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 Georgia Carter, Indiana

Address: 625 S Pennsylvania St Greenfield, IN 46140

Concise Description of Bankruptcy Case 10-00851-BHL-77: "In a Chapter 7 bankruptcy case, Georgia Carter from Greenfield, IN, saw her proceedings start in 2010-01-27 and complete by 2010-05-03, involving asset liquidation."
Georgia Carter — Indiana, 10-00851-BHL-7


ᐅ David Andrew Carver, Indiana

Address: 378 Longfellow Ct Greenfield, IN 46140

Bankruptcy Case 13-05203-JKC-7 Overview: "In Greenfield, IN, David Andrew Carver filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2013."
David Andrew Carver — Indiana, 13-05203-JKC-7


ᐅ Shelli Rae Cash, Indiana

Address: 111 Forest Ave Greenfield, IN 46140-2410

Brief Overview of Bankruptcy Case 2014-02831-JMC-7: "Greenfield, IN resident Shelli Rae Cash's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-01."
Shelli Rae Cash — Indiana, 2014-02831-JMC-7


ᐅ Christopher Todd Cash, Indiana

Address: 883 S Walnut Dr Greenfield, IN 46140

Bankruptcy Case 13-02950-FJO-7A Summary: "Christopher Todd Cash's Chapter 7 bankruptcy, filed in Greenfield, IN in 03.27.2013, led to asset liquidation, with the case closing in 07.01.2013."
Christopher Todd Cash — Indiana, 13-02950-FJO-7A


ᐅ Ryan Michael Cashe, Indiana

Address: 1012 N Michigan St Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 13-00813-FJO-7: "The bankruptcy filing by Ryan Michael Cashe, undertaken in 01.31.2013 in Greenfield, IN under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Ryan Michael Cashe — Indiana, 13-00813-FJO-7


ᐅ Kippy Sue Cecil, Indiana

Address: 1332 Greenhills Rd Greenfield, IN 46140-1153

Concise Description of Bankruptcy Case 15-00393-JMC-77: "Greenfield, IN resident Kippy Sue Cecil's January 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2015."
Kippy Sue Cecil — Indiana, 15-00393-JMC-7


ᐅ James Ramon Chaplin, Indiana

Address: 6130 W 300 N Greenfield, IN 46140

Bankruptcy Case 12-02157-AJM-7 Overview: "The bankruptcy filing by James Ramon Chaplin, undertaken in March 5, 2012 in Greenfield, IN under Chapter 7, concluded with discharge in 2012-06-09 after liquidating assets."
James Ramon Chaplin — Indiana, 12-02157-AJM-7


ᐅ Charles Ray Cheshier, Indiana

Address: 9384 N Barnard Rd Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-11940-FJO-7: "The bankruptcy filing by Charles Ray Cheshier, undertaken in 2012-10-08 in Greenfield, IN under Chapter 7, concluded with discharge in 01/12/2013 after liquidating assets."
Charles Ray Cheshier — Indiana, 12-11940-FJO-7


ᐅ Dorothy E Cheshier, Indiana

Address: 3484 N STATE ROAD 9 APT 112 Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 12-04489-JKC-7: "Dorothy E Cheshier's Chapter 7 bankruptcy, filed in Greenfield, IN in 04/18/2012, led to asset liquidation, with the case closing in July 2012."
Dorothy E Cheshier — Indiana, 12-04489-JKC-7


ᐅ James Larry Childress, Indiana

Address: 4345 E 700 N Greenfield, IN 46140

Bankruptcy Case 11-00212-FJO-7 Overview: "The case of James Larry Childress in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Larry Childress — Indiana, 11-00212-FJO-7


ᐅ Mary Lou Church, Indiana

Address: 217 Gaslite Ln Greenfield, IN 46140-1012

Bankruptcy Case 15-10477-JMC-7 Summary: "Greenfield, IN resident Mary Lou Church's 12/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
Mary Lou Church — Indiana, 15-10477-JMC-7


ᐅ Anthony Civitarese, Indiana

Address: 1252 Clove Ct Greenfield, IN 46140

Bankruptcy Case 10-18533-JKC-7 Overview: "Anthony Civitarese's bankruptcy, initiated in December 15, 2010 and concluded by Mar 21, 2011 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Civitarese — Indiana, 10-18533-JKC-7


ᐅ Linda Paulette Clark, Indiana

Address: 3749 E 300 N Greenfield, IN 46140-8332

Bankruptcy Case 14-10613-JJG-7 Summary: "In Greenfield, IN, Linda Paulette Clark filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2015."
Linda Paulette Clark — Indiana, 14-10613-JJG-7


