Greencastle, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Greencastle.
Last updated on:
April 04, 2025
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.
Comprehensive Reports on Background, Contacts
Keith David Dailey, Greencastle IN
Address: 623 E Seminary St Apt 2 Greencastle, IN 46135
Bankruptcy Case 13-80389-FJO-7 Overview: "The bankruptcy record of Keith David Dailey from Greencastle, IN, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Keith David Dailey — Indiana
Brent Allen Doty, Greencastle IN
Address: 1110 E County Road 25 S Greencastle, IN 46135-7832
Brief Overview of Bankruptcy Case 08-81568-FJO-13: "Brent Allen Doty's Chapter 13 bankruptcy in Greencastle, IN started in 2008-10-24. This plan involved reorganizing debts and establishing a payment plan, concluding in January 27, 2014."
Brent Allen Doty — Indiana
Tina Marie Doty, Greencastle IN
Address: 5428 W County Road 375 N Greencastle, IN 46135
Brief Overview of Bankruptcy Case 13-80524-FJO-7: "The bankruptcy record of Tina Marie Doty from Greencastle, IN, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-13."
Tina Marie Doty — Indiana
Melesa Ann Doty, Greencastle IN
Address: 1110 E County Road 25 S Greencastle, IN 46135-7832
Bankruptcy Case 08-81568-FJO-13 Summary: "Melesa Ann Doty, a resident of Greencastle, IN, entered a Chapter 13 bankruptcy plan in 10.24.2008, culminating in its successful completion by 2014-01-27."
Melesa Ann Doty — Indiana
Samuel Joseph Dozier, Greencastle IN
Address: PO Box 928 Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 13-80717-FJO-7: "In Greencastle, IN, Samuel Joseph Dozier filed for Chapter 7 bankruptcy in Jun 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2013."
Samuel Joseph Dozier — Indiana
Billy Leon Dreher, Greencastle IN
Address: 1020 Van Bibber Lake Est # 1 Greencastle, IN 46135
Brief Overview of Bankruptcy Case 13-81227-FJO-7: "The bankruptcy filing by Billy Leon Dreher, undertaken in October 30, 2013 in Greencastle, IN under Chapter 7, concluded with discharge in 2014-02-03 after liquidating assets."
Billy Leon Dreher — Indiana
Gary Dwayne Dreher, Greencastle IN
Address: 1023 Van Bibber Lake Est # X-3 Greencastle, IN 46135-8902
Snapshot of U.S. Bankruptcy Proceeding Case 15-80048-JJG-7: "Greencastle, IN resident Gary Dwayne Dreher's 2015-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2015."
Gary Dwayne Dreher — Indiana
Pamela Sue Dubois, Greencastle IN
Address: 119 Elizabeth St Greencastle, IN 46135-1064
Brief Overview of Bankruptcy Case 14-80096-FJO-7: "The bankruptcy record of Pamela Sue Dubois from Greencastle, IN, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014."
Pamela Sue Dubois — Indiana
Patrick Wayne Duncan, Greencastle IN
Address: 120 Wood St Greencastle, IN 46135
Bankruptcy Case 13-81110-FJO-7 Overview: "The case of Patrick Wayne Duncan in Greencastle, IN, demonstrates a Chapter 7 bankruptcy filed in September 30, 2013 and discharged early Jan 4, 2014, focusing on asset liquidation to repay creditors."
Patrick Wayne Duncan — Indiana
Brenda Lee Dunn, Greencastle IN
Address: 1216 S Bloomington St Trlr 31 Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 12-80840-FJO-7: "In Greencastle, IN, Brenda Lee Dunn filed for Chapter 7 bankruptcy in 07.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-23."
Brenda Lee Dunn — Indiana
Stephen Charles Durham, Greencastle IN
Address: 1488 W US Highway 40 Greencastle, IN 46135-8796
Snapshot of U.S. Bankruptcy Proceeding Case 08-80360-FJO-13: "Stephen Charles Durham's Greencastle, IN bankruptcy under Chapter 13 in March 18, 2008 led to a structured repayment plan, successfully discharged in April 17, 2013."
Stephen Charles Durham — Indiana
Chad Clark Eads, Greencastle IN
Address: 4532 S County Road 600 W Greencastle, IN 46135
Bankruptcy Case 12-80719-FJO-7A Summary: "In a Chapter 7 bankruptcy case, Chad Clark Eads from Greencastle, IN, saw his proceedings start in June 2012 and complete by 09/23/2012, involving asset liquidation."
