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 Joseph Edward Dewitt, Indiana

Address: 105 Jackson Heights Rd Plymouth, IN 46563-3127

Bankruptcy Case 2014-31260-hcd Summary: "Plymouth, IN resident Joseph Edward Dewitt's May 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Joseph Edward Dewitt — Indiana, 2014-31260


ᐅ Charles Virgil Dewitt, Indiana

Address: 9289 State Road 17 Plymouth, IN 46563

Bankruptcy Case 13-33539-hcd Summary: "The bankruptcy record of Charles Virgil Dewitt from Plymouth, IN, shows a Chapter 7 case filed in December 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-25."
Charles Virgil Dewitt — Indiana, 13-33539


ᐅ Kenneth Dickson, Indiana

Address: 901 Jackson Heights Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 09-35534-hcd: "The case of Kenneth Dickson in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Dickson — Indiana, 09-35534


ᐅ Randal Elvin Dills, Indiana

Address: 1025 W Washington St Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-32147-hcd7: "The bankruptcy filing by Randal Elvin Dills, undertaken in 2013-07-23 in Plymouth, IN under Chapter 7, concluded with discharge in 10.27.2013 after liquidating assets."
Randal Elvin Dills — Indiana, 13-32147


ᐅ Lane Dodson, Indiana

Address: 17459 Tomahawk Trl Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-33800-hcd: "Plymouth, IN resident Lane Dodson's 08.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Lane Dodson — Indiana, 10-33800


ᐅ Paul Doepping, Indiana

Address: 700 Berkley St Lot 340 Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-35474-hcd: "The case of Paul Doepping in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Doepping — Indiana, 10-35474


ᐅ Daniel Adam Dolbee, Indiana

Address: 826 Mansfield St Plymouth, IN 46563

Bankruptcy Case 11-33962-hcd Overview: "Daniel Adam Dolbee's bankruptcy, initiated in Oct 16, 2011 and concluded by Jan 20, 2012 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Adam Dolbee — Indiana, 11-33962


ᐅ Christina Ann Doll, Indiana

Address: 413 S Michigan St Plymouth, IN 46563

Bankruptcy Case 11-32656-hcd Summary: "In a Chapter 7 bankruptcy case, Christina Ann Doll from Plymouth, IN, saw her proceedings start in 07/06/2011 and complete by 2011-10-10, involving asset liquidation."
Christina Ann Doll — Indiana, 11-32656


ᐅ Gerald S Doll, Indiana

Address: PO Box 45 Plymouth, IN 46563

Brief Overview of Bankruptcy Case 12-33756-hcd: "The case of Gerald S Doll in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald S Doll — Indiana, 12-33756


ᐅ Patrick Michael Dooley, Indiana

Address: 1109 Elm St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 12-09455-jrh: "The case of Patrick Michael Dooley in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Michael Dooley — Indiana, 12-09455


ᐅ Lois Drake, Indiana

Address: 2731 Applewood Ave Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 11-31849-hcd: "In a Chapter 7 bankruptcy case, Lois Drake from Plymouth, IN, saw her proceedings start in May 11, 2011 and complete by August 2011, involving asset liquidation."
Lois Drake — Indiana, 11-31849


ᐅ Kevin Micheal Drummond, Indiana

Address: 19146 Lincoln Hwy Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-31834-hcd: "Kevin Micheal Drummond's bankruptcy, initiated in June 20, 2013 and concluded by 09.24.2013 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Micheal Drummond — Indiana, 13-31834


ᐅ Jami Duell, Indiana

Address: 1001 Ed Cook Blvd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 09-35856-hcd: "Jami Duell's Chapter 7 bankruptcy, filed in Plymouth, IN in 2009-12-15, led to asset liquidation, with the case closing in 2010-03-21."
Jami Duell — Indiana, 09-35856


ᐅ Nanette Durbin, Indiana

Address: 1709 Hillcrest Ave Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-33073-hcd7: "The bankruptcy record of Nanette Durbin from Plymouth, IN, shows a Chapter 7 case filed in 2010-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2010."
Nanette Durbin — Indiana, 10-33073


