personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Terre Haute, 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 Brian M Garcia, Indiana

Address: 1415 Watertree Rd Terre Haute, IN 47803-7701

Brief Overview of Bankruptcy Case 2014-80349-FJO-7A: "Terre Haute, IN resident Brian M Garcia's April 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014."
Brian M Garcia — Indiana, 2014-80349-FJO-7A


ᐅ Dexter George Gardner, Indiana

Address: 701 Delaware Ave Terre Haute, IN 47804-1818

Bankruptcy Case 11-80075-FJO-13 Summary: "Chapter 13 bankruptcy for Dexter George Gardner in Terre Haute, IN began in January 2011, focusing on debt restructuring, concluding with plan fulfillment in 12.30.2013."
Dexter George Gardner — Indiana, 11-80075-FJO-13


ᐅ Linda Mae Gardner, Indiana

Address: 701 Delaware Ave Terre Haute, IN 47804-1818

Brief Overview of Bankruptcy Case 11-80075-FJO-13: "Linda Mae Gardner's Terre Haute, IN bankruptcy under Chapter 13 in 2011-01-21 led to a structured repayment plan, successfully discharged in 2013-12-30."
Linda Mae Gardner — Indiana, 11-80075-FJO-13


ᐅ Phaedra Gardocki, Indiana

Address: 1620 S 10th St Terre Haute, IN 47802

Bankruptcy Case 10-81853-FJO-7 Overview: "The bankruptcy record of Phaedra Gardocki from Terre Haute, IN, shows a Chapter 7 case filed in December 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Phaedra Gardocki — Indiana, 10-81853-FJO-7


ᐅ Frank John Mike Garibaldi, Indiana

Address: PO Box 10424 Terre Haute, IN 47801

Bankruptcy Case 12-80527-FJO-7 Summary: "In Terre Haute, IN, Frank John Mike Garibaldi filed for Chapter 7 bankruptcy in 05.03.2012. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2012."
Frank John Mike Garibaldi — Indiana, 12-80527-FJO-7


ᐅ Loren Garner, Indiana

Address: 2819 S 12th St Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-80033-FJO-7: "The bankruptcy record of Loren Garner from Terre Haute, IN, shows a Chapter 7 case filed in January 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2010."
Loren Garner — Indiana, 10-80033-FJO-7


ᐅ Rose Ella Garner, Indiana

Address: 1688 S State Road 46 Terre Haute, IN 47803-9301

Bankruptcy Case 16-80378-JJG-7 Summary: "The bankruptcy filing by Rose Ella Garner, undertaken in June 2016 in Terre Haute, IN under Chapter 7, concluded with discharge in 08.31.2016 after liquidating assets."
Rose Ella Garner — Indiana, 16-80378-JJG-7


ᐅ John Aubrey Garner, Indiana

Address: 1688 S State Road 46 Terre Haute, IN 47803-9301

Concise Description of Bankruptcy Case 16-80378-JJG-77: "Terre Haute, IN resident John Aubrey Garner's Jun 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-31."
John Aubrey Garner — Indiana, 16-80378-JJG-7


ᐅ Jeffrey Allen Garrett, Indiana

Address: 2657 E Quinn Ave Terre Haute, IN 47805

Bankruptcy Case 13-80695-FJO-7 Summary: "The bankruptcy filing by Jeffrey Allen Garrett, undertaken in Jun 19, 2013 in Terre Haute, IN under Chapter 7, concluded with discharge in 2013-09-23 after liquidating assets."
Jeffrey Allen Garrett — Indiana, 13-80695-FJO-7


ᐅ Anthony Dale Garver, Indiana

Address: 2440 Beech St Terre Haute, IN 47804-3541

Bankruptcy Case 15-80516-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Anthony Dale Garver from Terre Haute, IN, saw their proceedings start in June 30, 2015 and complete by 09/28/2015, involving asset liquidation."
Anthony Dale Garver — Indiana, 15-80516-JJG-7


ᐅ Brittany Nicole Garver, Indiana

Address: 2440 Beech St Terre Haute, IN 47804-3541

Brief Overview of Bankruptcy Case 15-80516-JJG-7: "The bankruptcy filing by Brittany Nicole Garver, undertaken in Jun 30, 2015 in Terre Haute, IN under Chapter 7, concluded with discharge in 09.28.2015 after liquidating assets."
Brittany Nicole Garver — Indiana, 15-80516-JJG-7


ᐅ Roberta Garwood, Indiana

Address: 2731 Cruft St Terre Haute, IN 47803

Bankruptcy Case 09-81863-FJO-7 Overview: "The bankruptcy record of Roberta Garwood from Terre Haute, IN, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Roberta Garwood — Indiana, 09-81863-FJO-7