Chad Clark Eads — Indiana
James Malcolm Edwards, Greencastle IN
Address: 9 Sunset Dr Greencastle, IN 46135-1965
Bankruptcy Case 15-80964-JJG-7 Summary: "In a Chapter 7 bankruptcy case, James Malcolm Edwards from Greencastle, IN, saw his proceedings start in December 14, 2015 and complete by 03.13.2016, involving asset liquidation."
James Malcolm Edwards — Indiana
Diana Mae Edwards, Greencastle IN
Address: 9 Sunset Dr Greencastle, IN 46135-1965
Bankruptcy Case 15-80964-JJG-7 Summary: "The bankruptcy record of Diana Mae Edwards from Greencastle, IN, shows a Chapter 7 case filed in 12/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2016."
Diana Mae Edwards — Indiana
Sharon Roetta Eiteljorge, Greencastle IN
Address: 212 S Arlington St Greencastle, IN 46135-1836
Snapshot of U.S. Bankruptcy Proceeding Case 14-81052-JJG-7: "The bankruptcy record of Sharon Roetta Eiteljorge from Greencastle, IN, shows a Chapter 7 case filed in Nov 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2015."
Sharon Roetta Eiteljorge — Indiana
William Harold Eiteljorge, Greencastle IN
Address: 102 1/2 N Indiana St Greencastle, IN 46135-1236
Snapshot of U.S. Bankruptcy Proceeding Case 14-81052-JJG-7: "Greencastle, IN resident William Harold Eiteljorge's 11/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2015."
William Harold Eiteljorge — Indiana
Jr Kenneth Ray Erwin, Greencastle IN
Address: 1946 W US Highway 40 Greencastle, IN 46135-8706
Bankruptcy Case 16-80321-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Jr Kenneth Ray Erwin from Greencastle, IN, saw their proceedings start in 2016-05-16 and complete by August 2016, involving asset liquidation."
Jr Kenneth Ray Erwin — Indiana
Corrie Estes, Greencastle IN
Address: 4516 E US Highway 40 Greencastle, IN 46135
Bankruptcy Case 10-80431-FJO-7 Summary: "The bankruptcy record of Corrie Estes from Greencastle, IN, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2010."
Corrie Estes — Indiana
Ryan Matthew Evens, Greencastle IN
Address: 1024 Talon Ct Greencastle, IN 46135
Bankruptcy Case 11-81469-FJO-7 Summary: "The case of Ryan Matthew Evens in Greencastle, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-10-20 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Ryan Matthew Evens — Indiana
Brian Fauber, Greencastle IN
Address: PO BOX 815 Greencastle, IN 46135
Bankruptcy Case 11-80249-FJO-7 Overview: "The case of Brian Fauber in Greencastle, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-03-03 and discharged early 2011-06-15, focusing on asset liquidation to repay creditors."
Brian Fauber — Indiana
Angela Jo Featherston, Greencastle IN
Address: 126 E Washington St Greencastle, IN 46135-1547
Bankruptcy Case 2014-80502-FJO-7 Summary: "Greencastle, IN resident Angela Jo Featherston's 2014-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2014."
Angela Jo Featherston — Indiana
Jamie Earl Featherston, Greencastle IN
Address: 126 E Washington St Greencastle, IN 46135-1547
Brief Overview of Bankruptcy Case 2014-80502-FJO-7: "The bankruptcy record of Jamie Earl Featherston from Greencastle, IN, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jamie Earl Featherston — Indiana
Sheryl L Fenwick, Greencastle IN
Address: PO Box 715 Greencastle, IN 46135-0715
Bankruptcy Case 15-80603-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Sheryl L Fenwick from Greencastle, IN, saw her proceedings start in 07.30.2015 and complete by Oct 28, 2015, involving asset liquidation."
Sheryl L Fenwick — Indiana
Steve Brian Fenwick, Greencastle IN
Address: PO Box 715 Greencastle, IN 46135-0715
Brief Overview of Bankruptcy Case 15-80603-JJG-7: "The bankruptcy filing by Steve Brian Fenwick, undertaken in 2015-07-30 in Greencastle, IN under Chapter 7, concluded with discharge in October 28, 2015 after liquidating assets."