ᐅ John Clark, Indiana

Address: 2415 E Water Wheel Dr Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 10-07785-BHL-7: "In a Chapter 7 bankruptcy case, John Clark from Greenfield, IN, saw their proceedings start in 2010-05-25 and complete by Aug 29, 2010, involving asset liquidation."
John Clark — Indiana, 10-07785-BHL-7


ᐅ James I Clark, Indiana

Address: 98 S 150 W Greenfield, IN 46140-8582

Bankruptcy Case 15-00689-RLM-7 Summary: "In a Chapter 7 bankruptcy case, James I Clark from Greenfield, IN, saw their proceedings start in 02.09.2015 and complete by May 10, 2015, involving asset liquidation."
James I Clark — Indiana, 15-00689-RLM-7


ᐅ Harold Lee Claunch, Indiana

Address: 1546 E Osprey Dr Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-11199-RLM-77: "Harold Lee Claunch's bankruptcy, initiated in 10.22.2013 and concluded by 2014-01-26 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Lee Claunch — Indiana, 13-11199-RLM-7


ᐅ Sue Ann Cleek, Indiana

Address: 547 Pratt St Trlr 94 Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-07792-AJM-7: "The bankruptcy filing by Sue Ann Cleek, undertaken in June 28, 2012 in Greenfield, IN under Chapter 7, concluded with discharge in Oct 2, 2012 after liquidating assets."
Sue Ann Cleek — Indiana, 12-07792-AJM-7


ᐅ Sr Robert Dennis Clements, Indiana

Address: 1077 N Glendale Ln Greenfield, IN 46140

Bankruptcy Case 12-08463-JKC-7 Summary: "The bankruptcy record of Sr Robert Dennis Clements from Greenfield, IN, shows a Chapter 7 case filed in Jul 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2012."
Sr Robert Dennis Clements — Indiana, 12-08463-JKC-7


ᐅ Brenda Sue Clifton, Indiana

Address: 2309 Layton Ln Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 12-01330-JKC-7: "The bankruptcy filing by Brenda Sue Clifton, undertaken in February 2012 in Greenfield, IN under Chapter 7, concluded with discharge in 05/22/2012 after liquidating assets."
Brenda Sue Clifton — Indiana, 12-01330-JKC-7


ᐅ Christopher Cline, Indiana

Address: 810 Indigo Dr Greenfield, IN 46140

Brief Overview of Bankruptcy Case 10-06087-JKC-7: "Christopher Cline's Chapter 7 bankruptcy, filed in Greenfield, IN in April 27, 2010, led to asset liquidation, with the case closing in Aug 1, 2010."
Christopher Cline — Indiana, 10-06087-JKC-7


ᐅ Robert Clookey, Indiana

Address: 1332 King Maple Dr Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 10-04119-FJO-7: "Robert Clookey's Chapter 7 bankruptcy, filed in Greenfield, IN in Mar 26, 2010, led to asset liquidation, with the case closing in Jun 30, 2010."
Robert Clookey — Indiana, 10-04119-FJO-7


ᐅ Tamara Cay Clookey, Indiana

Address: 292 Sweetheart Ct Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-01183-RLM-77: "The case of Tamara Cay Clookey in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Cay Clookey — Indiana, 13-01183-RLM-7


ᐅ Jr James Cobb, Indiana

Address: 1329 Whetstone Dr Greenfield, IN 46140

Bankruptcy Case 10-00600-JKC-7 Summary: "The bankruptcy record of Jr James Cobb from Greenfield, IN, shows a Chapter 7 case filed in Jan 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2010."
Jr James Cobb — Indiana, 10-00600-JKC-7


ᐅ Shannon Jo Coblentz, Indiana

Address: 441 Woodstream Dr Greenfield, IN 46140-7547

Bankruptcy Case 14-08657-RLM-7 Overview: "The bankruptcy filing by Shannon Jo Coblentz, undertaken in 2014-09-17 in Greenfield, IN under Chapter 7, concluded with discharge in December 16, 2014 after liquidating assets."
Shannon Jo Coblentz — Indiana, 14-08657-RLM-7


ᐅ Brandi Sue Cockrell, Indiana

Address: 4437 W Lake Potomac Vw Apt H Greenfield, IN 46140-7337

Bankruptcy Case 2014-04581-JKC-7 Summary: "Brandi Sue Cockrell's bankruptcy, initiated in May 15, 2014 and concluded by 08.13.2014 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Sue Cockrell — Indiana, 2014-04581-JKC-7


ᐅ Robert Matthew Coffin, Indiana

Address: 1326 W Main St Apt C Greenfield, IN 46140-1966

Bankruptcy Case 14-00715-JMC-7 Summary: "The bankruptcy record of Robert Matthew Coffin from Greenfield, IN, shows a Chapter 7 case filed in 2014-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-07."
Robert Matthew Coffin — Indiana, 14-00715-JMC-7


