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 David L Kesterson, Indiana

Address: 303 Ryan Trl Brownsburg, IN 46112-2024

Concise Description of Bankruptcy Case 16-00922-JMC-77: "The bankruptcy filing by David L Kesterson, undertaken in February 2016 in Brownsburg, IN under Chapter 7, concluded with discharge in May 19, 2016 after liquidating assets."
David L Kesterson — Indiana, 16-00922-JMC-7


ᐅ Lucinda J Kesterson, Indiana

Address: 303 Ryan Trl Brownsburg, IN 46112-2024

Snapshot of U.S. Bankruptcy Proceeding Case 16-00922-JMC-7: "Lucinda J Kesterson's Chapter 7 bankruptcy, filed in Brownsburg, IN in 02/19/2016, led to asset liquidation, with the case closing in 05/19/2016."
Lucinda J Kesterson — Indiana, 16-00922-JMC-7


ᐅ Jon Michael Ketchem, Indiana

Address: 8485 N County Road 650 E Brownsburg, IN 46112

Bankruptcy Case 12-11643-JKC-7 Overview: "The bankruptcy filing by Jon Michael Ketchem, undertaken in 09.28.2012 in Brownsburg, IN under Chapter 7, concluded with discharge in 2013-01-02 after liquidating assets."
Jon Michael Ketchem — Indiana, 12-11643-JKC-7


ᐅ Erin Michelle Killian, Indiana

Address: 571 Heartland Ln Brownsburg, IN 46112-7668

Bankruptcy Case 16-03697-JMC-7 Summary: "In Brownsburg, IN, Erin Michelle Killian filed for Chapter 7 bankruptcy in 2016-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-11."
Erin Michelle Killian — Indiana, 16-03697-JMC-7


ᐅ Heather L Kimbrough, Indiana

Address: 2695 Rothchild Pl Apt 307 Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 13-11067-JMC-7: "Heather L Kimbrough's bankruptcy, initiated in 10.17.2013 and concluded by 2014-01-21 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Kimbrough — Indiana, 13-11067-JMC-7


ᐅ Fredd Duane King, Indiana

Address: 555 Heartland Ln Brownsburg, IN 46112

Bankruptcy Case 11-10423-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Fredd Duane King from Brownsburg, IN, saw his proceedings start in 08.17.2011 and complete by 11/21/2011, involving asset liquidation."
Fredd Duane King — Indiana, 11-10423-FJO-7


ᐅ Jennifer Leah King, Indiana

Address: 1235 Spring Lake Dr Brownsburg, IN 46112-8172

Bankruptcy Case 16-04804-JMC-7 Summary: "The bankruptcy filing by Jennifer Leah King, undertaken in June 2016 in Brownsburg, IN under Chapter 7, concluded with discharge in Sep 20, 2016 after liquidating assets."
Jennifer Leah King — Indiana, 16-04804-JMC-7


ᐅ Connika Ariana King, Indiana

Address: 700 Beaumont Cir Apt G Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 11-14701-AJM-7: "Connika Ariana King's Chapter 7 bankruptcy, filed in Brownsburg, IN in November 30, 2011, led to asset liquidation, with the case closing in March 2012."
Connika Ariana King — Indiana, 11-14701-AJM-7


ᐅ Melva Dawn King, Indiana

Address: 8121 Mclavery Way Unit 202 Brownsburg, IN 46112-9542

Brief Overview of Bankruptcy Case 14-09462-RLM-7: "The bankruptcy record of Melva Dawn King from Brownsburg, IN, shows a Chapter 7 case filed in 2014-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2015."
Melva Dawn King — Indiana, 14-09462-RLM-7


ᐅ Twauna Renay Kinnebrew, Indiana

Address: 6687 Branches Dr Brownsburg, IN 46112-7448

Concise Description of Bankruptcy Case 2014-03357-JMC-77: "In Brownsburg, IN, Twauna Renay Kinnebrew filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2014."
Twauna Renay Kinnebrew — Indiana, 2014-03357-JMC-7


ᐅ Heather Leigh Kirk, Indiana

Address: 10260 Crooked Stick Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 11-08535-JKC-7: "Brownsburg, IN resident Heather Leigh Kirk's 2011-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-10."
Heather Leigh Kirk — Indiana, 11-08535-JKC-7


ᐅ Jonna Lee Kishton, Indiana

Address: 573 Stonehenge Way Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 09-15105-AJM-7: "Jonna Lee Kishton's Chapter 7 bankruptcy, filed in Brownsburg, IN in October 14, 2009, led to asset liquidation, with the case closing in 2010-01-18."
Jonna Lee Kishton — Indiana, 09-15105-AJM-7


