Website Logo

Greenfield, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Greenfield.

Last updated on: April 04, 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

Jackie Barnes, Greenfield IN

Address: 2215 Stone Crossing Way Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-15674-JKC-7: "The bankruptcy record of Jackie Barnes from Greenfield, IN, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2011."
Jackie Barnes — Indiana

Robert Gene Barnhart, Greenfield IN

Address: 1334 E Davis Rd Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-11494-AJM-7: "In Greenfield, IN, Robert Gene Barnhart filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2011."
Robert Gene Barnhart — Indiana

Michael Dwayne Barrow, Greenfield IN

Address: 653 Gunstra Ln Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-06554-JMC-7: "The bankruptcy filing by Michael Dwayne Barrow, undertaken in June 19, 2013 in Greenfield, IN under Chapter 7, concluded with discharge in September 23, 2013 after liquidating assets."
Michael Dwayne Barrow — Indiana

Samantha Blue Barry, Greenfield IN

Address: 362 S 850 E Greenfield, IN 46140-9414
Concise Description of Bankruptcy Case 15-09167-JMC-7A7: "Samantha Blue Barry's Chapter 7 bankruptcy, filed in Greenfield, IN in November 3, 2015, led to asset liquidation, with the case closing in February 1, 2016."
Samantha Blue Barry — Indiana

Stacy Marie Bates, Greenfield IN

Address: 114 Roosevelt Dr Greenfield, IN 46140-1865
Bankruptcy Case 15-07936-RLM-7A Overview: "In a Chapter 7 bankruptcy case, Stacy Marie Bates from Greenfield, IN, saw her proceedings start in 2015-09-18 and complete by December 17, 2015, involving asset liquidation."
Stacy Marie Bates — Indiana

Michael Lee Batt, Greenfield IN

Address: 647 Sonoma Ln Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-13042-RLM-77: "The case of Michael Lee Batt in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in November 2, 2012 and discharged early 02.06.2013, focusing on asset liquidation to repay creditors."
Michael Lee Batt — Indiana

Alia Maria Baugh, Greenfield IN

Address: 7850 E Thistle Burr Ln Greenfield, IN 46140-8996
Brief Overview of Bankruptcy Case 16-02896-RLM-7: "Alia Maria Baugh's Chapter 7 bankruptcy, filed in Greenfield, IN in April 19, 2016, led to asset liquidation, with the case closing in July 18, 2016."
Alia Maria Baugh — Indiana

Joshua Bayne, Greenfield IN

Address: 1438 Candlelite Dr Greenfield, IN 46140
Bankruptcy Case 10-09645-FJO-7 Overview: "The case of Joshua Bayne in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 28, 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Joshua Bayne — Indiana

Dorothy Therese Beagle, Greenfield IN

Address: 2361 Collins Way Greenfield, IN 46140-7532
Concise Description of Bankruptcy Case 15-01322-JMC-77: "In a Chapter 7 bankruptcy case, Dorothy Therese Beagle from Greenfield, IN, saw her proceedings start in 02.26.2015 and complete by 2015-05-27, involving asset liquidation."
Dorothy Therese Beagle — Indiana

Gary Bean, Greenfield IN

Address: 2109 Crossing Ter Apt B Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-04937-FJO-7: "The bankruptcy record of Gary Bean from Greenfield, IN, shows a Chapter 7 case filed in 04/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Gary Bean — Indiana

Malinda Fay Beasley, Greenfield IN

Address: 855 N Broadway St Greenfield, IN 46140-1266
Snapshot of U.S. Bankruptcy Proceeding Case 15-01686-JJG-7: "The bankruptcy filing by Malinda Fay Beasley, undertaken in 2015-03-09 in Greenfield, IN under Chapter 7, concluded with discharge in June 7, 2015 after liquidating assets."
Malinda Fay Beasley — Indiana

Christopher Dale Beaver, Greenfield IN

Address: 306 Winfield St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-05525-AJM-7: "Christopher Dale Beaver's Chapter 7 bankruptcy, filed in Greenfield, IN in 2011-04-29, led to asset liquidation, with the case closing in 08.03.2011."
Christopher Dale Beaver — Indiana

