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 Craig Marshall Watson, Indiana

Address: 333 Hancook Rd Plainfield, IN 46168-1937

Snapshot of U.S. Bankruptcy Proceeding Case 14-05505-RLM-7: "The bankruptcy filing by Craig Marshall Watson, undertaken in 2014-06-10 in Plainfield, IN under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Craig Marshall Watson — Indiana, 14-05505-RLM-7


ᐅ Nancy Jo Watson, Indiana

Address: 1177 Chad Ct Plainfield, IN 46168-2384

Bankruptcy Case 2014-06192-RLM-7 Summary: "Plainfield, IN resident Nancy Jo Watson's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Nancy Jo Watson — Indiana, 2014-06192-RLM-7


ᐅ Christy Ann Watts, Indiana

Address: 5760 Largo Ln Plainfield, IN 46168

Bankruptcy Case 11-07912-FJO-7 Summary: "In Plainfield, IN, Christy Ann Watts filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2011."
Christy Ann Watts — Indiana, 11-07912-FJO-7


ᐅ Warren Weaver, Indiana

Address: 5017 Gibbs Rd Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-10122-FJO-7: "Warren Weaver's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-07-06, led to asset liquidation, with the case closing in October 2010."
Warren Weaver — Indiana, 10-10122-FJO-7


ᐅ Henrietta Weaver, Indiana

Address: 1557 Metzler Dr Plainfield, IN 46168

Bankruptcy Case 10-13664-AJM-7 Summary: "Henrietta Weaver's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-09-09, led to asset liquidation, with the case closing in 12/14/2010."
Henrietta Weaver — Indiana, 10-13664-AJM-7


ᐅ Savannah Kay Weaver, Indiana

Address: 629 Simmons St Plainfield, IN 46168-2263

Bankruptcy Case 16-01335-JMC-7 Summary: "Savannah Kay Weaver's bankruptcy, initiated in Mar 2, 2016 and concluded by May 31, 2016 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savannah Kay Weaver — Indiana, 16-01335-JMC-7


ᐅ Jr Russell Milburn Webb, Indiana

Address: PO Box 933 Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-01634-JMC-7A: "The case of Jr Russell Milburn Webb in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Russell Milburn Webb — Indiana, 13-01634-JMC-7A


ᐅ Kyndall Cagan Weber, Indiana

Address: 4480 Connaught East Dr Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-03646-JMC-7: "In a Chapter 7 bankruptcy case, Kyndall Cagan Weber from Plainfield, IN, saw their proceedings start in 2013-04-10 and complete by July 15, 2013, involving asset liquidation."
Kyndall Cagan Weber — Indiana, 13-03646-JMC-7


ᐅ Sancy Joell Webster, Indiana

Address: 5844 Gadsen Dr Plainfield, IN 46168-7526

Concise Description of Bankruptcy Case 2014-07336-RLM-77: "In Plainfield, IN, Sancy Joell Webster filed for Chapter 7 bankruptcy in August 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2014."
Sancy Joell Webster — Indiana, 2014-07336-RLM-7


ᐅ Wade William Weiss, Indiana

Address: 1648 Brentwood Ct Plainfield, IN 46168-2135

Concise Description of Bankruptcy Case 14-05942-RLM-77: "Wade William Weiss's bankruptcy, initiated in Jun 24, 2014 and concluded by 2014-09-22 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade William Weiss — Indiana, 14-05942-RLM-7


ᐅ Douglas John Werbowski, Indiana

Address: 3247 Clover Dr Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-13504-AJM-7A: "The bankruptcy record of Douglas John Werbowski from Plainfield, IN, shows a Chapter 7 case filed in 10.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2012."
Douglas John Werbowski — Indiana, 11-13504-AJM-7A


ᐅ Shawn Wetzel, Indiana

Address: 202 Pickett St Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-11615-JKC-7A: "Plainfield, IN resident Shawn Wetzel's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2014."
Shawn Wetzel — Indiana, 13-11615-JKC-7A


