personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monticello, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ Barbara Ann Ackerman, Indiana

Address: 4816 N West Shafer Dr Lot 3 Monticello, IN 47960-7554

Bankruptcy Case 2014-40403-reg Overview: "The bankruptcy record of Barbara Ann Ackerman from Monticello, IN, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Barbara Ann Ackerman — Indiana, 2014-40403


ᐅ Gary Wayne Adams, Indiana

Address: 218 Meadow Ln Monticello, IN 47960

Concise Description of Bankruptcy Case 11-40964-reg7: "Gary Wayne Adams's Chapter 7 bankruptcy, filed in Monticello, IN in 2011-12-08, led to asset liquidation, with the case closing in March 2012."
Gary Wayne Adams — Indiana, 11-40964


ᐅ Eric Cordis Adsit, Indiana

Address: 6785 N 1200 W Monticello, IN 47960-8035

Brief Overview of Bankruptcy Case 15-40475-reg: "The bankruptcy filing by Eric Cordis Adsit, undertaken in September 29, 2015 in Monticello, IN under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Eric Cordis Adsit — Indiana, 15-40475


ᐅ Kelly L Albertson, Indiana

Address: 206 S Railroad St Apt B Monticello, IN 47960-2251

Snapshot of U.S. Bankruptcy Proceeding Case 15-40073-reg: "Kelly L Albertson's bankruptcy, initiated in 02/23/2015 and concluded by 2015-05-24 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Albertson — Indiana, 15-40073


ᐅ Brandon Scott Alexander, Indiana

Address: 509 Beechwood Dr E Monticello, IN 47960-2306

Bankruptcy Case 15-40388-reg Summary: "Monticello, IN resident Brandon Scott Alexander's 2015-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Brandon Scott Alexander — Indiana, 15-40388


ᐅ Amanda Kay Allee, Indiana

Address: 517 W Broadway St Monticello, IN 47960-2006

Bankruptcy Case 14-40305-reg Summary: "Monticello, IN resident Amanda Kay Allee's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2014."
Amanda Kay Allee — Indiana, 14-40305


ᐅ Branin Kirk Ames, Indiana

Address: 207 E Marion St Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 12-40094-reg: "The bankruptcy filing by Branin Kirk Ames, undertaken in 2012-02-19 in Monticello, IN under Chapter 7, concluded with discharge in May 25, 2012 after liquidating assets."
Branin Kirk Ames — Indiana, 12-40094


ᐅ Thomas Ancil, Indiana

Address: 7756 N Upper Hambridge Dr Monticello, IN 47960

Bankruptcy Case 10-40851-reg Overview: "The bankruptcy filing by Thomas Ancil, undertaken in 2010-08-20 in Monticello, IN under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Thomas Ancil — Indiana, 10-40851


ᐅ Micah Kasey Armstrong, Indiana

Address: 952 Maxwell Ave Monticello, IN 47960-1653

Bankruptcy Case 15-40117-reg Overview: "Monticello, IN resident Micah Kasey Armstrong's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2015."
Micah Kasey Armstrong — Indiana, 15-40117


ᐅ Bradley Delmar Austin, Indiana

Address: 4321 N East Shafer Dr Monticello, IN 47960

Bankruptcy Case 11-40896-reg Summary: "In a Chapter 7 bankruptcy case, Bradley Delmar Austin from Monticello, IN, saw his proceedings start in November 2011 and complete by Feb 8, 2012, involving asset liquidation."
Bradley Delmar Austin — Indiana, 11-40896


ᐅ Heather Elizabeth Baker, Indiana

Address: 5748 E Sheridan Rd Monticello, IN 47960

Bankruptcy Case 12-40648-reg Overview: "Monticello, IN resident Heather Elizabeth Baker's 2012-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Heather Elizabeth Baker — Indiana, 12-40648


ᐅ Andrew Jacob Ball, Indiana

Address: 915 HANAWALT ST Monticello, IN 47960

Concise Description of Bankruptcy Case 12-40295-reg7: "The case of Andrew Jacob Ball in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Jacob Ball — Indiana, 12-40295


ᐅ John Frederic Ballenger, Indiana

Address: 518 N Main St Monticello, IN 47960

Bankruptcy Case 12-40618-reg Overview: "The case of John Frederic Ballenger in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Frederic Ballenger — Indiana, 12-40618