ᐅ Jeffery Gebert, Indiana

Address: 200 Foulkes Dr Terre Haute, IN 47802

Bankruptcy Case 10-81458-FJO-7 Overview: "Jeffery Gebert's Chapter 7 bankruptcy, filed in Terre Haute, IN in September 2010, led to asset liquidation, with the case closing in Dec 28, 2010."
Jeffery Gebert — Indiana, 10-81458-FJO-7


ᐅ Christine Marie Geise, Indiana

Address: 914 S 5th St Terre Haute, IN 47807

Snapshot of U.S. Bankruptcy Proceeding Case 13-80776-FJO-7: "The bankruptcy filing by Christine Marie Geise, undertaken in July 2013 in Terre Haute, IN under Chapter 7, concluded with discharge in October 16, 2013 after liquidating assets."
Christine Marie Geise — Indiana, 13-80776-FJO-7


ᐅ Roberta George, Indiana

Address: 2131 N 14th St Terre Haute, IN 47804

Bankruptcy Case 10-81042-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Roberta George from Terre Haute, IN, saw her proceedings start in Jul 6, 2010 and complete by 2010-10-10, involving asset liquidation."
Roberta George — Indiana, 10-81042-FJO-7


ᐅ Janet Gerrard, Indiana

Address: 1444 S 25th St Terre Haute, IN 47803

Concise Description of Bankruptcy Case 10-80251-FJO-77: "Janet Gerrard's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2010-03-01, led to asset liquidation, with the case closing in 06.05.2010."
Janet Gerrard — Indiana, 10-80251-FJO-7


ᐅ Rebecca Ellen Gibson, Indiana

Address: 6200 N Scott St Terre Haute, IN 47805

Concise Description of Bankruptcy Case 12-80658-FJO-77: "In a Chapter 7 bankruptcy case, Rebecca Ellen Gibson from Terre Haute, IN, saw her proceedings start in May 31, 2012 and complete by 2012-09-04, involving asset liquidation."
Rebecca Ellen Gibson — Indiana, 12-80658-FJO-7


ᐅ Jr Larry Gibson, Indiana

Address: 617 Indiana Ave Terre Haute, IN 47804

Bankruptcy Case 10-80830-FJO-7 Overview: "The bankruptcy record of Jr Larry Gibson from Terre Haute, IN, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2010."
Jr Larry Gibson — Indiana, 10-80830-FJO-7


ᐅ Jason A Gilbert, Indiana

Address: 1443 Grand Ave Terre Haute, IN 47804

Brief Overview of Bankruptcy Case 11-80986-FJO-7A: "In a Chapter 7 bankruptcy case, Jason A Gilbert from Terre Haute, IN, saw their proceedings start in 2011-07-07 and complete by 2011-10-12, involving asset liquidation."
Jason A Gilbert — Indiana, 11-80986-FJO-7A


ᐅ Tracy Lynn Gilbert, Indiana

Address: 2640 Hulman St Terre Haute, IN 47803-3855

Brief Overview of Bankruptcy Case 16-80036-JJG-7: "Tracy Lynn Gilbert's Chapter 7 bankruptcy, filed in Terre Haute, IN in 01/25/2016, led to asset liquidation, with the case closing in 2016-04-24."
Tracy Lynn Gilbert — Indiana, 16-80036-JJG-7


ᐅ Mary Catherine Gill, Indiana

Address: 1431 North Ave Terre Haute, IN 47804

Bankruptcy Case 12-80258-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Mary Catherine Gill from Terre Haute, IN, saw her proceedings start in 03.14.2012 and complete by Jun 12, 2012, involving asset liquidation."
Mary Catherine Gill — Indiana, 12-80258-FJO-7


ᐅ Dustin Ray Gilliland, Indiana

Address: 6937 S Maddox Pl Terre Haute, IN 47802

Concise Description of Bankruptcy Case 09-81757-FJO-7A7: "Terre Haute, IN resident Dustin Ray Gilliland's 2009-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2010."
Dustin Ray Gilliland — Indiana, 09-81757-FJO-7A


ᐅ Sr Robert Gilliland, Indiana

Address: 2450 N 14th St Terre Haute, IN 47804

Concise Description of Bankruptcy Case 10-81142-FJO-77: "In a Chapter 7 bankruptcy case, Sr Robert Gilliland from Terre Haute, IN, saw their proceedings start in 07.23.2010 and complete by 2010-10-27, involving asset liquidation."
Sr Robert Gilliland — Indiana, 10-81142-FJO-7


ᐅ Lamarco Wayne Givens, Indiana

Address: 326 N 18th St Terre Haute, IN 47807

Bankruptcy Case 12-80359-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Lamarco Wayne Givens from Terre Haute, IN, saw his proceedings start in March 30, 2012 and complete by 07/04/2012, involving asset liquidation."
Lamarco Wayne Givens — Indiana, 12-80359-FJO-7