ᐅ David Anthony Klein, Indiana

Address: 449 Murphy Ln Brownsburg, IN 46112-1128

Brief Overview of Bankruptcy Case 14-11478-JJG-7: "In a Chapter 7 bankruptcy case, David Anthony Klein from Brownsburg, IN, saw his proceedings start in Dec 24, 2014 and complete by March 24, 2015, involving asset liquidation."
David Anthony Klein — Indiana, 14-11478-JJG-7


ᐅ Natasha Tennille Klingensmith, Indiana

Address: 537 E College Ave Brownsburg, IN 46112

Concise Description of Bankruptcy Case 12-11704-RLM-77: "In a Chapter 7 bankruptcy case, Natasha Tennille Klingensmith from Brownsburg, IN, saw her proceedings start in October 1, 2012 and complete by 2013-01-05, involving asset liquidation."
Natasha Tennille Klingensmith — Indiana, 12-11704-RLM-7


ᐅ Jesse Eric Knox, Indiana

Address: 2695 Rothchild Pl Apt 208 Brownsburg, IN 46112

Bankruptcy Case 11-14658-AJM-7 Summary: "Brownsburg, IN resident Jesse Eric Knox's 11.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2012."
Jesse Eric Knox — Indiana, 11-14658-AJM-7


ᐅ Christopher Koczan, Indiana

Address: 4271 Clifford Rd Brownsburg, IN 46112

Bankruptcy Case 10-12688-AJM-7 Overview: "Christopher Koczan's bankruptcy, initiated in Aug 23, 2010 and concluded by 2010-11-27 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Koczan — Indiana, 10-12688-AJM-7


ᐅ Iii William Martin Koester, Indiana

Address: 659 Muirfield Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 11-10027-JKC-7: "Iii William Martin Koester's bankruptcy, initiated in 2011-08-08 and concluded by 2011-11-12 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William Martin Koester — Indiana, 11-10027-JKC-7


ᐅ Ryan William Koester, Indiana

Address: 1240 Highland Lake Way Brownsburg, IN 46112

Bankruptcy Case 09-15051-AJM-7 Overview: "In Brownsburg, IN, Ryan William Koester filed for Chapter 7 bankruptcy in 10.13.2009. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2010."
Ryan William Koester — Indiana, 09-15051-AJM-7


ᐅ Jerry David Koett, Indiana

Address: 130 E Northfield Dr # 179 Brownsburg, IN 46112-1080

Bankruptcy Case 11-12457-JMC-13 Summary: "Jerry David Koett's Chapter 13 bankruptcy in Brownsburg, IN started in 2011-10-02. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 18, 2014."
Jerry David Koett — Indiana, 11-12457-JMC-13


ᐅ Phyllis Marie Koett, Indiana

Address: 130 E Northfield Dr # 179 Brownsburg, IN 46112-1080

Brief Overview of Bankruptcy Case 11-12457-JMC-13: "Phyllis Marie Koett's Brownsburg, IN bankruptcy under Chapter 13 in 2011-10-02 led to a structured repayment plan, successfully discharged in November 2014."
Phyllis Marie Koett — Indiana, 11-12457-JMC-13


ᐅ David Michael Komlanc, Indiana

Address: 7130 N State Road 267 Brownsburg, IN 46112-8889

Concise Description of Bankruptcy Case 08-03309-JKC-137: "Filing for Chapter 13 bankruptcy in March 27, 2008, David Michael Komlanc from Brownsburg, IN, structured a repayment plan, achieving discharge in June 2013."
David Michael Komlanc — Indiana, 08-03309-JKC-13


ᐅ Delene Kramer, Indiana

Address: 2034 MILBURN DR Brownsburg, IN 46112

Bankruptcy Case 12-05627-AJM-7 Overview: "The bankruptcy filing by Delene Kramer, undertaken in May 12, 2012 in Brownsburg, IN under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Delene Kramer — Indiana, 12-05627-AJM-7


ᐅ Christine Krieg, Indiana

Address: 1036 Pine St Brownsburg, IN 46112-1842

Bankruptcy Case 14-07923-JMC-7 Summary: "The bankruptcy record of Christine Krieg from Brownsburg, IN, shows a Chapter 7 case filed in Aug 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2014."
Christine Krieg — Indiana, 14-07923-JMC-7


