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

Robert Jason Sargent, Monticello IN

Address: 508 Beechwood Dr E Monticello, IN 47960
Bankruptcy Case 12-40731-reg Summary: "The case of Robert Jason Sargent in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-10-24 and discharged early 01.28.2013, focusing on asset liquidation to repay creditors."
Robert Jason Sargent — Indiana

Mary Monean Sawyier, Monticello IN

Address: 6347 E Quail Run Ct Monticello, IN 47960-8768
Concise Description of Bankruptcy Case 16-40238-reg7: "Monticello, IN resident Mary Monean Sawyier's 05.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Mary Monean Sawyier — Indiana

Matthew Aaron Schroeder, Monticello IN

Address: 210A N Beach Dr Monticello, IN 47960
Bankruptcy Case 11-40933-reg Summary: "The bankruptcy filing by Matthew Aaron Schroeder, undertaken in November 2011 in Monticello, IN under Chapter 7, concluded with discharge in 02.26.2012 after liquidating assets."
Matthew Aaron Schroeder — Indiana

James Scott Schultz, Monticello IN

Address: 571 S Western Heights Loop Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40995-reg: "Monticello, IN resident James Scott Schultz's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
James Scott Schultz — Indiana

Michael Vincent Schuster, Monticello IN

Address: PO Box 512 Monticello, IN 47960-0512
Snapshot of U.S. Bankruptcy Proceeding Case 2014-40156-reg: "The bankruptcy record of Michael Vincent Schuster from Monticello, IN, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2014."
Michael Vincent Schuster — Indiana

Rodney Alan Scott, Monticello IN

Address: 421 Reynolds Blvd Monticello, IN 47960
Bankruptcy Case 13-40150-reg Overview: "In Monticello, IN, Rodney Alan Scott filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2013."
Rodney Alan Scott — Indiana

Jay Edwin Scott, Monticello IN

Address: 507 Hickory Ln Unit B Monticello, IN 47960
Concise Description of Bankruptcy Case 11-40303-reg7: "The bankruptcy record of Jay Edwin Scott from Monticello, IN, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2011."
Jay Edwin Scott — Indiana

Jon Cledith Scowden, Monticello IN

Address: 4600 N West Shafer Dr Lot 8A Monticello, IN 47960-7178
Brief Overview of Bankruptcy Case 15-40566-reg: "Monticello, IN resident Jon Cledith Scowden's 2015-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2016."
Jon Cledith Scowden — Indiana

Stacy Ardella Dawn Scowden, Monticello IN

Address: 4600 N West Shafer Dr Lot 8A Monticello, IN 47960-7178
Bankruptcy Case 15-40566-reg Summary: "Monticello, IN resident Stacy Ardella Dawn Scowden's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2016."
Stacy Ardella Dawn Scowden — Indiana

Crystal Marie Searcy, Monticello IN

Address: 556 JUANITA ST Monticello, IN 47960
Concise Description of Bankruptcy Case 12-40268-reg7: "In a Chapter 7 bankruptcy case, Crystal Marie Searcy from Monticello, IN, saw her proceedings start in Apr 20, 2012 and complete by 07/25/2012, involving asset liquidation."
Crystal Marie Searcy — Indiana

Marshall Shepherd, Monticello IN

Address: 309 Heritage Rd Monticello, IN 47960
Brief Overview of Bankruptcy Case 10-40866-reg: "The case of Marshall Shepherd in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-08-27 and discharged early December 1, 2010, focusing on asset liquidation to repay creditors."
Marshall Shepherd — Indiana

Sr Alan James Shonk, Monticello IN

Address: 6347 E State Road 16 Monticello, IN 47960
Bankruptcy Case 13-40255-reg Overview: "The case of Sr Alan James Shonk in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 04.30.2013 and discharged early 2013-08-12, focusing on asset liquidation to repay creditors."
Sr Alan James Shonk — Indiana