Donna Sue Beaver, Greenfield IN

Address: 4025 S Morristown Pike Greenfield, IN 46140-9709
Bankruptcy Case 09-17421-JMC-13 Summary: "Donna Sue Beaver's Chapter 13 bankruptcy in Greenfield, IN started in 2009-11-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/27/2015."
Donna Sue Beaver — Indiana

Jeffrey Wayne Beaver, Greenfield IN

Address: 4025 S Morristown Pike Greenfield, IN 46140-9709
Snapshot of U.S. Bankruptcy Proceeding Case 09-17421-JMC-13: "In his Chapter 13 bankruptcy case filed in Nov 30, 2009, Greenfield, IN's Jeffrey Wayne Beaver agreed to a debt repayment plan, which was successfully completed by 2015-02-27."
Jeffrey Wayne Beaver — Indiana

Joseph Jessop Beer, Greenfield IN

Address: 1318 Capstone Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-05882-FJO-7: "Joseph Jessop Beer's Chapter 7 bankruptcy, filed in Greenfield, IN in 2011-05-09, led to asset liquidation, with the case closing in Aug 13, 2011."
Joseph Jessop Beer — Indiana

Marvin Eugene Beeson, Greenfield IN

Address: 1883 E 300 S Greenfield, IN 46140-9276
Brief Overview of Bankruptcy Case 07-06523-AJM-13: "Marvin Eugene Beeson's Chapter 13 bankruptcy in Greenfield, IN started in 07.13.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-20."
Marvin Eugene Beeson — Indiana

Seth Robert Eugene Beeson, Greenfield IN

Address: 1883 E 300 S Greenfield, IN 46140-9276
Bankruptcy Case 14-09815-JMC-7 Overview: "The bankruptcy record of Seth Robert Eugene Beeson from Greenfield, IN, shows a Chapter 7 case filed in October 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Seth Robert Eugene Beeson — Indiana

Jason David Benefiel, Greenfield IN

Address: 4329 S 600 E Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-15487-JKC-7A: "Jason David Benefiel's Chapter 7 bankruptcy, filed in Greenfield, IN in December 2011, led to asset liquidation, with the case closing in March 2012."
Jason David Benefiel — Indiana

John Bennett, Greenfield IN

Address: 5421 N Sugar Hills Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-12751-RLM-7: "John Bennett's Chapter 7 bankruptcy, filed in Greenfield, IN in Dec 6, 2013, led to asset liquidation, with the case closing in 2014-03-12."
John Bennett — Indiana

Amanda Bennett, Greenfield IN

Address: 1223 E Second St Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-00883-JKC-77: "Greenfield, IN resident Amanda Bennett's 2010-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Amanda Bennett — Indiana

Anita Suzanne Benoodt, Greenfield IN

Address: 4343 E 900 N Greenfield, IN 46140-9047
Snapshot of U.S. Bankruptcy Proceeding Case 15-01547-JJG-7: "Greenfield, IN resident Anita Suzanne Benoodt's Mar 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2015."
Anita Suzanne Benoodt — Indiana

Ii Mark Andrew Bertram, Greenfield IN

Address: 2013 Declaration Dr Greenfield, IN 46140
Bankruptcy Case 12-07474-JKC-7 Overview: "The bankruptcy record of Ii Mark Andrew Bertram from Greenfield, IN, shows a Chapter 7 case filed in 06.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-25."
Ii Mark Andrew Bertram — Indiana

Priscilla Janelle Bevans, Greenfield IN

Address: 3820 W US Highway 40 Greenfield, IN 46140-8591
Concise Description of Bankruptcy Case 14-00666-JMC-77: "Priscilla Janelle Bevans's bankruptcy, initiated in February 2014 and concluded by 05.04.2014 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Janelle Bevans — Indiana

Ryan R Birch, Greenfield IN

Address: 609 E South St Greenfield, IN 46140
Bankruptcy Case 09-14875-AJM-7A Overview: "The bankruptcy record of Ryan R Birch from Greenfield, IN, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2010."
Ryan R Birch — Indiana

William Douglas Birch, Greenfield IN

Address: 2698 W Hillside Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-11206-RLM-7: "The bankruptcy filing by William Douglas Birch, undertaken in 10/22/2013 in Greenfield, IN under Chapter 7, concluded with discharge in 01/26/2014 after liquidating assets."
William Douglas Birch — Indiana

