personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenfield, 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 Anthony Joe Trice, Indiana

Address: 1010 Pauls Dr Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 11-02856-BHL-7: "Anthony Joe Trice's bankruptcy, initiated in Mar 16, 2011 and concluded by 2011-06-20 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Joe Trice — Indiana, 11-02856-BHL-7


ᐅ Ronald Edward Trippel, Indiana

Address: 432 Lullaby Blvd Greenfield, IN 46140

Brief Overview of Bankruptcy Case 11-11940-JKC-7: "Ronald Edward Trippel's Chapter 7 bankruptcy, filed in Greenfield, IN in Sep 22, 2011, led to asset liquidation, with the case closing in 12.27.2011."
Ronald Edward Trippel — Indiana, 11-11940-JKC-7


ᐅ Mary Lois Trusley, Indiana

Address: 32 Cherry St Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 12-12169-FJO-7: "Mary Lois Trusley's Chapter 7 bankruptcy, filed in Greenfield, IN in 10.12.2012, led to asset liquidation, with the case closing in 2013-01-16."
Mary Lois Trusley — Indiana, 12-12169-FJO-7


ᐅ Michael Hugh Tucker, Indiana

Address: 1318 Candlelite Dr Greenfield, IN 46140

Brief Overview of Bankruptcy Case 11-11944-JKC-7: "Michael Hugh Tucker's bankruptcy, initiated in 09.22.2011 and concluded by 12.27.2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hugh Tucker — Indiana, 11-11944-JKC-7


ᐅ Richard Lee Tucker, Indiana

Address: 2336 E 500 N Greenfield, IN 46140-8955

Bankruptcy Case 11-09265-JJG-13 Overview: "Chapter 13 bankruptcy for Richard Lee Tucker in Greenfield, IN began in July 21, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-13."
Richard Lee Tucker — Indiana, 11-09265-JJG-13


ᐅ Christina Lynn Tucker, Indiana

Address: 1227 E Fifth St Greenfield, IN 46140-1519

Concise Description of Bankruptcy Case 11-09265-JJG-137: "Filing for Chapter 13 bankruptcy in Jul 21, 2011, Christina Lynn Tucker from Greenfield, IN, structured a repayment plan, achieving discharge in November 2014."
Christina Lynn Tucker — Indiana, 11-09265-JJG-13


ᐅ George A Tully, Indiana

Address: 650 W 200 N Greenfield, IN 46140-8603

Snapshot of U.S. Bankruptcy Proceeding Case 15-01342-JMC-7: "Greenfield, IN resident George A Tully's 02/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015."
George A Tully — Indiana, 15-01342-JMC-7


ᐅ Bryan Keith Turner, Indiana

Address: 436 S State St Greenfield, IN 46140-2457

Brief Overview of Bankruptcy Case 15-06809-JJG-7: "In Greenfield, IN, Bryan Keith Turner filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Bryan Keith Turner — Indiana, 15-06809-JJG-7


ᐅ Michael B Turner, Indiana

Address: 133 Longfellow Ln Greenfield, IN 46140

Bankruptcy Case 13-05679-FJO-7 Overview: "In Greenfield, IN, Michael B Turner filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2013."
Michael B Turner — Indiana, 13-05679-FJO-7


ᐅ Jr Donald Wayne Turner, Indiana

Address: 2476 W 300 N Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-01954-JKC-7A: "The case of Jr Donald Wayne Turner in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Wayne Turner — Indiana, 12-01954-JKC-7A


ᐅ Darren W Turner, Indiana

Address: 3411 W Raven Field Blvd Greenfield, IN 46140-8812

Snapshot of U.S. Bankruptcy Proceeding Case 15-07941-JMC-7: "The bankruptcy filing by Darren W Turner, undertaken in 09.18.2015 in Greenfield, IN under Chapter 7, concluded with discharge in 12.17.2015 after liquidating assets."
Darren W Turner — Indiana, 15-07941-JMC-7


ᐅ Larry Alan Turner, Indiana

Address: 1353 Cypress Dr Greenfield, IN 46140

Bankruptcy Case 12-11863-RLM-7 Overview: "Greenfield, IN resident Larry Alan Turner's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-08."
Larry Alan Turner — Indiana, 12-11863-RLM-7


ᐅ Tina Marie Turner, Indiana

Address: 436 S State St Greenfield, IN 46140-2457

Brief Overview of Bankruptcy Case 15-06809-JJG-7: "Tina Marie Turner's Chapter 7 bankruptcy, filed in Greenfield, IN in Aug 11, 2015, led to asset liquidation, with the case closing in Nov 9, 2015."
Tina Marie Turner — Indiana, 15-06809-JJG-7


