personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenwood, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ William Ryan Ledgerwood, Indiana

Address: 4102 Dartmoor Dr Greenwood, IN 46143

Bankruptcy Case 11-03111-JKC-7 Summary: "The bankruptcy record of William Ryan Ledgerwood from Greenwood, IN, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2011."
William Ryan Ledgerwood — Indiana, 11-03111-JKC-7


ᐅ Gregory Justin Lee, Indiana

Address: 561 METAIRIE DR APT H Greenwood, IN 46143

Bankruptcy Case 12-05934-AJM-7 Summary: "The bankruptcy filing by Gregory Justin Lee, undertaken in 2012-05-17 in Greenwood, IN under Chapter 7, concluded with discharge in 08.21.2012 after liquidating assets."
Gregory Justin Lee — Indiana, 12-05934-AJM-7


ᐅ Laura Katherine Lee, Indiana

Address: 1550 Bauxite Ln Apt 15 Greenwood, IN 46143-6014

Concise Description of Bankruptcy Case 14-07985-RLM-77: "The bankruptcy filing by Laura Katherine Lee, undertaken in 08/26/2014 in Greenwood, IN under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Laura Katherine Lee — Indiana, 14-07985-RLM-7


ᐅ Janice Lefevers, Indiana

Address: 374 Melody Ave Greenwood, IN 46142-1418

Snapshot of U.S. Bankruptcy Proceeding Case 15-01885-RLM-7: "The bankruptcy filing by Janice Lefevers, undertaken in 2015-03-13 in Greenwood, IN under Chapter 7, concluded with discharge in 2015-06-11 after liquidating assets."
Janice Lefevers — Indiana, 15-01885-RLM-7


ᐅ Robert Joseph Lehman, Indiana

Address: 904 London Ln Apt 1155 Greenwood, IN 46142

Concise Description of Bankruptcy Case 12-03039-AJM-77: "The case of Robert Joseph Lehman in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Joseph Lehman — Indiana, 12-03039-AJM-7


ᐅ Nathan Leistner, Indiana

Address: 418 Remington Pt Apt 101 Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 10-70940-BHL-7: "In Greenwood, IN, Nathan Leistner filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Nathan Leistner — Indiana, 10-70940-BHL-7


ᐅ John C Leland, Indiana

Address: 1234 Westminster Row Greenwood, IN 46142

Snapshot of U.S. Bankruptcy Proceeding Case 13-03450-jdg: "The bankruptcy filing by John C Leland, undertaken in Apr 23, 2013 in Greenwood, IN under Chapter 7, concluded with discharge in Jul 28, 2013 after liquidating assets."
John C Leland — Indiana, 13-03450


ᐅ Heather Renee Lemerande, Indiana

Address: 162 Mystic Springs Dr Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 11-09325-FJO-7: "The case of Heather Renee Lemerande in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Renee Lemerande — Indiana, 11-09325-FJO-7


ᐅ Christopher David Lepper, Indiana

Address: 4066 Roamin Dr Greenwood, IN 46142-8415

Bankruptcy Case 16-01085-RLM-7 Overview: "Christopher David Lepper's bankruptcy, initiated in February 2016 and concluded by May 2016 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher David Lepper — Indiana, 16-01085-RLM-7


ᐅ Susan Diane Lepper, Indiana

Address: 4066 Roamin Dr Greenwood, IN 46142-8415

Bankruptcy Case 16-01085-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Susan Diane Lepper from Greenwood, IN, saw her proceedings start in February 24, 2016 and complete by May 24, 2016, involving asset liquidation."
Susan Diane Lepper — Indiana, 16-01085-RLM-7


ᐅ Thomas Francis Lepper, Indiana

Address: 3017 Olive Branch Rd Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 11-01350-JKC-7: "The case of Thomas Francis Lepper in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Francis Lepper — Indiana, 11-01350-JKC-7


ᐅ Chelsea Lester, Indiana

Address: 748 Tranquil Trl Greenwood, IN 46142

Snapshot of U.S. Bankruptcy Proceeding Case 10-03296-JKC-7: "Chelsea Lester's bankruptcy, initiated in 03.16.2010 and concluded by June 2010 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea Lester — Indiana, 10-03296-JKC-7


ᐅ Deidre Marie Lester, Indiana

Address: 1020 Ventura Ct Greenwood, IN 46143-2151

Snapshot of U.S. Bankruptcy Proceeding Case 09-00056-JKC-13: "Deidre Marie Lester's Greenwood, IN bankruptcy under Chapter 13 in 2009-01-06 led to a structured repayment plan, successfully discharged in 08/03/2012."
Deidre Marie Lester — Indiana, 09-00056-JKC-13


