Greenfield, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Greenfield.
Last updated on:
April 10, 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
Kathy Lou Keane, Greenfield IN
Address: 4347 W Potomac Dr Apt B Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-01952-JMC-7: "In a Chapter 7 bankruptcy case, Kathy Lou Keane from Greenfield, IN, saw her proceedings start in 03.06.2013 and complete by 2013-06-12, involving asset liquidation."
Kathy Lou Keane — Indiana
April Michelle Keffaber, Greenfield IN
Address: 3074 N 300 E Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-12101-RLM-7A: "The bankruptcy filing by April Michelle Keffaber, undertaken in 2013-11-15 in Greenfield, IN under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
April Michelle Keffaber — Indiana
Shauna Susan Keith, Greenfield IN
Address: 408 W Mckenzie Rd Greenfield, IN 46140-1042
Bankruptcy Case 15-08850-JMC-7A Summary: "In Greenfield, IN, Shauna Susan Keith filed for Chapter 7 bankruptcy in Oct 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2016."
Shauna Susan Keith — Indiana
Brent Alan Keith, Greenfield IN
Address: 408 W Mckenzie Rd Greenfield, IN 46140-1042
Concise Description of Bankruptcy Case 15-08850-JMC-7A7: "The bankruptcy record of Brent Alan Keith from Greenfield, IN, shows a Chapter 7 case filed in 2015-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Brent Alan Keith — Indiana
Margaret L Keller, Greenfield IN
Address: 887 Streamside Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-05259-JKC-77: "The case of Margaret L Keller in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-05-16 and discharged early 08/20/2013, focusing on asset liquidation to repay creditors."
Margaret L Keller — Indiana
Steven Michael Keller, Greenfield IN
Address: 1219 Greenfield Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-10247-FJO-7: "The bankruptcy record of Steven Michael Keller from Greenfield, IN, shows a Chapter 7 case filed in 09/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-31."
Steven Michael Keller — Indiana
Kevin Perry Keller, Greenfield IN
Address: 5575 E US Highway 40 Greenfield, IN 46140-8361
Brief Overview of Bankruptcy Case 14-01011-FJO-7: "The bankruptcy filing by Kevin Perry Keller, undertaken in February 2014 in Greenfield, IN under Chapter 7, concluded with discharge in 05.20.2014 after liquidating assets."
Kevin Perry Keller — Indiana
Margaret Sue Kempe, Greenfield IN
Address: 406 Ashby Dr Greenfield, IN 46140-1893
Bankruptcy Case 09-15830-RLM-13 Overview: "Margaret Sue Kempe's Greenfield, IN bankruptcy under Chapter 13 in 10.28.2009 led to a structured repayment plan, successfully discharged in Nov 16, 2012."
Margaret Sue Kempe — Indiana
John Farley Kennedy, Greenfield IN
Address: 1326 Jasmine Dr Greenfield, IN 46140-8095
Bankruptcy Case 10-11253-RLM-13 Overview: "Filing for Chapter 13 bankruptcy in 2010-07-28, John Farley Kennedy from Greenfield, IN, structured a repayment plan, achieving discharge in November 2013."
John Farley Kennedy — Indiana
Robyn Lee Kennedy, Greenfield IN
Address: 1017 W US Highway 40 Greenfield, IN 46140-7768
Concise Description of Bankruptcy Case 10-11253-RLM-137: "07/28/2010 marked the beginning of Robyn Lee Kennedy's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by November 2013."
Robyn Lee Kennedy — Indiana
Gregory Richard Kennedy, Greenfield IN
Address: 307 Tague St Trlr 1 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-07934-AJM-7: "The bankruptcy record of Gregory Richard Kennedy from Greenfield, IN, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2011."
Gregory Richard Kennedy — Indiana
Michael Darren Kennedy, Greenfield IN
Address: 324 Wilson St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-15496-FJO-7: "Michael Darren Kennedy's bankruptcy, initiated in 2011-12-22 and concluded by 2012-03-27 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Darren Kennedy — Indiana
Christopher M Keown, Greenfield IN
Address: 1215 N Concord Ct Greenfield, IN 46140
Bankruptcy Case 13-05144-RLM-7 Overview: "The bankruptcy filing by Christopher M Keown, undertaken in May 14, 2013 in Greenfield, IN under Chapter 7, concluded with discharge in 2013-08-18 after liquidating assets."
