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

Raymond Hauck, Greenfield IN

Address: 1319 E McKenzie Rd Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-05882-JKC-7: "The bankruptcy filing by Raymond Hauck, undertaken in 04.23.2010 in Greenfield, IN under Chapter 7, concluded with discharge in July 28, 2010 after liquidating assets."
Raymond Hauck — Indiana

Mark Emmanuel Hawk, Greenfield IN

Address: 322 Ashby Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-04571-RLM-77: "In Greenfield, IN, Mark Emmanuel Hawk filed for Chapter 7 bankruptcy in Apr 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-07."
Mark Emmanuel Hawk — Indiana

Christi Nichole Hawkins, Greenfield IN

Address: 2742 Winding Creek Ln Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-09313-FJO-7: "Christi Nichole Hawkins's Chapter 7 bankruptcy, filed in Greenfield, IN in July 22, 2011, led to asset liquidation, with the case closing in October 2011."
Christi Nichole Hawkins — Indiana

Rhonda Kay Haynes, Greenfield IN

Address: 4503 W Lake Potomac Vw Apt A Greenfield, IN 46140
Bankruptcy Case 11-01458-AJM-7 Overview: "The bankruptcy filing by Rhonda Kay Haynes, undertaken in 02.17.2011 in Greenfield, IN under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Rhonda Kay Haynes — Indiana

Timothy Michael Haynie, Greenfield IN

Address: 1660 Carlton Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-01649-RLM-77: "The bankruptcy filing by Timothy Michael Haynie, undertaken in Feb 27, 2013 in Greenfield, IN under Chapter 7, concluded with discharge in June 3, 2013 after liquidating assets."
Timothy Michael Haynie — Indiana

Gerald Hayworth, Greenfield IN

Address: 314 Madison Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 09-16394-FJO-7: "Greenfield, IN resident Gerald Hayworth's 2009-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Gerald Hayworth — Indiana

John D Hebenstreit, Greenfield IN

Address: 3163 E Eden Rd Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-13701-JKC-77: "The bankruptcy filing by John D Hebenstreit, undertaken in 2011-11-01 in Greenfield, IN under Chapter 7, concluded with discharge in February 5, 2012 after liquidating assets."
John D Hebenstreit — Indiana

Kirk Micheal Hedrick, Greenfield IN

Address: 525 N Swope St Greenfield, IN 46140-1640
Bankruptcy Case 10-01230-RLM-13 Overview: "Kirk Micheal Hedrick, a resident of Greenfield, IN, entered a Chapter 13 bankruptcy plan in 2010-02-05, culminating in its successful completion by 2013-12-30."
Kirk Micheal Hedrick — Indiana

Chad Robert Helderbrand, Greenfield IN

Address: 1017 E Seventh St Greenfield, IN 46140-1524
Snapshot of U.S. Bankruptcy Proceeding Case 16-01469-JMC-7: "In Greenfield, IN, Chad Robert Helderbrand filed for Chapter 7 bankruptcy in March 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2016."
Chad Robert Helderbrand — Indiana

Mark C Helm, Greenfield IN

Address: 1363 Clove Ct Greenfield, IN 46140
Bankruptcy Case 13-07326-JMC-7 Overview: "The bankruptcy filing by Mark C Helm, undertaken in 2013-07-10 in Greenfield, IN under Chapter 7, concluded with discharge in October 14, 2013 after liquidating assets."
Mark C Helm — Indiana

Joseph Harrison Helton, Greenfield IN

Address: 901 W Seventh St Greenfield, IN 46140
Bankruptcy Case 13-05185-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Joseph Harrison Helton from Greenfield, IN, saw his proceedings start in 05.15.2013 and complete by 08/19/2013, involving asset liquidation."
Joseph Harrison Helton — Indiana

Stephen Robert Hendricks, Greenfield IN

Address: 547 Pratt St Trlr 96 Greenfield, IN 46140-1699
Bankruptcy Case 14-10411-RLM-7 Overview: "Stephen Robert Hendricks's bankruptcy, initiated in Nov 14, 2014 and concluded by 02/12/2015 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Robert Hendricks — Indiana

