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
Christine Santana, Plainfield IN
Address: 2300 Amberleigh Dr Plainfield, IN 46168
Bankruptcy Case 10-12159-FJO-7 Overview: "In Plainfield, IN, Christine Santana filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2010."
Christine Santana — Indiana
Kasandra Yvette Santiago, Plainfield IN
Address: 2378 Central Park Dr N Apt 213 Plainfield, IN 46168-2659
Snapshot of U.S. Bankruptcy Proceeding Case 16-00166-RLM-7A: "Plainfield, IN resident Kasandra Yvette Santiago's January 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-12."
Kasandra Yvette Santiago — Indiana
Herbert Harold Scearce, Plainfield IN
Address: 5815 Attucks Dr Plainfield, IN 46168-7709
Concise Description of Bankruptcy Case 10-63342-mgd7: "February 2010 marked the beginning of Herbert Harold Scearce's Chapter 13 bankruptcy in Plainfield, IN, entailing a structured repayment schedule, completed by May 17, 2013."
Herbert Harold Scearce — Indiana
James E Schindler, Plainfield IN
Address: 2004 Crown Plaza Blvd Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-08493-JMC-77: "The case of James E Schindler in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-08-08 and discharged early 2013-11-12, focusing on asset liquidation to repay creditors."
James E Schindler — Indiana
Cary David Schleman, Plainfield IN
Address: 4930 Cartersburg Rd Plainfield, IN 46168
Bankruptcy Case 13-13057-JKC-7 Overview: "Cary David Schleman's Chapter 7 bankruptcy, filed in Plainfield, IN in December 2013, led to asset liquidation, with the case closing in 03/24/2014."
Cary David Schleman — Indiana
Sr Steven Wayne Scholl, Plainfield IN
Address: 7124 S County Road 600 E Plainfield, IN 46168-8636
Brief Overview of Bankruptcy Case 14-05216-JKC-7A: "The bankruptcy record of Sr Steven Wayne Scholl from Plainfield, IN, shows a Chapter 7 case filed in May 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2014."
Sr Steven Wayne Scholl — Indiana
Donna Schoman, Plainfield IN
Address: 20 Glenda Dr Plainfield, IN 46168
Bankruptcy Case 10-12356-JKC-7 Overview: "The bankruptcy record of Donna Schoman from Plainfield, IN, shows a Chapter 7 case filed in 08.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2010."
Donna Schoman — Indiana
Jessica Marie Scott, Plainfield IN
Address: 5888 Attucks Cir Plainfield, IN 46168-7730
Concise Description of Bankruptcy Case 2014-02608-JKC-77: "In Plainfield, IN, Jessica Marie Scott filed for Chapter 7 bankruptcy in 03/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Jessica Marie Scott — Indiana
Allan Ray Scott, Plainfield IN
Address: 5971 Portman Pl Plainfield, IN 46168-7577
Brief Overview of Bankruptcy Case 15-02189-JMC-7: "The bankruptcy filing by Allan Ray Scott, undertaken in 03.20.2015 in Plainfield, IN under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Allan Ray Scott — Indiana
Robert William Scott, Plainfield IN
Address: 855 Southfield Dr # 212 Plainfield, IN 46168-2455
Concise Description of Bankruptcy Case 14-08926-RLM-77: "Robert William Scott's Chapter 7 bankruptcy, filed in Plainfield, IN in 09/25/2014, led to asset liquidation, with the case closing in December 2014."
Robert William Scott — Indiana
Nathaniel Roy Scroggin, Plainfield IN
Address: 224 N East St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-11365-RLM-7: "The bankruptcy filing by Nathaniel Roy Scroggin, undertaken in Sep 24, 2012 in Plainfield, IN under Chapter 7, concluded with discharge in Dec 29, 2012 after liquidating assets."
Nathaniel Roy Scroggin — Indiana
Holly Nicole Seemann, Plainfield IN
Address: 319 Summer Way Apt G Plainfield, IN 46168-3239
Bankruptcy Case 15-02547-JJG-7 Summary: "Plainfield, IN resident Holly Nicole Seemann's March 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2015."
