Website Logo

La Porte, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in La Porte.

Last updated on: April 04, 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

Richard Allen Chambers, La Porte IN

Address: 1366 W 650 N La Porte, IN 46350
Concise Description of Bankruptcy Case 11-31063-hcd7: "In a Chapter 7 bankruptcy case, Richard Allen Chambers from La Porte, IN, saw their proceedings start in 2011-03-25 and complete by Jun 29, 2011, involving asset liquidation."
Richard Allen Chambers — Indiana

Joseph Chapala, La Porte IN

Address: 1673 Stone Lake Dr La Porte, IN 46350
Bankruptcy Case 10-34291-hcd Summary: "Joseph Chapala's Chapter 7 bankruptcy, filed in La Porte, IN in 09.03.2010, led to asset liquidation, with the case closing in 12/13/2010."
Joseph Chapala — Indiana

Jodie A Chapman, La Porte IN

Address: PO Box 1513 La Porte, IN 46352
Bankruptcy Case 11-33556-hcd Summary: "Jodie A Chapman's Chapter 7 bankruptcy, filed in La Porte, IN in September 9, 2011, led to asset liquidation, with the case closing in 12/14/2011."
Jodie A Chapman — Indiana

Calvin Sanford Chapman, La Porte IN

Address: 1017 PLAIN ST La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-30590-hcd: "In a Chapter 7 bankruptcy case, Calvin Sanford Chapman from La Porte, IN, saw his proceedings start in Mar 2, 2011 and complete by 06/13/2011, involving asset liquidation."
Calvin Sanford Chapman — Indiana

Jose L Chavez, La Porte IN

Address: 204 Cable St La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-32908-hcd: "In a Chapter 7 bankruptcy case, Jose L Chavez from La Porte, IN, saw their proceedings start in 2012-08-14 and complete by November 18, 2012, involving asset liquidation."
Jose L Chavez — Indiana

Derek Alan Childress, La Porte IN

Address: 7455 W State Road 2 La Porte, IN 46350
Concise Description of Bankruptcy Case 13-31531-hcd7: "In La Porte, IN, Derek Alan Childress filed for Chapter 7 bankruptcy in 2013-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2013."
Derek Alan Childress — Indiana

Ronald Christian, La Porte IN

Address: 2962 E 850 N La Porte, IN 46350
Bankruptcy Case 11-33478-hcd Overview: "Ronald Christian's bankruptcy, initiated in September 2011 and concluded by Dec 12, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Christian — Indiana

Darcie Lynn Cichon, La Porte IN

Address: 212 Harrison St La Porte, IN 46350
Bankruptcy Case 11-34201-hcd Summary: "In La Porte, IN, Darcie Lynn Cichon filed for Chapter 7 bankruptcy in 2011-11-02. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2012."
Darcie Lynn Cichon — Indiana

Megan E Cimbora, La Porte IN

Address: 205 FOX ST La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-31836-hcd: "The bankruptcy record of Megan E Cimbora from La Porte, IN, shows a Chapter 7 case filed in 2012-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-23."
Megan E Cimbora — Indiana

Chad G Cisar, La Porte IN

Address: 1607 K St La Porte, IN 46350-5437
Snapshot of U.S. Bankruptcy Proceeding Case 10-31821-hcd: "In his Chapter 13 bankruptcy case filed in 2010-04-17, La Porte, IN's Chad G Cisar agreed to a debt repayment plan, which was successfully completed by Jan 14, 2014."
Chad G Cisar — Indiana

Robert Clark, La Porte IN

Address: 1206 L St La Porte, IN 46350
Concise Description of Bankruptcy Case 8:10-bk-30243-CPM7: "The bankruptcy filing by Robert Clark, undertaken in 12/21/2010 in La Porte, IN under Chapter 7, concluded with discharge in March 27, 2011 after liquidating assets."
Robert Clark — Indiana