Steve Brian Fenwick — Indiana
Lanny Fenwick, Greencastle IN
Address: 1205 W County Road 200 S Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 10-80139-FJO-7A: "In Greencastle, IN, Lanny Fenwick filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Lanny Fenwick — Indiana
Tommy Earl Fleek, Greencastle IN
Address: 3094 Van Bibber Lake Est # M7 Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 11-80612-FJO-7: "The bankruptcy filing by Tommy Earl Fleek, undertaken in 2011-05-02 in Greencastle, IN under Chapter 7, concluded with discharge in 2011-08-06 after liquidating assets."
Tommy Earl Fleek — Indiana
Jr Ernest Ford, Greencastle IN
Address: 316 E Hanna St Greencastle, IN 46135
Bankruptcy Case 10-80487-FJO-7 Summary: "Jr Ernest Ford's bankruptcy, initiated in 2010-04-05 and concluded by 07/10/2010 in Greencastle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ernest Ford — Indiana
William Gary Gardner, Greencastle IN
Address: 112 Longcastle Dr Apt 3 Greencastle, IN 46135
Brief Overview of Bankruptcy Case 11-80411-FJO-7: "Greencastle, IN resident William Gary Gardner's March 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2011."
William Gary Gardner — Indiana
Shorter Jennifer Anne Garner, Greencastle IN
Address: 3578 N County Road 800 W Greencastle, IN 46135
Brief Overview of Bankruptcy Case 12-80268-FJO-7: "In Greencastle, IN, Shorter Jennifer Anne Garner filed for Chapter 7 bankruptcy in 2012-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2012."
Shorter Jennifer Anne Garner — Indiana
Gary Gibbs, Greencastle IN
Address: 357 E County Road 300 S Greencastle, IN 46135
Bankruptcy Case 10-80514-FJO-7 Summary: "In Greencastle, IN, Gary Gibbs filed for Chapter 7 bankruptcy in 04.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Gary Gibbs — Indiana
Emily Jo Gibson, Greencastle IN
Address: 2727 S County Road 500 E Greencastle, IN 46135-7965
Bankruptcy Case 2014-80684-FJO-7A Overview: "Emily Jo Gibson's bankruptcy, initiated in 07/16/2014 and concluded by 2014-10-14 in Greencastle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Jo Gibson — Indiana
Ronnie Gibson, Greencastle IN
Address: 3605 W County Road 450 S Greencastle, IN 46135
Concise Description of Bankruptcy Case 10-80998-FJO-7A7: "In a Chapter 7 bankruptcy case, Ronnie Gibson from Greencastle, IN, saw their proceedings start in 2010-06-29 and complete by October 3, 2010, involving asset liquidation."
Ronnie Gibson — Indiana
Elicia Marie Giles, Greencastle IN
Address: 335 N Arlington St Greencastle, IN 46135-1413
Concise Description of Bankruptcy Case 15-80077-JJG-7A7: "The case of Elicia Marie Giles in Greencastle, IN, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early 05.12.2015, focusing on asset liquidation to repay creditors."
Elicia Marie Giles — Indiana
Ralph Gilmore, Greencastle IN
Address: 316 Dogwood Ln Greencastle, IN 46135
Concise Description of Bankruptcy Case 10-81670-FJO-77: "In Greencastle, IN, Ralph Gilmore filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Ralph Gilmore — Indiana
Douglas Lee Glass, Greencastle IN
Address: 1051 Avenue E St Apt C Greencastle, IN 46135-1882
Bankruptcy Case 15-80534-JJG-7 Summary: "Douglas Lee Glass's Chapter 7 bankruptcy, filed in Greencastle, IN in July 2015, led to asset liquidation, with the case closing in October 4, 2015."
Douglas Lee Glass — Indiana
Christina Lynn Glass, Greencastle IN
Address: PO Box 372 Greencastle, IN 46135-0372
Concise Description of Bankruptcy Case 15-80534-JJG-77: "In a Chapter 7 bankruptcy case, Christina Lynn Glass from Greencastle, IN, saw her proceedings start in Jul 6, 2015 and complete by 2015-10-04, involving asset liquidation."
Christina Lynn Glass — Indiana
Kevin Goad, Greencastle IN
Address: 5006 E County Road 375 S Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 10-80816-FJO-7A: "The case of Kevin Goad in Greencastle, IN, demonstrates a Chapter 7 bankruptcy filed in May 27, 2010 and discharged early 2010-08-31, focusing on asset liquidation to repay creditors."
Kevin Goad — Indiana
Vivian C Goldsberry, Greencastle IN
Address: 714 E Washington St Greencastle, IN 46135-1826
Bankruptcy Case 15-80963-JJG-7 Overview: "The bankruptcy record of Vivian C Goldsberry from Greencastle, IN, shows a Chapter 7 case filed in 2015-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-13."
