personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plainfield, 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 Timothy Franklin Clark, Indiana

Address: 5979 Marco St Plainfield, IN 46168-7504

Snapshot of U.S. Bankruptcy Proceeding Case 14-09777-RLM-7A: "In Plainfield, IN, Timothy Franklin Clark filed for Chapter 7 bankruptcy in Oct 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Timothy Franklin Clark — Indiana, 14-09777-RLM-7A


ᐅ Gregory Clay, Indiana

Address: 5977 E County Road 600 S Plainfield, IN 46168

Bankruptcy Case 10-08235-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Gregory Clay from Plainfield, IN, saw their proceedings start in 2010-06-01 and complete by 09.05.2010, involving asset liquidation."
Gregory Clay — Indiana, 10-08235-JKC-7


ᐅ Debra Kay Clegg, Indiana

Address: 204 E PARK ST Plainfield, IN 46168

Bankruptcy Case 12-06108-AJM-7 Overview: "Debra Kay Clegg's bankruptcy, initiated in 2012-05-22 and concluded by 08/26/2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Kay Clegg — Indiana, 12-06108-AJM-7


ᐅ John David Clossey, Indiana

Address: 6981 E County Road 300 S Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 11-13770-AJM-7A: "The bankruptcy filing by John David Clossey, undertaken in 11/02/2011 in Plainfield, IN under Chapter 7, concluded with discharge in 02/06/2012 after liquidating assets."
John David Clossey — Indiana, 11-13770-AJM-7A


ᐅ Lori Coffey, Indiana

Address: 1582 Metzler Dr Plainfield, IN 46168

Bankruptcy Case 10-02135-FJO-7 Overview: "The bankruptcy record of Lori Coffey from Plainfield, IN, shows a Chapter 7 case filed in Feb 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Lori Coffey — Indiana, 10-02135-FJO-7


ᐅ Georgia Coffey, Indiana

Address: 5550 Lipizzan Ln Plainfield, IN 46168

Concise Description of Bankruptcy Case 09-15593-FJO-7A7: "The case of Georgia Coffey in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgia Coffey — Indiana, 09-15593-FJO-7A


ᐅ Stephanie Dawn Cole, Indiana

Address: 529 Lawndale Dr Plainfield, IN 46168

Bankruptcy Case 12-09269-AJM-7 Summary: "In Plainfield, IN, Stephanie Dawn Cole filed for Chapter 7 bankruptcy in 2012-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Stephanie Dawn Cole — Indiana, 12-09269-AJM-7


ᐅ Lori Mccullough Cole, Indiana

Address: 522 Kentucky Ave Plainfield, IN 46168-2257

Concise Description of Bankruptcy Case 14-02349-RLM-7A7: "Plainfield, IN resident Lori Mccullough Cole's 2014-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2014."
Lori Mccullough Cole — Indiana, 14-02349-RLM-7A


ᐅ La Donna Collett, Indiana

Address: 862 Highlander Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 09-16020-AJM-7A: "In Plainfield, IN, La Donna Collett filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2010."
La Donna Collett — Indiana, 09-16020-AJM-7A


ᐅ John David Collins, Indiana

Address: PO Box 871 Plainfield, IN 46168

Bankruptcy Case 11-11883-FJO-7 Overview: "Plainfield, IN resident John David Collins's Sep 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
John David Collins — Indiana, 11-11883-FJO-7


ᐅ Bradley Alan Dairl, Indiana

Address: 5700 Suffolk Dr Plainfield, IN 46168

Bankruptcy Case 12-13149-RLM-7 Overview: "In Plainfield, IN, Bradley Alan Dairl filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Bradley Alan Dairl — Indiana, 12-13149-RLM-7


ᐅ Mary Davis, Indiana

Address: PO Box 44 Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-10767-AJM-7: "In a Chapter 7 bankruptcy case, Mary Davis from Plainfield, IN, saw her proceedings start in 07.20.2010 and complete by 10.24.2010, involving asset liquidation."
Mary Davis — Indiana, 10-10767-AJM-7


ᐅ Steven Wayne Davis, Indiana

Address: 5829 Attucks Dr Plainfield, IN 46168-7713

Bankruptcy Case 14-00829-JKC-7A Overview: "Plainfield, IN resident Steven Wayne Davis's 02.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2014."
Steven Wayne Davis — Indiana, 14-00829-JKC-7A


ᐅ Patrick Michael Davis, Indiana

Address: PO Box 174 Plainfield, IN 46168-0174

Brief Overview of Bankruptcy Case 2014-02849-JKC-7: "The bankruptcy filing by Patrick Michael Davis, undertaken in April 2014 in Plainfield, IN under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Patrick Michael Davis — Indiana, 2014-02849-JKC-7