ᐅ Samuel Wayne Coffin, Indiana

Address: 1220 Melody Ln Greenfield, IN 46140-1109

Bankruptcy Case 2014-06278-JKC-7 Summary: "Greenfield, IN resident Samuel Wayne Coffin's 2014-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2014."
Samuel Wayne Coffin — Indiana, 2014-06278-JKC-7


ᐅ Timothy Brian Coffin, Indiana

Address: 504 Indiana St Greenfield, IN 46140

Bankruptcy Case 11-13096-BHL-7A Overview: "Greenfield, IN resident Timothy Brian Coffin's 2011-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2012."
Timothy Brian Coffin — Indiana, 11-13096-BHL-7A


ᐅ Dolina Marie Coffin, Indiana

Address: 1326 W Main St Apt C Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-02229-JMC-77: "In a Chapter 7 bankruptcy case, Dolina Marie Coffin from Greenfield, IN, saw her proceedings start in March 13, 2013 and complete by Jun 17, 2013, involving asset liquidation."
Dolina Marie Coffin — Indiana, 13-02229-JMC-7


ᐅ Jennifer Gaylynn Colassaco, Indiana

Address: 126 Roosevelt Dr Greenfield, IN 46140-1865

Bankruptcy Case 2014-03664-RLM-7 Summary: "Greenfield, IN resident Jennifer Gaylynn Colassaco's 04/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-22."
Jennifer Gaylynn Colassaco — Indiana, 2014-03664-RLM-7


ᐅ Sheila Kay Colburn, Indiana

Address: 1683 Sweetwater Ln Greenfield, IN 46140-7554

Concise Description of Bankruptcy Case 2014-06668-JMC-77: "In Greenfield, IN, Sheila Kay Colburn filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
Sheila Kay Colburn — Indiana, 2014-06668-JMC-7


ᐅ Timothy Mack Colclazier, Indiana

Address: 2734 W Lake Dr Greenfield, IN 46140-8521

Bankruptcy Case 07-08667-JKC-13 Overview: "In his Chapter 13 bankruptcy case filed in 2007-09-10, Greenfield, IN's Timothy Mack Colclazier agreed to a debt repayment plan, which was successfully completed by 11.27.2012."
Timothy Mack Colclazier — Indiana, 07-08667-JKC-13


ᐅ Katelyn Marie Cole, Indiana

Address: 1064 W Mckenzie Rd Greenfield, IN 46140

Brief Overview of Bankruptcy Case 13-10781-RLM-7: "Katelyn Marie Cole's bankruptcy, initiated in October 2013 and concluded by January 2014 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katelyn Marie Cole — Indiana, 13-10781-RLM-7


ᐅ Edward Allen Coleman, Indiana

Address: 1133 N Glendale Ln Greenfield, IN 46140

Brief Overview of Bankruptcy Case 13-08749-FJO-7A: "Edward Allen Coleman's Chapter 7 bankruptcy, filed in Greenfield, IN in August 2013, led to asset liquidation, with the case closing in Nov 19, 2013."
Edward Allen Coleman — Indiana, 13-08749-FJO-7A


ᐅ Shelia Diane Coleman, Indiana

Address: 121 Forest Ave Greenfield, IN 46140-2410

Concise Description of Bankruptcy Case 2014-06383-JKC-77: "In a Chapter 7 bankruptcy case, Shelia Diane Coleman from Greenfield, IN, saw her proceedings start in 2014-07-09 and complete by 2014-10-07, involving asset liquidation."
Shelia Diane Coleman — Indiana, 2014-06383-JKC-7


ᐅ Connie Colip, Indiana

Address: 1913 Copeland Farms Dr Greenfield, IN 46140

Bankruptcy Case 10-11573-JKC-7 Summary: "The bankruptcy record of Connie Colip from Greenfield, IN, shows a Chapter 7 case filed in 07/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2010."
Connie Colip — Indiana, 10-11573-JKC-7


ᐅ Dora Mae Collins, Indiana

Address: 3725 E 600 N Greenfield, IN 46140

Brief Overview of Bankruptcy Case 13-07622-RLM-7: "The bankruptcy record of Dora Mae Collins from Greenfield, IN, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2013."
Dora Mae Collins — Indiana, 13-07622-RLM-7


ᐅ Joey Collins, Indiana

Address: 2719 Winding Creek Ln Greenfield, IN 46140

Brief Overview of Bankruptcy Case 09-18322-AJM-7: "The bankruptcy filing by Joey Collins, undertaken in 12.18.2009 in Greenfield, IN under Chapter 7, concluded with discharge in 2010-03-24 after liquidating assets."
Joey Collins — Indiana, 09-18322-AJM-7


