Greenfield, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Greenfield.
Last updated on:
April 10, 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
Joseph Kent Redwine, Greenfield IN
Address: 972 Indigo Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-12478-RLM-77: "The bankruptcy filing by Joseph Kent Redwine, undertaken in 11.26.2013 in Greenfield, IN under Chapter 7, concluded with discharge in 03/02/2014 after liquidating assets."
Joseph Kent Redwine — Indiana
Jeffrey Allen Reed, Greenfield IN
Address: 857 Walnut St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-00461-AJM-7: "Jeffrey Allen Reed's bankruptcy, initiated in January 2011 and concluded by 2011-04-24 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Allen Reed — Indiana
Robert C Reed, Greenfield IN
Address: 1937 Meridian Springs Ln Greenfield, IN 46140
Bankruptcy Case 11-05395-JKC-7 Summary: "In Greenfield, IN, Robert C Reed filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Robert C Reed — Indiana
Jimmie Cecil Reed, Greenfield IN
Address: 903 N Meadows Cir Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-06308-JKC-7: "In Greenfield, IN, Jimmie Cecil Reed filed for Chapter 7 bankruptcy in 2011-05-17. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2011."
Jimmie Cecil Reed — Indiana
Jr John Ray Reed, Greenfield IN
Address: 720 Wildwood Dr Greenfield, IN 46140
Bankruptcy Case 11-15425-JKC-7 Summary: "The bankruptcy filing by Jr John Ray Reed, undertaken in 12.21.2011 in Greenfield, IN under Chapter 7, concluded with discharge in March 26, 2012 after liquidating assets."
Jr John Ray Reed — Indiana
Cortney Anne Reeves, Greenfield IN
Address: 4081 N New St Greenfield, IN 46140-8687
Bankruptcy Case 15-03713-JMC-7 Summary: "The case of Cortney Anne Reeves in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-04-30 and discharged early July 29, 2015, focusing on asset liquidation to repay creditors."
Cortney Anne Reeves — Indiana
Jason Gregory Reeves, Greenfield IN
Address: 4081 N New St Greenfield, IN 46140-8687
Snapshot of U.S. Bankruptcy Proceeding Case 15-03713-JMC-7: "Jason Gregory Reeves's Chapter 7 bankruptcy, filed in Greenfield, IN in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Jason Gregory Reeves — Indiana
Jered Michael Reid, Greenfield IN
Address: 1754 Village Dr E Apt D Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-12684-JMC-7A: "The bankruptcy filing by Jered Michael Reid, undertaken in December 4, 2013 in Greenfield, IN under Chapter 7, concluded with discharge in March 10, 2014 after liquidating assets."
Jered Michael Reid — Indiana
Heather Renee Reimer, Greenfield IN
Address: 13 Bluebird Ct Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-00944-FJO-7A: "The bankruptcy filing by Heather Renee Reimer, undertaken in 02.06.2013 in Greenfield, IN under Chapter 7, concluded with discharge in 05/13/2013 after liquidating assets."
Heather Renee Reimer — Indiana
Mary Ann Reinhardt, Greenfield IN
Address: 323 Jefferson Blvd Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-01985-AJM-77: "In a Chapter 7 bankruptcy case, Mary Ann Reinhardt from Greenfield, IN, saw her proceedings start in 2012-02-29 and complete by June 4, 2012, involving asset liquidation."
Mary Ann Reinhardt — Indiana
Angela Therese Renner, Greenfield IN
Address: 2361 Collins Way Greenfield, IN 46140-7532
Bankruptcy Case 14-00979-RLM-7 Summary: "The bankruptcy record of Angela Therese Renner from Greenfield, IN, shows a Chapter 7 case filed in 02/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2014."
Angela Therese Renner — Indiana
Erin Rentsch, Greenfield IN
Address: 684 Kara Ct Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-03796-BHL-77: "The bankruptcy filing by Erin Rentsch, undertaken in Mar 22, 2010 in Greenfield, IN under Chapter 7, concluded with discharge in June 26, 2010 after liquidating assets."
