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
Matthew Tyler Savage, Greenfield IN
Address: 1108 E Fifth St Greenfield, IN 46140-1516
Bankruptcy Case 14-09807-JMC-7 Overview: "The bankruptcy filing by Matthew Tyler Savage, undertaken in October 2014 in Greenfield, IN under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Matthew Tyler Savage — Indiana
Danny Sawyers, Greenfield IN
Address: 668 Fern St Greenfield, IN 46140
Bankruptcy Case 09-17172-JKC-7A Summary: "The bankruptcy filing by Danny Sawyers, undertaken in 11/24/2009 in Greenfield, IN under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Danny Sawyers — Indiana
Terry Saxton, Greenfield IN
Address: 2325 Collins Way Greenfield, IN 46140
Concise Description of Bankruptcy Case 09-17917-BHL-77: "Terry Saxton's bankruptcy, initiated in December 10, 2009 and concluded by 2010-03-16 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Saxton — Indiana
Benjamin James Schnipke, Greenfield IN
Address: 28 Brenda Ct Apt 7 Greenfield, IN 46140-8830
Brief Overview of Bankruptcy Case 14-08657-RLM-7: "The case of Benjamin James Schnipke in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 09/17/2014 and discharged early December 16, 2014, focusing on asset liquidation to repay creditors."
Benjamin James Schnipke — Indiana
Trace Antony Schroeder, Greenfield IN
Address: 910 Runnymede Dr Greenfield, IN 46140
Bankruptcy Case 13-09458-JKC-7A Summary: "Greenfield, IN resident Trace Antony Schroeder's 2013-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2013."
Trace Antony Schroeder — Indiana
Christopher Allen Schultz, Greenfield IN
Address: 2617 W US Highway 40 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-03051-JKC-7: "Christopher Allen Schultz's Chapter 7 bankruptcy, filed in Greenfield, IN in 03.21.2012, led to asset liquidation, with the case closing in 2012-06-25."
Christopher Allen Schultz — Indiana
Julie Patricia Schumake, Greenfield IN
Address: 772 Montezuma Express Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-02516-AJM-7: "The case of Julie Patricia Schumake in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early June 16, 2012, focusing on asset liquidation to repay creditors."
Julie Patricia Schumake — Indiana
Carole Francis Schutt, Greenfield IN
Address: 669 N 525 W Greenfield, IN 46140-8541
Bankruptcy Case 14-09932-RLM-7 Summary: "The bankruptcy filing by Carole Francis Schutt, undertaken in 10/28/2014 in Greenfield, IN under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Carole Francis Schutt — Indiana
Robert Lee Schutt, Greenfield IN
Address: 669 N 525 W Greenfield, IN 46140-8541
Brief Overview of Bankruptcy Case 14-09932-RLM-7: "The bankruptcy filing by Robert Lee Schutt, undertaken in 2014-10-28 in Greenfield, IN under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
Robert Lee Schutt — Indiana
Jo Belle Schweitzer, Greenfield IN
Address: 2798 W LAKE DR Greenfield, IN 46140
Bankruptcy Case 12-04629-AJM-7 Overview: "The bankruptcy filing by Jo Belle Schweitzer, undertaken in 2012-04-20 in Greenfield, IN under Chapter 7, concluded with discharge in 07/25/2012 after liquidating assets."
Jo Belle Schweitzer — Indiana
Thomas Junior Scott, Greenfield IN
Address: 1414 W McKenzie Rd Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-10110-FJO-7A: "In a Chapter 7 bankruptcy case, Thomas Junior Scott from Greenfield, IN, saw his proceedings start in 08/22/2012 and complete by 2012-11-26, involving asset liquidation."
Thomas Junior Scott — Indiana
Ellen Catherine Scott, Greenfield IN
Address: 1128 W North St Greenfield, IN 46140-1943
Bankruptcy Case 08-06063-JKC-13 Overview: "Chapter 13 bankruptcy for Ellen Catherine Scott in Greenfield, IN began in 05/23/2008, focusing on debt restructuring, concluding with plan fulfillment in June 21, 2013."