ᐅ Kevin Collins, Indiana

Address: 802 Runnymede Dr Greenfield, IN 46140

Bankruptcy Case 10-11745-AJM-7 Summary: "Kevin Collins's Chapter 7 bankruptcy, filed in Greenfield, IN in August 4, 2010, led to asset liquidation, with the case closing in Nov 8, 2010."
Kevin Collins — Indiana, 10-11745-AJM-7


ᐅ Loretta Collucci, Indiana

Address: 171 Bear Story Ct Greenfield, IN 46140

Brief Overview of Bankruptcy Case 09-16991-JKC-7A: "In Greenfield, IN, Loretta Collucci filed for Chapter 7 bankruptcy in November 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2010."
Loretta Collucci — Indiana, 09-16991-JKC-7A


ᐅ Jennifer Lynn Colwell, Indiana

Address: 603 Waterview Blvd Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-12576-RLM-7: "Greenfield, IN resident Jennifer Lynn Colwell's Oct 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jennifer Lynn Colwell — Indiana, 12-12576-RLM-7


ᐅ Hobert Ray Combs, Indiana

Address: 2139 Justice Dr Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-08442-JKC-7A: "Hobert Ray Combs's bankruptcy, initiated in 07/16/2012 and concluded by October 2012 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hobert Ray Combs — Indiana, 12-08442-JKC-7A


ᐅ Christopher Michael Commander, Indiana

Address: 940 Dorothy Dr Greenfield, IN 46140

Concise Description of Bankruptcy Case 12-11108-JKC-77: "Christopher Michael Commander's Chapter 7 bankruptcy, filed in Greenfield, IN in Sep 18, 2012, led to asset liquidation, with the case closing in 12.23.2012."
Christopher Michael Commander — Indiana, 12-11108-JKC-7


ᐅ James M Dalton, Indiana

Address: 2753 W Lake Dr Greenfield, IN 46140

Brief Overview of Bankruptcy Case 13-10859-JMC-7: "In Greenfield, IN, James M Dalton filed for Chapter 7 bankruptcy in October 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2014."
James M Dalton — Indiana, 13-10859-JMC-7


ᐅ Rice Alexander Ithiel Daniel, Indiana

Address: 1700 Village Dr W Apt B Greenfield, IN 46140-3458

Snapshot of U.S. Bankruptcy Proceeding Case 14-01217-RLM-7: "Rice Alexander Ithiel Daniel's bankruptcy, initiated in 02/26/2014 and concluded by May 2014 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rice Alexander Ithiel Daniel — Indiana, 14-01217-RLM-7


ᐅ Peggy Lynne Davis, Indiana

Address: 1380 Whetstone Dr Greenfield, IN 46140-2680

Bankruptcy Case 15-09440-RLM-7 Summary: "The bankruptcy record of Peggy Lynne Davis from Greenfield, IN, shows a Chapter 7 case filed in 11/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-11."
Peggy Lynne Davis — Indiana, 15-09440-RLM-7


ᐅ Jerry Davis, Indiana

Address: 863 W Seventh St Greenfield, IN 46140

Bankruptcy Case 10-03493-FJO-7 Summary: "Greenfield, IN resident Jerry Davis's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2010."
Jerry Davis — Indiana, 10-03493-FJO-7


ᐅ Leon Brenan Davis, Indiana

Address: 1380 Whetstone Dr Greenfield, IN 46140-2680

Snapshot of U.S. Bankruptcy Proceeding Case 15-09440-RLM-7: "The case of Leon Brenan Davis in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Brenan Davis — Indiana, 15-09440-RLM-7


ᐅ Donald William Davis, Indiana

Address: 235 Heartwood Hl Greenfield, IN 46140

Brief Overview of Bankruptcy Case 09-14487-JKC-7A: "The bankruptcy record of Donald William Davis from Greenfield, IN, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Donald William Davis — Indiana, 09-14487-JKC-7A


ᐅ Phyllis Davis, Indiana

Address: 243 Gaslite Ln Greenfield, IN 46140

Bankruptcy Case 10-02749-JKC-7 Summary: "In Greenfield, IN, Phyllis Davis filed for Chapter 7 bankruptcy in March 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2010."
Phyllis Davis — Indiana, 10-02749-JKC-7


ᐅ Darlene Rose Davis, Indiana

Address: 4771 S Morristown Pike Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-04760-JMC-77: "Darlene Rose Davis's bankruptcy, initiated in 05.04.2013 and concluded by 08/14/2013 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Rose Davis — Indiana, 13-04760-JMC-7


