personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plymouth, 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 Sarah Nicole Abair, Indiana

Address: 16377 12B RD Plymouth, IN 46563

Bankruptcy Case 11-30754-hcd Summary: "The bankruptcy filing by Sarah Nicole Abair, undertaken in 2011-03-10 in Plymouth, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Sarah Nicole Abair — Indiana, 11-30754


ᐅ Deanna Ackerman, Indiana

Address: 1002 Ed Cook Blvd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-17964-SJS: "The bankruptcy record of Deanna Ackerman from Plymouth, IN, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
Deanna Ackerman — Indiana, 10-17964


ᐅ Mikki R Agee, Indiana

Address: 6833 Olive Rd Plymouth, IN 46563

Bankruptcy Case 13-31091-hcd Overview: "The bankruptcy filing by Mikki R Agee, undertaken in April 19, 2013 in Plymouth, IN under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Mikki R Agee — Indiana, 13-31091


ᐅ De Exiga Maria J Aguilar, Indiana

Address: 12684 Maple Rd Plymouth, IN 46563-9023

Concise Description of Bankruptcy Case 14-32790-hcd7: "The case of De Exiga Maria J Aguilar in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Exiga Maria J Aguilar — Indiana, 14-32790


ᐅ Trena Dawn Ailes, Indiana

Address: 10812 CARDINAL CIR Plymouth, IN 46563

Concise Description of Bankruptcy Case 12-31426-hcd7: "Trena Dawn Ailes's Chapter 7 bankruptcy, filed in Plymouth, IN in 2012-04-23, led to asset liquidation, with the case closing in July 2012."
Trena Dawn Ailes — Indiana, 12-31426


ᐅ Warren Raymond Allen, Indiana

Address: 1215 Solomon Ct Plymouth, IN 46563

Bankruptcy Case 13-32508-hcd Overview: "In Plymouth, IN, Warren Raymond Allen filed for Chapter 7 bankruptcy in 2013-08-27. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2013."
Warren Raymond Allen — Indiana, 13-32508


ᐅ Angela M Allen, Indiana

Address: 315 W Garro St Apt 308 Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-33992-hcd: "The bankruptcy record of Angela M Allen from Plymouth, IN, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Angela M Allen — Indiana, 11-33992


ᐅ Guy Bradley Ambrose, Indiana

Address: PO Box 215 Plymouth, IN 46563

Bankruptcy Case 13-32179-hcd Summary: "The case of Guy Bradley Ambrose in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guy Bradley Ambrose — Indiana, 13-32179


ᐅ David Amor, Indiana

Address: 6292 Michigan Rd Plymouth, IN 46563

Bankruptcy Case 10-34735-hcd Summary: "The bankruptcy record of David Amor from Plymouth, IN, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
David Amor — Indiana, 10-34735


ᐅ Michael J Amor, Indiana

Address: 11995 E 400 N Plymouth, IN 46563

Bankruptcy Case 12-30030-hcd Overview: "Michael J Amor's Chapter 7 bankruptcy, filed in Plymouth, IN in 01/06/2012, led to asset liquidation, with the case closing in 04/11/2012."
Michael J Amor — Indiana, 12-30030


ᐅ Edmelinda Armendariz, Indiana

Address: PO Box 465 Plymouth, IN 46563

Bankruptcy Case 10-35150-hcd Overview: "The bankruptcy filing by Edmelinda Armendariz, undertaken in 2010-10-29 in Plymouth, IN under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Edmelinda Armendariz — Indiana, 10-35150


ᐅ Ira Benjamin Artist, Indiana

Address: 2210 Lake Ave Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 13-33141-hcd: "Ira Benjamin Artist's Chapter 7 bankruptcy, filed in Plymouth, IN in 2013-10-31, led to asset liquidation, with the case closing in 02.04.2014."
Ira Benjamin Artist — Indiana, 13-33141


