Website Logo

Bigfork, Montana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bigfork.

Last updated on: March 05, 2025
Facebook Twitter LinkedIn WhatsApp

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