Website Logo

Monticello, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Monticello.

Last updated on: April 03, 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

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