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 Diana L Long, Indiana

Address: PO Box 587 Monticello, IN 47960

Bankruptcy Case 11-40433-reg Summary: "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, 11-40433


ᐅ Raymond Harve Long, Indiana

Address: 112 Sunset Ln Monticello, IN 47960

Bankruptcy Case 11-40832-reg Summary: "The case of Raymond Harve Long in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Harve Long — Indiana, 11-40832


ᐅ Tyler David Lucas, Indiana

Address: 441 Lamplighter Ln Monticello, IN 47960-2126

Bankruptcy Case 16-40367-reg Overview: "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, 16-40367


ᐅ Matthew Allen Maddock, Indiana

Address: 8402 N West Shafer Dr Monticello, IN 47960

Bankruptcy Case 11-40232-reg Overview: "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, 11-40232


ᐅ Jody D Maiden, Indiana

Address: 710 S Country Ln Monticello, IN 47960-1877

Concise Description of Bankruptcy Case 16-40023-reg7: "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, 16-40023


ᐅ Andrew Scott Maiden, Indiana

Address: 806 N Pine Ln Monticello, IN 47960-1700

Bankruptcy Case 09-41007-reg Overview: "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, 09-41007


ᐅ Sr Mark Malanowski, Indiana

Address: 6632 Sugar Maple Ct Monticello, IN 47960

Concise Description of Bankruptcy Case 10-40738-reg7: "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, 10-40738


ᐅ Robert Lee Maltas, Indiana

Address: 319 N 3rd St Monticello, IN 47960

Concise Description of Bankruptcy Case 13-40352-reg7: "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, 13-40352


ᐅ Jared Marcus Marmolijo, Indiana

Address: 513 Shafer Dr Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding 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, 11-40752


ᐅ Matthew Crispin Marmolijo, Indiana

Address: 518 Twin Lakes Ave Monticello, IN 47960-2463

Bankruptcy Case 15-40126-reg Summary: "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, 15-40126


ᐅ Jason Lee Marohl, Indiana

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, 15-40171


ᐅ Mindi M Marohl, Indiana

Address: 1328 S Meadow Dr Monticello, IN 47960-2794

Bankruptcy Case 16-40276-reg Overview: "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, 16-40276


ᐅ Lesley Nichole Marshall, Indiana

Address: 501A E South St Monticello, IN 47960

Brief Overview of Bankruptcy 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, 12-40730


ᐅ Annette Patricia Martin, Indiana

Address: 6062 N 1200 W Monticello, IN 47960

Bankruptcy Case 12-40187-reg Overview: "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, 12-40187


ᐅ Jessica Lindsay Mattey, Indiana

Address: 12948 N 1225 W Monticello, IN 47960-4739

Bankruptcy Case 2014-40385-reg Summary: "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, 2014-40385


ᐅ Aaron Robert Mcclung, Indiana

Address: 417 W Marion St Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 11-40367-reg: "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, 11-40367


ᐅ Edra Darlene Mcdaniel, Indiana

Address: 305 Gordon Rd Monticello, IN 47960

Bankruptcy Case 11-40326-reg Overview: "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, 11-40326


ᐅ Rebecca Sue Mcelheny, Indiana

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, 12-40087


ᐅ Teresa Marie Mcfadden, Indiana

Address: 1008 Linda Ave Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 11-40174-reg: "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, 11-40174


ᐅ Jennifer Mcfadden, Indiana

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, 10-40493


ᐅ Stacey Lynn Mcknight, Indiana

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, 11-40138


ᐅ Curtis Allan Mcknight, Indiana

Address: 416 W BROADWAY ST Monticello, IN 47960

Bankruptcy Case 11-40137-reg Summary: "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, 11-40137


ᐅ Linda Blanche Mcneely, Indiana

Address: 314 W Jefferson St Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 11-40302-reg: "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, 11-40302


ᐅ Patrick M Mcvady, Indiana

Address: PO Box 106 Monticello, IN 47960-0106

Bankruptcy Case 15-40200-reg Summary: "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, 15-40200


ᐅ Gregory Wayne Medley, Indiana

Address: 405 S Park Dr Monticello, IN 47960

Concise Description of Bankruptcy Case 11-40585-reg7: "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, 11-40585


