personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Porte, Indiana - Court Records


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.

Indiana Bankruptcy Records


ᐅ Larry Saylor, Indiana

Address: 905 Roberts St La Porte, IN 46350

Bankruptcy Case 10-30870-hcd Summary: "In a Chapter 7 bankruptcy case, Larry Saylor from La Porte, IN, saw his proceedings start in March 8, 2010 and complete by 2010-06-14, involving asset liquidation."
Larry Saylor — Indiana, 10-30870


ᐅ Catherine E Schabowski, Indiana

Address: 2223 W Oak St La Porte, IN 46350

Bankruptcy Case 13-33239-hcd Overview: "In a Chapter 7 bankruptcy case, Catherine E Schabowski from La Porte, IN, saw her proceedings start in November 13, 2013 and complete by 02.17.2014, involving asset liquidation."
Catherine E Schabowski — Indiana, 13-33239


ᐅ Jeanette Anna Schave, Indiana

Address: 210 Polk St La Porte, IN 46350-2358

Bankruptcy Case 14-32261-hcd Overview: "La Porte, IN resident Jeanette Anna Schave's 08.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Jeanette Anna Schave — Indiana, 14-32261


ᐅ James Michael Scheffer, Indiana

Address: 4596 E Hupp Rd La Porte, IN 46350-9000

Concise Description of Bankruptcy Case 10-32738-hcd7: "James Michael Scheffer, a resident of La Porte, IN, entered a Chapter 13 bankruptcy plan in June 1, 2010, culminating in its successful completion by 11.14.2014."
James Michael Scheffer — Indiana, 10-32738


ᐅ Gregory Michael Scherer, Indiana

Address: 414 Rockwood St La Porte, IN 46350-2307

Snapshot of U.S. Bankruptcy Proceeding Case 15-30075-hcd: "La Porte, IN resident Gregory Michael Scherer's 2015-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-21."
Gregory Michael Scherer — Indiana, 15-30075


ᐅ Jeanette S Schilling, Indiana

Address: 9134 N 125 E La Porte, IN 46350

Concise Description of Bankruptcy Case 11-31253-hcd7: "La Porte, IN resident Jeanette S Schilling's 2011-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2011."
Jeanette S Schilling — Indiana, 11-31253


ᐅ Alfred Thomas Schimmel, Indiana

Address: 521 Grove St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-31883-hcd: "The bankruptcy record of Alfred Thomas Schimmel from La Porte, IN, shows a Chapter 7 case filed in 05/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Alfred Thomas Schimmel — Indiana, 11-31883


ᐅ Alan Lee Schlaak, Indiana

Address: 607 McCollum St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-30574-hcd: "In La Porte, IN, Alan Lee Schlaak filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Alan Lee Schlaak — Indiana, 12-30574


ᐅ Gregory Alan Schlundt, Indiana

Address: 2351 W 400 S La Porte, IN 46350-9343

Concise Description of Bankruptcy Case 14-32879-hcd7: "In La Porte, IN, Gregory Alan Schlundt filed for Chapter 7 bankruptcy in 2014-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2015."
Gregory Alan Schlundt — Indiana, 14-32879


ᐅ Melanie Schoof, Indiana

Address: 7199 W 275 N La Porte, IN 46350

Bankruptcy Case 09-35105-hcd Overview: "In La Porte, IN, Melanie Schoof filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2010."
Melanie Schoof — Indiana, 09-35105


ᐅ Kenneth Schrimsher, Indiana

Address: 5225 N 600 W La Porte, IN 46350

Concise Description of Bankruptcy Case 10-30775-hcd7: "The bankruptcy filing by Kenneth Schrimsher, undertaken in 2010-03-02 in La Porte, IN under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Kenneth Schrimsher — Indiana, 10-30775


ᐅ Michael Alan Schroeder, Indiana

Address: 421 Kenwood St La Porte, IN 46350

Bankruptcy Case 11-34184-hcd Summary: "In La Porte, IN, Michael Alan Schroeder filed for Chapter 7 bankruptcy in 2011-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-05."
Michael Alan Schroeder — Indiana, 11-34184