ᐅ Timothy Mason Barrett, Indiana

Address: 5224 S 450 E Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 12-40092-reg: "The bankruptcy record of Timothy Mason Barrett from Monticello, IN, shows a Chapter 7 case filed in February 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2012."
Timothy Mason Barrett — Indiana, 12-40092


ᐅ Matthew James Bashore, Indiana

Address: 316 Gi Ave Monticello, IN 47960-2206

Brief Overview of Bankruptcy Case 15-40345-reg: "Monticello, IN resident Matthew James Bashore's 07.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2015."
Matthew James Bashore — Indiana, 15-40345


ᐅ David Clay Baumgardner, Indiana

Address: 6060 E 800 N Monticello, IN 47960-7217

Brief Overview of Bankruptcy Case 2014-40232-reg: "In Monticello, IN, David Clay Baumgardner filed for Chapter 7 bankruptcy in 2014-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2014."
David Clay Baumgardner — Indiana, 2014-40232


ᐅ Willie A Begley, Indiana

Address: 10476 N 700 E Monticello, IN 47960

Bankruptcy Case 12-40856-reg Overview: "Willie A Begley's bankruptcy, initiated in 12/18/2012 and concluded by 03.24.2013 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie A Begley — Indiana, 12-40856


ᐅ Jr George Benetich, Indiana

Address: 5061 E Quiet Water Ct Monticello, IN 47960

Brief Overview of Bankruptcy Case 10-40067-reg: "Jr George Benetich's Chapter 7 bankruptcy, filed in Monticello, IN in January 28, 2010, led to asset liquidation, with the case closing in 2010-05-04."
Jr George Benetich — Indiana, 10-40067


ᐅ Arlene Marie Benninghoff, Indiana

Address: 6770 E Palmers Dr Monticello, IN 47960

Bankruptcy Case 13-40155-reg Overview: "Arlene Marie Benninghoff's Chapter 7 bankruptcy, filed in Monticello, IN in 2013-03-21, led to asset liquidation, with the case closing in 06.25.2013."
Arlene Marie Benninghoff — Indiana, 13-40155


ᐅ Kathleen Marie Bilyeu, Indiana

Address: 7989 E Burns Dr Monticello, IN 47960-7005

Brief Overview of Bankruptcy Case 07-40215-reg: "Kathleen Marie Bilyeu's Monticello, IN bankruptcy under Chapter 13 in May 2, 2007 led to a structured repayment plan, successfully discharged in 2012-12-18."
Kathleen Marie Bilyeu — Indiana, 07-40215


ᐅ Edgar Earl Bisby, Indiana

Address: 102 E Terrace Bay Ct Monticello, IN 47960-2761

Concise Description of Bankruptcy Case 2014-40386-reg7: "In Monticello, IN, Edgar Earl Bisby filed for Chapter 7 bankruptcy in Jul 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2014."
Edgar Earl Bisby — Indiana, 2014-40386


ᐅ Teresa Rene Bisby, Indiana

Address: 102 E Terrace Bay Ct Monticello, IN 47960-2761

Bankruptcy Case 14-40386-reg Overview: "Monticello, IN resident Teresa Rene Bisby's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Teresa Rene Bisby — Indiana, 14-40386


ᐅ Marilyn Elizabeth Black, Indiana

Address: 11952 W Lookout Dr Monticello, IN 47960-4707

Bankruptcy Case 15-40078-reg Overview: "In Monticello, IN, Marilyn Elizabeth Black filed for Chapter 7 bankruptcy in 02.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Marilyn Elizabeth Black — Indiana, 15-40078


ᐅ Deborah Diane Blackwell, Indiana

Address: 626 E Washington St Monticello, IN 47960

Bankruptcy Case 11-40754-reg Overview: "Deborah Diane Blackwell's Chapter 7 bankruptcy, filed in Monticello, IN in 2011-09-16, led to asset liquidation, with the case closing in 12/21/2011."
Deborah Diane Blackwell — Indiana, 11-40754


ᐅ Mary E Blanchette, Indiana

Address: 3169 N Lakeshore Dr Monticello, IN 47960-7091

Snapshot of U.S. Bankruptcy Proceeding Case 15-40458-reg: "The bankruptcy filing by Mary E Blanchette, undertaken in September 2015 in Monticello, IN under Chapter 7, concluded with discharge in 12.15.2015 after liquidating assets."
Mary E Blanchette — Indiana, 15-40458


