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

Michael David Jones, La Porte IN

Address: 4290 N 50 W La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-32427-hcd: "The bankruptcy filing by Michael David Jones, undertaken in 2013-08-20 in La Porte, IN under Chapter 7, concluded with discharge in Nov 24, 2013 after liquidating assets."
Michael David Jones — Indiana

Kelly Raymond Jones, La Porte IN

Address: 8571 W STATE ROAD 2 La Porte, IN 46350
Bankruptcy Case 11-30784-hcd Overview: "The bankruptcy record of Kelly Raymond Jones from La Porte, IN, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Kelly Raymond Jones — Indiana

Melissa Ann Jones, La Porte IN

Address: 1105 W 10th St Apt 17 La Porte, IN 46350
Bankruptcy Case 13-33261-hcd Overview: "The bankruptcy filing by Melissa Ann Jones, undertaken in 2013-11-14 in La Porte, IN under Chapter 7, concluded with discharge in Feb 18, 2014 after liquidating assets."
Melissa Ann Jones — Indiana

Jeffery Lynn Jones, La Porte IN

Address: 1475 W Scott Ct La Porte, IN 46350-7945
Bankruptcy Case 14-32072-hcd Overview: "In La Porte, IN, Jeffery Lynn Jones filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-09."
Jeffery Lynn Jones — Indiana

Kenneth Douglas Jones, La Porte IN

Address: 7844 W Applewood Dr La Porte, IN 46350-9795
Concise Description of Bankruptcy Case 09-35931-hcd7: "The bankruptcy record for Kenneth Douglas Jones from La Porte, IN, under Chapter 13, filed in 12/18/2009, involved setting up a repayment plan, finalized by November 13, 2013."
Kenneth Douglas Jones — Indiana

Constance Carrie Jongkind, La Porte IN

Address: 1405 W 18th St Bldg 1G La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-32367-hcd: "In La Porte, IN, Constance Carrie Jongkind filed for Chapter 7 bankruptcy in 2013-08-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-18."
Constance Carrie Jongkind — Indiana

Lilia Noemi Juarez, La Porte IN

Address: 1822 W Springville Rd Lot 50 La Porte, IN 46350-7887
Concise Description of Bankruptcy Case 15-30131-hcd7: "In La Porte, IN, Lilia Noemi Juarez filed for Chapter 7 bankruptcy in 01/29/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2015."
Lilia Noemi Juarez — Indiana

Iii David Junior Julian, La Porte IN

Address: 872 E 400 S La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32773-hcd7: "Iii David Junior Julian's Chapter 7 bankruptcy, filed in La Porte, IN in 07/14/2011, led to asset liquidation, with the case closing in Oct 18, 2011."
Iii David Junior Julian — Indiana

Johanna Barbara Justice, La Porte IN

Address: 1404 Spruce St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-34513-hcd: "La Porte, IN resident Johanna Barbara Justice's 12.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Johanna Barbara Justice — Indiana

Christopher Columbus Kabowski, La Porte IN

Address: 2798 S 550 W La Porte, IN 46350
Bankruptcy Case 12-31116-hcd Overview: "Christopher Columbus Kabowski's bankruptcy, initiated in Mar 30, 2012 and concluded by 2012-07-04 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Columbus Kabowski — Indiana

Paul Edward Kabowski, La Porte IN

Address: 512 Brighton St La Porte, IN 46350
Bankruptcy Case 11-32198-hcd Summary: "In a Chapter 7 bankruptcy case, Paul Edward Kabowski from La Porte, IN, saw their proceedings start in 2011-05-31 and complete by September 4, 2011, involving asset liquidation."
Paul Edward Kabowski — Indiana

Bruce Robert Kafantaris, La Porte IN

Address: 9207 Wanda Pavey Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-32249-hcd: "La Porte, IN resident Bruce Robert Kafantaris's Jun 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2012."
Bruce Robert Kafantaris — Indiana

