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

Jr John Regan, La Porte IN

Address: 8826 W 125 S La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-32813-hcd: "The bankruptcy record of Jr John Regan from La Porte, IN, shows a Chapter 7 case filed in 06/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2010."
Jr John Regan — Indiana

Trilla S Rehder, La Porte IN

Address: 141 S 400 W La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-30101-hcd: "The case of Trilla S Rehder in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early 2013-04-27, focusing on asset liquidation to repay creditors."
Trilla S Rehder — Indiana

Tammy Jo Rehlander, La Porte IN

Address: 401 Planett St La Porte, IN 46350
Concise Description of Bankruptcy Case 11-33495-hcd7: "Tammy Jo Rehlander's bankruptcy, initiated in Sep 7, 2011 and concluded by December 12, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Jo Rehlander — Indiana

Bernard Michael Reilly, La Porte IN

Address: 204 Lawrence St La Porte, IN 46350
Concise Description of Bankruptcy Case 11-31613-hcd7: "La Porte, IN resident Bernard Michael Reilly's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Bernard Michael Reilly — Indiana

Elizabeth Ann Reinfurth, La Porte IN

Address: 5252 N 150 E La Porte, IN 46350
Bankruptcy Case 13-33264-hcd Summary: "Elizabeth Ann Reinfurth's bankruptcy, initiated in 11.14.2013 and concluded by 2014-02-18 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Reinfurth — Indiana

Keri Dawn Reinhart, La Porte IN

Address: 707 W 11th St La Porte, IN 46350-5709
Bankruptcy Case 2014-31059-hcd Summary: "The case of Keri Dawn Reinhart in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-04-24 and discharged early 07.23.2014, focusing on asset liquidation to repay creditors."
Keri Dawn Reinhart — Indiana

Steven Todd Reinhart, La Porte IN

Address: 1305 Illinois Ave La Porte, IN 46350
Bankruptcy Case 12-30735-hcd Summary: "The bankruptcy record of Steven Todd Reinhart from La Porte, IN, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2012."
Steven Todd Reinhart — Indiana

Keith Render, La Porte IN

Address: 1072 Suzanna Ct La Porte, IN 46350
Bankruptcy Case 09-35596-hcd Overview: "La Porte, IN resident Keith Render's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Keith Render — Indiana

Sr Bernard Lawrence Reuille, La Porte IN

Address: 1307 Ohio St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-30266-hcd: "In a Chapter 7 bankruptcy case, Sr Bernard Lawrence Reuille from La Porte, IN, saw his proceedings start in 02.08.2011 and complete by 05.16.2011, involving asset liquidation."
Sr Bernard Lawrence Reuille — Indiana

Allen Dean Rheinholtz, La Porte IN

Address: 3902 S STATE ROAD 104 La Porte, IN 46350
Bankruptcy Case 12-31795-hcd Overview: "The bankruptcy record of Allen Dean Rheinholtz from La Porte, IN, shows a Chapter 7 case filed in 05/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2012."
Allen Dean Rheinholtz — Indiana

Terry Lee Rhoda, La Porte IN

Address: 4067 N Andrea Dr La Porte, IN 46350
Concise Description of Bankruptcy Case 12-32218-hcd7: "In a Chapter 7 bankruptcy case, Terry Lee Rhoda from La Porte, IN, saw their proceedings start in June 19, 2012 and complete by 2012-09-23, involving asset liquidation."
Terry Lee Rhoda — Indiana

Coffy Riley, La Porte IN

Address: 338 Canterbury Dr La Porte, IN 46350-1918
Bankruptcy Case 2014-31268-hcd Summary: "In La Porte, IN, Coffy Riley filed for Chapter 7 bankruptcy in 05/15/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2014."
Coffy Riley — Indiana

Patricia L Risner, La Porte IN

Address: 6196 W 450 N La Porte, IN 46350
Concise Description of Bankruptcy Case 11-30794-hcd7: "Patricia L Risner's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-03-13, led to asset liquidation, with the case closing in 06/17/2011."
Patricia L Risner — Indiana