ᐅ Scott Arvesen, Indiana

Address: 10625 Oriole Ln Plymouth, IN 46563-7992

Bankruptcy Case 14-32746-hcd Overview: "In Plymouth, IN, Scott Arvesen filed for Chapter 7 bankruptcy in October 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Scott Arvesen — Indiana, 14-32746


ᐅ Mark Ashley Auer, Indiana

Address: 6070 Rose Rd Plymouth, IN 46563

Bankruptcy Case 13-30075-hcd Summary: "Plymouth, IN resident Mark Ashley Auer's 2013-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2013."
Mark Ashley Auer — Indiana, 13-30075


ᐅ Richard A Avery, Indiana

Address: 2300 Hillcrest Ave Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 13-33493-hcd: "The bankruptcy filing by Richard A Avery, undertaken in 2013-12-13 in Plymouth, IN under Chapter 7, concluded with discharge in Mar 19, 2014 after liquidating assets."
Richard A Avery — Indiana, 13-33493


ᐅ Antonio Baca, Indiana

Address: 316 Lewis St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-32231-hcd: "In Plymouth, IN, Antonio Baca filed for Chapter 7 bankruptcy in July 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2013."
Antonio Baca — Indiana, 13-32231


ᐅ Rafael Baca, Indiana

Address: 1311 Holloway Dr Plymouth, IN 46563

Bankruptcy Case 10-31653-hcd Summary: "Plymouth, IN resident Rafael Baca's 04.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Rafael Baca — Indiana, 10-31653


ᐅ Teresa Baker, Indiana

Address: 1010 Ferndale St Plymouth, IN 46563

Concise Description of Bankruptcy Case 09-35121-hcd7: "The bankruptcy filing by Teresa Baker, undertaken in 10.28.2009 in Plymouth, IN under Chapter 7, concluded with discharge in 02/01/2010 after liquidating assets."
Teresa Baker — Indiana, 09-35121


ᐅ Arthur Ball, Indiana

Address: 5865 Union Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-34246-hcd7: "In Plymouth, IN, Arthur Ball filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2010."
Arthur Ball — Indiana, 10-34246


ᐅ Auburn Lestel Balser, Indiana

Address: 2124 N Michigan St Plymouth, IN 46563-1010

Brief Overview of Bankruptcy Case 14-32325-hcd: "In a Chapter 7 bankruptcy case, Auburn Lestel Balser from Plymouth, IN, saw their proceedings start in 09/08/2014 and complete by December 7, 2014, involving asset liquidation."
Auburn Lestel Balser — Indiana, 14-32325


ᐅ Ryne Michael Balsley, Indiana

Address: 1210 Maple Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-32601-hcd7: "In Plymouth, IN, Ryne Michael Balsley filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-16."
Ryne Michael Balsley — Indiana, 13-32601


ᐅ William George Banghart, Indiana

Address: 17371 Tomahawk Trl Plymouth, IN 46563

Bankruptcy Case 11-34380-hcd Summary: "In a Chapter 7 bankruptcy case, William George Banghart from Plymouth, IN, saw his proceedings start in November 2011 and complete by 02/22/2012, involving asset liquidation."
William George Banghart — Indiana, 11-34380


ᐅ Jason Bannister, Indiana

Address: 318 W Laporte St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-32919-hcd: "In a Chapter 7 bankruptcy case, Jason Bannister from Plymouth, IN, saw their proceedings start in Jun 10, 2010 and complete by Sep 14, 2010, involving asset liquidation."
Jason Bannister — Indiana, 10-32919


ᐅ Chad W Barden, Indiana

Address: 10815 Nutmeg Meadows Dr Plymouth, IN 46563

Concise Description of Bankruptcy Case 12-33468-hcd7: "Plymouth, IN resident Chad W Barden's Oct 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Chad W Barden — Indiana, 12-33468


ᐅ Steven Barger, Indiana

Address: 16394 6th Rd Plymouth, IN 46563

Bankruptcy Case 10-31793-hcd Summary: "Plymouth, IN resident Steven Barger's April 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2010."
Steven Barger — Indiana, 10-31793