Matthew Raymond Kalita, La Porte IN

Address: 281 N 700 W La Porte, IN 46350
Concise Description of Bankruptcy Case 13-32385-hcd7: "Matthew Raymond Kalita's Chapter 7 bankruptcy, filed in La Porte, IN in 08.14.2013, led to asset liquidation, with the case closing in Nov 18, 2013."
Matthew Raymond Kalita — Indiana

Steven C Kalsow, La Porte IN

Address: 2634 S Collins Dr La Porte, IN 46350
Bankruptcy Case 13-32182-hcd Summary: "In a Chapter 7 bankruptcy case, Steven C Kalsow from La Porte, IN, saw their proceedings start in 07/25/2013 and complete by 2013-10-29, involving asset liquidation."
Steven C Kalsow — Indiana

James Kaufman, La Porte IN

Address: 709 E St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-34987-hcd7: "The bankruptcy filing by James Kaufman, undertaken in October 2010 in La Porte, IN under Chapter 7, concluded with discharge in 01.24.2011 after liquidating assets."
James Kaufman — Indiana

Brian C Keith, La Porte IN

Address: 401 C St La Porte, IN 46350-5039
Brief Overview of Bankruptcy Case 14-32886-hcd: "The bankruptcy record of Brian C Keith from La Porte, IN, shows a Chapter 7 case filed in 2014-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2015."
Brian C Keith — Indiana

Carlena Kellems, La Porte IN

Address: 1083 E State Road 2 Lot 3 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-33521-hcd: "La Porte, IN resident Carlena Kellems's 07.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2010."
Carlena Kellems — Indiana

Cherity Faith Kelly, La Porte IN

Address: 412 Glenwood St La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-30505-hcd: "In La Porte, IN, Cherity Faith Kelly filed for Chapter 7 bankruptcy in March 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2013."
Cherity Faith Kelly — Indiana

Robert Kemble, La Porte IN

Address: 3607 S State Road 104 La Porte, IN 46350
Bankruptcy Case 09-36009-hcd Overview: "The bankruptcy record of Robert Kemble from La Porte, IN, shows a Chapter 7 case filed in 2009-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2010."
Robert Kemble — Indiana

Harold F Kemmerer, La Porte IN

Address: 83 N 700 W La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-30620-hcd: "The bankruptcy filing by Harold F Kemmerer, undertaken in 03/16/2013 in La Porte, IN under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Harold F Kemmerer — Indiana

Michelle Kerrigan, La Porte IN

Address: 120 Laurel St La Porte, IN 46350-2658
Bankruptcy Case 14-33001-hcd Summary: "The case of Michelle Kerrigan in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Dec 2, 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Michelle Kerrigan — Indiana

Sonia Kidd, La Porte IN

Address: 302 Clear Lake Blvd La Porte, IN 46350
Concise Description of Bankruptcy Case 09-35815-hcd7: "La Porte, IN resident Sonia Kidd's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2010."
Sonia Kidd — Indiana

Andrew Brady Kiff, La Porte IN

Address: 3466 South State Road 4 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 15-30049-hcd: "The case of Andrew Brady Kiff in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Jan 15, 2015 and discharged early 2015-04-15, focusing on asset liquidation to repay creditors."
Andrew Brady Kiff — Indiana

Ricky L Kimble, La Porte IN

Address: 2986 E State Road 4 La Porte, IN 46350
Concise Description of Bankruptcy Case 12-31955-hcd7: "Ricky L Kimble's bankruptcy, initiated in May 29, 2012 and concluded by 2012-09-02 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky L Kimble — Indiana

Ami Jean King, La Porte IN

Address: 1012 'i' Street La Porte, IN 46350
Brief Overview of Bankruptcy Case 14-32961-hcd: "In La Porte, IN, Ami Jean King filed for Chapter 7 bankruptcy in 11/25/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2015."
Ami Jean King — Indiana