ᐅ Beth A Eads, Indiana

Address: 14510 Dixon Lake Trl Plymouth, IN 46563

Bankruptcy Case 11-31665-hcd Overview: "The case of Beth A Eads in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth A Eads — Indiana, 11-31665


ᐅ Bradley East, Indiana

Address: 3000 Nutmeg Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-30798-hcd: "The bankruptcy filing by Bradley East, undertaken in 03.03.2010 in Plymouth, IN under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Bradley East — Indiana, 10-30798


ᐅ Joan E Eckstein, Indiana

Address: 1000 W Washington St Plymouth, IN 46563

Concise Description of Bankruptcy Case 12-30968-hcd7: "Joan E Eckstein's Chapter 7 bankruptcy, filed in Plymouth, IN in March 2012, led to asset liquidation, with the case closing in June 26, 2012."
Joan E Eckstein — Indiana, 12-30968


ᐅ Tanya Lynn Edington, Indiana

Address: 1033 Highland Ct Plymouth, IN 46563-2319

Concise Description of Bankruptcy Case 2014-30713-hcd7: "Plymouth, IN resident Tanya Lynn Edington's March 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2014."
Tanya Lynn Edington — Indiana, 2014-30713


ᐅ John A Eisemann, Indiana

Address: 13470 7th Rd Plymouth, IN 46563

Bankruptcy Case 13-31872-hcd Overview: "The bankruptcy filing by John A Eisemann, undertaken in 2013-06-25 in Plymouth, IN under Chapter 7, concluded with discharge in September 29, 2013 after liquidating assets."
John A Eisemann — Indiana, 13-31872


ᐅ Jeffrey Dean Ellis, Indiana

Address: 13494 Rose Rd Plymouth, IN 46563

Bankruptcy Case 11-30400-hcd Overview: "Jeffrey Dean Ellis's bankruptcy, initiated in 2011-02-17 and concluded by 05/31/2011 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dean Ellis — Indiana, 11-30400


ᐅ Keith Allen Ellis, Indiana

Address: 11039 FOREST DR Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 12-31433-hcd: "Plymouth, IN resident Keith Allen Ellis's 04.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2012."
Keith Allen Ellis — Indiana, 12-31433


ᐅ Tamara Lynn England, Indiana

Address: PO Box 109 Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-30560-hcd7: "Tamara Lynn England's bankruptcy, initiated in March 2013 and concluded by 2013-06-17 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Lynn England — Indiana, 13-30560


ᐅ Daniel Edward Engle, Indiana

Address: 301 Skylane Dr Apt N2 Plymouth, IN 46563

Brief Overview of Bankruptcy Case 12-31600-hcd: "Daniel Edward Engle's bankruptcy, initiated in April 30, 2012 and concluded by 08/04/2012 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Edward Engle — Indiana, 12-31600


ᐅ Dora A Escobar, Indiana

Address: 800 Jackson Heights Rd Plymouth, IN 46563-3142

Snapshot of U.S. Bankruptcy Proceeding Case 14-30401-hcd: "The bankruptcy filing by Dora A Escobar, undertaken in March 2014 in Plymouth, IN under Chapter 7, concluded with discharge in 2014-06-04 after liquidating assets."
Dora A Escobar — Indiana, 14-30401


ᐅ Jr Jose Luis Esquivel, Indiana

Address: 240 Pennsylvania Ave Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-32683-hcd: "In a Chapter 7 bankruptcy case, Jr Jose Luis Esquivel from Plymouth, IN, saw their proceedings start in 09/18/2013 and complete by December 23, 2013, involving asset liquidation."
Jr Jose Luis Esquivel — Indiana, 13-32683


ᐅ Jerry Evers, Indiana

Address: 20951 8th Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-33167-hcd: "In a Chapter 7 bankruptcy case, Jerry Evers from Plymouth, IN, saw their proceedings start in 06.28.2010 and complete by 2010-10-02, involving asset liquidation."
Jerry Evers — Indiana, 10-33167


