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 Jacob Paul Gibbons, Indiana

Address: 2567 S State Road 267 Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-01169-AJM-7: "The bankruptcy record of Jacob Paul Gibbons from Plainfield, IN, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2011."
Jacob Paul Gibbons — Indiana, 11-01169-AJM-7


ᐅ Kyle Emerson Gilliatt, Indiana

Address: 2312 Edgewater Cir Plainfield, IN 46168

Bankruptcy Case 11-08525-AJM-7A Overview: "Kyle Emerson Gilliatt's Chapter 7 bankruptcy, filed in Plainfield, IN in 07.06.2011, led to asset liquidation, with the case closing in Oct 10, 2011."
Kyle Emerson Gilliatt — Indiana, 11-08525-AJM-7A


ᐅ Angela Nicole Glaze, Indiana

Address: 1618 Aubert St Plainfield, IN 46168-1930

Bankruptcy Case 15-09035-RLM-7 Summary: "The bankruptcy record of Angela Nicole Glaze from Plainfield, IN, shows a Chapter 7 case filed in 10.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-27."
Angela Nicole Glaze — Indiana, 15-09035-RLM-7


ᐅ Bryan Edward Glaze, Indiana

Address: 1618 Aubert St Plainfield, IN 46168-1930

Brief Overview of Bankruptcy Case 15-09035-RLM-7: "Bryan Edward Glaze's Chapter 7 bankruptcy, filed in Plainfield, IN in 10/29/2015, led to asset liquidation, with the case closing in 01.27.2016."
Bryan Edward Glaze — Indiana, 15-09035-RLM-7


ᐅ Cheryl Ann Glaze, Indiana

Address: 1007 Chad Ct Plainfield, IN 46168-2382

Snapshot of U.S. Bankruptcy Proceeding Case 15-05108-JJG-7: "The bankruptcy filing by Cheryl Ann Glaze, undertaken in Jun 12, 2015 in Plainfield, IN under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Cheryl Ann Glaze — Indiana, 15-05108-JJG-7


ᐅ Raymond Edward Glaze, Indiana

Address: 1007 Chad Ct Plainfield, IN 46168

Concise Description of Bankruptcy Case 12-02756-FJO-77: "Raymond Edward Glaze's bankruptcy, initiated in 2012-03-15 and concluded by June 2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Edward Glaze — Indiana, 12-02756-FJO-7


ᐅ Luis Joel Gonzalez, Indiana

Address: 2273 Solidago Dr Plainfield, IN 46168-4820

Snapshot of U.S. Bankruptcy Proceeding Case 15-08814-RLM-7: "The case of Luis Joel Gonzalez in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Joel Gonzalez — Indiana, 15-08814-RLM-7


ᐅ Autumn Chantel Gonzalez, Indiana

Address: 2273 Solidago Dr Plainfield, IN 46168-4820

Bankruptcy Case 15-08814-RLM-7 Overview: "Autumn Chantel Gonzalez's Chapter 7 bankruptcy, filed in Plainfield, IN in October 2015, led to asset liquidation, with the case closing in 01/19/2016."
Autumn Chantel Gonzalez — Indiana, 15-08814-RLM-7


ᐅ Paul Richard Goodwin, Indiana

Address: 620 Lakeside Dr Apt B Plainfield, IN 46168-2189

Bankruptcy Case 16-00898-RLM-7 Summary: "Paul Richard Goodwin's bankruptcy, initiated in February 19, 2016 and concluded by 2016-05-19 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Richard Goodwin — Indiana, 16-00898-RLM-7


ᐅ Timothy M Grant, Indiana

Address: 3650 Fieldstone Ln Plainfield, IN 46168

Bankruptcy Case 13-11471-JKC-7 Summary: "The bankruptcy record of Timothy M Grant from Plainfield, IN, shows a Chapter 7 case filed in 2013-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-02."
Timothy M Grant — Indiana, 13-11471-JKC-7


ᐅ Linda Jean Grass, Indiana

Address: 1070 Parkside Ct N Plainfield, IN 46168

Brief Overview of Bankruptcy Case 13-04675-JKC-7: "The bankruptcy filing by Linda Jean Grass, undertaken in May 2013 in Plainfield, IN under Chapter 7, concluded with discharge in 08/05/2013 after liquidating assets."
Linda Jean Grass — Indiana, 13-04675-JKC-7


ᐅ Gary Edwin Gray, Indiana

Address: 521 Brentwood Dr W Plainfield, IN 46168-2159

Bankruptcy Case 10-05444-FJO-13 Overview: "Gary Edwin Gray's Chapter 13 bankruptcy in Plainfield, IN started in April 16, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 06/21/2013."
Gary Edwin Gray — Indiana, 10-05444-FJO-13