ᐅ Raymond Dale Turner, Indiana

Address: 1587 N 700 W Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 11-04959-JKC-7: "In a Chapter 7 bankruptcy case, Raymond Dale Turner from Greenfield, IN, saw their proceedings start in 2011-04-21 and complete by 07.20.2011, involving asset liquidation."
Raymond Dale Turner — Indiana, 11-04959-JKC-7


ᐅ John Turner, Indiana

Address: 3252 W Sunset Dr S Greenfield, IN 46140

Concise Description of Bankruptcy Case 10-13313-JKC-77: "John Turner's bankruptcy, initiated in Sep 1, 2010 and concluded by December 14, 2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Turner — Indiana, 10-13313-JKC-7


ᐅ Jessie Ann Tutrow, Indiana

Address: 58 Pearl Greenfield, IN 46140

Brief Overview of Bankruptcy Case 11-03708-FJO-7: "The bankruptcy filing by Jessie Ann Tutrow, undertaken in 03/30/2011 in Greenfield, IN under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Jessie Ann Tutrow — Indiana, 11-03708-FJO-7


ᐅ Kenneth K Tweedy, Indiana

Address: 1844 Kingen Dr Greenfield, IN 46140

Concise Description of Bankruptcy Case 12-08136-FJO-77: "The bankruptcy filing by Kenneth K Tweedy, undertaken in July 2012 in Greenfield, IN under Chapter 7, concluded with discharge in 10.13.2012 after liquidating assets."
Kenneth K Tweedy — Indiana, 12-08136-FJO-7


ᐅ Marshall Ray Tweedy, Indiana

Address: 7714 E 250 N Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-06793-FJO-77: "In a Chapter 7 bankruptcy case, Marshall Ray Tweedy from Greenfield, IN, saw his proceedings start in June 2013 and complete by 2013-09-29, involving asset liquidation."
Marshall Ray Tweedy — Indiana, 13-06793-FJO-7


ᐅ Ashley Nicole Underdown, Indiana

Address: 1430 Capstone Dr Greenfield, IN 46140-2673

Brief Overview of Bankruptcy Case 16-04440-JMC-7: "The bankruptcy filing by Ashley Nicole Underdown, undertaken in June 2016 in Greenfield, IN under Chapter 7, concluded with discharge in 09.06.2016 after liquidating assets."
Ashley Nicole Underdown — Indiana, 16-04440-JMC-7


ᐅ Jane Elizabeth Unger, Indiana

Address: 547 Pratt St Trlr 83 Greenfield, IN 46140-1699

Brief Overview of Bankruptcy Case 14-08759-RLM-7: "The bankruptcy filing by Jane Elizabeth Unger, undertaken in 2014-09-22 in Greenfield, IN under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Jane Elizabeth Unger — Indiana, 14-08759-RLM-7


ᐅ Brian Upton, Indiana

Address: 4945 E US Highway 40 Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 10-10070-FJO-7: "Brian Upton's bankruptcy, initiated in 2010-07-02 and concluded by 10/06/2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Upton — Indiana, 10-10070-FJO-7


ᐅ Halen Erik Van, Indiana

Address: 972 Indigo Dr Greenfield, IN 46140

Concise Description of Bankruptcy Case 10-16705-FJO-77: "Halen Erik Van's Chapter 7 bankruptcy, filed in Greenfield, IN in 11.04.2010, led to asset liquidation, with the case closing in 02.08.2011."
Halen Erik Van — Indiana, 10-16705-FJO-7


ᐅ Velse Ryan Anthony Van, Indiana

Address: 1662 Prairieview Ln Greenfield, IN 46140-7541

Brief Overview of Bankruptcy Case 14-11132-JJG-7: "The case of Velse Ryan Anthony Van in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Velse Ryan Anthony Van — Indiana, 14-11132-JJG-7


ᐅ Rooy Sandy Mae Van, Indiana

Address: 1119 N Buck Creek Rd Greenfield, IN 46140

Bankruptcy Case 13-07166-JMC-7 Summary: "In Greenfield, IN, Rooy Sandy Mae Van filed for Chapter 7 bankruptcy in 07/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Rooy Sandy Mae Van — Indiana, 13-07166-JMC-7


ᐅ Joshua Michael Vandagriff, Indiana

Address: 905 E Mckenzie Rd Apt D Greenfield, IN 46140-1178

Snapshot of U.S. Bankruptcy Proceeding Case 16-04762-RLM-7: "Joshua Michael Vandagriff's Chapter 7 bankruptcy, filed in Greenfield, IN in 06/21/2016, led to asset liquidation, with the case closing in 2016-09-19."
Joshua Michael Vandagriff — Indiana, 16-04762-RLM-7


