personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greentown, 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 Lori Marie Altherr, Indiana

Address: 7638 E 50 S Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 09-14539-BHL-7: "In Greentown, IN, Lori Marie Altherr filed for Chapter 7 bankruptcy in 2009-10-01. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2010."
Lori Marie Altherr — Indiana, 09-14539-BHL-7


ᐅ Anthony Steve Amonett, Indiana

Address: 1376 N 800 E Greentown, IN 46936

Brief Overview of Bankruptcy Case 11-11946-JKC-7: "The bankruptcy record of Anthony Steve Amonett from Greentown, IN, shows a Chapter 7 case filed in September 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2011."
Anthony Steve Amonett — Indiana, 11-11946-JKC-7


ᐅ Derek Augustine, Indiana

Address: 9316 E 300 S Greentown, IN 46936

Bankruptcy Case 10-07824-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Derek Augustine from Greentown, IN, saw his proceedings start in May 25, 2010 and complete by 2010-08-29, involving asset liquidation."
Derek Augustine — Indiana, 10-07824-JKC-7


ᐅ Chad Babcock, Indiana

Address: 6757 Stone Ct Greentown, IN 46936

Brief Overview of Bankruptcy Case 10-03030-AJM-7: "Chad Babcock's Chapter 7 bankruptcy, filed in Greentown, IN in 2010-03-11, led to asset liquidation, with the case closing in 2010-06-15."
Chad Babcock — Indiana, 10-03030-AJM-7


ᐅ Carrie Danielle Bailey, Indiana

Address: 1109 Cardinal Ct Greentown, IN 46936-1378

Bankruptcy Case 15-05939-RLM-7 Summary: "The bankruptcy record of Carrie Danielle Bailey from Greentown, IN, shows a Chapter 7 case filed in 07.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2015."
Carrie Danielle Bailey — Indiana, 15-05939-RLM-7


ᐅ Scott Edward Bailey, Indiana

Address: 1109 Cardinal Ct Greentown, IN 46936-1378

Snapshot of U.S. Bankruptcy Proceeding Case 15-05939-RLM-7: "Greentown, IN resident Scott Edward Bailey's July 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2015."
Scott Edward Bailey — Indiana, 15-05939-RLM-7


ᐅ Anthony D Beachy, Indiana

Address: 324 N Meridian St Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 12-06565-JKC-7: "In a Chapter 7 bankruptcy case, Anthony D Beachy from Greentown, IN, saw their proceedings start in 2012-05-31 and complete by 09.04.2012, involving asset liquidation."
Anthony D Beachy — Indiana, 12-06565-JKC-7


ᐅ Mark Beahrs, Indiana

Address: 620 Avalon Ct Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 10-15519-AJM-7: "The bankruptcy record of Mark Beahrs from Greentown, IN, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2011."
Mark Beahrs — Indiana, 10-15519-AJM-7


ᐅ Sophia May Belt, Indiana

Address: 227 N 1100 E Greentown, IN 46936-8757

Snapshot of U.S. Bankruptcy Proceeding Case 16-00687-RLM-7: "In Greentown, IN, Sophia May Belt filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2016."
Sophia May Belt — Indiana, 16-00687-RLM-7


ᐅ Scott Jerome Benson, Indiana

Address: 709 E Main St Greentown, IN 46936-1308

Snapshot of U.S. Bankruptcy Proceeding Case 07-09265-JKC-13: "The bankruptcy record for Scott Jerome Benson from Greentown, IN, under Chapter 13, filed in 2007-09-24, involved setting up a repayment plan, finalized by Jan 15, 2013."
Scott Jerome Benson — Indiana, 07-09265-JKC-13


ᐅ Michael Philip Bitterman, Indiana

Address: 404 E WALNUT ST Greentown, IN 46936

Brief Overview of Bankruptcy Case 12-04950-JKC-7: "The bankruptcy filing by Michael Philip Bitterman, undertaken in April 2012 in Greentown, IN under Chapter 7, concluded with discharge in August 1, 2012 after liquidating assets."
Michael Philip Bitterman — Indiana, 12-04950-JKC-7


ᐅ Kevin Lee Blanton, Indiana

Address: 11984 E 200 S Greentown, IN 46936-9185

Bankruptcy Case 14-08652-RLM-7A Overview: "Greentown, IN resident Kevin Lee Blanton's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-16."
Kevin Lee Blanton — Indiana, 14-08652-RLM-7A


ᐅ Lisa Marie Blanton, Indiana

Address: 11984 E 200 S Greentown, IN 46936-9185

Brief Overview of Bankruptcy Case 14-08652-RLM-7A: "In Greentown, IN, Lisa Marie Blanton filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2014."
Lisa Marie Blanton — Indiana, 14-08652-RLM-7A