ᐅ Corey Meiggs, Indiana

Address: 5704 E 400 N Monticello, IN 47960-7227

Bankruptcy Case 15-40420-reg Overview: "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, 15-40420


ᐅ Megan Renee Miller, Indiana

Address: 812 S Main St Monticello, IN 47960-2531

Concise Description of Bankruptcy Case 15-40164-reg7: "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, 15-40164


ᐅ Sr Clarence Arthur Miller, Indiana

Address: 11970 W 725 N Monticello, IN 47960

Bankruptcy Case 13-40026-reg Overview: "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, 13-40026


ᐅ Clinton Warren Minglin, Indiana

Address: 3702 E Lake Road 28 W Monticello, IN 47960-7071

Brief Overview of Bankruptcy Case 14-40012-reg: "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, 14-40012


ᐅ Jack Charles Miotke, Indiana

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, 12-40531


ᐅ Kristie Michelle Mohler, Indiana

Address: 713 E OHIO ST APT 5 Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 12-40232-reg: "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, 12-40232


ᐅ Harvey Dean Monroe, Indiana

Address: 11897 W Lazy Ln Monticello, IN 47960

Bankruptcy Case 11-40400-reg Summary: "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, 11-40400


ᐅ Patty Lou Monson, Indiana

Address: 302 S 2nd St Monticello, IN 47960-2272

Snapshot of U.S. Bankruptcy Proceeding Case 15-40352-reg: "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, 15-40352


ᐅ Harley Thomas Moore, Indiana

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, 2014-40238


ᐅ Troy Edward Moore, Indiana

Address: 4990 N Canyon Loop Monticello, IN 47960

Brief Overview of Bankruptcy Case 11-40563-reg: "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, 11-40563


ᐅ Larry James Morgan, Indiana

Address: 601 JUANITA ST Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 11-40136-reg: "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, 11-40136


ᐅ Christopher Allen Morris, Indiana

Address: 521 Hickory Ln # A Monticello, IN 47960

Bankruptcy Case 12-40185-reg Summary: "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, 12-40185


ᐅ Jason Leroy Mullins, Indiana

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, 13-40765


ᐅ Benjamin Musall, Indiana

Address: 564 S Main St Monticello, IN 47960

Concise Description of Bankruptcy Case 09-41152-reg7: "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, 09-41152


ᐅ Iii Harold D Myers, Indiana

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, 09-40894


ᐅ Hannah Rae Nagel, Indiana

Address: 602 Anchor Ct Apt 201 Monticello, IN 47960-4626

Snapshot of U.S. Bankruptcy Proceeding 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, 16-40062


ᐅ David Ocampo, Indiana

Address: 502 N Illinois St Monticello, IN 47960-1959

Concise Description of Bankruptcy Case 14-40394-reg7: "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, 14-40394


ᐅ Joyce May Ogle, Indiana

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, 13-40437


ᐅ Luis Enrique Oropeza, Indiana

Address: 1114 O Connor Blvd Monticello, IN 47960

Brief Overview of Bankruptcy Case 12-40202-reg: "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, 12-40202


ᐅ Carol Orr, Indiana

Address: 205 E Fisher St Apt 802 Monticello, IN 47960

Bankruptcy Case 10-41240-reg Overview: "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, 10-41240


ᐅ Diane Marie Owens, Indiana

Address: 9273 W 1100 N Monticello, IN 47960-7806

Bankruptcy Case 15-40431-reg Summary: "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, 15-40431


ᐅ Shane Neil Owens, Indiana

Address: 606 Anchor Ct Apt 103 Monticello, IN 47960

Brief Overview of Bankruptcy 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, 13-40524


ᐅ Andrew Pack, Indiana

Address: 3931 E Potowatomie Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding 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, 10-41044


ᐅ Diana Lynn Padlo, Indiana

Address: 7060 E Red Maple Ct Monticello, IN 47960-7113

Snapshot of U.S. Bankruptcy Proceeding Case 14-40523-reg: "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, 14-40523


ᐅ Scott Joseph Paluchniak, Indiana

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, 13-40676


ᐅ Michael Joseph Parish, Indiana

Address: 5385 E 600 N Monticello, IN 47960-7307

Bankruptcy Case 15-40051-reg Summary: "The case of Michael Joseph Parish in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joseph Parish — Indiana, 15-40051