Holly Nicole Seemann — Indiana
Stephanie Nicole Segraves, Plainfield IN
Address: 533 S Center St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-10760-JMC-7: "Plainfield, IN resident Stephanie Nicole Segraves's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2014."
Stephanie Nicole Segraves — Indiana
Patricia Maurine Seiger, Plainfield IN
Address: 3534 Hunt St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-02876-FJO-7: "The bankruptcy filing by Patricia Maurine Seiger, undertaken in Mar 16, 2011 in Plainfield, IN under Chapter 7, concluded with discharge in 06/20/2011 after liquidating assets."
Patricia Maurine Seiger — Indiana
Stephen Ray Sexton, Plainfield IN
Address: 6670 Largo Ln Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-12859-RLM-7A7: "Stephen Ray Sexton's Chapter 7 bankruptcy, filed in Plainfield, IN in Oct 30, 2012, led to asset liquidation, with the case closing in 02.03.2013."
Stephen Ray Sexton — Indiana
Ii Jesse Dean Shaw, Plainfield IN
Address: 9151 Amberleigh Dr Plainfield, IN 46168-4722
Bankruptcy Case 08-01131-RLM-13 Summary: "02/08/2008 marked the beginning of Ii Jesse Dean Shaw's Chapter 13 bankruptcy in Plainfield, IN, entailing a structured repayment schedule, completed by 06/11/2013."
Ii Jesse Dean Shaw — Indiana
Lardie Dell Shields, Plainfield IN
Address: 9221 Princeton Cir Plainfield, IN 46168-1790
Snapshot of U.S. Bankruptcy Proceeding Case 11-10241-RLM-13: "The bankruptcy record for Lardie Dell Shields from Plainfield, IN, under Chapter 13, filed in 08/12/2011, involved setting up a repayment plan, finalized by 01.21.2015."
Lardie Dell Shields — Indiana
Rodney Darnell Shortt, Plainfield IN
Address: 2537 Crown Plaza Blvd Plainfield, IN 46168
Bankruptcy Case 11-05766-FJO-7 Overview: "The bankruptcy filing by Rodney Darnell Shortt, undertaken in 2011-05-05 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Rodney Darnell Shortt — Indiana
Jr John Thomas Shrout, Plainfield IN
Address: 936 Gary Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-03178-JKC-7: "Jr John Thomas Shrout's bankruptcy, initiated in 03/22/2011 and concluded by June 26, 2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Thomas Shrout — Indiana
Ronald Edward Shrum, Plainfield IN
Address: 8006 Black Oak Dr Plainfield, IN 46168
Bankruptcy Case 13-06738-RLM-7 Overview: "The case of Ronald Edward Shrum in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 25, 2013 and discharged early 09/29/2013, focusing on asset liquidation to repay creditors."
Ronald Edward Shrum — Indiana
Doris Shuler, Plainfield IN
Address: 2339 2nd St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 09-17190-FJO-7: "Plainfield, IN resident Doris Shuler's 11/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-28."
Doris Shuler — Indiana
Joshua Aaron Sibert, Plainfield IN
Address: 902 Ridgewood Dr Apt A Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-06667-JMC-77: "The bankruptcy record of Joshua Aaron Sibert from Plainfield, IN, shows a Chapter 7 case filed in 06.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Joshua Aaron Sibert — Indiana
Kathy L Sidebottom, Plainfield IN
Address: 6644 Dunsdin Dr Plainfield, IN 46168-7542
Bankruptcy Case 14-01813-JKC-7 Summary: "The case of Kathy L Sidebottom in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in March 12, 2014 and discharged early 2014-06-10, focusing on asset liquidation to repay creditors."
Kathy L Sidebottom — Indiana
Gerald Anthony Simon, Plainfield IN
Address: 525 Brentwood Dr E Plainfield, IN 46168-2123
Bankruptcy Case 14-01432-JKC-7 Overview: "The bankruptcy filing by Gerald Anthony Simon, undertaken in 2014-03-03 in Plainfield, IN under Chapter 7, concluded with discharge in June 1, 2014 after liquidating assets."
Gerald Anthony Simon — Indiana
Joseph David Simpson, Plainfield IN
Address: 105 E Freemont St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-08929-FJO-7: "In Plainfield, IN, Joseph David Simpson filed for Chapter 7 bankruptcy in 2013-08-21. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2013."