Yolanda Marie Clark, La Porte IN

Address: 1083 E State Road 2 Lot 715 La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32837-hcd7: "In a Chapter 7 bankruptcy case, Yolanda Marie Clark from La Porte, IN, saw her proceedings start in July 18, 2011 and complete by 2011-10-22, involving asset liquidation."
Yolanda Marie Clark — Indiana

Sharon Kay Clark, La Porte IN

Address: 1012 Linwood Ave La Porte, IN 46350-3768
Brief Overview of Bankruptcy Case 14-32678-hcd: "The bankruptcy record of Sharon Kay Clark from La Porte, IN, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2015."
Sharon Kay Clark — Indiana

Sandra Ann Clark, La Porte IN

Address: 6646 W Johnson Rd La Porte, IN 46350
Bankruptcy Case 13-32097-hcd Overview: "Sandra Ann Clark's Chapter 7 bankruptcy, filed in La Porte, IN in 07.17.2013, led to asset liquidation, with the case closing in October 21, 2013."
Sandra Ann Clark — Indiana

Franklin Richard Clark, La Porte IN

Address: 5201 N Pawnee Trl La Porte, IN 46350-7568
Snapshot of U.S. Bankruptcy Proceeding Case 08-22250-kl: "Franklin Richard Clark, a resident of La Porte, IN, entered a Chapter 13 bankruptcy plan in July 15, 2008, culminating in its successful completion by December 19, 2013."
Franklin Richard Clark — Indiana

Ronald L Cleaver, La Porte IN

Address: 815 Ridge St La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32306-hcd7: "In La Porte, IN, Ronald L Cleaver filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2011."
Ronald L Cleaver — Indiana

Joshua W Clemons, La Porte IN

Address: 3961 W US Highway 20 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-32373-hcd: "Joshua W Clemons's bankruptcy, initiated in 08/14/2013 and concluded by November 2013 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua W Clemons — Indiana

Jamie Lynn Clingler, La Porte IN

Address: 4733 N 175 E La Porte, IN 46350
Bankruptcy Case 12-33139-hcd Summary: "In a Chapter 7 bankruptcy case, Jamie Lynn Clingler from La Porte, IN, saw their proceedings start in August 2012 and complete by 12.05.2012, involving asset liquidation."
Jamie Lynn Clingler — Indiana

Gale Warren Clough, La Porte IN

Address: 504 Niesen St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31091-hcd: "Gale Warren Clough's bankruptcy, initiated in Mar 29, 2012 and concluded by 07/03/2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gale Warren Clough — Indiana

Michael Clough, La Porte IN

Address: 208 Maple Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 10-35559-hcd7: "Michael Clough's Chapter 7 bankruptcy, filed in La Porte, IN in Dec 3, 2010, led to asset liquidation, with the case closing in March 2011."
Michael Clough — Indiana

Mary Madeline Coburn, La Porte IN

Address: 204 Washington St La Porte, IN 46350-2428
Bankruptcy Case 2014-31883-hcd Overview: "The case of Mary Madeline Coburn in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 2014-10-20, focusing on asset liquidation to repay creditors."
Mary Madeline Coburn — Indiana

Charles Lee Coburn, La Porte IN

Address: 102 Farrand Ave La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31280-hcd: "In La Porte, IN, Charles Lee Coburn filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2011."
Charles Lee Coburn — Indiana

Dominick Coburn, La Porte IN

Address: 1571 S Range Rd La Porte, IN 46350
Bankruptcy Case 13-30506-hcd Summary: "The bankruptcy record of Dominick Coburn from La Porte, IN, shows a Chapter 7 case filed in Mar 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2013."
Dominick Coburn — Indiana

Harold E Coffman, La Porte IN

Address: 7143 N State Road 39 La Porte, IN 46350
Bankruptcy Case 11-32733-hcd Overview: "In La Porte, IN, Harold E Coffman filed for Chapter 7 bankruptcy in 07/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Harold E Coffman — Indiana

Anita M Cohs, La Porte IN

Address: 1517 Eisenhower Dr La Porte, IN 46350
Bankruptcy Case 13-32325-hcd Overview: "In a Chapter 7 bankruptcy case, Anita M Cohs from La Porte, IN, saw her proceedings start in 2013-08-09 and complete by 11/13/2013, involving asset liquidation."
Anita M Cohs — Indiana