ᐅ Elizabeth Lynn Davis, Indiana

Address: 1667 PRAIRIEVIEW LN Greenfield, IN 46140

Concise Description of Bankruptcy Case 12-04373-FJO-77: "The bankruptcy filing by Elizabeth Lynn Davis, undertaken in 2012-04-17 in Greenfield, IN under Chapter 7, concluded with discharge in Jul 22, 2012 after liquidating assets."
Elizabeth Lynn Davis — Indiana, 12-04373-FJO-7


ᐅ Shaun Steven Davis, Indiana

Address: 1392 Lavender Dr Greenfield, IN 46140

Bankruptcy Case 09-15008-AJM-7A Summary: "In Greenfield, IN, Shaun Steven Davis filed for Chapter 7 bankruptcy in Oct 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-16."
Shaun Steven Davis — Indiana, 09-15008-AJM-7A


ᐅ Paul Wesley Davis, Indiana

Address: 4485 N Fortville Pike Greenfield, IN 46140

Bankruptcy Case 12-08713-AJM-7 Summary: "Greenfield, IN resident Paul Wesley Davis's 07/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2012."
Paul Wesley Davis — Indiana, 12-08713-AJM-7


ᐅ Brian Davis, Indiana

Address: 985 Walnut St Greenfield, IN 46140

Bankruptcy Case 10-15328-BHL-7 Summary: "The case of Brian Davis in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Davis — Indiana, 10-15328-BHL-7


ᐅ Michael A Deane, Indiana

Address: 1332 Lavender Dr Greenfield, IN 46140

Bankruptcy Case 11-05010-AJM-7 Summary: "Michael A Deane's Chapter 7 bankruptcy, filed in Greenfield, IN in 04.21.2011, led to asset liquidation, with the case closing in Jul 26, 2011."
Michael A Deane — Indiana, 11-05010-AJM-7


ᐅ Laura Elizabeth Dearmond, Indiana

Address: 503 Bridgewater Dr Greenfield, IN 46140-7025

Brief Overview of Bankruptcy Case 16-00406-RLM-7A: "The bankruptcy filing by Laura Elizabeth Dearmond, undertaken in January 27, 2016 in Greenfield, IN under Chapter 7, concluded with discharge in 04.26.2016 after liquidating assets."
Laura Elizabeth Dearmond — Indiana, 16-00406-RLM-7A


ᐅ Phyllis Louise Decker, Indiana

Address: 703 N Swope St Greenfield, IN 46140

Brief Overview of Bankruptcy Case 13-00183-FJO-7: "In Greenfield, IN, Phyllis Louise Decker filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Phyllis Louise Decker — Indiana, 13-00183-FJO-7


ᐅ Bridget Renee Deer, Indiana

Address: 1660 W 500 N Greenfield, IN 46140-8671

Concise Description of Bankruptcy Case 15-07248-JJG-7A7: "Bridget Renee Deer's Chapter 7 bankruptcy, filed in Greenfield, IN in August 2015, led to asset liquidation, with the case closing in November 2015."
Bridget Renee Deer — Indiana, 15-07248-JJG-7A


ᐅ Holli Ann Deering, Indiana

Address: 4423 W Lake Potomac Vw Apt A Greenfield, IN 46140

Bankruptcy Case 11-13004-JKC-7 Summary: "The bankruptcy filing by Holli Ann Deering, undertaken in 10/14/2011 in Greenfield, IN under Chapter 7, concluded with discharge in Jan 18, 2012 after liquidating assets."
Holli Ann Deering — Indiana, 11-13004-JKC-7


ᐅ Deanna Kay Deeter, Indiana

Address: 1013 Greenbrook Dr Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 13-00634-JKC-7: "Deanna Kay Deeter's Chapter 7 bankruptcy, filed in Greenfield, IN in January 25, 2013, led to asset liquidation, with the case closing in May 2013."
Deanna Kay Deeter — Indiana, 13-00634-JKC-7


ᐅ Kira Dellinger, Indiana

Address: 925 E McKenzie Rd Apt D Greenfield, IN 46140

Brief Overview of Bankruptcy Case 10-03231-JKC-7: "Kira Dellinger's bankruptcy, initiated in Mar 15, 2010 and concluded by 06/19/2010 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kira Dellinger — Indiana, 10-03231-JKC-7


ᐅ Jr Elmer Demers, Indiana

Address: 917 W North St Greenfield, IN 46140

Bankruptcy Case 10-11402-FJO-7 Overview: "Jr Elmer Demers's Chapter 7 bankruptcy, filed in Greenfield, IN in 07.29.2010, led to asset liquidation, with the case closing in November 2010."
Jr Elmer Demers — Indiana, 10-11402-FJO-7