Amanda R Hensley, Greenfield IN

Address: 230 Gaslite Ln Greenfield, IN 46140-1034
Snapshot of U.S. Bankruptcy Proceeding Case 15-06998-JJG-7: "The case of Amanda R Hensley in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 08/18/2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Amanda R Hensley — Indiana

Robert J Hensley, Greenfield IN

Address: 885 Runnymede Dr Greenfield, IN 46140
Bankruptcy Case 13-12463-JMC-7 Overview: "Greenfield, IN resident Robert J Hensley's Nov 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2014."
Robert J Hensley — Indiana

Gilbert A Hensley, Greenfield IN

Address: 230 Gaslite Ln Greenfield, IN 46140-1034
Concise Description of Bankruptcy Case 15-06998-JJG-77: "The bankruptcy filing by Gilbert A Hensley, undertaken in 08.18.2015 in Greenfield, IN under Chapter 7, concluded with discharge in 11.16.2015 after liquidating assets."
Gilbert A Hensley — Indiana

John Richard Herman, Greenfield IN

Address: 3900 Cranberry Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-10012-AJM-77: "In Greenfield, IN, John Richard Herman filed for Chapter 7 bankruptcy in 2011-08-08. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
John Richard Herman — Indiana

Earl Parker Herrell, Greenfield IN

Address: 121 School St Greenfield, IN 46140
Bankruptcy Case 13-11776-RLM-7 Overview: "In Greenfield, IN, Earl Parker Herrell filed for Chapter 7 bankruptcy in Nov 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-10."
Earl Parker Herrell — Indiana

Shannon Marie Herrell, Greenfield IN

Address: 430 Waterview Blvd Greenfield, IN 46140
Bankruptcy Case 11-05726-FJO-7 Summary: "Shannon Marie Herrell's bankruptcy, initiated in May 4, 2011 and concluded by 2011-08-08 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Marie Herrell — Indiana

Robert D Herron, Greenfield IN

Address: 99 Fountain Lake Dr Greenfield, IN 46140
Bankruptcy Case 11-01359-als7 Overview: "The case of Robert D Herron in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in April 7, 2011 and discharged early 2011-07-12, focusing on asset liquidation to repay creditors."
Robert D Herron — Indiana

Jerry Michael Hester, Greenfield IN

Address: 1383 Whetstone Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-10720-JMC-7: "The bankruptcy record of Jerry Michael Hester from Greenfield, IN, shows a Chapter 7 case filed in 10/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2014."
Jerry Michael Hester — Indiana

Mark Hewitt, Greenfield IN

Address: 3238 W Harmony Trl Greenfield, IN 46140
Bankruptcy Case 09-17426-AJM-7 Overview: "The case of Mark Hewitt in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009-11-30 and discharged early 03.06.2010, focusing on asset liquidation to repay creditors."
Mark Hewitt — Indiana

Kara Ann Hiatt, Greenfield IN

Address: 2257 W 400 N Greenfield, IN 46140-8313
Brief Overview of Bankruptcy Case 2014-04518-JMC-7: "Greenfield, IN resident Kara Ann Hiatt's May 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Kara Ann Hiatt — Indiana

Iii Donald Hibbert, Greenfield IN

Address: 1263 Clove Ct Greenfield, IN 46140
Bankruptcy Case 10-12991-FJO-7 Summary: "The bankruptcy filing by Iii Donald Hibbert, undertaken in 2010-08-27 in Greenfield, IN under Chapter 7, concluded with discharge in 2010-12-01 after liquidating assets."
Iii Donald Hibbert — Indiana

Richard Mark Hicks, Greenfield IN

Address: 164 Heartwood Hl Greenfield, IN 46140-7037
Brief Overview of Bankruptcy Case 15-02456-JJG-7: "Greenfield, IN resident Richard Mark Hicks's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Richard Mark Hicks — Indiana

