personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brownsburg, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ Charles Hall, Indiana

Address: 4125 N County Road 575 E Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 10-00220-JKC-7A: "In a Chapter 7 bankruptcy case, Charles Hall from Brownsburg, IN, saw their proceedings start in January 2010 and complete by Apr 17, 2010, involving asset liquidation."
Charles Hall — Indiana, 10-00220-JKC-7A


ᐅ Rachael Nichole Hall, Indiana

Address: 7215 N County Road 800 E Brownsburg, IN 46112

Bankruptcy Case 12-01644-AJM-7 Summary: "Rachael Nichole Hall's bankruptcy, initiated in 02.23.2012 and concluded by May 29, 2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael Nichole Hall — Indiana, 12-01644-AJM-7


ᐅ Jr Bethel Hall, Indiana

Address: 314 S Grant St Brownsburg, IN 46112

Bankruptcy Case 10-02762-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Jr Bethel Hall from Brownsburg, IN, saw her proceedings start in 03.08.2010 and complete by June 2010, involving asset liquidation."
Jr Bethel Hall — Indiana, 10-02762-AJM-7


ᐅ Janet Elizabeth Ham, Indiana

Address: 2068 Fullwood Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 13-09066-JKC-7A: "Brownsburg, IN resident Janet Elizabeth Ham's 08/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2013."
Janet Elizabeth Ham — Indiana, 13-09066-JKC-7A


ᐅ Tracey Lynn Hamilton, Indiana

Address: 1022 E Harris St Brownsburg, IN 46112

Concise Description of Bankruptcy Case 11-07752-JKC-77: "Tracey Lynn Hamilton's Chapter 7 bankruptcy, filed in Brownsburg, IN in 06/17/2011, led to asset liquidation, with the case closing in Sep 21, 2011."
Tracey Lynn Hamilton — Indiana, 11-07752-JKC-7


ᐅ Sherri Hammer, Indiana

Address: 8 Muirfield Ct Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 10-16014-JKC-7: "The bankruptcy record of Sherri Hammer from Brownsburg, IN, shows a Chapter 7 case filed in 10/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2011."
Sherri Hammer — Indiana, 10-16014-JKC-7


ᐅ Terri Lynn Hammontree, Indiana

Address: 1201 Brownswood Dr Brownsburg, IN 46112

Concise Description of Bankruptcy Case 11-14322-JKC-7A7: "Terri Lynn Hammontree's Chapter 7 bankruptcy, filed in Brownsburg, IN in November 17, 2011, led to asset liquidation, with the case closing in February 2012."
Terri Lynn Hammontree — Indiana, 11-14322-JKC-7A


ᐅ Lindsey Marie Hannowsky, Indiana

Address: 1298 Silver Ridge Ln Brownsburg, IN 46112-8144

Bankruptcy Case 16-02336-RLM-7 Summary: "Lindsey Marie Hannowsky's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2016-03-31, led to asset liquidation, with the case closing in June 29, 2016."
Lindsey Marie Hannowsky — Indiana, 16-02336-RLM-7


ᐅ Julie A Hardin, Indiana

Address: 10 Augusta Dr Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 13-10882-JKC-7: "The case of Julie A Hardin in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Hardin — Indiana, 13-10882-JKC-7


ᐅ John Hardwick, Indiana

Address: 6965 E County Road 350 N Brownsburg, IN 46112

Bankruptcy Case 09-15924-AJM-7 Summary: "John Hardwick's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2009-10-29, led to asset liquidation, with the case closing in 2010-02-02."
John Hardwick — Indiana, 09-15924-AJM-7


ᐅ Shirley Kay Harlan, Indiana

Address: 2710 Hayward Ave Apt A Brownsburg, IN 46112-0135

Snapshot of U.S. Bankruptcy Proceeding Case 09-14498-JMC-13: "In her Chapter 13 bankruptcy case filed in 09/30/2009, Brownsburg, IN's Shirley Kay Harlan agreed to a debt repayment plan, which was successfully completed by 2014-12-16."
Shirley Kay Harlan — Indiana, 09-14498-JMC-13


ᐅ Steven Harmon, Indiana

Address: 6710 E US Highway 136 Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 10-00708-FJO-7A: "Steven Harmon's bankruptcy, initiated in 01.22.2010 and concluded by 04.28.2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Harmon — Indiana, 10-00708-FJO-7A


ᐅ Christina Lynn Harriman, Indiana

Address: 6858 Legacy Park Dr Apt 204 Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 11-14545-JKC-7: "The bankruptcy filing by Christina Lynn Harriman, undertaken in 2011-11-23 in Brownsburg, IN under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Christina Lynn Harriman — Indiana, 11-14545-JKC-7


