Website Logo

La Porte, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in La Porte.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Larry Saylor, La Porte IN

Address: 905 Roberts St La Porte, IN 46350
Bankruptcy Case 10-30870-hcd Overview: "In a Chapter 7 bankruptcy case, Larry Saylor from La Porte, IN, saw his proceedings start in March 8, 2010 and complete by 2010-06-14, involving asset liquidation."
Larry Saylor — Indiana

Catherine E Schabowski, La Porte IN

Address: 2223 W Oak St La Porte, IN 46350
Bankruptcy Case 13-33239-hcd Overview: "In a Chapter 7 bankruptcy case, Catherine E Schabowski from La Porte, IN, saw her proceedings start in November 13, 2013 and complete by 02.17.2014, involving asset liquidation."
Catherine E Schabowski — Indiana

Jeanette Anna Schave, La Porte IN

Address: 210 Polk St La Porte, IN 46350-2358
Bankruptcy Case 14-32261-hcd Overview: "La Porte, IN resident Jeanette Anna Schave's 08.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Jeanette Anna Schave — Indiana

James Michael Scheffer, La Porte IN

Address: 4596 E Hupp Rd La Porte, IN 46350-9000
Concise Description of Bankruptcy Case 10-32738-hcd7: "James Michael Scheffer, a resident of La Porte, IN, entered a Chapter 13 bankruptcy plan in June 1, 2010, culminating in its successful completion by 11.14.2014."
James Michael Scheffer — Indiana

Gregory Michael Scherer, La Porte IN

Address: 414 Rockwood St La Porte, IN 46350-2307
Concise Description of Bankruptcy Case 15-30075-hcd7: "La Porte, IN resident Gregory Michael Scherer's 2015-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-21."
Gregory Michael Scherer — Indiana

Jeanette S Schilling, La Porte IN

Address: 9134 N 125 E La Porte, IN 46350
Bankruptcy Case 11-31253-hcd Summary: "La Porte, IN resident Jeanette S Schilling's 2011-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2011."
Jeanette S Schilling — Indiana

Alfred Thomas Schimmel, La Porte IN

Address: 521 Grove St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-31883-hcd: "The bankruptcy record of Alfred Thomas Schimmel from La Porte, IN, shows a Chapter 7 case filed in 05/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Alfred Thomas Schimmel — Indiana

Alan Lee Schlaak, La Porte IN

Address: 607 McCollum St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-30574-hcd: "In La Porte, IN, Alan Lee Schlaak filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Alan Lee Schlaak — Indiana

Gregory Alan Schlundt, La Porte IN

Address: 2351 W 400 S La Porte, IN 46350-9343
Brief Overview of Bankruptcy Case 14-32879-hcd: "In La Porte, IN, Gregory Alan Schlundt filed for Chapter 7 bankruptcy in 2014-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2015."
Gregory Alan Schlundt — Indiana

Melanie Schoof, La Porte IN

Address: 7199 W 275 N La Porte, IN 46350
Bankruptcy Case 09-35105-hcd Overview: "In La Porte, IN, Melanie Schoof filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2010."
Melanie Schoof — Indiana

Kenneth Schrimsher, La Porte IN

Address: 5225 N 600 W La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-30775-hcd: "The bankruptcy filing by Kenneth Schrimsher, undertaken in 2010-03-02 in La Porte, IN under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Kenneth Schrimsher — Indiana

Michael Alan Schroeder, La Porte IN

Address: 421 Kenwood St La Porte, IN 46350
Bankruptcy Case 11-34184-hcd Overview: "In La Porte, IN, Michael Alan Schroeder filed for Chapter 7 bankruptcy in 2011-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-05."
Michael Alan Schroeder — Indiana

Erika Schroeder, La Porte IN

Address: 204 Burson Ave La Porte, IN 46350
Bankruptcy Case 10-35486-hcd Overview: "In a Chapter 7 bankruptcy case, Erika Schroeder from La Porte, IN, saw her proceedings start in November 29, 2010 and complete by 2011-03-07, involving asset liquidation."
Erika Schroeder — Indiana