Kathy J Hicks, Greenfield IN

Address: 4374 W Potomac Dr Apt G Greenfield, IN 46140-7598
Concise Description of Bankruptcy Case 09-20216-jps7: "Kathy J Hicks's Chapter 13 bankruptcy in Greenfield, IN started in 10/28/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2013."
Kathy J Hicks — Indiana

Vernon Mckinley Higbie, Greenfield IN

Address: 1901 Apple St Greenfield, IN 46140-8987
Bankruptcy Case 10-13599-RLM-13 Summary: "Vernon Mckinley Higbie's Greenfield, IN bankruptcy under Chapter 13 in 09.08.2010 led to a structured repayment plan, successfully discharged in 11/07/2014."
Vernon Mckinley Higbie — Indiana

Tiffany Ann Higdon, Greenfield IN

Address: 2038 E State Road 234 Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-14222-JKC-7A7: "Tiffany Ann Higdon's bankruptcy, initiated in 2011-11-15 and concluded by February 2012 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Ann Higdon — Indiana

Michael Allen Hildreth, Greenfield IN

Address: 143 N Windswept Rd Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 09-31505: "Michael Allen Hildreth's Chapter 7 bankruptcy, filed in Greenfield, IN in 2009-10-20, led to asset liquidation, with the case closing in 03.26.2012."
Michael Allen Hildreth — Indiana

Michael Wayne Hill, Greenfield IN

Address: 710 Brook St Trlr 14 Greenfield, IN 46140-3185
Concise Description of Bankruptcy Case 14-00270-FJO-77: "Greenfield, IN resident Michael Wayne Hill's 01.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2014."
Michael Wayne Hill — Indiana

Tina Dalene Hill, Greenfield IN

Address: 489 Bridgewater Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-14834-JKC-7: "The case of Tina Dalene Hill in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-12-28 and discharged early April 3, 2013, focusing on asset liquidation to repay creditors."
Tina Dalene Hill — Indiana

Sheila Hill, Greenfield IN

Address: 2743 N 125 W Greenfield, IN 46140
Brief Overview of Bankruptcy Case 09-17306-AJM-7: "In a Chapter 7 bankruptcy case, Sheila Hill from Greenfield, IN, saw her proceedings start in 2009-11-25 and complete by 03/01/2010, involving asset liquidation."
Sheila Hill — Indiana

Erin J Hilt, Greenfield IN

Address: 1502 Bruner Dr Greenfield, IN 46140-2520
Bankruptcy Case 14-05554-JMC-7 Overview: "In Greenfield, IN, Erin J Hilt filed for Chapter 7 bankruptcy in Jun 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2014."
Erin J Hilt — Indiana

Jan Marie Hilton, Greenfield IN

Address: 4183 N State Road 9 Greenfield, IN 46140
Bankruptcy Case 12-10308-JKC-7 Summary: "The case of Jan Marie Hilton in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-08-28 and discharged early 12.02.2012, focusing on asset liquidation to repay creditors."
Jan Marie Hilton — Indiana

Larry Hinds, Greenfield IN

Address: 866 Center St Greenfield, IN 46140
Concise Description of Bankruptcy Case 09-17634-AJM-7A7: "Larry Hinds's Chapter 7 bankruptcy, filed in Greenfield, IN in December 2009, led to asset liquidation, with the case closing in 2010-03-17."
Larry Hinds — Indiana

Robert James Hine, Greenfield IN

Address: 307 Tague St Trlr 60 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-08269-FJO-7: "The bankruptcy record of Robert James Hine from Greenfield, IN, shows a Chapter 7 case filed in 06/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Robert James Hine — Indiana

William Hineman, Greenfield IN

Address: 1902 Copeland Farms Dr Greenfield, IN 46140
Bankruptcy Case 10-04325-AJM-7 Overview: "Greenfield, IN resident William Hineman's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
William Hineman — Indiana

Eric Keith Hiner, Greenfield IN

Address: 1311 Meadow Ln Greenfield, IN 46140
Brief Overview of Bankruptcy Case 09-14886-JKC-7: "Eric Keith Hiner's Chapter 7 bankruptcy, filed in Greenfield, IN in 2009-10-08, led to asset liquidation, with the case closing in January 12, 2010."
Eric Keith Hiner — Indiana

