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 William Krumrie, Indiana

Address: 700 Lincoln St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-33155-hcd: "The bankruptcy filing by William Krumrie, undertaken in 2010-06-25 in Plymouth, IN under Chapter 7, concluded with discharge in Sep 29, 2010 after liquidating assets."
William Krumrie — Indiana, 10-33155


ᐅ Joseph A Krupp, Indiana

Address: 309 N 5th St Plymouth, IN 46563

Bankruptcy Case 12-31696-hcd Summary: "In a Chapter 7 bankruptcy case, Joseph A Krupp from Plymouth, IN, saw their proceedings start in 2012-05-09 and complete by 2012-08-13, involving asset liquidation."
Joseph A Krupp — Indiana, 12-31696


ᐅ April Kuchel, Indiana

Address: 903 Berkley St Apt 5 Plymouth, IN 46563

Bankruptcy Case 10-30841-hcd Overview: "In Plymouth, IN, April Kuchel filed for Chapter 7 bankruptcy in Mar 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
April Kuchel — Indiana, 10-30841


ᐅ Jeffrey Kuhn, Indiana

Address: 8537 Hickory Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-30166-hcd: "Jeffrey Kuhn's bankruptcy, initiated in January 21, 2010 and concluded by April 27, 2010 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Kuhn — Indiana, 10-30166


ᐅ Kevin Lacefield, Indiana

Address: 714 Loon Ct Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-31262-hcd7: "The bankruptcy record of Kevin Lacefield from Plymouth, IN, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Kevin Lacefield — Indiana, 10-31262


ᐅ Paul Allen Latshaw, Indiana

Address: 10842 Michigan Rd Plymouth, IN 46563-9007

Bankruptcy Case 14-30224-hcd Overview: "The case of Paul Allen Latshaw in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Allen Latshaw — Indiana, 14-30224


ᐅ Michele Law, Indiana

Address: 101 S Kingston Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-32334-hcd: "In Plymouth, IN, Michele Law filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2010."
Michele Law — Indiana, 10-32334


ᐅ Jr John M Lawson, Indiana

Address: 10331 King Rd Plymouth, IN 46563

Bankruptcy Case 11-33995-hcd Summary: "In Plymouth, IN, Jr John M Lawson filed for Chapter 7 bankruptcy in Oct 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-23."
Jr John M Lawson — Indiana, 11-33995


ᐅ Sr Scott David Lee, Indiana

Address: 9495 State Road 17 Plymouth, IN 46563

Bankruptcy Case 11-34646-hcd Summary: "The bankruptcy record of Sr Scott David Lee from Plymouth, IN, shows a Chapter 7 case filed in 12.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2012."
Sr Scott David Lee — Indiana, 11-34646


ᐅ Traci Lenig, Indiana

Address: 5411 Queen Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-32103-hcd: "Plymouth, IN resident Traci Lenig's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Traci Lenig — Indiana, 10-32103


ᐅ Michelle Liesberger, Indiana

Address: 3284 Maple Rd Plymouth, IN 46563

Bankruptcy Case 10-32571-hcd Summary: "The case of Michelle Liesberger in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Liesberger — Indiana, 10-32571


ᐅ Gary Dean Lipply, Indiana

Address: 11235 Plymouth Goshen Trl Plymouth, IN 46563

Bankruptcy Case 11-32097-hcd Summary: "The bankruptcy record of Gary Dean Lipply from Plymouth, IN, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2011."
Gary Dean Lipply — Indiana, 11-32097


ᐅ Robert Walter Listenberger, Indiana

Address: 420 S Michigan St Plymouth, IN 46563

Bankruptcy Case 11-31121-hcd Summary: "The case of Robert Walter Listenberger in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Walter Listenberger — Indiana, 11-31121


ᐅ Bradford Long, Indiana

Address: 7650 Lincoln Hwy Plymouth, IN 46563

Bankruptcy Case 10-31358-hcd Overview: "The bankruptcy filing by Bradford Long, undertaken in 2010-03-29 in Plymouth, IN under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Bradford Long — Indiana, 10-31358


