Website Logo

Porter, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Porter.

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

Dustin R Agent, Porter IN

Address: 327 Indiana St Porter, IN 46304-1727
Concise Description of Bankruptcy Case 14-20189-jpk7: "Dustin R Agent's Chapter 7 bankruptcy, filed in Porter, IN in Jan 30, 2014, led to asset liquidation, with the case closing in 2014-04-30."
Dustin R Agent — Indiana

Robert Wallace Ahrendt, Porter IN

Address: 1475 N Tremont Rd Porter, IN 46304-1395
Snapshot of U.S. Bankruptcy Proceeding Case 16-21828-jpk: "In Porter, IN, Robert Wallace Ahrendt filed for Chapter 7 bankruptcy in Jun 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Robert Wallace Ahrendt — Indiana

Sabrina Ann Bolt, Porter IN

Address: 1316 Lake Charles Ave Porter, IN 46304
Bankruptcy Case 13-24358-jpk Summary: "Sabrina Ann Bolt's Chapter 7 bankruptcy, filed in Porter, IN in 2013-12-12, led to asset liquidation, with the case closing in 03.18.2014."
Sabrina Ann Bolt — Indiana

Jr James W Bonnema, Porter IN

Address: 1031 Wagner Rd Porter, IN 46304
Bankruptcy Case 12-23372-jpk Summary: "In a Chapter 7 bankruptcy case, Jr James W Bonnema from Porter, IN, saw their proceedings start in September 2012 and complete by December 2012, involving asset liquidation."
Jr James W Bonnema — Indiana

Todd M Brunker, Porter IN

Address: 1275 Admiral Dr Porter, IN 46304-9564
Bankruptcy Case 14-23807-jpk Overview: "In a Chapter 7 bankruptcy case, Todd M Brunker from Porter, IN, saw his proceedings start in November 2014 and complete by 02/11/2015, involving asset liquidation."
Todd M Brunker — Indiana

Mark T Bryant, Porter IN

Address: 1473 Port Cove Dr Porter, IN 46304
Bankruptcy Case 13-24141-jpk Overview: "The case of Mark T Bryant in Porter, IN, demonstrates a Chapter 7 bankruptcy filed in Nov 21, 2013 and discharged early Feb 25, 2014, focusing on asset liquidation to repay creditors."
Mark T Bryant — Indiana

Jeanette Elaine Burton, Porter IN

Address: 219 Franklin St Porter, IN 46304-1718
Bankruptcy Case 16-21291-jpk Overview: "Jeanette Elaine Burton's bankruptcy, initiated in 2016-05-10 and concluded by Aug 8, 2016 in Porter, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Elaine Burton — Indiana

Russell Lowell Burton, Porter IN

Address: 219 Franklin St Porter, IN 46304-1718
Bankruptcy Case 16-21291-jpk Overview: "Russell Lowell Burton's bankruptcy, initiated in 05.10.2016 and concluded by August 2016 in Porter, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Lowell Burton — Indiana

Gregory S Burton, Porter IN

Address: 320 Woodlawn Ave Porter, IN 46304
Brief Overview of Bankruptcy Case 13-24197-jpk: "Gregory S Burton's Chapter 7 bankruptcy, filed in Porter, IN in November 26, 2013, led to asset liquidation, with the case closing in March 2, 2014."
Gregory S Burton — Indiana

Thomas E Davis, Porter IN

Address: 900 Pheasant Run Cir Porter, IN 46304-1392
Concise Description of Bankruptcy Case 10-21879-jpk7: "The bankruptcy record for Thomas E Davis from Porter, IN, under Chapter 13, filed in 2010-04-27, involved setting up a repayment plan, finalized by February 2015."
Thomas E Davis — Indiana

Carrie A Davis, Porter IN

Address: 900 Pheasant Run Cir Porter, IN 46304-1392
Brief Overview of Bankruptcy Case 10-21879-jpk: "April 2010 marked the beginning of Carrie A Davis's Chapter 13 bankruptcy in Porter, IN, entailing a structured repayment schedule, completed by 2015-02-03."
Carrie A Davis — Indiana