ᐅ Jerry Wayne Derome, Indiana

Address: 821 W Sixth St Greenfield, IN 46140-1706

Bankruptcy Case 14-02104-JKC-7 Overview: "The bankruptcy filing by Jerry Wayne Derome, undertaken in March 18, 2014 in Greenfield, IN under Chapter 7, concluded with discharge in June 16, 2014 after liquidating assets."
Jerry Wayne Derome — Indiana, 14-02104-JKC-7


ᐅ Amy Marie Deugan, Indiana

Address: 443 Bourneside Dr Greenfield, IN 46140

Bankruptcy Case 13-11564-FJO-7A Summary: "The bankruptcy record of Amy Marie Deugan from Greenfield, IN, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Amy Marie Deugan — Indiana, 13-11564-FJO-7A


ᐅ Daniel Eugene Devoy, Indiana

Address: 99 N Eastern Village Dr Greenfield, IN 46140-9462

Bankruptcy Case 14-10800-JMC-7 Overview: "The bankruptcy filing by Daniel Eugene Devoy, undertaken in 11.26.2014 in Greenfield, IN under Chapter 7, concluded with discharge in Feb 24, 2015 after liquidating assets."
Daniel Eugene Devoy — Indiana, 14-10800-JMC-7


ᐅ Kimberly Sue Devoy, Indiana

Address: 99 N Eastern Village Dr Greenfield, IN 46140-9462

Snapshot of U.S. Bankruptcy Proceeding Case 14-10800-JMC-7: "The case of Kimberly Sue Devoy in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Sue Devoy — Indiana, 14-10800-JMC-7


ᐅ Trent Allen Dicken, Indiana

Address: 1568 Sweetwater Ln Greenfield, IN 46140-7556

Bankruptcy Case 15-03784-JJG-7 Summary: "The bankruptcy record of Trent Allen Dicken from Greenfield, IN, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2015."
Trent Allen Dicken — Indiana, 15-03784-JJG-7


ᐅ Cindy Jo Dicken, Indiana

Address: 1568 Sweetwater Ln Greenfield, IN 46140-7556

Bankruptcy Case 15-03784-JJG-7 Summary: "Cindy Jo Dicken's Chapter 7 bankruptcy, filed in Greenfield, IN in 2015-05-01, led to asset liquidation, with the case closing in 2015-07-30."
Cindy Jo Dicken — Indiana, 15-03784-JJG-7


ᐅ Todd Andrew Dickerson, Indiana

Address: 725 W Weber Rd Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 12-12586-FJO-7: "Todd Andrew Dickerson's Chapter 7 bankruptcy, filed in Greenfield, IN in 10.23.2012, led to asset liquidation, with the case closing in 2013-01-27."
Todd Andrew Dickerson — Indiana, 12-12586-FJO-7


ᐅ Joshua Dickerson, Indiana

Address: 1013 E Seventh St Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 10-02936-AJM-7: "Greenfield, IN resident Joshua Dickerson's Mar 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Joshua Dickerson — Indiana, 10-02936-AJM-7


ᐅ Randy Thomas Dickey, Indiana

Address: 628 Streamside Dr Greenfield, IN 46140

Concise Description of Bankruptcy Case 11-04722-FJO-77: "The bankruptcy filing by Randy Thomas Dickey, undertaken in April 2011 in Greenfield, IN under Chapter 7, concluded with discharge in 2011-07-23 after liquidating assets."
Randy Thomas Dickey — Indiana, 11-04722-FJO-7


ᐅ Jr Donald Dillahay, Indiana

Address: 2040 E Eden Rd Greenfield, IN 46140

Bankruptcy Case 10-05698-AJM-7 Summary: "Jr Donald Dillahay's Chapter 7 bankruptcy, filed in Greenfield, IN in 04/21/2010, led to asset liquidation, with the case closing in July 2010."
Jr Donald Dillahay — Indiana, 10-05698-AJM-7


ᐅ Justin C Dillahay, Indiana

Address: 4583 W 150 N Greenfield, IN 46140-9622

Bankruptcy Case 15-03503-JMC-7 Overview: "Justin C Dillahay's Chapter 7 bankruptcy, filed in Greenfield, IN in April 2015, led to asset liquidation, with the case closing in 2015-07-23."
Justin C Dillahay — Indiana, 15-03503-JMC-7


ᐅ Marlin S Dillback, Indiana

Address: 1433 Candlelite Dr Greenfield, IN 46140-1061

Bankruptcy Case 16-03142-RLM-7 Overview: "The bankruptcy record of Marlin S Dillback from Greenfield, IN, shows a Chapter 7 case filed in 04.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2016."
Marlin S Dillback — Indiana, 16-03142-RLM-7


