La Porte, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
La Porte.
Last updated on:
April 10, 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
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