ᐅ William Edward Lovely, Indiana

Address: 10405 8A Rd Plymouth, IN 46563

Bankruptcy Case 12-30689-hcd Overview: "In Plymouth, IN, William Edward Lovely filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2012."
William Edward Lovely — Indiana, 12-30689


ᐅ Tina Louise Loyd, Indiana

Address: Holloway Drive Apartment 1449 Plymouth, IN 46563

Bankruptcy Case 14-32969-hcd Summary: "In Plymouth, IN, Tina Louise Loyd filed for Chapter 7 bankruptcy in November 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2015."
Tina Louise Loyd — Indiana, 14-32969


ᐅ Tammy Irene Ludwig, Indiana

Address: 1203 Chester St Plymouth, IN 46563-3105

Concise Description of Bankruptcy Case 14-31492-hcd7: "Plymouth, IN resident Tammy Irene Ludwig's 2014-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Tammy Irene Ludwig — Indiana, 14-31492


ᐅ Nicholas P Lunetta, Indiana

Address: 215 Webster Ave Plymouth, IN 46563

Concise Description of Bankruptcy Case 12-31974-hcd7: "Nicholas P Lunetta's bankruptcy, initiated in May 30, 2012 and concluded by 09.03.2012 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas P Lunetta — Indiana, 12-31974


ᐅ Elias Luva, Indiana

Address: 6839 MICHIGAN RD Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 11-30834-hcd: "The case of Elias Luva in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elias Luva — Indiana, 11-30834


ᐅ Barry R Maddox, Indiana

Address: 18397 Chippewa Path Plymouth, IN 46563-9157

Brief Overview of Bankruptcy Case 14-33110-hcd: "In a Chapter 7 bankruptcy case, Barry R Maddox from Plymouth, IN, saw his proceedings start in 2014-12-18 and complete by 03.18.2015, involving asset liquidation."
Barry R Maddox — Indiana, 14-33110


ᐅ Nathan Robert Mahoney, Indiana

Address: 9476 Parkview Dr Plymouth, IN 46563

Bankruptcy Case 11-33691-hcd Summary: "The case of Nathan Robert Mahoney in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Robert Mahoney — Indiana, 11-33691


ᐅ Barbara Mangun, Indiana

Address: 501 Pennsylvania Ave Apt H4 Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-30109-hcd: "Barbara Mangun's bankruptcy, initiated in Jan 15, 2010 and concluded by 04.21.2010 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Mangun — Indiana, 10-30109


ᐅ Tonia Lynn Mareska, Indiana

Address: 333 Ewing St Plymouth, IN 46563

Bankruptcy Case 11-34171-hcd Summary: "Tonia Lynn Mareska's bankruptcy, initiated in 2011-10-31 and concluded by 2012-02-04 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia Lynn Mareska — Indiana, 11-34171


ᐅ Judith K Martin, Indiana

Address: 405 S Liberty St Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 11-31643-hcd: "In a Chapter 7 bankruptcy case, Judith K Martin from Plymouth, IN, saw her proceedings start in April 2011 and complete by 2011-08-02, involving asset liquidation."
Judith K Martin — Indiana, 11-31643


ᐅ Shannda Lynn Martin, Indiana

Address: 11329 Forest Dr Plymouth, IN 46563

Bankruptcy Case 12-34030-hcd Summary: "Plymouth, IN resident Shannda Lynn Martin's 11.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2013."
Shannda Lynn Martin — Indiana, 12-34030


ᐅ Benjamin Martin, Indiana

Address: 11579 9A Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-34318-hcd7: "Benjamin Martin's Chapter 7 bankruptcy, filed in Plymouth, IN in September 2010, led to asset liquidation, with the case closing in 12/13/2010."
Benjamin Martin — Indiana, 10-34318


ᐅ Sr Phillip Taylor Martin, Indiana

Address: 17345 Tomahawk Trl Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-33838-hcd: "Sr Phillip Taylor Martin's Chapter 7 bankruptcy, filed in Plymouth, IN in Oct 5, 2011, led to asset liquidation, with the case closing in 2012-01-09."
Sr Phillip Taylor Martin — Indiana, 11-33838