Erin Rentsch — Indiana
Lisa Rexroat, Greenfield IN
Address: 19 Manor Dr Apt 7 Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-14093-BHL-77: "The bankruptcy filing by Lisa Rexroat, undertaken in 2010-09-17 in Greenfield, IN under Chapter 7, concluded with discharge in 12/28/2010 after liquidating assets."
Lisa Rexroat — Indiana
Ryan Michael Reyes, Greenfield IN
Address: 2059 N East Bay Dr Apt B Greenfield, IN 46140-7793
Bankruptcy Case 14-01461-JKC-7 Overview: "The bankruptcy filing by Ryan Michael Reyes, undertaken in March 2014 in Greenfield, IN under Chapter 7, concluded with discharge in 06/02/2014 after liquidating assets."
Ryan Michael Reyes — Indiana
Crystal Marie Reynolds, Greenfield IN
Address: 2109 Crossing Ter Apt F Greenfield, IN 46140
Bankruptcy Case 11-12968-JKC-7A Summary: "Crystal Marie Reynolds's bankruptcy, initiated in October 13, 2011 and concluded by Jan 17, 2012 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Marie Reynolds — Indiana
Jeffrey Lee Reynolds, Greenfield IN
Address: 331 Longfellow Ct Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-11782-FJO-7: "The case of Jeffrey Lee Reynolds in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in October 3, 2012 and discharged early 2013-01-07, focusing on asset liquidation to repay creditors."
Jeffrey Lee Reynolds — Indiana
Jama Lynn Reynolds, Greenfield IN
Address: 242 Pixy Ct Greenfield, IN 46140
Bankruptcy Case 12-03571-AJM-7 Overview: "In Greenfield, IN, Jama Lynn Reynolds filed for Chapter 7 bankruptcy in March 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2012."
Jama Lynn Reynolds — Indiana
Charles Lewis Rhynearson, Greenfield IN
Address: 2206 Stone Crossing Way Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-05568-JKC-7: "In a Chapter 7 bankruptcy case, Charles Lewis Rhynearson from Greenfield, IN, saw his proceedings start in May 2011 and complete by 08.06.2011, involving asset liquidation."
Charles Lewis Rhynearson — Indiana
Donna Lynne Rice, Greenfield IN
Address: 12 Avalon Ln Apt 2 Greenfield, IN 46140-8177
Snapshot of U.S. Bankruptcy Proceeding Case 14-08792-JMC-7A: "The bankruptcy filing by Donna Lynne Rice, undertaken in 2014-09-22 in Greenfield, IN under Chapter 7, concluded with discharge in 12.21.2014 after liquidating assets."
Donna Lynne Rice — Indiana
Margarita Richards, Greenfield IN
Address: 1625 Willowview Ln Greenfield, IN 46140
Bankruptcy Case 09-17644-AJM-7A Summary: "In a Chapter 7 bankruptcy case, Margarita Richards from Greenfield, IN, saw her proceedings start in 2009-12-03 and complete by Mar 9, 2010, involving asset liquidation."
Margarita Richards — Indiana
Daniel Christopher Richards, Greenfield IN
Address: 9 Manor Dr Apt 7 Greenfield, IN 46140-8173
Bankruptcy Case 2014-03864-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Daniel Christopher Richards from Greenfield, IN, saw his proceedings start in 04/28/2014 and complete by July 2014, involving asset liquidation."
Daniel Christopher Richards — Indiana
Bernard William Richardson, Greenfield IN
Address: 307 Tague St Trlr 26 Greenfield, IN 46140-2280
Brief Overview of Bankruptcy Case 2014-04891-RLM-7: "In Greenfield, IN, Bernard William Richardson filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-21."
Bernard William Richardson — Indiana
Edward Lee Richardson, Greenfield IN
Address: 320 Lullaby Blvd Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-12137-JKC-7: "Greenfield, IN resident Edward Lee Richardson's Oct 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2013."
Edward Lee Richardson — Indiana
David Roger Riddle, Greenfield IN
Address: 430 N State St Greenfield, IN 46140-1450
Snapshot of U.S. Bankruptcy Proceeding Case 2014-07238-RLM-7: "The bankruptcy record of David Roger Riddle from Greenfield, IN, shows a Chapter 7 case filed in Aug 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2014."