ᐅ Donna Boucher, Indiana

Address: 12160 E 400 N Greentown, IN 46936

Brief Overview of Bankruptcy Case 10-13579-AJM-7: "In Greentown, IN, Donna Boucher filed for Chapter 7 bankruptcy in 09/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Donna Boucher — Indiana, 10-13579-AJM-7


ᐅ Jr George Bowman, Indiana

Address: 419 Holiday Dr Greentown, IN 46936

Concise Description of Bankruptcy Case 10-09470-FJO-77: "The bankruptcy record of Jr George Bowman from Greentown, IN, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-27."
Jr George Bowman — Indiana, 10-09470-FJO-7


ᐅ Jimmy Bowman, Indiana

Address: 723 E Lincoln St Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 10-14820-FJO-7: "In a Chapter 7 bankruptcy case, Jimmy Bowman from Greentown, IN, saw their proceedings start in September 2010 and complete by Jan 4, 2011, involving asset liquidation."
Jimmy Bowman — Indiana, 10-14820-FJO-7


ᐅ Johnathan Michael Bowman, Indiana

Address: 723 E Lincoln St Greentown, IN 46936-1564

Snapshot of U.S. Bankruptcy Proceeding Case 14-09762-RLM-7: "In a Chapter 7 bankruptcy case, Johnathan Michael Bowman from Greentown, IN, saw his proceedings start in October 22, 2014 and complete by Jan 20, 2015, involving asset liquidation."
Johnathan Michael Bowman — Indiana, 14-09762-RLM-7


ᐅ Ann Marie Bowman, Indiana

Address: PO Box 68 Greentown, IN 46936-0068

Brief Overview of Bankruptcy Case 16-00458-JMC-7: "The bankruptcy record of Ann Marie Bowman from Greentown, IN, shows a Chapter 7 case filed in 01.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2016."
Ann Marie Bowman — Indiana, 16-00458-JMC-7


ᐅ Ronald Benjamin Brown, Indiana

Address: 227 W Grant St Greentown, IN 46936

Brief Overview of Bankruptcy Case 13-07835-RLM-7: "The bankruptcy filing by Ronald Benjamin Brown, undertaken in Jul 23, 2013 in Greentown, IN under Chapter 7, concluded with discharge in Oct 27, 2013 after liquidating assets."
Ronald Benjamin Brown — Indiana, 13-07835-RLM-7


ᐅ Angela Marie Burns, Indiana

Address: 6788 E 50 N Greentown, IN 46936

Brief Overview of Bankruptcy Case 11-03052-JKC-7: "The case of Angela Marie Burns in Greentown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Marie Burns — Indiana, 11-03052-JKC-7


ᐅ Margaret Buroker, Indiana

Address: 230 Holiday Ln Greentown, IN 46936

Brief Overview of Bankruptcy Case 09-16841-AJM-7: "In Greentown, IN, Margaret Buroker filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Margaret Buroker — Indiana, 09-16841-AJM-7


ᐅ Larry Gene Byers, Indiana

Address: 11162 E 400 N Greentown, IN 46936-8700

Concise Description of Bankruptcy Case 2014-06168-RLM-77: "Larry Gene Byers's bankruptcy, initiated in Jun 30, 2014 and concluded by 2014-09-28 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Gene Byers — Indiana, 2014-06168-RLM-7


ᐅ Brandy S Clark, Indiana

Address: 230 Meadows Dr Greentown, IN 46936

Brief Overview of Bankruptcy Case 12-02226-FJO-7: "The bankruptcy record of Brandy S Clark from Greentown, IN, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2012."
Brandy S Clark — Indiana, 12-02226-FJO-7


ᐅ Scott Comfort, Indiana

Address: 125 E Grant St Greentown, IN 46936

Bankruptcy Case 10-16656-AJM-7 Overview: "In Greentown, IN, Scott Comfort filed for Chapter 7 bankruptcy in Nov 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Scott Comfort — Indiana, 10-16656-AJM-7


ᐅ Wryan Wayne Cook, Indiana

Address: 518 W Grant St Greentown, IN 46936-1013

Bankruptcy Case 08-03617-JMC-13 Overview: "Wryan Wayne Cook, a resident of Greentown, IN, entered a Chapter 13 bankruptcy plan in April 2008, culminating in its successful completion by August 2013."
Wryan Wayne Cook — Indiana, 08-03617-JMC-13


ᐅ Brian Cook, Indiana

Address: 429 W Walnut St Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 10-00401-AJM-7: "Greentown, IN resident Brian Cook's 01/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2010."
Brian Cook — Indiana, 10-00401-AJM-7


