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

Richelle Elliott, La Porte IN

Address: 2202 I St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-32390-hcd7: "In a Chapter 7 bankruptcy case, Richelle Elliott from La Porte, IN, saw her proceedings start in 05.17.2010 and complete by 08/21/2010, involving asset liquidation."
Richelle Elliott — Indiana

Todd Ellis, La Porte IN

Address: 396 Montrose St La Porte, IN 46350
Bankruptcy Case 10-33861-hcd Overview: "The bankruptcy filing by Todd Ellis, undertaken in 08.09.2010 in La Porte, IN under Chapter 7, concluded with discharge in Nov 13, 2010 after liquidating assets."
Todd Ellis — Indiana

Susan Kay Elston, La Porte IN

Address: 1405 W 18th St Bldg 8C La Porte, IN 46350-6391
Brief Overview of Bankruptcy Case 11-32815-hcd: "Filing for Chapter 13 bankruptcy in 07/15/2011, Susan Kay Elston from La Porte, IN, structured a repayment plan, achieving discharge in 01/18/2013."
Susan Kay Elston — Indiana

Jr Charles Ely, La Porte IN

Address: 211 B St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-32560-hcd7: "La Porte, IN resident Jr Charles Ely's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jr Charles Ely — Indiana

Kristina Lynn Emerick, La Porte IN

Address: 1993 Ohio St La Porte, IN 46350
Bankruptcy Case 11-32353-hcd Overview: "La Porte, IN resident Kristina Lynn Emerick's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2011."
Kristina Lynn Emerick — Indiana

Pamla Emery, La Porte IN

Address: 114 Ohio St La Porte, IN 46350
Bankruptcy Case 10-31527-hcd Summary: "The bankruptcy record of Pamla Emery from La Porte, IN, shows a Chapter 7 case filed in April 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Pamla Emery — Indiana

Ricky Eugene Emery, La Porte IN

Address: 503 Ottoson St La Porte, IN 46350-4150
Concise Description of Bankruptcy Case 14-30119-hcd7: "Ricky Eugene Emery's Chapter 7 bankruptcy, filed in La Porte, IN in January 2014, led to asset liquidation, with the case closing in Apr 30, 2014."
Ricky Eugene Emery — Indiana

Sr Kenneth Joe Emmons, La Porte IN

Address: PO Box 1621 La Porte, IN 46352
Bankruptcy Case 11-32349-hcd Summary: "Sr Kenneth Joe Emmons's bankruptcy, initiated in 2011-06-09 and concluded by 09.13.2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kenneth Joe Emmons — Indiana

Lynnette Francine Emmons, La Porte IN

Address: PO Box 1621 La Porte, IN 46352
Snapshot of U.S. Bankruptcy Proceeding Case 13-31597-hcd: "The case of Lynnette Francine Emmons in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early 2013-09-02, focusing on asset liquidation to repay creditors."
Lynnette Francine Emmons — Indiana

Whitney Marie England, La Porte IN

Address: 5665 N 150 E La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-31293-hcd: "Whitney Marie England's Chapter 7 bankruptcy, filed in La Porte, IN in 05.01.2013, led to asset liquidation, with the case closing in 08.05.2013."
Whitney Marie England — Indiana

Terry Engstrand, La Porte IN

Address: 2622 E 850 N La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-34287-hcd: "The case of Terry Engstrand in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-09-03 and discharged early 2010-12-13, focusing on asset liquidation to repay creditors."
Terry Engstrand — Indiana

Heather M Engstrom, La Porte IN

Address: 116 Niles Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-34079-hcd: "In a Chapter 7 bankruptcy case, Heather M Engstrom from La Porte, IN, saw her proceedings start in 10.25.2011 and complete by 01/29/2012, involving asset liquidation."
Heather M Engstrom — Indiana

Jeffrey Scott Engstrom, La Porte IN

Address: 4804 W 450 N La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-33383-hcd: "Jeffrey Scott Engstrom's Chapter 7 bankruptcy, filed in La Porte, IN in 2012-09-25, led to asset liquidation, with the case closing in 12.30.2012."
Jeffrey Scott Engstrom — Indiana

Lorraine Marion Engus, La Porte IN

Address: 2596 E 850 N La Porte, IN 46350-7761
Bankruptcy Case 14-30211-hcd Summary: "The case of Lorraine Marion Engus in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 18, 2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Lorraine Marion Engus — Indiana

