Greenfield, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Greenfield.
Last updated on:
April 11, 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
Anthony Joe Trice, Greenfield IN
Address: 1010 Pauls Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-02856-BHL-7: "Anthony Joe Trice's bankruptcy, initiated in Mar 16, 2011 and concluded by 2011-06-20 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Joe Trice — Indiana
Ronald Edward Trippel, Greenfield IN
Address: 432 Lullaby Blvd Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-11940-JKC-77: "Ronald Edward Trippel's Chapter 7 bankruptcy, filed in Greenfield, IN in Sep 22, 2011, led to asset liquidation, with the case closing in 12.27.2011."
Ronald Edward Trippel — Indiana
Mary Lois Trusley, Greenfield IN
Address: 32 Cherry St Greenfield, IN 46140
Bankruptcy Case 12-12169-FJO-7 Overview: "Mary Lois Trusley's Chapter 7 bankruptcy, filed in Greenfield, IN in 10.12.2012, led to asset liquidation, with the case closing in 2013-01-16."
Mary Lois Trusley — Indiana
Michael Hugh Tucker, Greenfield IN
Address: 1318 Candlelite Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-11944-JKC-7: "Michael Hugh Tucker's bankruptcy, initiated in 09.22.2011 and concluded by 12.27.2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hugh Tucker — Indiana
Richard Lee Tucker, Greenfield IN
Address: 2336 E 500 N Greenfield, IN 46140-8955
Concise Description of Bankruptcy Case 11-09265-JJG-137: "Chapter 13 bankruptcy for Richard Lee Tucker in Greenfield, IN began in July 21, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-13."
Richard Lee Tucker — Indiana
Christina Lynn Tucker, Greenfield IN
Address: 1227 E Fifth St Greenfield, IN 46140-1519
Concise Description of Bankruptcy Case 11-09265-JJG-137: "Filing for Chapter 13 bankruptcy in Jul 21, 2011, Christina Lynn Tucker from Greenfield, IN, structured a repayment plan, achieving discharge in November 2014."
Christina Lynn Tucker — Indiana
George A Tully, Greenfield IN
Address: 650 W 200 N Greenfield, IN 46140-8603
Bankruptcy Case 15-01342-JMC-7 Summary: "Greenfield, IN resident George A Tully's 02/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015."
George A Tully — Indiana
Bryan Keith Turner, Greenfield IN
Address: 436 S State St Greenfield, IN 46140-2457
Brief Overview of Bankruptcy Case 15-06809-JJG-7: "In Greenfield, IN, Bryan Keith Turner filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Bryan Keith Turner — Indiana
Michael B Turner, Greenfield IN
Address: 133 Longfellow Ln Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-05679-FJO-77: "In Greenfield, IN, Michael B Turner filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2013."
Michael B Turner — Indiana
Jr Donald Wayne Turner, Greenfield IN
Address: 2476 W 300 N Greenfield, IN 46140
Bankruptcy Case 12-01954-JKC-7A Summary: "The case of Jr Donald Wayne Turner in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Jr Donald Wayne Turner — Indiana
Darren W Turner, Greenfield IN
Address: 3411 W Raven Field Blvd Greenfield, IN 46140-8812
Concise Description of Bankruptcy Case 15-07941-JMC-77: "The bankruptcy filing by Darren W Turner, undertaken in 09.18.2015 in Greenfield, IN under Chapter 7, concluded with discharge in 12.17.2015 after liquidating assets."
Darren W Turner — Indiana
Larry Alan Turner, Greenfield IN
Address: 1353 Cypress Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-11863-RLM-7: "Greenfield, IN resident Larry Alan Turner's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-08."
Larry Alan Turner — Indiana
Tina Marie Turner, Greenfield IN
Address: 436 S State St Greenfield, IN 46140-2457
Bankruptcy Case 15-06809-JJG-7 Overview: "Tina Marie Turner's Chapter 7 bankruptcy, filed in Greenfield, IN in Aug 11, 2015, led to asset liquidation, with the case closing in Nov 9, 2015."