ᐅ Katy Batta, Indiana

Address: 2403 US Highway 31 Lot 33 Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-34356-hcd7: "The bankruptcy filing by Katy Batta, undertaken in 09.10.2010 in Plymouth, IN under Chapter 7, concluded with discharge in 12/15/2010 after liquidating assets."
Katy Batta — Indiana, 10-34356


ᐅ Lisa Baughman, Indiana

Address: 7971 Jarrah Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-31528-hcd: "The bankruptcy filing by Lisa Baughman, undertaken in April 5, 2010 in Plymouth, IN under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Lisa Baughman — Indiana, 10-31528


ᐅ Natasha Louise Baughman, Indiana

Address: 122 E Jackson St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-31871-hcd: "In a Chapter 7 bankruptcy case, Natasha Louise Baughman from Plymouth, IN, saw her proceedings start in 06/25/2013 and complete by September 29, 2013, involving asset liquidation."
Natasha Louise Baughman — Indiana, 13-31871


ᐅ Steven Carl Berg, Indiana

Address: 15677 4B Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 12-33594-hcd7: "In a Chapter 7 bankruptcy case, Steven Carl Berg from Plymouth, IN, saw their proceedings start in Oct 15, 2012 and complete by 01.19.2013, involving asset liquidation."
Steven Carl Berg — Indiana, 12-33594


ᐅ Deborah Marie Berger, Indiana

Address: 16814 Mill Pond Trl Plymouth, IN 46563-8112

Concise Description of Bankruptcy Case 10-33764-hcd7: "Deborah Marie Berger's Plymouth, IN bankruptcy under Chapter 13 in Aug 3, 2010 led to a structured repayment plan, successfully discharged in June 2013."
Deborah Marie Berger — Indiana, 10-33764


ᐅ Paul A Berger, Indiana

Address: 807 Ferndale St Plymouth, IN 46563

Concise Description of Bankruptcy Case 11-34453-hcd7: "Plymouth, IN resident Paul A Berger's 2011-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2012."
Paul A Berger — Indiana, 11-34453


ᐅ Shelby Jean Bettress, Indiana

Address: 833 2nd St Plymouth, IN 46563-3044

Brief Overview of Bankruptcy Case 14-33180-hcd: "Shelby Jean Bettress's bankruptcy, initiated in Dec 31, 2014 and concluded by March 2015 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelby Jean Bettress — Indiana, 14-33180


ᐅ William David Bickerstaff, Indiana

Address: 616 E Laporte St Plymouth, IN 46563

Bankruptcy Case 13-31192-hcd Summary: "In Plymouth, IN, William David Bickerstaff filed for Chapter 7 bankruptcy in 04.25.2013. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2013."
William David Bickerstaff — Indiana, 13-31192


ᐅ Joshua David Bierly, Indiana

Address: 115 Ewing St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-33437-hcd: "The case of Joshua David Bierly in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua David Bierly — Indiana, 13-33437


ᐅ Amanda Lynn Birk, Indiana

Address: 1013 Ed Cook Blvd Plymouth, IN 46563

Bankruptcy Case 11-30572-hcd Summary: "The case of Amanda Lynn Birk in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Lynn Birk — Indiana, 11-30572


ᐅ William Blackburn, Indiana

Address: PO Box 126 Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-30608-hcd: "In Plymouth, IN, William Blackburn filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2010."
William Blackburn — Indiana, 10-30608


ᐅ Jr Allen L Blake, Indiana

Address: 901 W Harrison St Plymouth, IN 46563

Concise Description of Bankruptcy Case 12-32461-hcd7: "In Plymouth, IN, Jr Allen L Blake filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-14."
Jr Allen L Blake — Indiana, 12-32461


ᐅ Richard Allen Boal, Indiana

Address: 206 Klinger St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-31464-hcd: "The bankruptcy record of Richard Allen Boal from Plymouth, IN, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Richard Allen Boal — Indiana, 11-31464