ᐅ David Mally Glasgow, Indiana

Address: 3473 E Evans Ave Terre Haute, IN 47805-9532

Concise Description of Bankruptcy Case 08-80689-FJO-137: "David Mally Glasgow's Terre Haute, IN bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 07.23.2012."
David Mally Glasgow — Indiana, 08-80689-FJO-13


ᐅ Patty Lu Ann Glasgow, Indiana

Address: 3216 Washington Ave Terre Haute, IN 47803-3764

Bankruptcy Case 14-80238-FJO-7 Summary: "The bankruptcy record of Patty Lu Ann Glasgow from Terre Haute, IN, shows a Chapter 7 case filed in March 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2014."
Patty Lu Ann Glasgow — Indiana, 14-80238-FJO-7


ᐅ Betty Jo Goad, Indiana

Address: 129 E Halt Dr Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 13-80855-FJO-7: "Terre Haute, IN resident Betty Jo Goad's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2013."
Betty Jo Goad — Indiana, 13-80855-FJO-7


ᐅ Casey Lyn Gobin, Indiana

Address: 3041 N 15th St Terre Haute, IN 47804

Bankruptcy Case 13-80287-FJO-7 Summary: "Casey Lyn Gobin's Chapter 7 bankruptcy, filed in Terre Haute, IN in 03/20/2013, led to asset liquidation, with the case closing in June 2013."
Casey Lyn Gobin — Indiana, 13-80287-FJO-7


ᐅ Karen Goff, Indiana

Address: 8310 S US Highway 41 Apt D Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-80977-FJO-7: "Karen Goff's bankruptcy, initiated in 06/25/2010 and concluded by 2010-09-29 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Goff — Indiana, 10-80977-FJO-7


ᐅ Kevin Dean Goins, Indiana

Address: 2012 Blue Ridge Dr Terre Haute, IN 47802

Bankruptcy Case 12-80688-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Kevin Dean Goins from Terre Haute, IN, saw their proceedings start in 06.12.2012 and complete by 09/16/2012, involving asset liquidation."
Kevin Dean Goins — Indiana, 12-80688-FJO-7


ᐅ Jason Lee Gomolisky, Indiana

Address: 6981 S Saginaw Pl Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-80949-FJO-7: "The bankruptcy record of Jason Lee Gomolisky from Terre Haute, IN, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2011."
Jason Lee Gomolisky — Indiana, 11-80949-FJO-7


ᐅ Sara Dianne Goodhart, Indiana

Address: 2232 4th Ave Terre Haute, IN 47807

Brief Overview of Bankruptcy Case 11-81630-FJO-7: "In Terre Haute, IN, Sara Dianne Goodhart filed for Chapter 7 bankruptcy in 2011-11-22. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Sara Dianne Goodhart — Indiana, 11-81630-FJO-7


ᐅ Susan Jean Goodman, Indiana

Address: 6378 N Clinton St Terre Haute, IN 47805-1408

Bankruptcy Case 15-80616-JJG-7 Overview: "Terre Haute, IN resident Susan Jean Goodman's 08/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2015."
Susan Jean Goodman — Indiana, 15-80616-JJG-7


ᐅ Susanna Goodman, Indiana

Address: 2191 Oakridge Pkwy N Terre Haute, IN 47802

Bankruptcy Case 10-80632-FJO-7 Overview: "In a Chapter 7 bankruptcy case, Susanna Goodman from Terre Haute, IN, saw her proceedings start in 04/27/2010 and complete by 08.01.2010, involving asset liquidation."
Susanna Goodman — Indiana, 10-80632-FJO-7


ᐅ Mitchell Valerie Angela Goodrum, Indiana

Address: 1349 Chestnut St Terre Haute, IN 47807

Bankruptcy Case 11-80310-FJO-7 Overview: "In Terre Haute, IN, Mitchell Valerie Angela Goodrum filed for Chapter 7 bankruptcy in Mar 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-22."
Mitchell Valerie Angela Goodrum — Indiana, 11-80310-FJO-7


ᐅ Danna Janean Goodwin, Indiana

Address: 3204 N 15th St Terre Haute, IN 47804

Concise Description of Bankruptcy Case 11-81656-FJO-77: "Terre Haute, IN resident Danna Janean Goodwin's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-05."
Danna Janean Goodwin — Indiana, 11-81656-FJO-7


ᐅ David Goodwin, Indiana

Address: 1212 W Pine Forest Dr Terre Haute, IN 47802

Bankruptcy Case 09-81933-FJO-7A Overview: "The bankruptcy filing by David Goodwin, undertaken in November 18, 2009 in Terre Haute, IN under Chapter 7, concluded with discharge in 02/23/2010 after liquidating assets."
David Goodwin — Indiana, 09-81933-FJO-7A


ᐅ Everett Lee Goodwin, Indiana

Address: 3580 E Rose Hill Ave Apt 1 Terre Haute, IN 47805

Brief Overview of Bankruptcy Case 13-81246-FJO-7: "Everett Lee Goodwin's bankruptcy, initiated in 2013-11-01 and concluded by February 5, 2014 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Everett Lee Goodwin — Indiana, 13-81246-FJO-7