ᐅ Nigel Gareth Gray, Indiana

Address: 2475 Meadowlark Way Apt H Plainfield, IN 46168

Bankruptcy Case 13-07345-RLM-7 Overview: "Nigel Gareth Gray's Chapter 7 bankruptcy, filed in Plainfield, IN in 07.11.2013, led to asset liquidation, with the case closing in 10.15.2013."
Nigel Gareth Gray — Indiana, 13-07345-RLM-7


ᐅ Samuel Burton Green, Indiana

Address: 890 Ridgewood Dr Bldg 202-D Plainfield, IN 46168-2281

Concise Description of Bankruptcy Case 16-03391-JMC-77: "In a Chapter 7 bankruptcy case, Samuel Burton Green from Plainfield, IN, saw his proceedings start in May 4, 2016 and complete by Aug 2, 2016, involving asset liquidation."
Samuel Burton Green — Indiana, 16-03391-JMC-7


ᐅ Richard Douglas Green, Indiana

Address: 2425 Bluewood Way Plainfield, IN 46168-4801

Brief Overview of Bankruptcy Case 07-10697-FJO-13: "Filing for Chapter 13 bankruptcy in 2007-10-30, Richard Douglas Green from Plainfield, IN, structured a repayment plan, achieving discharge in Nov 20, 2012."
Richard Douglas Green — Indiana, 07-10697-FJO-13


ᐅ Russsell Allen Greene, Indiana

Address: 2953 Chalbury Dr Plainfield, IN 46168-7802

Brief Overview of Bankruptcy Case 16-03859-JJG-7: "The bankruptcy record of Russsell Allen Greene from Plainfield, IN, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2016."
Russsell Allen Greene — Indiana, 16-03859-JJG-7


ᐅ Heidi Anne Greene, Indiana

Address: 2953 Chalbury Dr Plainfield, IN 46168-7802

Concise Description of Bankruptcy Case 16-03859-JJG-77: "In Plainfield, IN, Heidi Anne Greene filed for Chapter 7 bankruptcy in 2016-05-18. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2016."
Heidi Anne Greene — Indiana, 16-03859-JJG-7


ᐅ Kelly Janean Greene, Indiana

Address: 900 Ridgewood Dr Apt B Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-14035-JKC-7A: "Kelly Janean Greene's Chapter 7 bankruptcy, filed in Plainfield, IN in Nov 10, 2011, led to asset liquidation, with the case closing in 02.14.2012."
Kelly Janean Greene — Indiana, 11-14035-JKC-7A


ᐅ Monnie Greeson, Indiana

Address: 3400 S State Road 267 Plainfield, IN 46168

Bankruptcy Case 10-13600-JKC-7 Overview: "The bankruptcy record of Monnie Greeson from Plainfield, IN, shows a Chapter 7 case filed in 09/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
Monnie Greeson — Indiana, 10-13600-JKC-7


ᐅ Felicia Ann Gregory, Indiana

Address: 337 Country Ln Apt G Plainfield, IN 46168-1984

Brief Overview of Bankruptcy Case 16-02243-RLM-7: "The case of Felicia Ann Gregory in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Ann Gregory — Indiana, 16-02243-RLM-7


ᐅ Jennifer Griffin, Indiana

Address: 7026 Kimberly Ln Plainfield, IN 46168

Bankruptcy Case 10-13891-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Jennifer Griffin from Plainfield, IN, saw her proceedings start in Sep 14, 2010 and complete by 2010-12-19, involving asset liquidation."
Jennifer Griffin — Indiana, 10-13891-AJM-7


ᐅ Tamara L Grimes, Indiana

Address: 2461 Harvest Way Apt G Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-08616-FJO-7: "In a Chapter 7 bankruptcy case, Tamara L Grimes from Plainfield, IN, saw her proceedings start in July 8, 2011 and complete by 10/12/2011, involving asset liquidation."
Tamara L Grimes — Indiana, 11-08616-FJO-7


ᐅ Wayne Gross, Indiana

Address: 419 Kentucky Ave Plainfield, IN 46168

Bankruptcy Case 10-05215-FJO-7 Overview: "In Plainfield, IN, Wayne Gross filed for Chapter 7 bankruptcy in 2010-04-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-18."
Wayne Gross — Indiana, 10-05215-FJO-7


ᐅ Leroy Ronald Grube, Indiana

Address: 2316 Crown Plaza Blvd Plainfield, IN 46168-2074

Brief Overview of Bankruptcy Case 15-03642-RLM-7A: "The bankruptcy record of Leroy Ronald Grube from Plainfield, IN, shows a Chapter 7 case filed in 04/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2015."
Leroy Ronald Grube — Indiana, 15-03642-RLM-7A


