Monticello, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Monticello.
Last updated on:
March 30, 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
Barbara Ann Ackerman, Monticello IN
Address: 4816 N West Shafer Dr Lot 3 Monticello, IN 47960-7554
Bankruptcy Case 2014-40403-reg Summary: "The bankruptcy record of Barbara Ann Ackerman from Monticello, IN, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Barbara Ann Ackerman — Indiana
Gary Wayne Adams, Monticello IN
Address: 218 Meadow Ln Monticello, IN 47960
Bankruptcy Case 11-40964-reg Summary: "Gary Wayne Adams's Chapter 7 bankruptcy, filed in Monticello, IN in 2011-12-08, led to asset liquidation, with the case closing in March 2012."
Gary Wayne Adams — Indiana
Eric Cordis Adsit, Monticello IN
Address: 6785 N 1200 W Monticello, IN 47960-8035
Bankruptcy Case 15-40475-reg Overview: "The bankruptcy filing by Eric Cordis Adsit, undertaken in September 29, 2015 in Monticello, IN under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Eric Cordis Adsit — Indiana
Kelly L Albertson, Monticello IN
Address: 206 S Railroad St Apt B Monticello, IN 47960-2251
Bankruptcy Case 15-40073-reg Summary: "Kelly L Albertson's bankruptcy, initiated in 02/23/2015 and concluded by 2015-05-24 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Albertson — Indiana
Brandon Scott Alexander, Monticello IN
Address: 509 Beechwood Dr E Monticello, IN 47960-2306
Brief Overview of Bankruptcy Case 15-40388-reg: "Monticello, IN resident Brandon Scott Alexander's 2015-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Brandon Scott Alexander — Indiana
Amanda Kay Allee, Monticello IN
Address: 517 W Broadway St Monticello, IN 47960-2006
Bankruptcy Case 14-40305-reg Summary: "Monticello, IN resident Amanda Kay Allee's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2014."
Amanda Kay Allee — Indiana
Branin Kirk Ames, Monticello IN
Address: 207 E Marion St Monticello, IN 47960
Concise Description of Bankruptcy Case 12-40094-reg7: "The bankruptcy filing by Branin Kirk Ames, undertaken in 2012-02-19 in Monticello, IN under Chapter 7, concluded with discharge in May 25, 2012 after liquidating assets."
Branin Kirk Ames — Indiana
Thomas Ancil, Monticello IN
Address: 7756 N Upper Hambridge Dr Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 10-40851-reg: "The bankruptcy filing by Thomas Ancil, undertaken in 2010-08-20 in Monticello, IN under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Thomas Ancil — Indiana
Micah Kasey Armstrong, Monticello IN
Address: 952 Maxwell Ave Monticello, IN 47960-1653
Bankruptcy Case 15-40117-reg Summary: "Monticello, IN resident Micah Kasey Armstrong's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2015."
Micah Kasey Armstrong — Indiana
Bradley Delmar Austin, Monticello IN
Address: 4321 N East Shafer Dr Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 11-40896-reg: "In a Chapter 7 bankruptcy case, Bradley Delmar Austin from Monticello, IN, saw his proceedings start in November 2011 and complete by Feb 8, 2012, involving asset liquidation."
Bradley Delmar Austin — Indiana
Heather Elizabeth Baker, Monticello IN
Address: 5748 E Sheridan Rd Monticello, IN 47960
Brief Overview of Bankruptcy Case 12-40648-reg: "Monticello, IN resident Heather Elizabeth Baker's 2012-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Heather Elizabeth Baker — Indiana
Andrew Jacob Ball, Monticello IN
Address: 915 HANAWALT ST Monticello, IN 47960
Bankruptcy Case 12-40295-reg Overview: "The case of Andrew Jacob Ball in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 27, 2012 and discharged early 08/01/2012, focusing on asset liquidation to repay creditors."
Andrew Jacob Ball — Indiana
John Frederic Ballenger, Monticello IN
Address: 518 N Main St Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 12-40618-reg: "The case of John Frederic Ballenger in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in September 5, 2012 and discharged early December 10, 2012, focusing on asset liquidation to repay creditors."