ᐅ Karen Goodwin, Indiana

Address: 814 Washington Ave Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 10-81815-FJO-7: "Karen Goodwin's Chapter 7 bankruptcy, filed in Terre Haute, IN in November 23, 2010, led to asset liquidation, with the case closing in 2011-02-27."
Karen Goodwin — Indiana, 10-81815-FJO-7


ᐅ Gary Steven Goodwin, Indiana

Address: 3640 Myra Ct Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-80891-FJO-7: "The bankruptcy filing by Gary Steven Goodwin, undertaken in 06.20.2011 in Terre Haute, IN under Chapter 7, concluded with discharge in 09/24/2011 after liquidating assets."
Gary Steven Goodwin — Indiana, 11-80891-FJO-7


ᐅ Amanda Gordon, Indiana

Address: 3502 Poplar St Terre Haute, IN 47803

Concise Description of Bankruptcy Case 10-80056-FJO-77: "Amanda Gordon's bankruptcy, initiated in January 20, 2010 and concluded by April 2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Gordon — Indiana, 10-80056-FJO-7


ᐅ Tatum Ann Gossett, Indiana

Address: 4308 E Gross Dr Terre Haute, IN 47802

Bankruptcy Case 11-80213-FJO-7 Summary: "Terre Haute, IN resident Tatum Ann Gossett's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2011."
Tatum Ann Gossett — Indiana, 11-80213-FJO-7


ᐅ Rommy Alfred Gossett, Indiana

Address: 7825 N Stuthard St Terre Haute, IN 47805

Bankruptcy Case 11-81689-FJO-7 Summary: "The bankruptcy filing by Rommy Alfred Gossett, undertaken in 2011-12-08 in Terre Haute, IN under Chapter 7, concluded with discharge in Mar 13, 2012 after liquidating assets."
Rommy Alfred Gossett — Indiana, 11-81689-FJO-7


ᐅ Daniel Gossman, Indiana

Address: 610 Morton St Terre Haute, IN 47802

Bankruptcy Case 10-80281-FJO-7 Overview: "Daniel Gossman's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2010-03-05, led to asset liquidation, with the case closing in June 2010."
Daniel Gossman — Indiana, 10-80281-FJO-7


ᐅ Shawna Jo Grady, Indiana

Address: 4524 S Arlington St Terre Haute, IN 47802

Bankruptcy Case 13-80703-FJO-7A Summary: "The bankruptcy filing by Shawna Jo Grady, undertaken in 2013-06-24 in Terre Haute, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Shawna Jo Grady — Indiana, 13-80703-FJO-7A


ᐅ Jr James William Grady, Indiana

Address: 2615 Mariposa Dr Terre Haute, IN 47803

Bankruptcy Case 12-80063-FJO-7 Summary: "The bankruptcy filing by Jr James William Grady, undertaken in 2012-01-26 in Terre Haute, IN under Chapter 7, concluded with discharge in May 1, 2012 after liquidating assets."
Jr James William Grady — Indiana, 12-80063-FJO-7


ᐅ Jr Carl D Graham, Indiana

Address: 2631 Arleth St Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 11-81360-FJO-7: "In Terre Haute, IN, Jr Carl D Graham filed for Chapter 7 bankruptcy in 09.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-31."
Jr Carl D Graham — Indiana, 11-81360-FJO-7


ᐅ Randy L Grassick, Indiana

Address: 2209 Crawford St Terre Haute, IN 47803

Bankruptcy Case 11-81748-FJO-7A Overview: "Randy L Grassick's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2011-12-29, led to asset liquidation, with the case closing in March 27, 2012."
Randy L Grassick — Indiana, 11-81748-FJO-7A


ᐅ William Joseph Graves, Indiana

Address: 6938 W French Dr Terre Haute, IN 47802-9169

Concise Description of Bankruptcy Case 09-80770-FJO-137: "William Joseph Graves's Terre Haute, IN bankruptcy under Chapter 13 in Apr 29, 2009 led to a structured repayment plan, successfully discharged in 2013-08-08."
William Joseph Graves — Indiana, 09-80770-FJO-13


ᐅ Joshua Lee Everett Gray, Indiana

Address: 1809 College Ave Terre Haute, IN 47803-4032

Brief Overview of Bankruptcy Case 16-80451-JJG-7: "In Terre Haute, IN, Joshua Lee Everett Gray filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2016."
Joshua Lee Everett Gray — Indiana, 16-80451-JJG-7


ᐅ James Gray, Indiana

Address: 500 College Ave Terre Haute, IN 47802

Bankruptcy Case 10-81787-FJO-7 Summary: "James Gray's bankruptcy, initiated in November 2010 and concluded by March 2011 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gray — Indiana, 10-81787-FJO-7