Terrence Bruce Ritter, La Porte IN

Address: 404 Fox St La Porte, IN 46350
Concise Description of Bankruptcy Case 13-32243-hcd7: "In a Chapter 7 bankruptcy case, Terrence Bruce Ritter from La Porte, IN, saw his proceedings start in 07/31/2013 and complete by 11/04/2013, involving asset liquidation."
Terrence Bruce Ritter — Indiana

Kelly June Rivera, La Porte IN

Address: 108 Fox St La Porte, IN 46350-4940
Bankruptcy Case 14-32238-hcd Summary: "In La Porte, IN, Kelly June Rivera filed for Chapter 7 bankruptcy in Aug 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
Kelly June Rivera — Indiana

Gregory Robert Roberts, La Porte IN

Address: 309 W 13th St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-33521-hcd: "La Porte, IN resident Gregory Robert Roberts's 2013-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Gregory Robert Roberts — Indiana

Donnell Roberts, La Porte IN

Address: 4578 E Hupp Rd La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 09-35781-hcd: "The bankruptcy filing by Donnell Roberts, undertaken in 2009-12-09 in La Porte, IN under Chapter 7, concluded with discharge in 03/15/2010 after liquidating assets."
Donnell Roberts — Indiana

Danitschek Kim Marie Robinson, La Porte IN

Address: 3201 Silverbrook Ave La Porte, IN 46350-6154
Bankruptcy Case 14-33162-hcd Summary: "In La Porte, IN, Danitschek Kim Marie Robinson filed for Chapter 7 bankruptcy in 12/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2015."
Danitschek Kim Marie Robinson — Indiana

Patricia Lynn Robison, La Porte IN

Address: 2400 Andrew Ave Apt 209 La Porte, IN 46350
Bankruptcy Case 12-30675-hcd Summary: "La Porte, IN resident Patricia Lynn Robison's 03.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-11."
Patricia Lynn Robison — Indiana

Thomas S Rock, La Porte IN

Address: 1020 Indiana Ave La Porte, IN 46350
Bankruptcy Case 11-33072-hcd Overview: "The bankruptcy filing by Thomas S Rock, undertaken in 08.04.2011 in La Porte, IN under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Thomas S Rock — Indiana

Francisco Rodriguez, La Porte IN

Address: 903 F St La Porte, IN 46350
Bankruptcy Case 11-34187-hcd Summary: "Francisco Rodriguez's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-11-01, led to asset liquidation, with the case closing in Feb 5, 2012."
Francisco Rodriguez — Indiana

Ginther Michael Rodriguez, La Porte IN

Address: 111 K St La Porte, IN 46350
Concise Description of Bankruptcy Case 10-31515-hcd7: "In a Chapter 7 bankruptcy case, Ginther Michael Rodriguez from La Porte, IN, saw their proceedings start in April 2010 and complete by 07/09/2010, involving asset liquidation."
Ginther Michael Rodriguez — Indiana

Michael Craig Rollins, La Porte IN

Address: 164 W Greenlawn Dr La Porte, IN 46350-8045
Brief Overview of Bankruptcy Case 14-31515-hcd: "The case of Michael Craig Rollins in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early Sep 2, 2014, focusing on asset liquidation to repay creditors."
Michael Craig Rollins — Indiana

Brandon Anthony Rosado, La Porte IN

Address: 4755 S 200 E La Porte, IN 46350
Bankruptcy Case 13-32810-hcd Summary: "In a Chapter 7 bankruptcy case, Brandon Anthony Rosado from La Porte, IN, saw their proceedings start in 09.27.2013 and complete by 2014-01-01, involving asset liquidation."
Brandon Anthony Rosado — Indiana

Jerry Ann Rose, La Porte IN

Address: 708 Adams St La Porte, IN 46350-3702
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31882-hcd: "The bankruptcy record of Jerry Ann Rose from La Porte, IN, shows a Chapter 7 case filed in July 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2014."
Jerry Ann Rose — Indiana

