Website Logo

La Porte, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in La Porte.

Last updated on: April 10, 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

Emma Jean Lower, La Porte IN

Address: 8301 W 350 S La Porte, IN 46350-7071
Concise Description of Bankruptcy Case 2014-31967-hcd7: "The bankruptcy filing by Emma Jean Lower, undertaken in July 2014 in La Porte, IN under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Emma Jean Lower — Indiana

Timothy E Luellman, La Porte IN

Address: 989 S Holmesville Rd La Porte, IN 46350
Bankruptcy Case 13-32585-hcd Summary: "In a Chapter 7 bankruptcy case, Timothy E Luellman from La Porte, IN, saw their proceedings start in Sep 8, 2013 and complete by Dec 13, 2013, involving asset liquidation."
Timothy E Luellman — Indiana

Manuel Antonio Lunavelasco, La Porte IN

Address: 205 Norton St La Porte, IN 46350
Bankruptcy Case 11-33911-hcd Overview: "The bankruptcy filing by Manuel Antonio Lunavelasco, undertaken in 2011-10-12 in La Porte, IN under Chapter 7, concluded with discharge in January 16, 2012 after liquidating assets."
Manuel Antonio Lunavelasco — Indiana

Chad Thomas Lynch, La Porte IN

Address: 62 Toronto St La Porte, IN 46350
Bankruptcy Case 13-31784-hcd Overview: "In a Chapter 7 bankruptcy case, Chad Thomas Lynch from La Porte, IN, saw his proceedings start in June 14, 2013 and complete by 09.18.2013, involving asset liquidation."
Chad Thomas Lynch — Indiana

Catherine Anne Macdonald, La Porte IN

Address: 3105 Monroe St La Porte, IN 46350
Concise Description of Bankruptcy Case 12-30008-hcd7: "La Porte, IN resident Catherine Anne Macdonald's 2012-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2012."
Catherine Anne Macdonald — Indiana

Leroy Machtemes, La Porte IN

Address: 2172 S 400 W La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-30487-hcd: "In La Porte, IN, Leroy Machtemes filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2010."
Leroy Machtemes — Indiana

Kenneth John Maddox, La Porte IN

Address: 1083 E State Road 2 Lot 438 La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-32974-hcd: "The case of Kenneth John Maddox in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-10-16 and discharged early 2014-01-20, focusing on asset liquidation to repay creditors."
Kenneth John Maddox — Indiana

Steven Maddox, La Porte IN

Address: 4895 W Joliet Rd La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-31407-hcd: "Steven Maddox's Chapter 7 bankruptcy, filed in La Porte, IN in Mar 30, 2010, led to asset liquidation, with the case closing in Jul 4, 2010."
Steven Maddox — Indiana

Douglas Ronald Maddox, La Porte IN

Address: 715 D St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-31473-hcd: "In La Porte, IN, Douglas Ronald Maddox filed for Chapter 7 bankruptcy in 04.19.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2011."
Douglas Ronald Maddox — Indiana

Richard S Maddox, La Porte IN

Address: 615 Kingsporte Ave La Porte, IN 46350-5873
Snapshot of U.S. Bankruptcy Proceeding Case 14-30244-hcd: "Richard S Maddox's Chapter 7 bankruptcy, filed in La Porte, IN in February 20, 2014, led to asset liquidation, with the case closing in May 21, 2014."
Richard S Maddox — Indiana

Peggy Majors, La Porte IN

Address: 524 Haviland St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-30100-hcd7: "In a Chapter 7 bankruptcy case, Peggy Majors from La Porte, IN, saw her proceedings start in 2010-01-14 and complete by 2010-04-20, involving asset liquidation."
Peggy Majors — Indiana

Toby Majors, La Porte IN

Address: 121 Stanton St La Porte, IN 46350
Bankruptcy Case 09-35751-hcd Overview: "Toby Majors's bankruptcy, initiated in December 7, 2009 and concluded by March 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toby Majors — Indiana

Joseph John Malekovic, La Porte IN

Address: 1008 Linwood Ave La Porte, IN 46350-3768
Bankruptcy Case 2014-31871-hcd Summary: "In La Porte, IN, Joseph John Malekovic filed for Chapter 7 bankruptcy in 2014-07-21. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2014."
Joseph John Malekovic — Indiana