John Frederic Ballenger — Indiana
Timothy Mason Barrett, Monticello IN
Address: 5224 S 450 E Monticello, IN 47960
Bankruptcy Case 12-40092-reg Overview: "The bankruptcy record of Timothy Mason Barrett from Monticello, IN, shows a Chapter 7 case filed in February 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2012."
Timothy Mason Barrett — Indiana
Matthew James Bashore, Monticello IN
Address: 316 Gi Ave Monticello, IN 47960-2206
Bankruptcy Case 15-40345-reg Summary: "Monticello, IN resident Matthew James Bashore's 07.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2015."
Matthew James Bashore — Indiana
David Clay Baumgardner, Monticello IN
Address: 6060 E 800 N Monticello, IN 47960-7217
Bankruptcy Case 2014-40232-reg Summary: "In Monticello, IN, David Clay Baumgardner filed for Chapter 7 bankruptcy in 2014-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2014."
David Clay Baumgardner — Indiana
Willie A Begley, Monticello IN
Address: 10476 N 700 E Monticello, IN 47960
Concise Description of Bankruptcy Case 12-40856-reg7: "Willie A Begley's bankruptcy, initiated in 12/18/2012 and concluded by 03.24.2013 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie A Begley — Indiana
Jr George Benetich, Monticello IN
Address: 5061 E Quiet Water Ct Monticello, IN 47960
Brief Overview of Bankruptcy Case 10-40067-reg: "Jr George Benetich's Chapter 7 bankruptcy, filed in Monticello, IN in January 28, 2010, led to asset liquidation, with the case closing in 2010-05-04."
Jr George Benetich — Indiana
Arlene Marie Benninghoff, Monticello IN
Address: 6770 E Palmers Dr Monticello, IN 47960
Bankruptcy Case 13-40155-reg Overview: "Arlene Marie Benninghoff's Chapter 7 bankruptcy, filed in Monticello, IN in 2013-03-21, led to asset liquidation, with the case closing in 06.25.2013."
Arlene Marie Benninghoff — Indiana
Kathleen Marie Bilyeu, Monticello IN
Address: 7989 E Burns Dr Monticello, IN 47960-7005
Concise Description of Bankruptcy Case 07-40215-reg7: "Kathleen Marie Bilyeu's Monticello, IN bankruptcy under Chapter 13 in May 2, 2007 led to a structured repayment plan, successfully discharged in 2012-12-18."
Kathleen Marie Bilyeu — Indiana
Edgar Earl Bisby, Monticello IN
Address: 102 E Terrace Bay Ct Monticello, IN 47960-2761
Concise Description of Bankruptcy Case 2014-40386-reg7: "In Monticello, IN, Edgar Earl Bisby filed for Chapter 7 bankruptcy in Jul 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2014."
Edgar Earl Bisby — Indiana
Teresa Rene Bisby, Monticello IN
Address: 102 E Terrace Bay Ct Monticello, IN 47960-2761
Bankruptcy Case 14-40386-reg Overview: "Monticello, IN resident Teresa Rene Bisby's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Teresa Rene Bisby — Indiana
Marilyn Elizabeth Black, Monticello IN
Address: 11952 W Lookout Dr Monticello, IN 47960-4707
Concise Description of Bankruptcy Case 15-40078-reg7: "In Monticello, IN, Marilyn Elizabeth Black filed for Chapter 7 bankruptcy in 02.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Marilyn Elizabeth Black — Indiana
Deborah Diane Blackwell, Monticello IN
Address: 626 E Washington St Monticello, IN 47960
Bankruptcy Case 11-40754-reg Overview: "Deborah Diane Blackwell's Chapter 7 bankruptcy, filed in Monticello, IN in 2011-09-16, led to asset liquidation, with the case closing in 12/21/2011."
Deborah Diane Blackwell — Indiana
Mary E Blanchette, Monticello IN
Address: 3169 N Lakeshore Dr Monticello, IN 47960-7091
Snapshot of U.S. Bankruptcy Proceeding Case 15-40458-reg: "The bankruptcy filing by Mary E Blanchette, undertaken in September 2015 in Monticello, IN under Chapter 7, concluded with discharge in 12.15.2015 after liquidating assets."
