Greentown, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Greentown.
Last updated on:
March 30, 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
Lori Marie Altherr, Greentown IN
Address: 7638 E 50 S Greentown, IN 46936
Bankruptcy Case 09-14539-BHL-7 Overview: "In Greentown, IN, Lori Marie Altherr filed for Chapter 7 bankruptcy in 2009-10-01. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2010."
Lori Marie Altherr — Indiana
Anthony Steve Amonett, Greentown IN
Address: 1376 N 800 E Greentown, IN 46936
Bankruptcy Case 11-11946-JKC-7 Summary: "The bankruptcy record of Anthony Steve Amonett from Greentown, IN, shows a Chapter 7 case filed in September 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2011."
Anthony Steve Amonett — Indiana
Derek Augustine, Greentown IN
Address: 9316 E 300 S Greentown, IN 46936
Brief Overview of Bankruptcy Case 10-07824-JKC-7: "In a Chapter 7 bankruptcy case, Derek Augustine from Greentown, IN, saw his proceedings start in May 25, 2010 and complete by 2010-08-29, involving asset liquidation."
Derek Augustine — Indiana
Chad Babcock, Greentown IN
Address: 6757 Stone Ct Greentown, IN 46936
Bankruptcy Case 10-03030-AJM-7 Summary: "Chad Babcock's Chapter 7 bankruptcy, filed in Greentown, IN in 2010-03-11, led to asset liquidation, with the case closing in 2010-06-15."
Chad Babcock — Indiana
Carrie Danielle Bailey, Greentown IN
Address: 1109 Cardinal Ct Greentown, IN 46936-1378
Brief Overview of Bankruptcy Case 15-05939-RLM-7: "The bankruptcy record of Carrie Danielle Bailey from Greentown, IN, shows a Chapter 7 case filed in 07.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2015."
Carrie Danielle Bailey — Indiana
Scott Edward Bailey, Greentown IN
Address: 1109 Cardinal Ct Greentown, IN 46936-1378
Bankruptcy Case 15-05939-RLM-7 Overview: "Greentown, IN resident Scott Edward Bailey's July 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2015."
Scott Edward Bailey — Indiana
Anthony D Beachy, Greentown IN
Address: 324 N Meridian St Greentown, IN 46936
Bankruptcy Case 12-06565-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Anthony D Beachy from Greentown, IN, saw their proceedings start in 2012-05-31 and complete by 09.04.2012, involving asset liquidation."
Anthony D Beachy — Indiana
Mark Beahrs, Greentown IN
Address: 620 Avalon Ct Greentown, IN 46936
Concise Description of Bankruptcy Case 10-15519-AJM-77: "The bankruptcy record of Mark Beahrs from Greentown, IN, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2011."
Mark Beahrs — Indiana
Sophia May Belt, Greentown IN
Address: 227 N 1100 E Greentown, IN 46936-8757
Bankruptcy Case 16-00687-RLM-7 Summary: "In Greentown, IN, Sophia May Belt filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2016."
Sophia May Belt — Indiana
Scott Jerome Benson, Greentown IN
Address: 709 E Main St Greentown, IN 46936-1308
Concise Description of Bankruptcy Case 07-09265-JKC-137: "The bankruptcy record for Scott Jerome Benson from Greentown, IN, under Chapter 13, filed in 2007-09-24, involved setting up a repayment plan, finalized by Jan 15, 2013."
Scott Jerome Benson — Indiana
Michael Philip Bitterman, Greentown IN
Address: 404 E WALNUT ST Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 12-04950-JKC-7: "The bankruptcy filing by Michael Philip Bitterman, undertaken in April 2012 in Greentown, IN under Chapter 7, concluded with discharge in August 1, 2012 after liquidating assets."
Michael Philip Bitterman — Indiana
Kevin Lee Blanton, Greentown IN
Address: 11984 E 200 S Greentown, IN 46936-9185
Bankruptcy Case 14-08652-RLM-7A Summary: "Greentown, IN resident Kevin Lee Blanton's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-16."
Kevin Lee Blanton — Indiana
Lisa Marie Blanton, Greentown IN
Address: 11984 E 200 S Greentown, IN 46936-9185
Brief Overview of Bankruptcy Case 14-08652-RLM-7A: "In Greentown, IN, Lisa Marie Blanton filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2014."