ᐅ Erika Schroeder, Indiana

Address: 204 Burson Ave La Porte, IN 46350

Bankruptcy Case 10-35486-hcd Overview: "In a Chapter 7 bankruptcy case, Erika Schroeder from La Porte, IN, saw her proceedings start in November 29, 2010 and complete by 2011-03-07, involving asset liquidation."
Erika Schroeder — Indiana, 10-35486


ᐅ Daniel Schultz, Indiana

Address: 408 Noble St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-33319-hcd: "The bankruptcy filing by Daniel Schultz, undertaken in 2010-07-06 in La Porte, IN under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Daniel Schultz — Indiana, 10-33319


ᐅ Micheal Richard Schultz, Indiana

Address: 1405 W 18th St Bldg 5D La Porte, IN 46350

Bankruptcy Case 11-32194-hcd Summary: "The case of Micheal Richard Schultz in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheal Richard Schultz — Indiana, 11-32194


ᐅ Thomas J Schwartzmeyer, Indiana

Address: 916 S Mayflower Rd La Porte, IN 46350-6903

Concise Description of Bankruptcy Case 14-30463-hcd7: "La Porte, IN resident Thomas J Schwartzmeyer's 03.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2014."
Thomas J Schwartzmeyer — Indiana, 14-30463


ᐅ Kevan Wade Seaney, Indiana

Address: 1208 Walton Ave La Porte, IN 46350-6019

Concise Description of Bankruptcy Case 15-30036-hcd7: "In a Chapter 7 bankruptcy case, Kevan Wade Seaney from La Porte, IN, saw his proceedings start in 01.13.2015 and complete by 04.13.2015, involving asset liquidation."
Kevan Wade Seaney — Indiana, 15-30036


ᐅ Bruce John Seidelman, Indiana

Address: 109 W Glendale Ave La Porte, IN 46350

Bankruptcy Case 11-31837-hcd Overview: "La Porte, IN resident Bruce John Seidelman's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-14."
Bruce John Seidelman — Indiana, 11-31837


ᐅ Lori Jean Seimetz, Indiana

Address: 110 Crescent Dr La Porte, IN 46350

Brief Overview of Bankruptcy Case 12-33317-hcd: "Lori Jean Seimetz's bankruptcy, initiated in September 17, 2012 and concluded by 12.22.2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Jean Seimetz — Indiana, 12-33317


ᐅ Geoffrey Lynn Sellers, Indiana

Address: 402 Hiawatha Ave Apt 301 La Porte, IN 46350-5674

Snapshot of U.S. Bankruptcy Proceeding Case 14-30414-hcd: "La Porte, IN resident Geoffrey Lynn Sellers's 03.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2014."
Geoffrey Lynn Sellers — Indiana, 14-30414


ᐅ Martha Lee Setser, Indiana

Address: 5252 N Verma Dr La Porte, IN 46350-8437

Concise Description of Bankruptcy Case 8:11-bk-23377-CPM7: "Martha Lee Setser's La Porte, IN bankruptcy under Chapter 13 in 12.23.2011 led to a structured repayment plan, successfully discharged in 02/27/2015."
Martha Lee Setser — Indiana, 8:11-bk-23377


ᐅ Chester Laverne Setser, Indiana

Address: 5252 N Verma Dr La Porte, IN 46350-8437

Brief Overview of Bankruptcy Case 8:11-bk-23377-CPM: "Chapter 13 bankruptcy for Chester Laverne Setser in La Porte, IN began in 12/23/2011, focusing on debt restructuring, concluding with plan fulfillment in February 27, 2015."
Chester Laverne Setser — Indiana, 8:11-bk-23377


ᐅ Patricia Shark, Indiana

Address: 505 W 18th St La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-33347-hcd: "The bankruptcy filing by Patricia Shark, undertaken in July 2010 in La Porte, IN under Chapter 7, concluded with discharge in 10/12/2010 after liquidating assets."
Patricia Shark — Indiana, 10-33347