ᐅ Richard Letko, Indiana

Address: 5422 Wakefield Dr S Greenwood, IN 46142

Concise Description of Bankruptcy Case 10-11312-JKC-7A7: "The bankruptcy filing by Richard Letko, undertaken in July 28, 2010 in Greenwood, IN under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Richard Letko — Indiana, 10-11312-JKC-7A


ᐅ Dewayne Lewis, Indiana

Address: 2245 Village Crossing Dr E Greenwood, IN 46143

Brief Overview of Bankruptcy Case 10-17495-JKC-7: "In a Chapter 7 bankruptcy case, Dewayne Lewis from Greenwood, IN, saw his proceedings start in 11.22.2010 and complete by February 26, 2011, involving asset liquidation."
Dewayne Lewis — Indiana, 10-17495-JKC-7


ᐅ Jeffrey Lynn Lewis, Indiana

Address: 6887 State Road 144 Greenwood, IN 46143

Concise Description of Bankruptcy Case 11-07382-JKC-77: "Greenwood, IN resident Jeffrey Lynn Lewis's Jun 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Jeffrey Lynn Lewis — Indiana, 11-07382-JKC-7


ᐅ Joshua D Lewis, Indiana

Address: 765 Nicklaus Dr Apt C Greenwood, IN 46143-1837

Concise Description of Bankruptcy Case 14-05678-RLM-77: "Joshua D Lewis's bankruptcy, initiated in 2014-06-16 and concluded by September 14, 2014 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua D Lewis — Indiana, 14-05678-RLM-7


ᐅ Lance R Lewis, Indiana

Address: 462 Columbia Ct Greenwood, IN 46142

Bankruptcy Case 1:13-bk-12400 Overview: "Greenwood, IN resident Lance R Lewis's May 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Lance R Lewis — Indiana, 1:13-bk-12400


ᐅ Kevin Paul Lickliter, Indiana

Address: 4345 Inglewood Ct Greenwood, IN 46143

Brief Overview of Bankruptcy Case 11-13531-AJM-7: "The case of Kevin Paul Lickliter in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Paul Lickliter — Indiana, 11-13531-AJM-7


ᐅ Dana Marie Lilley, Indiana

Address: 1235 Boonesboro Ct Greenwood, IN 46142-1901

Bankruptcy Case 09-17592-JMC-13 Overview: "In her Chapter 13 bankruptcy case filed in 12/03/2009, Greenwood, IN's Dana Marie Lilley agreed to a debt repayment plan, which was successfully completed by 2015-03-16."
Dana Marie Lilley — Indiana, 09-17592-JMC-13


ᐅ Philip Albert Linder, Indiana

Address: 2336 Thorium Dr Apt 13 Greenwood, IN 46143-6028

Snapshot of U.S. Bankruptcy Proceeding Case 16-00467-RLM-7: "The bankruptcy filing by Philip Albert Linder, undertaken in 2016-01-29 in Greenwood, IN under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Philip Albert Linder — Indiana, 16-00467-RLM-7


ᐅ Anne Linder, Indiana

Address: 2336 Thorium Dr Apt 13 Greenwood, IN 46143-6028

Snapshot of U.S. Bankruptcy Proceeding Case 16-00467-RLM-7: "Anne Linder's Chapter 7 bankruptcy, filed in Greenwood, IN in Jan 29, 2016, led to asset liquidation, with the case closing in 04.28.2016."
Anne Linder — Indiana, 16-00467-RLM-7


ᐅ Judy Lemay Lines, Indiana

Address: 564 Timeless Run Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 12-03604-FJO-7A: "Judy Lemay Lines's bankruptcy, initiated in March 29, 2012 and concluded by Jul 3, 2012 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Lemay Lines — Indiana, 12-03604-FJO-7A


ᐅ James Robert Link, Indiana

Address: 1737 Blue Grass Pkwy Greenwood, IN 46143

Bankruptcy Case 11-01866-JKC-7A Overview: "The bankruptcy filing by James Robert Link, undertaken in 2011-02-25 in Greenwood, IN under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
James Robert Link — Indiana, 11-01866-JKC-7A


ᐅ April Amy Little, Indiana

Address: 4663 WALKER ST Greenwood, IN 46143

Bankruptcy Case 12-05848-AJM-7 Summary: "In a Chapter 7 bankruptcy case, April Amy Little from Greenwood, IN, saw her proceedings start in May 16, 2012 and complete by 08.20.2012, involving asset liquidation."
April Amy Little — Indiana, 12-05848-AJM-7


ᐅ Jr Billie Joe Little, Indiana

Address: 3210 Grace St Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 13-04717-JMC-7: "The bankruptcy filing by Jr Billie Joe Little, undertaken in 2013-05-02 in Greenwood, IN under Chapter 7, concluded with discharge in 08/06/2013 after liquidating assets."
Jr Billie Joe Little — Indiana, 13-04717-JMC-7


