46168-2474
Snapshot of U.S. Bankruptcy Proceeding Case 15-10104-reg: "Denise Elaine Mcginley's Chapter 7 bankruptcy, filed in Plainfield, IN in January 29, 2015, led to asset liquidation, with the case closing in 04.29.2015."
Denise Elaine Mcginley — Indiana

Michael Mcglasson, Plainfield IN

Address: 2425 Central Park Dr S Apt 122 Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-12487-RLM-77: "The case of Michael Mcglasson in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 11.26.2013 and discharged early Mar 2, 2014, focusing on asset liquidation to repay creditors."
Michael Mcglasson — Indiana

Ryan Neal Mcguire, Plainfield IN

Address: 6422 Layton Ln Plainfield, IN 46168-9160
Snapshot of U.S. Bankruptcy Proceeding Case 2014-03956-JMC-7: "In a Chapter 7 bankruptcy case, Ryan Neal Mcguire from Plainfield, IN, saw his proceedings start in Apr 30, 2014 and complete by Jul 29, 2014, involving asset liquidation."
Ryan Neal Mcguire — Indiana

Nathan Kent Mckinlay, Plainfield IN

Address: 2454 Harvest Way Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-01626-AJM-7: "The bankruptcy filing by Nathan Kent Mckinlay, undertaken in 02/23/2012 in Plainfield, IN under Chapter 7, concluded with discharge in 05/29/2012 after liquidating assets."
Nathan Kent Mckinlay — Indiana

Richard Lee Mckinney, Plainfield IN

Address: 6784 Fieldstream Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-08392-FJO-7A: "Richard Lee Mckinney's Chapter 7 bankruptcy, filed in Plainfield, IN in July 2011, led to asset liquidation, with the case closing in October 5, 2011."
Richard Lee Mckinney — Indiana

Thomas Allen Mckinney, Plainfield IN

Address: 2041 Crown Plaza Blvd Plainfield, IN 46168-2080
Snapshot of U.S. Bankruptcy Proceeding Case 14-07861-JMC-7: "The bankruptcy filing by Thomas Allen Mckinney, undertaken in 2014-08-21 in Plainfield, IN under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Thomas Allen Mckinney — Indiana

Julie Mckowen, Plainfield IN

Address: 7658 Amber Turn Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-00368-AJM-7: "In a Chapter 7 bankruptcy case, Julie Mckowen from Plainfield, IN, saw her proceedings start in January 14, 2010 and complete by Apr 20, 2010, involving asset liquidation."
Julie Mckowen — Indiana

Lisa Marie Mclain, Plainfield IN

Address: 6660 Dunsdin Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-08020-FJO-7: "The bankruptcy record of Lisa Marie Mclain from Plainfield, IN, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2013."
Lisa Marie Mclain — Indiana

Kathy Louise Mclaughlin, Plainfield IN

Address: 507 Linden Ln Plainfield, IN 46168-1840
Brief Overview of Bankruptcy Case 15-04678-JMC-7: "In a Chapter 7 bankruptcy case, Kathy Louise Mclaughlin from Plainfield, IN, saw her proceedings start in 2015-05-29 and complete by 08.27.2015, involving asset liquidation."
Kathy Louise Mclaughlin — Indiana

Amy Elizabeth Mcneil, Plainfield IN

Address: 759 Central Park Ct Apt 250 Plainfield, IN 46168
Bankruptcy Case 13-04880-JMC-7 Summary: "The bankruptcy record of Amy Elizabeth Mcneil from Plainfield, IN, shows a Chapter 7 case filed in 2013-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Amy Elizabeth Mcneil — Indiana

William Bryan Meadows, Plainfield IN

Address: 2264 Edgewater Cir Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-12238-BHL-7A: "Plainfield, IN resident William Bryan Meadows's 09.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2012."
William Bryan Meadows — Indiana

Teri Lynn Meads, Plainfield IN

Address: 5833 Mustang Ter Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-11908-RLM-7: "In Plainfield, IN, Teri Lynn Meads filed for Chapter 7 bankruptcy in Nov 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-15."
Teri Lynn Meads — Indiana