Lisa Marie Blanton — Indiana
Donna Boucher, Greentown IN
Address: 12160 E 400 N Greentown, IN 46936
Bankruptcy Case 10-13579-AJM-7 Summary: "In Greentown, IN, Donna Boucher filed for Chapter 7 bankruptcy in 09/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Donna Boucher — Indiana
Jr George Bowman, Greentown IN
Address: 419 Holiday Dr Greentown, IN 46936
Bankruptcy Case 10-09470-FJO-7 Overview: "The bankruptcy record of Jr George Bowman from Greentown, IN, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-27."
Jr George Bowman — Indiana
Jimmy Bowman, Greentown IN
Address: 723 E Lincoln St Greentown, IN 46936
Bankruptcy Case 10-14820-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Jimmy Bowman from Greentown, IN, saw their proceedings start in September 2010 and complete by Jan 4, 2011, involving asset liquidation."
Jimmy Bowman — Indiana
Johnathan Michael Bowman, Greentown IN
Address: 723 E Lincoln St Greentown, IN 46936-1564
Snapshot of U.S. Bankruptcy Proceeding Case 14-09762-RLM-7: "In a Chapter 7 bankruptcy case, Johnathan Michael Bowman from Greentown, IN, saw his proceedings start in October 22, 2014 and complete by Jan 20, 2015, involving asset liquidation."
Johnathan Michael Bowman — Indiana
Ann Marie Bowman, Greentown IN
Address: PO Box 68 Greentown, IN 46936-0068
Snapshot of U.S. Bankruptcy Proceeding Case 16-00458-JMC-7: "The bankruptcy record of Ann Marie Bowman from Greentown, IN, shows a Chapter 7 case filed in 01.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2016."
Ann Marie Bowman — Indiana
Ronald Benjamin Brown, Greentown IN
Address: 227 W Grant St Greentown, IN 46936
Bankruptcy Case 13-07835-RLM-7 Summary: "The bankruptcy filing by Ronald Benjamin Brown, undertaken in Jul 23, 2013 in Greentown, IN under Chapter 7, concluded with discharge in Oct 27, 2013 after liquidating assets."
Ronald Benjamin Brown — Indiana
Angela Marie Burns, Greentown IN
Address: 6788 E 50 N Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 11-03052-JKC-7: "The case of Angela Marie Burns in Greentown, IN, demonstrates a Chapter 7 bankruptcy filed in 03.21.2011 and discharged early 2011-06-25, focusing on asset liquidation to repay creditors."
Angela Marie Burns — Indiana
Margaret Buroker, Greentown IN
Address: 230 Holiday Ln Greentown, IN 46936
Concise Description of Bankruptcy Case 09-16841-AJM-77: "In Greentown, IN, Margaret Buroker filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Margaret Buroker — Indiana
Larry Gene Byers, Greentown IN
Address: 11162 E 400 N Greentown, IN 46936-8700
Bankruptcy Case 2014-06168-RLM-7 Overview: "Larry Gene Byers's bankruptcy, initiated in Jun 30, 2014 and concluded by 2014-09-28 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Gene Byers — Indiana
Brandy S Clark, Greentown IN
Address: 230 Meadows Dr Greentown, IN 46936
Bankruptcy Case 12-02226-FJO-7 Overview: "The bankruptcy record of Brandy S Clark from Greentown, IN, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2012."
Brandy S Clark — Indiana
Scott Comfort, Greentown IN
Address: 125 E Grant St Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 10-16656-AJM-7: "In Greentown, IN, Scott Comfort filed for Chapter 7 bankruptcy in Nov 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Scott Comfort — Indiana
Wryan Wayne Cook, Greentown IN
Address: 518 W Grant St Greentown, IN 46936-1013
Concise Description of Bankruptcy Case 08-03617-JMC-137: "Wryan Wayne Cook, a resident of Greentown, IN, entered a Chapter 13 bankruptcy plan in April 2008, culminating in its successful completion by August 2013."
Wryan Wayne Cook — Indiana
Brian Cook, Greentown IN
Address: 429 W Walnut St Greentown, IN 46936
Brief Overview of Bankruptcy Case 10-00401-AJM-7: "Greentown, IN resident Brian Cook's 01/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2010."
Brian Cook — Indiana
Thomas Daniel Cook, Greentown IN
Address: 729 W Main St Greentown, IN 46936-1046
Snapshot of U.S. Bankruptcy Proceeding Case 16-01274-JMC-7: "In a Chapter 7 bankruptcy case, Thomas Daniel Cook from Greentown, IN, saw his proceedings start in 2016-02-29 and complete by 2016-05-29, involving asset liquidation."