Daniel Schultz, La Porte IN

Address: 408 Noble St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-33319-hcd7: "The bankruptcy filing by Daniel Schultz, undertaken in 2010-07-06 in La Porte, IN under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Daniel Schultz — Indiana

Micheal Richard Schultz, La Porte IN

Address: 1405 W 18th St Bldg 5D La Porte, IN 46350
Bankruptcy Case 11-32194-hcd Overview: "The case of Micheal Richard Schultz in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-31 and discharged early 09/04/2011, focusing on asset liquidation to repay creditors."
Micheal Richard Schultz — Indiana

Thomas J Schwartzmeyer, La Porte IN

Address: 916 S Mayflower Rd La Porte, IN 46350-6903
Concise Description of Bankruptcy Case 14-30463-hcd7: "La Porte, IN resident Thomas J Schwartzmeyer's 03.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2014."
Thomas J Schwartzmeyer — Indiana

Kevan Wade Seaney, La Porte IN

Address: 1208 Walton Ave La Porte, IN 46350-6019
Concise Description of Bankruptcy Case 15-30036-hcd7: "In a Chapter 7 bankruptcy case, Kevan Wade Seaney from La Porte, IN, saw his proceedings start in 01.13.2015 and complete by 04.13.2015, involving asset liquidation."
Kevan Wade Seaney — Indiana

Bruce John Seidelman, La Porte IN

Address: 109 W Glendale Ave La Porte, IN 46350
Bankruptcy Case 11-31837-hcd Summary: "La Porte, IN resident Bruce John Seidelman's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-14."
Bruce John Seidelman — Indiana

Lori Jean Seimetz, La Porte IN

Address: 110 Crescent Dr La Porte, IN 46350
Bankruptcy Case 12-33317-hcd Summary: "Lori Jean Seimetz's bankruptcy, initiated in September 17, 2012 and concluded by 12.22.2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Jean Seimetz — Indiana

Geoffrey Lynn Sellers, La Porte IN

Address: 402 Hiawatha Ave Apt 301 La Porte, IN 46350-5674
Brief Overview of Bankruptcy Case 14-30414-hcd: "La Porte, IN resident Geoffrey Lynn Sellers's 03.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2014."
Geoffrey Lynn Sellers — Indiana

Martha Lee Setser, La Porte IN

Address: 5252 N Verma Dr La Porte, IN 46350-8437
Brief Overview of Bankruptcy Case 8:11-bk-23377-CPM: "Martha Lee Setser's La Porte, IN bankruptcy under Chapter 13 in 12.23.2011 led to a structured repayment plan, successfully discharged in 02/27/2015."
Martha Lee Setser — Indiana

Chester Laverne Setser, La Porte IN

Address: 5252 N Verma Dr La Porte, IN 46350-8437
Concise Description of Bankruptcy Case 8:11-bk-23377-CPM7: "Chapter 13 bankruptcy for Chester Laverne Setser in La Porte, IN began in 12/23/2011, focusing on debt restructuring, concluding with plan fulfillment in February 27, 2015."
Chester Laverne Setser — Indiana

Patricia Shark, La Porte IN

Address: 505 W 18th St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-33347-hcd: "The bankruptcy filing by Patricia Shark, undertaken in July 2010 in La Porte, IN under Chapter 7, concluded with discharge in 10/12/2010 after liquidating assets."
Patricia Shark — Indiana

Patrick Sharkey, La Porte IN

Address: 305 Miller St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-35281-hcd: "In a Chapter 7 bankruptcy case, Patrick Sharkey from La Porte, IN, saw their proceedings start in Nov 11, 2010 and complete by Feb 15, 2011, involving asset liquidation."
Patrick Sharkey — Indiana