Joseph David Simpson — Indiana
Emily Suzanne Sims, Plainfield IN
Address: 2691 Twinleaf Dr Plainfield, IN 46168-4837
Concise Description of Bankruptcy Case 09-80361-FJO-137: "Emily Suzanne Sims's Plainfield, IN bankruptcy under Chapter 13 in 2009-03-05 led to a structured repayment plan, successfully discharged in January 13, 2014."
Emily Suzanne Sims — Indiana
Manjit Singh, Plainfield IN
Address: 3649 Newberry Rd Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-16076-JKC-77: "Manjit Singh's Chapter 7 bankruptcy, filed in Plainfield, IN in October 2010, led to asset liquidation, with the case closing in January 29, 2011."
Manjit Singh — Indiana
Melissa Jane Sinnott, Plainfield IN
Address: 6680 S County Road 725 E Plainfield, IN 46168
Bankruptcy Case 12-14813-JMC-7 Summary: "In Plainfield, IN, Melissa Jane Sinnott filed for Chapter 7 bankruptcy in 12.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2013."
Melissa Jane Sinnott — Indiana
Shawn Oliver Skaggs, Plainfield IN
Address: 2791 Colony Lake East Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-07247-JKC-7: "In Plainfield, IN, Shawn Oliver Skaggs filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2011."
Shawn Oliver Skaggs — Indiana
Erica Danielle Skiles, Plainfield IN
Address: 299 MEADOWLARK DR APT C Plainfield, IN 46168
Bankruptcy Case 11-02782-JKC-7 Summary: "Erica Danielle Skiles's bankruptcy, initiated in 2011-03-15 and concluded by 06/19/2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Danielle Skiles — Indiana
John Thomas Skirvin, Plainfield IN
Address: 1017 Pinewood Ct S Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-08781-JKC-77: "The case of John Thomas Skirvin in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in August 16, 2013 and discharged early Nov 20, 2013, focusing on asset liquidation to repay creditors."
John Thomas Skirvin — Indiana
Anthony Skorjanc, Plainfield IN
Address: 2453 Auburn Way Plainfield, IN 46168
Bankruptcy Case 10-05569-FJO-7 Summary: "In Plainfield, IN, Anthony Skorjanc filed for Chapter 7 bankruptcy in Apr 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Anthony Skorjanc — Indiana
Nadine Louise Slaughter, Plainfield IN
Address: 234 Meadow Ln Plainfield, IN 46168
Bankruptcy Case 13-04577-JMC-7 Summary: "In Plainfield, IN, Nadine Louise Slaughter filed for Chapter 7 bankruptcy in April 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Nadine Louise Slaughter — Indiana
Ginger K Smallwood, Plainfield IN
Address: 536 Spruce St Plainfield, IN 46168-1666
Brief Overview of Bankruptcy Case 14-10111-RLM-7A: "Ginger K Smallwood's bankruptcy, initiated in November 3, 2014 and concluded by 02/01/2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger K Smallwood — Indiana
Adrian Smith, Plainfield IN
Address: 642 Harlan St Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-03536-AJM-77: "Plainfield, IN resident Adrian Smith's March 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Adrian Smith — Indiana
Gregory Alan Stanley, Plainfield IN
Address: PO Box 1034 Plainfield, IN 46168-4134
Snapshot of U.S. Bankruptcy Proceeding Case 16-03366-JMC-7: "Plainfield, IN resident Gregory Alan Stanley's 2016-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2016."
Gregory Alan Stanley — Indiana
Jerry Dewanye Stapleton, Plainfield IN
Address: 511 S Carr Rd Plainfield, IN 46168-2101
Concise Description of Bankruptcy Case 10-02040-JKC-137: "Jerry Dewanye Stapleton's Plainfield, IN bankruptcy under Chapter 13 in 02/24/2010 led to a structured repayment plan, successfully discharged in 2013-05-29."
Jerry Dewanye Stapleton — Indiana
Charles James Stedman, Plainfield IN
Address: 260 Mill Run Dr Apt 10 Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-11906-RLM-7: "In Plainfield, IN, Charles James Stedman filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2014."