James Coldiron, La Porte IN

Address: 1019 Ohio St La Porte, IN 46350
Bankruptcy Case 10-34417-hcd Summary: "The bankruptcy filing by James Coldiron, undertaken in 2010-09-15 in La Porte, IN under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
James Coldiron — Indiana

Paula Rene Cole, La Porte IN

Address: 3688 N Dana Dr La Porte, IN 46350
Bankruptcy Case 13-30485-hcd Overview: "La Porte, IN resident Paula Rene Cole's March 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2013."
Paula Rene Cole — Indiana

Rabecca Cole, La Porte IN

Address: 1107 Roberts St La Porte, IN 46350
Bankruptcy Case 10-35138-hcd Summary: "The bankruptcy filing by Rabecca Cole, undertaken in 2010-10-29 in La Porte, IN under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Rabecca Cole — Indiana

Randall Gene Collette, La Porte IN

Address: 201 S 400 W La Porte, IN 46350
Bankruptcy Case 13-33092-hcd Overview: "Randall Gene Collette's bankruptcy, initiated in Oct 28, 2013 and concluded by 2014-02-01 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Gene Collette — Indiana

Terrance Nmn Collins, La Porte IN

Address: 233 E Lincolnway Apt B La Porte, IN 46350-3775
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31385-hcd: "Terrance Nmn Collins's Chapter 7 bankruptcy, filed in La Porte, IN in 2014-05-23, led to asset liquidation, with the case closing in August 21, 2014."
Terrance Nmn Collins — Indiana

Ii Joseph Phillemon Collins, La Porte IN

Address: 402 SCOTT ST La Porte, IN 46350
Concise Description of Bankruptcy Case 11-30591-hcd7: "The case of Ii Joseph Phillemon Collins in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-03-02 and discharged early 06/13/2011, focusing on asset liquidation to repay creditors."
Ii Joseph Phillemon Collins — Indiana

Ivy Collins, La Porte IN

Address: 310 Oberreich St La Porte, IN 46350
Bankruptcy Case 09-34982-hcd Summary: "In a Chapter 7 bankruptcy case, Ivy Collins from La Porte, IN, saw her proceedings start in 2009-10-20 and complete by 01/25/2010, involving asset liquidation."
Ivy Collins — Indiana

Charles Douglas Dadlow, La Porte IN

Address: 2602 S 400 E La Porte, IN 46350-9171
Bankruptcy Case 2014-31879-hcd Summary: "The case of Charles Douglas Dadlow in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 21, 2014 and discharged early 2014-10-19, focusing on asset liquidation to repay creditors."
Charles Douglas Dadlow — Indiana

Dennis L Dadlow, La Porte IN

Address: 3882 E 200 S La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32341-hcd7: "The case of Dennis L Dadlow in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-06-09 and discharged early 09.13.2011, focusing on asset liquidation to repay creditors."
Dennis L Dadlow — Indiana

Kathy Ann Dailey, La Porte IN

Address: 2071 E 900 N La Porte, IN 46350
Bankruptcy Case 11-34469-hcd Summary: "Kathy Ann Dailey's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-11-30, led to asset liquidation, with the case closing in March 2012."
Kathy Ann Dailey — Indiana

Jeffrey A Dailey, La Porte IN

Address: 4155 N 175 E La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-30569-hcd: "Jeffrey A Dailey's Chapter 7 bankruptcy, filed in La Porte, IN in February 2012, led to asset liquidation, with the case closing in 06/04/2012."
Jeffrey A Dailey — Indiana

Patricia Ann Daisy, La Porte IN

Address: 311 E Jefferson Ave La Porte, IN 46350
Bankruptcy Case 11-32305-hcd Summary: "Patricia Ann Daisy's Chapter 7 bankruptcy, filed in La Porte, IN in Jun 8, 2011, led to asset liquidation, with the case closing in 2011-09-12."
Patricia Ann Daisy — Indiana