Mary E Blanchette — Indiana
Randall V Blanchette, Monticello IN
Address: 3169 N Lakeshore Dr Monticello, IN 47960-7091
Snapshot of U.S. Bankruptcy Proceeding Case 15-40458-reg: "The case of Randall V Blanchette in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-09-16 and discharged early 12.15.2015, focusing on asset liquidation to repay creditors."
Randall V Blanchette — Indiana
Keith Lynn Blevins, Monticello IN
Address: 610 W Harrison St Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40655-reg: "In Monticello, IN, Keith Lynn Blevins filed for Chapter 7 bankruptcy in Aug 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Keith Lynn Blevins — Indiana
Brooke Nicole Bohall, Monticello IN
Address: 1913 Rolling Meadows Ct Monticello, IN 47960-4616
Snapshot of U.S. Bankruptcy Proceeding Case 14-40283-reg: "Monticello, IN resident Brooke Nicole Bohall's 05.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2014."
Brooke Nicole Bohall — Indiana
Jolene Boller, Monticello IN
Address: 12436 W 600 N Monticello, IN 47960
Concise Description of Bankruptcy Case 10-41206-reg7: "In Monticello, IN, Jolene Boller filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2011."
Jolene Boller — Indiana
Mark Quenten Bonner, Monticello IN
Address: 7106 N Lakewood Dr Lot 77 Monticello, IN 47960
Brief Overview of Bankruptcy Case 12-40693-reg: "In a Chapter 7 bankruptcy case, Mark Quenten Bonner from Monticello, IN, saw their proceedings start in 10/15/2012 and complete by 2013-01-19, involving asset liquidation."
Mark Quenten Bonner — Indiana
Heather Bonty, Monticello IN
Address: 3330 N West Shafer Dr Monticello, IN 47960
Bankruptcy Case 11-40223-reg Summary: "Heather Bonty's bankruptcy, initiated in 03.29.2011 and concluded by July 3, 2011 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Bonty — Indiana
James Paul Bowles, Monticello IN
Address: 105 N Woodland Trl Monticello, IN 47960
Brief Overview of Bankruptcy Case 13-40065-reg: "In Monticello, IN, James Paul Bowles filed for Chapter 7 bankruptcy in Feb 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
James Paul Bowles — Indiana
Damon B Boyd, Monticello IN
Address: 1421 S Meadow Dr Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 11-40007-reg: "Damon B Boyd's Chapter 7 bankruptcy, filed in Monticello, IN in January 2011, led to asset liquidation, with the case closing in 2011-04-12."
Damon B Boyd — Indiana
Margy Jean Boyer, Monticello IN
Address: 725 N Main St Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40459-reg: "Margy Jean Boyer's bankruptcy, initiated in 2011-06-13 and concluded by September 17, 2011 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margy Jean Boyer — Indiana
Justin Lee Brady, Monticello IN
Address: 9782 N Rock Ridge Rd Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40697-reg: "The bankruptcy record of Justin Lee Brady from Monticello, IN, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Justin Lee Brady — Indiana
Kimberly Marie Brezinka, Monticello IN
Address: 522 W Jefferson St Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40202-reg: "Kimberly Marie Brezinka's bankruptcy, initiated in April 2013 and concluded by 07/15/2013 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Marie Brezinka — Indiana
Lori Melissa Briles, Monticello IN
Address: 501 S Bluff St Monticello, IN 47960-2436
Snapshot of U.S. Bankruptcy Proceeding Case 16-40327-reg: "Lori Melissa Briles's bankruptcy, initiated in July 12, 2016 and concluded by Oct 10, 2016 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Melissa Briles — Indiana
Benjamin Franklin Brooks, Monticello IN
Address: 564 S Country Ln Monticello, IN 47960
Bankruptcy Case 13-40276-reg Summary: "The bankruptcy record of Benjamin Franklin Brooks from Monticello, IN, shows a Chapter 7 case filed in 2013-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2013."