April Dawn Meece, Plainfield IN

Address: 890 Ridgewood Dr Bldg 103-B Plainfield, IN 46168-2273
Concise Description of Bankruptcy Case 14-02276-RLM-77: "April Dawn Meece's bankruptcy, initiated in March 21, 2014 and concluded by June 19, 2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Dawn Meece — Indiana

Williams Patricia Lynn Moore, Plainfield IN

Address: 2347 Twinleaf Dr Plainfield, IN 46168-4816
Brief Overview of Bankruptcy Case 2014-03190-JMC-7: "The bankruptcy filing by Williams Patricia Lynn Moore, undertaken in 04/11/2014 in Plainfield, IN under Chapter 7, concluded with discharge in 2014-07-10 after liquidating assets."
Williams Patricia Lynn Moore — Indiana

Thomas John Moore, Plainfield IN

Address: 6606 Largo Ln Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-02205-JMC-77: "The case of Thomas John Moore in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 12, 2013 and discharged early June 16, 2013, focusing on asset liquidation to repay creditors."
Thomas John Moore — Indiana

Tommy Everett Moore, Plainfield IN

Address: 7043 Stonecreek Dr Plainfield, IN 46168-7923
Bankruptcy Case 11-10205-JMC-13 Overview: "In his Chapter 13 bankruptcy case filed in 08/11/2011, Plainfield, IN's Tommy Everett Moore agreed to a debt repayment plan, which was successfully completed by December 2014."
Tommy Everett Moore — Indiana

Cameron Joseph Moore, Plainfield IN

Address: 640 Lakeside Dr Apt A Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-11884-RLM-7: "The bankruptcy record of Cameron Joseph Moore from Plainfield, IN, shows a Chapter 7 case filed in 10.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2013."
Cameron Joseph Moore — Indiana

Samantha Eve Moore, Plainfield IN

Address: 304 Country Ln Apt G Plainfield, IN 46168-1995
Brief Overview of Bankruptcy Case 15-01231-RLM-7A: "The case of Samantha Eve Moore in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 25, 2015 and discharged early May 26, 2015, focusing on asset liquidation to repay creditors."
Samantha Eve Moore — Indiana

Michelle Lorraine Morgan, Plainfield IN

Address: 2448 Meadowlark Way Apt E Plainfield, IN 46168
Bankruptcy Case 12-06898-FJO-7 Summary: "Michelle Lorraine Morgan's Chapter 7 bankruptcy, filed in Plainfield, IN in 2012-06-10, led to asset liquidation, with the case closing in September 2012."
Michelle Lorraine Morgan — Indiana

John London Morgan, Plainfield IN

Address: 115 N Vine St Plainfield, IN 46168-1148
Bankruptcy Case 16-01837-RLM-7 Summary: "The case of John London Morgan in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 2016-06-14, focusing on asset liquidation to repay creditors."
John London Morgan — Indiana

Nancy Morgan, Plainfield IN

Address: 305 S East St Apt 23 Plainfield, IN 46168
Bankruptcy Case 10-00171-AJM-7 Summary: "The case of Nancy Morgan in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-01-11 and discharged early 2010-04-17, focusing on asset liquidation to repay creditors."
Nancy Morgan — Indiana

Rosella Marie Morgan, Plainfield IN

Address: 4510 Redcliff South Ln Plainfield, IN 46168
Bankruptcy Case 13-03624-FJO-7 Summary: "The bankruptcy filing by Rosella Marie Morgan, undertaken in 04/10/2013 in Plainfield, IN under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Rosella Marie Morgan — Indiana

Mary Luella Musters, Plainfield IN

Address: 413 Wayside Dr Plainfield, IN 46168
Bankruptcy Case 13-03890-RLM-7 Summary: "The bankruptcy filing by Mary Luella Musters, undertaken in April 2013 in Plainfield, IN under Chapter 7, concluded with discharge in 2013-07-21 after liquidating assets."
Mary Luella Musters — Indiana

David Myrick, Plainfield IN

Address: 2051 Crown Plaza Blvd Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-16626-JKC-7: "The bankruptcy filing by David Myrick, undertaken in 2010-11-03 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
David Myrick — Indiana

