11372. Banking Corporation (Helena, MT)

Bank Information

Episode Type
Suspension → Closure
Bank Type
state
Start Date
September 12, 1929
Location
Helena, Montana (46.593, -112.036)

Metadata

Model
gpt-5-mini
Short Digest
3322e2a8

Response Measures

None

Description

Articles indicate the Banking Corporation of Montana (Helena) was defunct and in receivership (Claude C. Gray, receiver). No articles describe a run; material shows receivership proceedings, tax-deed notices referencing the receiver, and judgments obtained by the receiver. Therefore this is classified as a suspension that resulted in closure/receivership. Bank type not clear from name; left as unknown.

Events (4)

1. September 12, 1929 Receivership
Newspaper Excerpt
Claude C. Gray, Receiver of the Banking Corporation of Montana, a corporation, of Helena, Montana;
Source
newspapers
2. October 3, 1929 Other
Newspaper Excerpt
NOTICE OF APPLICATION FOR TAX DEED ... Claude C. Gray, Receiver of the Banking Corporation of Montana, a corporation, of Helena, Montana;
Source
newspapers
3. August 3, 1930 Other
Newspaper Excerpt
JUDGMENT ... in favor of Claude Gray, as receiver as the Banking Corporation of Montana, in two suits to recover on promissory notes held by the defunct bank.
Source
newspapers
4. November 27, 1930 Other
Newspaper Excerpt
Taking of testimony in the action ... versus the Banking Corporation of Montana and nearly 200 stockholders progressed ... the bank receiver, Claude C. Gray, for permission to file an amended answer and cross-complaint
Source
newspapers

Newspaper Articles (6)

Article from The Carbon County News, September 12, 1929

Click image to open full size in new tab

Article Text

# NOTICE OF APPLICATION FOR TAX DEED To Joe B. Wills, Receiver of the Montex Corporation: a corporaion, 506-7 Burk Burnett Bldg., Fort Worth, Texas; Fred Klein and Elizabeth Klein, of Sheboygan, Wisconsin; and Claude C. Gray, Receiver of the Banking Corporation of Montana, a corporation, of Helena, Montana; You will please take notice that the following described property, situated in the County of Carbon, State of Montana: West half of the northeast quarter; southeast quarter of the northeast quarter; southeast quarter of the northwest quarter; northeast quarter of the southwest quarter; northeast quarter of the northwest quarter of Section 26, Township 5 South. Range 22, East, M. P. M. was, on the 16th day of January, 1922, sold for delinquent taxes; that the whole of said property was sold on said date for the sum of Fifty-three and 31-100 Dollars ($53:31); that said property was struck off to Carbon County, as the purchaser, at said delinquent tax sale; and that there is now due and owing to Carbon County upon said property for taxes to date the sum of Three Hundred Seventy-five and 81-100 Dollars ($375.81). That the time when the right of redemption will expire and when the purchaser will apply for a Tax Deed is the 21st day of October, 1929, at one o'clock P. M. of said day. The owner (or owners), mortgagee (or mortgagees), assigns (or assignees) of said mortgage (or mortgages) above described may redeem said property by paying the amount due said County and all fees, percentages, penalties and costs. Notice is hereby further given that Carbon County, State of Montana, in accordance with an order and resolution, duly made by the Board of County Commissioners of said County, unless the property described is in the meantime redeemed, will on the 21st day of October. 1929, apply to the Treasurer of Carbon County, State of Montana, for a tax deed for said above described property Dated at Red Lodge, Montana this 9th day of September, 1929. CARBON COUNTY, STATE OF MONTANA, By Order of the Board of County Commissioners. C. E. THOMPSON, Clerk of Said Board. First publication September 12, 1929. Fourth publication October 3, 1929.


Article from The Carbon County News, September 19, 1929

Click image to open full size in new tab

Article Text

# NOTICE OF APPLICATION FOR TAX DEED To Joe B. Wills, Receiver of the Montex Corporation; a corporaion, 506-7 Burk Burnett Bldg., Fort Worth, Texas; Fred Klein and Elizabeth Klein, of Sheboygan, Wisconsin; and Claude C. Gray, Receiver of the Banking Corporation of Montana, a corporation, of Helena, Montana; You will please take notice that the following described property, situated in the County of Carbon, State of Montana: West half of the northeast quarter; southeast quarter of the northeast


Article from The Carbon County News, September 26, 1929

Click image to open full size in new tab

Article Text

NOTICE OF APPLICATION FOR TAX DEED To Joe B. Wills, Receiver of the Mon- tex Corporation; a corporaion, 506-7 Burk Burnett Bldg., Fort Worth, Texas; Fred Klein and Elizabeth Klein, of Sheboygan, Wisconsin; and Claude C. Gray, Receiver of the Banking Corpora- tion of Montana, a corporation, of Hel- ena, Montana; You will please take notice that the following described property, situated in the County of Carbon, State of Mon- tana: West half of the northeast quarter; southeast quarter of the northeast


Article from The Carbon County News, October 3, 1929

Click image to open full size in new tab

Article Text

NOTICE OF APPLICATION FOR TAX DEED To Joe B. Wills, Receiver of the Montex Corporation: a corporaion, 506-7 Burk Burnett Bldg., Fort Worth, Texas: Fred Klein and Elizabeth Klein, of Sheboygan, Wisconsin: and Claude C. Gray, Receiver of the Banking Corporation of Montana, a corporation. of Helena. Montana: You will please take notice that the following described property. situated in the County of Carbon, State of Montana: West half of the northeast quarter; southeast quarter of the northeast


Article from The Independent-Record, August 3, 1930

Click image to open full size in new tab

Article Text

JUDGMENT OF $10,981 GIVEN BANK RECEIVER PROMISSORY Judgment by default for amounts totaling were awarded in district court yesterday in favor of Claude Gray. as receiver as the Banking Corporation of Montana. in two suits to recover on promissory notes held by the defunct bank. In one of the cases judgment was given for including alleged due on the principal of the note, interest at 10 per cent from February. 1923, $50 attorney's fees and costs. A second case resulted in decree for $9,685.52 on three notes against the Two Dot Land and Livestock company Judgments were for $7,966 principal and interest on the first, $692.67 principal and interest on the second. $542 principal and Interest on the third. $475 attorney's fees and $8.75 costs. Stewart and Brown were the attorneys for the plaintiff. All of the notes were executed in 1923.


Article from The Independent-Record, November 27, 1930

Click image to open full size in new tab

Article Text

TAKING OF EVIDENCE PROGRESSES IN AGAINST LOCAL BANK Taking of testimony in the action of Grace Mitchell, A. D. Mitchell and Martin Clancy versus the Banking Corporation of Montana and nearly 200 stockholders progressed yesterday in district court before Judge William E Carroll after action had been deferred as to the motion of Claude C. Gray. receiver of the defunct bank, for permission to file an amended allswer and cross-complaint against his co-defendants. Gray's motion was before the court but decision on the matter was postponed until Monday by Judge Carroll in order that counsel might have the opportunity to look up authority and precedent in the matter. The bank receiver. through his Attorneys Stewart and Brown, recelved permission from Judge W. 11. Poorman Tuesday to submit motion to the trial court seeking permission to file the amended answer and cross-complaint