Benjamin Franklin Brooks — Indiana
Chad Russell Brooks, Monticello IN
Address: PO Box 112 Monticello, IN 47960-0112
Snapshot of U.S. Bankruptcy Proceeding Case 16-40256-reg: "Chad Russell Brooks's bankruptcy, initiated in 05/26/2016 and concluded by 08/24/2016 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Russell Brooks — Indiana
Ruth Ann Brown, Monticello IN
Address: 2825 N 300 E Monticello, IN 47960
Brief Overview of Bankruptcy Case 12-40408-reg: "The case of Ruth Ann Brown in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in June 12, 2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Ruth Ann Brown — Indiana
Mark Westly Brown, Monticello IN
Address: 5859 N West Shafer Dr Monticello, IN 47960
Concise Description of Bankruptcy Case 12-40564-reg7: "In Monticello, IN, Mark Westly Brown filed for Chapter 7 bankruptcy in August 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-18."
Mark Westly Brown — Indiana
Vickie Brummet, Monticello IN
Address: PO Box 317 Monticello, IN 47960
Bankruptcy Case 09-17552-JKC-7 Overview: "The bankruptcy filing by Vickie Brummet, undertaken in 2009-12-02 in Monticello, IN under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Vickie Brummet — Indiana
Yvonne Anne Brummett, Monticello IN
Address: 527 Lamplighter Ln Monticello, IN 47960-2180
Concise Description of Bankruptcy Case 15-40125-reg7: "The bankruptcy filing by Yvonne Anne Brummett, undertaken in March 16, 2015 in Monticello, IN under Chapter 7, concluded with discharge in 06/14/2015 after liquidating assets."
Yvonne Anne Brummett — Indiana
Harold Buchanan, Monticello IN
Address: 526 S Bluff St Monticello, IN 47960
Brief Overview of Bankruptcy Case 09-41044-reg: "The bankruptcy filing by Harold Buchanan, undertaken in Nov 10, 2009 in Monticello, IN under Chapter 7, concluded with discharge in Feb 14, 2010 after liquidating assets."
Harold Buchanan — Indiana
Jeffrey Bulington, Monticello IN
Address: 5451 N 900 E Monticello, IN 47960
Concise Description of Bankruptcy Case 10-40319-reg7: "In a Chapter 7 bankruptcy case, Jeffrey Bulington from Monticello, IN, saw their proceedings start in Apr 9, 2010 and complete by July 14, 2010, involving asset liquidation."
Jeffrey Bulington — Indiana
Jerry Bunnell, Monticello IN
Address: 6340 E Ash Ct Monticello, IN 47960
Brief Overview of Bankruptcy Case 10-40259-reg: "The bankruptcy record of Jerry Bunnell from Monticello, IN, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2010."
Jerry Bunnell — Indiana
Douglas Burmeister, Monticello IN
Address: 5556 E Colonial Oaks Dr Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 10-40340-reg: "Monticello, IN resident Douglas Burmeister's 04.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2010."
Douglas Burmeister — Indiana
Eric Morris Butt, Monticello IN
Address: 2713 S Airport Rd Monticello, IN 47960
Brief Overview of Bankruptcy Case 13-40378-reg: "Monticello, IN resident Eric Morris Butt's Jun 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Eric Morris Butt — Indiana
Curtis Alan Byroad, Monticello IN
Address: 6209 E 950 N Monticello, IN 47960
Bankruptcy Case 13-40025-reg Summary: "Curtis Alan Byroad's Chapter 7 bankruptcy, filed in Monticello, IN in Jan 23, 2013, led to asset liquidation, with the case closing in April 2013."
Curtis Alan Byroad — Indiana
Deborah Caldwell, Monticello IN
Address: PO Box 72 Monticello, IN 47960
Brief Overview of Bankruptcy Case 09-41083-reg: "The bankruptcy filing by Deborah Caldwell, undertaken in November 19, 2009 in Monticello, IN under Chapter 7, concluded with discharge in 02/22/2010 after liquidating assets."
