Greenfield, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Greenfield.
Last updated on:
April 04, 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
Wanda Ginnel, Greenfield IN
Address: 1238 Candlelite Dr Greenfield, IN 46140
Bankruptcy Case 10-05373-FJO-7 Overview: "In Greenfield, IN, Wanda Ginnel filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2010."
Wanda Ginnel — Indiana
Beverly Anne Glover, Greenfield IN
Address: 1292 S 400 E Greenfield, IN 46140-9768
Bankruptcy Case 11-15244-FJO-13 Summary: "Beverly Anne Glover's Greenfield, IN bankruptcy under Chapter 13 in December 15, 2011 led to a structured repayment plan, successfully discharged in 11.13.2014."
Beverly Anne Glover — Indiana
Gerald Glover, Greenfield IN
Address: 1292 S 400 E Greenfield, IN 46140-9768
Snapshot of U.S. Bankruptcy Proceeding Case 11-15244-FJO-13: "Gerald Glover's Greenfield, IN bankruptcy under Chapter 13 in December 2011 led to a structured repayment plan, successfully discharged in November 13, 2014."
Gerald Glover — Indiana
Trudy Gluys, Greenfield IN
Address: 212 Walnut St Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-18327-JKC-77: "In Greenfield, IN, Trudy Gluys filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-16."
Trudy Gluys — Indiana
Roy Escar Goens, Greenfield IN
Address: 1440 CANDLELITE DR Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-02137-FJO-7: "The case of Roy Escar Goens in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early 06/14/2011, focusing on asset liquidation to repay creditors."
Roy Escar Goens — Indiana
Shawn Everett Goliday, Greenfield IN
Address: 1765 N Creekwater Pass Greenfield, IN 46140-1281
Bankruptcy Case 15-09197-JMC-7 Overview: "Shawn Everett Goliday's bankruptcy, initiated in November 2015 and concluded by February 2, 2016 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Everett Goliday — Indiana
Derek Adam Golob, Greenfield IN
Address: 1012 N Noble St Greenfield, IN 46140-1247
Brief Overview of Bankruptcy Case 16-03767-JJG-7A: "In Greenfield, IN, Derek Adam Golob filed for Chapter 7 bankruptcy in 2016-05-17. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2016."
Derek Adam Golob — Indiana
Emily Christine Golob, Greenfield IN
Address: 1012 N Noble St Greenfield, IN 46140-1247
Brief Overview of Bankruptcy Case 16-03767-JJG-7A: "In Greenfield, IN, Emily Christine Golob filed for Chapter 7 bankruptcy in 2016-05-17. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2016."
Emily Christine Golob — Indiana
Tracey M Goodart, Greenfield IN
Address: 1416 Eucalyptus Cir Greenfield, IN 46140-7323
Snapshot of U.S. Bankruptcy Proceeding Case 15-01150-JJG-7A: "The bankruptcy record of Tracey M Goodart from Greenfield, IN, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-25."
Tracey M Goodart — Indiana
William R Goodart, Greenfield IN
Address: 1416 Eucalyptus Cir Greenfield, IN 46140-7323
Snapshot of U.S. Bankruptcy Proceeding Case 15-01150-JJG-7A: "The case of William R Goodart in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-02-24 and discharged early 05/25/2015, focusing on asset liquidation to repay creditors."
William R Goodart — Indiana
Andrew Russell Goode, Greenfield IN
Address: 1200 W Mckenzie Rd Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-06797-JMC-7: "In a Chapter 7 bankruptcy case, Andrew Russell Goode from Greenfield, IN, saw his proceedings start in 06.25.2013 and complete by September 2013, involving asset liquidation."
Andrew Russell Goode — Indiana
Elizabeth Goodpasture, Greenfield IN
Address: 467 S 675 E Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-00324-AJM-7: "The case of Elizabeth Goodpasture in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in January 13, 2010 and discharged early Apr 19, 2010, focusing on asset liquidation to repay creditors."