ᐅ Thomas Daniel Cook, Indiana

Address: 729 W Main St Greentown, IN 46936-1046

Brief Overview of Bankruptcy Case 16-01274-JMC-7: "In a Chapter 7 bankruptcy case, Thomas Daniel Cook from Greentown, IN, saw his proceedings start in 2016-02-29 and complete by 2016-05-29, involving asset liquidation."
Thomas Daniel Cook — Indiana, 16-01274-JMC-7


ᐅ David Lee Cox, Indiana

Address: 413 W Main St Greentown, IN 46936

Bankruptcy Case 13-00812-FJO-7 Overview: "David Lee Cox's bankruptcy, initiated in 2013-01-31 and concluded by 05.07.2013 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Cox — Indiana, 13-00812-FJO-7


ᐅ Ii Thomas Lee Cretsinger, Indiana

Address: 1263 N 1350 E Greentown, IN 46936

Concise Description of Bankruptcy Case 12-03587-FJO-77: "Ii Thomas Lee Cretsinger's bankruptcy, initiated in March 29, 2012 and concluded by 07.03.2012 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Thomas Lee Cretsinger — Indiana, 12-03587-FJO-7


ᐅ Jr James Joseph Davis, Indiana

Address: 2578 S 1100 E Greentown, IN 46936

Bankruptcy Case 09-14822-AJM-7 Summary: "In Greentown, IN, Jr James Joseph Davis filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2010."
Jr James Joseph Davis — Indiana, 09-14822-AJM-7


ᐅ Brian Todd Day, Indiana

Address: 404 W Walnut St Greentown, IN 46936

Brief Overview of Bankruptcy Case 13-03644-FJO-7: "The bankruptcy filing by Brian Todd Day, undertaken in Apr 10, 2013 in Greentown, IN under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Brian Todd Day — Indiana, 13-03644-FJO-7


ᐅ Evelyn D Dean, Indiana

Address: 723 E Grant St Greentown, IN 46936

Concise Description of Bankruptcy Case 12-01615-AJM-77: "In a Chapter 7 bankruptcy case, Evelyn D Dean from Greentown, IN, saw her proceedings start in 2012-02-23 and complete by 2012-05-29, involving asset liquidation."
Evelyn D Dean — Indiana, 12-01615-AJM-7


ᐅ Lonnie Dewitt, Indiana

Address: 1708 S 1100 E Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 10-13131-AJM-7: "Greentown, IN resident Lonnie Dewitt's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2010."
Lonnie Dewitt — Indiana, 10-13131-AJM-7


ᐅ Larry E Dieterman, Indiana

Address: 3953 S 1100 E Greentown, IN 46936

Bankruptcy Case 11-06517-BHL-7 Overview: "The bankruptcy filing by Larry E Dieterman, undertaken in May 2011 in Greentown, IN under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
Larry E Dieterman — Indiana, 11-06517-BHL-7


ᐅ Timothy A Dugdale, Indiana

Address: 8400 E 50 S Greentown, IN 46936

Bankruptcy Case 12-04419-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Timothy A Dugdale from Greentown, IN, saw their proceedings start in 2012-04-17 and complete by July 2012, involving asset liquidation."
Timothy A Dugdale — Indiana, 12-04419-JKC-7


ᐅ Boyd Dutton, Indiana

Address: 4040 S 1100 E Greentown, IN 46936

Brief Overview of Bankruptcy Case 09-17312-AJM-7: "Greentown, IN resident Boyd Dutton's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2010."
Boyd Dutton — Indiana, 09-17312-AJM-7


ᐅ Sr John William Eades, Indiana

Address: 512 E Walnut St Greentown, IN 46936-1528

Snapshot of U.S. Bankruptcy Proceeding Case 09-11829-FJO-13: "Sr John William Eades's Greentown, IN bankruptcy under Chapter 13 in August 13, 2009 led to a structured repayment plan, successfully discharged in 11/01/2012."
Sr John William Eades — Indiana, 09-11829-FJO-13


ᐅ Nicholas Ryan Early, Indiana

Address: 513 N Green St Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 13-10030-JKC-7: "In Greentown, IN, Nicholas Ryan Early filed for Chapter 7 bankruptcy in 2013-09-19. This case, involving liquidating assets to pay off debts, was resolved by Dec 24, 2013."
Nicholas Ryan Early — Indiana, 13-10030-JKC-7


ᐅ Sharon Sue Everling, Indiana

Address: 4 Hazen Dr Greentown, IN 46936

Bankruptcy Case 11-01857-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Sharon Sue Everling from Greentown, IN, saw her proceedings start in Feb 25, 2011 and complete by 2011-06-01, involving asset liquidation."
Sharon Sue Everling — Indiana, 11-01857-JKC-7