Mary Roseanna Simcox, Monticello IN

Address: 4078 N Raccoon Cir Monticello, IN 47960-7530
Bankruptcy Case 14-40064-reg Overview: "Mary Roseanna Simcox's Chapter 7 bankruptcy, filed in Monticello, IN in February 2014, led to asset liquidation, with the case closing in 2014-05-25."
Mary Roseanna Simcox — Indiana

Ronda Jo Sitzes, Monticello IN

Address: 6949 N Skaggs Ct Monticello, IN 47960
Brief Overview of Bankruptcy Case 13-40142-reg: "The case of Ronda Jo Sitzes in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 19, 2013 and discharged early 06.23.2013, focusing on asset liquidation to repay creditors."
Ronda Jo Sitzes — Indiana

Pamela Melissa Skinner, Monticello IN

Address: 510 Shafer Dr Monticello, IN 47960
Bankruptcy Case 11-40315-reg Overview: "Pamela Melissa Skinner's bankruptcy, initiated in April 2011 and concluded by 2011-07-31 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Melissa Skinner — Indiana

Christopher Shane Slaybaugh, Monticello IN

Address: 540 Maple St Monticello, IN 47960
Brief Overview of Bankruptcy Case 13-40519-reg: "The bankruptcy record of Christopher Shane Slaybaugh from Monticello, IN, shows a Chapter 7 case filed in 2013-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2013."
Christopher Shane Slaybaugh — Indiana

Ricky Joe Stoller, Monticello IN

Address: PO Box 1012 Monticello, IN 47960-1012
Brief Overview of Bankruptcy Case 15-40362-reg: "Ricky Joe Stoller's bankruptcy, initiated in July 2015 and concluded by 2015-10-22 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Joe Stoller — Indiana

Karen Storey, Monticello IN

Address: 510 W Harrison St Monticello, IN 47960
Brief Overview of Bankruptcy Case 10-40512-reg: "Monticello, IN resident Karen Storey's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Karen Storey — Indiana

David Robert Stouse, Monticello IN

Address: 6229 E 775 N Monticello, IN 47960-7218
Brief Overview of Bankruptcy Case 14-40359-reg: "In a Chapter 7 bankruptcy case, David Robert Stouse from Monticello, IN, saw his proceedings start in Jun 25, 2014 and complete by 2014-09-23, involving asset liquidation."
David Robert Stouse — Indiana

Gregory Wayne Strasser, Monticello IN

Address: 919 Bluewater Dr Apt A Monticello, IN 47960
Concise Description of Bankruptcy Case 09-40885-reg7: "The bankruptcy filing by Gregory Wayne Strasser, undertaken in 09/28/2009 in Monticello, IN under Chapter 7, concluded with discharge in 01.02.2010 after liquidating assets."
Gregory Wayne Strasser — Indiana

Michael Shane Strong, Monticello IN

Address: 312 Heritage Rd Monticello, IN 47960
Bankruptcy Case 12-40646-reg Overview: "Michael Shane Strong's Chapter 7 bankruptcy, filed in Monticello, IN in September 20, 2012, led to asset liquidation, with the case closing in December 2012."
Michael Shane Strong — Indiana

Mitchell Austin Summers, Monticello IN

Address: 10517 N Earl Ave Monticello, IN 47960-8128
Snapshot of U.S. Bankruptcy Proceeding Case 16-40196-reg: "The bankruptcy record of Mitchell Austin Summers from Monticello, IN, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2016."
Mitchell Austin Summers — Indiana

Robert Leroy Sutton, Monticello IN

Address: 204 Northwestern Ave Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40095-reg: "In a Chapter 7 bankruptcy case, Robert Leroy Sutton from Monticello, IN, saw his proceedings start in Feb 21, 2011 and complete by May 28, 2011, involving asset liquidation."
Robert Leroy Sutton — Indiana

Jayson Tabler, Monticello IN

Address: 3811 E 375 N Monticello, IN 47960
Bankruptcy Case 10-00646-JKC-7A Summary: "Jayson Tabler's Chapter 7 bankruptcy, filed in Monticello, IN in Jan 21, 2010, led to asset liquidation, with the case closing in 2010-04-20."
Jayson Tabler — Indiana

