personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenwood, Indiana - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Indiana Bankruptcy Records


ᐅ Nicholas Aaron Gilmour, Indiana

Address: 1291 Tree Top Ln Greenwood, IN 46142

Snapshot of U.S. Bankruptcy Proceeding Case 13-04877-FJO-7: "The bankruptcy record of Nicholas Aaron Gilmour from Greenwood, IN, shows a Chapter 7 case filed in May 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Nicholas Aaron Gilmour — Indiana, 13-04877-FJO-7


ᐅ Shaun Michael Green, Indiana

Address: 515 N Meridian St Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 12-12500-JKC-7: "The case of Shaun Michael Green in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun Michael Green — Indiana, 12-12500-JKC-7


ᐅ Benjamin Edward Greenlee, Indiana

Address: 567 Leah Way Greenwood, IN 46142

Bankruptcy Case 11-14347-FJO-7 Overview: "In Greenwood, IN, Benjamin Edward Greenlee filed for Chapter 7 bankruptcy in Nov 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Benjamin Edward Greenlee — Indiana, 11-14347-FJO-7


ᐅ Robert John Gregory, Indiana

Address: 1475 Kent Ct Greenwood, IN 46143-2763

Bankruptcy Case 08-08700-JKC-13 Overview: "Robert John Gregory's Greenwood, IN bankruptcy under Chapter 13 in 2008-07-22 led to a structured repayment plan, successfully discharged in Sep 5, 2013."
Robert John Gregory — Indiana, 08-08700-JKC-13


ᐅ John Mark Gregory, Indiana

Address: 748 Tranquil Trl Greenwood, IN 46142-8375

Bankruptcy Case 09-10261-JKC-13 Summary: "Chapter 13 bankruptcy for John Mark Gregory in Greenwood, IN began in July 2009, focusing on debt restructuring, concluding with plan fulfillment in 10.09.2012."
John Mark Gregory — Indiana, 09-10261-JKC-13


ᐅ Judith Arlene Grider, Indiana

Address: 597 San Carlos Dr Greenwood, IN 46142-7370

Concise Description of Bankruptcy Case 09-17161-FJO-137: "The bankruptcy record for Judith Arlene Grider from Greenwood, IN, under Chapter 13, filed in November 23, 2009, involved setting up a repayment plan, finalized by January 18, 2013."
Judith Arlene Grider — Indiana, 09-17161-FJO-13


ᐅ Cheryl Griffith, Indiana

Address: 1450 Coral Bay Dr Apt K Greenwood, IN 46142

Bankruptcy Case 10-10971-AJM-7 Summary: "In Greenwood, IN, Cheryl Griffith filed for Chapter 7 bankruptcy in 07/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Cheryl Griffith — Indiana, 10-10971-AJM-7


ᐅ Melissa Rae Griffith, Indiana

Address: 765 Cowman Dr Apt A Greenwood, IN 46142

Brief Overview of Bankruptcy Case 11-04443-FJO-7: "Greenwood, IN resident Melissa Rae Griffith's April 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Melissa Rae Griffith — Indiana, 11-04443-FJO-7


ᐅ Hugh James Griffiths, Indiana

Address: 582 Nicole Dr Apt A Greenwood, IN 46143-2008

Bankruptcy Case 09-06590-RLM-13 Summary: "Hugh James Griffiths, a resident of Greenwood, IN, entered a Chapter 13 bankruptcy plan in 2009-05-12, culminating in its successful completion by Nov 19, 2014."
Hugh James Griffiths — Indiana, 09-06590-RLM-13


ᐅ Vernon Christopher Griggs, Indiana

Address: 721 Loon Ln Greenwood, IN 46143

Concise Description of Bankruptcy Case 13-05781-JKC-77: "Vernon Christopher Griggs's Chapter 7 bankruptcy, filed in Greenwood, IN in 05.30.2013, led to asset liquidation, with the case closing in 2013-09-03."
Vernon Christopher Griggs — Indiana, 13-05781-JKC-7


ᐅ Leanna Lynn Grinsell, Indiana

Address: 1601 Honey Ln Apt 2 Greenwood, IN 46143

Concise Description of Bankruptcy Case 12-12019-RLM-77: "The bankruptcy record of Leanna Lynn Grinsell from Greenwood, IN, shows a Chapter 7 case filed in 2012-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2013."
Leanna Lynn Grinsell — Indiana, 12-12019-RLM-7


ᐅ Ann Toni Griseto, Indiana

Address: 1505 Canterbury Dr Greenwood, IN 46143

Bankruptcy Case 13-09143-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Ann Toni Griseto from Greenwood, IN, saw her proceedings start in 08.27.2013 and complete by 12.01.2013, involving asset liquidation."
Ann Toni Griseto — Indiana, 13-09143-JKC-7