Roger Lawrence Daisy, La Porte IN

Address: PO Box 174 La Porte, IN 46352
Bankruptcy Case 12-33859-hcd Overview: "Roger Lawrence Daisy's bankruptcy, initiated in 11.08.2012 and concluded by 2013-02-12 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Lawrence Daisy — Indiana

Jr Frank Henry Dalton, La Porte IN

Address: 1 Elm Pl La Porte, IN 46350
Concise Description of Bankruptcy Case 13-30703-hcd7: "In La Porte, IN, Jr Frank Henry Dalton filed for Chapter 7 bankruptcy in 2013-03-21. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2013."
Jr Frank Henry Dalton — Indiana

Donald D Dalton, La Porte IN

Address: 306 Williams St La Porte, IN 46350
Bankruptcy Case 13-30201-hcd Summary: "La Porte, IN resident Donald D Dalton's 2013-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2013."
Donald D Dalton — Indiana

Roger Dale Danitschek, La Porte IN

Address: 3201 Silverbrook Ave La Porte, IN 46350-6154
Snapshot of U.S. Bankruptcy Proceeding Case 14-33162-hcd: "Roger Dale Danitschek's Chapter 7 bankruptcy, filed in La Porte, IN in December 29, 2014, led to asset liquidation, with the case closing in 03/29/2015."
Roger Dale Danitschek — Indiana

Tyler Joseph Darnell, La Porte IN

Address: 1204 K St La Porte, IN 46350
Bankruptcy Case 12-30959-hcd Overview: "La Porte, IN resident Tyler Joseph Darnell's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2012."
Tyler Joseph Darnell — Indiana

Christopher Darwin, La Porte IN

Address: 907 E Sportsman Ln La Porte, IN 46350
Brief Overview of Bankruptcy Case 09-36016-hcd: "Christopher Darwin's bankruptcy, initiated in Dec 29, 2009 and concluded by 2010-04-04 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Darwin — Indiana

Jack Albert Davis, La Porte IN

Address: 2406 Monroe St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-30233-hcd: "In a Chapter 7 bankruptcy case, Jack Albert Davis from La Porte, IN, saw his proceedings start in Jan 31, 2011 and complete by 05/07/2011, involving asset liquidation."
Jack Albert Davis — Indiana

James Larry Davis, La Porte IN

Address: 1083 E State Road 2 Lot 721 La Porte, IN 46350
Bankruptcy Case 11-34703-hcd Summary: "The bankruptcy filing by James Larry Davis, undertaken in 12.21.2011 in La Porte, IN under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
James Larry Davis — Indiana

Larry Duane Davis, La Porte IN

Address: 4555 W Nicomus Path La Porte, IN 46350
Concise Description of Bankruptcy Case 12-31090-hcd7: "La Porte, IN resident Larry Duane Davis's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Larry Duane Davis — Indiana

Brian Joseph Davis, La Porte IN

Address: 110 H St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31612-hcd: "The bankruptcy record of Brian Joseph Davis from La Porte, IN, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2011."
Brian Joseph Davis — Indiana

Rachel A Davis, La Porte IN

Address: 1713 5th St La Porte, IN 46350-4649
Bankruptcy Case 2014-31130-hcd Summary: "La Porte, IN resident Rachel A Davis's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Rachel A Davis — Indiana

Richard Davis, La Porte IN

Address: 2400 Andrew Ave Apt 809 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 09-35190-hcd: "The case of Richard Davis in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 30, 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Richard Davis — Indiana

Nathan J Dawson, La Porte IN

Address: 1007 E Division Rd La Porte, IN 46350-8041
Brief Overview of Bankruptcy Case 2014-31868-hcd: "The bankruptcy record of Nathan J Dawson from La Porte, IN, shows a Chapter 7 case filed in 2014-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2014."
Nathan J Dawson — Indiana

David E Dawson, La Porte IN

Address: 2116 E 400 S La Porte, IN 46350
Bankruptcy Case 12-30512-hcd Summary: "The case of David E Dawson in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early June 3, 2012, focusing on asset liquidation to repay creditors."
David E Dawson — Indiana

