Website Logo

Monterey, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Monterey.

Last updated on: March 30, 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

Bruce Ray Adams, Monterey IN

Address: 6575 S 975 E Monterey, IN 46960
Brief Overview of Bankruptcy Case 11-34509-hcd: "In Monterey, IN, Bruce Ray Adams filed for Chapter 7 bankruptcy in 12.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2012."
Bruce Ray Adams — Indiana

Virgil Binion, Monterey IN

Address: 2783 E 700 N Monterey, IN 46960
Snapshot of U.S. Bankruptcy Proceeding Case 11-34113-hcd: "In a Chapter 7 bankruptcy case, Virgil Binion from Monterey, IN, saw his proceedings start in Oct 27, 2011 and complete by 01.31.2012, involving asset liquidation."
Virgil Binion — Indiana

Thomas Chumley, Monterey IN

Address: 2730 E 600 N Monterey, IN 46960
Bankruptcy Case 10-34853-hcd Summary: "In Monterey, IN, Thomas Chumley filed for Chapter 7 bankruptcy in 2010-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2011."
Thomas Chumley — Indiana

Eric Kent Clingler, Monterey IN

Address: 2010 E 750 N Monterey, IN 46960-9254
Bankruptcy Case 14-32068-hcd Summary: "In Monterey, IN, Eric Kent Clingler filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Eric Kent Clingler — Indiana

Paul Vernon Cole, Monterey IN

Address: 5095 E 800 S Monterey, IN 46960
Brief Overview of Bankruptcy Case 11-30349-hcd: "In a Chapter 7 bankruptcy case, Paul Vernon Cole from Monterey, IN, saw his proceedings start in 2011-02-16 and complete by 2011-05-31, involving asset liquidation."
Paul Vernon Cole — Indiana

Jennifer Lynn Collins, Monterey IN

Address: 5535 E 800 S Apt 1 Monterey, IN 46960
Brief Overview of Bankruptcy Case 13-32934-hcd: "Jennifer Lynn Collins's bankruptcy, initiated in 10/10/2013 and concluded by January 14, 2014 in Monterey, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Collins — Indiana

James Eilers, Monterey IN

Address: 7655 S 700 E Monterey, IN 46960
Bankruptcy Case 10-35356-hcd Summary: "In a Chapter 7 bankruptcy case, James Eilers from Monterey, IN, saw their proceedings start in 11/18/2010 and complete by 02.22.2011, involving asset liquidation."
James Eilers — Indiana

Johnny Wayne Engle, Monterey IN

Address: 10362 W 650 N Monterey, IN 46960-9511
Concise Description of Bankruptcy Case 2014-31734-hcd7: "Johnny Wayne Engle's Chapter 7 bankruptcy, filed in Monterey, IN in Jun 30, 2014, led to asset liquidation, with the case closing in 2014-09-28."
Johnny Wayne Engle — Indiana

Jr Lee M Green, Monterey IN

Address: 9575 E 750 S Monterey, IN 46960
Concise Description of Bankruptcy Case 12-32523-hcd7: "In a Chapter 7 bankruptcy case, Jr Lee M Green from Monterey, IN, saw their proceedings start in Jul 16, 2012 and complete by 10/20/2012, involving asset liquidation."
Jr Lee M Green — Indiana

Nathanael Isaac Hurd, Monterey IN

Address: 5316 N 180 E Monterey, IN 46960
Brief Overview of Bankruptcy Case 13-30237-hcd: "The bankruptcy filing by Nathanael Isaac Hurd, undertaken in February 2013 in Monterey, IN under Chapter 7, concluded with discharge in 2013-05-21 after liquidating assets."
Nathanael Isaac Hurd — Indiana

Billie May, Monterey IN

Address: 6843 N 600 E Monterey, IN 46960
Brief Overview of Bankruptcy Case 13-33252-hcd: "In a Chapter 7 bankruptcy case, Billie May from Monterey, IN, saw their proceedings start in November 14, 2013 and complete by 02/18/2014, involving asset liquidation."
Billie May — Indiana

Patricia J Milam, Monterey IN

Address: 1964 E 675 N Monterey, IN 46960
Bankruptcy Case 11-32635-hcd Summary: "Monterey, IN resident Patricia J Milam's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Patricia J Milam — Indiana

Beth Mills, Monterey IN

Address: 8920 S Oak St Monterey, IN 46960
Concise Description of Bankruptcy Case 10-31624-hcd7: "In Monterey, IN, Beth Mills filed for Chapter 7 bankruptcy in Apr 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Beth Mills — Indiana

Monroe Moran, Monterey IN

Address: 8966 S Beech St Monterey, IN 46960
Bankruptcy Case 09-35980-hcd Summary: "The case of Monroe Moran in Monterey, IN, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 2010-03-29, focusing on asset liquidation to repay creditors."
Monroe Moran — Indiana