Richard Allen Kinsey, La Porte IN

Address: 1414 Indiana Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 12-32049-hcd7: "In La Porte, IN, Richard Allen Kinsey filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Richard Allen Kinsey — Indiana

Katherine Elizabeth Kintzele, La Porte IN

Address: 1420 2nd St La Porte, IN 46350
Bankruptcy Case 11-30009-hcd Summary: "La Porte, IN resident Katherine Elizabeth Kintzele's Jan 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Katherine Elizabeth Kintzele — Indiana

Michael Kirkham, La Porte IN

Address: 4288 N 300 E La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-32734-hcd: "The case of Michael Kirkham in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-05-31 and discharged early 09.04.2010, focusing on asset liquidation to repay creditors."
Michael Kirkham — Indiana

Brandon Michael Kirkham, La Porte IN

Address: 3866 W Pawnee Dr La Porte, IN 46350
Bankruptcy Case 12-33622-hcd Overview: "The bankruptcy filing by Brandon Michael Kirkham, undertaken in October 17, 2012 in La Porte, IN under Chapter 7, concluded with discharge in 2013-01-21 after liquidating assets."
Brandon Michael Kirkham — Indiana

Linda H Kissinger, La Porte IN

Address: 10203 N 200 E La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-33354-hcd: "Linda H Kissinger's Chapter 7 bankruptcy, filed in La Porte, IN in 2013-11-25, led to asset liquidation, with the case closing in 2014-03-01."
Linda H Kissinger — Indiana

Rueben Klein, La Porte IN

Address: 401 Heinz St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31175-hcd: "Rueben Klein's Chapter 7 bankruptcy, filed in La Porte, IN in 03.31.2011, led to asset liquidation, with the case closing in 07.05.2011."
Rueben Klein — Indiana

Gregory Klement, La Porte IN

Address: 5652 S 500 W La Porte, IN 46350
Bankruptcy Case 09-35532-hcd Summary: "La Porte, IN resident Gregory Klement's 2009-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2010."
Gregory Klement — Indiana

Jr Michael Adam Klonaski, La Porte IN

Address: 2400 Andrew Ave Apt 503 La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32933-hcd7: "The bankruptcy record of Jr Michael Adam Klonaski from La Porte, IN, shows a Chapter 7 case filed in 2011-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-31."
Jr Michael Adam Klonaski — Indiana

Dwayne Leonard Klotz, La Porte IN

Address: 402 Hiawatha Ave Apt 307 La Porte, IN 46350-5674
Concise Description of Bankruptcy Case 14-30072-hcd7: "In La Porte, IN, Dwayne Leonard Klotz filed for Chapter 7 bankruptcy in 2014-01-22. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2014."
Dwayne Leonard Klotz — Indiana

Jessica Knoll, La Porte IN

Address: 111 Lakeview Ct La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-34496-hcd: "The case of Jessica Knoll in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 20, 2010 and discharged early 2010-12-27, focusing on asset liquidation to repay creditors."
Jessica Knoll — Indiana

Melissa Anne Kolanowski, La Porte IN

Address: 808 Ohio St La Porte, IN 46350-4168
Brief Overview of Bankruptcy Case 2014-31721-hcd: "In La Porte, IN, Melissa Anne Kolanowski filed for Chapter 7 bankruptcy in June 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Melissa Anne Kolanowski — Indiana

Nancy Jane Konetski, La Porte IN

Address: 512 E 300 N La Porte, IN 46350
Bankruptcy Case 11-34024-hcd Summary: "La Porte, IN resident Nancy Jane Konetski's 2011-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-24."
Nancy Jane Konetski — Indiana

Artur M Konieczny, La Porte IN

Address: 502 Park St La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-31952-hcd: "The case of Artur M Konieczny in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Artur M Konieczny — Indiana

