personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chesterfield, 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 Jeffery Lee Baker, Indiana

Address: 805 Hampton Ln Chesterfield, IN 46017-1435

Concise Description of Bankruptcy Case 14-07669-RLM-77: "Chesterfield, IN resident Jeffery Lee Baker's 08/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2014."
Jeffery Lee Baker — Indiana, 14-07669-RLM-7


ᐅ Martin Edgar Beane, Indiana

Address: 180 MILLCREEK DR Chesterfield, IN 46017

Snapshot of U.S. Bankruptcy Proceeding Case 12-05922-FJO-7: "In Chesterfield, IN, Martin Edgar Beane filed for Chapter 7 bankruptcy in 05.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2012."
Martin Edgar Beane — Indiana, 12-05922-FJO-7


ᐅ David Howard Beauchamp, Indiana

Address: 323 North St Chesterfield, IN 46017-1121

Snapshot of U.S. Bankruptcy Proceeding Case 15-07880-RLM-7: "The bankruptcy record of David Howard Beauchamp from Chesterfield, IN, shows a Chapter 7 case filed in Sep 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2015."
David Howard Beauchamp — Indiana, 15-07880-RLM-7


ᐅ Mary Elaine Beauchamp, Indiana

Address: 323 North St Chesterfield, IN 46017-1121

Snapshot of U.S. Bankruptcy Proceeding Case 15-07880-RLM-7: "Mary Elaine Beauchamp's bankruptcy, initiated in September 2015 and concluded by 12.15.2015 in Chesterfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Elaine Beauchamp — Indiana, 15-07880-RLM-7


ᐅ Tracy Lynn Benson, Indiana

Address: 526 Vasbinder Dr Chesterfield, IN 46017-1136

Brief Overview of Bankruptcy Case 14-04950-JMC-7: "Chesterfield, IN resident Tracy Lynn Benson's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2014."
Tracy Lynn Benson — Indiana, 14-04950-JMC-7


ᐅ Robert Fredrick Biggs, Indiana

Address: 28 W Main St Apt 2 Chesterfield, IN 46017-1140

Bankruptcy Case 15-02826-RLM-7 Summary: "Robert Fredrick Biggs's Chapter 7 bankruptcy, filed in Chesterfield, IN in Apr 7, 2015, led to asset liquidation, with the case closing in 07.06.2015."
Robert Fredrick Biggs — Indiana, 15-02826-RLM-7


ᐅ Christopher Wayne Bolin, Indiana

Address: 519 Hampton Ln Chesterfield, IN 46017-1429

Bankruptcy Case 2014-04415-JMC-7 Summary: "The bankruptcy filing by Christopher Wayne Bolin, undertaken in May 2014 in Chesterfield, IN under Chapter 7, concluded with discharge in 08.10.2014 after liquidating assets."
Christopher Wayne Bolin — Indiana, 2014-04415-JMC-7


ᐅ James Randall Burgan, Indiana

Address: 216 Linden Ln Chesterfield, IN 46017

Snapshot of U.S. Bankruptcy Proceeding Case 11-05117-FJO-7: "The bankruptcy filing by James Randall Burgan, undertaken in 2011-04-25 in Chesterfield, IN under Chapter 7, concluded with discharge in 2011-07-30 after liquidating assets."
James Randall Burgan — Indiana, 11-05117-FJO-7


ᐅ Debra Diane Caley, Indiana

Address: 714 Charles St Chesterfield, IN 46017-1571

Snapshot of U.S. Bankruptcy Proceeding Case 16-03452-JMC-7: "The bankruptcy record of Debra Diane Caley from Chesterfield, IN, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Debra Diane Caley — Indiana, 16-03452-JMC-7


ᐅ Tyrone Lee Caley, Indiana

Address: 714 Charles St Chesterfield, IN 46017-1571

Bankruptcy Case 16-03452-JMC-7 Overview: "In Chesterfield, IN, Tyrone Lee Caley filed for Chapter 7 bankruptcy in 2016-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-03."
Tyrone Lee Caley — Indiana, 16-03452-JMC-7


ᐅ Stephanie Dawn Clevenger, Indiana

Address: 305 EASTMAN RD Chesterfield, IN 46017

Brief Overview of Bankruptcy Case 12-04406-AJM-7: "The bankruptcy filing by Stephanie Dawn Clevenger, undertaken in April 17, 2012 in Chesterfield, IN under Chapter 7, concluded with discharge in 07.22.2012 after liquidating assets."
Stephanie Dawn Clevenger — Indiana, 12-04406-AJM-7