ᐅ Robert Day, Indiana

Address: 6245 S County Road 600 E Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-04510-AJM-7A7: "The bankruptcy filing by Robert Day, undertaken in 2010-03-31 in Plainfield, IN under Chapter 7, concluded with discharge in 07.05.2010 after liquidating assets."
Robert Day — Indiana, 10-04510-AJM-7A


ᐅ Amber Day, Indiana

Address: 316 Ellis St Plainfield, IN 46168

Bankruptcy Case 09-16870-JKC-7A Overview: "The bankruptcy record of Amber Day from Plainfield, IN, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Amber Day — Indiana, 09-16870-JKC-7A


ᐅ Iii Stanley Edwin Dayton, Indiana

Address: 1400 Pierce Dr Plainfield, IN 46168

Bankruptcy Case 13-05806-JKC-7 Overview: "Plainfield, IN resident Iii Stanley Edwin Dayton's 05.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-03."
Iii Stanley Edwin Dayton — Indiana, 13-05806-JKC-7


ᐅ Heather Amanda Dean, Indiana

Address: 1011 KIRKWOOD DR Plainfield, IN 46168

Bankruptcy Case 11-02667-AJM-7 Summary: "The case of Heather Amanda Dean in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Amanda Dean — Indiana, 11-02667-AJM-7


ᐅ Jr Jackie Dean, Indiana

Address: 210 Elm St Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-02016-BHL-77: "Jr Jackie Dean's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-02-23, led to asset liquidation, with the case closing in 2010-05-30."
Jr Jackie Dean — Indiana, 10-02016-BHL-7


ᐅ Heidi Ann Decamp, Indiana

Address: 225 N Center St Plainfield, IN 46168-1118

Brief Overview of Bankruptcy Case 09-09496-JKC-13: "Heidi Ann Decamp's Chapter 13 bankruptcy in Plainfield, IN started in July 2, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 26, 2012."
Heidi Ann Decamp — Indiana, 09-09496-JKC-13


ᐅ Amy Suzanne Deer, Indiana

Address: 420 Wayside Dr Plainfield, IN 46168-2062

Snapshot of U.S. Bankruptcy Proceeding Case 15-06712-JJG-7A: "The bankruptcy record of Amy Suzanne Deer from Plainfield, IN, shows a Chapter 7 case filed in 2015-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-04."
Amy Suzanne Deer — Indiana, 15-06712-JJG-7A


ᐅ Sharon Marie Dees, Indiana

Address: 3640 Homestead Cir E Plainfield, IN 46168

Bankruptcy Case 11-07807-BHL-7 Summary: "The bankruptcy filing by Sharon Marie Dees, undertaken in 2011-06-20 in Plainfield, IN under Chapter 7, concluded with discharge in Sep 24, 2011 after liquidating assets."
Sharon Marie Dees — Indiana, 11-07807-BHL-7


ᐅ Deanna Sue Delong, Indiana

Address: 345 Ellis St Plainfield, IN 46168

Concise Description of Bankruptcy Case 12-13349-JKC-77: "The case of Deanna Sue Delong in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Sue Delong — Indiana, 12-13349-JKC-7


ᐅ Donovan Dale Delong, Indiana

Address: 528 Saint Luke Dr Plainfield, IN 46168-1546

Bankruptcy Case 2014-06286-RLM-7A Summary: "In Plainfield, IN, Donovan Dale Delong filed for Chapter 7 bankruptcy in 2014-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Donovan Dale Delong — Indiana, 2014-06286-RLM-7A


ᐅ Aaron Ray Denton, Indiana

Address: 500 Crestpoint Ln Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-01528-AJM-7: "In a Chapter 7 bankruptcy case, Aaron Ray Denton from Plainfield, IN, saw his proceedings start in 2011-02-18 and complete by May 25, 2011, involving asset liquidation."
Aaron Ray Denton — Indiana, 11-01528-AJM-7


ᐅ Amber Marie Denton, Indiana

Address: 420 S East St Plainfield, IN 46168-1410

Snapshot of U.S. Bankruptcy Proceeding Case 16-03326-RLM-7: "In a Chapter 7 bankruptcy case, Amber Marie Denton from Plainfield, IN, saw her proceedings start in 04/30/2016 and complete by 07/29/2016, involving asset liquidation."
Amber Marie Denton — Indiana, 16-03326-RLM-7


ᐅ Gerald Depasse, Indiana

Address: 5992 Gadsen Dr Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-18401-AJM-7A: "The case of Gerald Depasse in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Depasse — Indiana, 10-18401-AJM-7A