ᐅ Mary Alice Harrington, Indiana

Address: 120 W William Dr Apt E Brownsburg, IN 46112-1570

Brief Overview of Bankruptcy Case 16-03408-JJG-7: "Mary Alice Harrington's bankruptcy, initiated in May 4, 2016 and concluded by 2016-08-02 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Alice Harrington — Indiana, 16-03408-JJG-7


ᐅ Timothy Eugene Harris, Indiana

Address: 205 Morningside Dr Brownsburg, IN 46112-1074

Concise Description of Bankruptcy Case 14-00302-JMC-77: "Timothy Eugene Harris's bankruptcy, initiated in 2014-01-17 and concluded by April 17, 2014 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Eugene Harris — Indiana, 14-00302-JMC-7


ᐅ Latique Dequan Harrison, Indiana

Address: 500 Beaumont Cir Brownsburg, IN 46112-7826

Brief Overview of Bankruptcy Case 14-08329-RLM-7: "Latique Dequan Harrison's Chapter 7 bankruptcy, filed in Brownsburg, IN in September 5, 2014, led to asset liquidation, with the case closing in December 2014."
Latique Dequan Harrison — Indiana, 14-08329-RLM-7


ᐅ Sean Patrick Hart, Indiana

Address: 7746 Acre Ln Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 11-00641-JKC-7A: "The case of Sean Patrick Hart in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Patrick Hart — Indiana, 11-00641-JKC-7A


ᐅ Dale Hartman, Indiana

Address: 2685 Rothchild Pl Apt 102 Brownsburg, IN 46112

Concise Description of Bankruptcy Case 10-04407-JKC-77: "Dale Hartman's Chapter 7 bankruptcy, filed in Brownsburg, IN in 03.31.2010, led to asset liquidation, with the case closing in Jul 5, 2010."
Dale Hartman — Indiana, 10-04407-JKC-7


ᐅ John Robert Harvey, Indiana

Address: 109 E Tilden Dr Brownsburg, IN 46112

Bankruptcy Case 12-08269-JKC-7 Overview: "In a Chapter 7 bankruptcy case, John Robert Harvey from Brownsburg, IN, saw their proceedings start in July 2012 and complete by October 15, 2012, involving asset liquidation."
John Robert Harvey — Indiana, 12-08269-JKC-7


ᐅ Brian Keith Harvey, Indiana

Address: 3533 COUNTRY LN Brownsburg, IN 46112

Concise Description of Bankruptcy Case 11-02085-JKC-77: "Brownsburg, IN resident Brian Keith Harvey's Mar 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2011."
Brian Keith Harvey — Indiana, 11-02085-JKC-7


ᐅ Mark Thomas Hathaway, Indiana

Address: 1607 Brookview Dr Brownsburg, IN 46112-2182

Bankruptcy Case 09-06485-JMC-13 Summary: "The bankruptcy record for Mark Thomas Hathaway from Brownsburg, IN, under Chapter 13, filed in May 8, 2009, involved setting up a repayment plan, finalized by 01/06/2015."
Mark Thomas Hathaway — Indiana, 09-06485-JMC-13


ᐅ Amber Angelika Dawn Hathaway, Indiana

Address: 1607 Brookview Dr Brownsburg, IN 46112-2182

Snapshot of U.S. Bankruptcy Proceeding Case 09-06485-JMC-13: "May 8, 2009 marked the beginning of Amber Angelika Dawn Hathaway's Chapter 13 bankruptcy in Brownsburg, IN, entailing a structured repayment schedule, completed by January 6, 2015."
Amber Angelika Dawn Hathaway — Indiana, 09-06485-JMC-13


ᐅ Kenneth Michael Hawes, Indiana

Address: 2923 ARMAUGH DR Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 12-04512-AJM-7: "The case of Kenneth Michael Hawes in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Michael Hawes — Indiana, 12-04512-AJM-7


ᐅ William Randall Hazel, Indiana

Address: 20 Presidential Way Brownsburg, IN 46112

Bankruptcy Case 11-05544-AJM-7A Summary: "Brownsburg, IN resident William Randall Hazel's 04.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2011."
William Randall Hazel — Indiana, 11-05544-AJM-7A


ᐅ Kelly Heck, Indiana

Address: 320 Harts Ford Way Brownsburg, IN 46112

Concise Description of Bankruptcy Case 10-11448-JKC-77: "In Brownsburg, IN, Kelly Heck filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Kelly Heck — Indiana, 10-11448-JKC-7