Ellen Catherine Scott — Indiana
Joshuwin Lorrenzo Scroggins, Greenfield IN
Address: 2322 Collins Way Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-14289-JKC-7A: "In a Chapter 7 bankruptcy case, Joshuwin Lorrenzo Scroggins from Greenfield, IN, saw their proceedings start in November 2011 and complete by 02.20.2012, involving asset liquidation."
Joshuwin Lorrenzo Scroggins — Indiana
Angela Kay Seabaugh, Greenfield IN
Address: 1729 James Blvd Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-489527: "The case of Angela Kay Seabaugh in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 30, 2013 and discharged early 01.04.2014, focusing on asset liquidation to repay creditors."
Angela Kay Seabaugh — Indiana
Allen R Seal, Greenfield IN
Address: 735 N 800 E Greenfield, IN 46140-8038
Snapshot of U.S. Bankruptcy Proceeding Case 14-08231-JMC-7: "Allen R Seal's Chapter 7 bankruptcy, filed in Greenfield, IN in September 2014, led to asset liquidation, with the case closing in December 1, 2014."
Allen R Seal — Indiana
George Lewis Seats, Greenfield IN
Address: 742 E McKenzie Rd Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-01863-JKC-7: "In Greenfield, IN, George Lewis Seats filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2013."
George Lewis Seats — Indiana
Thomas Joseph Sego, Greenfield IN
Address: 2348 S Morristown Pike Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-03175-JKC-7: "In Greenfield, IN, Thomas Joseph Sego filed for Chapter 7 bankruptcy in 03/22/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2012."
Thomas Joseph Sego — Indiana
Kirk Patrick Seib, Greenfield IN
Address: 3079 W Birdsong Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-06100-JKC-7A: "In Greenfield, IN, Kirk Patrick Seib filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2013."
Kirk Patrick Seib — Indiana
Earl Setser, Greenfield IN
Address: 4185 N 50 E Greenfield, IN 46140
Bankruptcy Case 13-12260-FJO-7 Overview: "The bankruptcy record of Earl Setser from Greenfield, IN, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-24."
Earl Setser — Indiana
Mark Allen Sexton, Greenfield IN
Address: 1328 W Main St Apt A Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-07235-RLM-7: "The bankruptcy record of Mark Allen Sexton from Greenfield, IN, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2013."
Mark Allen Sexton — Indiana
Barry Allen Shamblin, Greenfield IN
Address: 226 Gaslite Ln Greenfield, IN 46140-1034
Bankruptcy Case 16-01206-JMC-7 Overview: "Barry Allen Shamblin's bankruptcy, initiated in 02/28/2016 and concluded by 05.28.2016 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Allen Shamblin — Indiana
Joseph Wayne Shannon, Greenfield IN
Address: 2375 W 100 N Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-00318-FJO-7: "In Greenfield, IN, Joseph Wayne Shannon filed for Chapter 7 bankruptcy in 01/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2011."
Joseph Wayne Shannon — Indiana
Toshaki Dewayne Sharp, Greenfield IN
Address: 411 Harding Ave Apt C Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-12682-JKC-7: "In Greenfield, IN, Toshaki Dewayne Sharp filed for Chapter 7 bankruptcy in 12.04.2013. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2014."
Toshaki Dewayne Sharp — Indiana
John Sharp, Greenfield IN
Address: 200 Creek View Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-07132-JKC-7A7: "The bankruptcy filing by John Sharp, undertaken in 06.02.2011 in Greenfield, IN under Chapter 7, concluded with discharge in 09/06/2011 after liquidating assets."
John Sharp — Indiana
Wendy Marie Shaw, Greenfield IN
Address: 1940 S State St Greenfield, IN 46140
Bankruptcy Case 11-00437-AJM-7 Summary: "Wendy Marie Shaw's Chapter 7 bankruptcy, filed in Greenfield, IN in 2011-01-17, led to asset liquidation, with the case closing in 2011-04-23."
