Monticello, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Monticello.
Last updated on:
April 03, 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
Diana L Long, Monticello IN
Address: PO Box 587 Monticello, IN 47960
Concise Description of Bankruptcy Case 11-40433-reg7: "Diana L Long's bankruptcy, initiated in 06/02/2011 and concluded by 09.06.2011 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana L Long — Indiana
Raymond Harve Long, Monticello IN
Address: 112 Sunset Ln Monticello, IN 47960
Bankruptcy Case 11-40832-reg Overview: "The case of Raymond Harve Long in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-10-17 and discharged early 01.21.2012, focusing on asset liquidation to repay creditors."
Raymond Harve Long — Indiana
Tyler David Lucas, Monticello IN
Address: 441 Lamplighter Ln Monticello, IN 47960-2126
Bankruptcy Case 16-40367-reg Summary: "The bankruptcy filing by Tyler David Lucas, undertaken in 08/04/2016 in Monticello, IN under Chapter 7, concluded with discharge in 11.02.2016 after liquidating assets."
Tyler David Lucas — Indiana
Matthew Allen Maddock, Monticello IN
Address: 8402 N West Shafer Dr Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 11-40232-reg: "Matthew Allen Maddock's bankruptcy, initiated in 03.30.2011 and concluded by 07/04/2011 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Allen Maddock — Indiana
Jody D Maiden, Monticello IN
Address: 710 S Country Ln Monticello, IN 47960-1877
Bankruptcy Case 16-40023-reg Summary: "In a Chapter 7 bankruptcy case, Jody D Maiden from Monticello, IN, saw their proceedings start in January 20, 2016 and complete by 2016-04-19, involving asset liquidation."
Jody D Maiden — Indiana
Andrew Scott Maiden, Monticello IN
Address: 806 N Pine Ln Monticello, IN 47960-1700
Brief Overview of Bankruptcy Case 09-41007-reg: "October 28, 2009 marked the beginning of Andrew Scott Maiden's Chapter 13 bankruptcy in Monticello, IN, entailing a structured repayment schedule, completed by April 2013."
Andrew Scott Maiden — Indiana
Sr Mark Malanowski, Monticello IN
Address: 6632 Sugar Maple Ct Monticello, IN 47960
Brief Overview of Bankruptcy Case 10-40738-reg: "Sr Mark Malanowski's bankruptcy, initiated in 07.26.2010 and concluded by 2010-10-30 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Mark Malanowski — Indiana
Robert Lee Maltas, Monticello IN
Address: 319 N 3rd St Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40352-reg: "The bankruptcy filing by Robert Lee Maltas, undertaken in 06/10/2013 in Monticello, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Robert Lee Maltas — Indiana
Jared Marcus Marmolijo, Monticello IN
Address: 513 Shafer Dr Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40752-reg: "The bankruptcy filing by Jared Marcus Marmolijo, undertaken in 09.15.2011 in Monticello, IN under Chapter 7, concluded with discharge in December 20, 2011 after liquidating assets."
Jared Marcus Marmolijo — Indiana
Matthew Crispin Marmolijo, Monticello IN
Address: 518 Twin Lakes Ave Monticello, IN 47960-2463
Snapshot of U.S. Bankruptcy Proceeding Case 15-40126-reg: "In a Chapter 7 bankruptcy case, Matthew Crispin Marmolijo from Monticello, IN, saw their proceedings start in March 16, 2015 and complete by 2015-06-14, involving asset liquidation."
Matthew Crispin Marmolijo — Indiana
Jason Lee Marohl, Monticello IN
Address: 946 Bruce Ave Monticello, IN 47960-1639
Bankruptcy Case 15-40171-reg Overview: "The bankruptcy filing by Jason Lee Marohl, undertaken in 2015-04-09 in Monticello, IN under Chapter 7, concluded with discharge in 07/08/2015 after liquidating assets."
Jason Lee Marohl — Indiana
Mindi M Marohl, Monticello IN
Address: 1328 S Meadow Dr Monticello, IN 47960-2794
Brief Overview of Bankruptcy Case 16-40276-reg: "Monticello, IN resident Mindi M Marohl's 06/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2016."
