Plainfield, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Plainfield.
Last updated on:
April 05, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Brett Douglas Pickett, Plainfield IN
Address: 5867 Glen Haven Blvd Plainfield, IN 46168-7524
Bankruptcy Case 2014-07005-JMC-7 Overview: "Brett Douglas Pickett's bankruptcy, initiated in 2014-07-28 and concluded by October 26, 2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Douglas Pickett — Indiana
Amy Marie Pickett, Plainfield IN
Address: 5867 Glen Haven Blvd Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-14982-JKC-7A: "Amy Marie Pickett's Chapter 7 bankruptcy, filed in Plainfield, IN in 2011-12-08, led to asset liquidation, with the case closing in March 13, 2012."
Amy Marie Pickett — Indiana
Larry Charles Pitcock, Plainfield IN
Address: 747 N Carr Rd Plainfield, IN 46168-9629
Snapshot of U.S. Bankruptcy Proceeding Case 09-16034-FJO-13: "The bankruptcy record for Larry Charles Pitcock from Plainfield, IN, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by 01/28/2014."
Larry Charles Pitcock — Indiana
Charles Alan Pitsch, Plainfield IN
Address: 4278 Wolcott Cir Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-02476-JKC-7: "Plainfield, IN resident Charles Alan Pitsch's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2013."
Charles Alan Pitsch — Indiana
Wachelle Abellana Plando, Plainfield IN
Address: 2290 Westmere Dr Plainfield, IN 46168-6757
Bankruptcy Case 15-09157-RLM-7A Summary: "The bankruptcy filing by Wachelle Abellana Plando, undertaken in 11.03.2015 in Plainfield, IN under Chapter 7, concluded with discharge in Feb 1, 2016 after liquidating assets."
Wachelle Abellana Plando — Indiana
Brooke Lee Plunkett, Plainfield IN
Address: 1721 Hawthorne Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-02744-FJO-7: "Brooke Lee Plunkett's Chapter 7 bankruptcy, filed in Plainfield, IN in 03/22/2013, led to asset liquidation, with the case closing in 06/26/2013."
Brooke Lee Plunkett — Indiana
Ii Carl Poehler, Plainfield IN
Address: 2265 Edgewater Cir Plainfield, IN 46168
Brief Overview of Bankruptcy Case 09-17937-FJO-7A: "The bankruptcy filing by Ii Carl Poehler, undertaken in 2009-12-11 in Plainfield, IN under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Ii Carl Poehler — Indiana
Kelly Jo Pointer, Plainfield IN
Address: 641 Simmons St Plainfield, IN 46168-2263
Concise Description of Bankruptcy Case 16-00027-JMC-77: "The bankruptcy record of Kelly Jo Pointer from Plainfield, IN, shows a Chapter 7 case filed in 01/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2016."
Kelly Jo Pointer — Indiana
Andrew Thomas Rich Poole, Plainfield IN
Address: 4312 Stillwater Way Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-02199-JMC-7: "In a Chapter 7 bankruptcy case, Andrew Thomas Rich Poole from Plainfield, IN, saw his proceedings start in Mar 12, 2013 and complete by 06.16.2013, involving asset liquidation."
Andrew Thomas Rich Poole — Indiana
James Pope, Plainfield IN
Address: 2160 Russet Ct Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-02170-FJO-7: "The case of James Pope in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-02-25 and discharged early June 2010, focusing on asset liquidation to repay creditors."
James Pope — Indiana
Barbara Faye Potter, Plainfield IN
Address: 2245 Crown Plaza Blvd Plainfield, IN 46168-2073
Bankruptcy Case 16-04381-JJG-7 Overview: "Barbara Faye Potter's Chapter 7 bankruptcy, filed in Plainfield, IN in Jun 7, 2016, led to asset liquidation, with the case closing in 2016-09-05."
Barbara Faye Potter — Indiana
Paige Joelle Potts, Plainfield IN
Address: 746 Central Park Dr W Apt 202 Plainfield, IN 46168-2819
Brief Overview of Bankruptcy Case 15-09138-JMC-7A: "In Plainfield, IN, Paige Joelle Potts filed for Chapter 7 bankruptcy in Nov 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2016."
