La Porte, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
La Porte.
Last updated on:
April 04, 2025
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
Robert Baughman, La Porte IN
Address: 419 Woodbine St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-33306-hcd: "In La Porte, IN, Robert Baughman filed for Chapter 7 bankruptcy in 07.02.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2010."
Robert Baughman — Indiana
Jr Robert W Baughman, La Porte IN
Address: 506 Detroit St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-32706-hcd: "The bankruptcy record of Jr Robert W Baughman from La Porte, IN, shows a Chapter 7 case filed in July 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2011."
Jr Robert W Baughman — Indiana
Edward Beamon, La Porte IN
Address: 805 Perry St La Porte, IN 46350
Bankruptcy Case 09-35677-hcd Overview: "The case of Edward Beamon in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009-11-30 and discharged early Mar 6, 2010, focusing on asset liquidation to repay creditors."
Edward Beamon — Indiana
Destinee Leann Beatty, La Porte IN
Address: 1382 W 650 N La Porte, IN 46350-8731
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30747-hcd: "The case of Destinee Leann Beatty in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Destinee Leann Beatty — Indiana
Brian S Beauchamp, La Porte IN
Address: 508 D ST La Porte, IN 46350
Concise Description of Bankruptcy Case 12-31335-hcd7: "The bankruptcy filing by Brian S Beauchamp, undertaken in April 17, 2012 in La Porte, IN under Chapter 7, concluded with discharge in July 22, 2012 after liquidating assets."
Brian S Beauchamp — Indiana
Lainie Christine Beaver, La Porte IN
Address: 802 Tecumseh St La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-32966-hcd: "The bankruptcy record of Lainie Christine Beaver from La Porte, IN, shows a Chapter 7 case filed in 10.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Lainie Christine Beaver — Indiana
Diane Elizabeth Beck, La Porte IN
Address: 205 Linden Dr La Porte, IN 46350
Bankruptcy Case 13-31366-hcd Overview: "The bankruptcy filing by Diane Elizabeth Beck, undertaken in 2013-05-08 in La Porte, IN under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Diane Elizabeth Beck — Indiana
Michael Lee Beck, La Porte IN
Address: 908 Detroit St La Porte, IN 46350
Concise Description of Bankruptcy Case 12-33665-hcd7: "In a Chapter 7 bankruptcy case, Michael Lee Beck from La Porte, IN, saw their proceedings start in 2012-10-19 and complete by January 2013, involving asset liquidation."
Michael Lee Beck — Indiana
William Becker, La Porte IN
Address: 2769 S 350 W La Porte, IN 46350
Concise Description of Bankruptcy Case 10-30150-hcd7: "The case of William Becker in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 01.20.2010 and discharged early 04/26/2010, focusing on asset liquidation to repay creditors."
William Becker — Indiana
Daniel Allen Beerwart, La Porte IN
Address: 1233 W 300 N La Porte, IN 46350-7902
Brief Overview of Bankruptcy Case 14-32182-hcd: "In La Porte, IN, Daniel Allen Beerwart filed for Chapter 7 bankruptcy in 2014-08-20. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2014."
Daniel Allen Beerwart — Indiana
Dwaine E Beerwart, La Porte IN
Address: 3117 Silverbrook Ave La Porte, IN 46350-6152
Brief Overview of Bankruptcy Case 14-32165-hcd: "Dwaine E Beerwart's bankruptcy, initiated in Aug 19, 2014 and concluded by November 2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwaine E Beerwart — Indiana
Terri L Beerwart, La Porte IN
Address: 3117 Silverbrook Ave La Porte, IN 46350-6152
Bankruptcy Case 14-32126-hcd Overview: "Terri L Beerwart's Chapter 7 bankruptcy, filed in La Porte, IN in August 2014, led to asset liquidation, with the case closing in 11.12.2014."
Terri L Beerwart — Indiana
Danny Junior Bell, La Porte IN
Address: 1534 2nd St La Porte, IN 46350-4610
Brief Overview of Bankruptcy Case 14-31413-hcd: "The bankruptcy filing by Danny Junior Bell, undertaken in May 2014 in La Porte, IN under Chapter 7, concluded with discharge in Aug 26, 2014 after liquidating assets."
Danny Junior Bell — Indiana
Sunshine Marie Bell, La Porte IN
Address: 512 Virginia Ave La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-30939-hcd: "Sunshine Marie Bell's Chapter 7 bankruptcy, filed in La Porte, IN in March 2012, led to asset liquidation, with the case closing in June 25, 2012."
