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 Stephen Ray Jones, Indiana

Address: 1423 Rose Ct Plainfield, IN 46168-2314

Snapshot of U.S. Bankruptcy Proceeding Case 15-01114-JMC-7: "The bankruptcy filing by Stephen Ray Jones, undertaken in Feb 23, 2015 in Plainfield, IN under Chapter 7, concluded with discharge in 2015-05-24 after liquidating assets."
Stephen Ray Jones — Indiana, 15-01114-JMC-7


ᐅ Nikki Lynn Jones, Indiana

Address: 7906 Black Oak Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-09139-FJO-7: "In a Chapter 7 bankruptcy case, Nikki Lynn Jones from Plainfield, IN, saw her proceedings start in 2013-08-27 and complete by 12/01/2013, involving asset liquidation."
Nikki Lynn Jones — Indiana, 13-09139-FJO-7


ᐅ Iii James Joseph, Indiana

Address: 4205 Wolcott Dr Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-10037-JKC-7: "Iii James Joseph's Chapter 7 bankruptcy, filed in Plainfield, IN in 07.01.2010, led to asset liquidation, with the case closing in 2010-10-05."
Iii James Joseph — Indiana, 10-10037-JKC-7


ᐅ Brandi Nicole Karr, Indiana

Address: 507 Roosevelt St Plainfield, IN 46168

Bankruptcy Case 13-03726-RLM-7 Overview: "Plainfield, IN resident Brandi Nicole Karr's Apr 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
Brandi Nicole Karr — Indiana, 13-03726-RLM-7


ᐅ Norma Gail Keen, Indiana

Address: 5616 S County Road 600 E Plainfield, IN 46168-8622

Bankruptcy Case 14-09631-JMC-7 Overview: "Norma Gail Keen's Chapter 7 bankruptcy, filed in Plainfield, IN in 2014-10-17, led to asset liquidation, with the case closing in January 2015."
Norma Gail Keen — Indiana, 14-09631-JMC-7


ᐅ Thomas Earl Keeney, Indiana

Address: 923 Walton Dr Plainfield, IN 46168

Brief Overview of Bankruptcy Case 12-02744-FJO-7: "The bankruptcy record of Thomas Earl Keeney from Plainfield, IN, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-19."
Thomas Earl Keeney — Indiana, 12-02744-FJO-7


ᐅ Brian Michael Keilly, Indiana

Address: PO Box 278 Plainfield, IN 46168-0278

Bankruptcy Case 15-80722-JJG-7 Overview: "Brian Michael Keilly's bankruptcy, initiated in 09.09.2015 and concluded by Dec 8, 2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Michael Keilly — Indiana, 15-80722-JJG-7


ᐅ Eric Keith, Indiana

Address: 7981 Edgewood Ct Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-18799-FJO-7: "Plainfield, IN resident Eric Keith's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2011."
Eric Keith — Indiana, 10-18799-FJO-7


ᐅ Terry Wayne Keith, Indiana

Address: 4374 Trenton Blvd Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-01959-JMC-7: "In a Chapter 7 bankruptcy case, Terry Wayne Keith from Plainfield, IN, saw his proceedings start in 2013-03-06 and complete by 06.10.2013, involving asset liquidation."
Terry Wayne Keith — Indiana, 13-01959-JMC-7


ᐅ Kevin Edward Kemp, Indiana

Address: 326 N Vine St Plainfield, IN 46168

Bankruptcy Case 12-13447-JKC-7A Summary: "In Plainfield, IN, Kevin Edward Kemp filed for Chapter 7 bankruptcy in 11.14.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2013."
Kevin Edward Kemp — Indiana, 12-13447-JKC-7A


ᐅ Jason Paul Kendall, Indiana

Address: 4440 Redcliff North Ln Plainfield, IN 46168

Bankruptcy Case 12-09975-JKC-7 Summary: "Plainfield, IN resident Jason Paul Kendall's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2012."
Jason Paul Kendall — Indiana, 12-09975-JKC-7


ᐅ Lindsay Nichole Kendrick, Indiana

Address: 2049 Crown Plaza Blvd Plainfield, IN 46168-2080

Bankruptcy Case 15-10400-RLM-7 Summary: "The case of Lindsay Nichole Kendrick in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay Nichole Kendrick — Indiana, 15-10400-RLM-7


ᐅ Arlene Kent, Indiana

Address: 954 E Buchanan St Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-05781-AJM-7: "In Plainfield, IN, Arlene Kent filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2010."
Arlene Kent — Indiana, 10-05781-AJM-7