Deborah Caldwell — Indiana
Kellie Renee Caldwell, Monticello IN
Address: 521 W Washington St Monticello, IN 47960
Bankruptcy Case 12-40188-reg Summary: "In a Chapter 7 bankruptcy case, Kellie Renee Caldwell from Monticello, IN, saw her proceedings start in 03.22.2012 and complete by 06.26.2012, involving asset liquidation."
Kellie Renee Caldwell — Indiana
Robert Michael Callahan, Monticello IN
Address: 2407 S Airport Rd Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40496-reg: "The case of Robert Michael Callahan in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-06-21 and discharged early September 25, 2011, focusing on asset liquidation to repay creditors."
Robert Michael Callahan — Indiana
Stanley Eugene Campbell, Monticello IN
Address: 6096 E 800 N Monticello, IN 47960-7217
Bankruptcy Case 09-40300-reg Overview: "Stanley Eugene Campbell's Monticello, IN bankruptcy under Chapter 13 in 2009-04-20 led to a structured repayment plan, successfully discharged in 11.13.2014."
Stanley Eugene Campbell — Indiana
Wanda Jean Campbell, Monticello IN
Address: 6096 E 800 N Monticello, IN 47960-7217
Bankruptcy Case 09-40300-reg Overview: "The bankruptcy record for Wanda Jean Campbell from Monticello, IN, under Chapter 13, filed in April 2009, involved setting up a repayment plan, finalized by 11/13/2014."
Wanda Jean Campbell — Indiana
Justin Canfield, Monticello IN
Address: 214 Miller Mnr Monticello, IN 47960
Concise Description of Bankruptcy Case 10-40593-reg7: "The bankruptcy filing by Justin Canfield, undertaken in June 2010 in Monticello, IN under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Justin Canfield — Indiana
Erin Lee Carlson, Monticello IN
Address: 601 Anchor Ct Apt 200 Monticello, IN 47960
Bankruptcy Case 13-40310-reg Summary: "Monticello, IN resident Erin Lee Carlson's May 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27."
Erin Lee Carlson — Indiana
Brema Jo Casey, Monticello IN
Address: 10765 N US Highway 421 Monticello, IN 47960
Bankruptcy Case 12-40120-reg Summary: "Monticello, IN resident Brema Jo Casey's February 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2012."
Brema Jo Casey — Indiana
Michelle Jean Castro, Monticello IN
Address: 510 Hickory Ln Monticello, IN 47960
Concise Description of Bankruptcy Case 12-40157-reg7: "Monticello, IN resident Michelle Jean Castro's 03.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2012."
Michelle Jean Castro — Indiana
Bruce Kevin Catterlin, Monticello IN
Address: 616 W Marion St Monticello, IN 47960-2028
Bankruptcy Case 14-40322-reg Overview: "Monticello, IN resident Bruce Kevin Catterlin's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2014."
Bruce Kevin Catterlin — Indiana
Louis Dominick Chader, Monticello IN
Address: 5062 E Shady Point Dr Monticello, IN 47960-7319
Bankruptcy Case 15-40189-reg Summary: "Louis Dominick Chader's Chapter 7 bankruptcy, filed in Monticello, IN in 2015-04-20, led to asset liquidation, with the case closing in July 19, 2015."
Louis Dominick Chader — Indiana
Klint Flavian Chamberlin, Monticello IN
Address: 12244 N 1125 W Monticello, IN 47960-8151
Bankruptcy Case 16-40216-reg Summary: "Klint Flavian Chamberlin's bankruptcy, initiated in 05.05.2016 and concluded by 2016-08-03 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Klint Flavian Chamberlin — Indiana
Sr Eugene Carl Clark, Monticello IN
Address: 104 Oak Dr Monticello, IN 47960
Bankruptcy Case 11-40198-reg Overview: "The bankruptcy record of Sr Eugene Carl Clark from Monticello, IN, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Sr Eugene Carl Clark — Indiana
Travis Allen Clark, Monticello IN
Address: 11760 W 800 N Monticello, IN 47960
Bankruptcy Case 13-40426-reg Summary: "In a Chapter 7 bankruptcy case, Travis Allen Clark from Monticello, IN, saw his proceedings start in 07/05/2013 and complete by 2013-10-15, involving asset liquidation."