ᐅ Christopher Michael Boettcher, Indiana

Address: 13369 5th Rd Plymouth, IN 46563-9518

Bankruptcy Case 2014-31099-hcd Summary: "In Plymouth, IN, Christopher Michael Boettcher filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Christopher Michael Boettcher — Indiana, 2014-31099


ᐅ Dana Bondurant, Indiana

Address: 800 S Michigan St Plymouth, IN 46563

Bankruptcy Case 10-34591-hcd Overview: "In Plymouth, IN, Dana Bondurant filed for Chapter 7 bankruptcy in 2010-09-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-01."
Dana Bondurant — Indiana, 10-34591


ᐅ Richard Bowers, Indiana

Address: 1316 Holloway Dr Apt 66 Plymouth, IN 46563

Bankruptcy Case 09-35056-hcd Summary: "The case of Richard Bowers in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Bowers — Indiana, 09-35056


ᐅ Michael Bradley, Indiana

Address: 13539 6C Rd Plymouth, IN 46563

Bankruptcy Case 10-33707-hcd Summary: "Michael Bradley's Chapter 7 bankruptcy, filed in Plymouth, IN in Jul 29, 2010, led to asset liquidation, with the case closing in November 2010."
Michael Bradley — Indiana, 10-33707


ᐅ Rick D Bradley, Indiana

Address: 11895 Quail Ridge Dr Plymouth, IN 46563-8638

Snapshot of U.S. Bankruptcy Proceeding Case 14-32993-hcd: "Plymouth, IN resident Rick D Bradley's 11/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2015."
Rick D Bradley — Indiana, 14-32993


ᐅ Karla Bradley, Indiana

Address: 12206 W County Line Rd Plymouth, IN 46563

Bankruptcy Case 13-32780-hcd Summary: "In Plymouth, IN, Karla Bradley filed for Chapter 7 bankruptcy in Sep 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2013."
Karla Bradley — Indiana, 13-32780


ᐅ Tina Marie Bradley, Indiana

Address: 700 N Center St Plymouth, IN 46563

Bankruptcy Case 11-33702-hcd Summary: "Tina Marie Bradley's Chapter 7 bankruptcy, filed in Plymouth, IN in Sep 22, 2011, led to asset liquidation, with the case closing in 2011-12-19."
Tina Marie Bradley — Indiana, 11-33702


ᐅ Gary Bradley, Indiana

Address: 1016 Ed Cook Blvd Plymouth, IN 46563

Bankruptcy Case 10-35121-hcd Overview: "Gary Bradley's bankruptcy, initiated in 2010-10-28 and concluded by February 2011 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Bradley — Indiana, 10-35121


ᐅ Sondra Lea Brantley, Indiana

Address: 16567 Sunset Dr Plymouth, IN 46563

Bankruptcy Case 11-33798-hcd Summary: "In Plymouth, IN, Sondra Lea Brantley filed for Chapter 7 bankruptcy in 09.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2012."
Sondra Lea Brantley — Indiana, 11-33798


ᐅ Billi Brantley, Indiana

Address: 1139 Warana Dr Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-30102-hcd7: "The bankruptcy record of Billi Brantley from Plymouth, IN, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-20."
Billi Brantley — Indiana, 10-30102


ᐅ Rick Brown, Indiana

Address: 905 N Center St Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-34733-hcd7: "In Plymouth, IN, Rick Brown filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Rick Brown — Indiana, 10-34733


ᐅ Heather Brumley, Indiana

Address: 911 Lake Ave Plymouth, IN 46563

Brief Overview of Bankruptcy Case 09-35029-hcd: "The case of Heather Brumley in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Brumley — Indiana, 09-35029


ᐅ Daniel E Brunkhorst, Indiana

Address: 12353 Diamond Dr Plymouth, IN 46563

Bankruptcy Case 13-32155-hcd Overview: "The case of Daniel E Brunkhorst in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel E Brunkhorst — Indiana, 13-32155


ᐅ June Bules, Indiana

Address: 1640 Lake Ave Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-31549-hcd: "The bankruptcy filing by June Bules, undertaken in 04/06/2010 in Plymouth, IN under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
June Bules — Indiana, 10-31549


