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
Ruth Ann New, La Porte IN
Address: 800 Michigan Ave Apt A La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-34735-hcd: "The bankruptcy filing by Ruth Ann New, undertaken in December 2011 in La Porte, IN under Chapter 7, concluded with discharge in 2012-03-28 after liquidating assets."
Ruth Ann New — Indiana
Herbert Newkirk, La Porte IN
Address: 1244 W Springville Rd La Porte, IN 46350
Bankruptcy Case 12-32264-hcd Summary: "Herbert Newkirk's bankruptcy, initiated in 06/21/2012 and concluded by Sep 25, 2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Newkirk — Indiana
Timothy Nice, La Porte IN
Address: 807 Fairfield Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 10-35144-hcd7: "In a Chapter 7 bankruptcy case, Timothy Nice from La Porte, IN, saw their proceedings start in 10.29.2010 and complete by February 2, 2011, involving asset liquidation."
Timothy Nice — Indiana
Charlotte B Nicholson, La Porte IN
Address: 2400 Andrew Ave Apt 612 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-34247-hcd: "In a Chapter 7 bankruptcy case, Charlotte B Nicholson from La Porte, IN, saw her proceedings start in 12/31/2012 and complete by 2013-04-06, involving asset liquidation."
Charlotte B Nicholson — Indiana
Debra Nicholson, La Porte IN
Address: 306 D St La Porte, IN 46350
Bankruptcy Case 09-35410-hcd Summary: "In La Porte, IN, Debra Nicholson filed for Chapter 7 bankruptcy in Nov 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2010."
Debra Nicholson — Indiana
Pamela Ann Nickels, La Porte IN
Address: 103 Abby Ln La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-31651-hcd: "The bankruptcy filing by Pamela Ann Nickels, undertaken in May 31, 2013 in La Porte, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Pamela Ann Nickels — Indiana
Nicolas Nieto, La Porte IN
Address: 7701 S US Highway 35 Lot 41 La Porte, IN 46350
Concise Description of Bankruptcy Case 09-35537-hcd7: "La Porte, IN resident Nicolas Nieto's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-27."
Nicolas Nieto — Indiana
Jr William A Niezgodski, La Porte IN
Address: 107 Rose St La Porte, IN 46350
Bankruptcy Case 12-33020-hcd Summary: "La Porte, IN resident Jr William A Niezgodski's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-27."
Jr William A Niezgodski — Indiana
William Niles, La Porte IN
Address: 405 John St La Porte, IN 46350
Bankruptcy Case 10-34467-hcd Summary: "William Niles's bankruptcy, initiated in September 16, 2010 and concluded by 2010-12-21 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Niles — Indiana
Bernadette Niles, La Porte IN
Address: 324 E Maple Ave La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-34423-hcd: "The bankruptcy record of Bernadette Niles from La Porte, IN, shows a Chapter 7 case filed in 09.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2010."
Bernadette Niles — Indiana
Ronald Nixon, La Porte IN
Address: 1808 Indiana Ave La Porte, IN 46350
Bankruptcy Case 10-30321-hcd Summary: "La Porte, IN resident Ronald Nixon's 2010-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Ronald Nixon — Indiana
David Noel, La Porte IN
Address: 5102 W 450 N La Porte, IN 46350
Concise Description of Bankruptcy Case 09-35363-hcd7: "The bankruptcy record of David Noel from La Porte, IN, shows a Chapter 7 case filed in 11/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2010."
David Noel — Indiana
Jed D Nolan, La Porte IN
Address: 2405 Beechwood Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-32759-hcd: "The bankruptcy filing by Jed D Nolan, undertaken in July 2012 in La Porte, IN under Chapter 7, concluded with discharge in Nov 4, 2012 after liquidating assets."
Jed D Nolan — Indiana
Scott Novak, La Porte IN
Address: 715 Lakeside St La Porte, IN 46350
Bankruptcy Case 10-31410-hcd Overview: "Scott Novak's Chapter 7 bankruptcy, filed in La Porte, IN in 2010-03-30, led to asset liquidation, with the case closing in July 4, 2010."
Scott Novak — Indiana
Stacey Ann Novitske, La Porte IN
Address: 3676 N Evergreen Trl La Porte, IN 46350
Concise Description of Bankruptcy Case 12-32390-hcd7: "The case of Stacey Ann Novitske in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Jul 3, 2012 and discharged early October 7, 2012, focusing on asset liquidation to repay creditors."