ᐅ Michael Lloyd Little, Indiana

Address: 82 Community Dr Greenwood, IN 46143

Bankruptcy Case 12-10190-JKC-7 Overview: "Greenwood, IN resident Michael Lloyd Little's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2012."
Michael Lloyd Little — Indiana, 12-10190-JKC-7


ᐅ James Franklin Livingston, Indiana

Address: 7248 W Stones Crossing Rd Lot 121 Greenwood, IN 46143

Bankruptcy Case 13-06204-FJO-7 Overview: "In a Chapter 7 bankruptcy case, James Franklin Livingston from Greenwood, IN, saw his proceedings start in June 2013 and complete by 09.15.2013, involving asset liquidation."
James Franklin Livingston — Indiana, 13-06204-FJO-7


ᐅ Selburg Kristen Marie Locklear, Indiana

Address: 5261 Berkshire North Blvd Greenwood, IN 46142

Brief Overview of Bankruptcy Case 11-11671-BHL-7: "Greenwood, IN resident Selburg Kristen Marie Locklear's 09/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2011."
Selburg Kristen Marie Locklear — Indiana, 11-11671-BHL-7


ᐅ Veronica Alicia London, Indiana

Address: 4097 Sunshine Way Greenwood, IN 46142-8384

Bankruptcy Case 15-07488-JJG-7 Overview: "The bankruptcy filing by Veronica Alicia London, undertaken in 2015-09-02 in Greenwood, IN under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Veronica Alicia London — Indiana, 15-07488-JJG-7


ᐅ Kellie Nicole Long, Indiana

Address: 173 BALMORAL WAY APT 19O Greenwood, IN 46143

Brief Overview of Bankruptcy Case 11-02696-AJM-7: "The bankruptcy filing by Kellie Nicole Long, undertaken in 03/14/2011 in Greenwood, IN under Chapter 7, concluded with discharge in 06.18.2011 after liquidating assets."
Kellie Nicole Long — Indiana, 11-02696-AJM-7


ᐅ Faith Anne Long, Indiana

Address: 1677 Haystack Ct Apt A Greenwood, IN 46143

Concise Description of Bankruptcy Case 13-12470-JKC-77: "The bankruptcy record of Faith Anne Long from Greenwood, IN, shows a Chapter 7 case filed in 2013-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Faith Anne Long — Indiana, 13-12470-JKC-7


ᐅ Jr Norris Long, Indiana

Address: 1375 S Morgantown Rd Greenwood, IN 46143

Brief Overview of Bankruptcy Case 10-13492-JKC-7: "The case of Jr Norris Long in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Norris Long — Indiana, 10-13492-JKC-7


ᐅ Christopher Thomas Loscar, Indiana

Address: 1550 Bentonite Ln Apt 20 Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 13-00133-RLM-7A: "The bankruptcy filing by Christopher Thomas Loscar, undertaken in 2013-01-08 in Greenwood, IN under Chapter 7, concluded with discharge in 04.14.2013 after liquidating assets."
Christopher Thomas Loscar — Indiana, 13-00133-RLM-7A


ᐅ Regina Lynne Louys, Indiana

Address: 930 Wallington Cir Apt A Greenwood, IN 46143-2366

Bankruptcy Case 16-02123-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Regina Lynne Louys from Greenwood, IN, saw her proceedings start in Mar 24, 2016 and complete by 2016-06-22, involving asset liquidation."
Regina Lynne Louys — Indiana, 16-02123-RLM-7


ᐅ Frank Lovejoy, Indiana

Address: 400 N Meridian St Greenwood, IN 46143

Concise Description of Bankruptcy Case 10-14915-BHL-77: "Frank Lovejoy's Chapter 7 bankruptcy, filed in Greenwood, IN in 09/30/2010, led to asset liquidation, with the case closing in January 4, 2011."
Frank Lovejoy — Indiana, 10-14915-BHL-7


ᐅ Shirley Faye Lovins, Indiana

Address: 21 Eastridge Dr Greenwood, IN 46143-1140

Bankruptcy Case 15-08190-RLM-7 Overview: "Greenwood, IN resident Shirley Faye Lovins's 09/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2015."
Shirley Faye Lovins — Indiana, 15-08190-RLM-7


ᐅ Michael Lee Lowe, Indiana

Address: 1709 Honey Ln Apt 1 Greenwood, IN 46143

Brief Overview of Bankruptcy Case 13-09690-JMC-7: "Michael Lee Lowe's Chapter 7 bankruptcy, filed in Greenwood, IN in Sep 11, 2013, led to asset liquidation, with the case closing in 2013-12-16."
Michael Lee Lowe — Indiana, 13-09690-JMC-7