ᐅ Michelle Jean Faler, Indiana

Address: 1323 W Madison St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 12-30560-hcd: "In a Chapter 7 bankruptcy case, Michelle Jean Faler from Plymouth, IN, saw her proceedings start in February 29, 2012 and complete by June 2012, involving asset liquidation."
Michelle Jean Faler — Indiana, 12-30560


ᐅ Timothy Robert Farinella, Indiana

Address: 1371 Pine Rd Plymouth, IN 46563-7760

Brief Overview of Bankruptcy Case 14-31562-hcd: "The case of Timothy Robert Farinella in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Robert Farinella — Indiana, 14-31562


ᐅ Roselie Faulkner, Indiana

Address: 1065 Lincolnway E Apt B Plymouth, IN 46563

Concise Description of Bankruptcy Case 11-32313-hcd7: "The bankruptcy filing by Roselie Faulkner, undertaken in 06/08/2011 in Plymouth, IN under Chapter 7, concluded with discharge in 09/12/2011 after liquidating assets."
Roselie Faulkner — Indiana, 11-32313


ᐅ Jr Ted Cameron Filley, Indiana

Address: 10984 Hawthorn Rd Plymouth, IN 46563

Bankruptcy Case 13-31702-hcd Overview: "Jr Ted Cameron Filley's Chapter 7 bankruptcy, filed in Plymouth, IN in June 2013, led to asset liquidation, with the case closing in 09/11/2013."
Jr Ted Cameron Filley — Indiana, 13-31702


ᐅ Timothy Fitzsimmons, Indiana

Address: 7979 Redwood Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-30008-hcd7: "The bankruptcy filing by Timothy Fitzsimmons, undertaken in 01.05.2010 in Plymouth, IN under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Timothy Fitzsimmons — Indiana, 10-30008


ᐅ Stacey Nicole Fletcher, Indiana

Address: 2284 Lake Ave Plymouth, IN 46563-7832

Brief Overview of Bankruptcy Case 2014-30730-hcd: "The bankruptcy record of Stacey Nicole Fletcher from Plymouth, IN, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2014."
Stacey Nicole Fletcher — Indiana, 2014-30730


ᐅ Chad Duane Fletcher, Indiana

Address: 2284 Lake Ave Plymouth, IN 46563-7832

Bankruptcy Case 2014-30730-hcd Overview: "Chad Duane Fletcher's Chapter 7 bankruptcy, filed in Plymouth, IN in 2014-03-28, led to asset liquidation, with the case closing in 2014-06-26."
Chad Duane Fletcher — Indiana, 2014-30730


ᐅ Jack Lee Flosenzier, Indiana

Address: 13501 Rose Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 12-32420-hcd: "Jack Lee Flosenzier's Chapter 7 bankruptcy, filed in Plymouth, IN in July 5, 2012, led to asset liquidation, with the case closing in October 9, 2012."
Jack Lee Flosenzier — Indiana, 12-32420


ᐅ Yolanda Fonseca, Indiana

Address: 200 KLINGER ST Plymouth, IN 46563

Bankruptcy Case 11-30667-hcd Summary: "In Plymouth, IN, Yolanda Fonseca filed for Chapter 7 bankruptcy in 2011-03-06. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2011."
Yolanda Fonseca — Indiana, 11-30667


ᐅ Richard K Foote, Indiana

Address: 16223 Menominee Dr Plymouth, IN 46563

Bankruptcy Case 11-31375-hcd Summary: "The case of Richard K Foote in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard K Foote — Indiana, 11-31375


ᐅ Sr Terry Lee Fort, Indiana

Address: 14764 3rd Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 12-30985-hcd: "In a Chapter 7 bankruptcy case, Sr Terry Lee Fort from Plymouth, IN, saw their proceedings start in March 22, 2012 and complete by Jun 26, 2012, involving asset liquidation."
Sr Terry Lee Fort — Indiana, 12-30985


ᐅ Keith Frederick Fox, Indiana

Address: PO Box 667 Plymouth, IN 46563

Brief Overview of Bankruptcy Case 12-30779-hcd: "Plymouth, IN resident Keith Frederick Fox's 2012-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2012."
Keith Frederick Fox — Indiana, 12-30779