Sherri Hines, Greenfield IN

Address: 847 W Fifth St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-07953-FJO-7: "In a Chapter 7 bankruptcy case, Sherri Hines from Greenfield, IN, saw her proceedings start in May 27, 2010 and complete by Aug 31, 2010, involving asset liquidation."
Sherri Hines — Indiana

Joseph Robert Hoagland, Greenfield IN

Address: 207 Independence Rd Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-06737-FJO-7: "Joseph Robert Hoagland's Chapter 7 bankruptcy, filed in Greenfield, IN in June 2013, led to asset liquidation, with the case closing in 09/29/2013."
Joseph Robert Hoagland — Indiana

Joshua Logan Hochgesang, Greenfield IN

Address: 2781 W Lake Dr Greenfield, IN 46140-8521
Concise Description of Bankruptcy Case 15-07448-RLM-77: "The case of Joshua Logan Hochgesang in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 1, 2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Joshua Logan Hochgesang — Indiana

Jr Chester Lee Hockett, Greenfield IN

Address: 1691 Roosevelt Dr Greenfield, IN 46140
Bankruptcy Case 11-08268-BHL-7A Summary: "The bankruptcy filing by Jr Chester Lee Hockett, undertaken in 2011-06-29 in Greenfield, IN under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Jr Chester Lee Hockett — Indiana

Peggy Sue Hodges, Greenfield IN

Address: 622 Brook St Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-00532-JKC-77: "The bankruptcy filing by Peggy Sue Hodges, undertaken in 01.19.2011 in Greenfield, IN under Chapter 7, concluded with discharge in Apr 27, 2011 after liquidating assets."
Peggy Sue Hodges — Indiana

Kevin Darnell Hodges, Greenfield IN

Address: PO Box 943 Greenfield, IN 46140
Bankruptcy Case 13-03293-RLM-7 Overview: "The case of Kevin Darnell Hodges in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-04-03 and discharged early 2013-07-08, focusing on asset liquidation to repay creditors."
Kevin Darnell Hodges — Indiana

Kyle Hofer, Greenfield IN

Address: 912 N 200 W Greenfield, IN 46140
Bankruptcy Case 10-15970-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Kyle Hofer from Greenfield, IN, saw their proceedings start in October 22, 2010 and complete by January 26, 2011, involving asset liquidation."
Kyle Hofer — Indiana

Lisa Lynn Hofmann, Greenfield IN

Address: 212 Grant St Greenfield, IN 46140-2104
Bankruptcy Case 07-08768-FJO-13 Summary: "Chapter 13 bankruptcy for Lisa Lynn Hofmann in Greenfield, IN began in 2007-09-12, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-15."
Lisa Lynn Hofmann — Indiana

Beth Ann Holden, Greenfield IN

Address: 3214 W Harmony Trl Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-04942-RLM-7: "Greenfield, IN resident Beth Ann Holden's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2013."
Beth Ann Holden — Indiana

Craig Lawrence Holden, Greenfield IN

Address: 3192 S 50 W Greenfield, IN 46140-9248
Bankruptcy Case 09-17792-JJG-13 Summary: "Filing for Chapter 13 bankruptcy in 2009-12-08, Craig Lawrence Holden from Greenfield, IN, structured a repayment plan, achieving discharge in 03.23.2015."
Craig Lawrence Holden — Indiana

Dawn Marie Holden, Greenfield IN

Address: 3192 S 50 W Greenfield, IN 46140-9248
Bankruptcy Case 09-17792-JJG-13 Summary: "In her Chapter 13 bankruptcy case filed in December 2009, Greenfield, IN's Dawn Marie Holden agreed to a debt repayment plan, which was successfully completed by March 2015."
Dawn Marie Holden — Indiana

Angie Holliday, Greenfield IN

Address: 122 Roosevelt Dr Greenfield, IN 46140
Bankruptcy Case 11-15152-AJM-7 Overview: "The bankruptcy record of Angie Holliday from Greenfield, IN, shows a Chapter 7 case filed in 12/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
Angie Holliday — Indiana