ᐅ Patricia Ann Deppe, Indiana

Address: 410 S Mill St Plainfield, IN 46168

Bankruptcy Case 11-08694-FJO-7 Overview: "Patricia Ann Deppe's Chapter 7 bankruptcy, filed in Plainfield, IN in July 11, 2011, led to asset liquidation, with the case closing in 10/15/2011."
Patricia Ann Deppe — Indiana, 11-08694-FJO-7


ᐅ Navdeep Kaur Dhaliwal, Indiana

Address: 3639 Pickwick Cir Plainfield, IN 46168

Bankruptcy Case 12-07537-AJM-7 Overview: "Navdeep Kaur Dhaliwal's Chapter 7 bankruptcy, filed in Plainfield, IN in 2012-06-22, led to asset liquidation, with the case closing in Sep 26, 2012."
Navdeep Kaur Dhaliwal — Indiana, 12-07537-AJM-7


ᐅ Patrick Alan Dick, Indiana

Address: 115 W Main St Plainfield, IN 46168-1131

Concise Description of Bankruptcy Case 11-06999-AJM-137: "Patrick Alan Dick's Plainfield, IN bankruptcy under Chapter 13 in 05/31/2011 led to a structured repayment plan, successfully discharged in 09.24.2012."
Patrick Alan Dick — Indiana, 11-06999-AJM-13


ᐅ Linda Dorene Dickey, Indiana

Address: 7683 S State Road 267 Plainfield, IN 46168-8517

Concise Description of Bankruptcy Case 07-09451-FJO-137: "Filing for Chapter 13 bankruptcy in September 27, 2007, Linda Dorene Dickey from Plainfield, IN, structured a repayment plan, achieving discharge in 12.13.2012."
Linda Dorene Dickey — Indiana, 07-09451-FJO-13


ᐅ Jason Leroy Dill, Indiana

Address: 313 Summer Way Apt B Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 11-06543-JKC-7: "Jason Leroy Dill's Chapter 7 bankruptcy, filed in Plainfield, IN in May 20, 2011, led to asset liquidation, with the case closing in August 24, 2011."
Jason Leroy Dill — Indiana, 11-06543-JKC-7


ᐅ Sydney May Dixon, Indiana

Address: 2358 S County Road 900 E Plainfield, IN 46168-6782

Brief Overview of Bankruptcy Case 15-08456-RLM-7: "In a Chapter 7 bankruptcy case, Sydney May Dixon from Plainfield, IN, saw her proceedings start in October 7, 2015 and complete by 01/05/2016, involving asset liquidation."
Sydney May Dixon — Indiana, 15-08456-RLM-7


ᐅ Robert Larry Dixon, Indiana

Address: 2358 S County Road 900 E Plainfield, IN 46168-6782

Bankruptcy Case 15-08456-RLM-7 Overview: "The bankruptcy filing by Robert Larry Dixon, undertaken in 2015-10-07 in Plainfield, IN under Chapter 7, concluded with discharge in 2016-01-05 after liquidating assets."
Robert Larry Dixon — Indiana, 15-08456-RLM-7


ᐅ Mary Ann Dorsey, Indiana

Address: 1943 Crystal Bay East Dr Plainfield, IN 46168

Bankruptcy Case 11-11286-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Mary Ann Dorsey from Plainfield, IN, saw her proceedings start in 09/07/2011 and complete by Dec 12, 2011, involving asset liquidation."
Mary Ann Dorsey — Indiana, 11-11286-BHL-7A


ᐅ Sherri Jo Dorsey, Indiana

Address: 955 Poplar St Plainfield, IN 46168

Brief Overview of Bankruptcy Case 13-01397-RLM-7: "Sherri Jo Dorsey's Chapter 7 bankruptcy, filed in Plainfield, IN in February 21, 2013, led to asset liquidation, with the case closing in 05/28/2013."
Sherri Jo Dorsey — Indiana, 13-01397-RLM-7


ᐅ Brenda Dowden, Indiana

Address: 2241 Crown Plaza Blvd Plainfield, IN 46168

Bankruptcy Case 10-02840-AJM-7 Overview: "Plainfield, IN resident Brenda Dowden's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2010."
Brenda Dowden — Indiana, 10-02840-AJM-7


ᐅ Amy Marie Downey, Indiana

Address: 4372 Trenton Blvd Plainfield, IN 46168

Bankruptcy Case 12-10683-RLM-7 Summary: "The case of Amy Marie Downey in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Marie Downey — Indiana, 12-10683-RLM-7