Christopher M Keown — Indiana
Amber Marie Kessinger, Greenfield IN
Address: 1637 Catt Dr Greenfield, IN 46140-7236
Concise Description of Bankruptcy Case 16-04182-JMC-77: "The bankruptcy filing by Amber Marie Kessinger, undertaken in May 2016 in Greenfield, IN under Chapter 7, concluded with discharge in Aug 27, 2016 after liquidating assets."
Amber Marie Kessinger — Indiana
Ronald Kesterson, Greenfield IN
Address: 7106 W Meadows Ln Greenfield, IN 46140
Bankruptcy Case 10-17324-AJM-7 Summary: "The case of Ronald Kesterson in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in November 17, 2010 and discharged early February 21, 2011, focusing on asset liquidation to repay creditors."
Ronald Kesterson — Indiana
Lisa Marie Kilgore, Greenfield IN
Address: 803 School St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-13517-AJM-7A: "The case of Lisa Marie Kilgore in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 10/27/2011 and discharged early 01.31.2012, focusing on asset liquidation to repay creditors."
Lisa Marie Kilgore — Indiana
Michael Adam Killion, Greenfield IN
Address: 604 E South St Greenfield, IN 46140-2622
Concise Description of Bankruptcy Case 14-10881-JJG-77: "In Greenfield, IN, Michael Adam Killion filed for Chapter 7 bankruptcy in 12.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2015."
Michael Adam Killion — Indiana
Elizabeth Ann Kinder, Greenfield IN
Address: 1132 E Fifth St Greenfield, IN 46140-1516
Concise Description of Bankruptcy Case 15-07645-JJG-77: "Elizabeth Ann Kinder's bankruptcy, initiated in September 9, 2015 and concluded by 2015-12-08 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Kinder — Indiana
William Russell Kindrick, Greenfield IN
Address: 2675 W US Highway 40 Greenfield, IN 46140-8579
Snapshot of U.S. Bankruptcy Proceeding Case 09-03614-AJM-13: "In his Chapter 13 bankruptcy case filed in 2009-03-24, Greenfield, IN's William Russell Kindrick agreed to a debt repayment plan, which was successfully completed by August 2012."
William Russell Kindrick — Indiana
Ronald Fredrick King, Greenfield IN
Address: 1276 Capstone Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-11577-FJO-77: "Ronald Fredrick King's bankruptcy, initiated in September 2012 and concluded by 2013-01-01 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Fredrick King — Indiana
James Darryl King, Greenfield IN
Address: 942 Indigo Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 12-14763-JKC-7: "In Greenfield, IN, James Darryl King filed for Chapter 7 bankruptcy in 12/22/2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
James Darryl King — Indiana
Cheryl L Kingery, Greenfield IN
Address: 523 N Swope St Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-00886-BHL-7: "Cheryl L Kingery's bankruptcy, initiated in 2011-01-29 and concluded by 2011-05-03 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl L Kingery — Indiana
Lisa Diane Kinsey, Greenfield IN
Address: 1384 Evergreen Dr Greenfield, IN 46140-7815
Bankruptcy Case 14-07366-JMC-7 Summary: "The bankruptcy filing by Lisa Diane Kinsey, undertaken in 08.07.2014 in Greenfield, IN under Chapter 7, concluded with discharge in November 5, 2014 after liquidating assets."
Lisa Diane Kinsey — Indiana
Ricky Lee Kinsey, Greenfield IN
Address: 2518 W 500 N Greenfield, IN 46140-8682
Brief Overview of Bankruptcy Case 2014-07366-JMC-7: "The bankruptcy record of Ricky Lee Kinsey from Greenfield, IN, shows a Chapter 7 case filed in 08/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2014."
Ricky Lee Kinsey — Indiana
Stephanie Faye Kissick, Greenfield IN
Address: 837 Meadow Ln Greenfield, IN 46140
Bankruptcy Case 11-10485-AJM-7 Overview: "Stephanie Faye Kissick's Chapter 7 bankruptcy, filed in Greenfield, IN in 2011-08-18, led to asset liquidation, with the case closing in 2011-11-22."