Sunshine Marie Bell — Indiana
Francisco Benavidez, La Porte IN
Address: 196 W Mcclung Rd Lot 39 La Porte, IN 46350-2078
Brief Overview of Bankruptcy Case 14-32791-hcd: "La Porte, IN resident Francisco Benavidez's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Francisco Benavidez — Indiana
Melissa Sue Bennett, La Porte IN
Address: 311 Rockwood St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31703-hcd: "In La Porte, IN, Melissa Sue Bennett filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Melissa Sue Bennett — Indiana
Janelle Rae Bennett, La Porte IN
Address: 501 Jefferson Ave Apt 3 La Porte, IN 46350
Bankruptcy Case 13-32804-hcd Summary: "La Porte, IN resident Janelle Rae Bennett's 09.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2014."
Janelle Rae Bennett — Indiana
Michael Todd Bentley, La Porte IN
Address: 6002 N Old State Road 39 La Porte, IN 46350
Bankruptcy Case 11-34586-hcd Summary: "The case of Michael Todd Bentley in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-12-12 and discharged early 03.17.2012, focusing on asset liquidation to repay creditors."
Michael Todd Bentley — Indiana
Ii David Anthony Berecz, La Porte IN
Address: 43 W Greenlawn Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-33954-hcd: "In a Chapter 7 bankruptcy case, Ii David Anthony Berecz from La Porte, IN, saw his proceedings start in 10.14.2011 and complete by January 2012, involving asset liquidation."
Ii David Anthony Berecz — Indiana
Dion Michael Bergeron, La Porte IN
Address: 204 Noble St La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-33671-hcd: "The case of Dion Michael Bergeron in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 10/19/2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Dion Michael Bergeron — Indiana
Harry Smith Berry, La Porte IN
Address: 408 Virginia Ave La Porte, IN 46350
Bankruptcy Case 09-34673-hcd Summary: "The bankruptcy filing by Harry Smith Berry, undertaken in 2009-09-29 in La Porte, IN under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Harry Smith Berry — Indiana
Joseph R Biernacki, La Porte IN
Address: 1895 N Rustic Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31043-hcd: "Joseph R Biernacki's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-03-24, led to asset liquidation, with the case closing in 06.27.2011."
Joseph R Biernacki — Indiana
John Michael Bilik, La Porte IN
Address: 1401 Farrand Ave La Porte, IN 46350
Bankruptcy Case 13-32438-hcd Overview: "In a Chapter 7 bankruptcy case, John Michael Bilik from La Porte, IN, saw their proceedings start in August 21, 2013 and complete by November 2013, involving asset liquidation."
John Michael Bilik — Indiana
Brett A Binversie, La Porte IN
Address: 208 E 9th St La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-32456-hcd: "In La Porte, IN, Brett A Binversie filed for Chapter 7 bankruptcy in July 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2012."
Brett A Binversie — Indiana
Constance Jean Binversie, La Porte IN
Address: 818 Tecumseh St La Porte, IN 46350
Bankruptcy Case 09-34815-hcd Summary: "Constance Jean Binversie's Chapter 7 bankruptcy, filed in La Porte, IN in 10.08.2009, led to asset liquidation, with the case closing in Jan 11, 2010."
Constance Jean Binversie — Indiana
Lorne Birdsong, La Porte IN
Address: 207 Glenview Ave La Porte, IN 46350
Bankruptcy Case 10-34747-hcd Summary: "La Porte, IN resident Lorne Birdsong's 2010-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2011."
Lorne Birdsong — Indiana
Edward L Birt, La Porte IN
Address: 8522 W 125 S La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 09-34869-hcd: "Edward L Birt's Chapter 7 bankruptcy, filed in La Porte, IN in 10.12.2009, led to asset liquidation, with the case closing in 2010-01-16."
Edward L Birt — Indiana
Tracy Bishop, La Porte IN
Address: 1002 Pennsylvania Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 10-31142-hcd7: "The bankruptcy filing by Tracy Bishop, undertaken in 2010-03-19 in La Porte, IN under Chapter 7, concluded with discharge in 06/23/2010 after liquidating assets."
