Grovertown, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Grovertown.
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
Wesley Scott Biddle, Grovertown IN
Address: 10430 E 600 N Grovertown, IN 46531-9517
Snapshot of U.S. Bankruptcy Proceeding Case 14-30023-hcd: "Wesley Scott Biddle's bankruptcy, initiated in 01.10.2014 and concluded by 2014-04-10 in Grovertown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley Scott Biddle — Indiana
Stephanie Bradley, Grovertown IN
Address: 5115 N 900 E Grovertown, IN 46531
Snapshot of U.S. Bankruptcy Proceeding Case 10-21348-jpk: "Stephanie Bradley's Chapter 7 bankruptcy, filed in Grovertown, IN in 2010-03-31, led to asset liquidation, with the case closing in 2010-07-05."
Stephanie Bradley — Indiana
Jeremy Brantley, Grovertown IN
Address: 5545 N State Road 23 Grovertown, IN 46531
Brief Overview of Bankruptcy Case 10-32999-hcd: "In a Chapter 7 bankruptcy case, Jeremy Brantley from Grovertown, IN, saw his proceedings start in 06.16.2010 and complete by Sep 20, 2010, involving asset liquidation."
Jeremy Brantley — Indiana
Goldie Ann Marie Bucher, Grovertown IN
Address: 11450 E 400 N Grovertown, IN 46531-9563
Snapshot of U.S. Bankruptcy Proceeding Case 14-30131-hcd: "The bankruptcy filing by Goldie Ann Marie Bucher, undertaken in January 31, 2014 in Grovertown, IN under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Goldie Ann Marie Bucher — Indiana
Joseph William Capola, Grovertown IN
Address: 6395 E 250 N Grovertown, IN 46531
Snapshot of U.S. Bankruptcy Proceeding Case 12-32081-hcd: "In Grovertown, IN, Joseph William Capola filed for Chapter 7 bankruptcy in 06/06/2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2012."
Joseph William Capola — Indiana
Jonathan Eric Clemons, Grovertown IN
Address: PO Box 34 Grovertown, IN 46531-0034
Bankruptcy Case 15-30011-hcd Overview: "Grovertown, IN resident Jonathan Eric Clemons's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2015."
Jonathan Eric Clemons — Indiana
Viorica Cociorvan, Grovertown IN
Address: 3540 N 900 E Grovertown, IN 46531
Concise Description of Bankruptcy Case 10-35345-hcd7: "Viorica Cociorvan's Chapter 7 bankruptcy, filed in Grovertown, IN in 2010-11-17, led to asset liquidation, with the case closing in Feb 22, 2011."
Viorica Cociorvan — Indiana
Yvonne Daley, Grovertown IN
Address: 2320 N State Road 23 Grovertown, IN 46531
Bankruptcy Case 10-35045-hcd Summary: "In Grovertown, IN, Yvonne Daley filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-29."
Yvonne Daley — Indiana
Gayle A Dunlap, Grovertown IN
Address: 6100 N State Road 23 Grovertown, IN 46531
Bankruptcy Case 13-32989-hcd Summary: "Gayle A Dunlap's Chapter 7 bankruptcy, filed in Grovertown, IN in 10.17.2013, led to asset liquidation, with the case closing in January 21, 2014."
Gayle A Dunlap — Indiana
Danny Edward Dunning, Grovertown IN
Address: PO Box 35 Grovertown, IN 46531
Concise Description of Bankruptcy Case 12-33364-hcd7: "The case of Danny Edward Dunning in Grovertown, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 24, 2012 and discharged early 12.29.2012, focusing on asset liquidation to repay creditors."
Danny Edward Dunning — Indiana
Esther Mae Freet, Grovertown IN
Address: 9585 E 200 N Grovertown, IN 46531
Concise Description of Bankruptcy Case 13-30131-hcd7: "Esther Mae Freet's Chapter 7 bankruptcy, filed in Grovertown, IN in January 2013, led to asset liquidation, with the case closing in 05.01.2013."
Esther Mae Freet — Indiana
Fred Roy Garrett, Grovertown IN
Address: 2180 Garba Dr N Grovertown, IN 46531
Bankruptcy Case 11-31242-hcd Overview: "The bankruptcy record of Fred Roy Garrett from Grovertown, IN, shows a Chapter 7 case filed in 2011-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-09."