ᐅ Lori Jean Gulick, Indiana

Address: 1215 Raymond St Plainfield, IN 46168-2039

Bankruptcy Case 14-08660-RLM-7 Summary: "The bankruptcy record of Lori Jean Gulick from Plainfield, IN, shows a Chapter 7 case filed in 2014-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2014."
Lori Jean Gulick — Indiana, 14-08660-RLM-7


ᐅ Michelle Ann Hall, Indiana

Address: 283 N Center St Plainfield, IN 46168-1118

Brief Overview of Bankruptcy Case 14-08595-RLM-7A: "The case of Michelle Ann Hall in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Ann Hall — Indiana, 14-08595-RLM-7A


ᐅ Scott Darrell Hall, Indiana

Address: 5987 Gadsen Dr Plainfield, IN 46168-7532

Brief Overview of Bankruptcy Case 07-07238-FJO-13: "Scott Darrell Hall, a resident of Plainfield, IN, entered a Chapter 13 bankruptcy plan in July 2007, culminating in its successful completion by November 2012."
Scott Darrell Hall — Indiana, 07-07238-FJO-13


ᐅ Valee Hall, Indiana

Address: 1157 Pinewood Dr Apt B Plainfield, IN 46168

Bankruptcy Case 11-05365-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Valee Hall from Plainfield, IN, saw their proceedings start in 04/28/2011 and complete by 08.02.2011, involving asset liquidation."
Valee Hall — Indiana, 11-05365-AJM-7


ᐅ Christopher Lee Hall, Indiana

Address: 283 N Center St Plainfield, IN 46168-1118

Concise Description of Bankruptcy Case 14-08595-RLM-7A7: "The bankruptcy record of Christopher Lee Hall from Plainfield, IN, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2014."
Christopher Lee Hall — Indiana, 14-08595-RLM-7A


ᐅ Richard Alan Hallatt, Indiana

Address: 622 Lakeside Dr Apt B Plainfield, IN 46168-2190

Snapshot of U.S. Bankruptcy Proceeding Case 09-09287-RLM-13: "The bankruptcy record for Richard Alan Hallatt from Plainfield, IN, under Chapter 13, filed in 2009-06-29, involved setting up a repayment plan, finalized by 2012-11-27."
Richard Alan Hallatt — Indiana, 09-09287-RLM-13


ᐅ Catisha Rae Hamilton, Indiana

Address: 2277 Crown Plaza Blvd Plainfield, IN 46168

Bankruptcy Case 13-01886-RLM-7 Summary: "The case of Catisha Rae Hamilton in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catisha Rae Hamilton — Indiana, 13-01886-RLM-7


ᐅ Michael John Willia Hamm, Indiana

Address: 3525 Lisa Ln Plainfield, IN 46168

Concise Description of Bankruptcy Case 13-06465-JMC-77: "The bankruptcy record of Michael John Willia Hamm from Plainfield, IN, shows a Chapter 7 case filed in 2013-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2013."
Michael John Willia Hamm — Indiana, 13-06465-JMC-7


ᐅ Todd Hampton, Indiana

Address: 524 Brentwood Dr E Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-10299-JKC-7: "The bankruptcy filing by Todd Hampton, undertaken in 2010-07-09 in Plainfield, IN under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Todd Hampton — Indiana, 10-10299-JKC-7


ᐅ Deborah Louise Hankins, Indiana

Address: 1126 Pinewood Dr Apt D Plainfield, IN 46168-2493

Brief Overview of Bankruptcy Case 15-03780-RLM-7: "The bankruptcy filing by Deborah Louise Hankins, undertaken in 05.01.2015 in Plainfield, IN under Chapter 7, concluded with discharge in July 30, 2015 after liquidating assets."
Deborah Louise Hankins — Indiana, 15-03780-RLM-7


ᐅ James V Hanlin, Indiana

Address: 5712 Yorktown Rd Plainfield, IN 46168

Concise Description of Bankruptcy Case 13-08556-JKC-7A7: "In a Chapter 7 bankruptcy case, James V Hanlin from Plainfield, IN, saw their proceedings start in 08/11/2013 and complete by November 15, 2013, involving asset liquidation."
James V Hanlin — Indiana, 13-08556-JKC-7A


ᐅ Thomas Wayne Hanna, Indiana

Address: 5646 Lipizzan Ln Plainfield, IN 46168-8477

Bankruptcy Case 16-03618-RLM-7 Overview: "The bankruptcy filing by Thomas Wayne Hanna, undertaken in 05.11.2016 in Plainfield, IN under Chapter 7, concluded with discharge in 08/09/2016 after liquidating assets."
Thomas Wayne Hanna — Indiana, 16-03618-RLM-7