ᐅ Randall V Blanchette, Indiana

Address: 3169 N Lakeshore Dr Monticello, IN 47960-7091

Bankruptcy Case 15-40458-reg Summary: "The case of Randall V Blanchette in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall V Blanchette — Indiana, 15-40458


ᐅ Keith Lynn Blevins, Indiana

Address: 610 W Harrison St Monticello, IN 47960

Concise Description of Bankruptcy Case 11-40655-reg7: "In Monticello, IN, Keith Lynn Blevins filed for Chapter 7 bankruptcy in Aug 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Keith Lynn Blevins — Indiana, 11-40655


ᐅ Brooke Nicole Bohall, Indiana

Address: 1913 Rolling Meadows Ct Monticello, IN 47960-4616

Bankruptcy Case 14-40283-reg Overview: "Monticello, IN resident Brooke Nicole Bohall's 05.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2014."
Brooke Nicole Bohall — Indiana, 14-40283


ᐅ Jolene Boller, Indiana

Address: 12436 W 600 N Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 10-41206-reg: "In Monticello, IN, Jolene Boller filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2011."
Jolene Boller — Indiana, 10-41206


ᐅ Mark Quenten Bonner, Indiana

Address: 7106 N Lakewood Dr Lot 77 Monticello, IN 47960

Brief Overview of Bankruptcy Case 12-40693-reg: "In a Chapter 7 bankruptcy case, Mark Quenten Bonner from Monticello, IN, saw their proceedings start in 10/15/2012 and complete by 2013-01-19, involving asset liquidation."
Mark Quenten Bonner — Indiana, 12-40693


ᐅ Heather Bonty, Indiana

Address: 3330 N West Shafer Dr Monticello, IN 47960

Brief Overview of Bankruptcy Case 11-40223-reg: "Heather Bonty's bankruptcy, initiated in 03.29.2011 and concluded by July 3, 2011 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Bonty — Indiana, 11-40223


ᐅ James Paul Bowles, Indiana

Address: 105 N Woodland Trl Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 13-40065-reg: "In Monticello, IN, James Paul Bowles filed for Chapter 7 bankruptcy in Feb 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
James Paul Bowles — Indiana, 13-40065


ᐅ Damon B Boyd, Indiana

Address: 1421 S Meadow Dr Monticello, IN 47960

Brief Overview of Bankruptcy Case 11-40007-reg: "Damon B Boyd's Chapter 7 bankruptcy, filed in Monticello, IN in January 2011, led to asset liquidation, with the case closing in 2011-04-12."
Damon B Boyd — Indiana, 11-40007


ᐅ Margy Jean Boyer, Indiana

Address: 725 N Main St Monticello, IN 47960

Brief Overview of Bankruptcy Case 11-40459-reg: "Margy Jean Boyer's bankruptcy, initiated in 2011-06-13 and concluded by September 17, 2011 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margy Jean Boyer — Indiana, 11-40459


ᐅ Justin Lee Brady, Indiana

Address: 9782 N Rock Ridge Rd Monticello, IN 47960

Brief Overview of Bankruptcy Case 13-40697-reg: "The bankruptcy record of Justin Lee Brady from Monticello, IN, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Justin Lee Brady — Indiana, 13-40697


ᐅ Kimberly Marie Brezinka, Indiana

Address: 522 W Jefferson St Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 13-40202-reg: "Kimberly Marie Brezinka's bankruptcy, initiated in April 2013 and concluded by 07/15/2013 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Marie Brezinka — Indiana, 13-40202


ᐅ Lori Melissa Briles, Indiana

Address: 501 S Bluff St Monticello, IN 47960-2436

Snapshot of U.S. Bankruptcy Proceeding Case 16-40327-reg: "Lori Melissa Briles's bankruptcy, initiated in July 12, 2016 and concluded by Oct 10, 2016 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Melissa Briles — Indiana, 16-40327


ᐅ Benjamin Franklin Brooks, Indiana

Address: 564 S Country Ln Monticello, IN 47960

Bankruptcy Case 13-40276-reg Overview: "The bankruptcy record of Benjamin Franklin Brooks from Monticello, IN, shows a Chapter 7 case filed in 2013-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2013."
Benjamin Franklin Brooks — Indiana, 13-40276