ᐅ Michael Allen Vandenbark, Indiana

Address: 3779 S Morristown Pike Greenfield, IN 46140

Brief Overview of Bankruptcy Case 11-08373-FJO-7: "Michael Allen Vandenbark's bankruptcy, initiated in 06/30/2011 and concluded by 10.05.2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Allen Vandenbark — Indiana, 11-08373-FJO-7


ᐅ Zachary G Vandervort, Indiana

Address: 4404 W Lake Potomac Vw Apt B Greenfield, IN 46140-7592

Bankruptcy Case 14-10341-RLM-7A Summary: "The bankruptcy record of Zachary G Vandervort from Greenfield, IN, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2015."
Zachary G Vandervort — Indiana, 14-10341-RLM-7A


ᐅ Penny Lynn Vasquez, Indiana

Address: 510 E North St Greenfield, IN 46140

Bankruptcy Case 13-02848-FJO-7 Summary: "The bankruptcy record of Penny Lynn Vasquez from Greenfield, IN, shows a Chapter 7 case filed in Mar 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-30."
Penny Lynn Vasquez — Indiana, 13-02848-FJO-7


ᐅ Joseph Michael Vensko, Indiana

Address: 1138 E Seventh St Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-08641-FJO-7A: "The case of Joseph Michael Vensko in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Michael Vensko — Indiana, 12-08641-FJO-7A


ᐅ Ronald Michael Visser, Indiana

Address: 2167 N West Bay Dr Apt D Greenfield, IN 46140-7626

Bankruptcy Case 2014-06420-JKC-7 Overview: "The case of Ronald Michael Visser in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Michael Visser — Indiana, 2014-06420-JKC-7


ᐅ Charles Edward Wade, Indiana

Address: 213 W Main St Apt 2E Greenfield, IN 46140

Bankruptcy Case 13-05262-JMC-7 Summary: "Greenfield, IN resident Charles Edward Wade's 05.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2013."
Charles Edward Wade — Indiana, 13-05262-JMC-7


ᐅ Jr Michael Lee Wagoner, Indiana

Address: 201 Jefferson Blvd Greenfield, IN 46140

Bankruptcy Case 13-10941-FJO-7 Overview: "In Greenfield, IN, Jr Michael Lee Wagoner filed for Chapter 7 bankruptcy in 2013-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2014."
Jr Michael Lee Wagoner — Indiana, 13-10941-FJO-7


ᐅ Peggy Darline Wagoner, Indiana

Address: 821 Walnut St Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 12-03198-FJO-7: "Peggy Darline Wagoner's Chapter 7 bankruptcy, filed in Greenfield, IN in Mar 22, 2012, led to asset liquidation, with the case closing in Jun 26, 2012."
Peggy Darline Wagoner — Indiana, 12-03198-FJO-7


ᐅ Christopher Kendall Wainscott, Indiana

Address: 401 TAGUE ST Greenfield, IN 46140

Bankruptcy Case 12-04127-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Christopher Kendall Wainscott from Greenfield, IN, saw their proceedings start in April 11, 2012 and complete by July 16, 2012, involving asset liquidation."
Christopher Kendall Wainscott — Indiana, 12-04127-AJM-7


ᐅ Jennifer Lynne Wakefield, Indiana

Address: 423 N Windswept Rd Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 13-05570-JMC-7A: "The bankruptcy filing by Jennifer Lynne Wakefield, undertaken in May 2013 in Greenfield, IN under Chapter 7, concluded with discharge in 08.27.2013 after liquidating assets."
Jennifer Lynne Wakefield — Indiana, 13-05570-JMC-7A


ᐅ Phyllis Ann Walker, Indiana

Address: 399 Ashby Dr Greenfield, IN 46140

Bankruptcy Case 13-08176-JKC-7 Overview: "The bankruptcy filing by Phyllis Ann Walker, undertaken in July 2013 in Greenfield, IN under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Phyllis Ann Walker — Indiana, 13-08176-JKC-7


ᐅ Colinda Rae Walker, Indiana

Address: 1696 Carlton Dr Greenfield, IN 46140

Brief Overview of Bankruptcy Case 13-09947-RLM-7: "Greenfield, IN resident Colinda Rae Walker's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2013."
Colinda Rae Walker — Indiana, 13-09947-RLM-7


ᐅ Thomas Allen Wall, Indiana

Address: 1324 Candlelite Dr Greenfield, IN 46140-1005

Bankruptcy Case 15-08691-JMC-7 Summary: "Thomas Allen Wall's bankruptcy, initiated in October 2015 and concluded by January 2016 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Allen Wall — Indiana, 15-08691-JMC-7