Mindi M Marohl — Indiana
Lesley Nichole Marshall, Monticello IN
Address: 501A E South St Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 12-40730-reg: "In a Chapter 7 bankruptcy case, Lesley Nichole Marshall from Monticello, IN, saw her proceedings start in 10.24.2012 and complete by 01/28/2013, involving asset liquidation."
Lesley Nichole Marshall — Indiana
Annette Patricia Martin, Monticello IN
Address: 6062 N 1200 W Monticello, IN 47960
Bankruptcy Case 12-40187-reg Summary: "The bankruptcy record of Annette Patricia Martin from Monticello, IN, shows a Chapter 7 case filed in 03/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Annette Patricia Martin — Indiana
Jessica Lindsay Mattey, Monticello IN
Address: 12948 N 1225 W Monticello, IN 47960-4739
Concise Description of Bankruptcy Case 2014-40385-reg7: "Monticello, IN resident Jessica Lindsay Mattey's Jul 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Jessica Lindsay Mattey — Indiana
Aaron Robert Mcclung, Monticello IN
Address: 417 W Marion St Monticello, IN 47960
Bankruptcy Case 11-40367-reg Overview: "Monticello, IN resident Aaron Robert Mcclung's May 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Aaron Robert Mcclung — Indiana
Edra Darlene Mcdaniel, Monticello IN
Address: 305 Gordon Rd Monticello, IN 47960
Concise Description of Bankruptcy Case 11-40326-reg7: "The bankruptcy filing by Edra Darlene Mcdaniel, undertaken in April 2011 in Monticello, IN under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Edra Darlene Mcdaniel — Indiana
Rebecca Sue Mcelheny, Monticello IN
Address: 2767 E 325 N Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 12-40087-reg: "Monticello, IN resident Rebecca Sue Mcelheny's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2012."
Rebecca Sue Mcelheny — Indiana
Teresa Marie Mcfadden, Monticello IN
Address: 1008 Linda Ave Monticello, IN 47960
Bankruptcy Case 11-40174-reg Overview: "The bankruptcy filing by Teresa Marie Mcfadden, undertaken in March 16, 2011 in Monticello, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Teresa Marie Mcfadden — Indiana
Jennifer Mcfadden, Monticello IN
Address: 539 S Illinois St Monticello, IN 47960
Bankruptcy Case 10-40493-reg Summary: "In Monticello, IN, Jennifer Mcfadden filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2010."
Jennifer Mcfadden — Indiana
Stacey Lynn Mcknight, Monticello IN
Address: 3317 E US HIGHWAY 24 Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40138-reg: "In Monticello, IN, Stacey Lynn Mcknight filed for Chapter 7 bankruptcy in 03/04/2011. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2011."
Stacey Lynn Mcknight — Indiana
Curtis Allan Mcknight, Monticello IN
Address: 416 W BROADWAY ST Monticello, IN 47960
Bankruptcy Case 11-40137-reg Overview: "The bankruptcy filing by Curtis Allan Mcknight, undertaken in March 4, 2011 in Monticello, IN under Chapter 7, concluded with discharge in 2011-06-08 after liquidating assets."
Curtis Allan Mcknight — Indiana
Linda Blanche Mcneely, Monticello IN
Address: 314 W Jefferson St Monticello, IN 47960
Bankruptcy Case 11-40302-reg Overview: "In a Chapter 7 bankruptcy case, Linda Blanche Mcneely from Monticello, IN, saw her proceedings start in April 2011 and complete by July 25, 2011, involving asset liquidation."
Linda Blanche Mcneely — Indiana
Patrick M Mcvady, Monticello IN
Address: PO Box 106 Monticello, IN 47960-0106
Brief Overview of Bankruptcy Case 15-40200-reg: "Patrick M Mcvady's bankruptcy, initiated in Apr 23, 2015 and concluded by Jul 22, 2015 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick M Mcvady — Indiana
Gregory Wayne Medley, Monticello IN
Address: 405 S Park Dr Monticello, IN 47960
Bankruptcy Case 11-40585-reg Overview: "In a Chapter 7 bankruptcy case, Gregory Wayne Medley from Monticello, IN, saw his proceedings start in 2011-07-21 and complete by October 25, 2011, involving asset liquidation."