Clay Decker, La Porte IN

Address: 212 Linden Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-32358-hcd: "Clay Decker's bankruptcy, initiated in 2010-05-13 and concluded by Aug 17, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clay Decker — Indiana

Real Victor M Del, La Porte IN

Address: 312 Talley St La Porte, IN 46350
Concise Description of Bankruptcy Case 12-30041-hcd7: "The bankruptcy filing by Real Victor M Del, undertaken in January 9, 2012 in La Porte, IN under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Real Victor M Del — Indiana

Randal J Delco, La Porte IN

Address: 5764 N 125 W La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-30606-hcd: "In La Porte, IN, Randal J Delco filed for Chapter 7 bankruptcy in 03.01.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Randal J Delco — Indiana

Alizha Demunck, La Porte IN

Address: 301 Wile St Apt 102 La Porte, IN 46350
Bankruptcy Case 10-32242-hcd Summary: "Alizha Demunck's Chapter 7 bankruptcy, filed in La Porte, IN in May 2010, led to asset liquidation, with the case closing in 08.11.2010."
Alizha Demunck — Indiana

Valerie Dewitt, La Porte IN

Address: 311 Pine Lake Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-34057-hcd: "Valerie Dewitt's Chapter 7 bankruptcy, filed in La Porte, IN in August 20, 2010, led to asset liquidation, with the case closing in 11/24/2010."
Valerie Dewitt — Indiana

Scott Joseph Dexter, La Porte IN

Address: 1503 E Lincolnway Lot 21 La Porte, IN 46350-8092
Concise Description of Bankruptcy Case 2014-31118-hcd7: "In a Chapter 7 bankruptcy case, Scott Joseph Dexter from La Porte, IN, saw their proceedings start in April 2014 and complete by July 29, 2014, involving asset liquidation."
Scott Joseph Dexter — Indiana

Dion George Diakis, La Porte IN

Address: 205 Jefferson Ave Apt 3 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-33600-hcd: "The bankruptcy filing by Dion George Diakis, undertaken in Oct 15, 2012 in La Porte, IN under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Dion George Diakis — Indiana

Nena S Diaz, La Porte IN

Address: 523 1/2 GROVE ST La Porte, IN 46350
Bankruptcy Case 12-31259-hcd Overview: "In a Chapter 7 bankruptcy case, Nena S Diaz from La Porte, IN, saw her proceedings start in Apr 11, 2012 and complete by July 16, 2012, involving asset liquidation."
Nena S Diaz — Indiana

Del Real Luz Mirella Diaz, La Porte IN

Address: 115 Allen St La Porte, IN 46350
Concise Description of Bankruptcy Case 12-32214-hcd7: "Del Real Luz Mirella Diaz's Chapter 7 bankruptcy, filed in La Porte, IN in 2012-06-18, led to asset liquidation, with the case closing in September 22, 2012."
Del Real Luz Mirella Diaz — Indiana

Miguel Diaz, La Porte IN

Address: 207 Walker St La Porte, IN 46350-3652
Concise Description of Bankruptcy Case 15-30003-hcd7: "The bankruptcy filing by Miguel Diaz, undertaken in 01/02/2015 in La Porte, IN under Chapter 7, concluded with discharge in April 2, 2015 after liquidating assets."
Miguel Diaz — Indiana

Jr Gary Gene Dick, La Porte IN

Address: 7833 W 125 S La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-33591-hcd: "Jr Gary Gene Dick's Chapter 7 bankruptcy, filed in La Porte, IN in 09.14.2011, led to asset liquidation, with the case closing in Dec 19, 2011."
Jr Gary Gene Dick — Indiana

Shaun E Dickson, La Porte IN

Address: PO Box 1411 La Porte, IN 46352
Brief Overview of Bankruptcy Case 11-30484-hcd: "La Porte, IN resident Shaun E Dickson's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Shaun E Dickson — Indiana