Paige Joelle Potts — Indiana
Melissa Ann Powers, Plainfield IN
Address: 943 Christina Ct Plainfield, IN 46168-2303
Brief Overview of Bankruptcy Case 14-01573-JMC-7: "Melissa Ann Powers's Chapter 7 bankruptcy, filed in Plainfield, IN in 03/06/2014, led to asset liquidation, with the case closing in 2014-06-04."
Melissa Ann Powers — Indiana
Gary Wayne Poynter, Plainfield IN
Address: 2175 Shadowbrook Dr Plainfield, IN 46168-4706
Snapshot of U.S. Bankruptcy Proceeding Case 14-10657-JMC-7: "The bankruptcy filing by Gary Wayne Poynter, undertaken in 2014-11-21 in Plainfield, IN under Chapter 7, concluded with discharge in 02/19/2015 after liquidating assets."
Gary Wayne Poynter — Indiana
Kimberly Dawn Price, Plainfield IN
Address: 4277 Wolcott Dr Plainfield, IN 46168
Bankruptcy Case 12-08169-FJO-7 Overview: "The bankruptcy filing by Kimberly Dawn Price, undertaken in Jul 10, 2012 in Plainfield, IN under Chapter 7, concluded with discharge in 10.14.2012 after liquidating assets."
Kimberly Dawn Price — Indiana
Charlene Christine Price, Plainfield IN
Address: 320 W North St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-11614-RLM-7: "Charlene Christine Price's Chapter 7 bankruptcy, filed in Plainfield, IN in 09.28.2012, led to asset liquidation, with the case closing in January 2, 2013."
Charlene Christine Price — Indiana
Terri Prock, Plainfield IN
Address: 652 E Main St Apt 3 Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-07842-FJO-77: "In Plainfield, IN, Terri Prock filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Terri Prock — Indiana
Mildred Ann Proctor, Plainfield IN
Address: PO Box 411 Plainfield, IN 46168-0411
Brief Overview of Bankruptcy Case 16-03776-JMC-7: "The case of Mildred Ann Proctor in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 2016-08-15, focusing on asset liquidation to repay creditors."
Mildred Ann Proctor — Indiana
Teddie Glynn Proctor, Plainfield IN
Address: PO Box 411 Plainfield, IN 46168-0411
Brief Overview of Bankruptcy Case 16-03776-JMC-7: "The case of Teddie Glynn Proctor in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in May 17, 2016 and discharged early 2016-08-15, focusing on asset liquidation to repay creditors."
Teddie Glynn Proctor — Indiana
Danyelle Nicole Purdy, Plainfield IN
Address: 902 Ridgewood Dr Apt A Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-12479-FJO-7: "Danyelle Nicole Purdy's bankruptcy, initiated in 2012-10-19 and concluded by Jan 23, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danyelle Nicole Purdy — Indiana
Michael Allen Quarles, Plainfield IN
Address: 2226 Cassia Dr Plainfield, IN 46168
Bankruptcy Case 12-02755-AJM-7 Overview: "The bankruptcy record of Michael Allen Quarles from Plainfield, IN, shows a Chapter 7 case filed in Mar 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-19."
Michael Allen Quarles — Indiana
Marian Laurie Quinn, Plainfield IN
Address: 963 Pinewood Dr Apt D Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-13603-RLM-77: "The bankruptcy filing by Marian Laurie Quinn, undertaken in November 19, 2012 in Plainfield, IN under Chapter 7, concluded with discharge in 2013-02-23 after liquidating assets."
Marian Laurie Quinn — Indiana
Amy Elizabeth Rafail, Plainfield IN
Address: 753 Central Park Dr W Apt 202 Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-12259-JKC-7: "In Plainfield, IN, Amy Elizabeth Rafail filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2014."
Amy Elizabeth Rafail — Indiana
Jr Richard Wayne Rains, Plainfield IN
Address: 1101 Pinewood Dr Plainfield, IN 46168
Bankruptcy Case 12-11791-JKC-7 Summary: "In Plainfield, IN, Jr Richard Wayne Rains filed for Chapter 7 bankruptcy in 2012-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2013."
Jr Richard Wayne Rains — Indiana
Ruth Ann Raisor, Plainfield IN
Address: 250 N East St Apt 113 Plainfield, IN 46168-1183
Concise Description of Bankruptcy Case 14-11201-RLM-77: "In a Chapter 7 bankruptcy case, Ruth Ann Raisor from Plainfield, IN, saw her proceedings start in 12/15/2014 and complete by March 2015, involving asset liquidation."