ᐅ Patrick Sharkey, Indiana

Address: 305 Miller St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-35281-hcd: "In a Chapter 7 bankruptcy case, Patrick Sharkey from La Porte, IN, saw their proceedings start in Nov 11, 2010 and complete by Feb 15, 2011, involving asset liquidation."
Patrick Sharkey — Indiana, 10-35281


ᐅ Charles D Shepherd, Indiana

Address: 508 1/2 Harrison St La Porte, IN 46350

Bankruptcy Case 11-31908-hcd Overview: "The bankruptcy filing by Charles D Shepherd, undertaken in 2011-05-13 in La Porte, IN under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Charles D Shepherd — Indiana, 11-31908


ᐅ Ronald Dean Sherer, Indiana

Address: PO Box 1379 La Porte, IN 46352

Bankruptcy Case 12-31590-hcd Summary: "The bankruptcy filing by Ronald Dean Sherer, undertaken in 04/30/2012 in La Porte, IN under Chapter 7, concluded with discharge in Aug 4, 2012 after liquidating assets."
Ronald Dean Sherer — Indiana, 12-31590


ᐅ Kristen Kaye Short, Indiana

Address: 6652 W 300 N La Porte, IN 46350-7304

Concise Description of Bankruptcy Case 14-33159-hcd7: "Kristen Kaye Short's Chapter 7 bankruptcy, filed in La Porte, IN in December 29, 2014, led to asset liquidation, with the case closing in March 2015."
Kristen Kaye Short — Indiana, 14-33159


ᐅ Zachary Shott, Indiana

Address: 392 S Forrester Rd La Porte, IN 46350

Bankruptcy Case 10-31020-hcd Summary: "The bankruptcy filing by Zachary Shott, undertaken in March 2010 in La Porte, IN under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Zachary Shott — Indiana, 10-31020


ᐅ Aaron Richard Shouse, Indiana

Address: 105 Greenwood Dr La Porte, IN 46350

Concise Description of Bankruptcy Case 11-31537-hcd7: "In a Chapter 7 bankruptcy case, Aaron Richard Shouse from La Porte, IN, saw his proceedings start in 04/21/2011 and complete by 2011-07-25, involving asset liquidation."
Aaron Richard Shouse — Indiana, 11-31537


ᐅ David Anthony Shreve, Indiana

Address: 1123 W Severs Rd La Porte, IN 46350

Bankruptcy Case 11-32839-hcd Overview: "David Anthony Shreve's bankruptcy, initiated in 2011-07-18 and concluded by 2011-10-22 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anthony Shreve — Indiana, 11-32839


ᐅ Kathlyn L Simpson, Indiana

Address: 96 Hudson St La Porte, IN 46350

Concise Description of Bankruptcy Case 11-34738-hcd7: "Kathlyn L Simpson's bankruptcy, initiated in 2011-12-23 and concluded by 03/28/2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathlyn L Simpson — Indiana, 11-34738


ᐅ Christopher Sims, Indiana

Address: 643 Holton Rd La Porte, IN 46350

Bankruptcy Case 10-34665-hcd Summary: "Christopher Sims's bankruptcy, initiated in 09/29/2010 and concluded by 01.03.2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Sims — Indiana, 10-34665


ᐅ Russell E Sizemore, Indiana

Address: 1977 E 500 S La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-33162-hcd: "The case of Russell E Sizemore in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell E Sizemore — Indiana, 12-33162


ᐅ Nicole Marie Skwiat, Indiana

Address: 238 1/2 E Lincolnway La Porte, IN 46350-3719

Snapshot of U.S. Bankruptcy Proceeding Case 14-31494-hcd: "The bankruptcy filing by Nicole Marie Skwiat, undertaken in 2014-06-02 in La Porte, IN under Chapter 7, concluded with discharge in August 31, 2014 after liquidating assets."
Nicole Marie Skwiat — Indiana, 14-31494


ᐅ Sr Paul Arlen Slagle, Indiana

Address: 3323 W 510 N La Porte, IN 46350

Bankruptcy Case 13-30909-hcd Overview: "The case of Sr Paul Arlen Slagle in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Paul Arlen Slagle — Indiana, 13-30909