Elizabeth B Dresh, Porter IN

Address: 13 E Burwell Dr Porter, IN 46304-3545
Snapshot of U.S. Bankruptcy Proceeding Case 14-23685-jpk: "Porter, IN resident Elizabeth B Dresh's 11.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2015."
Elizabeth B Dresh — Indiana

Heather Evener, Porter IN

Address: 224 Michigan St Porter, IN 46304-1734
Bankruptcy Case 15-21560-jpk Overview: "In a Chapter 7 bankruptcy case, Heather Evener from Porter, IN, saw her proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Heather Evener — Indiana

Marie Evener, Porter IN

Address: 224 Michigan St Porter, IN 46304-1734
Bankruptcy Case 14-23611-jpk Overview: "The bankruptcy filing by Marie Evener, undertaken in October 2014 in Porter, IN under Chapter 7, concluded with discharge in 01.27.2015 after liquidating assets."
Marie Evener — Indiana

Robert Evener, Porter IN

Address: 224 Michigan St Porter, IN 46304-1734
Concise Description of Bankruptcy Case 14-23611-jpk7: "The bankruptcy filing by Robert Evener, undertaken in 2014-10-29 in Porter, IN under Chapter 7, concluded with discharge in January 27, 2015 after liquidating assets."
Robert Evener — Indiana

Robert E Evener, Porter IN

Address: 224 Michigan St Porter, IN 46304-1734
Snapshot of U.S. Bankruptcy Proceeding Case 15-21560-jpk: "In a Chapter 7 bankruptcy case, Robert E Evener from Porter, IN, saw their proceedings start in May 14, 2015 and complete by August 12, 2015, involving asset liquidation."
Robert E Evener — Indiana

William J Evener, Porter IN

Address: 224 Michigan St Porter, IN 46304-1734
Bankruptcy Case 15-21552-jpk Overview: "The bankruptcy filing by William J Evener, undertaken in May 14, 2015 in Porter, IN under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
William J Evener — Indiana

Daniel Lee Fabbri, Porter IN

Address: 1121 Hokanson Dr Porter, IN 46304
Brief Overview of Bankruptcy Case 13-23919-jpk: "Porter, IN resident Daniel Lee Fabbri's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Daniel Lee Fabbri — Indiana

Becky L Haburjak, Porter IN

Address: 1037 W US Highway 20 Porter, IN 46304
Bankruptcy Case 11-21375-jpk Summary: "In a Chapter 7 bankruptcy case, Becky L Haburjak from Porter, IN, saw her proceedings start in 04.14.2011 and complete by 07/19/2011, involving asset liquidation."
Becky L Haburjak — Indiana

Patricia Ann Holman, Porter IN

Address: 610 Pottawattomie Trl Porter, IN 46304
Brief Overview of Bankruptcy Case 13-23909-jpk: "The bankruptcy filing by Patricia Ann Holman, undertaken in October 31, 2013 in Porter, IN under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets."
Patricia Ann Holman — Indiana

Tami Gaye Hornung, Porter IN

Address: 1318 Lake Charles Ave Porter, IN 46304-9763
Bankruptcy Case 15-22965-jpk Overview: "Tami Gaye Hornung's bankruptcy, initiated in September 2015 and concluded by December 21, 2015 in Porter, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tami Gaye Hornung — Indiana

Phillip Michael Jackson, Porter IN

Address: 700 Waverly Rd Apt 320 Porter, IN 46304-3708
Snapshot of U.S. Bankruptcy Proceeding Case 15-21187-jpk: "Porter, IN resident Phillip Michael Jackson's April 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2015."
Phillip Michael Jackson — Indiana

Felicia Ann Jackson, Porter IN

Address: 700 Waverly Rd Apt 320 Porter, IN 46304-3708
Snapshot of U.S. Bankruptcy Proceeding Case 15-21187-jpk: "Felicia Ann Jackson's bankruptcy, initiated in Apr 17, 2015 and concluded by Jul 16, 2015 in Porter, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Ann Jackson — Indiana

Charles Raymond Jackson, Porter IN

Address: 1073 W US Highway 20 Porter, IN 46304-8907
Brief Overview of Bankruptcy Case 15-21508-jpk: "Charles Raymond Jackson's Chapter 7 bankruptcy, filed in Porter, IN in 05/12/2015, led to asset liquidation, with the case closing in August 10, 2015."
Charles Raymond Jackson — Indiana