ᐅ Johnathon Bullock, Indiana

Address: 621 Ferndale St Plymouth, IN 46563

Bankruptcy Case 10-31760-hcd Summary: "Johnathon Bullock's Chapter 7 bankruptcy, filed in Plymouth, IN in 04/15/2010, led to asset liquidation, with the case closing in 07/20/2010."
Johnathon Bullock — Indiana, 10-31760


ᐅ Brett Douglas Bunton, Indiana

Address: 313 W Madison St Plymouth, IN 46563

Concise Description of Bankruptcy Case 12-32229-hcd7: "Brett Douglas Bunton's bankruptcy, initiated in 06/20/2012 and concluded by 09/24/2012 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Douglas Bunton — Indiana, 12-32229


ᐅ Derrick Ray Burdine, Indiana

Address: 1011 W Washington St Plymouth, IN 46563-2033

Snapshot of U.S. Bankruptcy Proceeding Case 14-30245-hcd: "In a Chapter 7 bankruptcy case, Derrick Ray Burdine from Plymouth, IN, saw his proceedings start in 02.20.2014 and complete by 05/21/2014, involving asset liquidation."
Derrick Ray Burdine — Indiana, 14-30245


ᐅ Michael Alan Burman, Indiana

Address: 1821 HOPE BLVD Plymouth, IN 46563

Brief Overview of Bankruptcy Case 12-31403-hcd: "Michael Alan Burman's bankruptcy, initiated in 2012-04-20 and concluded by 2012-07-25 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alan Burman — Indiana, 12-31403


ᐅ Gerald Burton, Indiana

Address: 13110 Nutmeg Ridge Dr Plymouth, IN 46563

Bankruptcy Case 09-35543-hcd Overview: "In Plymouth, IN, Gerald Burton filed for Chapter 7 bankruptcy in 11/23/2009. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2010."
Gerald Burton — Indiana, 09-35543


ᐅ Angela Joy Bussie, Indiana

Address: 700 Berkley St Lot 314 Plymouth, IN 46563-1863

Snapshot of U.S. Bankruptcy Proceeding Case 14-33031-hcd: "Plymouth, IN resident Angela Joy Bussie's 12/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2015."
Angela Joy Bussie — Indiana, 14-33031


ᐅ Daniel Byrd, Indiana

Address: 11959 11th Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-31243-hcd: "The bankruptcy filing by Daniel Byrd, undertaken in 2010-03-24 in Plymouth, IN under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Daniel Byrd — Indiana, 10-31243


ᐅ Robert William Carlson, Indiana

Address: 8182 State Road 17 Plymouth, IN 46563

Bankruptcy Case 11-31177-hcd Summary: "Robert William Carlson's bankruptcy, initiated in March 31, 2011 and concluded by 2011-07-05 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert William Carlson — Indiana, 11-31177


ᐅ Dewayne Carothers, Indiana

Address: 5680 Plymouth Laporte Trl Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-31197-hcd: "Dewayne Carothers's Chapter 7 bankruptcy, filed in Plymouth, IN in 03.23.2010, led to asset liquidation, with the case closing in June 27, 2010."
Dewayne Carothers — Indiana, 10-31197


ᐅ Daniel Floyd Carroll, Indiana

Address: 4149 Michigan Rd Plymouth, IN 46563-8492

Bankruptcy Case 14-32794-hcd Overview: "Plymouth, IN resident Daniel Floyd Carroll's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2015."
Daniel Floyd Carroll — Indiana, 14-32794


ᐅ Maggie Mary Cashen, Indiana

Address: 13979 4th Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 13-31763-hcd: "The bankruptcy record of Maggie Mary Cashen from Plymouth, IN, shows a Chapter 7 case filed in June 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2013."
Maggie Mary Cashen — Indiana, 13-31763