Elizabeth Goodpasture — Indiana
Stephen Dale Gorby, Greenfield IN
Address: 6412 E 250 S Greenfield, IN 46140-7847
Snapshot of U.S. Bankruptcy Proceeding Case 2014-03305-RLM-7: "Stephen Dale Gorby's bankruptcy, initiated in Apr 15, 2014 and concluded by 2014-07-14 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Dale Gorby — Indiana
Scott Allen Gorman, Greenfield IN
Address: 1096 KING MAPLE DR Greenfield, IN 46140
Bankruptcy Case 12-04801-FJO-7 Overview: "Scott Allen Gorman's bankruptcy, initiated in April 2012 and concluded by July 2012 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Gorman — Indiana
Billi Gossage, Greenfield IN
Address: 1506 Scarlet Oak Dr Greenfield, IN 46140
Bankruptcy Case 10-14506-FJO-7 Summary: "Billi Gossage's Chapter 7 bankruptcy, filed in Greenfield, IN in 2010-09-27, led to asset liquidation, with the case closing in Jan 1, 2011."
Billi Gossage — Indiana
Laura Sue Gossett, Greenfield IN
Address: 1644 Village Dr E Apt D Greenfield, IN 46140-3440
Bankruptcy Case 14-05698-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Laura Sue Gossett from Greenfield, IN, saw her proceedings start in 06/17/2014 and complete by 2014-09-15, involving asset liquidation."
Laura Sue Gossett — Indiana
Lori Lou Gossett, Greenfield IN
Address: 810 E New Rd Greenfield, IN 46140-8906
Concise Description of Bankruptcy Case 2014-04129-JMC-77: "In Greenfield, IN, Lori Lou Gossett filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-03."
Lori Lou Gossett — Indiana
Andrea Graf, Greenfield IN
Address: 2171 W Liberty Ln Greenfield, IN 46140
Bankruptcy Case 10-15564-AJM-7 Summary: "The bankruptcy filing by Andrea Graf, undertaken in 10.14.2010 in Greenfield, IN under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Andrea Graf — Indiana
Dana Yvette Graham, Greenfield IN
Address: 4432 W Lake Potomac Vw Apt D Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-03422-JKC-7: "The bankruptcy filing by Dana Yvette Graham, undertaken in 03.27.2012 in Greenfield, IN under Chapter 7, concluded with discharge in Jul 1, 2012 after liquidating assets."
Dana Yvette Graham — Indiana
Larry Daniel Graham, Greenfield IN
Address: 417 E North St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-15562-AJM-7: "The bankruptcy filing by Larry Daniel Graham, undertaken in 2011-12-28 in Greenfield, IN under Chapter 7, concluded with discharge in 2012-04-02 after liquidating assets."
Larry Daniel Graham — Indiana
Kristopher Grant, Greenfield IN
Address: 323 Winfield St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-09820-FJO-7: "Greenfield, IN resident Kristopher Grant's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-04."
Kristopher Grant — Indiana
Jr David Arthur Gray, Greenfield IN
Address: 2072 N East Bay Dr Apt D Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-12800-JKC-7: "Greenfield, IN resident Jr David Arthur Gray's Oct 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2013."
Jr David Arthur Gray — Indiana
Brittany Greene, Greenfield IN
Address: 1018 E First St Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-03485-FJO-77: "The case of Brittany Greene in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 17, 2010 and discharged early 06.21.2010, focusing on asset liquidation to repay creditors."
Brittany Greene — Indiana
Thomas Greenslade, Greenfield IN
Address: 86 N Walnut Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-17674-FJO-7: "Thomas Greenslade's bankruptcy, initiated in 11/24/2010 and concluded by February 2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Greenslade — Indiana
Rebecca Dawn Gregory, Greenfield IN
Address: 9 S Brandywine St Greenfield, IN 46140-2612
Bankruptcy Case 2014-07089-JJG-7A Overview: "The bankruptcy record of Rebecca Dawn Gregory from Greenfield, IN, shows a Chapter 7 case filed in 07.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2014."
Rebecca Dawn Gregory — Indiana
Randall Griffin, Greenfield IN
Address: 213 Hidden Glen Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-08143-AJM-7: "The case of Randall Griffin in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 2010-09-01, focusing on asset liquidation to repay creditors."