Charles D Shepherd, La Porte IN

Address: 508 1/2 Harrison St La Porte, IN 46350
Bankruptcy Case 11-31908-hcd Summary: "The bankruptcy filing by Charles D Shepherd, undertaken in 2011-05-13 in La Porte, IN under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Charles D Shepherd — Indiana

Ronald Dean Sherer, La Porte IN

Address: PO Box 1379 La Porte, IN 46352
Snapshot of U.S. Bankruptcy Proceeding Case 12-31590-hcd: "The bankruptcy filing by Ronald Dean Sherer, undertaken in 04/30/2012 in La Porte, IN under Chapter 7, concluded with discharge in Aug 4, 2012 after liquidating assets."
Ronald Dean Sherer — Indiana

Kristen Kaye Short, La Porte IN

Address: 6652 W 300 N La Porte, IN 46350-7304
Bankruptcy Case 14-33159-hcd Summary: "Kristen Kaye Short's Chapter 7 bankruptcy, filed in La Porte, IN in December 29, 2014, led to asset liquidation, with the case closing in March 2015."
Kristen Kaye Short — Indiana

Zachary Shott, La Porte IN

Address: 392 S Forrester Rd La Porte, IN 46350
Bankruptcy Case 10-31020-hcd Overview: "The bankruptcy filing by Zachary Shott, undertaken in March 2010 in La Porte, IN under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Zachary Shott — Indiana

Aaron Richard Shouse, La Porte IN

Address: 105 Greenwood Dr La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-31537-hcd: "In a Chapter 7 bankruptcy case, Aaron Richard Shouse from La Porte, IN, saw his proceedings start in 04/21/2011 and complete by 2011-07-25, involving asset liquidation."
Aaron Richard Shouse — Indiana

David Anthony Shreve, La Porte IN

Address: 1123 W Severs Rd La Porte, IN 46350
Bankruptcy Case 11-32839-hcd Summary: "David Anthony Shreve's bankruptcy, initiated in 2011-07-18 and concluded by 2011-10-22 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anthony Shreve — Indiana

Kathlyn L Simpson, La Porte IN

Address: 96 Hudson St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-34738-hcd: "Kathlyn L Simpson's bankruptcy, initiated in 2011-12-23 and concluded by 03/28/2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathlyn L Simpson — Indiana

Christopher Sims, La Porte IN

Address: 643 Holton Rd La Porte, IN 46350
Concise Description of Bankruptcy Case 10-34665-hcd7: "Christopher Sims's bankruptcy, initiated in 09/29/2010 and concluded by 01.03.2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Sims — Indiana

Russell E Sizemore, La Porte IN

Address: 1977 E 500 S La Porte, IN 46350
Bankruptcy Case 12-33162-hcd Overview: "The case of Russell E Sizemore in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Aug 31, 2012 and discharged early 2012-12-05, focusing on asset liquidation to repay creditors."
Russell E Sizemore — Indiana

Nicole Marie Skwiat, La Porte IN

Address: 238 1/2 E Lincolnway La Porte, IN 46350-3719
Concise Description of Bankruptcy Case 14-31494-hcd7: "The bankruptcy filing by Nicole Marie Skwiat, undertaken in 2014-06-02 in La Porte, IN under Chapter 7, concluded with discharge in August 31, 2014 after liquidating assets."
Nicole Marie Skwiat — Indiana

Sr Paul Arlen Slagle, La Porte IN

Address: 3323 W 510 N La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-30909-hcd: "The case of Sr Paul Arlen Slagle in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-04-05 and discharged early 07.10.2013, focusing on asset liquidation to repay creditors."
Sr Paul Arlen Slagle — Indiana

Ronald Paul Smeaton, La Porte IN

Address: 209 Jefferson Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-30032-hcd: "The bankruptcy record of Ronald Paul Smeaton from La Porte, IN, shows a Chapter 7 case filed in January 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2011."
Ronald Paul Smeaton — Indiana