ᐅ Robert Marzean, Indiana

Address: 3544 Olive Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-33332-hcd: "In a Chapter 7 bankruptcy case, Robert Marzean from Plymouth, IN, saw their proceedings start in Jul 8, 2010 and complete by October 12, 2010, involving asset liquidation."
Robert Marzean — Indiana, 10-33332


ᐅ Scott Masters, Indiana

Address: 502 1/2 E Jefferson St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-31591-hcd: "The bankruptcy record of Scott Masters from Plymouth, IN, shows a Chapter 7 case filed in 2010-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2010."
Scott Masters — Indiana, 10-31591


ᐅ David Masterson, Indiana

Address: 810 Miner St Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-31128-hcd: "The bankruptcy record of David Masterson from Plymouth, IN, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-22."
David Masterson — Indiana, 10-31128


ᐅ Craig Jay Mattke, Indiana

Address: 1209 Chester St Plymouth, IN 46563-3105

Concise Description of Bankruptcy Case 07-31499-hcd7: "Chapter 13 bankruptcy for Craig Jay Mattke in Plymouth, IN began in Jun 18, 2007, focusing on debt restructuring, concluding with plan fulfillment in Aug 7, 2013."
Craig Jay Mattke — Indiana, 07-31499


ᐅ Jacqueline J May, Indiana

Address: 442 ALEXANDER ST Plymouth, IN 46563

Bankruptcy Case 11-30609-hcd Summary: "The bankruptcy filing by Jacqueline J May, undertaken in 03.03.2011 in Plymouth, IN under Chapter 7, concluded with discharge in 2011-06-13 after liquidating assets."
Jacqueline J May — Indiana, 11-30609


ᐅ Alexa Mccollough, Indiana

Address: 1332 W Jefferson St Plymouth, IN 46563

Bankruptcy Case 10-30715-hcd Summary: "The bankruptcy filing by Alexa Mccollough, undertaken in Feb 26, 2010 in Plymouth, IN under Chapter 7, concluded with discharge in 06/02/2010 after liquidating assets."
Alexa Mccollough — Indiana, 10-30715


ᐅ Nathan Mcgarity, Indiana

Address: 10600 King Rd Plymouth, IN 46563

Bankruptcy Case 10-35491-hcd Summary: "In a Chapter 7 bankruptcy case, Nathan Mcgarity from Plymouth, IN, saw his proceedings start in 11/29/2010 and complete by March 2011, involving asset liquidation."
Nathan Mcgarity — Indiana, 10-35491


ᐅ Brian Mckee, Indiana

Address: 928 W Madison St Plymouth, IN 46563

Bankruptcy Case 09-35255-hcd Overview: "The bankruptcy record of Brian Mckee from Plymouth, IN, shows a Chapter 7 case filed in 2009-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2010."
Brian Mckee — Indiana, 09-35255


ᐅ Rick Alan Mckee, Indiana

Address: 501 Pennsylvania Ave Apt K2 Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-33540-hcd7: "In a Chapter 7 bankruptcy case, Rick Alan Mckee from Plymouth, IN, saw his proceedings start in 2013-12-19 and complete by 2014-03-25, involving asset liquidation."
Rick Alan Mckee — Indiana, 13-33540


ᐅ Eric Michael Mcquisten, Indiana

Address: 16377 12B Rd Plymouth, IN 46563

Bankruptcy Case 11-30443-hcd Summary: "The case of Eric Michael Mcquisten in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Michael Mcquisten — Indiana, 11-30443


ᐅ Derrick C Meadors, Indiana

Address: 322 N Michigan St Apt 4 Plymouth, IN 46563-1759

Bankruptcy Case 2014-31959-hcd Summary: "Derrick C Meadors's bankruptcy, initiated in July 2014 and concluded by 10/27/2014 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick C Meadors — Indiana, 2014-31959