Gregory Wayne Medley — Indiana
Corey Meiggs, Monticello IN
Address: 5704 E 400 N Monticello, IN 47960-7227
Brief Overview of Bankruptcy Case 15-40420-reg: "The bankruptcy filing by Corey Meiggs, undertaken in August 27, 2015 in Monticello, IN under Chapter 7, concluded with discharge in 2015-11-25 after liquidating assets."
Corey Meiggs — Indiana
Megan Renee Miller, Monticello IN
Address: 812 S Main St Monticello, IN 47960-2531
Snapshot of U.S. Bankruptcy Proceeding Case 15-40164-reg: "In a Chapter 7 bankruptcy case, Megan Renee Miller from Monticello, IN, saw her proceedings start in Apr 6, 2015 and complete by 07/05/2015, involving asset liquidation."
Megan Renee Miller — Indiana
Sr Clarence Arthur Miller, Monticello IN
Address: 11970 W 725 N Monticello, IN 47960
Concise Description of Bankruptcy Case 13-40026-reg7: "Monticello, IN resident Sr Clarence Arthur Miller's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2013."
Sr Clarence Arthur Miller — Indiana
Clinton Warren Minglin, Monticello IN
Address: 3702 E Lake Road 28 W Monticello, IN 47960-7071
Concise Description of Bankruptcy Case 14-40012-reg7: "Monticello, IN resident Clinton Warren Minglin's 2014-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2014."
Clinton Warren Minglin — Indiana
Jack Charles Miotke, Monticello IN
Address: 3895 E Monon Rd Monticello, IN 47960
Brief Overview of Bankruptcy Case 12-40531-reg: "The bankruptcy record of Jack Charles Miotke from Monticello, IN, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-04."
Jack Charles Miotke — Indiana
Kristie Michelle Mohler, Monticello IN
Address: 713 E OHIO ST APT 5 Monticello, IN 47960
Bankruptcy Case 12-40232-reg Summary: "The bankruptcy filing by Kristie Michelle Mohler, undertaken in 2012-04-09 in Monticello, IN under Chapter 7, concluded with discharge in 2012-07-14 after liquidating assets."
Kristie Michelle Mohler — Indiana
Harvey Dean Monroe, Monticello IN
Address: 11897 W Lazy Ln Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40400-reg: "Monticello, IN resident Harvey Dean Monroe's 05.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2011."
Harvey Dean Monroe — Indiana
Patty Lou Monson, Monticello IN
Address: 302 S 2nd St Monticello, IN 47960-2272
Concise Description of Bankruptcy Case 15-40352-reg7: "In Monticello, IN, Patty Lou Monson filed for Chapter 7 bankruptcy in July 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2015."
Patty Lou Monson — Indiana
Harley Thomas Moore, Monticello IN
Address: 1111 Mitchell Ave Monticello, IN 47960-1664
Bankruptcy Case 2014-40238-reg Overview: "Harley Thomas Moore's Chapter 7 bankruptcy, filed in Monticello, IN in 05/08/2014, led to asset liquidation, with the case closing in 2014-08-06."
Harley Thomas Moore — Indiana
Troy Edward Moore, Monticello IN
Address: 4990 N Canyon Loop Monticello, IN 47960
Concise Description of Bankruptcy Case 11-40563-reg7: "The bankruptcy filing by Troy Edward Moore, undertaken in 2011-07-13 in Monticello, IN under Chapter 7, concluded with discharge in Oct 17, 2011 after liquidating assets."
Troy Edward Moore — Indiana
Larry James Morgan, Monticello IN
Address: 601 JUANITA ST Monticello, IN 47960
Bankruptcy Case 11-40136-reg Summary: "Monticello, IN resident Larry James Morgan's March 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Larry James Morgan — Indiana
Christopher Allen Morris, Monticello IN
Address: 521 Hickory Ln # A Monticello, IN 47960
Concise Description of Bankruptcy Case 12-40185-reg7: "Christopher Allen Morris's bankruptcy, initiated in March 2012 and concluded by 06/26/2012 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Allen Morris — Indiana
Jason Leroy Mullins, Monticello IN
Address: 8612 E 550 N Monticello, IN 47960
Bankruptcy Case 13-40765-reg Summary: "Jason Leroy Mullins's Chapter 7 bankruptcy, filed in Monticello, IN in 2013-12-04, led to asset liquidation, with the case closing in 03/10/2014."