ᐅ Angela Marie Wall, Indiana

Address: 1324 Candlelite Dr Greenfield, IN 46140-1005

Concise Description of Bankruptcy Case 15-08691-JMC-77: "In Greenfield, IN, Angela Marie Wall filed for Chapter 7 bankruptcy in 2015-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Angela Marie Wall — Indiana, 15-08691-JMC-7


ᐅ Karen Sue Walls, Indiana

Address: 2 Manor Dr Apt 1 Greenfield, IN 46140-8201

Concise Description of Bankruptcy Case 14-05842-JMC-77: "The bankruptcy record of Karen Sue Walls from Greenfield, IN, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2014."
Karen Sue Walls — Indiana, 14-05842-JMC-7


ᐅ Michael Jay Walls, Indiana

Address: 1255 W 200 N Greenfield, IN 46140-7942

Brief Overview of Bankruptcy Case 08-03942-JKC-13: "Michael Jay Walls, a resident of Greenfield, IN, entered a Chapter 13 bankruptcy plan in 2008-04-09, culminating in its successful completion by 2013-05-14."
Michael Jay Walls — Indiana, 08-03942-JKC-13


ᐅ Randy Wandell, Indiana

Address: 418 1/2 N Noble St Greenfield, IN 46140

Brief Overview of Bankruptcy Case 10-15812-FJO-7A: "In a Chapter 7 bankruptcy case, Randy Wandell from Greenfield, IN, saw their proceedings start in October 2010 and complete by 2011-01-24, involving asset liquidation."
Randy Wandell — Indiana, 10-15812-FJO-7A


ᐅ W P Joshua Scott Ward, Indiana

Address: 4086 N New St Greenfield, IN 46140

Bankruptcy Case 11-03228-AJM-7 Overview: "Greenfield, IN resident W P Joshua Scott Ward's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2011."
W P Joshua Scott Ward — Indiana, 11-03228-AJM-7


ᐅ Eddie Dean Ward, Indiana

Address: 6527 W US Highway 40 Greenfield, IN 46140-8791

Bankruptcy Case 16-02285-JJG-7 Overview: "In Greenfield, IN, Eddie Dean Ward filed for Chapter 7 bankruptcy in 03.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2016."
Eddie Dean Ward — Indiana, 16-02285-JJG-7


ᐅ Scott Anthony Ward, Indiana

Address: 131 Plaza Dr Greenfield, IN 46140

Bankruptcy Case 12-06703-JKC-7 Summary: "In Greenfield, IN, Scott Anthony Ward filed for Chapter 7 bankruptcy in Jun 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2012."
Scott Anthony Ward — Indiana, 12-06703-JKC-7


ᐅ Gregory Alan Warner, Indiana

Address: 1299 Lemon Grass Ct Greenfield, IN 46140

Bankruptcy Case 11-14730-JKC-7A Summary: "Gregory Alan Warner's bankruptcy, initiated in 11/30/2011 and concluded by 03/05/2012 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Alan Warner — Indiana, 11-14730-JKC-7A


ᐅ Joshua Lee Waterman, Indiana

Address: 1307 Meadow Ln Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 12-09997-JKC-7A: "The bankruptcy filing by Joshua Lee Waterman, undertaken in 08/21/2012 in Greenfield, IN under Chapter 7, concluded with discharge in Nov 25, 2012 after liquidating assets."
Joshua Lee Waterman — Indiana, 12-09997-JKC-7A


ᐅ Kenneth Watkins, Indiana

Address: 907 N Broadway St Greenfield, IN 46140

Bankruptcy Case 10-14030-JKC-7 Summary: "The bankruptcy filing by Kenneth Watkins, undertaken in 09/16/2010 in Greenfield, IN under Chapter 7, concluded with discharge in Dec 21, 2010 after liquidating assets."
Kenneth Watkins — Indiana, 10-14030-JKC-7


ᐅ Ashley Reed Watkins, Indiana

Address: 2064 N East Bay Dr Apt C Greenfield, IN 46140-7796

Snapshot of U.S. Bankruptcy Proceeding Case 15-02401-RLM-7: "The bankruptcy record of Ashley Reed Watkins from Greenfield, IN, shows a Chapter 7 case filed in 03/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Ashley Reed Watkins — Indiana, 15-02401-RLM-7


ᐅ Brian Allen Watkins, Indiana

Address: 503 Bourneside Dr Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-11546-JKC-77: "In Greenfield, IN, Brian Allen Watkins filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2014."
Brian Allen Watkins — Indiana, 13-11546-JKC-7