ᐅ Chad Russell Brooks, Indiana

Address: PO Box 112 Monticello, IN 47960-0112

Brief Overview of Bankruptcy Case 16-40256-reg: "Chad Russell Brooks's bankruptcy, initiated in 05/26/2016 and concluded by 08/24/2016 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Russell Brooks — Indiana, 16-40256


ᐅ Ruth Ann Brown, Indiana

Address: 2825 N 300 E Monticello, IN 47960

Bankruptcy Case 12-40408-reg Summary: "The case of Ruth Ann Brown in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Ann Brown — Indiana, 12-40408


ᐅ Mark Westly Brown, Indiana

Address: 5859 N West Shafer Dr Monticello, IN 47960

Bankruptcy Case 12-40564-reg Overview: "In Monticello, IN, Mark Westly Brown filed for Chapter 7 bankruptcy in August 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-18."
Mark Westly Brown — Indiana, 12-40564


ᐅ Vickie Brummet, Indiana

Address: PO Box 317 Monticello, IN 47960

Brief Overview of Bankruptcy Case 09-17552-JKC-7: "The bankruptcy filing by Vickie Brummet, undertaken in 2009-12-02 in Monticello, IN under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Vickie Brummet — Indiana, 09-17552-JKC-7


ᐅ Yvonne Anne Brummett, Indiana

Address: 527 Lamplighter Ln Monticello, IN 47960-2180

Brief Overview of Bankruptcy Case 15-40125-reg: "The bankruptcy filing by Yvonne Anne Brummett, undertaken in March 16, 2015 in Monticello, IN under Chapter 7, concluded with discharge in 06/14/2015 after liquidating assets."
Yvonne Anne Brummett — Indiana, 15-40125


ᐅ Harold Buchanan, Indiana

Address: 526 S Bluff St Monticello, IN 47960

Bankruptcy Case 09-41044-reg Overview: "The bankruptcy filing by Harold Buchanan, undertaken in Nov 10, 2009 in Monticello, IN under Chapter 7, concluded with discharge in Feb 14, 2010 after liquidating assets."
Harold Buchanan — Indiana, 09-41044


ᐅ Jeffrey Bulington, Indiana

Address: 5451 N 900 E Monticello, IN 47960

Brief Overview of Bankruptcy Case 10-40319-reg: "In a Chapter 7 bankruptcy case, Jeffrey Bulington from Monticello, IN, saw their proceedings start in Apr 9, 2010 and complete by July 14, 2010, involving asset liquidation."
Jeffrey Bulington — Indiana, 10-40319


ᐅ Jerry Bunnell, Indiana

Address: 6340 E Ash Ct Monticello, IN 47960

Brief Overview of Bankruptcy Case 10-40259-reg: "The bankruptcy record of Jerry Bunnell from Monticello, IN, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2010."
Jerry Bunnell — Indiana, 10-40259


ᐅ Douglas Burmeister, Indiana

Address: 5556 E Colonial Oaks Dr Monticello, IN 47960

Bankruptcy Case 10-40340-reg Overview: "Monticello, IN resident Douglas Burmeister's 04.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2010."
Douglas Burmeister — Indiana, 10-40340


ᐅ Eric Morris Butt, Indiana

Address: 2713 S Airport Rd Monticello, IN 47960

Bankruptcy Case 13-40378-reg Overview: "Monticello, IN resident Eric Morris Butt's Jun 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Eric Morris Butt — Indiana, 13-40378


ᐅ Curtis Alan Byroad, Indiana

Address: 6209 E 950 N Monticello, IN 47960

Brief Overview of Bankruptcy Case 13-40025-reg: "Curtis Alan Byroad's Chapter 7 bankruptcy, filed in Monticello, IN in Jan 23, 2013, led to asset liquidation, with the case closing in April 2013."
Curtis Alan Byroad — Indiana, 13-40025


ᐅ Deborah Caldwell, Indiana

Address: PO Box 72 Monticello, IN 47960

Brief Overview of Bankruptcy Case 09-41083-reg: "The bankruptcy filing by Deborah Caldwell, undertaken in November 19, 2009 in Monticello, IN under Chapter 7, concluded with discharge in 02/22/2010 after liquidating assets."
Deborah Caldwell — Indiana, 09-41083