David Roger Riddle — Indiana
Angela Marie Riddle, Greenfield IN
Address: 131 Howard St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 09-14414-AJM-7A: "In Greenfield, IN, Angela Marie Riddle filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Angela Marie Riddle — Indiana
John Eric Riegel, Greenfield IN
Address: 4779 N State Road 9 Greenfield, IN 46140-7430
Bankruptcy Case 15-06056-JJG-7 Overview: "In Greenfield, IN, John Eric Riegel filed for Chapter 7 bankruptcy in July 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2015."
John Eric Riegel — Indiana
Justin Jeffery Riffell, Greenfield IN
Address: 209 Berry St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-06934-JMC-7: "Greenfield, IN resident Justin Jeffery Riffell's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2013."
Justin Jeffery Riffell — Indiana
Dennis Eugene Riffey, Greenfield IN
Address: 1414 Redwood Dr Greenfield, IN 46140-7134
Bankruptcy Case 14-11127-RLM-7 Summary: "Dennis Eugene Riffey's bankruptcy, initiated in 2014-12-11 and concluded by 2015-03-11 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Eugene Riffey — Indiana
Ronica Rene Riffey, Greenfield IN
Address: 1414 Redwood Dr Greenfield, IN 46140-7134
Brief Overview of Bankruptcy Case 14-11127-RLM-7: "The bankruptcy record of Ronica Rene Riffey from Greenfield, IN, shows a Chapter 7 case filed in 12/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2015."
Ronica Rene Riffey — Indiana
Craig Micheal Rigney, Greenfield IN
Address: 5 Songbird Ct Greenfield, IN 46140-1161
Snapshot of U.S. Bankruptcy Proceeding Case 15-05849-RLM-7A: "The bankruptcy filing by Craig Micheal Rigney, undertaken in 07/08/2015 in Greenfield, IN under Chapter 7, concluded with discharge in 10/06/2015 after liquidating assets."
Craig Micheal Rigney — Indiana
Mindy Michelle Rigney, Greenfield IN
Address: 887 Streamside Dr Greenfield, IN 46140-7172
Brief Overview of Bankruptcy Case 15-05849-RLM-7A: "Mindy Michelle Rigney's bankruptcy, initiated in 2015-07-08 and concluded by October 2015 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindy Michelle Rigney — Indiana
Darren Rindahl, Greenfield IN
Address: 1650 Catt Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 4:09-bk-33823-JMM: "The bankruptcy filing by Darren Rindahl, undertaken in 2009-12-30 in Greenfield, IN under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Darren Rindahl — Indiana
Tony Duane Ritchie, Greenfield IN
Address: 22 Fountain Lake Dr Greenfield, IN 46140-8645
Bankruptcy Case 2014-06212-JMC-7 Overview: "The case of Tony Duane Ritchie in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in July 1, 2014 and discharged early 2014-09-29, focusing on asset liquidation to repay creditors."
Tony Duane Ritchie — Indiana
Angel Leann Robbins, Greenfield IN
Address: 120 Ellis Dr Greenfield, IN 46140
Bankruptcy Case 13-10835-RLM-7 Overview: "The bankruptcy record of Angel Leann Robbins from Greenfield, IN, shows a Chapter 7 case filed in 2013-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2014."
Angel Leann Robbins — Indiana
Robert Earl Robbins, Greenfield IN
Address: 453 Old Glory Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-04282-FJO-77: "Greenfield, IN resident Robert Earl Robbins's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Robert Earl Robbins — Indiana
Ruth Marie Roberts, Greenfield IN
Address: 1477 Evergreen Dr Greenfield, IN 46140-7813
Bankruptcy Case 09-17673-RLM-13 Overview: "Chapter 13 bankruptcy for Ruth Marie Roberts in Greenfield, IN began in Dec 4, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-04."
Ruth Marie Roberts — Indiana
Melissa Ann Roberts, Greenfield IN
Address: 653 Gunstra Ln Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-02682-FJO-7: "The bankruptcy filing by Melissa Ann Roberts, undertaken in March 14, 2012 in Greenfield, IN under Chapter 7, concluded with discharge in Jun 18, 2012 after liquidating assets."