Teresa Erickson, La Porte IN

Address: 1003 Wright Ave La Porte, IN 46350
Bankruptcy Case 10-32175-hcd Summary: "The bankruptcy record of Teresa Erickson from La Porte, IN, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-09."
Teresa Erickson — Indiana

Vanessa Marie Escobedo, La Porte IN

Address: 1898 N Whisper Xing La Porte, IN 46350
Concise Description of Bankruptcy Case 13-33424-hcd7: "In a Chapter 7 bankruptcy case, Vanessa Marie Escobedo from La Porte, IN, saw her proceedings start in Dec 5, 2013 and complete by Mar 11, 2014, involving asset liquidation."
Vanessa Marie Escobedo — Indiana

Michael Ray Eskridge, La Porte IN

Address: 208 E 9th St La Porte, IN 46350-5621
Brief Overview of Bankruptcy Case 2014-31245-hcd: "In a Chapter 7 bankruptcy case, Michael Ray Eskridge from La Porte, IN, saw their proceedings start in 05/13/2014 and complete by August 11, 2014, involving asset liquidation."
Michael Ray Eskridge — Indiana

Donald Allen Evans, La Porte IN

Address: 4983 N Remington Sq La Porte, IN 46350
Bankruptcy Case 12-31073-hcd Overview: "The bankruptcy record of Donald Allen Evans from La Porte, IN, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Donald Allen Evans — Indiana

Lee Evans, La Porte IN

Address: 819 Tecumseh St La Porte, IN 46350
Bankruptcy Case 10-31151-hcd Overview: "The bankruptcy record of Lee Evans from La Porte, IN, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Lee Evans — Indiana

Judith Evans, La Porte IN

Address: 404 Fox St Apt 417 La Porte, IN 46350
Bankruptcy Case 10-31863-hcd Overview: "The case of Judith Evans in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 21, 2010 and discharged early 2010-07-26, focusing on asset liquidation to repay creditors."
Judith Evans — Indiana

Ray Evers, La Porte IN

Address: 4781 S Wozniak Rd La Porte, IN 46350
Bankruptcy Case 10-30647-hcd Overview: "In a Chapter 7 bankruptcy case, Ray Evers from La Porte, IN, saw their proceedings start in February 25, 2010 and complete by June 1, 2010, involving asset liquidation."
Ray Evers — Indiana

Ernest Faragoi, La Porte IN

Address: 408 Bond St La Porte, IN 46350
Bankruptcy Case 10-32651-hcd Summary: "The bankruptcy record of Ernest Faragoi from La Porte, IN, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2010."
Ernest Faragoi — Indiana

William B Farmer, La Porte IN

Address: 6111 S US Highway 35 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-34179-hcd: "The bankruptcy record of William B Farmer from La Porte, IN, shows a Chapter 7 case filed in 2012-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-24."
William B Farmer — Indiana

Beth A Fegaras, La Porte IN

Address: 3692 N Evergreen Trl La Porte, IN 46350
Bankruptcy Case 12-30928-hcd Overview: "In a Chapter 7 bankruptcy case, Beth A Fegaras from La Porte, IN, saw her proceedings start in March 2012 and complete by 2012-06-24, involving asset liquidation."
Beth A Fegaras — Indiana

Jennifer S Ferguson, La Porte IN

Address: 2441 E 500 S La Porte, IN 46350-6829
Brief Overview of Bankruptcy Case 15-00399-swd: "In La Porte, IN, Jennifer S Ferguson filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Jennifer S Ferguson — Indiana

Keith Edward Ferguson, La Porte IN

Address: 2789 S 350 W La Porte, IN 46350-9805
Bankruptcy Case 08-33487-hcd Overview: "2008-10-08 marked the beginning of Keith Edward Ferguson's Chapter 13 bankruptcy in La Porte, IN, entailing a structured repayment schedule, completed by November 2014."
Keith Edward Ferguson — Indiana

Julie Ann Fish, La Porte IN

Address: PO Box 594 La Porte, IN 46352
Bankruptcy Case 13-30257-hcd Summary: "In a Chapter 7 bankruptcy case, Julie Ann Fish from La Porte, IN, saw her proceedings start in February 2013 and complete by May 2013, involving asset liquidation."
Julie Ann Fish — Indiana