Lee Henry Bishop, Greenfield IN

Address: 4253 W POTOMAC DR APT B Greenfield, IN 46140
Bankruptcy Case 11-02489-BHL-7 Summary: "The case of Lee Henry Bishop in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 03/10/2011 and discharged early 2011-06-14, focusing on asset liquidation to repay creditors."
Lee Henry Bishop — Indiana

Debra Ann Black, Greenfield IN

Address: 364 Ashby Dr Greenfield, IN 46140-1891
Brief Overview of Bankruptcy Case 09-15547-RLM-13: "2009-10-22 marked the beginning of Debra Ann Black's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by 03/06/2015."
Debra Ann Black — Indiana

Delmar Lemar Black, Greenfield IN

Address: 364 Ashby Dr Greenfield, IN 46140-1891
Snapshot of U.S. Bankruptcy Proceeding Case 09-15547-RLM-13: "Delmar Lemar Black's Chapter 13 bankruptcy in Greenfield, IN started in 2009-10-22. This plan involved reorganizing debts and establishing a payment plan, concluding in March 6, 2015."
Delmar Lemar Black — Indiana

Robin Lee Blades, Greenfield IN

Address: 15 Lantern Ct Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-07922-FJO-7: "Robin Lee Blades's Chapter 7 bankruptcy, filed in Greenfield, IN in 2012-07-02, led to asset liquidation, with the case closing in Oct 6, 2012."
Robin Lee Blades — Indiana

Jimmie Lynn Blagg, Greenfield IN

Address: 5318 W US Highway 40 Lot 10 Greenfield, IN 46140-8260
Bankruptcy Case 16-00161-JMC-7 Summary: "The bankruptcy filing by Jimmie Lynn Blagg, undertaken in 2016-01-13 in Greenfield, IN under Chapter 7, concluded with discharge in 2016-04-12 after liquidating assets."
Jimmie Lynn Blagg — Indiana

Cinda Blake, Greenfield IN

Address: 2109 Anita Ln Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-03488-FJO-77: "The bankruptcy record of Cinda Blake from Greenfield, IN, shows a Chapter 7 case filed in 2010-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
Cinda Blake — Indiana

Raymond E Blakely, Greenfield IN

Address: 845 S Morristown Pike Greenfield, IN 46140
Bankruptcy Case 11-13760-JKC-7 Summary: "The bankruptcy filing by Raymond E Blakely, undertaken in 11/02/2011 in Greenfield, IN under Chapter 7, concluded with discharge in 2012-02-06 after liquidating assets."
Raymond E Blakely — Indiana

Amanda Blanford, Greenfield IN

Address: 415 S Pennsylvania St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-18873-AJM-7A: "The case of Amanda Blanford in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 12.28.2010 and discharged early April 3, 2011, focusing on asset liquidation to repay creditors."
Amanda Blanford — Indiana

Jeremiah Wayne Blanton, Greenfield IN

Address: 946 Keen Ct Greenfield, IN 46140-7206
Snapshot of U.S. Bankruptcy Proceeding Case 07-11917-RLM-13: "Jeremiah Wayne Blanton, a resident of Greenfield, IN, entered a Chapter 13 bankruptcy plan in Nov 30, 2007, culminating in its successful completion by Feb 27, 2013."
Jeremiah Wayne Blanton — Indiana

William Paul Blanton, Greenfield IN

Address: 3955 E 600 N Greenfield, IN 46140-8375
Concise Description of Bankruptcy Case 08-05119-JKC-137: "In their Chapter 13 bankruptcy case filed in May 1, 2008, Greenfield, IN's William Paul Blanton agreed to a debt repayment plan, which was successfully completed by September 2013."
William Paul Blanton — Indiana

Frances Marie Blaszak, Greenfield IN

Address: 181 Woodstream Ct Greenfield, IN 46140-7559
Bankruptcy Case 14-11334-JMC-7 Summary: "Frances Marie Blaszak's bankruptcy, initiated in December 2014 and concluded by March 2015 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Marie Blaszak — Indiana

