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 Robert Jason Sargent, Indiana

Address: 508 Beechwood Dr E Monticello, IN 47960

Concise Description of Bankruptcy Case 12-40731-reg7: "The case of Robert Jason Sargent in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jason Sargent — Indiana, 12-40731


ᐅ Mary Monean Sawyier, Indiana

Address: 6347 E Quail Run Ct Monticello, IN 47960-8768

Bankruptcy Case 16-40238-reg Summary: "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, 16-40238


ᐅ Matthew Aaron Schroeder, Indiana

Address: 210A N Beach Dr Monticello, IN 47960

Concise Description of Bankruptcy Case 11-40933-reg7: "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, 11-40933


ᐅ James Scott Schultz, Indiana

Address: 571 S Western Heights Loop Monticello, IN 47960

Bankruptcy Case 11-40995-reg Overview: "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, 11-40995


ᐅ Michael Vincent Schuster, Indiana

Address: PO Box 512 Monticello, IN 47960-0512

Brief Overview of Bankruptcy 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, 2014-40156


ᐅ Rodney Alan Scott, Indiana

Address: 421 Reynolds Blvd Monticello, IN 47960

Concise Description of Bankruptcy Case 13-40150-reg7: "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, 13-40150


ᐅ Jay Edwin Scott, Indiana

Address: 507 Hickory Ln Unit B Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 11-40303-reg: "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, 11-40303


ᐅ Jon Cledith Scowden, Indiana

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, 15-40566


ᐅ Stacy Ardella Dawn Scowden, Indiana

Address: 4600 N West Shafer Dr Lot 8A Monticello, IN 47960-7178

Bankruptcy Case 15-40566-reg Overview: "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, 15-40566


ᐅ Crystal Marie Searcy, Indiana

Address: 556 JUANITA ST Monticello, IN 47960

Bankruptcy Case 12-40268-reg Summary: "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, 12-40268


ᐅ Marshall Shepherd, Indiana

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marshall Shepherd — Indiana, 10-40866


ᐅ Sr Alan James Shonk, Indiana

Address: 6347 E State Road 16 Monticello, IN 47960

Brief Overview of Bankruptcy Case 13-40255-reg: "The case of Sr Alan James Shonk in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Alan James Shonk — Indiana, 13-40255


ᐅ Mary Roseanna Simcox, Indiana

Address: 4078 N Raccoon Cir Monticello, IN 47960-7530

Brief Overview of Bankruptcy Case 14-40064-reg: "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, 14-40064


ᐅ Ronda Jo Sitzes, Indiana

Address: 6949 N Skaggs Ct Monticello, IN 47960

Bankruptcy Case 13-40142-reg Overview: "The case of Ronda Jo Sitzes in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronda Jo Sitzes — Indiana, 13-40142


ᐅ Pamela Melissa Skinner, Indiana

Address: 510 Shafer Dr Monticello, IN 47960

Concise Description of Bankruptcy Case 11-40315-reg7: "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, 11-40315


ᐅ Christopher Shane Slaybaugh, Indiana

Address: 540 Maple St Monticello, IN 47960

Concise Description of Bankruptcy Case 13-40519-reg7: "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, 13-40519


ᐅ Ricky Joe Stoller, Indiana

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, 15-40362


ᐅ Karen Storey, Indiana

Address: 510 W Harrison St Monticello, IN 47960

Bankruptcy Case 10-40512-reg Summary: "Monticello, IN resident Karen Storey's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Karen Storey — Indiana, 10-40512


ᐅ David Robert Stouse, Indiana

Address: 6229 E 775 N Monticello, IN 47960-7218

Bankruptcy Case 14-40359-reg Summary: "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, 14-40359


ᐅ Gregory Wayne Strasser, Indiana

Address: 919 Bluewater Dr Apt A Monticello, IN 47960

Bankruptcy Case 09-40885-reg Overview: "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, 09-40885


ᐅ Michael Shane Strong, Indiana

Address: 312 Heritage Rd Monticello, IN 47960

Concise Description of Bankruptcy Case 12-40646-reg7: "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, 12-40646


ᐅ Mitchell Austin Summers, Indiana

Address: 10517 N Earl Ave Monticello, IN 47960-8128

Brief Overview of Bankruptcy 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, 16-40196