ᐅ Kelli Fox, Indiana

Address: 1313 Holloway Dr Plymouth, IN 46563

Bankruptcy Case 10-31858-hcd Overview: "In a Chapter 7 bankruptcy case, Kelli Fox from Plymouth, IN, saw her proceedings start in 04.20.2010 and complete by July 2010, involving asset liquidation."
Kelli Fox — Indiana, 10-31858


ᐅ Larry Dale Frazier, Indiana

Address: 13371 5TH RD LOT 4 Plymouth, IN 46563

Concise Description of Bankruptcy Case 11-30701-hcd7: "Larry Dale Frazier's bankruptcy, initiated in 03/08/2011 and concluded by June 2011 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Dale Frazier — Indiana, 11-30701


ᐅ Linda K Frederick, Indiana

Address: 231 E LAKE AVE Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-30619-hcd: "The bankruptcy filing by Linda K Frederick, undertaken in 2011-03-03 in Plymouth, IN under Chapter 7, concluded with discharge in Jun 13, 2011 after liquidating assets."
Linda K Frederick — Indiana, 11-30619


ᐅ Jose Enrique Garcia, Indiana

Address: 13313 2A Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 11-30398-hcd: "Jose Enrique Garcia's bankruptcy, initiated in 02.17.2011 and concluded by 2011-05-31 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Enrique Garcia — Indiana, 11-30398


ᐅ Lora A George, Indiana

Address: 15675 13th Rd Plymouth, IN 46563-9380

Bankruptcy Case 14-32788-hcd Overview: "The bankruptcy filing by Lora A George, undertaken in 2014-10-30 in Plymouth, IN under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Lora A George — Indiana, 14-32788


ᐅ Lance Gibbons, Indiana

Address: 625 Thayer St Plymouth, IN 46563

Bankruptcy Case 10-31199-hcd Overview: "In a Chapter 7 bankruptcy case, Lance Gibbons from Plymouth, IN, saw his proceedings start in March 23, 2010 and complete by June 27, 2010, involving asset liquidation."
Lance Gibbons — Indiana, 10-31199


ᐅ Timothy Glore, Indiana

Address: 10267 8A Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-30567-hcd: "Plymouth, IN resident Timothy Glore's Feb 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2010."
Timothy Glore — Indiana, 10-30567


ᐅ Eric Goodrich, Indiana

Address: 1512 W Harrison St Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-34970-hcd7: "Eric Goodrich's bankruptcy, initiated in Oct 19, 2010 and concluded by Jan 24, 2011 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Goodrich — Indiana, 10-34970


ᐅ Jeremy Goodrich, Indiana

Address: 807 W Washington St Plymouth, IN 46563

Bankruptcy Case 10-31259-hcd Overview: "The case of Jeremy Goodrich in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Goodrich — Indiana, 10-31259


ᐅ Timothy James Graves, Indiana

Address: 907 W Adams St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-30446-hcd: "Timothy James Graves's Chapter 7 bankruptcy, filed in Plymouth, IN in 02.23.2011, led to asset liquidation, with the case closing in May 31, 2011."
Timothy James Graves — Indiana, 11-30446


ᐅ Jeremy Michael Griffin, Indiana

Address: 1308 Holloway Dr Apt 53 Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-33996-hcd: "In Plymouth, IN, Jeremy Michael Griffin filed for Chapter 7 bankruptcy in 10.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-23."
Jeremy Michael Griffin — Indiana, 11-33996


ᐅ Candice Nicole Grisham, Indiana

Address: 19891 9th Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-30087-hcd7: "The bankruptcy record of Candice Nicole Grisham from Plymouth, IN, shows a Chapter 7 case filed in Jan 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Candice Nicole Grisham — Indiana, 13-30087


ᐅ Sr Terry Joseph Groves, Indiana

Address: 15800 Menominee Dr Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-31086-hcd: "The case of Sr Terry Joseph Groves in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Terry Joseph Groves — Indiana, 11-31086