ᐅ Gregory Grissom, Indiana

Address: 269 Sunrise Cir Greenwood, IN 46142

Brief Overview of Bankruptcy Case 10-03009-AJM-7: "In a Chapter 7 bankruptcy case, Gregory Grissom from Greenwood, IN, saw their proceedings start in 03/10/2010 and complete by Jun 14, 2010, involving asset liquidation."
Gregory Grissom — Indiana, 10-03009-AJM-7


ᐅ Paul Bulmer Guilfoy, Indiana

Address: 511 Quail Run Greenwood, IN 46142-1133

Snapshot of U.S. Bankruptcy Proceeding Case 16-01910-JMC-7: "In a Chapter 7 bankruptcy case, Paul Bulmer Guilfoy from Greenwood, IN, saw their proceedings start in Mar 17, 2016 and complete by June 15, 2016, involving asset liquidation."
Paul Bulmer Guilfoy — Indiana, 16-01910-JMC-7


ᐅ Phyllis Mcmahon Guilfoy, Indiana

Address: 511 Quail Run Greenwood, IN 46142-1133

Snapshot of U.S. Bankruptcy Proceeding Case 16-01910-JMC-7: "Phyllis Mcmahon Guilfoy's bankruptcy, initiated in March 17, 2016 and concluded by 2016-06-15 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Mcmahon Guilfoy — Indiana, 16-01910-JMC-7


ᐅ Richard T Guldner, Indiana

Address: 762 Downing Dr Greenwood, IN 46143

Bankruptcy Case 11-09772-JKC-7A Overview: "In a Chapter 7 bankruptcy case, Richard T Guldner from Greenwood, IN, saw their proceedings start in 2011-08-01 and complete by November 5, 2011, involving asset liquidation."
Richard T Guldner — Indiana, 11-09772-JKC-7A


ᐅ Katharine Lee Gunn, Indiana

Address: 1193 Freemont Ln Greenwood, IN 46143-7968

Brief Overview of Bankruptcy Case 14-10051-RLM-7A: "The bankruptcy filing by Katharine Lee Gunn, undertaken in 2014-10-31 in Greenwood, IN under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Katharine Lee Gunn — Indiana, 14-10051-RLM-7A


ᐅ Patrick Wayne Hable, Indiana

Address: 240 Yorktown Rd Greenwood, IN 46142

Bankruptcy Case 13-11837-FJO-7 Overview: "Patrick Wayne Hable's Chapter 7 bankruptcy, filed in Greenwood, IN in Nov 7, 2013, led to asset liquidation, with the case closing in Feb 11, 2014."
Patrick Wayne Hable — Indiana, 13-11837-FJO-7


ᐅ Alex Michael Haboush, Indiana

Address: 6610 Clary Circle Dr Greenwood, IN 46143-6256

Concise Description of Bankruptcy Case 16-02188-RLM-77: "In a Chapter 7 bankruptcy case, Alex Michael Haboush from Greenwood, IN, saw their proceedings start in 03.27.2016 and complete by 2016-06-25, involving asset liquidation."
Alex Michael Haboush — Indiana, 16-02188-RLM-7


ᐅ Patricia Louise Hack, Indiana

Address: 1647 Library Blvd Apt B Greenwood, IN 46142

Brief Overview of Bankruptcy Case 13-02525-RLM-7: "The bankruptcy filing by Patricia Louise Hack, undertaken in 03.19.2013 in Greenwood, IN under Chapter 7, concluded with discharge in 2013-06-23 after liquidating assets."
Patricia Louise Hack — Indiana, 13-02525-RLM-7


ᐅ George Edward Haessig, Indiana

Address: 180 Country Aire Ln Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 11-05221-JKC-7: "In Greenwood, IN, George Edward Haessig filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2011."
George Edward Haessig — Indiana, 11-05221-JKC-7


ᐅ Jessica Ann Hagerstrom, Indiana

Address: 3157 Clary Xing Apt D Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 12-10864-FJO-7: "In Greenwood, IN, Jessica Ann Hagerstrom filed for Chapter 7 bankruptcy in 2012-09-12. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2012."
Jessica Ann Hagerstrom — Indiana, 12-10864-FJO-7


ᐅ Dana Marie Haggard, Indiana

Address: 1220 Southbridge Dr Apt 1 Greenwood, IN 46142-4349

Snapshot of U.S. Bankruptcy Proceeding Case 16-04267-RLM-7: "Greenwood, IN resident Dana Marie Haggard's June 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2016."
Dana Marie Haggard — Indiana, 16-04267-RLM-7


ᐅ Michael Eugene Haggard, Indiana

Address: 329 Victory Ave Greenwood, IN 46142-1435

Bankruptcy Case 14-00441-JMC-7 Summary: "Michael Eugene Haggard's bankruptcy, initiated in 01/23/2014 and concluded by 04.23.2014 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Eugene Haggard — Indiana, 14-00441-JMC-7