Roger Rosenbaum, La Porte IN

Address: 1407 I St La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-33827-hcd: "Roger Rosenbaum's Chapter 7 bankruptcy, filed in La Porte, IN in August 2010, led to asset liquidation, with the case closing in Nov 10, 2010."
Roger Rosenbaum — Indiana

Dennis James Ross, La Porte IN

Address: 415 Park St Apt 2B La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-33601-hcd: "The bankruptcy record of Dennis James Ross from La Porte, IN, shows a Chapter 7 case filed in 10.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2013."
Dennis James Ross — Indiana

Olakeosha Maree Roy, La Porte IN

Address: 1405 W 18th St Bldg 6B La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31552-hcd: "Olakeosha Maree Roy's bankruptcy, initiated in 04/25/2011 and concluded by 07.30.2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olakeosha Maree Roy — Indiana

John Jason Safirt, La Porte IN

Address: 3131 N 725 W La Porte, IN 46350
Bankruptcy Case 13-32280-hcd Overview: "La Porte, IN resident John Jason Safirt's 08.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-10."
John Jason Safirt — Indiana

April Jean Salo, La Porte IN

Address: 1667 E 800 N La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31868-hcd: "The bankruptcy record of April Jean Salo from La Porte, IN, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2011."
April Jean Salo — Indiana

Justin Emmanuel Sams, La Porte IN

Address: 3654 E 100 S La Porte, IN 46350
Bankruptcy Case 12-32821-hcd Summary: "The bankruptcy filing by Justin Emmanuel Sams, undertaken in 2012-08-08 in La Porte, IN under Chapter 7, concluded with discharge in 11.12.2012 after liquidating assets."
Justin Emmanuel Sams — Indiana

Spike Samuels, La Porte IN

Address: 4134 W US Highway 20 La Porte, IN 46350
Concise Description of Bankruptcy Case 11-30062-hcd7: "In a Chapter 7 bankruptcy case, Spike Samuels from La Porte, IN, saw their proceedings start in Jan 14, 2011 and complete by 2011-04-20, involving asset liquidation."
Spike Samuels — Indiana

Gregory Sandy, La Porte IN

Address: 116 W 13th St La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-33507-hcd: "The case of Gregory Sandy in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-07-20 and discharged early Oct 24, 2010, focusing on asset liquidation to repay creditors."
Gregory Sandy — Indiana

Clarence D Sansom, La Porte IN

Address: 209 Clement St La Porte, IN 46350
Concise Description of Bankruptcy Case 13-33391-hcd7: "In a Chapter 7 bankruptcy case, Clarence D Sansom from La Porte, IN, saw their proceedings start in 2013-11-28 and complete by 03.04.2014, involving asset liquidation."
Clarence D Sansom — Indiana

Matthew Dean Sansom, La Porte IN

Address: 209 Clement St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-32037-hcd: "Matthew Dean Sansom's Chapter 7 bankruptcy, filed in La Porte, IN in 05.20.2011, led to asset liquidation, with the case closing in Aug 24, 2011."
Matthew Dean Sansom — Indiana

Daniel Joseph Santolino, La Porte IN

Address: PO Box 363 La Porte, IN 46352
Bankruptcy Case 12-33470-hcd Summary: "Daniel Joseph Santolino's Chapter 7 bankruptcy, filed in La Porte, IN in Oct 1, 2012, led to asset liquidation, with the case closing in 01.05.2013."
Daniel Joseph Santolino — Indiana

Jennifer Lyn Saylor, La Porte IN

Address: 1201 A St La Porte, IN 46350
Bankruptcy Case 12-33993-hcd Overview: "The bankruptcy filing by Jennifer Lyn Saylor, undertaken in 2012-11-27 in La Porte, IN under Chapter 7, concluded with discharge in March 3, 2013 after liquidating assets."
Jennifer Lyn Saylor — Indiana

Claude Gene Smith, La Porte IN

Address: 4251 S 550 E La Porte, IN 46350-9004
Brief Overview of Bankruptcy Case 09-34292-hcd: "Claude Gene Smith's La Porte, IN bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in 03/19/2013."
Claude Gene Smith — Indiana