ᐅ William Evert Guard, Indiana

Address: 10682 Hawthorn Rd Lot 12 Plymouth, IN 46563-9082

Bankruptcy Case 14-30494-hcd Overview: "In a Chapter 7 bankruptcy case, William Evert Guard from Plymouth, IN, saw their proceedings start in Mar 13, 2014 and complete by 2014-06-11, involving asset liquidation."
William Evert Guard — Indiana, 14-30494


ᐅ Ervin Haas, Indiana

Address: 3796 Nutmeg Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-35717-hcd7: "Plymouth, IN resident Ervin Haas's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-28."
Ervin Haas — Indiana, 10-35717


ᐅ Craig Richard Hager, Indiana

Address: 2403 Michigan Rd Lot 82 Plymouth, IN 46563-9596

Bankruptcy Case 14-32188-hcd Summary: "The bankruptcy record of Craig Richard Hager from Plymouth, IN, shows a Chapter 7 case filed in August 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2014."
Craig Richard Hager — Indiana, 14-32188


ᐅ Ethan Dale Haines, Indiana

Address: 721 Mansfield St Plymouth, IN 46563-2951

Bankruptcy Case 2014-31072-hcd Summary: "In Plymouth, IN, Ethan Dale Haines filed for Chapter 7 bankruptcy in 04.28.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2014."
Ethan Dale Haines — Indiana, 2014-31072


ᐅ Terry Neale Hall, Indiana

Address: 16138 12B Rd Plymouth, IN 46563

Bankruptcy Case 09-34794-hcd Overview: "Terry Neale Hall's bankruptcy, initiated in 2009-10-07 and concluded by January 2010 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Neale Hall — Indiana, 09-34794


ᐅ Marsha Sue Halt, Indiana

Address: 13621 4th Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-30034-hcd7: "The case of Marsha Sue Halt in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marsha Sue Halt — Indiana, 13-30034


ᐅ Cheryl Hardel, Indiana

Address: 714 W Washington St Plymouth, IN 46563

Bankruptcy Case 10-30859-hcd Overview: "Cheryl Hardel's bankruptcy, initiated in March 8, 2010 and concluded by 06.14.2010 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Hardel — Indiana, 10-30859


ᐅ Jonathan Duane Harney, Indiana

Address: 1117 N Walnut St Plymouth, IN 46563-1145

Bankruptcy Case 16-11057-reg Summary: "The case of Jonathan Duane Harney in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Duane Harney — Indiana, 16-11057


ᐅ Tyler Allen Hartle, Indiana

Address: 11696 Iris Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 11-30139-hcd: "The bankruptcy record of Tyler Allen Hartle from Plymouth, IN, shows a Chapter 7 case filed in 01.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Tyler Allen Hartle — Indiana, 11-30139


ᐅ Jr Max Hatfield, Indiana

Address: 200 Alexander St Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-30980-hcd7: "Plymouth, IN resident Jr Max Hatfield's 2013-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
Jr Max Hatfield — Indiana, 13-30980


ᐅ Terry Hauptli, Indiana

Address: 17027 Mill Pond Trl Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-31647-hcd7: "The bankruptcy record of Terry Hauptli from Plymouth, IN, shows a Chapter 7 case filed in April 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Terry Hauptli — Indiana, 10-31647


ᐅ Cameron B Hedington, Indiana

Address: 813 S Michigan St Plymouth, IN 46563-7332

Bankruptcy Case 2014-30733-hcd Summary: "The case of Cameron B Hedington in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cameron B Hedington — Indiana, 2014-30733


ᐅ Mandy J Heminger, Indiana

Address: 13267 5th Rd Plymouth, IN 46563-7724

Bankruptcy Case 14-33070-hcd Overview: "The bankruptcy filing by Mandy J Heminger, undertaken in December 12, 2014 in Plymouth, IN under Chapter 7, concluded with discharge in 2015-03-12 after liquidating assets."
Mandy J Heminger — Indiana, 14-33070


ᐅ Preston Henry, Indiana

Address: 14641 Muckshaw Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-30659-hcd: "The bankruptcy record of Preston Henry from Plymouth, IN, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Preston Henry — Indiana, 10-30659