George Korepanow, La Porte IN

Address: 1822 W Springville Rd Lot 8 La Porte, IN 46350
Bankruptcy Case 10-35168-hcd Overview: "In a Chapter 7 bankruptcy case, George Korepanow from La Porte, IN, saw his proceedings start in 10.31.2010 and complete by 2011-02-04, involving asset liquidation."
George Korepanow — Indiana

Kortney K Krassow, La Porte IN

Address: 6479 N 450 W La Porte, IN 46350-7634
Snapshot of U.S. Bankruptcy Proceeding Case 14-32121-hcd: "The case of Kortney K Krassow in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 11/12/2014, focusing on asset liquidation to repay creditors."
Kortney K Krassow — Indiana

Julie Ann Krentz, La Porte IN

Address: 1902 Michigan Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-32496-hcd: "La Porte, IN resident Julie Ann Krentz's Aug 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-01."
Julie Ann Krentz — Indiana

Michele L Kribs, La Porte IN

Address: 5647 N US Highway 35 La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-32775-hcd: "Michele L Kribs's Chapter 7 bankruptcy, filed in La Porte, IN in September 2013, led to asset liquidation, with the case closing in Dec 31, 2013."
Michele L Kribs — Indiana

Joyce Marie Krill, La Porte IN

Address: 501 Hill St La Porte, IN 46350
Bankruptcy Case 11-33806-hcd Summary: "The case of Joyce Marie Krill in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in September 30, 2011 and discharged early 2012-01-04, focusing on asset liquidation to repay creditors."
Joyce Marie Krill — Indiana

Benjamin J Krivak, La Porte IN

Address: 110 Williams Ave La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31856-hcd: "The bankruptcy filing by Benjamin J Krivak, undertaken in 2011-05-11 in La Porte, IN under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Benjamin J Krivak — Indiana

Christine Mary Krochta, La Porte IN

Address: 704 W 13th St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-32548-hcd: "The bankruptcy filing by Christine Mary Krochta, undertaken in 2012-07-18 in La Porte, IN under Chapter 7, concluded with discharge in 2012-10-22 after liquidating assets."
Christine Mary Krochta — Indiana

Barbara Lynn Krok, La Porte IN

Address: 2995 S Wozniak Rd La Porte, IN 46350-9490
Concise Description of Bankruptcy Case 14-32178-hcd7: "Barbara Lynn Krok's bankruptcy, initiated in 2014-08-20 and concluded by November 2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Lynn Krok — Indiana

Kasey Lynn Krueger, La Porte IN

Address: 102 Allen St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31613-hcd: "The case of Kasey Lynn Krueger in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 08.06.2012, focusing on asset liquidation to repay creditors."
Kasey Lynn Krueger — Indiana

Kory Thomas Kubik, La Porte IN

Address: 207 John St La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-32078-hcd: "In a Chapter 7 bankruptcy case, Kory Thomas Kubik from La Porte, IN, saw his proceedings start in June 6, 2012 and complete by 09.10.2012, involving asset liquidation."
Kory Thomas Kubik — Indiana

Jr Thomas William Kuehl, La Porte IN

Address: 2915 Silverbrook Ave La Porte, IN 46350-6148
Bankruptcy Case 14-22058-jpk Overview: "Jr Thomas William Kuehl's Chapter 7 bankruptcy, filed in La Porte, IN in June 2014, led to asset liquidation, with the case closing in September 2014."
Jr Thomas William Kuehl — Indiana

Jr Charles William Kuespert, La Porte IN

Address: 612 Clement St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-32426-hcd: "La Porte, IN resident Jr Charles William Kuespert's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-10."
Jr Charles William Kuespert — Indiana

Marcin Kulbacki, La Porte IN

Address: 145 Kabelin Ave La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-33124-hcd: "Marcin Kulbacki's Chapter 7 bankruptcy, filed in La Porte, IN in Aug 30, 2012, led to asset liquidation, with the case closing in 12/04/2012."
Marcin Kulbacki — Indiana