Thomas Daniel Cook — Indiana
David Lee Cox, Greentown IN
Address: 413 W Main St Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 13-00812-FJO-7: "David Lee Cox's bankruptcy, initiated in 2013-01-31 and concluded by 05.07.2013 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Cox — Indiana
Ii Thomas Lee Cretsinger, Greentown IN
Address: 1263 N 1350 E Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 12-03587-FJO-7: "Ii Thomas Lee Cretsinger's bankruptcy, initiated in March 29, 2012 and concluded by 07.03.2012 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Thomas Lee Cretsinger — Indiana
Jr James Joseph Davis, Greentown IN
Address: 2578 S 1100 E Greentown, IN 46936
Concise Description of Bankruptcy Case 09-14822-AJM-77: "In Greentown, IN, Jr James Joseph Davis filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2010."
Jr James Joseph Davis — Indiana
Brian Todd Day, Greentown IN
Address: 404 W Walnut St Greentown, IN 46936
Concise Description of Bankruptcy Case 13-03644-FJO-77: "The bankruptcy filing by Brian Todd Day, undertaken in Apr 10, 2013 in Greentown, IN under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Brian Todd Day — Indiana
Evelyn D Dean, Greentown IN
Address: 723 E Grant St Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 12-01615-AJM-7: "In a Chapter 7 bankruptcy case, Evelyn D Dean from Greentown, IN, saw her proceedings start in 2012-02-23 and complete by 2012-05-29, involving asset liquidation."
Evelyn D Dean — Indiana
Lonnie Dewitt, Greentown IN
Address: 1708 S 1100 E Greentown, IN 46936
Bankruptcy Case 10-13131-AJM-7 Overview: "Greentown, IN resident Lonnie Dewitt's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2010."
Lonnie Dewitt — Indiana
Larry E Dieterman, Greentown IN
Address: 3953 S 1100 E Greentown, IN 46936
Brief Overview of Bankruptcy Case 11-06517-BHL-7: "The bankruptcy filing by Larry E Dieterman, undertaken in May 2011 in Greentown, IN under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
Larry E Dieterman — Indiana
Timothy A Dugdale, Greentown IN
Address: 8400 E 50 S Greentown, IN 46936
Bankruptcy Case 12-04419-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Timothy A Dugdale from Greentown, IN, saw their proceedings start in 2012-04-17 and complete by July 2012, involving asset liquidation."
Timothy A Dugdale — Indiana
Boyd Dutton, Greentown IN
Address: 4040 S 1100 E Greentown, IN 46936
Brief Overview of Bankruptcy Case 09-17312-AJM-7: "Greentown, IN resident Boyd Dutton's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2010."
Boyd Dutton — Indiana
Sr John William Eades, Greentown IN
Address: 512 E Walnut St Greentown, IN 46936-1528
Bankruptcy Case 09-11829-FJO-13 Overview: "Sr John William Eades's Greentown, IN bankruptcy under Chapter 13 in August 13, 2009 led to a structured repayment plan, successfully discharged in 11/01/2012."
Sr John William Eades — Indiana
Nicholas Ryan Early, Greentown IN
Address: 513 N Green St Greentown, IN 46936
Bankruptcy Case 13-10030-JKC-7 Summary: "In Greentown, IN, Nicholas Ryan Early filed for Chapter 7 bankruptcy in 2013-09-19. This case, involving liquidating assets to pay off debts, was resolved by Dec 24, 2013."
Nicholas Ryan Early — Indiana
Sharon Sue Everling, Greentown IN
Address: 4 Hazen Dr Greentown, IN 46936
Bankruptcy Case 11-01857-JKC-7 Overview: "In a Chapter 7 bankruptcy case, Sharon Sue Everling from Greentown, IN, saw her proceedings start in Feb 25, 2011 and complete by 2011-06-01, involving asset liquidation."
Sharon Sue Everling — Indiana
Stephen Michael Featherstone, Greentown IN
Address: 118 High School Rd Greentown, IN 46936
Concise Description of Bankruptcy Case 13-09093-RLM-7A7: "In a Chapter 7 bankruptcy case, Stephen Michael Featherstone from Greentown, IN, saw their proceedings start in 2013-08-26 and complete by 2013-11-30, involving asset liquidation."