Tracy Bishop — Indiana
Norma Bishop, La Porte IN
Address: 540 Porter St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-32940-hcd: "The bankruptcy record of Norma Bishop from La Porte, IN, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Norma Bishop — Indiana
Joseph Richard Blake, La Porte IN
Address: 311 Pine Lake Ave La Porte, IN 46350-3033
Concise Description of Bankruptcy Case 2014-31775-hcd7: "Joseph Richard Blake's Chapter 7 bankruptcy, filed in La Porte, IN in 07.07.2014, led to asset liquidation, with the case closing in October 5, 2014."
Joseph Richard Blake — Indiana
Tamika Dawn Blake, La Porte IN
Address: PO Box 125 La Porte, IN 46352
Concise Description of Bankruptcy Case 11-30929-hcd7: "Tamika Dawn Blake's bankruptcy, initiated in March 2011 and concluded by 2011-06-23 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamika Dawn Blake — Indiana
Ii James Blake, La Porte IN
Address: 115 1/2 Oberreich St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-34294-hcd7: "The bankruptcy filing by Ii James Blake, undertaken in 2010-09-03 in La Porte, IN under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets."
Ii James Blake — Indiana
Dawn M Blakeman, La Porte IN
Address: 1083 E State Road 2 Lot 716 La Porte, IN 46350
Bankruptcy Case 13-30618-hcd Summary: "The bankruptcy filing by Dawn M Blakeman, undertaken in 2013-03-16 in La Porte, IN under Chapter 7, concluded with discharge in 2013-06-20 after liquidating assets."
Dawn M Blakeman — Indiana
John Blankenship, La Porte IN
Address: 102 Ridge St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-33822-hcd7: "La Porte, IN resident John Blankenship's 08/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2010."
John Blankenship — Indiana
Amy Beth Bluhm, La Porte IN
Address: 196 W McClung Rd Lot 4 La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32139-hcd7: "Amy Beth Bluhm's Chapter 7 bankruptcy, filed in La Porte, IN in May 26, 2011, led to asset liquidation, with the case closing in 2011-08-30."
Amy Beth Bluhm — Indiana
Kevin Lee Bluhm, La Porte IN
Address: 3912 E State Road 4 La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32131-hcd7: "La Porte, IN resident Kevin Lee Bluhm's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2011."
Kevin Lee Bluhm — Indiana
Gregory Boardman, La Porte IN
Address: 2556 W 450 N La Porte, IN 46350
Concise Description of Bankruptcy Case 10-32331-hcd7: "The case of Gregory Boardman in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 05.13.2010 and discharged early Aug 17, 2010, focusing on asset liquidation to repay creditors."
Gregory Boardman — Indiana
Kenneth Richard Bolland, La Porte IN
Address: 5733 W Johnson Rd La Porte, IN 46350
Bankruptcy Case 12-30761-hcd Overview: "In La Porte, IN, Kenneth Richard Bolland filed for Chapter 7 bankruptcy in March 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Kenneth Richard Bolland — Indiana
Dara Booth, La Porte IN
Address: 505 E Jefferson Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-31823-hcd: "In a Chapter 7 bankruptcy case, Dara Booth from La Porte, IN, saw her proceedings start in 04.17.2010 and complete by Jul 22, 2010, involving asset liquidation."
Dara Booth — Indiana
Linda Marie Borders, La Porte IN
Address: 808 3rd St La Porte, IN 46350
Bankruptcy Case 12-30045-hcd Overview: "La Porte, IN resident Linda Marie Borders's 01/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Linda Marie Borders — Indiana
Betheny Bortz, La Porte IN
Address: 1784 N Circle View Ln La Porte, IN 46350
Bankruptcy Case 10-34310-hcd Summary: "In a Chapter 7 bankruptcy case, Betheny Bortz from La Porte, IN, saw their proceedings start in 2010-09-07 and complete by December 2010, involving asset liquidation."
Betheny Bortz — Indiana
Robert Bortz, La Porte IN
Address: 1607 S Willow Bend Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 09-35682-hcd: "In a Chapter 7 bankruptcy case, Robert Bortz from La Porte, IN, saw their proceedings start in 2009-11-30 and complete by 2010-03-06, involving asset liquidation."
Robert Bortz — Indiana
Raul Calderon Calderon, La Porte IN
Address: 524 Niesen St La Porte, IN 46350-2560
Bankruptcy Case 2014-31157-hcd Overview: "The bankruptcy record of Raul Calderon Calderon from La Porte, IN, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2014."