ᐅ Stephen Michael Featherstone, Indiana

Address: 118 High School Rd Greentown, IN 46936

Bankruptcy Case 13-09093-RLM-7A Overview: "In a Chapter 7 bankruptcy case, Stephen Michael Featherstone from Greentown, IN, saw their proceedings start in 2013-08-26 and complete by 2013-11-30, involving asset liquidation."
Stephen Michael Featherstone — Indiana, 13-09093-RLM-7A


ᐅ Kathy Fessenden, Indiana

Address: 11513 E 00 NS Greentown, IN 46936

Concise Description of Bankruptcy Case 10-09737-AJM-77: "In Greentown, IN, Kathy Fessenden filed for Chapter 7 bankruptcy in June 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
Kathy Fessenden — Indiana, 10-09737-AJM-7


ᐅ Melissa Nicole Fincher, Indiana

Address: 203 E Walnut St Greentown, IN 46936-1523

Bankruptcy Case 14-09791-JMC-7 Summary: "Melissa Nicole Fincher's Chapter 7 bankruptcy, filed in Greentown, IN in 10/23/2014, led to asset liquidation, with the case closing in 01.21.2015."
Melissa Nicole Fincher — Indiana, 14-09791-JMC-7


ᐅ August Robert Freda, Indiana

Address: 309 Meadows Dr Greentown, IN 46936-1387

Bankruptcy Case 14-00476-JKC-7 Summary: "The bankruptcy filing by August Robert Freda, undertaken in 2014-01-24 in Greentown, IN under Chapter 7, concluded with discharge in Apr 24, 2014 after liquidating assets."
August Robert Freda — Indiana, 14-00476-JKC-7


ᐅ Deborak K Gardiner, Indiana

Address: 427 W Payton St Greentown, IN 46936

Bankruptcy Case 13-10705-JKC-7 Summary: "The bankruptcy filing by Deborak K Gardiner, undertaken in October 2013 in Greentown, IN under Chapter 7, concluded with discharge in 01/12/2014 after liquidating assets."
Deborak K Gardiner — Indiana, 13-10705-JKC-7


ᐅ Scott Anthony Gebhart, Indiana

Address: 9707 E 400 N Greentown, IN 46936-8891

Snapshot of U.S. Bankruptcy Proceeding Case 09-00380-FJO-13: "Chapter 13 bankruptcy for Scott Anthony Gebhart in Greentown, IN began in 01/14/2009, focusing on debt restructuring, concluding with plan fulfillment in 09.03.2013."
Scott Anthony Gebhart — Indiana, 09-00380-FJO-13


ᐅ Andrea Stephany Leigh Gibson, Indiana

Address: 2718 S 900 E Greentown, IN 46936-9731

Snapshot of U.S. Bankruptcy Proceeding Case 14-05251-RLM-7: "The bankruptcy filing by Andrea Stephany Leigh Gibson, undertaken in 05.31.2014 in Greentown, IN under Chapter 7, concluded with discharge in 2014-08-29 after liquidating assets."
Andrea Stephany Leigh Gibson — Indiana, 14-05251-RLM-7


ᐅ Bryan Scott Goodwin, Indiana

Address: 502 W Grant St Greentown, IN 46936-1013

Snapshot of U.S. Bankruptcy Proceeding Case 15-00336-RLM-7: "In a Chapter 7 bankruptcy case, Bryan Scott Goodwin from Greentown, IN, saw his proceedings start in 2015-01-21 and complete by 04.21.2015, involving asset liquidation."
Bryan Scott Goodwin — Indiana, 15-00336-RLM-7


ᐅ Benjamin Hawes, Indiana

Address: 4582 E 1400 S Greentown, IN 46936

Brief Overview of Bankruptcy Case 10-14952-AJM-7: "In a Chapter 7 bankruptcy case, Benjamin Hawes from Greentown, IN, saw his proceedings start in 2010-10-01 and complete by January 2011, involving asset liquidation."
Benjamin Hawes — Indiana, 10-14952-AJM-7


ᐅ Wanda Jean Heath, Indiana

Address: 423 E Walnut St Greentown, IN 46936-1527

Concise Description of Bankruptcy Case 14-08397-JMC-77: "The bankruptcy record of Wanda Jean Heath from Greentown, IN, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Wanda Jean Heath — Indiana, 14-08397-JMC-7


ᐅ Stephanie Nicole Hendricks, Indiana

Address: 803 E Grant St Greentown, IN 46936

Bankruptcy Case 12-08936-JKC-7 Summary: "Stephanie Nicole Hendricks's Chapter 7 bankruptcy, filed in Greentown, IN in 07/26/2012, led to asset liquidation, with the case closing in October 30, 2012."
Stephanie Nicole Hendricks — Indiana, 12-08936-JKC-7