ᐅ Charles Edgar Gray, Indiana

Address: 3120 E Sycamore Ave Terre Haute, IN 47805-1818

Bankruptcy Case 07-70631-BHL-13 Summary: "In his Chapter 13 bankruptcy case filed in 05/21/2007, Terre Haute, IN's Charles Edgar Gray agreed to a debt repayment plan, which was successfully completed by 2012-12-04."
Charles Edgar Gray — Indiana, 07-70631-BHL-13


ᐅ Debbie A Grayless, Indiana

Address: 2326 Garfield Ave Terre Haute, IN 47804-2414

Bankruptcy Case 14-80811-FJO-7A Summary: "The bankruptcy filing by Debbie A Grayless, undertaken in 08.25.2014 in Terre Haute, IN under Chapter 7, concluded with discharge in November 23, 2014 after liquidating assets."
Debbie A Grayless — Indiana, 14-80811-FJO-7A


ᐅ Eddie L Grayless, Indiana

Address: 2326 Garfield Ave Terre Haute, IN 47804-2414

Bankruptcy Case 14-80811-FJO-7A Overview: "The case of Eddie L Grayless in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie L Grayless — Indiana, 14-80811-FJO-7A


ᐅ Earl Junior Grayson, Indiana

Address: 20 E Cresthill Rd Terre Haute, IN 47802

Concise Description of Bankruptcy Case 11-80101-FJO-77: "The bankruptcy filing by Earl Junior Grayson, undertaken in 01.31.2011 in Terre Haute, IN under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Earl Junior Grayson — Indiana, 11-80101-FJO-7


ᐅ Jr James Lee Greaver, Indiana

Address: 2300 Lafayette Ave Trlr 19 Terre Haute, IN 47805-2832

Concise Description of Bankruptcy Case 08-81829-FJO-137: "12.08.2008 marked the beginning of Jr James Lee Greaver's Chapter 13 bankruptcy in Terre Haute, IN, entailing a structured repayment schedule, completed by January 30, 2013."
Jr James Lee Greaver — Indiana, 08-81829-FJO-13


ᐅ Dwight Olin Green, Indiana

Address: 2000 N 9th St Terre Haute, IN 47804

Snapshot of U.S. Bankruptcy Proceeding Case 12-80054-FJO-7: "The bankruptcy record of Dwight Olin Green from Terre Haute, IN, shows a Chapter 7 case filed in 01/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2012."
Dwight Olin Green — Indiana, 12-80054-FJO-7


ᐅ Christopher Scott Green, Indiana

Address: 80 Deming Ln Terre Haute, IN 47803-2077

Brief Overview of Bankruptcy Case 14-80604-FJO-7: "Christopher Scott Green's bankruptcy, initiated in 2014-06-19 and concluded by Sep 17, 2014 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Scott Green — Indiana, 14-80604-FJO-7


ᐅ David Alan Green, Indiana

Address: 1231 S. 111/2 St. Terre Haute, IN 47802

Snapshot of U.S. Bankruptcy Proceeding Case 14-80810-FJO-7: "Terre Haute, IN resident David Alan Green's 08.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
David Alan Green — Indiana, 14-80810-FJO-7


ᐅ Matthew Greenwell, Indiana

Address: 1946 W Oak Grove Dr Terre Haute, IN 47802

Bankruptcy Case 10-80332-FJO-7 Summary: "In Terre Haute, IN, Matthew Greenwell filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-17."
Matthew Greenwell — Indiana, 10-80332-FJO-7


ᐅ Jeffrey Andrew Gregg, Indiana

Address: 4926 Willkie Rd Terre Haute, IN 47802-9707

Snapshot of U.S. Bankruptcy Proceeding Case 08-81353-FJO-13: "Chapter 13 bankruptcy for Jeffrey Andrew Gregg in Terre Haute, IN began in September 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-03."
Jeffrey Andrew Gregg — Indiana, 08-81353-FJO-13


ᐅ Julie Michelle Gregg, Indiana

Address: 1607 1/2 7th Ave Terre Haute, IN 47807

Bankruptcy Case 13-80252-FJO-7 Summary: "Terre Haute, IN resident Julie Michelle Gregg's March 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2013."
Julie Michelle Gregg — Indiana, 13-80252-FJO-7


ᐅ Amanda Sue Gregory, Indiana

Address: 3608 Linden St Terre Haute, IN 47804

Bankruptcy Case 12-80846-FJO-7A Summary: "In Terre Haute, IN, Amanda Sue Gregory filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2012."
Amanda Sue Gregory — Indiana, 12-80846-FJO-7A