ᐅ Lisa Marie Hail, Indiana

Address: 2329 Southward Dr Greenwood, IN 46143-3422

Snapshot of U.S. Bankruptcy Proceeding Case 10-01302-JMC-13: "Lisa Marie Hail's Greenwood, IN bankruptcy under Chapter 13 in 2010-02-09 led to a structured repayment plan, successfully discharged in 02.04.2015."
Lisa Marie Hail — Indiana, 10-01302-JMC-13


ᐅ Anthony Wayne Haines, Indiana

Address: 613 E Broadway Dr Greenwood, IN 46143-1429

Concise Description of Bankruptcy Case 14-10467-RLM-77: "Anthony Wayne Haines's Chapter 7 bankruptcy, filed in Greenwood, IN in 2014-11-17, led to asset liquidation, with the case closing in Feb 15, 2015."
Anthony Wayne Haines — Indiana, 14-10467-RLM-7


ᐅ James Andrew Haines, Indiana

Address: 642 Lawndale Dr Greenwood, IN 46142-3905

Concise Description of Bankruptcy Case 14-10711-RLM-77: "The bankruptcy filing by James Andrew Haines, undertaken in 2014-11-24 in Greenwood, IN under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
James Andrew Haines — Indiana, 14-10711-RLM-7


ᐅ Brannon Laura Tynne Halcomb, Indiana

Address: 1926 Hurley St Greenwood, IN 46143-2909

Bankruptcy Case 2014-04110-RLM-7A Summary: "Brannon Laura Tynne Halcomb's Chapter 7 bankruptcy, filed in Greenwood, IN in 2014-05-04, led to asset liquidation, with the case closing in August 2, 2014."
Brannon Laura Tynne Halcomb — Indiana, 2014-04110-RLM-7A


ᐅ Mark Dewayne Hale, Indiana

Address: 2015 Jaden Ln Greenwood, IN 46143-7580

Brief Overview of Bankruptcy Case 2014-06919-JMC-7: "Greenwood, IN resident Mark Dewayne Hale's July 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2014."
Mark Dewayne Hale — Indiana, 2014-06919-JMC-7


ᐅ Kimberly Lee Hale, Indiana

Address: 319 N Windsong Ln Greenwood, IN 46142-7267

Bankruptcy Case 15-07323-JJG-7 Overview: "The bankruptcy record of Kimberly Lee Hale from Greenwood, IN, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2015."
Kimberly Lee Hale — Indiana, 15-07323-JJG-7


ᐅ Devin Patrick Hale, Indiana

Address: 319 N Windsong Ln Greenwood, IN 46142-7267

Snapshot of U.S. Bankruptcy Proceeding Case 15-07323-JJG-7: "Greenwood, IN resident Devin Patrick Hale's 08/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Devin Patrick Hale — Indiana, 15-07323-JJG-7


ᐅ Matthew Howard Hall, Indiana

Address: 4580 W Runyon Lake Dr Greenwood, IN 46143

Bankruptcy Case 11-01513-JKC-7A Summary: "The bankruptcy filing by Matthew Howard Hall, undertaken in February 2011 in Greenwood, IN under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Matthew Howard Hall — Indiana, 11-01513-JKC-7A


ᐅ Johnathan David Hall, Indiana

Address: 671 Cloverfield Ln Greenwood, IN 46143-7371

Concise Description of Bankruptcy Case 2014-04638-RLM-77: "Johnathan David Hall's Chapter 7 bankruptcy, filed in Greenwood, IN in May 2014, led to asset liquidation, with the case closing in 2014-08-15."
Johnathan David Hall — Indiana, 2014-04638-RLM-7


ᐅ Marjorie Jean Hall, Indiana

Address: 8 Crestview Dr Greenwood, IN 46143

Concise Description of Bankruptcy Case 11-13353-BHL-77: "In Greenwood, IN, Marjorie Jean Hall filed for Chapter 7 bankruptcy in 2011-10-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2012."
Marjorie Jean Hall — Indiana, 11-13353-BHL-7


ᐅ Kevin Ronald Hall, Indiana

Address: 1537 Chase Blvd Greenwood, IN 46142

Bankruptcy Case 13-05487-FJO-7 Overview: "In Greenwood, IN, Kevin Ronald Hall filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2013."
Kevin Ronald Hall — Indiana, 13-05487-FJO-7


ᐅ Melvin Odell Hall, Indiana

Address: 1786 Juniper Ln Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 13-09554-RLM-7: "The bankruptcy record of Melvin Odell Hall from Greenwood, IN, shows a Chapter 7 case filed in 2013-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2013."
Melvin Odell Hall — Indiana, 13-09554-RLM-7


ᐅ Rhonda Irene Hall, Indiana

Address: 10 Greenwood Trl S Greenwood, IN 46142

Bankruptcy Case 12-09063-AJM-7 Summary: "Rhonda Irene Hall's bankruptcy, initiated in July 2012 and concluded by November 3, 2012 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Irene Hall — Indiana, 12-09063-AJM-7