Marian Kulbacki, La Porte IN

Address: 432 Planett St La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-34692-hcd: "The bankruptcy filing by Marian Kulbacki, undertaken in 09/30/2010 in La Porte, IN under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Marian Kulbacki — Indiana

Jeffery Kupres, La Porte IN

Address: 727 Pine Lake Ave La Porte, IN 46350
Bankruptcy Case 10-34925-hcd Overview: "The bankruptcy record of Jeffery Kupres from La Porte, IN, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2011."
Jeffery Kupres — Indiana

Connie Rose Kutch, La Porte IN

Address: PO BOX 282 La Porte, IN 46352
Bankruptcy Case 12-31273-hcd Overview: "Connie Rose Kutch's bankruptcy, initiated in 2012-04-12 and concluded by 2012-07-17 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Rose Kutch — Indiana

Ellen Gladys Kyes, La Porte IN

Address: 102 South Ave La Porte, IN 46350
Bankruptcy Case 11-33170-hcd Overview: "In La Porte, IN, Ellen Gladys Kyes filed for Chapter 7 bankruptcy in Aug 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2011."
Ellen Gladys Kyes — Indiana

Jr Larry Leroy Lain, La Porte IN

Address: 1277 W 300 N La Porte, IN 46350
Bankruptcy Case 12-32232-hcd Summary: "The bankruptcy filing by Jr Larry Leroy Lain, undertaken in 2012-06-20 in La Porte, IN under Chapter 7, concluded with discharge in 2012-09-24 after liquidating assets."
Jr Larry Leroy Lain — Indiana

Angela Kristi Lamken, La Porte IN

Address: 4512 W US Highway 20 La Porte, IN 46350
Concise Description of Bankruptcy Case 13-32623-hcd7: "Angela Kristi Lamken's Chapter 7 bankruptcy, filed in La Porte, IN in September 12, 2013, led to asset liquidation, with the case closing in 12/17/2013."
Angela Kristi Lamken — Indiana

Vicky Landes, La Porte IN

Address: 315 C St La Porte, IN 46350
Bankruptcy Case 10-33824-hcd Summary: "Vicky Landes's Chapter 7 bankruptcy, filed in La Porte, IN in 08.06.2010, led to asset liquidation, with the case closing in Nov 10, 2010."
Vicky Landes — Indiana

Charles Allen Lane, La Porte IN

Address: 1343 S 300 E La Porte, IN 46350
Concise Description of Bankruptcy Case 11-34196-hcd7: "Charles Allen Lane's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-11-02, led to asset liquidation, with the case closing in 2012-02-06."
Charles Allen Lane — Indiana

Iii Donald A Lane, La Porte IN

Address: 3877 E 300 S La Porte, IN 46350
Bankruptcy Case 13-32104-hcd Overview: "In La Porte, IN, Iii Donald A Lane filed for Chapter 7 bankruptcy in 2013-07-17. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2013."
Iii Donald A Lane — Indiana

Jason Todd Lang, La Porte IN

Address: 1957 E 150 N La Porte, IN 46350
Bankruptcy Case 13-32803-hcd Overview: "Jason Todd Lang's Chapter 7 bankruptcy, filed in La Porte, IN in 2013-09-27, led to asset liquidation, with the case closing in 01.01.2014."
Jason Todd Lang — Indiana

Jennifer June Lang, La Porte IN

Address: 1405 W 18th St Bldg 6K La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31271-hcd: "The bankruptcy record of Jennifer June Lang from La Porte, IN, shows a Chapter 7 case filed in 04.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jennifer June Lang — Indiana

Donald James Langman, La Porte IN

Address: 304 Jefferson Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 12-30763-hcd7: "Donald James Langman's bankruptcy, initiated in 03.12.2012 and concluded by June 16, 2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald James Langman — Indiana

Beth A Lapaich, La Porte IN

Address: 4455 N 325 W La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-32217-hcd: "Beth A Lapaich's Chapter 7 bankruptcy, filed in La Porte, IN in 07/30/2013, led to asset liquidation, with the case closing in Nov 3, 2013."
Beth A Lapaich — Indiana