Vivian C Goldsberry — Indiana
Anthony Everett Graham, Greencastle IN
Address: 2674 S County Road 150 W Greencastle, IN 46135-8680
Brief Overview of Bankruptcy Case 2014-80501-FJO-7A: "Greencastle, IN resident Anthony Everett Graham's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Anthony Everett Graham — Indiana
Jared Dee Grande, Greencastle IN
Address: 103 N County Road 300 W Greencastle, IN 46135
Concise Description of Bankruptcy Case 11-81333-FJO-77: "The bankruptcy filing by Jared Dee Grande, undertaken in Sep 20, 2011 in Greencastle, IN under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Jared Dee Grande — Indiana
Justin Howard Gray, Greencastle IN
Address: 69 Ridgeway St Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 13-80436-FJO-7: "In Greencastle, IN, Justin Howard Gray filed for Chapter 7 bankruptcy in 2013-04-17. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Justin Howard Gray — Indiana
Charles William Green, Greencastle IN
Address: 3287 N County Road 600 W Greencastle, IN 46135
Brief Overview of Bankruptcy Case 12-80395-FJO-7: "The bankruptcy filing by Charles William Green, undertaken in Apr 5, 2012 in Greencastle, IN under Chapter 7, concluded with discharge in Jul 10, 2012 after liquidating assets."
Charles William Green — Indiana
Ricky Greene, Greencastle IN
Address: 1048 E County Road 200 N Greencastle, IN 46135
Concise Description of Bankruptcy Case 10-80750-FJO-77: "In Greencastle, IN, Ricky Greene filed for Chapter 7 bankruptcy in 2010-05-17. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Ricky Greene — Indiana
Terry George Grice, Greencastle IN
Address: 105 W Poplar St Greencastle, IN 46135-1635
Bankruptcy Case 15-80855-JJG-7 Summary: "The case of Terry George Grice in Greencastle, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-10-22 and discharged early January 20, 2016, focusing on asset liquidation to repay creditors."
Terry George Grice — Indiana
Lance Griffith, Greencastle IN
Address: 1145 Avenue E St Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 10-81490-FJO-7: "Lance Griffith's bankruptcy, initiated in 09/27/2010 and concluded by Jan 1, 2011 in Greencastle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Griffith — Indiana
Sue Ann Haberle, Greencastle IN
Address: PO Box 765 Greencastle, IN 46135
Bankruptcy Case 12-81292-FJO-7 Summary: "Sue Ann Haberle's bankruptcy, initiated in 11/05/2012 and concluded by February 2013 in Greencastle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Ann Haberle — Indiana
Melissa Kay Hall, Greencastle IN
Address: 8740 W County Road 350 N Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 12-80793-FJO-7A: "The bankruptcy filing by Melissa Kay Hall, undertaken in July 2012 in Greencastle, IN under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Melissa Kay Hall — Indiana
Mickey Daniel Hammond, Greencastle IN
Address: PO Box 773 Greencastle, IN 46135
Bankruptcy Case 09-81638-FJO-7 Overview: "The bankruptcy filing by Mickey Daniel Hammond, undertaken in Sep 28, 2009 in Greencastle, IN under Chapter 7, concluded with discharge in 01.02.2010 after liquidating assets."
Mickey Daniel Hammond — Indiana
Keith Ray Hanley, Greencastle IN
Address: 820 Tennessee St Greencastle, IN 46135
Bankruptcy Case 11-81492-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Keith Ray Hanley from Greencastle, IN, saw their proceedings start in October 25, 2011 and complete by 01/29/2012, involving asset liquidation."
Keith Ray Hanley — Indiana
Michael Hargis, Greencastle IN
Address: 4531 N US Highway 231 Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 09-82104-FJO-7: "Michael Hargis's Chapter 7 bankruptcy, filed in Greencastle, IN in Dec 23, 2009, led to asset liquidation, with the case closing in 04.02.2010."
Michael Hargis — Indiana
Gary Louis Harlan, Greencastle IN
Address: 7018 S County Road 325 W Greencastle, IN 46135
Bankruptcy Case 12-80283-FJO-7 Overview: "Greencastle, IN resident Gary Louis Harlan's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-23."