ᐅ Patricia Ann Hendricks, Indiana

Address: 6147 E 100 S Greentown, IN 46936-9114

Brief Overview of Bankruptcy Case 10-06286-FJO-13: "Patricia Ann Hendricks's Greentown, IN bankruptcy under Chapter 13 in April 2010 led to a structured repayment plan, successfully discharged in 2013-08-02."
Patricia Ann Hendricks — Indiana, 10-06286-FJO-13


ᐅ Matthew Hetzner, Indiana

Address: 1901 N 750 E Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 09-16140-BHL-7A: "The bankruptcy filing by Matthew Hetzner, undertaken in 2009-10-31 in Greentown, IN under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Matthew Hetzner — Indiana, 09-16140-BHL-7A


ᐅ Charles W Hewitt, Indiana

Address: 517 N Meridian St Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 11-08421-AJM-7A: "Charles W Hewitt's Chapter 7 bankruptcy, filed in Greentown, IN in 07.01.2011, led to asset liquidation, with the case closing in Oct 5, 2011."
Charles W Hewitt — Indiana, 11-08421-AJM-7A


ᐅ Lenora Jean Hiatt, Indiana

Address: 221 W Payton St Greentown, IN 46936

Concise Description of Bankruptcy Case 11-13356-AJM-77: "The bankruptcy filing by Lenora Jean Hiatt, undertaken in Oct 25, 2011 in Greentown, IN under Chapter 7, concluded with discharge in Jan 29, 2012 after liquidating assets."
Lenora Jean Hiatt — Indiana, 11-13356-AJM-7


ᐅ Aaron Matthew Hochstedler, Indiana

Address: 393 S 950 E Greentown, IN 46936-1367

Bankruptcy Case 09-08527-RLM-13 Overview: "The bankruptcy record for Aaron Matthew Hochstedler from Greentown, IN, under Chapter 13, filed in June 15, 2009, involved setting up a repayment plan, finalized by 2012-11-13."
Aaron Matthew Hochstedler — Indiana, 09-08527-RLM-13


ᐅ Kathy J Hood, Indiana

Address: 500 W Payton St Lot 50 Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 11-04989-BHL-7: "Greentown, IN resident Kathy J Hood's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2011."
Kathy J Hood — Indiana, 11-04989-BHL-7


ᐅ George E Huddleston, Indiana

Address: 1403 Meadows Ct Greentown, IN 46936-1372

Concise Description of Bankruptcy Case 10-01907-RLM-137: "Chapter 13 bankruptcy for George E Huddleston in Greentown, IN began in 02.22.2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-05."
George E Huddleston — Indiana, 10-01907-RLM-13


ᐅ Marletta J Huddleston, Indiana

Address: 1403 Meadows Ct Greentown, IN 46936-1372

Bankruptcy Case 10-01907-RLM-13 Overview: "Chapter 13 bankruptcy for Marletta J Huddleston in Greentown, IN began in 02.22.2010, focusing on debt restructuring, concluding with plan fulfillment in 11.05.2013."
Marletta J Huddleston — Indiana, 10-01907-RLM-13


ᐅ Amy Lynn Irick, Indiana

Address: 630 S Maple St Apt A8 Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 12-08346-AJM-7: "Greentown, IN resident Amy Lynn Irick's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Amy Lynn Irick — Indiana, 12-08346-AJM-7


ᐅ Alma Irene Jackey, Indiana

Address: 231 S Howard St Apt 5 Greentown, IN 46936

Brief Overview of Bankruptcy Case 12-10836-RLM-7A: "In a Chapter 7 bankruptcy case, Alma Irene Jackey from Greentown, IN, saw her proceedings start in September 2012 and complete by 12/16/2012, involving asset liquidation."
Alma Irene Jackey — Indiana, 12-10836-RLM-7A


ᐅ Hewitt Donna Jean Jaros, Indiana

Address: 123 S Meridian St Greentown, IN 46936-1402

Snapshot of U.S. Bankruptcy Proceeding Case 14-08682-RLM-7: "The bankruptcy filing by Hewitt Donna Jean Jaros, undertaken in 2014-09-18 in Greentown, IN under Chapter 7, concluded with discharge in 12.17.2014 after liquidating assets."
Hewitt Donna Jean Jaros — Indiana, 14-08682-RLM-7


ᐅ Cherise Anne Jones, Indiana

Address: 123 S Meridian St Greentown, IN 46936-1402

Bankruptcy Case 14-08683-RLM-7 Overview: "The case of Cherise Anne Jones in Greentown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherise Anne Jones — Indiana, 14-08683-RLM-7


ᐅ Bonita Jordan, Indiana

Address: 13216 E 00 NS Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 10-17561-AJM-7: "The bankruptcy record of Bonita Jordan from Greentown, IN, shows a Chapter 7 case filed in 11.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2011."
Bonita Jordan — Indiana, 10-17561-AJM-7