Carrie Sue Lawson, La Porte IN

Address: 7133 W 125 N La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-30104-hcd: "In a Chapter 7 bankruptcy case, Carrie Sue Lawson from La Porte, IN, saw her proceedings start in 2013-01-21 and complete by 2013-04-27, involving asset liquidation."
Carrie Sue Lawson — Indiana

Brett Lawson, La Porte IN

Address: 316 W 12th St La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-30470-hcd: "Brett Lawson's Chapter 7 bankruptcy, filed in La Porte, IN in 2010-02-16, led to asset liquidation, with the case closing in 2010-05-23."
Brett Lawson — Indiana

Brian Keith Lear, La Porte IN

Address: 136 Grand Ave La Porte, IN 46350-5350
Bankruptcy Case 14-32752-hcd Overview: "In La Porte, IN, Brian Keith Lear filed for Chapter 7 bankruptcy in 2014-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Brian Keith Lear — Indiana

Christopher Jay Leason, La Porte IN

Address: 4667 N 600 W La Porte, IN 46350
Bankruptcy Case 12-31593-hcd Summary: "The bankruptcy filing by Christopher Jay Leason, undertaken in 04/30/2012 in La Porte, IN under Chapter 7, concluded with discharge in 08/04/2012 after liquidating assets."
Christopher Jay Leason — Indiana

Janet L Lee, La Porte IN

Address: 392 Melrose St La Porte, IN 46350-3021
Bankruptcy Case 2014-31923-hcd Summary: "In La Porte, IN, Janet L Lee filed for Chapter 7 bankruptcy in 07.24.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2014."
Janet L Lee — Indiana

Toni Lee, La Porte IN

Address: 5204 W Laxita Dr La Porte, IN 46350
Concise Description of Bankruptcy Case 10-35134-hcd7: "Toni Lee's bankruptcy, initiated in October 29, 2010 and concluded by Feb 2, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Lee — Indiana

Vester E Lemons, La Porte IN

Address: 1011 1st St La Porte, IN 46350-4701
Bankruptcy Case 14-32820-hcd Summary: "In a Chapter 7 bankruptcy case, Vester E Lemons from La Porte, IN, saw their proceedings start in 2014-11-04 and complete by February 2, 2015, involving asset liquidation."
Vester E Lemons — Indiana

Franklin Scott Lenz, La Porte IN

Address: 2021 E Pine St La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32025-hcd7: "The bankruptcy record of Franklin Scott Lenz from La Porte, IN, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2011."
Franklin Scott Lenz — Indiana

Patricia D Leonard, La Porte IN

Address: 410 Plummer St La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-31649-hcd: "Patricia D Leonard's Chapter 7 bankruptcy, filed in La Porte, IN in May 2012, led to asset liquidation, with the case closing in August 2012."
Patricia D Leonard — Indiana

Stanley Chester Lesniewski, La Porte IN

Address: 1303 Michigan Ave Apt 2 La Porte, IN 46350-5186
Bankruptcy Case 14-32111-hcd Overview: "Stanley Chester Lesniewski's Chapter 7 bankruptcy, filed in La Porte, IN in 2014-08-14, led to asset liquidation, with the case closing in 2014-11-12."
Stanley Chester Lesniewski — Indiana

Sheryl Lestinsky, La Porte IN

Address: 3902 N 50 E La Porte, IN 46350
Bankruptcy Case 10-30481-hcd Summary: "The bankruptcy filing by Sheryl Lestinsky, undertaken in 2010-02-16 in La Porte, IN under Chapter 7, concluded with discharge in May 23, 2010 after liquidating assets."
Sheryl Lestinsky — Indiana

Alvin Levendoski, La Porte IN

Address: 410 K St La Porte, IN 46350
Bankruptcy Case 09-35471-hcd Summary: "La Porte, IN resident Alvin Levendoski's 11/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2010."
Alvin Levendoski — Indiana