Ii Daniel Talbert, Monticello IN

Address: 211 S Bluff St Monticello, IN 47960
Brief Overview of Bankruptcy Case 09-41130-reg: "The bankruptcy filing by Ii Daniel Talbert, undertaken in Dec 9, 2009 in Monticello, IN under Chapter 7, concluded with discharge in 03.15.2010 after liquidating assets."
Ii Daniel Talbert — Indiana

Rebecca Reynolds Taulbee, Monticello IN

Address: 314 CLEVELAND ST Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40132-reg: "The bankruptcy filing by Rebecca Reynolds Taulbee, undertaken in 03.03.2011 in Monticello, IN under Chapter 7, concluded with discharge in June 6, 2011 after liquidating assets."
Rebecca Reynolds Taulbee — Indiana

Brady Terrell, Monticello IN

Address: 6088 N Sleepy Hollow Rd Monticello, IN 47960
Brief Overview of Bankruptcy Case 10-40698-reg: "Brady Terrell's Chapter 7 bankruptcy, filed in Monticello, IN in 07/14/2010, led to asset liquidation, with the case closing in 2010-10-18."
Brady Terrell — Indiana

Angela Marie Thompson, Monticello IN

Address: 11924 W Winsor Rd Monticello, IN 47960-8116
Concise Description of Bankruptcy Case 15-40264-reg7: "Angela Marie Thompson's bankruptcy, initiated in 05.29.2015 and concluded by August 27, 2015 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Thompson — Indiana

William Wesley Thompson, Monticello IN

Address: 11924 W Winsor Rd Monticello, IN 47960-8116
Bankruptcy Case 15-40264-reg Summary: "In Monticello, IN, William Wesley Thompson filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
William Wesley Thompson — Indiana

Jimmy Dean Thompson, Monticello IN

Address: 1873 N Rolling Hills Ct Monticello, IN 47960
Bankruptcy Case 11-40654-reg Summary: "In Monticello, IN, Jimmy Dean Thompson filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2011."
Jimmy Dean Thompson — Indiana

Sr Nicholas Dewayne Thompson, Monticello IN

Address: 11086 E 1000 N Monticello, IN 47960
Brief Overview of Bankruptcy Case 11-40349-reg: "The bankruptcy filing by Sr Nicholas Dewayne Thompson, undertaken in 2011-05-04 in Monticello, IN under Chapter 7, concluded with discharge in 08.08.2011 after liquidating assets."
Sr Nicholas Dewayne Thompson — Indiana

Leslie Thurston, Monticello IN

Address: 327 N Beach Dr Monticello, IN 47960
Bankruptcy Case 10-41028-reg Summary: "The bankruptcy record of Leslie Thurston from Monticello, IN, shows a Chapter 7 case filed in 10/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2011."
Leslie Thurston — Indiana

William Timko, Monticello IN

Address: 11424 W 1158 N Monticello, IN 47960
Bankruptcy Case 10-41018-reg Summary: "The bankruptcy record of William Timko from Monticello, IN, shows a Chapter 7 case filed in October 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 16, 2011."
William Timko — Indiana

Robin Todd, Monticello IN

Address: 1103 Quentin Ave Monticello, IN 47960
Bankruptcy Case 09-41000-reg Summary: "Monticello, IN resident Robin Todd's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2010."
Robin Todd — Indiana

Dennis James Tucker, Monticello IN

Address: 5169 N East Shafer Dr Lot 35 Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40139-reg: "Monticello, IN resident Dennis James Tucker's March 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-23."
Dennis James Tucker — Indiana

Tina M Tunis, Monticello IN

Address: 2137 E US Highway 24 Lot 8 Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40336-reg: "In a Chapter 7 bankruptcy case, Tina M Tunis from Monticello, IN, saw her proceedings start in 2013-05-31 and complete by 09.04.2013, involving asset liquidation."
Tina M Tunis — Indiana