ᐅ Heather Marie Kanney, Indiana

Address: 610 W Main St Greentown, IN 46936-1043

Brief Overview of Bankruptcy Case 16-01090-JMC-7: "Heather Marie Kanney's Chapter 7 bankruptcy, filed in Greentown, IN in 02.25.2016, led to asset liquidation, with the case closing in 2016-05-25."
Heather Marie Kanney — Indiana, 16-01090-JMC-7


ᐅ Randall K Kennedy, Indiana

Address: 318 E Walnut St Greentown, IN 46936-1524

Brief Overview of Bankruptcy Case 14-00864-RLM-7A: "The bankruptcy record of Randall K Kennedy from Greentown, IN, shows a Chapter 7 case filed in 02/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2014."
Randall K Kennedy — Indiana, 14-00864-RLM-7A


ᐅ Carmen Elizabeth Kernel, Indiana

Address: 403 W Main St Greentown, IN 46936-1020

Bankruptcy Case 15-09423-RLM-7 Overview: "Carmen Elizabeth Kernel's Chapter 7 bankruptcy, filed in Greentown, IN in November 2015, led to asset liquidation, with the case closing in 2016-02-11."
Carmen Elizabeth Kernel — Indiana, 15-09423-RLM-7


ᐅ Amanda M King, Indiana

Address: 369 Scarlet Dr Greentown, IN 46936-8794

Concise Description of Bankruptcy Case 15-09746-JJG-77: "In Greentown, IN, Amanda M King filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Amanda M King — Indiana, 15-09746-JJG-7


ᐅ Gaylon Lawrence Kraus, Indiana

Address: 8268 E 100 N Greentown, IN 46936-8823

Concise Description of Bankruptcy Case 15-10091-JJG-7A7: "In a Chapter 7 bankruptcy case, Gaylon Lawrence Kraus from Greentown, IN, saw their proceedings start in 2015-12-10 and complete by 03.09.2016, involving asset liquidation."
Gaylon Lawrence Kraus — Indiana, 15-10091-JJG-7A


ᐅ Rose Darline Kraus, Indiana

Address: 8268 E 100 N Greentown, IN 46936-8823

Snapshot of U.S. Bankruptcy Proceeding Case 15-10091-JJG-7A: "In Greentown, IN, Rose Darline Kraus filed for Chapter 7 bankruptcy in 12/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2016."
Rose Darline Kraus — Indiana, 15-10091-JJG-7A


ᐅ Alonzo Ellis Lagle, Indiana

Address: 204 Holiday Dr Greentown, IN 46936

Brief Overview of Bankruptcy Case 12-03232-JKC-7: "In a Chapter 7 bankruptcy case, Alonzo Ellis Lagle from Greentown, IN, saw his proceedings start in 2012-03-23 and complete by 2012-06-27, involving asset liquidation."
Alonzo Ellis Lagle — Indiana, 12-03232-JKC-7


ᐅ Rex Allen Lamb, Indiana

Address: 7739 E 100 S Greentown, IN 46936-9724

Bankruptcy Case 07-11087-FJO-13 Overview: "Nov 8, 2007 marked the beginning of Rex Allen Lamb's Chapter 13 bankruptcy in Greentown, IN, entailing a structured repayment schedule, completed by 2013-06-25."
Rex Allen Lamb — Indiana, 07-11087-FJO-13


ᐅ William Laughman, Indiana

Address: 613 Holiday Dr Greentown, IN 46936

Brief Overview of Bankruptcy Case 09-15989-FJO-7: "William Laughman's bankruptcy, initiated in 2009-10-29 and concluded by 02/02/2010 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Laughman — Indiana, 09-15989-FJO-7


ᐅ Gregory Eugene Locklear, Indiana

Address: 319 W Grant St Greentown, IN 46936-1106

Brief Overview of Bankruptcy Case 2014-06826-JJG-7: "The bankruptcy record of Gregory Eugene Locklear from Greentown, IN, shows a Chapter 7 case filed in 2014-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2014."
Gregory Eugene Locklear — Indiana, 2014-06826-JJG-7


ᐅ Chris Allen Losure, Indiana

Address: 500 W Payton St Lot 3 Greentown, IN 46936

Concise Description of Bankruptcy Case 13-02659-FJO-7A7: "The case of Chris Allen Losure in Greentown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Allen Losure — Indiana, 13-02659-FJO-7A


ᐅ Ginger Renee Love, Indiana

Address: 425 N Indiana St Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 13-07496-JMC-7: "The bankruptcy record of Ginger Renee Love from Greentown, IN, shows a Chapter 7 case filed in 07/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-19."
Ginger Renee Love — Indiana, 13-07496-JMC-7


