Plainfield, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Plainfield.
Last updated on:
April 03, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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