Carrie Anne Holliday, Greenfield IN

Address: 835 N Noble St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-05196-JKC-7: "The bankruptcy filing by Carrie Anne Holliday, undertaken in 05/02/2012 in Greenfield, IN under Chapter 7, concluded with discharge in 08.06.2012 after liquidating assets."
Carrie Anne Holliday — Indiana

Darren Roy Hollingsworth, Greenfield IN

Address: 5907 W US Highway 40 Greenfield, IN 46140
Bankruptcy Case 11-05068-AJM-7 Summary: "The bankruptcy filing by Darren Roy Hollingsworth, undertaken in April 2011 in Greenfield, IN under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Darren Roy Hollingsworth — Indiana

Patrick Holmes, Greenfield IN

Address: 523 Grove St Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-07593-JKC-77: "In a Chapter 7 bankruptcy case, Patrick Holmes from Greenfield, IN, saw their proceedings start in May 2010 and complete by August 24, 2010, involving asset liquidation."
Patrick Holmes — Indiana

Rodney Harold Holt, Greenfield IN

Address: 109 Roosevelt Dr Greenfield, IN 46140
Bankruptcy Case 13-10783-RLM-7 Overview: "Greenfield, IN resident Rodney Harold Holt's October 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2014."
Rodney Harold Holt — Indiana

Gary Len Holt, Greenfield IN

Address: 109 Roosevelt Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-05661-AJM-7: "Gary Len Holt's Chapter 7 bankruptcy, filed in Greenfield, IN in 2011-05-03, led to asset liquidation, with the case closing in Aug 7, 2011."
Gary Len Holt — Indiana

Sheila Holt, Greenfield IN

Address: 2959 N 300 E Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-17309-JKC-77: "Greenfield, IN resident Sheila Holt's Nov 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2011."
Sheila Holt — Indiana

James Edward Holtman, Greenfield IN

Address: 2252 Stone Crossing Way Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-06790-RLM-77: "The bankruptcy filing by James Edward Holtman, undertaken in 2013-06-25 in Greenfield, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
James Edward Holtman — Indiana

John Eric Honaker, Greenfield IN

Address: 1344 E McClarnon Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-08897-JKC-7A7: "In a Chapter 7 bankruptcy case, John Eric Honaker from Greenfield, IN, saw their proceedings start in July 2012 and complete by October 2012, involving asset liquidation."
John Eric Honaker — Indiana

Connie Kay Illy, Greenfield IN

Address: 2610 N 700 W Greenfield, IN 46140
Bankruptcy Case 12-08831-FJO-7 Summary: "Connie Kay Illy's bankruptcy, initiated in 07.24.2012 and concluded by 2012-10-28 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Kay Illy — Indiana

Kelly Inman, Greenfield IN

Address: 1598 Kingen Dr Greenfield, IN 46140
Bankruptcy Case 10-06148-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Kelly Inman from Greenfield, IN, saw their proceedings start in 04.28.2010 and complete by 2010-08-02, involving asset liquidation."
Kelly Inman — Indiana

James Ronnie Isaacs, Greenfield IN

Address: 7 Manor Dr Apt 1 Greenfield, IN 46140-8209
Bankruptcy Case 14-05584-JMC-7 Overview: "The bankruptcy record of James Ronnie Isaacs from Greenfield, IN, shows a Chapter 7 case filed in Jun 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-10."
James Ronnie Isaacs — Indiana

Tammi Gail Isaacs, Greenfield IN

Address: 723 Wilson St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-06791-JKC-7: "The bankruptcy record of Tammi Gail Isaacs from Greenfield, IN, shows a Chapter 7 case filed in June 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-29."
Tammi Gail Isaacs — Indiana

Roger Ivie, Greenfield IN

Address: 5156 S State Road 9 Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 09-18701-JKC-7: "Greenfield, IN resident Roger Ivie's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Roger Ivie — Indiana

