Website Logo

Plainfield, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Plainfield.

Last updated on: April 02, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Craig Marshall Watson, Plainfield IN

Address: 333 Hancook Rd Plainfield, IN 46168-1937
Snapshot of U.S. Bankruptcy Proceeding Case 14-05505-RLM-7: "The bankruptcy filing by Craig Marshall Watson, undertaken in 2014-06-10 in Plainfield, IN under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Craig Marshall Watson — Indiana

Nancy Jo Watson, Plainfield IN

Address: 1177 Chad Ct Plainfield, IN 46168-2384
Brief Overview of Bankruptcy Case 2014-06192-RLM-7: "Plainfield, IN resident Nancy Jo Watson's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Nancy Jo Watson — Indiana

Christy Ann Watts, Plainfield IN

Address: 5760 Largo Ln Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-07912-FJO-7: "In Plainfield, IN, Christy Ann Watts filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2011."
Christy Ann Watts — Indiana

Warren Weaver, Plainfield IN

Address: 5017 Gibbs Rd Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-10122-FJO-7: "Warren Weaver's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-07-06, led to asset liquidation, with the case closing in October 2010."
Warren Weaver — Indiana

Henrietta Weaver, Plainfield IN

Address: 1557 Metzler Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-13664-AJM-7: "Henrietta Weaver's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-09-09, led to asset liquidation, with the case closing in 12/14/2010."
Henrietta Weaver — Indiana

Savannah Kay Weaver, Plainfield IN

Address: 629 Simmons St Plainfield, IN 46168-2263
Bankruptcy Case 16-01335-JMC-7 Overview: "Savannah Kay Weaver's bankruptcy, initiated in Mar 2, 2016 and concluded by May 31, 2016 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savannah Kay Weaver — Indiana

Jr Russell Milburn Webb, Plainfield IN

Address: PO Box 933 Plainfield, IN 46168
Bankruptcy Case 13-01634-JMC-7A Summary: "The case of Jr Russell Milburn Webb in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 02/27/2013 and discharged early June 3, 2013, focusing on asset liquidation to repay creditors."
Jr Russell Milburn Webb — Indiana

Kyndall Cagan Weber, Plainfield IN

Address: 4480 Connaught East Dr Plainfield, IN 46168
Bankruptcy Case 13-03646-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Kyndall Cagan Weber from Plainfield, IN, saw their proceedings start in 2013-04-10 and complete by July 15, 2013, involving asset liquidation."
Kyndall Cagan Weber — Indiana

Sancy Joell Webster, Plainfield IN

Address: 5844 Gadsen Dr Plainfield, IN 46168-7526
Snapshot of U.S. Bankruptcy Proceeding Case 2014-07336-RLM-7: "In Plainfield, IN, Sancy Joell Webster filed for Chapter 7 bankruptcy in August 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2014."
Sancy Joell Webster — Indiana

Wade William Weiss, Plainfield IN

Address: 1648 Brentwood Ct Plainfield, IN 46168-2135
Bankruptcy Case 14-05942-RLM-7 Summary: "Wade William Weiss's bankruptcy, initiated in Jun 24, 2014 and concluded by 2014-09-22 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade William Weiss — Indiana

Douglas John Werbowski, Plainfield IN

Address: 3247 Clover Dr Plainfield, IN 46168
Bankruptcy Case 11-13504-AJM-7A Summary: "The bankruptcy record of Douglas John Werbowski from Plainfield, IN, shows a Chapter 7 case filed in 10.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2012."
Douglas John Werbowski — Indiana

Shawn Wetzel, Plainfield IN

Address: 202 Pickett St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 13-11615-JKC-7A: "Plainfield, IN resident Shawn Wetzel's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2014."
Shawn Wetzel — Indiana

Kortney Elizabeth Wheeler, Plainfield IN

Address: 1032 Red Oak Dr Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-01180-JKC-7A7: "The case of Kortney Elizabeth Wheeler in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 14, 2012 and discharged early 05.20.2012, focusing on asset liquidation to repay creditors."
Kortney Elizabeth Wheeler — Indiana

Timothy Joseph Wheeler, Plainfield IN

Address: 4100 Cheltonham Ct Plainfield, IN 46168-9095
Bankruptcy Case 14-00247-FJO-7 Summary: "Timothy Joseph Wheeler's Chapter 7 bankruptcy, filed in Plainfield, IN in 2014-01-15, led to asset liquidation, with the case closing in April 15, 2014."
Timothy Joseph Wheeler — Indiana

Jeffrey Scott White, Plainfield IN

Address: 1135 Pinewood Dr Apt B Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-11931-FJO-77: "The bankruptcy record of Jeffrey Scott White from Plainfield, IN, shows a Chapter 7 case filed in 11.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-16."
Jeffrey Scott White — Indiana

Christopher Raymond White, Plainfield IN

Address: 534 S Carr Rd Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-12127-AJM-7A: "Plainfield, IN resident Christopher Raymond White's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-01."
Christopher Raymond White — Indiana