ᐅ Desiree Sue Lowe, Indiana

Address: 2336 Harvest Moon Dr Greenwood, IN 46143-7348

Bankruptcy Case 14-10302-JMC-7A Overview: "The bankruptcy record of Desiree Sue Lowe from Greenwood, IN, shows a Chapter 7 case filed in 11.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-09."
Desiree Sue Lowe — Indiana, 14-10302-JMC-7A


ᐅ Christopher Scott Lowe, Indiana

Address: 2228 Village Crossing Dr. Apt D Greenwood, IN 46143

Concise Description of Bankruptcy Case 14-10302-JMC-7A7: "Christopher Scott Lowe's bankruptcy, initiated in 11.11.2014 and concluded by 02.09.2015 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Scott Lowe — Indiana, 14-10302-JMC-7A


ᐅ Lester Earl Lowery, Indiana

Address: 622 San Carlos Dr Greenwood, IN 46142

Snapshot of U.S. Bankruptcy Proceeding Case 11-09351-JKC-7: "The bankruptcy record of Lester Earl Lowery from Greenwood, IN, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2011."
Lester Earl Lowery — Indiana, 11-09351-JKC-7


ᐅ Lisa Mae Lucas, Indiana

Address: 1909 Meyer St Greenwood, IN 46143

Brief Overview of Bankruptcy Case 13-06839-JKC-7: "The case of Lisa Mae Lucas in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Mae Lucas — Indiana, 13-06839-JKC-7


ᐅ Michael Lucas, Indiana

Address: 573 Paradise Way E Unit B Greenwood, IN 46143

Concise Description of Bankruptcy Case 10-05288-AJM-77: "Greenwood, IN resident Michael Lucas's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2010."
Michael Lucas — Indiana, 10-05288-AJM-7


ᐅ Brenten Michael Ludlow, Indiana

Address: 724 Tranquil Trl Greenwood, IN 46142-8375

Concise Description of Bankruptcy Case 08-11227-FJO-137: "Brenten Michael Ludlow's Chapter 13 bankruptcy in Greenwood, IN started in Sep 12, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-13."
Brenten Michael Ludlow — Indiana, 08-11227-FJO-13


ᐅ Tiffany Irene Ludlow, Indiana

Address: 724 Tranquil Trl Greenwood, IN 46142-8375

Brief Overview of Bankruptcy Case 08-11227-FJO-13: "In her Chapter 13 bankruptcy case filed in 09/12/2008, Greenwood, IN's Tiffany Irene Ludlow agreed to a debt repayment plan, which was successfully completed by 2014-01-13."
Tiffany Irene Ludlow — Indiana, 08-11227-FJO-13


ᐅ Melissa Jane Luechtefeld, Indiana

Address: 1030 Madrid Rd Greenwood, IN 46143

Bankruptcy Case 13-12665-FJO-7 Summary: "The bankruptcy filing by Melissa Jane Luechtefeld, undertaken in December 2013 in Greenwood, IN under Chapter 7, concluded with discharge in March 9, 2014 after liquidating assets."
Melissa Jane Luechtefeld — Indiana, 13-12665-FJO-7


ᐅ Jason Lumpford, Indiana

Address: 1654 Honey Ln Apt 9 Greenwood, IN 46143

Concise Description of Bankruptcy Case 10-43246-TLS7: "The bankruptcy filing by Jason Lumpford, undertaken in 10.27.2010 in Greenwood, IN under Chapter 7, concluded with discharge in 01.27.2011 after liquidating assets."
Jason Lumpford — Indiana, 10-43246


ᐅ Vu Dang Luong, Indiana

Address: 1756 Feather Reed Ln Greenwood, IN 46143

Brief Overview of Bankruptcy Case 12-00271-JKC-7A: "Vu Dang Luong's bankruptcy, initiated in 2012-01-12 and concluded by 04.17.2012 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vu Dang Luong — Indiana, 12-00271-JKC-7A


ᐅ Sr Terry Luster, Indiana

Address: PO Box 1072 Greenwood, IN 46142

Concise Description of Bankruptcy Case 10-08329-BHL-77: "The case of Sr Terry Luster in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Terry Luster — Indiana, 10-08329-BHL-7


ᐅ Cynthia Lee Luttrell, Indiana

Address: 660 Wood Dale Ter Apt 10 Greenwood, IN 46142

Bankruptcy Case 11-04016-BHL-7 Summary: "The bankruptcy record of Cynthia Lee Luttrell from Greenwood, IN, shows a Chapter 7 case filed in Apr 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Cynthia Lee Luttrell — Indiana, 11-04016-BHL-7