James Lewis Blaszak, Greenfield IN

Address: 181 Woodstream Ct Greenfield, IN 46140-7559
Bankruptcy Case 14-11334-JMC-7 Overview: "James Lewis Blaszak's Chapter 7 bankruptcy, filed in Greenfield, IN in December 2014, led to asset liquidation, with the case closing in 03/18/2015."
James Lewis Blaszak — Indiana

Orville Bless, Greenfield IN

Address: 35 Fountain Lake Dr Greenfield, IN 46140
Bankruptcy Case 13-06005-JKC-7 Overview: "In Greenfield, IN, Orville Bless filed for Chapter 7 bankruptcy in 06/05/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2013."
Orville Bless — Indiana

Pamela Boak, Greenfield IN

Address: 3443 W 200 S Greenfield, IN 46140
Bankruptcy Case 10-15497-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Pamela Boak from Greenfield, IN, saw her proceedings start in 2010-10-13 and complete by January 2011, involving asset liquidation."
Pamela Boak — Indiana

Danny Bolding, Greenfield IN

Address: 2110 Postmaster Ln Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-02462-JKC-7: "In a Chapter 7 bankruptcy case, Danny Bolding from Greenfield, IN, saw his proceedings start in March 2010 and complete by 2010-06-06, involving asset liquidation."
Danny Bolding — Indiana

James R Boles, Greenfield IN

Address: 4591 N State Road 9 Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-08699-JKC-77: "The bankruptcy filing by James R Boles, undertaken in 07/21/2012 in Greenfield, IN under Chapter 7, concluded with discharge in 10.25.2012 after liquidating assets."
James R Boles — Indiana

Karen Bombolewicz, Greenfield IN

Address: 193 Leonainie Ct Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-09106-AJM-77: "Greenfield, IN resident Karen Bombolewicz's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Karen Bombolewicz — Indiana

Sharon A Bond, Greenfield IN

Address: 1314 Bluebird Dr Greenfield, IN 46140-1114
Brief Overview of Bankruptcy Case 07-03291-JKC-13: "In her Chapter 13 bankruptcy case filed in 2007-04-16, Greenfield, IN's Sharon A Bond agreed to a debt repayment plan, which was successfully completed by February 4, 2013."
Sharon A Bond — Indiana

Andrea Michelle Boone, Greenfield IN

Address: 1414 Redwood Dr Greenfield, IN 46140
Bankruptcy Case 11-07604-AJM-7A Summary: "The bankruptcy filing by Andrea Michelle Boone, undertaken in June 2011 in Greenfield, IN under Chapter 7, concluded with discharge in 2011-09-19 after liquidating assets."
Andrea Michelle Boone — Indiana

Sr Thomas Dudley Boone, Greenfield IN

Address: 1424 Reflections Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-14026-JKC-77: "The bankruptcy record of Sr Thomas Dudley Boone from Greenfield, IN, shows a Chapter 7 case filed in 2012-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2013."
Sr Thomas Dudley Boone — Indiana

Brittany Nicole Boots, Greenfield IN

Address: 17 S Broadway St Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-07684-JKC-77: "In a Chapter 7 bankruptcy case, Brittany Nicole Boots from Greenfield, IN, saw her proceedings start in 2013-07-18 and complete by 10.22.2013, involving asset liquidation."
Brittany Nicole Boots — Indiana

Marcy Monica Borden, Greenfield IN

Address: 1204 S 600 E Greenfield, IN 46140-7511
Brief Overview of Bankruptcy Case 15-05554-JMC-7: "Greenfield, IN resident Marcy Monica Borden's 06/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2015."
Marcy Monica Borden — Indiana

Raymon Anson Borden, Greenfield IN

Address: 7145 W 150 N Greenfield, IN 46140
Bankruptcy Case 12-03507-AJM-7 Overview: "Raymon Anson Borden's Chapter 7 bankruptcy, filed in Greenfield, IN in March 28, 2012, led to asset liquidation, with the case closing in Jul 2, 2012."
Raymon Anson Borden — Indiana

Tiffany Elaine Borders, Greenfield IN

Address: 5233 E US Highway 40 Greenfield, IN 46140-9466
Snapshot of U.S. Bankruptcy Proceeding Case 15-05188-JMC-7: "The bankruptcy record of Tiffany Elaine Borders from Greenfield, IN, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2015."
Tiffany Elaine Borders — Indiana