ᐅ Nicholas Dubak, Indiana

Address: 324 Lawndale Dr Plainfield, IN 46168-2020

Bankruptcy Case 07-11159-FJO-13 Summary: "In his Chapter 13 bankruptcy case filed in 2007-11-09, Plainfield, IN's Nicholas Dubak agreed to a debt repayment plan, which was successfully completed by March 8, 2013."
Nicholas Dubak — Indiana, 07-11159-FJO-13


ᐅ Nichole Renee Dubak, Indiana

Address: 416 N CENTER ST APT 15 Plainfield, IN 46168

Brief Overview of Bankruptcy Case 12-06155-JKC-7: "Nichole Renee Dubak's Chapter 7 bankruptcy, filed in Plainfield, IN in May 23, 2012, led to asset liquidation, with the case closing in 08/27/2012."
Nichole Renee Dubak — Indiana, 12-06155-JKC-7


ᐅ William Richard Duckworth, Indiana

Address: 890 Ridgewood Dr Apt 204-C Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-13514-JKC-7: "The bankruptcy filing by William Richard Duckworth, undertaken in 10/27/2011 in Plainfield, IN under Chapter 7, concluded with discharge in 2012-01-31 after liquidating assets."
William Richard Duckworth — Indiana, 11-13514-JKC-7


ᐅ Zachary Jon Dudek, Indiana

Address: 918 Pinewood Dr Apt D Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-01845-BHL-7: "Plainfield, IN resident Zachary Jon Dudek's Feb 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Zachary Jon Dudek — Indiana, 11-01845-BHL-7


ᐅ Bradley Dukes, Indiana

Address: 2033 Crown Plaza Blvd Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-08334-JKC-77: "Bradley Dukes's Chapter 7 bankruptcy, filed in Plainfield, IN in Jun 2, 2010, led to asset liquidation, with the case closing in September 2010."
Bradley Dukes — Indiana, 10-08334-JKC-7


ᐅ Lora Jean Duncan, Indiana

Address: 247 Mill Run Dr Apt B Plainfield, IN 46168

Brief Overview of Bankruptcy Case 13-02043-RLM-7: "In a Chapter 7 bankruptcy case, Lora Jean Duncan from Plainfield, IN, saw her proceedings start in March 8, 2013 and complete by Jun 12, 2013, involving asset liquidation."
Lora Jean Duncan — Indiana, 13-02043-RLM-7


ᐅ Tanya Lynnette Dundon, Indiana

Address: 2640 Liatris Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 12-11207-JKC-7A: "The bankruptcy record of Tanya Lynnette Dundon from Plainfield, IN, shows a Chapter 7 case filed in Sep 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Tanya Lynnette Dundon — Indiana, 12-11207-JKC-7A


ᐅ Aasteria Elizabeth Dunn, Indiana

Address: 760 Central Park Ct Apt 221 Plainfield, IN 46168

Bankruptcy Case 13-07101-RLM-7 Overview: "The case of Aasteria Elizabeth Dunn in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aasteria Elizabeth Dunn — Indiana, 13-07101-RLM-7


ᐅ Kevin Patrick Dunne, Indiana

Address: 624 Lakeside Dr Apt B Plainfield, IN 46168-2191

Brief Overview of Bankruptcy Case 14-07157-RLM-7: "The case of Kevin Patrick Dunne in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Patrick Dunne — Indiana, 14-07157-RLM-7


ᐅ Aaron Ray Dwinell, Indiana

Address: 3320 Smith Rd Plainfield, IN 46168-6860

Snapshot of U.S. Bankruptcy Proceeding Case 14-08808-JMC-7: "The case of Aaron Ray Dwinell in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Ray Dwinell — Indiana, 14-08808-JMC-7


ᐅ Kevin Lee Dykes, Indiana

Address: 1118 Pinewood Dr Plainfield, IN 46168-2474

Snapshot of U.S. Bankruptcy Proceeding Case 15-02500-RLM-7: "The bankruptcy filing by Kevin Lee Dykes, undertaken in March 28, 2015 in Plainfield, IN under Chapter 7, concluded with discharge in 2015-06-26 after liquidating assets."
Kevin Lee Dykes — Indiana, 15-02500-RLM-7


ᐅ Alison Kay Dykes, Indiana

Address: 1118 Pinewood Dr Plainfield, IN 46168-2474

Snapshot of U.S. Bankruptcy Proceeding Case 15-02500-RLM-7: "The bankruptcy filing by Alison Kay Dykes, undertaken in 03.28.2015 in Plainfield, IN under Chapter 7, concluded with discharge in 06.26.2015 after liquidating assets."
Alison Kay Dykes — Indiana, 15-02500-RLM-7