Fred Roy Garrett — Indiana
Rebecca Gay, Grovertown IN
Address: 2095 N 700 E Grovertown, IN 46531
Bankruptcy Case 10-30874-hcd Overview: "The bankruptcy record of Rebecca Gay from Grovertown, IN, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Rebecca Gay — Indiana
Kyle Gay, Grovertown IN
Address: 2095 N 700 E Grovertown, IN 46531-9303
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31863-hcd: "The bankruptcy record of Kyle Gay from Grovertown, IN, shows a Chapter 7 case filed in 07.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2014."
Kyle Gay — Indiana
Karen Lynn Gomaa, Grovertown IN
Address: 1805 N 1100 E Grovertown, IN 46531
Concise Description of Bankruptcy Case 13-33253-hcd7: "Karen Lynn Gomaa's Chapter 7 bankruptcy, filed in Grovertown, IN in 2013-11-14, led to asset liquidation, with the case closing in 02.18.2014."
Karen Lynn Gomaa — Indiana
Jr William Hatfield, Grovertown IN
Address: PO Box 30 Grovertown, IN 46531
Bankruptcy Case 10-32753-hcd Summary: "In Grovertown, IN, Jr William Hatfield filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2010."
Jr William Hatfield — Indiana
Trevor Jaynes, Grovertown IN
Address: 5840 N State Road 23 Grovertown, IN 46531
Concise Description of Bankruptcy Case 10-32996-hcd7: "The case of Trevor Jaynes in Grovertown, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-06-16 and discharged early 2010-09-20, focusing on asset liquidation to repay creditors."
Trevor Jaynes — Indiana
Arthur Wayne Kirby, Grovertown IN
Address: 2475 N 1025 E Grovertown, IN 46531
Bankruptcy Case 12-33126-hcd Summary: "Arthur Wayne Kirby's bankruptcy, initiated in August 30, 2012 and concluded by 2012-12-04 in Grovertown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Wayne Kirby — Indiana
Rodger B Kollar, Grovertown IN
Address: 11580 E 400 N Grovertown, IN 46531
Bankruptcy Case 13-32043-hcd Summary: "In a Chapter 7 bankruptcy case, Rodger B Kollar from Grovertown, IN, saw his proceedings start in 07/11/2013 and complete by 10.15.2013, involving asset liquidation."
Rodger B Kollar — Indiana
Steven Mccoy, Grovertown IN
Address: 5335 N State Road 23 Grovertown, IN 46531
Bankruptcy Case 09-35905-hcd Overview: "The bankruptcy record of Steven Mccoy from Grovertown, IN, shows a Chapter 7 case filed in 12.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Steven Mccoy — Indiana
Devon Anthony Miller, Grovertown IN
Address: 10495 E 500 N Grovertown, IN 46531
Concise Description of Bankruptcy Case 13-32472-hcd7: "The bankruptcy filing by Devon Anthony Miller, undertaken in 08/23/2013 in Grovertown, IN under Chapter 7, concluded with discharge in 2013-11-27 after liquidating assets."
Devon Anthony Miller — Indiana
Wendell Mullins, Grovertown IN
Address: 1620 N 1100 E Grovertown, IN 46531
Bankruptcy Case 11-34409-hcd Summary: "In Grovertown, IN, Wendell Mullins filed for Chapter 7 bankruptcy in 2011-11-22. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2012."
Wendell Mullins — Indiana
Sr Shawn Joseph Niles, Grovertown IN
Address: 3200 N 900 E Grovertown, IN 46531
Concise Description of Bankruptcy Case 13-32565-hcd7: "The case of Sr Shawn Joseph Niles in Grovertown, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-09-05 and discharged early 12/10/2013, focusing on asset liquidation to repay creditors."
Sr Shawn Joseph Niles — Indiana
Steven Oldenburg, Grovertown IN
Address: 7765 E 200 N Grovertown, IN 46531
Snapshot of U.S. Bankruptcy Proceeding Case 10-30661-hcd: "Grovertown, IN resident Steven Oldenburg's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-01."