ᐅ Shirley Ruth Watson, Indiana

Address: 115 Tinker Trl Greenfield, IN 46140

Bankruptcy Case 11-01108-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Shirley Ruth Watson from Greenfield, IN, saw her proceedings start in 02/08/2011 and complete by May 17, 2011, involving asset liquidation."
Shirley Ruth Watson — Indiana, 11-01108-AJM-7


ᐅ William Tivis Watts, Indiana

Address: 206 E 300 S Greenfield, IN 46140

Concise Description of Bankruptcy Case 11-13095-JKC-77: "The bankruptcy filing by William Tivis Watts, undertaken in 10.18.2011 in Greenfield, IN under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
William Tivis Watts — Indiana, 11-13095-JKC-7


ᐅ William Weakland, Indiana

Address: 1160 Bumblebee Way Greenfield, IN 46140

Bankruptcy Case 10-02499-JKC-7A Overview: "In Greenfield, IN, William Weakland filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2010."
William Weakland — Indiana, 10-02499-JKC-7A


ᐅ William Keith Weaver, Indiana

Address: 858 Runnymede Dr Greenfield, IN 46140

Brief Overview of Bankruptcy Case 11-07691-AJM-7: "William Keith Weaver's Chapter 7 bankruptcy, filed in Greenfield, IN in 2011-06-16, led to asset liquidation, with the case closing in 2011-09-20."
William Keith Weaver — Indiana, 11-07691-AJM-7


ᐅ Benjamin Luken Webb, Indiana

Address: 1231 Clove Ct Greenfield, IN 46140

Concise Description of Bankruptcy Case 12-13528-JKC-7A7: "Benjamin Luken Webb's Chapter 7 bankruptcy, filed in Greenfield, IN in November 2012, led to asset liquidation, with the case closing in 02/19/2013."
Benjamin Luken Webb — Indiana, 12-13528-JKC-7A


ᐅ Sandra Jean Weber, Indiana

Address: 606 E Lincoln St Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-00810-JKC-7A7: "Greenfield, IN resident Sandra Jean Weber's 01/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Sandra Jean Weber — Indiana, 13-00810-JKC-7A


ᐅ Shana Marie Weber, Indiana

Address: 461 N Meridian Rd Greenfield, IN 46140-2732

Brief Overview of Bankruptcy Case 15-00721-JJG-7: "In Greenfield, IN, Shana Marie Weber filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2015."
Shana Marie Weber — Indiana, 15-00721-JJG-7


ᐅ April R Webster, Indiana

Address: 605 Reed Ct Greenfield, IN 46140-3943

Bankruptcy Case 14-07932-JMC-7 Overview: "In Greenfield, IN, April R Webster filed for Chapter 7 bankruptcy in 08.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2014."
April R Webster — Indiana, 14-07932-JMC-7


ᐅ Jenny Lynn Wendt, Indiana

Address: 4499 N 400 E Greenfield, IN 46140

Bankruptcy Case 11-08459-FJO-7 Overview: "Jenny Lynn Wendt's Chapter 7 bankruptcy, filed in Greenfield, IN in July 2011, led to asset liquidation, with the case closing in 2011-10-09."
Jenny Lynn Wendt — Indiana, 11-08459-FJO-7


ᐅ Nathan Earl West, Indiana

Address: 411 W Sixth St Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-07634-JKC-77: "In a Chapter 7 bankruptcy case, Nathan Earl West from Greenfield, IN, saw his proceedings start in 2013-07-17 and complete by October 21, 2013, involving asset liquidation."
Nathan Earl West — Indiana, 13-07634-JKC-7


ᐅ Wanda Louise Wetzel, Indiana

Address: 774 Franklin Ct Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-07606-JKC-7A: "In a Chapter 7 bankruptcy case, Wanda Louise Wetzel from Greenfield, IN, saw her proceedings start in Jun 26, 2012 and complete by 09.30.2012, involving asset liquidation."
Wanda Louise Wetzel — Indiana, 12-07606-JKC-7A


ᐅ Ronald Wheatley, Indiana

Address: 8986 N State Road 9 Greenfield, IN 46140

Bankruptcy Case 09-18638-FJO-7 Summary: "Ronald Wheatley's bankruptcy, initiated in 12.30.2009 and concluded by 2010-04-05 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Wheatley — Indiana, 09-18638-FJO-7


ᐅ Elizabeth Kay Wheatley, Indiana

Address: 8986 N State Road 9 Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 13-04464-FJO-7: "The bankruptcy filing by Elizabeth Kay Wheatley, undertaken in 04/29/2013 in Greenfield, IN under Chapter 7, concluded with discharge in 2013-08-03 after liquidating assets."
Elizabeth Kay Wheatley — Indiana, 13-04464-FJO-7