ᐅ Brian Maynard Helwig, Indiana

Address: 420 Elizabeth Ln Brownsburg, IN 46112-9324

Concise Description of Bankruptcy Case 14-04526-JMC-77: "Brownsburg, IN resident Brian Maynard Helwig's May 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2014."
Brian Maynard Helwig — Indiana, 14-04526-JMC-7


ᐅ Khirshna Lynese Henderson, Indiana

Address: 10298 Homestead Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 12-05401-JKC-7: "Brownsburg, IN resident Khirshna Lynese Henderson's 2012-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2012."
Khirshna Lynese Henderson — Indiana, 12-05401-JKC-7


ᐅ Darrell Lynn Brent Henderson, Indiana

Address: 834 Bristle Lake Dr Brownsburg, IN 46112

Bankruptcy Case 12-08095-JKC-7 Summary: "In Brownsburg, IN, Darrell Lynn Brent Henderson filed for Chapter 7 bankruptcy in 07/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2012."
Darrell Lynn Brent Henderson — Indiana, 12-08095-JKC-7


ᐅ Sarah Marie Henline, Indiana

Address: 500 Beaumont Cir Apt C Brownsburg, IN 46112

Bankruptcy Case 12-10826-JKC-7A Overview: "Sarah Marie Henline's bankruptcy, initiated in 2012-09-11 and concluded by Dec 16, 2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Marie Henline — Indiana, 12-10826-JKC-7A


ᐅ Theresa Henry, Indiana

Address: 1758 Midnight Pass Brownsburg, IN 46112

Bankruptcy Case 10-01054-FJO-7 Summary: "Brownsburg, IN resident Theresa Henry's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Theresa Henry — Indiana, 10-01054-FJO-7


ᐅ Shannon Henry, Indiana

Address: 411 W Janet Dr Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 10-09369-BHL-7: "Brownsburg, IN resident Shannon Henry's 06/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2010."
Shannon Henry — Indiana, 10-09369-BHL-7


ᐅ Nick Vincent Hensel, Indiana

Address: 44 Hyde Park Row Brownsburg, IN 46112-1825

Brief Overview of Bankruptcy Case 16-04810-JJG-7: "Nick Vincent Hensel's Chapter 7 bankruptcy, filed in Brownsburg, IN in 06.22.2016, led to asset liquidation, with the case closing in 2016-09-20."
Nick Vincent Hensel — Indiana, 16-04810-JJG-7


ᐅ Amanda Jean Hensel, Indiana

Address: 44 Hyde Park Row Brownsburg, IN 46112-1825

Concise Description of Bankruptcy Case 16-04810-JJG-77: "Brownsburg, IN resident Amanda Jean Hensel's June 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2016."
Amanda Jean Hensel — Indiana, 16-04810-JJG-7


ᐅ Shannon Renee Herald, Indiana

Address: 6815 Legacy Park Dr Apt 104 Brownsburg, IN 46112-9532

Brief Overview of Bankruptcy Case 15-05564-RLM-7A: "In a Chapter 7 bankruptcy case, Shannon Renee Herald from Brownsburg, IN, saw her proceedings start in 06.26.2015 and complete by September 24, 2015, involving asset liquidation."
Shannon Renee Herald — Indiana, 15-05564-RLM-7A


ᐅ Todd Jacob Herman, Indiana

Address: 6760 E County Road 350 N Brownsburg, IN 46112

Concise Description of Bankruptcy Case 12-01824-FJO-77: "In Brownsburg, IN, Todd Jacob Herman filed for Chapter 7 bankruptcy in Feb 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2012."
Todd Jacob Herman — Indiana, 12-01824-FJO-7


ᐅ William Frederick Herrel, Indiana

Address: 1009 Briarwood Dr Brownsburg, IN 46112

Concise Description of Bankruptcy Case 11-03329-FJO-77: "The case of William Frederick Herrel in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Frederick Herrel — Indiana, 11-03329-FJO-7


ᐅ Amanda Lyn Hess, Indiana

Address: 538 E Trevor St Brownsburg, IN 46112

Concise Description of Bankruptcy Case 11-09369-JKC-77: "In a Chapter 7 bankruptcy case, Amanda Lyn Hess from Brownsburg, IN, saw her proceedings start in 07.24.2011 and complete by 10.28.2011, involving asset liquidation."
Amanda Lyn Hess — Indiana, 11-09369-JKC-7


ᐅ Drew Robert Hess, Indiana

Address: 5761 Cherry Blossom Dr Brownsburg, IN 46112-8751

Bankruptcy Case 15-08835-JJG-7 Overview: "Brownsburg, IN resident Drew Robert Hess's 10.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-19."
Drew Robert Hess — Indiana, 15-08835-JJG-7