Cheryl L Smith, La Porte IN

Address: 4221 Fail Rd La Porte, IN 46350-8823
Bankruptcy Case 14-32156-hcd Summary: "La Porte, IN resident Cheryl L Smith's 08/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-16."
Cheryl L Smith — Indiana

Jeremy W Smith, La Porte IN

Address: PO Box 1653 La Porte, IN 46352
Brief Overview of Bankruptcy Case 13-33280-hcd: "The bankruptcy filing by Jeremy W Smith, undertaken in November 2013 in La Porte, IN under Chapter 7, concluded with discharge in Feb 19, 2014 after liquidating assets."
Jeremy W Smith — Indiana

Richard Lee Smith, La Porte IN

Address: 204 Polk St La Porte, IN 46350-2358
Bankruptcy Case 10-23453-kl Overview: "Richard Lee Smith's La Porte, IN bankruptcy under Chapter 13 in Jul 26, 2010 led to a structured repayment plan, successfully discharged in 2015-02-17."
Richard Lee Smith — Indiana

William Smith, La Porte IN

Address: 125 Closser Ave La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-33746-hcd: "William Smith's Chapter 7 bankruptcy, filed in La Porte, IN in 2010-08-02, led to asset liquidation, with the case closing in November 2010."
William Smith — Indiana

Iii Theotis Smith, La Porte IN

Address: 202 1/2 Darlington St La Porte, IN 46350
Brief Overview of Bankruptcy Case 12-32772-hcd: "La Porte, IN resident Iii Theotis Smith's 2012-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2012."
Iii Theotis Smith — Indiana

Peter Eric Smith, La Porte IN

Address: 1112 Rumely St La Porte, IN 46350-4230
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31143-hcd: "The bankruptcy filing by Peter Eric Smith, undertaken in 2014-05-01 in La Porte, IN under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Peter Eric Smith — Indiana

Michael Gaither Smith, La Porte IN

Address: 4135 N Tall Pines Ct La Porte, IN 46350-8883
Concise Description of Bankruptcy Case 11-30070-hcd7: "Michael Gaither Smith's Chapter 13 bankruptcy in La Porte, IN started in 2011-01-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.28.2014."
Michael Gaither Smith — Indiana

Richard S Smith, La Porte IN

Address: 2400 Andrew Ave Apt 110 La Porte, IN 46350-5384
Snapshot of U.S. Bankruptcy Proceeding Case 14-32853-hcd: "La Porte, IN resident Richard S Smith's November 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2015."
Richard S Smith — Indiana

Scott A Smith, La Porte IN

Address: 2400 Andrew Ave Apt 818 La Porte, IN 46350
Bankruptcy Case 11-34204-hcd Overview: "The bankruptcy filing by Scott A Smith, undertaken in 11.03.2011 in La Porte, IN under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Scott A Smith — Indiana

Charles C Smith, La Porte IN

Address: 1345 S Holmesville Rd La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-31797-hcd: "In La Porte, IN, Charles C Smith filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2011."
Charles C Smith — Indiana

Sandra Kay Smith, La Porte IN

Address: 112-B North St La Porte, IN 46350-3842
Bankruptcy Case 14-30438-hcd Summary: "In a Chapter 7 bankruptcy case, Sandra Kay Smith from La Porte, IN, saw her proceedings start in 2014-03-11 and complete by 2014-06-09, involving asset liquidation."
Sandra Kay Smith — Indiana

Ronnie Smith, La Porte IN

Address: 801 Leonard Ct La Porte, IN 46350
Bankruptcy Case 09-35473-hcd Summary: "The bankruptcy record of Ronnie Smith from La Porte, IN, shows a Chapter 7 case filed in 11.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Ronnie Smith — Indiana

Matthew Smith, La Porte IN

Address: 1506 Weller Ave La Porte, IN 46350
Bankruptcy Case 10-33870-hcd Overview: "In a Chapter 7 bankruptcy case, Matthew Smith from La Porte, IN, saw their proceedings start in 2010-08-10 and complete by 11/14/2010, involving asset liquidation."
Matthew Smith — Indiana