ᐅ Mary Beatrice Krieg, Indiana

Address: 1036 Pine St Brownsburg, IN 46112

Bankruptcy Case 13-06682-FJO-7 Overview: "In Brownsburg, IN, Mary Beatrice Krieg filed for Chapter 7 bankruptcy in 06.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2013."
Mary Beatrice Krieg — Indiana, 13-06682-FJO-7


ᐅ Mark Krohne, Indiana

Address: 915 Briarwood Dr Brownsburg, IN 46112

Bankruptcy Case 10-08925-JKC-7 Overview: "The bankruptcy record of Mark Krohne from Brownsburg, IN, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Mark Krohne — Indiana, 10-08925-JKC-7


ᐅ Loraine Kronick, Indiana

Address: 1472 Audubon Dr Brownsburg, IN 46112

Concise Description of Bankruptcy Case 10-05473-BHL-77: "The case of Loraine Kronick in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loraine Kronick — Indiana, 10-05473-BHL-7


ᐅ David Eugene Krout, Indiana

Address: 7255 Marstella Dr Brownsburg, IN 46112-8442

Bankruptcy Case 10-04709-RLM-13 Overview: "Filing for Chapter 13 bankruptcy in Apr 4, 2010, David Eugene Krout from Brownsburg, IN, structured a repayment plan, achieving discharge in 2013-07-17."
David Eugene Krout — Indiana, 10-04709-RLM-13


ᐅ Roger Paul Kuhn, Indiana

Address: 1151 Windhaven Cir Apt F Brownsburg, IN 46112-7929

Snapshot of U.S. Bankruptcy Proceeding Case 16-00656-JMC-7: "Brownsburg, IN resident Roger Paul Kuhn's 02.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2016."
Roger Paul Kuhn — Indiana, 16-00656-JMC-7


ᐅ Jennifer Dawn Kuhn, Indiana

Address: 1151 Windhaven Cir Apt F Brownsburg, IN 46112-7929

Bankruptcy Case 16-00656-JMC-7 Summary: "Jennifer Dawn Kuhn's Chapter 7 bankruptcy, filed in Brownsburg, IN in Feb 10, 2016, led to asset liquidation, with the case closing in 2016-05-10."
Jennifer Dawn Kuhn — Indiana, 16-00656-JMC-7


ᐅ Michael Paul Lafontain, Indiana

Address: PO Box 588 Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 11-09177-BHL-7: "Michael Paul Lafontain's Chapter 7 bankruptcy, filed in Brownsburg, IN in July 20, 2011, led to asset liquidation, with the case closing in 10/24/2011."
Michael Paul Lafontain — Indiana, 11-09177-BHL-7


ᐅ Melanie Anne Lambert, Indiana

Address: 451 N Odell St Brownsburg, IN 46112-2132

Bankruptcy Case 09-17412-RLM-13 Overview: "In her Chapter 13 bankruptcy case filed in 11.30.2009, Brownsburg, IN's Melanie Anne Lambert agreed to a debt repayment plan, which was successfully completed by 2015-03-30."
Melanie Anne Lambert — Indiana, 09-17412-RLM-13


ᐅ Jeffrey Michael Lambert, Indiana

Address: 451 N Odell St Brownsburg, IN 46112-2132

Bankruptcy Case 09-17412-RLM-13 Overview: "Chapter 13 bankruptcy for Jeffrey Michael Lambert in Brownsburg, IN began in 11/30/2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-30."
Jeffrey Michael Lambert — Indiana, 09-17412-RLM-13


ᐅ Debbie Land, Indiana

Address: 1642 Cold Spring Dr Brownsburg, IN 46112

Concise Description of Bankruptcy Case 10-00212-BHL-77: "The case of Debbie Land in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Land — Indiana, 10-00212-BHL-7


ᐅ Jr Gale Leon Lane, Indiana

Address: 1115 Wild Ridge Blvd Brownsburg, IN 46112

Concise Description of Bankruptcy Case 13-02639-RLM-77: "The bankruptcy filing by Jr Gale Leon Lane, undertaken in 03.20.2013 in Brownsburg, IN under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Jr Gale Leon Lane — Indiana, 13-02639-RLM-7


ᐅ Donald Lane, Indiana

Address: 2665 Rothchild Pl Apt 104 Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 10-14716-BHL-7: "The bankruptcy filing by Donald Lane, undertaken in Sep 29, 2010 in Brownsburg, IN under Chapter 7, concluded with discharge in 01/03/2011 after liquidating assets."
Donald Lane — Indiana, 10-14716-BHL-7


ᐅ Christopher Lantrip, Indiana

Address: 804 S Green St Brownsburg, IN 46112

Bankruptcy Case 10-12055-FJO-7 Summary: "The bankruptcy filing by Christopher Lantrip, undertaken in August 11, 2010 in Brownsburg, IN under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Christopher Lantrip — Indiana, 10-12055-FJO-7