Randall Griffin — Indiana
Heather Anna Griffin, Greenfield IN
Address: 1890 W 400 N Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-11279-RLM-7: "Heather Anna Griffin's Chapter 7 bankruptcy, filed in Greenfield, IN in October 2013, led to asset liquidation, with the case closing in Jan 28, 2014."
Heather Anna Griffin — Indiana
Theresa Susan Griffin, Greenfield IN
Address: 66 Walnut St Apt F Greenfield, IN 46140-2180
Snapshot of U.S. Bankruptcy Proceeding Case 14-11126-RLM-7: "Theresa Susan Griffin's bankruptcy, initiated in 12/11/2014 and concluded by March 11, 2015 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Susan Griffin — Indiana
Gloria Jean Griffith, Greenfield IN
Address: 1606 S Morristown Pike Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-00533-AJM-7: "The case of Gloria Jean Griffith in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 04.27.2011, focusing on asset liquidation to repay creditors."
Gloria Jean Griffith — Indiana
Timothy Joseph Griffith, Greenfield IN
Address: 158 Longfellow Ln Greenfield, IN 46140
Bankruptcy Case 13-03094-JKC-7 Summary: "Greenfield, IN resident Timothy Joseph Griffith's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-02."
Timothy Joseph Griffith — Indiana
Ronald Porter Griffith, Greenfield IN
Address: 547 Pratt St Trlr 81 Greenfield, IN 46140-1699
Brief Overview of Bankruptcy Case 15-07183-JMC-7A: "Ronald Porter Griffith's bankruptcy, initiated in 2015-08-24 and concluded by November 2015 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Porter Griffith — Indiana
Billy Dewayne Griffith, Greenfield IN
Address: 2302 N 600 E Greenfield, IN 46140
Bankruptcy Case 12-02496-AJM-7 Summary: "The bankruptcy filing by Billy Dewayne Griffith, undertaken in March 2012 in Greenfield, IN under Chapter 7, concluded with discharge in June 16, 2012 after liquidating assets."
Billy Dewayne Griffith — Indiana
Shamra Emma Jean Griffith, Greenfield IN
Address: 158 Longfellow Ln Greenfield, IN 46140
Bankruptcy Case 13-02012-JMC-7 Overview: "In Greenfield, IN, Shamra Emma Jean Griffith filed for Chapter 7 bankruptcy in March 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2013."
Shamra Emma Jean Griffith — Indiana
Shannon R Griffith, Greenfield IN
Address: 436 1/2 S State St Greenfield, IN 46140-2457
Bankruptcy Case 14-08649-RLM-7 Overview: "Shannon R Griffith's bankruptcy, initiated in 2014-09-17 and concluded by 12/16/2014 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon R Griffith — Indiana
Nicholas Bryant Griggs, Greenfield IN
Address: 1716 Copeland Farms Dr Greenfield, IN 46140-7107
Brief Overview of Bankruptcy Case 16-02309-JJG-7: "In a Chapter 7 bankruptcy case, Nicholas Bryant Griggs from Greenfield, IN, saw his proceedings start in March 30, 2016 and complete by 06/28/2016, involving asset liquidation."
Nicholas Bryant Griggs — Indiana
Lee Grigsby, Greenfield IN
Address: 1801 Murdoch Dr Greenfield, IN 46140
Bankruptcy Case 10-01817-AJM-7 Overview: "The bankruptcy record of Lee Grigsby from Greenfield, IN, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Lee Grigsby — Indiana
Gerald Ryan Grinstead, Greenfield IN
Address: 2374 E Water Wheel Dr Greenfield, IN 46140-7377
Concise Description of Bankruptcy Case 08-10268-RLM-137: "August 2008 marked the beginning of Gerald Ryan Grinstead's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by 09.09.2013."
