personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Anaconda, Montana - 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.

Montana Bankruptcy Records


ᐅ Rick Abrantes, Montana

Address: 400 Cherry St Anaconda, MT 59711-3040

Bankruptcy Case 2:11-bk-00215-GBN Summary: "Anaconda, MT resident Rick Abrantes's 2011-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2011."
Rick Abrantes — Montana, 2:11-bk-00215


ᐅ Shawna Lee Austin, Montana

Address: 283 Deer Park Ln Anaconda, MT 59711-9044

Bankruptcy Case 2014-40356-JDP Overview: "In Anaconda, MT, Shawna Lee Austin filed for Chapter 7 bankruptcy in 2014-04-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Shawna Lee Austin — Montana, 2014-40356


ᐅ Ann Marie Baranowski, Montana

Address: 712 Chestnut St Anaconda, MT 59711-2459

Brief Overview of Bankruptcy Case 11-60954-RBK: "Ann Marie Baranowski's Chapter 7 bankruptcy, filed in Anaconda, MT in 2011-05-16, led to asset liquidation, with the case closing in 2011-08-17."
Ann Marie Baranowski — Montana, 11-60954


ᐅ Jane Ann Bartley, Montana

Address: 201 W Commercial Ave Apt 5 Anaconda, MT 59711-2261

Concise Description of Bankruptcy Case 2013-61215-RBK7: "In a Chapter 7 bankruptcy case, Jane Ann Bartley from Anaconda, MT, saw her proceedings start in September 6, 2013 and complete by 2013-12-30, involving asset liquidation."
Jane Ann Bartley — Montana, 2013-61215


ᐅ Jonathan Bisch, Montana

Address: 613 Chestnut St Anaconda, MT 59711-2456

Bankruptcy Case 10-62130-RBK Overview: "The bankruptcy filing by Jonathan Bisch, undertaken in Aug 31, 2010 in Anaconda, MT under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Jonathan Bisch — Montana, 10-62130


ᐅ Derek Leon Browning, Montana

Address: 1101 Heather Dr Apt 26 Anaconda, MT 59711-2653

Snapshot of U.S. Bankruptcy Proceeding Case 12-60991-RBK: "In a Chapter 7 bankruptcy case, Derek Leon Browning from Anaconda, MT, saw his proceedings start in 2012-06-19 and complete by 10/05/2012, involving asset liquidation."
Derek Leon Browning — Montana, 12-60991


ᐅ Lisa Lynette Chasse, Montana

Address: 509 W 5th St Anaconda, MT 59711-2805

Concise Description of Bankruptcy Case 10-62836-RBK7: "Lisa Lynette Chasse's bankruptcy, initiated in 12/13/2010 and concluded by March 2011 in Anaconda, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Lynette Chasse — Montana, 10-62836


ᐅ Bryan Lynn Curry, Montana

Address: PO Box 654 Anaconda, MT 59711-0654

Snapshot of U.S. Bankruptcy Proceeding Case 10-61810-RBK: "Anaconda, MT resident Bryan Lynn Curry's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2010."
Bryan Lynn Curry — Montana, 10-61810


ᐅ Lynnette Duncan, Montana

Address: 702 E 6th St Anaconda, MT 59711-2508

Concise Description of Bankruptcy Case 11-60856-RBK7: "The bankruptcy record of Lynnette Duncan from Anaconda, MT, shows a Chapter 7 case filed in 04.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Lynnette Duncan — Montana, 11-60856


ᐅ Patrick J Durkin, Montana

Address: 512 E Commercial Ave Anaconda, MT 59711-2461

Bankruptcy Case 13-60373-RBK Overview: "Patrick J Durkin's Chapter 7 bankruptcy, filed in Anaconda, MT in March 2013, led to asset liquidation, with the case closing in 06/23/2013."
Patrick J Durkin — Montana, 13-60373


ᐅ Crystal Sue Evans, Montana

Address: 1817 Ogden St Anaconda, MT 59711-1703

Bankruptcy Case 13-40195-JDP Summary: "Anaconda, MT resident Crystal Sue Evans's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2013."
Crystal Sue Evans — Montana, 13-40195