Melissa Ann Roberts — Indiana
Nancy Sue Roberts, Greenfield IN
Address: 856 W Main St Greenfield, IN 46140-2063
Bankruptcy Case 14-11438-JMC-7 Summary: "The case of Nancy Sue Roberts in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-12-23 and discharged early 03.23.2015, focusing on asset liquidation to repay creditors."
Nancy Sue Roberts — Indiana
Bradley Charles Roberts, Greenfield IN
Address: 1067 W Muskegon Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-11537-JMC-7A: "Bradley Charles Roberts's Chapter 7 bankruptcy, filed in Greenfield, IN in Oct 30, 2013, led to asset liquidation, with the case closing in 02/03/2014."
Bradley Charles Roberts — Indiana
Pamela Kay Roberts, Greenfield IN
Address: 4416 W Lake Potomac Vw Apt A Greenfield, IN 46140
Bankruptcy Case 12-14706-JKC-7A Overview: "In Greenfield, IN, Pamela Kay Roberts filed for Chapter 7 bankruptcy in 2012-12-20. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2013."
Pamela Kay Roberts — Indiana
Ronald Mac Roberts, Greenfield IN
Address: 1477 Evergreen Dr Greenfield, IN 46140-7813
Bankruptcy Case 09-17673-RLM-13 Summary: "The bankruptcy record for Ronald Mac Roberts from Greenfield, IN, under Chapter 13, filed in 12/04/2009, involved setting up a repayment plan, finalized by March 4, 2015."
Ronald Mac Roberts — Indiana
Ryan Whitney Robertson, Greenfield IN
Address: 1744 Sweetwater Ln Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-06614-AJM-77: "Ryan Whitney Robertson's Chapter 7 bankruptcy, filed in Greenfield, IN in 05/23/2011, led to asset liquidation, with the case closing in August 2011."
Ryan Whitney Robertson — Indiana
Rebecca Ann Robertson, Greenfield IN
Address: 929 E MCKENZIE RD APT B Greenfield, IN 46140
Bankruptcy Case 12-04098-JKC-7 Summary: "In Greenfield, IN, Rebecca Ann Robertson filed for Chapter 7 bankruptcy in Apr 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Rebecca Ann Robertson — Indiana
Lois Ann Robinson, Greenfield IN
Address: 6430 W 100 N Greenfield, IN 46140-9610
Bankruptcy Case 2014-07263-JMC-7 Summary: "In Greenfield, IN, Lois Ann Robinson filed for Chapter 7 bankruptcy in 2014-08-04. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2014."
Lois Ann Robinson — Indiana
Barbara Evelyn Robinson, Greenfield IN
Address: 20 DELDIN CT APT 8 Greenfield, IN 46140
Bankruptcy Case 12-05694-AJM-7 Summary: "Greenfield, IN resident Barbara Evelyn Robinson's 05.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2012."
Barbara Evelyn Robinson — Indiana
Wendy Leann Roche, Greenfield IN
Address: 125 Fountain Lake Dr Greenfield, IN 46140-8712
Bankruptcy Case 14-08069-RLM-7 Summary: "Greenfield, IN resident Wendy Leann Roche's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Wendy Leann Roche — Indiana
Brad Rode, Greenfield IN
Address: 346 Pomona Ct Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-06632-AJM-7: "In Greenfield, IN, Brad Rode filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2010."
Brad Rode — Indiana
Sharrie Marie Rodgers, Greenfield IN
Address: 1026 E Seventh St Greenfield, IN 46140-1523
Bankruptcy Case 09-09273-JMC-13 Summary: "Sharrie Marie Rodgers, a resident of Greenfield, IN, entered a Chapter 13 bankruptcy plan in Jun 29, 2009, culminating in its successful completion by February 2015."
Sharrie Marie Rodgers — Indiana
Chandler Roesener, Greenfield IN
Address: 34 Brenda Ct Apt 4 Greenfield, IN 46140
Bankruptcy Case 10-18842-AJM-7 Overview: "The case of Chandler Roesener in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Dec 27, 2010 and discharged early 03.29.2011, focusing on asset liquidation to repay creditors."