Charles James Stedman — Indiana
Joseph Robert Stephenson, Plainfield IN
Address: 4164 Scioto Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-03001-JKC-77: "In a Chapter 7 bankruptcy case, Joseph Robert Stephenson from Plainfield, IN, saw their proceedings start in 03.27.2013 and complete by July 2013, involving asset liquidation."
Joseph Robert Stephenson — Indiana
Starlin Dewayne Stevens, Plainfield IN
Address: 2401 Foxtail Dr Plainfield, IN 46168-4777
Snapshot of U.S. Bankruptcy Proceeding Case 15-46732-mar: "Starlin Dewayne Stevens's bankruptcy, initiated in April 28, 2015 and concluded by 07.27.2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Starlin Dewayne Stevens — Indiana
Douglas Andrew Stevens, Plainfield IN
Address: 2380 Amberleigh Dr Plainfield, IN 46168
Bankruptcy Case 12-03843-FJO-7A Summary: "The bankruptcy filing by Douglas Andrew Stevens, undertaken in 04.05.2012 in Plainfield, IN under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Douglas Andrew Stevens — Indiana
Karloa Anita Stevens, Plainfield IN
Address: 2401 Foxtail Dr Plainfield, IN 46168-4777
Concise Description of Bankruptcy Case 15-46732-mar7: "Plainfield, IN resident Karloa Anita Stevens's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2015."
Karloa Anita Stevens — Indiana
John William Stewart, Plainfield IN
Address: 5988 Porchester Pl Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-04394-AJM-77: "The bankruptcy record of John William Stewart from Plainfield, IN, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
John William Stewart — Indiana
Martha Stewart, Plainfield IN
Address: 5025 E US Highway 40 Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-16978-JKC-7: "The case of Martha Stewart in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in November 11, 2010 and discharged early 02.15.2011, focusing on asset liquidation to repay creditors."
Martha Stewart — Indiana
Thomas Craig Stewart, Plainfield IN
Address: 3288 Biddle St Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-00947-JKC-77: "The bankruptcy filing by Thomas Craig Stewart, undertaken in February 2013 in Plainfield, IN under Chapter 7, concluded with discharge in May 13, 2013 after liquidating assets."
Thomas Craig Stewart — Indiana
Randy Allen Stokes, Plainfield IN
Address: 400 N Carr Rd Plainfield, IN 46168
Bankruptcy Case 12-08867-JKC-7 Summary: "Randy Allen Stokes's bankruptcy, initiated in July 25, 2012 and concluded by Oct 29, 2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Allen Stokes — Indiana
Larry Dean Stoots, Plainfield IN
Address: 8054 Filly Ln Plainfield, IN 46168-8500
Snapshot of U.S. Bankruptcy Proceeding Case 14-11571-RLM-7A: "The bankruptcy record of Larry Dean Stoots from Plainfield, IN, shows a Chapter 7 case filed in 12.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Larry Dean Stoots — Indiana
Sharon Lynn Stoots, Plainfield IN
Address: 8070 Filly Ln Plainfield, IN 46168
Bankruptcy Case 11-14435-AJM-7 Overview: "The case of Sharon Lynn Stoots in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-11-21 and discharged early 02/25/2012, focusing on asset liquidation to repay creditors."
Sharon Lynn Stoots — Indiana
Mark Daniel Stowers, Plainfield IN
Address: 5016 W Bay Rd Plainfield, IN 46168
Bankruptcy Case 13-11226-JKC-7A Overview: "Mark Daniel Stowers's bankruptcy, initiated in 10/23/2013 and concluded by 01.27.2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Daniel Stowers — Indiana
April Lynn Strange, Plainfield IN
Address: 5984 Redcliff South Ln Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-03102-JMC-77: "The case of April Lynn Strange in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in March 29, 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
April Lynn Strange — Indiana
Rodrick Stringer, Plainfield IN
Address: 863 Walton Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 12-03329-FJO-7: "In a Chapter 7 bankruptcy case, Rodrick Stringer from Plainfield, IN, saw his proceedings start in March 2012 and complete by 2012-07-01, involving asset liquidation."