Stephen Michael Featherstone — Indiana
Kathy Fessenden, Greentown IN
Address: 11513 E 00 NS Greentown, IN 46936
Bankruptcy Case 10-09737-AJM-7 Overview: "In Greentown, IN, Kathy Fessenden filed for Chapter 7 bankruptcy in June 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
Kathy Fessenden — Indiana
Melissa Nicole Fincher, Greentown IN
Address: 203 E Walnut St Greentown, IN 46936-1523
Bankruptcy Case 14-09791-JMC-7 Summary: "Melissa Nicole Fincher's Chapter 7 bankruptcy, filed in Greentown, IN in 10/23/2014, led to asset liquidation, with the case closing in 01.21.2015."
Melissa Nicole Fincher — Indiana
August Robert Freda, Greentown IN
Address: 309 Meadows Dr Greentown, IN 46936-1387
Brief Overview of Bankruptcy Case 14-00476-JKC-7: "The bankruptcy filing by August Robert Freda, undertaken in 2014-01-24 in Greentown, IN under Chapter 7, concluded with discharge in Apr 24, 2014 after liquidating assets."
August Robert Freda — Indiana
Deborak K Gardiner, Greentown IN
Address: 427 W Payton St Greentown, IN 46936
Bankruptcy Case 13-10705-JKC-7 Overview: "The bankruptcy filing by Deborak K Gardiner, undertaken in October 2013 in Greentown, IN under Chapter 7, concluded with discharge in 01/12/2014 after liquidating assets."
Deborak K Gardiner — Indiana
Scott Anthony Gebhart, Greentown IN
Address: 9707 E 400 N Greentown, IN 46936-8891
Bankruptcy Case 09-00380-FJO-13 Overview: "Chapter 13 bankruptcy for Scott Anthony Gebhart in Greentown, IN began in 01/14/2009, focusing on debt restructuring, concluding with plan fulfillment in 09.03.2013."
Scott Anthony Gebhart — Indiana
Andrea Stephany Leigh Gibson, Greentown IN
Address: 2718 S 900 E Greentown, IN 46936-9731
Concise Description of Bankruptcy Case 14-05251-RLM-77: "The bankruptcy filing by Andrea Stephany Leigh Gibson, undertaken in 05.31.2014 in Greentown, IN under Chapter 7, concluded with discharge in 2014-08-29 after liquidating assets."
Andrea Stephany Leigh Gibson — Indiana
Bryan Scott Goodwin, Greentown IN
Address: 502 W Grant St Greentown, IN 46936-1013
Snapshot of U.S. Bankruptcy Proceeding Case 15-00336-RLM-7: "In a Chapter 7 bankruptcy case, Bryan Scott Goodwin from Greentown, IN, saw his proceedings start in 2015-01-21 and complete by 04.21.2015, involving asset liquidation."
Bryan Scott Goodwin — Indiana
Benjamin Hawes, Greentown IN
Address: 4582 E 1400 S Greentown, IN 46936
Bankruptcy Case 10-14952-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Benjamin Hawes from Greentown, IN, saw his proceedings start in 2010-10-01 and complete by January 2011, involving asset liquidation."
Benjamin Hawes — Indiana
Wanda Jean Heath, Greentown IN
Address: 423 E Walnut St Greentown, IN 46936-1527
Concise Description of Bankruptcy Case 14-08397-JMC-77: "The bankruptcy record of Wanda Jean Heath from Greentown, IN, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Wanda Jean Heath — Indiana
Stephanie Nicole Hendricks, Greentown IN
Address: 803 E Grant St Greentown, IN 46936
Bankruptcy Case 12-08936-JKC-7 Overview: "Stephanie Nicole Hendricks's Chapter 7 bankruptcy, filed in Greentown, IN in 07/26/2012, led to asset liquidation, with the case closing in October 30, 2012."
Stephanie Nicole Hendricks — Indiana
Patricia Ann Hendricks, Greentown IN
Address: 6147 E 100 S Greentown, IN 46936-9114
Snapshot of U.S. Bankruptcy Proceeding Case 10-06286-FJO-13: "Patricia Ann Hendricks's Greentown, IN bankruptcy under Chapter 13 in April 2010 led to a structured repayment plan, successfully discharged in 2013-08-02."