ᐅ Philip Hamble, Indiana

Address: 382 Allison Ct Greenwood, IN 46142

Brief Overview of Bankruptcy Case 10-12044-JKC-7: "Greenwood, IN resident Philip Hamble's August 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Philip Hamble — Indiana, 10-12044-JKC-7


ᐅ Kimberly Anne Hamilton, Indiana

Address: 3049 Turkey Pen Dr Greenwood, IN 46143

Bankruptcy Case 11-06418-BHL-7 Summary: "Greenwood, IN resident Kimberly Anne Hamilton's May 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2011."
Kimberly Anne Hamilton — Indiana, 11-06418-BHL-7


ᐅ Margaret Lillian Hamilton, Indiana

Address: 442 W Broadway St Greenwood, IN 46142-3521

Bankruptcy Case 07-12688-JKC-13 Summary: "Margaret Lillian Hamilton's Chapter 13 bankruptcy in Greenwood, IN started in 2007-12-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/05/2013."
Margaret Lillian Hamilton — Indiana, 07-12688-JKC-13


ᐅ Jeffery Allen Hamilton, Indiana

Address: 576 Grassy Bend Dr Greenwood, IN 46143-9826

Concise Description of Bankruptcy Case 15-07177-JMC-77: "The case of Jeffery Allen Hamilton in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Allen Hamilton — Indiana, 15-07177-JMC-7


ᐅ Scott Hamlet, Indiana

Address: 4990 Auburn Frd Greenwood, IN 46142

Bankruptcy Case 10-06061-AJM-7A Overview: "The bankruptcy filing by Scott Hamlet, undertaken in 2010-04-27 in Greenwood, IN under Chapter 7, concluded with discharge in 2010-08-01 after liquidating assets."
Scott Hamlet — Indiana, 10-06061-AJM-7A


ᐅ Darla Kay Hamlin, Indiana

Address: 1555 Sandy Bay Dr Apt A Greenwood, IN 46142-5166

Snapshot of U.S. Bankruptcy Proceeding Case 16-00061-JMC-7: "The bankruptcy filing by Darla Kay Hamlin, undertaken in Jan 6, 2016 in Greenwood, IN under Chapter 7, concluded with discharge in 04/05/2016 after liquidating assets."
Darla Kay Hamlin — Indiana, 16-00061-JMC-7


ᐅ Delbert Keith Hammons, Indiana

Address: 544 Northgate Dr Greenwood, IN 46143-1154

Concise Description of Bankruptcy Case 07-10122-JMC-137: "The bankruptcy record for Delbert Keith Hammons from Greenwood, IN, under Chapter 13, filed in 10.16.2007, involved setting up a repayment plan, finalized by Apr 24, 2013."
Delbert Keith Hammons — Indiana, 07-10122-JMC-13


ᐅ Kimberly Diane Hammontree, Indiana

Address: 691 Pine Lake Dr Greenwood, IN 46143

Brief Overview of Bankruptcy Case 12-08359-FJO-7A: "Kimberly Diane Hammontree's Chapter 7 bankruptcy, filed in Greenwood, IN in 07/13/2012, led to asset liquidation, with the case closing in 2012-10-17."
Kimberly Diane Hammontree — Indiana, 12-08359-FJO-7A


ᐅ Jeremy Scott Hancock, Indiana

Address: 185 Hudson Bay Ln Greenwood, IN 46142

Concise Description of Bankruptcy Case 13-08827-JMC-77: "Greenwood, IN resident Jeremy Scott Hancock's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-23."
Jeremy Scott Hancock — Indiana, 13-08827-JMC-7


ᐅ Debra Hancock, Indiana

Address: 7248 W Stones Crossing Rd Lot 68 Greenwood, IN 46143

Bankruptcy Case 10-00687-JKC-7 Overview: "Greenwood, IN resident Debra Hancock's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Debra Hancock — Indiana, 10-00687-JKC-7


ᐅ Bonnie P Hancock, Indiana

Address: 965 Maple Grove Dr Greenwood, IN 46143-1528

Snapshot of U.S. Bankruptcy Proceeding Case 2014-06698-JJG-7: "Greenwood, IN resident Bonnie P Hancock's 2014-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2014."
Bonnie P Hancock — Indiana, 2014-06698-JJG-7


ᐅ Anthony Scott Handlon, Indiana

Address: 113 Bentwood Dr Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 13-01739-JMC-7: "In a Chapter 7 bankruptcy case, Anthony Scott Handlon from Greenwood, IN, saw their proceedings start in Feb 28, 2013 and complete by 06/11/2013, involving asset liquidation."
Anthony Scott Handlon — Indiana, 13-01739-JMC-7