Rebecca Lynn Kelly, Porter IN

Address: 270 Woodlawn Ave Porter, IN 46304-1865
Snapshot of U.S. Bankruptcy Proceeding Case 15-21151-jpk: "In Porter, IN, Rebecca Lynn Kelly filed for Chapter 7 bankruptcy in 2015-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2015."
Rebecca Lynn Kelly — Indiana

Jessica Ann Kendall, Porter IN

Address: 221 Indiana St Porter, IN 46304-1725
Brief Overview of Bankruptcy Case 15-23667-jpk: "Jessica Ann Kendall's Chapter 7 bankruptcy, filed in Porter, IN in 2015-11-24, led to asset liquidation, with the case closing in 02.22.2016."
Jessica Ann Kendall — Indiana

Michael John Kendall, Porter IN

Address: 221 Indiana St Porter, IN 46304-1725
Bankruptcy Case 15-23667-jpk Overview: "The case of Michael John Kendall in Porter, IN, demonstrates a Chapter 7 bankruptcy filed in 11.24.2015 and discharged early 2016-02-22, focusing on asset liquidation to repay creditors."
Michael John Kendall — Indiana

Jeffery Bryan Knight, Porter IN

Address: 329 Franklin St Porter, IN 46304-1720
Bankruptcy Case 16-20821-jpk Overview: "The case of Jeffery Bryan Knight in Porter, IN, demonstrates a Chapter 7 bankruptcy filed in March 31, 2016 and discharged early Jun 29, 2016, focusing on asset liquidation to repay creditors."
Jeffery Bryan Knight — Indiana

Lori Ellen Knight, Porter IN

Address: 329 Franklin St Porter, IN 46304-1720
Brief Overview of Bankruptcy Case 16-20821-jpk: "Porter, IN resident Lori Ellen Knight's 03.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Lori Ellen Knight — Indiana

Jr Kenneth C Koenemann, Porter IN

Address: 328 E Beam St Porter, IN 46304
Brief Overview of Bankruptcy Case 13-22828-jpk: "Jr Kenneth C Koenemann's Chapter 7 bankruptcy, filed in Porter, IN in August 2013, led to asset liquidation, with the case closing in 2013-11-07."
Jr Kenneth C Koenemann — Indiana

Brian K Lennex, Porter IN

Address: 1900 Old Porter Rd Porter, IN 46304-9468
Concise Description of Bankruptcy Case 08-22625-kl7: "08/11/2008 marked the beginning of Brian K Lennex's Chapter 13 bankruptcy in Porter, IN, entailing a structured repayment schedule, completed by 09/19/2013."
Brian K Lennex — Indiana

Kimberly D Lewis, Porter IN

Address: 1311 Lake Charles Ave Porter, IN 46304
Bankruptcy Case 13-23461-jpk Summary: "The case of Kimberly D Lewis in Porter, IN, demonstrates a Chapter 7 bankruptcy filed in 09/27/2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Kimberly D Lewis — Indiana

Ashley Ryan Mahoney, Porter IN

Address: 806 Johnson St Porter, IN 46304
Brief Overview of Bankruptcy Case 11-22097-jpk: "Ashley Ryan Mahoney's Chapter 7 bankruptcy, filed in Porter, IN in 05/25/2011, led to asset liquidation, with the case closing in 2011-08-29."
Ashley Ryan Mahoney — Indiana

Jeffrey A Mattson, Porter IN

Address: 150 N Bailey Dr Porter, IN 46304
Snapshot of U.S. Bankruptcy Proceeding Case 13-23886-jpk: "The case of Jeffrey A Mattson in Porter, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-10-30 and discharged early 02.03.2014, focusing on asset liquidation to repay creditors."
Jeffrey A Mattson — Indiana

Tanya J Mccready, Porter IN

Address: 259 Lake Vista Dr Porter, IN 46304-8845
Bankruptcy Case 10-21884-jpk Overview: "In her Chapter 13 bankruptcy case filed in 04/27/2010, Porter, IN's Tanya J Mccready agreed to a debt repayment plan, which was successfully completed by 03.11.2015."
Tanya J Mccready — Indiana