Cecilee Malone, La Porte IN

Address: PO Box 103 La Porte, IN 46352
Bankruptcy Case 12-33168-hcd Summary: "In La Porte, IN, Cecilee Malone filed for Chapter 7 bankruptcy in Sep 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-09."
Cecilee Malone — Indiana

Sally Ann Malott, La Porte IN

Address: 3372 W 510 N La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-30168-hcd: "The bankruptcy filing by Sally Ann Malott, undertaken in 2012-01-26 in La Porte, IN under Chapter 7, concluded with discharge in 05.01.2012 after liquidating assets."
Sally Ann Malott — Indiana

Greg Mamula, La Porte IN

Address: 6429 W Joliet Rd La Porte, IN 46350
Concise Description of Bankruptcy Case 10-30471-hcd7: "In La Porte, IN, Greg Mamula filed for Chapter 7 bankruptcy in 02.16.2010. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2010."
Greg Mamula — Indiana

Ashley Marie Manczunski, La Porte IN

Address: 1405 W 18th St Bldg 5H La Porte, IN 46350
Bankruptcy Case 13-32708-hcd Summary: "In La Porte, IN, Ashley Marie Manczunski filed for Chapter 7 bankruptcy in 2013-09-19. This case, involving liquidating assets to pay off debts, was resolved by December 24, 2013."
Ashley Marie Manczunski — Indiana

Cletus Mann, La Porte IN

Address: 404 Fox St Apt 424 La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-34539-hcd: "Cletus Mann's bankruptcy, initiated in 2010-09-23 and concluded by 12.27.2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cletus Mann — Indiana

Ronnie L Manns, La Porte IN

Address: 314 Oberreich St La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-32491-hcd: "La Porte, IN resident Ronnie L Manns's 07/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2012."
Ronnie L Manns — Indiana

Matthew William Mansfield, La Porte IN

Address: 196 W McClung Rd Lot 65 La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-33723-hcd: "Matthew William Mansfield's Chapter 7 bankruptcy, filed in La Porte, IN in September 2011, led to asset liquidation, with the case closing in December 2011."
Matthew William Mansfield — Indiana

Diana Marovich, La Porte IN

Address: 513 3rd St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-32217-hcd: "The case of Diana Marovich in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-05-06 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Diana Marovich — Indiana

John P Marsh, La Porte IN

Address: 6924 W Johnson Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-30177-hcd: "La Porte, IN resident John P Marsh's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2013."
John P Marsh — Indiana

David Martin, La Porte IN

Address: 1102 S State Road 39 La Porte, IN 46350-6346
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30962-hcd: "The bankruptcy filing by David Martin, undertaken in Apr 16, 2014 in La Porte, IN under Chapter 7, concluded with discharge in Jul 15, 2014 after liquidating assets."
David Martin — Indiana

Melissa Rene Martin, La Porte IN

Address: 403 Greenleaf St La Porte, IN 46350-3011
Bankruptcy Case 2014-31166-hcd Overview: "In La Porte, IN, Melissa Rene Martin filed for Chapter 7 bankruptcy in 2014-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Melissa Rene Martin — Indiana

Whitney Martin, La Porte IN

Address: 4679 S Wozniak Rd La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-35087-hcd: "In La Porte, IN, Whitney Martin filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2011."
Whitney Martin — Indiana

Mayra Elizabeth Martinez, La Porte IN

Address: 1083 State Road # 2 Lot # 525 La Porte, IN 46350
Bankruptcy Case 2014-31973-hcd Summary: "In La Porte, IN, Mayra Elizabeth Martinez filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-28."
Mayra Elizabeth Martinez — Indiana

Steven Michael Martz, La Porte IN

Address: 307 Colfax Ave La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-30989-hcd: "In a Chapter 7 bankruptcy case, Steven Michael Martz from La Porte, IN, saw their proceedings start in March 2011 and complete by 06.27.2011, involving asset liquidation."
Steven Michael Martz — Indiana

Jessica Ann Matury, La Porte IN

Address: 809 Virginia Ave La Porte, IN 46350
Bankruptcy Case 12-32575-hcd Overview: "The case of Jessica Ann Matury in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 07.19.2012 and discharged early October 23, 2012, focusing on asset liquidation to repay creditors."
Jessica Ann Matury — Indiana