ᐅ Mary Beth Hanley, Indiana

Address: 4953 Aquaduct Dr Greenwood, IN 46142-7536

Concise Description of Bankruptcy Case 10-03181-JMC-137: "Filing for Chapter 13 bankruptcy in 03.12.2010, Mary Beth Hanley from Greenwood, IN, structured a repayment plan, achieving discharge in 2013-11-06."
Mary Beth Hanley — Indiana, 10-03181-JMC-13


ᐅ Thomas Joseph Hanley, Indiana

Address: 4953 Aquaduct Dr Greenwood, IN 46142-7536

Brief Overview of Bankruptcy Case 10-03181-JMC-13: "In their Chapter 13 bankruptcy case filed in 2010-03-12, Greenwood, IN's Thomas Joseph Hanley agreed to a debt repayment plan, which was successfully completed by 11/06/2013."
Thomas Joseph Hanley — Indiana, 10-03181-JMC-13


ᐅ William Dewayne Hood, Indiana

Address: 1037 RITA DR Greenwood, IN 46143

Concise Description of Bankruptcy Case 12-04858-AJM-77: "In a Chapter 7 bankruptcy case, William Dewayne Hood from Greenwood, IN, saw his proceedings start in 04.25.2012 and complete by 07/30/2012, involving asset liquidation."
William Dewayne Hood — Indiana, 12-04858-AJM-7


ᐅ Howard Lee Hoover, Indiana

Address: 4276 Blue Spruce Ct Greenwood, IN 46143

Concise Description of Bankruptcy Case 11-03406-BHL-77: "Howard Lee Hoover's bankruptcy, initiated in 2011-03-25 and concluded by 06.29.2011 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Lee Hoover — Indiana, 11-03406-BHL-7


ᐅ Vincent Robert Hopkins, Indiana

Address: 2462 Harvest Moon Dr Greenwood, IN 46143

Bankruptcy Case 13-10408-JKC-7 Overview: "Vincent Robert Hopkins's bankruptcy, initiated in 2013-09-30 and concluded by January 2014 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Robert Hopkins — Indiana, 13-10408-JKC-7


ᐅ Jessica Hopkins, Indiana

Address: 1915 Fountain Cir Greenwood, IN 46143

Brief Overview of Bankruptcy Case 10-02468-FJO-7: "In Greenwood, IN, Jessica Hopkins filed for Chapter 7 bankruptcy in Mar 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-06."
Jessica Hopkins — Indiana, 10-02468-FJO-7


ᐅ Crystal Renee Hopkins, Indiana

Address: 1210 Freemont Ln Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 11-01437-JKC-7A: "In Greenwood, IN, Crystal Renee Hopkins filed for Chapter 7 bankruptcy in 2011-02-16. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Crystal Renee Hopkins — Indiana, 11-01437-JKC-7A


ᐅ Scott Alan Horan, Indiana

Address: 826 Cypress S Greenwood, IN 46143-3029

Concise Description of Bankruptcy Case 2014-06039-RLM-77: "Scott Alan Horan's bankruptcy, initiated in June 2014 and concluded by 2014-09-24 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Alan Horan — Indiana, 2014-06039-RLM-7


ᐅ Quinton Dean Horn, Indiana

Address: 262 N Brewer St Greenwood, IN 46142

Brief Overview of Bankruptcy Case 13-10288-FJO-7A: "In Greenwood, IN, Quinton Dean Horn filed for Chapter 7 bankruptcy in 09/26/2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2013."
Quinton Dean Horn — Indiana, 13-10288-FJO-7A


ᐅ Angela Yvonne Hornaday, Indiana

Address: 624 Park Madison Dr Apt A Greenwood, IN 46142-4061

Bankruptcy Case 14-11459-JMC-7 Overview: "The bankruptcy filing by Angela Yvonne Hornaday, undertaken in 12/23/2014 in Greenwood, IN under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Angela Yvonne Hornaday — Indiana, 14-11459-JMC-7


ᐅ Rex Leslie Hornaday, Indiana

Address: 624 Park Madison Dr Apt A Greenwood, IN 46142-4061

Bankruptcy Case 14-11459-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Rex Leslie Hornaday from Greenwood, IN, saw his proceedings start in Dec 23, 2014 and complete by 03.23.2015, involving asset liquidation."
Rex Leslie Hornaday — Indiana, 14-11459-JMC-7


ᐅ Joseph Horner, Indiana

Address: 915 Wallington Cir Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 10-18356-FJO-7: "The bankruptcy record of Joseph Horner from Greenwood, IN, shows a Chapter 7 case filed in Dec 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Joseph Horner — Indiana, 10-18356-FJO-7


ᐅ Fuson Laveda Horton, Indiana

Address: 1201 Carson Way Apt 128 Greenwood, IN 46143

Concise Description of Bankruptcy Case 09-17597-JKC-77: "Fuson Laveda Horton's bankruptcy, initiated in 12/03/2009 and concluded by 03/09/2010 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fuson Laveda Horton — Indiana, 09-17597-JKC-7