Casey Nail, Plainfield IN

Address: 1123 Pinewood Dr Apt D Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-05092-AJM-7: "In Plainfield, IN, Casey Nail filed for Chapter 7 bankruptcy in Apr 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2010."
Casey Nail — Indiana

Setrak Nalbandian, Plainfield IN

Address: 8347 Bluestem Ln Plainfield, IN 46168
Bankruptcy Case 10-07320-JKC-7 Summary: "Plainfield, IN resident Setrak Nalbandian's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Setrak Nalbandian — Indiana

Keith Russell Napier, Plainfield IN

Address: 5114 Bayview Ln Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-04900-FJO-7: "In Plainfield, IN, Keith Russell Napier filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2013."
Keith Russell Napier — Indiana

Malisha Neal, Plainfield IN

Address: 2381 Amberleigh Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-02772-BHL-7: "Plainfield, IN resident Malisha Neal's March 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2010."
Malisha Neal — Indiana

Alia Beth Neibaur, Plainfield IN

Address: 210 N Vine St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-04196-JMC-7: "Alia Beth Neibaur's bankruptcy, initiated in April 23, 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."
Alia Beth Neibaur — Indiana

Wendell James Neighbors, Plainfield IN

Address: 1074 Parkside Ct S Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-07989-AJM-7: "Wendell James Neighbors's bankruptcy, initiated in Jul 3, 2012 and concluded by 10.07.2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendell James Neighbors — Indiana

Britteny Nicole Neilson, Plainfield IN

Address: 116 N Carr Rd Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-03081-JKC-77: "In Plainfield, IN, Britteny Nicole Neilson filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2011."
Britteny Nicole Neilson — Indiana

Kathleena Jane Nelis, Plainfield IN

Address: 8049 Colt Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-06737-JKC-7A: "Kathleena Jane Nelis's Chapter 7 bankruptcy, filed in Plainfield, IN in 2012-06-06, led to asset liquidation, with the case closing in 09.10.2012."
Kathleena Jane Nelis — Indiana

Christopher Michael Nemeth, Plainfield IN

Address: 947 Johnathan Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-14688-RLM-7: "In a Chapter 7 bankruptcy case, Christopher Michael Nemeth from Plainfield, IN, saw their proceedings start in Dec 20, 2012 and complete by 03.26.2013, involving asset liquidation."
Christopher Michael Nemeth — Indiana

Thomas Newman, Plainfield IN

Address: 515 Avon Rd Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-03628-AJM-7A: "Thomas Newman's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-03-18, led to asset liquidation, with the case closing in 06.22.2010."
Thomas Newman — Indiana

Julie Newsom, Plainfield IN

Address: 6884 Hillcrest Dr Plainfield, IN 46168
Bankruptcy Case 09-17521-FJO-7 Summary: "Plainfield, IN resident Julie Newsom's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2010."
Julie Newsom — Indiana

Dennis Trent Nichols, Plainfield IN

Address: 2378 Central Park Dr N Apt 211 Plainfield, IN 46168
Bankruptcy Case 13-06227-JKC-7 Overview: "The bankruptcy filing by Dennis Trent Nichols, undertaken in 06/11/2013 in Plainfield, IN under Chapter 7, concluded with discharge in 2013-09-15 after liquidating assets."
Dennis Trent Nichols — Indiana

Jr Lawrence J Nilles, Plainfield IN

Address: 340 Harvest Way Apt B Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-08475-JMC-77: "Plainfield, IN resident Jr Lawrence J Nilles's August 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Jr Lawrence J Nilles — Indiana

Edwin Randall Nord, Plainfield IN

Address: 104 E Main St # 3 Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-11912-FJO-7: "In Plainfield, IN, Edwin Randall Nord filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2014."
Edwin Randall Nord — Indiana

Jessica Novatney, Plainfield IN

Address: 223 Mill Run Dr Apt A Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-12743-FJO-7: "Jessica Novatney's Chapter 7 bankruptcy, filed in Plainfield, IN in Aug 24, 2010, led to asset liquidation, with the case closing in 11.28.2010."
Jessica Novatney — Indiana

John Robert Nuyen, Plainfield IN

Address: 7994 Timberwood Ct Plainfield, IN 46168
Bankruptcy Case 12-09676-FJO-7 Summary: "In Plainfield, IN, John Robert Nuyen filed for Chapter 7 bankruptcy in 2012-08-13. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
John Robert Nuyen — Indiana