ᐅ Robert Luttrell, Indiana

Address: 43 S Meridian St Greenwood, IN 46143

Brief Overview of Bankruptcy Case 11-00128-FJO-7: "The case of Robert Luttrell in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Luttrell — Indiana, 11-00128-FJO-7


ᐅ Michael Lynch, Indiana

Address: 508 Orchard Ln Greenwood, IN 46142

Concise Description of Bankruptcy Case 10-02904-FJO-77: "In Greenwood, IN, Michael Lynch filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-13."
Michael Lynch — Indiana, 10-02904-FJO-7


ᐅ Janet Elizabeth Lyon, Indiana

Address: 237 Webber Way Greenwood, IN 46142-1884

Snapshot of U.S. Bankruptcy Proceeding Case 15-06962-RLM-7: "In a Chapter 7 bankruptcy case, Janet Elizabeth Lyon from Greenwood, IN, saw her proceedings start in August 17, 2015 and complete by Nov 15, 2015, involving asset liquidation."
Janet Elizabeth Lyon — Indiana, 15-06962-RLM-7


ᐅ Edward H Lyons, Indiana

Address: 1424 Bay Shore Drive Apt I Greenwood, IN 46142

Brief Overview of Bankruptcy Case 2014-07407-RLM-7: "Greenwood, IN resident Edward H Lyons's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Edward H Lyons — Indiana, 2014-07407-RLM-7


ᐅ Cathy Mack, Indiana

Address: 3026 Hornaday Dr Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 10-17598-FJO-7A: "The bankruptcy record of Cathy Mack from Greenwood, IN, shows a Chapter 7 case filed in November 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2011."
Cathy Mack — Indiana, 10-17598-FJO-7A


ᐅ Gerald Mack, Indiana

Address: 580 Blue Meadow Dr Greenwood, IN 46143

Bankruptcy Case 10-18595-FJO-7 Summary: "Gerald Mack's bankruptcy, initiated in 2010-12-17 and concluded by March 2011 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Mack — Indiana, 10-18595-FJO-7


ᐅ Linda Lou Mack, Indiana

Address: 1273 Joy Ct Greenwood, IN 46142

Bankruptcy Case 09-15368-BHL-7 Summary: "In Greenwood, IN, Linda Lou Mack filed for Chapter 7 bankruptcy in Oct 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2010."
Linda Lou Mack — Indiana, 09-15368-BHL-7


ᐅ Michelle Margaret Mackinnon, Indiana

Address: 1549 Bauxite Ln Apt 18 Greenwood, IN 46143-6026

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03535-RLM-7: "Greenwood, IN resident Michelle Margaret Mackinnon's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2014."
Michelle Margaret Mackinnon — Indiana, 2014-03535-RLM-7


ᐅ Ryan Christopher Macy, Indiana

Address: 1652 Long Lake Dr Greenwood, IN 46143

Bankruptcy Case 12-11385-JKC-7 Overview: "Greenwood, IN resident Ryan Christopher Macy's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Ryan Christopher Macy — Indiana, 12-11385-JKC-7


ᐅ Michael Perry Maddox, Indiana

Address: 1625 Library Blvd Apt D Greenwood, IN 46142

Bankruptcy Case 13-02778-JKC-7 Overview: "Greenwood, IN resident Michael Perry Maddox's 2013-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2013."
Michael Perry Maddox — Indiana, 13-02778-JKC-7


ᐅ Mayra Sandoval Magana, Indiana

Address: 1435 Dowell St Greenwood, IN 46143-6626

Snapshot of U.S. Bankruptcy Proceeding Case 15-00402-JJG-7: "Greenwood, IN resident Mayra Sandoval Magana's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2015."
Mayra Sandoval Magana — Indiana, 15-00402-JJG-7


ᐅ Hector Magana, Indiana

Address: 1435 Dowell St Greenwood, IN 46143-6626

Bankruptcy Case 15-00402-JJG-7 Summary: "The bankruptcy filing by Hector Magana, undertaken in Jan 24, 2015 in Greenwood, IN under Chapter 7, concluded with discharge in 04.24.2015 after liquidating assets."
Hector Magana — Indiana, 15-00402-JJG-7


ᐅ Paul D Mahurin, Indiana

Address: 1204 W Greenbriar Dr Greenwood, IN 46142-1268

Snapshot of U.S. Bankruptcy Proceeding Case 14-09509-RLM-7: "Paul D Mahurin's bankruptcy, initiated in 2014-10-14 and concluded by 01.12.2015 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul D Mahurin — Indiana, 14-09509-RLM-7