Ruth Ann Raisor — Indiana
Donnie Edward Ramey, Plainfield IN
Address: 125 N East St Plainfield, IN 46168
Bankruptcy Case 13-04118-FJO-7 Overview: "The case of Donnie Edward Ramey in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-04-21 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Donnie Edward Ramey — Indiana
Raymund Alvero Ramos, Plainfield IN
Address: 634 Lakeside Dr Plainfield, IN 46168-3120
Concise Description of Bankruptcy Case 2014-06854-RLM-77: "The case of Raymund Alvero Ramos in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 07.23.2014 and discharged early October 21, 2014, focusing on asset liquidation to repay creditors."
Raymund Alvero Ramos — Indiana
Michelle Sue Rankin, Plainfield IN
Address: 915 Gary Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-06741-JMC-7: "Michelle Sue Rankin's bankruptcy, initiated in Jun 25, 2013 and concluded by Sep 29, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Sue Rankin — Indiana
James G Ray, Plainfield IN
Address: 1722 Esther Ct Plainfield, IN 46168-9336
Snapshot of U.S. Bankruptcy Proceeding Case 2014-02550-RLM-7: "The bankruptcy record of James G Ray from Plainfield, IN, shows a Chapter 7 case filed in 03/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2014."
James G Ray — Indiana
Belinda Gail Reddy, Plainfield IN
Address: 927 Pinewood Dr Apt B Plainfield, IN 46168-2436
Bankruptcy Case 15-01022-JMC-7 Summary: "The case of Belinda Gail Reddy in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 02/19/2015 and discharged early 05/20/2015, focusing on asset liquidation to repay creditors."
Belinda Gail Reddy — Indiana
Karol Anne Reed, Plainfield IN
Address: 58 Elm Dr Plainfield, IN 46168-1906
Brief Overview of Bankruptcy Case 10-00393-RLM-13: "The bankruptcy record for Karol Anne Reed from Plainfield, IN, under Chapter 13, filed in Jan 15, 2010, involved setting up a repayment plan, finalized by 2015-02-25."
Karol Anne Reed — Indiana
Andrea Kay Reno, Plainfield IN
Address: 209 Andrews Blvd Plainfield, IN 46168
Bankruptcy Case 11-04325-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Andrea Kay Reno from Plainfield, IN, saw her proceedings start in Apr 11, 2011 and complete by 07/16/2011, involving asset liquidation."
Andrea Kay Reno — Indiana
Joe Mitchell Rhoton, Plainfield IN
Address: 870 Broadway North Dr Plainfield, IN 46168-9301
Concise Description of Bankruptcy Case 14-09756-RLM-77: "In a Chapter 7 bankruptcy case, Joe Mitchell Rhoton from Plainfield, IN, saw their proceedings start in 10.22.2014 and complete by Jan 20, 2015, involving asset liquidation."
Joe Mitchell Rhoton — Indiana
Linda Kaye Rhoton, Plainfield IN
Address: 870 Broadway North Dr Plainfield, IN 46168-9301
Concise Description of Bankruptcy Case 14-09756-RLM-77: "Linda Kaye Rhoton's bankruptcy, initiated in 2014-10-22 and concluded by 2015-01-20 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Kaye Rhoton — Indiana
Dennis William Rice, Plainfield IN
Address: 5797 Hall Rd Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-10765-JKC-77: "The bankruptcy filing by Dennis William Rice, undertaken in Oct 9, 2013 in Plainfield, IN under Chapter 7, concluded with discharge in Jan 13, 2014 after liquidating assets."
Dennis William Rice — Indiana
Jr Herman Richardson, Plainfield IN
Address: 6295 Gateway Dr Apt 106 Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-08454-BHL-77: "The bankruptcy filing by Jr Herman Richardson, undertaken in 2011-07-05 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-10-09 after liquidating assets."
Jr Herman Richardson — Indiana
Mark Edward Ridenhower, Plainfield IN
Address: 1142 Pinewood Dr Apt A Plainfield, IN 46168
Bankruptcy Case 11-01894-JKC-7 Overview: "Mark Edward Ridenhower's Chapter 7 bankruptcy, filed in Plainfield, IN in 02.25.2011, led to asset liquidation, with the case closing in 06.01.2011."