ᐅ Melodie Wheeler, Indiana

Address: 1333 N Apple Lake Dr Greenfield, IN 46140

Concise Description of Bankruptcy Case 10-12844-JKC-77: "Melodie Wheeler's Chapter 7 bankruptcy, filed in Greenfield, IN in 2010-08-25, led to asset liquidation, with the case closing in Nov 29, 2010."
Melodie Wheeler — Indiana, 10-12844-JKC-7


ᐅ Kenneth Lee Whisman, Indiana

Address: 465 BOURNESIDE DR Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 11-02131-AJM-7: "Kenneth Lee Whisman's bankruptcy, initiated in 03.02.2011 and concluded by Jun 15, 2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Lee Whisman — Indiana, 11-02131-AJM-7


ᐅ Jessica Marie White, Indiana

Address: 4432 W Lake Potomac Vw Apt H Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-02459-FJO-7: "The bankruptcy filing by Jessica Marie White, undertaken in 2012-03-10 in Greenfield, IN under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Jessica Marie White — Indiana, 12-02459-FJO-7


ᐅ Veronica Star White, Indiana

Address: 441 Warren Way # A Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 11-03756-FJO-7: "The bankruptcy filing by Veronica Star White, undertaken in March 30, 2011 in Greenfield, IN under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Veronica Star White — Indiana, 11-03756-FJO-7


ᐅ Rita Lynn White, Indiana

Address: 4094 S 300 E Greenfield, IN 46140-8161

Bankruptcy Case 07-08940-FJO-13 Overview: "In her Chapter 13 bankruptcy case filed in Sep 17, 2007, Greenfield, IN's Rita Lynn White agreed to a debt repayment plan, which was successfully completed by 04.25.2013."
Rita Lynn White — Indiana, 07-08940-FJO-13


ᐅ Debbie Louise White, Indiana

Address: 108 Thompson Rd Greenfield, IN 46140-2215

Bankruptcy Case 10-11795-JMC-13 Summary: "The bankruptcy record for Debbie Louise White from Greenfield, IN, under Chapter 13, filed in 2010-08-05, involved setting up a repayment plan, finalized by Jan 7, 2015."
Debbie Louise White — Indiana, 10-11795-JMC-13


ᐅ Joseph White, Indiana

Address: 2962 W Grove Dr Greenfield, IN 46140

Bankruptcy Case 10-06267-JKC-7 Summary: "Joseph White's Chapter 7 bankruptcy, filed in Greenfield, IN in April 29, 2010, led to asset liquidation, with the case closing in August 2010."
Joseph White — Indiana, 10-06267-JKC-7


ᐅ Adam Carl White, Indiana

Address: 1349 Capstone Dr Greenfield, IN 46140

Brief Overview of Bankruptcy Case 11-08945-FJO-7: "Greenfield, IN resident Adam Carl White's 07/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2011."
Adam Carl White — Indiana, 11-08945-FJO-7


ᐅ Jason Edward White, Indiana

Address: PO Box 882 Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-02718-RLM-77: "Jason Edward White's Chapter 7 bankruptcy, filed in Greenfield, IN in March 2013, led to asset liquidation, with the case closing in Jun 25, 2013."
Jason Edward White — Indiana, 13-02718-RLM-7


ᐅ Marjorie White, Indiana

Address: 600 W North St Apt 145 Greenfield, IN 46140

Concise Description of Bankruptcy Case 09-16896-AJM-77: "Greenfield, IN resident Marjorie White's 2009-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Marjorie White — Indiana, 09-16896-AJM-7


ᐅ Richard Aaron White, Indiana

Address: 244 Switch Grass Dr Greenfield, IN 46140-9185

Bankruptcy Case 16-02757-RLM-7 Overview: "Richard Aaron White's Chapter 7 bankruptcy, filed in Greenfield, IN in 2016-04-14, led to asset liquidation, with the case closing in 2016-07-13."
Richard Aaron White — Indiana, 16-02757-RLM-7


ᐅ David Churchill White, Indiana

Address: 108 Thompson Rd Greenfield, IN 46140-2215

Snapshot of U.S. Bankruptcy Proceeding Case 10-11795-JMC-13: "In his Chapter 13 bankruptcy case filed in 2010-08-05, Greenfield, IN's David Churchill White agreed to a debt repayment plan, which was successfully completed by 01.07.2015."
David Churchill White — Indiana, 10-11795-JMC-13