Brian Scott Stevens, La Porte IN

Address: 3828 N Malaga Dr W La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-30171-hcd: "The bankruptcy record of Brian Scott Stevens from La Porte, IN, shows a Chapter 7 case filed in 01.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Brian Scott Stevens — Indiana

Jr Clayton Lee Stevens, La Porte IN

Address: 43 W Greenlawn Dr La Porte, IN 46350
Bankruptcy Case 13-32954-hcd Summary: "In La Porte, IN, Jr Clayton Lee Stevens filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2014."
Jr Clayton Lee Stevens — Indiana

David Robert Stevenson, La Porte IN

Address: 3164 E 400 S La Porte, IN 46350
Bankruptcy Case 13-30266-hcd Summary: "La Porte, IN resident David Robert Stevenson's 02/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-28."
David Robert Stevenson — Indiana

Arthur Steward, La Porte IN

Address: 812 Harrison St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-30663-hcd: "The case of Arthur Steward in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 25, 2010 and discharged early 2010-06-01, focusing on asset liquidation to repay creditors."
Arthur Steward — Indiana

Angela R Stewart, La Porte IN

Address: 5524 E 1000 N La Porte, IN 46350
Bankruptcy Case 11-33234-hcd Overview: "In a Chapter 7 bankruptcy case, Angela R Stewart from La Porte, IN, saw her proceedings start in 08/18/2011 and complete by 2011-11-22, involving asset liquidation."
Angela R Stewart — Indiana

Connie Stewart, La Porte IN

Address: 102 Woodward St La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-31490-hcd: "Connie Stewart's Chapter 7 bankruptcy, filed in La Porte, IN in April 2010, led to asset liquidation, with the case closing in 07/06/2010."
Connie Stewart — Indiana

Richard T Stewart, La Porte IN

Address: 164 Longwood Dr La Porte, IN 46350-5352
Brief Overview of Bankruptcy Case 09-35779-hcd: "Richard T Stewart's Chapter 13 bankruptcy in La Porte, IN started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 21, 2013."
Richard T Stewart — Indiana

Nathaniel L Talbot, La Porte IN

Address: 1306 Carriage Ct Apt E La Porte, IN 46350
Bankruptcy Case 11-32239-hcd Overview: "Nathaniel L Talbot's bankruptcy, initiated in 06/03/2011 and concluded by 09.07.2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel L Talbot — Indiana

Archie Ward Tarnow, La Porte IN

Address: 195 W McClung Rd Lot 48 La Porte, IN 46350
Concise Description of Bankruptcy Case 12-34050-hcd7: "The case of Archie Ward Tarnow in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-11-30 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Archie Ward Tarnow — Indiana

Brenda D Tarnow, La Porte IN

Address: 5303 N 300 E La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32464-hcd7: "In a Chapter 7 bankruptcy case, Brenda D Tarnow from La Porte, IN, saw her proceedings start in June 2011 and complete by 09.24.2011, involving asset liquidation."
Brenda D Tarnow — Indiana

Kelly Noelle Tatgenhorst, La Porte IN

Address: 3012 Oakdale Ave La Porte, IN 46350-6136
Bankruptcy Case 15-23698-jpk Summary: "In a Chapter 7 bankruptcy case, Kelly Noelle Tatgenhorst from La Porte, IN, saw her proceedings start in 2015-11-26 and complete by 02/24/2016, involving asset liquidation."
Kelly Noelle Tatgenhorst — Indiana

Dwayne Eric Tawney, La Porte IN

Address: 1210 Hillcrest St La Porte, IN 46350
Bankruptcy Case 13-31653-hcd Summary: "Dwayne Eric Tawney's bankruptcy, initiated in 05/31/2013 and concluded by 09.04.2013 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Eric Tawney — Indiana

Joseph Tawney, La Porte IN

Address: 821 Tecumseh St La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-34787-hcd: "Joseph Tawney's bankruptcy, initiated in 10.06.2010 and concluded by 2011-01-10 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Tawney — Indiana

