Bigfork, Montana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bigfork.
Last updated on:
March 05, 2025
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.
Comprehensive Reports on Background, Contacts
Wayne Allen Bender, Bigfork MT
Address: PO Box 1932 Bigfork, MT 59911-1932
Bankruptcy Case 10-60375-RBK Summary: "Wayne Allen Bender's Chapter 7 bankruptcy, filed in Bigfork, MT in March 2010, led to asset liquidation, with the case closing in 06.01.2010."
Wayne Allen Bender — Montana
Lee E Burrington, Bigfork MT
Address: PO Box 1856 Bigfork, MT 59911-1856
Snapshot of U.S. Bankruptcy Proceeding Case 11-61345-RBK: "The bankruptcy filing by Lee E Burrington, undertaken in 2011-07-12 in Bigfork, MT under Chapter 7, concluded with discharge in Oct 28, 2011 after liquidating assets."
Lee E Burrington — Montana
William Dennis Burton, Bigfork MT
Address: PO Box 1036 Bigfork, MT 59911-1036
Bankruptcy Case 10-62599-RBK Summary: "In Bigfork, MT, William Dennis Burton filed for Chapter 7 bankruptcy in November 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
William Dennis Burton — Montana
Lindsey Michael Channel, Bigfork MT
Address: PO Box 2781 Bigfork, MT 59911-2781
Bankruptcy Case 11-60078-RBK Summary: "In Bigfork, MT, Lindsey Michael Channel filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-09."
Lindsey Michael Channel — Montana
Lynda Marilyn Collins, Bigfork MT
Address: PO Box 2496 Bigfork, MT 59911-2496
Concise Description of Bankruptcy Case 11-60457-RBK7: "Lynda Marilyn Collins's Chapter 7 bankruptcy, filed in Bigfork, MT in 03/21/2011, led to asset liquidation, with the case closing in Jul 6, 2011."
Lynda Marilyn Collins — Montana
John Edward Coon, Bigfork MT
Address: 102 Coulter Loop Bigfork, MT 59911-6256
Bankruptcy Case 10-62887-RBK Overview: "The case of John Edward Coon in Bigfork, MT, demonstrates a Chapter 7 bankruptcy filed in 12.21.2010 and discharged early 04/07/2011, focusing on asset liquidation to repay creditors."
John Edward Coon — Montana
Rory Lee Cotnam, Bigfork MT
Address: 1162 Mccaffery Rd Bigfork, MT 59911-6129
Snapshot of U.S. Bankruptcy Proceeding Case 11-60319-RBK: "In Bigfork, MT, Rory Lee Cotnam filed for Chapter 7 bankruptcy in 03/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Rory Lee Cotnam — Montana
Lori Lynne Courtney, Bigfork MT
Address: PO Box 2676 Bigfork, MT 59911-2676
Brief Overview of Bankruptcy Case 11-62320-RBK: "In a Chapter 7 bankruptcy case, Lori Lynne Courtney from Bigfork, MT, saw her proceedings start in Dec 19, 2011 and complete by April 9, 2012, involving asset liquidation."
Lori Lynne Courtney — Montana
Jack Charles Crookshanks, Bigfork MT
Address: PO Box 666 Bigfork, MT 59911-0666
Bankruptcy Case 10-60830-RBK Overview: "Jack Charles Crookshanks's Chapter 7 bankruptcy, filed in Bigfork, MT in 04/16/2010, led to asset liquidation, with the case closing in 08/03/2010."
Jack Charles Crookshanks — Montana
Woody O Downs, Bigfork MT
Address: 31655 S Ferndale Dr Bigfork, MT 59911-5899
Concise Description of Bankruptcy Case 2013-61112-RBK7: "Bigfork, MT resident Woody O Downs's August 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2013."
Woody O Downs — Montana
Stuart Joseph Dutton, Bigfork MT
Address: 235 Black Bear Ln Bigfork, MT 59911-6149
Bankruptcy Case 10-60415-RBK Overview: "The bankruptcy filing by Stuart Joseph Dutton, undertaken in 03.09.2010 in Bigfork, MT under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Stuart Joseph Dutton — Montana
Matthew David Folkman, Bigfork MT
Address: 179 Tree Farm Trl Bigfork, MT 59911-6182
Concise Description of Bankruptcy Case 10-62283-RBK7: "Matthew David Folkman's Chapter 7 bankruptcy, filed in Bigfork, MT in 2010-09-22, led to asset liquidation, with the case closing in 2011-05-09."
Matthew David Folkman — Montana
Kasey Charles Fosberg, Bigfork MT
Address: PO Box 2391 Bigfork, MT 59911-2391
Concise Description of Bankruptcy Case 12-61671-RBK7: "In Bigfork, MT, Kasey Charles Fosberg filed for Chapter 7 bankruptcy in Oct 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-09."