Stacey Ann Novitske — Indiana
Kristin Dawn Nunez, La Porte IN
Address: 1314 Federal Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 13-31677-hcd7: "The case of Kristin Dawn Nunez in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early 2013-09-08, focusing on asset liquidation to repay creditors."
Kristin Dawn Nunez — Indiana
Steven Craig Nye, La Porte IN
Address: 4373 W Pine Ridge Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-30708-hcd: "The bankruptcy record of Steven Craig Nye from La Porte, IN, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
Steven Craig Nye — Indiana
Dell Kenneth Gordon O, La Porte IN
Address: 302 Warren St La Porte, IN 46350-2364
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30941-hcd: "La Porte, IN resident Dell Kenneth Gordon O's April 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2014."
Dell Kenneth Gordon O — Indiana
Neil Michael J O, La Porte IN
Address: 6922 W 300 N La Porte, IN 46350-8512
Concise Description of Bankruptcy Case 14-32924-hcd7: "The bankruptcy record of Neil Michael J O from La Porte, IN, shows a Chapter 7 case filed in Nov 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-17."
Neil Michael J O — Indiana
Francis Obrien, La Porte IN
Address: 603 Pulaski St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-33973-hcd7: "La Porte, IN resident Francis Obrien's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-21."
Francis Obrien — Indiana
Tammy J Odell, La Porte IN
Address: 4955 N 400 W La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-31994-hcd: "The bankruptcy filing by Tammy J Odell, undertaken in 07/06/2013 in La Porte, IN under Chapter 7, concluded with discharge in 10.15.2013 after liquidating assets."
Tammy J Odell — Indiana
Jason Odonnell, La Porte IN
Address: 8956 N 125 E La Porte, IN 46350
Bankruptcy Case 10-31954-hcd Overview: "The bankruptcy filing by Jason Odonnell, undertaken in 04/26/2010 in La Porte, IN under Chapter 7, concluded with discharge in Jul 31, 2010 after liquidating assets."
Jason Odonnell — Indiana
Dennis A Okrey, La Porte IN
Address: 1845 E 150 N La Porte, IN 46350
Bankruptcy Case 12-33772-hcd Summary: "La Porte, IN resident Dennis A Okrey's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2013."
Dennis A Okrey — Indiana
Ted Joseph Okrzesik, La Porte IN
Address: 1310 Woodward St La Porte, IN 46350-4275
Bankruptcy Case 14-32227-hcd Summary: "La Porte, IN resident Ted Joseph Okrzesik's 08.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Ted Joseph Okrzesik — Indiana
Sherry Oneil, La Porte IN
Address: 121 David Ct Apt C La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-32174-hcd: "La Porte, IN resident Sherry Oneil's 05.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2010."
Sherry Oneil — Indiana
Jeffrey Osowski, La Porte IN
Address: 1836 N Summit Dr La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 09-35187-hcd: "La Porte, IN resident Jeffrey Osowski's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Jeffrey Osowski — Indiana
Heidemarie Stacy Ottomanelli, La Porte IN
Address: 503 ALLEN ST La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31237-hcd: "In a Chapter 7 bankruptcy case, Heidemarie Stacy Ottomanelli from La Porte, IN, saw their proceedings start in Apr 10, 2012 and complete by July 15, 2012, involving asset liquidation."
Heidemarie Stacy Ottomanelli — Indiana
Brad Allen Ottum, La Porte IN
Address: 144 Seymour Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 13-30230-hcd7: "La Porte, IN resident Brad Allen Ottum's February 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2013."
Brad Allen Ottum — Indiana
Brandy Lea Michelle Pace, La Porte IN
Address: 612 Virginia Ave La Porte, IN 46350-4136
Bankruptcy Case 2014-31250-hcd Overview: "The bankruptcy record of Brandy Lea Michelle Pace from La Porte, IN, shows a Chapter 7 case filed in May 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2014."
Brandy Lea Michelle Pace — Indiana
Danny William Pace, La Porte IN
Address: 612 Virginia Ave La Porte, IN 46350-4136
Concise Description of Bankruptcy Case 2014-31250-hcd7: "Danny William Pace's Chapter 7 bankruptcy, filed in La Porte, IN in May 2014, led to asset liquidation, with the case closing in 08.12.2014."