Jason Leroy Mullins — Indiana
Benjamin Musall, Monticello IN
Address: 564 S Main St Monticello, IN 47960
Bankruptcy Case 09-41152-reg Summary: "Benjamin Musall's Chapter 7 bankruptcy, filed in Monticello, IN in Dec 17, 2009, led to asset liquidation, with the case closing in Mar 23, 2010."
Benjamin Musall — Indiana
Iii Harold D Myers, Monticello IN
Address: 1995 N East Shafer Dr Monticello, IN 47960
Bankruptcy Case 09-40894-reg Overview: "The bankruptcy record of Iii Harold D Myers from Monticello, IN, shows a Chapter 7 case filed in September 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2010."
Iii Harold D Myers — Indiana
Hannah Rae Nagel, Monticello IN
Address: 602 Anchor Ct Apt 201 Monticello, IN 47960-4626
Brief Overview of Bankruptcy Case 16-40062-reg: "The bankruptcy record of Hannah Rae Nagel from Monticello, IN, shows a Chapter 7 case filed in 02/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Hannah Rae Nagel — Indiana
David Ocampo, Monticello IN
Address: 502 N Illinois St Monticello, IN 47960-1959
Bankruptcy Case 14-40394-reg Summary: "In a Chapter 7 bankruptcy case, David Ocampo from Monticello, IN, saw his proceedings start in Jul 18, 2014 and complete by Oct 16, 2014, involving asset liquidation."
David Ocampo — Indiana
Joyce May Ogle, Monticello IN
Address: 102 W Pierce St Apt 1 Monticello, IN 47960
Bankruptcy Case 13-40437-reg Overview: "The bankruptcy filing by Joyce May Ogle, undertaken in 07.11.2013 in Monticello, IN under Chapter 7, concluded with discharge in 2013-10-15 after liquidating assets."
Joyce May Ogle — Indiana
Luis Enrique Oropeza, Monticello IN
Address: 1114 O Connor Blvd Monticello, IN 47960
Bankruptcy Case 12-40202-reg Overview: "Luis Enrique Oropeza's Chapter 7 bankruptcy, filed in Monticello, IN in 03.27.2012, led to asset liquidation, with the case closing in 2012-07-01."
Luis Enrique Oropeza — Indiana
Carol Orr, Monticello IN
Address: 205 E Fisher St Apt 802 Monticello, IN 47960
Concise Description of Bankruptcy Case 10-41240-reg7: "The bankruptcy filing by Carol Orr, undertaken in 12/29/2010 in Monticello, IN under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Carol Orr — Indiana
Diane Marie Owens, Monticello IN
Address: 9273 W 1100 N Monticello, IN 47960-7806
Brief Overview of Bankruptcy Case 15-40431-reg: "The bankruptcy record of Diane Marie Owens from Monticello, IN, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2015."
Diane Marie Owens — Indiana
Shane Neil Owens, Monticello IN
Address: 606 Anchor Ct Apt 103 Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40524-reg: "The bankruptcy filing by Shane Neil Owens, undertaken in August 18, 2013 in Monticello, IN under Chapter 7, concluded with discharge in 11.22.2013 after liquidating assets."
Shane Neil Owens — Indiana
Andrew Pack, Monticello IN
Address: 3931 E Potowatomie Monticello, IN 47960
Brief Overview of Bankruptcy Case 10-41044-reg: "Andrew Pack's Chapter 7 bankruptcy, filed in Monticello, IN in October 18, 2010, led to asset liquidation, with the case closing in 01/22/2011."
Andrew Pack — Indiana
Diana Lynn Padlo, Monticello IN
Address: 7060 E Red Maple Ct Monticello, IN 47960-7113
Concise Description of Bankruptcy Case 14-40523-reg7: "The bankruptcy filing by Diana Lynn Padlo, undertaken in September 19, 2014 in Monticello, IN under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Diana Lynn Padlo — Indiana
Scott Joseph Paluchniak, Monticello IN
Address: 518 S Bluff St Monticello, IN 47960
Bankruptcy Case 13-40676-reg Overview: "Scott Joseph Paluchniak's Chapter 7 bankruptcy, filed in Monticello, IN in 10/22/2013, led to asset liquidation, with the case closing in 2014-01-26."