ᐅ Dana Leann Earles, Indiana

Address: 518 Hanley St Plainfield, IN 46168

Brief Overview of Bankruptcy Case 12-02123-JKC-7: "In Plainfield, IN, Dana Leann Earles filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2012."
Dana Leann Earles — Indiana, 12-02123-JKC-7


ᐅ Brad Joseph Eddington, Indiana

Address: 112 LINCOLN ST Plainfield, IN 46168

Bankruptcy Case 12-04465-FJO-7 Overview: "The case of Brad Joseph Eddington in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Joseph Eddington — Indiana, 12-04465-FJO-7


ᐅ Gregory Allan Edwards, Indiana

Address: 232 Elm St Plainfield, IN 46168-1111

Bankruptcy Case 14-05061-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Gregory Allan Edwards from Plainfield, IN, saw his proceedings start in 2014-05-29 and complete by 2014-08-27, involving asset liquidation."
Gregory Allan Edwards — Indiana, 14-05061-JMC-7


ᐅ Curt Edward Elliott, Indiana

Address: 3603 Clarks Creek Rd Apt LT88 Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-05426-AJM-7: "The bankruptcy filing by Curt Edward Elliott, undertaken in Apr 28, 2011 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Curt Edward Elliott — Indiana, 11-05426-AJM-7


ᐅ Gary Wayne Emmitt, Indiana

Address: 5881 Gadsen Dr Plainfield, IN 46168

Brief Overview of Bankruptcy Case 12-11124-FJO-7A: "Plainfield, IN resident Gary Wayne Emmitt's Sep 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2012."
Gary Wayne Emmitt — Indiana, 12-11124-FJO-7A


ᐅ Jr Tice Estes, Indiana

Address: 8089 Black Oak Dr Plainfield, IN 46168

Brief Overview of Bankruptcy Case 12-09464-AJM-7: "Jr Tice Estes's Chapter 7 bankruptcy, filed in Plainfield, IN in August 8, 2012, led to asset liquidation, with the case closing in 2012-11-12."
Jr Tice Estes — Indiana, 12-09464-AJM-7


ᐅ Michele Lynn Estes, Indiana

Address: 1112 Walton Dr Plainfield, IN 46168

Bankruptcy Case 11-00899-AJM-7A Overview: "The bankruptcy record of Michele Lynn Estes from Plainfield, IN, shows a Chapter 7 case filed in Jan 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Michele Lynn Estes — Indiana, 11-00899-AJM-7A


ᐅ Derrick Evans, Indiana

Address: 941 Pinewood Dr Apt D Plainfield, IN 46168-2446

Concise Description of Bankruptcy Case 15-03638-JJG-77: "Derrick Evans's Chapter 7 bankruptcy, filed in Plainfield, IN in 2015-04-29, led to asset liquidation, with the case closing in 2015-07-28."
Derrick Evans — Indiana, 15-03638-JJG-7


ᐅ Connie Fairchild, Indiana

Address: 519 Raines St Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-02890-JKC-77: "In Plainfield, IN, Connie Fairchild filed for Chapter 7 bankruptcy in March 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-13."
Connie Fairchild — Indiana, 10-02890-JKC-7


ᐅ Rachel Farnsworth, Indiana

Address: 7906 Black Oak Dr Plainfield, IN 46168

Bankruptcy Case 10-16638-AJM-7 Summary: "The bankruptcy filing by Rachel Farnsworth, undertaken in 2010-11-03 in Plainfield, IN under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Rachel Farnsworth — Indiana, 10-16638-AJM-7


ᐅ Kurt Joseph Fatout, Indiana

Address: 2673 Liatris Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 11-07964-BHL-7: "The bankruptcy filing by Kurt Joseph Fatout, undertaken in Jun 23, 2011 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Kurt Joseph Fatout — Indiana, 11-07964-BHL-7


ᐅ Jessica Deanna Feathers, Indiana

Address: 1283 1/2 S Center St Plainfield, IN 46168

Bankruptcy Case 13-06136-RLM-7 Overview: "Plainfield, IN resident Jessica Deanna Feathers's June 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-14."
Jessica Deanna Feathers — Indiana, 13-06136-RLM-7


ᐅ Jeffery Fellure, Indiana

Address: 1617 Aubert St Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-04698-AJM-77: "Jeffery Fellure's bankruptcy, initiated in 2010-04-03 and concluded by 2010-07-08 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Fellure — Indiana, 10-04698-AJM-7