Gary Louis Harlan — Indiana
Mary Harrigan, Greencastle IN
Address: 1468 E County Road 200 N Greencastle, IN 46135
Bankruptcy Case 10-81927-FJO-7A Summary: "Mary Harrigan's Chapter 7 bankruptcy, filed in Greencastle, IN in 2010-12-17, led to asset liquidation, with the case closing in March 2011."
Mary Harrigan — Indiana
Robert Casey Harris, Greencastle IN
Address: 5006 S County Road 300 W Greencastle, IN 46135
Concise Description of Bankruptcy Case 11-81475-FJO-77: "Greencastle, IN resident Robert Casey Harris's October 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2012."
Robert Casey Harris — Indiana
Anthony Patrick Hart, Greencastle IN
Address: 412 N College Ave Greencastle, IN 46135
Concise Description of Bankruptcy Case 11-80334-FJO-77: "In a Chapter 7 bankruptcy case, Anthony Patrick Hart from Greencastle, IN, saw their proceedings start in March 22, 2011 and complete by June 2011, involving asset liquidation."
Anthony Patrick Hart — Indiana
Leland Scott Hartley, Greencastle IN
Address: 1216 S BLOOMINGTON ST LOT 0 Greencastle, IN 46135
Bankruptcy Case 12-80618-FJO-7 Summary: "In Greencastle, IN, Leland Scott Hartley filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2012."
Leland Scott Hartley — Indiana
Charity Dawn Harvey, Greencastle IN
Address: 20 N Gillespie St Greencastle, IN 46135-1506
Bankruptcy Case 15-80435-JJG-7 Summary: "The bankruptcy record of Charity Dawn Harvey from Greencastle, IN, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2015."
Charity Dawn Harvey — Indiana
Cheryl Louise Harvey, Greencastle IN
Address: 8867 W County Road 75 S Greencastle, IN 46135
Concise Description of Bankruptcy Case 12-80737-FJO-77: "Cheryl Louise Harvey's Chapter 7 bankruptcy, filed in Greencastle, IN in 2012-06-20, led to asset liquidation, with the case closing in September 24, 2012."
Cheryl Louise Harvey — Indiana
Russell Allen Harvey, Greencastle IN
Address: 20 N Gillespie St Greencastle, IN 46135-1506
Brief Overview of Bankruptcy Case 15-80435-JJG-7: "In a Chapter 7 bankruptcy case, Russell Allen Harvey from Greencastle, IN, saw his proceedings start in 05/29/2015 and complete by 2015-08-27, involving asset liquidation."
Russell Allen Harvey — Indiana
Jennifer Hassler, Greencastle IN
Address: 1200 Houck Rd Greencastle, IN 46135
Bankruptcy Case 10-81246-FJO-7 Overview: "Jennifer Hassler's Chapter 7 bankruptcy, filed in Greencastle, IN in 08/12/2010, led to asset liquidation, with the case closing in November 2010."
Jennifer Hassler — Indiana
James Thomas Hayes, Greencastle IN
Address: 415 Elm St Greencastle, IN 46135-2025
Snapshot of U.S. Bankruptcy Proceeding Case 09-81463-FJO-13: "Filing for Chapter 13 bankruptcy in August 2009, James Thomas Hayes from Greencastle, IN, structured a repayment plan, achieving discharge in November 2014."
James Thomas Hayes — Indiana
Richard Wayne Haynes, Greencastle IN
Address: 6231 W County Road 25 N Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 13-80210-FJO-7: "In a Chapter 7 bankruptcy case, Richard Wayne Haynes from Greencastle, IN, saw his proceedings start in 03.06.2013 and complete by 06.11.2013, involving asset liquidation."
Richard Wayne Haynes — Indiana
Gregory Hedge, Greencastle IN
Address: PO Box 903 Greencastle, IN 46135
Concise Description of Bankruptcy Case 10-80233-FJO-77: "The bankruptcy filing by Gregory Hedge, undertaken in 02.25.2010 in Greencastle, IN under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Gregory Hedge — Indiana
Marnie Hedrick, Greencastle IN
Address: 14 Cherrywood Ct Greencastle, IN 46135
Concise Description of Bankruptcy Case 10-80918-FJO-77: "Marnie Hedrick's Chapter 7 bankruptcy, filed in Greencastle, IN in June 2010, led to asset liquidation, with the case closing in September 20, 2010."
Marnie Hedrick — Indiana
Bruce Nicklas Heimes, Greencastle IN
Address: 314 Sycamore St Greencastle, IN 46135-2066
Bankruptcy Case 15-80506-JJG-7 Summary: "Bruce Nicklas Heimes's Chapter 7 bankruptcy, filed in Greencastle, IN in June 2015, led to asset liquidation, with the case closing in 2015-09-24."