Donald Brian Jackley, Greenfield IN

Address: 1085 Apple St Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-06015-AJM-77: "The bankruptcy record of Donald Brian Jackley from Greenfield, IN, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2011."
Donald Brian Jackley — Indiana

Julie Elizabeth Jackson, Greenfield IN

Address: 483B Warren Way Greenfield, IN 46140
Bankruptcy Case 12-07619-JKC-7 Summary: "Julie Elizabeth Jackson's Chapter 7 bankruptcy, filed in Greenfield, IN in 06/26/2012, led to asset liquidation, with the case closing in September 2012."
Julie Elizabeth Jackson — Indiana

Cheryl Darlene Jackson, Greenfield IN

Address: 1285 Capstone Dr Greenfield, IN 46140-2676
Bankruptcy Case 15-08574-RLM-7 Summary: "The case of Cheryl Darlene Jackson in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-10-13 and discharged early 01/11/2016, focusing on asset liquidation to repay creditors."
Cheryl Darlene Jackson — Indiana

Lori Ann Jackson, Greenfield IN

Address: 2409 S Brandywine Ln Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-12454-RLM-7: "In a Chapter 7 bankruptcy case, Lori Ann Jackson from Greenfield, IN, saw her proceedings start in November 2013 and complete by March 2, 2014, involving asset liquidation."
Lori Ann Jackson — Indiana

Jason Heath Jackson, Greenfield IN

Address: 3303 W. Hw 40 W Lot 17 Greenfield, IN 46140
Bankruptcy Case 14-11540-JMC-7 Overview: "Greenfield, IN resident Jason Heath Jackson's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2015."
Jason Heath Jackson — Indiana

David Jackson, Greenfield IN

Address: 407 Pratt St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-02034-FJO-7: "In a Chapter 7 bankruptcy case, David Jackson from Greenfield, IN, saw his proceedings start in February 24, 2010 and complete by May 31, 2010, involving asset liquidation."
David Jackson — Indiana

Daniel Joseph Jacobs, Greenfield IN

Address: 3634 E 600 N Greenfield, IN 46140-8947
Bankruptcy Case 16-04736-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Daniel Joseph Jacobs from Greenfield, IN, saw his proceedings start in June 2016 and complete by 09/18/2016, involving asset liquidation."
Daniel Joseph Jacobs — Indiana

Lesa Sue Jamison, Greenfield IN

Address: 203 N Pennsylvania St Apt 3 Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-10259-FJO-77: "The case of Lesa Sue Jamison in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in August 15, 2011 and discharged early 11.19.2011, focusing on asset liquidation to repay creditors."
Lesa Sue Jamison — Indiana

Stephen Jarrett, Greenfield IN

Address: 600 W North St Apt 228 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-08890-BHL-7: "The case of Stephen Jarrett in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 14, 2010 and discharged early 09.18.2010, focusing on asset liquidation to repay creditors."
Stephen Jarrett — Indiana

Garett Wade Jasionowski, Greenfield IN

Address: 959 N 700 W Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-11451-JKC-7: "The case of Garett Wade Jasionowski in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 09.11.2011 and discharged early 12/16/2011, focusing on asset liquidation to repay creditors."
Garett Wade Jasionowski — Indiana

Lisa Jeffries, Greenfield IN

Address: 378 Longfellow Ct Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-13894-AJM-77: "Lisa Jeffries's bankruptcy, initiated in 09/14/2010 and concluded by Dec 19, 2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Jeffries — Indiana

Deborah Jeffries, Greenfield IN

Address: 4849 S 500 E Greenfield, IN 46140
Bankruptcy Case 13-00588-FJO-7 Summary: "The case of Deborah Jeffries in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early 04.30.2013, focusing on asset liquidation to repay creditors."
Deborah Jeffries — Indiana

Melanie Elaine Jenkins, Greenfield IN

Address: 6147 N 400 E Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-02360-JMC-7: "Melanie Elaine Jenkins's Chapter 7 bankruptcy, filed in Greenfield, IN in 03.14.2013, led to asset liquidation, with the case closing in 2013-06-18."
Melanie Elaine Jenkins — Indiana