ᐅ Jr Roy Edward Major, Indiana

Address: 571 Blue Meadow Dr Greenwood, IN 46143-7761

Concise Description of Bankruptcy Case 07-10879-RLM-137: "Chapter 13 bankruptcy for Jr Roy Edward Major in Greenwood, IN began in 11/02/2007, focusing on debt restructuring, concluding with plan fulfillment in 01.18.2013."
Jr Roy Edward Major — Indiana, 07-10879-RLM-13


ᐅ Sr Scot Mallory, Indiana

Address: 639 Day Break Dr Greenwood, IN 46143

Brief Overview of Bankruptcy Case 10-08482-BHL-7: "The bankruptcy filing by Sr Scot Mallory, undertaken in 06.04.2010 in Greenwood, IN under Chapter 7, concluded with discharge in Sep 8, 2010 after liquidating assets."
Sr Scot Mallory — Indiana, 10-08482-BHL-7


ᐅ Matthew Malott, Indiana

Address: 22 W Paz Dr Apt D Greenwood, IN 46142

Snapshot of U.S. Bankruptcy Proceeding Case 10-18862-FJO-7: "In Greenwood, IN, Matthew Malott filed for Chapter 7 bankruptcy in 2010-12-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-02."
Matthew Malott — Indiana, 10-18862-FJO-7


ᐅ Stephen Michael Maloy, Indiana

Address: 420 Beech Park Dr Greenwood, IN 46142

Brief Overview of Bankruptcy Case 13-00994-FJO-7: "Greenwood, IN resident Stephen Michael Maloy's 02/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-14."
Stephen Michael Maloy — Indiana, 13-00994-FJO-7


ᐅ Michelle Marie Mandabach, Indiana

Address: 1179 Cutler Ln Greenwood, IN 46143-8135

Bankruptcy Case 15-06121-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Michelle Marie Mandabach from Greenwood, IN, saw her proceedings start in 2015-07-17 and complete by October 2015, involving asset liquidation."
Michelle Marie Mandabach — Indiana, 15-06121-JMC-7


ᐅ Steven Lee Mandabach, Indiana

Address: 1179 Cutler Ln Greenwood, IN 46143-8135

Brief Overview of Bankruptcy Case 15-06121-JMC-7: "The bankruptcy filing by Steven Lee Mandabach, undertaken in 2015-07-17 in Greenwood, IN under Chapter 7, concluded with discharge in October 15, 2015 after liquidating assets."
Steven Lee Mandabach — Indiana, 15-06121-JMC-7


ᐅ Rebecca Lynn Maness, Indiana

Address: 113 Totten Dr Greenwood, IN 46143-1121

Bankruptcy Case 15-07553-JMC-7A Overview: "Rebecca Lynn Maness's Chapter 7 bankruptcy, filed in Greenwood, IN in 09.03.2015, led to asset liquidation, with the case closing in December 2, 2015."
Rebecca Lynn Maness — Indiana, 15-07553-JMC-7A


ᐅ Robert Earl Maness, Indiana

Address: 113 Totten Dr Greenwood, IN 46143-1121

Brief Overview of Bankruptcy Case 15-07553-JMC-7A: "The case of Robert Earl Maness in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Earl Maness — Indiana, 15-07553-JMC-7A


ᐅ Christopher Mangold, Indiana

Address: 4322 Blackwood Ct Greenwood, IN 46143

Bankruptcy Case 09-23268-ref Overview: "The bankruptcy record of Christopher Mangold from Greenwood, IN, shows a Chapter 7 case filed in Dec 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2010."
Christopher Mangold — Indiana, 09-23268


ᐅ Jennifer Mann, Indiana

Address: 5331 Misthaven Ln Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 10-18385-JKC-7: "In Greenwood, IN, Jennifer Mann filed for Chapter 7 bankruptcy in December 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2011."
Jennifer Mann — Indiana, 10-18385-JKC-7


ᐅ Matthew Manners, Indiana

Address: 1100 Barcelona Dr Greenwood, IN 46143

Bankruptcy Case 10-15428-FJO-7A Overview: "In Greenwood, IN, Matthew Manners filed for Chapter 7 bankruptcy in 2010-10-12. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Matthew Manners — Indiana, 10-15428-FJO-7A


ᐅ Megan Elizabeth Manning, Indiana

Address: 745 Alexander St Greenwood, IN 46143-1420

Snapshot of U.S. Bankruptcy Proceeding Case 15-06914-RLM-7A: "In a Chapter 7 bankruptcy case, Megan Elizabeth Manning from Greenwood, IN, saw her proceedings start in August 13, 2015 and complete by November 11, 2015, involving asset liquidation."
Megan Elizabeth Manning — Indiana, 15-06914-RLM-7A