Chandler Roesener — Indiana
Sheleen Marie Roessner, Greenfield IN
Address: 1027 Maple Dr Greenfield, IN 46140-1224
Bankruptcy Case 15-08294-JMC-7 Summary: "Sheleen Marie Roessner's bankruptcy, initiated in September 2015 and concluded by 2015-12-29 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheleen Marie Roessner — Indiana
Jennifer Romans, Greenfield IN
Address: 4458 W Lake Potomac Vw Apt B Greenfield, IN 46140
Bankruptcy Case 10-06179-AJM-7A Overview: "Greenfield, IN resident Jennifer Romans's 04/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2010."
Jennifer Romans — Indiana
Audra Marie Romine, Greenfield IN
Address: 112 Thompson Rd Greenfield, IN 46140
Bankruptcy Case 11-13467-JKC-7A Summary: "Greenfield, IN resident Audra Marie Romine's Oct 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2012."
Audra Marie Romine — Indiana
Jr Emmanuel Rosado, Greenfield IN
Address: 7610 Fieldstone Ct Greenfield, IN 46140
Bankruptcy Case 10-15658-BHL-7 Overview: "Jr Emmanuel Rosado's bankruptcy, initiated in 10.15.2010 and concluded by January 19, 2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Emmanuel Rosado — Indiana
Kathy L Rosander, Greenfield IN
Address: 30 Brenda Ct Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-12522-FJO-7: "The bankruptcy record of Kathy L Rosander from Greenfield, IN, shows a Chapter 7 case filed in 10.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2013."
Kathy L Rosander — Indiana
Eduardo Rosario, Greenfield IN
Address: 299 Pixy Ct Greenfield, IN 46140
Bankruptcy Case 10-16256-AJM-7 Overview: "Greenfield, IN resident Eduardo Rosario's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2011."
Eduardo Rosario — Indiana
Shawn Rene Rose, Greenfield IN
Address: 5981 E 900 N Greenfield, IN 46140-9046
Bankruptcy Case 14-01884-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Shawn Rene Rose from Greenfield, IN, saw their proceedings start in 03/13/2014 and complete by 2014-06-11, involving asset liquidation."
Shawn Rene Rose — Indiana
William Roger Ross, Greenfield IN
Address: 933 E Main St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-08228-JMC-7: "In a Chapter 7 bankruptcy case, William Roger Ross from Greenfield, IN, saw his proceedings start in Jul 31, 2013 and complete by November 2013, involving asset liquidation."
William Roger Ross — Indiana
Deborah Lynn Ross, Greenfield IN
Address: 1 Fountain Lake Dr Greenfield, IN 46140-8646
Brief Overview of Bankruptcy Case 09-17472-JMC-13: "2009-11-30 marked the beginning of Deborah Lynn Ross's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by 01/09/2015."
Deborah Lynn Ross — Indiana
Frank David Ross, Greenfield IN
Address: 1 Fountain Lake Dr Greenfield, IN 46140-8646
Snapshot of U.S. Bankruptcy Proceeding Case 09-17472-JMC-13: "Filing for Chapter 13 bankruptcy in 11.30.2009, Frank David Ross from Greenfield, IN, structured a repayment plan, achieving discharge in Jan 9, 2015."
Frank David Ross — Indiana
Kegan Carlos Roszell, Greenfield IN
Address: 2941 Indian Grass Ln Greenfield, IN 46140
Bankruptcy Case 12-12135-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Kegan Carlos Roszell from Greenfield, IN, saw their proceedings start in 2012-10-11 and complete by 2013-01-15, involving asset liquidation."