John Mccaw, La Porte IN

Address: 706 Waverly Rd La Porte, IN 46350
Bankruptcy Case 10-34075-hcd Overview: "In La Porte, IN, John Mccaw filed for Chapter 7 bankruptcy in 08.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2010."
John Mccaw — Indiana

Diane Marie Mcclelland, La Porte IN

Address: 901 Roberts St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31448-hcd: "Diane Marie Mcclelland's bankruptcy, initiated in 04/18/2011 and concluded by Jul 23, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Marie Mcclelland — Indiana

Petrina C Mccoy, La Porte IN

Address: 206 WARDNER ST La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-31334-hcd: "La Porte, IN resident Petrina C Mccoy's 04/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2012."
Petrina C Mccoy — Indiana

Todd Michael Mccoy, La Porte IN

Address: 202 Rumely St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-34438-hcd: "La Porte, IN resident Todd Michael Mccoy's 2011-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-29."
Todd Michael Mccoy — Indiana

Bethany April Mccoy, La Porte IN

Address: 516 C St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-33331-hcd: "The case of Bethany April Mccoy in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 09.19.2012 and discharged early Dec 24, 2012, focusing on asset liquidation to repay creditors."
Bethany April Mccoy — Indiana

Matthew Mccuen, La Porte IN

Address: 640 Holton Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-30445-hcd: "Matthew Mccuen's Chapter 7 bankruptcy, filed in La Porte, IN in February 13, 2010, led to asset liquidation, with the case closing in 05/20/2010."
Matthew Mccuen — Indiana

Brenda Mccullough, La Porte IN

Address: 123 W Greenlawn Dr La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-34232-hcd: "Brenda Mccullough's Chapter 7 bankruptcy, filed in La Porte, IN in August 31, 2010, led to asset liquidation, with the case closing in 2010-12-13."
Brenda Mccullough — Indiana

Linda Faye Mcfarland, La Porte IN

Address: 825 Albin Dr La Porte, IN 46350
Bankruptcy Case 11-34046-hcd Summary: "Linda Faye Mcfarland's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-10-24, led to asset liquidation, with the case closing in 2012-01-28."
Linda Faye Mcfarland — Indiana

Steven Mcferrin, La Porte IN

Address: PO Box 702 La Porte, IN 46352
Bankruptcy Case 09-35501-hcd Summary: "The bankruptcy record of Steven Mcferrin from La Porte, IN, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Steven Mcferrin — Indiana

Dennis Mcginty, La Porte IN

Address: 2543 S 75 W La Porte, IN 46350
Bankruptcy Case 10-30314-hcd Summary: "La Porte, IN resident Dennis Mcginty's 02/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2010."
Dennis Mcginty — Indiana

Jeffery D Mcginty, La Porte IN

Address: 1607 Greenway St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-30497-hcd: "The bankruptcy filing by Jeffery D Mcginty, undertaken in 2012-02-27 in La Porte, IN under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jeffery D Mcginty — Indiana

John J Mcinerney, La Porte IN

Address: 384 Melrose St La Porte, IN 46350-3021
Concise Description of Bankruptcy Case 2014-31925-hcd7: "The bankruptcy filing by John J Mcinerney, undertaken in July 24, 2014 in La Porte, IN under Chapter 7, concluded with discharge in 2014-10-22 after liquidating assets."
John J Mcinerney — Indiana

Michelle M Mcintyre, La Porte IN

Address: 1080 Albin Dr La Porte, IN 46350-8038
Concise Description of Bankruptcy Case 14-30164-hcd7: "The case of Michelle M Mcintyre in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 02.11.2014 and discharged early 05.12.2014, focusing on asset liquidation to repay creditors."
Michelle M Mcintyre — Indiana

Julie Mckiel, La Porte IN

Address: 308 H St La Porte, IN 46350
Bankruptcy Case 10-31876-hcd Overview: "Julie Mckiel's Chapter 7 bankruptcy, filed in La Porte, IN in April 2010, led to asset liquidation, with the case closing in July 26, 2010."
Julie Mckiel — Indiana

Donald Ray Mcleland, La Porte IN

Address: 4756 W Schultz Rd La Porte, IN 46350
Bankruptcy Case 11-30170-hcd Overview: "Donald Ray Mcleland's Chapter 7 bankruptcy, filed in La Porte, IN in 01.26.2011, led to asset liquidation, with the case closing in May 2, 2011."
Donald Ray Mcleland — Indiana