ᐅ Kyle William Martin, Indiana

Address: 384 N 600 E Greentown, IN 46936

Bankruptcy Case 13-11410-JMC-7 Overview: "The bankruptcy filing by Kyle William Martin, undertaken in 10/28/2013 in Greentown, IN under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Kyle William Martin — Indiana, 13-11410-JMC-7


ᐅ Melissa Dawn Mason, Indiana

Address: 10269 E 300 S Greentown, IN 46936

Concise Description of Bankruptcy Case 13-08145-RLM-77: "The case of Melissa Dawn Mason in Greentown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Dawn Mason — Indiana, 13-08145-RLM-7


ᐅ James Mcgowen, Indiana

Address: 9133 E 00 NS Greentown, IN 46936

Concise Description of Bankruptcy Case 10-15424-JKC-77: "In a Chapter 7 bankruptcy case, James Mcgowen from Greentown, IN, saw their proceedings start in 10/12/2010 and complete by January 2011, involving asset liquidation."
James Mcgowen — Indiana, 10-15424-JKC-7


ᐅ Paul Richard Mcguire, Indiana

Address: 524 W Walnut St Greentown, IN 46936-1436

Bankruptcy Case 14-10655-JMC-7 Summary: "In a Chapter 7 bankruptcy case, Paul Richard Mcguire from Greentown, IN, saw their proceedings start in 11/21/2014 and complete by 02/19/2015, involving asset liquidation."
Paul Richard Mcguire — Indiana, 14-10655-JMC-7


ᐅ Renee Yvette Mcguire, Indiana

Address: 524 W Walnut St Greentown, IN 46936-1436

Bankruptcy Case 14-10655-JMC-7 Overview: "The bankruptcy filing by Renee Yvette Mcguire, undertaken in November 2014 in Greentown, IN under Chapter 7, concluded with discharge in February 19, 2015 after liquidating assets."
Renee Yvette Mcguire — Indiana, 14-10655-JMC-7


ᐅ Melissa Ann Meador, Indiana

Address: 4534 S 1330 E Greentown, IN 46936

Concise Description of Bankruptcy Case 11-06679-JKC-77: "The bankruptcy record of Melissa Ann Meador from Greentown, IN, shows a Chapter 7 case filed in May 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2011."
Melissa Ann Meador — Indiana, 11-06679-JKC-7


ᐅ Troy Darrin Mercer, Indiana

Address: 6955 Bloom Dr Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 11-06784-BHL-7A: "Troy Darrin Mercer's bankruptcy, initiated in 05/25/2011 and concluded by 2011-08-23 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Darrin Mercer — Indiana, 11-06784-BHL-7A


ᐅ Jennifer Kay Miller, Indiana

Address: 1203 Killdeer Rd Greentown, IN 46936

Bankruptcy Case 13-06785-JMC-7 Overview: "The bankruptcy filing by Jennifer Kay Miller, undertaken in June 2013 in Greentown, IN under Chapter 7, concluded with discharge in 09/29/2013 after liquidating assets."
Jennifer Kay Miller — Indiana, 13-06785-JMC-7


ᐅ Scott Gregory Moore, Indiana

Address: 11031 E 250 S Greentown, IN 46936-9759

Brief Overview of Bankruptcy Case 15-03867-JJG-7: "The bankruptcy filing by Scott Gregory Moore, undertaken in 2015-05-05 in Greentown, IN under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Scott Gregory Moore — Indiana, 15-03867-JJG-7


ᐅ Vickie S Moore, Indiana

Address: 11031 E 250 S Greentown, IN 46936-9759

Bankruptcy Case 15-03867-JJG-7 Summary: "Vickie S Moore's bankruptcy, initiated in May 2015 and concluded by August 2015 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie S Moore — Indiana, 15-03867-JJG-7


ᐅ Iii Arthur Morris, Indiana

Address: 1149 N 750 E Greentown, IN 46936

Bankruptcy Case 10-18721-AJM-7 Overview: "Iii Arthur Morris's Chapter 7 bankruptcy, filed in Greentown, IN in 12/21/2010, led to asset liquidation, with the case closing in 03.27.2011."
Iii Arthur Morris — Indiana, 10-18721-AJM-7


ᐅ Shelly R Moyers, Indiana

Address: 203 E Grant St Greentown, IN 46936-1204

Snapshot of U.S. Bankruptcy Proceeding Case 15-04391-JMC-7: "Shelly R Moyers's Chapter 7 bankruptcy, filed in Greentown, IN in 05/21/2015, led to asset liquidation, with the case closing in August 2015."
Shelly R Moyers — Indiana, 15-04391-JMC-7


ᐅ David Myers, Indiana

Address: 3466 N 1000 E Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 10-01718-FJO-7A: "In Greentown, IN, David Myers filed for Chapter 7 bankruptcy in 02/17/2010. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
David Myers — Indiana, 10-01718-FJO-7A


