Website Logo

Greenfield, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Greenfield.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

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