Raul Calderon Calderon — Indiana
Jonathan David Caldwell, La Porte IN
Address: 4296 S 300 E La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-31547-hcd: "In a Chapter 7 bankruptcy case, Jonathan David Caldwell from La Porte, IN, saw his proceedings start in 2013-05-23 and complete by August 2013, involving asset liquidation."
Jonathan David Caldwell — Indiana
Ii Larry Eugene Call, La Porte IN
Address: 3374 S 425 W La Porte, IN 46350
Bankruptcy Case 13-31530-hcd Summary: "Ii Larry Eugene Call's Chapter 7 bankruptcy, filed in La Porte, IN in 05/22/2013, led to asset liquidation, with the case closing in Aug 26, 2013."
Ii Larry Eugene Call — Indiana
Tricia Ann Calvin, La Porte IN
Address: 5844 North Sherwood La Porte, IN 46350
Concise Description of Bankruptcy Case 14-32721-hcd7: "Tricia Ann Calvin's bankruptcy, initiated in October 24, 2014 and concluded by January 22, 2015 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia Ann Calvin — Indiana
Jeremy Camarillo, La Porte IN
Address: 404 Ohio St La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-33501-hcd: "La Porte, IN resident Jeremy Camarillo's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Jeremy Camarillo — Indiana
Charles Lee Campbell, La Porte IN
Address: 1962 E 500 S La Porte, IN 46350-9353
Brief Overview of Bankruptcy Case 14-32418-hcd: "In a Chapter 7 bankruptcy case, Charles Lee Campbell from La Porte, IN, saw their proceedings start in 09/18/2014 and complete by 2014-12-17, involving asset liquidation."
Charles Lee Campbell — Indiana
Dawn Marie Carlton, La Porte IN
Address: 424 Outlook Cove Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-13359: "In a Chapter 7 bankruptcy case, Dawn Marie Carlton from La Porte, IN, saw her proceedings start in 2013-03-30 and complete by July 4, 2013, involving asset liquidation."
Dawn Marie Carlton — Indiana
Jonathan C Carothers, La Porte IN
Address: 1104 Harrison St La Porte, IN 46350
Concise Description of Bankruptcy Case 12-30541-hcd7: "La Porte, IN resident Jonathan C Carothers's 02/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2012."
Jonathan C Carothers — Indiana
Leonardo Carrillo, La Porte IN
Address: 1106 4th St La Porte, IN 46350-4724
Brief Overview of Bankruptcy Case 14-32870-hcd: "The case of Leonardo Carrillo in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-11-11 and discharged early 02/09/2015, focusing on asset liquidation to repay creditors."
Leonardo Carrillo — Indiana
Iii Ivory Carter, La Porte IN
Address: 506 L ST La Porte, IN 46350
Bankruptcy Case 11-30806-hcd Overview: "In a Chapter 7 bankruptcy case, Iii Ivory Carter from La Porte, IN, saw their proceedings start in March 14, 2011 and complete by 06/18/2011, involving asset liquidation."
Iii Ivory Carter — Indiana
Lowell Carter, La Porte IN
Address: 602 John St La Porte, IN 46350
Bankruptcy Case 10-33607-hcd Overview: "The bankruptcy filing by Lowell Carter, undertaken in Jul 26, 2010 in La Porte, IN under Chapter 7, concluded with discharge in 10/30/2010 after liquidating assets."
Lowell Carter — Indiana
Samuel P Casko, La Porte IN
Address: 5709 W Joliet Rd La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-30908-hcd: "The bankruptcy record of Samuel P Casko from La Porte, IN, shows a Chapter 7 case filed in Apr 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2013."
Samuel P Casko — Indiana
Bruce Tyrone Catchings, La Porte IN
Address: 756 N Goldring Rd La Porte, IN 46350
Bankruptcy Case 11-32645-hcd Summary: "La Porte, IN resident Bruce Tyrone Catchings's 07.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-09."
Bruce Tyrone Catchings — Indiana
Steven Douglas Cervi, La Porte IN
Address: 304 Roosevelt St La Porte, IN 46350
Concise Description of Bankruptcy Case 13-33008-hcd7: "La Porte, IN resident Steven Douglas Cervi's 2013-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2014."