ᐅ Andre Nicholas Celmer, Indiana

Address: 8392 King Rd Plymouth, IN 46563

Bankruptcy Case 12-33490-hcd Overview: "The case of Andre Nicholas Celmer in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre Nicholas Celmer — Indiana, 12-33490


ᐅ Seville Lourdes Yanet Cerrato, Indiana

Address: 1728 WESTGATE AVE Plymouth, IN 46563

Bankruptcy Case 12-31451-hcd Overview: "In a Chapter 7 bankruptcy case, Seville Lourdes Yanet Cerrato from Plymouth, IN, saw her proceedings start in April 2012 and complete by July 2012, involving asset liquidation."
Seville Lourdes Yanet Cerrato — Indiana, 12-31451


ᐅ Michael Chaney, Indiana

Address: 17353 Tomahawk Trl Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-32719-hcd: "Michael Chaney's bankruptcy, initiated in 2010-05-31 and concluded by 09.04.2010 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Chaney — Indiana, 10-32719


ᐅ Kirk Douglas Clark, Indiana

Address: 249 Webster Ave Plymouth, IN 46563

Concise Description of Bankruptcy Case 11-32551-hcd7: "In a Chapter 7 bankruptcy case, Kirk Douglas Clark from Plymouth, IN, saw his proceedings start in June 27, 2011 and complete by 10/01/2011, involving asset liquidation."
Kirk Douglas Clark — Indiana, 11-32551


ᐅ Michael Clary, Indiana

Address: 617 W Garro St Plymouth, IN 46563

Bankruptcy Case 10-34668-hcd Overview: "Michael Clary's Chapter 7 bankruptcy, filed in Plymouth, IN in Sep 29, 2010, led to asset liquidation, with the case closing in 2011-01-03."
Michael Clary — Indiana, 10-34668


ᐅ Jr Larry Cleveland, Indiana

Address: 315 Berkley St Plymouth, IN 46563

Bankruptcy Case 10-35371-hcd Summary: "In a Chapter 7 bankruptcy case, Jr Larry Cleveland from Plymouth, IN, saw his proceedings start in 2010-11-18 and complete by February 2011, involving asset liquidation."
Jr Larry Cleveland — Indiana, 10-35371


ᐅ Danny Fredrick Cochran, Indiana

Address: 1207 W Laporte St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-31209-hcd: "In Plymouth, IN, Danny Fredrick Cochran filed for Chapter 7 bankruptcy in 04.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2011."
Danny Fredrick Cochran — Indiana, 11-31209


ᐅ Monica Carina Coffey, Indiana

Address: 12682 Plymouth Goshen Trl Plymouth, IN 46563-7919

Concise Description of Bankruptcy Case 07-31661-hcd7: "Jul 2, 2007 marked the beginning of Monica Carina Coffey's Chapter 13 bankruptcy in Plymouth, IN, entailing a structured repayment schedule, completed by February 2013."
Monica Carina Coffey — Indiana, 07-31661


ᐅ Michael Cole, Indiana

Address: 310 Skylane Dr Apt 1C Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-33997-hcd: "The bankruptcy record of Michael Cole from Plymouth, IN, shows a Chapter 7 case filed in Aug 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2010."
Michael Cole — Indiana, 10-33997


ᐅ Craig Allen Combs, Indiana

Address: 914 W Jefferson St Apt 3 Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-33550-hcd: "The bankruptcy record of Craig Allen Combs from Plymouth, IN, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Craig Allen Combs — Indiana, 11-33550


ᐅ Dennis Comeno, Indiana

Address: 18914 12th Rd Plymouth, IN 46563

Bankruptcy Case 10-33624-hcd Overview: "The bankruptcy record of Dennis Comeno from Plymouth, IN, shows a Chapter 7 case filed in 2010-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2010."
Dennis Comeno — Indiana, 10-33624


ᐅ Amanda Lee Compton, Indiana

Address: 10668 Dennis Dr Plymouth, IN 46563

Concise Description of Bankruptcy Case 11-33268-hcd7: "In Plymouth, IN, Amanda Lee Compton filed for Chapter 7 bankruptcy in 08/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2011."
Amanda Lee Compton — Indiana, 11-33268