Gary Wiggam, Plainfield IN

Address: 6732 E County Road 600 S Plainfield, IN 46168
Bankruptcy Case 10-10288-JKC-7 Summary: "Gary Wiggam's Chapter 7 bankruptcy, filed in Plainfield, IN in 07/09/2010, led to asset liquidation, with the case closing in 2010-10-13."
Gary Wiggam — Indiana

Chad Wiggins, Plainfield IN

Address: 426 Roosevelt St Plainfield, IN 46168
Brief Overview of Bankruptcy Case 10-01874-AJM-7: "The bankruptcy record of Chad Wiggins from Plainfield, IN, shows a Chapter 7 case filed in February 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-27."
Chad Wiggins — Indiana

Nathan Lyle Wilbers, Plainfield IN

Address: 937 Pinewood Dr Apt D Plainfield, IN 46168
Bankruptcy Case 12-05288-AJM-7 Summary: "In Plainfield, IN, Nathan Lyle Wilbers filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-08."
Nathan Lyle Wilbers — Indiana

Thomas Williams, Plainfield IN

Address: 412 Brookside Ln Plainfield, IN 46168
Bankruptcy Case 10-02200-FJO-7 Summary: "Thomas Williams's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-02-25, led to asset liquidation, with the case closing in June 2010."
Thomas Williams — Indiana

Joni Lynn Williams, Plainfield IN

Address: 890 Ridgewood Dr Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-00973-JKC-7: "Plainfield, IN resident Joni Lynn Williams's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2011."
Joni Lynn Williams — Indiana

Deborah Diane Williams, Plainfield IN

Address: 4463 Connaught East Dr Plainfield, IN 46168-7562
Bankruptcy Case 14-02386-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Deborah Diane Williams from Plainfield, IN, saw her proceedings start in 03/25/2014 and complete by 06.23.2014, involving asset liquidation."
Deborah Diane Williams — Indiana

Sandra Sue Williams, Plainfield IN

Address: 1113 Valley View Dr Apt 1 Plainfield, IN 46168
Concise Description of Bankruptcy Case 13-09640-JMC-77: "In a Chapter 7 bankruptcy case, Sandra Sue Williams from Plainfield, IN, saw her proceedings start in Sep 10, 2013 and complete by Dec 15, 2013, involving asset liquidation."
Sandra Sue Williams — Indiana

Norman Williams, Plainfield IN

Address: 4661 Tattersall Dr Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-17964-FJO-7: "Norman Williams's bankruptcy, initiated in 2010-12-01 and concluded by 03/07/2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Williams — Indiana

Adam Mcclain Williams, Plainfield IN

Address: 404 N Carr Rd Plainfield, IN 46168
Bankruptcy Case 13-04809-RLM-7 Overview: "The case of Adam Mcclain Williams in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 05.06.2013 and discharged early 2013-08-10, focusing on asset liquidation to repay creditors."
Adam Mcclain Williams — Indiana

David Williams, Plainfield IN

Address: 120 Pickett St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-18265-AJM-7A: "David Williams's Chapter 7 bankruptcy, filed in Plainfield, IN in Dec 9, 2010, led to asset liquidation, with the case closing in March 15, 2011."
David Williams — Indiana

Beckey Lynn Wilson, Plainfield IN

Address: PO Box 541 Plainfield, IN 46168
Concise Description of Bankruptcy Case 12-02311-FJO-77: "In Plainfield, IN, Beckey Lynn Wilson filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2012."
Beckey Lynn Wilson — Indiana

Brandon Thomas Wilson, Plainfield IN

Address: 4358 Trenton Blvd Plainfield, IN 46168-7719
Concise Description of Bankruptcy Case 2014-06580-JJG-77: "The case of Brandon Thomas Wilson in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 07.15.2014 and discharged early 10/13/2014, focusing on asset liquidation to repay creditors."
Brandon Thomas Wilson — Indiana

Sandra Wilson, Plainfield IN

Address: 8321 Catchfly Dr Plainfield, IN 46168
Bankruptcy Case 10-12396-BHL-7A Overview: "The bankruptcy record of Sandra Wilson from Plainfield, IN, shows a Chapter 7 case filed in 08.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/21/2010."
Sandra Wilson — Indiana

David Winchester, Plainfield IN

Address: 4456 Redcliff North Ln Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-03728-JKC-7: "The case of David Winchester in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 03/21/2010 and discharged early Jun 25, 2010, focusing on asset liquidation to repay creditors."
David Winchester — Indiana

James Bryant Wines, Plainfield IN

Address: 2724 Sandstone Way Apt 199 Plainfield, IN 46168-2856
Concise Description of Bankruptcy Case 15-00646-JJG-77: "In a Chapter 7 bankruptcy case, James Bryant Wines from Plainfield, IN, saw his proceedings start in February 2015 and complete by May 6, 2015, involving asset liquidation."
James Bryant Wines — Indiana