ᐅ Kammie Renee Fenwick, Indiana

Address: 628 Lakeside Dr Apt C Plainfield, IN 46168-2193

Snapshot of U.S. Bankruptcy Proceeding Case 09-81747-FJO-13: "Kammie Renee Fenwick's Chapter 13 bankruptcy in Plainfield, IN started in October 20, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/26/2012."
Kammie Renee Fenwick — Indiana, 09-81747-FJO-13


ᐅ Sr Donald Ferguson, Indiana

Address: 9180 AMBERLEIGH DR Plainfield, IN 46168

Brief Overview of Bankruptcy Case 12-04860-AJM-7: "Sr Donald Ferguson's Chapter 7 bankruptcy, filed in Plainfield, IN in April 2012, led to asset liquidation, with the case closing in 07.30.2012."
Sr Donald Ferguson — Indiana, 12-04860-AJM-7


ᐅ Darren Fish, Indiana

Address: 5732 Yorktown Rd Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-02273-FJO-7: "Plainfield, IN resident Darren Fish's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2010."
Darren Fish — Indiana, 10-02273-FJO-7


ᐅ Michael Anthony Fisher, Indiana

Address: 558 S Center St Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 11-03429-JKC-7: "The bankruptcy record of Michael Anthony Fisher from Plainfield, IN, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Michael Anthony Fisher — Indiana, 11-03429-JKC-7


ᐅ Elaina Sue Fittje, Indiana

Address: 6473 Matcumbe Way Plainfield, IN 46168

Bankruptcy Case 11-05779-BHL-7 Summary: "Elaina Sue Fittje's Chapter 7 bankruptcy, filed in Plainfield, IN in 2011-05-06, led to asset liquidation, with the case closing in August 2011."
Elaina Sue Fittje — Indiana, 11-05779-BHL-7


ᐅ Robert Todd Fitzpatrick, Indiana

Address: 2409 Liatris Dr Plainfield, IN 46168-4779

Brief Overview of Bankruptcy Case 08-08408-RLM-13: "Filing for Chapter 13 bankruptcy in July 2008, Robert Todd Fitzpatrick from Plainfield, IN, structured a repayment plan, achieving discharge in 01.21.2014."
Robert Todd Fitzpatrick — Indiana, 08-08408-RLM-13


ᐅ Ronald Lee Fivecoat, Indiana

Address: 717 Beverly Ln Plainfield, IN 46168-1243

Concise Description of Bankruptcy Case 14-07877-RLM-7A7: "Ronald Lee Fivecoat's bankruptcy, initiated in Aug 21, 2014 and concluded by 11/19/2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lee Fivecoat — Indiana, 14-07877-RLM-7A


ᐅ Candy Christine Flattery, Indiana

Address: 130 W Krewson St Plainfield, IN 46168-1124

Concise Description of Bankruptcy Case 15-03978-JJG-77: "Candy Christine Flattery's Chapter 7 bankruptcy, filed in Plainfield, IN in 05/08/2015, led to asset liquidation, with the case closing in 2015-08-06."
Candy Christine Flattery — Indiana, 15-03978-JJG-7


ᐅ Donna Fleenor, Indiana

Address: 5572 Jutland Dr Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-14112-JKC-77: "Donna Fleenor's bankruptcy, initiated in 09.18.2010 and concluded by 12.21.2010 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Fleenor — Indiana, 10-14112-JKC-7


ᐅ Rebecca Beth Fletcher, Indiana

Address: 8038 Colt Dr Plainfield, IN 46168-9156

Snapshot of U.S. Bankruptcy Proceeding Case 10-08473-JKC-13: "Filing for Chapter 13 bankruptcy in Jun 4, 2010, Rebecca Beth Fletcher from Plainfield, IN, structured a repayment plan, achieving discharge in November 2013."
Rebecca Beth Fletcher — Indiana, 10-08473-JKC-13


ᐅ Todd Adam Fletcher, Indiana

Address: 8038 Colt Dr Plainfield, IN 46168-9156

Bankruptcy Case 10-08473-JKC-13 Summary: "Todd Adam Fletcher, a resident of Plainfield, IN, entered a Chapter 13 bankruptcy plan in 2010-06-04, culminating in its successful completion by 11.13.2013."
Todd Adam Fletcher — Indiana, 10-08473-JKC-13


ᐅ Julio Enrique Flores, Indiana

Address: 2131 Foxglove Dr Plainfield, IN 46168

Brief Overview of Bankruptcy Case 13-04101-RLM-7: "In Plainfield, IN, Julio Enrique Flores filed for Chapter 7 bankruptcy in April 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2013."
Julio Enrique Flores — Indiana, 13-04101-RLM-7