ᐅ Carrie Lynn Hicks, Indiana

Address: 12 Presidential Way Brownsburg, IN 46112

Bankruptcy Case 11-14119-AJM-7A Summary: "In a Chapter 7 bankruptcy case, Carrie Lynn Hicks from Brownsburg, IN, saw her proceedings start in 11.14.2011 and complete by February 2012, involving asset liquidation."
Carrie Lynn Hicks — Indiana, 11-14119-AJM-7A


ᐅ Eugenia Deann Hicks, Indiana

Address: 10273 Butler Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 11-09059-BHL-7: "The bankruptcy filing by Eugenia Deann Hicks, undertaken in July 2011 in Brownsburg, IN under Chapter 7, concluded with discharge in 10.23.2011 after liquidating assets."
Eugenia Deann Hicks — Indiana, 11-09059-BHL-7


ᐅ Virginia Amy Michell Hicks, Indiana

Address: 418 E College Ave Brownsburg, IN 46112

Bankruptcy Case 13-10927-RLM-7 Overview: "The case of Virginia Amy Michell Hicks in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Amy Michell Hicks — Indiana, 13-10927-RLM-7


ᐅ Ryan Andrew Hickson, Indiana

Address: 1318 Gable Lake Dr Brownsburg, IN 46112-8146

Concise Description of Bankruptcy Case 15-04657-RLM-77: "Ryan Andrew Hickson's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2015-05-28, led to asset liquidation, with the case closing in 08.26.2015."
Ryan Andrew Hickson — Indiana, 15-04657-RLM-7


ᐅ Michael Edward Hill, Indiana

Address: 724 Kingston Cir Brownsburg, IN 46112

Concise Description of Bankruptcy Case 12-02195-AJM-77: "Brownsburg, IN resident Michael Edward Hill's 2012-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2012."
Michael Edward Hill — Indiana, 12-02195-AJM-7


ᐅ Steven Hilligoss, Indiana

Address: 143 Timber Ln Brownsburg, IN 46112

Bankruptcy Case 10-03876-JKC-7 Overview: "Steven Hilligoss's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2010-03-23, led to asset liquidation, with the case closing in 2010-06-27."
Steven Hilligoss — Indiana, 10-03876-JKC-7


ᐅ Joseph K Himes, Indiana

Address: 56 Knoll Ln Brownsburg, IN 46112

Bankruptcy Case 11-06958-AJM-7 Summary: "The bankruptcy filing by Joseph K Himes, undertaken in 05/28/2011 in Brownsburg, IN under Chapter 7, concluded with discharge in 2011-09-01 after liquidating assets."
Joseph K Himes — Indiana, 11-06958-AJM-7


ᐅ Renee Lynn Hobbs, Indiana

Address: 608 Dover Rd Brownsburg, IN 46112-1513

Snapshot of U.S. Bankruptcy Proceeding Case 10-02434-RLM-13: "Chapter 13 bankruptcy for Renee Lynn Hobbs in Brownsburg, IN began in 2010-03-02, focusing on debt restructuring, concluding with plan fulfillment in 2015-04-10."
Renee Lynn Hobbs — Indiana, 10-02434-RLM-13


ᐅ Shelby Robert Hobbs, Indiana

Address: 608 Dover Rd Brownsburg, IN 46112-1513

Brief Overview of Bankruptcy Case 10-02434-RLM-13: "Shelby Robert Hobbs, a resident of Brownsburg, IN, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by Apr 10, 2015."
Shelby Robert Hobbs — Indiana, 10-02434-RLM-13


ᐅ Chaunta Aleece Holloway, Indiana

Address: 1110 Windhaven Cir Apt A Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 12-06826-FJO-7: "Brownsburg, IN resident Chaunta Aleece Holloway's 06.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Chaunta Aleece Holloway — Indiana, 12-06826-FJO-7


ᐅ Phyllis Ann Honey, Indiana

Address: 424 E Rodney St Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 09-14952-AJM-7A: "The bankruptcy record of Phyllis Ann Honey from Brownsburg, IN, shows a Chapter 7 case filed in Oct 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2010."
Phyllis Ann Honey — Indiana, 09-14952-AJM-7A


ᐅ Jonathon E Hooper, Indiana

Address: 718 Green Ridge Pkwy Apt B Brownsburg, IN 46112-2447

Brief Overview of Bankruptcy Case 15-00486-JJG-7: "The bankruptcy record of Jonathon E Hooper from Brownsburg, IN, shows a Chapter 7 case filed in 2015-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2015."
Jonathon E Hooper — Indiana, 15-00486-JJG-7