ᐅ Jeffrey Joseph Griffin, Indiana

Address: 5200 N Indiana St Terre Haute, IN 47805

Snapshot of U.S. Bankruptcy Proceeding Case 12-80126-FJO-7: "The bankruptcy filing by Jeffrey Joseph Griffin, undertaken in February 14, 2012 in Terre Haute, IN under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Jeffrey Joseph Griffin — Indiana, 12-80126-FJO-7


ᐅ Melissa Anne Grimes, Indiana

Address: 8061 Cox Rd Terre Haute, IN 47802-9495

Snapshot of U.S. Bankruptcy Proceeding Case 14-80099-FJO-7: "Melissa Anne Grimes's bankruptcy, initiated in 02/19/2014 and concluded by 2014-05-20 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Anne Grimes — Indiana, 14-80099-FJO-7


ᐅ Todd Grimmer, Indiana

Address: 1318 Heritage Ln E Terre Haute, IN 47803

Bankruptcy Case 10-80811-FJO-7 Summary: "The bankruptcy filing by Todd Grimmer, undertaken in May 26, 2010 in Terre Haute, IN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Todd Grimmer — Indiana, 10-80811-FJO-7


ᐅ Kelcey Grinder, Indiana

Address: 360 Keane Ln Terre Haute, IN 47803

Bankruptcy Case 09-81858-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Kelcey Grinder from Terre Haute, IN, saw their proceedings start in 11/05/2009 and complete by Feb 9, 2010, involving asset liquidation."
Kelcey Grinder — Indiana, 09-81858-FJO-7


ᐅ Denise Marie Grinley, Indiana

Address: 1231 S 21st St Terre Haute, IN 47803-4026

Concise Description of Bankruptcy Case 07-81024-FJO-137: "Filing for Chapter 13 bankruptcy in September 2007, Denise Marie Grinley from Terre Haute, IN, structured a repayment plan, achieving discharge in 2013-11-04."
Denise Marie Grinley — Indiana, 07-81024-FJO-13


ᐅ Jason Alan Grinley, Indiana

Address: 1231 S 21st St Terre Haute, IN 47803-4026

Concise Description of Bankruptcy Case 07-81024-FJO-137: "Jason Alan Grinley, a resident of Terre Haute, IN, entered a Chapter 13 bankruptcy plan in 2007-09-04, culminating in its successful completion by 11.04.2013."
Jason Alan Grinley — Indiana, 07-81024-FJO-13


ᐅ Ernest Grizzle, Indiana

Address: PO Box 10051 Terre Haute, IN 47801

Concise Description of Bankruptcy Case 10-80165-FJO-7A7: "In a Chapter 7 bankruptcy case, Ernest Grizzle from Terre Haute, IN, saw his proceedings start in Feb 17, 2010 and complete by 2010-05-25, involving asset liquidation."
Ernest Grizzle — Indiana, 10-80165-FJO-7A


ᐅ Cathy Sue Grogan, Indiana

Address: 121 N 37th St Terre Haute, IN 47803

Snapshot of U.S. Bankruptcy Proceeding Case 12-80842-FJO-7: "In Terre Haute, IN, Cathy Sue Grogan filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2012."
Cathy Sue Grogan — Indiana, 12-80842-FJO-7


ᐅ Steven Leroy Gross, Indiana

Address: 2162 E Davis Dr Terre Haute, IN 47802

Bankruptcy Case 11-81680-FJO-7 Summary: "Terre Haute, IN resident Steven Leroy Gross's December 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2012."
Steven Leroy Gross — Indiana, 11-81680-FJO-7


ᐅ Starlett R Groza, Indiana

Address: 1324 S 9th St Terre Haute, IN 47802

Bankruptcy Case 11-81130-FJO-7 Summary: "Starlett R Groza's bankruptcy, initiated in 2011-08-09 and concluded by 2011-11-13 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Starlett R Groza — Indiana, 11-81130-FJO-7


ᐅ Matthew W Guire, Indiana

Address: 1932 N 28th St Terre Haute, IN 47804

Concise Description of Bankruptcy Case 11-81313-FJO-7A7: "The bankruptcy record of Matthew W Guire from Terre Haute, IN, shows a Chapter 7 case filed in 2011-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2011."
Matthew W Guire — Indiana, 11-81313-FJO-7A


ᐅ Emily Grace Gumm, Indiana

Address: 2812 Farrington St Terre Haute, IN 47803

Bankruptcy Case 11-81706-FJO-7 Summary: "The bankruptcy filing by Emily Grace Gumm, undertaken in 2011-12-13 in Terre Haute, IN under Chapter 7, concluded with discharge in Mar 18, 2012 after liquidating assets."
Emily Grace Gumm — Indiana, 11-81706-FJO-7


ᐅ Adarius Ashonte Lam Gunn, Indiana

Address: 6800 Curve Ridge Ct Terre Haute, IN 47802

Brief Overview of Bankruptcy Case 11-80560-FJO-7: "Adarius Ashonte Lam Gunn's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2011-04-26, led to asset liquidation, with the case closing in Jul 27, 2011."
Adarius Ashonte Lam Gunn — Indiana, 11-80560-FJO-7