Tina Marie Turner — Indiana
Raymond Dale Turner, Greenfield IN
Address: 1587 N 700 W Greenfield, IN 46140
Bankruptcy Case 11-04959-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Raymond Dale Turner from Greenfield, IN, saw their proceedings start in 2011-04-21 and complete by 07.20.2011, involving asset liquidation."
Raymond Dale Turner — Indiana
John Turner, Greenfield IN
Address: 3252 W Sunset Dr S Greenfield, IN 46140
Bankruptcy Case 10-13313-JKC-7 Overview: "John Turner's bankruptcy, initiated in Sep 1, 2010 and concluded by December 14, 2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Turner — Indiana
Jessie Ann Tutrow, Greenfield IN
Address: 58 Pearl Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-03708-FJO-7: "The bankruptcy filing by Jessie Ann Tutrow, undertaken in 03/30/2011 in Greenfield, IN under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Jessie Ann Tutrow — Indiana
Kenneth K Tweedy, Greenfield IN
Address: 1844 Kingen Dr Greenfield, IN 46140
Bankruptcy Case 12-08136-FJO-7 Summary: "The bankruptcy filing by Kenneth K Tweedy, undertaken in July 2012 in Greenfield, IN under Chapter 7, concluded with discharge in 10.13.2012 after liquidating assets."
Kenneth K Tweedy — Indiana
Marshall Ray Tweedy, Greenfield IN
Address: 7714 E 250 N Greenfield, IN 46140
Bankruptcy Case 13-06793-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Marshall Ray Tweedy from Greenfield, IN, saw his proceedings start in June 2013 and complete by 2013-09-29, involving asset liquidation."
Marshall Ray Tweedy — Indiana
Ashley Nicole Underdown, Greenfield IN
Address: 1430 Capstone Dr Greenfield, IN 46140-2673
Snapshot of U.S. Bankruptcy Proceeding Case 16-04440-JMC-7: "The bankruptcy filing by Ashley Nicole Underdown, undertaken in June 2016 in Greenfield, IN under Chapter 7, concluded with discharge in 09.06.2016 after liquidating assets."
Ashley Nicole Underdown — Indiana
Jane Elizabeth Unger, Greenfield IN
Address: 547 Pratt St Trlr 83 Greenfield, IN 46140-1699
Concise Description of Bankruptcy Case 14-08759-RLM-77: "The bankruptcy filing by Jane Elizabeth Unger, undertaken in 2014-09-22 in Greenfield, IN under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Jane Elizabeth Unger — Indiana
Brian Upton, Greenfield IN
Address: 4945 E US Highway 40 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-10070-FJO-7: "Brian Upton's bankruptcy, initiated in 2010-07-02 and concluded by 10/06/2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Upton — Indiana
Halen Erik Van, Greenfield IN
Address: 972 Indigo Dr Greenfield, IN 46140
Bankruptcy Case 10-16705-FJO-7 Overview: "Halen Erik Van's Chapter 7 bankruptcy, filed in Greenfield, IN in 11.04.2010, led to asset liquidation, with the case closing in 02.08.2011."
Halen Erik Van — Indiana
Velse Ryan Anthony Van, Greenfield IN
Address: 1662 Prairieview Ln Greenfield, IN 46140-7541
Bankruptcy Case 14-11132-JJG-7 Summary: "The case of Velse Ryan Anthony Van in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Dec 11, 2014 and discharged early March 11, 2015, focusing on asset liquidation to repay creditors."
Velse Ryan Anthony Van — Indiana
Rooy Sandy Mae Van, Greenfield IN
Address: 1119 N Buck Creek Rd Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-07166-JMC-7: "In Greenfield, IN, Rooy Sandy Mae Van filed for Chapter 7 bankruptcy in 07/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Rooy Sandy Mae Van — Indiana
Joshua Michael Vandagriff, Greenfield IN
Address: 905 E Mckenzie Rd Apt D Greenfield, IN 46140-1178
Bankruptcy Case 16-04762-RLM-7 Summary: "Joshua Michael Vandagriff's Chapter 7 bankruptcy, filed in Greenfield, IN in 06/21/2016, led to asset liquidation, with the case closing in 2016-09-19."