Stephanie Faye Kissick — Indiana
Susanna Marie Kitchens, Greenfield IN
Address: 235 Heartwood Hl Greenfield, IN 46140-7034
Bankruptcy Case 14-05805-RLM-7 Summary: "Susanna Marie Kitchens's Chapter 7 bankruptcy, filed in Greenfield, IN in June 19, 2014, led to asset liquidation, with the case closing in 09.17.2014."
Susanna Marie Kitchens — Indiana
Gale Anthony Kleiman, Greenfield IN
Address: 705 School St Greenfield, IN 46140
Bankruptcy Case 11-05522-AJM-7 Overview: "In Greenfield, IN, Gale Anthony Kleiman filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Gale Anthony Kleiman — Indiana
Brooke Elizabeth Knapp, Greenfield IN
Address: 2375 E Mill Stream Dr Greenfield, IN 46140-7374
Snapshot of U.S. Bankruptcy Proceeding Case 08-04836-JKC-13: "Chapter 13 bankruptcy for Brooke Elizabeth Knapp in Greenfield, IN began in 04.28.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-10."
Brooke Elizabeth Knapp — Indiana
Michael G Knapp, Greenfield IN
Address: 7717 N Troy Rd Greenfield, IN 46140-9028
Bankruptcy Case 10-09298-RLM-13 Summary: "The bankruptcy record for Michael G Knapp from Greenfield, IN, under Chapter 13, filed in June 2010, involved setting up a repayment plan, finalized by February 2015."
Michael G Knapp — Indiana
Renee L Knapp, Greenfield IN
Address: 7717 N Troy Rd Greenfield, IN 46140-9028
Concise Description of Bankruptcy Case 10-09298-RLM-137: "In her Chapter 13 bankruptcy case filed in 06.21.2010, Greenfield, IN's Renee L Knapp agreed to a debt repayment plan, which was successfully completed by 2015-02-19."
Renee L Knapp — Indiana
Joshua Knarr, Greenfield IN
Address: 604 W Boyd Ave Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-07569-JKC-77: "In Greenfield, IN, Joshua Knarr filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2010."
Joshua Knarr — Indiana
Jr David Earl Knose, Greenfield IN
Address: 5260 W US Highway 40 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-07194-AJM-7: "The bankruptcy filing by Jr David Earl Knose, undertaken in 2011-06-03 in Greenfield, IN under Chapter 7, concluded with discharge in 2011-09-07 after liquidating assets."
Jr David Earl Knose — Indiana
Jeffrey Scott Knowlden, Greenfield IN
Address: 1399 Palm Ct Greenfield, IN 46140
Concise Description of Bankruptcy Case 11-14458-JKC-77: "Greenfield, IN resident Jeffrey Scott Knowlden's Nov 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-25."
Jeffrey Scott Knowlden — Indiana
Matthew Knoy, Greenfield IN
Address: 2102 Crossing Ter Apt G Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-10228-FJO-7: "Matthew Knoy's Chapter 7 bankruptcy, filed in Greenfield, IN in Jul 8, 2010, led to asset liquidation, with the case closing in October 12, 2010."
Matthew Knoy — Indiana
Andrew Roland Knuckles, Greenfield IN
Address: 25 Deldin Ct Apt 4 Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-13557-AJM-7: "The bankruptcy record of Andrew Roland Knuckles from Greenfield, IN, shows a Chapter 7 case filed in 10/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2012."
Andrew Roland Knuckles — Indiana
Sandra Koepke, Greenfield IN
Address: 141 Allen Ln Greenfield, IN 46140
Bankruptcy Case 10-04452-AJM-7A Summary: "Sandra Koepke's bankruptcy, initiated in 03/31/2010 and concluded by 07.05.2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Koepke — Indiana
Don Christopher Kord, Greenfield IN
Address: 311 Harding Ave Apt C Greenfield, IN 46140-1840
Bankruptcy Case 09-17670-RLM-13 Overview: "Don Christopher Kord, a resident of Greenfield, IN, entered a Chapter 13 bankruptcy plan in 12.04.2009, culminating in its successful completion by Nov 28, 2012."