ᐅ Amber Lynn Hagemier, Indiana

Address: 4310 S 6th St Apt 2 Terre Haute, IN 47802-4274

Snapshot of U.S. Bankruptcy Proceeding Case 15-80098-JJG-7: "Amber Lynn Hagemier's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2015-02-18, led to asset liquidation, with the case closing in May 19, 2015."
Amber Lynn Hagemier — Indiana, 15-80098-JJG-7


ᐅ Danny Jay Hagemier, Indiana

Address: 2478 Grace Dr Terre Haute, IN 47802-3375

Bankruptcy Case 15-80703-JJG-7 Summary: "In a Chapter 7 bankruptcy case, Danny Jay Hagemier from Terre Haute, IN, saw his proceedings start in August 31, 2015 and complete by Nov 29, 2015, involving asset liquidation."
Danny Jay Hagemier — Indiana, 15-80703-JJG-7


ᐅ Gary Lee Hagemier, Indiana

Address: 4310 S 6th St Apt 2 Terre Haute, IN 47802-4274

Brief Overview of Bankruptcy Case 15-80098-JJG-7: "The case of Gary Lee Hagemier in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Lee Hagemier — Indiana, 15-80098-JJG-7


ᐅ Marsha Dorrene Hagemier, Indiana

Address: 2478 Grace Dr Terre Haute, IN 47802-3375

Bankruptcy Case 15-80703-JJG-7 Overview: "In Terre Haute, IN, Marsha Dorrene Hagemier filed for Chapter 7 bankruptcy in 08.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Marsha Dorrene Hagemier — Indiana, 15-80703-JJG-7


ᐅ James L Hair, Indiana

Address: 3358 E Marquette Ave Terre Haute, IN 47805

Bankruptcy Case 12-80770-FJO-7 Overview: "James L Hair's bankruptcy, initiated in Jun 29, 2012 and concluded by October 2012 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Hair — Indiana, 12-80770-FJO-7


ᐅ Timothy Joe Hale, Indiana

Address: 1761 Cobblestone Way S Terre Haute, IN 47802-5406

Concise Description of Bankruptcy Case 15-80227-JJG-77: "In Terre Haute, IN, Timothy Joe Hale filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Timothy Joe Hale — Indiana, 15-80227-JJG-7


ᐅ Roy Adam Hamblen, Indiana

Address: 4252 S Kian St Terre Haute, IN 47802

Concise Description of Bankruptcy Case 12-81019-FJO-77: "The bankruptcy filing by Roy Adam Hamblen, undertaken in 2012-08-29 in Terre Haute, IN under Chapter 7, concluded with discharge in 2012-12-03 after liquidating assets."
Roy Adam Hamblen — Indiana, 12-81019-FJO-7


ᐅ Kathy Rose Hamilton, Indiana

Address: 14825 S State Road 63 Terre Haute, IN 47802-9477

Bankruptcy Case 09-80928-FJO-13 Overview: "Filing for Chapter 13 bankruptcy in May 20, 2009, Kathy Rose Hamilton from Terre Haute, IN, structured a repayment plan, achieving discharge in 03.18.2013."
Kathy Rose Hamilton — Indiana, 09-80928-FJO-13


ᐅ Steven Ray Hamilton, Indiana

Address: 2534 S 1st St Terre Haute, IN 47802-3041

Concise Description of Bankruptcy Case 16-80426-JJG-77: "The bankruptcy record of Steven Ray Hamilton from Terre Haute, IN, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-21."
Steven Ray Hamilton — Indiana, 16-80426-JJG-7


ᐅ William Ernest Hamilton, Indiana

Address: 2012 Blaine Ave Terre Haute, IN 47804-3527

Snapshot of U.S. Bankruptcy Proceeding Case 14-80606-FJO-7: "The bankruptcy record of William Ernest Hamilton from Terre Haute, IN, shows a Chapter 7 case filed in 06/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2014."
William Ernest Hamilton — Indiana, 14-80606-FJO-7


ᐅ Jessica Nicole Hamilton, Indiana

Address: 3309 N 10th St Terre Haute, IN 47804

Bankruptcy Case 13-80479-FJO-7 Overview: "In Terre Haute, IN, Jessica Nicole Hamilton filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2013."
Jessica Nicole Hamilton — Indiana, 13-80479-FJO-7


ᐅ Deborah Ann Hamilton, Indiana

Address: 1737 N 26th St Terre Haute, IN 47804

Bankruptcy Case 11-81584-FJO-7 Overview: "Deborah Ann Hamilton's bankruptcy, initiated in 11/10/2011 and concluded by February 2012 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Hamilton — Indiana, 11-81584-FJO-7