Christopher Scott Dilloway, La Porte IN

Address: 5676 W Schultz Rd La Porte, IN 46350-7205
Snapshot of U.S. Bankruptcy Proceeding Case 14-32258-hcd: "The bankruptcy filing by Christopher Scott Dilloway, undertaken in August 2014 in La Porte, IN under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Christopher Scott Dilloway — Indiana

Carol Jean Dinger, La Porte IN

Address: 553 E Wayne Dr La Porte, IN 46350-9227
Bankruptcy Case 15-10253-SDB Summary: "Carol Jean Dinger's bankruptcy, initiated in 02.16.2015 and concluded by 2015-05-17 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Jean Dinger — Indiana

John Disse, La Porte IN

Address: 520 Woodson St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-33543-hcd7: "John Disse's bankruptcy, initiated in 07/22/2010 and concluded by Oct 26, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Disse — Indiana

Jr Donald Lee Disterheft, La Porte IN

Address: 4534 E 200 S La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-30790-hcd: "Jr Donald Lee Disterheft's bankruptcy, initiated in 2013-03-27 and concluded by 07.01.2013 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Lee Disterheft — Indiana

David L Dobkins, La Porte IN

Address: 2396 E 900 N La Porte, IN 46350
Bankruptcy Case 11-34157-hcd Summary: "In a Chapter 7 bankruptcy case, David L Dobkins from La Porte, IN, saw his proceedings start in 10.31.2011 and complete by Feb 4, 2012, involving asset liquidation."
David L Dobkins — Indiana

Scott Alan Dobrodt, La Porte IN

Address: 6652 W 300 N La Porte, IN 46350-7304
Bankruptcy Case 14-33160-hcd Overview: "In a Chapter 7 bankruptcy case, Scott Alan Dobrodt from La Porte, IN, saw his proceedings start in December 29, 2014 and complete by 2015-03-29, involving asset liquidation."
Scott Alan Dobrodt — Indiana

Ronnie Domogola, La Porte IN

Address: 1344 F St La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-31322-hcd: "Ronnie Domogola's bankruptcy, initiated in March 2010 and concluded by 07/01/2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Domogola — Indiana

Brenda G Donaldson, La Porte IN

Address: 609 Plain St La Porte, IN 46350-4223
Concise Description of Bankruptcy Case 14-32865-hcd7: "La Porte, IN resident Brenda G Donaldson's 2014-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2015."
Brenda G Donaldson — Indiana

Steven L Donaldson, La Porte IN

Address: 3066 E 350 N La Porte, IN 46350-8860
Brief Overview of Bankruptcy Case 14-32872-hcd: "The bankruptcy filing by Steven L Donaldson, undertaken in 2014-11-11 in La Porte, IN under Chapter 7, concluded with discharge in 02/09/2015 after liquidating assets."
Steven L Donaldson — Indiana

Jason R Doolittle, La Porte IN

Address: 511 Woodson St La Porte, IN 46350
Bankruptcy Case 13-31435-hcd Summary: "The bankruptcy filing by Jason R Doolittle, undertaken in 05/15/2013 in La Porte, IN under Chapter 7, concluded with discharge in August 19, 2013 after liquidating assets."
Jason R Doolittle — Indiana

Michael W Doran, La Porte IN

Address: 1513 A St La Porte, IN 46350-5920
Brief Overview of Bankruptcy Case 2014-31729-hcd: "In a Chapter 7 bankruptcy case, Michael W Doran from La Porte, IN, saw their proceedings start in 2014-06-30 and complete by 2014-09-28, involving asset liquidation."
Michael W Doran — Indiana

Donald Edward Dotson, La Porte IN

Address: 314 1/2 Lincolnway La Porte, IN 46350-2413
Brief Overview of Bankruptcy Case 2014-31952-hcd: "Donald Edward Dotson's bankruptcy, initiated in 07.28.2014 and concluded by October 26, 2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Edward Dotson — Indiana

Angel Nicole Dotson, La Porte IN

Address: 5403 N Pawnee Trl La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-32988-hcd: "The case of Angel Nicole Dotson in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 2014-01-21, focusing on asset liquidation to repay creditors."
Angel Nicole Dotson — Indiana