ᐅ Christopher Robin Finigan, Montana

Address: 717 Chestnut St Anaconda, MT 59711-2458

Snapshot of U.S. Bankruptcy Proceeding Case 12-60454-RBK: "Christopher Robin Finigan's Chapter 7 bankruptcy, filed in Anaconda, MT in 2012-03-28, led to asset liquidation, with the case closing in 06/19/2012."
Christopher Robin Finigan — Montana, 12-60454


ᐅ Warren Francis Fisher, Montana

Address: PO Box 1192 Anaconda, MT 59711-1192

Bankruptcy Case 12-61511-RBK Summary: "In a Chapter 7 bankruptcy case, Warren Francis Fisher from Anaconda, MT, saw his proceedings start in 2012-09-18 and complete by 01.06.2013, involving asset liquidation."
Warren Francis Fisher — Montana, 12-61511


ᐅ Aaron Michael Frederick, Montana

Address: 90 Old Timer Rd Anaconda, MT 59711-9514

Snapshot of U.S. Bankruptcy Proceeding Case 11-60752-RBK: "Anaconda, MT resident Aaron Michael Frederick's 2011-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-20."
Aaron Michael Frederick — Montana, 11-60752


ᐅ Kristina D Fuerst, Montana

Address: 311 Adams St Anaconda, MT 59711-2619

Concise Description of Bankruptcy Case 12-60147-RBK7: "In Anaconda, MT, Kristina D Fuerst filed for Chapter 7 bankruptcy in 02/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-16."
Kristina D Fuerst — Montana, 12-60147


ᐅ Rhonda Elizabeth Galle, Montana

Address: 100 Herring Flats Rd Anaconda, MT 59711-9122

Snapshot of U.S. Bankruptcy Proceeding Case 10-60694-RBK: "In a Chapter 7 bankruptcy case, Rhonda Elizabeth Galle from Anaconda, MT, saw her proceedings start in April 5, 2010 and complete by July 20, 2010, involving asset liquidation."
Rhonda Elizabeth Galle — Montana, 10-60694


ᐅ Douglas James Garland, Montana

Address: 414 Monroe St Anaconda, MT 59711-2757

Concise Description of Bankruptcy Case 11-61230-RBK7: "In Anaconda, MT, Douglas James Garland filed for Chapter 7 bankruptcy in June 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2011."
Douglas James Garland — Montana, 11-61230


ᐅ Lillian Kay Ingram Haas, Montana

Address: 106 W 6th St Apt 4 Anaconda, MT 59711-2952

Brief Overview of Bankruptcy Case 2014-60781-RBK: "Anaconda, MT resident Lillian Kay Ingram Haas's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Lillian Kay Ingram Haas — Montana, 2014-60781


ᐅ Darlene A Hand, Montana

Address: 520 Main St Anaconda, MT 59711-2951

Brief Overview of Bankruptcy Case 10-62326-RBK: "Darlene A Hand's bankruptcy, initiated in 09.27.2010 and concluded by 12/21/2010 in Anaconda, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene A Hand — Montana, 10-62326


ᐅ Ernie H Huot, Montana

Address: 600 Elm St Anaconda, MT 59711-2834

Brief Overview of Bankruptcy Case 12-60201-RBK: "Ernie H Huot's Chapter 7 bankruptcy, filed in Anaconda, MT in Feb 22, 2012, led to asset liquidation, with the case closing in May 17, 2012."
Ernie H Huot — Montana, 12-60201


ᐅ Henry T Huot, Montana

Address: 313 Birch St Anaconda, MT 59711-2433

Snapshot of U.S. Bankruptcy Proceeding Case 12-61277-RBK: "In a Chapter 7 bankruptcy case, Henry T Huot from Anaconda, MT, saw their proceedings start in Aug 3, 2012 and complete by November 21, 2012, involving asset liquidation."
Henry T Huot — Montana, 12-61277


ᐅ Jason R Jackman, Montana

Address: 616 W Park Ave Anaconda, MT 59711-2147

Bankruptcy Case 13-60289-RBK Summary: "Jason R Jackman's Chapter 7 bankruptcy, filed in Anaconda, MT in 03/11/2013, led to asset liquidation, with the case closing in 06.09.2013."
Jason R Jackman — Montana, 13-60289