ᐅ Connie Nadine Menale, Indiana

Address: 543 Spinnaker Bay Apt 104 Greenwood, IN 46143-8000

Bankruptcy Case 13-03183-JJG-13 Summary: "Filing for Chapter 13 bankruptcy in March 31, 2013, Connie Nadine Menale from Greenwood, IN, structured a repayment plan, achieving discharge in 03/02/2015."
Connie Nadine Menale — Indiana, 13-03183-JJG-13


ᐅ Linda Mae Mendel, Indiana

Address: 1108 N Morgantown Rd Greenwood, IN 46142

Brief Overview of Bankruptcy Case 12-03246-AJM-7: "In Greenwood, IN, Linda Mae Mendel filed for Chapter 7 bankruptcy in 03.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2012."
Linda Mae Mendel — Indiana, 12-03246-AJM-7


ᐅ Julie Lynn Meredith, Indiana

Address: 2175 Springtime Rd Greenwood, IN 46143-7747

Bankruptcy Case 15-08929-JJG-7A Overview: "In Greenwood, IN, Julie Lynn Meredith filed for Chapter 7 bankruptcy in 2015-10-26. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2016."
Julie Lynn Meredith — Indiana, 15-08929-JJG-7A


ᐅ Kimberly Ann Meredith, Indiana

Address: 385 S Windmill Trl Greenwood, IN 46142

Snapshot of U.S. Bankruptcy Proceeding Case 13-10648-JKC-7: "The case of Kimberly Ann Meredith in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Meredith — Indiana, 13-10648-JKC-7


ᐅ Raymond Stanley Meredith, Indiana

Address: 2175 Springtime Rd Greenwood, IN 46143-7747

Bankruptcy Case 15-08929-JJG-7A Summary: "Raymond Stanley Meredith's Chapter 7 bankruptcy, filed in Greenwood, IN in 2015-10-26, led to asset liquidation, with the case closing in 01.24.2016."
Raymond Stanley Meredith — Indiana, 15-08929-JJG-7A


ᐅ Janet Ann Messersmith, Indiana

Address: 807 Circle Dr Greenwood, IN 46142

Snapshot of U.S. Bankruptcy Proceeding Case 13-00537-FJO-7: "Greenwood, IN resident Janet Ann Messersmith's 01/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2013."
Janet Ann Messersmith — Indiana, 13-00537-FJO-7


ᐅ Jack Lee Metzger, Indiana

Address: 245 BEECHVIEW DR Greenwood, IN 46142

Bankruptcy Case 12-05687-FJO-7 Overview: "Jack Lee Metzger's Chapter 7 bankruptcy, filed in Greenwood, IN in 2012-05-14, led to asset liquidation, with the case closing in August 18, 2012."
Jack Lee Metzger — Indiana, 12-05687-FJO-7


ᐅ David Arthur Meyer, Indiana

Address: 3038 Grace St Greenwood, IN 46143

Brief Overview of Bankruptcy Case 11-05387-FJO-7: "In a Chapter 7 bankruptcy case, David Arthur Meyer from Greenwood, IN, saw his proceedings start in Apr 28, 2011 and complete by 08.02.2011, involving asset liquidation."
David Arthur Meyer — Indiana, 11-05387-FJO-7


ᐅ John Midyette, Indiana

Address: 1135 Central Park Blvd N Greenwood, IN 46143

Concise Description of Bankruptcy Case 10-13519-JKC-77: "In a Chapter 7 bankruptcy case, John Midyette from Greenwood, IN, saw their proceedings start in 2010-09-07 and complete by December 2010, involving asset liquidation."
John Midyette — Indiana, 10-13519-JKC-7


ᐅ Dennis A Mikels, Indiana

Address: 521 Remington Pt Apt 103 Greenwood, IN 46143

Concise Description of Bankruptcy Case 09-15074-BHL-77: "The bankruptcy filing by Dennis A Mikels, undertaken in October 13, 2009 in Greenwood, IN under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Dennis A Mikels — Indiana, 09-15074-BHL-7


ᐅ Jennifer Sue Mikesell, Indiana

Address: 1619 Library Blvd Apt D Greenwood, IN 46142

Bankruptcy Case 13-07365-JKC-7 Summary: "Jennifer Sue Mikesell's bankruptcy, initiated in 07.11.2013 and concluded by 10/15/2013 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Sue Mikesell — Indiana, 13-07365-JKC-7


ᐅ Scott Phillip Milam, Indiana

Address: 189 Frostwood Ln Greenwood, IN 46143-7619

Bankruptcy Case 15-02119-JMC-7 Overview: "The case of Scott Phillip Milam in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Phillip Milam — Indiana, 15-02119-JMC-7