ᐅ Benjamin Scott Kern, Indiana

Address: 1181 Pinewood Dr Plainfield, IN 46168

Bankruptcy Case 12-03261-AJM-7 Summary: "In Plainfield, IN, Benjamin Scott Kern filed for Chapter 7 bankruptcy in 03.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2012."
Benjamin Scott Kern — Indiana, 12-03261-AJM-7


ᐅ Lori Elizabeth Kestler, Indiana

Address: 521 S Carr Rd Plainfield, IN 46168

Bankruptcy Case 13-02990-JMC-7 Overview: "Plainfield, IN resident Lori Elizabeth Kestler's 03.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2013."
Lori Elizabeth Kestler — Indiana, 13-02990-JMC-7


ᐅ Kamal Dev Khanna, Indiana

Address: 3671 PICKWICK CIR Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 11-02723-AJM-7: "The case of Kamal Dev Khanna in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kamal Dev Khanna — Indiana, 11-02723-AJM-7


ᐅ Christopher Kindred, Indiana

Address: 115 Hanley St Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-05033-AJM-7: "Christopher Kindred's bankruptcy, initiated in 2010-04-11 and concluded by 2010-07-16 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Kindred — Indiana, 10-05033-AJM-7


ᐅ David William King, Indiana

Address: 1103 Valley View Dr Apt 2 Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-05475-JKC-7: "In Plainfield, IN, David William King filed for Chapter 7 bankruptcy in 2013-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2013."
David William King — Indiana, 13-05475-JKC-7


ᐅ Donald Lee King, Indiana

Address: 132 Eastern Ave Apt 1A Plainfield, IN 46168-1364

Concise Description of Bankruptcy Case 15-04747-JJG-77: "In Plainfield, IN, Donald Lee King filed for Chapter 7 bankruptcy in 06.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2015."
Donald Lee King — Indiana, 15-04747-JJG-7


ᐅ Deborah Ann King, Indiana

Address: 1130 Pinewood Dr Apt A Plainfield, IN 46168

Bankruptcy Case 13-03344-JMC-7 Overview: "Deborah Ann King's Chapter 7 bankruptcy, filed in Plainfield, IN in 2013-04-04, led to asset liquidation, with the case closing in Jul 9, 2013."
Deborah Ann King — Indiana, 13-03344-JMC-7


ᐅ Jr Bobby King, Indiana

Address: 7385 Spruce Ct Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-11681-AJM-7: "Jr Bobby King's bankruptcy, initiated in 2010-08-03 and concluded by 2010-11-07 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bobby King — Indiana, 10-11681-AJM-7


ᐅ Lynn Marie Kirby, Indiana

Address: 8351 Avens Ln Plainfield, IN 46168-4826

Bankruptcy Case 16-02052-JJG-7 Summary: "Lynn Marie Kirby's bankruptcy, initiated in 03.23.2016 and concluded by June 21, 2016 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Marie Kirby — Indiana, 16-02052-JJG-7


ᐅ Theresa Ann Kirby, Indiana

Address: 6586 Largo Ln Plainfield, IN 46168

Concise Description of Bankruptcy Case 11-04629-AJM-77: "The bankruptcy record of Theresa Ann Kirby from Plainfield, IN, shows a Chapter 7 case filed in 04.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2011."
Theresa Ann Kirby — Indiana, 11-04629-AJM-7


ᐅ Denise May Kirk, Indiana

Address: 9151 Amberleigh Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-00734-JKC-7: "Denise May Kirk's bankruptcy, initiated in January 2013 and concluded by May 5, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise May Kirk — Indiana, 13-00734-JKC-7


ᐅ Lisa Diane Kirkman, Indiana

Address: 6577 Dunsdin Dr Plainfield, IN 46168-8009

Bankruptcy Case 14-09671-RLM-7 Overview: "In Plainfield, IN, Lisa Diane Kirkman filed for Chapter 7 bankruptcy in 2014-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Lisa Diane Kirkman — Indiana, 14-09671-RLM-7


ᐅ Donald Lane Kiser, Indiana

Address: 2440 Vestal Rd Plainfield, IN 46168-8372

Brief Overview of Bankruptcy Case 07-07602-AJM-13: "In their Chapter 13 bankruptcy case filed in August 2007, Plainfield, IN's Donald Lane Kiser agreed to a debt repayment plan, which was successfully completed by Jul 26, 2012."
Donald Lane Kiser — Indiana, 07-07602-AJM-13