Patricia M Mclemore, La Porte IN

Address: 318 Warren St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-34589-hcd: "The bankruptcy record of Patricia M Mclemore from La Porte, IN, shows a Chapter 7 case filed in 2011-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2012."
Patricia M Mclemore — Indiana

Samuel Mcmeans, La Porte IN

Address: 1601 E State Road 2 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-33187-hcd: "Samuel Mcmeans's bankruptcy, initiated in June 29, 2010 and concluded by 2010-10-03 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Mcmeans — Indiana

David Mcsurley, La Porte IN

Address: 888 E Covey Ct La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32065-hcd7: "The bankruptcy record of David Mcsurley from La Porte, IN, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2011."
David Mcsurley — Indiana

Jennifer Lynn Mcsurley, La Porte IN

Address: 1501 Eisenhower Dr La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-31700-hcd: "The case of Jennifer Lynn Mcsurley in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in April 29, 2011 and discharged early 2011-08-03, focusing on asset liquidation to repay creditors."
Jennifer Lynn Mcsurley — Indiana

Lance Mead, La Porte IN

Address: 2013 E Pine St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-34401-hcd7: "The bankruptcy record of Lance Mead from La Porte, IN, shows a Chapter 7 case filed in 09.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.19.2010."
Lance Mead — Indiana

Alba M Medina, La Porte IN

Address: 1072 W 300 N La Porte, IN 46350-7959
Bankruptcy Case 14-31490-hcd Overview: "Alba M Medina's bankruptcy, initiated in 05.31.2014 and concluded by 2014-08-29 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alba M Medina — Indiana

Sergio Amore Medina, La Porte IN

Address: 411 John St La Porte, IN 46350-4212
Concise Description of Bankruptcy Case 2014-31013-hcd7: "The case of Sergio Amore Medina in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in April 21, 2014 and discharged early July 20, 2014, focusing on asset liquidation to repay creditors."
Sergio Amore Medina — Indiana

Laura O Medina, La Porte IN

Address: 816 Ridge St La Porte, IN 46350
Concise Description of Bankruptcy Case 13-31095-hcd7: "In a Chapter 7 bankruptcy case, Laura O Medina from La Porte, IN, saw her proceedings start in 2013-04-19 and complete by 07.24.2013, involving asset liquidation."
Laura O Medina — Indiana

Scott Lee Aaron Meece, La Porte IN

Address: 720 Waverly Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-33932-hcd: "La Porte, IN resident Scott Lee Aaron Meece's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2013."
Scott Lee Aaron Meece — Indiana

Carlos T Mendoza, La Porte IN

Address: 2901 Silverbrook Ave La Porte, IN 46350
Bankruptcy Case 12-30543-hcd Summary: "The bankruptcy filing by Carlos T Mendoza, undertaken in 02/28/2012 in La Porte, IN under Chapter 7, concluded with discharge in 06/03/2012 after liquidating assets."
Carlos T Mendoza — Indiana

Secret Marie Merket, La Porte IN

Address: 104 Jefferson Ave La Porte, IN 46350-3712
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31111-hcd: "In La Porte, IN, Secret Marie Merket filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Secret Marie Merket — Indiana

Robert Merrill, La Porte IN

Address: PO Box 1502 La Porte, IN 46352
Snapshot of U.S. Bankruptcy Proceeding Case 10-31913-hcd: "The bankruptcy record of Robert Merrill from La Porte, IN, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Robert Merrill — Indiana

Marvin Gene Messer, La Porte IN

Address: 306 Rockwood St La Porte, IN 46350-3040
Bankruptcy Case 14-33138-hcd Overview: "Marvin Gene Messer's bankruptcy, initiated in 2014-12-22 and concluded by March 22, 2015 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Gene Messer — Indiana

Michael Michaels, La Porte IN

Address: 501 E Jefferson Ave La Porte, IN 46350
Bankruptcy Case 10-34375-hcd Summary: "In La Porte, IN, Michael Michaels filed for Chapter 7 bankruptcy in September 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-18."
Michael Michaels — Indiana

Tammy Lynn Michie, La Porte IN

Address: 122 Parkview Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 12-31704-hcd7: "In La Porte, IN, Tammy Lynn Michie filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Tammy Lynn Michie — Indiana