Travis Allen Clark — Indiana
Billy Lee Claus, Monticello IN
Address: 741 S Bluff St Monticello, IN 47960-2440
Bankruptcy Case 15-40286-reg Summary: "The case of Billy Lee Claus in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early 09.03.2015, focusing on asset liquidation to repay creditors."
Billy Lee Claus — Indiana
Sarah Jemilah Waleed Claus, Monticello IN
Address: 984 N 400 E Monticello, IN 47960-7716
Snapshot of U.S. Bankruptcy Proceeding Case 15-40286-reg: "Monticello, IN resident Sarah Jemilah Waleed Claus's 06.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-03."
Sarah Jemilah Waleed Claus — Indiana
Eric A Claxton, Monticello IN
Address: 5088 E Indiana Beach Rd Monticello, IN 47960-1263
Snapshot of U.S. Bankruptcy Proceeding Case 15-40512-reg: "In Monticello, IN, Eric A Claxton filed for Chapter 7 bankruptcy in 2015-10-20. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2016."
Eric A Claxton — Indiana
Jr Philip Keith Clifford, Monticello IN
Address: 425 Walnut St Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40366-reg: "In a Chapter 7 bankruptcy case, Jr Philip Keith Clifford from Monticello, IN, saw his proceedings start in May 10, 2011 and complete by 08/14/2011, involving asset liquidation."
Jr Philip Keith Clifford — Indiana
Andrew Cocanower, Monticello IN
Address: 317 W Harrison St Monticello, IN 47960
Bankruptcy Case 10-40505-reg Overview: "Monticello, IN resident Andrew Cocanower's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2010."
Andrew Cocanower — Indiana
Justin T Cocanower, Monticello IN
Address: 6683 E Hunter Ridge Ct Monticello, IN 47960-7539
Bankruptcy Case 16-40101-reg Summary: "Justin T Cocanower's Chapter 7 bankruptcy, filed in Monticello, IN in 03.16.2016, led to asset liquidation, with the case closing in 06.14.2016."
Justin T Cocanower — Indiana
Ellen Christine Cohagan, Monticello IN
Address: 5568 E Neininger Dr Monticello, IN 47960
Bankruptcy Case 13-40388-reg Summary: "In a Chapter 7 bankruptcy case, Ellen Christine Cohagan from Monticello, IN, saw her proceedings start in 2013-06-21 and complete by September 2013, involving asset liquidation."
Ellen Christine Cohagan — Indiana
George Lyle Cole, Monticello IN
Address: 6125 E 200 N Lot 19 Monticello, IN 47960-8728
Brief Overview of Bankruptcy Case 15-40003-reg: "George Lyle Cole's Chapter 7 bankruptcy, filed in Monticello, IN in 2015-01-06, led to asset liquidation, with the case closing in April 2015."
George Lyle Cole — Indiana
Larry Glen Coles, Monticello IN
Address: 11086 E 1000 N Monticello, IN 47960-7441
Concise Description of Bankruptcy Case 14-40453-reg7: "In Monticello, IN, Larry Glen Coles filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Larry Glen Coles — Indiana
Sr Delbert Leo Collard, Monticello IN
Address: 307 W Franklin Ct Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40274-reg: "The bankruptcy record of Sr Delbert Leo Collard from Monticello, IN, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18."
Sr Delbert Leo Collard — Indiana
Claude Conley, Monticello IN
Address: 5204 N East Shafer Dr Monticello, IN 47960
Brief Overview of Bankruptcy Case 10-40641-reg: "Monticello, IN resident Claude Conley's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2010."
Claude Conley — Indiana
James Jeremy Cook, Monticello IN
Address: 3838 N Lake Road 24 E Monticello, IN 47960-7378
Brief Overview of Bankruptcy Case 15-40381-reg: "James Jeremy Cook's bankruptcy, initiated in Aug 6, 2015 and concluded by November 4, 2015 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jeremy Cook — Indiana
Erwin Bernard Cook, Monticello IN
Address: PO Box 1065 Monticello, IN 47960-1065
Snapshot of U.S. Bankruptcy Proceeding Case 15-40005-reg: "The bankruptcy record of Erwin Bernard Cook from Monticello, IN, shows a Chapter 7 case filed in 2015-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2015."