ᐅ Ronald Paul Smeaton, Indiana

Address: 209 Jefferson Ave La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-30032-hcd: "The bankruptcy record of Ronald Paul Smeaton from La Porte, IN, shows a Chapter 7 case filed in January 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2011."
Ronald Paul Smeaton — Indiana, 11-30032


ᐅ Brian Scott Stevens, Indiana

Address: 3828 N Malaga Dr W La Porte, IN 46350

Bankruptcy Case 11-30171-hcd Overview: "The bankruptcy record of Brian Scott Stevens from La Porte, IN, shows a Chapter 7 case filed in 01.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Brian Scott Stevens — Indiana, 11-30171


ᐅ Jr Clayton Lee Stevens, Indiana

Address: 43 W Greenlawn Dr La Porte, IN 46350

Concise Description of Bankruptcy Case 13-32954-hcd7: "In La Porte, IN, Jr Clayton Lee Stevens filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2014."
Jr Clayton Lee Stevens — Indiana, 13-32954


ᐅ David Robert Stevenson, Indiana

Address: 3164 E 400 S La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-30266-hcd: "La Porte, IN resident David Robert Stevenson's 02/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-28."
David Robert Stevenson — Indiana, 13-30266


ᐅ Arthur Steward, Indiana

Address: 812 Harrison St La Porte, IN 46350

Bankruptcy Case 10-30663-hcd Overview: "The case of Arthur Steward in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Steward — Indiana, 10-30663


ᐅ Angela R Stewart, Indiana

Address: 5524 E 1000 N La Porte, IN 46350

Bankruptcy Case 11-33234-hcd Overview: "In a Chapter 7 bankruptcy case, Angela R Stewart from La Porte, IN, saw her proceedings start in 08/18/2011 and complete by 2011-11-22, involving asset liquidation."
Angela R Stewart — Indiana, 11-33234


ᐅ Connie Stewart, Indiana

Address: 102 Woodward St La Porte, IN 46350

Bankruptcy Case 10-31490-hcd Summary: "Connie Stewart's Chapter 7 bankruptcy, filed in La Porte, IN in April 2010, led to asset liquidation, with the case closing in 07/06/2010."
Connie Stewart — Indiana, 10-31490


ᐅ Richard T Stewart, Indiana

Address: 164 Longwood Dr La Porte, IN 46350-5352

Concise Description of Bankruptcy Case 09-35779-hcd7: "Richard T Stewart's Chapter 13 bankruptcy in La Porte, IN started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 21, 2013."
Richard T Stewart — Indiana, 09-35779


ᐅ Nathaniel L Talbot, Indiana

Address: 1306 Carriage Ct Apt E La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-32239-hcd: "Nathaniel L Talbot's bankruptcy, initiated in 06/03/2011 and concluded by 09.07.2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel L Talbot — Indiana, 11-32239


ᐅ Archie Ward Tarnow, Indiana

Address: 195 W McClung Rd Lot 48 La Porte, IN 46350

Bankruptcy Case 12-34050-hcd Summary: "The case of Archie Ward Tarnow in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Archie Ward Tarnow — Indiana, 12-34050


ᐅ Brenda D Tarnow, Indiana

Address: 5303 N 300 E La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-32464-hcd: "In a Chapter 7 bankruptcy case, Brenda D Tarnow from La Porte, IN, saw her proceedings start in June 2011 and complete by 09.24.2011, involving asset liquidation."
Brenda D Tarnow — Indiana, 11-32464


ᐅ Kelly Noelle Tatgenhorst, Indiana

Address: 3012 Oakdale Ave La Porte, IN 46350-6136

Concise Description of Bankruptcy Case 15-23698-jpk7: "In a Chapter 7 bankruptcy case, Kelly Noelle Tatgenhorst from La Porte, IN, saw her proceedings start in 2015-11-26 and complete by 02/24/2016, involving asset liquidation."
Kelly Noelle Tatgenhorst — Indiana, 15-23698