Steven Douglas Cervi — Indiana
Brandon Chambers, La Porte IN
Address: 5418 W 150 N La Porte, IN 46350
Bankruptcy Case 10-30379-hcd Summary: "Brandon Chambers's bankruptcy, initiated in 02/10/2010 and concluded by May 17, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Chambers — Indiana
Jr Glenn Wayne Compton, La Porte IN
Address: 104 Briarwood Cir La Porte, IN 46350-7464
Bankruptcy Case 2:08-bk-51999 Summary: "Jr Glenn Wayne Compton's Chapter 13 bankruptcy in La Porte, IN started in 03/07/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.18.2013."
Jr Glenn Wayne Compton — Indiana
Lisa Marie Conley, La Porte IN
Address: 1919 Michigan Ave La Porte, IN 46350-6013
Bankruptcy Case 08-30736-hcd Overview: "The bankruptcy record for Lisa Marie Conley from La Porte, IN, under Chapter 13, filed in Mar 18, 2008, involved setting up a repayment plan, finalized by 12.17.2013."
Lisa Marie Conley — Indiana
James Everett Conley, La Porte IN
Address: 917 E Lincolnway La Porte, IN 46350-3949
Concise Description of Bankruptcy Case 14-30433-hcd7: "The bankruptcy record of James Everett Conley from La Porte, IN, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
James Everett Conley — Indiana
Patrick H Conley, La Porte IN
Address: 6 Deerfield Cres La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-30006-hcd: "The case of Patrick H Conley in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early Apr 8, 2012, focusing on asset liquidation to repay creditors."
Patrick H Conley — Indiana
Jr Walter Eugene Conlin, La Porte IN
Address: 5685 W Joliet Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-31813-hcd: "Jr Walter Eugene Conlin's bankruptcy, initiated in 05/09/2011 and concluded by 2011-08-13 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Walter Eugene Conlin — Indiana
Mary Louise Conlin, La Porte IN
Address: 10457 N 215 E La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-07371-swd: "La Porte, IN resident Mary Louise Conlin's 08.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-14."
Mary Louise Conlin — Indiana
Kenneth M Conn, La Porte IN
Address: 310 Cable St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-31565-hcd: "The case of Kenneth M Conn in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in May 27, 2013 and discharged early 2013-08-31, focusing on asset liquidation to repay creditors."
Kenneth M Conn — Indiana
Tony Conner, La Porte IN
Address: 602 4th St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-30896-hcd: "Tony Conner's bankruptcy, initiated in 03/19/2012 and concluded by June 2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Conner — Indiana
Lana Joan Cook, La Porte IN
Address: 115 Judson Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31125-hcd: "La Porte, IN resident Lana Joan Cook's 03/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2012."
Lana Joan Cook — Indiana
Bryan Mikhail Cooley, La Porte IN
Address: 1308 Jackson St La Porte, IN 46350-3643
Bankruptcy Case 15-30008-hcd Overview: "Bryan Mikhail Cooley's bankruptcy, initiated in 01/05/2015 and concluded by 04.05.2015 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Mikhail Cooley — Indiana
Christopher L Cooley, La Porte IN
Address: 208 D St La Porte, IN 46350-4934
Concise Description of Bankruptcy Case 14-32854-hcd7: "Christopher L Cooley's bankruptcy, initiated in 11/07/2014 and concluded by Feb 5, 2015 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Cooley — Indiana
Rodney G Cooper, La Porte IN
Address: 807 Michigan Ave La Porte, IN 46350-3580
Snapshot of U.S. Bankruptcy Proceeding Case 16-40016-reg: "In a Chapter 7 bankruptcy case, Rodney G Cooper from La Porte, IN, saw his proceedings start in 01.19.2016 and complete by 04.18.2016, involving asset liquidation."
Rodney G Cooper — Indiana
Richard L Cornelison, La Porte IN
Address: 1402 A St La Porte, IN 46350
Bankruptcy Case 11-31726-hcd Overview: "The bankruptcy record of Richard L Cornelison from La Porte, IN, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
Richard L Cornelison — Indiana
Rochelle Cortelyou, La Porte IN
Address: 1681 Stone Lake Dr La Porte, IN 46350
Bankruptcy Case 11-32508-hcd Summary: "In La Porte, IN, Rochelle Cortelyou filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2011."
Rochelle Cortelyou — Indiana
Joshua J Cosslin, La Porte IN
Address: 1067 S Ruth Ave La Porte, IN 46350
Bankruptcy Case 12-31115-hcd Overview: "The bankruptcy record of Joshua J Cosslin from La Porte, IN, shows a Chapter 7 case filed in 03/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2012."