Barry A Fitzpatrick, La Porte IN

Address: 820 Fox St La Porte, IN 46350-5609
Brief Overview of Bankruptcy Case 09-33155-hcd: "Barry A Fitzpatrick's Chapter 13 bankruptcy in La Porte, IN started in July 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 24, 2014."
Barry A Fitzpatrick — Indiana

Michael A Fleming, La Porte IN

Address: 1595 N Eagle Ridge Dr La Porte, IN 46350-4521
Bankruptcy Case 10-31825-hcd Summary: "Chapter 13 bankruptcy for Michael A Fleming in La Porte, IN began in April 2010, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-24."
Michael A Fleming — Indiana

Lakiska I Flippin, La Porte IN

Address: 3598 W Schultz Rd La Porte, IN 46350
Bankruptcy Case 12-31992-hcd Summary: "Lakiska I Flippin's bankruptcy, initiated in 2012-05-30 and concluded by 2012-09-03 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakiska I Flippin — Indiana

Normand Fogarty, La Porte IN

Address: 4421 W Pine Ridge Dr La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-32064-hcd: "La Porte, IN resident Normand Fogarty's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2010."
Normand Fogarty — Indiana

James Foldenauer, La Porte IN

Address: 4329 N 630 W La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-34865-hcd: "La Porte, IN resident James Foldenauer's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
James Foldenauer — Indiana

Michael Foldenauer, La Porte IN

Address: 7101 W State Road 2 La Porte, IN 46350
Concise Description of Bankruptcy Case 10-35170-hcd7: "The bankruptcy filing by Michael Foldenauer, undertaken in October 31, 2010 in La Porte, IN under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Michael Foldenauer — Indiana

Susan Follmer, La Porte IN

Address: 4116 W Anthony Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-30882-hcd: "Susan Follmer's bankruptcy, initiated in Mar 9, 2010 and concluded by Jun 14, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Follmer — Indiana

Ashley N Ford, La Porte IN

Address: 303 Norris St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-33869-hcd: "The bankruptcy record of Ashley N Ford from La Porte, IN, shows a Chapter 7 case filed in 11.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2013."
Ashley N Ford — Indiana

Eugene Earl Ford, La Porte IN

Address: 593 W 350 N La Porte, IN 46350-8032
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31823-hcd: "In La Porte, IN, Eugene Earl Ford filed for Chapter 7 bankruptcy in Jul 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2014."
Eugene Earl Ford — Indiana

David Lee Foreman, La Porte IN

Address: 116 Allen St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-30414-hcd: "David Lee Foreman's Chapter 7 bankruptcy, filed in La Porte, IN in 02.21.2012, led to asset liquidation, with the case closing in 05/27/2012."
David Lee Foreman — Indiana

Katie M Forrester, La Porte IN

Address: 2487 W 18th St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-33295-hcd: "La Porte, IN resident Katie M Forrester's 11.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Katie M Forrester — Indiana

Robert Sawaya Forrester, La Porte IN

Address: 2095 E 450 S La Porte, IN 46350
Bankruptcy Case 11-33726-hcd Summary: "The case of Robert Sawaya Forrester in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Robert Sawaya Forrester — Indiana

Jeremy M Foster, La Porte IN

Address: 1613 L St La Porte, IN 46350
Bankruptcy Case 11-30867-hcd Summary: "La Porte, IN resident Jeremy M Foster's 03.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Jeremy M Foster — Indiana

Daniel Scott Foster, La Porte IN

Address: 603 Washington St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-34034-hcd: "The case of Daniel Scott Foster in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early 2012-01-25, focusing on asset liquidation to repay creditors."
Daniel Scott Foster — Indiana

Jason J Foster, La Porte IN

Address: 1012 I St La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-30252-hcd: "Jason J Foster's bankruptcy, initiated in Feb 18, 2013 and concluded by May 28, 2013 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason J Foster — Indiana

William R Fowler, La Porte IN

Address: 208 Jefferson Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-33763-hcd: "In a Chapter 7 bankruptcy case, William R Fowler from La Porte, IN, saw their proceedings start in October 30, 2012 and complete by 02.03.2013, involving asset liquidation."
William R Fowler — Indiana