ᐅ Elissa S Hooper, Indiana

Address: 718 Green Ridge Pkwy Apt B Brownsburg, IN 46112-2447

Bankruptcy Case 15-00486-JJG-7 Overview: "Elissa S Hooper's bankruptcy, initiated in 01/29/2015 and concluded by 04/29/2015 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elissa S Hooper — Indiana, 15-00486-JJG-7


ᐅ Angela Hopper, Indiana

Address: 677 Westport Dr Brownsburg, IN 46112

Concise Description of Bankruptcy Case 12-13386-JKC-77: "In a Chapter 7 bankruptcy case, Angela Hopper from Brownsburg, IN, saw her proceedings start in 2012-11-13 and complete by Feb 17, 2013, involving asset liquidation."
Angela Hopper — Indiana, 12-13386-JKC-7


ᐅ Edward Horner, Indiana

Address: 712 Woodcote Ln Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 10-07405-FJO-7: "The case of Edward Horner in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Horner — Indiana, 10-07405-FJO-7


ᐅ Faith Hoskins, Indiana

Address: 1337 Oak Lake Ln Brownsburg, IN 46112

Bankruptcy Case 09-17522-JKC-7A Overview: "The case of Faith Hoskins in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faith Hoskins — Indiana, 09-17522-JKC-7A


ᐅ Sara Ann Hostetter, Indiana

Address: 1302 Hornaday Rd Brownsburg, IN 46112

Concise Description of Bankruptcy Case 11-11884-FJO-77: "In a Chapter 7 bankruptcy case, Sara Ann Hostetter from Brownsburg, IN, saw her proceedings start in September 21, 2011 and complete by December 26, 2011, involving asset liquidation."
Sara Ann Hostetter — Indiana, 11-11884-FJO-7


ᐅ Perry Lee Hournbuckle, Indiana

Address: 13 Kristelli Ct Brownsburg, IN 46112

Bankruptcy Case 11-12140-JKC-7 Overview: "Perry Lee Hournbuckle's Chapter 7 bankruptcy, filed in Brownsburg, IN in September 2011, led to asset liquidation, with the case closing in 2012-01-01."
Perry Lee Hournbuckle — Indiana, 11-12140-JKC-7


ᐅ Tara House, Indiana

Address: 1103 Prairieview Ter Apt D Brownsburg, IN 46112

Bankruptcy Case 10-05265-AJM-7 Overview: "The bankruptcy filing by Tara House, undertaken in Apr 14, 2010 in Brownsburg, IN under Chapter 7, concluded with discharge in July 19, 2010 after liquidating assets."
Tara House — Indiana, 10-05265-AJM-7


ᐅ Iv James Luther Houston, Indiana

Address: 531 N Enderly Ave Apt 11 Brownsburg, IN 46112-1274

Brief Overview of Bankruptcy Case 14-01689-JMC-7: "In Brownsburg, IN, Iv James Luther Houston filed for Chapter 7 bankruptcy in Mar 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2014."
Iv James Luther Houston — Indiana, 14-01689-JMC-7


ᐅ Christina Lyn Hoyt, Indiana

Address: 1102 Windhaven Cir Apt B Brownsburg, IN 46112

Concise Description of Bankruptcy Case 12-10049-JKC-77: "The bankruptcy filing by Christina Lyn Hoyt, undertaken in 2012-08-21 in Brownsburg, IN under Chapter 7, concluded with discharge in November 25, 2012 after liquidating assets."
Christina Lyn Hoyt — Indiana, 12-10049-JKC-7


ᐅ Crystal Renee Hubble, Indiana

Address: 613 S School St Brownsburg, IN 46112

Concise Description of Bankruptcy Case 12-03158-JKC-77: "The case of Crystal Renee Hubble in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Renee Hubble — Indiana, 12-03158-JKC-7


ᐅ Kenneth John Huebel, Indiana

Address: 9179 Leroy Rd Brownsburg, IN 46112-8692

Snapshot of U.S. Bankruptcy Proceeding Case 07-10813-JKC-13: "The bankruptcy record for Kenneth John Huebel from Brownsburg, IN, under Chapter 13, filed in October 31, 2007, involved setting up a repayment plan, finalized by 01.25.2013."
Kenneth John Huebel — Indiana, 07-10813-JKC-13


ᐅ Robert Catlin Huey, Indiana

Address: 507 N Enderly Ave Apt 7 Brownsburg, IN 46112-1156

Brief Overview of Bankruptcy Case 15-09217-RLM-7A: "Robert Catlin Huey's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2015-11-04, led to asset liquidation, with the case closing in 02.02.2016."
Robert Catlin Huey — Indiana, 15-09217-RLM-7A