Scott Joseph Paluchniak — Indiana
Michael Joseph Parish, Monticello IN
Address: 5385 E 600 N Monticello, IN 47960-7307
Concise Description of Bankruptcy Case 15-40051-reg7: "The case of Michael Joseph Parish in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 10, 2015 and discharged early 05/11/2015, focusing on asset liquidation to repay creditors."
Michael Joseph Parish — Indiana
Ronald Parish, Monticello IN
Address: 3780 E Bailey Rd Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 09-40978-reg: "The bankruptcy filing by Ronald Parish, undertaken in 2009-10-20 in Monticello, IN under Chapter 7, concluded with discharge in 01.25.2010 after liquidating assets."
Ronald Parish — Indiana
Dawn Marie Parish, Monticello IN
Address: 5385 E 600 N Monticello, IN 47960-7307
Brief Overview of Bankruptcy Case 15-40051-reg: "Dawn Marie Parish's Chapter 7 bankruptcy, filed in Monticello, IN in Feb 10, 2015, led to asset liquidation, with the case closing in 2015-05-11."
Dawn Marie Parish — Indiana
Ryan Parrott, Monticello IN
Address: 406 S 2nd St Monticello, IN 47960-2258
Brief Overview of Bankruptcy Case 16-40307-reg: "The case of Ryan Parrott in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-06-28 and discharged early 09/26/2016, focusing on asset liquidation to repay creditors."
Ryan Parrott — Indiana
Philip Pawchak, Monticello IN
Address: 400 W Norway Rd Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 10-40402-reg: "Philip Pawchak's bankruptcy, initiated in 04/28/2010 and concluded by 2010-08-02 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Pawchak — Indiana
Shonda Marie Peters, Monticello IN
Address: 405 S Main St Monticello, IN 47960
Bankruptcy Case 11-40745-reg Overview: "The bankruptcy record of Shonda Marie Peters from Monticello, IN, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2011."
Shonda Marie Peters — Indiana
Merle Lee Peterson, Monticello IN
Address: 5007 N Canyon Loop Monticello, IN 47960-7053
Bankruptcy Case 15-40370-reg Overview: "Merle Lee Peterson's bankruptcy, initiated in Jul 31, 2015 and concluded by Oct 29, 2015 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merle Lee Peterson — Indiana
Pamela Anne Peterson, Monticello IN
Address: 5007 N Canyon Loop Monticello, IN 47960-7053
Concise Description of Bankruptcy Case 15-40370-reg7: "In a Chapter 7 bankruptcy case, Pamela Anne Peterson from Monticello, IN, saw her proceedings start in Jul 31, 2015 and complete by 10/29/2015, involving asset liquidation."
Pamela Anne Peterson — Indiana
Nichole E Pfaff, Monticello IN
Address: 101 Indian Springs Rd Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 11-40342-reg: "Nichole E Pfaff's bankruptcy, initiated in May 2011 and concluded by 2011-08-07 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichole E Pfaff — Indiana
Pawel Pielaszkiewicz, Monticello IN
Address: 2598 N Peterson Dr Monticello, IN 47960-7271
Bankruptcy Case 15-40032-reg Overview: "Monticello, IN resident Pawel Pielaszkiewicz's Jan 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22."
Pawel Pielaszkiewicz — Indiana
Stefan Pielaszkiewicz, Monticello IN
Address: 6807 N Skaggs Ct Monticello, IN 47960-7167
Bankruptcy Case 15-40601-reg Overview: "Stefan Pielaszkiewicz's bankruptcy, initiated in December 2015 and concluded by March 29, 2016 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefan Pielaszkiewicz — Indiana
Douglas Mark Piercy, Monticello IN
Address: 302 S Bluff St Monticello, IN 47960
Bankruptcy Case 12-40650-reg Overview: "Douglas Mark Piercy's bankruptcy, initiated in 2012-09-20 and concluded by December 2012 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Mark Piercy — Indiana
Jr John Robert Pigott, Monticello IN
Address: 5625 E Village Dr Monticello, IN 47960
Bankruptcy Case 13-40646-reg Summary: "The bankruptcy record of Jr John Robert Pigott 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 January 2014."