Brenda Jean Smith, La Porte IN

Address: 10078 N Halstead Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-32640-hcd: "Brenda Jean Smith's Chapter 7 bankruptcy, filed in La Porte, IN in July 1, 2011, led to asset liquidation, with the case closing in October 5, 2011."
Brenda Jean Smith — Indiana

Jr Kenneth Elbert Smith, La Porte IN

Address: 209 E 9TH ST La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-30740-hcd: "Jr Kenneth Elbert Smith's Chapter 7 bankruptcy, filed in La Porte, IN in March 10, 2011, led to asset liquidation, with the case closing in June 14, 2011."
Jr Kenneth Elbert Smith — Indiana

Don Deforrest Snedden, La Porte IN

Address: 6801 N Wilhelm Rd La Porte, IN 46350
Bankruptcy Case 13-30159-hcd Overview: "In La Porte, IN, Don Deforrest Snedden filed for Chapter 7 bankruptcy in Jan 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Don Deforrest Snedden — Indiana

Patrick Sneed, La Porte IN

Address: 2088 N 150 E La Porte, IN 46350
Bankruptcy Case 10-32885-hcd Summary: "The bankruptcy filing by Patrick Sneed, undertaken in Jun 10, 2010 in La Porte, IN under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
Patrick Sneed — Indiana

Samuel James Snow, La Porte IN

Address: 955 S Wozniak Rd La Porte, IN 46350
Bankruptcy Case 12-33182-hcd Overview: "The bankruptcy record of Samuel James Snow from La Porte, IN, shows a Chapter 7 case filed in 09.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Samuel James Snow — Indiana

Robert John Snyder, La Porte IN

Address: 1011 Wright Ave La Porte, IN 46350-5616
Brief Overview of Bankruptcy Case 14-32967-hcd: "In a Chapter 7 bankruptcy case, Robert John Snyder from La Porte, IN, saw their proceedings start in 11/25/2014 and complete by 02/23/2015, involving asset liquidation."
Robert John Snyder — Indiana

Jeffrey A Snyder, La Porte IN

Address: 602 Pine Lake Ave La Porte, IN 46350-2319
Brief Overview of Bankruptcy Case 14-32887-hcd: "The case of Jeffrey A Snyder in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 11.13.2014 and discharged early Feb 11, 2015, focusing on asset liquidation to repay creditors."
Jeffrey A Snyder — Indiana

Philip J Sonnenberg, La Porte IN

Address: 5584 W Lakeview Ct La Porte, IN 46350
Concise Description of Bankruptcy Case 12-30377-hcd7: "The bankruptcy filing by Philip J Sonnenberg, undertaken in 02.17.2012 in La Porte, IN under Chapter 7, concluded with discharge in 05/23/2012 after liquidating assets."
Philip J Sonnenberg — Indiana

Kathleen Elizabeth Sons, La Porte IN

Address: 405 Harrison St La Porte, IN 46350-3633
Brief Overview of Bankruptcy Case 14-32078-hcd: "Kathleen Elizabeth Sons's Chapter 7 bankruptcy, filed in La Porte, IN in 08/12/2014, led to asset liquidation, with the case closing in November 10, 2014."
Kathleen Elizabeth Sons — Indiana

Andrew John Spalding, La Porte IN

Address: 2400 Andrew Ave Apt 215 La Porte, IN 46350
Concise Description of Bankruptcy Case 11-34634-hcd7: "The bankruptcy record of Andrew John Spalding from La Porte, IN, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
Andrew John Spalding — Indiana

Jason Sparger, La Porte IN

Address: 4083 S 300 E La Porte, IN 46350
Bankruptcy Case 10-34342-hcd Overview: "Jason Sparger's Chapter 7 bankruptcy, filed in La Porte, IN in Sep 9, 2010, led to asset liquidation, with the case closing in Dec 13, 2010."
Jason Sparger — Indiana

Martin J Spatt, La Porte IN

Address: 829 Park St La Porte, IN 46350
Bankruptcy Case 12-30894-hcd Overview: "In a Chapter 7 bankruptcy case, Martin J Spatt from La Porte, IN, saw their proceedings start in March 19, 2012 and complete by June 2012, involving asset liquidation."
Martin J Spatt — Indiana