Gerald Ryan Grinstead — Indiana
Dennis D Grisham, Greenfield IN
Address: 635 N 700 W Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-09183-FJO-7: "Dennis D Grisham's bankruptcy, initiated in 2011-07-20 and concluded by October 24, 2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis D Grisham — Indiana
Aaron Grose, Greenfield IN
Address: 503 W Main St Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-12546-JKC-77: "In Greenfield, IN, Aaron Grose filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Aaron Grose — Indiana
Travis A Grubbs, Greenfield IN
Address: 1743 Hickory Ln Greenfield, IN 46140-2530
Snapshot of U.S. Bankruptcy Proceeding Case 2014-07181-JMC-7A: "In a Chapter 7 bankruptcy case, Travis A Grubbs from Greenfield, IN, saw his proceedings start in July 2014 and complete by October 2014, involving asset liquidation."
Travis A Grubbs — Indiana
Todd Guffey, Greenfield IN
Address: 2615 S Bo Mar Cir Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-13135-JKC-7A: "In a Chapter 7 bankruptcy case, Todd Guffey from Greenfield, IN, saw his proceedings start in 2010-08-30 and complete by 2010-12-04, involving asset liquidation."
Todd Guffey — Indiana
Tracey Lynn Gulden, Greenfield IN
Address: 6079 N 400 E Greenfield, IN 46140-9032
Concise Description of Bankruptcy Case 2014-03398-JKC-77: "Greenfield, IN resident Tracey Lynn Gulden's 2014-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2014."
Tracey Lynn Gulden — Indiana
Cheryl Gunn, Greenfield IN
Address: 169 Winfield Park Cir Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 09-16065-AJM-7: "Greenfield, IN resident Cheryl Gunn's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2010."
Cheryl Gunn — Indiana
Jason Layne Haddix, Greenfield IN
Address: 962 Dorothy Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-10277-JKC-7: "The case of Jason Layne Haddix in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-08-15 and discharged early 2011-11-19, focusing on asset liquidation to repay creditors."
Jason Layne Haddix — Indiana
Christopher Todd Hadley, Greenfield IN
Address: PO Box 1082 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-00418-AJM-7A: "Greenfield, IN resident Christopher Todd Hadley's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2012."
Christopher Todd Hadley — Indiana
Ladonna Danielle Hager, Greenfield IN
Address: 1183 S 600 E Greenfield, IN 46140-8254
Bankruptcy Case 14-10740-RLM-7A Overview: "In a Chapter 7 bankruptcy case, Ladonna Danielle Hager from Greenfield, IN, saw her proceedings start in 2014-11-25 and complete by 02/23/2015, involving asset liquidation."
Ladonna Danielle Hager — Indiana
Richard Allen Haines, Greenfield IN
Address: 1127 E Fourth St Apt 3 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-05107-JKC-7: "Richard Allen Haines's Chapter 7 bankruptcy, filed in Greenfield, IN in Apr 30, 2012, led to asset liquidation, with the case closing in 2012-08-04."
Richard Allen Haines — Indiana
Michael Steven Haley, Greenfield IN
Address: 1938 Meridian Springs Ln Greenfield, IN 46140-7277
Brief Overview of Bankruptcy Case 2014-03892-JKC-7: "The bankruptcy filing by Michael Steven Haley, undertaken in April 2014 in Greenfield, IN under Chapter 7, concluded with discharge in Jul 28, 2014 after liquidating assets."
Michael Steven Haley — Indiana
Brian Patrick Haley, Greenfield IN
Address: 1047 N 700 W Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-11221-JKC-7: "Brian Patrick Haley's bankruptcy, initiated in 09/06/2011 and concluded by 12.11.2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Patrick Haley — Indiana
Lucinda Beth Haley, Greenfield IN
Address: 1938 Meridian Springs Ln Greenfield, IN 46140-7277
Snapshot of U.S. Bankruptcy Proceeding Case 2014-03892-JKC-7: "Greenfield, IN resident Lucinda Beth Haley's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2014."
Lucinda Beth Haley — Indiana
Jr Thomas Halfaker, Greenfield IN
Address: 1089 N Buck Creek Rd Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-08374-BHL-7: "The bankruptcy record of Jr Thomas Halfaker from Greenfield, IN, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2011."