ᐅ Natisha Ann Floyd, Indiana

Address: 410 S Mill St Plainfield, IN 46168-1236

Bankruptcy Case 15-01863-RLM-7 Summary: "The bankruptcy record of Natisha Ann Floyd from Plainfield, IN, shows a Chapter 7 case filed in 2015-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Natisha Ann Floyd — Indiana, 15-01863-RLM-7


ᐅ Robert Max Flynn, Indiana

Address: 305 S East St Apt 19 Plainfield, IN 46168-1287

Bankruptcy Case 12-00679-JMC-13 Overview: "01.27.2012 marked the beginning of Robert Max Flynn's Chapter 13 bankruptcy in Plainfield, IN, entailing a structured repayment schedule, completed by 2015-02-09."
Robert Max Flynn — Indiana, 12-00679-JMC-13


ᐅ Brian Wesley Fogle, Indiana

Address: 2059 Crown Plaza Blvd Plainfield, IN 46168

Concise Description of Bankruptcy Case 12-02515-AJM-77: "The bankruptcy record of Brian Wesley Fogle from Plainfield, IN, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Brian Wesley Fogle — Indiana, 12-02515-AJM-7


ᐅ Kelli Marie Foley, Indiana

Address: 9082 Bayview Cir Plainfield, IN 46168-4735

Snapshot of U.S. Bankruptcy Proceeding Case 16-02411-JJG-7: "In Plainfield, IN, Kelli Marie Foley filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Kelli Marie Foley — Indiana, 16-02411-JJG-7


ᐅ Rebecca Ford, Indiana

Address: 3162 E Main St Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-15273-FJO-7: "The bankruptcy filing by Rebecca Ford, undertaken in 2010-10-08 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Rebecca Ford — Indiana, 10-15273-FJO-7


ᐅ Edgar Dale Forrest, Indiana

Address: 5865 Sugar Ln Apt 114 Plainfield, IN 46168-8377

Concise Description of Bankruptcy Case 2014-06137-JKC-77: "In a Chapter 7 bankruptcy case, Edgar Dale Forrest from Plainfield, IN, saw his proceedings start in 06/30/2014 and complete by September 2014, involving asset liquidation."
Edgar Dale Forrest — Indiana, 2014-06137-JKC-7


ᐅ Stephen Foust, Indiana

Address: 1153 Pinewood Dr Apt D Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-80047-FJO-7A7: "Stephen Foust's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-01-19, led to asset liquidation, with the case closing in April 27, 2010."
Stephen Foust — Indiana, 10-80047-FJO-7A


ᐅ Tina Fox, Indiana

Address: 6369 Matcumbe Way Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-11345-BHL-77: "In a Chapter 7 bankruptcy case, Tina Fox from Plainfield, IN, saw her proceedings start in 07/29/2010 and complete by 2010-11-02, involving asset liquidation."
Tina Fox — Indiana, 10-11345-BHL-7


ᐅ Jennie Kaye Freeland, Indiana

Address: 7435 Lombardi Dr Plainfield, IN 46168-2804

Bankruptcy Case 15-02052-JJG-7 Summary: "Jennie Kaye Freeland's bankruptcy, initiated in 03/18/2015 and concluded by 06/16/2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie Kaye Freeland — Indiana, 15-02052-JJG-7


ᐅ William Brian Freeland, Indiana

Address: 7435 Lombardi Dr Plainfield, IN 46168-2804

Snapshot of U.S. Bankruptcy Proceeding Case 15-02052-JJG-7: "In Plainfield, IN, William Brian Freeland filed for Chapter 7 bankruptcy in 03/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2015."
William Brian Freeland — Indiana, 15-02052-JJG-7


ᐅ Jr Clifford Frost, Indiana

Address: 271 Andrews Blvd Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-04332-BHL-7A: "The bankruptcy filing by Jr Clifford Frost, undertaken in 03/30/2010 in Plainfield, IN under Chapter 7, concluded with discharge in July 4, 2010 after liquidating assets."
Jr Clifford Frost — Indiana, 10-04332-BHL-7A


ᐅ Latanya Latrice Fry, Indiana

Address: 5651 Jones Dr Plainfield, IN 46168-8812

Snapshot of U.S. Bankruptcy Proceeding Case 14-11489-JMC-7A: "Plainfield, IN resident Latanya Latrice Fry's 2014-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2015."
Latanya Latrice Fry — Indiana, 14-11489-JMC-7A


ᐅ Javier Ulate Fuentez, Indiana

Address: 7153 Kimberly Ln Plainfield, IN 46168-8458

Bankruptcy Case 09-06483-JKC-13 Overview: "Chapter 13 bankruptcy for Javier Ulate Fuentez in Plainfield, IN began in 05/08/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-15."
Javier Ulate Fuentez — Indiana, 09-06483-JKC-13