Erwin Bernard Cook — Indiana
Kenneth Michael Cook, Monticello IN
Address: PO Box 326 Monticello, IN 47960
Bankruptcy Case 11-40458-reg Overview: "In Monticello, IN, Kenneth Michael Cook filed for Chapter 7 bankruptcy in June 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2011."
Kenneth Michael Cook — Indiana
Nicole Leeanne Cook, Monticello IN
Address: 3838 N Lake Road 24 E Monticello, IN 47960-7378
Brief Overview of Bankruptcy Case 15-40381-reg: "The bankruptcy record of Nicole Leeanne Cook from Monticello, IN, shows a Chapter 7 case filed in 08/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2015."
Nicole Leeanne Cook — Indiana
William Allen Corcoran, Monticello IN
Address: 105 W Spencer St Apt 610 Monticello, IN 47960
Bankruptcy Case 12-40382-reg Summary: "In Monticello, IN, William Allen Corcoran filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2012."
William Allen Corcoran — Indiana
Joshua Darrell Cottrell, Monticello IN
Address: 430 E Sunnyside Trl Monticello, IN 47960-2150
Brief Overview of Bankruptcy Case 2014-40233-reg: "In a Chapter 7 bankruptcy case, Joshua Darrell Cottrell from Monticello, IN, saw his proceedings start in May 2014 and complete by 2014-08-05, involving asset liquidation."
Joshua Darrell Cottrell — Indiana
Micky Cox, Monticello IN
Address: 7031 E 500 N Monticello, IN 47960
Concise Description of Bankruptcy Case 09-41105-reg7: "Micky Cox's Chapter 7 bankruptcy, filed in Monticello, IN in Nov 25, 2009, led to asset liquidation, with the case closing in 03.01.2010."
Micky Cox — Indiana
Michael Crabb, Monticello IN
Address: 1675 N Royal Oaks Dr Monticello, IN 47960
Concise Description of Bankruptcy Case 10-40576-reg7: "In Monticello, IN, Michael Crabb filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Michael Crabb — Indiana
Robert Crist, Monticello IN
Address: 4058 N 600 E Monticello, IN 47960
Bankruptcy Case 10-40313-reg Overview: "The case of Robert Crist in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 04.08.2010 and discharged early 2010-07-12, focusing on asset liquidation to repay creditors."
Robert Crist — Indiana
Gary Ross Culp, Monticello IN
Address: 6241 E Quail Run Ct Monticello, IN 47960-8748
Bankruptcy Case 14-40021-reg Summary: "Gary Ross Culp's Chapter 7 bankruptcy, filed in Monticello, IN in January 20, 2014, led to asset liquidation, with the case closing in 04/20/2014."
Gary Ross Culp — Indiana
Gregory Danford, Monticello IN
Address: PO Box 854 Monticello, IN 47960
Concise Description of Bankruptcy Case 10-40271-reg7: "In a Chapter 7 bankruptcy case, Gregory Danford from Monticello, IN, saw their proceedings start in Mar 30, 2010 and complete by Jul 4, 2010, involving asset liquidation."
Gregory Danford — Indiana
Kirstin Lynn Davey, Monticello IN
Address: 6267 E Quail Run Ct Monticello, IN 47960-8748
Snapshot of U.S. Bankruptcy Proceeding Case 16-40223-reg: "Monticello, IN resident Kirstin Lynn Davey's 2016-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2016."
Kirstin Lynn Davey — Indiana
Brandon Christopher Davey, Monticello IN
Address: 6267 E Quail Run Ct Monticello, IN 47960-8748
Concise Description of Bankruptcy Case 16-40223-reg7: "Brandon Christopher Davey's Chapter 7 bankruptcy, filed in Monticello, IN in May 2016, led to asset liquidation, with the case closing in 2016-08-08."
Brandon Christopher Davey — Indiana
Staci Lynn Davis, Monticello IN
Address: 6413 E 175 N Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40924-reg: "In Monticello, IN, Staci Lynn Davis filed for Chapter 7 bankruptcy in 2011-11-17. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2012."