Gina Marie Taylor, La Porte IN

Address: 4076 N Paden Dr La Porte, IN 46350
Bankruptcy Case 12-33838-hcd Summary: "The bankruptcy filing by Gina Marie Taylor, undertaken in November 2012 in La Porte, IN under Chapter 7, concluded with discharge in Feb 10, 2013 after liquidating assets."
Gina Marie Taylor — Indiana

Troy Lee Taylor, La Porte IN

Address: 212 Maple Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-32736-hcd: "The bankruptcy record of Troy Lee Taylor from La Porte, 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 November 2012."
Troy Lee Taylor — Indiana

John Thomas Taylor, La Porte IN

Address: 5342 N US Highway 35 La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-25817-jpk: "John Thomas Taylor's Chapter 7 bankruptcy, filed in La Porte, IN in 12.30.2010, led to asset liquidation, with the case closing in March 2011."
John Thomas Taylor — Indiana

Marty Wayne Thacker, La Porte IN

Address: 1397 N Jonathan Ct La Porte, IN 46350-9671
Brief Overview of Bankruptcy Case 14-32932-hcd: "The case of Marty Wayne Thacker in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-11-20 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Marty Wayne Thacker — Indiana

Brenda Sue Thode, La Porte IN

Address: 201 E 12th St La Porte, IN 46350-5633
Bankruptcy Case 14-33118-hcd Overview: "La Porte, IN resident Brenda Sue Thode's December 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Brenda Sue Thode — Indiana

Daren Craig Thode, La Porte IN

Address: 341 W Curtis Dr La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-31145-hcd: "The bankruptcy filing by Daren Craig Thode, undertaken in 04.23.2013 in La Porte, IN under Chapter 7, concluded with discharge in 2013-07-28 after liquidating assets."
Daren Craig Thode — Indiana

Raymond Andrew Thompson, La Porte IN

Address: 108 Lakeview Ct La Porte, IN 46350
Concise Description of Bankruptcy Case 12-32976-hcd7: "The bankruptcy filing by Raymond Andrew Thompson, undertaken in 08.21.2012 in La Porte, IN under Chapter 7, concluded with discharge in 2012-11-25 after liquidating assets."
Raymond Andrew Thompson — Indiana

Minnie Thorndyke, La Porte IN

Address: 5075 N State Road 39 La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-34779-hcd: "Minnie Thorndyke's bankruptcy, initiated in 2010-10-06 and concluded by January 10, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minnie Thorndyke — Indiana

Patrick Paul Thornton, La Porte IN

Address: 1045 Albin Dr La Porte, IN 46350
Bankruptcy Case 11-33083-hcd Summary: "The bankruptcy filing by Patrick Paul Thornton, undertaken in 2011-08-04 in La Porte, IN under Chapter 7, concluded with discharge in Nov 8, 2011 after liquidating assets."
Patrick Paul Thornton — Indiana

Terry Thorp, La Porte IN

Address: 805 Ridge St La Porte, IN 46350
Bankruptcy Case 10-35320-hcd Overview: "In La Porte, IN, Terry Thorp filed for Chapter 7 bankruptcy in November 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Terry Thorp — Indiana

Thomas Jeffrey Thresh, La Porte IN

Address: 813 Clement St La Porte, IN 46350
Bankruptcy Case 12-32641-hcd Overview: "Thomas Jeffrey Thresh's bankruptcy, initiated in 07.24.2012 and concluded by 10.28.2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Jeffrey Thresh — Indiana

Albert James Throw, La Porte IN

Address: 1083 E State Road 2 Lot 659 La Porte, IN 46350-2716
Snapshot of U.S. Bankruptcy Proceeding Case 14-33133-hcd: "The bankruptcy filing by Albert James Throw, undertaken in December 22, 2014 in La Porte, IN under Chapter 7, concluded with discharge in 03/22/2015 after liquidating assets."
Albert James Throw — Indiana