Gerald Born, Greenfield IN

Address: 3366 W Sunset Dr S Greenfield, IN 46140
Bankruptcy Case 10-06790-AJM-7 Overview: "Gerald Born's bankruptcy, initiated in May 2010 and concluded by 2010-08-10 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Born — Indiana

Donald Corbett Bostic, Greenfield IN

Address: 4606 S 100 E Greenfield, IN 46140-9269
Snapshot of U.S. Bankruptcy Proceeding Case 09-11644-RLM-13: "08.11.2009 marked the beginning of Donald Corbett Bostic's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by Dec 2, 2014."
Donald Corbett Bostic — Indiana

Lynda Kay Bostic, Greenfield IN

Address: 4606 S 100 E Greenfield, IN 46140-9269
Snapshot of U.S. Bankruptcy Proceeding Case 09-11644-RLM-13: "Aug 11, 2009 marked the beginning of Lynda Kay Bostic's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by 12/02/2014."
Lynda Kay Bostic — Indiana

Diana L Cain, Greenfield IN

Address: 400 Bear Story Blvd Greenfield, IN 46140-3129
Brief Overview of Bankruptcy Case 14-11133-JJG-7: "Greenfield, IN resident Diana L Cain's 12.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2015."
Diana L Cain — Indiana

Jeffrey Alan Caldwell, Greenfield IN

Address: 6515 W 200 N Greenfield, IN 46140
Bankruptcy Case 11-00517-FJO-7 Overview: "Jeffrey Alan Caldwell's Chapter 7 bankruptcy, filed in Greenfield, IN in January 2011, led to asset liquidation, with the case closing in 04/26/2011."
Jeffrey Alan Caldwell — Indiana

David Loring Call, Greenfield IN

Address: 218 Longfellow Ln Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-06804-JKC-7: "In Greenfield, IN, David Loring Call filed for Chapter 7 bankruptcy in June 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
David Loring Call — Indiana

Edward Lee Calvert, Greenfield IN

Address: 1406 S Harmony Trl Greenfield, IN 46140
Bankruptcy Case 13-13079-JMC-7 Overview: "In Greenfield, IN, Edward Lee Calvert filed for Chapter 7 bankruptcy in 12.19.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Edward Lee Calvert — Indiana

Jamie Calvert, Greenfield IN

Address: 2415 Collins Way Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-14207-FJO-77: "Jamie Calvert's Chapter 7 bankruptcy, filed in Greenfield, IN in September 21, 2010, led to asset liquidation, with the case closing in 12.21.2010."
Jamie Calvert — Indiana

Iv James Paul Carcia, Greenfield IN

Address: 3856 N 800 E Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-06215-JKC-7: "Iv James Paul Carcia's Chapter 7 bankruptcy, filed in Greenfield, IN in May 2011, led to asset liquidation, with the case closing in Aug 17, 2011."
Iv James Paul Carcia — Indiana

Nathan John Paul Carie, Greenfield IN

Address: 936 Peppermint Ct Greenfield, IN 46140
Bankruptcy Case 09-15049-JKC-7 Overview: "The bankruptcy filing by Nathan John Paul Carie, undertaken in 10/13/2009 in Greenfield, IN under Chapter 7, concluded with discharge in 01/17/2010 after liquidating assets."
Nathan John Paul Carie — Indiana

Rhonda Carlson, Greenfield IN

Address: 1027 E Third St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-12529-JKC-7: "In a Chapter 7 bankruptcy case, Rhonda Carlson from Greenfield, IN, saw her proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Rhonda Carlson — Indiana

Casey Dean Carnes, Greenfield IN

Address: 2185 E Bo Mar Blvd Greenfield, IN 46140-2570
Concise Description of Bankruptcy Case 14-11427-JMC-77: "In a Chapter 7 bankruptcy case, Casey Dean Carnes from Greenfield, IN, saw their proceedings start in Dec 22, 2014 and complete by 03.22.2015, involving asset liquidation."
Casey Dean Carnes — Indiana