Jr Thomas Halfaker — Indiana
Amanda Jean Hall, Greenfield IN
Address: 173 Leonainie Ct Greenfield, IN 46140-3121
Concise Description of Bankruptcy Case 14-10314-JJG-7A7: "Amanda Jean Hall's bankruptcy, initiated in 2014-11-12 and concluded by 02/10/2015 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Jean Hall — Indiana
Larry K Hall, Greenfield IN
Address: 4432 W Lake Potomac Vw Apt G Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-09549-AJM-77: "Larry K Hall's bankruptcy, initiated in August 2012 and concluded by 2012-11-13 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry K Hall — Indiana
Andrew Joseph Hall, Greenfield IN
Address: 1679 Prairieview Ln Greenfield, IN 46140
Bankruptcy Case 11-10018-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Andrew Joseph Hall from Greenfield, IN, saw their proceedings start in August 2011 and complete by November 12, 2011, involving asset liquidation."
Andrew Joseph Hall — Indiana
Erik James Hall, Greenfield IN
Address: 173 Leonainie Ct Greenfield, IN 46140-3121
Bankruptcy Case 14-10314-JJG-7A Summary: "The case of Erik James Hall in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in November 2014 and discharged early Feb 10, 2015, focusing on asset liquidation to repay creditors."
Erik James Hall — Indiana
Angela Leigh Hancock, Greenfield IN
Address: 1940 Winfield Park Dr Greenfield, IN 46140-2799
Concise Description of Bankruptcy Case 2014-04167-JKC-77: "The case of Angela Leigh Hancock in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-05-06 and discharged early Aug 4, 2014, focusing on asset liquidation to repay creditors."
Angela Leigh Hancock — Indiana
Ralph Edward Hand, Greenfield IN
Address: 9381 N 400 E Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-01004-RLM-77: "The case of Ralph Edward Hand in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 12.09.2009 and discharged early 03.15.2010, focusing on asset liquidation to repay creditors."
Ralph Edward Hand — Indiana
Stephen Stout Hankins, Greenfield IN
Address: 350 N Meridian Rd Greenfield, IN 46140-2729
Bankruptcy Case 15-08083-JMC-7 Summary: "Stephen Stout Hankins's bankruptcy, initiated in September 23, 2015 and concluded by December 2015 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Stout Hankins — Indiana
Donald William Hankins, Greenfield IN
Address: 1059 E South St Greenfield, IN 46140-9765
Concise Description of Bankruptcy Case 11-14513-JMC-137: "2011-11-22 marked the beginning of Donald William Hankins's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by 04.01.2015."
Donald William Hankins — Indiana
Erin Elizabeth Hankins, Greenfield IN
Address: 1318 Bluebird Dr Greenfield, IN 46140-1114
Concise Description of Bankruptcy Case 10-08260-RLM-137: "In her Chapter 13 bankruptcy case filed in 06.01.2010, Greenfield, IN's Erin Elizabeth Hankins agreed to a debt repayment plan, which was successfully completed by January 2015."
Erin Elizabeth Hankins — Indiana
Gina Richele Hankins, Greenfield IN
Address: 350 N Meridian Rd Greenfield, IN 46140-2729
Bankruptcy Case 15-08083-JMC-7 Overview: "Gina Richele Hankins's bankruptcy, initiated in 2015-09-23 and concluded by Dec 22, 2015 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Richele Hankins — Indiana
Susan Marie Hansen, Greenfield IN
Address: 467 Old Glory Dr Greenfield, IN 46140-2922
Bankruptcy Case 15-03631-JMC-7 Overview: "The bankruptcy filing by Susan Marie Hansen, undertaken in Apr 29, 2015 in Greenfield, IN under Chapter 7, concluded with discharge in July 28, 2015 after liquidating assets."
Susan Marie Hansen — Indiana
Karen Sue Harmon, Greenfield IN
Address: 2444 S Morristown Pike Greenfield, IN 46140-7891
Bankruptcy Case 15-08692-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Karen Sue Harmon from Greenfield, IN, saw her proceedings start in 2015-10-16 and complete by January 14, 2016, involving asset liquidation."