Chase Turner, Monticello IN

Address: 5979 E 400 N Monticello, IN 47960
Brief Overview of Bankruptcy Case 10-40251-reg: "In Monticello, IN, Chase Turner filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2010."
Chase Turner — Indiana

Alvin David Upton, Monticello IN

Address: 11272 N 1125 W Monticello, IN 47960
Concise Description of Bankruptcy Case 12-40610-reg7: "In a Chapter 7 bankruptcy case, Alvin David Upton from Monticello, IN, saw his proceedings start in 2012-08-31 and complete by December 2012, involving asset liquidation."
Alvin David Upton — Indiana

Robin Valentine, Monticello IN

Address: 8170 E US Highway 24 Monticello, IN 47960
Concise Description of Bankruptcy Case 10-40144-reg7: "The bankruptcy record of Robin Valentine from Monticello, IN, shows a Chapter 7 case filed in 02/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Robin Valentine — Indiana

Donna Marie Vanderheiden, Monticello IN

Address: 4868 E Harbour Ct Monticello, IN 47960-1256
Bankruptcy Case 15-40095-reg Summary: "Donna Marie Vanderheiden's Chapter 7 bankruptcy, filed in Monticello, IN in 2015-03-02, led to asset liquidation, with the case closing in 05/31/2015."
Donna Marie Vanderheiden — Indiana

John Patrick Vanderheiden, Monticello IN

Address: 4868 E Harbour Ct Monticello, IN 47960-1256
Bankruptcy Case 15-40095-reg Summary: "The bankruptcy record of John Patrick Vanderheiden from Monticello, IN, shows a Chapter 7 case filed in Mar 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2015."
John Patrick Vanderheiden — Indiana

Elvin Dale Vaughn, Monticello IN

Address: 511 Hanawalt St Monticello, IN 47960-1986
Snapshot of U.S. Bankruptcy Proceeding Case 08-01119-FJO-13: "Chapter 13 bankruptcy for Elvin Dale Vaughn in Monticello, IN began in 2008-02-07, focusing on debt restructuring, concluding with plan fulfillment in 08/01/2012."
Elvin Dale Vaughn — Indiana

Joey R Walden, Monticello IN

Address: 216 Meadow Ln Monticello, IN 47960-2139
Concise Description of Bankruptcy Case 10-40318-reg7: "Joey R Walden's Monticello, IN bankruptcy under Chapter 13 in 04/09/2010 led to a structured repayment plan, successfully discharged in 12/17/2012."
Joey R Walden — Indiana

Donna Diaz Walker, Monticello IN

Address: 6691 N 1225 W Monticello, IN 47960
Bankruptcy Case 12-40738-reg Summary: "In a Chapter 7 bankruptcy case, Donna Diaz Walker from Monticello, IN, saw her proceedings start in October 2012 and complete by 2013-02-04, involving asset liquidation."
Donna Diaz Walker — Indiana

James Eric Ward, Monticello IN

Address: 701 N Main St Monticello, IN 47960-1755
Snapshot of U.S. Bankruptcy Proceeding Case 15-40515-reg: "The bankruptcy filing by James Eric Ward, undertaken in Oct 21, 2015 in Monticello, IN under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
James Eric Ward — Indiana

Kimberly Kay Ward, Monticello IN

Address: 900 S Main St Monticello, IN 47960
Bankruptcy Case 13-40736-reg Overview: "Kimberly Kay Ward's bankruptcy, initiated in Nov 14, 2013 and concluded by 2014-02-18 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Kay Ward — Indiana

Jon Michael Weaver, Monticello IN

Address: 506 Maple St Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 12-40732-reg: "Monticello, IN resident Jon Michael Weaver's 10.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-29."
Jon Michael Weaver — Indiana

Colleen Weida, Monticello IN

Address: 514 N Main St Monticello, IN 47960
Concise Description of Bankruptcy Case 11-40549-reg7: "In Monticello, IN, Colleen Weida filed for Chapter 7 bankruptcy in July 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
Colleen Weida — Indiana