ᐅ Ii Steven Hoskins, Indiana

Address: 1322 Countryside Dr Apt D Greenwood, IN 46143

Bankruptcy Case 10-15853-JKC-7 Overview: "The bankruptcy record of Ii Steven Hoskins from Greenwood, IN, shows a Chapter 7 case filed in October 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2011."
Ii Steven Hoskins — Indiana, 10-15853-JKC-7


ᐅ James Houdek, Indiana

Address: 1179 Barcelona Dr Greenwood, IN 46143

Bankruptcy Case 10-04983-JKC-7 Overview: "Greenwood, IN resident James Houdek's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
James Houdek — Indiana, 10-04983-JKC-7


ᐅ Rikki Leigh Houghton, Indiana

Address: 1249 Palo Vista Rd Greenwood, IN 46143

Bankruptcy Case 12-11294-JKC-7 Summary: "Greenwood, IN resident Rikki Leigh Houghton's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2012."
Rikki Leigh Houghton — Indiana, 12-11294-JKC-7


ᐅ Kennedy Houpt, Indiana

Address: 251 Yorktown Rd Greenwood, IN 46142

Bankruptcy Case 10-15608-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Kennedy Houpt from Greenwood, IN, saw her proceedings start in 10.14.2010 and complete by 01/18/2011, involving asset liquidation."
Kennedy Houpt — Indiana, 10-15608-FJO-7


ᐅ Christopher Oneal Houser, Indiana

Address: 802 Pine Lake Dr Greenwood, IN 46143

Brief Overview of Bankruptcy Case 11-04958-JKC-7: "Greenwood, IN resident Christopher Oneal Houser's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2011."
Christopher Oneal Houser — Indiana, 11-04958-JKC-7


ᐅ Angela Houston, Indiana

Address: 475 Park Dr Greenwood, IN 46143

Bankruptcy Case 11-08297-BHL-7 Summary: "Angela Houston's Chapter 7 bankruptcy, filed in Greenwood, IN in 06/30/2011, led to asset liquidation, with the case closing in 10/04/2011."
Angela Houston — Indiana, 11-08297-BHL-7


ᐅ Robert William Howard, Indiana

Address: 1208 Ridge Top Dr Greenwood, IN 46142

Bankruptcy Case 09-14941-BHL-7 Summary: "The bankruptcy record of Robert William Howard from Greenwood, IN, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2010."
Robert William Howard — Indiana, 09-14941-BHL-7


ᐅ Terry Paul Howard, Indiana

Address: 4245 Hazy Ln Greenwood, IN 46142-7424

Concise Description of Bankruptcy Case 08-07169-JKC-137: "Filing for Chapter 13 bankruptcy in 2008-06-18, Terry Paul Howard from Greenwood, IN, structured a repayment plan, achieving discharge in 08/12/2013."
Terry Paul Howard — Indiana, 08-07169-JKC-13


ᐅ Ryan Howell, Indiana

Address: 386 W Pearl St Greenwood, IN 46142

Snapshot of U.S. Bankruptcy Proceeding Case 10-10872-AJM-7: "In Greenwood, IN, Ryan Howell filed for Chapter 7 bankruptcy in July 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2010."
Ryan Howell — Indiana, 10-10872-AJM-7


ᐅ John Robert Howell, Indiana

Address: 505 Meadowview Ln Greenwood, IN 46142-1233

Bankruptcy Case 11-10744-RLM-13 Summary: "John Robert Howell's Chapter 13 bankruptcy in Greenwood, IN started in 2011-08-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/30/2014."
John Robert Howell — Indiana, 11-10744-RLM-13


ᐅ Lori Kay Howell, Indiana

Address: 505 Meadowview Ln Greenwood, IN 46142-1233

Concise Description of Bankruptcy Case 11-10744-RLM-137: "Lori Kay Howell's Greenwood, IN bankruptcy under Chapter 13 in 08/25/2011 led to a structured repayment plan, successfully discharged in December 30, 2014."
Lori Kay Howell — Indiana, 11-10744-RLM-13


ᐅ Jessica Jean Hubbard, Indiana

Address: 464 Newport Ct Apt F Greenwood, IN 46143-2241

Brief Overview of Bankruptcy Case 2014-06885-RLM-7: "Greenwood, IN resident Jessica Jean Hubbard's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Jessica Jean Hubbard — Indiana, 2014-06885-RLM-7


ᐅ Sean Hubbard, Indiana

Address: 1179 Barrington Dr Greenwood, IN 46143

Bankruptcy Case 10-05174-AJM-7A Summary: "Sean Hubbard's Chapter 7 bankruptcy, filed in Greenwood, IN in 04.13.2010, led to asset liquidation, with the case closing in July 2010."
Sean Hubbard — Indiana, 10-05174-AJM-7A