Kasey Charles Fosberg — Montana
Penny Louise Garvin, Bigfork MT
Address: 115 Ferndale Dr Bigfork, MT 59911-6511
Brief Overview of Bankruptcy Case 10-62030-RBK: "In a Chapter 7 bankruptcy case, Penny Louise Garvin from Bigfork, MT, saw her proceedings start in Aug 19, 2010 and complete by Dec 7, 2010, involving asset liquidation."
Penny Louise Garvin — Montana
Anne Krause Griffin, Bigfork MT
Address: 118 S Crestview Ter Bigfork, MT 59911-3552
Snapshot of U.S. Bankruptcy Proceeding Case 12-61296-RBK: "Anne Krause Griffin's Chapter 7 bankruptcy, filed in Bigfork, MT in 2012-08-09, led to asset liquidation, with the case closing in November 2012."
Anne Krause Griffin — Montana
Jamie Lee Hall, Bigfork MT
Address: 14161 Summit Dr Bigfork, MT 59911-8424
Brief Overview of Bankruptcy Case 12-61771-RBK: "The bankruptcy record of Jamie Lee Hall from Bigfork, MT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Jamie Lee Hall — Montana
John J Hawver, Bigfork MT
Address: PO Box 511 Bigfork, MT 59911-0511
Brief Overview of Bankruptcy Case 12-61521-RBK: "The case of John J Hawver in Bigfork, MT, demonstrates a Chapter 7 bankruptcy filed in 2012-09-19 and discharged early January 2013, focusing on asset liquidation to repay creditors."
John J Hawver — Montana
Georgia Joy Hensler, Bigfork MT
Address: PO Box 485 Bigfork, MT 59911-0485
Bankruptcy Case 13-60184-RBK Overview: "Georgia Joy Hensler's Chapter 7 bankruptcy, filed in Bigfork, MT in 02.20.2013, led to asset liquidation, with the case closing in 2013-05-21."
Georgia Joy Hensler — Montana
Jr Herman Jack Hill, Bigfork MT
Address: 2108 Swan Hwy Bigfork, MT 59911-6408
Concise Description of Bankruptcy Case 10-60784-RBK7: "The bankruptcy filing by Jr Herman Jack Hill, undertaken in Apr 13, 2010 in Bigfork, MT under Chapter 7, concluded with discharge in 2010-08-03 after liquidating assets."
Jr Herman Jack Hill — Montana
Burrington Brook A Hovland, Bigfork MT
Address: 163 Crestview Dr Bigfork, MT 59911-3539
Bankruptcy Case 12-61967-RBK Overview: "Burrington Brook A Hovland's bankruptcy, initiated in 2012-12-26 and concluded by March 26, 2013 in Bigfork, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burrington Brook A Hovland — Montana
Kurt Michael Inman, Bigfork MT
Address: PO Box 2553 Bigfork, MT 59911-2553
Concise Description of Bankruptcy Case 11-61352-RBK7: "In Bigfork, MT, Kurt Michael Inman filed for Chapter 7 bankruptcy in Jul 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Kurt Michael Inman — Montana
Jared Benjamin Johnson, Bigfork MT
Address: 108 Harbor Way Bigfork, MT 59911-6263
Bankruptcy Case 11-62366-RBK Overview: "Jared Benjamin Johnson's bankruptcy, initiated in 2011-12-28 and concluded by Apr 9, 2012 in Bigfork, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared Benjamin Johnson — Montana
Timothy Lee Kirby, Bigfork MT
Address: 245 Sherman Ln Bigfork, MT 59911-6057
Concise Description of Bankruptcy Case 2014-60028-RBK7: "Timothy Lee Kirby's bankruptcy, initiated in 01.15.2014 and concluded by 2014-04-15 in Bigfork, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Lee Kirby — Montana
Tonya Frances Pri Konopka, Bigfork MT
Address: 617 Echo View Dr Bigfork, MT 59911-6131
Brief Overview of Bankruptcy Case 11-60165-RBK: "In Bigfork, MT, Tonya Frances Pri Konopka filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Tonya Frances Pri Konopka — Montana
Michael Byron Lee, Bigfork MT
Address: PO Box 2198 Bigfork, MT 59911-2198
Snapshot of U.S. Bankruptcy Proceeding Case 2013-61281-RBK: "In Bigfork, MT, Michael Byron Lee filed for Chapter 7 bankruptcy in 09/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-06."
Michael Byron Lee — Montana
James M Lowe, Bigfork MT
Address: PO Box 321 Bigfork, MT 59911-0321
Concise Description of Bankruptcy Case 12-61134-RBK7: "The case of James M Lowe in Bigfork, MT, demonstrates a Chapter 7 bankruptcy filed in 2012-07-12 and discharged early October 2012, focusing on asset liquidation to repay creditors."