Kegan Carlos Roszell — Indiana
Carolyn Sue Rowe, Greenfield IN
Address: 1027 E Third St Greenfield, IN 46140-1503
Brief Overview of Bankruptcy Case 15-04001-RLM-7: "Carolyn Sue Rowe's bankruptcy, initiated in 05/08/2015 and concluded by 2015-08-06 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Sue Rowe — Indiana
Bryan Paul Royer, Greenfield IN
Address: 1209 E First St Apt A Greenfield, IN 46140
Bankruptcy Case 13-12821-JKC-7 Overview: "Bryan Paul Royer's bankruptcy, initiated in 2013-12-10 and concluded by 2014-03-16 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Paul Royer — Indiana
Stephen Daniel Smith, Greenfield IN
Address: 1210 Sherwood Dr Greenfield, IN 46140-1138
Bankruptcy Case 16-04584-JJG-7 Overview: "Stephen Daniel Smith's bankruptcy, initiated in Jun 14, 2016 and concluded by 09.12.2016 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Daniel Smith — Indiana
Gregory Scott Smith, Greenfield IN
Address: 677 W Seventh St Apt B Greenfield, IN 46140
Bankruptcy Case 11-03947-AJM-7 Overview: "In Greenfield, IN, Gregory Scott Smith filed for Chapter 7 bankruptcy in April 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Gregory Scott Smith — Indiana
Tiffany Marie Smith, Greenfield IN
Address: 1003 School St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-04028-JMC-7: "Greenfield, IN resident Tiffany Marie Smith's Apr 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2013."
Tiffany Marie Smith — Indiana
Chantelle Dawn Smith, Greenfield IN
Address: 217 Heartwood Hl Greenfield, IN 46140-7034
Bankruptcy Case 10-13597-JMC-13 Summary: "Chapter 13 bankruptcy for Chantelle Dawn Smith in Greenfield, IN began in 09/08/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-18."
Chantelle Dawn Smith — Indiana
Leslee Cheryl Smith, Greenfield IN
Address: 1107 N Broadway St Greenfield, IN 46140
Bankruptcy Case 12-12508-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Leslee Cheryl Smith from Greenfield, IN, saw her proceedings start in 2012-10-22 and complete by 2013-01-26, involving asset liquidation."
Leslee Cheryl Smith — Indiana
Joseph Shane Smith, Greenfield IN
Address: 217 Heartwood Hl Greenfield, IN 46140-7034
Snapshot of U.S. Bankruptcy Proceeding Case 10-13597-JMC-13: "In their Chapter 13 bankruptcy case filed in September 8, 2010, Greenfield, IN's Joseph Shane Smith agreed to a debt repayment plan, which was successfully completed by 12/18/2013."
Joseph Shane Smith — Indiana
Brian Keith Smith, Greenfield IN
Address: 328 E Park Ave Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-15219-JKC-7: "Brian Keith Smith's bankruptcy, initiated in December 2011 and concluded by 03.20.2012 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Smith — Indiana
Seslie Smith, Greenfield IN
Address: 2763 E 625 N Greenfield, IN 46140
Bankruptcy Case 10-08785-AJM-7 Summary: "In Greenfield, IN, Seslie Smith filed for Chapter 7 bankruptcy in 06/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Seslie Smith — Indiana
Robert Burton Smith, Greenfield IN
Address: 364 Van Buren St Greenfield, IN 46140
Concise Description of Bankruptcy Case 09-15183-AJM-77: "Greenfield, IN resident Robert Burton Smith's 10.15.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Robert Burton Smith — Indiana
Jr Robert Elmer Smith, Greenfield IN
Address: PO Box 22 Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-06742-JKC-7: "In Greenfield, IN, Jr Robert Elmer Smith filed for Chapter 7 bankruptcy in 06/06/2012. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2012."
Jr Robert Elmer Smith — Indiana
Jeremiah Dewayne Smith, Greenfield IN
Address: 127 Ricks Ave Greenfield, IN 46140
Bankruptcy Case 11-04428-FJO-7 Overview: "Jeremiah Dewayne Smith's bankruptcy, initiated in 2011-04-13 and concluded by July 2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Dewayne Smith — Indiana
Loyd Calvin Smith, Greenfield IN
Address: 972 N 200 W Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-12117-JMC-7: "The case of Loyd Calvin Smith in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-11-15 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Loyd Calvin Smith — Indiana
Benita Corinne Smith, Greenfield IN
Address: 497 Virginia Ct Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-07876-JKC-7: "In Greenfield, IN, Benita Corinne Smith filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-26."