Frances Helen Tibbot, La Porte IN

Address: 104 Whispering Blvd La Porte, IN 46350
Concise Description of Bankruptcy Case 11-30995-hcd7: "The case of Frances Helen Tibbot in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Mar 23, 2011 and discharged early Jun 27, 2011, focusing on asset liquidation to repay creditors."
Frances Helen Tibbot — Indiana

Joseph M Tipton, La Porte IN

Address: 1201 ANDREW AVE La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31835-hcd: "Joseph M Tipton's bankruptcy, initiated in May 2012 and concluded by August 23, 2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Tipton — Indiana

Michael A Tkacz, La Porte IN

Address: 209 Laurel St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-33949-hcd: "In La Porte, IN, Michael A Tkacz filed for Chapter 7 bankruptcy in 2012-11-20. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2013."
Michael A Tkacz — Indiana

Laurie Ann Todd, La Porte IN

Address: 1724 Country Lane Dr Apt 6A La Porte, IN 46350
Bankruptcy Case 13-31086-hcd Overview: "The bankruptcy filing by Laurie Ann Todd, undertaken in 2013-04-18 in La Porte, IN under Chapter 7, concluded with discharge in July 15, 2013 after liquidating assets."
Laurie Ann Todd — Indiana

Jr Jeffrey Topp, La Porte IN

Address: 420 E Lincolnway La Porte, IN 46350
Bankruptcy Case 09-35562-hcd Overview: "La Porte, IN resident Jr Jeffrey Topp's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jr Jeffrey Topp — Indiana

Jeremy Daniel Torres, La Porte IN

Address: 1005 Maple Ave Apt B La Porte, IN 46350
Concise Description of Bankruptcy Case 13-31670-hcd7: "La Porte, IN resident Jeremy Daniel Torres's 2013-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-07."
Jeremy Daniel Torres — Indiana

Splechter Jacqueline S Torrez, La Porte IN

Address: 4841 S 200 E La Porte, IN 46350
Concise Description of Bankruptcy Case 11-31967-hcd7: "The bankruptcy filing by Splechter Jacqueline S Torrez, undertaken in 05.18.2011 in La Porte, IN under Chapter 7, concluded with discharge in 08/22/2011 after liquidating assets."
Splechter Jacqueline S Torrez — Indiana

Jonathan Toth, La Porte IN

Address: 8564 W 350 S La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-30164-hcd: "In a Chapter 7 bankruptcy case, Jonathan Toth from La Porte, IN, saw his proceedings start in Jan 26, 2012 and complete by May 1, 2012, involving asset liquidation."
Jonathan Toth — Indiana

Mark Trapp, La Porte IN

Address: 107 Franklin Ct La Porte, IN 46350
Bankruptcy Case 10-34753-hcd Summary: "The bankruptcy filing by Mark Trapp, undertaken in 10.04.2010 in La Porte, IN under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Mark Trapp — Indiana

Nick E Trinidad, La Porte IN

Address: 5707 N 300 E La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-32885-hcd: "The bankruptcy record of Nick E Trinidad from La Porte, IN, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-25."
Nick E Trinidad — Indiana

Cynthia Trusty, La Porte IN

Address: 4241 N 325 W La Porte, IN 46350
Concise Description of Bankruptcy Case 10-31678-hcd7: "In a Chapter 7 bankruptcy case, Cynthia Trusty from La Porte, IN, saw her proceedings start in April 12, 2010 and complete by Jul 17, 2010, involving asset liquidation."
Cynthia Trusty — Indiana

Grant S Tucker, La Porte IN

Address: 1611 Farrand Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-34285-hcd: "La Porte, IN resident Grant S Tucker's Nov 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Grant S Tucker — Indiana