ᐅ Kyle Brent Huff, Indiana

Address: 5 Roselawn Ave Brownsburg, IN 46112

Bankruptcy Case 12-14710-JKC-7 Summary: "Kyle Brent Huff's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2012-12-20, led to asset liquidation, with the case closing in 03.26.2013."
Kyle Brent Huff — Indiana, 12-14710-JKC-7


ᐅ John Robert Hughes, Indiana

Address: 250 E Northfield Dr # 151 Brownsburg, IN 46112

Concise Description of Bankruptcy Case 11-15249-FJO-77: "John Robert Hughes's bankruptcy, initiated in 2011-12-15 and concluded by Mar 20, 2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Robert Hughes — Indiana, 11-15249-FJO-7


ᐅ Jr Warren Charles Hultman, Indiana

Address: 6 Amanda Ct Brownsburg, IN 46112

Bankruptcy Case 11-08287-AJM-7 Summary: "The bankruptcy filing by Jr Warren Charles Hultman, undertaken in 06.30.2011 in Brownsburg, IN under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Jr Warren Charles Hultman — Indiana, 11-08287-AJM-7


ᐅ Terri Sue Hulvey, Indiana

Address: 9848 Hines Dr Brownsburg, IN 46112-8687

Bankruptcy Case 2014-07345-RLM-7 Summary: "Terri Sue Hulvey's bankruptcy, initiated in 08.07.2014 and concluded by 2014-11-05 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Sue Hulvey — Indiana, 2014-07345-RLM-7


ᐅ Carol A Humbracht, Indiana

Address: 1295 Spring Lake Dr Brownsburg, IN 46112

Bankruptcy Case 11-06963-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Carol A Humbracht from Brownsburg, IN, saw their proceedings start in 2011-05-30 and complete by 2011-09-03, involving asset liquidation."
Carol A Humbracht — Indiana, 11-06963-FJO-7


ᐅ Roberts Amanda Cae Hurst, Indiana

Address: 561 Fairwind Brownsburg, IN 46112-7636

Concise Description of Bankruptcy Case 16-00639-JMC-77: "In Brownsburg, IN, Roberts Amanda Cae Hurst filed for Chapter 7 bankruptcy in 02/09/2016. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2016."
Roberts Amanda Cae Hurst — Indiana, 16-00639-JMC-7


ᐅ Mark Allen Husby, Indiana

Address: 1265 Wild Ridge Blvd Brownsburg, IN 46112-7838

Bankruptcy Case 09-14872-JMC-13 Overview: "October 8, 2009 marked the beginning of Mark Allen Husby's Chapter 13 bankruptcy in Brownsburg, IN, entailing a structured repayment schedule, completed by Nov 3, 2014."
Mark Allen Husby — Indiana, 09-14872-JMC-13


ᐅ Kevin Hyde, Indiana

Address: 1226 Summer Ridge Ln Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 10-17474-JKC-7: "Kevin Hyde's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2010-11-20, led to asset liquidation, with the case closing in 2011-02-24."
Kevin Hyde — Indiana, 10-17474-JKC-7


ᐅ Theresa Hyde, Indiana

Address: 1237 Spring Lake Dr Brownsburg, IN 46112

Bankruptcy Case 10-14126-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Theresa Hyde from Brownsburg, IN, saw her proceedings start in Sep 19, 2010 and complete by December 28, 2010, involving asset liquidation."
Theresa Hyde — Indiana, 10-14126-JKC-7


ᐅ Ladonnah Ingalsbe, Indiana

Address: 1340 Fall Ridge Dr Brownsburg, IN 46112

Concise Description of Bankruptcy Case 10-03510-JKC-77: "The case of Ladonnah Ingalsbe in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladonnah Ingalsbe — Indiana, 10-03510-JKC-7


ᐅ Morris Allen Jackson, Indiana

Address: 4478 Clifford Rd Brownsburg, IN 46112

Bankruptcy Case 13-05887-RLM-7 Overview: "Brownsburg, IN resident Morris Allen Jackson's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2013."
Morris Allen Jackson — Indiana, 13-05887-RLM-7


ᐅ Darren Patrick Jaynes, Indiana

Address: 20 Fairfield Dr Brownsburg, IN 46112

Bankruptcy Case 12-11499-RLM-7 Summary: "Brownsburg, IN resident Darren Patrick Jaynes's Sep 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2012."
Darren Patrick Jaynes — Indiana, 12-11499-RLM-7


ᐅ Paula Michiko Jett, Indiana

Address: 1487 Hession Dr Brownsburg, IN 46112

Bankruptcy Case 11-03694-BHL-7 Overview: "The bankruptcy record of Paula Michiko Jett from Brownsburg, IN, shows a Chapter 7 case filed in March 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Paula Michiko Jett — Indiana, 11-03694-BHL-7