ᐅ Ronald Parish, Indiana

Address: 3780 E Bailey Rd Monticello, IN 47960

Brief Overview of Bankruptcy 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, 09-40978


ᐅ Dawn Marie Parish, Indiana

Address: 5385 E 600 N Monticello, IN 47960-7307

Bankruptcy Case 15-40051-reg Summary: "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, 15-40051


ᐅ Ryan Parrott, Indiana

Address: 406 S 2nd St Monticello, IN 47960-2258

Concise Description of Bankruptcy Case 16-40307-reg7: "The case of Ryan Parrott in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Parrott — Indiana, 16-40307


ᐅ Philip Pawchak, Indiana

Address: 400 W Norway Rd Monticello, IN 47960

Bankruptcy Case 10-40402-reg Summary: "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, 10-40402


ᐅ Shonda Marie Peters, Indiana

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, 11-40745


ᐅ Merle Lee Peterson, Indiana

Address: 5007 N Canyon Loop Monticello, IN 47960-7053

Concise Description of Bankruptcy Case 15-40370-reg7: "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, 15-40370


ᐅ Pamela Anne Peterson, Indiana

Address: 5007 N Canyon Loop Monticello, IN 47960-7053

Snapshot of U.S. Bankruptcy Proceeding Case 15-40370-reg: "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, 15-40370


ᐅ Nichole E Pfaff, Indiana

Address: 101 Indian Springs Rd Monticello, IN 47960

Bankruptcy Case 11-40342-reg Overview: "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, 11-40342


ᐅ Pawel Pielaszkiewicz, Indiana

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, 15-40032


ᐅ Stefan Pielaszkiewicz, Indiana

Address: 6807 N Skaggs Ct Monticello, IN 47960-7167

Bankruptcy Case 15-40601-reg Summary: "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, 15-40601


ᐅ Douglas Mark Piercy, Indiana

Address: 302 S Bluff St Monticello, IN 47960

Bankruptcy Case 12-40650-reg Summary: "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, 12-40650


ᐅ Jr John Robert Pigott, Indiana

Address: 5625 E Village Dr Monticello, IN 47960

Brief Overview of Bankruptcy Case 13-40646-reg: "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, 13-40646


ᐅ Tessa Pitman, Indiana

Address: 325 N Railroad St Monticello, IN 47960

Concise Description of Bankruptcy Case 10-41054-reg7: "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, 10-41054


ᐅ Patricia Ann Pitts, Indiana

Address: 509 W Harrison St Monticello, IN 47960-2215

Brief Overview of Bankruptcy Case 16-40010-reg: "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, 16-40010


ᐅ Donald Alvin Pitts, Indiana

Address: 509 W Harrison St Monticello, IN 47960-2215

Bankruptcy Case 16-40010-reg Summary: "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, 16-40010


ᐅ Owens Erin Plantenga, Indiana

Address: 538 Maple St Monticello, IN 47960

Bankruptcy Case 10-40427-reg Summary: "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, 10-40427


ᐅ Ronald Lee Powell, Indiana

Address: 5763 E 775 N Monticello, IN 47960

Bankruptcy Case 13-40458-reg Overview: "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, 13-40458


ᐅ Robert Paul Priest, Indiana

Address: 1441 S 425 E Monticello, IN 47960

Bankruptcy Case 13-40413-reg Summary: "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, 13-40413


ᐅ James Edward Pritts, Indiana

Address: 11402 W 1200 N Monticello, IN 47960

Bankruptcy Case 10-41246-reg Overview: "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, 10-41246


ᐅ Chadwick Miles Puterbaugh, Indiana

Address: 498 W Norway Rd Monticello, IN 47960

Bankruptcy Case 13-40319-reg Overview: "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, 13-40319


ᐅ Kevin Raderstorf, Indiana

Address: 4493 E Penrod Dr Monticello, IN 47960

Concise Description of Bankruptcy Case 10-40573-reg7: "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, 10-40573


ᐅ Stacy Curtis Ray, Indiana

Address: 198 W Norway Rd Monticello, IN 47960

Bankruptcy Case 13-40440-reg Summary: "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, 13-40440