ᐅ Theresa Jean Lousie Fulks, Indiana

Address: 916 Johnathan Dr Plainfield, IN 46168-2379

Bankruptcy Case 2014-06852-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Theresa Jean Lousie Fulks from Plainfield, IN, saw her proceedings start in Jul 23, 2014 and complete by 10/21/2014, involving asset liquidation."
Theresa Jean Lousie Fulks — Indiana, 2014-06852-RLM-7


ᐅ Justin Alan Fuller, Indiana

Address: 928 Pinewood Dr Apt A Plainfield, IN 46168-2442

Bankruptcy Case 15-07742-RLM-7 Summary: "Justin Alan Fuller's bankruptcy, initiated in 2015-09-11 and concluded by December 10, 2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Alan Fuller — Indiana, 15-07742-RLM-7


ᐅ Joshua David Fuller, Indiana

Address: 408 Linden Ln Plainfield, IN 46168

Concise Description of Bankruptcy Case 12-01677-JKC-77: "In a Chapter 7 bankruptcy case, Joshua David Fuller from Plainfield, IN, saw his proceedings start in 2012-02-24 and complete by 05.30.2012, involving asset liquidation."
Joshua David Fuller — Indiana, 12-01677-JKC-7


ᐅ Lynn Funk, Indiana

Address: 8013 E State Road 267 Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 09-16176-JKC-7: "The bankruptcy filing by Lynn Funk, undertaken in 2009-11-02 in Plainfield, IN under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Lynn Funk — Indiana, 09-16176-JKC-7


ᐅ Paul Gaddie, Indiana

Address: 5689 Suffolk Dr Plainfield, IN 46168

Bankruptcy Case 10-08916-AJM-7 Overview: "The bankruptcy record of Paul Gaddie from Plainfield, IN, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Paul Gaddie — Indiana, 10-08916-AJM-7


ᐅ Elmer Galloway, Indiana

Address: 2490 E Main St Trlr 10 Plainfield, IN 46168

Concise Description of Bankruptcy Case 12-09243-FJO-77: "The bankruptcy filing by Elmer Galloway, undertaken in 2012-08-02 in Plainfield, IN under Chapter 7, concluded with discharge in 2012-11-06 after liquidating assets."
Elmer Galloway — Indiana, 12-09243-FJO-7


ᐅ Todd Wayne Gamber, Indiana

Address: 250 N East St Apt 211I Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-13177-FJO-7: "In a Chapter 7 bankruptcy case, Todd Wayne Gamber from Plainfield, IN, saw his proceedings start in October 20, 2011 and complete by January 2012, involving asset liquidation."
Todd Wayne Gamber — Indiana, 11-13177-FJO-7


ᐅ Jesus Nmn Garcia, Indiana

Address: 1053 Pinewood Dr Plainfield, IN 46168

Concise Description of Bankruptcy Case 13-07605-JMC-77: "Jesus Nmn Garcia's bankruptcy, initiated in 2013-07-17 and concluded by October 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Nmn Garcia — Indiana, 13-07605-JMC-7


ᐅ Stephanie Michelle Garland, Indiana

Address: 8429 Catchfly Dr Plainfield, IN 46168-4791

Brief Overview of Bankruptcy Case 14-08900-RLM-7: "The bankruptcy filing by Stephanie Michelle Garland, undertaken in 2014-09-24 in Plainfield, IN under Chapter 7, concluded with discharge in 12.23.2014 after liquidating assets."
Stephanie Michelle Garland — Indiana, 14-08900-RLM-7


ᐅ Allison Garrigus, Indiana

Address: 956 Ridgewood Dr Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-02154-BHL-7A7: "In Plainfield, IN, Allison Garrigus filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Allison Garrigus — Indiana, 10-02154-BHL-7A


ᐅ Marcia Macgregor Gentleman, Indiana

Address: 928 Creekside Ln Plainfield, IN 46168

Bankruptcy Case 09-15113-JKC-7 Overview: "The bankruptcy filing by Marcia Macgregor Gentleman, undertaken in 10.14.2009 in Plainfield, IN under Chapter 7, concluded with discharge in 2010-01-18 after liquidating assets."
Marcia Macgregor Gentleman — Indiana, 09-15113-JKC-7


ᐅ Jennifer George, Indiana

Address: 4461 Redcliff North Ln Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-02512-BHL-7: "The bankruptcy record of Jennifer George from Plainfield, IN, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2010."
Jennifer George — Indiana, 10-02512-BHL-7