ᐅ Sheryl Mari Klinger, Indiana

Address: 421 Wayside Dr Plainfield, IN 46168-2061

Brief Overview of Bankruptcy Case 14-08844-RLM-7: "Plainfield, IN resident Sheryl Mari Klinger's September 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2014."
Sheryl Mari Klinger — Indiana, 14-08844-RLM-7


ᐅ Kevin Franklin Klutts, Indiana

Address: 5443 Reston Dr Plainfield, IN 46168-7869

Bankruptcy Case 07-09141-FJO-13 Overview: "2007-09-20 marked the beginning of Kevin Franklin Klutts's Chapter 13 bankruptcy in Plainfield, IN, entailing a structured repayment schedule, completed by 2012-12-26."
Kevin Franklin Klutts — Indiana, 07-09141-FJO-13


ᐅ Cliff Duane Koch, Indiana

Address: 1004 Stanley Rd Plainfield, IN 46168

Bankruptcy Case 11-12671-AJM-7 Overview: "Cliff Duane Koch's Chapter 7 bankruptcy, filed in Plainfield, IN in October 2011, led to asset liquidation, with the case closing in 2012-01-10."
Cliff Duane Koch — Indiana, 11-12671-AJM-7


ᐅ Paul Maynard Krebs, Indiana

Address: 5311 Gibbs Rd Plainfield, IN 46168

Bankruptcy Case 11-08082-BHL-7A Overview: "In Plainfield, IN, Paul Maynard Krebs filed for Chapter 7 bankruptcy in 2011-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-01."
Paul Maynard Krebs — Indiana, 11-08082-BHL-7A


ᐅ Charles Joseph Krzywosinski, Indiana

Address: 2285 Westmere Dr Plainfield, IN 46168-1799

Brief Overview of Bankruptcy Case 15-01216-JMC-7: "Charles Joseph Krzywosinski's bankruptcy, initiated in 02/25/2015 and concluded by 05/26/2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Joseph Krzywosinski — Indiana, 15-01216-JMC-7


ᐅ Joyce Ann Krzywosinski, Indiana

Address: 2285 Westmere Dr Plainfield, IN 46168-1799

Bankruptcy Case 15-01216-JMC-7 Summary: "Plainfield, IN resident Joyce Ann Krzywosinski's 02/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Joyce Ann Krzywosinski — Indiana, 15-01216-JMC-7


ᐅ Therese Marie Kura, Indiana

Address: 5701 Suffolk Dr Plainfield, IN 46168-9054

Concise Description of Bankruptcy Case 15-00274-RLM-7A7: "Therese Marie Kura's bankruptcy, initiated in 2015-01-17 and concluded by April 17, 2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese Marie Kura — Indiana, 15-00274-RLM-7A


ᐅ Amanda Diane Lackey, Indiana

Address: 1101 E Buchanan St Plainfield, IN 46168-1724

Bankruptcy Case 16-02575-JJG-7 Overview: "The case of Amanda Diane Lackey in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Diane Lackey — Indiana, 16-02575-JJG-7


ᐅ Karen Sue Langefeld, Indiana

Address: 515 S Center St Plainfield, IN 46168

Bankruptcy Case 12-00168-AJM-7 Summary: "The bankruptcy record of Karen Sue Langefeld from Plainfield, IN, shows a Chapter 7 case filed in Jan 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 15, 2012."
Karen Sue Langefeld — Indiana, 12-00168-AJM-7


ᐅ Carri Renee Laroche, Indiana

Address: 5596 Lipizzan Ln Plainfield, IN 46168-8466

Snapshot of U.S. Bankruptcy Proceeding Case 15-00748-RLM-7: "Carri Renee Laroche's bankruptcy, initiated in Feb 11, 2015 and concluded by May 12, 2015 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carri Renee Laroche — Indiana, 15-00748-RLM-7


ᐅ Tiffany Marie Lauderdale, Indiana

Address: 2119 Crown Plaza Blvd Plainfield, IN 46168-2016

Snapshot of U.S. Bankruptcy Proceeding Case 14-07638-RLM-7: "The bankruptcy filing by Tiffany Marie Lauderdale, undertaken in Aug 15, 2014 in Plainfield, IN under Chapter 7, concluded with discharge in 2014-11-13 after liquidating assets."
Tiffany Marie Lauderdale — Indiana, 14-07638-RLM-7


ᐅ Melissa Laurel, Indiana

Address: 5924 Remrod Dr Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-04565-JKC-77: "The bankruptcy filing by Melissa Laurel, undertaken in March 2010 in Plainfield, IN under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Melissa Laurel — Indiana, 10-04565-JKC-7