Karen Sue Harmon — Indiana
Jennifer Dawn Harper, Greenfield IN
Address: 1547 Whisler Dr Greenfield, IN 46140-7289
Snapshot of U.S. Bankruptcy Proceeding Case 2014-03340-JMC-7: "In Greenfield, IN, Jennifer Dawn Harper filed for Chapter 7 bankruptcy in 2014-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-14."
Jennifer Dawn Harper — Indiana
Chrysanne Harper, Greenfield IN
Address: 718 S State St Greenfield, IN 46140-2560
Bankruptcy Case 14-11299-JMC-7A Summary: "The bankruptcy record of Chrysanne Harper from Greenfield, IN, shows a Chapter 7 case filed in 2014-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2015."
Chrysanne Harper — Indiana
Harth Andrew Harrison, Greenfield IN
Address: 4496 W Lake Potomac Vw Apt H Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-02516-JMC-7: "The case of Harth Andrew Harrison in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-03-19 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Harth Andrew Harrison — Indiana
Dierdre Marie Harrod, Greenfield IN
Address: 5678 E 200 N Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-04354-JKC-7: "Dierdre Marie Harrod's Chapter 7 bankruptcy, filed in Greenfield, IN in Apr 17, 2012, led to asset liquidation, with the case closing in 2012-07-22."
Dierdre Marie Harrod — Indiana
Donald Elwood Harshman, Greenfield IN
Address: 1112 Apple St Greenfield, IN 46140-1343
Snapshot of U.S. Bankruptcy Proceeding Case 15-01488-JJG-7: "The case of Donald Elwood Harshman in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 4, 2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Donald Elwood Harshman — Indiana
Ethel Leora Harshman, Greenfield IN
Address: 1112 Apple St Greenfield, IN 46140-1343
Bankruptcy Case 15-08162-JJG-7 Summary: "Ethel Leora Harshman's Chapter 7 bankruptcy, filed in Greenfield, IN in September 28, 2015, led to asset liquidation, with the case closing in 12/27/2015."
Ethel Leora Harshman — Indiana
Joshua Tyler Haste, Greenfield IN
Address: 769 Gunstra Ln Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-04049-AJM-77: "The bankruptcy record of Joshua Tyler Haste from Greenfield, IN, shows a Chapter 7 case filed in 2011-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Joshua Tyler Haste — Indiana
Darlene Beth Hatfield, Greenfield IN
Address: 902 Indigo Dr Greenfield, IN 46140-7225
Bankruptcy Case 09-15102-JMC-13 Summary: "Darlene Beth Hatfield's Greenfield, IN bankruptcy under Chapter 13 in 2009-10-14 led to a structured repayment plan, successfully discharged in 2015-01-13."
Darlene Beth Hatfield — Indiana
Theodore Allen Hatfield, Greenfield IN
Address: 902 Indigo Dr Greenfield, IN 46140-7225
Brief Overview of Bankruptcy Case 09-15102-JMC-13: "The bankruptcy record for Theodore Allen Hatfield from Greenfield, IN, under Chapter 13, filed in 10/14/2009, involved setting up a repayment plan, finalized by January 13, 2015."
Theodore Allen Hatfield — Indiana
Cassandra Jean Hooker, Greenfield IN
Address: 35 Chris Ct Apt 4 Greenfield, IN 46140-8583
Bankruptcy Case 16-02954-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Cassandra Jean Hooker from Greenfield, IN, saw her proceedings start in Apr 20, 2016 and complete by 07.19.2016, involving asset liquidation."
Cassandra Jean Hooker — Indiana
Eugene B Hopkins, Greenfield IN
Address: 648 Sedgewick Ln Greenfield, IN 46140-3925
Bankruptcy Case 15-04525-JJG-7 Overview: "The bankruptcy filing by Eugene B Hopkins, undertaken in 05.26.2015 in Greenfield, IN under Chapter 7, concluded with discharge in 2015-08-24 after liquidating assets."
Eugene B Hopkins — Indiana
Victoria Hopson, Greenfield IN
Address: 407 N East St Apt C Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-13504-AJM-7: "Greenfield, IN resident Victoria Hopson's Sep 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2010."