Patricia Ann Hendricks — Indiana
Matthew Hetzner, Greentown IN
Address: 1901 N 750 E Greentown, IN 46936
Bankruptcy Case 09-16140-BHL-7A Overview: "The bankruptcy filing by Matthew Hetzner, undertaken in 2009-10-31 in Greentown, IN under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Matthew Hetzner — Indiana
Charles W Hewitt, Greentown IN
Address: 517 N Meridian St Greentown, IN 46936
Bankruptcy Case 11-08421-AJM-7A Summary: "Charles W Hewitt's Chapter 7 bankruptcy, filed in Greentown, IN in 07.01.2011, led to asset liquidation, with the case closing in Oct 5, 2011."
Charles W Hewitt — Indiana
Lenora Jean Hiatt, Greentown IN
Address: 221 W Payton St Greentown, IN 46936
Bankruptcy Case 11-13356-AJM-7 Overview: "The bankruptcy filing by Lenora Jean Hiatt, undertaken in Oct 25, 2011 in Greentown, IN under Chapter 7, concluded with discharge in Jan 29, 2012 after liquidating assets."
Lenora Jean Hiatt — Indiana
Aaron Matthew Hochstedler, Greentown IN
Address: 393 S 950 E Greentown, IN 46936-1367
Concise Description of Bankruptcy Case 09-08527-RLM-137: "The bankruptcy record for Aaron Matthew Hochstedler from Greentown, IN, under Chapter 13, filed in June 15, 2009, involved setting up a repayment plan, finalized by 2012-11-13."
Aaron Matthew Hochstedler — Indiana
Kathy J Hood, Greentown IN
Address: 500 W Payton St Lot 50 Greentown, IN 46936
Bankruptcy Case 11-04989-BHL-7 Summary: "Greentown, IN resident Kathy J Hood's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2011."
Kathy J Hood — Indiana
George E Huddleston, Greentown IN
Address: 1403 Meadows Ct Greentown, IN 46936-1372
Snapshot of U.S. Bankruptcy Proceeding Case 10-01907-RLM-13: "Chapter 13 bankruptcy for George E Huddleston in Greentown, IN began in 02.22.2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-05."
George E Huddleston — Indiana
Marletta J Huddleston, Greentown IN
Address: 1403 Meadows Ct Greentown, IN 46936-1372
Bankruptcy Case 10-01907-RLM-13 Summary: "Chapter 13 bankruptcy for Marletta J Huddleston in Greentown, IN began in 02.22.2010, focusing on debt restructuring, concluding with plan fulfillment in 11.05.2013."
Marletta J Huddleston — Indiana
Amy Lynn Irick, Greentown IN
Address: 630 S Maple St Apt A8 Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 12-08346-AJM-7: "Greentown, IN resident Amy Lynn Irick's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Amy Lynn Irick — Indiana
Alma Irene Jackey, Greentown IN
Address: 231 S Howard St Apt 5 Greentown, IN 46936
Bankruptcy Case 12-10836-RLM-7A Summary: "In a Chapter 7 bankruptcy case, Alma Irene Jackey from Greentown, IN, saw her proceedings start in September 2012 and complete by 12/16/2012, involving asset liquidation."
Alma Irene Jackey — Indiana
Hewitt Donna Jean Jaros, Greentown IN
Address: 123 S Meridian St Greentown, IN 46936-1402
Snapshot of U.S. Bankruptcy Proceeding Case 14-08682-RLM-7: "The bankruptcy filing by Hewitt Donna Jean Jaros, undertaken in 2014-09-18 in Greentown, IN under Chapter 7, concluded with discharge in 12.17.2014 after liquidating assets."
Hewitt Donna Jean Jaros — Indiana
Cherise Anne Jones, Greentown IN
Address: 123 S Meridian St Greentown, IN 46936-1402
Concise Description of Bankruptcy Case 14-08683-RLM-77: "The case of Cherise Anne Jones in Greentown, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-09-18 and discharged early 12/17/2014, focusing on asset liquidation to repay creditors."
Cherise Anne Jones — Indiana
Bonita Jordan, Greentown IN
Address: 13216 E 00 NS Greentown, IN 46936
Brief Overview of Bankruptcy Case 10-17561-AJM-7: "The bankruptcy record of Bonita Jordan from Greentown, IN, shows a Chapter 7 case filed in 11.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2011."