ᐅ James Neil Lautenschlager, Indiana

Address: 812 Seneff Ct Plainfield, IN 46168

Brief Overview of Bankruptcy Case 13-05845-RLM-7: "The bankruptcy record of James Neil Lautenschlager from Plainfield, IN, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
James Neil Lautenschlager — Indiana, 13-05845-RLM-7


ᐅ Justin Joseph Law, Indiana

Address: 8169 Network Dr Plainfield, IN 46168

Bankruptcy Case 12-01450-FJO-7 Overview: "Plainfield, IN resident Justin Joseph Law's 2012-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2012."
Justin Joseph Law — Indiana, 12-01450-FJO-7


ᐅ Debra Jean Lawson, Indiana

Address: 953 Pinewood Dr Apt B Plainfield, IN 46168

Bankruptcy Case 12-03457-JKC-7 Overview: "Debra Jean Lawson's Chapter 7 bankruptcy, filed in Plainfield, IN in 03/28/2012, led to asset liquidation, with the case closing in July 2012."
Debra Jean Lawson — Indiana, 12-03457-JKC-7


ᐅ Shanna Marie Leadman, Indiana

Address: 640 Spruce St Plainfield, IN 46168-1668

Bankruptcy Case 15-06744-RLM-7A Summary: "The case of Shanna Marie Leadman in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanna Marie Leadman — Indiana, 15-06744-RLM-7A


ᐅ Stephanie Ann Lees, Indiana

Address: 8047 Black Oak Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-05410-JKC-7: "Stephanie Ann Lees's bankruptcy, initiated in May 2013 and concluded by Aug 25, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ann Lees — Indiana, 13-05410-JKC-7


ᐅ Laura May Leissner, Indiana

Address: 6598 Largo Ln Plainfield, IN 46168-7539

Snapshot of U.S. Bankruptcy Proceeding Case 10-17843-JJG-13: "The bankruptcy record for Laura May Leissner from Plainfield, IN, under Chapter 13, filed in 11.30.2010, involved setting up a repayment plan, finalized by 2014-11-12."
Laura May Leissner — Indiana, 10-17843-JJG-13


ᐅ Mike Edward Leissner, Indiana

Address: 6598 Largo Ln Plainfield, IN 46168-7539

Bankruptcy Case 10-17843-JJG-13 Overview: "Mike Edward Leissner's Plainfield, IN bankruptcy under Chapter 13 in 2010-11-30 led to a structured repayment plan, successfully discharged in November 12, 2014."
Mike Edward Leissner — Indiana, 10-17843-JJG-13


ᐅ Carol Lemasters, Indiana

Address: 231 N Vine St Plainfield, IN 46168

Bankruptcy Case 10-12223-AJM-7 Summary: "Plainfield, IN resident Carol Lemasters's August 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
Carol Lemasters — Indiana, 10-12223-AJM-7


ᐅ Frank Eldon Lengl, Indiana

Address: 305 S East St Apt 7 Plainfield, IN 46168-1278

Snapshot of U.S. Bankruptcy Proceeding Case 10-16065-JJG-13: "10.25.2010 marked the beginning of Frank Eldon Lengl's Chapter 13 bankruptcy in Plainfield, IN, entailing a structured repayment schedule, completed by 01.05.2015."
Frank Eldon Lengl — Indiana, 10-16065-JJG-13


ᐅ Margie Ann Lengl, Indiana

Address: 305 S East St Apt 7 Plainfield, IN 46168-1278

Brief Overview of Bankruptcy Case 10-16065-JJG-13: "Filing for Chapter 13 bankruptcy in 10.25.2010, Margie Ann Lengl from Plainfield, IN, structured a repayment plan, achieving discharge in 01.05.2015."
Margie Ann Lengl — Indiana, 10-16065-JJG-13


ᐅ Lauren Michelle Leonard, Indiana

Address: 4055 Callaway St Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-08755-RLM-7: "Lauren Michelle Leonard's bankruptcy, initiated in August 2013 and concluded by 11/19/2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Michelle Leonard — Indiana, 13-08755-RLM-7


ᐅ Adrian Lepine, Indiana

Address: 608 Lakeside Dr Apt D Plainfield, IN 46168

Concise Description of Bankruptcy Case 09-16645-AJM-77: "Plainfield, IN resident Adrian Lepine's 11/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
Adrian Lepine — Indiana, 09-16645-AJM-7