ᐅ Eric Lewis Larson, Indiana

Address: 317 N Jefferson St Apt B Brownsburg, IN 46112

Bankruptcy Case 12-07807-FJO-7 Overview: "The case of Eric Lewis Larson in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Lewis Larson — Indiana, 12-07807-FJO-7


ᐅ Danny Lee Larussa, Indiana

Address: 222 N Jefferson St Apt B Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 11-04362-FJO-7: "In Brownsburg, IN, Danny Lee Larussa filed for Chapter 7 bankruptcy in 04.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2011."
Danny Lee Larussa — Indiana, 11-04362-FJO-7


ᐅ Jennifer Lawler, Indiana

Address: 754 Muirfield Dr Brownsburg, IN 46112

Concise Description of Bankruptcy Case 10-08853-JKC-77: "In Brownsburg, IN, Jennifer Lawler filed for Chapter 7 bankruptcy in 06.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Jennifer Lawler — Indiana, 10-08853-JKC-7


ᐅ Kellie Lawler, Indiana

Address: 7 Northridge Ct Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 10-05831-AJM-7: "Kellie Lawler's Chapter 7 bankruptcy, filed in Brownsburg, IN in April 2010, led to asset liquidation, with the case closing in 2010-07-27."
Kellie Lawler — Indiana, 10-05831-AJM-7


ᐅ Scott A Lawless, Indiana

Address: 527 N Enderly Ave Apt 15 Brownsburg, IN 46112

Bankruptcy Case 13-01502-JMC-7A Overview: "Brownsburg, IN resident Scott A Lawless's Feb 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2013."
Scott A Lawless — Indiana, 13-01502-JMC-7A


ᐅ Jason Lawrence, Indiana

Address: 415 W William Dr Brownsburg, IN 46112

Bankruptcy Case 10-18295-JKC-7 Overview: "The bankruptcy filing by Jason Lawrence, undertaken in Dec 9, 2010 in Brownsburg, IN under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Jason Lawrence — Indiana, 10-18295-JKC-7


ᐅ Kevin James Lawson, Indiana

Address: 1261 Spring Lake Dr Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 13-06408-JKC-7: "The bankruptcy filing by Kevin James Lawson, undertaken in June 15, 2013 in Brownsburg, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Kevin James Lawson — Indiana, 13-06408-JKC-7


ᐅ Carlos Luis Ledezma, Indiana

Address: 709 Prairie Dr Brownsburg, IN 46112

Bankruptcy Case 12-09074-AJM-7 Overview: "The bankruptcy record of Carlos Luis Ledezma from Brownsburg, IN, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-03."
Carlos Luis Ledezma — Indiana, 12-09074-AJM-7


ᐅ Barry Lee Lefever, Indiana

Address: 815 Bristle Lake Dr Brownsburg, IN 46112-7779

Brief Overview of Bankruptcy Case 15-07706-JMC-7: "Barry Lee Lefever's bankruptcy, initiated in 2015-09-11 and concluded by 12/10/2015 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Lee Lefever — Indiana, 15-07706-JMC-7


ᐅ Heather Lee Lefever, Indiana

Address: 815 Bristle Lake Dr Brownsburg, IN 46112-7779

Snapshot of U.S. Bankruptcy Proceeding Case 15-07706-JMC-7: "The bankruptcy record of Heather Lee Lefever from Brownsburg, IN, shows a Chapter 7 case filed in 09/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-10."
Heather Lee Lefever — Indiana, 15-07706-JMC-7


ᐅ Wanda Leissner, Indiana

Address: 4414 Allen Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 10-04943-AJM-7: "The bankruptcy record of Wanda Leissner from Brownsburg, IN, shows a Chapter 7 case filed in April 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2010."
Wanda Leissner — Indiana, 10-04943-AJM-7


ᐅ Melissa Leonard, Indiana

Address: 1102 Windhaven Cir Apt F Brownsburg, IN 46112

Bankruptcy Case 10-07215-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Melissa Leonard from Brownsburg, IN, saw her proceedings start in May 2010 and complete by Aug 18, 2010, involving asset liquidation."
Melissa Leonard — Indiana, 10-07215-AJM-7


ᐅ Katherine Leppert, Indiana

Address: 41 S ODELL ST Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 12-06192-JKC-7: "The case of Katherine Leppert in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Leppert — Indiana, 12-06192-JKC-7