Rodrick Stringer — Indiana
Kimberly Joann Strykowski, Plainfield IN
Address: 971 Highlander Dr Plainfield, IN 46168-1437
Snapshot of U.S. Bankruptcy Proceeding Case 15-02805-RLM-7: "The bankruptcy filing by Kimberly Joann Strykowski, undertaken in 2015-04-07 in Plainfield, IN under Chapter 7, concluded with discharge in 07.06.2015 after liquidating assets."
Kimberly Joann Strykowski — Indiana
Brian W Sturgeon, Plainfield IN
Address: 890 Ridgewood Dr Apt 202 Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-40373-reg7: "The bankruptcy filing by Brian W Sturgeon, undertaken in 2011-05-12 in Plainfield, IN under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Brian W Sturgeon — Indiana
Roger Summers, Plainfield IN
Address: 6838 Copper Ct Plainfield, IN 46168
Concise Description of Bankruptcy Case 09-16026-AJM-7A7: "The bankruptcy record of Roger Summers from Plainfield, IN, shows a Chapter 7 case filed in 10/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2010."
Roger Summers — Indiana
Robert Surney, Plainfield IN
Address: 8427 Bluestem Ln Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-11684-JKC-7A7: "Plainfield, IN resident Robert Surney's 08.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2010."
Robert Surney — Indiana
Wayne Keith Sutherlin, Plainfield IN
Address: 9 Locust Dr Plainfield, IN 46168
Bankruptcy Case 12-10138-FJO-7A Overview: "Wayne Keith Sutherlin's bankruptcy, initiated in 08/23/2012 and concluded by 2012-11-27 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Keith Sutherlin — Indiana
Scott Sylvester, Plainfield IN
Address: 5809 Attucks Dr Plainfield, IN 46168
Bankruptcy Case 10-08551-FJO-7 Summary: "Scott Sylvester's bankruptcy, initiated in June 7, 2010 and concluded by 2010-09-11 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Sylvester — Indiana
Karen Yvonne Taber, Plainfield IN
Address: PO Box 99 Plainfield, IN 46168-0099
Concise Description of Bankruptcy Case 09-16713-RLM-137: "Karen Yvonne Taber's Plainfield, IN bankruptcy under Chapter 13 in 2009-11-13 led to a structured repayment plan, successfully discharged in 12.19.2014."
Karen Yvonne Taber — Indiana
Lester Gene Taber, Plainfield IN
Address: 751 Andrews Blvd Plainfield, IN 46168-9765
Bankruptcy Case 09-16713-RLM-13 Summary: "In his Chapter 13 bankruptcy case filed in 2009-11-13, Plainfield, IN's Lester Gene Taber agreed to a debt repayment plan, which was successfully completed by 2014-12-19."
Lester Gene Taber — Indiana
Damian Charles Tam, Plainfield IN
Address: 6593 Gadsen Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-08555-RLM-7A7: "The bankruptcy filing by Damian Charles Tam, undertaken in 08/10/2013 in Plainfield, IN under Chapter 7, concluded with discharge in November 14, 2013 after liquidating assets."
Damian Charles Tam — Indiana
Black Mary Lee Tanner, Plainfield IN
Address: 305 E Park St Plainfield, IN 46168-1454
Concise Description of Bankruptcy Case 15-04842-JJG-77: "The case of Black Mary Lee Tanner in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 06/04/2015 and discharged early September 2, 2015, focusing on asset liquidation to repay creditors."
Black Mary Lee Tanner — Indiana
Vicky Tash, Plainfield IN
Address: 275 N Vine St Plainfield, IN 46168
Concise Description of Bankruptcy Case 09-17584-AJM-77: "In a Chapter 7 bankruptcy case, Vicky Tash from Plainfield, IN, saw her proceedings start in 12/02/2009 and complete by March 8, 2010, involving asset liquidation."
Vicky Tash — Indiana
James Taylor, Plainfield IN
Address: 2416 Foxtail Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-10007-JKC-77: "In a Chapter 7 bankruptcy case, James Taylor from Plainfield, IN, saw their proceedings start in August 2012 and complete by 2012-11-25, involving asset liquidation."