Bonita Jordan — Indiana
Heather Marie Kanney, Greentown IN
Address: 610 W Main St Greentown, IN 46936-1043
Bankruptcy Case 16-01090-JMC-7 Overview: "Heather Marie Kanney's Chapter 7 bankruptcy, filed in Greentown, IN in 02.25.2016, led to asset liquidation, with the case closing in 2016-05-25."
Heather Marie Kanney — Indiana
Randall K Kennedy, Greentown IN
Address: 318 E Walnut St Greentown, IN 46936-1524
Brief Overview of Bankruptcy Case 14-00864-RLM-7A: "The bankruptcy record of Randall K Kennedy from Greentown, IN, shows a Chapter 7 case filed in 02/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2014."
Randall K Kennedy — Indiana
Carmen Elizabeth Kernel, Greentown IN
Address: 403 W Main St Greentown, IN 46936-1020
Concise Description of Bankruptcy Case 15-09423-RLM-77: "Carmen Elizabeth Kernel's Chapter 7 bankruptcy, filed in Greentown, IN in November 2015, led to asset liquidation, with the case closing in 2016-02-11."
Carmen Elizabeth Kernel — Indiana
Amanda M King, Greentown IN
Address: 369 Scarlet Dr Greentown, IN 46936-8794
Concise Description of Bankruptcy Case 15-09746-JJG-77: "In Greentown, IN, Amanda M King filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Amanda M King — Indiana
Gaylon Lawrence Kraus, Greentown IN
Address: 8268 E 100 N Greentown, IN 46936-8823
Brief Overview of Bankruptcy Case 15-10091-JJG-7A: "In a Chapter 7 bankruptcy case, Gaylon Lawrence Kraus from Greentown, IN, saw their proceedings start in 2015-12-10 and complete by 03.09.2016, involving asset liquidation."
Gaylon Lawrence Kraus — Indiana
Rose Darline Kraus, Greentown IN
Address: 8268 E 100 N Greentown, IN 46936-8823
Snapshot of U.S. Bankruptcy Proceeding Case 15-10091-JJG-7A: "In Greentown, IN, Rose Darline Kraus filed for Chapter 7 bankruptcy in 12/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2016."
Rose Darline Kraus — Indiana
Alonzo Ellis Lagle, Greentown IN
Address: 204 Holiday Dr Greentown, IN 46936
Brief Overview of Bankruptcy Case 12-03232-JKC-7: "In a Chapter 7 bankruptcy case, Alonzo Ellis Lagle from Greentown, IN, saw his proceedings start in 2012-03-23 and complete by 2012-06-27, involving asset liquidation."
Alonzo Ellis Lagle — Indiana
Rex Allen Lamb, Greentown IN
Address: 7739 E 100 S Greentown, IN 46936-9724
Concise Description of Bankruptcy Case 07-11087-FJO-137: "Nov 8, 2007 marked the beginning of Rex Allen Lamb's Chapter 13 bankruptcy in Greentown, IN, entailing a structured repayment schedule, completed by 2013-06-25."
Rex Allen Lamb — Indiana
William Laughman, Greentown IN
Address: 613 Holiday Dr Greentown, IN 46936
Brief Overview of Bankruptcy Case 09-15989-FJO-7: "William Laughman's bankruptcy, initiated in 2009-10-29 and concluded by 02/02/2010 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Laughman — Indiana
Gregory Eugene Locklear, Greentown IN
Address: 319 W Grant St Greentown, IN 46936-1106
Brief Overview of Bankruptcy Case 2014-06826-JJG-7: "The bankruptcy record of Gregory Eugene Locklear from Greentown, IN, shows a Chapter 7 case filed in 2014-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2014."
Gregory Eugene Locklear — Indiana
Chris Allen Losure, Greentown IN
Address: 500 W Payton St Lot 3 Greentown, IN 46936
Bankruptcy Case 13-02659-FJO-7A Summary: "The case of Chris Allen Losure in Greentown, IN, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 2013-06-24, focusing on asset liquidation to repay creditors."
Chris Allen Losure — Indiana
Ginger Renee Love, Greentown IN
Address: 425 N Indiana St Greentown, IN 46936
Brief Overview of Bankruptcy Case 13-07496-JMC-7: "The bankruptcy record of Ginger Renee Love from Greentown, IN, shows a Chapter 7 case filed in 07/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-19."