ᐅ Craig Lewandowski, Indiana

Address: 941 Pine Ridge Way Brownsburg, IN 46112

Bankruptcy Case 10-00640-AJM-7 Overview: "Craig Lewandowski's bankruptcy, initiated in January 21, 2010 and concluded by April 27, 2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Lewandowski — Indiana, 10-00640-AJM-7


ᐅ Gordon Dean Lich, Indiana

Address: 125 Cedar Run Dr Apt B Brownsburg, IN 46112-1832

Brief Overview of Bankruptcy Case 2014-03924-JKC-7: "The bankruptcy record of Gordon Dean Lich from Brownsburg, IN, shows a Chapter 7 case filed in April 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2014."
Gordon Dean Lich — Indiana, 2014-03924-JKC-7


ᐅ Gary Wayne Light, Indiana

Address: 5845 N County Road 901 E Brownsburg, IN 46112-9693

Brief Overview of Bankruptcy Case 16-04811-RLM-7: "The case of Gary Wayne Light in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Wayne Light — Indiana, 16-04811-RLM-7


ᐅ Kristina Ann Light, Indiana

Address: 5845 N County Road 901 E Brownsburg, IN 46112-9693

Snapshot of U.S. Bankruptcy Proceeding Case 16-04811-RLM-7: "Kristina Ann Light's bankruptcy, initiated in 2016-06-22 and concluded by September 20, 2016 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Ann Light — Indiana, 16-04811-RLM-7


ᐅ Jessica Linn, Indiana

Address: 119 N Grant St Brownsburg, IN 46112

Bankruptcy Case 10-09042-FJO-7 Overview: "In Brownsburg, IN, Jessica Linn filed for Chapter 7 bankruptcy in 06/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2010."
Jessica Linn — Indiana, 10-09042-FJO-7


ᐅ Craig Alan Livesay, Indiana

Address: 6065 E County Road 800 N Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 11-04922-AJM-7: "The case of Craig Alan Livesay in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Alan Livesay — Indiana, 11-04922-AJM-7


ᐅ Byasee Sarah Lloyd, Indiana

Address: 10 Wildwood Ct Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 09-15863-FJO-7: "Brownsburg, IN resident Byasee Sarah Lloyd's 10.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Byasee Sarah Lloyd — Indiana, 09-15863-FJO-7


ᐅ Alex Jeffrey Lord, Indiana

Address: 7888 David Ct Brownsburg, IN 46112

Bankruptcy Case 09-15331-BHL-7 Summary: "The bankruptcy record of Alex Jeffrey Lord from Brownsburg, IN, shows a Chapter 7 case filed in 10.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Alex Jeffrey Lord — Indiana, 09-15331-BHL-7


ᐅ Benjamin Allen Love, Indiana

Address: 518 S Maxine Mnr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 13-05846-RLM-7: "In Brownsburg, IN, Benjamin Allen Love filed for Chapter 7 bankruptcy in 05.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
Benjamin Allen Love — Indiana, 13-05846-RLM-7


ᐅ Brent Love, Indiana

Address: 763 Greenridge Dr E Apt B Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 09-16060-BHL-7: "The bankruptcy record of Brent Love from Brownsburg, IN, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Brent Love — Indiana, 09-16060-BHL-7


ᐅ Jeffrey Lovern, Indiana

Address: 1681 Creekside Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 10-02314-AJM-7: "Jeffrey Lovern's Chapter 7 bankruptcy, filed in Brownsburg, IN in Feb 26, 2010, led to asset liquidation, with the case closing in 2010-06-02."
Jeffrey Lovern — Indiana, 10-02314-AJM-7


ᐅ Carla Jean Lowrey, Indiana

Address: 10660 Mcclain Dr Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 13-08528-JMC-7: "Brownsburg, IN resident Carla Jean Lowrey's 2013-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Carla Jean Lowrey — Indiana, 13-08528-JMC-7


ᐅ June Rose Ludwig, Indiana

Address: 8335 Finchum Dr Brownsburg, IN 46112-8438

Bankruptcy Case 16-00936-RLM-7 Summary: "Brownsburg, IN resident June Rose Ludwig's 02.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-20."
June Rose Ludwig — Indiana, 16-00936-RLM-7


ᐅ Glenda Kaye Luider, Indiana

Address: 4342 Allen Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 11-11369-JKC-7A: "Glenda Kaye Luider's bankruptcy, initiated in 09/08/2011 and concluded by 2011-12-13 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda Kaye Luider — Indiana, 11-11369-JKC-7A