James Taylor — Indiana
Paul Raymond Thomas, Plainfield IN
Address: 2221 Crown Plaza Blvd Plainfield, IN 46168-2073
Bankruptcy Case 11-00879-FJO-13 Overview: "In their Chapter 13 bankruptcy case filed in 2011-01-28, Plainfield, IN's Paul Raymond Thomas agreed to a debt repayment plan, which was successfully completed by 12/26/2013."
Paul Raymond Thomas — Indiana
Mary Jo Thomas, Plainfield IN
Address: 936 Pinewood Dr Apt B Plainfield, IN 46168-2444
Bankruptcy Case 14-00660-JMC-7 Overview: "The case of Mary Jo Thomas in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-02-03 and discharged early 2014-05-04, focusing on asset liquidation to repay creditors."
Mary Jo Thomas — Indiana
Dorothy N Thompson, Plainfield IN
Address: 2316 2nd St Plainfield, IN 46168
Bankruptcy Case 12-00588-AJM-7A Overview: "The case of Dorothy N Thompson in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-01-25 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Dorothy N Thompson — Indiana
David Lee Thompson, Plainfield IN
Address: 4398 E US Highway 40 Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-05120-JMC-7: "David Lee Thompson's Chapter 7 bankruptcy, filed in Plainfield, IN in 2013-05-14, led to asset liquidation, with the case closing in 08/18/2013."
David Lee Thompson — Indiana
Shirley Ann Thurman, Plainfield IN
Address: 944 Walton Dr Plainfield, IN 46168
Bankruptcy Case 11-03464-FJO-7 Summary: "The bankruptcy record of Shirley Ann Thurman from Plainfield, IN, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Shirley Ann Thurman — Indiana
Charlie Gracia Tilford, Plainfield IN
Address: 626 Lakeside Dr Apt C Plainfield, IN 46168-2192
Snapshot of U.S. Bankruptcy Proceeding Case 16-00307-RLM-7: "The bankruptcy record of Charlie Gracia Tilford from Plainfield, IN, shows a Chapter 7 case filed in 01.21.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2016."
Charlie Gracia Tilford — Indiana
Donald Lowe Tilford, Plainfield IN
Address: 626 Lakeside Dr Apt C Plainfield, IN 46168-2192
Bankruptcy Case 16-00307-RLM-7 Overview: "The bankruptcy filing by Donald Lowe Tilford, undertaken in 2016-01-21 in Plainfield, IN under Chapter 7, concluded with discharge in April 20, 2016 after liquidating assets."
Donald Lowe Tilford — Indiana
Kathleen Angel Tinoco, Plainfield IN
Address: 4124 Cheltonham Ct Plainfield, IN 46168-9095
Bankruptcy Case 14-08263-JMC-7 Summary: "In Plainfield, IN, Kathleen Angel Tinoco filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2014."
Kathleen Angel Tinoco — Indiana
Nicole Trackwell, Plainfield IN
Address: 9240 Amberleigh Dr Plainfield, IN 46168
Bankruptcy Case 09-17279-AJM-7 Overview: "The case of Nicole Trackwell in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in November 25, 2009 and discharged early 03.01.2010, focusing on asset liquidation to repay creditors."
Nicole Trackwell — Indiana
Amber Heather Travis, Plainfield IN
Address: 1219 Bluff Rd Plainfield, IN 46168
Bankruptcy Case 11-05774-AJM-7 Overview: "The case of Amber Heather Travis in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 05/05/2011 and discharged early Aug 9, 2011, focusing on asset liquidation to repay creditors."
Amber Heather Travis — Indiana
Aaron James Trent, Plainfield IN
Address: 2095 Shadowbrook Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 13-02355-JMC-7: "Aaron James Trent's bankruptcy, initiated in 03/14/2013 and concluded by 2013-06-18 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron James Trent — Indiana
Jeffrey Dwayne Trent, Plainfield IN
Address: 260 Mill Run Dr Apt 14 Plainfield, IN 46168
Bankruptcy Case 11-06761-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Dwayne Trent from Plainfield, IN, saw his proceedings start in 05.25.2011 and complete by Aug 29, 2011, involving asset liquidation."