Wendy Marie Shaw — Indiana
Howard Dean Sheetz, Greenfield IN
Address: 3225 E 900 N Greenfield, IN 46140
Bankruptcy Case 12-13722-JMC-7 Overview: "Howard Dean Sheetz's bankruptcy, initiated in November 20, 2012 and concluded by Feb 24, 2013 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Dean Sheetz — Indiana
Leah Jean Shelby, Greenfield IN
Address: 1548 N 700 E Greenfield, IN 46140-9451
Bankruptcy Case 08-14325-FJO-13 Overview: "2008-11-15 marked the beginning of Leah Jean Shelby's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by Jan 29, 2014."
Leah Jean Shelby — Indiana
Rodney Ray Shelby, Greenfield IN
Address: 1548 N 700 E Greenfield, IN 46140-9451
Bankruptcy Case 08-14325-FJO-13 Overview: "Filing for Chapter 13 bankruptcy in 11/15/2008, Rodney Ray Shelby from Greenfield, IN, structured a repayment plan, achieving discharge in January 2014."
Rodney Ray Shelby — Indiana
Dale Shelton, Greenfield IN
Address: 1794 N Blue Rd Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-06221-AJM-7: "In Greenfield, IN, Dale Shelton filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Dale Shelton — Indiana
Marilyn Lee Shelton, Greenfield IN
Address: 2015 N West Bay Dr Apt D Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-11292-JMC-7: "Marilyn Lee Shelton's bankruptcy, initiated in October 2013 and concluded by 2014-01-28 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Lee Shelton — Indiana
Sarah L Shelton, Greenfield IN
Address: 512 Grove St Greenfield, IN 46140
Bankruptcy Case 11-01908-AJM-7A Overview: "Sarah L Shelton's Chapter 7 bankruptcy, filed in Greenfield, IN in February 2011, led to asset liquidation, with the case closing in Jun 2, 2011."
Sarah L Shelton — Indiana
Larry Allen Shelton, Greenfield IN
Address: 652 Kara Ct Greenfield, IN 46140-2295
Bankruptcy Case 15-01043-JJG-7 Summary: "Larry Allen Shelton's Chapter 7 bankruptcy, filed in Greenfield, IN in Feb 20, 2015, led to asset liquidation, with the case closing in May 2015."
Larry Allen Shelton — Indiana
Joseph F Sherman, Greenfield IN
Address: 304 Van Buren St Greenfield, IN 46140
Bankruptcy Case 13-03060-RLM-7 Summary: "Greenfield, IN resident Joseph F Sherman's March 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2013."
Joseph F Sherman — Indiana
Deborah Kay Shipley, Greenfield IN
Address: 731 E 600 N Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-05782-JMC-7A: "Deborah Kay Shipley's bankruptcy, initiated in May 2013 and concluded by 09/03/2013 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Kay Shipley — Indiana
Rodger J Shively, Greenfield IN
Address: 2790 E 625 N Greenfield, IN 46140-9055
Bankruptcy Case 08-02904-FJO-13 Overview: "Rodger J Shively, a resident of Greenfield, IN, entered a Chapter 13 bankruptcy plan in 2008-03-20, culminating in its successful completion by May 15, 2013."
Rodger J Shively — Indiana
Ryan Lee Short, Greenfield IN
Address: 466 VAN BUREN ST Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-04584-JKC-7: "Ryan Lee Short's Chapter 7 bankruptcy, filed in Greenfield, IN in Apr 19, 2012, led to asset liquidation, with the case closing in 2012-07-24."
Ryan Lee Short — Indiana
Melinda Shupinsky, Greenfield IN
Address: 1303 S Morristown Pike Greenfield, IN 46140
Bankruptcy Case 10-11161-JKC-7 Summary: "Melinda Shupinsky's bankruptcy, initiated in 2010-07-27 and concluded by 2010-10-31 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Shupinsky — Indiana
Polly Simmons, Greenfield IN
Address: 205 W Green Meadows Dr Greenfield, IN 46140
Bankruptcy Case 10-18976-JKC-7 Summary: "The bankruptcy record of Polly Simmons from Greenfield, IN, shows a Chapter 7 case filed in Dec 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Polly Simmons — Indiana
Jayne Sirosky, Greenfield IN
Address: 1134 W 200 S Greenfield, IN 46140
Bankruptcy Case 10-09200-JKC-7 Overview: "The bankruptcy filing by Jayne Sirosky, undertaken in June 18, 2010 in Greenfield, IN under Chapter 7, concluded with discharge in Sep 22, 2010 after liquidating assets."