ᐅ Jason Whitesell, Indiana

Address: 2340 Collins Way Greenfield, IN 46140

Bankruptcy Case 10-18618-AJM-7 Summary: "The case of Jason Whitesell in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Whitesell — Indiana, 10-18618-AJM-7


ᐅ Eric W Whiteside, Indiana

Address: 3797 E 500 S Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-07978-FJO-77: "Greenfield, IN resident Eric W Whiteside's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2013."
Eric W Whiteside — Indiana, 13-07978-FJO-7


ᐅ John Wayne Whiteside, Indiana

Address: 1788 E 400 S Greenfield, IN 46140

Brief Overview of Bankruptcy Case 11-11527-AJM-7: "The bankruptcy record of John Wayne Whiteside from Greenfield, IN, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-18."
John Wayne Whiteside — Indiana, 11-11527-AJM-7


ᐅ Michael Chet Whittamore, Indiana

Address: 2057 Crossing Ct Apt H Greenfield, IN 46140

Concise Description of Bankruptcy Case 09-15618-AJM-77: "The bankruptcy filing by Michael Chet Whittamore, undertaken in 10/23/2009 in Greenfield, IN under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Michael Chet Whittamore — Indiana, 09-15618-AJM-7


ᐅ Ronald Jay Wicker, Indiana

Address: 9072 N 400 E Greenfield, IN 46140

Brief Overview of Bankruptcy Case 13-03796-FJO-7: "Greenfield, IN resident Ronald Jay Wicker's April 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2013."
Ronald Jay Wicker — Indiana, 13-03796-FJO-7


ᐅ Christina Lynn Wiggins, Indiana

Address: 24 Deldin Ct Apt 5 Greenfield, IN 46140

Brief Overview of Bankruptcy Case 11-09367-AJM-7: "In a Chapter 7 bankruptcy case, Christina Lynn Wiggins from Greenfield, IN, saw her proceedings start in July 24, 2011 and complete by 10/28/2011, involving asset liquidation."
Christina Lynn Wiggins — Indiana, 11-09367-AJM-7


ᐅ James Edward Wilbur, Indiana

Address: 610 Chestnut Ln Greenfield, IN 46140-1442

Snapshot of U.S. Bankruptcy Proceeding Case 09-17141-JJG-13: "Chapter 13 bankruptcy for James Edward Wilbur in Greenfield, IN began in November 23, 2009, focusing on debt restructuring, concluding with plan fulfillment in 02.26.2015."
James Edward Wilbur — Indiana, 09-17141-JJG-13


ᐅ Wesley Ryan Wilburn, Indiana

Address: 2397 Collins Way Greenfield, IN 46140-7532

Snapshot of U.S. Bankruptcy Proceeding Case 16-01399-JJG-7: "In a Chapter 7 bankruptcy case, Wesley Ryan Wilburn from Greenfield, IN, saw their proceedings start in 2016-03-04 and complete by 2016-06-02, involving asset liquidation."
Wesley Ryan Wilburn — Indiana, 16-01399-JJG-7


ᐅ Heather Marie Wilburn, Indiana

Address: 2910 Indian Grass Ln Greenfield, IN 46140-9186

Bankruptcy Case 16-01399-JJG-7 Summary: "The case of Heather Marie Wilburn in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Marie Wilburn — Indiana, 16-01399-JJG-7


ᐅ Jr Richard Wilcher, Indiana

Address: 1474 Evergreen Dr Greenfield, IN 46140

Concise Description of Bankruptcy Case 10-01254-AJM-7A7: "In Greenfield, IN, Jr Richard Wilcher filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2010."
Jr Richard Wilcher — Indiana, 10-01254-AJM-7A


ᐅ Nancy Wild, Indiana

Address: 104 Center St Greenfield, IN 46140

Bankruptcy Case 10-00499-AJM-7A Overview: "Nancy Wild's Chapter 7 bankruptcy, filed in Greenfield, IN in 01.19.2010, led to asset liquidation, with the case closing in 04/25/2010."
Nancy Wild — Indiana, 10-00499-AJM-7A


ᐅ Kendall Thomas Wildman, Indiana

Address: 516 Grove St Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 12-11575-RLM-7: "The bankruptcy filing by Kendall Thomas Wildman, undertaken in September 27, 2012 in Greenfield, IN under Chapter 7, concluded with discharge in 2013-01-01 after liquidating assets."
Kendall Thomas Wildman — Indiana, 12-11575-RLM-7


ᐅ Brandy Kay Wiles, Indiana

Address: 2955 W Grove Dr Greenfield, IN 46140

Bankruptcy Case 13-09240-JKC-7 Overview: "In Greenfield, IN, Brandy Kay Wiles filed for Chapter 7 bankruptcy in Aug 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2013."
Brandy Kay Wiles — Indiana, 13-09240-JKC-7