Joshua J Cosslin — Indiana
Lonnie D Couchman, La Porte IN
Address: 535 N Fail Rd La Porte, IN 46350-9738
Bankruptcy Case 14-31172-hcd Overview: "Lonnie D Couchman's Chapter 7 bankruptcy, filed in La Porte, IN in 2014-05-06, led to asset liquidation, with the case closing in August 2014."
Lonnie D Couchman — Indiana
Lonnie D Couchman, La Porte IN
Address: 535 N Fail Rd La Porte, IN 46350-9738
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31172-hcd: "The bankruptcy record of Lonnie D Couchman from La Porte, IN, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2014."
Lonnie D Couchman — Indiana
Robert Andrew Coulter, La Porte IN
Address: 5205 N State Road 39 La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-30181-hcd: "Robert Andrew Coulter's Chapter 7 bankruptcy, filed in La Porte, IN in 01.31.2013, led to asset liquidation, with the case closing in 05/07/2013."
Robert Andrew Coulter — Indiana
Cheryl Rose Cowgill, La Porte IN
Address: 2400 Andrew Ave Apt 110 La Porte, IN 46350
Concise Description of Bankruptcy Case 11-30373-hcd7: "The bankruptcy record of Cheryl Rose Cowgill from La Porte, IN, shows a Chapter 7 case filed in 02.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.31.2011."
Cheryl Rose Cowgill — Indiana
Danny Gene Cracknell, La Porte IN
Address: 4054 N 400 W La Porte, IN 46350
Concise Description of Bankruptcy Case 11-31505-hcd7: "In La Porte, IN, Danny Gene Cracknell filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Danny Gene Cracknell — Indiana
Anne Craft, La Porte IN
Address: 109 Edgewood Ln La Porte, IN 46350
Concise Description of Bankruptcy Case 10-31408-hcd7: "The case of Anne Craft in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 2010-07-04, focusing on asset liquidation to repay creditors."
Anne Craft — Indiana
Stanley M Crane, La Porte IN
Address: 2184 W Elm St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-32169-hcd: "Stanley M Crane's Chapter 7 bankruptcy, filed in La Porte, IN in 07.25.2013, led to asset liquidation, with the case closing in October 29, 2013."
Stanley M Crane — Indiana
Jean Marie Crawford, La Porte IN
Address: 403 Hiawatha Ave Apt 208 La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-32904-hcd: "The bankruptcy filing by Jean Marie Crawford, undertaken in October 8, 2013 in La Porte, IN under Chapter 7, concluded with discharge in 2014-01-12 after liquidating assets."
Jean Marie Crawford — Indiana
August Crawford, La Porte IN
Address: 1211 Jefferson Ave La Porte, IN 46350
Bankruptcy Case 10-35276-hcd Summary: "La Porte, IN resident August Crawford's 11/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
August Crawford — Indiana
Michael Creech, La Porte IN
Address: 7449 W 450 S La Porte, IN 46350
Bankruptcy Case 10-31554-hcd Summary: "Michael Creech's Chapter 7 bankruptcy, filed in La Porte, IN in Apr 6, 2010, led to asset liquidation, with the case closing in 2010-07-12."
Michael Creech — Indiana
Collier Valencia Crenshaw, La Porte IN
Address: 122 Larson St La Porte, IN 46350-2549
Bankruptcy Case 15-22132-jpk Overview: "Collier Valencia Crenshaw's Chapter 7 bankruptcy, filed in La Porte, IN in Jul 8, 2015, led to asset liquidation, with the case closing in 10.06.2015."
Collier Valencia Crenshaw — Indiana
Raun M Crosslin, La Porte IN
Address: 768 E 800 N La Porte, IN 46350
Concise Description of Bankruptcy Case 13-33546-hcd7: "The bankruptcy filing by Raun M Crosslin, undertaken in December 2013 in La Porte, IN under Chapter 7, concluded with discharge in March 25, 2014 after liquidating assets."
Raun M Crosslin — Indiana
Erica M Crum, La Porte IN
Address: 3108 Oakdale Ave La Porte, IN 46350
Bankruptcy Case 13-31262-hcd Overview: "Erica M Crum's Chapter 7 bankruptcy, filed in La Porte, IN in 04/30/2013, led to asset liquidation, with the case closing in 08/05/2013."