David A Spehar, La Porte IN

Address: 117 South Ave La Porte, IN 46350
Concise Description of Bankruptcy Case 11-33704-hcd7: "La Porte, IN resident David A Spehar's 09.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
David A Spehar — Indiana

Lee Michael Spitka, La Porte IN

Address: 5263 W Schultz Rd La Porte, IN 46350
Bankruptcy Case 13-30085-hcd Overview: "Lee Michael Spitka's bankruptcy, initiated in Jan 17, 2013 and concluded by 2013-04-23 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Michael Spitka — Indiana

Victor Marshall Splix, La Porte IN

Address: 1020 Division St La Porte, IN 46350
Bankruptcy Case 12-32719-hcd Overview: "In a Chapter 7 bankruptcy case, Victor Marshall Splix from La Porte, IN, saw his proceedings start in July 30, 2012 and complete by 2012-11-03, involving asset liquidation."
Victor Marshall Splix — Indiana

Lisa Ann Spoon, La Porte IN

Address: 224 Willow St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 11-32394-hcd: "The case of Lisa Ann Spoon in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Jun 15, 2011 and discharged early September 12, 2011, focusing on asset liquidation to repay creditors."
Lisa Ann Spoon — Indiana

Sr Alan Dale Spradlin, La Porte IN

Address: 447 Pine Lake Ave La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-30112-hcd: "Sr Alan Dale Spradlin's bankruptcy, initiated in January 2013 and concluded by 2013-04-28 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Alan Dale Spradlin — Indiana

Margaret Stacy, La Porte IN

Address: 122 E US Highway 20 La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-33849-hcd: "The case of Margaret Stacy in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in Oct 6, 2011 and discharged early January 10, 2012, focusing on asset liquidation to repay creditors."
Margaret Stacy — Indiana

Earl C Stacy, La Porte IN

Address: 1367 Federal Ave La Porte, IN 46350
Bankruptcy Case 11-33924-hcd Overview: "Earl C Stacy's Chapter 7 bankruptcy, filed in La Porte, IN in Oct 13, 2011, led to asset liquidation, with the case closing in 01.17.2012."
Earl C Stacy — Indiana

Joshua D Stalbaum, La Porte IN

Address: 1405 W 18th St Bldg 4A La Porte, IN 46350-6373
Bankruptcy Case 14-30625-hcd Overview: "The bankruptcy filing by Joshua D Stalbaum, undertaken in 03.24.2014 in La Porte, IN under Chapter 7, concluded with discharge in 2014-06-22 after liquidating assets."
Joshua D Stalbaum — Indiana

James A Stanik, La Porte IN

Address: 4487 S 200 E La Porte, IN 46350
Bankruptcy Case 12-32154-hcd Overview: "In a Chapter 7 bankruptcy case, James A Stanik from La Porte, IN, saw their proceedings start in 06.13.2012 and complete by 2012-09-17, involving asset liquidation."
James A Stanik — Indiana

Laverne Stantz, La Porte IN

Address: 2978 W US Highway 20 La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 09-35345-hcd: "Laverne Stantz's Chapter 7 bankruptcy, filed in La Porte, IN in 2009-11-11, led to asset liquidation, with the case closing in 02/15/2010."
Laverne Stantz — Indiana

Mark A Stantz, La Porte IN

Address: 3574 W US Highway 20 Lot 26 La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-31221-hcd: "The bankruptcy record of Mark A Stantz from La Porte, IN, shows a Chapter 7 case filed in 04/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2013."
Mark A Stantz — Indiana

Rodney Allen Staples, La Porte IN

Address: 557 N Fail Rd La Porte, IN 46350-9738
Concise Description of Bankruptcy Case 08-33949-hcd7: "Rodney Allen Staples's La Porte, IN bankruptcy under Chapter 13 in 11/10/2008 led to a structured repayment plan, successfully discharged in 2015-02-12."
Rodney Allen Staples — Indiana

