Website Logo

Greenfield, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Greenfield.

Last updated on: April 11, 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

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