Danny William Pace — Indiana
Michael Padgett, La Porte IN
Address: 111 B St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-31784-hcd: "The bankruptcy record of Michael Padgett from La Porte, IN, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2010."
Michael Padgett — Indiana
Carrie M Pahs, La Porte IN
Address: 1718 Country Lane Dr Apt 8D La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-30517-hcd: "In La Porte, IN, Carrie M Pahs filed for Chapter 7 bankruptcy in Feb 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2012."
Carrie M Pahs — Indiana
Melody Joleen Panos, La Porte IN
Address: 203 Harrison St La Porte, IN 46350
Bankruptcy Case 12-31206-hcd Summary: "The bankruptcy filing by Melody Joleen Panos, undertaken in Apr 6, 2012 in La Porte, IN under Chapter 7, concluded with discharge in 2012-07-11 after liquidating assets."
Melody Joleen Panos — Indiana
Arthur Raroa Parker, La Porte IN
Address: 207 Farmwood Dr La Porte, IN 46350-1905
Bankruptcy Case 2014-31150-hcd Summary: "In La Porte, IN, Arthur Raroa Parker filed for Chapter 7 bankruptcy in May 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-31."
Arthur Raroa Parker — Indiana
James D Parker, La Porte IN
Address: 210 I St La Porte, IN 46350-4864
Bankruptcy Case 2014-30851-hcd Overview: "In La Porte, IN, James D Parker filed for Chapter 7 bankruptcy in 04.08.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2014."
James D Parker — Indiana
Iii Donald Parsons, La Porte IN
Address: PO Box 1791 La Porte, IN 46352
Snapshot of U.S. Bankruptcy Proceeding Case 09-35214-hcd: "In La Porte, IN, Iii Donald Parsons filed for Chapter 7 bankruptcy in 2009-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2010."
Iii Donald Parsons — Indiana
Kesha Marie Pate, La Porte IN
Address: 1404 L St La Porte, IN 46350-5450
Bankruptcy Case 2014-31745-hcd Overview: "Kesha Marie Pate's Chapter 7 bankruptcy, filed in La Porte, IN in 06/30/2014, led to asset liquidation, with the case closing in September 28, 2014."
Kesha Marie Pate — Indiana
Darin Patterson, La Porte IN
Address: 2022 W Springville Rd La Porte, IN 46350
Bankruptcy Case 10-32149-hcd Summary: "Darin Patterson's bankruptcy, initiated in April 30, 2010 and concluded by 08.04.2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darin Patterson — Indiana
Larry Gene Patterson, La Porte IN
Address: 169 W Greenlawn Dr La Porte, IN 46350-8046
Brief Overview of Bankruptcy Case 07-31517-hcd: "Larry Gene Patterson's La Porte, IN bankruptcy under Chapter 13 in Jun 19, 2007 led to a structured repayment plan, successfully discharged in 09/20/2012."
Larry Gene Patterson — Indiana
Patricia Lynn Pawlik, La Porte IN
Address: 4091 N US Highway 35 La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-33498-hcd: "In La Porte, IN, Patricia Lynn Pawlik filed for Chapter 7 bankruptcy in October 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2013."
Patricia Lynn Pawlik — Indiana
Sr George Earl Payne, La Porte IN
Address: 5155 W Laxita Dr La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-34054-hcd: "Sr George Earl Payne's Chapter 7 bankruptcy, filed in La Porte, IN in Nov 30, 2012, led to asset liquidation, with the case closing in March 2013."
Sr George Earl Payne — Indiana
Donna Payne, La Porte IN
Address: 5085 W Indian Trl La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-31422-hcd: "The case of Donna Payne in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in May 13, 2013 and discharged early August 17, 2013, focusing on asset liquidation to repay creditors."
Donna Payne — Indiana
Jr George Payne, La Porte IN
Address: 5085 W Indian Trl La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-35382-hcd: "The case of Jr George Payne in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 11.19.2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Jr George Payne — Indiana
Kelly Sue Peaks, La Porte IN
Address: 4272 E 50 N La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-33009-hcd: "The bankruptcy filing by Kelly Sue Peaks, undertaken in 2013-10-17 in La Porte, IN under Chapter 7, concluded with discharge in Jan 21, 2014 after liquidating assets."