Donald L Weida, Monticello IN

Address: 113 N Francis St Monticello, IN 47960
Brief Overview of Bankruptcy Case 09-40944-reg: "The bankruptcy filing by Donald L Weida, undertaken in 2009-10-09 in Monticello, IN under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Donald L Weida — Indiana

Paul Welker, Monticello IN

Address: 816 Woodlawn Ave Monticello, IN 47960
Brief Overview of Bankruptcy Case 10-41092-reg: "Monticello, IN resident Paul Welker's 11.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-07."
Paul Welker — Indiana

Rhonda Marie West, Monticello IN

Address: 602 Anchor Ct Apt 103 Monticello, IN 47960-4625
Brief Overview of Bankruptcy Case 14-40097-reg: "The bankruptcy filing by Rhonda Marie West, undertaken in 2014-03-07 in Monticello, IN under Chapter 7, concluded with discharge in 2014-06-05 after liquidating assets."
Rhonda Marie West — Indiana

Renee Deann Whitaker, Monticello IN

Address: 6098 N Hodges Dr Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 11-40796-reg: "The bankruptcy record of Renee Deann Whitaker from Monticello, IN, shows a Chapter 7 case filed in 2011-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2012."
Renee Deann Whitaker — Indiana

Roger Whitaker, Monticello IN

Address: 405 Chestnut St Monticello, IN 47960
Bankruptcy Case 10-40875-reg Overview: "Roger Whitaker's Chapter 7 bankruptcy, filed in Monticello, IN in August 2010, led to asset liquidation, with the case closing in December 2010."
Roger Whitaker — Indiana

Daniel Whiteman, Monticello IN

Address: 8347 E 600 N Monticello, IN 47960
Bankruptcy Case 10-40638-reg Overview: "The bankruptcy filing by Daniel Whiteman, undertaken in 06/28/2010 in Monticello, IN under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Daniel Whiteman — Indiana

Michael Ray Willhoite, Monticello IN

Address: 3832 N West Shafer Dr Lot 24 Monticello, IN 47960
Bankruptcy Case 12-05437-FJO-7 Summary: "In Monticello, IN, Michael Ray Willhoite filed for Chapter 7 bankruptcy in 2012-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Michael Ray Willhoite — Indiana

Carl Williams, Monticello IN

Address: 277 S 850 E Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 10-40066-reg: "Carl Williams's bankruptcy, initiated in 01/28/2010 and concluded by 05/04/2010 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Williams — Indiana

George Wayne Wilson, Monticello IN

Address: 451 E Washington St Monticello, IN 47960-2145
Brief Overview of Bankruptcy Case 2014-40433-reg: "The bankruptcy record of George Wayne Wilson from Monticello, IN, shows a Chapter 7 case filed in 2014-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2014."
George Wayne Wilson — Indiana

Robert Mccleary Wilson, Monticello IN

Address: 7060 E Red Maple Ct Monticello, IN 47960-7113
Bankruptcy Case 15-40514-reg Overview: "Robert Mccleary Wilson's bankruptcy, initiated in October 2015 and concluded by 2016-01-19 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mccleary Wilson — Indiana

Lora Maryella Wilson, Monticello IN

Address: 7060 E Red Maple Ct Monticello, IN 47960-7113
Bankruptcy Case 15-40514-reg Overview: "The case of Lora Maryella Wilson in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 10.21.2015 and discharged early January 19, 2016, focusing on asset liquidation to repay creditors."
Lora Maryella Wilson — Indiana

Donna Ann Wireman, Monticello IN

Address: 719 W Washington St Monticello, IN 47960
Bankruptcy Case 12-40163-reg Overview: "Donna Ann Wireman's bankruptcy, initiated in March 2012 and concluded by 2012-06-19 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Ann Wireman — Indiana