ᐅ Ryan Keith Hannah, Indiana

Address: 480 Pickett St Plainfield, IN 46168-1328

Brief Overview of Bankruptcy Case 2014-07118-RLM-7: "Ryan Keith Hannah's bankruptcy, initiated in Jul 30, 2014 and concluded by October 2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Keith Hannah — Indiana, 2014-07118-RLM-7


ᐅ Angela Hardesty, Indiana

Address: 641 Shagbark Ln Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-07692-JKC-7: "Plainfield, IN resident Angela Hardesty's 05.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2010."
Angela Hardesty — Indiana, 10-07692-JKC-7


ᐅ Desmond Harmon, Indiana

Address: 4533 Connaught East Dr Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-18591-FJO-7: "Desmond Harmon's bankruptcy, initiated in 2010-12-17 and concluded by 03.23.2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desmond Harmon — Indiana, 10-18591-FJO-7


ᐅ William Brian Harmon, Indiana

Address: 748 Central Park Dr W Apt 211 Plainfield, IN 46168-2798

Brief Overview of Bankruptcy Case 07-06714-JKC-13: "In their Chapter 13 bankruptcy case filed in Jul 19, 2007, Plainfield, IN's William Brian Harmon agreed to a debt repayment plan, which was successfully completed by 10.03.2012."
William Brian Harmon — Indiana, 07-06714-JKC-13


ᐅ Matthew Harper, Indiana

Address: 2348 Foxtail Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-05320-AJM-7: "The case of Matthew Harper in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Harper — Indiana, 10-05320-AJM-7


ᐅ Thomas William Harris, Indiana

Address: 11425 Tulip Dr Plainfield, IN 46168-2631

Bankruptcy Case 2014-04165-JKC-7 Overview: "The bankruptcy record of Thomas William Harris from Plainfield, IN, shows a Chapter 7 case filed in May 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-04."
Thomas William Harris — Indiana, 2014-04165-JKC-7


ᐅ Sr Brian Dale Harting, Indiana

Address: 977 Pinewood Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 12-01378-FJO-7: "Plainfield, IN resident Sr Brian Dale Harting's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-23."
Sr Brian Dale Harting — Indiana, 12-01378-FJO-7


ᐅ Tina Marie Hatcher, Indiana

Address: 5977 Glen Haven Blvd Plainfield, IN 46168-7521

Snapshot of U.S. Bankruptcy Proceeding Case 2014-07199-JMC-7: "Tina Marie Hatcher's bankruptcy, initiated in Jul 31, 2014 and concluded by Oct 29, 2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Hatcher — Indiana, 2014-07199-JMC-7


ᐅ Mary Ellen Hauser, Indiana

Address: 735 Horseshoe Dr Apt 128 Plainfield, IN 46168-2887

Brief Overview of Bankruptcy Case 15-00993-RLM-7: "The case of Mary Ellen Hauser in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Hauser — Indiana, 15-00993-RLM-7


ᐅ Derek Kevin Hawkins, Indiana

Address: 336 Country Ln Apt H Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-11267-FJO-7: "Derek Kevin Hawkins's bankruptcy, initiated in 2013-10-23 and concluded by 01.27.2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Kevin Hawkins — Indiana, 13-11267-FJO-7


ᐅ Matthew Smith Hawkins, Indiana

Address: 1018 Parkside Ct S Plainfield, IN 46168-9273

Concise Description of Bankruptcy Case 15-10463-RLM-77: "Matthew Smith Hawkins's bankruptcy, initiated in 12.30.2015 and concluded by 03.29.2016 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Smith Hawkins — Indiana, 15-10463-RLM-7


ᐅ Shawn Ryan Hegg, Indiana

Address: 64 Pike Pl Plainfield, IN 46168-1540

Snapshot of U.S. Bankruptcy Proceeding Case 10-07603-RLM-13: "Chapter 13 bankruptcy for Shawn Ryan Hegg in Plainfield, IN began in May 20, 2010, focusing on debt restructuring, concluding with plan fulfillment in Jul 31, 2013."
Shawn Ryan Hegg — Indiana, 10-07603-RLM-13


ᐅ Andrew Lawrence Heiliger, Indiana

Address: 339 N Center St Plainfield, IN 46168

Brief Overview of Bankruptcy Case 13-04308-RLM-7: "The case of Andrew Lawrence Heiliger in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Lawrence Heiliger — Indiana, 13-04308-RLM-7


ᐅ Donovan Craig Helfer, Indiana

Address: 2382 WESTMERE DR Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 11-02334-FJO-7: "In a Chapter 7 bankruptcy case, Donovan Craig Helfer from Plainfield, IN, saw his proceedings start in 2011-03-08 and complete by June 12, 2011, involving asset liquidation."
Donovan Craig Helfer — Indiana, 11-02334-FJO-7