Frances Jenkins, Greenfield IN

Address: 2109 Crossing Ter Apt D Greenfield, IN 46140
Bankruptcy Case 10-13963-BHL-7 Overview: "The case of Frances Jenkins in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-09-15 and discharged early 2010-12-20, focusing on asset liquidation to repay creditors."
Frances Jenkins — Indiana

Ii Frederick Jessup, Greenfield IN

Address: 32 E Pierson St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-18689-FJO-7A: "Ii Frederick Jessup's bankruptcy, initiated in December 21, 2010 and concluded by March 2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Frederick Jessup — Indiana

Jesse Coy Johnson, Greenfield IN

Address: 5641 E US Highway 40 Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-10905-JKC-7: "Jesse Coy Johnson's Chapter 7 bankruptcy, filed in Greenfield, IN in 09/12/2012, led to asset liquidation, with the case closing in December 2012."
Jesse Coy Johnson — Indiana

Betty Johnson, Greenfield IN

Address: 1640 E Main St Greenfield, IN 46140
Bankruptcy Case 10-13503-JKC-7 Summary: "The case of Betty Johnson in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-09-04 and discharged early December 9, 2010, focusing on asset liquidation to repay creditors."
Betty Johnson — Indiana

Cody Jacob Johnson, Greenfield IN

Address: 4444 W LAKE POTOMAC VW Greenfield, IN 46140
Bankruptcy Case 12-04778-FJO-7 Overview: "Cody Jacob Johnson's bankruptcy, initiated in 04/24/2012 and concluded by 07.29.2012 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cody Jacob Johnson — Indiana

Ii Creston Eugene Johnson, Greenfield IN

Address: 2195 N West Bay Dr Apt H Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-06794-AJM-77: "Greenfield, IN resident Ii Creston Eugene Johnson's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2011."
Ii Creston Eugene Johnson — Indiana

Alexis Christine Johnson, Greenfield IN

Address: 2252 Mozart Dr Greenfield, IN 46140-5510
Bankruptcy Case 15-06613-JMC-7 Summary: "The bankruptcy record of Alexis Christine Johnson from Greenfield, IN, shows a Chapter 7 case filed in 08/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-01."
Alexis Christine Johnson — Indiana

Lucas Allen Johnson, Greenfield IN

Address: 977 Center St Greenfield, IN 46140
Bankruptcy Case 12-10420-RLM-7A Overview: "The bankruptcy record of Lucas Allen Johnson from Greenfield, IN, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2012."
Lucas Allen Johnson — Indiana

Hazel Jeanette Johnson, Greenfield IN

Address: 710 Pratt St Trlr 3 Greenfield, IN 46140
Bankruptcy Case 10-18985-JKC-7 Summary: "Greenfield, IN resident Hazel Jeanette Johnson's 12/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-13."
Hazel Jeanette Johnson — Indiana

Birdie Mae Johnson, Greenfield IN

Address: 4509 W Lake Potomac Vw Apt H Greenfield, IN 46140-7361
Concise Description of Bankruptcy Case 14-01470-RLM-77: "The bankruptcy record of Birdie Mae Johnson from Greenfield, IN, shows a Chapter 7 case filed in 03.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Birdie Mae Johnson — Indiana

John Frances Jones, Greenfield IN

Address: 1716 COPELAND FARMS DR Greenfield, IN 46140
Bankruptcy Case 11-02076-JKC-7 Summary: "The bankruptcy filing by John Frances Jones, undertaken in 2011-03-01 in Greenfield, IN under Chapter 7, concluded with discharge in June 5, 2011 after liquidating assets."
John Frances Jones — Indiana

Beth Anne Jones, Greenfield IN

Address: 5546 E 900 N Greenfield, IN 46140
Bankruptcy Case 11-00555-hb Overview: "The case of Beth Anne Jones in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Jan 31, 2011 and discharged early 2011-05-07, focusing on asset liquidation to repay creditors."
Beth Anne Jones — Indiana