Joshua Michael Vandagriff — Indiana
Michael Allen Vandenbark, Greenfield IN
Address: 3779 S Morristown Pike Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-08373-FJO-7: "Michael Allen Vandenbark's bankruptcy, initiated in 06/30/2011 and concluded by 10.05.2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allen Vandenbark — Indiana
Zachary G Vandervort, Greenfield IN
Address: 4404 W Lake Potomac Vw Apt B Greenfield, IN 46140-7592
Snapshot of U.S. Bankruptcy Proceeding Case 14-10341-RLM-7A: "The bankruptcy record of Zachary G Vandervort from Greenfield, IN, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2015."
Zachary G Vandervort — Indiana
Penny Lynn Vasquez, Greenfield IN
Address: 510 E North St Greenfield, IN 46140
Bankruptcy Case 13-02848-FJO-7 Summary: "The bankruptcy record of Penny Lynn Vasquez from Greenfield, IN, shows a Chapter 7 case filed in Mar 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-30."
Penny Lynn Vasquez — Indiana
Joseph Michael Vensko, Greenfield IN
Address: 1138 E Seventh St Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-08641-FJO-7A7: "The case of Joseph Michael Vensko in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 19, 2012 and discharged early 2012-10-23, focusing on asset liquidation to repay creditors."
Joseph Michael Vensko — Indiana
Ronald Michael Visser, Greenfield IN
Address: 2167 N West Bay Dr Apt D Greenfield, IN 46140-7626
Bankruptcy Case 2014-06420-JKC-7 Overview: "The case of Ronald Michael Visser in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-07-09 and discharged early October 7, 2014, focusing on asset liquidation to repay creditors."
Ronald Michael Visser — Indiana
Charles Edward Wade, Greenfield IN
Address: 213 W Main St Apt 2E Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-05262-JMC-77: "Greenfield, IN resident Charles Edward Wade's 05.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2013."
Charles Edward Wade — Indiana
Jr Michael Lee Wagoner, Greenfield IN
Address: 201 Jefferson Blvd Greenfield, IN 46140
Bankruptcy Case 13-10941-FJO-7 Overview: "In Greenfield, IN, Jr Michael Lee Wagoner filed for Chapter 7 bankruptcy in 2013-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2014."
Jr Michael Lee Wagoner — Indiana
Peggy Darline Wagoner, Greenfield IN
Address: 821 Walnut St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-03198-FJO-7: "Peggy Darline Wagoner's Chapter 7 bankruptcy, filed in Greenfield, IN in Mar 22, 2012, led to asset liquidation, with the case closing in Jun 26, 2012."
Peggy Darline Wagoner — Indiana
Christopher Kendall Wainscott, Greenfield IN
Address: 401 TAGUE ST Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-04127-AJM-7: "In a Chapter 7 bankruptcy case, Christopher Kendall Wainscott from Greenfield, IN, saw their proceedings start in April 11, 2012 and complete by July 16, 2012, involving asset liquidation."
Christopher Kendall Wainscott — Indiana
Jennifer Lynne Wakefield, Greenfield IN
Address: 423 N Windswept Rd Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-05570-JMC-7A7: "The bankruptcy filing by Jennifer Lynne Wakefield, undertaken in May 2013 in Greenfield, IN under Chapter 7, concluded with discharge in 08.27.2013 after liquidating assets."
Jennifer Lynne Wakefield — Indiana
Phyllis Ann Walker, Greenfield IN
Address: 399 Ashby Dr Greenfield, IN 46140
Bankruptcy Case 13-08176-JKC-7 Overview: "The bankruptcy filing by Phyllis Ann Walker, undertaken in July 2013 in Greenfield, IN under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Phyllis Ann Walker — Indiana
Colinda Rae Walker, Greenfield IN
Address: 1696 Carlton Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-09947-RLM-77: "Greenfield, IN resident Colinda Rae Walker's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2013."