ᐅ Kimberly Faye Helton, Indiana

Address: 860 Longfellow Ln Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 12-07558-AJM-7: "Kimberly Faye Helton's bankruptcy, initiated in June 24, 2012 and concluded by September 2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Faye Helton — Indiana, 12-07558-AJM-7


ᐅ Debbi Allison Hemrick, Indiana

Address: 2243 Summerfield Dr Plainfield, IN 46168

Bankruptcy Case 12-10003-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Debbi Allison Hemrick from Plainfield, IN, saw her proceedings start in Aug 21, 2012 and complete by November 2012, involving asset liquidation."
Debbi Allison Hemrick — Indiana, 12-10003-FJO-7


ᐅ Loren Henderson, Indiana

Address: PO Box 665 Plainfield, IN 46168

Bankruptcy Case 09-16320-JKC-7 Summary: "Plainfield, IN resident Loren Henderson's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
Loren Henderson — Indiana, 09-16320-JKC-7


ᐅ Brent Wade Henderson, Indiana

Address: 540 Raines St Plainfield, IN 46168

Brief Overview of Bankruptcy Case 13-05703-JKC-7: "The bankruptcy record of Brent Wade Henderson from Plainfield, IN, shows a Chapter 7 case filed in 05/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2013."
Brent Wade Henderson — Indiana, 13-05703-JKC-7


ᐅ Jr Michael Douglas Henry, Indiana

Address: 1002 Brookside Ln Plainfield, IN 46168-2302

Brief Overview of Bankruptcy Case 14-05499-JKC-7: "Plainfield, IN resident Jr Michael Douglas Henry's Jun 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2014."
Jr Michael Douglas Henry — Indiana, 14-05499-JKC-7


ᐅ Leslie Dawn Hensley, Indiana

Address: 4162 Taunton Ct Plainfield, IN 46168-9032

Bankruptcy Case 09-13655-JMC-13 Summary: "Leslie Dawn Hensley's Chapter 13 bankruptcy in Plainfield, IN started in 2009-09-16. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-16."
Leslie Dawn Hensley — Indiana, 09-13655-JMC-13


ᐅ Sonia Maritza Hernandez, Indiana

Address: 2461 Bluewood Way Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 12-10640-JKC-7: "Sonia Maritza Hernandez's bankruptcy, initiated in 09/05/2012 and concluded by December 2012 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Maritza Hernandez — Indiana, 12-10640-JKC-7


ᐅ David Patrick Herr, Indiana

Address: 815 Highlander Dr Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-04207-AJM-7: "The case of David Patrick Herr in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Patrick Herr — Indiana, 11-04207-AJM-7


ᐅ Chad Herron, Indiana

Address: 451 Hickory Ln Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-12436-AJM-7: "The case of Chad Herron in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Herron — Indiana, 10-12436-AJM-7


ᐅ Rodney Steven Hettler, Indiana

Address: 409 Magnolia Dr Plainfield, IN 46168

Bankruptcy Case 12-12789-FJO-7 Summary: "The bankruptcy record of Rodney Steven Hettler from Plainfield, IN, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2013."
Rodney Steven Hettler — Indiana, 12-12789-FJO-7


ᐅ Lori J Hiatt, Indiana

Address: 919 Gary Dr Plainfield, IN 46168

Bankruptcy Case 11-01596-BHL-7 Summary: "The bankruptcy record of Lori J Hiatt from Plainfield, IN, shows a Chapter 7 case filed in 2011-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2011."
Lori J Hiatt — Indiana, 11-01596-BHL-7


ᐅ Michael Robert Hines, Indiana

Address: 1127 Pinewood Dr Apt D Plainfield, IN 46168

Brief Overview of Bankruptcy Case 13-07812-FJO-7: "The bankruptcy filing by Michael Robert Hines, undertaken in 2013-07-23 in Plainfield, IN under Chapter 7, concluded with discharge in 10/27/2013 after liquidating assets."
Michael Robert Hines — Indiana, 13-07812-FJO-7


ᐅ Jr Melvin J Hirtzel, Indiana

Address: 3655 Homestead Cir E Plainfield, IN 46168

Concise Description of Bankruptcy Case 13-03474-RLM-77: "In a Chapter 7 bankruptcy case, Jr Melvin J Hirtzel from Plainfield, IN, saw their proceedings start in April 2013 and complete by 2013-07-13, involving asset liquidation."
Jr Melvin J Hirtzel — Indiana, 13-03474-RLM-7