ᐅ Kevin Alan Lukes, Indiana

Address: 32 Ashwood Cir Brownsburg, IN 46112-1453

Brief Overview of Bankruptcy Case 2014-04854-JKC-7: "The case of Kevin Alan Lukes in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Alan Lukes — Indiana, 2014-04854-JKC-7


ᐅ John Anthony Lutane, Indiana

Address: 21 Mardale Dr Brownsburg, IN 46112-9444

Brief Overview of Bankruptcy Case 14-11001-JMC-7A: "John Anthony Lutane's Chapter 7 bankruptcy, filed in Brownsburg, IN in December 2014, led to asset liquidation, with the case closing in 03.06.2015."
John Anthony Lutane — Indiana, 14-11001-JMC-7A


ᐅ Mark Luther, Indiana

Address: 6 Robinwood Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 10-16915-BHL-7: "The bankruptcy filing by Mark Luther, undertaken in 11.10.2010 in Brownsburg, IN under Chapter 7, concluded with discharge in 02/14/2011 after liquidating assets."
Mark Luther — Indiana, 10-16915-BHL-7


ᐅ Willie B Lyles, Indiana

Address: 10195 E County Road 700 N Brownsburg, IN 46112-9688

Bankruptcy Case 09-00010-FJO-13 Overview: "Willie B Lyles, a resident of Brownsburg, IN, entered a Chapter 13 bankruptcy plan in 01/02/2009, culminating in its successful completion by 2013-12-16."
Willie B Lyles — Indiana, 09-00010-FJO-13


ᐅ Sue Carol Mabberley, Indiana

Address: 220 RAPID RILL LN Brownsburg, IN 46112

Bankruptcy Case 11-02669-JKC-7 Overview: "Sue Carol Mabberley's bankruptcy, initiated in Mar 14, 2011 and concluded by 2011-06-18 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Carol Mabberley — Indiana, 11-02669-JKC-7


ᐅ Donald Mabbitt, Indiana

Address: 110 W William Dr Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 10-14347-AJM-7: "Brownsburg, IN resident Donald Mabbitt's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2010."
Donald Mabbitt — Indiana, 10-14347-AJM-7


ᐅ Vickie S Macey, Indiana

Address: 7090 N State Road 267 Brownsburg, IN 46112

Bankruptcy Case 12-12447-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Vickie S Macey from Brownsburg, IN, saw her proceedings start in 10.18.2012 and complete by January 2013, involving asset liquidation."
Vickie S Macey — Indiana, 12-12447-RLM-7


ᐅ Jill Diane Macy, Indiana

Address: 7755 Rosemont Dr Brownsburg, IN 46112-5511

Snapshot of U.S. Bankruptcy Proceeding Case 16-02958-RLM-7: "Brownsburg, IN resident Jill Diane Macy's 2016-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2016."
Jill Diane Macy — Indiana, 16-02958-RLM-7


ᐅ Kimberly Jewell Malsom, Indiana

Address: 412 N Odell St Brownsburg, IN 46112-2119

Concise Description of Bankruptcy Case 16-01276-JMC-77: "The bankruptcy filing by Kimberly Jewell Malsom, undertaken in Feb 29, 2016 in Brownsburg, IN under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Kimberly Jewell Malsom — Indiana, 16-01276-JMC-7


ᐅ Phillip Scott Malsom, Indiana

Address: 412 N Odell St Brownsburg, IN 46112-2119

Brief Overview of Bankruptcy Case 16-01276-JMC-7: "Phillip Scott Malsom's Chapter 7 bankruptcy, filed in Brownsburg, IN in Feb 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
Phillip Scott Malsom — Indiana, 16-01276-JMC-7


ᐅ Sharon Jean Manchester, Indiana

Address: 1108 Prairieview Ter Apt H Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 13-12481-FJO-7A: "In Brownsburg, IN, Sharon Jean Manchester filed for Chapter 7 bankruptcy in 11/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2014."
Sharon Jean Manchester — Indiana, 13-12481-FJO-7A


ᐅ Jr Louis Michael Mangano, Indiana

Address: 327 Ryan Trl Brownsburg, IN 46112

Concise Description of Bankruptcy Case 11-08260-JKC-77: "Jr Louis Michael Mangano's bankruptcy, initiated in June 2011 and concluded by October 3, 2011 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis Michael Mangano — Indiana, 11-08260-JKC-7


ᐅ Akisha Mann, Indiana

Address: 743 Greenridge Pkwy Apt L Brownsburg, IN 46112

Bankruptcy Case 10-06747-AJM-7 Summary: "Akisha Mann's bankruptcy, initiated in May 6, 2010 and concluded by 2010-08-10 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akisha Mann — Indiana, 10-06747-AJM-7