Phillip Carrow, Greenfield IN

Address: 6 Manor Dr Apt 4 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-16389-BHL-7: "In a Chapter 7 bankruptcy case, Phillip Carrow from Greenfield, IN, saw his proceedings start in 10.28.2010 and complete by February 1, 2011, involving asset liquidation."
Phillip Carrow — Indiana

Beverly Carson, Greenfield IN

Address: 401 W Osage St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-00331-FJO-7: "Greenfield, IN resident Beverly Carson's 2010-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2010."
Beverly Carson — Indiana

Harold Lee Carson, Greenfield IN

Address: 2114 Meridian Springs Ln Greenfield, IN 46140
Bankruptcy Case 11-00810-BHL-7A Overview: "The bankruptcy record of Harold Lee Carson from Greenfield, IN, shows a Chapter 7 case filed in January 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Harold Lee Carson — Indiana

Amy Sue Carter, Greenfield IN

Address: 2440 S Ashley Dr Greenfield, IN 46140-8147
Concise Description of Bankruptcy Case 07-06099-JKC-137: "Filing for Chapter 13 bankruptcy in June 29, 2007, Amy Sue Carter from Greenfield, IN, structured a repayment plan, achieving discharge in 10.10.2012."
Amy Sue Carter — Indiana

David Lee Carter, Greenfield IN

Address: 5021 S 50 W Greenfield, IN 46140-9244
Snapshot of U.S. Bankruptcy Proceeding Case 15-08453-JMC-7: "The bankruptcy record of David Lee Carter from Greenfield, IN, shows a Chapter 7 case filed in October 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-05."
David Lee Carter — Indiana

Rodney Carroll Condon, Greenfield IN

Address: 1765 N 600 W Greenfield, IN 46140-8379
Snapshot of U.S. Bankruptcy Proceeding Case 14-09720-JMC-7A: "In a Chapter 7 bankruptcy case, Rodney Carroll Condon from Greenfield, IN, saw his proceedings start in October 2014 and complete by 01.19.2015, involving asset liquidation."
Rodney Carroll Condon — Indiana

Charla Denise Condra, Greenfield IN

Address: 829 Meadow Ln Greenfield, IN 46140
Bankruptcy Case 11-12115-JKC-7A Summary: "In a Chapter 7 bankruptcy case, Charla Denise Condra from Greenfield, IN, saw her proceedings start in September 27, 2011 and complete by 01/01/2012, involving asset liquidation."
Charla Denise Condra — Indiana

Larry Conn, Greenfield IN

Address: 2361 Collins Way Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-15182-JKC-7A: "The bankruptcy filing by Larry Conn, undertaken in Oct 7, 2010 in Greenfield, IN under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Larry Conn — Indiana

Lawrence Jay Cook, Greenfield IN

Address: 2592 W Lake Dr Greenfield, IN 46140
Bankruptcy Case 12-11212-JKC-7 Overview: "Greenfield, IN resident Lawrence Jay Cook's 2012-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2012."
Lawrence Jay Cook — Indiana

Donald Cook, Greenfield IN

Address: 4094 S 300 E Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-01120-AJM-7: "The case of Donald Cook in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 3, 2010 and discharged early 2010-05-10, focusing on asset liquidation to repay creditors."
Donald Cook — Indiana

Tracy Lynn Cool, Greenfield IN

Address: 1120 E Fourth St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-07794-JKC-7: "Greenfield, IN resident Tracy Lynn Cool's Jun 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2012."
Tracy Lynn Cool — Indiana

Gregory J Cool, Greenfield IN

Address: 178 Longfellow Ln Greenfield, IN 46140-3139
Bankruptcy Case 12-10484 Overview: "Gregory J Cool, a resident of Greenfield, IN, entered a Chapter 13 bankruptcy plan in February 2012, culminating in its successful completion by May 2016."
Gregory J Cool — Indiana

Jr Lance Lawrence Cool, Greenfield IN

Address: 106 Roosevelt Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-03993-AJM-77: "Jr Lance Lawrence Cool's bankruptcy, initiated in 2011-04-05 and concluded by 07/10/2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lance Lawrence Cool — Indiana

Margaret K Cool, Greenfield IN

Address: 178 Longfellow Ln Greenfield, IN 46140-3139
Concise Description of Bankruptcy Case 12-104847: "In her Chapter 13 bankruptcy case filed in 02.20.2012, Greenfield, IN's Margaret K Cool agreed to a debt repayment plan, which was successfully completed by 2016-05-04."
Margaret K Cool — Indiana