Victoria Hopson — Indiana
Shawn Robert Hopson, Greenfield IN
Address: 742 Kara Ct Greenfield, IN 46140-2296
Brief Overview of Bankruptcy Case 16-05126-RLM-7: "The case of Shawn Robert Hopson in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 5, 2016 and discharged early Oct 3, 2016, focusing on asset liquidation to repay creditors."
Shawn Robert Hopson — Indiana
Michele Hornaday, Greenfield IN
Address: 516 Streamside Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-12258-AJM-7: "Greenfield, IN resident Michele Hornaday's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2010."
Michele Hornaday — Indiana
Matthew Alen Hoskins, Greenfield IN
Address: 3303 W US Highway 40 Lot 83 Greenfield, IN 46140-8240
Bankruptcy Case 14-01324-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Matthew Alen Hoskins from Greenfield, IN, saw their proceedings start in Feb 27, 2014 and complete by 2014-05-28, involving asset liquidation."
Matthew Alen Hoskins — Indiana
Cynthia Leann Hoskins, Greenfield IN
Address: 917 W North St Greenfield, IN 46140-1936
Bankruptcy Case 15-04310-RLM-7 Summary: "Greenfield, IN resident Cynthia Leann Hoskins's 2015-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-17."
Cynthia Leann Hoskins — Indiana
James Arvil Hoskins, Greenfield IN
Address: 962 Center St Greenfield, IN 46140-3143
Snapshot of U.S. Bankruptcy Proceeding Case 09-10743-FJO-13: "July 25, 2009 marked the beginning of James Arvil Hoskins's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by 2012-08-09."
James Arvil Hoskins — Indiana
Virginia Hoss, Greenfield IN
Address: 711 N Broadway St Greenfield, IN 46140
Bankruptcy Case 10-17851-BHL-7 Summary: "The case of Virginia Hoss in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 11.30.2010 and discharged early 03/14/2011, focusing on asset liquidation to repay creditors."
Virginia Hoss — Indiana
Jeremy Paul Hougland, Greenfield IN
Address: 1442 Candlelite Dr Greenfield, IN 46140
Bankruptcy Case 13-05401-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Jeremy Paul Hougland from Greenfield, IN, saw his proceedings start in 2013-05-21 and complete by 08.25.2013, involving asset liquidation."
Jeremy Paul Hougland — Indiana
Sr Timothy Wayne Houk, Greenfield IN
Address: 3035 N 300 E Greenfield, IN 46140
Bankruptcy Case 13-04752-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Sr Timothy Wayne Houk from Greenfield, IN, saw his proceedings start in 2013-05-03 and complete by August 2013, involving asset liquidation."
Sr Timothy Wayne Houk — Indiana
James Dana Howe, Greenfield IN
Address: 3817 E 600 N Greenfield, IN 46140-7977
Concise Description of Bankruptcy Case 16-04725-RLM-77: "James Dana Howe's bankruptcy, initiated in 06/20/2016 and concluded by September 2016 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dana Howe — Indiana
Brian Dean Hubbard, Greenfield IN
Address: 418 E Park Ave Greenfield, IN 46140
Bankruptcy Case 11-03485-AJM-7 Summary: "The case of Brian Dean Hubbard in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in March 28, 2011 and discharged early July 2, 2011, focusing on asset liquidation to repay creditors."
Brian Dean Hubbard — Indiana
Nicole Ann Hubbell, Greenfield IN
Address: 1876 Brookview Cir Greenfield, IN 46140-7545
Bankruptcy Case 16-00209-RLM-7A Overview: "The case of Nicole Ann Hubbell in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-01-15 and discharged early 04.14.2016, focusing on asset liquidation to repay creditors."
Nicole Ann Hubbell — Indiana
Lawrence Steven Hubbell, Greenfield IN
Address: 1876 Brookview Cir Greenfield, IN 46140-7545
Brief Overview of Bankruptcy Case 16-00209-RLM-7A: "In a Chapter 7 bankruptcy case, Lawrence Steven Hubbell from Greenfield, IN, saw their proceedings start in 2016-01-15 and complete by 2016-04-14, involving asset liquidation."