Mark Edward Ridenhower — Indiana
Janet Riley, Plainfield IN
Address: 1667 Willard Ct Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-02533-FJO-7: "Janet Riley's bankruptcy, initiated in 2010-03-03 and concluded by Jun 7, 2010 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Riley — Indiana
Mark Alan Rinehart, Plainfield IN
Address: 2355 Foxtail Dr Plainfield, IN 46168-4776
Brief Overview of Bankruptcy Case 15-02256-RLM-7: "Mark Alan Rinehart's bankruptcy, initiated in 03/23/2015 and concluded by 06/21/2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Rinehart — Indiana
Donniece Nicole Rinehart, Plainfield IN
Address: 2355 Foxtail Dr Plainfield, IN 46168-4776
Brief Overview of Bankruptcy Case 15-02256-RLM-7: "In a Chapter 7 bankruptcy case, Donniece Nicole Rinehart from Plainfield, IN, saw her proceedings start in 2015-03-23 and complete by 06/21/2015, involving asset liquidation."
Donniece Nicole Rinehart — Indiana
Josevito Maderazo Rivera, Plainfield IN
Address: 2278 Westmere Dr Plainfield, IN 46168-6757
Brief Overview of Bankruptcy Case 07-08378-RLM-13: "Josevito Maderazo Rivera's Chapter 13 bankruptcy in Plainfield, IN started in Aug 30, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/14/2012."
Josevito Maderazo Rivera — Indiana
Anthony Roach, Plainfield IN
Address: 5039 Haywood Ln Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-13178-JKC-77: "In a Chapter 7 bankruptcy case, Anthony Roach from Plainfield, IN, saw their proceedings start in 2010-08-31 and complete by 2010-12-05, involving asset liquidation."
Anthony Roach — Indiana
James W D Robb, Plainfield IN
Address: 2688 E Main St # 8 Plainfield, IN 46168
Bankruptcy Case 13-12468-RLM-7 Overview: "Plainfield, IN resident James W D Robb's November 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
James W D Robb — Indiana
Kirby Jarrett Robbins, Plainfield IN
Address: 418 S Vine St Plainfield, IN 46168-1424
Snapshot of U.S. Bankruptcy Proceeding Case 15-06583-RLM-7: "In a Chapter 7 bankruptcy case, Kirby Jarrett Robbins from Plainfield, IN, saw his proceedings start in 2015-08-01 and complete by 2015-10-30, involving asset liquidation."
Kirby Jarrett Robbins — Indiana
Margaret Louise Robbins, Plainfield IN
Address: 418 S Vine St Plainfield, IN 46168-1424
Concise Description of Bankruptcy Case 15-06583-RLM-77: "In Plainfield, IN, Margaret Louise Robbins filed for Chapter 7 bankruptcy in 2015-08-01. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Margaret Louise Robbins — Indiana
Stefanie Robbins, Plainfield IN
Address: 4350 Stillwater Way Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-05329-BHL-7: "The case of Stefanie Robbins in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in April 14, 2010 and discharged early 2010-07-19, focusing on asset liquidation to repay creditors."
Stefanie Robbins — Indiana
Sandra Roberson, Plainfield IN
Address: 1583 Metzler Dr Plainfield, IN 46168
Bankruptcy Case 10-02109-AJM-7 Summary: "The bankruptcy filing by Sandra Roberson, undertaken in 2010-02-24 in Plainfield, IN under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Sandra Roberson — Indiana
Robert Wayne Roberts, Plainfield IN
Address: 1412 Denver Dr Plainfield, IN 46168-2122
Brief Overview of Bankruptcy Case 14-05699-JMC-7: "Robert Wayne Roberts's bankruptcy, initiated in 2014-06-17 and concluded by 09.15.2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Wayne Roberts — Indiana
Mary Jean Roberts, Plainfield IN
Address: 5189 Montevideo Dr Plainfield, IN 46168-8100
Brief Overview of Bankruptcy Case 15-10418-RLM-7: "The bankruptcy filing by Mary Jean Roberts, undertaken in 12.28.2015 in Plainfield, IN under Chapter 7, concluded with discharge in 03/27/2016 after liquidating assets."