Colinda Rae Walker — Indiana
Thomas Allen Wall, Greenfield IN
Address: 1324 Candlelite Dr Greenfield, IN 46140-1005
Bankruptcy Case 15-08691-JMC-7 Summary: "Thomas Allen Wall's bankruptcy, initiated in October 2015 and concluded by January 2016 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Allen Wall — Indiana
Angela Marie Wall, Greenfield IN
Address: 1324 Candlelite Dr Greenfield, IN 46140-1005
Snapshot of U.S. Bankruptcy Proceeding Case 15-08691-JMC-7: "In Greenfield, IN, Angela Marie Wall filed for Chapter 7 bankruptcy in 2015-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Angela Marie Wall — Indiana
Karen Sue Walls, Greenfield IN
Address: 2 Manor Dr Apt 1 Greenfield, IN 46140-8201
Bankruptcy Case 14-05842-JMC-7 Overview: "The bankruptcy record of Karen Sue Walls from Greenfield, IN, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2014."
Karen Sue Walls — Indiana
Michael Jay Walls, Greenfield IN
Address: 1255 W 200 N Greenfield, IN 46140-7942
Bankruptcy Case 08-03942-JKC-13 Summary: "Michael Jay Walls, a resident of Greenfield, IN, entered a Chapter 13 bankruptcy plan in 2008-04-09, culminating in its successful completion by 2013-05-14."
Michael Jay Walls — Indiana
Randy Wandell, Greenfield IN
Address: 418 1/2 N Noble St Greenfield, IN 46140
Bankruptcy Case 10-15812-FJO-7A Summary: "In a Chapter 7 bankruptcy case, Randy Wandell from Greenfield, IN, saw their proceedings start in October 2010 and complete by 2011-01-24, involving asset liquidation."
Randy Wandell — Indiana
W P Joshua Scott Ward, Greenfield IN
Address: 4086 N New St Greenfield, IN 46140
Bankruptcy Case 11-03228-AJM-7 Overview: "Greenfield, IN resident W P Joshua Scott Ward's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2011."
W P Joshua Scott Ward — Indiana
Eddie Dean Ward, Greenfield IN
Address: 6527 W US Highway 40 Greenfield, IN 46140-8791
Concise Description of Bankruptcy Case 16-02285-JJG-77: "In Greenfield, IN, Eddie Dean Ward filed for Chapter 7 bankruptcy in 03.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2016."
Eddie Dean Ward — Indiana
Scott Anthony Ward, Greenfield IN
Address: 131 Plaza Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-06703-JKC-7: "In Greenfield, IN, Scott Anthony Ward filed for Chapter 7 bankruptcy in Jun 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2012."
Scott Anthony Ward — Indiana
Gregory Alan Warner, Greenfield IN
Address: 1299 Lemon Grass Ct Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-14730-JKC-7A: "Gregory Alan Warner's bankruptcy, initiated in 11/30/2011 and concluded by 03/05/2012 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Alan Warner — Indiana
Joshua Lee Waterman, Greenfield IN
Address: 1307 Meadow Ln Greenfield, IN 46140
Bankruptcy Case 12-09997-JKC-7A Summary: "The bankruptcy filing by Joshua Lee Waterman, undertaken in 08/21/2012 in Greenfield, IN under Chapter 7, concluded with discharge in Nov 25, 2012 after liquidating assets."
Joshua Lee Waterman — Indiana
Kenneth Watkins, Greenfield IN
Address: 907 N Broadway St Greenfield, IN 46140
Bankruptcy Case 10-14030-JKC-7 Overview: "The bankruptcy filing by Kenneth Watkins, undertaken in 09/16/2010 in Greenfield, IN under Chapter 7, concluded with discharge in Dec 21, 2010 after liquidating assets."
Kenneth Watkins — Indiana
Ashley Reed Watkins, Greenfield IN
Address: 2064 N East Bay Dr Apt C Greenfield, IN 46140-7796
Brief Overview of Bankruptcy Case 15-02401-RLM-7: "The bankruptcy record of Ashley Reed Watkins from Greenfield, IN, shows a Chapter 7 case filed in 03/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Ashley Reed Watkins — Indiana
Brian Allen Watkins, Greenfield IN
Address: 503 Bourneside Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-11546-JKC-77: "In Greenfield, IN, Brian Allen Watkins filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2014."