Brian Mccready, Porter IN

Address: 259 Lake Vista Dr Porter, IN 46304-8845
Concise Description of Bankruptcy Case 10-21884-jpk7: "Brian Mccready's Porter, IN bankruptcy under Chapter 13 in April 27, 2010 led to a structured repayment plan, successfully discharged in March 11, 2015."
Brian Mccready — Indiana

Lawrence Steven Mcfarrin, Porter IN

Address: 1140 Dune Meadows Dr Porter, IN 46304-1286
Bankruptcy Case 15-23071-jpk Summary: "The case of Lawrence Steven Mcfarrin in Porter, IN, demonstrates a Chapter 7 bankruptcy filed in 2015-09-29 and discharged early 12/28/2015, focusing on asset liquidation to repay creditors."
Lawrence Steven Mcfarrin — Indiana

Zachary Ray Mitchell, Porter IN

Address: 185 S Bailey Dr Porter, IN 46304
Snapshot of U.S. Bankruptcy Proceeding Case 11-21562-jpk: "The bankruptcy filing by Zachary Ray Mitchell, undertaken in 04.25.2011 in Porter, IN under Chapter 7, concluded with discharge in 07.30.2011 after liquidating assets."
Zachary Ray Mitchell — Indiana

Brandon K Morgan, Porter IN

Address: 308 Michigan St Porter, IN 46304-1736
Concise Description of Bankruptcy Case 2014-22679-jpk7: "Brandon K Morgan's Chapter 7 bankruptcy, filed in Porter, IN in 08/07/2014, led to asset liquidation, with the case closing in 11/05/2014."
Brandon K Morgan — Indiana

Rachel A Morgan, Porter IN

Address: 308 Michigan St Porter, IN 46304-1736
Snapshot of U.S. Bankruptcy Proceeding Case 14-22679-jpk: "The case of Rachel A Morgan in Porter, IN, demonstrates a Chapter 7 bankruptcy filed in Aug 7, 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Rachel A Morgan — Indiana

Eugene P Obrien, Porter IN

Address: 1336 Lake Charles Ave Porter, IN 46304
Snapshot of U.S. Bankruptcy Proceeding Case 13-24265-jpk: "In a Chapter 7 bankruptcy case, Eugene P Obrien from Porter, IN, saw their proceedings start in Dec 4, 2013 and complete by 2014-03-10, involving asset liquidation."
Eugene P Obrien — Indiana

Sr Daniel Richard Opyt, Porter IN

Address: 675 Wood St Porter, IN 46304-1945
Bankruptcy Case 08-20855-jpk Summary: "Sr Daniel Richard Opyt's Chapter 13 bankruptcy in Porter, IN started in Mar 27, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.12.2012."
Sr Daniel Richard Opyt — Indiana

Sandra Lynn Penrose, Porter IN

Address: 700 Waverly Rd Apt 504 Porter, IN 46304-3714
Concise Description of Bankruptcy Case 15-21391-jpk7: "Sandra Lynn Penrose's bankruptcy, initiated in 2015-05-01 and concluded by Jul 30, 2015 in Porter, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lynn Penrose — Indiana

Mary J Petre, Porter IN

Address: 355 Lake Vista Ct Porter, IN 46304-8838
Bankruptcy Case 15-20039-jpk Overview: "Porter, IN resident Mary J Petre's Jan 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Mary J Petre — Indiana

Terry J Petre, Porter IN

Address: 355 Lake Vista Ct Porter, IN 46304-8838
Concise Description of Bankruptcy Case 15-20039-jpk7: "In a Chapter 7 bankruptcy case, Terry J Petre from Porter, IN, saw their proceedings start in 01.10.2015 and complete by Apr 10, 2015, involving asset liquidation."
Terry J Petre — Indiana

Matthew Franklin Potter, Porter IN

Address: 276 Lake Vista Dr Porter, IN 46304-8845
Concise Description of Bankruptcy Case 16-21526-jpk7: "Matthew Franklin Potter's bankruptcy, initiated in 2016-06-01 and concluded by 2016-08-30 in Porter, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Franklin Potter — Indiana