Mark Anthony Frame, La Porte IN

Address: 303 E 16th St La Porte, IN 46350-5934
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31915-hcd: "The case of Mark Anthony Frame in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 07.24.2014 and discharged early October 22, 2014, focusing on asset liquidation to repay creditors."
Mark Anthony Frame — Indiana

Matthew A Fraze, La Porte IN

Address: 1204 E Jefferson Ave Apt A La Porte, IN 46350
Bankruptcy Case 13-30974-hcd Overview: "The bankruptcy filing by Matthew A Fraze, undertaken in Apr 11, 2013 in La Porte, IN under Chapter 7, concluded with discharge in Jul 16, 2013 after liquidating assets."
Matthew A Fraze — Indiana

Michael Anthony Fraze, La Porte IN

Address: PO Box 192 La Porte, IN 46352
Bankruptcy Case 13-30967-hcd Overview: "The bankruptcy filing by Michael Anthony Fraze, undertaken in Apr 10, 2013 in La Porte, IN under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Michael Anthony Fraze — Indiana

Andrea Dawn Frazier, La Porte IN

Address: 1023 S Marquette St La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-30280-hcd: "La Porte, IN resident Andrea Dawn Frazier's 2013-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Andrea Dawn Frazier — Indiana

Mitchell Randolph Fredel, La Porte IN

Address: 5791 W Small Rd La Porte, IN 46350-7808
Bankruptcy Case 07-30898-hcd Overview: "Mitchell Randolph Fredel's La Porte, IN bankruptcy under Chapter 13 in 2007-04-18 led to a structured repayment plan, successfully discharged in 2012-12-20."
Mitchell Randolph Fredel — Indiana

Robert G French, La Porte IN

Address: 4552 E 200 S La Porte, IN 46350-9137
Snapshot of U.S. Bankruptcy Proceeding Case 14-32823-hcd: "La Porte, IN resident Robert G French's 11/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2015."
Robert G French — Indiana

Justin Edward Frever, La Porte IN

Address: 4099 N Paden Dr La Porte, IN 46350
Bankruptcy Case 12-32815-hcd Overview: "The bankruptcy filing by Justin Edward Frever, undertaken in August 2012 in La Porte, IN under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Justin Edward Frever — Indiana

Edward Owen Fugate, La Porte IN

Address: 911 Plain St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-30482-hcd: "Edward Owen Fugate's Chapter 7 bankruptcy, filed in La Porte, IN in February 26, 2012, led to asset liquidation, with the case closing in 2012-06-01."
Edward Owen Fugate — Indiana

Elizabeth Anne Funk, La Porte IN

Address: 415 B St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-32214-hcd: "Elizabeth Anne Funk's bankruptcy, initiated in June 2, 2011 and concluded by September 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Anne Funk — Indiana

Michael Rex Funnell, La Porte IN

Address: 196 W McClung Rd Lot 11 La Porte, IN 46350
Concise Description of Bankruptcy Case 11-31913-hcd7: "In La Porte, IN, Michael Rex Funnell filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2011."
Michael Rex Funnell — Indiana

Jeffrey Allen Galey, La Porte IN

Address: 3145 N Cha Mar Hills Dr La Porte, IN 46350
Bankruptcy Case 13-30007-hcd Overview: "The bankruptcy filing by Jeffrey Allen Galey, undertaken in 2013-01-03 in La Porte, IN under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Jeffrey Allen Galey — Indiana

James J Galindo, La Porte IN

Address: 109 Warren St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-33740-hcd: "The bankruptcy record of James J Galindo from La Porte, IN, shows a Chapter 7 case filed in October 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
James J Galindo — Indiana

Anna Marie Galloway, La Porte IN

Address: 301 Wile St La Porte, IN 46350-5681
Bankruptcy Case 14-30420-hcd Overview: "The bankruptcy filing by Anna Marie Galloway, undertaken in March 10, 2014 in La Porte, IN under Chapter 7, concluded with discharge in June 8, 2014 after liquidating assets."
Anna Marie Galloway — Indiana

Ronald Jack Galloway, La Porte IN

Address: 2761 S US Highway 35 La Porte, IN 46350-8066
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31708-hcd: "In La Porte, IN, Ronald Jack Galloway filed for Chapter 7 bankruptcy in 06.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2014."
Ronald Jack Galloway — Indiana