ᐅ Robert Scot Lewis, Indiana

Address: 205 Wayside Dr Plainfield, IN 46168-1778

Brief Overview of Bankruptcy Case 14-10967-JJG-7: "In a Chapter 7 bankruptcy case, Robert Scot Lewis from Plainfield, IN, saw his proceedings start in 2014-12-05 and complete by 03/05/2015, involving asset liquidation."
Robert Scot Lewis — Indiana, 14-10967-JJG-7


ᐅ Brandon Lee Lewis, Indiana

Address: 432 Avon Ave Plainfield, IN 46168-1002

Concise Description of Bankruptcy Case 2014-03409-RLM-77: "Brandon Lee Lewis's bankruptcy, initiated in April 17, 2014 and concluded by 2014-07-16 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Lee Lewis — Indiana, 2014-03409-RLM-7


ᐅ Jagtar Singh Lidher, Indiana

Address: PO Box 21 Plainfield, IN 46168-0021

Snapshot of U.S. Bankruptcy Proceeding Case 15-08099-JMC-7: "The case of Jagtar Singh Lidher in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jagtar Singh Lidher — Indiana, 15-08099-JMC-7


ᐅ Thomas Mcnalty Lightfoot, Indiana

Address: 636 Lakeside Dr Apt D Plainfield, IN 46168-3102

Snapshot of U.S. Bankruptcy Proceeding Case 16-01636-RLM-7: "The bankruptcy filing by Thomas Mcnalty Lightfoot, undertaken in 03.10.2016 in Plainfield, IN under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Thomas Mcnalty Lightfoot — Indiana, 16-01636-RLM-7


ᐅ Zachary David Lindner, Indiana

Address: 3518 Campbell St Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-00105-AJM-7A: "Zachary David Lindner's bankruptcy, initiated in 2011-01-06 and concluded by 04/12/2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary David Lindner — Indiana, 11-00105-AJM-7A


ᐅ Lee Lyn Little, Indiana

Address: 2316 1st St Plainfield, IN 46168-1810

Concise Description of Bankruptcy Case 15-07825-JMC-7A7: "Lee Lyn Little's Chapter 7 bankruptcy, filed in Plainfield, IN in 09/15/2015, led to asset liquidation, with the case closing in 12/14/2015."
Lee Lyn Little — Indiana, 15-07825-JMC-7A


ᐅ Stephanie Anne Little, Indiana

Address: 2316 1st St Plainfield, IN 46168-1810

Bankruptcy Case 15-07825-JMC-7A Summary: "The bankruptcy filing by Stephanie Anne Little, undertaken in September 2015 in Plainfield, IN under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Stephanie Anne Little — Indiana, 15-07825-JMC-7A


ᐅ Debra Karen Lively, Indiana

Address: 2008 Crown Plaza Blvd Plainfield, IN 46168

Bankruptcy Case 11-03245-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Debra Karen Lively from Plainfield, IN, saw her proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Debra Karen Lively — Indiana, 11-03245-FJO-7


ᐅ Anita Margret Lofton, Indiana

Address: 544 Raines St Plainfield, IN 46168-1660

Brief Overview of Bankruptcy Case 14-07805-RLM-7: "The case of Anita Margret Lofton in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Margret Lofton — Indiana, 14-07805-RLM-7


ᐅ Raymond Louis Lohsl, Indiana

Address: 7981 Oak Hill Dr Plainfield, IN 46168-9318

Concise Description of Bankruptcy Case 2014-03620-JKC-77: "The bankruptcy filing by Raymond Louis Lohsl, undertaken in 04.22.2014 in Plainfield, IN under Chapter 7, concluded with discharge in 07/21/2014 after liquidating assets."
Raymond Louis Lohsl — Indiana, 2014-03620-JKC-7


ᐅ Eddie Gene Long, Indiana

Address: 7177 Lombardi Dr Plainfield, IN 46168-1891

Brief Overview of Bankruptcy Case 15-04560-JMC-7: "The bankruptcy record of Eddie Gene Long from Plainfield, IN, shows a Chapter 7 case filed in 05/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-25."
Eddie Gene Long — Indiana, 15-04560-JMC-7


ᐅ Johnathan Norris Lonie, Indiana

Address: PO Box 791 Plainfield, IN 46168-0791

Brief Overview of Bankruptcy Case 15-07432-RLM-7: "Plainfield, IN resident Johnathan Norris Lonie's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2015."
Johnathan Norris Lonie — Indiana, 15-07432-RLM-7