Daniel Wisner, Monticello IN

Address: 9836 N Rock Ridge Rd Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 10-40187-reg: "Monticello, IN resident Daniel Wisner's 03.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Daniel Wisner — Indiana

Wendy L Woodcock, Monticello IN

Address: 606 Hillcrest Dr Monticello, IN 47960-1743
Bankruptcy Case 14-40519-reg Overview: "Wendy L Woodcock's Chapter 7 bankruptcy, filed in Monticello, IN in September 18, 2014, led to asset liquidation, with the case closing in 12/17/2014."
Wendy L Woodcock — Indiana

Wilse Woodcock, Monticello IN

Address: 606 HILLCREST DR Monticello, IN 47960
Concise Description of Bankruptcy Case 12-40249-reg7: "Wilse Woodcock's bankruptcy, initiated in 2012-04-16 and concluded by 2012-07-21 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilse Woodcock — Indiana

Jeffrey Lynn Woodruff, Monticello IN

Address: 306 N 4TH ST Monticello, IN 47960
Bankruptcy Case 11-40171-reg Summary: "Monticello, IN resident Jeffrey Lynn Woodruff's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2011."
Jeffrey Lynn Woodruff — Indiana

Mark Steven Woods, Monticello IN

Address: 11386 W 1200 N Monticello, IN 47960
Bankruptcy Case 12-40153-reg Overview: "The bankruptcy filing by Mark Steven Woods, undertaken in 03.13.2012 in Monticello, IN under Chapter 7, concluded with discharge in June 17, 2012 after liquidating assets."
Mark Steven Woods — Indiana

Iii Richard Lee Woods, Monticello IN

Address: 105 S Woodland Trl Monticello, IN 47960
Bankruptcy Case 12-40095-reg Overview: "The bankruptcy filing by Iii Richard Lee Woods, undertaken in February 19, 2012 in Monticello, IN under Chapter 7, concluded with discharge in 05/25/2012 after liquidating assets."
Iii Richard Lee Woods — Indiana

Jr Robert Carl Worthington, Monticello IN

Address: 6937 N 1200 W Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 12-40629-reg: "Monticello, IN resident Jr Robert Carl Worthington's Sep 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-17."
Jr Robert Carl Worthington — Indiana

Tammy Lee Worthington, Monticello IN

Address: 526 1/2 S Bluff St Monticello, IN 47960
Bankruptcy Case 12-40627-reg Summary: "Monticello, IN resident Tammy Lee Worthington's Sep 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-17."
Tammy Lee Worthington — Indiana

Donald Eugene Wright, Monticello IN

Address: 1201 N Main St Monticello, IN 47960
Snapshot of U.S. Bankruptcy Proceeding Case 13-40637-reg: "Donald Eugene Wright's Chapter 7 bankruptcy, filed in Monticello, IN in 09/30/2013, led to asset liquidation, with the case closing in 2014-01-04."
Donald Eugene Wright — Indiana

Lynn Ann Yost, Monticello IN

Address: 431 Turpie St Monticello, IN 47960
Bankruptcy Case 12-40587-reg Summary: "The bankruptcy filing by Lynn Ann Yost, undertaken in 2012-08-23 in Monticello, IN under Chapter 7, concluded with discharge in 2012-11-27 after liquidating assets."
Lynn Ann Yost — Indiana

John Zalewski, Monticello IN

Address: 6807 N Skaggs Ct Monticello, IN 47960
Bankruptcy Case 11-40390-reg Summary: "The bankruptcy filing by John Zalewski, undertaken in 2011-05-18 in Monticello, IN under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
John Zalewski — Indiana

Kimberly Anne Zarnowski, Monticello IN

Address: 606 Hanawalt St Monticello, IN 47960
Concise Description of Bankruptcy Case 11-40437-reg7: "In a Chapter 7 bankruptcy case, Kimberly Anne Zarnowski from Monticello, IN, saw her proceedings start in June 2011 and complete by 2011-09-07, involving asset liquidation."
Kimberly Anne Zarnowski — Indiana

Explore Free Bankruptcy Records by State