Shantel Marie Nicho Games, La Porte IN

Address: 3232 W Small Rd La Porte, IN 46350
Concise Description of Bankruptcy Case 13-30702-hcd7: "La Porte, IN resident Shantel Marie Nicho Games's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-17."
Shantel Marie Nicho Games — Indiana

Liliana E Garcia, La Porte IN

Address: 518 Home St La Porte, IN 46350
Bankruptcy Case 13-33148-hcd Summary: "La Porte, IN resident Liliana E Garcia's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2014."
Liliana E Garcia — Indiana

Christian Antonio Garcia, La Porte IN

Address: 811 Ridge St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-31174-hcd: "The bankruptcy filing by Christian Antonio Garcia, undertaken in 2013-04-24 in La Porte, IN under Chapter 7, concluded with discharge in July 29, 2013 after liquidating assets."
Christian Antonio Garcia — Indiana

Dennis Gardner, La Porte IN

Address: 3183 S Wozniak Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-32839-hcd: "Dennis Gardner's bankruptcy, initiated in June 8, 2010 and concluded by September 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Gardner — Indiana

Dennis Scott Gardner, La Porte IN

Address: 3171 S Wozniak Rd La Porte, IN 46350
Bankruptcy Case 11-31864-hcd Summary: "The bankruptcy filing by Dennis Scott Gardner, undertaken in 2011-05-11 in La Porte, IN under Chapter 7, concluded with discharge in 08.15.2011 after liquidating assets."
Dennis Scott Gardner — Indiana

Joseph A Gardner, La Porte IN

Address: 501 L St La Porte, IN 46350
Concise Description of Bankruptcy Case 11-34763-hcd7: "La Porte, IN resident Joseph A Gardner's December 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2012."
Joseph A Gardner — Indiana

Tracy Lynn Garner, La Porte IN

Address: 301 C St La Porte, IN 46350
Bankruptcy Case 11-31596-hcd Summary: "Tracy Lynn Garner's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-04-27, led to asset liquidation, with the case closing in Aug 1, 2011."
Tracy Lynn Garner — Indiana

Stephen M Garrison, La Porte IN

Address: 309 Lawrence St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-31323-hcd: "In La Porte, IN, Stephen M Garrison filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-13."
Stephen M Garrison — Indiana

Sharon Garwick, La Porte IN

Address: 676 E 300 N La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-33947-hcd: "Sharon Garwick's bankruptcy, initiated in 08/16/2010 and concluded by 11.20.2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Garwick — Indiana

Ii Ronald Gaze, La Porte IN

Address: 111 Holcomb St La Porte, IN 46350
Bankruptcy Case 10-30293-hcd Overview: "The bankruptcy filing by Ii Ronald Gaze, undertaken in 2010-02-01 in La Porte, IN under Chapter 7, concluded with discharge in 2010-05-08 after liquidating assets."
Ii Ronald Gaze — Indiana

Tracy Gearhart, La Porte IN

Address: 236 Cable St La Porte, IN 46350
Bankruptcy Case 10-33630-hcd Summary: "The bankruptcy filing by Tracy Gearhart, undertaken in Jul 27, 2010 in La Porte, IN under Chapter 7, concluded with discharge in October 31, 2010 after liquidating assets."
Tracy Gearhart — Indiana

Imogene Joy Gemberling, La Porte IN

Address: 406 ALLEN ST La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31878-hcd: "Imogene Joy Gemberling's Chapter 7 bankruptcy, filed in La Porte, IN in 2012-05-22, led to asset liquidation, with the case closing in 2012-08-26."
Imogene Joy Gemberling — Indiana

Lisa M German, La Porte IN

Address: 1505 W 1000 N La Porte, IN 46350-8645
Concise Description of Bankruptcy Case 14-32168-hcd7: "Lisa M German's Chapter 7 bankruptcy, filed in La Porte, IN in Aug 19, 2014, led to asset liquidation, with the case closing in 2014-11-17."
Lisa M German — Indiana

Jr William Jeffery Gifford, La Porte IN

Address: PO Box 1400 La Porte, IN 46352
Snapshot of U.S. Bankruptcy Proceeding Case 12-30572-hcd: "La Porte, IN resident Jr William Jeffery Gifford's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2012."
Jr William Jeffery Gifford — Indiana

Sr Brian K Gifford, La Porte IN

Address: 8707 N State Road 39 La Porte, IN 46350
Concise Description of Bankruptcy Case 13-30292-hcd7: "The bankruptcy filing by Sr Brian K Gifford, undertaken in February 21, 2013 in La Porte, IN under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Sr Brian K Gifford — Indiana