Guin Catherine Ann O, Plainfield IN

Address: 241 Andrews Blvd Plainfield, IN 46168-7673
Brief Overview of Bankruptcy Case 15-06063-RLM-7: "The bankruptcy filing by Guin Catherine Ann O, undertaken in 2015-07-15 in Plainfield, IN under Chapter 7, concluded with discharge in 10.13.2015 after liquidating assets."
Guin Catherine Ann O — Indiana

Brien Adam Michael O, Plainfield IN

Address: 342 Pinnacle Ln Plainfield, IN 46168-1060
Bankruptcy Case 14-11204-JJG-7 Overview: "In Plainfield, IN, Brien Adam Michael O filed for Chapter 7 bankruptcy in 2014-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-15."
Brien Adam Michael O — Indiana

Charles William Oeding, Plainfield IN

Address: 2366 Shadowbrook Dr Plainfield, IN 46168-4710
Brief Overview of Bankruptcy Case 16-03921-JMC-7: "In a Chapter 7 bankruptcy case, Charles William Oeding from Plainfield, IN, saw their proceedings start in May 20, 2016 and complete by August 2016, involving asset liquidation."
Charles William Oeding — Indiana

Jr James Elvert Ogden, Plainfield IN

Address: 503 Roosevelt St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-10015-JKC-7: "The bankruptcy filing by Jr James Elvert Ogden, undertaken in 2012-08-21 in Plainfield, IN under Chapter 7, concluded with discharge in 11/25/2012 after liquidating assets."
Jr James Elvert Ogden — Indiana

Shai Olmsted, Plainfield IN

Address: 250 N East St Apt 112C Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-16924-FJO-7: "The case of Shai Olmsted in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-11-10 and discharged early 02.14.2011, focusing on asset liquidation to repay creditors."
Shai Olmsted — Indiana

Brian Olsen, Plainfield IN

Address: 5869 Pennekamp Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 09-17476-AJM-77: "Plainfield, IN resident Brian Olsen's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2010."
Brian Olsen — Indiana

Sr Lawrence Edward Olson, Plainfield IN

Address: 2350 E Main St Plainfield, IN 46168
Bankruptcy Case 12-05094-AJM-7 Overview: "The bankruptcy record of Sr Lawrence Edward Olson from Plainfield, IN, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2012."
Sr Lawrence Edward Olson — Indiana

Joseph R Orr, Plainfield IN

Address: 2750 Sandstone Way Apt 199 Plainfield, IN 46168-2858
Snapshot of U.S. Bankruptcy Proceeding Case 2014-06904-JMC-7: "In a Chapter 7 bankruptcy case, Joseph R Orr from Plainfield, IN, saw their proceedings start in Jul 24, 2014 and complete by 10/22/2014, involving asset liquidation."
Joseph R Orr — Indiana

Keenan Osborne, Plainfield IN

Address: 839 Pinewood Dr Apt B Plainfield, IN 46168
Brief Overview of Bankruptcy Case 09-18603-JKC-7: "The bankruptcy record of Keenan Osborne from Plainfield, IN, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2010."
Keenan Osborne — Indiana

Kirt A Osborne, Plainfield IN

Address: 2310 2nd St Plainfield, IN 46168
Bankruptcy Case 11-10306-AJM-7A Summary: "The bankruptcy filing by Kirt A Osborne, undertaken in August 2011 in Plainfield, IN under Chapter 7, concluded with discharge in 11/19/2011 after liquidating assets."
Kirt A Osborne — Indiana

Robert P Owens, Plainfield IN

Address: 222 Meadow Ln Plainfield, IN 46168-1255
Concise Description of Bankruptcy Case 09-08931-FJO-137: "The bankruptcy record for Robert P Owens from Plainfield, IN, under Chapter 13, filed in June 23, 2009, involved setting up a repayment plan, finalized by 2013-01-18."
Robert P Owens — Indiana

John Dail Parker, Plainfield IN

Address: 1294 E Hadley Rd Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-01055-JKC-7A: "In Plainfield, IN, John Dail Parker filed for Chapter 7 bankruptcy in 02/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2011."
John Dail Parker — Indiana