Nancy Ann Jones, Greenfield IN

Address: 718 Robin Ln Greenfield, IN 46140
Bankruptcy Case 11-13300-FJO-7A Summary: "The case of Nancy Ann Jones in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 10.24.2011 and discharged early 2012-01-28, focusing on asset liquidation to repay creditors."
Nancy Ann Jones — Indiana

Harold L Jones, Greenfield IN

Address: 1175 E Apple Blossom Ln Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-01075-FJO-7: "Greenfield, IN resident Harold L Jones's February 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Harold L Jones — Indiana

Deborah J Jones, Greenfield IN

Address: 4509 W Lake Potomac Vw Apt A Greenfield, IN 46140-7361
Snapshot of U.S. Bankruptcy Proceeding Case 15-01084-RLM-7: "Greenfield, IN resident Deborah J Jones's Feb 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2015."
Deborah J Jones — Indiana

Scott Joseph Jones, Greenfield IN

Address: 359 Pomona Ct Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-05768-JMC-7: "In Greenfield, IN, Scott Joseph Jones filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2013."
Scott Joseph Jones — Indiana

Joshua Anthony Jones, Greenfield IN

Address: 2072 N East Bay Dr Apt E Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-02068-FJO-7: "Joshua Anthony Jones's Chapter 7 bankruptcy, filed in Greenfield, IN in 03.01.2012, led to asset liquidation, with the case closing in June 5, 2012."
Joshua Anthony Jones — Indiana

Kenneth Boone Jordan, Greenfield IN

Address: 930 Cortland Ct Greenfield, IN 46140-3302
Brief Overview of Bankruptcy Case 10-00662-JKC-13: "2010-01-21 marked the beginning of Kenneth Boone Jordan's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by 2013-12-26."
Kenneth Boone Jordan — Indiana

Janice Rose Jordan, Greenfield IN

Address: 266 Switch Grass Dr Greenfield, IN 46140-9185
Snapshot of U.S. Bankruptcy Proceeding Case 10-00662-JKC-13: "Filing for Chapter 13 bankruptcy in 01/21/2010, Janice Rose Jordan from Greenfield, IN, structured a repayment plan, achieving discharge in Dec 26, 2013."
Janice Rose Jordan — Indiana

Noteka Shanel Jordan, Greenfield IN

Address: 1344 Capstone Dr Greenfield, IN 46140-2675
Concise Description of Bankruptcy Case 14-11396-JJG-7A7: "In Greenfield, IN, Noteka Shanel Jordan filed for Chapter 7 bankruptcy in December 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-22."
Noteka Shanel Jordan — Indiana

Maria Ceinwen Jump, Greenfield IN

Address: 1108 E First St Greenfield, IN 46140
Bankruptcy Case 11-08123-FJO-7 Summary: "In Greenfield, IN, Maria Ceinwen Jump filed for Chapter 7 bankruptcy in 06/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2011."
Maria Ceinwen Jump — Indiana

Kathryn Dianne Justice, Greenfield IN

Address: 606 Florence Dr Greenfield, IN 46140-7535
Bankruptcy Case 09-12223-JMC-13 Overview: "2009-08-20 marked the beginning of Kathryn Dianne Justice's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by 2014-11-04."
Kathryn Dianne Justice — Indiana

Shane Kaboski, Greenfield IN

Address: 1424 E McClarnon Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-11266-AJM-7: "The case of Shane Kaboski in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-07-28 and discharged early 2010-11-01, focusing on asset liquidation to repay creditors."
Shane Kaboski — Indiana

Barbara Lynne Kamminga, Greenfield IN

Address: 4393 W LAKE POTOMAC VW APT B Greenfield, IN 46140
Bankruptcy Case 11-02087-FJO-7 Overview: "The case of Barbara Lynne Kamminga in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 2, 2011 and discharged early 2011-06-16, focusing on asset liquidation to repay creditors."
Barbara Lynne Kamminga — Indiana

Rodney Karres, Greenfield IN

Address: 421 Pratt St Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-04878-BHL-77: "Greenfield, IN resident Rodney Karres's 2010-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2010."
Rodney Karres — Indiana

Explore Free Bankruptcy Records by State