Jr John Robert Pigott — Indiana
Tessa Pitman, Monticello IN
Address: 325 N Railroad St Monticello, IN 47960
Bankruptcy Case 10-41054-reg Overview: "Tessa Pitman's Chapter 7 bankruptcy, filed in Monticello, IN in 10/21/2010, led to asset liquidation, with the case closing in January 2011."
Tessa Pitman — Indiana
Patricia Ann Pitts, Monticello IN
Address: 509 W Harrison St Monticello, IN 47960-2215
Bankruptcy Case 16-40010-reg Overview: "In a Chapter 7 bankruptcy case, Patricia Ann Pitts from Monticello, IN, saw her proceedings start in January 2016 and complete by 2016-04-11, involving asset liquidation."
Patricia Ann Pitts — Indiana
Donald Alvin Pitts, Monticello IN
Address: 509 W Harrison St Monticello, IN 47960-2215
Concise Description of Bankruptcy Case 16-40010-reg7: "Donald Alvin Pitts's Chapter 7 bankruptcy, filed in Monticello, IN in January 12, 2016, led to asset liquidation, with the case closing in 04/11/2016."
Donald Alvin Pitts — Indiana
Owens Erin Plantenga, Monticello IN
Address: 538 Maple St Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 10-40427-reg: "In Monticello, IN, Owens Erin Plantenga filed for Chapter 7 bankruptcy in 05.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Owens Erin Plantenga — Indiana
Ronald Lee Powell, Monticello IN
Address: 5763 E 775 N Monticello, IN 47960
Brief Overview of Bankruptcy Case 13-40458-reg: "The bankruptcy record of Ronald Lee Powell from Monticello, IN, shows a Chapter 7 case filed in Jul 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Ronald Lee Powell — Indiana
Robert Paul Priest, Monticello IN
Address: 1441 S 425 E Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40413-reg: "Monticello, IN resident Robert Paul Priest's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Robert Paul Priest — Indiana
James Edward Pritts, Monticello IN
Address: 11402 W 1200 N Monticello, IN 47960
Concise Description of Bankruptcy Case 10-41246-reg7: "The bankruptcy record of James Edward Pritts from Monticello, IN, shows a Chapter 7 case filed in December 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2011."
James Edward Pritts — Indiana
Chadwick Miles Puterbaugh, Monticello IN
Address: 498 W Norway Rd Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40319-reg: "In Monticello, IN, Chadwick Miles Puterbaugh filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2013."
Chadwick Miles Puterbaugh — Indiana
Kevin Raderstorf, Monticello IN
Address: 4493 E Penrod Dr Monticello, IN 47960
Bankruptcy Case 10-40573-reg Summary: "The bankruptcy filing by Kevin Raderstorf, undertaken in June 2010 in Monticello, IN under Chapter 7, concluded with discharge in Sep 12, 2010 after liquidating assets."
Kevin Raderstorf — Indiana
Stacy Curtis Ray, Monticello IN
Address: 198 W Norway Rd Monticello, IN 47960
Bankruptcy Case 13-40440-reg Overview: "In a Chapter 7 bankruptcy case, Stacy Curtis Ray from Monticello, IN, saw his proceedings start in July 15, 2013 and complete by 10/19/2013, involving asset liquidation."
Stacy Curtis Ray — Indiana
Cleotha Redmond, Monticello IN
Address: 5783 E 100 N Monticello, IN 47960
Brief Overview of Bankruptcy Case 12-40109-reg: "Cleotha Redmond's Chapter 7 bankruptcy, filed in Monticello, IN in 2012-02-24, led to asset liquidation, with the case closing in 2012-05-30."
Cleotha Redmond — Indiana
George Alvin Reents, Monticello IN
Address: 5958 E Cooper Dr Monticello, IN 47960-7544
Bankruptcy Case 09-40015-reg Overview: "Chapter 13 bankruptcy for George Alvin Reents in Monticello, IN began in Jan 9, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-15."