Alice Lemae Cooley, Greenfield IN

Address: 2082 N East Bay Dr Apt H Greenfield, IN 46140
Bankruptcy Case 13-03654-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Alice Lemae Cooley from Greenfield, IN, saw her proceedings start in April 2013 and complete by July 15, 2013, involving asset liquidation."
Alice Lemae Cooley — Indiana

Robert Steven Coomler, Greenfield IN

Address: 78 Fountain Lake Dr Apt Greenfield, IN 46140-8645
Brief Overview of Bankruptcy Case 15-09381-JMC-7: "In Greenfield, IN, Robert Steven Coomler filed for Chapter 7 bankruptcy in 2015-11-11. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2016."
Robert Steven Coomler — Indiana

Virginia Catherine Coomler, Greenfield IN

Address: 78 Fountain Lake Dr Apt Greenfield, IN 46140-8645
Bankruptcy Case 15-09381-JMC-7 Overview: "The bankruptcy record of Virginia Catherine Coomler from Greenfield, IN, shows a Chapter 7 case filed in Nov 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2016."
Virginia Catherine Coomler — Indiana

Patrick Cooper, Greenfield IN

Address: 1479 Lavender Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-18893-AJM-7A: "The case of Patrick Cooper in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-12-28 and discharged early 04.03.2011, focusing on asset liquidation to repay creditors."
Patrick Cooper — Indiana

Robert Maurice Cooper, Greenfield IN

Address: 3100 N 50 E Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-06163-JMC-7: "The bankruptcy filing by Robert Maurice Cooper, undertaken in June 2013 in Greenfield, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Robert Maurice Cooper — Indiana

Amy Michelle Corlette, Greenfield IN

Address: 6743 W US Highway 40 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-14812-AJM-7A: "The bankruptcy record of Amy Michelle Corlette from Greenfield, IN, shows a Chapter 7 case filed in Dec 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-06."
Amy Michelle Corlette — Indiana

Cynthia Corrigan, Greenfield IN

Address: 7629 W 300 N Greenfield, IN 46140
Bankruptcy Case 10-16887-AJM-7A Summary: "In a Chapter 7 bankruptcy case, Cynthia Corrigan from Greenfield, IN, saw her proceedings start in 2010-11-09 and complete by 02.13.2011, involving asset liquidation."
Cynthia Corrigan — Indiana

Kohlby Cotterman, Greenfield IN

Address: 6361 E 100 S Greenfield, IN 46140-9726
Bankruptcy Case 2014-02616-JKC-7 Summary: "Greenfield, IN resident Kohlby Cotterman's Mar 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2014."
Kohlby Cotterman — Indiana

Bradley Alan Couch, Greenfield IN

Address: 1754 Village Dr E Apt F Greenfield, IN 46140
Bankruptcy Case 12-05555-JKC-7 Summary: "The case of Bradley Alan Couch in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 2012-08-14, focusing on asset liquidation to repay creditors."
Bradley Alan Couch — Indiana

Gloria Jean Couch, Greenfield IN

Address: 3303 W US Highway 40 Lot 52 Greenfield, IN 46140-8235
Concise Description of Bankruptcy Case 16-04115-RLM-77: "In Greenfield, IN, Gloria Jean Couch filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-24."
Gloria Jean Couch — Indiana

Timothy Alan Couse, Greenfield IN

Address: 896 E 400 N Greenfield, IN 46140
Bankruptcy Case 11-09004-AJM-7A Overview: "The case of Timothy Alan Couse in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 07/18/2011 and discharged early 10.22.2011, focusing on asset liquidation to repay creditors."
Timothy Alan Couse — Indiana

Lester Cox, Greenfield IN

Address: 911 W Fifth St Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-17402-JKC-7A7: "Lester Cox's Chapter 7 bankruptcy, filed in Greenfield, IN in November 2010, led to asset liquidation, with the case closing in Feb 22, 2011."
Lester Cox — Indiana