ᐅ Tracy Lynn Jenrich, Montana

Address: PO Box 1064 Anaconda, MT 59711-1064

Bankruptcy Case 2013-61217-RBK Summary: "In Anaconda, MT, Tracy Lynn Jenrich filed for Chapter 7 bankruptcy in 2013-09-06. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2013."
Tracy Lynn Jenrich — Montana, 2013-61217


ᐅ Matthew Alan Johnson, Montana

Address: 5 Oak St Anaconda, MT 59711-2332

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60184-RBK: "The bankruptcy filing by Matthew Alan Johnson, undertaken in 02/28/2014 in Anaconda, MT under Chapter 7, concluded with discharge in 2014-05-21 after liquidating assets."
Matthew Alan Johnson — Montana, 2014-60184


ᐅ Dale P Johnson, Montana

Address: 712 E 4th St Anaconda, MT 59711-2504

Bankruptcy Case 12-61503-RBK Overview: "Dale P Johnson's bankruptcy, initiated in Sep 15, 2012 and concluded by 2013-01-03 in Anaconda, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale P Johnson — Montana, 12-61503


ᐅ Kristen Kimberly Kahm, Montana

Address: 11693 Mt Highway 1 Anaconda, MT 59711-2092

Bankruptcy Case 10-60189-RBK Overview: "The bankruptcy record of Kristen Kimberly Kahm from Anaconda, MT, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2010."
Kristen Kimberly Kahm — Montana, 10-60189


ᐅ Rashauna Kay Kovacich, Montana

Address: 911 E Park Ave Anaconda, MT 59711-2637

Concise Description of Bankruptcy Case 10-62683-RBK7: "The case of Rashauna Kay Kovacich in Anaconda, MT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashauna Kay Kovacich — Montana, 10-62683


ᐅ Manfred Kreitlow, Montana

Address: PO Box 984 Anaconda, MT 59711-0984

Bankruptcy Case 10-61893-RBK Summary: "In Anaconda, MT, Manfred Kreitlow filed for Chapter 7 bankruptcy in 08/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
Manfred Kreitlow — Montana, 10-61893


ᐅ Jerry M Lang, Montana

Address: 2009 W Park Ave Anaconda, MT 59711-1747

Bankruptcy Case 12-60431-RBK Summary: "Anaconda, MT resident Jerry M Lang's 03.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-19."
Jerry M Lang — Montana, 12-60431


ᐅ Rex K Lewis, Montana

Address: 516 W Park Ave Anaconda, MT 59711-2145

Bankruptcy Case 12-61033-RBK Overview: "In a Chapter 7 bankruptcy case, Rex K Lewis from Anaconda, MT, saw his proceedings start in June 26, 2012 and complete by 09.19.2012, involving asset liquidation."
Rex K Lewis — Montana, 12-61033


ᐅ Eric L Lyons, Montana

Address: 16 N Hauser St Anaconda, MT 59711-9339

Brief Overview of Bankruptcy Case 10-61956-RBK: "In a Chapter 7 bankruptcy case, Eric L Lyons from Anaconda, MT, saw their proceedings start in August 11, 2010 and complete by November 2010, involving asset liquidation."
Eric L Lyons — Montana, 10-61956


ᐅ Jene Matzkanin, Montana

Address: 501 Oak St Anaconda, MT 59711-3049

Bankruptcy Case 12-60934-RBK Summary: "Jene Matzkanin's bankruptcy, initiated in 2012-06-08 and concluded by 2012-09-17 in Anaconda, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jene Matzkanin — Montana, 12-60934


ᐅ Christopher James Mcnair, Montana

Address: 809 E 4th St Anaconda, MT 59711-2554

Brief Overview of Bankruptcy Case 12-60794-RBK: "Christopher James Mcnair's Chapter 7 bankruptcy, filed in Anaconda, MT in 2012-05-18, led to asset liquidation, with the case closing in 08.15.2012."
Christopher James Mcnair — Montana, 12-60794


ᐅ Joseph Lawrence Miley, Montana

Address: 500 Pine St Anaconda, MT 59711-2845

Brief Overview of Bankruptcy Case 2013-60942-RBK: "Joseph Lawrence Miley's Chapter 7 bankruptcy, filed in Anaconda, MT in July 2013, led to asset liquidation, with the case closing in 2013-10-22."
Joseph Lawrence Miley — Montana, 2013-60942