Brian Allen Watkins — Indiana
Shirley Ruth Watson, Greenfield IN
Address: 115 Tinker Trl Greenfield, IN 46140
Bankruptcy Case 11-01108-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Shirley Ruth Watson from Greenfield, IN, saw her proceedings start in 02/08/2011 and complete by May 17, 2011, involving asset liquidation."
Shirley Ruth Watson — Indiana
William Tivis Watts, Greenfield IN
Address: 206 E 300 S Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-13095-JKC-7: "The bankruptcy filing by William Tivis Watts, undertaken in 10.18.2011 in Greenfield, IN under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
William Tivis Watts — Indiana
William Weakland, Greenfield IN
Address: 1160 Bumblebee Way Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-02499-JKC-7A: "In Greenfield, IN, William Weakland filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2010."
William Weakland — Indiana
William Keith Weaver, Greenfield IN
Address: 858 Runnymede Dr Greenfield, IN 46140
Bankruptcy Case 11-07691-AJM-7 Overview: "William Keith Weaver's Chapter 7 bankruptcy, filed in Greenfield, IN in 2011-06-16, led to asset liquidation, with the case closing in 2011-09-20."
William Keith Weaver — Indiana
Benjamin Luken Webb, Greenfield IN
Address: 1231 Clove Ct Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-13528-JKC-7A: "Benjamin Luken Webb's Chapter 7 bankruptcy, filed in Greenfield, IN in November 2012, led to asset liquidation, with the case closing in 02/19/2013."
Benjamin Luken Webb — Indiana
Sandra Jean Weber, Greenfield IN
Address: 606 E Lincoln St Greenfield, IN 46140
Bankruptcy Case 13-00810-JKC-7A Summary: "Greenfield, IN resident Sandra Jean Weber's 01/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Sandra Jean Weber — Indiana
Shana Marie Weber, Greenfield IN
Address: 461 N Meridian Rd Greenfield, IN 46140-2732
Snapshot of U.S. Bankruptcy Proceeding Case 15-00721-JJG-7: "In Greenfield, IN, Shana Marie Weber filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2015."
Shana Marie Weber — Indiana
April R Webster, Greenfield IN
Address: 605 Reed Ct Greenfield, IN 46140-3943
Bankruptcy Case 14-07932-JMC-7 Summary: "In Greenfield, IN, April R Webster filed for Chapter 7 bankruptcy in 08.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2014."
April R Webster — Indiana
Jenny Lynn Wendt, Greenfield IN
Address: 4499 N 400 E Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-08459-FJO-7: "Jenny Lynn Wendt's Chapter 7 bankruptcy, filed in Greenfield, IN in July 2011, led to asset liquidation, with the case closing in 2011-10-09."
Jenny Lynn Wendt — Indiana
Nathan Earl West, Greenfield IN
Address: 411 W Sixth St Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-07634-JKC-77: "In a Chapter 7 bankruptcy case, Nathan Earl West from Greenfield, IN, saw his proceedings start in 2013-07-17 and complete by October 21, 2013, involving asset liquidation."
Nathan Earl West — Indiana
Wanda Louise Wetzel, Greenfield IN
Address: 774 Franklin Ct Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-07606-JKC-7A7: "In a Chapter 7 bankruptcy case, Wanda Louise Wetzel from Greenfield, IN, saw her proceedings start in Jun 26, 2012 and complete by 09.30.2012, involving asset liquidation."
Wanda Louise Wetzel — Indiana
Ronald Wheatley, Greenfield IN
Address: 8986 N State Road 9 Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 09-18638-FJO-7: "Ronald Wheatley's bankruptcy, initiated in 12.30.2009 and concluded by 2010-04-05 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Wheatley — Indiana
Elizabeth Kay Wheatley, Greenfield IN
Address: 8986 N State Road 9 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-04464-FJO-7: "The bankruptcy filing by Elizabeth Kay Wheatley, undertaken in 04/29/2013 in Greenfield, IN under Chapter 7, concluded with discharge in 2013-08-03 after liquidating assets."