ᐅ Dana Marie Nepsa, Indiana

Address: 500 W Payton St Lot 20 Greentown, IN 46936-1157

Snapshot of U.S. Bankruptcy Proceeding Case 15-01284-RLM-7: "Greentown, IN resident Dana Marie Nepsa's 02/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Dana Marie Nepsa — Indiana, 15-01284-RLM-7


ᐅ Thomas Vossel Nepsa, Indiana

Address: 500 W Payton St Lot 20 Greentown, IN 46936-1157

Bankruptcy Case 15-01284-RLM-7 Summary: "Thomas Vossel Nepsa's bankruptcy, initiated in 2015-02-26 and concluded by 2015-05-27 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Vossel Nepsa — Indiana, 15-01284-RLM-7


ᐅ Anthony Vito Palumbo, Indiana

Address: 1602 N 1100 E Greentown, IN 46936-8713

Brief Overview of Bankruptcy Case 09-14636-JMC-13: "Anthony Vito Palumbo's Greentown, IN bankruptcy under Chapter 13 in 10.03.2009 led to a structured repayment plan, successfully discharged in 2015-01-05."
Anthony Vito Palumbo — Indiana, 09-14636-JMC-13


ᐅ Monica Colleen Palumbo, Indiana

Address: 1602 N 1100 E Greentown, IN 46936-8713

Concise Description of Bankruptcy Case 09-14636-JMC-137: "The bankruptcy record for Monica Colleen Palumbo from Greentown, IN, under Chapter 13, filed in 2009-10-03, involved setting up a repayment plan, finalized by 01.05.2015."
Monica Colleen Palumbo — Indiana, 09-14636-JMC-13


ᐅ Wayne Powell, Indiana

Address: 212 W Main St Greentown, IN 46936

Brief Overview of Bankruptcy Case 09-17032-BHL-7: "Wayne Powell's bankruptcy, initiated in 2009-11-20 and concluded by 02.19.2010 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Powell — Indiana, 09-17032-BHL-7


ᐅ Ted Radcliffe, Indiana

Address: 1267 N 1100 E Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 13-07734-JMC-7: "The case of Ted Radcliffe in Greentown, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ted Radcliffe — Indiana, 13-07734-JMC-7


ᐅ Carol Robbins, Indiana

Address: 529 E Main St Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 09-17256-AJM-7: "The bankruptcy filing by Carol Robbins, undertaken in Nov 24, 2009 in Greentown, IN under Chapter 7, concluded with discharge in 02/28/2010 after liquidating assets."
Carol Robbins — Indiana, 09-17256-AJM-7


ᐅ Richard Antonio Romero, Indiana

Address: 8234 E 500 S Greentown, IN 46936-9803

Concise Description of Bankruptcy Case 15-01969-JMC-77: "Richard Antonio Romero's bankruptcy, initiated in March 16, 2015 and concluded by 06.14.2015 in Greentown, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Antonio Romero — Indiana, 15-01969-JMC-7


ᐅ Robert Bruce Rouse, Indiana

Address: 509 E Walnut St Greentown, IN 46936-1529

Concise Description of Bankruptcy Case 15-10314-JJG-77: "In Greentown, IN, Robert Bruce Rouse filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-18."
Robert Bruce Rouse — Indiana, 15-10314-JJG-7


ᐅ Crystal Lachelle Sample, Indiana

Address: 402 W Grant St Greentown, IN 46936-1011

Brief Overview of Bankruptcy Case 14-02361-JMC-7: "The bankruptcy filing by Crystal Lachelle Sample, undertaken in March 2014 in Greentown, IN under Chapter 7, concluded with discharge in June 22, 2014 after liquidating assets."
Crystal Lachelle Sample — Indiana, 14-02361-JMC-7


ᐅ Brian Matthew Sandlin, Indiana

Address: 9372 E 400 N Greentown, IN 46936-8893

Concise Description of Bankruptcy Case 10-01238-RLM-137: "Filing for Chapter 13 bankruptcy in 02/05/2010, Brian Matthew Sandlin from Greentown, IN, structured a repayment plan, achieving discharge in 2014-11-17."
Brian Matthew Sandlin — Indiana, 10-01238-RLM-13


ᐅ Gregory A Smith, Indiana

Address: 821 Holiday Dr Greentown, IN 46936

Snapshot of U.S. Bankruptcy Proceeding Case 12-10241-JKC-7: "Gregory A Smith's Chapter 7 bankruptcy, filed in Greentown, IN in Aug 27, 2012, led to asset liquidation, with the case closing in 2012-12-01."
Gregory A Smith — Indiana, 12-10241-JKC-7