ᐅ Rex Allen Dillman, Indiana

Address: 705 School St Greenfield, IN 46140-1758

Bankruptcy Case 14-00102-JMC-7 Summary: "Rex Allen Dillman's Chapter 7 bankruptcy, filed in Greenfield, IN in 01.09.2014, led to asset liquidation, with the case closing in Apr 9, 2014."
Rex Allen Dillman — Indiana, 14-00102-JMC-7


ᐅ Paul Robert Dillow, Indiana

Address: 221 N 500 E Greenfield, IN 46140-9406

Bankruptcy Case 2014-04015-JMC-7 Summary: "The case of Paul Robert Dillow in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Robert Dillow — Indiana, 2014-04015-JMC-7


ᐅ John Harlan Ditto, Indiana

Address: 54 Colony Ct Greenfield, IN 46140-2758

Brief Overview of Bankruptcy Case 08-10332-JMC-13: "2008-08-22 marked the beginning of John Harlan Ditto's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by 2014-01-24."
John Harlan Ditto — Indiana, 08-10332-JMC-13


ᐅ Tammy Sue Ditto, Indiana

Address: 54 Colony Ct Greenfield, IN 46140-2758

Concise Description of Bankruptcy Case 08-10332-JMC-137: "In her Chapter 13 bankruptcy case filed in 2008-08-22, Greenfield, IN's Tammy Sue Ditto agreed to a debt repayment plan, which was successfully completed by 01/24/2014."
Tammy Sue Ditto — Indiana, 08-10332-JMC-13


ᐅ Johnny Mark Dobbins, Indiana

Address: 663 Center St Greenfield, IN 46140

Bankruptcy Case 11-11913-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Johnny Mark Dobbins from Greenfield, IN, saw their proceedings start in September 22, 2011 and complete by Dec 27, 2011, involving asset liquidation."
Johnny Mark Dobbins — Indiana, 11-11913-AJM-7


ᐅ Tina Dobson, Indiana

Address: 850 Webb Dr Greenfield, IN 46140

Bankruptcy Case 10-17916-FJO-7 Overview: "The case of Tina Dobson in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Dobson — Indiana, 10-17916-FJO-7


ᐅ Curtis Dodd, Indiana

Address: 2064 N East Bay Dr Apt D Greenfield, IN 46140

Brief Overview of Bankruptcy Case 10-03046-AJM-7A: "The case of Curtis Dodd in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Dodd — Indiana, 10-03046-AJM-7A


ᐅ Joseph Wayne Donner, Indiana

Address: 11901 N Shelby 100 E Greenfield, IN 46140-9102

Bankruptcy Case 14-05294-RLM-7 Overview: "Greenfield, IN resident Joseph Wayne Donner's 06.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-01."
Joseph Wayne Donner — Indiana, 14-05294-RLM-7


ᐅ Nancy Irene Dooley, Indiana

Address: 1236 Candlelite Dr Greenfield, IN 46140

Concise Description of Bankruptcy Case 13-10549-JKC-77: "Greenfield, IN resident Nancy Irene Dooley's 10.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Nancy Irene Dooley — Indiana, 13-10549-JKC-7


ᐅ Stephanie Denise Dotson, Indiana

Address: 5503 W 300 N Greenfield, IN 46140-8472

Bankruptcy Case 15-01695-JMC-7 Summary: "Greenfield, IN resident Stephanie Denise Dotson's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2015."
Stephanie Denise Dotson — Indiana, 15-01695-JMC-7


ᐅ Lucille Laverne Douglas, Indiana

Address: 1496 Cypress Dr Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-02578-AJM-7: "Greenfield, IN resident Lucille Laverne Douglas's March 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2012."
Lucille Laverne Douglas — Indiana, 12-02578-AJM-7


ᐅ Dana Lynn Dowden, Indiana

Address: 3321 N 800 W Greenfield, IN 46140-7148

Bankruptcy Case 09-16242-JJG-13 Overview: "11.04.2009 marked the beginning of Dana Lynn Dowden's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by March 19, 2015."
Dana Lynn Dowden — Indiana, 09-16242-JJG-13


ᐅ Kenneth Lee Dowden, Indiana

Address: 3321 N 800 W Greenfield, IN 46140-7148

Snapshot of U.S. Bankruptcy Proceeding Case 09-16242-JJG-13: "Chapter 13 bankruptcy for Kenneth Lee Dowden in Greenfield, IN began in 2009-11-04, focusing on debt restructuring, concluding with plan fulfillment in March 19, 2015."
Kenneth Lee Dowden — Indiana, 09-16242-JJG-13