Mary Jean Roberts — Indiana
Laura Robinson, Plainfield IN
Address: 2450 Meadowlark Way Apt H Plainfield, IN 46168
Bankruptcy Case 10-02709-FJO-7 Summary: "Laura Robinson's bankruptcy, initiated in 03/05/2010 and concluded by 2010-06-09 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Robinson — Indiana
Bradley E Robinson, Plainfield IN
Address: 800 Stafford Rd Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-03296-RLM-7: "Plainfield, IN resident Bradley E Robinson's 2013-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2013."
Bradley E Robinson — Indiana
Jr Nathan C Robinson, Plainfield IN
Address: 5941 Sugar Ln S Apt 136 Plainfield, IN 46168-8370
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-00272-RNO: "Jr Nathan C Robinson's Chapter 13 bankruptcy in Plainfield, IN started in Jan 16, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/17/2013."
Jr Nathan C Robinson — Indiana
Cherie Marie Rodebaugh, Plainfield IN
Address: 1742 Esther Ct Plainfield, IN 46168
Bankruptcy Case 11-00876-AJM-7 Summary: "Cherie Marie Rodebaugh's bankruptcy, initiated in 01/28/2011 and concluded by May 4, 2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherie Marie Rodebaugh — Indiana
Kesha Marie Roell, Plainfield IN
Address: 737 Meadow Ln Plainfield, IN 46168-1283
Concise Description of Bankruptcy Case 15-05111-RLM-77: "In Plainfield, IN, Kesha Marie Roell filed for Chapter 7 bankruptcy in 2015-06-12. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2015."
Kesha Marie Roell — Indiana
Mark Edward Roell, Plainfield IN
Address: 737 Meadow Ln Plainfield, IN 46168-1283
Bankruptcy Case 15-05111-RLM-7 Summary: "Mark Edward Roell's bankruptcy, initiated in 2015-06-12 and concluded by 09/10/2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Edward Roell — Indiana
Lora Lee Roemer, Plainfield IN
Address: 5871 Glen Haven Blvd Plainfield, IN 46168
Bankruptcy Case 11-11487-BHL-7 Summary: "In Plainfield, IN, Lora Lee Roemer filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Lora Lee Roemer — Indiana
Larry Rogers, Plainfield IN
Address: 100 Masten St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-11316-JKC-7: "Plainfield, IN resident Larry Rogers's 07/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2010."
Larry Rogers — Indiana
Mona Lou Roof, Plainfield IN
Address: 2439 Crown Plaza Blvd Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-09804-RLM-77: "Mona Lou Roof's Chapter 7 bankruptcy, filed in Plainfield, IN in 2012-08-15, led to asset liquidation, with the case closing in 11.19.2012."
Mona Lou Roof — Indiana
Naomi Aileen Rooker, Plainfield IN
Address: 837 Highlander Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-11043-RLM-7: "In Plainfield, IN, Naomi Aileen Rooker filed for Chapter 7 bankruptcy in 2013-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2014."
Naomi Aileen Rooker — Indiana
Shanna Marie Rose, Plainfield IN
Address: 2002 Crown Plaza Blvd Plainfield, IN 46168-2079
Snapshot of U.S. Bankruptcy Proceeding Case 14-07993-RLM-7: "Shanna Marie Rose's Chapter 7 bankruptcy, filed in Plainfield, IN in 08/26/2014, led to asset liquidation, with the case closing in Nov 24, 2014."
Shanna Marie Rose — Indiana
Sr Earl Lee Ross, Plainfield IN
Address: 105 Andrews Blvd Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-11423-JMC-77: "The case of Sr Earl Lee Ross in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Sr Earl Lee Ross — Indiana
Jerry Dwayne Roth, Plainfield IN
Address: 973 Pinewood Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-08414-FJO-7: "Jerry Dwayne Roth's bankruptcy, initiated in August 2013 and concluded by November 11, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Dwayne Roth — Indiana
Constantina Roumbos, Plainfield IN
Address: 132 Duffey St Plainfield, IN 46168
Bankruptcy Case 13-12025-FJO-7 Summary: "Constantina Roumbos's Chapter 7 bankruptcy, filed in Plainfield, IN in November 13, 2013, led to asset liquidation, with the case closing in February 2014."