Shawn Anthony Wood, Plainfield IN

Address: 2255 Crown Plaza Blvd Plainfield, IN 46168-2073
Bankruptcy Case 15-07369-JJG-7 Overview: "The case of Shawn Anthony Wood in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in August 31, 2015 and discharged early 11/29/2015, focusing on asset liquidation to repay creditors."
Shawn Anthony Wood — Indiana

Aaron Micheal Woodrum, Plainfield IN

Address: 9271 Amberleigh Dr Plainfield, IN 46168-4724
Brief Overview of Bankruptcy Case 08-10007-FJO-13: "Aaron Micheal Woodrum's Plainfield, IN bankruptcy under Chapter 13 in August 18, 2008 led to a structured repayment plan, successfully discharged in Dec 9, 2013."
Aaron Micheal Woodrum — Indiana

Glenn Earl Woods, Plainfield IN

Address: 8426 Bluestem Ln Plainfield, IN 46168-4770
Bankruptcy Case 11-12101-RLM-13 Overview: "Glenn Earl Woods's Plainfield, IN bankruptcy under Chapter 13 in 2011-09-26 led to a structured repayment plan, successfully discharged in 11/13/2013."
Glenn Earl Woods — Indiana

Kathy Jo Woods, Plainfield IN

Address: 8426 Bluestem Ln Plainfield, IN 46168-4770
Bankruptcy Case 11-12101-RLM-13 Overview: "Kathy Jo Woods, a resident of Plainfield, IN, entered a Chapter 13 bankruptcy plan in 2011-09-26, culminating in its successful completion by 2013-11-13."
Kathy Jo Woods — Indiana

Calvin Jacob Worrall, Plainfield IN

Address: 5794 Northlands Ter Plainfield, IN 46168-8427
Bankruptcy Case 15-08702-RLM-7 Summary: "The bankruptcy filing by Calvin Jacob Worrall, undertaken in 10.19.2015 in Plainfield, IN under Chapter 7, concluded with discharge in Jan 17, 2016 after liquidating assets."
Calvin Jacob Worrall — Indiana

Amber Lea Wortman, Plainfield IN

Address: 513 Dunn St Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 11-03581-JKC-7: "Plainfield, IN resident Amber Lea Wortman's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2011."
Amber Lea Wortman — Indiana

Chad Niles Wright, Plainfield IN

Address: 5121 Gibbs Rd Plainfield, IN 46168
Bankruptcy Case 13-01412-RLM-7 Overview: "The bankruptcy record of Chad Niles Wright from Plainfield, IN, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Chad Niles Wright — Indiana

Steven Niles Wright, Plainfield IN

Address: 4210 Wolcott Cir Plainfield, IN 46168-7727
Bankruptcy Case 08-05109-jw Overview: "Chapter 13 bankruptcy for Steven Niles Wright in Plainfield, IN began in 08.25.2008, focusing on debt restructuring, concluding with plan fulfillment in 03.22.2013."
Steven Niles Wright — Indiana

David Brent Wright, Plainfield IN

Address: 6630 Largo Ln Plainfield, IN 46168-7541
Brief Overview of Bankruptcy Case 2014-04379-RLM-7: "David Brent Wright's Chapter 7 bankruptcy, filed in Plainfield, IN in 2014-05-12, led to asset liquidation, with the case closing in 2014-08-10."
David Brent Wright — Indiana

Sara Jean Wrightsman, Plainfield IN

Address: 1303 E Hadley Rd Plainfield, IN 46168-9362
Bankruptcy Case 16-01053-RLM-7 Summary: "Sara Jean Wrightsman's bankruptcy, initiated in February 24, 2016 and concluded by May 2016 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Jean Wrightsman — Indiana

Jason Patrick Wurtzel, Plainfield IN

Address: 4139 Cheltonham Ct Plainfield, IN 46168
Brief Overview of Bankruptcy Case 11-00215-JKC-7: "The case of Jason Patrick Wurtzel in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Jason Patrick Wurtzel — Indiana

Chelsea Marie Wyatt, Plainfield IN

Address: 1634 Franklin Dr Plainfield, IN 46168
Bankruptcy Case 11-13067-AJM-7 Overview: "Chelsea Marie Wyatt's Chapter 7 bankruptcy, filed in Plainfield, IN in 10.18.2011, led to asset liquidation, with the case closing in 01/22/2012."
Chelsea Marie Wyatt — Indiana

John Albert Young, Plainfield IN

Address: 5558 E County Road 350 S Plainfield, IN 46168
Bankruptcy Case 09-15405-FJO-7A Overview: "The case of John Albert Young in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
John Albert Young — Indiana

Hull Lorrie Zehr, Plainfield IN

Address: 2455 Summer Way Plainfield, IN 46168
Snapshot of U.S. Bankruptcy Proceeding Case 10-14994-JKC-7A: "Plainfield, IN resident Hull Lorrie Zehr's October 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2011."
Hull Lorrie Zehr — Indiana

Explore Free Bankruptcy Records by State