Aaron D Miller, La Porte IN

Address: 1409 Ohio St La Porte, IN 46350
Bankruptcy Case 11-33071-hcd Summary: "Aaron D Miller's bankruptcy, initiated in 2011-08-04 and concluded by November 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron D Miller — Indiana

Lois Janice Miller, La Porte IN

Address: 310 Planett St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-30234-hcd: "La Porte, IN resident Lois Janice Miller's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-07."
Lois Janice Miller — Indiana

Cary F Miller, La Porte IN

Address: 1324 N Goldring Rd La Porte, IN 46350
Bankruptcy Case 13-33155-hcd Summary: "Cary F Miller's bankruptcy, initiated in October 2013 and concluded by February 4, 2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cary F Miller — Indiana

Kristine Miller, La Porte IN

Address: 420 Woodbine St La Porte, IN 46350
Bankruptcy Case 12-33471-hcd Summary: "In a Chapter 7 bankruptcy case, Kristine Miller from La Porte, IN, saw her proceedings start in October 2012 and complete by Jan 5, 2013, involving asset liquidation."
Kristine Miller — Indiana

Mark William Miller, La Porte IN

Address: 702 S 150 E La Porte, IN 46350-9114
Brief Overview of Bankruptcy Case 14-30421-hcd: "In La Porte, IN, Mark William Miller filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2014."
Mark William Miller — Indiana

Michelle Marie Miller, La Porte IN

Address: 167 E Aspen Ln La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-34226-hcd: "The bankruptcy filing by Michelle Marie Miller, undertaken in Nov 4, 2011 in La Porte, IN under Chapter 7, concluded with discharge in 02/08/2012 after liquidating assets."
Michelle Marie Miller — Indiana

Jeffrey Alan Miller, La Porte IN

Address: 1981 N Pioneer Rd La Porte, IN 46350-4491
Brief Overview of Bankruptcy Case 2014-31335-hcd: "Jeffrey Alan Miller's bankruptcy, initiated in May 2014 and concluded by August 19, 2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Alan Miller — Indiana

Betty Miller, La Porte IN

Address: 1752 E 350 N La Porte, IN 46350
Bankruptcy Case 10-32880-hcd Summary: "The case of Betty Miller in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-06-10 and discharged early Sep 14, 2010, focusing on asset liquidation to repay creditors."
Betty Miller — Indiana

John D Mills, La Porte IN

Address: 2677 N Jongkind Park Rd La Porte, IN 46350
Concise Description of Bankruptcy Case 12-32258-hcd7: "The case of John D Mills in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-06-21 and discharged early 2012-09-25, focusing on asset liquidation to repay creditors."
John D Mills — Indiana

Lori Ann Mills, La Porte IN

Address: 1103 W 10th St Apt 3D La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-32331-hcd: "The case of Lori Ann Mills in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2012-06-27 and discharged early Oct 1, 2012, focusing on asset liquidation to repay creditors."
Lori Ann Mills — Indiana

Carlos Louis Miranda, La Porte IN

Address: 1822 N 400 W La Porte, IN 46350
Bankruptcy Case 11-33686-hcd Summary: "The bankruptcy filing by Carlos Louis Miranda, undertaken in September 2011 in La Porte, IN under Chapter 7, concluded with discharge in 12.19.2011 after liquidating assets."
Carlos Louis Miranda — Indiana

Patricia Mitchell, La Porte IN

Address: 109 Linden Dr La Porte, IN 46350
Bankruptcy Case 10-33143-hcd Overview: "The bankruptcy record of Patricia Mitchell from La Porte, IN, shows a Chapter 7 case filed in Jun 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Patricia Mitchell — Indiana

Sr Donald Moisan, La Porte IN

Address: 5272 N 325 W La Porte, IN 46350
Bankruptcy Case 10-35028-hcd Summary: "In a Chapter 7 bankruptcy case, Sr Donald Moisan from La Porte, IN, saw their proceedings start in 2010-10-22 and complete by January 26, 2011, involving asset liquidation."
Sr Donald Moisan — Indiana

Gordon Monte, La Porte IN

Address: 2621 S 300 E La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-34638-hcd: "In La Porte, IN, Gordon Monte filed for Chapter 7 bankruptcy in 2010-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Gordon Monte — Indiana