ᐅ Kortney Elizabeth Wheeler, Indiana

Address: 1032 Red Oak Dr Plainfield, IN 46168

Concise Description of Bankruptcy Case 12-01180-JKC-7A7: "The case of Kortney Elizabeth Wheeler in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kortney Elizabeth Wheeler — Indiana, 12-01180-JKC-7A


ᐅ Timothy Joseph Wheeler, Indiana

Address: 4100 Cheltonham Ct Plainfield, IN 46168-9095

Snapshot of U.S. Bankruptcy Proceeding Case 14-00247-FJO-7: "Timothy Joseph Wheeler's Chapter 7 bankruptcy, filed in Plainfield, IN in 2014-01-15, led to asset liquidation, with the case closing in April 15, 2014."
Timothy Joseph Wheeler — Indiana, 14-00247-FJO-7


ᐅ Jeffrey Scott White, Indiana

Address: 1135 Pinewood Dr Apt B Plainfield, IN 46168

Bankruptcy Case 13-11931-FJO-7 Summary: "The bankruptcy record of Jeffrey Scott White from Plainfield, IN, shows a Chapter 7 case filed in 11.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-16."
Jeffrey Scott White — Indiana, 13-11931-FJO-7


ᐅ Christopher Raymond White, Indiana

Address: 534 S Carr Rd Plainfield, IN 46168

Concise Description of Bankruptcy Case 11-12127-AJM-7A7: "Plainfield, IN resident Christopher Raymond White's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-01."
Christopher Raymond White — Indiana, 11-12127-AJM-7A


ᐅ Gary Wiggam, Indiana

Address: 6732 E County Road 600 S Plainfield, IN 46168

Concise Description of Bankruptcy Case 10-10288-JKC-77: "Gary Wiggam's Chapter 7 bankruptcy, filed in Plainfield, IN in 07/09/2010, led to asset liquidation, with the case closing in 2010-10-13."
Gary Wiggam — Indiana, 10-10288-JKC-7


ᐅ Chad Wiggins, Indiana

Address: 426 Roosevelt St Plainfield, IN 46168

Bankruptcy Case 10-01874-AJM-7 Overview: "The bankruptcy record of Chad Wiggins from Plainfield, IN, shows a Chapter 7 case filed in February 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-27."
Chad Wiggins — Indiana, 10-01874-AJM-7


ᐅ Nathan Lyle Wilbers, Indiana

Address: 937 Pinewood Dr Apt D Plainfield, IN 46168

Concise Description of Bankruptcy Case 12-05288-AJM-77: "In Plainfield, IN, Nathan Lyle Wilbers filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-08."
Nathan Lyle Wilbers — Indiana, 12-05288-AJM-7


ᐅ Thomas Williams, Indiana

Address: 412 Brookside Ln Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 10-02200-FJO-7: "Thomas Williams's Chapter 7 bankruptcy, filed in Plainfield, IN in 2010-02-25, led to asset liquidation, with the case closing in June 2010."
Thomas Williams — Indiana, 10-02200-FJO-7


ᐅ Joni Lynn Williams, Indiana

Address: 890 Ridgewood Dr Plainfield, IN 46168

Bankruptcy Case 11-00973-JKC-7 Overview: "Plainfield, IN resident Joni Lynn Williams's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2011."
Joni Lynn Williams — Indiana, 11-00973-JKC-7


ᐅ Deborah Diane Williams, Indiana

Address: 4463 Connaught East Dr Plainfield, IN 46168-7562

Bankruptcy Case 14-02386-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Deborah Diane Williams from Plainfield, IN, saw her proceedings start in 03/25/2014 and complete by 06.23.2014, involving asset liquidation."
Deborah Diane Williams — Indiana, 14-02386-JKC-7


ᐅ Sandra Sue Williams, Indiana

Address: 1113 Valley View Dr Apt 1 Plainfield, IN 46168

Bankruptcy Case 13-09640-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Sandra Sue Williams from Plainfield, IN, saw her proceedings start in Sep 10, 2013 and complete by Dec 15, 2013, involving asset liquidation."
Sandra Sue Williams — Indiana, 13-09640-JMC-7


