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
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