ᐅ Kellie Renee Caldwell, Indiana

Address: 521 W Washington St Monticello, IN 47960

Brief Overview of Bankruptcy Case 12-40188-reg: "In a Chapter 7 bankruptcy case, Kellie Renee Caldwell from Monticello, IN, saw her proceedings start in 03.22.2012 and complete by 06.26.2012, involving asset liquidation."
Kellie Renee Caldwell — Indiana, 12-40188


ᐅ Robert Michael Callahan, Indiana

Address: 2407 S Airport Rd Monticello, IN 47960

Concise Description of Bankruptcy Case 11-40496-reg7: "The case of Robert Michael Callahan in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Michael Callahan — Indiana, 11-40496


ᐅ Stanley Eugene Campbell, Indiana

Address: 6096 E 800 N Monticello, IN 47960-7217

Concise Description of Bankruptcy Case 09-40300-reg7: "Stanley Eugene Campbell's Monticello, IN bankruptcy under Chapter 13 in 2009-04-20 led to a structured repayment plan, successfully discharged in 11.13.2014."
Stanley Eugene Campbell — Indiana, 09-40300


ᐅ Wanda Jean Campbell, Indiana

Address: 6096 E 800 N Monticello, IN 47960-7217

Bankruptcy Case 09-40300-reg Summary: "The bankruptcy record for Wanda Jean Campbell from Monticello, IN, under Chapter 13, filed in April 2009, involved setting up a repayment plan, finalized by 11/13/2014."
Wanda Jean Campbell — Indiana, 09-40300


ᐅ Justin Canfield, Indiana

Address: 214 Miller Mnr Monticello, IN 47960

Concise Description of Bankruptcy Case 10-40593-reg7: "The bankruptcy filing by Justin Canfield, undertaken in June 2010 in Monticello, IN under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Justin Canfield — Indiana, 10-40593


ᐅ Erin Lee Carlson, Indiana

Address: 601 Anchor Ct Apt 200 Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 13-40310-reg: "Monticello, IN resident Erin Lee Carlson's May 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27."
Erin Lee Carlson — Indiana, 13-40310


ᐅ Brema Jo Casey, Indiana

Address: 10765 N US Highway 421 Monticello, IN 47960

Bankruptcy Case 12-40120-reg Overview: "Monticello, IN resident Brema Jo Casey's February 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2012."
Brema Jo Casey — Indiana, 12-40120


ᐅ Michelle Jean Castro, Indiana

Address: 510 Hickory Ln Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 12-40157-reg: "Monticello, IN resident Michelle Jean Castro's 03.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2012."
Michelle Jean Castro — Indiana, 12-40157


ᐅ Bruce Kevin Catterlin, Indiana

Address: 616 W Marion St Monticello, IN 47960-2028

Brief Overview of Bankruptcy Case 14-40322-reg: "Monticello, IN resident Bruce Kevin Catterlin's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2014."
Bruce Kevin Catterlin — Indiana, 14-40322


ᐅ Louis Dominick Chader, Indiana

Address: 5062 E Shady Point Dr Monticello, IN 47960-7319

Brief Overview of Bankruptcy Case 15-40189-reg: "Louis Dominick Chader's Chapter 7 bankruptcy, filed in Monticello, IN in 2015-04-20, led to asset liquidation, with the case closing in July 19, 2015."
Louis Dominick Chader — Indiana, 15-40189


ᐅ Klint Flavian Chamberlin, Indiana

Address: 12244 N 1125 W Monticello, IN 47960-8151

Bankruptcy Case 16-40216-reg Summary: "Klint Flavian Chamberlin's bankruptcy, initiated in 05.05.2016 and concluded by 2016-08-03 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Klint Flavian Chamberlin — Indiana, 16-40216


ᐅ Sr Eugene Carl Clark, Indiana

Address: 104 Oak Dr Monticello, IN 47960

Brief Overview of Bankruptcy Case 11-40198-reg: "The bankruptcy record of Sr Eugene Carl Clark from Monticello, IN, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Sr Eugene Carl Clark — Indiana, 11-40198


ᐅ Travis Allen Clark, Indiana

Address: 11760 W 800 N Monticello, IN 47960

Brief Overview of Bankruptcy Case 13-40426-reg: "In a Chapter 7 bankruptcy case, Travis Allen Clark from Monticello, IN, saw his proceedings start in 07/05/2013 and complete by 2013-10-15, involving asset liquidation."
Travis Allen Clark — Indiana, 13-40426