ᐅ Dayton Lamar Milan, Indiana

Address: 710 Sunset Blvd Greenwood, IN 46142

Bankruptcy Case 13-09853-JKC-7 Summary: "In Greenwood, IN, Dayton Lamar Milan filed for Chapter 7 bankruptcy in September 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2013."
Dayton Lamar Milan — Indiana, 13-09853-JKC-7


ᐅ Debra S Miles, Indiana

Address: 612 La Placita St Greenwood, IN 46143-1718

Brief Overview of Bankruptcy Case 15-09133-JMC-7: "Debra S Miles's Chapter 7 bankruptcy, filed in Greenwood, IN in 11.02.2015, led to asset liquidation, with the case closing in 01/31/2016."
Debra S Miles — Indiana, 15-09133-JMC-7


ᐅ John Miles, Indiana

Address: 612 La Placita St Greenwood, IN 46143-1718

Snapshot of U.S. Bankruptcy Proceeding Case 15-09133-JMC-7: "The bankruptcy filing by John Miles, undertaken in 2015-11-02 in Greenwood, IN under Chapter 7, concluded with discharge in 01.31.2016 after liquidating assets."
John Miles — Indiana, 15-09133-JMC-7


ᐅ Gary Miller, Indiana

Address: 340 Averitt Rd Greenwood, IN 46142

Snapshot of U.S. Bankruptcy Proceeding Case 10-03037-JKC-7: "Gary Miller's bankruptcy, initiated in 2010-03-11 and concluded by June 15, 2010 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Miller — Indiana, 10-03037-JKC-7


ᐅ Lyndsey Miller, Indiana

Address: 188 Dresden Dr Apt 25J Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 10-13467-FJO-7: "The bankruptcy filing by Lyndsey Miller, undertaken in September 2010 in Greenwood, IN under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Lyndsey Miller — Indiana, 10-13467-FJO-7


ᐅ Josephine Marie Miller, Indiana

Address: 1113 Lincoln Park East Dr Greenwood, IN 46142

Snapshot of U.S. Bankruptcy Proceeding Case 12-11564-JKC-7: "The bankruptcy filing by Josephine Marie Miller, undertaken in September 2012 in Greenwood, IN under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Josephine Marie Miller — Indiana, 12-11564-JKC-7


ᐅ Larry Lee Miller, Indiana

Address: 1769 Saratoga Dr Greenwood, IN 46143

Bankruptcy Case 13-00212-FJO-7 Overview: "Larry Lee Miller's bankruptcy, initiated in 2013-01-10 and concluded by April 2013 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Lee Miller — Indiana, 13-00212-FJO-7


ᐅ Heather Lynn Hiatt Miller, Indiana

Address: 2465 Monarchy Ln Greenwood, IN 46143-9677

Brief Overview of Bankruptcy Case 14-01561-JKC-7A: "The case of Heather Lynn Hiatt Miller in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Lynn Hiatt Miller — Indiana, 14-01561-JKC-7A


ᐅ Christina Lynn Miller, Indiana

Address: 1595 Beck Ridge Cir Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 12-10367-JKC-7: "In Greenwood, IN, Christina Lynn Miller filed for Chapter 7 bankruptcy in 08/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2012."
Christina Lynn Miller — Indiana, 12-10367-JKC-7


ᐅ John Aldridge Miller, Indiana

Address: 4046 W Smith Valley Rd Greenwood, IN 46142

Bankruptcy Case 11-11890-JKC-7 Summary: "In a Chapter 7 bankruptcy case, John Aldridge Miller from Greenwood, IN, saw their proceedings start in 09.21.2011 and complete by 12/26/2011, involving asset liquidation."
John Aldridge Miller — Indiana, 11-11890-JKC-7


ᐅ Gerald Eugene Miller, Indiana

Address: 1775 Buckeye Ct Greenwood, IN 46143-6861

Brief Overview of Bankruptcy Case 16-04028-RLM-7: "The bankruptcy filing by Gerald Eugene Miller, undertaken in 2016-05-24 in Greenwood, IN under Chapter 7, concluded with discharge in 08/22/2016 after liquidating assets."
Gerald Eugene Miller — Indiana, 16-04028-RLM-7


ᐅ Kyle Jay Miller, Indiana

Address: 698 Metairie Dr Apt D Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 12-00033-FJO-7: "The case of Kyle Jay Miller in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Jay Miller — Indiana, 12-00033-FJO-7


ᐅ James Russell Miller, Indiana

Address: 1191 Barbara Dr Greenwood, IN 46143

Bankruptcy Case 11-14466-FJO-7A Summary: "The bankruptcy filing by James Russell Miller, undertaken in November 22, 2011 in Greenwood, IN under Chapter 7, concluded with discharge in 2012-02-26 after liquidating assets."
James Russell Miller — Indiana, 11-14466-FJO-7A