ᐅ Raquel R Melendez, Indiana

Address: 1407 Holloway Dr Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-34248-hcd: "The bankruptcy filing by Raquel R Melendez, undertaken in 2011-11-08 in Plymouth, IN under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Raquel R Melendez — Indiana, 11-34248


ᐅ Jose Concepcion Mercado, Indiana

Address: 1740 PINE RD Plymouth, IN 46563

Bankruptcy Case 11-30601-hcd Overview: "In a Chapter 7 bankruptcy case, Jose Concepcion Mercado from Plymouth, IN, saw her proceedings start in 03/03/2011 and complete by Jun 13, 2011, involving asset liquidation."
Jose Concepcion Mercado — Indiana, 11-30601


ᐅ Tony Mercer, Indiana

Address: 815 Thayer St Plymouth, IN 46563

Bankruptcy Case 10-34808-hcd Summary: "The bankruptcy record of Tony Mercer from Plymouth, IN, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Tony Mercer — Indiana, 10-34808


ᐅ Elizabeth Marie Messer, Indiana

Address: 1314 Dora Ln Plymouth, IN 46563

Bankruptcy Case 13-30542-hcd Overview: "The case of Elizabeth Marie Messer in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Marie Messer — Indiana, 13-30542


ᐅ Kay Metsker, Indiana

Address: 719 Pearl St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-32595-hcd: "The bankruptcy record of Kay Metsker from Plymouth, IN, shows a Chapter 7 case filed in 05/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Kay Metsker — Indiana, 10-32595


ᐅ Jamie Lee Meyer, Indiana

Address: 301 Skylane Dr Apt L2 Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-33544-hcd: "The case of Jamie Lee Meyer in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Lee Meyer — Indiana, 11-33544


ᐅ Meagan Iren Michi, Indiana

Address: 210 Alexander St Plymouth, IN 46563

Bankruptcy Case 11-32141-hcd Overview: "Meagan Iren Michi's Chapter 7 bankruptcy, filed in Plymouth, IN in May 26, 2011, led to asset liquidation, with the case closing in August 2011."
Meagan Iren Michi — Indiana, 11-32141


ᐅ Joey Miller, Indiana

Address: 700 Berkley St Lot 301 Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-32620-hcd7: "The bankruptcy filing by Joey Miller, undertaken in May 26, 2010 in Plymouth, IN under Chapter 7, concluded with discharge in Aug 30, 2010 after liquidating assets."
Joey Miller — Indiana, 10-32620


ᐅ Teri Lynn Miller, Indiana

Address: 14717 Lincoln Hwy Plymouth, IN 46563

Bankruptcy Case 11-33832-hcd Overview: "Teri Lynn Miller's Chapter 7 bankruptcy, filed in Plymouth, IN in 2011-10-04, led to asset liquidation, with the case closing in January 8, 2012."
Teri Lynn Miller — Indiana, 11-33832


ᐅ Roger Dale Miller, Indiana

Address: 2052 Meadowlane Dr Plymouth, IN 46563

Bankruptcy Case 13-32200-hcd Summary: "In Plymouth, IN, Roger Dale Miller filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-01."
Roger Dale Miller — Indiana, 13-32200


ᐅ Christopher Arthur Miller, Indiana

Address: 322 N Michigan St Apt 1 Plymouth, IN 46563-1759

Brief Overview of Bankruptcy Case 14-30097-hcd: "Christopher Arthur Miller's bankruptcy, initiated in January 2014 and concluded by 2014-04-24 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Arthur Miller — Indiana, 14-30097


ᐅ Elizabeth Ann Miller, Indiana

Address: 1307 S Michigan St Apt 3 Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 09-34768-hcd: "Elizabeth Ann Miller's Chapter 7 bankruptcy, filed in Plymouth, IN in October 2009, led to asset liquidation, with the case closing in 01/06/2010."
Elizabeth Ann Miller — Indiana, 09-34768