ᐅ Deborah M Hesler, Indiana

Address: 9696 Sycamore Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 11-33994-hcd: "The bankruptcy filing by Deborah M Hesler, undertaken in October 19, 2011 in Plymouth, IN under Chapter 7, concluded with discharge in Jan 23, 2012 after liquidating assets."
Deborah M Hesler — Indiana, 11-33994


ᐅ Alicia Anne Hite, Indiana

Address: 19361 Lincoln Hwy Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-32915-hcd: "Plymouth, IN resident Alicia Anne Hite's Jul 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2011."
Alicia Anne Hite — Indiana, 11-32915


ᐅ Gwendolyn Eileen Hochstetler, Indiana

Address: 1906 Pine Rd Plymouth, IN 46563-7756

Snapshot of U.S. Bankruptcy Proceeding Case 12-31672-hcd: "Gwendolyn Eileen Hochstetler's Plymouth, IN bankruptcy under Chapter 13 in May 7, 2012 led to a structured repayment plan, successfully discharged in December 2013."
Gwendolyn Eileen Hochstetler — Indiana, 12-31672


ᐅ Robert L Holtzman, Indiana

Address: 805 Baker St Lot 139 Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 12-32245-hcd: "Robert L Holtzman's Chapter 7 bankruptcy, filed in Plymouth, IN in 06/20/2012, led to asset liquidation, with the case closing in 09/24/2012."
Robert L Holtzman — Indiana, 12-32245


ᐅ Michael Wayne Hoover, Indiana

Address: 109 N Liberty St Plymouth, IN 46563

Concise Description of Bankruptcy Case 11-34399-hcd7: "The bankruptcy record of Michael Wayne Hoover from Plymouth, IN, shows a Chapter 7 case filed in 11.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2012."
Michael Wayne Hoover — Indiana, 11-34399


ᐅ Michael Horn, Indiana

Address: 10931 Park Place Ct Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-32544-hcd: "The case of Michael Horn in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Horn — Indiana, 10-32544


ᐅ Karen Michelle Hough, Indiana

Address: 700 Berkley St Lot 338 Plymouth, IN 46563

Concise Description of Bankruptcy Case 11-30514-hcd7: "The case of Karen Michelle Hough in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Michelle Hough — Indiana, 11-30514


ᐅ Dawn Joline Howard, Indiana

Address: 13151 Custer Dr Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-33363-hcd7: "The case of Dawn Joline Howard in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Joline Howard — Indiana, 13-33363


ᐅ Dennis Alan Howell, Indiana

Address: 1303 N Center St Plymouth, IN 46563-1153

Snapshot of U.S. Bankruptcy Proceeding Case 14-30094-hcd: "The bankruptcy record of Dennis Alan Howell from Plymouth, IN, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2014."
Dennis Alan Howell — Indiana, 14-30094


ᐅ Craig Huff, Indiana

Address: 310 Lynn Ave Plymouth, IN 46563

Bankruptcy Case 10-30660-hcd Summary: "The bankruptcy filing by Craig Huff, undertaken in February 25, 2010 in Plymouth, IN under Chapter 7, concluded with discharge in June 1, 2010 after liquidating assets."
Craig Huff — Indiana, 10-30660


ᐅ Jeffrey Brian Hunter, Indiana

Address: 14695 LINCOLN HWY Plymouth, IN 46563

Brief Overview of Bankruptcy Case 12-31503-hcd: "The bankruptcy record of Jeffrey Brian Hunter from Plymouth, IN, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jeffrey Brian Hunter — Indiana, 12-31503


ᐅ Jr Terry A Ingle, Indiana

Address: 11310 Maple Rd Plymouth, IN 46563

Bankruptcy Case 11-32578-hcd Summary: "In a Chapter 7 bankruptcy case, Jr Terry A Ingle from Plymouth, IN, saw their proceedings start in June 2011 and complete by October 3, 2011, involving asset liquidation."
Jr Terry A Ingle — Indiana, 11-32578