Jayne Sirosky — Indiana
Jonathan Sirosky, Greenfield IN
Address: 3573 E 300 S Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-09940-JKC-7: "Greenfield, IN resident Jonathan Sirosky's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2010."
Jonathan Sirosky — Indiana
Barbara Jean Skirvin, Greenfield IN
Address: 10 Manor Dr Apt 1 Greenfield, IN 46140-8174
Bankruptcy Case 11-14709-JMC-13 Overview: "Chapter 13 bankruptcy for Barbara Jean Skirvin in Greenfield, IN began in 2011-11-30, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-10."
Barbara Jean Skirvin — Indiana
Scott Craig Slunaker, Greenfield IN
Address: 779 Sedgewick Ln Greenfield, IN 46140
Bankruptcy Case 12-09785-FJO-7A Summary: "The bankruptcy filing by Scott Craig Slunaker, undertaken in 2012-08-15 in Greenfield, IN under Chapter 7, concluded with discharge in November 19, 2012 after liquidating assets."
Scott Craig Slunaker — Indiana
Albert Wayne Smedler, Greenfield IN
Address: 5229 S State Road 9 Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-07624-JKC-7: "The bankruptcy filing by Albert Wayne Smedler, undertaken in 07/17/2013 in Greenfield, IN under Chapter 7, concluded with discharge in Oct 21, 2013 after liquidating assets."
Albert Wayne Smedler — Indiana
Amy Joelle Smith, Greenfield IN
Address: 1078 Swope St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-01879-JKC-7: "The case of Amy Joelle Smith in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-02-25 and discharged early Jun 1, 2011, focusing on asset liquidation to repay creditors."
Amy Joelle Smith — Indiana
Amy Smith, Greenfield IN
Address: 1714 Village Dr E Apt F Greenfield, IN 46140
Bankruptcy Case 10-00923-FJO-7 Summary: "In Greenfield, IN, Amy Smith filed for Chapter 7 bankruptcy in 01/28/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Amy Smith — Indiana
Jessie Lynn Stearns, Greenfield IN
Address: 1429 Redwood Dr Greenfield, IN 46140
Bankruptcy Case 11-15275-JKC-7 Summary: "The bankruptcy filing by Jessie Lynn Stearns, undertaken in 2011-12-16 in Greenfield, IN under Chapter 7, concluded with discharge in 03/21/2012 after liquidating assets."
Jessie Lynn Stearns — Indiana
John Edward Stein, Greenfield IN
Address: 1685 Willowview Ln Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-00668-FJO-7: "In Greenfield, IN, John Edward Stein filed for Chapter 7 bankruptcy in 2013-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
John Edward Stein — Indiana
Daryl Stephens, Greenfield IN
Address: 105 Forest Ave Greenfield, IN 46140
Bankruptcy Case 10-18975-JKC-7 Overview: "In Greenfield, IN, Daryl Stephens filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Daryl Stephens — Indiana
Melinda Ann Stephenson, Greenfield IN
Address: 399 ASHBY DR Greenfield, IN 46140
Bankruptcy Case 12-03950-AJM-7 Summary: "Melinda Ann Stephenson's Chapter 7 bankruptcy, filed in Greenfield, IN in 04.09.2012, led to asset liquidation, with the case closing in 2012-07-14."
Melinda Ann Stephenson — Indiana
Jason Scott Stewart, Greenfield IN
Address: 912 Springside Ct Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-00417-FJO-7A: "In Greenfield, IN, Jason Scott Stewart filed for Chapter 7 bankruptcy in Jan 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2012."