Jacqueline Anne Levendoski, La Porte IN

Address: 708 Kingsporte Ln La Porte, IN 46350-5857
Brief Overview of Bankruptcy Case 14-33083-hcd: "In a Chapter 7 bankruptcy case, Jacqueline Anne Levendoski from La Porte, IN, saw her proceedings start in 2014-12-16 and complete by 03/16/2015, involving asset liquidation."
Jacqueline Anne Levendoski — Indiana

Jon Keith Levendoski, La Porte IN

Address: PO Box 703 La Porte, IN 46352
Brief Overview of Bankruptcy Case 12-32366-hcd: "Jon Keith Levendoski's Chapter 7 bankruptcy, filed in La Porte, IN in 06/29/2012, led to asset liquidation, with the case closing in October 3, 2012."
Jon Keith Levendoski — Indiana

Kim Ann Lewis, La Porte IN

Address: 1819 S Basswood Trl La Porte, IN 46350-9290
Bankruptcy Case 14-31648-hcd Summary: "In a Chapter 7 bankruptcy case, Kim Ann Lewis from La Porte, IN, saw her proceedings start in 2014-06-20 and complete by 2014-09-18, involving asset liquidation."
Kim Ann Lewis — Indiana

Karen Jil Lile, La Porte IN

Address: 603 Adams St La Porte, IN 46350-2404
Bankruptcy Case 2014-31015-hcd Overview: "Karen Jil Lile's bankruptcy, initiated in 2014-04-22 and concluded by July 21, 2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Jil Lile — Indiana

Roger Aldworth Lilly, La Porte IN

Address: 1105 Indiana Ave La Porte, IN 46350-4945
Snapshot of U.S. Bankruptcy Proceeding Case 16-20911-jpk: "The case of Roger Aldworth Lilly in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2016-04-05 and discharged early July 4, 2016, focusing on asset liquidation to repay creditors."
Roger Aldworth Lilly — Indiana

David Thomas Lilly, La Porte IN

Address: 695 N 500 W La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-32091-hcd: "The case of David Thomas Lilly in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 16, 2013 and discharged early Oct 20, 2013, focusing on asset liquidation to repay creditors."
David Thomas Lilly — Indiana

Gina Lee Lilly, La Porte IN

Address: 311 7th St La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32339-hcd7: "The bankruptcy filing by Gina Lee Lilly, undertaken in 2011-06-09 in La Porte, IN under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Gina Lee Lilly — Indiana

Todd Lisak, La Porte IN

Address: 201 Willow St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-34647-hcd7: "Todd Lisak's bankruptcy, initiated in September 2010 and concluded by Jan 3, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Lisak — Indiana

Charles Lewis Litke, La Porte IN

Address: 5382 N Range Rd La Porte, IN 46350-8835
Brief Overview of Bankruptcy Case 2014-31712-hcd: "In La Porte, IN, Charles Lewis Litke filed for Chapter 7 bankruptcy in June 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Charles Lewis Litke — Indiana

Christopher Little, La Porte IN

Address: 1710 Greenway St La Porte, IN 46350
Bankruptcy Case 10-33320-hcd Overview: "In La Porte, IN, Christopher Little filed for Chapter 7 bankruptcy in July 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.10.2010."
Christopher Little — Indiana

Jr Michael R Livengood, La Porte IN

Address: 3123 N 725 W La Porte, IN 46350
Concise Description of Bankruptcy Case 13-32164-hcd7: "La Porte, IN resident Jr Michael R Livengood's July 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Jr Michael R Livengood — Indiana

Michael Keith Locke, La Porte IN

Address: 7702 N 125 E La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-31509-hcd: "Michael Keith Locke's bankruptcy, initiated in Apr 26, 2012 and concluded by 07/31/2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Keith Locke — Indiana

