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
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