ᐅ Sam Hitchcox, Indiana

Address: 5782 Hall Rd Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-17923-AJM-77: "In a Chapter 7 bankruptcy case, Sam Hitchcox from Plainfield, IN, saw their proceedings start in November 30, 2010 and complete by 2011-03-15, involving asset liquidation."
Sam Hitchcox — Indiana, 10-17923-AJM-7


ᐅ Briana Hoar, Indiana

Address: 504 Magnolia Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 09-15831-JKC-7: "The bankruptcy filing by Briana Hoar, undertaken in Oct 28, 2009 in Plainfield, IN under Chapter 7, concluded with discharge in 2010-02-01 after liquidating assets."
Briana Hoar — Indiana, 09-15831-JKC-7


ᐅ Staci Nicole Hokett, Indiana

Address: 6616 Dunsdin Dr Plainfield, IN 46168-7542

Brief Overview of Bankruptcy Case 14-00655-RLM-7A: "Staci Nicole Hokett's Chapter 7 bankruptcy, filed in Plainfield, IN in February 3, 2014, led to asset liquidation, with the case closing in 05.04.2014."
Staci Nicole Hokett — Indiana, 14-00655-RLM-7A


ᐅ Bryan Edward Holder, Indiana

Address: 3610 Fieldstone Ln Plainfield, IN 46168-7324

Snapshot of U.S. Bankruptcy Proceeding Case 08-09296-RLM-13: "In his Chapter 13 bankruptcy case filed in 2008-07-31, Plainfield, IN's Bryan Edward Holder agreed to a debt repayment plan, which was successfully completed by 11/24/2014."
Bryan Edward Holder — Indiana, 08-09296-RLM-13


ᐅ Stoney Holland, Indiana

Address: 874 Highlander Dr Plainfield, IN 46168-1436

Bankruptcy Case 09-03091-RLM-13 Overview: "The bankruptcy record for Stoney Holland from Plainfield, IN, under Chapter 13, filed in 03.17.2009, involved setting up a repayment plan, finalized by 2013-06-26."
Stoney Holland — Indiana, 09-03091-RLM-13


ᐅ Talman Holland, Indiana

Address: 6574 Captiva Pass Plainfield, IN 46168

Bankruptcy Case 10-00696-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Talman Holland from Plainfield, IN, saw their proceedings start in January 22, 2010 and complete by 2010-04-28, involving asset liquidation."
Talman Holland — Indiana, 10-00696-FJO-7


ᐅ Russell Hollen, Indiana

Address: 344 Harvest Way Apt D Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-13491-BHL-7A7: "In a Chapter 7 bankruptcy case, Russell Hollen from Plainfield, IN, saw his proceedings start in Sep 3, 2010 and complete by 12/08/2010, involving asset liquidation."
Russell Hollen — Indiana, 10-13491-BHL-7A


ᐅ Roman Holowka, Indiana

Address: 1037 Parkside Ct S Plainfield, IN 46168

Bankruptcy Case 10-00109-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Roman Holowka from Plainfield, IN, saw his proceedings start in 2010-01-07 and complete by Apr 13, 2010, involving asset liquidation."
Roman Holowka — Indiana, 10-00109-JKC-7


ᐅ Jeffrey Holsinger, Indiana

Address: 17 Glenda Dr Plainfield, IN 46168

Bankruptcy Case 10-06799-JKC-7 Overview: "Plainfield, IN resident Jeffrey Holsinger's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2010."
Jeffrey Holsinger — Indiana, 10-06799-JKC-7


ᐅ Lorri Hommel, Indiana

Address: 2279 Westmere Dr Plainfield, IN 46168

Bankruptcy Case 09-17624-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Lorri Hommel from Plainfield, IN, saw her proceedings start in 12/03/2009 and complete by March 16, 2010, involving asset liquidation."
Lorri Hommel — Indiana, 09-17624-JKC-7


ᐅ Jeffrey Honeycutt, Indiana

Address: 2003 Crown Plaza Blvd Plainfield, IN 46168

Bankruptcy Case 10-06377-AJM-7 Summary: "The bankruptcy record of Jeffrey Honeycutt from Plainfield, IN, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Jeffrey Honeycutt — Indiana, 10-06377-AJM-7


ᐅ Larry Donald Hoopingarner, Indiana

Address: PO Box 35 Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-71609-BHL-7: "Larry Donald Hoopingarner's bankruptcy, initiated in October 2013 and concluded by 02/03/2014 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Donald Hoopingarner — Indiana, 13-71609-BHL-7


ᐅ Gary Lee Hoover, Indiana

Address: 772 N Dan Jones Rd Plainfield, IN 46168

Bankruptcy Case 12-11847-RLM-7A Overview: "The bankruptcy record of Gary Lee Hoover from Plainfield, IN, shows a Chapter 7 case filed in Oct 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Gary Lee Hoover — Indiana, 12-11847-RLM-7A