ᐅ Robert Leroy Sutton, Indiana

Address: 204 Northwestern Ave Monticello, IN 47960

Bankruptcy Case 11-40095-reg Summary: "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, 11-40095


ᐅ Jayson Tabler, Indiana

Address: 3811 E 375 N Monticello, IN 47960

Bankruptcy Case 10-00646-JKC-7A Overview: "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, 10-00646-JKC-7A


ᐅ Ii Daniel Talbert, Indiana

Address: 211 S Bluff St Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding 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, 09-41130


ᐅ Rebecca Reynolds Taulbee, Indiana

Address: 314 CLEVELAND ST Monticello, IN 47960

Bankruptcy Case 11-40132-reg Summary: "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, 11-40132


ᐅ Brady Terrell, Indiana

Address: 6088 N Sleepy Hollow Rd Monticello, IN 47960

Concise Description of Bankruptcy Case 10-40698-reg7: "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, 10-40698


ᐅ Angela Marie Thompson, Indiana

Address: 11924 W Winsor Rd Monticello, IN 47960-8116

Snapshot of U.S. Bankruptcy Proceeding Case 15-40264-reg: "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, 15-40264


ᐅ William Wesley Thompson, Indiana

Address: 11924 W Winsor Rd Monticello, IN 47960-8116

Brief Overview of Bankruptcy Case 15-40264-reg: "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, 15-40264


ᐅ Jimmy Dean Thompson, Indiana

Address: 1873 N Rolling Hills Ct Monticello, IN 47960

Concise Description of Bankruptcy Case 11-40654-reg7: "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, 11-40654


ᐅ Sr Nicholas Dewayne Thompson, Indiana

Address: 11086 E 1000 N Monticello, IN 47960

Bankruptcy Case 11-40349-reg Summary: "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, 11-40349


ᐅ Leslie Thurston, Indiana

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, 10-41028


ᐅ William Timko, Indiana

Address: 11424 W 1158 N Monticello, IN 47960

Bankruptcy Case 10-41018-reg Overview: "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, 10-41018


ᐅ Robin Todd, Indiana

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, 09-41000


ᐅ Dennis James Tucker, Indiana

Address: 5169 N East Shafer Dr Lot 35 Monticello, IN 47960

Bankruptcy Case 13-40139-reg Overview: "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, 13-40139


ᐅ Tina M Tunis, Indiana

Address: 2137 E US Highway 24 Lot 8 Monticello, IN 47960

Brief Overview of Bankruptcy 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, 13-40336


ᐅ Chase Turner, Indiana

Address: 5979 E 400 N Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding 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, 10-40251


ᐅ Alvin David Upton, Indiana

Address: 11272 N 1125 W Monticello, IN 47960

Bankruptcy Case 12-40610-reg Overview: "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, 12-40610


ᐅ Robin Valentine, Indiana

Address: 8170 E US Highway 24 Monticello, IN 47960

Bankruptcy Case 10-40144-reg Summary: "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, 10-40144


ᐅ Donna Marie Vanderheiden, Indiana

Address: 4868 E Harbour Ct Monticello, IN 47960-1256

Brief Overview of Bankruptcy Case 15-40095-reg: "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, 15-40095


ᐅ John Patrick Vanderheiden, Indiana

Address: 4868 E Harbour Ct Monticello, IN 47960-1256

Bankruptcy Case 15-40095-reg Overview: "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, 15-40095


ᐅ Elvin Dale Vaughn, Indiana

Address: 511 Hanawalt St Monticello, IN 47960-1986

Bankruptcy Case 08-01119-FJO-13 Summary: "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, 08-01119-FJO-13


ᐅ Joey R Walden, Indiana

Address: 216 Meadow Ln Monticello, IN 47960-2139

Brief Overview of Bankruptcy Case 10-40318-reg: "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, 10-40318


ᐅ Donna Diaz Walker, Indiana

Address: 6691 N 1225 W Monticello, IN 47960

Concise Description of Bankruptcy Case 12-40738-reg7: "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, 12-40738


ᐅ James Eric Ward, Indiana

Address: 701 N Main St Monticello, IN 47960-1755

Bankruptcy Case 15-40515-reg Summary: "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, 15-40515


ᐅ Kimberly Kay Ward, Indiana

Address: 900 S Main St Monticello, IN 47960

Bankruptcy Case 13-40736-reg Summary: "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, 13-40736