Kenneth Curtis Cox, Greenfield IN

Address: 249 Fallon Ln Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-06578-AJM-7: "The bankruptcy record of Kenneth Curtis Cox from Greenfield, IN, shows a Chapter 7 case filed in 2011-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2011."
Kenneth Curtis Cox — Indiana

Joshua Ryan Craig, Greenfield IN

Address: 7362 E 400 S Greenfield, IN 46140-9739
Bankruptcy Case 14-08558-RLM-7 Summary: "The case of Joshua Ryan Craig in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in September 15, 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Joshua Ryan Craig — Indiana

Denise Lynn Craig, Greenfield IN

Address: 2184 E 600 S Greenfield, IN 46140-9263
Brief Overview of Bankruptcy Case 2014-07237-RLM-7A: "Denise Lynn Craig's Chapter 7 bankruptcy, filed in Greenfield, IN in Aug 1, 2014, led to asset liquidation, with the case closing in October 30, 2014."
Denise Lynn Craig — Indiana

Carolyn Fauneil Craig, Greenfield IN

Address: 3305 W US Highway 40 Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-08998-JKC-77: "In a Chapter 7 bankruptcy case, Carolyn Fauneil Craig from Greenfield, IN, saw her proceedings start in 2013-08-22 and complete by 11.26.2013, involving asset liquidation."
Carolyn Fauneil Craig — Indiana

Andy Edward Crawford, Greenfield IN

Address: 1436 W Morning Walk Dr Greenfield, IN 46140-8165
Snapshot of U.S. Bankruptcy Proceeding Case 15-08309-RLM-7: "Greenfield, IN resident Andy Edward Crawford's October 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-30."
Andy Edward Crawford — Indiana

Kimberly Lynn Criswell, Greenfield IN

Address: 1591 W 100 S Greenfield, IN 46140-8504
Bankruptcy Case 14-07574-JMC-7A Overview: "Kimberly Lynn Criswell's bankruptcy, initiated in 08.13.2014 and concluded by 11.11.2014 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Lynn Criswell — Indiana

Douglas Kent Criswell, Greenfield IN

Address: 1591 W 100 S Greenfield, IN 46140-8504
Concise Description of Bankruptcy Case 14-07574-JMC-7A7: "Douglas Kent Criswell's bankruptcy, initiated in 08.13.2014 and concluded by 2014-11-11 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Kent Criswell — Indiana

Shane Carl Crock, Greenfield IN

Address: 1956 E 400 S Greenfield, IN 46140-8352
Bankruptcy Case 14-01922-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Shane Carl Crock from Greenfield, IN, saw their proceedings start in Mar 13, 2014 and complete by 2014-06-11, involving asset liquidation."
Shane Carl Crock — Indiana

Jason Crouse, Greenfield IN

Address: 1731 W 700 N Greenfield, IN 46140
Brief Overview of Bankruptcy Case 09-17478-FJO-7: "In a Chapter 7 bankruptcy case, Jason Crouse from Greenfield, IN, saw their proceedings start in 11/30/2009 and complete by 03.06.2010, involving asset liquidation."
Jason Crouse — Indiana

Matthew Scott Crutcher, Greenfield IN

Address: 416 W Main St Apt C Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-10298-JKC-77: "Matthew Scott Crutcher's Chapter 7 bankruptcy, filed in Greenfield, IN in 2013-09-26, led to asset liquidation, with the case closing in 2013-12-31."
Matthew Scott Crutcher — Indiana

Tarrenn Sloane Cruz, Greenfield IN

Address: 261 Switch Grass Dr Greenfield, IN 46140-9179
Bankruptcy Case 14-07744-JMC-7A Overview: "Greenfield, IN resident Tarrenn Sloane Cruz's 2014-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2014."
Tarrenn Sloane Cruz — Indiana

David Cuautle, Greenfield IN

Address: 520 N Harrison St Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-08371-JKC-77: "The bankruptcy record of David Cuautle from Greenfield, IN, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-04."
David Cuautle — Indiana

William Leslie Culbertson, Greenfield IN

Address: 5217 E US Highway 40 Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-12139-FJO-7A: "William Leslie Culbertson's Chapter 7 bankruptcy, filed in Greenfield, IN in October 11, 2012, led to asset liquidation, with the case closing in January 2013."
William Leslie Culbertson — Indiana

Explore Free Bankruptcy Records by State