Ginger Renee Love — Indiana
Kyle William Martin, Greentown IN
Address: 384 N 600 E Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 13-11410-JMC-7: "The bankruptcy filing by Kyle William Martin, undertaken in 10/28/2013 in Greentown, IN under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Kyle William Martin — Indiana
Melissa Dawn Mason, Greentown IN
Address: 10269 E 300 S Greentown, IN 46936
Bankruptcy Case 13-08145-RLM-7 Overview: "The case of Melissa Dawn Mason in Greentown, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-07-30 and discharged early 2013-11-03, focusing on asset liquidation to repay creditors."
Melissa Dawn Mason — Indiana
James Mcgowen, Greentown IN
Address: 9133 E 00 NS Greentown, IN 46936
Bankruptcy Case 10-15424-JKC-7 Summary: "In a Chapter 7 bankruptcy case, James Mcgowen from Greentown, IN, saw their proceedings start in 10/12/2010 and complete by January 2011, involving asset liquidation."
James Mcgowen — Indiana
Paul Richard Mcguire, Greentown IN
Address: 524 W Walnut St Greentown, IN 46936-1436
Bankruptcy Case 14-10655-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Paul Richard Mcguire from Greentown, IN, saw their proceedings start in 11/21/2014 and complete by 02/19/2015, involving asset liquidation."
Paul Richard Mcguire — Indiana
Renee Yvette Mcguire, Greentown IN
Address: 524 W Walnut St Greentown, IN 46936-1436
Concise Description of Bankruptcy Case 14-10655-JMC-77: "The bankruptcy filing by Renee Yvette Mcguire, undertaken in November 2014 in Greentown, IN under Chapter 7, concluded with discharge in February 19, 2015 after liquidating assets."
Renee Yvette Mcguire — Indiana
Melissa Ann Meador, Greentown IN
Address: 4534 S 1330 E Greentown, IN 46936
Bankruptcy Case 11-06679-JKC-7 Overview: "The bankruptcy record of Melissa Ann Meador from Greentown, IN, shows a Chapter 7 case filed in May 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2011."
Melissa Ann Meador — Indiana
Troy Darrin Mercer, Greentown IN
Address: 6955 Bloom Dr Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 11-06784-BHL-7A: "Troy Darrin Mercer's bankruptcy, initiated in 05/25/2011 and concluded by 2011-08-23 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Darrin Mercer — Indiana
Jennifer Kay Miller, Greentown IN
Address: 1203 Killdeer Rd Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 13-06785-JMC-7: "The bankruptcy filing by Jennifer Kay Miller, undertaken in June 2013 in Greentown, IN under Chapter 7, concluded with discharge in 09/29/2013 after liquidating assets."
Jennifer Kay Miller — Indiana
Scott Gregory Moore, Greentown IN
Address: 11031 E 250 S Greentown, IN 46936-9759
Concise Description of Bankruptcy Case 15-03867-JJG-77: "The bankruptcy filing by Scott Gregory Moore, undertaken in 2015-05-05 in Greentown, IN under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Scott Gregory Moore — Indiana
Vickie S Moore, Greentown IN
Address: 11031 E 250 S Greentown, IN 46936-9759
Bankruptcy Case 15-03867-JJG-7 Summary: "Vickie S Moore's bankruptcy, initiated in May 2015 and concluded by August 2015 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie S Moore — Indiana
Iii Arthur Morris, Greentown IN
Address: 1149 N 750 E Greentown, IN 46936
Brief Overview of Bankruptcy Case 10-18721-AJM-7: "Iii Arthur Morris's Chapter 7 bankruptcy, filed in Greentown, IN in 12/21/2010, led to asset liquidation, with the case closing in 03.27.2011."
Iii Arthur Morris — Indiana
Shelly R Moyers, Greentown IN
Address: 203 E Grant St Greentown, IN 46936-1204
Bankruptcy Case 15-04391-JMC-7 Overview: "Shelly R Moyers's Chapter 7 bankruptcy, filed in Greentown, IN in 05/21/2015, led to asset liquidation, with the case closing in August 2015."