Benita Corinne Smith — Indiana
Wayne Smoot, Greenfield IN
Address: 1725 Apple St Greenfield, IN 46140
Bankruptcy Case 09-16649-JKC-7 Summary: "Greenfield, IN resident Wayne Smoot's Nov 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Wayne Smoot — Indiana
Teresa Snyder, Greenfield IN
Address: 217 Cherry St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-17921-JKC-7: "The bankruptcy filing by Teresa Snyder, undertaken in 2010-11-30 in Greenfield, IN under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Teresa Snyder — Indiana
Andrew Soforic, Greenfield IN
Address: 330 Woodland West Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-05893-FJO-77: "Greenfield, IN resident Andrew Soforic's 04.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2010."
Andrew Soforic — Indiana
Joseph Michael Soliday, Greenfield IN
Address: 1326 Capstone Dr Greenfield, IN 46140-2675
Snapshot of U.S. Bankruptcy Proceeding Case 07-05730-JKC-13: "Joseph Michael Soliday's Greenfield, IN bankruptcy under Chapter 13 in June 2007 led to a structured repayment plan, successfully discharged in October 2012."
Joseph Michael Soliday — Indiana
Vicki Sons, Greenfield IN
Address: 22 Deldin Ct Apt 1 Greenfield, IN 46140
Bankruptcy Case 10-15238-AJM-7 Overview: "Vicki Sons's bankruptcy, initiated in 2010-10-07 and concluded by January 11, 2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Sons — Indiana
Kelly Soukup, Greenfield IN
Address: 514 Bourneside Dr Greenfield, IN 46140
Bankruptcy Case 10-15984-FJO-7A Overview: "Greenfield, IN resident Kelly Soukup's 2010-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2011."
Kelly Soukup — Indiana
Andrew Sparks, Greenfield IN
Address: 502 Hickory Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-15931-AJM-7: "The case of Andrew Sparks in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-10-21 and discharged early 01/31/2011, focusing on asset liquidation to repay creditors."
Andrew Sparks — Indiana
Katherine Spaulding, Greenfield IN
Address: 106 Stutsman Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-11693-BHL-7A: "Greenfield, IN resident Katherine Spaulding's 08/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2010."
Katherine Spaulding — Indiana
Michael Wayne Spears, Greenfield IN
Address: 120 Rambling Rd Greenfield, IN 46140-2761
Bankruptcy Case 1:16-bk-01291 Summary: "In Greenfield, IN, Michael Wayne Spears filed for Chapter 7 bankruptcy in 2016-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Michael Wayne Spears — Indiana
Angela Renee Speer, Greenfield IN
Address: 925 E McKenzie Rd Apt C Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-07689-JKC-7: "The case of Angela Renee Speer in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-06-16 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Angela Renee Speer — Indiana
Scott Spencer, Greenfield IN
Address: 304 N Harrison St Greenfield, IN 46140
Bankruptcy Case 10-03136-JKC-7 Summary: "The bankruptcy filing by Scott Spencer, undertaken in 03/12/2010 in Greenfield, IN under Chapter 7, concluded with discharge in June 16, 2010 after liquidating assets."
Scott Spencer — Indiana
Jr Roy Spiegel, Greenfield IN
Address: 2347 Layton Ln Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-13530-BHL-7: "Jr Roy Spiegel's Chapter 7 bankruptcy, filed in Greenfield, IN in Sep 7, 2010, led to asset liquidation, with the case closing in 2010-12-12."
Jr Roy Spiegel — Indiana
Monica Spiker, Greenfield IN
Address: 1279 Clove Ct Greenfield, IN 46140
Bankruptcy Case 10-10234-AJM-7 Summary: "In Greenfield, IN, Monica Spiker filed for Chapter 7 bankruptcy in Jul 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2010."