ᐅ Eric Lee Miller, Montana

Address: 905 E Park Ave Anaconda, MT 59711-2654

Snapshot of U.S. Bankruptcy Proceeding Case 10-60802-RBK: "Eric Lee Miller's Chapter 7 bankruptcy, filed in Anaconda, MT in April 2010, led to asset liquidation, with the case closing in 2010-07-20."
Eric Lee Miller — Montana, 10-60802


ᐅ Richard Daniel Montz, Montana

Address: 709 Alder St Anaconda, MT 59711-2531

Bankruptcy Case 2014-60132-RBK Overview: "Richard Daniel Montz's bankruptcy, initiated in February 19, 2014 and concluded by August 2014 in Anaconda, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Daniel Montz — Montana, 2014-60132


ᐅ Robert R Odell, Montana

Address: 145 Mountain View Dr S Anaconda, MT 59711-2079

Snapshot of U.S. Bankruptcy Proceeding Case 10-62853-RBK: "The case of Robert R Odell in Anaconda, MT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert R Odell — Montana, 10-62853


ᐅ Cynthia Jayne Outland, Montana

Address: 514 Locust St Anaconda, MT 59711-2927

Concise Description of Bankruptcy Case 14-61329-RBK7: "In Anaconda, MT, Cynthia Jayne Outland filed for Chapter 7 bankruptcy in November 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2015."
Cynthia Jayne Outland — Montana, 14-61329


ᐅ William Basil Outland, Montana

Address: 514 Locust St Anaconda, MT 59711-2927

Bankruptcy Case 14-61329-RBK Overview: "In Anaconda, MT, William Basil Outland filed for Chapter 7 bankruptcy in Nov 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2015."
William Basil Outland — Montana, 14-61329


ᐅ Hannah E Paxton, Montana

Address: 308 Locust St Anaconda, MT 59711-2220

Snapshot of U.S. Bankruptcy Proceeding Case 2013-61083-RBK: "Anaconda, MT resident Hannah E Paxton's 08/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-25."
Hannah E Paxton — Montana, 2013-61083


ᐅ John R Podobnik, Montana

Address: 108 W 5th St Anaconda, MT 59711-2902

Concise Description of Bankruptcy Case 2014-60648-RBK7: "In a Chapter 7 bankruptcy case, John R Podobnik from Anaconda, MT, saw their proceedings start in May 28, 2014 and complete by 08/20/2014, involving asset liquidation."
John R Podobnik — Montana, 2014-60648


ᐅ Sheila A Podobnik, Montana

Address: 108 W 5th St Anaconda, MT 59711-2902

Bankruptcy Case 2014-60648-RBK Overview: "The case of Sheila A Podobnik in Anaconda, MT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila A Podobnik — Montana, 2014-60648


ᐅ Charles Brady Poland, Montana

Address: 120 Wild Rose Dr Anaconda, MT 59711-9074

Bankruptcy Case 10-61878-RBK Summary: "The bankruptcy record of Charles Brady Poland from Anaconda, MT, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2010."
Charles Brady Poland — Montana, 10-61878


ᐅ Richard J Potvin, Montana

Address: 504 Ash St Anaconda, MT 59711-2542

Concise Description of Bankruptcy Case 09-62114-RBK7: "Richard J Potvin's Chapter 13 bankruptcy in Anaconda, MT started in 2009-10-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/11/2013."
Richard J Potvin — Montana, 09-62114


ᐅ Dawn M Potvin, Montana

Address: 504 Ash St Anaconda, MT 59711-2542

Concise Description of Bankruptcy Case 09-62114-RBK7: "Dawn M Potvin's Anaconda, MT bankruptcy under Chapter 13 in 2009-10-20 led to a structured repayment plan, successfully discharged in September 11, 2013."
Dawn M Potvin — Montana, 09-62114


ᐅ Jr James Alfred Potvin, Montana

Address: 216 E 3rd St Anaconda, MT 59711-2302

Brief Overview of Bankruptcy Case 11-62138-RBK: "Jr James Alfred Potvin's bankruptcy, initiated in November 2011 and concluded by 02.15.2012 in Anaconda, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Alfred Potvin — Montana, 11-62138