Constantina Roumbos — Indiana
Donald Robert Rover, Plainfield IN
Address: 1955 Crystal Bay East Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-03814-FJO-7: "The bankruptcy record of Donald Robert Rover from Plainfield, IN, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2011."
Donald Robert Rover — Indiana
Richard Joseph Rowley, Plainfield IN
Address: 3643 Pickwick Cir Plainfield, IN 46168
Bankruptcy Case 13-12200-JMC-7 Summary: "Richard Joseph Rowley's bankruptcy, initiated in November 19, 2013 and concluded by 2014-02-23 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Joseph Rowley — Indiana
Cary Allen Roy, Plainfield IN
Address: 4520 Connaught East Dr Plainfield, IN 46168
Bankruptcy Case 13-10935-FJO-7A Overview: "The case of Cary Allen Roy in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Cary Allen Roy — Indiana
Glenna Joyce Roy, Plainfield IN
Address: 3611 Campbell St Plainfield, IN 46168-2613
Bankruptcy Case 14-02373-JKC-7 Overview: "Glenna Joyce Roy's bankruptcy, initiated in 2014-03-24 and concluded by 06.22.2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenna Joyce Roy — Indiana
Alicia Michelle Rozzi, Plainfield IN
Address: 1713 Sycamore Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-04492-AJM-7: "The case of Alicia Michelle Rozzi in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 04/13/2011 and discharged early July 18, 2011, focusing on asset liquidation to repay creditors."
Alicia Michelle Rozzi — Indiana
Michael Lee Ruble, Plainfield IN
Address: 136 Spring St Apt B Plainfield, IN 46168-1351
Bankruptcy Case 14-08461-RLM-7A Overview: "In a Chapter 7 bankruptcy case, Michael Lee Ruble from Plainfield, IN, saw their proceedings start in 09.11.2014 and complete by Dec 10, 2014, involving asset liquidation."
Michael Lee Ruble — Indiana
Micky Ruble, Plainfield IN
Address: 2515 Crown Plaza Blvd Plainfield, IN 46168
Bankruptcy Case 10-03278-JKC-7 Summary: "The bankruptcy record of Micky Ruble from Plainfield, IN, shows a Chapter 7 case filed in Mar 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Micky Ruble — Indiana
Angela Marie Ruble, Plainfield IN
Address: 136 Spring St Apt B Plainfield, IN 46168-1351
Brief Overview of Bankruptcy Case 14-08461-RLM-7A: "Plainfield, IN resident Angela Marie Ruble's September 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014."
Angela Marie Ruble — Indiana
Miquel Crhestien Ruffin, Plainfield IN
Address: 2371 Bluewood Way Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-14405-JKC-77: "In Plainfield, IN, Miquel Crhestien Ruffin filed for Chapter 7 bankruptcy in 2011-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2012."
Miquel Crhestien Ruffin — Indiana
Heather Lorraine Russell, Plainfield IN
Address: 1124 Pinewood Dr Apt A Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-01683-JMC-77: "Heather Lorraine Russell's bankruptcy, initiated in Feb 28, 2013 and concluded by Jun 11, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lorraine Russell — Indiana
Debra Joann Ryker, Plainfield IN
Address: 2925 Colony Lake West Dr Plainfield, IN 46168-8837
Bankruptcy Case 16-03956-JJG-7 Summary: "In Plainfield, IN, Debra Joann Ryker filed for Chapter 7 bankruptcy in 05/23/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-21."
Debra Joann Ryker — Indiana
Gurinder Singh Saini, Plainfield IN
Address: 3646 Pickwick Cir Plainfield, IN 46168-7341
Snapshot of U.S. Bankruptcy Proceeding Case 14-08891-JMC-7: "Gurinder Singh Saini's Chapter 7 bankruptcy, filed in Plainfield, IN in 09.24.2014, led to asset liquidation, with the case closing in 2014-12-23."
Gurinder Singh Saini — Indiana
Mandeep Kaur Saini, Plainfield IN
Address: 3646 Pickwick Cir Plainfield, IN 46168-7341
Bankruptcy Case 16-01334-JMC-7 Summary: "Mandeep Kaur Saini's bankruptcy, initiated in March 2, 2016 and concluded by 2016-05-31 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandeep Kaur Saini — Indiana
Lisa Gail Smith, Plainfield IN
Address: 4205 Washington Blvd Plainfield, IN 46168
Bankruptcy Case 11-07835-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Lisa Gail Smith from Plainfield, IN, saw her proceedings start in 2011-06-21 and complete by 2011-09-25, involving asset liquidation."