Shelly R Moyers — Indiana
David Myers, Greentown IN
Address: 3466 N 1000 E Greentown, IN 46936
Bankruptcy Case 10-01718-FJO-7A Summary: "In Greentown, IN, David Myers filed for Chapter 7 bankruptcy in 02/17/2010. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
David Myers — Indiana
Dana Marie Nepsa, Greentown IN
Address: 500 W Payton St Lot 20 Greentown, IN 46936-1157
Concise Description of Bankruptcy Case 15-01284-RLM-77: "Greentown, IN resident Dana Marie Nepsa's 02/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Dana Marie Nepsa — Indiana
Thomas Vossel Nepsa, Greentown IN
Address: 500 W Payton St Lot 20 Greentown, IN 46936-1157
Snapshot of U.S. Bankruptcy Proceeding Case 15-01284-RLM-7: "Thomas Vossel Nepsa's bankruptcy, initiated in 2015-02-26 and concluded by 2015-05-27 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Vossel Nepsa — Indiana
Anthony Vito Palumbo, Greentown IN
Address: 1602 N 1100 E Greentown, IN 46936-8713
Concise Description of Bankruptcy Case 09-14636-JMC-137: "Anthony Vito Palumbo's Greentown, IN bankruptcy under Chapter 13 in 10.03.2009 led to a structured repayment plan, successfully discharged in 2015-01-05."
Anthony Vito Palumbo — Indiana
Monica Colleen Palumbo, Greentown IN
Address: 1602 N 1100 E Greentown, IN 46936-8713
Brief Overview of Bankruptcy Case 09-14636-JMC-13: "The bankruptcy record for Monica Colleen Palumbo from Greentown, IN, under Chapter 13, filed in 2009-10-03, involved setting up a repayment plan, finalized by 01.05.2015."
Monica Colleen Palumbo — Indiana
Wayne Powell, Greentown IN
Address: 212 W Main St Greentown, IN 46936
Brief Overview of Bankruptcy Case 09-17032-BHL-7: "Wayne Powell's bankruptcy, initiated in 2009-11-20 and concluded by 02.19.2010 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Powell — Indiana
Ted Radcliffe, Greentown IN
Address: 1267 N 1100 E Greentown, IN 46936
Bankruptcy Case 13-07734-JMC-7 Overview: "The case of Ted Radcliffe in Greentown, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-07-19 and discharged early October 23, 2013, focusing on asset liquidation to repay creditors."
Ted Radcliffe — Indiana
Carol Robbins, Greentown IN
Address: 529 E Main St Greentown, IN 46936
Bankruptcy Case 09-17256-AJM-7 Summary: "The bankruptcy filing by Carol Robbins, undertaken in Nov 24, 2009 in Greentown, IN under Chapter 7, concluded with discharge in 02/28/2010 after liquidating assets."
Carol Robbins — Indiana
Richard Antonio Romero, Greentown IN
Address: 8234 E 500 S Greentown, IN 46936-9803
Bankruptcy Case 15-01969-JMC-7 Summary: "Richard Antonio Romero's bankruptcy, initiated in March 16, 2015 and concluded by 06.14.2015 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Antonio Romero — Indiana
Robert Bruce Rouse, Greentown IN
Address: 509 E Walnut St Greentown, IN 46936-1529
Snapshot of U.S. Bankruptcy Proceeding Case 15-10314-JJG-7: "In Greentown, IN, Robert Bruce Rouse filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-18."
Robert Bruce Rouse — Indiana
Crystal Lachelle Sample, Greentown IN
Address: 402 W Grant St Greentown, IN 46936-1011
Bankruptcy Case 14-02361-JMC-7 Overview: "The bankruptcy filing by Crystal Lachelle Sample, undertaken in March 2014 in Greentown, IN under Chapter 7, concluded with discharge in June 22, 2014 after liquidating assets."
Crystal Lachelle Sample — Indiana
Brian Matthew Sandlin, Greentown IN
Address: 9372 E 400 N Greentown, IN 46936-8893
Brief Overview of Bankruptcy Case 10-01238-RLM-13: "Filing for Chapter 13 bankruptcy in 02/05/2010, Brian Matthew Sandlin from Greentown, IN, structured a repayment plan, achieving discharge in 2014-11-17."
Brian Matthew Sandlin — Indiana
Gregory A Smith, Greentown IN
Address: 821 Holiday Dr Greentown, IN 46936
Snapshot of U.S. Bankruptcy Proceeding Case 12-10241-JKC-7: "Gregory A Smith's Chapter 7 bankruptcy, filed in Greentown, IN in Aug 27, 2012, led to asset liquidation, with the case closing in 2012-12-01."
Gregory A Smith — Indiana
Explore Free Bankruptcy Records by State