Don Christopher Kord — Indiana
Leslie Barbara Kottlowski, Greenfield IN
Address: 468 Brookstone Dr Greenfield, IN 46140
Bankruptcy Case 12-01413-JKC-7A Summary: "Leslie Barbara Kottlowski's Chapter 7 bankruptcy, filed in Greenfield, IN in 2012-02-20, led to asset liquidation, with the case closing in 2012-05-26."
Leslie Barbara Kottlowski — Indiana
Allison Michelle Kukuch, Greenfield IN
Address: 4476 W Lake Potomac Vw Apt F Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-11271-FJO-77: "In a Chapter 7 bankruptcy case, Allison Michelle Kukuch from Greenfield, IN, saw her proceedings start in 2012-09-20 and complete by Dec 25, 2012, involving asset liquidation."
Allison Michelle Kukuch — Indiana
Patricia Lagle, Greenfield IN
Address: 1022 W Fourth St Greenfield, IN 46140
Bankruptcy Case 10-09848-AJM-7 Summary: "The case of Patricia Lagle in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 06.30.2010 and discharged early 10/04/2010, focusing on asset liquidation to repay creditors."
Patricia Lagle — Indiana
Timothy David Lake, Greenfield IN
Address: 980 Gondola Run Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-12664-JKC-7: "The case of Timothy David Lake in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early 2012-01-10, focusing on asset liquidation to repay creditors."
Timothy David Lake — Indiana
Babette Lamaster, Greenfield IN
Address: 1793 W 700 N Greenfield, IN 46140-8676
Brief Overview of Bankruptcy Case 14-11104-JJG-7: "Babette Lamaster's Chapter 7 bankruptcy, filed in Greenfield, IN in Dec 11, 2014, led to asset liquidation, with the case closing in 2015-03-11."
Babette Lamaster — Indiana
Ronald Lamaster, Greenfield IN
Address: 1793 W 700 N Greenfield, IN 46140-8676
Bankruptcy Case 14-11104-JJG-7 Summary: "In Greenfield, IN, Ronald Lamaster filed for Chapter 7 bankruptcy in 2014-12-11. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2015."
Ronald Lamaster — Indiana
Cynthia Suzanne Lambert, Greenfield IN
Address: 413 Founders Dr Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 09-14691-JKC-7: "Cynthia Suzanne Lambert's bankruptcy, initiated in 10/05/2009 and concluded by 01.09.2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Suzanne Lambert — Indiana
Larry Wayne Langley, Greenfield IN
Address: 1800 Village Dr W Apt C Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-01991-RLM-7: "Greenfield, IN resident Larry Wayne Langley's 03/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2013."
Larry Wayne Langley — Indiana
Lonnie Ray Langston, Greenfield IN
Address: 332 Pomona Ct Greenfield, IN 46140-3119
Concise Description of Bankruptcy Case 2014-07377-JMC-77: "The case of Lonnie Ray Langston in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 08.07.2014 and discharged early 11.05.2014, focusing on asset liquidation to repay creditors."
Lonnie Ray Langston — Indiana
Charles Langston, Greenfield IN
Address: 1476 Lavender Dr Greenfield, IN 46140
Bankruptcy Case 10-07939-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Charles Langston from Greenfield, IN, saw their proceedings start in 05.26.2010 and complete by 08/30/2010, involving asset liquidation."
Charles Langston — Indiana
Darlene Kay Larrison, Greenfield IN
Address: 404 N Swope St Greenfield, IN 46140
Bankruptcy Case 11-00826-JKC-7A Summary: "Darlene Kay Larrison's bankruptcy, initiated in 01/27/2011 and concluded by 05.03.2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Kay Larrison — Indiana
William A Lau, Greenfield IN
Address: 5514 N Red Oak Dr Greenfield, IN 46140-8756
Snapshot of U.S. Bankruptcy Proceeding Case 15-05697-JMC-7: "William A Lau's bankruptcy, initiated in July 2015 and concluded by 2015-09-29 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Lau — Indiana
Ryan Wesley Lawrence, Greenfield IN
Address: 261 Punkin Ct Greenfield, IN 46140-3157
Bankruptcy Case 14-08403-JMC-7 Overview: "Greenfield, IN resident Ryan Wesley Lawrence's 09/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2014."