ᐅ Joseph Matthew Hubbard, Indiana

Address: 5125 Golden Hill Ct Greenwood, IN 46143

Concise Description of Bankruptcy Case 13-12650-RLM-77: "In a Chapter 7 bankruptcy case, Joseph Matthew Hubbard from Greenwood, IN, saw their proceedings start in 12/02/2013 and complete by Mar 8, 2014, involving asset liquidation."
Joseph Matthew Hubbard — Indiana, 13-12650-RLM-7


ᐅ Jason L Huber, Indiana

Address: 1512 Sandy Bay Dr Apt G Greenwood, IN 46142

Bankruptcy Case 11-14772-FJO-7 Overview: "Jason L Huber's Chapter 7 bankruptcy, filed in Greenwood, IN in December 2011, led to asset liquidation, with the case closing in Mar 6, 2012."
Jason L Huber — Indiana, 11-14772-FJO-7


ᐅ Robin A Huberts, Indiana

Address: 1629 Pinetree Way E Apt C Greenwood, IN 46143

Concise Description of Bankruptcy Case 11-13512-BHL-7A7: "Greenwood, IN resident Robin A Huberts's Oct 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2012."
Robin A Huberts — Indiana, 11-13512-BHL-7A


ᐅ Doris Irene Huddleson, Indiana

Address: 1028 Bexley Dr Apt A Greenwood, IN 46143-3346

Brief Overview of Bankruptcy Case 16-02580-JJG-7: "In Greenwood, IN, Doris Irene Huddleson filed for Chapter 7 bankruptcy in April 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2016."
Doris Irene Huddleson — Indiana, 16-02580-JJG-7


ᐅ Amanda Sue Hudnall, Indiana

Address: 806 Jared Dr Greenwood, IN 46143-8291

Bankruptcy Case 14-01080-JMC-7 Summary: "The case of Amanda Sue Hudnall in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Sue Hudnall — Indiana, 14-01080-JMC-7


ᐅ Joyce Elise Hudson, Indiana

Address: 1688 Long Lake Dr Greenwood, IN 46143-7755

Concise Description of Bankruptcy Case 16-03801-JJG-77: "In Greenwood, IN, Joyce Elise Hudson filed for Chapter 7 bankruptcy in 05/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2016."
Joyce Elise Hudson — Indiana, 16-03801-JJG-7


ᐅ Gerry Dewayne Hudson, Indiana

Address: PO Box 72 Greenwood, IN 46142

Bankruptcy Case 13-10031-JKC-7 Overview: "In Greenwood, IN, Gerry Dewayne Hudson filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 24, 2013."
Gerry Dewayne Hudson — Indiana, 13-10031-JKC-7


ᐅ Brittney Huffman, Indiana

Address: 1124 N Paz Dr Apt C Greenwood, IN 46142

Bankruptcy Case 10-13127-JKC-7 Overview: "Brittney Huffman's Chapter 7 bankruptcy, filed in Greenwood, IN in August 30, 2010, led to asset liquidation, with the case closing in 2010-12-04."
Brittney Huffman — Indiana, 10-13127-JKC-7


ᐅ Jessica Ann Hughes, Indiana

Address: 1623 Honey Ln Apt 10 Greenwood, IN 46143-7214

Brief Overview of Bankruptcy Case 15-07684-RLM-7A: "In Greenwood, IN, Jessica Ann Hughes filed for Chapter 7 bankruptcy in 09.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2015."
Jessica Ann Hughes — Indiana, 15-07684-RLM-7A


ᐅ Geoffrey Hughes, Indiana

Address: 628 Carol Dr Greenwood, IN 46143

Brief Overview of Bankruptcy Case 10-13575-AJM-7A: "Geoffrey Hughes's Chapter 7 bankruptcy, filed in Greenwood, IN in 2010-09-08, led to asset liquidation, with the case closing in 12/13/2010."
Geoffrey Hughes — Indiana, 10-13575-AJM-7A


ᐅ Scott Joseph Humble, Indiana

Address: 801 W Cutsinger Rd Greenwood, IN 46143-9539

Bankruptcy Case 15-05280-RLM-7 Summary: "In Greenwood, IN, Scott Joseph Humble filed for Chapter 7 bankruptcy in Jun 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Scott Joseph Humble — Indiana, 15-05280-RLM-7


ᐅ Deborah Ruth Humble, Indiana

Address: 801 W Cutsinger Rd Greenwood, IN 46143-9539

Concise Description of Bankruptcy Case 15-05280-RLM-77: "Greenwood, IN resident Deborah Ruth Humble's 2015-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2015."
Deborah Ruth Humble — Indiana, 15-05280-RLM-7


ᐅ Patricia Ruth Hummel, Indiana

Address: 27 Crestview Dr Greenwood, IN 46143

Bankruptcy Case 13-03115-JMC-7 Overview: "Greenwood, IN resident Patricia Ruth Hummel's 03.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2013."
Patricia Ruth Hummel — Indiana, 13-03115-JMC-7