ᐅ Jon Michael Weaver, Indiana

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, 12-40732


ᐅ Colleen Weida, Indiana

Address: 514 N Main St Monticello, IN 47960

Brief Overview of Bankruptcy Case 11-40549-reg: "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, 11-40549


ᐅ Donald L Weida, Indiana

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, 09-40944


ᐅ Paul Welker, Indiana

Address: 816 Woodlawn Ave Monticello, IN 47960

Bankruptcy Case 10-41092-reg Overview: "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, 10-41092


ᐅ Rhonda Marie West, Indiana

Address: 602 Anchor Ct Apt 103 Monticello, IN 47960-4625

Bankruptcy Case 14-40097-reg Overview: "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, 14-40097


ᐅ Renee Deann Whitaker, Indiana

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, 11-40796


ᐅ Roger Whitaker, Indiana

Address: 405 Chestnut St Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 10-40875-reg: "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, 10-40875


ᐅ Daniel Whiteman, Indiana

Address: 8347 E 600 N Monticello, IN 47960

Snapshot of U.S. Bankruptcy Proceeding Case 10-40638-reg: "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, 10-40638


ᐅ Michael Ray Willhoite, Indiana

Address: 3832 N West Shafer Dr Lot 24 Monticello, IN 47960

Brief Overview of Bankruptcy Case 12-05437-FJO-7: "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, 12-05437-FJO-7


ᐅ Carl Williams, Indiana

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, 10-40066


ᐅ George Wayne Wilson, Indiana

Address: 451 E Washington St Monticello, IN 47960-2145

Snapshot of U.S. Bankruptcy Proceeding 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, 2014-40433


ᐅ Robert Mccleary Wilson, Indiana

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

Brief Overview of Bankruptcy Case 15-40514-reg: "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, 15-40514


ᐅ Lora Maryella Wilson, Indiana

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

Bankruptcy Case 15-40514-reg Summary: "The case of Lora Maryella Wilson in Monticello, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Maryella Wilson — Indiana, 15-40514


ᐅ Donna Ann Wireman, Indiana

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, 12-40163


ᐅ Daniel Wisner, Indiana

Address: 9836 N Rock Ridge Rd Monticello, IN 47960

Concise Description of Bankruptcy Case 10-40187-reg7: "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, 10-40187


ᐅ Wendy L Woodcock, Indiana

Address: 606 Hillcrest Dr Monticello, IN 47960-1743

Brief Overview of Bankruptcy Case 14-40519-reg: "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, 14-40519


ᐅ Wilse Woodcock, Indiana

Address: 606 HILLCREST DR Monticello, IN 47960

Bankruptcy Case 12-40249-reg Overview: "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, 12-40249


ᐅ Jeffrey Lynn Woodruff, Indiana

Address: 306 N 4TH ST Monticello, IN 47960

Concise Description of Bankruptcy Case 11-40171-reg7: "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, 11-40171


ᐅ Mark Steven Woods, Indiana

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, 12-40153


ᐅ Iii Richard Lee Woods, Indiana

Address: 105 S Woodland Trl Monticello, IN 47960

Brief Overview of Bankruptcy Case 12-40095-reg: "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, 12-40095


ᐅ Jr Robert Carl Worthington, Indiana

Address: 6937 N 1200 W Monticello, IN 47960

Brief Overview of Bankruptcy 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, 12-40629


ᐅ Tammy Lee Worthington, Indiana

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, 12-40627


ᐅ Donald Eugene Wright, Indiana

Address: 1201 N Main St Monticello, IN 47960

Concise Description of Bankruptcy Case 13-40637-reg7: "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, 13-40637


ᐅ Lynn Ann Yost, Indiana

Address: 431 Turpie St Monticello, IN 47960

Bankruptcy Case 12-40587-reg Overview: "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, 12-40587


ᐅ John Zalewski, Indiana

Address: 6807 N Skaggs Ct Monticello, IN 47960

Concise Description of Bankruptcy Case 11-40390-reg7: "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, 11-40390


ᐅ Kimberly Anne Zarnowski, Indiana

Address: 606 Hanawalt St Monticello, IN 47960

Brief Overview of Bankruptcy Case 11-40437-reg: "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, 11-40437