Lisa Gail Smith — Indiana
Exora Charlene Smith, Plainfield IN
Address: 2610 Bluewood Way Plainfield, IN 46168-4803
Snapshot of U.S. Bankruptcy Proceeding Case 15-09368-JJG-7: "The case of Exora Charlene Smith in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Nov 11, 2015 and discharged early February 9, 2016, focusing on asset liquidation to repay creditors."
Exora Charlene Smith — Indiana
Doris Nicole Smith, Plainfield IN
Address: 1285 S Center St Plainfield, IN 46168-9360
Bankruptcy Case 2014-02859-JKC-7 Overview: "The bankruptcy record of Doris Nicole Smith from Plainfield, IN, shows a Chapter 7 case filed in 04.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Doris Nicole Smith — Indiana
Dirk David Smith, Plainfield IN
Address: 6457 Matcumbe Way Plainfield, IN 46168-9152
Concise Description of Bankruptcy Case 09-16386-RLM-137: "Filing for Chapter 13 bankruptcy in 11.06.2009, Dirk David Smith from Plainfield, IN, structured a repayment plan, achieving discharge in 11.13.2014."
Dirk David Smith — Indiana
Iliff Wayne Smith, Plainfield IN
Address: 1407 Miami Ct N Plainfield, IN 46168-2131
Bankruptcy Case 14-07903-RLM-7 Overview: "The bankruptcy record of Iliff Wayne Smith from Plainfield, IN, shows a Chapter 7 case filed in 08.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2014."
Iliff Wayne Smith — Indiana
Joshua Allen Smith, Plainfield IN
Address: 1534 Section St Plainfield, IN 46168-1957
Concise Description of Bankruptcy Case 15-00177-JJG-7A7: "The bankruptcy record of Joshua Allen Smith from Plainfield, IN, shows a Chapter 7 case filed in 01.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2015."
Joshua Allen Smith — Indiana
John Gregory Smith, Plainfield IN
Address: 2340 E Main St Plainfield, IN 46168-2733
Brief Overview of Bankruptcy Case 2014-04096-RLM-7: "Plainfield, IN resident John Gregory Smith's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2014."
John Gregory Smith — Indiana
Jerald Wayne Smith, Plainfield IN
Address: 6446 Layton Ln Plainfield, IN 46168-9160
Bankruptcy Case 14-00432-JKC-7A Overview: "The bankruptcy filing by Jerald Wayne Smith, undertaken in 01/23/2014 in Plainfield, IN under Chapter 7, concluded with discharge in Apr 23, 2014 after liquidating assets."
Jerald Wayne Smith — Indiana
Dustin Eugene Snyder, Plainfield IN
Address: 6455 Layton Ln Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-03175-FJO-7: "The bankruptcy record of Dustin Eugene Snyder from Plainfield, IN, shows a Chapter 7 case filed in 03.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Dustin Eugene Snyder — Indiana
Kristen Kay Sommers, Plainfield IN
Address: 1520 Deerfield Dr Plainfield, IN 46168-7915
Bankruptcy Case 14-08513-RLM-7 Summary: "The bankruptcy filing by Kristen Kay Sommers, undertaken in 2014-09-12 in Plainfield, IN under Chapter 7, concluded with discharge in 12/11/2014 after liquidating assets."
Kristen Kay Sommers — Indiana
Amanda Rene Soto, Plainfield IN
Address: 524 Brentwood Dr E Plainfield, IN 46168-2154
Bankruptcy Case 15-08495-JMC-7A Summary: "The case of Amanda Rene Soto in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 10/08/2015 and discharged early 2016-01-06, focusing on asset liquidation to repay creditors."
Amanda Rene Soto — Indiana
Daniel Michael Soto, Plainfield IN
Address: 524 Brentwood Dr E Plainfield, IN 46168-2154
Brief Overview of Bankruptcy Case 15-08495-JMC-7A: "The bankruptcy record of Daniel Michael Soto from Plainfield, IN, shows a Chapter 7 case filed in 10/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2016."