Skyler Travis Tucker, La Porte IN

Address: 838 W 500 S La Porte, IN 46350
Concise Description of Bankruptcy Case 12-31986-hcd7: "Skyler Travis Tucker's Chapter 7 bankruptcy, filed in La Porte, IN in May 30, 2012, led to asset liquidation, with the case closing in 09/03/2012."
Skyler Travis Tucker — Indiana

Daniel Turner, La Porte IN

Address: 503 E Maple Ave La Porte, IN 46350
Bankruptcy Case 11-30323-hcd Summary: "La Porte, IN resident Daniel Turner's February 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2011."
Daniel Turner — Indiana

Natalie Turner, La Porte IN

Address: 402 Closser Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-31811-hcd: "The case of Natalie Turner in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-04-16 and discharged early 2010-07-21, focusing on asset liquidation to repay creditors."
Natalie Turner — Indiana

Linda Kay Turner, La Porte IN

Address: 212 Maple Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 13-31929-hcd7: "The case of Linda Kay Turner in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-06-28 and discharged early 2013-10-02, focusing on asset liquidation to repay creditors."
Linda Kay Turner — Indiana

Michael Eugene Tyler, La Porte IN

Address: 402 Kenwood St La Porte, IN 46350
Bankruptcy Case 12-33593-hcd Overview: "La Porte, IN resident Michael Eugene Tyler's 2012-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2013."
Michael Eugene Tyler — Indiana

Chae Uhlemann, La Porte IN

Address: 212 W 10th St La Porte, IN 46350
Bankruptcy Case 10-30510-hcd Overview: "La Porte, IN resident Chae Uhlemann's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Chae Uhlemann — Indiana

Kurt Michael Ulrich, La Porte IN

Address: 103 CLEMENT ST La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31333-hcd: "In La Porte, IN, Kurt Michael Ulrich filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2012."
Kurt Michael Ulrich — Indiana

Randy Darrell Ungerank, La Porte IN

Address: 6621 W Johnson Rd La Porte, IN 46350
Bankruptcy Case 11-30465-hcd Overview: "The bankruptcy record of Randy Darrell Ungerank from La Porte, IN, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2011."
Randy Darrell Ungerank — Indiana

Maria D Valdez, La Porte IN

Address: 2008 Javelin Dr La Porte, IN 46350-6477
Concise Description of Bankruptcy Case 2014-31129-hcd7: "The case of Maria D Valdez in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-04-30 and discharged early 2014-07-29, focusing on asset liquidation to repay creditors."
Maria D Valdez — Indiana

Michael R Vann, La Porte IN

Address: 103 1/2 Virginia Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-30851-hcd: "In a Chapter 7 bankruptcy case, Michael R Vann from La Porte, IN, saw their proceedings start in 2013-03-30 and complete by July 8, 2013, involving asset liquidation."
Michael R Vann — Indiana

John Vanvoorhis, La Porte IN

Address: 3519 W Village Rd La Porte, IN 46350
Bankruptcy Case 09-35452-hcd Overview: "John Vanvoorhis's Chapter 7 bankruptcy, filed in La Porte, IN in November 17, 2009, led to asset liquidation, with the case closing in February 2010."
John Vanvoorhis — Indiana

Donald A Varda, La Porte IN

Address: PO Box 1450 La Porte, IN 46352
Bankruptcy Case 11-31614-hcd Overview: "Donald A Varda's bankruptcy, initiated in 2011-04-27 and concluded by 08.01.2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald A Varda — Indiana

Cynthia M Veatch, La Porte IN

Address: 1372 E State Road 4 La Porte, IN 46350
Bankruptcy Case 13-31097-hcd Overview: "The bankruptcy filing by Cynthia M Veatch, undertaken in 2013-04-19 in La Porte, IN under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Cynthia M Veatch — Indiana

Robert A Veatch, La Porte IN

Address: 1372 E State Road 4 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-30961-hcd: "Robert A Veatch's Chapter 7 bankruptcy, filed in La Porte, IN in April 2013, led to asset liquidation, with the case closing in 07.15.2013."
Robert A Veatch — Indiana