Bruce Nicklas Heimes — Indiana
Rebecca Lynn Helms, Greencastle IN
Address: 8171 W County Road 750 N Greencastle, IN 46135-9601
Concise Description of Bankruptcy Case 15-80583-JJG-77: "Rebecca Lynn Helms's Chapter 7 bankruptcy, filed in Greencastle, IN in 07.24.2015, led to asset liquidation, with the case closing in Oct 22, 2015."
Rebecca Lynn Helms — Indiana
Iii William Eugene Helms, Greencastle IN
Address: 8171 W County Road 750 N Greencastle, IN 46135
Bankruptcy Case 12-81336-FJO-7 Summary: "Iii William Eugene Helms's bankruptcy, initiated in November 15, 2012 and concluded by 2013-02-19 in Greencastle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William Eugene Helms — Indiana
William Eugene Helms, Greencastle IN
Address: 8171 W County Road 750 N Greencastle, IN 46135-9601
Brief Overview of Bankruptcy Case 15-80583-JJG-7: "William Eugene Helms's Chapter 7 bankruptcy, filed in Greencastle, IN in July 24, 2015, led to asset liquidation, with the case closing in October 22, 2015."
William Eugene Helms — Indiana
Emma Jane Hendrickson, Greencastle IN
Address: 800 N Madison St Lot 26 Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 11-81716-FJO-7: "In a Chapter 7 bankruptcy case, Emma Jane Hendrickson from Greencastle, IN, saw her proceedings start in December 19, 2011 and complete by March 24, 2012, involving asset liquidation."
Emma Jane Hendrickson — Indiana
David Lee Henninger, Greencastle IN
Address: 1866 E County Road 325 N Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 11-80763-FJO-7A: "David Lee Henninger's Chapter 7 bankruptcy, filed in Greencastle, IN in May 26, 2011, led to asset liquidation, with the case closing in 2011-08-30."
David Lee Henninger — Indiana
Tracy Lynn Hernandez, Greencastle IN
Address: 3084 W Southern Heights Ct Greencastle, IN 46135
Bankruptcy Case 12-81189-FJO-7A Overview: "Greencastle, IN resident Tracy Lynn Hernandez's 10/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2013."
Tracy Lynn Hernandez — Indiana
Shawn Lee Higgins, Greencastle IN
Address: 1672 W County Road 100 N Greencastle, IN 46135
Bankruptcy Case 09-81773-FJO-7 Overview: "The bankruptcy filing by Shawn Lee Higgins, undertaken in Oct 22, 2009 in Greencastle, IN under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Shawn Lee Higgins — Indiana
Jerry Dee Hill, Greencastle IN
Address: 2025 Fairway Dr Greencastle, IN 46135-9207
Snapshot of U.S. Bankruptcy Proceeding Case 08-80866-FJO-13: "Jerry Dee Hill, a resident of Greencastle, IN, entered a Chapter 13 bankruptcy plan in 06.13.2008, culminating in its successful completion by Sep 5, 2013."
Jerry Dee Hill — Indiana
Jr Ned Barrett Hillers, Greencastle IN
Address: 307 E Franklin St Greencastle, IN 46135-1303
Bankruptcy Case 07-81171-FJO-13 Summary: "Jr Ned Barrett Hillers's Greencastle, IN bankruptcy under Chapter 13 in 10/09/2007 led to a structured repayment plan, successfully discharged in May 29, 2013."
Jr Ned Barrett Hillers — Indiana
Mark Edward Hofer, Greencastle IN
Address: 11 E Berry St Greencastle, IN 46135
Bankruptcy Case 11-81088-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Mark Edward Hofer from Greencastle, IN, saw their proceedings start in 07/29/2011 and complete by 10/25/2011, involving asset liquidation."
Mark Edward Hofer — Indiana
Martha Rebecca Hollingsworth, Greencastle IN
Address: 801 Illinois St Greencastle, IN 46135-2043
Concise Description of Bankruptcy Case 15-80521-JJG-77: "In Greencastle, IN, Martha Rebecca Hollingsworth filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2015."