Staci Lynn Davis — Indiana
Nancy Stanley Dean, Monticello IN
Address: 5242 Snider Ct Monticello, IN 47960
Bankruptcy Case 12-40476-reg Summary: "The bankruptcy filing by Nancy Stanley Dean, undertaken in 07/03/2012 in Monticello, IN under Chapter 7, concluded with discharge in 2012-10-07 after liquidating assets."
Nancy Stanley Dean — Indiana
Rickey Gene Delk, Monticello IN
Address: PO Box 343 Monticello, IN 47960-0343
Brief Overview of Bankruptcy Case 14-40353-reg: "Rickey Gene Delk's bankruptcy, initiated in 2014-06-20 and concluded by September 18, 2014 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey Gene Delk — Indiana
Lisa Kaye Dewitt, Monticello IN
Address: 3780 N Lake Road 26 E Monticello, IN 47960
Bankruptcy Case 13-40592-reg Overview: "Monticello, IN resident Lisa Kaye Dewitt's 09.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2013."
Lisa Kaye Dewitt — Indiana
Michael Dewitt, Monticello IN
Address: 5892 E US Highway 24 Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 10-40727-reg: "Michael Dewitt's Chapter 7 bankruptcy, filed in Monticello, IN in 07/21/2010, led to asset liquidation, with the case closing in Oct 25, 2010."
Michael Dewitt — Indiana
Gary Lee Dobson, Monticello IN
Address: 887 N 300 E Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40223-reg: "Gary Lee Dobson's bankruptcy, initiated in 04/18/2013 and concluded by Jul 22, 2013 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lee Dobson — Indiana
Tony Joe Duffy, Monticello IN
Address: 114 N Francis St Monticello, IN 47960
Bankruptcy Case 11-40179-reg Summary: "The bankruptcy filing by Tony Joe Duffy, undertaken in 03/17/2011 in Monticello, IN under Chapter 7, concluded with discharge in Jun 27, 2011 after liquidating assets."
Tony Joe Duffy — Indiana
Shelley Rena Dunn, Monticello IN
Address: 509 Heritage Rd Monticello, IN 47960
Bankruptcy Case 13-40135-reg Overview: "Shelley Rena Dunn's Chapter 7 bankruptcy, filed in Monticello, IN in March 2013, led to asset liquidation, with the case closing in 2013-06-22."
Shelley Rena Dunn — Indiana
Tony Anthony Earley, Monticello IN
Address: 308 Northwestern Ave Monticello, IN 47960
Brief Overview of Bankruptcy Case 12-40016-reg: "Tony Anthony Earley's Chapter 7 bankruptcy, filed in Monticello, IN in 01.11.2012, led to asset liquidation, with the case closing in Apr 16, 2012."
Tony Anthony Earley — Indiana
Charles H Ellis, Monticello IN
Address: 827 N 300 E Monticello, IN 47960
Bankruptcy Case 12-40192-reg Summary: "The bankruptcy record of Charles H Ellis from Monticello, IN, shows a Chapter 7 case filed in 03/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Charles H Ellis — Indiana
Teresa Dee Everett, Monticello IN
Address: 10849 N 1000 W Monticello, IN 47960-8013
Snapshot of U.S. Bankruptcy Proceeding Case 15-40102-reg: "The bankruptcy record of Teresa Dee Everett from Monticello, IN, shows a Chapter 7 case filed in 2015-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2015."
Teresa Dee Everett — Indiana
William Clark Everett, Monticello IN
Address: 10849 N 1000 W Monticello, IN 47960-8013
Bankruptcy Case 15-40102-reg Summary: "William Clark Everett's Chapter 7 bankruptcy, filed in Monticello, IN in Mar 5, 2015, led to asset liquidation, with the case closing in 06.03.2015."
William Clark Everett — Indiana
Holly Fabricius, Monticello IN
Address: 2720 E 225 N Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 10-41032-reg: "Monticello, IN resident Holly Fabricius's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18."
Holly Fabricius — Indiana
Explore Free Bankruptcy Records by State