Elizabeth Kay Wheatley — Indiana
Melodie Wheeler, Greenfield IN
Address: 1333 N Apple Lake Dr Greenfield, IN 46140
Bankruptcy Case 10-12844-JKC-7 Overview: "Melodie Wheeler's Chapter 7 bankruptcy, filed in Greenfield, IN in 2010-08-25, led to asset liquidation, with the case closing in Nov 29, 2010."
Melodie Wheeler — Indiana
Kenneth Lee Whisman, Greenfield IN
Address: 465 BOURNESIDE DR Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-02131-AJM-77: "Kenneth Lee Whisman's bankruptcy, initiated in 03.02.2011 and concluded by Jun 15, 2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Lee Whisman — Indiana
Jessica Marie White, Greenfield IN
Address: 4432 W Lake Potomac Vw Apt H Greenfield, IN 46140
Bankruptcy Case 12-02459-FJO-7 Overview: "The bankruptcy filing by Jessica Marie White, undertaken in 2012-03-10 in Greenfield, IN under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Jessica Marie White — Indiana
Veronica Star White, Greenfield IN
Address: 441 Warren Way # A Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-03756-FJO-7: "The bankruptcy filing by Veronica Star White, undertaken in March 30, 2011 in Greenfield, IN under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Veronica Star White — Indiana
Rita Lynn White, Greenfield IN
Address: 4094 S 300 E Greenfield, IN 46140-8161
Bankruptcy Case 07-08940-FJO-13 Overview: "In her Chapter 13 bankruptcy case filed in Sep 17, 2007, Greenfield, IN's Rita Lynn White agreed to a debt repayment plan, which was successfully completed by 04.25.2013."
Rita Lynn White — Indiana
Debbie Louise White, Greenfield IN
Address: 108 Thompson Rd Greenfield, IN 46140-2215
Concise Description of Bankruptcy Case 10-11795-JMC-137: "The bankruptcy record for Debbie Louise White from Greenfield, IN, under Chapter 13, filed in 2010-08-05, involved setting up a repayment plan, finalized by Jan 7, 2015."
Debbie Louise White — Indiana
Joseph White, Greenfield IN
Address: 2962 W Grove Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-06267-JKC-7: "Joseph White's Chapter 7 bankruptcy, filed in Greenfield, IN in April 29, 2010, led to asset liquidation, with the case closing in August 2010."
Joseph White — Indiana
Adam Carl White, Greenfield IN
Address: 1349 Capstone Dr Greenfield, IN 46140
Bankruptcy Case 11-08945-FJO-7 Overview: "Greenfield, IN resident Adam Carl White's 07/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2011."
Adam Carl White — Indiana
Jason Edward White, Greenfield IN
Address: PO Box 882 Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-02718-RLM-7: "Jason Edward White's Chapter 7 bankruptcy, filed in Greenfield, IN in March 2013, led to asset liquidation, with the case closing in Jun 25, 2013."
Jason Edward White — Indiana
Marjorie White, Greenfield IN
Address: 600 W North St Apt 145 Greenfield, IN 46140
Concise Description of Bankruptcy Case 09-16896-AJM-77: "Greenfield, IN resident Marjorie White's 2009-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Marjorie White — Indiana
Richard Aaron White, Greenfield IN
Address: 244 Switch Grass Dr Greenfield, IN 46140-9185
Concise Description of Bankruptcy Case 16-02757-RLM-77: "Richard Aaron White's Chapter 7 bankruptcy, filed in Greenfield, IN in 2016-04-14, led to asset liquidation, with the case closing in 2016-07-13."
Richard Aaron White — Indiana
David Churchill White, Greenfield IN
Address: 108 Thompson Rd Greenfield, IN 46140-2215
Concise Description of Bankruptcy Case 10-11795-JMC-137: "In his Chapter 13 bankruptcy case filed in 2010-08-05, Greenfield, IN's David Churchill White agreed to a debt repayment plan, which was successfully completed by 01.07.2015."
David Churchill White — Indiana
Jason Whitesell, Greenfield IN
Address: 2340 Collins Way Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-18618-AJM-7: "The case of Jason Whitesell in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-12-17 and discharged early March 28, 2011, focusing on asset liquidation to repay creditors."
