![dion-and-jennifer-longworth]()
Victims
John ‘Dion’ Longworth
Jennifer Longworth
Life of the Longworths
John D. and Jennifer L. Longworth obituary
Indianapolis Explosion Killed Jennifer Longworth, Teacher, And Her Husband, Investigation Continues
Father remembers son, daughter-in-law killed in Richmond Hill explosion
Three Charged with Murder and Arson in Indianapolis Home Explosion
Woman agrees to testify against others in Indiana explosion
Richmond Hill: Autopsy shows John Longworth suffered burns over 90% of body
Richmond Hill Trial: Full transcript of testimony from Day 6
Richmond Hill neighbor heard explosion victim’s ‘faint screaming’
Man convicted of murder in deadly Indiana house explosion
Richmond Hill judge: ‘Nothing I can do to make this right’
Richmond Hill suspect Gary Thompson sentenced
Richmond Hill suspect Thompson used skills ‘for evil instead of good,’ judge says
Leonard found guilty of all counts in Richmond Hill trial
Richmond Hill suspect Bob Leonard Jr. sentenced to life without parole
Bob Leonard Jr. sentenced to life in prison
Homeowner Monserrate Shirley sentenced to 50 years in Richmond Hill explosion
Richmond Hill defendant Monserrate Shirley gets 50 years
Glenn Hults sentenced to 3 years in deadly Richmond Hill blast
Wikipedia: Richmond Hill explosion
Movies/Documentaries
Snapped: Killer Couples: Monserrate Shirley and Mark Leonard
Defendants
Monserrate Shirley – pled guilty, sentenced to 50 years in prison
Mark Leonard – convicted, sentenced to LWOP
Bob Leonard – convicted, sentenced to LWOP
Gary Thompson – convicted, sentenced to 20 years in prison
Glenn Hults – pled guilty, sentenced to 3 years in prison (pled to assisting a criminal)
INMATE INFORMATION
![monserrate-shirley]()
DOC Number 240723
First Name MONSERRATE
Middle Name
Last Name SHIRLEY
Suffix
Date of Birth 10/03/1965
Gender Female
Race Hispanic
Facility/Location Indiana Women’s Prison
Earliest Possible Release Date 12/19/2037
Sentence Information
Date of Sentence 12/20/2016
Description CONSPIRACY/ARSON
Term in Years / Months / Days 50 00 00000
Type of Conviction FA
Indiana Citation Code 35-41-5-2
Cause Number 49G03-1212-MR-085548
County of Conviction MARION
Projected Release Date 12/19/2037
INMATE INFORMATION
![mark-leonard]()
DOC Number 926523
First Name MARK
Middle Name
Last Name LEONARD
Suffix
Date of Birth 03/02/1969
Gender Male
Race White
Facility/Location Indiana State Prison
Earliest Possible Release Date 00/00/0000
Sentence Information
Date of Sentence 08/14/2015
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 71D02-1408-MR-000009
County of Conviction ST JOSEPH
Projected Release Date 00/00/0000
Sentence Information
Date of Sentence 08/14/2015
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 71D02-1408-MR-000009
County of Conviction ST JOSEPH
Projected Release Date 00/00/0000
Sentence Information
Date of Sentence 08/14/2015
Description ARSON
Term in Years / Months / Days 50 00 00001
Type of Conviction FA
Indiana Citation Code 35-43-1-1
Cause Number 71D02-1408-MR-000009
County of Conviction ST JOSEPH
Projected Release Date 12/21/2037
Sentence Information
Date of Sentence 08/14/2015
Description ARSON
Term in Years / Months / Days 50 00 00001
Type of Conviction FA
Indiana Citation Code 35-43-1-1
Cause Number 71D02-1408-MR-000009
County of Conviction ST JOSEPH
Projected Release Date 12/21/2037
INMATE INFORMATION
![robert-leonard]()
DOC Number 935747
First Name BOB
Middle Name
Last Name LEONARD
Suffix JR
Date of Birth 12/12/1958
Gender Male
Race White
Facility/Location Wabash Valley Level 3 Facility
Earliest Possible Release Date 00/00/0000
Sentence Information
Date of Sentence 03/18/2016
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 02D05 1502 MR 1
County of Conviction ALLEN
Projected Release Date 00/00/0000
Sentence Information
Date of Sentence 03/18/2016
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 02D05 1502 MR 1
County of Conviction ALLEN
Projected Release Date 00/00/0000
Sentence Information
Date of Sentence 03/18/2016
Description ARSON
Term in Years / Months / Days 50 00 00000
Type of Conviction FA
Indiana Citation Code 35-43-1-1
Cause Number 02D05 1502 MR 1
County of Conviction ALLEN
Projected Release Date 09/25/2044
Sentence Information
Date of Sentence 03/18/2016
Description ARSON
Term in Years / Months / Days 50 00 00000
Type of Conviction FA
Indiana Citation Code 35-43-1-1
Cause Number 02D05 1502 MR 1
County of Conviction ALLEN
Projected Release Date 12/20/2037
Sentence Information
Date of Sentence 03/18/2016
Description ARSON
Term in Years / Months / Days 50 00 00000
Type of Conviction FA
Indiana Citation Code 35-43-1-1
Cause Number 02D05 1502 MR 1
County of Conviction ALLEN
Projected Release Date 12/20/2037
INMATE INFORMATION
![gary-thompson]()
GARY L THOMPSON
DOC Number 261871
First Name GARY
Middle Name L
Last Name THOMPSON
Suffix
Date of Birth 11/12/1970
Gender Male
Race White
Facility/Location Branchville Correctional Facility
Earliest Possible Release Date 01/26/2025
Sentence Information
Date of Sentence 12/02/2016
Description CONSPIRACY/ARSON
Term in Years / Months / Days 20 00 00000
Type of Conviction FA
Indiana Citation Code 35-41-5-2
Cause Number 49G03 1501 MR 003303
County of Conviction MARION
Projected Release Date 01/26/2025
INMATE INFORMATION
![glenn-hults]()
DOC Number 262590
First Name GLENN
Middle Name M
Last Name HULTS
Suffix
Date of Birth 05/18/1966
Gender Male
Race White
Facility/Location Putnamville Correctional Facility
Earliest Possible Release Date 09/14/2017
Sentence Information
Date of Sentence 12/28/2016
Description ASSISTING A CRIMINAL
Term in Years / Months / Days 01 06 00003
Type of Conviction FD
Indiana Citation Code 35-44-3-2
Cause Number 49G03 1504 FB 012848
County of Conviction MARION
Projected Release Date 09/14/2017