Ryan Wesley Lawrence — Indiana
Brent Lawson, Greenfield IN
Address: 1278 Lemon Grass Ct Greenfield, IN 46140
Bankruptcy Case 10-10383-BHL-7 Summary: "In Greenfield, IN, Brent Lawson filed for Chapter 7 bankruptcy in Jul 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Brent Lawson — Indiana
Kathryn Laymon, Greenfield IN
Address: 671 Melrose Ct Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-05459-AJM-7: "Greenfield, IN resident Kathryn Laymon's 2010-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2010."
Kathryn Laymon — Indiana
Joshua Leadingham, Greenfield IN
Address: 117 Stutsman Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-13359-AJM-77: "Joshua Leadingham's bankruptcy, initiated in 09/01/2010 and concluded by 12.06.2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Leadingham — Indiana
Thomas Charles Lebeau, Greenfield IN
Address: 31 Brenda Ct Apt 1 Greenfield, IN 46140-8846
Bankruptcy Case 16-00542-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Thomas Charles Lebeau from Greenfield, IN, saw their proceedings start in February 3, 2016 and complete by May 3, 2016, involving asset liquidation."
Thomas Charles Lebeau — Indiana
David Quinten Lee, Greenfield IN
Address: 285 School House Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 12-03318-AJM-77: "The case of David Quinten Lee in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 26, 2012 and discharged early 2012-06-30, focusing on asset liquidation to repay creditors."
David Quinten Lee — Indiana
Heather Lynn Legere, Greenfield IN
Address: 536 Runnymede Ct Greenfield, IN 46140-7021
Concise Description of Bankruptcy Case 16-02166-RLM-77: "The case of Heather Lynn Legere in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 25, 2016 and discharged early Jun 23, 2016, focusing on asset liquidation to repay creditors."
Heather Lynn Legere — Indiana
Nicole Lendved, Greenfield IN
Address: 524 Fallon Ln Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-09272-BHL-7: "Nicole Lendved's bankruptcy, initiated in June 21, 2010 and concluded by September 2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lendved — Indiana
Lorraine Lennon, Greenfield IN
Address: 1072 W Muskegon Dr Greenfield, IN 46140
Bankruptcy Case 10-15545-FJO-7A Overview: "In Greenfield, IN, Lorraine Lennon filed for Chapter 7 bankruptcy in October 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Lorraine Lennon — Indiana
Stephanie Joan Leonard, Greenfield IN
Address: 7177 W 350 N Greenfield, IN 46140-8271
Bankruptcy Case 16-03696-JJG-7 Summary: "Stephanie Joan Leonard's Chapter 7 bankruptcy, filed in Greenfield, IN in May 13, 2016, led to asset liquidation, with the case closing in August 11, 2016."
Stephanie Joan Leonard — Indiana
Cora Bertha Levings, Greenfield IN
Address: 1315 Bittersweet Dr Greenfield, IN 46140-2503
Bankruptcy Case 16-02027-RLM-7 Summary: "Cora Bertha Levings's bankruptcy, initiated in March 22, 2016 and concluded by 06.20.2016 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cora Bertha Levings — Indiana
Mary Ann Lewis, Greenfield IN
Address: 1302 Bowman Dr Greenfield, IN 46140-2511
Bankruptcy Case 12-14266-JKC-13 Overview: "Mary Ann Lewis's Chapter 13 bankruptcy in Greenfield, IN started in 12.07.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 20, 2013."
Mary Ann Lewis — Indiana
Bryce Lewis, Greenfield IN
Address: 3896 Arrowhead Ct Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-05886-FJO-77: "In Greenfield, IN, Bryce Lewis filed for Chapter 7 bankruptcy in April 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2010."
Bryce Lewis — Indiana
Jesse Arthur Lindstrom, Greenfield IN
Address: 2257 W 400 N Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-00578-FJO-77: "Greenfield, IN resident Jesse Arthur Lindstrom's 2013-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2013."