ᐅ Stephanie Conley, Indiana

Address: 1002 N Walnut St Plymouth, IN 46563

Bankruptcy Case 13-30889-hcd Summary: "The bankruptcy filing by Stephanie Conley, undertaken in 2013-04-04 in Plymouth, IN under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Stephanie Conley — Indiana, 13-30889


ᐅ Patrick Conley, Indiana

Address: 13288 Nutmeg Trl Plymouth, IN 46563

Concise Description of Bankruptcy Case 09-35814-hcd7: "In a Chapter 7 bankruptcy case, Patrick Conley from Plymouth, IN, saw their proceedings start in December 2009 and complete by 03/17/2010, involving asset liquidation."
Patrick Conley — Indiana, 09-35814


ᐅ Mary Louise Connolly, Indiana

Address: 14048 Lawrence Lake Dr Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-32715-hcd7: "The bankruptcy filing by Mary Louise Connolly, undertaken in 2013-09-19 in Plymouth, IN under Chapter 7, concluded with discharge in 12/24/2013 after liquidating assets."
Mary Louise Connolly — Indiana, 13-32715


ᐅ Bruce Cook, Indiana

Address: 1308 Holloway Dr Apt 58 Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-34762-hcd: "Bruce Cook's Chapter 7 bankruptcy, filed in Plymouth, IN in 2010-10-05, led to asset liquidation, with the case closing in 01.10.2011."
Bruce Cook — Indiana, 10-34762


ᐅ Jr Richard Cooper, Indiana

Address: 323 W Monroe St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-33714-hcd: "Plymouth, IN resident Jr Richard Cooper's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2010."
Jr Richard Cooper — Indiana, 10-33714


ᐅ Lawrence Michael Corbett, Indiana

Address: 10559 3B Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 09-34660-hcd: "In a Chapter 7 bankruptcy case, Lawrence Michael Corbett from Plymouth, IN, saw their proceedings start in September 2009 and complete by 01/03/2010, involving asset liquidation."
Lawrence Michael Corbett — Indiana, 09-34660


ᐅ Timothy Cornett, Indiana

Address: 9683 Pine Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-31114-hcd: "Timothy Cornett's Chapter 7 bankruptcy, filed in Plymouth, IN in 2010-03-18, led to asset liquidation, with the case closing in 2010-06-22."
Timothy Cornett — Indiana, 10-31114


ᐅ David John Crawford, Indiana

Address: 310 Klinger St Plymouth, IN 46563-1239

Bankruptcy Case 14-32342-hcd Summary: "In Plymouth, IN, David John Crawford filed for Chapter 7 bankruptcy in 2014-09-10. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2014."
David John Crawford — Indiana, 14-32342


ᐅ Benjamin Eugene Creighbaum, Indiana

Address: 307 N 5th St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-30819-hcd: "In a Chapter 7 bankruptcy case, Benjamin Eugene Creighbaum from Plymouth, IN, saw his proceedings start in 03/28/2013 and complete by 07/02/2013, involving asset liquidation."
Benjamin Eugene Creighbaum — Indiana, 13-30819


ᐅ Brad Critchlow, Indiana

Address: 12359 US Highway 6 Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-34869-hcd7: "In a Chapter 7 bankruptcy case, Brad Critchlow from Plymouth, IN, saw his proceedings start in Oct 13, 2010 and complete by January 17, 2011, involving asset liquidation."
Brad Critchlow — Indiana, 10-34869


ᐅ Robert Crosby, Indiana

Address: 14824 7th Rd Plymouth, IN 46563

Bankruptcy Case 09-35119-hcd Summary: "Robert Crosby's bankruptcy, initiated in 10/28/2009 and concluded by Feb 1, 2010 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Crosby — Indiana, 09-35119


ᐅ Lois Crosby, Indiana

Address: 11040 Michigan Rd Plymouth, IN 46563

Bankruptcy Case 09-35120-hcd Summary: "In Plymouth, IN, Lois Crosby filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2010."
Lois Crosby — Indiana, 09-35120