ᐅ Brandon Carl Hopkins, Indiana

Address: 7170 E County Road 300 S Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 11-04455-JKC-7: "Plainfield, IN resident Brandon Carl Hopkins's 04/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2011."
Brandon Carl Hopkins — Indiana, 11-04455-JKC-7


ᐅ Morgan Lynn Hopper, Indiana

Address: 304 S Mill St Apt A Plainfield, IN 46168-1234

Snapshot of U.S. Bankruptcy Proceeding Case 16-05159-RLM-7: "The bankruptcy filing by Morgan Lynn Hopper, undertaken in 2016-07-06 in Plainfield, IN under Chapter 7, concluded with discharge in 2016-10-04 after liquidating assets."
Morgan Lynn Hopper — Indiana, 16-05159-RLM-7


ᐅ Karen Beth Hosek, Indiana

Address: 4094 Hennessey Dr Plainfield, IN 46168-9058

Bankruptcy Case 15-08124-JMC-7 Overview: "Karen Beth Hosek's Chapter 7 bankruptcy, filed in Plainfield, IN in September 24, 2015, led to asset liquidation, with the case closing in December 2015."
Karen Beth Hosek — Indiana, 15-08124-JMC-7


ᐅ Thomas Edgar Hoskins, Indiana

Address: 5868 Gadsen Dr Plainfield, IN 46168-7526

Bankruptcy Case 2014-06131-JKC-7A Summary: "The case of Thomas Edgar Hoskins in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Edgar Hoskins — Indiana, 2014-06131-JKC-7A


ᐅ Kristy Kay Howe, Indiana

Address: 521 S Center St Plainfield, IN 46168

Bankruptcy Case 13-03566-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Kristy Kay Howe from Plainfield, IN, saw her proceedings start in 04.09.2013 and complete by 07/14/2013, involving asset liquidation."
Kristy Kay Howe — Indiana, 13-03566-RLM-7


ᐅ Brandon Duane Huffer, Indiana

Address: 5095 Montevideo Dr Plainfield, IN 46168-8101

Concise Description of Bankruptcy Case 2014-02777-RLM-77: "Plainfield, IN resident Brandon Duane Huffer's 2014-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2014."
Brandon Duane Huffer — Indiana, 2014-02777-RLM-7


ᐅ Sarah Hunter, Indiana

Address: 257 Indiana St Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-09341-AJM-77: "The bankruptcy record of Sarah Hunter from Plainfield, IN, shows a Chapter 7 case filed in 06/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2010."
Sarah Hunter — Indiana, 10-09341-AJM-7


ᐅ Sheri Lynn Hyde, Indiana

Address: 922 Pinewood Dr Apt D Plainfield, IN 46168-2440

Concise Description of Bankruptcy Case 15-33860-acs7: "The case of Sheri Lynn Hyde in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Lynn Hyde — Indiana, 15-33860


ᐅ Alan A Inman, Indiana

Address: 324 W North St Plainfield, IN 46168

Brief Overview of Bankruptcy Case 13-70179: "Alan A Inman's Chapter 7 bankruptcy, filed in Plainfield, IN in April 2013, led to asset liquidation, with the case closing in 07/17/2013."
Alan A Inman — Indiana, 13-70179


ᐅ Clarence Alfred Jackson, Indiana

Address: 5954 Remrod Dr Plainfield, IN 46168

Concise Description of Bankruptcy Case 11-08729-BHL-7A7: "The bankruptcy filing by Clarence Alfred Jackson, undertaken in 2011-07-12 in Plainfield, IN under Chapter 7, concluded with discharge in 10/16/2011 after liquidating assets."
Clarence Alfred Jackson — Indiana, 11-08729-BHL-7A


ᐅ Eric William Javins, Indiana

Address: 4459 Connaught East Dr Plainfield, IN 46168

Bankruptcy Case 12-07426-AJM-7 Summary: "The bankruptcy record of Eric William Javins from Plainfield, IN, shows a Chapter 7 case filed in 06.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2012."
Eric William Javins — Indiana, 12-07426-AJM-7


ᐅ Cassandra Ray Jenkins, Indiana

Address: 226 Krewson St Apt 5 Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-00649-JKC-7: "Cassandra Ray Jenkins's Chapter 7 bankruptcy, filed in Plainfield, IN in 01.25.2013, led to asset liquidation, with the case closing in 2013-05-01."
Cassandra Ray Jenkins — Indiana, 13-00649-JKC-7