Daniel Michael Soto — Indiana
Kevin Wayne Souders, Plainfield IN
Address: 5958 Glen Haven Blvd Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-07225-FJO-77: "Plainfield, IN resident Kevin Wayne Souders's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2012."
Kevin Wayne Souders — Indiana
Eric Southworth, Plainfield IN
Address: 5774 Arlington Dr Plainfield, IN 46168
Bankruptcy Case 10-17949-FJO-7 Overview: "The bankruptcy filing by Eric Southworth, undertaken in 2010-12-01 in Plainfield, IN under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
Eric Southworth — Indiana
Timothy Allan Sowers, Plainfield IN
Address: 725 Hanna St Plainfield, IN 46168-1244
Bankruptcy Case 16-03715-RLM-7 Summary: "The bankruptcy filing by Timothy Allan Sowers, undertaken in 2016-05-14 in Plainfield, IN under Chapter 7, concluded with discharge in 2016-08-12 after liquidating assets."
Timothy Allan Sowers — Indiana
Melissa Ann Sowers, Plainfield IN
Address: 725 Hanna St Plainfield, IN 46168-1244
Snapshot of U.S. Bankruptcy Proceeding Case 16-03715-RLM-7: "The case of Melissa Ann Sowers in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-05-14 and discharged early 2016-08-12, focusing on asset liquidation to repay creditors."
Melissa Ann Sowers — Indiana
Sinclair Tina Rene Spears, Plainfield IN
Address: 2452 Harvest Way Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 12-05220-AJM-7: "Sinclair Tina Rene Spears's Chapter 7 bankruptcy, filed in Plainfield, IN in 2012-05-03, led to asset liquidation, with the case closing in August 7, 2012."
Sinclair Tina Rene Spears — Indiana
Jessica Lea Spence, Plainfield IN
Address: 7216 Hawthorne Dr Plainfield, IN 46168-2800
Brief Overview of Bankruptcy Case 14-80026-FJO-7A: "In Plainfield, IN, Jessica Lea Spence filed for Chapter 7 bankruptcy in January 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-23."
Jessica Lea Spence — Indiana
Garnett Spencer, Plainfield IN
Address: 3203 Clover Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-07337-AJM-77: "The bankruptcy filing by Garnett Spencer, undertaken in 05/17/2010 in Plainfield, IN under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Garnett Spencer — Indiana
Randa Lynn Spencer, Plainfield IN
Address: 6276 Quail Rdg W Plainfield, IN 46168-9340
Bankruptcy Case 15-02352-RLM-7 Overview: "Randa Lynn Spencer's bankruptcy, initiated in 03/25/2015 and concluded by June 23, 2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randa Lynn Spencer — Indiana
Wood Cheryl Marie Sprowl, Plainfield IN
Address: 2255 Crown Plaza Blvd Plainfield, IN 46168-2073
Concise Description of Bankruptcy Case 15-07369-JJG-77: "Wood Cheryl Marie Sprowl's Chapter 7 bankruptcy, filed in Plainfield, IN in 2015-08-31, led to asset liquidation, with the case closing in Nov 29, 2015."
Wood Cheryl Marie Sprowl — Indiana
Benjamin Squires, Plainfield IN
Address: 3069 E Main St Trlr 31 Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-07510-FJO-77: "In a Chapter 7 bankruptcy case, Benjamin Squires from Plainfield, IN, saw his proceedings start in May 2010 and complete by 08/23/2010, involving asset liquidation."
Benjamin Squires — Indiana
Laurent Paul St, Plainfield IN
Address: 5911 E County Road 350 S Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-03964-AJM-77: "In a Chapter 7 bankruptcy case, Laurent Paul St from Plainfield, IN, saw their proceedings start in Mar 24, 2010 and complete by Jun 28, 2010, involving asset liquidation."
Laurent Paul St — Indiana
Gary Stanley, Plainfield IN
Address: 1717 Hemlock Ln Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-07279-AJM-7: "The bankruptcy filing by Gary Stanley, undertaken in May 15, 2010 in Plainfield, IN under Chapter 7, concluded with discharge in 2010-08-19 after liquidating assets."
Gary Stanley — Indiana
Explore Free Bankruptcy Records by State