ᐅ Donald H Milliser, Indiana

Address: 9859 Deer Trl Plymouth, IN 46563

Bankruptcy Case 11-32679-hcd Overview: "The case of Donald H Milliser in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald H Milliser — Indiana, 11-32679


ᐅ John Allen Milliser, Indiana

Address: 5249 Michigan Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 13-32813-hcd: "John Allen Milliser's bankruptcy, initiated in Sep 30, 2013 and concluded by 01/04/2014 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Allen Milliser — Indiana, 13-32813


ᐅ John Lucas Mills, Indiana

Address: 1527 Kenwood Ave Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-31850-hcd7: "Plymouth, IN resident John Lucas Mills's 2013-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2013."
John Lucas Mills — Indiana, 13-31850


ᐅ Aaron Matthew Mondy, Indiana

Address: 206 Jackson Heights Rd Apt 13 Plymouth, IN 46563-3153

Snapshot of U.S. Bankruptcy Proceeding Case 14-30331-hcd: "Plymouth, IN resident Aaron Matthew Mondy's 02.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
Aaron Matthew Mondy — Indiana, 14-30331


ᐅ Tracee Renee Montano, Indiana

Address: 10215 8a Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 13-31636-hcd: "The bankruptcy filing by Tracee Renee Montano, undertaken in May 2013 in Plymouth, IN under Chapter 7, concluded with discharge in 09.03.2013 after liquidating assets."
Tracee Renee Montano — Indiana, 13-31636


ᐅ Calvin Montgomery, Indiana

Address: 17133 12th Rd Plymouth, IN 46563

Bankruptcy Case 10-32902-hcd Overview: "The bankruptcy filing by Calvin Montgomery, undertaken in 2010-06-10 in Plymouth, IN under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
Calvin Montgomery — Indiana, 10-32902


ᐅ Juan Francisco Moreno, Indiana

Address: 9836 Redwood Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-31997-hcd: "Juan Francisco Moreno's Chapter 7 bankruptcy, filed in Plymouth, IN in May 19, 2011, led to asset liquidation, with the case closing in Aug 22, 2011."
Juan Francisco Moreno — Indiana, 11-31997


ᐅ James Morgan, Indiana

Address: 338 Conger St Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-33526-hcd: "James Morgan's bankruptcy, initiated in Jul 21, 2010 and concluded by 10.25.2010 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Morgan — Indiana, 10-33526


ᐅ Garth Rhett Michael Moyer, Indiana

Address: 800 Hoham Dr Plymouth, IN 46563-6727

Snapshot of U.S. Bankruptcy Proceeding Case 14-31507-hcd: "Garth Rhett Michael Moyer's Chapter 7 bankruptcy, filed in Plymouth, IN in 2014-06-04, led to asset liquidation, with the case closing in Sep 2, 2014."
Garth Rhett Michael Moyer — Indiana, 14-31507


ᐅ Dennis Kent Mullins, Indiana

Address: 13454 ROSE RD Plymouth, IN 46563

Bankruptcy Case 12-31389-hcd Overview: "Dennis Kent Mullins's Chapter 7 bankruptcy, filed in Plymouth, IN in Apr 19, 2012, led to asset liquidation, with the case closing in 2012-07-24."
Dennis Kent Mullins — Indiana, 12-31389


ᐅ Nathanial Kent Mullins, Indiana

Address: 13298 Rose Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 13-31539-hcd: "In Plymouth, IN, Nathanial Kent Mullins filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2013."
Nathanial Kent Mullins — Indiana, 13-31539


ᐅ Jose Muro, Indiana

Address: 301 W Jefferson St Plymouth, IN 46563

Bankruptcy Case 10-31574-hcd Summary: "In Plymouth, IN, Jose Muro filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jose Muro — Indiana, 10-31574


ᐅ Ricky D Murphy, Indiana

Address: 805 Dickman St Plymouth, IN 46563

Concise Description of Bankruptcy Case 11-30860-hcd7: "The case of Ricky D Murphy in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky D Murphy — Indiana, 11-30860