Jason Scott Stewart — Indiana
Sherri Marie Stewart, Greenfield IN
Address: 143 N Windswept Rd Greenfield, IN 46140-7990
Concise Description of Bankruptcy Case 15-04175-RLM-77: "In Greenfield, IN, Sherri Marie Stewart filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2015."
Sherri Marie Stewart — Indiana
John Walter Stewart, Greenfield IN
Address: 143 N Windswept Rd Greenfield, IN 46140-7990
Snapshot of U.S. Bankruptcy Proceeding Case 15-04175-RLM-7: "Greenfield, IN resident John Walter Stewart's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-12."
John Walter Stewart — Indiana
Christopher Stewart, Greenfield IN
Address: 811 N Noble St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-03208-AJM-7: "The bankruptcy filing by Christopher Stewart, undertaken in 2010-03-13 in Greenfield, IN under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Christopher Stewart — Indiana
Brett Lindsay Stickels, Greenfield IN
Address: 600 W North St Apt 137 Greenfield, IN 46140-2366
Snapshot of U.S. Bankruptcy Proceeding Case 15-07638-JJG-7: "In a Chapter 7 bankruptcy case, Brett Lindsay Stickels from Greenfield, IN, saw her proceedings start in 2015-09-09 and complete by December 2015, involving asset liquidation."
Brett Lindsay Stickels — Indiana
Cary R Stidham, Greenfield IN
Address: 108 N 350 W Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-13173-BHL-7A: "The case of Cary R Stidham in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 20, 2011 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Cary R Stidham — Indiana
Brian Lee Stine, Greenfield IN
Address: 2174 W US Highway 40 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-09226-AJM-7: "Brian Lee Stine's bankruptcy, initiated in July 21, 2011 and concluded by 10.25.2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Lee Stine — Indiana
William Herbert Stockton, Greenfield IN
Address: 117 Tinker Trl Greenfield, IN 46140-2932
Brief Overview of Bankruptcy Case 09-14827-RLM-13: "Chapter 13 bankruptcy for William Herbert Stockton in Greenfield, IN began in 2009-10-07, focusing on debt restructuring, concluding with plan fulfillment in January 2015."
William Herbert Stockton — Indiana
Autumn Brooke Stockton, Greenfield IN
Address: 117 Tinker Trl Greenfield, IN 46140-2932
Snapshot of U.S. Bankruptcy Proceeding Case 09-14827-RLM-13: "Filing for Chapter 13 bankruptcy in 2009-10-07, Autumn Brooke Stockton from Greenfield, IN, structured a repayment plan, achieving discharge in 01/21/2015."
Autumn Brooke Stockton — Indiana
Sam Eddie Stokes, Greenfield IN
Address: 5590 W 200 N Greenfield, IN 46140-8373
Snapshot of U.S. Bankruptcy Proceeding Case 14-07565-JMC-7: "The bankruptcy record of Sam Eddie Stokes from Greenfield, IN, shows a Chapter 7 case filed in 2014-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Sam Eddie Stokes — Indiana
Bryan Curtis Stotler, Greenfield IN
Address: 654 Fern St Greenfield, IN 46140
Concise Description of Bankruptcy Case 09-15567-BHL-77: "Greenfield, IN resident Bryan Curtis Stotler's 10/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2010."
Bryan Curtis Stotler — Indiana
Jamie Raye Stout, Greenfield IN
Address: 90 Switch Grass Dr Greenfield, IN 46140-9183
Concise Description of Bankruptcy Case 2014-03089-JMC-77: "The bankruptcy filing by Jamie Raye Stout, undertaken in April 2014 in Greenfield, IN under Chapter 7, concluded with discharge in Jul 8, 2014 after liquidating assets."
Jamie Raye Stout — Indiana
Christopher Anthony Stranger, Greenfield IN
Address: 22 Deldin Ct Apt 3 Greenfield, IN 46140-8261
Concise Description of Bankruptcy Case 16-02546-JJG-77: "The bankruptcy record of Christopher Anthony Stranger from Greenfield, IN, shows a Chapter 7 case filed in 04.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2016."