Amy Sue Dow, La Porte IN

Address: 308 JEFFERSON AVE La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31803-hcd: "Amy Sue Dow's Chapter 7 bankruptcy, filed in La Porte, IN in 05/17/2012, led to asset liquidation, with the case closing in Aug 21, 2012."
Amy Sue Dow — Indiana

Geoffrey Downie, La Porte IN

Address: 8032 W Applewood Dr La Porte, IN 46350
Bankruptcy Case 10-31680-hcd Overview: "The bankruptcy record of Geoffrey Downie from La Porte, IN, shows a Chapter 7 case filed in 04/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Geoffrey Downie — Indiana

Karen Sue Drake, La Porte IN

Address: 205 PLAIN ST La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-30788-hcd: "La Porte, IN resident Karen Sue Drake's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Karen Sue Drake — Indiana

Norman W Dreibelbis, La Porte IN

Address: 807 Rumely St La Porte, IN 46350
Bankruptcy Case 13-32815-hcd Overview: "The case of Norman W Dreibelbis in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 09/30/2013 and discharged early January 4, 2014, focusing on asset liquidation to repay creditors."
Norman W Dreibelbis — Indiana

Diane Marie Drewno, La Porte IN

Address: 407 Lakeside St La Porte, IN 46350
Bankruptcy Case 11-32906-hcd Overview: "Diane Marie Drewno's Chapter 7 bankruptcy, filed in La Porte, IN in 07/25/2011, led to asset liquidation, with the case closing in 10.29.2011."
Diane Marie Drewno — Indiana

Robert Dell Driskill, La Porte IN

Address: 101 S 400 W La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-30149-hcd: "La Porte, IN resident Robert Dell Driskill's 01.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-05."
Robert Dell Driskill — Indiana

Matthew Scott Duch, La Porte IN

Address: 211 Allen St La Porte, IN 46350-3813
Snapshot of U.S. Bankruptcy Proceeding Case 14-32827-hcd: "Matthew Scott Duch's bankruptcy, initiated in 11.05.2014 and concluded by 02.03.2015 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Scott Duch — Indiana

Anthony Dunfee, La Porte IN

Address: 514 Park St La Porte, IN 46350
Bankruptcy Case 10-30201-hcd Summary: "The bankruptcy record of Anthony Dunfee from La Porte, IN, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2010."
Anthony Dunfee — Indiana

Karen K Dunfee, La Porte IN

Address: 2400 Andrew Ave Apt 419 La Porte, IN 46350-6206
Concise Description of Bankruptcy Case 2014-31158-hcd7: "In a Chapter 7 bankruptcy case, Karen K Dunfee from La Porte, IN, saw her proceedings start in May 5, 2014 and complete by 2014-08-03, involving asset liquidation."
Karen K Dunfee — Indiana

Anthony Richard Dyer, La Porte IN

Address: 2400 Andrew Ave Apt 206 La Porte, IN 46350
Bankruptcy Case 09-34715-hcd Overview: "Anthony Richard Dyer's bankruptcy, initiated in 2009-09-30 and concluded by 2010-01-04 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Richard Dyer — Indiana

Linda Joyce Easton, La Porte IN

Address: PO Box 1642 La Porte, IN 46352
Concise Description of Bankruptcy Case 13-32907-hcd7: "The bankruptcy filing by Linda Joyce Easton, undertaken in 2013-10-09 in La Porte, IN under Chapter 7, concluded with discharge in Jan 13, 2014 after liquidating assets."
Linda Joyce Easton — Indiana

Sean Micheal Easton, La Porte IN

Address: 314 Cable St La Porte, IN 46350
Bankruptcy Case 12-30077-hcd Summary: "Sean Micheal Easton's Chapter 7 bankruptcy, filed in La Porte, IN in 2012-01-12, led to asset liquidation, with the case closing in April 16, 2012."
Sean Micheal Easton — Indiana