ᐅ Mary Ellen Crum, Indiana

Address: 318 Anderson Rd Chesterfield, IN 46017

Concise Description of Bankruptcy Case 12-09568-JKC-77: "The case of Mary Ellen Crum in Chesterfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Crum — Indiana, 12-09568-JKC-7


ᐅ Paula Kay Cunningham, Indiana

Address: 125 N Water St Chesterfield, IN 46017-1222

Snapshot of U.S. Bankruptcy Proceeding Case 14-05867-JMC-7: "The bankruptcy record of Paula Kay Cunningham from Chesterfield, IN, shows a Chapter 7 case filed in Jun 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-18."
Paula Kay Cunningham — Indiana, 14-05867-JMC-7


ᐅ Patricia Marie Davis, Indiana

Address: 403 Pearl St Chesterfield, IN 46017-1610

Bankruptcy Case 16-03241-JJG-7 Overview: "Patricia Marie Davis's bankruptcy, initiated in 2016-04-28 and concluded by July 2016 in Chesterfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Marie Davis — Indiana, 16-03241-JJG-7


ᐅ Donald Gene Davis, Indiana

Address: 403 Pearl St Chesterfield, IN 46017-1610

Brief Overview of Bankruptcy Case 16-03241-JJG-7: "Chesterfield, IN resident Donald Gene Davis's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Donald Gene Davis — Indiana, 16-03241-JJG-7


ᐅ Nancy Ann Hargrove, Indiana

Address: 212 Vasbinder Dr Chesterfield, IN 46017-1130

Bankruptcy Case 08-02789-FJO-13 Overview: "Nancy Ann Hargrove's Chapter 13 bankruptcy in Chesterfield, IN started in 2008-03-18. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2, 2013."
Nancy Ann Hargrove — Indiana, 08-02789-FJO-13


ᐅ Dana Harrington, Indiana

Address: PO Box 184 Chesterfield, IN 46017

Concise Description of Bankruptcy Case 10-04600-BHL-77: "In Chesterfield, IN, Dana Harrington filed for Chapter 7 bankruptcy in 04/01/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2010."
Dana Harrington — Indiana, 10-04600-BHL-7


ᐅ Ashley Lynn Hill, Indiana

Address: 305 North St Chesterfield, IN 46017-1121

Snapshot of U.S. Bankruptcy Proceeding Case 15-00590-RLM-7A: "The bankruptcy record of Ashley Lynn Hill from Chesterfield, IN, shows a Chapter 7 case filed in 02.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-05."
Ashley Lynn Hill — Indiana, 15-00590-RLM-7A


ᐅ Kenneth Allen Nelso Huffman, Indiana

Address: 141 MILLCREEK DR Chesterfield, IN 46017

Snapshot of U.S. Bankruptcy Proceeding Case 11-02542-FJO-7: "In a Chapter 7 bankruptcy case, Kenneth Allen Nelso Huffman from Chesterfield, IN, saw their proceedings start in 2011-03-10 and complete by 06/14/2011, involving asset liquidation."
Kenneth Allen Nelso Huffman — Indiana, 11-02542-FJO-7


ᐅ Sandra Kay Huffman, Indiana

Address: 522 Ellerdale Rd Chesterfield, IN 46017-1424

Brief Overview of Bankruptcy Case 14-05570-JMC-7: "In a Chapter 7 bankruptcy case, Sandra Kay Huffman from Chesterfield, IN, saw her proceedings start in 06/11/2014 and complete by September 2014, involving asset liquidation."
Sandra Kay Huffman — Indiana, 14-05570-JMC-7


ᐅ Jessica Marie Jones, Indiana

Address: 57 Circle Dr Chesterfield, IN 46017-1519

Snapshot of U.S. Bankruptcy Proceeding Case 14-02429-RLM-7: "Chesterfield, IN resident Jessica Marie Jones's 03.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Jessica Marie Jones — Indiana, 14-02429-RLM-7


ᐅ Terri Lynn Jordan, Indiana

Address: 513 Ellerdale Rd Chesterfield, IN 46017

Concise Description of Bankruptcy Case 12-10029-FJO-77: "Terri Lynn Jordan's Chapter 7 bankruptcy, filed in Chesterfield, IN in 2012-08-21, led to asset liquidation, with the case closing in 11.25.2012."
Terri Lynn Jordan — Indiana, 12-10029-FJO-7


ᐅ James Michael Kimm, Indiana

Address: PO Box 185 Chesterfield, IN 46017

Bankruptcy Case 13-04202-RLM-7 Overview: "The case of James Michael Kimm in Chesterfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Kimm — Indiana, 13-04202-RLM-7