James M Lowe — Montana
Kristina Renee Mahan, Bigfork MT
Address: 454 Lee Rd Bigfork, MT 59911-6321
Bankruptcy Case 12-61550-RBK Summary: "Bigfork, MT resident Kristina Renee Mahan's Sep 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-14."
Kristina Renee Mahan — Montana
Mark Randall Mahan, Bigfork MT
Address: 454 Lee Rd Bigfork, MT 59911-6321
Snapshot of U.S. Bankruptcy Proceeding Case 12-61548-RBK: "The bankruptcy record of Mark Randall Mahan from Bigfork, MT, shows a Chapter 7 case filed in 2012-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2013."
Mark Randall Mahan — Montana
Tiffany Lynn Mahan, Bigfork MT
Address: 454 Lee Rd Bigfork, MT 59911-6321
Bankruptcy Case 12-61552-RBK Summary: "Tiffany Lynn Mahan's Chapter 7 bankruptcy, filed in Bigfork, MT in 09.26.2012, led to asset liquidation, with the case closing in 2013-01-14."
Tiffany Lynn Mahan — Montana
Amanda Elise Mahan, Bigfork MT
Address: 454 Lee Rd Bigfork, MT 59911-6321
Snapshot of U.S. Bankruptcy Proceeding Case 12-61556-RBK: "Bigfork, MT resident Amanda Elise Mahan's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Amanda Elise Mahan — Montana
Peter Ray Mahlum, Bigfork MT
Address: 676 Aero Ln Bigfork, MT 59911-6524
Snapshot of U.S. Bankruptcy Proceeding Case 11-61110-RBK: "The bankruptcy record of Peter Ray Mahlum from Bigfork, MT, shows a Chapter 7 case filed in Jun 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2011."
Peter Ray Mahlum — Montana
Crystal Rene Malek, Bigfork MT
Address: 635 Echo View Dr Bigfork, MT 59911-6131
Brief Overview of Bankruptcy Case 11-60612-RBK: "In Bigfork, MT, Crystal Rene Malek filed for Chapter 7 bankruptcy in 04/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-06."
Crystal Rene Malek — Montana
Christine C Mcmullen, Bigfork MT
Address: 33889 County Line Dr Bigfork, MT 59911-8451
Bankruptcy Case 10-61631-RBK Summary: "Bigfork, MT resident Christine C Mcmullen's Jul 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Christine C Mcmullen — Montana
Jessica Marie Mischke, Bigfork MT
Address: PO Box 95 Bigfork, MT 59911-0095
Bankruptcy Case 10-62324-RBK Overview: "Jessica Marie Mischke's bankruptcy, initiated in 09.27.2010 and concluded by January 13, 2011 in Bigfork, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Marie Mischke — Montana
Jasmine L Morales, Bigfork MT
Address: 31845 S Ferndale Dr Bigfork, MT 59911-5898
Brief Overview of Bankruptcy Case 15-80625: "Bigfork, MT resident Jasmine L Morales's 2015-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2015."
Jasmine L Morales — Montana
Cinda Lynn Ondaro, Bigfork MT
Address: PO Box 790 Bigfork, MT 59911-0790
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60331-RBK: "The case of Cinda Lynn Ondaro in Bigfork, MT, demonstrates a Chapter 7 bankruptcy filed in 2014-03-28 and discharged early Jul 8, 2014, focusing on asset liquidation to repay creditors."
Cinda Lynn Ondaro — Montana
Shere Lynn Ozegovich, Bigfork MT
Address: 1249 Bigfork Stage Rd Bigfork, MT 59911-6240
Bankruptcy Case 11-61384-RBK Summary: "Shere Lynn Ozegovich's Chapter 7 bankruptcy, filed in Bigfork, MT in 07/18/2011, led to asset liquidation, with the case closing in 2011-10-12."
Shere Lynn Ozegovich — Montana
Thomas Neil Pelican, Bigfork MT
Address: PO Box 778 Bigfork, MT 59911-0778
Bankruptcy Case 12-61250-RBK Overview: "In a Chapter 7 bankruptcy case, Thomas Neil Pelican from Bigfork, MT, saw his proceedings start in 2012-07-31 and complete by 11/18/2012, involving asset liquidation."
Thomas Neil Pelican — Montana
Steven Ray Pittenger, Bigfork MT
Address: 168 Tall Pines Ct Bigfork, MT 59911-3730
Brief Overview of Bankruptcy Case 2013-61615-RBK: "Bigfork, MT resident Steven Ray Pittenger's 2013-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-12."