Jason Whitesell — Indiana
Eric W Whiteside, Greenfield IN
Address: 3797 E 500 S Greenfield, IN 46140
Bankruptcy Case 13-07978-FJO-7 Overview: "Greenfield, IN resident Eric W Whiteside's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2013."
Eric W Whiteside — Indiana
John Wayne Whiteside, Greenfield IN
Address: 1788 E 400 S Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-11527-AJM-7: "The bankruptcy record of John Wayne Whiteside from Greenfield, IN, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-18."
John Wayne Whiteside — Indiana
Michael Chet Whittamore, Greenfield IN
Address: 2057 Crossing Ct Apt H Greenfield, IN 46140
Bankruptcy Case 09-15618-AJM-7 Overview: "The bankruptcy filing by Michael Chet Whittamore, undertaken in 10/23/2009 in Greenfield, IN under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Michael Chet Whittamore — Indiana
Ronald Jay Wicker, Greenfield IN
Address: 9072 N 400 E Greenfield, IN 46140
Bankruptcy Case 13-03796-FJO-7 Summary: "Greenfield, IN resident Ronald Jay Wicker's April 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2013."
Ronald Jay Wicker — Indiana
Christina Lynn Wiggins, Greenfield IN
Address: 24 Deldin Ct Apt 5 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-09367-AJM-7: "In a Chapter 7 bankruptcy case, Christina Lynn Wiggins from Greenfield, IN, saw her proceedings start in July 24, 2011 and complete by 10/28/2011, involving asset liquidation."
Christina Lynn Wiggins — Indiana
James Edward Wilbur, Greenfield IN
Address: 610 Chestnut Ln Greenfield, IN 46140-1442
Bankruptcy Case 09-17141-JJG-13 Summary: "Chapter 13 bankruptcy for James Edward Wilbur in Greenfield, IN began in November 23, 2009, focusing on debt restructuring, concluding with plan fulfillment in 02.26.2015."
James Edward Wilbur — Indiana
Wesley Ryan Wilburn, Greenfield IN
Address: 2397 Collins Way Greenfield, IN 46140-7532
Brief Overview of Bankruptcy Case 16-01399-JJG-7: "In a Chapter 7 bankruptcy case, Wesley Ryan Wilburn from Greenfield, IN, saw their proceedings start in 2016-03-04 and complete by 2016-06-02, involving asset liquidation."
Wesley Ryan Wilburn — Indiana
Heather Marie Wilburn, Greenfield IN
Address: 2910 Indian Grass Ln Greenfield, IN 46140-9186
Concise Description of Bankruptcy Case 16-01399-JJG-77: "The case of Heather Marie Wilburn in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 4, 2016 and discharged early 06/02/2016, focusing on asset liquidation to repay creditors."
Heather Marie Wilburn — Indiana
Jr Richard Wilcher, Greenfield IN
Address: 1474 Evergreen Dr Greenfield, IN 46140
Bankruptcy Case 10-01254-AJM-7A Overview: "In Greenfield, IN, Jr Richard Wilcher filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2010."
Jr Richard Wilcher — Indiana
Nancy Wild, Greenfield IN
Address: 104 Center St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-00499-AJM-7A: "Nancy Wild's Chapter 7 bankruptcy, filed in Greenfield, IN in 01.19.2010, led to asset liquidation, with the case closing in 04/25/2010."
Nancy Wild — Indiana
Kendall Thomas Wildman, Greenfield IN
Address: 516 Grove St Greenfield, IN 46140
Bankruptcy Case 12-11575-RLM-7 Overview: "The bankruptcy filing by Kendall Thomas Wildman, undertaken in September 27, 2012 in Greenfield, IN under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Kendall Thomas Wildman — Indiana
Brandy Kay Wiles, Greenfield IN
Address: 2955 W Grove Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-09240-JKC-7: "In Greenfield, IN, Brandy Kay Wiles filed for Chapter 7 bankruptcy in Aug 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2013."