Martha Rebecca Hollingsworth — Indiana
Michael Patrick Hollingsworth, Greencastle IN
Address: 801 Illinois St Greencastle, IN 46135-2043
Snapshot of U.S. Bankruptcy Proceeding Case 15-80521-JJG-7: "In Greencastle, IN, Michael Patrick Hollingsworth filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Michael Patrick Hollingsworth — Indiana
Iii Sanford Michael Horn, Greencastle IN
Address: 410 Sycamore St Greencastle, IN 46135
Brief Overview of Bankruptcy Case 12-80251-FJO-7: "Iii Sanford Michael Horn's Chapter 7 bankruptcy, filed in Greencastle, IN in 2012-03-13, led to asset liquidation, with the case closing in Jun 12, 2012."
Iii Sanford Michael Horn — Indiana
Jonathon Edward Hornung, Greencastle IN
Address: 1226 S Bloomington St Trlr 101 Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 13-80384-FJO-7: "Greencastle, IN resident Jonathon Edward Hornung's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jonathon Edward Hornung — Indiana
Denis John Hourihan, Greencastle IN
Address: 4463 N County Road 400 E Greencastle, IN 46135
Bankruptcy Case 13-80680-FJO-7 Overview: "The bankruptcy filing by Denis John Hourihan, undertaken in June 17, 2013 in Greencastle, IN under Chapter 7, concluded with discharge in Sep 24, 2013 after liquidating assets."
Denis John Hourihan — Indiana
Tammy Hubble, Greencastle IN
Address: 305 Sycamore St Greencastle, IN 46135
Bankruptcy Case 10-80670-FJO-7 Overview: "Tammy Hubble's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-04 in Greencastle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Hubble — Indiana
Daniel Lee Huber, Greencastle IN
Address: 1020 Deer Field Dr Greencastle, IN 46135-2405
Bankruptcy Case 14-80223-FJO-7 Summary: "Daniel Lee Huber's bankruptcy, initiated in 03.18.2014 and concluded by June 2014 in Greencastle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lee Huber — Indiana
Tina Maria Huff, Greencastle IN
Address: 904 S Crown St Greencastle, IN 46135
Bankruptcy Case 13-80390-FJO-7 Summary: "The bankruptcy filing by Tina Maria Huff, undertaken in 04.09.2013 in Greencastle, IN under Chapter 7, concluded with discharge in July 16, 2013 after liquidating assets."
Tina Maria Huff — Indiana
Tracy Lynn Huff, Greencastle IN
Address: 3080 W County Road 425 S Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 12-80221-FJO-7: "Tracy Lynn Huff's Chapter 7 bankruptcy, filed in Greencastle, IN in 03/05/2012, led to asset liquidation, with the case closing in 06/09/2012."
Tracy Lynn Huff — Indiana
Michael Winfrey Huffman, Greencastle IN
Address: 3507 S County Road 25 W Greencastle, IN 46135-8766
Bankruptcy Case 07-81264-FJO-13 Summary: "Michael Winfrey Huffman's Chapter 13 bankruptcy in Greencastle, IN started in 2007-11-01. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Michael Winfrey Huffman — Indiana
Barbara Jean Hutcheson, Greencastle IN
Address: 1024 Zinc Mill Rd Greencastle, IN 46135-7851
Concise Description of Bankruptcy Case 15-80676-JJG-77: "In a Chapter 7 bankruptcy case, Barbara Jean Hutcheson from Greencastle, IN, saw her proceedings start in 2015-08-25 and complete by Nov 23, 2015, involving asset liquidation."
Barbara Jean Hutcheson — Indiana
Donald Richard Hutcheson, Greencastle IN
Address: 1024 Zinc Mill Rd Greencastle, IN 46135-7851
Bankruptcy Case 15-80676-JJG-7 Summary: "Donald Richard Hutcheson's Chapter 7 bankruptcy, filed in Greencastle, IN in 08.25.2015, led to asset liquidation, with the case closing in 11/23/2015."
Donald Richard Hutcheson — Indiana
Tiffany Inglert, Greencastle IN
Address: 707 E Franklin St Greencastle, IN 46135
Concise Description of Bankruptcy Case 09-82091-FJO-7A7: "The case of Tiffany Inglert in Greencastle, IN, demonstrates a Chapter 7 bankruptcy filed in 12/18/2009 and discharged early 03/31/2010, focusing on asset liquidation to repay creditors."
Tiffany Inglert — Indiana
Kenneth Eugene Inman, Greencastle IN
Address: 1272 E County Road 25 S Greencastle, IN 46135-7833
Concise Description of Bankruptcy Case 10-80049-JJG-137: "Kenneth Eugene Inman's Chapter 13 bankruptcy in Greencastle, IN started in January 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/27/2015."