Kelly Sue Peaks — Indiana
Angela Pearce, La Porte IN
Address: 804 E 600 N La Porte, IN 46350
Concise Description of Bankruptcy Case 10-33210-hcd7: "Angela Pearce's Chapter 7 bankruptcy, filed in La Porte, IN in June 30, 2010, led to asset liquidation, with the case closing in 2010-10-04."
Angela Pearce — Indiana
Ronald Pearce, La Porte IN
Address: PO Box 547 La Porte, IN 46352
Concise Description of Bankruptcy Case 13-32251-hcd7: "The bankruptcy filing by Ronald Pearce, undertaken in 07.31.2013 in La Porte, IN under Chapter 7, concluded with discharge in Nov 4, 2013 after liquidating assets."
Ronald Pearce — Indiana
Gregory Peckham, La Porte IN
Address: 485 E 400 S La Porte, IN 46350
Bankruptcy Case 10-33295-hcd Summary: "The bankruptcy record of Gregory Peckham from La Porte, IN, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2010."
Gregory Peckham — Indiana
Jeffery Peeler, La Porte IN
Address: 2144 E 400 S La Porte, IN 46350
Concise Description of Bankruptcy Case 10-32164-hcd7: "Jeffery Peeler's bankruptcy, initiated in May 3, 2010 and concluded by 08/07/2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Peeler — Indiana
Robert Joe Peeler, La Porte IN
Address: 2088 E 400 S La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-33880-hcd: "The bankruptcy filing by Robert Joe Peeler, undertaken in 2011-10-10 in La Porte, IN under Chapter 7, concluded with discharge in 2012-01-14 after liquidating assets."
Robert Joe Peeler — Indiana
Walter H Pegg, La Porte IN
Address: 212 I St La Porte, IN 46350
Concise Description of Bankruptcy Case 12-30389-hcd7: "La Porte, IN resident Walter H Pegg's 2012-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Walter H Pegg — Indiana
Jeffrey Pennington, La Porte IN
Address: 2904 Silverbrook Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 10-32817-hcd7: "The case of Jeffrey Pennington in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-06-05 and discharged early 2010-09-09, focusing on asset liquidation to repay creditors."
Jeffrey Pennington — Indiana
Jeffrey Jessie Perez, La Porte IN
Address: 601 Fox St La Porte, IN 46350
Bankruptcy Case 11-32184-hcd Overview: "In a Chapter 7 bankruptcy case, Jeffrey Jessie Perez from La Porte, IN, saw their proceedings start in May 2011 and complete by Sep 4, 2011, involving asset liquidation."
Jeffrey Jessie Perez — Indiana
Dianna L Perkins, La Porte IN
Address: 4841 W 150 N La Porte, IN 46350
Concise Description of Bankruptcy Case 12-33455-hcd7: "The case of Dianna L Perkins in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 09/29/2012 and discharged early Jan 3, 2013, focusing on asset liquidation to repay creditors."
Dianna L Perkins — Indiana
Shawn P Perra, La Porte IN
Address: 509 G St La Porte, IN 46350
Bankruptcy Case 11-33001-hcd Summary: "The bankruptcy record of Shawn P Perra from La Porte, IN, shows a Chapter 7 case filed in 2011-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2011."
Shawn P Perra — Indiana
Steven R Peterson, La Porte IN
Address: 322 Pine Lake Ave La Porte, IN 46350
Bankruptcy Case 12-33440-hcd Summary: "The bankruptcy record of Steven R Peterson from La Porte, IN, shows a Chapter 7 case filed in September 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01."
Steven R Peterson — Indiana
John Henry Petroff, La Porte IN
Address: 104 Abby Ln La Porte, IN 46350-3574
Bankruptcy Case 13-11067-KAO Summary: "John Henry Petroff's Chapter 7 bankruptcy, filed in La Porte, IN in February 8, 2013, led to asset liquidation, with the case closing in 2013-06-08."
John Henry Petroff — Indiana
Mary Jeannean Pewee, La Porte IN
Address: 415 1/2 Grove St Apt B La Porte, IN 46350-2632
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31718-hcd: "The case of Mary Jeannean Pewee in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 27, 2014 and discharged early 09/25/2014, focusing on asset liquidation to repay creditors."
Mary Jeannean Pewee — Indiana
Tammy Dinh Pham, La Porte IN
Address: 208 Pine Lake Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 13-32467-hcd7: "The bankruptcy filing by Tammy Dinh Pham, undertaken in 2013-08-23 in La Porte, IN under Chapter 7, concluded with discharge in 11.27.2013 after liquidating assets."