Lawrence Steven Hubbell — Indiana
Bettie Janette Huddleston, Greenfield IN
Address: 914 Walnut St Greenfield, IN 46140
Bankruptcy Case 13-04780-RLM-7 Overview: "Bettie Janette Huddleston's bankruptcy, initiated in 2013-05-06 and concluded by August 2013 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bettie Janette Huddleston — Indiana
Michael Edward Huffman, Greenfield IN
Address: 1606 Bowman Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-00421-JKC-7: "The case of Michael Edward Huffman in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 01.17.2013 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Michael Edward Huffman — Indiana
Trisha Jeannine Hughes, Greenfield IN
Address: 1364 Whetstone Dr Greenfield, IN 46140
Bankruptcy Case 11-06824-AJM-7A Overview: "In Greenfield, IN, Trisha Jeannine Hughes filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Trisha Jeannine Hughes — Indiana
Jr Vernard Lee Hughes, Greenfield IN
Address: 1264 Jasmine Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-10510-JKC-7A: "The bankruptcy record of Jr Vernard Lee Hughes from Greenfield, IN, shows a Chapter 7 case filed in Oct 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2014."
Jr Vernard Lee Hughes — Indiana
Brittany Nicole Hulen, Greenfield IN
Address: 934 Indigo Dr Greenfield, IN 46140-7225
Bankruptcy Case 15-04667-JJG-7 Summary: "Brittany Nicole Hulen's Chapter 7 bankruptcy, filed in Greenfield, IN in 2015-05-29, led to asset liquidation, with the case closing in 08.27.2015."
Brittany Nicole Hulen — Indiana
Michael Hull, Greenfield IN
Address: 1598 Dale Ct Greenfield, IN 46140
Bankruptcy Case 10-17314-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Michael Hull from Greenfield, IN, saw their proceedings start in Nov 17, 2010 and complete by February 21, 2011, involving asset liquidation."
Michael Hull — Indiana
Alta Ruth Hunter, Greenfield IN
Address: 1971 Winfield Park Dr Greenfield, IN 46140
Bankruptcy Case 11-09399-FJO-7 Summary: "In Greenfield, IN, Alta Ruth Hunter filed for Chapter 7 bankruptcy in 07/25/2011. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2011."
Alta Ruth Hunter — Indiana
Shirley Huntsman, Greenfield IN
Address: 560 S East St Greenfield, IN 46140
Concise Description of Bankruptcy Case 09-16226-JKC-7A7: "Shirley Huntsman's bankruptcy, initiated in November 3, 2009 and concluded by 2010-02-07 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Huntsman — Indiana
Michael Brant Hurley, Greenfield IN
Address: 147 Thistle Wood Dr Greenfield, IN 46140
Bankruptcy Case 12-10307-FJO-7 Overview: "Michael Brant Hurley's bankruptcy, initiated in 2012-08-28 and concluded by 2012-12-02 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Brant Hurley — Indiana
Tammy Gayle Hutchinson, Greenfield IN
Address: 7651 W 300 N Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-05183-FJO-77: "In Greenfield, IN, Tammy Gayle Hutchinson filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-06."
Tammy Gayle Hutchinson — Indiana
Mary Ann Hutchinson, Greenfield IN
Address: 1061 S Morristown Pike Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-04521-FJO-7A7: "In Greenfield, IN, Mary Ann Hutchinson filed for Chapter 7 bankruptcy in 2011-04-14. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2011."
Mary Ann Hutchinson — Indiana
Richard Ralph Hutson, Greenfield IN
Address: 523 S Morristown Pike Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-06689-AJM-77: "Greenfield, IN resident Richard Ralph Hutson's 05/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2011."
Richard Ralph Hutson — Indiana
Cindy Elizabeth Hutton, Greenfield IN
Address: 3797 N 200 W Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-07418-AJM-77: "Cindy Elizabeth Hutton's bankruptcy, initiated in Jun 10, 2011 and concluded by Sep 14, 2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Elizabeth Hutton — Indiana
Explore Free Bankruptcy Records by State