Website Logo

Laporte, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Laporte.

Last updated on: March 30, 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

Matthew Thomas Baker, Laporte IN

Address: 40 Toronto St Laporte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-30800-hcd: "The case of Matthew Thomas Baker in Laporte, IN, demonstrates a Chapter 7 bankruptcy filed in 03.28.2013 and discharged early Jul 2, 2013, focusing on asset liquidation to repay creditors."
Matthew Thomas Baker — Indiana

Pamela Lynette Clark, Laporte IN

Address: 212 Willow St Laporte, IN 46350
Brief Overview of Bankruptcy Case 11-31531-hcd: "Laporte, IN resident Pamela Lynette Clark's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2011."
Pamela Lynette Clark — Indiana

Denise Carol Cummings, Laporte IN

Address: 5846 W 300 N Laporte, IN 46350
Bankruptcy Case 11-32117-hcd Summary: "In Laporte, IN, Denise Carol Cummings filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Denise Carol Cummings — Indiana

David Jeffrey Eskridge, Laporte IN

Address: 1281 W 650 N Laporte, IN 46350-8736
Snapshot of U.S. Bankruptcy Proceeding Case 14-33131-hcd: "David Jeffrey Eskridge's Chapter 7 bankruptcy, filed in Laporte, IN in December 22, 2014, led to asset liquidation, with the case closing in March 2015."
David Jeffrey Eskridge — Indiana

Justin Lee Fredenburg, Laporte IN

Address: 601 Fox St Laporte, IN 46350-5604
Concise Description of Bankruptcy Case 2014-30749-hcd7: "Justin Lee Fredenburg's bankruptcy, initiated in March 31, 2014 and concluded by 06.29.2014 in Laporte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Lee Fredenburg — Indiana

Dennis Scott Gardner, Laporte IN

Address: 3171 S Wozniak Rd Laporte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-31965-hcd: "Laporte, IN resident Dennis Scott Gardner's 05.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2012."
Dennis Scott Gardner — Indiana

Cecelia G Jones, Laporte IN

Address: 9368 W 125 S Laporte, IN 46350
Bankruptcy Case 12-32973-hcd Summary: "In a Chapter 7 bankruptcy case, Cecelia G Jones from Laporte, IN, saw her proceedings start in August 2012 and complete by 2012-11-24, involving asset liquidation."
Cecelia G Jones — Indiana

Kenneth David Kozlowski, Laporte IN

Address: 3882 W Country Acre Trl Laporte, IN 46350
Brief Overview of Bankruptcy Case 12-32617-hcd: "Kenneth David Kozlowski's bankruptcy, initiated in 2012-07-23 and concluded by 2012-10-27 in Laporte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth David Kozlowski — Indiana

Timothy Douglas Kraemer, Laporte IN

Address: 502 E 600 N Laporte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 12-32941-hcd: "The bankruptcy filing by Timothy Douglas Kraemer, undertaken in 08/16/2012 in Laporte, IN under Chapter 7, concluded with discharge in 11.20.2012 after liquidating assets."
Timothy Douglas Kraemer — Indiana

Gary Michael Lawson, Laporte IN

Address: 7701 S US Highway 35 Lot 2 Laporte, IN 46350
Concise Description of Bankruptcy Case 12-32529-hcd7: "Laporte, IN resident Gary Michael Lawson's Jul 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2012."
Gary Michael Lawson — Indiana

Bernard Christian Lemaitre, Laporte IN

Address: 5368 W Johnson Rd Laporte, IN 46350
Brief Overview of Bankruptcy Case 12-32825-hcd: "The bankruptcy record of Bernard Christian Lemaitre from Laporte, IN, shows a Chapter 7 case filed in 2012-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2012."
Bernard Christian Lemaitre — Indiana

Joel Matthew Logan, Laporte IN

Address: 107 GRACELAND DR Laporte, IN 46350
Bankruptcy Case 12-31330-hcd Overview: "The bankruptcy record of Joel Matthew Logan from Laporte, IN, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Joel Matthew Logan — Indiana

Cindy L Moyer, Laporte IN

Address: 196 W McClung Rd Lot 62 Laporte, IN 46350
Bankruptcy Case 11-31670-hcd Summary: "Cindy L Moyer's Chapter 7 bankruptcy, filed in Laporte, IN in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-03."
Cindy L Moyer — Indiana

Jill Meredith Petcu, Laporte IN

Address: 1898 N Whisper Xing Laporte, IN 46350
Snapshot of U.S. Bankruptcy Proceeding Case 13-30804-hcd: "Laporte, IN resident Jill Meredith Petcu's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jill Meredith Petcu — Indiana

John Mark Roby, Laporte IN

Address: 302 1/2 C St Laporte, IN 46350
Concise Description of Bankruptcy Case 12-32528-hcd7: "John Mark Roby's Chapter 7 bankruptcy, filed in Laporte, IN in July 2012, led to asset liquidation, with the case closing in 2012-10-20."
John Mark Roby — Indiana

Robert Spencer Wade, Laporte IN

Address: 5744 N 125 W Laporte, IN 46350
Brief Overview of Bankruptcy Case 12-32942-hcd: "In a Chapter 7 bankruptcy case, Robert Spencer Wade from Laporte, IN, saw his proceedings start in 2012-08-16 and complete by 11.20.2012, involving asset liquidation."
Robert Spencer Wade — Indiana

Explore Free Bankruptcy Records by State