ᐅ Douglass Alan Myers, Indiana

Address: 610 Pearl St Plymouth, IN 46563-2843

Concise Description of Bankruptcy Case 14-32917-hcd7: "The bankruptcy record of Douglass Alan Myers from Plymouth, IN, shows a Chapter 7 case filed in 2014-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2015."
Douglass Alan Myers — Indiana, 14-32917


ᐅ Ii John M Myers, Indiana

Address: 13599 6C Rd Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 12-31567-hcd: "Ii John M Myers's bankruptcy, initiated in April 2012 and concluded by 2012-08-04 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii John M Myers — Indiana, 12-31567


ᐅ Sue Ellen Nash, Indiana

Address: 13567 12th Rd Plymouth, IN 46563-9121

Bankruptcy Case 2014-31960-hcd Summary: "Sue Ellen Nash's bankruptcy, initiated in Jul 29, 2014 and concluded by 10/27/2014 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Ellen Nash — Indiana, 2014-31960


ᐅ Deena Kay Newcomer, Indiana

Address: 4640 Maple Rd Plymouth, IN 46563

Bankruptcy Case 11-31310-hcd Overview: "In a Chapter 7 bankruptcy case, Deena Kay Newcomer from Plymouth, IN, saw her proceedings start in 04/07/2011 and complete by July 2011, involving asset liquidation."
Deena Kay Newcomer — Indiana, 11-31310


ᐅ Brad Nieubuurt, Indiana

Address: 11817 E 300 N Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-31179-hcd7: "The case of Brad Nieubuurt in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Nieubuurt — Indiana, 10-31179


ᐅ William Russell Nixon, Indiana

Address: 600 Berkley St Plymouth, IN 46563

Bankruptcy Case 12-33648-hcd Overview: "The case of William Russell Nixon in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Russell Nixon — Indiana, 12-33648


ᐅ Leonard H North, Indiana

Address: 137 E Harrison St Plymouth, IN 46563-1511

Bankruptcy Case 14-30624-hcd Overview: "The case of Leonard H North in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard H North — Indiana, 14-30624


ᐅ Keith W Norwick, Indiana

Address: 2541 Pine Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-31117-hcd7: "The bankruptcy record of Keith W Norwick from Plymouth, IN, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2013."
Keith W Norwick — Indiana, 13-31117


ᐅ Eric Michael Nowatzke, Indiana

Address: 1324 Holloway Dr Apt 77 Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 11-34457-hcd: "Eric Michael Nowatzke's Chapter 7 bankruptcy, filed in Plymouth, IN in 11/29/2011, led to asset liquidation, with the case closing in Mar 4, 2012."
Eric Michael Nowatzke — Indiana, 11-34457


ᐅ Terry D Obryant, Indiana

Address: 85 S 1200 E Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 11-31945-hcd: "Plymouth, IN resident Terry D Obryant's May 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2011."
Terry D Obryant — Indiana, 11-31945


ᐅ Austin E Oconnor, Indiana

Address: 1820 Hillcrest Ave Plymouth, IN 46563

Bankruptcy Case 12-32522-hcd Overview: "The bankruptcy record of Austin E Oconnor from Plymouth, IN, shows a Chapter 7 case filed in 07.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2012."
Austin E Oconnor — Indiana, 12-32522


ᐅ Kathryn Ann Okerbloom, Indiana

Address: 11094 7th Rd Plymouth, IN 46563-9571

Concise Description of Bankruptcy Case 14-32103-hcd7: "The bankruptcy filing by Kathryn Ann Okerbloom, undertaken in 2014-08-14 in Plymouth, IN under Chapter 7, concluded with discharge in November 12, 2014 after liquidating assets."
Kathryn Ann Okerbloom — Indiana, 14-32103


ᐅ David Paul Oldaker, Indiana

Address: 5713 MICHIGAN RD Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 12-31779-hcd: "The bankruptcy record of David Paul Oldaker from Plymouth, IN, shows a Chapter 7 case filed in 05.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
David Paul Oldaker — Indiana, 12-31779