ᐅ Sr Vearl Russell Culp, Indiana

Address: 302 NOVELTY ST APT 112 Plymouth, IN 46563

Concise Description of Bankruptcy Case 12-31313-hcd7: "In Plymouth, IN, Sr Vearl Russell Culp filed for Chapter 7 bankruptcy in Apr 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2012."
Sr Vearl Russell Culp — Indiana, 12-31313


ᐅ Lon Steven Cunningham, Indiana

Address: 13273 5c Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-33289-hcd7: "The case of Lon Steven Cunningham in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lon Steven Cunningham — Indiana, 13-33289


ᐅ Amber Nicole Daley, Indiana

Address: 901 N Michigan St Plymouth, IN 46563

Bankruptcy Case 13-32245-hcd Summary: "In Plymouth, IN, Amber Nicole Daley filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2013."
Amber Nicole Daley — Indiana, 13-32245


ᐅ John Damm, Indiana

Address: 241 S 1200 E Plymouth, IN 46563

Bankruptcy Case 10-32422-hcd Overview: "The case of John Damm in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Damm — Indiana, 10-32422


ᐅ Jerry Curtis Daugherty, Indiana

Address: 1630 Lilac Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-30050-hcd: "Jerry Curtis Daugherty's bankruptcy, initiated in 2013-01-11 and concluded by 2013-04-17 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Curtis Daugherty — Indiana, 13-30050


ᐅ Tony John Dausman, Indiana

Address: 1316 Holloway Dr Apt 66 Plymouth, IN 46563-3159

Concise Description of Bankruptcy Case 2014-31038-hcd7: "In a Chapter 7 bankruptcy case, Tony John Dausman from Plymouth, IN, saw their proceedings start in 2014-04-23 and complete by July 2014, involving asset liquidation."
Tony John Dausman — Indiana, 2014-31038


ᐅ Marsha Davis, Indiana

Address: 1821 1/2 Hope Blvd Plymouth, IN 46563

Bankruptcy Case 10-31667-hcd Summary: "In Plymouth, IN, Marsha Davis filed for Chapter 7 bankruptcy in Apr 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2010."
Marsha Davis — Indiana, 10-31667


ᐅ Scott L Davis, Indiana

Address: 707 Pearl St Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 12-33935-hcd: "The bankruptcy record of Scott L Davis from Plymouth, IN, shows a Chapter 7 case filed in November 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2013."
Scott L Davis — Indiana, 12-33935


ᐅ Adam Lee Davis, Indiana

Address: 5731 King Rd Plymouth, IN 46563-8908

Bankruptcy Case 14-32302-hcd Summary: "Adam Lee Davis's Chapter 7 bankruptcy, filed in Plymouth, IN in September 2014, led to asset liquidation, with the case closing in December 4, 2014."
Adam Lee Davis — Indiana, 14-32302


ᐅ James Davis, Indiana

Address: 10879 Queen Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-31765-hcd7: "The case of James Davis in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Davis — Indiana, 10-31765


ᐅ Shirley Debow, Indiana

Address: 400 W Washington St Apt E33 Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-30621-hcd7: "The bankruptcy record of Shirley Debow from Plymouth, IN, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-31."
Shirley Debow — Indiana, 10-30621


ᐅ Patricia V Demunck, Indiana

Address: 19765 9C RD Plymouth, IN 46563

Bankruptcy Case 11-30825-hcd Summary: "In Plymouth, IN, Patricia V Demunck filed for Chapter 7 bankruptcy in March 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-19."
Patricia V Demunck — Indiana, 11-30825


ᐅ Charles E Detrick, Indiana

Address: 726 Thayer St Plymouth, IN 46563-2857

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31832-hcd: "In a Chapter 7 bankruptcy case, Charles E Detrick from Plymouth, IN, saw their proceedings start in Jul 15, 2014 and complete by 10/13/2014, involving asset liquidation."
Charles E Detrick — Indiana, 2014-31832