Tammy Dinh Pham — Indiana
Brandy S Phelps, La Porte IN
Address: 1408 Clay St La Porte, IN 46350-3618
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31926-hcd: "The bankruptcy filing by Brandy S Phelps, undertaken in 2014-07-24 in La Porte, IN under Chapter 7, concluded with discharge in October 22, 2014 after liquidating assets."
Brandy S Phelps — Indiana
Justin Aaron Phelps, La Porte IN
Address: 5101 W US Highway 20 La Porte, IN 46350
Concise Description of Bankruptcy Case 13-33153-hcd7: "The case of Justin Aaron Phelps in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-10-31 and discharged early February 4, 2014, focusing on asset liquidation to repay creditors."
Justin Aaron Phelps — Indiana
Kristina Picasso, La Porte IN
Address: 2400 Andrew Ave Apt 521 La Porte, IN 46350
Bankruptcy Case 09-35555-hcd Overview: "The bankruptcy filing by Kristina Picasso, undertaken in 2009-11-23 in La Porte, IN under Chapter 7, concluded with discharge in Feb 27, 2010 after liquidating assets."
Kristina Picasso — Indiana
Debra Sue Piechocki, La Porte IN
Address: 565 E 400 S La Porte, IN 46350-6670
Bankruptcy Case 09-33290-hcd Summary: "In her Chapter 13 bankruptcy case filed in 2009-07-13, La Porte, IN's Debra Sue Piechocki agreed to a debt repayment plan, which was successfully completed by 2013-03-14."
Debra Sue Piechocki — Indiana
Douglas Matthew Pierro, La Porte IN
Address: 2512 W Butternut Dr La Porte, IN 46350
Bankruptcy Case 12-30344-hcd Summary: "La Porte, IN resident Douglas Matthew Pierro's 2012-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-21."
Douglas Matthew Pierro — Indiana
Mary Pierson, La Porte IN
Address: 2314 W Springville Rd La Porte, IN 46350
Brief Overview of Bankruptcy Case 09-36079-hcd: "In La Porte, IN, Mary Pierson filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Mary Pierson — Indiana
Michael T Pierzakowski, La Porte IN
Address: 3511 W Johnson Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-31285-hcd: "In La Porte, IN, Michael T Pierzakowski filed for Chapter 7 bankruptcy in 05/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2013."
Michael T Pierzakowski — Indiana
Robert Joseph Pinda, La Porte IN
Address: 4528 W 150 N La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-31339-hcd: "Robert Joseph Pinda's Chapter 7 bankruptcy, filed in La Porte, IN in Apr 11, 2011, led to asset liquidation, with the case closing in 07/16/2011."
Robert Joseph Pinda — Indiana
James Piotrowski, La Porte IN
Address: 5733 W Pleasant Hills Trl La Porte, IN 46350
Concise Description of Bankruptcy Case 10-34981-hcd7: "La Porte, IN resident James Piotrowski's October 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2011."
James Piotrowski — Indiana
Julia A Pisello, La Porte IN
Address: 1083 E State Road 2 Lot 519 La Porte, IN 46350-2702
Snapshot of U.S. Bankruptcy Proceeding Case 14-32714-hcd: "The bankruptcy record of Julia A Pisello from La Porte, IN, shows a Chapter 7 case filed in 10/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2015."
Julia A Pisello — Indiana
Jeffrey Pliskey, La Porte IN
Address: 3718 N 700 W La Porte, IN 46350
Concise Description of Bankruptcy Case 10-33249-hcd7: "Jeffrey Pliskey's bankruptcy, initiated in 2010-06-30 and concluded by Oct 4, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Pliskey — Indiana
Judith Marie Pociejewski, La Porte IN
Address: 406 Wabash Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-33758-hcd: "Judith Marie Pociejewski's bankruptcy, initiated in 2011-09-28 and concluded by Jan 2, 2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Marie Pociejewski — Indiana
Joseph Pearl Polick, La Porte IN
Address: 241 E Lincolnway La Porte, IN 46350
Concise Description of Bankruptcy Case 12-32854-hcd7: "The case of Joseph Pearl Polick in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in August 9, 2012 and discharged early November 13, 2012, focusing on asset liquidation to repay creditors."