ᐅ Pamela Sue Jenkins, Indiana

Address: 2776 Sandstone Way Apt 151 Plainfield, IN 46168

Brief Overview of Bankruptcy Case 13-12622-JMC-7: "In Plainfield, IN, Pamela Sue Jenkins filed for Chapter 7 bankruptcy in 11.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-06."
Pamela Sue Jenkins — Indiana, 13-12622-JMC-7


ᐅ John Joseph Karl Johansson, Indiana

Address: 5045 Cabrillo Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 12-05247-AJM-7: "The bankruptcy filing by John Joseph Karl Johansson, undertaken in May 3, 2012 in Plainfield, IN under Chapter 7, concluded with discharge in 08.07.2012 after liquidating assets."
John Joseph Karl Johansson — Indiana, 12-05247-AJM-7


ᐅ Jeremy Lee Johnson, Indiana

Address: 1007 Valley View Dr Apt 4 Plainfield, IN 46168-3401

Snapshot of U.S. Bankruptcy Proceeding Case 16-00566-RLM-7: "The bankruptcy filing by Jeremy Lee Johnson, undertaken in 02.04.2016 in Plainfield, IN under Chapter 7, concluded with discharge in May 4, 2016 after liquidating assets."
Jeremy Lee Johnson — Indiana, 16-00566-RLM-7


ᐅ David Allen Johnson, Indiana

Address: 253 Andrews Boulevard East Dr Plainfield, IN 46168-7680

Brief Overview of Bankruptcy Case 2014-04156-JMC-7: "In a Chapter 7 bankruptcy case, David Allen Johnson from Plainfield, IN, saw his proceedings start in 05/05/2014 and complete by August 2014, involving asset liquidation."
David Allen Johnson — Indiana, 2014-04156-JMC-7


ᐅ Monica Maria Johnson, Indiana

Address: 1007 Valley View Dr Apt 4 Plainfield, IN 46168-3401

Bankruptcy Case 16-00566-RLM-7 Overview: "The bankruptcy record of Monica Maria Johnson from Plainfield, IN, shows a Chapter 7 case filed in 2016-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Monica Maria Johnson — Indiana, 16-00566-RLM-7


ᐅ Alicia Joy Johnson, Indiana

Address: 2388 Foxtail Dr Plainfield, IN 46168-4776

Snapshot of U.S. Bankruptcy Proceeding Case 14-07809-RLM-7A: "Alicia Joy Johnson's Chapter 7 bankruptcy, filed in Plainfield, IN in 08/20/2014, led to asset liquidation, with the case closing in 11.18.2014."
Alicia Joy Johnson — Indiana, 14-07809-RLM-7A


ᐅ Michael Willi Johnson, Indiana

Address: 955 Pinewood Ct N Apt C Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-04366-JMC-7: "In Plainfield, IN, Michael Willi Johnson filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2013."
Michael Willi Johnson — Indiana, 13-04366-JMC-7


ᐅ Doris Elaine Jonas, Indiana

Address: 259 E Park St Plainfield, IN 46168-1452

Brief Overview of Bankruptcy Case 15-08813-JMC-7: "Plainfield, IN resident Doris Elaine Jonas's October 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-19."
Doris Elaine Jonas — Indiana, 15-08813-JMC-7


ᐅ Gayle Lynne Jones, Indiana

Address: PO Box 973 Plainfield, IN 46168-0973

Bankruptcy Case 2014-02510-JKC-7 Overview: "Gayle Lynne Jones's Chapter 7 bankruptcy, filed in Plainfield, IN in March 2014, led to asset liquidation, with the case closing in 06.24.2014."
Gayle Lynne Jones — Indiana, 2014-02510-JKC-7


ᐅ Lisa Jones, Indiana

Address: 5848 Attucks Cir Plainfield, IN 46168

Bankruptcy Case 10-02130-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Lisa Jones from Plainfield, IN, saw her proceedings start in 2010-02-24 and complete by May 31, 2010, involving asset liquidation."
Lisa Jones — Indiana, 10-02130-FJO-7


ᐅ James Thomas Jones, Indiana

Address: 2455 Central Park Dr N Apt 321 Plainfield, IN 46168-2674

Bankruptcy Case 07-04809-FJO-13 Summary: "Filing for Chapter 13 bankruptcy in 2007-05-24, James Thomas Jones from Plainfield, IN, structured a repayment plan, achieving discharge in 07/31/2012."
James Thomas Jones — Indiana, 07-04809-FJO-13


ᐅ Dudley Eugene Jones, Indiana

Address: 2309 Westmere Dr Plainfield, IN 46168

Concise Description of Bankruptcy Case 12-01481-JKC-7A7: "Dudley Eugene Jones's Chapter 7 bankruptcy, filed in Plainfield, IN in February 2012, led to asset liquidation, with the case closing in May 2012."
Dudley Eugene Jones — Indiana, 12-01481-JKC-7A