ᐅ Cayetano Olivarez, Indiana

Address: 915 W MONROE ST Plymouth, IN 46563

Brief Overview of Bankruptcy Case 11-30791-hcd: "The case of Cayetano Olivarez in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cayetano Olivarez — Indiana, 11-30791


ᐅ Miquel Olivarez, Indiana

Address: 216 Alexander St Plymouth, IN 46563

Bankruptcy Case 11-33125-hcd Summary: "Plymouth, IN resident Miquel Olivarez's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2011."
Miquel Olivarez — Indiana, 11-33125


ᐅ Cayetano Oliverez, Indiana

Address: 214 N Plum St Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 10-30980-hcd: "In a Chapter 7 bankruptcy case, Cayetano Oliverez from Plymouth, IN, saw their proceedings start in Mar 12, 2010 and complete by June 16, 2010, involving asset liquidation."
Cayetano Oliverez — Indiana, 10-30980


ᐅ Larry Allen Oneal, Indiana

Address: 10155 Victoria Dr Plymouth, IN 46563-8503

Concise Description of Bankruptcy Case 09-34605-hcd7: "Filing for Chapter 13 bankruptcy in September 25, 2009, Larry Allen Oneal from Plymouth, IN, structured a repayment plan, achieving discharge in 01.15.2015."
Larry Allen Oneal — Indiana, 09-34605


ᐅ Rafael Ruiz Ortiz, Indiana

Address: 8908 9A Rd Plymouth, IN 46563

Bankruptcy Case 12-33448-hcd Overview: "In a Chapter 7 bankruptcy case, Rafael Ruiz Ortiz from Plymouth, IN, saw his proceedings start in September 28, 2012 and complete by 01/02/2013, involving asset liquidation."
Rafael Ruiz Ortiz — Indiana, 12-33448


ᐅ Amber L Osborn, Indiana

Address: 720 Thayer St Plymouth, IN 46563-2857

Brief Overview of Bankruptcy Case 14-31447-hcd: "Amber L Osborn's bankruptcy, initiated in May 2014 and concluded by August 27, 2014 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber L Osborn — Indiana, 14-31447


ᐅ Noble W Oyler, Indiana

Address: 13179 3rd Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 13-32513-hcd7: "Noble W Oyler's bankruptcy, initiated in August 28, 2013 and concluded by December 2013 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noble W Oyler — Indiana, 13-32513


ᐅ Irma D Padilla, Indiana

Address: 723 N Walnut St Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 12-32654-hcd: "The bankruptcy record of Irma D Padilla from Plymouth, IN, shows a Chapter 7 case filed in Jul 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Irma D Padilla — Indiana, 12-32654


ᐅ David Joseph Parent, Indiana

Address: 1217 N Walnut St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-30827-hcd: "In Plymouth, IN, David Joseph Parent filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
David Joseph Parent — Indiana, 13-30827


ᐅ Jr Harry Parker, Indiana

Address: 14478 Lincoln Hwy Plymouth, IN 46563

Bankruptcy Case 10-34953-hcd Overview: "The bankruptcy record of Jr Harry Parker from Plymouth, IN, shows a Chapter 7 case filed in 10/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2011."
Jr Harry Parker — Indiana, 10-34953


ᐅ Floyd H Parker, Indiana

Address: 819 S Michigan St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-33187-hcd: "In Plymouth, IN, Floyd H Parker filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2014."
Floyd H Parker — Indiana, 13-33187


ᐅ Mark E Pasternak, Indiana

Address: 1215 Chester St Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 12-30500-hcd: "In a Chapter 7 bankruptcy case, Mark E Pasternak from Plymouth, IN, saw their proceedings start in February 27, 2012 and complete by June 2, 2012, involving asset liquidation."
Mark E Pasternak — Indiana, 12-30500


ᐅ Jill Nichole Patrick, Indiana

Address: 709 Beerenbrook St Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 11-33266-hcd: "The case of Jill Nichole Patrick in Plymouth, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Nichole Patrick — Indiana, 11-33266