ᐅ Billy Lee Claus, Indiana

Address: 741 S Bluff St Monticello, IN 47960-2440

Snapshot of U.S. Bankruptcy Proceeding Case 15-40286-reg: "The case of Billy Lee Claus in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Lee Claus — Indiana, 15-40286


ᐅ Sarah Jemilah Waleed Claus, Indiana

Address: 984 N 400 E Monticello, IN 47960-7716

Snapshot of U.S. Bankruptcy Proceeding Case 15-40286-reg: "Monticello, IN resident Sarah Jemilah Waleed Claus's 06.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-03."
Sarah Jemilah Waleed Claus — Indiana, 15-40286


ᐅ Eric A Claxton, Indiana

Address: 5088 E Indiana Beach Rd Monticello, IN 47960-1263

Snapshot of U.S. Bankruptcy Proceeding Case 15-40512-reg: "In Monticello, IN, Eric A Claxton filed for Chapter 7 bankruptcy in 2015-10-20. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2016."
Eric A Claxton — Indiana, 15-40512


ᐅ Jr Philip Keith Clifford, Indiana

Address: 425 Walnut St Monticello, IN 47960

Bankruptcy Case 11-40366-reg Summary: "In a Chapter 7 bankruptcy case, Jr Philip Keith Clifford from Monticello, IN, saw his proceedings start in May 10, 2011 and complete by 08/14/2011, involving asset liquidation."
Jr Philip Keith Clifford — Indiana, 11-40366


ᐅ Andrew Cocanower, Indiana

Address: 317 W Harrison St Monticello, IN 47960

Brief Overview of Bankruptcy Case 10-40505-reg: "Monticello, IN resident Andrew Cocanower's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2010."
Andrew Cocanower — Indiana, 10-40505


ᐅ Justin T Cocanower, Indiana

Address: 6683 E Hunter Ridge Ct Monticello, IN 47960-7539

Bankruptcy Case 16-40101-reg Summary: "Justin T Cocanower's Chapter 7 bankruptcy, filed in Monticello, IN in 03.16.2016, led to asset liquidation, with the case closing in 06.14.2016."
Justin T Cocanower — Indiana, 16-40101


ᐅ Ellen Christine Cohagan, Indiana

Address: 5568 E Neininger Dr Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 13-40388-reg: "In a Chapter 7 bankruptcy case, Ellen Christine Cohagan from Monticello, IN, saw her proceedings start in 2013-06-21 and complete by September 2013, involving asset liquidation."
Ellen Christine Cohagan — Indiana, 13-40388


ᐅ George Lyle Cole, Indiana

Address: 6125 E 200 N Lot 19 Monticello, IN 47960-8728

Bankruptcy Case 15-40003-reg Summary: "George Lyle Cole's Chapter 7 bankruptcy, filed in Monticello, IN in 2015-01-06, led to asset liquidation, with the case closing in April 2015."
George Lyle Cole — Indiana, 15-40003


ᐅ Larry Glen Coles, Indiana

Address: 11086 E 1000 N Monticello, IN 47960-7441

Brief Overview of Bankruptcy Case 14-40453-reg: "In Monticello, IN, Larry Glen Coles filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Larry Glen Coles — Indiana, 14-40453


ᐅ Sr Delbert Leo Collard, Indiana

Address: 307 W Franklin Ct Monticello, IN 47960

Bankruptcy Case 11-40274-reg Summary: "The bankruptcy record of Sr Delbert Leo Collard from Monticello, IN, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18."
Sr Delbert Leo Collard — Indiana, 11-40274


ᐅ Claude Conley, Indiana

Address: 5204 N East Shafer Dr Monticello, IN 47960

Bankruptcy Case 10-40641-reg Overview: "Monticello, IN resident Claude Conley's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2010."
Claude Conley — Indiana, 10-40641


ᐅ James Jeremy Cook, Indiana

Address: 3838 N Lake Road 24 E Monticello, IN 47960-7378

Bankruptcy Case 15-40381-reg Summary: "James Jeremy Cook's bankruptcy, initiated in Aug 6, 2015 and concluded by November 4, 2015 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jeremy Cook — Indiana, 15-40381