John Lawrence Parker, Plainfield IN

Address: 1113 Pinewood Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-12350-JKC-7: "The bankruptcy record of John Lawrence Parker from Plainfield, IN, shows a Chapter 7 case filed in November 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2014."
John Lawrence Parker — Indiana

Kevin Gene Parker, Plainfield IN

Address: 3632 Paddock Rd Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-05349-RLM-7: "Kevin Gene Parker's Chapter 7 bankruptcy, filed in Plainfield, IN in 2013-05-20, led to asset liquidation, with the case closing in 08.24.2013."
Kevin Gene Parker — Indiana

Tiffany Evita Parker, Plainfield IN

Address: 11220 Township Line Rd Plainfield, IN 46168-2601
Concise Description of Bankruptcy Case 16-01456-RLM-77: "Tiffany Evita Parker's bankruptcy, initiated in Mar 7, 2016 and concluded by 06/05/2016 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Evita Parker — Indiana

Jeremy Lee Paro, Plainfield IN

Address: 317 Wayside Dr Plainfield, IN 46168-1780
Bankruptcy Case 16-00850-JJG-7 Summary: "Plainfield, IN resident Jeremy Lee Paro's 02.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-17."
Jeremy Lee Paro — Indiana

Jennifer Nicole Pasch, Plainfield IN

Address: 532 Lawndale Dr Plainfield, IN 46168-2260
Bankruptcy Case 15-06128-JMC-7 Overview: "The bankruptcy filing by Jennifer Nicole Pasch, undertaken in July 2015 in Plainfield, IN under Chapter 7, concluded with discharge in 10.15.2015 after liquidating assets."
Jennifer Nicole Pasch — Indiana

Patrick Lamar Pastures, Plainfield IN

Address: 1227 Raymond St Plainfield, IN 46168-2039
Bankruptcy Case 16-00438-JMC-7A Overview: "Plainfield, IN resident Patrick Lamar Pastures's 2016-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-27."
Patrick Lamar Pastures — Indiana

Aaron Patterson, Plainfield IN

Address: 534 Kentucky Ave Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 09-15782-BHL-7: "In a Chapter 7 bankruptcy case, Aaron Patterson from Plainfield, IN, saw his proceedings start in 10.27.2009 and complete by 01/31/2010, involving asset liquidation."
Aaron Patterson — Indiana

Jakie Payton, Plainfield IN

Address: 5986 Glen Haven Blvd Plainfield, IN 46168
Bankruptcy Case 10-17398-JKC-7 Summary: "The bankruptcy filing by Jakie Payton, undertaken in Nov 18, 2010 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-03-02 after liquidating assets."
Jakie Payton — Indiana

Tammy Michelle Pearson, Plainfield IN

Address: 322 N CARR RD Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-04527-FJO-7: "Tammy Michelle Pearson's bankruptcy, initiated in 2012-04-18 and concluded by July 2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Michelle Pearson — Indiana

Gerald Bradley Pease, Plainfield IN

Address: 1009 Brookside Ln Plainfield, IN 46168-2301
Bankruptcy Case 14-05956-RLM-7 Summary: "Gerald Bradley Pease's Chapter 7 bankruptcy, filed in Plainfield, IN in 06/24/2014, led to asset liquidation, with the case closing in 2014-09-22."
Gerald Bradley Pease — Indiana

Iii Donald Pence, Plainfield IN

Address: 1422 Stafford Rd Plainfield, IN 46168
Bankruptcy Case 10-06483-AJM-7 Summary: "The bankruptcy filing by Iii Donald Pence, undertaken in 2010-04-30 in Plainfield, IN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Iii Donald Pence — Indiana

Elizabeth Ann Penn, Plainfield IN

Address: 6635 Pasco Ln Plainfield, IN 46168-7511
Concise Description of Bankruptcy Case 15-01605-RLM-77: "The bankruptcy record of Elizabeth Ann Penn from Plainfield, IN, shows a Chapter 7 case filed in Mar 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2015."
Elizabeth Ann Penn — Indiana