Steven Ray Pittenger — Montana
Vernon L Reeve, Bigfork MT
Address: 115 Sunrise Ter Apt 14 Bigfork, MT 59911-3542
Bankruptcy Case 2013-61194-RBK Overview: "Vernon L Reeve's Chapter 7 bankruptcy, filed in Bigfork, MT in 2013-08-30, led to asset liquidation, with the case closing in 2013-12-10."
Vernon L Reeve — Montana
Christina Diane Relyea, Bigfork MT
Address: 160 Saddle Loop Bigfork, MT 59911-3663
Bankruptcy Case 2014-60526-RBK Overview: "In a Chapter 7 bankruptcy case, Christina Diane Relyea from Bigfork, MT, saw her proceedings start in May 6, 2014 and complete by 2014-08-04, involving asset liquidation."
Christina Diane Relyea — Montana
Kendall Ruskit, Bigfork MT
Address: PO Box 1096 Bigfork, MT 59911-1096
Bankruptcy Case 10-62127-RBK Summary: "The bankruptcy filing by Kendall Ruskit, undertaken in 2010-08-31 in Bigfork, MT under Chapter 7, concluded with discharge in Dec 15, 2010 after liquidating assets."
Kendall Ruskit — Montana
William Timothy Ryan, Bigfork MT
Address: PO Box 2486 Bigfork, MT 59911-2486
Brief Overview of Bankruptcy Case 10-60925-RBK: "In a Chapter 7 bankruptcy case, William Timothy Ryan from Bigfork, MT, saw their proceedings start in April 2010 and complete by December 2010, involving asset liquidation."
William Timothy Ryan — Montana
Lorraine M Schrock, Bigfork MT
Address: 997 Lake Of The Woods Ln # B Bigfork, MT 59911-6026
Brief Overview of Bankruptcy Case 11-60703-RBK: "The bankruptcy record of Lorraine M Schrock from Bigfork, MT, shows a Chapter 7 case filed in 04/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
Lorraine M Schrock — Montana
Kristie Lynnette Serrano, Bigfork MT
Address: PO Box 1714 Bigfork, MT 59911-1714
Concise Description of Bankruptcy Case 12-60259-RBK7: "In Bigfork, MT, Kristie Lynnette Serrano filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2012."
Kristie Lynnette Serrano — Montana
Michael W Vinson, Bigfork MT
Address: 324 Murer Ln Bigfork, MT 59911-6522
Concise Description of Bankruptcy Case 11-62335-RBK7: "In Bigfork, MT, Michael W Vinson filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2012."
Michael W Vinson — Montana
Craig W Walker, Bigfork MT
Address: 595 E Village Dr Bigfork, MT 59911-6152
Concise Description of Bankruptcy Case 10-62233-RBK7: "The bankruptcy record of Craig W Walker from Bigfork, MT, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Craig W Walker — Montana
Curtis John Warren, Bigfork MT
Address: 119 Lake Hills Ct Bigfork, MT 59911-3527
Snapshot of U.S. Bankruptcy Proceeding Case 10-61794-RBK: "Curtis John Warren's Chapter 7 bankruptcy, filed in Bigfork, MT in July 23, 2010, led to asset liquidation, with the case closing in Nov 2, 2010."
Curtis John Warren — Montana
Terry L Wattson, Bigfork MT
Address: PO Box 2706 Bigfork, MT 59911-2706
Bankruptcy Case 11-60819-RBK Overview: "Terry L Wattson's Chapter 7 bankruptcy, filed in Bigfork, MT in 2011-04-29, led to asset liquidation, with the case closing in August 2011."
Terry L Wattson — Montana
Lynette F Weed, Bigfork MT
Address: 33213 Walnut Dr Bigfork, MT 59911-8471
Snapshot of U.S. Bankruptcy Proceeding Case 10-60582-RBK: "In a Chapter 7 bankruptcy case, Lynette F Weed from Bigfork, MT, saw her proceedings start in Mar 25, 2010 and complete by July 7, 2010, involving asset liquidation."
Lynette F Weed — Montana
Anna Marie Werner, Bigfork MT
Address: 108 Shawnee Dr Bigfork, MT 59911-6222
Bankruptcy Case 10-62089-RBK Overview: "The bankruptcy filing by Anna Marie Werner, undertaken in Aug 27, 2010 in Bigfork, MT under Chapter 7, concluded with discharge in 01/10/2011 after liquidating assets."
Anna Marie Werner — Montana
Cindy Joyce Wolstein, Bigfork MT
Address: PO Box 523 Bigfork, MT 59911-0523
Brief Overview of Bankruptcy Case 2013-60998-RBK: "The bankruptcy filing by Cindy Joyce Wolstein, undertaken in 07/19/2013 in Bigfork, MT under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets."
Cindy Joyce Wolstein — Montana
Explore Free Bankruptcy Records by State