ᐅ Dwayne Eric Tawney, Indiana

Address: 1210 Hillcrest St La Porte, IN 46350

Bankruptcy Case 13-31653-hcd Overview: "Dwayne Eric Tawney's bankruptcy, initiated in 05/31/2013 and concluded by 09.04.2013 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Eric Tawney — Indiana, 13-31653


ᐅ Joseph Tawney, Indiana

Address: 821 Tecumseh St La Porte, IN 46350

Bankruptcy Case 10-34787-hcd Overview: "Joseph Tawney's bankruptcy, initiated in 10.06.2010 and concluded by 2011-01-10 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Tawney — Indiana, 10-34787


ᐅ Gina Marie Taylor, Indiana

Address: 4076 N Paden Dr La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-33838-hcd: "The bankruptcy filing by Gina Marie Taylor, undertaken in November 2012 in La Porte, IN under Chapter 7, concluded with discharge in Feb 10, 2013 after liquidating assets."
Gina Marie Taylor — Indiana, 12-33838


ᐅ Troy Lee Taylor, Indiana

Address: 212 Maple Ave La Porte, IN 46350

Bankruptcy Case 12-32736-hcd Summary: "The bankruptcy record of Troy Lee Taylor from La Porte, IN, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Troy Lee Taylor — Indiana, 12-32736


ᐅ John Thomas Taylor, Indiana

Address: 5342 N US Highway 35 La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-25817-jpk: "John Thomas Taylor's Chapter 7 bankruptcy, filed in La Porte, IN in 12.30.2010, led to asset liquidation, with the case closing in March 2011."
John Thomas Taylor — Indiana, 10-25817


ᐅ Marty Wayne Thacker, Indiana

Address: 1397 N Jonathan Ct La Porte, IN 46350-9671

Bankruptcy Case 14-32932-hcd Summary: "The case of Marty Wayne Thacker in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marty Wayne Thacker — Indiana, 14-32932


ᐅ Brenda Sue Thode, Indiana

Address: 201 E 12th St La Porte, IN 46350-5633

Bankruptcy Case 14-33118-hcd Overview: "La Porte, IN resident Brenda Sue Thode's December 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Brenda Sue Thode — Indiana, 14-33118


ᐅ Daren Craig Thode, Indiana

Address: 341 W Curtis Dr La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-31145-hcd: "The bankruptcy filing by Daren Craig Thode, undertaken in 04.23.2013 in La Porte, IN under Chapter 7, concluded with discharge in 2013-07-28 after liquidating assets."
Daren Craig Thode — Indiana, 13-31145


ᐅ Raymond Andrew Thompson, Indiana

Address: 108 Lakeview Ct La Porte, IN 46350

Concise Description of Bankruptcy Case 12-32976-hcd7: "The bankruptcy filing by Raymond Andrew Thompson, undertaken in 08.21.2012 in La Porte, IN under Chapter 7, concluded with discharge in 2012-11-25 after liquidating assets."
Raymond Andrew Thompson — Indiana, 12-32976


ᐅ Minnie Thorndyke, Indiana

Address: 5075 N State Road 39 La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-34779-hcd: "Minnie Thorndyke's bankruptcy, initiated in 2010-10-06 and concluded by January 10, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minnie Thorndyke — Indiana, 10-34779


ᐅ Patrick Paul Thornton, Indiana

Address: 1045 Albin Dr La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-33083-hcd: "The bankruptcy filing by Patrick Paul Thornton, undertaken in 2011-08-04 in La Porte, IN under Chapter 7, concluded with discharge in Nov 8, 2011 after liquidating assets."
Patrick Paul Thornton — Indiana, 11-33083


ᐅ Terry Thorp, Indiana

Address: 805 Ridge St La Porte, IN 46350

Bankruptcy Case 10-35320-hcd Summary: "In La Porte, IN, Terry Thorp filed for Chapter 7 bankruptcy in November 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Terry Thorp — Indiana, 10-35320


ᐅ Thomas Jeffrey Thresh, Indiana

Address: 813 Clement St La Porte, IN 46350

Brief Overview of Bankruptcy Case 12-32641-hcd: "Thomas Jeffrey Thresh's bankruptcy, initiated in 07.24.2012 and concluded by 10.28.2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Jeffrey Thresh — Indiana, 12-32641