George Alvin Reents — Indiana
Kathleen Reents, Monticello IN
Address: 5958 E Cooper Dr Monticello, IN 47960-7544
Bankruptcy Case 09-40015-reg Summary: "Chapter 13 bankruptcy for Kathleen Reents in Monticello, IN began in 2009-01-09, focusing on debt restructuring, concluding with plan fulfillment in Jan 15, 2014."
Kathleen Reents — Indiana
Sara Reyes, Monticello IN
Address: 1860 N Rolling Hills Ct Monticello, IN 47960
Bankruptcy Case 10-40345-reg Overview: "Monticello, IN resident Sara Reyes's 2010-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2010."
Sara Reyes — Indiana
Angela N Reynolds, Monticello IN
Address: 4725 E 225 N Monticello, IN 47960
Concise Description of Bankruptcy Case 09-40932-reg7: "Angela N Reynolds's bankruptcy, initiated in Oct 4, 2009 and concluded by 2010-01-11 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela N Reynolds — Indiana
Jared Ritter, Monticello IN
Address: 511 Twin Lakes Ave Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 10-40213-reg: "The bankruptcy record of Jared Ritter from Monticello, IN, shows a Chapter 7 case filed in 03.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2010."
Jared Ritter — Indiana
James Charles Robinson, Monticello IN
Address: 605 Anchor Ct Apt 103 Monticello, IN 47960-4635
Concise Description of Bankruptcy Case 14-40088-reg7: "The bankruptcy record of James Charles Robinson from Monticello, IN, shows a Chapter 7 case filed in Mar 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2014."
James Charles Robinson — Indiana
Ralph Richard Robinson, Monticello IN
Address: 11239 N Lower Lake Shore Dr Monticello, IN 47960-8138
Snapshot of U.S. Bankruptcy Proceeding Case 10-41201-reg: "Ralph Richard Robinson's Monticello, IN bankruptcy under Chapter 13 in 2010-12-10 led to a structured repayment plan, successfully discharged in Jan 15, 2015."
Ralph Richard Robinson — Indiana
Larry Allen Rollins, Monticello IN
Address: 4036 N Raccoon Cir Monticello, IN 47960-7530
Snapshot of U.S. Bankruptcy Proceeding Case 14-40548-reg: "Larry Allen Rollins's Chapter 7 bankruptcy, filed in Monticello, IN in September 30, 2014, led to asset liquidation, with the case closing in 2014-12-29."
Larry Allen Rollins — Indiana
Dora Alicia Romero, Monticello IN
Address: 509 Twin Lakes Ave Monticello, IN 47960
Bankruptcy Case 11-40335-reg Overview: "Dora Alicia Romero's Chapter 7 bankruptcy, filed in Monticello, IN in April 2011, led to asset liquidation, with the case closing in Aug 3, 2011."
Dora Alicia Romero — Indiana
Barbara Ann Rusk, Monticello IN
Address: 4789 E 225 N Monticello, IN 47960
Bankruptcy Case 13-40778-reg Summary: "In a Chapter 7 bankruptcy case, Barbara Ann Rusk from Monticello, IN, saw her proceedings start in 12.16.2013 and complete by March 2014, involving asset liquidation."
Barbara Ann Rusk — Indiana
Ronald Rusk, Monticello IN
Address: 4600 N West Shafer Dr Lot 11A Monticello, IN 47960
Concise Description of Bankruptcy Case 10-40163-reg7: "Monticello, IN resident Ronald Rusk's 03/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Ronald Rusk — Indiana
James Ray Sacha, Monticello IN
Address: 6785 N 1200 W Monticello, IN 47960
Brief Overview of Bankruptcy Case 13-40204-reg: "The bankruptcy filing by James Ray Sacha, undertaken in April 11, 2013 in Monticello, IN under Chapter 7, concluded with discharge in 07/16/2013 after liquidating assets."
James Ray Sacha — Indiana
Pamela Christine Salomon, Monticello IN
Address: 3410 E 425 N Monticello, IN 47960-7500
Snapshot of U.S. Bankruptcy Proceeding Case 2014-40243-reg: "The bankruptcy filing by Pamela Christine Salomon, undertaken in May 12, 2014 in Monticello, IN under Chapter 7, concluded with discharge in 08.10.2014 after liquidating assets."