Monica Spiker — Indiana
Joseph Spivey, Greenfield IN
Address: 11 Oak Ct Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-13500-AJM-7: "Joseph Spivey's bankruptcy, initiated in September 2010 and concluded by 12.09.2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Spivey — Indiana
Chelsea Anne Springman, Greenfield IN
Address: 505 Runnymede Ct Greenfield, IN 46140-7022
Brief Overview of Bankruptcy Case 16-04474-JJG-7: "In Greenfield, IN, Chelsea Anne Springman filed for Chapter 7 bankruptcy in June 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2016."
Chelsea Anne Springman — Indiana
Brandon Lee Spurlin, Greenfield IN
Address: 1245 Rosemary Ct Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-07975-FJO-77: "Greenfield, IN resident Brandon Lee Spurlin's 07/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Brandon Lee Spurlin — Indiana
Brooke Whitney Spurling, Greenfield IN
Address: 228 E Main St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-02677-AJM-7: "Brooke Whitney Spurling's Chapter 7 bankruptcy, filed in Greenfield, IN in Mar 14, 2012, led to asset liquidation, with the case closing in 06.18.2012."
Brooke Whitney Spurling — Indiana
Matthew Ryan Spurling, Greenfield IN
Address: 4384 S Morristown Pike Greenfield, IN 46140
Bankruptcy Case 13-04568-JKC-7 Summary: "Matthew Ryan Spurling's Chapter 7 bankruptcy, filed in Greenfield, IN in 04/30/2013, led to asset liquidation, with the case closing in 2013-08-04."
Matthew Ryan Spurling — Indiana
John Shannon Lou St, Greenfield IN
Address: 1279 Capstone Dr Greenfield, IN 46140-2676
Brief Overview of Bankruptcy Case 10-02534-JMC-13: "In their Chapter 13 bankruptcy case filed in 2010-03-03, Greenfield, IN's John Shannon Lou St agreed to a debt repayment plan, which was successfully completed by 2013-11-21."
John Shannon Lou St — Indiana
Allan Dale Stamper, Greenfield IN
Address: 111 Tague St Greenfield, IN 46140
Bankruptcy Case 13-10428-JKC-7 Overview: "The bankruptcy filing by Allan Dale Stamper, undertaken in 2013-09-30 in Greenfield, IN under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Allan Dale Stamper — Indiana
Sherry Lee Stanley, Greenfield IN
Address: 1142 Bumblebee Way Greenfield, IN 46140-3125
Brief Overview of Bankruptcy Case 15-06491-JMC-7A: "The case of Sherry Lee Stanley in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 07/30/2015 and discharged early October 28, 2015, focusing on asset liquidation to repay creditors."
Sherry Lee Stanley — Indiana
Pamela Jeanene Stanley, Greenfield IN
Address: 8413 E US Highway 40 Greenfield, IN 46140-9412
Bankruptcy Case 14-00529-JMC-7A Summary: "The bankruptcy filing by Pamela Jeanene Stanley, undertaken in 01/28/2014 in Greenfield, IN under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Pamela Jeanene Stanley — Indiana
Cecil Don Stanley, Greenfield IN
Address: 123 N Welker Dr Greenfield, IN 46140-8589
Bankruptcy Case 08-06478-JMC-13 Summary: "The bankruptcy record for Cecil Don Stanley from Greenfield, IN, under Chapter 13, filed in 06.02.2008, involved setting up a repayment plan, finalized by November 26, 2013."
Cecil Don Stanley — Indiana
Jennifer Lynn Stanley, Greenfield IN
Address: 123 N Welker Dr Greenfield, IN 46140-8589
Concise Description of Bankruptcy Case 08-06478-JMC-137: "Jennifer Lynn Stanley, a resident of Greenfield, IN, entered a Chapter 13 bankruptcy plan in 2008-06-02, culminating in its successful completion by 2013-11-26."
Jennifer Lynn Stanley — Indiana
Steven Gregory Stanley, Greenfield IN
Address: 1396 E Mcclarnon Dr Greenfield, IN 46140-7805
Snapshot of U.S. Bankruptcy Proceeding Case 2014-04582-JKC-7: "Steven Gregory Stanley's bankruptcy, initiated in May 15, 2014 and concluded by 2014-08-13 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Gregory Stanley — Indiana
Explore Free Bankruptcy Records by State