ᐅ Joshua James Patrick, Indiana

Address: 1303 Holloway Dr Plymouth, IN 46563-3156

Bankruptcy Case 2014-31764-hcd Summary: "The bankruptcy record of Joshua James Patrick from Plymouth, IN, shows a Chapter 7 case filed in July 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Joshua James Patrick — Indiana, 2014-31764


ᐅ Karen Ruth Payne, Indiana

Address: 1425 W Jefferson St Apt 6 Plymouth, IN 46563

Bankruptcy Case 11-31641-hcd Overview: "The bankruptcy record of Karen Ruth Payne from Plymouth, IN, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Karen Ruth Payne — Indiana, 11-31641


ᐅ Mark Pearish, Indiana

Address: 9275 Quince Rd Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-33016-hcd7: "In a Chapter 7 bankruptcy case, Mark Pearish from Plymouth, IN, saw their proceedings start in 2010-06-17 and complete by 09.21.2010, involving asset liquidation."
Mark Pearish — Indiana, 10-33016


ᐅ Austin Taylor Pennington, Indiana

Address: 216 S Plum St Plymouth, IN 46563

Brief Overview of Bankruptcy Case 13-32949-hcd: "In Plymouth, IN, Austin Taylor Pennington filed for Chapter 7 bankruptcy in 10.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-18."
Austin Taylor Pennington — Indiana, 13-32949


ᐅ Brian Perkins, Indiana

Address: 7850 Hickory Rd Plymouth, IN 46563

Brief Overview of Bankruptcy Case 10-31285-hcd: "The bankruptcy record of Brian Perkins from Plymouth, IN, shows a Chapter 7 case filed in 03/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2010."
Brian Perkins — Indiana, 10-31285


ᐅ Dale Peterson, Indiana

Address: 13620 Muckshaw Rd Plymouth, IN 46563

Bankruptcy Case 10-30538-hcd Summary: "In a Chapter 7 bankruptcy case, Dale Peterson from Plymouth, IN, saw their proceedings start in February 2010 and complete by 05/25/2010, involving asset liquidation."
Dale Peterson — Indiana, 10-30538


ᐅ Phyllis Sue Phillips, Indiana

Address: 301 Skylane Dr Apt J1 Plymouth, IN 46563-1078

Concise Description of Bankruptcy Case 14-32906-hcd7: "Phyllis Sue Phillips's bankruptcy, initiated in 11.17.2014 and concluded by Feb 15, 2015 in Plymouth, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Sue Phillips — Indiana, 14-32906


ᐅ Justin Phillips, Indiana

Address: 124 Shalley Dr Plymouth, IN 46563

Concise Description of Bankruptcy Case 10-35477-hcd7: "Justin Phillips's Chapter 7 bankruptcy, filed in Plymouth, IN in November 2010, led to asset liquidation, with the case closing in 2011-02-28."
Justin Phillips — Indiana, 10-35477


ᐅ Michael R Pippenger, Indiana

Address: 117 Louisa St Plymouth, IN 46563-2715

Snapshot of U.S. Bankruptcy Proceeding Case 07-31138-hcd: "Michael R Pippenger, a resident of Plymouth, IN, entered a Chapter 13 bankruptcy plan in May 2007, culminating in its successful completion by December 2013."
Michael R Pippenger — Indiana, 07-31138


ᐅ Edward Pontius, Indiana

Address: 1007 Fairbanks Ave Plymouth, IN 46563

Snapshot of U.S. Bankruptcy Proceeding Case 09-35111-hcd: "In Plymouth, IN, Edward Pontius filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2010."
Edward Pontius — Indiana, 09-35111


ᐅ Michael Alan Powell, Indiana

Address: 12125 Muckshaw Rd Plymouth, IN 46563-8559

Bankruptcy Case 09-30105-hcd Overview: "01/16/2009 marked the beginning of Michael Alan Powell's Chapter 13 bankruptcy in Plymouth, IN, entailing a structured repayment schedule, completed by 2013-01-18."
Michael Alan Powell — Indiana, 09-30105