Christopher Anthony Stranger — Indiana
Timothy Charles Stratton, Greenfield IN
Address: 1674 Village Dr E Apt C Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-05660-JKC-77: "The bankruptcy filing by Timothy Charles Stratton, undertaken in 2011-05-03 in Greenfield, IN under Chapter 7, concluded with discharge in 2011-08-07 after liquidating assets."
Timothy Charles Stratton — Indiana
Sean Streeval, Greenfield IN
Address: 145 Tinker Trl Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-12328-JKC-7: "In a Chapter 7 bankruptcy case, Sean Streeval from Greenfield, IN, saw their proceedings start in August 16, 2010 and complete by November 2010, involving asset liquidation."
Sean Streeval — Indiana
Danny James Strong, Greenfield IN
Address: 3484 N State Road 9 Apt 171 Greenfield, IN 46140
Bankruptcy Case 13-06521-RLM-7 Overview: "In Greenfield, IN, Danny James Strong filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2013."
Danny James Strong — Indiana
Richard Scott Strothmann, Greenfield IN
Address: 1271 Worcester Way Greenfield, IN 46140
Bankruptcy Case 11-04747-BHL-7 Overview: "The bankruptcy record of Richard Scott Strothmann from Greenfield, IN, shows a Chapter 7 case filed in 04.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2011."
Richard Scott Strothmann — Indiana
Tamara Sturgill, Greenfield IN
Address: 1347 Evergreen Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-16103-JKC-77: "Tamara Sturgill's bankruptcy, initiated in 2010-10-25 and concluded by 01/29/2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Sturgill — Indiana
Jack Suiter, Greenfield IN
Address: 40 Longfellow Ln Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-14493-AJM-77: "The case of Jack Suiter in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-09-27 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Jack Suiter — Indiana
Timothy Sutton, Greenfield IN
Address: 406 Roosevelt Dr Greenfield, IN 46140
Bankruptcy Case 10-10124-BHL-7 Overview: "Timothy Sutton's Chapter 7 bankruptcy, filed in Greenfield, IN in 2010-07-06, led to asset liquidation, with the case closing in 2010-10-10."
Timothy Sutton — Indiana
Barbara Swan, Greenfield IN
Address: 11 Fountain Lake Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 09-17554-AJM-7: "Barbara Swan's bankruptcy, initiated in 12.02.2009 and concluded by 03/08/2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Swan — Indiana
Lawrence Sweet, Greenfield IN
Address: 1027 E Second St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-01231-FJO-7: "The bankruptcy filing by Lawrence Sweet, undertaken in February 5, 2010 in Greenfield, IN under Chapter 7, concluded with discharge in 2010-05-12 after liquidating assets."
Lawrence Sweet — Indiana
David Jeffrey Swoveland, Greenfield IN
Address: 671 Fern St Greenfield, IN 46140-7526
Brief Overview of Bankruptcy Case 15-05850-JMC-7A: "In Greenfield, IN, David Jeffrey Swoveland filed for Chapter 7 bankruptcy in Jul 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-06."
David Jeffrey Swoveland — Indiana
Glenna Michelle Swoveland, Greenfield IN
Address: 671 Fern St Greenfield, IN 46140-7526
Snapshot of U.S. Bankruptcy Proceeding Case 15-05850-JMC-7A: "Glenna Michelle Swoveland's Chapter 7 bankruptcy, filed in Greenfield, IN in 07.08.2015, led to asset liquidation, with the case closing in 10/06/2015."
Glenna Michelle Swoveland — Indiana
Donald L Talbot, Greenfield IN
Address: 16 Avalon Ln Apt 5 Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-05952-BHL-77: "In Greenfield, IN, Donald L Talbot filed for Chapter 7 bankruptcy in 05/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2011."
Donald L Talbot — Indiana
Karen Sue Taylor, Greenfield IN
Address: 2402 Collins Way Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-03069-FJO-77: "In Greenfield, IN, Karen Sue Taylor filed for Chapter 7 bankruptcy in March 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2012."