ᐅ Wade Kelsey Wiley, Indiana

Address: 4926 E US Highway 40 Greenfield, IN 46140-9464

Concise Description of Bankruptcy Case 09-16121-RLM-137: "In his Chapter 13 bankruptcy case filed in October 30, 2009, Greenfield, IN's Wade Kelsey Wiley agreed to a debt repayment plan, which was successfully completed by 02/18/2015."
Wade Kelsey Wiley — Indiana, 09-16121-RLM-13


ᐅ Diane Michelle Wiley, Indiana

Address: 4926 E US Highway 40 Greenfield, IN 46140-9464

Bankruptcy Case 09-16121-RLM-13 Overview: "Chapter 13 bankruptcy for Diane Michelle Wiley in Greenfield, IN began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Diane Michelle Wiley — Indiana, 09-16121-RLM-13


ᐅ Kimberly Willis, Indiana

Address: 2884 W Walnut Dr Greenfield, IN 46140

Bankruptcy Case 10-15926-FJO-7 Summary: "The case of Kimberly Willis in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Willis — Indiana, 10-15926-FJO-7


ᐅ Anthony John Willmann, Indiana

Address: 119 Fountain Lake Dr Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-00117-JKC-7: "The bankruptcy record of Anthony John Willmann from Greenfield, IN, shows a Chapter 7 case filed in Jan 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
Anthony John Willmann — Indiana, 12-00117-JKC-7


ᐅ Agatha R Willoughby, Indiana

Address: 3303 W US Highway 40 Lot 76 Greenfield, IN 46140-8239

Snapshot of U.S. Bankruptcy Proceeding Case 2014-06633-JMC-7: "The bankruptcy record of Agatha R Willoughby from Greenfield, IN, shows a Chapter 7 case filed in July 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2014."
Agatha R Willoughby — Indiana, 2014-06633-JMC-7


ᐅ Ariel Danielle Worth, Indiana

Address: 916 Meadow Ln Greenfield, IN 46140-1053

Brief Overview of Bankruptcy Case 14-01840-FJO-7: "In Greenfield, IN, Ariel Danielle Worth filed for Chapter 7 bankruptcy in 03.12.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Ariel Danielle Worth — Indiana, 14-01840-FJO-7


ᐅ Gary Noel Wright, Indiana

Address: 658 Sonoma Ln Greenfield, IN 46140

Bankruptcy Case 13-03339-JMC-7 Overview: "Gary Noel Wright's bankruptcy, initiated in 04/04/2013 and concluded by Jul 9, 2013 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Noel Wright — Indiana, 13-03339-JMC-7


ᐅ Mary Alice Wright, Indiana

Address: 1208 E Fourth St Apt A Greenfield, IN 46140-1562

Snapshot of U.S. Bankruptcy Proceeding Case 15-00778-RLM-7: "The bankruptcy filing by Mary Alice Wright, undertaken in 2015-02-12 in Greenfield, IN under Chapter 7, concluded with discharge in 2015-05-13 after liquidating assets."
Mary Alice Wright — Indiana, 15-00778-RLM-7


ᐅ Anthony R Wright, Indiana

Address: 1750 Village Dr W Apt G Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-11249-JMC-77: "Greenfield, IN resident Anthony R Wright's 2013-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-27."
Anthony R Wright — Indiana, 13-11249-JMC-7


ᐅ Jeremy Lee Wyant, Indiana

Address: 479 W South St Greenfield, IN 46140

Bankruptcy Case 13-01199-JMC-7A Overview: "The bankruptcy filing by Jeremy Lee Wyant, undertaken in 02/14/2013 in Greenfield, IN under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Jeremy Lee Wyant — Indiana, 13-01199-JMC-7A


ᐅ Jamie Barile Wyatt, Indiana

Address: 1223 E Second St Greenfield, IN 46140-2638

Bankruptcy Case 14-08503-JMC-7 Summary: "Jamie Barile Wyatt's bankruptcy, initiated in September 2014 and concluded by 2014-12-11 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Barile Wyatt — Indiana, 14-08503-JMC-7


ᐅ Scott Wynn, Indiana

Address: 927 W North St Greenfield, IN 46140

Brief Overview of Bankruptcy Case 10-18009-AJM-7: "In a Chapter 7 bankruptcy case, Scott Wynn from Greenfield, IN, saw their proceedings start in 2010-12-02 and complete by 2011-03-08, involving asset liquidation."
Scott Wynn — Indiana, 10-18009-AJM-7