Kenneth Eugene Inman — Indiana
Barbi Kae Inman, Greencastle IN
Address: 1272 E County Road 25 S Greencastle, IN 46135-7833
Bankruptcy Case 10-80049-JJG-13 Overview: "Filing for Chapter 13 bankruptcy in 01/19/2010, Barbi Kae Inman from Greencastle, IN, structured a repayment plan, achieving discharge in 02.27.2015."
Barbi Kae Inman — Indiana
William E Jackman, Greencastle IN
Address: 3056 W County Road 425 S Greencastle, IN 46135-8616
Snapshot of U.S. Bankruptcy Proceeding Case 15-80110-JJG-7: "In Greencastle, IN, William E Jackman filed for Chapter 7 bankruptcy in February 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
William E Jackman — Indiana
Deborah Sue Jasaitis, Greencastle IN
Address: 1130 Roan Ct Apt D Greencastle, IN 46135-7622
Bankruptcy Case 11-01210-RLM-13 Overview: "Filing for Chapter 13 bankruptcy in February 2011, Deborah Sue Jasaitis from Greencastle, IN, structured a repayment plan, achieving discharge in 2013-06-12."
Deborah Sue Jasaitis — Indiana
Jr Donald Alan Johnson, Greencastle IN
Address: 322 Dogwood Ln Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 13-81375-FJO-7: "The bankruptcy record of Jr Donald Alan Johnson from Greencastle, IN, shows a Chapter 7 case filed in Dec 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2014."
Jr Donald Alan Johnson — Indiana
Robert Bryant Johnson, Greencastle IN
Address: 906 N Madison St Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 12-80396-FJO-7: "The bankruptcy record of Robert Bryant Johnson from Greencastle, IN, shows a Chapter 7 case filed in Apr 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-10."
Robert Bryant Johnson — Indiana
Christopher Eugene Jones, Greencastle IN
Address: 902 S Jackson St Greencastle, IN 46135
Concise Description of Bankruptcy Case 11-81081-FJO-7A7: "In Greencastle, IN, Christopher Eugene Jones filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2011."
Christopher Eugene Jones — Indiana
Jacob Samuel Junkin, Greencastle IN
Address: 984 W US Highway 40 Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 11-80995-FJO-7A: "The case of Jacob Samuel Junkin in Greencastle, IN, demonstrates a Chapter 7 bankruptcy filed in July 11, 2011 and discharged early 2011-10-12, focusing on asset liquidation to repay creditors."
Jacob Samuel Junkin — Indiana
Jeffrey Scott Kamplain, Greencastle IN
Address: 50 East St Greencastle, IN 46135
Bankruptcy Case 13-80204-FJO-7 Overview: "Jeffrey Scott Kamplain's Chapter 7 bankruptcy, filed in Greencastle, IN in 2013-03-05, led to asset liquidation, with the case closing in 2013-06-11."
Jeffrey Scott Kamplain — Indiana
Michael Hugh Kean, Greencastle IN
Address: 101 N College Ave Greencastle, IN 46135-1320
Brief Overview of Bankruptcy Case 2014-80741-FJO-7: "Michael Hugh Kean's bankruptcy, initiated in 07.31.2014 and concluded by October 29, 2014 in Greencastle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hugh Kean — Indiana
Roberta Jane Keil, Greencastle IN
Address: 3690 S US Highway 231 Greencastle, IN 46135-8700
Bankruptcy Case 15-80882-JJG-7A Overview: "Roberta Jane Keil's bankruptcy, initiated in 10.30.2015 and concluded by January 28, 2016 in Greencastle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Jane Keil — Indiana
David Scott Keil, Greencastle IN
Address: 2990 S County Road 150 W Greencastle, IN 46135-8676
Bankruptcy Case 15-80673-JJG-7 Summary: "David Scott Keil's Chapter 7 bankruptcy, filed in Greencastle, IN in August 2015, led to asset liquidation, with the case closing in 2015-11-23."
David Scott Keil — Indiana
Melissa A Kemp, Greencastle IN
Address: 1015 Castlebury Dr Greencastle, IN 46135
Snapshot of U.S. Bankruptcy Proceeding Case 13-80918-FJO-7: "The bankruptcy filing by Melissa A Kemp, undertaken in 2013-08-14 in Greencastle, IN under Chapter 7, concluded with discharge in 11/18/2013 after liquidating assets."
Melissa A Kemp — Indiana
Explore Free Bankruptcy Records by State