David Pennington, Plainfield IN

Address: 1400 Renee Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-09897-BHL-7: "In Plainfield, IN, David Pennington filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2010."
David Pennington — Indiana

Denise Pennington, Plainfield IN

Address: 616 Elm Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-11144-FJO-7: "Plainfield, IN resident Denise Pennington's 2010-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2010."
Denise Pennington — Indiana

Iii Sterling Perkins, Plainfield IN

Address: 2152 Westmere Dr Plainfield, IN 46168-1796
Concise Description of Bankruptcy Case 14-420497: "Iii Sterling Perkins's bankruptcy, initiated in 05/10/2014 and concluded by Aug 8, 2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Sterling Perkins — Indiana

Gail Jean Perkinson, Plainfield IN

Address: 305 N East St Plainfield, IN 46168-1013
Bankruptcy Case 15-07521-JJG-7 Overview: "The case of Gail Jean Perkinson in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 3, 2015 and discharged early 2015-12-02, focusing on asset liquidation to repay creditors."
Gail Jean Perkinson — Indiana

Coleen Judith Perry, Plainfield IN

Address: 5867 Chazimal St Plainfield, IN 46168-8521
Bankruptcy Case 09-03812-FJO-13 Summary: "Filing for Chapter 13 bankruptcy in 03/26/2009, Coleen Judith Perry from Plainfield, IN, structured a repayment plan, achieving discharge in May 6, 2013."
Coleen Judith Perry — Indiana

Angela Pettit, Plainfield IN

Address: 6635 Dunsdin Dr Plainfield, IN 46168
Bankruptcy Case 10-03562-JKC-7 Summary: "In Plainfield, IN, Angela Pettit filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-22."
Angela Pettit — Indiana

Jt Petty, Plainfield IN

Address: 4264 Wolcott Cir Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-09534-BHL-7: "Plainfield, IN resident Jt Petty's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Jt Petty — Indiana

Heather Dawn Pfeifer, Plainfield IN

Address: 3650 Fieldstone Ln Plainfield, IN 46168
Bankruptcy Case 13-11881-JKC-7 Overview: "The case of Heather Dawn Pfeifer in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-11-09 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Heather Dawn Pfeifer — Indiana

Kerry Ann Pfister, Plainfield IN

Address: 2440 Amberleigh Dr Plainfield, IN 46168-4716
Bankruptcy Case 15-07520-JMC-7A Summary: "Plainfield, IN resident Kerry Ann Pfister's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2015."
Kerry Ann Pfister — Indiana

Michael Wayne Phares, Plainfield IN

Address: 52 Locust Dr Plainfield, IN 46168-1922
Snapshot of U.S. Bankruptcy Proceeding Case 14-01397-JMC-7: "In a Chapter 7 bankruptcy case, Michael Wayne Phares from Plainfield, IN, saw his proceedings start in 2014-02-28 and complete by 05/29/2014, involving asset liquidation."
Michael Wayne Phares — Indiana

Kevin Phillips, Plainfield IN

Address: 512 E Main St Plainfield, IN 46168
Bankruptcy Case 10-14782-JKC-7 Summary: "Plainfield, IN resident Kevin Phillips's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2011."
Kevin Phillips — Indiana

Michael Phillips, Plainfield IN

Address: 4240 Stillwater Way Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-08493-JKC-7: "Michael Phillips's Chapter 7 bankruptcy, filed in Plainfield, IN in June 2010, led to asset liquidation, with the case closing in 2010-09-09."
Michael Phillips — Indiana

Michael John Piccione, Plainfield IN

Address: 1264 E Hadley Rd Plainfield, IN 46168-9315
Bankruptcy Case 15-02509-JMC-7 Overview: "The bankruptcy record of Michael John Piccione from Plainfield, IN, shows a Chapter 7 case filed in March 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2015."
Michael John Piccione — Indiana

Ivan Alfredo Piche, Plainfield IN

Address: 2411 Crown Plaza Blvd Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-13637-RLM-7: "Ivan Alfredo Piche's Chapter 7 bankruptcy, filed in Plainfield, IN in 2012-11-19, led to asset liquidation, with the case closing in 2013-02-23."
Ivan Alfredo Piche — Indiana

Explore Free Bankruptcy Records by State