Jeffrey Dwayne Trent — Indiana
Thomas Gene Tridle, Plainfield IN
Address: 3384 Vestal Rd Plainfield, IN 46168-7908
Bankruptcy Case 10-00932-FJO-13 Summary: "Thomas Gene Tridle's Chapter 13 bankruptcy in Plainfield, IN started in 01/28/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-17."
Thomas Gene Tridle — Indiana
Clint A Trobridge, Plainfield IN
Address: 242 Elm St Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-09814-JKC-77: "Plainfield, IN resident Clint A Trobridge's August 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-19."
Clint A Trobridge — Indiana
Randall Loren Troth, Plainfield IN
Address: 7315 Hidden Valley Dr Plainfield, IN 46168-2801
Brief Overview of Bankruptcy Case 16-00827-JJG-7: "The bankruptcy filing by Randall Loren Troth, undertaken in Feb 17, 2016 in Plainfield, IN under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Randall Loren Troth — Indiana
Tammy Troxell, Plainfield IN
Address: 1013 Valley View Dr Apt 1 Plainfield, IN 46168
Bankruptcy Case 10-15261-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Tammy Troxell from Plainfield, IN, saw her proceedings start in 10/08/2010 and complete by 2011-01-12, involving asset liquidation."
Tammy Troxell — Indiana
Cindy Leigh True, Plainfield IN
Address: 1356 Clara Ct Plainfield, IN 46168
Bankruptcy Case 13-06289-JMC-7 Overview: "In Plainfield, IN, Cindy Leigh True filed for Chapter 7 bankruptcy in 2013-06-12. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Cindy Leigh True — Indiana
Ron Trump, Plainfield IN
Address: 1031 Hess St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-16161-FJO-7A: "Ron Trump's Chapter 7 bankruptcy, filed in Plainfield, IN in October 2010, led to asset liquidation, with the case closing in 2011-01-30."
Ron Trump — Indiana
Tim Joe Trusler, Plainfield IN
Address: 610 Hanley St Plainfield, IN 46168-1640
Snapshot of U.S. Bankruptcy Proceeding Case 15-06507-RLM-7: "The bankruptcy record of Tim Joe Trusler from Plainfield, IN, shows a Chapter 7 case filed in 07.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2015."
Tim Joe Trusler — Indiana
Rachel Dianne Tucker, Plainfield IN
Address: 1004 Valley View Dr Apt 1 Plainfield, IN 46168-2286
Bankruptcy Case 15-09188-JJG-7A Overview: "In Plainfield, IN, Rachel Dianne Tucker filed for Chapter 7 bankruptcy in 11.04.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2016."
Rachel Dianne Tucker — Indiana
Charles Timothy Tucker, Plainfield IN
Address: 1004 Valley View Dr Apt 1 Plainfield, IN 46168-2286
Concise Description of Bankruptcy Case 15-09188-JJG-7A7: "In a Chapter 7 bankruptcy case, Charles Timothy Tucker from Plainfield, IN, saw their proceedings start in 2015-11-04 and complete by 2016-02-02, involving asset liquidation."
Charles Timothy Tucker — Indiana
Michael De Wayne Turinetti, Plainfield IN
Address: 756 Central Park Ct Apt 241 Plainfield, IN 46168
Bankruptcy Case 13-06333-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Michael De Wayne Turinetti from Plainfield, IN, saw his proceedings start in 06/13/2013 and complete by September 17, 2013, involving asset liquidation."
Michael De Wayne Turinetti — Indiana
Kelley Turkali, Plainfield IN
Address: 2243 Crown Plaza Blvd Plainfield, IN 46168
Bankruptcy Case 10-08782-FJO-7 Overview: "The case of Kelley Turkali in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 06.10.2010 and discharged early 2010-09-14, focusing on asset liquidation to repay creditors."
Kelley Turkali — Indiana
James Lee Turpin, Plainfield IN
Address: 5746 Kensington Blvd Plainfield, IN 46168-7552
Concise Description of Bankruptcy Case 15-09739-JJG-77: "In Plainfield, IN, James Lee Turpin filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
James Lee Turpin — Indiana
Rebecca Kay Turpin, Plainfield IN
Address: 5746 Kensington Blvd Plainfield, IN 46168-7552
Bankruptcy Case 15-09739-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Rebecca Kay Turpin from Plainfield, IN, saw her proceedings start in Nov 24, 2015 and complete by 02/22/2016, involving asset liquidation."