Tamera Marie Stark, La Porte IN

Address: 1200 Ohio St La Porte, IN 46350-4450
Concise Description of Bankruptcy Case 14-30565-hcd7: "La Porte, IN resident Tamera Marie Stark's 03/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2014."
Tamera Marie Stark — Indiana

Ky A Starnes, La Porte IN

Address: 406 Roberts St La Porte, IN 46350
Brief Overview of Bankruptcy Case 13-30758-hcd: "In a Chapter 7 bankruptcy case, Ky A Starnes from La Porte, IN, saw their proceedings start in 2013-03-26 and complete by June 2013, involving asset liquidation."
Ky A Starnes — Indiana

Patricia Ann Stayback, La Porte IN

Address: 709 John St La Porte, IN 46350-5132
Snapshot of U.S. Bankruptcy Proceeding Case 10-34438-hcd: "Filing for Chapter 13 bankruptcy in 2010-09-16, Patricia Ann Stayback from La Porte, IN, structured a repayment plan, achieving discharge in 12/16/2013."
Patricia Ann Stayback — Indiana

Michael Steffen, La Porte IN

Address: 2578 N Skyline Dr La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 10-34403-hcd: "The case of Michael Steffen in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 09/14/2010 and discharged early 12.19.2010, focusing on asset liquidation to repay creditors."
Michael Steffen — Indiana

Jeffery Stone, La Porte IN

Address: 2558 S 350 W La Porte, IN 46350
Concise Description of Bankruptcy Case 09-35454-hcd7: "Jeffery Stone's bankruptcy, initiated in 11.17.2009 and concluded by 2010-02-22 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Stone — Indiana

Debra L Storey, La Porte IN

Address: 9187 N 125 E La Porte, IN 46350
Bankruptcy Case 13-31147-hcd Overview: "In a Chapter 7 bankruptcy case, Debra L Storey from La Porte, IN, saw her proceedings start in 04.23.2013 and complete by July 2013, involving asset liquidation."
Debra L Storey — Indiana

Thomas Leonard Stowers, La Porte IN

Address: 113 Parkview Ave La Porte, IN 46350-6146
Brief Overview of Bankruptcy Case 14-31531-hcd: "In a Chapter 7 bankruptcy case, Thomas Leonard Stowers from La Porte, IN, saw his proceedings start in 2014-06-05 and complete by September 3, 2014, involving asset liquidation."
Thomas Leonard Stowers — Indiana

Scott Allen Strand, La Porte IN

Address: 1003 Division St La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-32799-hcd: "Scott Allen Strand's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-07-14, led to asset liquidation, with the case closing in 10.11.2011."
Scott Allen Strand — Indiana

Robert David Stratton, La Porte IN

Address: 502 E US Highway 20 La Porte, IN 46350
Bankruptcy Case 13-31486-hcd Summary: "Robert David Stratton's Chapter 7 bankruptcy, filed in La Porte, IN in 2013-05-20, led to asset liquidation, with the case closing in 2013-08-24."
Robert David Stratton — Indiana

Justin Stratton, La Porte IN

Address: 727 Quail Ridge Dr La Porte, IN 46350
Bankruptcy Case 10-35597-hcd Summary: "In a Chapter 7 bankruptcy case, Justin Stratton from La Porte, IN, saw their proceedings start in December 2010 and complete by 2011-03-15, involving asset liquidation."
Justin Stratton — Indiana

Anthony G Streeting, La Porte IN

Address: 7155 W 300 N La Porte, IN 46350
Brief Overview of Bankruptcy Case 11-30025-hcd: "La Porte, IN resident Anthony G Streeting's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2011."
Anthony G Streeting — Indiana

Jr John W Streeting, La Porte IN

Address: 6978 W 300 N La Porte, IN 46350
Bankruptcy Case 12-30407-hcd Overview: "Jr John W Streeting's Chapter 7 bankruptcy, filed in La Porte, IN in 02/21/2012, led to asset liquidation, with the case closing in May 27, 2012."
Jr John W Streeting — Indiana