Mark Allen Montez, La Porte IN

Address: 201 1/2 I St La Porte, IN 46350-4863
Bankruptcy Case 2014-30948-hcd Overview: "Mark Allen Montez's bankruptcy, initiated in 2014-04-16 and concluded by 07.15.2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Montez — Indiana

Janice Lynn Montez, La Porte IN

Address: 119 Boardman Dr La Porte, IN 46350-2012
Brief Overview of Bankruptcy Case 2014-30948-hcd: "In La Porte, IN, Janice Lynn Montez filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2014."
Janice Lynn Montez — Indiana

Michael David Montgomery, La Porte IN

Address: 602 E St La Porte, IN 46350
Concise Description of Bankruptcy Case 13-31419-hcd7: "In a Chapter 7 bankruptcy case, Michael David Montgomery from La Porte, IN, saw his proceedings start in 2013-05-13 and complete by 08.17.2013, involving asset liquidation."
Michael David Montgomery — Indiana

Joann Ruth Montorsi, La Porte IN

Address: 240 E Lincolnway La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-30170-hcd: "In La Porte, IN, Joann Ruth Montorsi filed for Chapter 7 bankruptcy in Jan 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-01."
Joann Ruth Montorsi — Indiana

Amber M Moore, La Porte IN

Address: 3823 W Country Acre Trl La Porte, IN 46350
Bankruptcy Case 13-31593-hcd Overview: "Amber M Moore's bankruptcy, initiated in 2013-05-29 and concluded by 09.02.2013 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber M Moore — Indiana

Robert Moreau, La Porte IN

Address: 4751 E 100 S La Porte, IN 46350
Bankruptcy Case 10-32655-hcd Overview: "Robert Moreau's bankruptcy, initiated in 05/27/2010 and concluded by Aug 31, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Moreau — Indiana

Melody Ann Morrison, La Porte IN

Address: 7701 S US Highway 35 Lot 56 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-31324-hcd: "Melody Ann Morrison's Chapter 7 bankruptcy, filed in La Porte, IN in May 3, 2013, led to asset liquidation, with the case closing in Aug 7, 2013."
Melody Ann Morrison — Indiana

Thomas Edward Moser, La Porte IN

Address: 4385 N Vintage Hills Trl La Porte, IN 46350
Concise Description of Bankruptcy Case 11-30158-hcd7: "Thomas Edward Moser's bankruptcy, initiated in 01.26.2011 and concluded by May 2, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Edward Moser — Indiana

Michael L Mosley, La Porte IN

Address: 142 Belden St La Porte, IN 46350
Bankruptcy Case 12-33302-hcd Summary: "The bankruptcy record of Michael L Mosley from La Porte, IN, shows a Chapter 7 case filed in September 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-20."
Michael L Mosley — Indiana

Bruce Lee Mosley, La Porte IN

Address: 818 Quail Ridge Dr La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-32185-hcd: "The bankruptcy record of Bruce Lee Mosley from La Porte, IN, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2012."
Bruce Lee Mosley — Indiana

Anthony L Mostello, La Porte IN

Address: 508 Oakwood St La Porte, IN 46350
Concise Description of Bankruptcy Case 13-31685-hcd7: "The bankruptcy filing by Anthony L Mostello, undertaken in Jun 5, 2013 in La Porte, IN under Chapter 7, concluded with discharge in Sep 9, 2013 after liquidating assets."
Anthony L Mostello — Indiana

Chad Mowinski, La Porte IN

Address: 1707 N Forrester Rd La Porte, IN 46350
Concise Description of Bankruptcy Case 10-35209-hcd7: "In La Porte, IN, Chad Mowinski filed for Chapter 7 bankruptcy in 11.04.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2011."
Chad Mowinski — Indiana

Donna Marie Moyer, La Porte IN

Address: 301 Washington St Apt West La Porte, IN 46350
Concise Description of Bankruptcy Case 13-31144-hcd7: "In La Porte, IN, Donna Marie Moyer filed for Chapter 7 bankruptcy in 2013-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-28."
Donna Marie Moyer — Indiana

Kenneth Moyer, La Porte IN

Address: 807 Adams St La Porte, IN 46350
Bankruptcy Case 10-31666-hcd Summary: "The bankruptcy filing by Kenneth Moyer, undertaken in 04.12.2010 in La Porte, IN under Chapter 7, concluded with discharge in Jul 17, 2010 after liquidating assets."
Kenneth Moyer — Indiana