Thomas Potter, Porter IN

Address: 357 Strongbow Trl Porter, IN 46304
Bankruptcy Case 11-21936-jpk Summary: "The case of Thomas Potter in Porter, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-18 and discharged early August 22, 2011, focusing on asset liquidation to repay creditors."
Thomas Potter — Indiana

Lauren F Price, Porter IN

Address: 700 Waverly Rd Apt 602 Porter, IN 46304-3719
Bankruptcy Case 15-20624-jpk Overview: "Lauren F Price's bankruptcy, initiated in March 2015 and concluded by June 2015 in Porter, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren F Price — Indiana

Julianne Christine Rajski, Porter IN

Address: 1310 Lake Charles Ave Porter, IN 46304-9763
Snapshot of U.S. Bankruptcy Proceeding Case 09-25458-jpk: "Filing for Chapter 13 bankruptcy in December 2009, Julianne Christine Rajski from Porter, IN, structured a repayment plan, achieving discharge in Jan 14, 2015."
Julianne Christine Rajski — Indiana

Timothy Raymond Rajski, Porter IN

Address: 1310 Lake Charles Ave Porter, IN 46304-9763
Brief Overview of Bankruptcy Case 09-25458-jpk: "December 22, 2009 marked the beginning of Timothy Raymond Rajski's Chapter 13 bankruptcy in Porter, IN, entailing a structured repayment schedule, completed by January 2015."
Timothy Raymond Rajski — Indiana

Leyetta Saulsgiver, Porter IN

Address: 119 Francis St Porter, IN 46304
Brief Overview of Bankruptcy Case 13-22502-jpk: "In Porter, IN, Leyetta Saulsgiver filed for Chapter 7 bankruptcy in 07/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-19."
Leyetta Saulsgiver — Indiana

Ronnie L Shelby, Porter IN

Address: 1471 W Beam St Porter, IN 46304-8811
Bankruptcy Case 15-23565-jpk Overview: "Ronnie L Shelby's bankruptcy, initiated in 2015-11-13 and concluded by February 11, 2016 in Porter, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie L Shelby — Indiana

Donalyn Smith, Porter IN

Address: 1654 Triangle Trl Porter, IN 46304-1267
Brief Overview of Bankruptcy Case 09-24618-jpk: "Donalyn Smith's Porter, IN bankruptcy under Chapter 13 in 10.26.2009 led to a structured repayment plan, successfully discharged in Sep 16, 2013."
Donalyn Smith — Indiana

Shelly Surber, Porter IN

Address: 895 Quail Ridge Dr Porter, IN 46304-1049
Bankruptcy Case 14-22741-jpk Summary: "In a Chapter 7 bankruptcy case, Shelly Surber from Porter, IN, saw her proceedings start in August 13, 2014 and complete by Nov 11, 2014, involving asset liquidation."
Shelly Surber — Indiana

Kathleen Julie Tatone, Porter IN

Address: 1295 Old Porter Rd Porter, IN 46304-9472
Concise Description of Bankruptcy Case 15-23388-jpk7: "In Porter, IN, Kathleen Julie Tatone filed for Chapter 7 bankruptcy in 2015-10-29. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2016."
Kathleen Julie Tatone — Indiana

Matthew Ryan Townley, Porter IN

Address: 1132 Vine St Porter, IN 46304
Snapshot of U.S. Bankruptcy Proceeding Case 13-22472-jpk: "In Porter, IN, Matthew Ryan Townley filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2013."
Matthew Ryan Townley — Indiana

Eric Ryan Trowbridge, Porter IN

Address: 819 Eugene St Porter, IN 46304-2727
Concise Description of Bankruptcy Case 16-04056-JMC-77: "In a Chapter 7 bankruptcy case, Eric Ryan Trowbridge from Porter, IN, saw their proceedings start in 2016-05-25 and complete by 2016-08-23, involving asset liquidation."
Eric Ryan Trowbridge — Indiana

Vicky L Withers, Porter IN

Address: 319 MICHIGAN ST Porter, IN 46304
Snapshot of U.S. Bankruptcy Proceeding Case 11-20715-jpk: "Vicky L Withers's bankruptcy, initiated in 2011-03-08 and concluded by June 13, 2011 in Porter, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky L Withers — Indiana

Explore Free Bankruptcy Records by State