ᐅ Albert James Throw, Indiana

Address: 1083 E State Road 2 Lot 659 La Porte, IN 46350-2716

Bankruptcy Case 14-33133-hcd Overview: "The bankruptcy filing by Albert James Throw, undertaken in December 22, 2014 in La Porte, IN under Chapter 7, concluded with discharge in 03/22/2015 after liquidating assets."
Albert James Throw — Indiana, 14-33133


ᐅ Frances Helen Tibbot, Indiana

Address: 104 Whispering Blvd La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-30995-hcd: "The case of Frances Helen Tibbot in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Helen Tibbot — Indiana, 11-30995


ᐅ Joseph M Tipton, Indiana

Address: 1201 ANDREW AVE La Porte, IN 46350

Brief Overview of Bankruptcy Case 12-31835-hcd: "Joseph M Tipton's bankruptcy, initiated in May 2012 and concluded by August 23, 2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Tipton — Indiana, 12-31835


ᐅ Michael A Tkacz, Indiana

Address: 209 Laurel St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-33949-hcd: "In La Porte, IN, Michael A Tkacz filed for Chapter 7 bankruptcy in 2012-11-20. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2013."
Michael A Tkacz — Indiana, 12-33949


ᐅ Laurie Ann Todd, Indiana

Address: 1724 Country Lane Dr Apt 6A La Porte, IN 46350

Concise Description of Bankruptcy Case 13-31086-hcd7: "The bankruptcy filing by Laurie Ann Todd, undertaken in 2013-04-18 in La Porte, IN under Chapter 7, concluded with discharge in July 15, 2013 after liquidating assets."
Laurie Ann Todd — Indiana, 13-31086


ᐅ Jr Jeffrey Topp, Indiana

Address: 420 E Lincolnway La Porte, IN 46350

Bankruptcy Case 09-35562-hcd Overview: "La Porte, IN resident Jr Jeffrey Topp's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jr Jeffrey Topp — Indiana, 09-35562


ᐅ Jeremy Daniel Torres, Indiana

Address: 1005 Maple Ave Apt B La Porte, IN 46350

Bankruptcy Case 13-31670-hcd Summary: "La Porte, IN resident Jeremy Daniel Torres's 2013-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-07."
Jeremy Daniel Torres — Indiana, 13-31670


ᐅ Splechter Jacqueline S Torrez, Indiana

Address: 4841 S 200 E La Porte, IN 46350

Bankruptcy Case 11-31967-hcd Summary: "The bankruptcy filing by Splechter Jacqueline S Torrez, undertaken in 05.18.2011 in La Porte, IN under Chapter 7, concluded with discharge in 08/22/2011 after liquidating assets."
Splechter Jacqueline S Torrez — Indiana, 11-31967


ᐅ Jonathan Toth, Indiana

Address: 8564 W 350 S La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-30164-hcd: "In a Chapter 7 bankruptcy case, Jonathan Toth from La Porte, IN, saw his proceedings start in Jan 26, 2012 and complete by May 1, 2012, involving asset liquidation."
Jonathan Toth — Indiana, 12-30164


ᐅ Mark Trapp, Indiana

Address: 107 Franklin Ct La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-34753-hcd: "The bankruptcy filing by Mark Trapp, undertaken in 10.04.2010 in La Porte, IN under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Mark Trapp — Indiana, 10-34753


ᐅ Nick E Trinidad, Indiana

Address: 5707 N 300 E La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-32885-hcd: "The bankruptcy record of Nick E Trinidad from La Porte, IN, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-25."
Nick E Trinidad — Indiana, 11-32885


ᐅ Cynthia Trusty, Indiana

Address: 4241 N 325 W La Porte, IN 46350

Bankruptcy Case 10-31678-hcd Overview: "In a Chapter 7 bankruptcy case, Cynthia Trusty from La Porte, IN, saw her proceedings start in April 12, 2010 and complete by Jul 17, 2010, involving asset liquidation."
Cynthia Trusty — Indiana, 10-31678