Melissa Loggins, La Porte IN

Address: 3815 N 600 W La Porte, IN 46350
Concise Description of Bankruptcy Case 10-34868-hcd7: "The case of Melissa Loggins in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 10/13/2010 and discharged early January 17, 2011, focusing on asset liquidation to repay creditors."
Melissa Loggins — Indiana

Jerry F Logmann, La Porte IN

Address: 2574 N Goldring Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 09-34777-hcd: "The bankruptcy record of Jerry F Logmann from La Porte, IN, shows a Chapter 7 case filed in 2009-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jerry F Logmann — Indiana

Judith Lynn Logothetis, La Porte IN

Address: 1405 W 18th St Bldg 1E La Porte, IN 46350
Bankruptcy Case 11-31068-hcd Summary: "In La Porte, IN, Judith Lynn Logothetis filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2011."
Judith Lynn Logothetis — Indiana

Thomas Bennett Logothetis, La Porte IN

Address: 829 Kingsporte Ave La Porte, IN 46350-5852
Bankruptcy Case 14-33132-hcd Overview: "Thomas Bennett Logothetis's bankruptcy, initiated in 12/22/2014 and concluded by 03.22.2015 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Bennett Logothetis — Indiana

Dennis Lee Long, La Porte IN

Address: 2307 Monroe St La Porte, IN 46350
Bankruptcy Case 12-33123-hcd Overview: "Dennis Lee Long's Chapter 7 bankruptcy, filed in La Porte, IN in August 2012, led to asset liquidation, with the case closing in Dec 4, 2012."
Dennis Lee Long — Indiana

Jennifer Lynn Lopez, La Porte IN

Address: 1413 Weller Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 11-31281-hcd7: "Jennifer Lynn Lopez's Chapter 7 bankruptcy, filed in La Porte, IN in April 2011, led to asset liquidation, with the case closing in Jul 12, 2011."
Jennifer Lynn Lopez — Indiana

Timothy Lorence, La Porte IN

Address: 224 Cable St La Porte, IN 46350
Bankruptcy Case 10-35696-hcd Overview: "Timothy Lorence's Chapter 7 bankruptcy, filed in La Porte, IN in December 2010, led to asset liquidation, with the case closing in 2011-03-23."
Timothy Lorence — Indiana

Daniel Lotter, La Porte IN

Address: 415 C St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-33459-hcd: "In La Porte, IN, Daniel Lotter filed for Chapter 7 bankruptcy in Jul 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Daniel Lotter — Indiana

Brandon Michael Loucks, La Porte IN

Address: 878 E 600 N La Porte, IN 46350
Concise Description of Bankruptcy Case 11-30209-hcd7: "In a Chapter 7 bankruptcy case, Brandon Michael Loucks from La Porte, IN, saw their proceedings start in 01.29.2011 and complete by May 2011, involving asset liquidation."
Brandon Michael Loucks — Indiana

Kathrine Love, La Porte IN

Address: 720 E Jefferson Ave La Porte, IN 46350
Bankruptcy Case 10-32659-hcd Summary: "The case of Kathrine Love in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early August 31, 2010, focusing on asset liquidation to repay creditors."
Kathrine Love — Indiana

Michael Aaron Lovvorn, La Porte IN

Address: 3495 N 525 W Apt G La Porte, IN 46350
Concise Description of Bankruptcy Case 12-31985-hcd7: "In a Chapter 7 bankruptcy case, Michael Aaron Lovvorn from La Porte, IN, saw his proceedings start in May 30, 2012 and complete by 09.03.2012, involving asset liquidation."
Michael Aaron Lovvorn — Indiana

Bridgett D Lower, La Porte IN

Address: 2621 S 300 E La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-30522-hcd: "Bridgett D Lower's Chapter 7 bankruptcy, filed in La Porte, IN in March 11, 2013, led to asset liquidation, with the case closing in 2013-06-15."
Bridgett D Lower — Indiana

Explore Free Bankruptcy Records by State