ᐅ Sund Kimberly Jacklynne Lake, Indiana

Address: 321 Linden Ln Chesterfield, IN 46017-1533

Snapshot of U.S. Bankruptcy Proceeding Case 14-08508-JMC-7: "Chesterfield, IN resident Sund Kimberly Jacklynne Lake's 09.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-11."
Sund Kimberly Jacklynne Lake — Indiana, 14-08508-JMC-7


ᐅ Jama Lea Massey, Indiana

Address: 406 W Main St Chesterfield, IN 46017

Concise Description of Bankruptcy Case 13-03287-JKC-77: "In a Chapter 7 bankruptcy case, Jama Lea Massey from Chesterfield, IN, saw her proceedings start in 04/03/2013 and complete by 07/16/2013, involving asset liquidation."
Jama Lea Massey — Indiana, 13-03287-JKC-7


ᐅ Rodney Doyle Mcilwain, Indiana

Address: 4801 E County Road 67 Lot 296 Chesterfield, IN 46017-9114

Bankruptcy Case 2014-03241-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Rodney Doyle Mcilwain from Chesterfield, IN, saw his proceedings start in 04/14/2014 and complete by 2014-07-13, involving asset liquidation."
Rodney Doyle Mcilwain — Indiana, 2014-03241-JKC-7


ᐅ Jeannette Poole, Indiana

Address: 519 W Main St Chesterfield, IN 46017-1113

Bankruptcy Case 15-01925-JMC-7 Summary: "Jeannette Poole's bankruptcy, initiated in March 2015 and concluded by June 2015 in Chesterfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Poole — Indiana, 15-01925-JMC-7


ᐅ Kenneth Lee Roberts, Indiana

Address: 211 Shepherd Dr Chesterfield, IN 46017-1547

Bankruptcy Case 14-02430-RLM-7 Overview: "The bankruptcy record of Kenneth Lee Roberts from Chesterfield, IN, shows a Chapter 7 case filed in March 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2014."
Kenneth Lee Roberts — Indiana, 14-02430-RLM-7


ᐅ William Glenn Staton, Indiana

Address: 313 Federal Dr Chesterfield, IN 46017-1527

Bankruptcy Case 13-13829-led Overview: "William Glenn Staton's Chapter 7 bankruptcy, filed in Chesterfield, IN in 05.01.2013, led to asset liquidation, with the case closing in 08.05.2013."
William Glenn Staton — Indiana, 13-13829


ᐅ Trent Nathan Thomas, Indiana

Address: 215 Avalon Ln Chesterfield, IN 46017-1305

Bankruptcy Case 2014-04032-JMC-7 Overview: "The case of Trent Nathan Thomas in Chesterfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trent Nathan Thomas — Indiana, 2014-04032-JMC-7


ᐅ Donald Eugene Thornbury, Indiana

Address: PO Box 197 Chesterfield, IN 46017-0197

Snapshot of U.S. Bankruptcy Proceeding Case 10-00578-JMC-13: "Donald Eugene Thornbury's Chesterfield, IN bankruptcy under Chapter 13 in January 2010 led to a structured repayment plan, successfully discharged in 2015-04-10."
Donald Eugene Thornbury — Indiana, 10-00578-JMC-13


ᐅ Nancy Ann Thornbury, Indiana

Address: PO Box 197 Chesterfield, IN 46017-0197

Bankruptcy Case 10-00578-JMC-13 Overview: "Filing for Chapter 13 bankruptcy in January 20, 2010, Nancy Ann Thornbury from Chesterfield, IN, structured a repayment plan, achieving discharge in 04.10.2015."
Nancy Ann Thornbury — Indiana, 10-00578-JMC-13


ᐅ Stephen Kenneth Turner, Indiana

Address: 18 S Water St Chesterfield, IN 46017

Bankruptcy Case 11-05591-FJO-7 Overview: "The bankruptcy record of Stephen Kenneth Turner from Chesterfield, IN, shows a Chapter 7 case filed in May 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Stephen Kenneth Turner — Indiana, 11-05591-FJO-7


ᐅ Tyler Joseph Walker, Indiana

Address: 218 Walnut St Chesterfield, IN 46017-1602

Snapshot of U.S. Bankruptcy Proceeding Case 14-10907-JJG-7A: "The case of Tyler Joseph Walker in Chesterfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler Joseph Walker — Indiana, 14-10907-JJG-7A


ᐅ Danielle Monique Wilson, Indiana

Address: 5 E Plum St Apt 45 Chesterfield, IN 46017-1745

Bankruptcy Case 15-00708-JMC-7 Overview: "The bankruptcy filing by Danielle Monique Wilson, undertaken in February 2015 in Chesterfield, IN under Chapter 7, concluded with discharge in May 11, 2015 after liquidating assets."
Danielle Monique Wilson — Indiana, 15-00708-JMC-7