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
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