ᐅ Norman Williams, Indiana

Address: 4661 Tattersall Dr Plainfield, IN 46168

Bankruptcy Case 10-17964-FJO-7 Overview: "Norman Williams's bankruptcy, initiated in 2010-12-01 and concluded by 03/07/2011 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Williams — Indiana, 10-17964-FJO-7


ᐅ Adam Mcclain Williams, Indiana

Address: 404 N Carr Rd Plainfield, IN 46168

Snapshot of U.S. Bankruptcy Proceeding Case 13-04809-RLM-7: "The case of Adam Mcclain Williams in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Mcclain Williams — Indiana, 13-04809-RLM-7


ᐅ David Williams, Indiana

Address: 120 Pickett St Plainfield, IN 46168

Bankruptcy Case 10-18265-AJM-7A Summary: "David Williams's Chapter 7 bankruptcy, filed in Plainfield, IN in Dec 9, 2010, led to asset liquidation, with the case closing in March 15, 2011."
David Williams — Indiana, 10-18265-AJM-7A


ᐅ Beckey Lynn Wilson, Indiana

Address: PO Box 541 Plainfield, IN 46168

Concise Description of Bankruptcy Case 12-02311-FJO-77: "In Plainfield, IN, Beckey Lynn Wilson filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2012."
Beckey Lynn Wilson — Indiana, 12-02311-FJO-7


ᐅ Brandon Thomas Wilson, Indiana

Address: 4358 Trenton Blvd Plainfield, IN 46168-7719

Concise Description of Bankruptcy Case 2014-06580-JJG-77: "The case of Brandon Thomas Wilson in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Thomas Wilson — Indiana, 2014-06580-JJG-7


ᐅ Sandra Wilson, Indiana

Address: 8321 Catchfly Dr Plainfield, IN 46168

Bankruptcy Case 10-12396-BHL-7A Summary: "The bankruptcy record of Sandra Wilson from Plainfield, IN, shows a Chapter 7 case filed in 08.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/21/2010."
Sandra Wilson — Indiana, 10-12396-BHL-7A


ᐅ David Winchester, Indiana

Address: 4456 Redcliff North Ln Plainfield, IN 46168

Bankruptcy Case 10-03728-JKC-7 Overview: "The case of David Winchester in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Winchester — Indiana, 10-03728-JKC-7


ᐅ James Bryant Wines, Indiana

Address: 2724 Sandstone Way Apt 199 Plainfield, IN 46168-2856

Bankruptcy Case 15-00646-JJG-7 Summary: "In a Chapter 7 bankruptcy case, James Bryant Wines from Plainfield, IN, saw his proceedings start in February 2015 and complete by May 6, 2015, involving asset liquidation."
James Bryant Wines — Indiana, 15-00646-JJG-7


ᐅ Shawn Anthony Wood, Indiana

Address: 2255 Crown Plaza Blvd Plainfield, IN 46168-2073

Brief Overview of Bankruptcy Case 15-07369-JJG-7: "The case of Shawn Anthony Wood in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Anthony Wood — Indiana, 15-07369-JJG-7


ᐅ Aaron Micheal Woodrum, Indiana

Address: 9271 Amberleigh Dr Plainfield, IN 46168-4724

Bankruptcy Case 08-10007-FJO-13 Summary: "Aaron Micheal Woodrum's Plainfield, IN bankruptcy under Chapter 13 in August 18, 2008 led to a structured repayment plan, successfully discharged in Dec 9, 2013."
Aaron Micheal Woodrum — Indiana, 08-10007-FJO-13


ᐅ Glenn Earl Woods, Indiana

Address: 8426 Bluestem Ln Plainfield, IN 46168-4770

Brief Overview of Bankruptcy Case 11-12101-RLM-13: "Glenn Earl Woods's Plainfield, IN bankruptcy under Chapter 13 in 2011-09-26 led to a structured repayment plan, successfully discharged in 11/13/2013."
Glenn Earl Woods — Indiana, 11-12101-RLM-13