Karen Sue Taylor — Indiana
Jennifer A Taylor, Greenfield IN
Address: 2292 E Bo Mar Blvd Greenfield, IN 46140-3102
Snapshot of U.S. Bankruptcy Proceeding Case 16-01256-JMC-7: "Jennifer A Taylor's Chapter 7 bankruptcy, filed in Greenfield, IN in 02/29/2016, led to asset liquidation, with the case closing in 05.29.2016."
Jennifer A Taylor — Indiana
Brandy Michelle Taylor, Greenfield IN
Address: 15 Avalon Ln Apt 1 Greenfield, IN 46140-8546
Brief Overview of Bankruptcy Case 16-01911-RLM-7: "In Greenfield, IN, Brandy Michelle Taylor filed for Chapter 7 bankruptcy in 2016-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-15."
Brandy Michelle Taylor — Indiana
Michael Allen Tennant, Greenfield IN
Address: 619 N East St Greenfield, IN 46140
Bankruptcy Case 13-13181-JMC-7A Summary: "Michael Allen Tennant's bankruptcy, initiated in 2013-12-23 and concluded by Mar 29, 2014 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allen Tennant — Indiana
Paul J Tetuan, Greenfield IN
Address: 1170 Swope St Greenfield, IN 46140
Bankruptcy Case 11-31004-maw Summary: "In Greenfield, IN, Paul J Tetuan filed for Chapter 7 bankruptcy in 03/03/2011. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2011."
Paul J Tetuan — Indiana
Gwyn Thomas, Greenfield IN
Address: 912 W South St Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-04829-JKC-77: "Gwyn Thomas's Chapter 7 bankruptcy, filed in Greenfield, IN in 2010-04-07, led to asset liquidation, with the case closing in 2010-07-12."
Gwyn Thomas — Indiana
Delana Thomas, Greenfield IN
Address: 222 Rolling Ridge Dr Greenfield, IN 46140
Bankruptcy Case 09-18443-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Delana Thomas from Greenfield, IN, saw her proceedings start in 12/23/2009 and complete by Mar 29, 2010, involving asset liquidation."
Delana Thomas — Indiana
James Thomas, Greenfield IN
Address: 915 W 200 N Greenfield, IN 46140
Bankruptcy Case 10-13414-JKC-7 Overview: "The bankruptcy filing by James Thomas, undertaken in September 2010 in Greenfield, IN under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
James Thomas — Indiana
Larry Ronald Thomas, Greenfield IN
Address: 1442 Jasmine Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-09629-FJO-7: "Greenfield, IN resident Larry Ronald Thomas's July 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-01."
Larry Ronald Thomas — Indiana
Sanders James Keith Thompson, Greenfield IN
Address: 622 Hickory Ct Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 09-15406-BHL-7: "The case of Sanders James Keith Thompson in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 10/20/2009 and discharged early 01/24/2010, focusing on asset liquidation to repay creditors."
Sanders James Keith Thompson — Indiana
Lavena Laraine Thompson, Greenfield IN
Address: 41 Manor Dr Apt 2 Greenfield, IN 46140-8202
Brief Overview of Bankruptcy Case 16-00469-RLM-7: "Lavena Laraine Thompson's bankruptcy, initiated in 2016-01-29 and concluded by 2016-04-28 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavena Laraine Thompson — Indiana
Ii Billy Thompson, Greenfield IN
Address: 1004 N Michigan St Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-16033-JKC-77: "Ii Billy Thompson's Chapter 7 bankruptcy, filed in Greenfield, IN in 10.23.2010, led to asset liquidation, with the case closing in January 27, 2011."
Ii Billy Thompson — Indiana
Gregory D Thompson, Greenfield IN
Address: 709 N State St Greenfield, IN 46140-1405
Brief Overview of Bankruptcy Case 15-09879-JJG-7: "In Greenfield, IN, Gregory D Thompson filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Gregory D Thompson — Indiana
April Andrea Tischler, Greenfield IN
Address: 604 Grandison Rd Greenfield, IN 46140-1219
Brief Overview of Bankruptcy Case 15-08758-RLM-7: "April Andrea Tischler's Chapter 7 bankruptcy, filed in Greenfield, IN in October 2015, led to asset liquidation, with the case closing in January 2016."