Gordon K Vella, La Porte IN

Address: 10319 N 400 E La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-30617-hcd: "In La Porte, IN, Gordon K Vella filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-07."
Gordon K Vella — Indiana

Mark Verburg, La Porte IN

Address: 1463 E Colonial Dr La Porte, IN 46350
Concise Description of Bankruptcy Case 09-35844-hcd7: "Mark Verburg's bankruptcy, initiated in 12.15.2009 and concluded by 2010-03-21 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Verburg — Indiana

Brian Vergin, La Porte IN

Address: 1514 Sallwasser Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 10-34324-hcd7: "Brian Vergin's bankruptcy, initiated in 09/08/2010 and concluded by 2010-12-13 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Vergin — Indiana

Jason R Vines, La Porte IN

Address: 229 Glenview Ave La Porte, IN 46350-6114
Brief Overview of Bankruptcy Case 14-30037-hcd: "Jason R Vines's Chapter 7 bankruptcy, filed in La Porte, IN in 2014-01-14, led to asset liquidation, with the case closing in 04/14/2014."
Jason R Vines — Indiana

Jeremy Wagers, La Porte IN

Address: 5137 W Schultz Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-34988-hcd: "In a Chapter 7 bankruptcy case, Jeremy Wagers from La Porte, IN, saw his proceedings start in 2010-10-20 and complete by January 24, 2011, involving asset liquidation."
Jeremy Wagers — Indiana

David L Wainscott, La Porte IN

Address: 1712 Weller Ave La Porte, IN 46350
Bankruptcy Case 11-34216-hcd Overview: "In La Porte, IN, David L Wainscott filed for Chapter 7 bankruptcy in 2011-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2012."
David L Wainscott — Indiana

David E Walker, La Porte IN

Address: 1621 W SPRINGVILLE RD LOT 1 La Porte, IN 46350
Bankruptcy Case 12-31829-hcd Overview: "The bankruptcy filing by David E Walker, undertaken in 2012-05-18 in La Porte, IN under Chapter 7, concluded with discharge in August 22, 2012 after liquidating assets."
David E Walker — Indiana

Richard E Walker, La Porte IN

Address: 710 Jackson St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31954-hcd: "In a Chapter 7 bankruptcy case, Richard E Walker from La Porte, IN, saw their proceedings start in May 17, 2011 and complete by 2011-08-15, involving asset liquidation."
Richard E Walker — Indiana

Kelly Walker, La Porte IN

Address: 1405 W 18th St Bldg 6D La Porte, IN 46350
Bankruptcy Case 10-34490-hcd Summary: "Kelly Walker's bankruptcy, initiated in 2010-09-20 and concluded by 2010-12-27 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Walker — Indiana

David Bruce Wallen, La Porte IN

Address: 3916 S Mitchell Dr La Porte, IN 46350
Concise Description of Bankruptcy Case 12-31003-hcd7: "David Bruce Wallen's bankruptcy, initiated in Mar 23, 2012 and concluded by 2012-06-27 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bruce Wallen — Indiana

Roy J Walpole, La Porte IN

Address: 3802 N Everly Dr La Porte, IN 46350-8239
Bankruptcy Case 2014-31803-hcd Summary: "In La Porte, IN, Roy J Walpole filed for Chapter 7 bankruptcy in 07.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2014."
Roy J Walpole — Indiana

Mary Ann Walz, La Porte IN

Address: 196 W McClung Rd Lot 89 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-30084-hcd: "Mary Ann Walz's Chapter 7 bankruptcy, filed in La Porte, IN in January 2012, led to asset liquidation, with the case closing in 2012-04-21."
Mary Ann Walz — Indiana

Randall Wanmer, La Porte IN

Address: 809 Rose St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-35471-hcd7: "In La Porte, IN, Randall Wanmer filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Randall Wanmer — Indiana

Explore Free Bankruptcy Records by State