Joseph Pearl Polick — Indiana
Nolan Ryan Ponder, La Porte IN
Address: 5202 N 150 E La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-31809-hcd: "The bankruptcy filing by Nolan Ryan Ponder, undertaken in 2013-06-19 in La Porte, IN under Chapter 7, concluded with discharge in Sep 23, 2013 after liquidating assets."
Nolan Ryan Ponder — Indiana
Samuel Poole, La Porte IN
Address: 403 Hiawatha Ave Apt 212 La Porte, IN 46350-5668
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30693-hcd: "The bankruptcy filing by Samuel Poole, undertaken in 03/27/2014 in La Porte, IN under Chapter 7, concluded with discharge in 06/25/2014 after liquidating assets."
Samuel Poole — Indiana
Michael Post, La Porte IN
Address: 161 Country Club Dr La Porte, IN 46350
Bankruptcy Case 10-33414-hcd Summary: "In a Chapter 7 bankruptcy case, Michael Post from La Porte, IN, saw their proceedings start in 2010-07-13 and complete by 2010-10-17, involving asset liquidation."
Michael Post — Indiana
Adam Poteet, La Porte IN
Address: 705 Jeffrey Ln La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-31882-hcd: "Adam Poteet's Chapter 7 bankruptcy, filed in La Porte, IN in 2010-04-21, led to asset liquidation, with the case closing in July 2010."
Adam Poteet — Indiana
Heidi Sue Potucek, La Porte IN
Address: 6505 W 125 N La Porte, IN 46350
Bankruptcy Case 09-34905-hcd Overview: "Heidi Sue Potucek's bankruptcy, initiated in Oct 14, 2009 and concluded by January 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Sue Potucek — Indiana
David Lee Povlock, La Porte IN
Address: 4942 W Schultz Rd La Porte, IN 46350
Concise Description of Bankruptcy Case 11-33015-hcd7: "In La Porte, IN, David Lee Povlock filed for Chapter 7 bankruptcy in 2011-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-05."
David Lee Povlock — Indiana
Donald Ray Price, La Porte IN
Address: 1108 6th St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-34032-hcd: "The case of Donald Ray Price in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 21, 2011 and discharged early 01/25/2012, focusing on asset liquidation to repay creditors."
Donald Ray Price — Indiana
Steven Lee Price, La Porte IN
Address: 907 W 18th St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-30959-hcd: "Steven Lee Price's bankruptcy, initiated in 03.22.2011 and concluded by 06/27/2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lee Price — Indiana
Jamie Lynn Pritchard, La Porte IN
Address: 7073 N State Road 39 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-30911-hcd: "In La Porte, IN, Jamie Lynn Pritchard filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jamie Lynn Pritchard — Indiana
Peter Henley Probst, La Porte IN
Address: 205 Heinz St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-32594-hcd: "The bankruptcy filing by Peter Henley Probst, undertaken in 06.30.2011 in La Porte, IN under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Peter Henley Probst — Indiana
Cynthia C Propes, La Porte IN
Address: 2400 Andrew Ave Apt 415 La Porte, IN 46350
Bankruptcy Case 11-32477-hcd Overview: "In a Chapter 7 bankruptcy case, Cynthia C Propes from La Porte, IN, saw her proceedings start in 2011-06-21 and complete by September 25, 2011, involving asset liquidation."
Cynthia C Propes — Indiana
Michael R Pruden, La Porte IN
Address: 8957 N Wilhelm Rd La Porte, IN 46350
Bankruptcy Case 11-32288-hcd Summary: "Michael R Pruden's bankruptcy, initiated in 06.08.2011 and concluded by September 12, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Pruden — Indiana
Jean Ann Pugh, La Porte IN
Address: 404 F St La Porte, IN 46350
Concise Description of Bankruptcy Case 11-32636-hcd7: "The bankruptcy record of Jean Ann Pugh from La Porte, IN, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2011."