ᐅ Jane Marie Jimison, Indiana

Address: 2258 Heartland Ln Brownsburg, IN 46112-7527

Snapshot of U.S. Bankruptcy Proceeding Case 15-07509-RLM-7: "The case of Jane Marie Jimison in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Marie Jimison — Indiana, 15-07509-RLM-7


ᐅ Annette Marie Johnson, Indiana

Address: 730 S School St Brownsburg, IN 46112

Bankruptcy Case 11-00999-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Annette Marie Johnson from Brownsburg, IN, saw her proceedings start in 2011-02-02 and complete by 2011-05-10, involving asset liquidation."
Annette Marie Johnson — Indiana, 11-00999-JKC-7


ᐅ Megan Johnson, Indiana

Address: 113 W William Dr Brownsburg, IN 46112

Concise Description of Bankruptcy Case 10-00383-FJO-77: "Megan Johnson's Chapter 7 bankruptcy, filed in Brownsburg, IN in 01.14.2010, led to asset liquidation, with the case closing in 04/20/2010."
Megan Johnson — Indiana, 10-00383-FJO-7


ᐅ Keith Ray Johnson, Indiana

Address: 514 E Rodney St Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 13-01644-JMC-7: "The bankruptcy record of Keith Ray Johnson from Brownsburg, IN, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-03."
Keith Ray Johnson — Indiana, 13-01644-JMC-7


ᐅ Michele Lynne Joiner, Indiana

Address: 2076 Fullwood Dr Brownsburg, IN 46112

Bankruptcy Case 12-00458-AJM-7 Overview: "In Brownsburg, IN, Michele Lynne Joiner filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Michele Lynne Joiner — Indiana, 12-00458-AJM-7


ᐅ Laurie Ann Jones, Indiana

Address: 970 Glenmore Trl Brownsburg, IN 46112-7627

Brief Overview of Bankruptcy Case 09-12737-RLM-13: "The bankruptcy record for Laurie Ann Jones from Brownsburg, IN, under Chapter 13, filed in 08/28/2009, involved setting up a repayment plan, finalized by 2014-12-31."
Laurie Ann Jones — Indiana, 09-12737-RLM-13


ᐅ Marshall Ryan Jones, Indiana

Address: 970 Glenmore Trl Brownsburg, IN 46112-7627

Bankruptcy Case 09-12737-RLM-13 Summary: "Marshall Ryan Jones, a resident of Brownsburg, IN, entered a Chapter 13 bankruptcy plan in Aug 28, 2009, culminating in its successful completion by December 31, 2014."
Marshall Ryan Jones — Indiana, 09-12737-RLM-13


ᐅ Amanda Louise Jones, Indiana

Address: 302 Brookview Dr Brownsburg, IN 46112-2177

Bankruptcy Case 14-09769-RLM-7 Summary: "The bankruptcy record of Amanda Louise Jones from Brownsburg, IN, shows a Chapter 7 case filed in October 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Amanda Louise Jones — Indiana, 14-09769-RLM-7


ᐅ Yolanda Jones, Indiana

Address: 1330 Oak Lake Ln Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 09-16577-BHL-7A: "Brownsburg, IN resident Yolanda Jones's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-15."
Yolanda Jones — Indiana, 09-16577-BHL-7A


ᐅ Roger Steven Jones, Indiana

Address: 10756 Ballard Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 12-10425-RLM-7: "In Brownsburg, IN, Roger Steven Jones filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2012."
Roger Steven Jones — Indiana, 12-10425-RLM-7


ᐅ Matthew Jones, Indiana

Address: 4329 Varner Rd Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 10-08598-AJM-7: "The case of Matthew Jones in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Jones — Indiana, 10-08598-AJM-7


ᐅ Kenneth Lee Jones, Indiana

Address: 302 Brookview Dr Brownsburg, IN 46112-2177

Bankruptcy Case 14-09769-RLM-7 Overview: "Kenneth Lee Jones's Chapter 7 bankruptcy, filed in Brownsburg, IN in October 2014, led to asset liquidation, with the case closing in January 20, 2015."
Kenneth Lee Jones — Indiana, 14-09769-RLM-7


ᐅ Cathy Michelle Jones, Indiana

Address: 132 Prairie Pkwy Brownsburg, IN 46112

Bankruptcy Case 13-07180-JKC-7 Overview: "The bankruptcy record of Cathy Michelle Jones from Brownsburg, IN, shows a Chapter 7 case filed in 07/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Cathy Michelle Jones — Indiana, 13-07180-JKC-7