Jesse Arthur Lindstrom — Indiana
Murna Lee Lisk, Greenfield IN
Address: 348 Lullaby Blvd Greenfield, IN 46140-3132
Snapshot of U.S. Bankruptcy Proceeding Case 14-09131-JMC-7: "Murna Lee Lisk's Chapter 7 bankruptcy, filed in Greenfield, IN in September 30, 2014, led to asset liquidation, with the case closing in 12/29/2014."
Murna Lee Lisk — Indiana
Darrell Raymond Litteral, Greenfield IN
Address: 503 March Aster Dr Greenfield, IN 46140-3940
Concise Description of Bankruptcy Case 15-05644-JMC-77: "The case of Darrell Raymond Litteral in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early Sep 28, 2015, focusing on asset liquidation to repay creditors."
Darrell Raymond Litteral — Indiana
William Littrell, Greenfield IN
Address: 4442 W Potomac Dr Apt C Greenfield, IN 46140
Brief Overview of Bankruptcy Case 10-17102-BHL-7: "Greenfield, IN resident William Littrell's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2011."
William Littrell — Indiana
Jr Randell Lee Lockett, Greenfield IN
Address: 886 N 200 W Greenfield, IN 46140
Bankruptcy Case 13-07633-RLM-7 Overview: "In Greenfield, IN, Jr Randell Lee Lockett filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2013."
Jr Randell Lee Lockett — Indiana
Anthony David Lockman, Greenfield IN
Address: 321 N Hendricks St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-11308-FJO-7: "Anthony David Lockman's bankruptcy, initiated in 2013-10-24 and concluded by January 2014 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony David Lockman — Indiana
Tammy Lenora Loder, Greenfield IN
Address: 1436 Coachlite Dr Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-03264-JMC-77: "The bankruptcy filing by Tammy Lenora Loder, undertaken in 04.02.2013 in Greenfield, IN under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Tammy Lenora Loder — Indiana
Josephine Ann Lodwick, Greenfield IN
Address: 2173 E Mill Blvd Greenfield, IN 46140-9472
Concise Description of Bankruptcy Case 14-02374-JKC-77: "The bankruptcy filing by Josephine Ann Lodwick, undertaken in March 2014 in Greenfield, IN under Chapter 7, concluded with discharge in 2014-06-22 after liquidating assets."
Josephine Ann Lodwick — Indiana
Elizabeth Anne Logsdon, Greenfield IN
Address: 1674 Village Dr E Apt C Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-01615-RLM-77: "Elizabeth Anne Logsdon's bankruptcy, initiated in Feb 27, 2013 and concluded by June 3, 2013 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Anne Logsdon — Indiana
Candy Ann Long, Greenfield IN
Address: 120 Berry St Apt D Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 13-08227-FJO-7: "The bankruptcy filing by Candy Ann Long, undertaken in 07.31.2013 in Greenfield, IN under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Candy Ann Long — Indiana
Joseph Earl Long, Greenfield IN
Address: 7 Manor Dr Apt 7 Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 11-04938-BHL-7: "In Greenfield, IN, Joseph Earl Long filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2011."
Joseph Earl Long — Indiana
Nancy Lopez, Greenfield IN
Address: 536 Bridgewater Dr Greenfield, IN 46140
Bankruptcy Case 09-18225-AJM-7 Overview: "The bankruptcy filing by Nancy Lopez, undertaken in 2009-12-17 in Greenfield, IN under Chapter 7, concluded with discharge in 03.23.2010 after liquidating assets."
Nancy Lopez — Indiana
Julie Lauren Loukota, Greenfield IN
Address: 1459 Butternut Cir Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-06347-FJO-77: "In Greenfield, IN, Julie Lauren Loukota filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2013."
Julie Lauren Loukota — Indiana
Donald Keith Loy, Greenfield IN
Address: 540 Pratt St Greenfield, IN 46140
Brief Overview of Bankruptcy Case 12-08016-JKC-7: "Donald Keith Loy's bankruptcy, initiated in 2012-07-03 and concluded by 2012-10-07 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Keith Loy — Indiana
Jammi Jo Lucas, Greenfield IN
Address: 304 Grant St Greenfield, IN 46140-2106
Bankruptcy Case 15-02362-JMC-7 Overview: "Greenfield, IN resident Jammi Jo Lucas's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Jammi Jo Lucas — Indiana
Shaun David Ludlum, Greenfield IN
Address: 861 N Broadway St Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-04822-RLM-77: "In a Chapter 7 bankruptcy case, Shaun David Ludlum from Greenfield, IN, saw his proceedings start in May 7, 2013 and complete by 2013-08-11, involving asset liquidation."