ᐅ Erwin Bernard Cook, Indiana

Address: PO Box 1065 Monticello, IN 47960-1065

Bankruptcy Case 15-40005-reg Overview: "The bankruptcy record of Erwin Bernard Cook from Monticello, IN, shows a Chapter 7 case filed in 2015-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2015."
Erwin Bernard Cook — Indiana, 15-40005


ᐅ Kenneth Michael Cook, Indiana

Address: PO Box 326 Monticello, IN 47960

Bankruptcy Case 11-40458-reg Overview: "In Monticello, IN, Kenneth Michael Cook filed for Chapter 7 bankruptcy in June 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2011."
Kenneth Michael Cook — Indiana, 11-40458


ᐅ Nicole Leeanne Cook, Indiana

Address: 3838 N Lake Road 24 E Monticello, IN 47960-7378

Bankruptcy Case 15-40381-reg Overview: "The bankruptcy record of Nicole Leeanne Cook from Monticello, IN, shows a Chapter 7 case filed in 08/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2015."
Nicole Leeanne Cook — Indiana, 15-40381


ᐅ William Allen Corcoran, Indiana

Address: 105 W Spencer St Apt 610 Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 12-40382-reg: "In Monticello, IN, William Allen Corcoran filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2012."
William Allen Corcoran — Indiana, 12-40382


ᐅ Joshua Darrell Cottrell, Indiana

Address: 430 E Sunnyside Trl Monticello, IN 47960-2150

Brief Overview of Bankruptcy Case 2014-40233-reg: "In a Chapter 7 bankruptcy case, Joshua Darrell Cottrell from Monticello, IN, saw his proceedings start in May 2014 and complete by 2014-08-05, involving asset liquidation."
Joshua Darrell Cottrell — Indiana, 2014-40233


ᐅ Micky Cox, Indiana

Address: 7031 E 500 N Monticello, IN 47960

Concise Description of Bankruptcy Case 09-41105-reg7: "Micky Cox's Chapter 7 bankruptcy, filed in Monticello, IN in Nov 25, 2009, led to asset liquidation, with the case closing in 03.01.2010."
Micky Cox — Indiana, 09-41105


ᐅ Michael Crabb, Indiana

Address: 1675 N Royal Oaks Dr Monticello, IN 47960

Bankruptcy Case 10-40576-reg Summary: "In Monticello, IN, Michael Crabb filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Michael Crabb — Indiana, 10-40576


ᐅ Robert Crist, Indiana

Address: 4058 N 600 E Monticello, IN 47960

Concise Description of Bankruptcy Case 10-40313-reg7: "The case of Robert Crist in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Crist — Indiana, 10-40313


ᐅ Gary Ross Culp, Indiana

Address: 6241 E Quail Run Ct Monticello, IN 47960-8748

Brief Overview of Bankruptcy Case 14-40021-reg: "Gary Ross Culp's Chapter 7 bankruptcy, filed in Monticello, IN in January 20, 2014, led to asset liquidation, with the case closing in 04/20/2014."
Gary Ross Culp — Indiana, 14-40021


ᐅ Gregory Danford, Indiana

Address: PO Box 854 Monticello, IN 47960

Brief Overview of Bankruptcy Case 10-40271-reg: "In a Chapter 7 bankruptcy case, Gregory Danford from Monticello, IN, saw their proceedings start in Mar 30, 2010 and complete by Jul 4, 2010, involving asset liquidation."
Gregory Danford — Indiana, 10-40271


ᐅ Kirstin Lynn Davey, Indiana

Address: 6267 E Quail Run Ct Monticello, IN 47960-8748

Concise Description of Bankruptcy Case 16-40223-reg7: "Monticello, IN resident Kirstin Lynn Davey's 2016-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2016."
Kirstin Lynn Davey — Indiana, 16-40223


ᐅ Brandon Christopher Davey, Indiana

Address: 6267 E Quail Run Ct Monticello, IN 47960-8748

Concise Description of Bankruptcy Case 16-40223-reg7: "Brandon Christopher Davey's Chapter 7 bankruptcy, filed in Monticello, IN in May 2016, led to asset liquidation, with the case closing in 2016-08-08."
Brandon Christopher Davey — Indiana, 16-40223


ᐅ Staci Lynn Davis, Indiana

Address: 6413 E 175 N Monticello, IN 47960

Brief Overview of Bankruptcy Case 11-40924-reg: "In Monticello, IN, Staci Lynn Davis filed for Chapter 7 bankruptcy in 2011-11-17. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2012."
Staci Lynn Davis — Indiana, 11-40924