April Andrea Tischler — Indiana
Poppy Titara, Greenfield IN
Address: 2249 Collins Way Greenfield, IN 46140
Brief Overview of Bankruptcy Case 09-15756-BHL-7A: "Poppy Titara's Chapter 7 bankruptcy, filed in Greenfield, IN in 10.27.2009, led to asset liquidation, with the case closing in 2010-01-31."
Poppy Titara — Indiana
Santa Cruz Adrian Joseph Todd, Greenfield IN
Address: 84 LONGFELLOW LN Greenfield, IN 46140
Bankruptcy Case 12-06087-JKC-7 Overview: "In Greenfield, IN, Santa Cruz Adrian Joseph Todd filed for Chapter 7 bankruptcy in May 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Santa Cruz Adrian Joseph Todd — Indiana
Darwin Tolle, Greenfield IN
Address: 1523 Gunstra Ln Greenfield, IN 46140
Bankruptcy Case 10-01983-BHL-7 Summary: "Greenfield, IN resident Darwin Tolle's 02.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Darwin Tolle — Indiana
Bruce Eldridge Tompkins, Greenfield IN
Address: 1804 Brookview Cir Greenfield, IN 46140-7545
Bankruptcy Case 16-04254-RLM-7 Summary: "In Greenfield, IN, Bruce Eldridge Tompkins filed for Chapter 7 bankruptcy in 2016-06-01. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2016."
Bruce Eldridge Tompkins — Indiana
Julie Tompkins, Greenfield IN
Address: 1015 E Second St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-06166-FJO-7: "Julie Tompkins's bankruptcy, initiated in 04/28/2010 and concluded by 2010-08-02 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Tompkins — Indiana
Daniel Walter Tope, Greenfield IN
Address: 2003 Postmaster Ln Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-14619-JKC-77: "The case of Daniel Walter Tope in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-12-18 and discharged early Mar 24, 2013, focusing on asset liquidation to repay creditors."
Daniel Walter Tope — Indiana
Lee Robert Towle, Greenfield IN
Address: 3216 N 50 E Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-04827-JKC-77: "Greenfield, IN resident Lee Robert Towle's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2012."
Lee Robert Towle — Indiana
Jr Kevin Wayne Townsend, Greenfield IN
Address: 2001 Bailey Cir Greenfield, IN 46140
Bankruptcy Case 09-14646-JKC-7 Summary: "Greenfield, IN resident Jr Kevin Wayne Townsend's 10/05/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Jr Kevin Wayne Townsend — Indiana
Crystal Lynn Townsend, Greenfield IN
Address: 117 S 500 E Greenfield, IN 46140-9720
Bankruptcy Case 15-00697-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Crystal Lynn Townsend from Greenfield, IN, saw her proceedings start in February 2015 and complete by May 10, 2015, involving asset liquidation."
Crystal Lynn Townsend — Indiana
James Allen Townsend, Greenfield IN
Address: 117 S 500 E Greenfield, IN 46140-9720
Bankruptcy Case 15-00697-JMC-7 Summary: "Greenfield, IN resident James Allen Townsend's February 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2015."
James Allen Townsend — Indiana
Vance Alexander Trattner, Greenfield IN
Address: 5563 Arrowhead Dr Greenfield, IN 46140
Bankruptcy Case 13-03158-JMC-7 Summary: "Greenfield, IN resident Vance Alexander Trattner's 03/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2013."
Vance Alexander Trattner — Indiana
Victor Allan Trattner, Greenfield IN
Address: 201 Roosevelt Dr Greenfield, IN 46140
Bankruptcy Case 11-14970-JKC-7A Summary: "Victor Allan Trattner's Chapter 7 bankruptcy, filed in Greenfield, IN in 12/08/2011, led to asset liquidation, with the case closing in March 13, 2012."
Victor Allan Trattner — Indiana
Explore Free Bankruptcy Records by State