ᐅ Kathy Jo Woods, Indiana

Address: 8426 Bluestem Ln Plainfield, IN 46168-4770

Brief Overview of Bankruptcy Case 11-12101-RLM-13: "Kathy Jo Woods, a resident of Plainfield, IN, entered a Chapter 13 bankruptcy plan in 2011-09-26, culminating in its successful completion by 2013-11-13."
Kathy Jo Woods — Indiana, 11-12101-RLM-13


ᐅ Calvin Jacob Worrall, Indiana

Address: 5794 Northlands Ter Plainfield, IN 46168-8427

Snapshot of U.S. Bankruptcy Proceeding Case 15-08702-RLM-7: "The bankruptcy filing by Calvin Jacob Worrall, undertaken in 10.19.2015 in Plainfield, IN under Chapter 7, concluded with discharge in Jan 17, 2016 after liquidating assets."
Calvin Jacob Worrall — Indiana, 15-08702-RLM-7


ᐅ Amber Lea Wortman, Indiana

Address: 513 Dunn St Plainfield, IN 46168

Concise Description of Bankruptcy Case 11-03581-JKC-77: "Plainfield, IN resident Amber Lea Wortman's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2011."
Amber Lea Wortman — Indiana, 11-03581-JKC-7


ᐅ Chad Niles Wright, Indiana

Address: 5121 Gibbs Rd Plainfield, IN 46168

Concise Description of Bankruptcy Case 13-01412-RLM-77: "The bankruptcy record of Chad Niles Wright from Plainfield, IN, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Chad Niles Wright — Indiana, 13-01412-RLM-7


ᐅ Steven Niles Wright, Indiana

Address: 4210 Wolcott Cir Plainfield, IN 46168-7727

Bankruptcy Case 08-05109-jw Overview: "Chapter 13 bankruptcy for Steven Niles Wright in Plainfield, IN began in 08.25.2008, focusing on debt restructuring, concluding with plan fulfillment in 03.22.2013."
Steven Niles Wright — Indiana, 08-05109-jw


ᐅ David Brent Wright, Indiana

Address: 6630 Largo Ln Plainfield, IN 46168-7541

Brief Overview of Bankruptcy Case 2014-04379-RLM-7: "David Brent Wright's Chapter 7 bankruptcy, filed in Plainfield, IN in 2014-05-12, led to asset liquidation, with the case closing in 2014-08-10."
David Brent Wright — Indiana, 2014-04379-RLM-7


ᐅ Sara Jean Wrightsman, Indiana

Address: 1303 E Hadley Rd Plainfield, IN 46168-9362

Bankruptcy Case 16-01053-RLM-7 Summary: "Sara Jean Wrightsman's bankruptcy, initiated in February 24, 2016 and concluded by May 2016 in Plainfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Jean Wrightsman — Indiana, 16-01053-RLM-7


ᐅ Jason Patrick Wurtzel, Indiana

Address: 4139 Cheltonham Ct Plainfield, IN 46168

Brief Overview of Bankruptcy Case 11-00215-JKC-7: "The case of Jason Patrick Wurtzel in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Patrick Wurtzel — Indiana, 11-00215-JKC-7


ᐅ Chelsea Marie Wyatt, Indiana

Address: 1634 Franklin Dr Plainfield, IN 46168

Bankruptcy Case 11-13067-AJM-7 Overview: "Chelsea Marie Wyatt's Chapter 7 bankruptcy, filed in Plainfield, IN in 10.18.2011, led to asset liquidation, with the case closing in 01/22/2012."
Chelsea Marie Wyatt — Indiana, 11-13067-AJM-7


ᐅ John Albert Young, Indiana

Address: 5558 E County Road 350 S Plainfield, IN 46168

Concise Description of Bankruptcy Case 09-15405-FJO-7A7: "The case of John Albert Young in Plainfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Albert Young — Indiana, 09-15405-FJO-7A


ᐅ Hull Lorrie Zehr, Indiana

Address: 2455 Summer Way Plainfield, IN 46168

Brief Overview of Bankruptcy Case 10-14994-JKC-7A: "Plainfield, IN resident Hull Lorrie Zehr's October 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2011."
Hull Lorrie Zehr — Indiana, 10-14994-JKC-7A