ᐅ Diana Lee Jacoby, Indiana

Address: 13576 2a Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-32394-hcd: "The bankruptcy record of Diana Lee Jacoby from Plymouth, IN, shows a Chapter 7 case filed in 08/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2013."
Diana Lee Jacoby — Indiana, 13-32394


ᐅ Ii Keith Mark Jacoby, Indiana

Address: 13576 2A Rd Plymouth, IN 46563

Bankruptcy Case 11-30316-hcd Overview: "The bankruptcy record of Ii Keith Mark Jacoby from Plymouth, IN, shows a Chapter 7 case filed in 02/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2011."
Ii Keith Mark Jacoby — Indiana, 11-30316


ᐅ Lea Grace Jernstrom, Indiana

Address: 623 Gibson St Plymouth, IN 46563

Concise Description of Bankruptcy Case 12-34258-hcd7: "In Plymouth, IN, Lea Grace Jernstrom filed for Chapter 7 bankruptcy in 12.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2013."
Lea Grace Jernstrom — Indiana, 12-34258


ᐅ Christina Jimenez, Indiana

Address: 106 S 5th St Plymouth, IN 46563

Bankruptcy Case 12-32671-hcd Overview: "In a Chapter 7 bankruptcy case, Christina Jimenez from Plymouth, IN, saw her proceedings start in July 26, 2012 and complete by 10/30/2012, involving asset liquidation."
Christina Jimenez — Indiana, 12-32671


ᐅ Valecia G Jimenez, Indiana

Address: 1213 S Michigan St Plymouth, IN 46563-3113

Bankruptcy Case 2014-31336-hcd Summary: "The bankruptcy filing by Valecia G Jimenez, undertaken in May 2014 in Plymouth, IN under Chapter 7, concluded with discharge in 08.20.2014 after liquidating assets."
Valecia G Jimenez — Indiana, 2014-31336


ᐅ Jeffrey J Johnson, Indiana

Address: 11875 9A Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-30549-hcd: "In a Chapter 7 bankruptcy case, Jeffrey J Johnson from Plymouth, IN, saw their proceedings start in March 12, 2013 and complete by 06.16.2013, involving asset liquidation."
Jeffrey J Johnson — Indiana, 13-30549


ᐅ Tabitha Jones, Indiana

Address: 108 N Liberty St Plymouth, IN 46563

Bankruptcy Case 13-30002-hcd Summary: "In Plymouth, IN, Tabitha Jones filed for Chapter 7 bankruptcy in January 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Tabitha Jones — Indiana, 13-30002


ᐅ Shirley Jo Jones, Indiana

Address: 501 Pennsylvania Ave Apt D1 Plymouth, IN 46563-2780

Concise Description of Bankruptcy Case 08-33299-hcd7: "2008-09-25 marked the beginning of Shirley Jo Jones's Chapter 13 bankruptcy in Plymouth, IN, entailing a structured repayment schedule, completed by January 28, 2014."
Shirley Jo Jones — Indiana, 08-33299


ᐅ Davis F Jones, Indiana

Address: 501 Pennsylvania Ave Apt D1 Plymouth, IN 46563-2780

Brief Overview of Bankruptcy Case 08-33299-hcd: "In his Chapter 13 bankruptcy case filed in September 2008, Plymouth, IN's Davis F Jones agreed to a debt repayment plan, which was successfully completed by January 28, 2014."
Davis F Jones — Indiana, 08-33299


ᐅ Stacy Marie Josleyn, Indiana

Address: 6679 Linden Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 12-33559-hcd: "In a Chapter 7 bankruptcy case, Stacy Marie Josleyn from Plymouth, IN, saw her proceedings start in 2012-10-10 and complete by 01.14.2013, involving asset liquidation."
Stacy Marie Josleyn — Indiana, 12-33559


ᐅ John D Kaufman, Indiana

Address: 421 S Walnut St Plymouth, IN 46563

Concise Description of Bankruptcy Case 11-34396-hcd7: "John D Kaufman's bankruptcy, initiated in 11.21.2011 and concluded by 02/25/2012 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Kaufman — Indiana, 11-34396