Shaun David Ludlum — Indiana
David Thomas Lusk, Greenfield IN
Address: 4589 N 200 W Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-05261-JKC-77: "The bankruptcy record of David Thomas Lusk from Greenfield, IN, shows a Chapter 7 case filed in May 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-20."
David Thomas Lusk — Indiana
Mary Clare Lyons, Greenfield IN
Address: 4247 W Potomac Dr Apt B Greenfield, IN 46140-7407
Bankruptcy Case 14-02295-JMC-7 Overview: "Mary Clare Lyons's bankruptcy, initiated in 2014-03-21 and concluded by 2014-06-19 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Clare Lyons — Indiana
Bradley Scott Lyons, Greenfield IN
Address: 4347 W Potomac Dr Apt B Greenfield, IN 46140
Bankruptcy Case 11-11963-AJM-7A Overview: "The case of Bradley Scott Lyons in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 09.22.2011 and discharged early December 27, 2011, focusing on asset liquidation to repay creditors."
Bradley Scott Lyons — Indiana
Todd Alan Mackall, Greenfield IN
Address: 934 N 700 W Greenfield, IN 46140-9665
Bankruptcy Case 15-04611-RLM-7 Overview: "Todd Alan Mackall's Chapter 7 bankruptcy, filed in Greenfield, IN in May 28, 2015, led to asset liquidation, with the case closing in 2015-08-26."
Todd Alan Mackall — Indiana
James Christopher Lynn Mahler, Greenfield IN
Address: 6915 W Colonial Dr Greenfield, IN 46140-8823
Bankruptcy Case 15-01948-JMC-7 Overview: "Greenfield, IN resident James Christopher Lynn Mahler's 03/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2015."
James Christopher Lynn Mahler — Indiana
Kathey Mahurin, Greenfield IN
Address: 33 Brenda Ct Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-17719-JKC-7: "Kathey Mahurin's Chapter 7 bankruptcy, filed in Greenfield, IN in November 2010, led to asset liquidation, with the case closing in February 2011."
Kathey Mahurin — Indiana
Edra Gay Mallory, Greenfield IN
Address: 414 Roosevelt Dr Greenfield, IN 46140-1871
Brief Overview of Bankruptcy Case 14-00372-JKC-7: "The bankruptcy record of Edra Gay Mallory from Greenfield, IN, shows a Chapter 7 case filed in January 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Edra Gay Mallory — Indiana
Jennifer Lou Mendoza, Greenfield IN
Address: 530 S State St Greenfield, IN 46140
Concise Description of Bankruptcy Case 13-13097-FJO-77: "The bankruptcy filing by Jennifer Lou Mendoza, undertaken in 12/19/2013 in Greenfield, IN under Chapter 7, concluded with discharge in 2014-03-25 after liquidating assets."
Jennifer Lou Mendoza — Indiana
Jean Ellen Merrell, Greenfield IN
Address: 610 Chestnut Ln Greenfield, IN 46140-1442
Brief Overview of Bankruptcy Case 09-17141-JJG-13: "Jean Ellen Merrell's Greenfield, IN bankruptcy under Chapter 13 in Nov 23, 2009 led to a structured repayment plan, successfully discharged in Feb 26, 2015."
Jean Ellen Merrell — Indiana
Christiane Meyer, Greenfield IN
Address: 639 Gunstra Ln Greenfield, IN 46140
Concise Description of Bankruptcy Case 09-18105-JKC-77: "Christiane Meyer's bankruptcy, initiated in 12.15.2009 and concluded by 2010-03-21 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christiane Meyer — Indiana
Nicholas Thorne Meyer, Greenfield IN
Address: 1832 Copeland Farms Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 13-12852-RLM-7: "Nicholas Thorne Meyer's bankruptcy, initiated in 12.11.2013 and concluded by 03/17/2014 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Thorne Meyer — Indiana
Alissa Lee Ann Miller, Greenfield IN
Address: 774 Runnymede Dr Greenfield, IN 46140
Bankruptcy Case 13-02826-JMC-7 Summary: "Greenfield, IN resident Alissa Lee Ann Miller's 2013-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2013."