ᐅ Nicole Lynn Lonie, Indiana

Address: PO Box 791 Plainfield, IN 46168-0791

Snapshot of U.S. Bankruptcy Proceeding Case 15-07432-RLM-7: "Plainfield, IN resident Nicole Lynn Lonie's Aug 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2015."
Nicole Lynn Lonie — Indiana, 15-07432-RLM-7


ᐅ Douglas Louden, Indiana

Address: 6636 E County Road 700 S Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-07523-JKC-77: "Plainfield, IN resident Douglas Louden's 05/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Douglas Louden — Indiana, 10-07523-JKC-7


ᐅ Cynthia Ione Lough, Indiana

Address: 641 Brookside Ln Plainfield, IN 46168

Bankruptcy Case 13-01273-RLM-7 Summary: "The case of Cynthia Ione Lough in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ione Lough — Indiana, 13-01273-RLM-7


ᐅ Kimberley Kay Lovett, Indiana

Address: 6572 Dunsdin Dr Plainfield, IN 46168-8008

Bankruptcy Case 14-10656-JMC-7 Overview: "Plainfield, IN resident Kimberley Kay Lovett's 11/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Kimberley Kay Lovett — Indiana, 14-10656-JMC-7


ᐅ Martin W Lowe, Indiana

Address: 121 Andrews Blvd Plainfield, IN 46168

Brief Overview of Bankruptcy Case 12-03438-AJM-7: "In a Chapter 7 bankruptcy case, Martin W Lowe from Plainfield, IN, saw their proceedings start in 03.28.2012 and complete by July 2012, involving asset liquidation."
Martin W Lowe — Indiana, 12-03438-AJM-7


ᐅ Mary Leeann Lowery, Indiana

Address: 1006 Pinewood Ct S Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 12-12658-JKC-7: "Mary Leeann Lowery's Chapter 7 bankruptcy, filed in Plainfield, IN in October 2012, led to asset liquidation, with the case closing in January 29, 2013."
Mary Leeann Lowery — Indiana, 12-12658-JKC-7


ᐅ Kathleen Lucas, Indiana

Address: 5978 Blue Heron Way Plainfield, IN 46168

Bankruptcy Case 10-03513-FJO-7 Overview: "The bankruptcy filing by Kathleen Lucas, undertaken in 2010-03-17 in Plainfield, IN under Chapter 7, concluded with discharge in Jun 21, 2010 after liquidating assets."
Kathleen Lucas — Indiana, 10-03513-FJO-7


ᐅ Michele Marie Lucas, Indiana

Address: 2437 Meadowlark Way Plainfield, IN 46168-1973

Brief Overview of Bankruptcy Case 16-01259-RLM-7: "The bankruptcy record of Michele Marie Lucas from Plainfield, IN, shows a Chapter 7 case filed in 02/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Michele Marie Lucas — Indiana, 16-01259-RLM-7


ᐅ Lisa Marie Lusk, Indiana

Address: 1153 Pinewood Dr Apt A Plainfield, IN 46168-4415

Brief Overview of Bankruptcy Case 15-08433-RLM-7: "Lisa Marie Lusk's bankruptcy, initiated in Oct 7, 2015 and concluded by 01/05/2016 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Lusk — Indiana, 15-08433-RLM-7


ᐅ Andrew Michael Lutzke, Indiana

Address: 1084 Pinewood Dr Plainfield, IN 46168

Concise Description of Bankruptcy Case 13-01772-JMC-77: "In a Chapter 7 bankruptcy case, Andrew Michael Lutzke from Plainfield, IN, saw their proceedings start in 2013-03-01 and complete by Jun 5, 2013, involving asset liquidation."
Andrew Michael Lutzke — Indiana, 13-01772-JMC-7


ᐅ Mary Lyons, Indiana

Address: 602 Lakeside Dr Apt A Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-12451-JKC-7: "Plainfield, IN resident Mary Lyons's August 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2010."
Mary Lyons — Indiana, 10-12451-JKC-7


ᐅ Gregory Allen Madden, Indiana

Address: 9094 Bayview Cir Plainfield, IN 46168-4735

Bankruptcy Case 14-05228-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Gregory Allen Madden from Plainfield, IN, saw their proceedings start in 05.31.2014 and complete by 2014-08-29, involving asset liquidation."
Gregory Allen Madden — Indiana, 14-05228-JKC-7


ᐅ Paul Main, Indiana

Address: 338 N East St Plainfield, IN 46168

Bankruptcy Case 10-02824-JKC-7 Summary: "In Plainfield, IN, Paul Main filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Paul Main — Indiana, 10-02824-JKC-7