ᐅ Jeffrey Alan Hunt, Indiana

Address: 548 Northgate Dr Greenwood, IN 46143

Bankruptcy Case 13-06534-FJO-7 Overview: "The bankruptcy filing by Jeffrey Alan Hunt, undertaken in 2013-06-19 in Greenwood, IN under Chapter 7, concluded with discharge in 2013-09-23 after liquidating assets."
Jeffrey Alan Hunt — Indiana, 13-06534-FJO-7


ᐅ Diann Ellen Hunter, Indiana

Address: 1120 Madrid Rd Greenwood, IN 46143-2657

Concise Description of Bankruptcy Case 08-04815-RLM-137: "2008-04-28 marked the beginning of Diann Ellen Hunter's Chapter 13 bankruptcy in Greenwood, IN, entailing a structured repayment schedule, completed by Jul 19, 2013."
Diann Ellen Hunter — Indiana, 08-04815-RLM-13


ᐅ Tony Jay Hunter, Indiana

Address: 1709 Honey Ln Apt 7 Greenwood, IN 46143

Snapshot of U.S. Bankruptcy Proceeding Case 12-02339-FJO-7: "Tony Jay Hunter's Chapter 7 bankruptcy, filed in Greenwood, IN in 2012-03-08, led to asset liquidation, with the case closing in 2012-06-12."
Tony Jay Hunter — Indiana, 12-02339-FJO-7


ᐅ Patricia Jean Hurley, Indiana

Address: 1248 Westminster Row Greenwood, IN 46142-1679

Snapshot of U.S. Bankruptcy Proceeding Case 09-14999-RLM-13: "Patricia Jean Hurley's Greenwood, IN bankruptcy under Chapter 13 in 10/12/2009 led to a structured repayment plan, successfully discharged in 2014-01-24."
Patricia Jean Hurley — Indiana, 09-14999-RLM-13


ᐅ Deborah Hutcheson, Indiana

Address: 588 San Ricardo Dr Greenwood, IN 46142

Bankruptcy Case 10-08582-JKC-7 Overview: "Deborah Hutcheson's bankruptcy, initiated in 2010-06-08 and concluded by 09/12/2010 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Hutcheson — Indiana, 10-08582-JKC-7


ᐅ Annette Hutchings, Indiana

Address: 305 Elmead Ct Apt 3012 Greenwood, IN 46142

Concise Description of Bankruptcy Case 10-07529-AJM-77: "The case of Annette Hutchings in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Hutchings — Indiana, 10-07529-AJM-7


ᐅ Sarah Melissa Hutchins, Indiana

Address: 1490 Autumn Oak St Greenwood, IN 46143-6978

Snapshot of U.S. Bankruptcy Proceeding Case 14-07119-RLM-7: "The case of Sarah Melissa Hutchins in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Melissa Hutchins — Indiana, 14-07119-RLM-7


ᐅ Kevin Dean Hutchins, Indiana

Address: 1513 Windswept Dr Greenwood, IN 46143-5601

Bankruptcy Case 2014-07119-RLM-7 Overview: "The case of Kevin Dean Hutchins in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Dean Hutchins — Indiana, 2014-07119-RLM-7


ᐅ Mark Stephen Hyatt, Indiana

Address: 265 Shady Brook Hts Greenwood, IN 46142-8970

Concise Description of Bankruptcy Case 14-02286-RLM-7A7: "The case of Mark Stephen Hyatt in Greenwood, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Stephen Hyatt — Indiana, 14-02286-RLM-7A


ᐅ Arthur Lee Hyatt, Indiana

Address: 1593 Buckingham Ct Greenwood, IN 46143

Concise Description of Bankruptcy Case 11-14871-FJO-77: "Arthur Lee Hyatt's bankruptcy, initiated in 2011-12-05 and concluded by March 2012 in Greenwood, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Lee Hyatt — Indiana, 11-14871-FJO-7


ᐅ Lolita Louise Hyche, Indiana

Address: 1201 Carson Way Apt 105 Greenwood, IN 46143-2231

Concise Description of Bankruptcy Case 2014-06884-RLM-77: "The bankruptcy filing by Lolita Louise Hyche, undertaken in July 2014 in Greenwood, IN under Chapter 7, concluded with discharge in 10/22/2014 after liquidating assets."
Lolita Louise Hyche — Indiana, 2014-06884-RLM-7


ᐅ Kelly Danielle Hylton, Indiana

Address: 418 BREWER DR Greenwood, IN 46142

Concise Description of Bankruptcy Case 11-02787-BHL-77: "In a Chapter 7 bankruptcy case, Kelly Danielle Hylton from Greenwood, IN, saw her proceedings start in Mar 15, 2011 and complete by June 19, 2011, involving asset liquidation."
Kelly Danielle Hylton — Indiana, 11-02787-BHL-7