ᐅ Susan C Robbins, Montana

Address: 400 E 4th St Apt 7 Anaconda, MT 59711-3061

Brief Overview of Bankruptcy Case 10-61779-RBK: "In Anaconda, MT, Susan C Robbins filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
Susan C Robbins — Montana, 10-61779


ᐅ James T Rosien, Montana

Address: 713 Chestnut St Anaconda, MT 59711-2458

Bankruptcy Case 11-62160-RBK Overview: "James T Rosien's Chapter 7 bankruptcy, filed in Anaconda, MT in 2011-11-15, led to asset liquidation, with the case closing in 02/15/2012."
James T Rosien — Montana, 11-62160


ᐅ Jesse Edward Ryan, Montana

Address: 1013 E 4th St Anaconda, MT 59711-2607

Bankruptcy Case 10-61889-RBK Overview: "Jesse Edward Ryan's bankruptcy, initiated in Aug 3, 2010 and concluded by Oct 26, 2010 in Anaconda, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Edward Ryan — Montana, 10-61889


ᐅ John J Sedminik, Montana

Address: 920 W 5th St Anaconda, MT 59711-2014

Bankruptcy Case 2014-60760-RBK Overview: "The bankruptcy record of John J Sedminik from Anaconda, MT, shows a Chapter 7 case filed in 06/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-17."
John J Sedminik — Montana, 2014-60760


ᐅ Kimberly Ann Shinstine, Montana

Address: 711 Maple St Anaconda, MT 59711-2841

Snapshot of U.S. Bankruptcy Proceeding Case 15-41913-PBS: "In a Chapter 7 bankruptcy case, Kimberly Ann Shinstine from Anaconda, MT, saw her proceedings start in 2015-04-24 and complete by 07/23/2015, involving asset liquidation."
Kimberly Ann Shinstine — Montana, 15-41913


ᐅ Jr Steven J Simon, Montana

Address: 311 Cottonwood St Anaconda, MT 59711-1860

Brief Overview of Bankruptcy Case 12-60061-RBK: "Anaconda, MT resident Jr Steven J Simon's 01/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 18, 2012."
Jr Steven J Simon — Montana, 12-60061


ᐅ Christine Marie Slaughter, Montana

Address: PO Box 1326 Anaconda, MT 59711-1326

Bankruptcy Case 10-61230-RBK Overview: "Anaconda, MT resident Christine Marie Slaughter's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2010."
Christine Marie Slaughter — Montana, 10-61230


ᐅ Kelly Marie Smart, Montana

Address: 1020 W 3rd St Anaconda, MT 59711-2004

Bankruptcy Case 2013-60572-RBK Overview: "Kelly Marie Smart's Chapter 7 bankruptcy, filed in Anaconda, MT in 2013-04-29, led to asset liquidation, with the case closing in August 2013."
Kelly Marie Smart — Montana, 2013-60572


ᐅ Shayne Quentin Smart, Montana

Address: 1020 W 3rd St Anaconda, MT 59711-2004

Snapshot of U.S. Bankruptcy Proceeding Case 2013-60572-RBK: "In Anaconda, MT, Shayne Quentin Smart filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2013."
Shayne Quentin Smart — Montana, 2013-60572


ᐅ Rolanda Rhea Smathers, Montana

Address: 515 Pine St Anaconda, MT 59711-2844

Brief Overview of Bankruptcy Case 10-60022-RBK: "In Anaconda, MT, Rolanda Rhea Smathers filed for Chapter 7 bankruptcy in Jan 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2010."
Rolanda Rhea Smathers — Montana, 10-60022


ᐅ William O Smith, Montana

Address: 815 E Commercial Ave Anaconda, MT 59711-2560

Snapshot of U.S. Bankruptcy Proceeding Case 11-62124-RBK: "The case of William O Smith in Anaconda, MT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William O Smith — Montana, 11-62124