David A Gifford, La Porte IN

Address: 8707 N State Road 39 La Porte, IN 46350-8600
Bankruptcy Case 2014-31927-hcd Overview: "In La Porte, IN, David A Gifford filed for Chapter 7 bankruptcy in Jul 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
David A Gifford — Indiana

Rhonda L Giggy, La Porte IN

Address: 1308 Greenway St La Porte, IN 46350-5950
Bankruptcy Case 08-33567-hcd Summary: "2008-10-15 marked the beginning of Rhonda L Giggy's Chapter 13 bankruptcy in La Porte, IN, entailing a structured repayment schedule, completed by 10/25/2012."
Rhonda L Giggy — Indiana

Lou Ann Gilley, La Porte IN

Address: 231 Cable St La Porte, IN 46350
Bankruptcy Case 13-32300-hcd Summary: "La Porte, IN resident Lou Ann Gilley's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-11."
Lou Ann Gilley — Indiana

Anastasios Konstantino Gkoufas, La Porte IN

Address: 204 D St La Porte, IN 46350
Bankruptcy Case 13-32387-hcd Summary: "La Porte, IN resident Anastasios Konstantino Gkoufas's 2013-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-18."
Anastasios Konstantino Gkoufas — Indiana

Carolyn S Glancy, La Porte IN

Address: 6056 W 400 N La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31635-hcd: "In a Chapter 7 bankruptcy case, Carolyn S Glancy from La Porte, IN, saw her proceedings start in 2012-05-03 and complete by August 7, 2012, involving asset liquidation."
Carolyn S Glancy — Indiana

Daniel Eugene Glassman, La Porte IN

Address: 209 Grandview Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-31806-hcd: "In a Chapter 7 bankruptcy case, Daniel Eugene Glassman from La Porte, IN, saw his proceedings start in 06/19/2013 and complete by Sep 23, 2013, involving asset liquidation."
Daniel Eugene Glassman — Indiana

Clayton P Glossinger, La Porte IN

Address: 1964 N WHISPER XING La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-30658-hcd: "The bankruptcy record of Clayton P Glossinger from La Porte, IN, shows a Chapter 7 case filed in March 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Clayton P Glossinger — Indiana

Jessica Nicole Gonzalez, La Porte IN

Address: 409 E St La Porte, IN 46350-5053
Brief Overview of Bankruptcy Case 14-31391-hcd: "The bankruptcy record of Jessica Nicole Gonzalez from La Porte, IN, shows a Chapter 7 case filed in 05/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2014."
Jessica Nicole Gonzalez — Indiana

Richard Michael Gordon, La Porte IN

Address: 311 Niles St La Porte, IN 46350-4012
Bankruptcy Case 08-01674-JKC-13 Summary: "Richard Michael Gordon, a resident of La Porte, IN, entered a Chapter 13 bankruptcy plan in Feb 21, 2008, culminating in its successful completion by 2013-05-16."
Richard Michael Gordon — Indiana

Melissa Aline Gordon, La Porte IN

Address: 403 Woodbine St La Porte, IN 46350
Bankruptcy Case 12-32374-hcd Summary: "La Porte, IN resident Melissa Aline Gordon's June 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-04."
Melissa Aline Gordon — Indiana

Dennis Gorske, La Porte IN

Address: 406 Bach St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-34336-hcd: "Dennis Gorske's bankruptcy, initiated in Sep 9, 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."
Dennis Gorske — Indiana

Cassandra May Gouge, La Porte IN

Address: 7747 W 125 S La Porte, IN 46350
Bankruptcy Case 11-30420-hcd Summary: "La Porte, IN resident Cassandra May Gouge's 02/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2011."
Cassandra May Gouge — Indiana

Gerald Grace, La Porte IN

Address: 4848 S 200 E La Porte, IN 46350
Bankruptcy Case 10-30474-hcd Overview: "In La Porte, IN, Gerald Grace filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2010."
Gerald Grace — Indiana

Ashley M Grage, La Porte IN

Address: 211 Linden Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31688-hcd: "The bankruptcy filing by Ashley M Grage, undertaken in 2011-04-29 in La Porte, IN under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Ashley M Grage — Indiana