Patricia Lee Strieter, La Porte IN

Address: 1203 W 18th St La Porte, IN 46350
Bankruptcy Case 11-32595-hcd Overview: "The bankruptcy record of Patricia Lee Strieter from La Porte, IN, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Patricia Lee Strieter — Indiana

Timothy N Strom, La Porte IN

Address: 2400 Andrew Ave Apt 808 La Porte, IN 46350-6223
Brief Overview of Bankruptcy Case 2014-30886-hcd: "The bankruptcy record of Timothy N Strom from La Porte, IN, shows a Chapter 7 case filed in Apr 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-09."
Timothy N Strom — Indiana

Dakota D Stromer, La Porte IN

Address: 6193 W 100 S La Porte, IN 46350-9712
Snapshot of U.S. Bankruptcy Proceeding Case 14-33026-hcd: "The case of Dakota D Stromer in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2014-12-05 and discharged early March 5, 2015, focusing on asset liquidation to repay creditors."
Dakota D Stromer — Indiana

Dawn Renee Stroup, La Porte IN

Address: 3766 N Rhine Trl La Porte, IN 46350-8406
Bankruptcy Case 14-32273-hcd Overview: "In a Chapter 7 bankruptcy case, Dawn Renee Stroup from La Porte, IN, saw her proceedings start in September 3, 2014 and complete by 2014-12-02, involving asset liquidation."
Dawn Renee Stroup — Indiana

Jamie Stryjewski, La Porte IN

Address: 2034 N Coachlight Dr La Porte, IN 46350
Brief Overview of Bankruptcy Case 10-35420-hcd: "In La Porte, IN, Jamie Stryjewski filed for Chapter 7 bankruptcy in November 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2011."
Jamie Stryjewski — Indiana

Tony Allen Sullivan, La Porte IN

Address: 1371 Kingsporte Ln La Porte, IN 46350-5855
Bankruptcy Case 2014-31275-hcd Overview: "In La Porte, IN, Tony Allen Sullivan filed for Chapter 7 bankruptcy in 2014-05-15. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Tony Allen Sullivan — Indiana

Daniel Robert Surowiec, La Porte IN

Address: 510 Oakwood St La Porte, IN 46350-2949
Bankruptcy Case 2014-31271-hcd Summary: "The case of Daniel Robert Surowiec in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in May 15, 2014 and discharged early 08/13/2014, focusing on asset liquidation to repay creditors."
Daniel Robert Surowiec — Indiana

Larry L Swan, La Porte IN

Address: 132 Country Club Dr La Porte, IN 46350
Concise Description of Bankruptcy Case 11-33788-hcd7: "La Porte, IN resident Larry L Swan's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2012."
Larry L Swan — Indiana

Betty Swan, La Porte IN

Address: 242 W Johnson Rd La Porte, IN 46350
Bankruptcy Case 10-32518-hcd Summary: "La Porte, IN resident Betty Swan's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Betty Swan — Indiana

Crystal L Swanson, La Porte IN

Address: 206 Polk St La Porte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-32498-hcd: "The bankruptcy filing by Crystal L Swanson, undertaken in 08.27.2013 in La Porte, IN under Chapter 7, concluded with discharge in 12.01.2013 after liquidating assets."
Crystal L Swanson — Indiana

Matthew J Sweeting, La Porte IN

Address: 1634 N Circle View Ln La Porte, IN 46350-2126
Bankruptcy Case 2014-30973-hcd Overview: "La Porte, IN resident Matthew J Sweeting's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2014."
Matthew J Sweeting — Indiana

Paul K Szmall, La Porte IN

Address: 1105 W 10th St Apt 21 La Porte, IN 46350-5484
Concise Description of Bankruptcy Case 2014-31782-hcd7: "In La Porte, IN, Paul K Szmall filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2014."
Paul K Szmall — Indiana

Victoria L Szmall, La Porte IN

Address: 1105 W 10th St Apt 21 La Porte, IN 46350-5484
Brief Overview of Bankruptcy Case 2014-31782-hcd: "La Porte, IN resident Victoria L Szmall's 07.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2014."
Victoria L Szmall — Indiana

Explore Free Bankruptcy Records by State