ᐅ Charles William Malicoat, Indiana

Address: 411 1/2 N Vine St Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 11-08537-JKC-7: "The bankruptcy record of Charles William Malicoat from Plainfield, IN, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-10."
Charles William Malicoat — Indiana, 11-08537-JKC-7


ᐅ Brittani Mallien, Indiana

Address: 1012 Stanley Rd Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-06163-BHL-7: "Brittani Mallien's Chapter 7 bankruptcy, filed in Plainfield, IN in 04/28/2010, led to asset liquidation, with the case closing in 2010-08-02."
Brittani Mallien — Indiana, 10-06163-BHL-7


ᐅ Andrew Manek, Indiana

Address: 9171 Amberleigh Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-13508-BHL-7: "Andrew Manek's bankruptcy, initiated in Sep 6, 2010 and concluded by 12/11/2010 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Manek — Indiana, 10-13508-BHL-7


ᐅ Stephanie Amanda Mannina, Indiana

Address: 122 1/2 W Main St Plainfield, IN 46168-1132

Brief Overview of Bankruptcy Case 15-09900-JJG-7: "Stephanie Amanda Mannina's Chapter 7 bankruptcy, filed in Plainfield, IN in Nov 30, 2015, led to asset liquidation, with the case closing in February 28, 2016."
Stephanie Amanda Mannina — Indiana, 15-09900-JJG-7


ᐅ Jennifer Ann Menzel, Indiana

Address: 626 Lakeside Dr Apt C Plainfield, IN 46168

Bankruptcy Case 11-10502-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Jennifer Ann Menzel from Plainfield, IN, saw her proceedings start in August 18, 2011 and complete by 11/22/2011, involving asset liquidation."
Jennifer Ann Menzel — Indiana, 11-10502-JKC-7


ᐅ Savanna Rae Mercer, Indiana

Address: 416 N Center St Apt 15 Plainfield, IN 46168-1019

Bankruptcy Case 15-06952-RLM-7 Overview: "In Plainfield, IN, Savanna Rae Mercer filed for Chapter 7 bankruptcy in 08/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2015."
Savanna Rae Mercer — Indiana, 15-06952-RLM-7


ᐅ William Bruce Merrick, Indiana

Address: 4206 Wolcott Cir Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 11-06655-JKC-7: "Plainfield, IN resident William Bruce Merrick's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-28."
William Bruce Merrick — Indiana, 11-06655-JKC-7


ᐅ William Bart Metcalfe, Indiana

Address: 108 W Main St Plainfield, IN 46168-1132

Snapshot of U.S. Bankruptcy Proceeding Case 15-01703-JMC-7: "Plainfield, IN resident William Bart Metcalfe's Mar 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
William Bart Metcalfe — Indiana, 15-01703-JMC-7


ᐅ Timothy Meyer, Indiana

Address: 763 Central Park Ct Apt 131 Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-01866-JKC-7: "Plainfield, IN resident Timothy Meyer's Feb 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Timothy Meyer — Indiana, 10-01866-JKC-7


ᐅ Joshua Michael Meyer, Indiana

Address: 6619 Dunsdin Dr Plainfield, IN 46168-7546

Snapshot of U.S. Bankruptcy Proceeding Case 10-08477-FJO-13: "Joshua Michael Meyer's Chapter 13 bankruptcy in Plainfield, IN started in 2010-06-04. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013."
Joshua Michael Meyer — Indiana, 10-08477-FJO-13


ᐅ Carolyn Sue Meyer, Indiana

Address: 2409 Harvest Way Apt C Plainfield, IN 46168

Bankruptcy Case 12-00359-AJM-7 Summary: "The case of Carolyn Sue Meyer in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Sue Meyer — Indiana, 12-00359-AJM-7


ᐅ Kirsti Mikel, Indiana

Address: 5866 Belvista Dr Plainfield, IN 46168

Bankruptcy Case 10-14611-BHL-7 Overview: "The case of Kirsti Mikel in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirsti Mikel — Indiana, 10-14611-BHL-7


ᐅ Karen Ann Miles, Indiana

Address: 234 Meadow Ln Plainfield, IN 46168-1255

Bankruptcy Case 09-17668-JMC-13 Summary: "Karen Ann Miles's Chapter 13 bankruptcy in Plainfield, IN started in 2009-12-04. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.02.2015."
Karen Ann Miles — Indiana, 09-17668-JMC-13