ᐅ Nancy Stanley Dean, Indiana

Address: 5242 Snider Ct Monticello, IN 47960

Brief Overview of Bankruptcy Case 12-40476-reg: "The bankruptcy filing by Nancy Stanley Dean, undertaken in 07/03/2012 in Monticello, IN under Chapter 7, concluded with discharge in 2012-10-07 after liquidating assets."
Nancy Stanley Dean — Indiana, 12-40476


ᐅ Rickey Gene Delk, Indiana

Address: PO Box 343 Monticello, IN 47960-0343

Concise Description of Bankruptcy Case 14-40353-reg7: "Rickey Gene Delk's bankruptcy, initiated in 2014-06-20 and concluded by September 18, 2014 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey Gene Delk — Indiana, 14-40353


ᐅ Lisa Kaye Dewitt, Indiana

Address: 3780 N Lake Road 26 E Monticello, IN 47960

Concise Description of Bankruptcy Case 13-40592-reg7: "Monticello, IN resident Lisa Kaye Dewitt's 09.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2013."
Lisa Kaye Dewitt — Indiana, 13-40592


ᐅ Michael Dewitt, Indiana

Address: 5892 E US Highway 24 Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 10-40727-reg: "Michael Dewitt's Chapter 7 bankruptcy, filed in Monticello, IN in 07/21/2010, led to asset liquidation, with the case closing in Oct 25, 2010."
Michael Dewitt — Indiana, 10-40727


ᐅ Gary Lee Dobson, Indiana

Address: 887 N 300 E Monticello, IN 47960

Bankruptcy Case 13-40223-reg Summary: "Gary Lee Dobson's bankruptcy, initiated in 04/18/2013 and concluded by Jul 22, 2013 in Monticello, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lee Dobson — Indiana, 13-40223


ᐅ Tony Joe Duffy, Indiana

Address: 114 N Francis St Monticello, IN 47960

Concise Description of Bankruptcy Case 11-40179-reg7: "The bankruptcy filing by Tony Joe Duffy, undertaken in 03/17/2011 in Monticello, IN under Chapter 7, concluded with discharge in Jun 27, 2011 after liquidating assets."
Tony Joe Duffy — Indiana, 11-40179


ᐅ Shelley Rena Dunn, Indiana

Address: 509 Heritage Rd Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 13-40135-reg: "Shelley Rena Dunn's Chapter 7 bankruptcy, filed in Monticello, IN in March 2013, led to asset liquidation, with the case closing in 2013-06-22."
Shelley Rena Dunn — Indiana, 13-40135


ᐅ Tony Anthony Earley, Indiana

Address: 308 Northwestern Ave Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 12-40016-reg: "Tony Anthony Earley's Chapter 7 bankruptcy, filed in Monticello, IN in 01.11.2012, led to asset liquidation, with the case closing in Apr 16, 2012."
Tony Anthony Earley — Indiana, 12-40016


ᐅ Charles H Ellis, Indiana

Address: 827 N 300 E Monticello, IN 47960

Concise Description of Bankruptcy Case 12-40192-reg7: "The bankruptcy record of Charles H Ellis from Monticello, IN, shows a Chapter 7 case filed in 03/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Charles H Ellis — Indiana, 12-40192


ᐅ Teresa Dee Everett, Indiana

Address: 10849 N 1000 W Monticello, IN 47960-8013

Bankruptcy Case 15-40102-reg Overview: "The bankruptcy record of Teresa Dee Everett from Monticello, IN, shows a Chapter 7 case filed in 2015-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2015."
Teresa Dee Everett — Indiana, 15-40102


ᐅ William Clark Everett, Indiana

Address: 10849 N 1000 W Monticello, IN 47960-8013

Bankruptcy Case 15-40102-reg Summary: "William Clark Everett's Chapter 7 bankruptcy, filed in Monticello, IN in Mar 5, 2015, led to asset liquidation, with the case closing in 06.03.2015."
William Clark Everett — Indiana, 15-40102


ᐅ Holly Fabricius, Indiana

Address: 2720 E 225 N Monticello, IN 47960

Bankruptcy Case 10-41032-reg Overview: "Monticello, IN resident Holly Fabricius's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18."
Holly Fabricius — Indiana, 10-41032