Erica M Crum — Indiana
Melissa Kathleen Culbertson, La Porte IN
Address: 3679 S Holmesville Rd La Porte, IN 46350-9424
Snapshot of U.S. Bankruptcy Proceeding Case 09-35074-hcd: "October 2009 marked the beginning of Melissa Kathleen Culbertson's Chapter 13 bankruptcy in La Porte, IN, entailing a structured repayment schedule, completed by 2015-01-27."
Melissa Kathleen Culbertson — Indiana
Rick L Culbertson, La Porte IN
Address: 1761 W 1000 N La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-33231-hcd: "The bankruptcy record of Rick L Culbertson from La Porte, IN, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-16."
Rick L Culbertson — Indiana
John Culbreath, La Porte IN
Address: 1405 W 18th St Bldg 6E La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-32944-hcd: "John Culbreath's bankruptcy, initiated in June 2010 and concluded by September 15, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Culbreath — Indiana
Stephen Mark Culp, La Porte IN
Address: 501 Ottoson St La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-31452-hcd: "In a Chapter 7 bankruptcy case, Stephen Mark Culp from La Porte, IN, saw their proceedings start in May 2013 and complete by 08.20.2013, involving asset liquidation."
Stephen Mark Culp — Indiana
Jon Culvahouse, La Porte IN
Address: 701 Maple Ave Apt 12 La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-30911-hcd: "La Porte, IN resident Jon Culvahouse's 03.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Jon Culvahouse — Indiana
Larry Culver, La Porte IN
Address: 801 W 11th St La Porte, IN 46350
Bankruptcy Case 09-35143-hcd Overview: "Larry Culver's bankruptcy, initiated in Oct 29, 2009 and concluded by February 2, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Culver — Indiana
Kathleen Mary Cummings, La Porte IN
Address: 6493 N 450 W La Porte, IN 46350
Bankruptcy Case 12-33177-hcd Summary: "In La Porte, IN, Kathleen Mary Cummings filed for Chapter 7 bankruptcy in 09.05.2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Kathleen Mary Cummings — Indiana
Bruce Cunningham, La Porte IN
Address: 321 Niles St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-35237-hcd: "In a Chapter 7 bankruptcy case, Bruce Cunningham from La Porte, IN, saw his proceedings start in 11/08/2010 and complete by 02.12.2011, involving asset liquidation."
Bruce Cunningham — Indiana
Chad Curless, La Porte IN
Address: 2923 Silverbrook Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 10-35206-hcd7: "In La Porte, IN, Chad Curless filed for Chapter 7 bankruptcy in 11/04/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Chad Curless — Indiana
Anthony B Curran, La Porte IN
Address: 3898 W Small Rd La Porte, IN 46350-7935
Brief Overview of Bankruptcy Case 14-33113-hcd: "La Porte, IN resident Anthony B Curran's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Anthony B Curran — Indiana
Brynn Alan Curry, La Porte IN
Address: 705 Niles St La Porte, IN 46350
Concise Description of Bankruptcy Case 12-30784-hcd7: "Brynn Alan Curry's bankruptcy, initiated in 2012-03-13 and concluded by Jun 17, 2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brynn Alan Curry — Indiana
Katrina Curry, La Porte IN
Address: 2400 Andrew Ave Apt 518 La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-33041-hcd: "In La Porte, IN, Katrina Curry filed for Chapter 7 bankruptcy in 2010-06-20. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2010."
Katrina Curry — Indiana
Andrea G Curtis, La Porte IN
Address: PO BOX 524 La Porte, IN 46352
Bankruptcy Case 12-31258-hcd Overview: "The bankruptcy filing by Andrea G Curtis, undertaken in April 2012 in La Porte, IN under Chapter 7, concluded with discharge in 2012-07-16 after liquidating assets."
Andrea G Curtis — Indiana
Deborah Ann Curtis, La Porte IN
Address: 1202 6th St La Porte, IN 46350-4618
Brief Overview of Bankruptcy Case 2014-30958-hcd: "Deborah Ann Curtis's bankruptcy, initiated in 2014-04-16 and concluded by July 2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Curtis — Indiana
Melissa Czilli, La Porte IN
Address: 9131 W 250 S La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-30099-hcd: "The bankruptcy record of Melissa Czilli from La Porte, IN, shows a Chapter 7 case filed in Jan 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2010."
Melissa Czilli — Indiana
Explore Free Bankruptcy Records by State