ᐅ Shirley Jean Hamilton, Indiana

Address: 4304 N 13th 1/2 St Terre Haute, IN 47805

Concise Description of Bankruptcy Case 12-80964-FJO-7A7: "Shirley Jean Hamilton's bankruptcy, initiated in 2012-08-16 and concluded by November 2012 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Jean Hamilton — Indiana, 12-80964-FJO-7A


ᐅ Nancy Lou Hamlet, Indiana

Address: 2323 College Ave Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 11-80766-FJO-7: "The bankruptcy filing by Nancy Lou Hamlet, undertaken in 2011-05-26 in Terre Haute, IN under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Nancy Lou Hamlet — Indiana, 11-80766-FJO-7


ᐅ Carla Jo Hamman, Indiana

Address: 4705 N 25th St Terre Haute, IN 47805-1703

Bankruptcy Case 14-80071-FJO-7A Summary: "The bankruptcy filing by Carla Jo Hamman, undertaken in February 5, 2014 in Terre Haute, IN under Chapter 7, concluded with discharge in 2014-05-06 after liquidating assets."
Carla Jo Hamman — Indiana, 14-80071-FJO-7A


ᐅ Teasa Ann Hammond, Indiana

Address: 2530 Thompson St Terre Haute, IN 47802-2958

Bankruptcy Case 15-81000-JJG-7A Overview: "The case of Teasa Ann Hammond in Terre Haute, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teasa Ann Hammond — Indiana, 15-81000-JJG-7A


ᐅ Bradly Hammond, Indiana

Address: 2635 N 10th St Terre Haute, IN 47804

Brief Overview of Bankruptcy Case 10-81029-FJO-7: "Bradly Hammond's bankruptcy, initiated in 2010-07-01 and concluded by 10.05.2010 in Terre Haute, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradly Hammond — Indiana, 10-81029-FJO-7


ᐅ Richard Augustus Hammond, Indiana

Address: 2530 Thompson St Terre Haute, IN 47802-2958

Brief Overview of Bankruptcy Case 15-81000-JJG-7A: "The bankruptcy filing by Richard Augustus Hammond, undertaken in 12/28/2015 in Terre Haute, IN under Chapter 7, concluded with discharge in 03/27/2016 after liquidating assets."
Richard Augustus Hammond — Indiana, 15-81000-JJG-7A


ᐅ Darby Kay Hane, Indiana

Address: 2021 Hulman St Terre Haute, IN 47803-3629

Concise Description of Bankruptcy Case 16-80107-JJG-77: "Darby Kay Hane's Chapter 7 bankruptcy, filed in Terre Haute, IN in February 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
Darby Kay Hane — Indiana, 16-80107-JJG-7


ᐅ Ryan Andrew Hane, Indiana

Address: 2021 Hulman St Terre Haute, IN 47803-3629

Brief Overview of Bankruptcy Case 16-80107-JJG-7: "The bankruptcy filing by Ryan Andrew Hane, undertaken in February 29, 2016 in Terre Haute, IN under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Ryan Andrew Hane — Indiana, 16-80107-JJG-7


ᐅ Jr Mark William Haney, Indiana

Address: 3200 N 15th St Terre Haute, IN 47804

Snapshot of U.S. Bankruptcy Proceeding Case 13-80278-FJO-7: "Jr Mark William Haney's Chapter 7 bankruptcy, filed in Terre Haute, IN in March 2013, led to asset liquidation, with the case closing in 06.22.2013."
Jr Mark William Haney — Indiana, 13-80278-FJO-7


ᐅ Jr Jerry Wayne Hankins, Indiana

Address: 7205 S Saginaw Pl Terre Haute, IN 47802

Concise Description of Bankruptcy Case 12-81098-FJO-77: "In a Chapter 7 bankruptcy case, Jr Jerry Wayne Hankins from Terre Haute, IN, saw his proceedings start in 2012-09-19 and complete by Dec 24, 2012, involving asset liquidation."
Jr Jerry Wayne Hankins — Indiana, 12-81098-FJO-7


ᐅ David Lee Hoopingarner, Indiana

Address: 1124 S 18TH ST Terre Haute, IN 47803

Brief Overview of Bankruptcy Case 12-80427-FJO-7: "In a Chapter 7 bankruptcy case, David Lee Hoopingarner from Terre Haute, IN, saw his proceedings start in 04/12/2012 and complete by 2012-07-17, involving asset liquidation."
David Lee Hoopingarner — Indiana, 12-80427-FJO-7


ᐅ Dorn F Hoopingarner, Indiana

Address: 1126 S 19th St Terre Haute, IN 47803

Bankruptcy Case 12-80521-FJO-7 Overview: "Dorn F Hoopingarner's Chapter 7 bankruptcy, filed in Terre Haute, IN in 2012-05-02, led to asset liquidation, with the case closing in 08/06/2012."
Dorn F Hoopingarner — Indiana, 12-80521-FJO-7