ᐅ Randall Manning, Indiana

Address: 1303 Gable Lake Dr Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 10-01882-BHL-7: "Brownsburg, IN resident Randall Manning's 02.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2010."
Randall Manning — Indiana, 10-01882-BHL-7


ᐅ Richard Charles Menchhofer, Indiana

Address: 149 Mindy Ln Brownsburg, IN 46112-8391

Snapshot of U.S. Bankruptcy Proceeding Case 16-04817-RLM-7: "In a Chapter 7 bankruptcy case, Richard Charles Menchhofer from Brownsburg, IN, saw their proceedings start in June 22, 2016 and complete by 2016-09-20, involving asset liquidation."
Richard Charles Menchhofer — Indiana, 16-04817-RLM-7


ᐅ Larryssa Leantia Mercer, Indiana

Address: 170 Trails End Brownsburg, IN 46112-9245

Snapshot of U.S. Bankruptcy Proceeding Case 15-09331-JMC-7: "In a Chapter 7 bankruptcy case, Larryssa Leantia Mercer from Brownsburg, IN, saw their proceedings start in November 2015 and complete by 02/08/2016, involving asset liquidation."
Larryssa Leantia Mercer — Indiana, 15-09331-JMC-7


ᐅ Karen Merkle, Indiana

Address: 1144 Briarwood Dr Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 10-02191-AJM-7: "In Brownsburg, IN, Karen Merkle filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2010."
Karen Merkle — Indiana, 10-02191-AJM-7


ᐅ Timothy Wayne Merrifield, Indiana

Address: 269 Pennwood Ln Brownsburg, IN 46112-2130

Concise Description of Bankruptcy Case 15-00699-JMC-77: "The case of Timothy Wayne Merrifield in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Wayne Merrifield — Indiana, 15-00699-JMC-7


ᐅ Kent David Merrill, Indiana

Address: 6 Springview Ct Brownsburg, IN 46112-8062

Brief Overview of Bankruptcy Case 15-10488-RLM-7A: "Kent David Merrill's bankruptcy, initiated in 2015-12-31 and concluded by 03/30/2016 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent David Merrill — Indiana, 15-10488-RLM-7A


ᐅ Nikki Michelle Merrill, Indiana

Address: 6 Springview Ct Brownsburg, IN 46112-8062

Snapshot of U.S. Bankruptcy Proceeding Case 15-10488-RLM-7A: "The bankruptcy filing by Nikki Michelle Merrill, undertaken in December 2015 in Brownsburg, IN under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Nikki Michelle Merrill — Indiana, 15-10488-RLM-7A


ᐅ Melody Marie Michaud, Indiana

Address: 522 S Maxine Mnr Brownsburg, IN 46112-1535

Concise Description of Bankruptcy Case 15-06873-JMC-77: "In a Chapter 7 bankruptcy case, Melody Marie Michaud from Brownsburg, IN, saw her proceedings start in Aug 12, 2015 and complete by November 2015, involving asset liquidation."
Melody Marie Michaud — Indiana, 15-06873-JMC-7


ᐅ Cheryl Lynne Miller, Indiana

Address: 751 Green Ridge Pkwy #j Brownsburg, IN 46112

Concise Description of Bankruptcy Case 15-00101-JMC-77: "In a Chapter 7 bankruptcy case, Cheryl Lynne Miller from Brownsburg, IN, saw her proceedings start in 2015-01-08 and complete by April 8, 2015, involving asset liquidation."
Cheryl Lynne Miller — Indiana, 15-00101-JMC-7


ᐅ Eric Robert Miller, Indiana

Address: 3 Grafton Ct Brownsburg, IN 46112-8078

Bankruptcy Case 2014-07164-RLM-7A Summary: "The bankruptcy filing by Eric Robert Miller, undertaken in 2014-07-31 in Brownsburg, IN under Chapter 7, concluded with discharge in 10.29.2014 after liquidating assets."
Eric Robert Miller — Indiana, 2014-07164-RLM-7A


ᐅ Jr Mark Douglas Miller, Indiana

Address: 10386 N State Road 267 Brownsburg, IN 46112

Bankruptcy Case 12-11204-JKC-7A Overview: "In a Chapter 7 bankruptcy case, Jr Mark Douglas Miller from Brownsburg, IN, saw his proceedings start in 2012-09-19 and complete by 2012-12-24, involving asset liquidation."
Jr Mark Douglas Miller — Indiana, 12-11204-JKC-7A