ᐅ Steven Edward Miles, Indiana

Address: 5953 Porchester Pl Plainfield, IN 46168

Bankruptcy Case 11-15632-AJM-7 Summary: "The bankruptcy filing by Steven Edward Miles, undertaken in 12.29.2011 in Plainfield, IN under Chapter 7, concluded with discharge in 2012-04-03 after liquidating assets."
Steven Edward Miles — Indiana, 11-15632-AJM-7


ᐅ Faith Miller, Indiana

Address: 6678 Largo Ln Plainfield, IN 46168-7541

Brief Overview of Bankruptcy Case 16-00102-JMC-7: "Faith Miller's Chapter 7 bankruptcy, filed in Plainfield, IN in 2016-01-08, led to asset liquidation, with the case closing in 04.07.2016."
Faith Miller — Indiana, 16-00102-JMC-7


ᐅ Patti Jo Miller, Indiana

Address: 264 N Mill St Apt Plainfield, IN 46168-1142

Concise Description of Bankruptcy Case 15-09910-JMC-77: "In Plainfield, IN, Patti Jo Miller filed for Chapter 7 bankruptcy in 11/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Patti Jo Miller — Indiana, 15-09910-JMC-7


ᐅ Rex Miller, Indiana

Address: PO Box 404 Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-07921-JKC-7: "In Plainfield, IN, Rex Miller filed for Chapter 7 bankruptcy in 05.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Rex Miller — Indiana, 10-07921-JKC-7


ᐅ Bryan Ross Mills, Indiana

Address: 1630 Patriot Pl Plainfield, IN 46168

Concise Description of Bankruptcy Case 13-06815-JMC-77: "The case of Bryan Ross Mills in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Ross Mills — Indiana, 13-06815-JMC-7


ᐅ Amanda Louise Minderman, Indiana

Address: 631 Raymond St Plainfield, IN 46168-1541

Brief Overview of Bankruptcy Case 15-00611-RLM-7: "The bankruptcy filing by Amanda Louise Minderman, undertaken in February 2015 in Plainfield, IN under Chapter 7, concluded with discharge in 2015-05-05 after liquidating assets."
Amanda Louise Minderman — Indiana, 15-00611-RLM-7


ᐅ Ryan Matthew Minix, Indiana

Address: 5973 Mia Ct Plainfield, IN 46168-9319

Bankruptcy Case 2014-02854-RLM-7 Summary: "Plainfield, IN resident Ryan Matthew Minix's 04/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-01."
Ryan Matthew Minix — Indiana, 2014-02854-RLM-7


ᐅ Laurie Ann Miranda, Indiana

Address: 601 Brentwood Dr W Plainfield, IN 46168

Bankruptcy Case 13-07338-RLM-7 Summary: "Laurie Ann Miranda's bankruptcy, initiated in July 2013 and concluded by October 15, 2013 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Ann Miranda — Indiana, 13-07338-RLM-7


ᐅ Gary Lee Montgomery, Indiana

Address: 302 Country Ln Apt A Plainfield, IN 46168

Concise Description of Bankruptcy Case 13-08098-JKC-77: "In Plainfield, IN, Gary Lee Montgomery filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-03."
Gary Lee Montgomery — Indiana, 13-08098-JKC-7


ᐅ Machelle Renee Montgomery, Indiana

Address: 2360 Westmere Dr Plainfield, IN 46168-4702

Snapshot of U.S. Bankruptcy Proceeding Case 08-10212-RLM-13: "Chapter 13 bankruptcy for Machelle Renee Montgomery in Plainfield, IN began in August 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-09."
Machelle Renee Montgomery — Indiana, 08-10212-RLM-13


ᐅ Steve Brian Montgomery, Indiana

Address: 2360 Westmere Dr Plainfield, IN 46168-4702

Concise Description of Bankruptcy Case 08-10212-RLM-137: "Steve Brian Montgomery, a resident of Plainfield, IN, entered a Chapter 13 bankruptcy plan in 08/21/2008, culminating in its successful completion by 12.09.2013."
Steve Brian Montgomery — Indiana, 08-10212-RLM-13


ᐅ Benjamin Beauregarde Moore, Indiana

Address: 219 N Mill St Plainfield, IN 46168

Concise Description of Bankruptcy Case 11-05289-JKC-77: "The bankruptcy filing by Benjamin Beauregarde Moore, undertaken in 04/27/2011 in Plainfield, IN under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Benjamin Beauregarde Moore — Indiana, 11-05289-JKC-7