Steven Oldenburg — Indiana
Sonny Eugene Pierce, Grovertown IN
Address: 9975 E 500 N Grovertown, IN 46531
Snapshot of U.S. Bankruptcy Proceeding Case 13-32100-hcd: "The case of Sonny Eugene Pierce in Grovertown, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 17, 2013 and discharged early Oct 21, 2013, focusing on asset liquidation to repay creditors."
Sonny Eugene Pierce — Indiana
Joel N Rangel, Grovertown IN
Address: 6280 N State Road 23 Grovertown, IN 46531
Snapshot of U.S. Bankruptcy Proceeding Case 12-30937-hcd: "The case of Joel N Rangel in Grovertown, IN, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early Jun 25, 2012, focusing on asset liquidation to repay creditors."
Joel N Rangel — Indiana
Theodore Aron Rotering, Grovertown IN
Address: 10600 E US Highway 30 Grovertown, IN 46531
Bankruptcy Case 09-34722-hcd Overview: "Theodore Aron Rotering's Chapter 7 bankruptcy, filed in Grovertown, IN in September 2009, led to asset liquidation, with the case closing in 01.04.2010."
Theodore Aron Rotering — Indiana
Ralph Henry Saine, Grovertown IN
Address: 6655 E 200 N Grovertown, IN 46531
Brief Overview of Bankruptcy Case 11-32523-hcd: "Ralph Henry Saine's Chapter 7 bankruptcy, filed in Grovertown, IN in 06.23.2011, led to asset liquidation, with the case closing in 2011-09-27."
Ralph Henry Saine — Indiana
John Douglas Scott, Grovertown IN
Address: 1635 N 1025 E Grovertown, IN 46531
Bankruptcy Case 13-32055-hcd Summary: "John Douglas Scott's bankruptcy, initiated in July 2013 and concluded by 10/15/2013 in Grovertown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Douglas Scott — Indiana
Jill E Stacy, Grovertown IN
Address: 6735 E 300 N Grovertown, IN 46531
Bankruptcy Case 12-33084-hcd Overview: "In Grovertown, IN, Jill E Stacy filed for Chapter 7 bankruptcy in Aug 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2012."
Jill E Stacy — Indiana
Scott David Szymanski, Grovertown IN
Address: 10010 E 600 N Grovertown, IN 46531-9712
Bankruptcy Case 14-32781-hcd Summary: "The case of Scott David Szymanski in Grovertown, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-10-30 and discharged early 01/28/2015, focusing on asset liquidation to repay creditors."
Scott David Szymanski — Indiana
Sheila K Tuttle, Grovertown IN
Address: PO Box 45 Grovertown, IN 46531
Concise Description of Bankruptcy Case 11-32674-hcd7: "In a Chapter 7 bankruptcy case, Sheila K Tuttle from Grovertown, IN, saw her proceedings start in July 6, 2011 and complete by 2011-10-10, involving asset liquidation."
Sheila K Tuttle — Indiana
Robin Brett Waldrop, Grovertown IN
Address: 4085 N 900 E Grovertown, IN 46531
Bankruptcy Case 13-33421-hcd Summary: "The case of Robin Brett Waldrop in Grovertown, IN, demonstrates a Chapter 7 bankruptcy filed in December 5, 2013 and discharged early Mar 11, 2014, focusing on asset liquidation to repay creditors."
Robin Brett Waldrop — Indiana
Jack Alan White, Grovertown IN
Address: 1410 N 1025 E Grovertown, IN 46531
Bankruptcy Case 11-31312-hcd Summary: "The case of Jack Alan White in Grovertown, IN, demonstrates a Chapter 7 bankruptcy filed in 04.07.2011 and discharged early Jul 12, 2011, focusing on asset liquidation to repay creditors."
Jack Alan White — Indiana
Corry Dale Williams, Grovertown IN
Address: 8345 E 200 N Grovertown, IN 46531
Brief Overview of Bankruptcy Case 11-32104-hcd: "In a Chapter 7 bankruptcy case, Corry Dale Williams from Grovertown, IN, saw their proceedings start in May 25, 2011 and complete by Aug 29, 2011, involving asset liquidation."
Corry Dale Williams — Indiana
Explore Free Bankruptcy Records by State