ᐅ Cara Jeanne Miller, Indiana

Address: PO Box 253 Brownsburg, IN 46112-0253

Brief Overview of Bankruptcy Case 14-07164-RLM-7A: "The bankruptcy record of Cara Jeanne Miller from Brownsburg, IN, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Cara Jeanne Miller — Indiana, 14-07164-RLM-7A


ᐅ Timothy Allen Miller, Indiana

Address: 615 S Alpha Ave Brownsburg, IN 46112-1503

Bankruptcy Case 15-08198-RLM-7 Overview: "In Brownsburg, IN, Timothy Allen Miller filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Timothy Allen Miller — Indiana, 15-08198-RLM-7


ᐅ Linda Sue Miller, Indiana

Address: 307 Brooks Bnd Brownsburg, IN 46112

Bankruptcy Case 11-03879-JKC-7 Summary: "The case of Linda Sue Miller in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Sue Miller — Indiana, 11-03879-JKC-7


ᐅ Maria Anne Miller, Indiana

Address: 615 S Alpha Ave Brownsburg, IN 46112-1503

Snapshot of U.S. Bankruptcy Proceeding Case 15-08198-RLM-7: "The bankruptcy record of Maria Anne Miller from Brownsburg, IN, shows a Chapter 7 case filed in 2015-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2015."
Maria Anne Miller — Indiana, 15-08198-RLM-7


ᐅ Charles Louie Mills, Indiana

Address: 3940 N County Road 950 E Brownsburg, IN 46112-8926

Concise Description of Bankruptcy Case 15-08464-JJG-77: "Charles Louie Mills's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2015-10-07, led to asset liquidation, with the case closing in 2016-01-05."
Charles Louie Mills — Indiana, 15-08464-JJG-7


ᐅ Chris Minderman, Indiana

Address: 6815 Legacy Park Dr Apt 204 Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 13-01445-JKC-7: "Chris Minderman's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2013-02-22, led to asset liquidation, with the case closing in 05.29.2013."
Chris Minderman — Indiana, 13-01445-JKC-7


ᐅ Scott Allan Miner, Indiana

Address: 1255 S Jefferson St Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 12-00058-JKC-7: "Scott Allan Miner's bankruptcy, initiated in 01/04/2012 and concluded by Apr 9, 2012 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allan Miner — Indiana, 12-00058-JKC-7


ᐅ Orville Lee Minton, Indiana

Address: 630 S Locust Ln Brownsburg, IN 46112-1528

Snapshot of U.S. Bankruptcy Proceeding Case 16-02227-JJG-7A: "Brownsburg, IN resident Orville Lee Minton's 03/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2016."
Orville Lee Minton — Indiana, 16-02227-JJG-7A


ᐅ Shera Larae Minton, Indiana

Address: 630 S Locust Ln Brownsburg, IN 46112-1528

Bankruptcy Case 16-02227-JJG-7A Summary: "Shera Larae Minton's Chapter 7 bankruptcy, filed in Brownsburg, IN in 2016-03-29, led to asset liquidation, with the case closing in 2016-06-27."
Shera Larae Minton — Indiana, 16-02227-JJG-7A


ᐅ Jr Paul Mitchell, Indiana

Address: 8 Grafton Ct Brownsburg, IN 46112

Bankruptcy Case 13-04912-FJO-7 Summary: "Brownsburg, IN resident Jr Paul Mitchell's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Jr Paul Mitchell — Indiana, 13-04912-FJO-7


ᐅ Kelly Sue Mitchell, Indiana

Address: 505 E Rodney St Brownsburg, IN 46112

Brief Overview of Bankruptcy Case 12-02117-JKC-7: "The case of Kelly Sue Mitchell in Brownsburg, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Sue Mitchell — Indiana, 12-02117-JKC-7


ᐅ Anthony Blaine Modesitt, Indiana

Address: 34 Robinwood Dr Brownsburg, IN 46112-1942

Brief Overview of Bankruptcy Case 15-06058-JJG-7: "Anthony Blaine Modesitt's Chapter 7 bankruptcy, filed in Brownsburg, IN in 07/15/2015, led to asset liquidation, with the case closing in 2015-10-13."
Anthony Blaine Modesitt — Indiana, 15-06058-JJG-7


ᐅ Jamie Moe, Indiana

Address: 1543 Winding Creek Trl Brownsburg, IN 46112

Snapshot of U.S. Bankruptcy Proceeding Case 09-37780: "Jamie Moe's bankruptcy, initiated in 11/03/2009 and concluded by February 2010 in Brownsburg, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Moe — Indiana, 09-37780