ᐅ Scott Kavis, Indiana

Address: 2403 US Highway 31 Lot 21 Plymouth, IN 46563

Bankruptcy Case 10-33584-hcd Overview: "Plymouth, IN resident Scott Kavis's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2010."
Scott Kavis — Indiana, 10-33584


ᐅ Frederick Kaylor, Indiana

Address: 12374 11th Rd Plymouth, IN 46563

Bankruptcy Case 09-35249-hcd Overview: "The bankruptcy filing by Frederick Kaylor, undertaken in 11/04/2009 in Plymouth, IN under Chapter 7, concluded with discharge in 2010-02-08 after liquidating assets."
Frederick Kaylor — Indiana, 09-35249


ᐅ Sr Earnest Keaton, Indiana

Address: 12330 Plymouth Goshen Trl Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-34439-hcd: "In a Chapter 7 bankruptcy case, Sr Earnest Keaton from Plymouth, IN, saw his proceedings start in 09.16.2010 and complete by December 2010, involving asset liquidation."
Sr Earnest Keaton — Indiana, 10-34439


ᐅ Jared A Keeling, Indiana

Address: 1345 HOLLOWAY DR Plymouth, IN 46563

Bankruptcy Case 12-31241-hcd Overview: "The bankruptcy filing by Jared A Keeling, undertaken in 2012-04-11 in Plymouth, IN under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
Jared A Keeling — Indiana, 12-31241


ᐅ Alan Joseph Keller, Indiana

Address: 215 Elliott St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-30451-hcd: "The bankruptcy filing by Alan Joseph Keller, undertaken in 03.05.2013 in Plymouth, IN under Chapter 7, concluded with discharge in June 10, 2013 after liquidating assets."
Alan Joseph Keller — Indiana, 13-30451


ᐅ James L Ketcham, Indiana

Address: 13001 Nutmeg Ridge Dr Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-31575-hcd: "The bankruptcy filing by James L Ketcham, undertaken in 05/28/2013 in Plymouth, IN under Chapter 7, concluded with discharge in Sep 1, 2013 after liquidating assets."
James L Ketcham — Indiana, 13-31575


ᐅ Timothy L Keyser, Indiana

Address: 17332 Tomahawk Trl Plymouth, IN 46563

Bankruptcy Case 11-31102-hcd Overview: "In a Chapter 7 bankruptcy case, Timothy L Keyser from Plymouth, IN, saw their proceedings start in March 2011 and complete by 2011-07-03, involving asset liquidation."
Timothy L Keyser — Indiana, 11-31102


ᐅ Justin L Kirk, Indiana

Address: 618 Pearl St Plymouth, IN 46563

Bankruptcy Case 11-31376-hcd Summary: "Justin L Kirk's bankruptcy, initiated in April 13, 2011 and concluded by July 2011 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin L Kirk — Indiana, 11-31376


ᐅ Brad Knapp, Indiana

Address: 12594 Emerald Ct Plymouth, IN 46563

Bankruptcy Case 10-33693-hcd Summary: "Brad Knapp's bankruptcy, initiated in July 2010 and concluded by 11/02/2010 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brad Knapp — Indiana, 10-33693


ᐅ Jodi Renelle Knepper, Indiana

Address: 206 E Garro St Plymouth, IN 46563

Bankruptcy Case 11-33982-hcd Overview: "The bankruptcy filing by Jodi Renelle Knepper, undertaken in October 19, 2011 in Plymouth, IN under Chapter 7, concluded with discharge in Jan 23, 2012 after liquidating assets."
Jodi Renelle Knepper — Indiana, 11-33982


ᐅ Rhonda D Knepper, Indiana

Address: 7571 11A Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-34361-hcd: "Plymouth, IN resident Rhonda D Knepper's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-22."
Rhonda D Knepper — Indiana, 11-34361


ᐅ Jr Fredrick Nmn Komon, Indiana

Address: 5023 Sage Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 13-33430-hcd: "Jr Fredrick Nmn Komon's Chapter 7 bankruptcy, filed in Plymouth, IN in 12/05/2013, led to asset liquidation, with the case closing in 2014-03-11."
Jr Fredrick Nmn Komon — Indiana, 13-33430