Connie Park, Monterey IN

Address: 8750 S Ash St Monterey, IN 46960
Concise Description of Bankruptcy Case 10-31792-hcd7: "In Monterey, IN, Connie Park filed for Chapter 7 bankruptcy in April 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Connie Park — Indiana

George Roger Pierce, Monterey IN

Address: 6501 N 125 E Monterey, IN 46960
Concise Description of Bankruptcy Case 13-32807-hcd7: "In a Chapter 7 bankruptcy case, George Roger Pierce from Monterey, IN, saw his proceedings start in September 27, 2013 and complete by January 1, 2014, involving asset liquidation."
George Roger Pierce — Indiana

James Robert Plantz, Monterey IN

Address: 6117 E Main St Monterey, IN 46960
Bankruptcy Case 13-32471-hcd Summary: "The bankruptcy filing by James Robert Plantz, undertaken in 2013-08-23 in Monterey, IN under Chapter 7, concluded with discharge in 11/27/2013 after liquidating assets."
James Robert Plantz — Indiana

Elizabeth L Reinhold, Monterey IN

Address: 6986 E 700 N Monterey, IN 46960-9225
Concise Description of Bankruptcy Case 14-32729-hcd7: "Elizabeth L Reinhold's bankruptcy, initiated in 10/27/2014 and concluded by January 25, 2015 in Monterey, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth L Reinhold — Indiana

Joseph Repp, Monterey IN

Address: PO Box 95 Monterey, IN 46960
Concise Description of Bankruptcy Case 10-33941-hcd7: "Joseph Repp's Chapter 7 bankruptcy, filed in Monterey, IN in Aug 13, 2010, led to asset liquidation, with the case closing in 2010-11-17."
Joseph Repp — Indiana

Robert Richardson, Monterey IN

Address: PO Box 152 Monterey, IN 46960
Snapshot of U.S. Bankruptcy Proceeding Case 10-33799-hcd: "The case of Robert Richardson in Monterey, IN, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 11/09/2010, focusing on asset liquidation to repay creditors."
Robert Richardson — Indiana

Timothy Eric Richardson, Monterey IN

Address: 7813 N 625 E Monterey, IN 46960
Bankruptcy Case 13-32814-hcd Summary: "In Monterey, IN, Timothy Eric Richardson filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2014."
Timothy Eric Richardson — Indiana

Stephen B Shank, Monterey IN

Address: 2729 E 600 N Monterey, IN 46960-9268
Brief Overview of Bankruptcy Case 10-30183-hcd: "Jan 25, 2010 marked the beginning of Stephen B Shank's Chapter 13 bankruptcy in Monterey, IN, entailing a structured repayment schedule, completed by 11.18.2014."
Stephen B Shank — Indiana

Emery Mandy Lyn Siebenhaar, Monterey IN

Address: 8660 S 700 E Monterey, IN 46960-9321
Snapshot of U.S. Bankruptcy Proceeding Case 14-32783-hcd: "Emery Mandy Lyn Siebenhaar's Chapter 7 bankruptcy, filed in Monterey, IN in 2014-10-30, led to asset liquidation, with the case closing in January 2015."
Emery Mandy Lyn Siebenhaar — Indiana

Jr Howard Donald Smalley, Monterey IN

Address: 8275 N Pear St Monterey, IN 46960
Bankruptcy Case 12-34240-hcd Overview: "In a Chapter 7 bankruptcy case, Jr Howard Donald Smalley from Monterey, IN, saw his proceedings start in 2012-12-28 and complete by 04.03.2013, involving asset liquidation."
Jr Howard Donald Smalley — Indiana

R B Ware, Monterey IN

Address: 8855 S Lincoln St Monterey, IN 46960
Bankruptcy Case 10-31971-hcd Overview: "The bankruptcy filing by R B Ware, undertaken in 04.26.2010 in Monterey, IN under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
R B Ware — Indiana

Joseph Brady Watwood, Monterey IN

Address: 5458 N 300 E Monterey, IN 46960-9274
Bankruptcy Case 14-32779-hcd Overview: "Joseph Brady Watwood's bankruptcy, initiated in 10/30/2014 and concluded by Jan 28, 2015 in Monterey, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Brady Watwood — Indiana

Jack H White, Monterey IN

Address: 6745 N Hazel Rd Monterey, IN 46960
Snapshot of U.S. Bankruptcy Proceeding Case 11-32580-hcd: "The bankruptcy filing by Jack H White, undertaken in 06.29.2011 in Monterey, IN under Chapter 7, concluded with discharge in 10/03/2011 after liquidating assets."
Jack H White — Indiana

Sarah Irene Williams, Monterey IN

Address: 7420 S 850 E Monterey, IN 46960
Bankruptcy Case 12-32893-hcd Overview: "In a Chapter 7 bankruptcy case, Sarah Irene Williams from Monterey, IN, saw her proceedings start in 2012-08-13 and complete by 11/17/2012, involving asset liquidation."
Sarah Irene Williams — Indiana

Explore Free Bankruptcy Records by State