Eric Randall Eberhart, La Porte IN

Address: 102 W 15th St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-30587-hcd: "The bankruptcy record of Eric Randall Eberhart from La Porte, IN, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-04."
Eric Randall Eberhart — Indiana

Stephen A Ebert, La Porte IN

Address: 902 Niles St La Porte, IN 46350
Bankruptcy Case 11-34737-hcd Summary: "In a Chapter 7 bankruptcy case, Stephen A Ebert from La Porte, IN, saw their proceedings start in December 23, 2011 and complete by 03.28.2012, involving asset liquidation."
Stephen A Ebert — Indiana

Julie Edgecomb, La Porte IN

Address: 115 Fox St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-32828-hcd: "The bankruptcy record of Julie Edgecomb from La Porte, IN, shows a Chapter 7 case filed in 06/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2010."
Julie Edgecomb — Indiana

Brandon Scott Edwards, La Porte IN

Address: 5946 N Range Rd La Porte, IN 46350-8694
Brief Overview of Bankruptcy Case 14-32276-hcd: "Brandon Scott Edwards's bankruptcy, initiated in 2014-09-03 and concluded by 2014-12-02 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Scott Edwards — Indiana

Mildred C Edwards, La Porte IN

Address: 7772 S US Highway 35 La Porte, IN 46350
Concise Description of Bankruptcy Case 13-31777-hcd7: "In La Porte, IN, Mildred C Edwards filed for Chapter 7 bankruptcy in 06.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2013."
Mildred C Edwards — Indiana

Scott R Ehrick, La Porte IN

Address: 1304 L St La Porte, IN 46350
Concise Description of Bankruptcy Case 13-32649-hcd7: "Scott R Ehrick's Chapter 7 bankruptcy, filed in La Porte, IN in Sep 14, 2013, led to asset liquidation, with the case closing in 12/19/2013."
Scott R Ehrick — Indiana

Jr Jeffery L Eiler, La Porte IN

Address: 408 H St La Porte, IN 46350-4860
Concise Description of Bankruptcy Case 07-32499-hcd7: "Jr Jeffery L Eiler, a resident of La Porte, IN, entered a Chapter 13 bankruptcy plan in September 24, 2007, culminating in its successful completion by 12/20/2012."
Jr Jeffery L Eiler — Indiana

Frances M Ekovich, La Porte IN

Address: 1111 Harrison St La Porte, IN 46350-3235
Snapshot of U.S. Bankruptcy Proceeding Case 11-31779-hcd: "Frances M Ekovich's Chapter 13 bankruptcy in La Porte, IN started in 2011-05-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-12."
Frances M Ekovich — Indiana

Shannon Michele Eldridge, La Porte IN

Address: 3991 W Us Highway 20 La Porte, IN 46350
Bankruptcy Case 13-31094-hcd Overview: "The bankruptcy filing by Shannon Michele Eldridge, undertaken in 2013-04-19 in La Porte, IN under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Shannon Michele Eldridge — Indiana

James Allen Eldridge, La Porte IN

Address: 6156 Fail Rd La Porte, IN 46350
Concise Description of Bankruptcy Case 11-34747-hcd7: "The bankruptcy filing by James Allen Eldridge, undertaken in 2011-12-27 in La Porte, IN under Chapter 7, concluded with discharge in April 1, 2012 after liquidating assets."
James Allen Eldridge — Indiana

Tamra Ellenwine, La Porte IN

Address: 206 Woodson St La Porte, IN 46350
Bankruptcy Case 10-34991-hcd Summary: "The bankruptcy filing by Tamra Ellenwine, undertaken in 2010-10-20 in La Porte, IN under Chapter 7, concluded with discharge in 01.24.2011 after liquidating assets."
Tamra Ellenwine — Indiana

Gary Elliott, La Porte IN

Address: 6004 W Zacharie Dr La Porte, IN 46350
Concise Description of Bankruptcy Case 10-31307-hcd7: "Gary Elliott's bankruptcy, initiated in Mar 26, 2010 and concluded by Jun 30, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Elliott — Indiana

Explore Free Bankruptcy Records by State