ᐅ Cleotha Redmond, Indiana

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, 12-40109


ᐅ George Alvin Reents, Indiana

Address: 5958 E Cooper Dr Monticello, IN 47960-7544

Concise Description of Bankruptcy Case 09-40015-reg7: "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, 09-40015


ᐅ Kathleen Reents, Indiana

Address: 5958 E Cooper Dr Monticello, IN 47960-7544

Bankruptcy Case 09-40015-reg Overview: "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, 09-40015


ᐅ Sara Reyes, Indiana

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, 10-40345


ᐅ Angela N Reynolds, Indiana

Address: 4725 E 225 N Monticello, IN 47960

Bankruptcy Case 09-40932-reg Overview: "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, 09-40932


ᐅ Jared Ritter, Indiana

Address: 511 Twin Lakes Ave Monticello, IN 47960

Bankruptcy Case 10-40213-reg Summary: "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, 10-40213


ᐅ James Charles Robinson, Indiana

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, 14-40088


ᐅ Ralph Richard Robinson, Indiana

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, 10-41201


ᐅ Larry Allen Rollins, Indiana

Address: 4036 N Raccoon Cir Monticello, IN 47960-7530

Concise Description of Bankruptcy Case 14-40548-reg7: "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, 14-40548


ᐅ Dora Alicia Romero, Indiana

Address: 509 Twin Lakes Ave Monticello, IN 47960

Bankruptcy Case 11-40335-reg Summary: "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, 11-40335


ᐅ Barbara Ann Rusk, Indiana

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, 13-40778


ᐅ Ronald Rusk, Indiana

Address: 4600 N West Shafer Dr Lot 11A Monticello, IN 47960

Brief Overview of Bankruptcy Case 10-40163-reg: "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, 10-40163


ᐅ James Ray Sacha, Indiana

Address: 6785 N 1200 W Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding 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, 13-40204


ᐅ Pamela Christine Salomon, Indiana

Address: 3410 E 425 N Monticello, IN 47960-7500

Concise Description of Bankruptcy Case 2014-40243-reg7: "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, 2014-40243


ᐅ Emily Lois Sanson, Indiana

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, 11-40838


ᐅ Joe Stanley Smith, Indiana

Address: 10187 W 1250 N Monticello, IN 47960-8003

Bankruptcy Case 14-40061-reg Overview: "The case of Joe Stanley Smith in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Stanley Smith — Indiana, 14-40061


ᐅ Carolyn Ann Smith, Indiana

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Ann Smith — Indiana, 13-40464


ᐅ Keenan Michael Smith, Indiana

Address: 216 Meadow Ln Monticello, IN 47960

Concise Description of Bankruptcy Case 13-40069-reg7: "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, 13-40069


ᐅ Patricia Joan Snowberger, Indiana

Address: 333B N Beach Dr Monticello, IN 47960

Brief Overview of Bankruptcy 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, 13-40312


ᐅ Paxton Allen Snowberger, Indiana

Address: 11606 W 1100 N Monticello, IN 47960

Brief Overview of Bankruptcy Case 12-40423-reg: "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, 12-40423


ᐅ Tracey Dawn Snowberger, Indiana

Address: 5763 E 775 N Monticello, IN 47960

Bankruptcy Case 12-40549-reg Summary: "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, 12-40549


ᐅ Carol Elaine Sollars, Indiana

Address: 418 S Bluff St Monticello, IN 47960

Concise Description of Bankruptcy Case 13-40134-reg7: "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, 13-40134


ᐅ Jarrod Clarence Sparks, Indiana

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, 13-40651


ᐅ Dennis Gene Spear, Indiana

Address: 10841 N 1000 W Monticello, IN 47960

Bankruptcy Case 11-40362-reg Overview: "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, 11-40362


ᐅ Chris Michael Stearns, Indiana

Address: 12065 N Upper Lakeshore Dr Monticello, IN 47960

Bankruptcy Case 11-40420-reg Summary: "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, 11-40420


ᐅ Daniel Lee Stearns, Indiana

Address: 1762 N Francis St Monticello, IN 47960

Bankruptcy Case 13-40608-reg Summary: "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, 13-40608


ᐅ Jonathan Wayne Stoops, Indiana

Address: 3486 S Freeman Rd Monticello, IN 47960

Brief Overview of Bankruptcy Case 11-40194-reg: "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, 11-40194