Matthew G Mueller, La Porte IN

Address: 111 I St La Porte, IN 46350
Concise Description of Bankruptcy Case 12-30055-hcd7: "In a Chapter 7 bankruptcy case, Matthew G Mueller from La Porte, IN, saw their proceedings start in January 11, 2012 and complete by April 16, 2012, involving asset liquidation."
Matthew G Mueller — Indiana

Brenda L Mullins, La Porte IN

Address: 310 Clement St La Porte, IN 46350
Bankruptcy Case 12-30898-hcd Overview: "Brenda L Mullins's Chapter 7 bankruptcy, filed in La Porte, IN in 03.19.2012, led to asset liquidation, with the case closing in Jun 23, 2012."
Brenda L Mullins — Indiana

Larry Mullins, La Porte IN

Address: 300 W Oak St La Porte, IN 46350
Bankruptcy Case 11-33562-hcd Summary: "La Porte, IN resident Larry Mullins's Sep 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2011."
Larry Mullins — Indiana

Thomas Mumaw, La Porte IN

Address: 1505 Farrand Ave La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-33698-hcd: "La Porte, IN resident Thomas Mumaw's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2010."
Thomas Mumaw — Indiana

Kenith Myers, La Porte IN

Address: 416 G St La Porte, IN 46350
Concise Description of Bankruptcy Case 09-36075-hcd7: "In a Chapter 7 bankruptcy case, Kenith Myers from La Porte, IN, saw their proceedings start in December 31, 2009 and complete by April 6, 2010, involving asset liquidation."
Kenith Myers — Indiana

Sr Norman Nagy, La Porte IN

Address: 2282 W State Road 2 La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-34292-hcd: "La Porte, IN resident Sr Norman Nagy's September 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2010."
Sr Norman Nagy — Indiana

James Napiwocki, La Porte IN

Address: 706 E 400 N La Porte, IN 46350
Bankruptcy Case 10-31571-hcd Overview: "The bankruptcy filing by James Napiwocki, undertaken in April 7, 2010 in La Porte, IN under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
James Napiwocki — Indiana

Michael Naughton, La Porte IN

Address: 1837 N Circle View Ln La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-33048-hcd: "In a Chapter 7 bankruptcy case, Michael Naughton from La Porte, IN, saw their proceedings start in 06/21/2010 and complete by 09/25/2010, involving asset liquidation."
Michael Naughton — Indiana

Harvey Neary, La Porte IN

Address: 810 Division St La Porte, IN 46350
Bankruptcy Case 10-32039-hcd Overview: "Harvey Neary's Chapter 7 bankruptcy, filed in La Porte, IN in 04/28/2010, led to asset liquidation, with the case closing in August 2, 2010."
Harvey Neary — Indiana

John C Neary, La Porte IN

Address: 1388 Lakeside St La Porte, IN 46350
Bankruptcy Case 13-33293-hcd Overview: "John C Neary's Chapter 7 bankruptcy, filed in La Porte, IN in November 18, 2013, led to asset liquidation, with the case closing in Feb 22, 2014."
John C Neary — Indiana

Amanda Lynnette Nebelung, La Porte IN

Address: 1003 W 18th St La Porte, IN 46350-6447
Brief Overview of Bankruptcy Case 2014-31128-hcd: "In a Chapter 7 bankruptcy case, Amanda Lynnette Nebelung from La Porte, IN, saw her proceedings start in 04.30.2014 and complete by 07/29/2014, involving asset liquidation."
Amanda Lynnette Nebelung — Indiana

Mark A Nelson, La Porte IN

Address: 602 W 10th St La Porte, IN 46350
Bankruptcy Case 13-30411-hcd Summary: "The case of Mark A Nelson in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2013 and discharged early Jun 10, 2013, focusing on asset liquidation to repay creditors."
Mark A Nelson — Indiana

Ronald L Nelson, La Porte IN

Address: 1210 Indiana Ave Apt 1 La Porte, IN 46350-4967
Bankruptcy Case 2014-31869-hcd Summary: "La Porte, IN resident Ronald L Nelson's Jul 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-19."
Ronald L Nelson — Indiana

Jr James New, La Porte IN

Address: 205 Norris St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-31822-hcd: "La Porte, IN resident Jr James New's 04/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2010."
Jr James New — Indiana

Explore Free Bankruptcy Records by State