ᐅ Timothy Wayne Jones, Indiana

Address: 859 Stonehenge Way Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 13-09981-JMC-7A: "Timothy Wayne Jones's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2013-09-19, led to asset liquidation, with the case closing in 2013-12-24."
Timothy Wayne Jones — Indiana, 13-09981-JMC-7A


ᐅ Jacqueline Nicole Jordan, Indiana

Address: 3905 N County Road 950 E Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 11-13900-AJM-7: "Jacqueline Nicole Jordan's Chapter 7 bankruptcy, filed in Brownsburg, IN in 11.07.2011, led to asset liquidation, with the case closing in 2012-02-11."
Jacqueline Nicole Jordan — Indiana, 11-13900-AJM-7


ᐅ Florian Katambayi Kamanda, Indiana

Address: 124 E Northfield Dr Apt F114 Brownsburg, IN 46112-2600

Bankruptcy Case 14-09482-RLM-7A Overview: "In a Chapter 7 bankruptcy case, Florian Katambayi Kamanda from Brownsburg, IN, saw their proceedings start in 10.13.2014 and complete by 2015-01-11, involving asset liquidation."
Florian Katambayi Kamanda — Indiana, 14-09482-RLM-7A


ᐅ Jeffery Keck, Indiana

Address: 46 Ridgeway Dr Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 10-03753-JKC-7A: "In a Chapter 7 bankruptcy case, Jeffery Keck from Brownsburg, IN, saw his proceedings start in Mar 22, 2010 and complete by June 26, 2010, involving asset liquidation."
Jeffery Keck — Indiana, 10-03753-JKC-7A


ᐅ Kelly Katharine Keelen, Indiana

Address: 69 Lincoln Ave Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 11-05267-BHL-7: "The bankruptcy record of Kelly Katharine Keelen from Brownsburg, IN, shows a Chapter 7 case filed in Apr 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Kelly Katharine Keelen — Indiana, 11-05267-BHL-7


ᐅ Mary Charlet Keesling, Indiana

Address: 529 E Trevor St Brownsburg, IN 46112-1139

Bankruptcy Case 14-07902-RLM-7 Overview: "The bankruptcy filing by Mary Charlet Keesling, undertaken in August 22, 2014 in Brownsburg, IN under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Mary Charlet Keesling — Indiana, 14-07902-RLM-7


ᐅ Tamara Jay Keeton, Indiana

Address: 1485 N Green St Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 13-03251-RLM-7: "The bankruptcy record of Tamara Jay Keeton from Brownsburg, IN, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Tamara Jay Keeton — Indiana, 13-03251-RLM-7


ᐅ Kristin Kay Kefauver, Indiana

Address: 726 Green Ridge Pkwy Apt L Brownsburg, IN 46112

Concise Description of Bankruptcy Case 13-00780-FJO-77: "In a Chapter 7 bankruptcy case, Kristin Kay Kefauver from Brownsburg, IN, saw her proceedings start in Jan 30, 2013 and complete by 2013-05-06, involving asset liquidation."
Kristin Kay Kefauver — Indiana, 13-00780-FJO-7


ᐅ Jeffrey W Kelly, Indiana

Address: 6818 Legacy Park Dr Apt 207 Brownsburg, IN 46112-9529

Brief Overview of Bankruptcy Case 2:08-bk-10507-WB: "The bankruptcy record for Jeffrey W Kelly from Brownsburg, IN, under Chapter 13, filed in January 13, 2008, involved setting up a repayment plan, finalized by 02.26.2013."
Jeffrey W Kelly — Indiana, 2:08-bk-10507-WB


ᐅ Danielle Marie Kemp, Indiana

Address: 113 W William Dr Brownsburg, IN 46112-1548

Bankruptcy Case 14-08805-JMC-7A Summary: "In Brownsburg, IN, Danielle Marie Kemp filed for Chapter 7 bankruptcy in 09.22.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Danielle Marie Kemp — Indiana, 14-08805-JMC-7A


ᐅ Deborah Sue Kennedy, Indiana

Address: 641 S Grant St Brownsburg, IN 46112-1606

Concise Description of Bankruptcy Case 15-05754-RLM-77: "The bankruptcy record of Deborah Sue Kennedy from Brownsburg, IN, shows a Chapter 7 case filed in Jul 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-30."
Deborah Sue Kennedy — Indiana, 15-05754-RLM-7


ᐅ Brandie Lynn Ann Kersey, Indiana

Address: PO Box 517 Brownsburg, IN 46112-0517

Bankruptcy Case 15-05781-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Brandie Lynn Ann Kersey from Brownsburg, IN, saw her proceedings start in 2015-07-06 and complete by October 2015, involving asset liquidation."
Brandie Lynn Ann Kersey — Indiana, 15-05781-RLM-7