ᐅ Kathryn Louise Smith, Montana

Address: 902 Rickards St Anaconda, MT 59711-9354

Snapshot of U.S. Bankruptcy Proceeding Case 2013-61323-RBK: "In a Chapter 7 bankruptcy case, Kathryn Louise Smith from Anaconda, MT, saw her proceedings start in September 2013 and complete by 12/30/2013, involving asset liquidation."
Kathryn Louise Smith — Montana, 2013-61323


ᐅ Matthew Larry Smith, Montana

Address: 902 Rickards St Anaconda, MT 59711-9354

Brief Overview of Bankruptcy Case 2013-61323-RBK: "Matthew Larry Smith's bankruptcy, initiated in 09/30/2013 and concluded by Dec 30, 2013 in Anaconda, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Larry Smith — Montana, 2013-61323


ᐅ Rose May Stuart, Montana

Address: 121 Mountain View Dr S Anaconda, MT 59711-2079

Snapshot of U.S. Bankruptcy Proceeding Case 10-60507-RBK: "Rose May Stuart's bankruptcy, initiated in 2010-03-19 and concluded by 06/15/2010 in Anaconda, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose May Stuart — Montana, 10-60507


ᐅ Tracy A Treadway, Montana

Address: 514 Oak St Anaconda, MT 59711-3050

Bankruptcy Case 6:15-bk-18900-SC Overview: "Tracy A Treadway's bankruptcy, initiated in 2015-09-08 and concluded by 01/11/2016 in Anaconda, MT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy A Treadway — Montana, 6:15-bk-18900-SC


ᐅ Jr Samuel John Vuicich, Montana

Address: 500 Birch St Anaconda, MT 59711-2438

Concise Description of Bankruptcy Case 10-62527-RBK7: "Jr Samuel John Vuicich's Chapter 7 bankruptcy, filed in Anaconda, MT in October 22, 2010, led to asset liquidation, with the case closing in 2011-01-31."
Jr Samuel John Vuicich — Montana, 10-62527


ᐅ Charles J Wareham, Montana

Address: 1208 E 6th St Anaconda, MT 59711-2716

Concise Description of Bankruptcy Case 10-60708-RBK7: "The bankruptcy record of Charles J Wareham from Anaconda, MT, shows a Chapter 7 case filed in 2010-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-20."
Charles J Wareham — Montana, 10-60708


ᐅ Edward L Waymire, Montana

Address: PO Box 1435 Anaconda, MT 59711-1435

Bankruptcy Case 2014-60125-RBK Overview: "In Anaconda, MT, Edward L Waymire filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2014."
Edward L Waymire — Montana, 2014-60125


ᐅ Michael Thomas Weist, Montana

Address: 1810 Ogden St Anaconda, MT 59711-1704

Brief Overview of Bankruptcy Case 10-61708-RBK: "The bankruptcy filing by Michael Thomas Weist, undertaken in Jul 15, 2010 in Anaconda, MT under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Michael Thomas Weist — Montana, 10-61708


ᐅ Joshua J West, Montana

Address: 711 W Commercial Ave Anaconda, MT 59711-2127

Bankruptcy Case 12-60590-RBK Summary: "The case of Joshua J West in Anaconda, MT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua J West — Montana, 12-60590


ᐅ Julie A Woodruff, Montana

Address: PO Box 394 Anaconda, MT 59711-0394

Bankruptcy Case 11-60765-RBK Overview: "Anaconda, MT resident Julie A Woodruff's 04/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2011."
Julie A Woodruff — Montana, 11-60765


ᐅ Eric James Zarn, Montana

Address: 401 Pine St Anaconda, MT 59711-2842

Brief Overview of Bankruptcy Case 11-60240-RBK: "Eric James Zarn's Chapter 7 bankruptcy, filed in Anaconda, MT in Feb 16, 2011, led to asset liquidation, with the case closing in May 25, 2011."
Eric James Zarn — Montana, 11-60240


ᐅ Michael Wayne Zerkle, Montana

Address: 814 Birch St Anaconda, MT 59711-2444

Snapshot of U.S. Bankruptcy Proceeding Case 12-60236-RBK: "Michael Wayne Zerkle's Chapter 7 bankruptcy, filed in Anaconda, MT in 02.28.2012, led to asset liquidation, with the case closing in June 19, 2012."
Michael Wayne Zerkle — Montana, 12-60236