Anthony Gragido, La Porte IN

Address: 1107 Monroe St La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-31901-hcd: "La Porte, IN resident Anthony Gragido's 2010-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2010."
Anthony Gragido — Indiana

Margaret L Graham, La Porte IN

Address: 3006 S Wozniak Rd La Porte, IN 46350
Bankruptcy Case 12-33773-hcd Summary: "In a Chapter 7 bankruptcy case, Margaret L Graham from La Porte, IN, saw her proceedings start in Oct 30, 2012 and complete by 2013-02-03, involving asset liquidation."
Margaret L Graham — Indiana

Melissa A Grantham, La Porte IN

Address: 4301 W US Highway 20 La Porte, IN 46350
Bankruptcy Case 11-33673-hcd Overview: "The bankruptcy record of Melissa A Grantham from La Porte, IN, shows a Chapter 7 case filed in 09/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2011."
Melissa A Grantham — Indiana

Gerald Gray, La Porte IN

Address: 1366 S 300 E La Porte, IN 46350
Concise Description of Bankruptcy Case 09-35163-hcd7: "Gerald Gray's Chapter 7 bankruptcy, filed in La Porte, IN in 10/30/2009, led to asset liquidation, with the case closing in 02.03.2010."
Gerald Gray — Indiana

Chad Elliott Green, La Porte IN

Address: 212 Lawrence St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-31101-hcd: "Chad Elliott Green's Chapter 7 bankruptcy, filed in La Porte, IN in 04.19.2013, led to asset liquidation, with the case closing in 2013-07-24."
Chad Elliott Green — Indiana

Robert Green, La Porte IN

Address: 211 Oberreich St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-32377-hcd7: "The case of Robert Green in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early Aug 18, 2010, focusing on asset liquidation to repay creditors."
Robert Green — Indiana

Judy Green, La Porte IN

Address: 400 Hiawatha Ave Apt 312 La Porte, IN 46350
Concise Description of Bankruptcy Case 10-30583-hcd7: "The bankruptcy record of Judy Green from La Porte, IN, shows a Chapter 7 case filed in February 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-29."
Judy Green — Indiana

Carol A Greenlaw, La Porte IN

Address: 1412 1/2 Jefferson Ave La Porte, IN 46350
Bankruptcy Case 12-32471-hcd Overview: "In a Chapter 7 bankruptcy case, Carol A Greenlaw from La Porte, IN, saw their proceedings start in 07/11/2012 and complete by October 2012, involving asset liquidation."
Carol A Greenlaw — Indiana

Terri Lynn Greenway, La Porte IN

Address: 1601 Indiana Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 11-31244-hcd7: "In La Porte, IN, Terri Lynn Greenway filed for Chapter 7 bankruptcy in Apr 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2011."
Terri Lynn Greenway — Indiana

Nicole Marie Gridley, La Porte IN

Address: 302 Niesen St La Porte, IN 46350
Bankruptcy Case 09-34816-hcd Summary: "In a Chapter 7 bankruptcy case, Nicole Marie Gridley from La Porte, IN, saw her proceedings start in October 8, 2009 and complete by 01.11.2010, involving asset liquidation."
Nicole Marie Gridley — Indiana

Joy Rachel Griffin, La Porte IN

Address: 2495 E 150 N La Porte, IN 46350
Concise Description of Bankruptcy Case 11-34156-hcd7: "La Porte, IN resident Joy Rachel Griffin's 10/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2012."
Joy Rachel Griffin — Indiana

Howard Lee Griffin, La Porte IN

Address: 216 Grandview Ave La Porte, IN 46350-6119
Concise Description of Bankruptcy Case 14-30207-hcd7: "The bankruptcy record of Howard Lee Griffin from La Porte, IN, shows a Chapter 7 case filed in Feb 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Howard Lee Griffin — Indiana

Michael L Grogan, La Porte IN

Address: 7998 W Division Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-33547-hcd: "In La Porte, IN, Michael L Grogan filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Michael L Grogan — Indiana

Vickie Gushrowski, La Porte IN

Address: 2829 S Nowak Dr La Porte, IN 46350
Bankruptcy Case 10-34367-hcd Overview: "In La Porte, IN, Vickie Gushrowski filed for Chapter 7 bankruptcy in 2010-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
Vickie Gushrowski — Indiana

Explore Free Bankruptcy Records by State