ᐅ Tina Rachelle Dowling, Indiana

Address: 1309 Capstone Dr Greenfield, IN 46140-2674

Bankruptcy Case 14-05249-JMC-7 Summary: "The bankruptcy record of Tina Rachelle Dowling from Greenfield, IN, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-29."
Tina Rachelle Dowling — Indiana, 14-05249-JMC-7


ᐅ Robert Theodore Doyle, Indiana

Address: 1502 Prairieview Ln Greenfield, IN 46140-7539

Bankruptcy Case 07-08092-JKC-13 Overview: "In his Chapter 13 bankruptcy case filed in 2007-08-24, Greenfield, IN's Robert Theodore Doyle agreed to a debt repayment plan, which was successfully completed by 10/23/2012."
Robert Theodore Doyle — Indiana, 07-08092-JKC-13


ᐅ Sarah Elizabeth Doyle, Indiana

Address: 3484 N State Road 9 Apt 211 Greenfield, IN 46140

Brief Overview of Bankruptcy Case 12-11572-RLM-7A: "In Greenfield, IN, Sarah Elizabeth Doyle filed for Chapter 7 bankruptcy in September 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Sarah Elizabeth Doyle — Indiana, 12-11572-RLM-7A


ᐅ Joel Andrew Dreesen, Indiana

Address: 911 Apple St Greenfield, IN 46140

Bankruptcy Case 11-02887-AJM-7 Overview: "The bankruptcy filing by Joel Andrew Dreesen, undertaken in 2011-03-16 in Greenfield, IN under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
Joel Andrew Dreesen — Indiana, 11-02887-AJM-7


ᐅ Jamie Dimetri Driscoll, Indiana

Address: 1150 Swope St Apt H Greenfield, IN 46140-1395

Concise Description of Bankruptcy Case 09-12009-FJO-137: "08/17/2009 marked the beginning of Jamie Dimetri Driscoll's Chapter 13 bankruptcy in Greenfield, IN, entailing a structured repayment schedule, completed by 2012-10-23."
Jamie Dimetri Driscoll — Indiana, 09-12009-FJO-13


ᐅ Adam Timothy Drotar, Indiana

Address: 3947 Cranberry Dr Greenfield, IN 46140

Snapshot of U.S. Bankruptcy Proceeding Case 12-14085-FJO-7: "In Greenfield, IN, Adam Timothy Drotar filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Adam Timothy Drotar — Indiana, 12-14085-FJO-7


ᐅ Jr Rondall David Dubree, Indiana

Address: 294 Leonainie Ct Greenfield, IN 46140

Bankruptcy Case 11-06577-FJO-7A Overview: "The bankruptcy filing by Jr Rondall David Dubree, undertaken in May 23, 2011 in Greenfield, IN under Chapter 7, concluded with discharge in August 27, 2011 after liquidating assets."
Jr Rondall David Dubree — Indiana, 11-06577-FJO-7A


ᐅ Steven W Dudley, Indiana

Address: 700 W North St Apt B5 Greenfield, IN 46140

Bankruptcy Case 12-00407-AJM-7 Overview: "The case of Steven W Dudley in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven W Dudley — Indiana, 12-00407-AJM-7


ᐅ Betsy Duncan, Indiana

Address: 814 Oak Blvd Greenfield, IN 46140

Concise Description of Bankruptcy Case 10-07846-JKC-77: "The case of Betsy Duncan in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betsy Duncan — Indiana, 10-07846-JKC-7


ᐅ Kelly Duncan, Indiana

Address: 5 Lakewood Dr Greenfield, IN 46140

Concise Description of Bankruptcy Case 09-16753-AJM-77: "The case of Kelly Duncan in Greenfield, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Duncan — Indiana, 09-16753-AJM-7


ᐅ Amanda Christine Dungan, Indiana

Address: 5415 W 100 N Greenfield, IN 46140

Brief Overview of Bankruptcy Case 11-04997-JKC-7A: "Amanda Christine Dungan's Chapter 7 bankruptcy, filed in Greenfield, IN in Apr 21, 2011, led to asset liquidation, with the case closing in 08.02.2011."
Amanda Christine Dungan — Indiana, 11-04997-JKC-7A


ᐅ Donald Eugene Dupke, Indiana

Address: 1195 King Maple Dr Greenfield, IN 46140-7010

Concise Description of Bankruptcy Case 15-05519-JJG-77: "Donald Eugene Dupke's bankruptcy, initiated in 2015-06-25 and concluded by Sep 23, 2015 in Greenfield, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Eugene Dupke — Indiana, 15-05519-JJG-7