Brandy Kay Wiles — Indiana
Wade Kelsey Wiley, Greenfield IN
Address: 4926 E US Highway 40 Greenfield, IN 46140-9464
Brief Overview of Bankruptcy Case 09-16121-RLM-13: "In his Chapter 13 bankruptcy case filed in October 30, 2009, Greenfield, IN's Wade Kelsey Wiley agreed to a debt repayment plan, which was successfully completed by 02/18/2015."
Wade Kelsey Wiley — Indiana
Diane Michelle Wiley, Greenfield IN
Address: 4926 E US Highway 40 Greenfield, IN 46140-9464
Concise Description of Bankruptcy Case 09-16121-RLM-137: "Chapter 13 bankruptcy for Diane Michelle Wiley in Greenfield, IN began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Diane Michelle Wiley — Indiana
Kimberly Willis, Greenfield IN
Address: 2884 W Walnut Dr Greenfield, IN 46140
Bankruptcy Case 10-15926-FJO-7 Summary: "The case of Kimberly Willis in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-10-21 and discharged early January 25, 2011, focusing on asset liquidation to repay creditors."
Kimberly Willis — Indiana
Anthony John Willmann, Greenfield IN
Address: 119 Fountain Lake Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-00117-JKC-77: "The bankruptcy record of Anthony John Willmann from Greenfield, IN, shows a Chapter 7 case filed in Jan 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
Anthony John Willmann — Indiana
Agatha R Willoughby, Greenfield IN
Address: 3303 W US Highway 40 Lot 76 Greenfield, IN 46140-8239
Snapshot of U.S. Bankruptcy Proceeding Case 2014-06633-JMC-7: "The bankruptcy record of Agatha R Willoughby from Greenfield, IN, shows a Chapter 7 case filed in July 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2014."
Agatha R Willoughby — Indiana
Ariel Danielle Worth, Greenfield IN
Address: 916 Meadow Ln Greenfield, IN 46140-1053
Bankruptcy Case 14-01840-FJO-7 Overview: "In Greenfield, IN, Ariel Danielle Worth filed for Chapter 7 bankruptcy in 03.12.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Ariel Danielle Worth — Indiana
Gary Noel Wright, Greenfield IN
Address: 658 Sonoma Ln Greenfield, IN 46140
Bankruptcy Case 13-03339-JMC-7 Overview: "Gary Noel Wright's bankruptcy, initiated in 04/04/2013 and concluded by Jul 9, 2013 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Noel Wright — Indiana
Mary Alice Wright, Greenfield IN
Address: 1208 E Fourth St Apt A Greenfield, IN 46140-1562
Bankruptcy Case 15-00778-RLM-7 Overview: "The bankruptcy filing by Mary Alice Wright, undertaken in 2015-02-12 in Greenfield, IN under Chapter 7, concluded with discharge in 2015-05-13 after liquidating assets."
Mary Alice Wright — Indiana
Anthony R Wright, Greenfield IN
Address: 1750 Village Dr W Apt G Greenfield, IN 46140
Bankruptcy Case 13-11249-JMC-7 Overview: "Greenfield, IN resident Anthony R Wright's 2013-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-27."
Anthony R Wright — Indiana
Jeremy Lee Wyant, Greenfield IN
Address: 479 W South St Greenfield, IN 46140
Bankruptcy Case 13-01199-JMC-7A Summary: "The bankruptcy filing by Jeremy Lee Wyant, undertaken in 02/14/2013 in Greenfield, IN under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Jeremy Lee Wyant — Indiana
Jamie Barile Wyatt, Greenfield IN
Address: 1223 E Second St Greenfield, IN 46140-2638
Concise Description of Bankruptcy Case 14-08503-JMC-77: "Jamie Barile Wyatt's bankruptcy, initiated in September 2014 and concluded by 2014-12-11 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Barile Wyatt — Indiana
Scott Wynn, Greenfield IN
Address: 927 W North St Greenfield, IN 46140
Bankruptcy Case 10-18009-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Scott Wynn from Greenfield, IN, saw their proceedings start in 2010-12-02 and complete by 2011-03-08, involving asset liquidation."
Scott Wynn — Indiana
Explore Free Bankruptcy Records by State