Rebecca Kay Turpin — Indiana
Isaias Lazaros Tzib, Plainfield IN
Address: 9211 Amberleigh Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-03263-AJM-7: "Isaias Lazaros Tzib's Chapter 7 bankruptcy, filed in Plainfield, IN in 03/23/2011, led to asset liquidation, with the case closing in 2011-06-27."
Isaias Lazaros Tzib — Indiana
Olivia Uribe, Plainfield IN
Address: 4473 Connaught West Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 11-07972-FJO-77: "The case of Olivia Uribe in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 06.23.2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Olivia Uribe — Indiana
Melissa Renee Utterback, Plainfield IN
Address: 319 Summer Way Apt B Plainfield, IN 46168
Bankruptcy Case 12-11534-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Melissa Renee Utterback from Plainfield, IN, saw her proceedings start in 09/27/2012 and complete by 2013-01-01, involving asset liquidation."
Melissa Renee Utterback — Indiana
Amber Vaseloff, Plainfield IN
Address: 237 Mill Run Dr Apt B Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-15481-BHL-7: "Amber Vaseloff's Chapter 7 bankruptcy, filed in Plainfield, IN in 10.13.2010, led to asset liquidation, with the case closing in Jan 17, 2011."
Amber Vaseloff — Indiana
Jorge Vazquez, Plainfield IN
Address: 955 Walton Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 10-09431-BHL-77: "Jorge Vazquez's bankruptcy, initiated in Jun 23, 2010 and concluded by September 27, 2010 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Vazquez — Indiana
Sheena Marie Vonburg, Plainfield IN
Address: 2430 Meadowlark Way Plainfield, IN 46168-1971
Concise Description of Bankruptcy Case 15-04271-RLM-77: "In a Chapter 7 bankruptcy case, Sheena Marie Vonburg from Plainfield, IN, saw her proceedings start in 05/18/2015 and complete by 2015-08-16, involving asset liquidation."
Sheena Marie Vonburg — Indiana
Norma Wadman, Plainfield IN
Address: 1329 Raymond St Plainfield, IN 46168
Bankruptcy Case 11-07161-JKC-7 Overview: "Norma Wadman's Chapter 7 bankruptcy, filed in Plainfield, IN in 2011-06-03, led to asset liquidation, with the case closing in 09/07/2011."
Norma Wadman — Indiana
Miranda Jane Wagoner, Plainfield IN
Address: 2415 S Center St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-13854-FJO-7: "The bankruptcy record of Miranda Jane Wagoner from Plainfield, IN, shows a Chapter 7 case filed in 2011-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2012."
Miranda Jane Wagoner — Indiana
Ronald Lee Walker, Plainfield IN
Address: 931 Oakwood Ct Plainfield, IN 46168
Bankruptcy Case 09-14766-JKC-7A Summary: "Ronald Lee Walker's Chapter 7 bankruptcy, filed in Plainfield, IN in Oct 6, 2009, led to asset liquidation, with the case closing in January 2010."
Ronald Lee Walker — Indiana
Amy Marie Walker, Plainfield IN
Address: 1419 Pierce Dr Plainfield, IN 46168-2344
Concise Description of Bankruptcy Case 11-00834-RLM-137: "2011-01-28 marked the beginning of Amy Marie Walker's Chapter 13 bankruptcy in Plainfield, IN, entailing a structured repayment schedule, completed by March 2015."
Amy Marie Walker — Indiana
Susan Fay Walker, Plainfield IN
Address: 4525 Connaught East Dr Plainfield, IN 46168-7567
Brief Overview of Bankruptcy Case 2014-02633-JKC-7: "Susan Fay Walker's bankruptcy, initiated in Mar 28, 2014 and concluded by June 2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Fay Walker — Indiana
Lucinda Marie Walker, Plainfield IN
Address: 4525 Connaught East Dr Plainfield, IN 46168-7567
Bankruptcy Case 2014-03057-RLM-7 Summary: "Plainfield, IN resident Lucinda Marie Walker's Apr 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-07."
Lucinda Marie Walker — Indiana
Explore Free Bankruptcy Records by State