Alissa Lee Ann Miller — Indiana
Jr Wayne Miller, Greenfield IN
Address: 4387 W Lake Potomac Vw Apt H Greenfield, IN 46140
Concise Description of Bankruptcy Case 10-06736-BHL-77: "In a Chapter 7 bankruptcy case, Jr Wayne Miller from Greenfield, IN, saw his proceedings start in 05/06/2010 and complete by 08.10.2010, involving asset liquidation."
Jr Wayne Miller — Indiana
Nicholas James Miller, Greenfield IN
Address: 1141 E New Rd Greenfield, IN 46140
Bankruptcy Case 13-07952-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Nicholas James Miller from Greenfield, IN, saw his proceedings start in 07/25/2013 and complete by 10/29/2013, involving asset liquidation."
Nicholas James Miller — Indiana
Christian Keith Miller, Greenfield IN
Address: 1122 W Fifth St Greenfield, IN 46140-1803
Brief Overview of Bankruptcy Case 2014-03900-RLM-7: "In a Chapter 7 bankruptcy case, Christian Keith Miller from Greenfield, IN, saw their proceedings start in 04.29.2014 and complete by 07.28.2014, involving asset liquidation."
Christian Keith Miller — Indiana
Benjamin Lee Miller, Greenfield IN
Address: 3303 W US Highway 40 Lot 87 Greenfield, IN 46140-8240
Snapshot of U.S. Bankruptcy Proceeding Case 15-01278-JJG-7: "The bankruptcy filing by Benjamin Lee Miller, undertaken in Feb 26, 2015 in Greenfield, IN under Chapter 7, concluded with discharge in May 27, 2015 after liquidating assets."
Benjamin Lee Miller — Indiana
Richard Steven Miller, Greenfield IN
Address: 3367 N 800 W Greenfield, IN 46140-7148
Bankruptcy Case 2014-02825-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Richard Steven Miller from Greenfield, IN, saw their proceedings start in 2014-04-02 and complete by July 1, 2014, involving asset liquidation."
Richard Steven Miller — Indiana
Dawn Miller, Greenfield IN
Address: 4461 W Lake Potomac Vw Apt H Greenfield, IN 46140
Bankruptcy Case 10-04378-AJM-7 Overview: "Greenfield, IN resident Dawn Miller's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Dawn Miller — Indiana
Jill Raina Miller, Greenfield IN
Address: 69 S Morristown Pike Greenfield, IN 46140-9781
Brief Overview of Bankruptcy Case 15-05731-RLM-7A: "In a Chapter 7 bankruptcy case, Jill Raina Miller from Greenfield, IN, saw her proceedings start in 2015-07-02 and complete by 2015-09-30, involving asset liquidation."
Jill Raina Miller — Indiana
Thomas Baird Mills, Greenfield IN
Address: 1621 Winfield Park Dr Greenfield, IN 46140
Bankruptcy Case 13-13206-RLM-7 Summary: "The case of Thomas Baird Mills in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-12-23 and discharged early 2014-03-29, focusing on asset liquidation to repay creditors."
Thomas Baird Mills — Indiana
Matthew B Mindach, Greenfield IN
Address: 214 Garfield Dr Greenfield, IN 46140
Brief Overview of Bankruptcy Case 11-01599-JKC-7: "The bankruptcy record of Matthew B Mindach from Greenfield, IN, shows a Chapter 7 case filed in February 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Matthew B Mindach — Indiana
Sueann Mirkovich, Greenfield IN
Address: 2349 Collins Way Greenfield, IN 46140
Snapshot of U.S. Bankruptcy Proceeding Case 10-14209-JKC-7: "The case of Sueann Mirkovich in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in September 21, 2010 and discharged early Dec 28, 2010, focusing on asset liquidation to repay creditors."
Sueann Mirkovich — Indiana
Explore Free Bankruptcy Records by State