Pamela Christine Salomon — Indiana
Emily Lois Sanson, Monticello IN
Address: 725 Juanita St Monticello, IN 47960
Bankruptcy Case 11-40838-reg Overview: "Monticello, IN resident Emily Lois Sanson's 2011-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-24."
Emily Lois Sanson — Indiana
Joe Stanley Smith, Monticello IN
Address: 10187 W 1250 N Monticello, IN 47960-8003
Brief Overview of Bankruptcy Case 14-40061-reg: "The case of Joe Stanley Smith in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-02-21 and discharged early 05.22.2014, focusing on asset liquidation to repay creditors."
Joe Stanley Smith — Indiana
Carolyn Ann Smith, Monticello IN
Address: 4406 E Amos Dr Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40464-reg: "The case of Carolyn Ann Smith in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 07/24/2013 and discharged early 10/28/2013, focusing on asset liquidation to repay creditors."
Carolyn Ann Smith — Indiana
Keenan Michael Smith, Monticello IN
Address: 216 Meadow Ln Monticello, IN 47960
Bankruptcy Case 13-40069-reg Overview: "The bankruptcy filing by Keenan Michael Smith, undertaken in 2013-02-19 in Monticello, IN under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Keenan Michael Smith — Indiana
Patricia Joan Snowberger, Monticello IN
Address: 333B N Beach Dr Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40312-reg: "In Monticello, IN, Patricia Joan Snowberger filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Patricia Joan Snowberger — Indiana
Paxton Allen Snowberger, Monticello IN
Address: 11606 W 1100 N Monticello, IN 47960
Concise Description of Bankruptcy Case 12-40423-reg7: "Monticello, IN resident Paxton Allen Snowberger's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-22."
Paxton Allen Snowberger — Indiana
Tracey Dawn Snowberger, Monticello IN
Address: 5763 E 775 N Monticello, IN 47960
Bankruptcy Case 12-40549-reg Overview: "Tracey Dawn Snowberger's bankruptcy, initiated in Aug 7, 2012 and concluded by November 2012 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Dawn Snowberger — Indiana
Carol Elaine Sollars, Monticello IN
Address: 418 S Bluff St Monticello, IN 47960
Bankruptcy Case 13-40134-reg Overview: "Monticello, IN resident Carol Elaine Sollars's 2013-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-22."
Carol Elaine Sollars — Indiana
Jarrod Clarence Sparks, Monticello IN
Address: 6580 E 1100 N Monticello, IN 47960
Bankruptcy Case 13-40651-reg Summary: "Jarrod Clarence Sparks's Chapter 7 bankruptcy, filed in Monticello, IN in 10.11.2013, led to asset liquidation, with the case closing in January 2014."
Jarrod Clarence Sparks — Indiana
Dennis Gene Spear, Monticello IN
Address: 10841 N 1000 W Monticello, IN 47960
Concise Description of Bankruptcy Case 11-40362-reg7: "The bankruptcy record of Dennis Gene Spear from Monticello, IN, shows a Chapter 7 case filed in 05.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Dennis Gene Spear — Indiana
Chris Michael Stearns, Monticello IN
Address: 12065 N Upper Lakeshore Dr Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40420-reg: "Monticello, IN resident Chris Michael Stearns's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Chris Michael Stearns — Indiana
Daniel Lee Stearns, Monticello IN
Address: 1762 N Francis St Monticello, IN 47960
Bankruptcy Case 13-40608-reg Overview: "In Monticello, IN, Daniel Lee Stearns filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 25, 2013."
Daniel Lee Stearns — Indiana
Jonathan Wayne Stoops, Monticello IN
Address: 3486 S Freeman Rd Monticello, IN 47960
Concise Description of Bankruptcy Case 11-40194-reg7: "Jonathan Wayne Stoops's Chapter 7 bankruptcy, filed in Monticello, IN in Mar 22, 2011, led to asset liquidation, with the case closing in 06.27.2011."
Jonathan Wayne Stoops — Indiana
Explore Free Bankruptcy Records by State