Jean Ann Pugh — Indiana
Michele Pytel, La Porte IN
Address: 1647 N CREST VIEW DR La Porte, IN 46350
Concise Description of Bankruptcy Case 12-31443-hcd7: "La Porte, IN resident Michele Pytel's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Michele Pytel — Indiana
Michelle L Pytynia, La Porte IN
Address: 1931 W 450 N La Porte, IN 46350-8323
Brief Overview of Bankruptcy Case 14-31645-hcd: "La Porte, IN resident Michelle L Pytynia's 06.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
Michelle L Pytynia — Indiana
Pernell Qualls, La Porte IN
Address: 416 E St La Porte, IN 46350
Bankruptcy Case 10-34761-hcd Summary: "The bankruptcy record of Pernell Qualls from La Porte, IN, shows a Chapter 7 case filed in 10.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Pernell Qualls — Indiana
Michael James Quartuccio, La Porte IN
Address: 900 LEONARD CT La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-30662-hcd: "Michael James Quartuccio's Chapter 7 bankruptcy, filed in La Porte, IN in 03.05.2011, led to asset liquidation, with the case closing in 06.06.2011."
Michael James Quartuccio — Indiana
Charles Floyd Querry, La Porte IN
Address: 1033 Madison St La Porte, IN 46350-4958
Brief Overview of Bankruptcy Case 2014-31953-hcd: "Charles Floyd Querry's Chapter 7 bankruptcy, filed in La Porte, IN in 2014-07-28, led to asset liquidation, with the case closing in Oct 26, 2014."
Charles Floyd Querry — Indiana
Deloris Ramirez, La Porte IN
Address: 605 Fremont St La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-30952-hcd: "The bankruptcy record of Deloris Ramirez from La Porte, IN, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2010."
Deloris Ramirez — Indiana
James Ramsey, La Porte IN
Address: 6085 W 450 N La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-32353-hcd: "James Ramsey's bankruptcy, initiated in 2010-05-13 and concluded by Aug 17, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ramsey — Indiana
Daniel Javier Ray, La Porte IN
Address: 415 Andrew Ave La Porte, IN 46350
Bankruptcy Case 13-30272-hcd Overview: "The case of Daniel Javier Ray in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
Daniel Javier Ray — Indiana
Steven Raymer, La Porte IN
Address: 3318 E 100 S La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-34288-hcd: "The case of Steven Raymer in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in September 3, 2010 and discharged early 2010-12-13, focusing on asset liquidation to repay creditors."
Steven Raymer — Indiana
Micheal William Reese, La Porte IN
Address: 2441 E 500 S La Porte, IN 46350-6829
Brief Overview of Bankruptcy Case 2014-32022-hcd: "In La Porte, IN, Micheal William Reese filed for Chapter 7 bankruptcy in 08.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Micheal William Reese — Indiana
Lisette Marie Ruiz, La Porte IN
Address: 1602 L St La Porte, IN 46350-5454
Bankruptcy Case 14-30062-hcd Overview: "Lisette Marie Ruiz's bankruptcy, initiated in 2014-01-20 and concluded by 04/20/2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisette Marie Ruiz — Indiana
Robert Mata Ruiz, La Porte IN
Address: 1506 F St La Porte, IN 46350-5840
Concise Description of Bankruptcy Case 09-23746-jpk7: "Filing for Chapter 13 bankruptcy in Sep 1, 2009, Robert Mata Ruiz from La Porte, IN, structured a repayment plan, achieving discharge in 02.20.2015."
Robert Mata Ruiz — Indiana
Leonel Ruiz, La Porte IN
Address: 1603 Weller Ave La Porte, IN 46350
Bankruptcy Case 12-32838-hcd Summary: "The bankruptcy filing by Leonel Ruiz, undertaken in August 2012 in La Porte, IN under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Leonel Ruiz — Indiana
Timothy Scott Russell, La Porte IN
Address: 708 Perry St Apt 2 La Porte, IN 46350-3265
Bankruptcy Case 14-30407-hcd Overview: "Timothy Scott Russell's bankruptcy, initiated in March 7, 2014 and concluded by Jun 5, 2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Scott Russell — Indiana
Sr Jeremy D Russell, La Porte IN
Address: 107 D St La Porte, IN 46350-4931
Concise Description of Bankruptcy Case 14-30524-hcd7: "In La Porte, IN, Sr Jeremy D Russell filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2014."
Sr Jeremy D Russell — Indiana
Brian C Ryder, La Porte IN
Address: 1498 E US Highway 20 La Porte, IN 46350
Concise Description of Bankruptcy Case 13-32891-hcd7: "Brian C Ryder's Chapter 7 bankruptcy, filed in La Porte, IN in 10.07.2013, led to asset liquidation, with the case closing in 01/11/2014."
Brian C Ryder — Indiana
Explore Free Bankruptcy Records by State