ᐅ Grant S Tucker, Indiana

Address: 1611 Farrand Ave La Porte, IN 46350

Concise Description of Bankruptcy Case 11-34285-hcd7: "La Porte, IN resident Grant S Tucker's Nov 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Grant S Tucker — Indiana, 11-34285


ᐅ Skyler Travis Tucker, Indiana

Address: 838 W 500 S La Porte, IN 46350

Bankruptcy Case 12-31986-hcd Summary: "Skyler Travis Tucker's Chapter 7 bankruptcy, filed in La Porte, IN in May 30, 2012, led to asset liquidation, with the case closing in 09/03/2012."
Skyler Travis Tucker — Indiana, 12-31986


ᐅ Daniel Turner, Indiana

Address: 503 E Maple Ave La Porte, IN 46350

Bankruptcy Case 11-30323-hcd Overview: "La Porte, IN resident Daniel Turner's February 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2011."
Daniel Turner — Indiana, 11-30323


ᐅ Natalie Turner, Indiana

Address: 402 Closser Ave La Porte, IN 46350

Bankruptcy Case 10-31811-hcd Summary: "The case of Natalie Turner in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Turner — Indiana, 10-31811


ᐅ Linda Kay Turner, Indiana

Address: 212 Maple Ave La Porte, IN 46350

Bankruptcy Case 13-31929-hcd Summary: "The case of Linda Kay Turner in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Kay Turner — Indiana, 13-31929


ᐅ Michael Eugene Tyler, Indiana

Address: 402 Kenwood St La Porte, IN 46350

Brief Overview of Bankruptcy Case 12-33593-hcd: "La Porte, IN resident Michael Eugene Tyler's 2012-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2013."
Michael Eugene Tyler — Indiana, 12-33593


ᐅ Chae Uhlemann, Indiana

Address: 212 W 10th St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-30510-hcd: "La Porte, IN resident Chae Uhlemann's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Chae Uhlemann — Indiana, 10-30510


ᐅ Kurt Michael Ulrich, Indiana

Address: 103 CLEMENT ST La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-31333-hcd: "In La Porte, IN, Kurt Michael Ulrich filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2012."
Kurt Michael Ulrich — Indiana, 12-31333


ᐅ Randy Darrell Ungerank, Indiana

Address: 6621 W Johnson Rd La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-30465-hcd: "The bankruptcy record of Randy Darrell Ungerank from La Porte, IN, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2011."
Randy Darrell Ungerank — Indiana, 11-30465


ᐅ Maria D Valdez, Indiana

Address: 2008 Javelin Dr La Porte, IN 46350-6477

Bankruptcy Case 2014-31129-hcd Overview: "The case of Maria D Valdez in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria D Valdez — Indiana, 2014-31129


ᐅ Michael R Vann, Indiana

Address: 103 1/2 Virginia Ave La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-30851-hcd: "In a Chapter 7 bankruptcy case, Michael R Vann from La Porte, IN, saw their proceedings start in 2013-03-30 and complete by July 8, 2013, involving asset liquidation."
Michael R Vann — Indiana, 13-30851


ᐅ John Vanvoorhis, Indiana

Address: 3519 W Village Rd La Porte, IN 46350

Brief Overview of Bankruptcy Case 09-35452-hcd: "John Vanvoorhis's Chapter 7 bankruptcy, filed in La Porte, IN in November 17, 2009, led to asset liquidation, with the case closing in February 2010."
John Vanvoorhis — Indiana, 09-35452


ᐅ Donald A Varda, Indiana

Address: PO Box 1450 La Porte, IN 46352

Brief Overview of Bankruptcy Case 11-31614-hcd: "Donald A Varda's bankruptcy, initiated in 2011-04-27 and concluded by 08.01.2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald A Varda — Indiana, 11-31614


ᐅ Cynthia M Veatch, Indiana

Address: 1372 E State Road 4 La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-31097-hcd: "The bankruptcy filing by Cynthia M Veatch, undertaken in 2013-04-19 in La Porte, IN under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Cynthia M Veatch — Indiana, 13-31097


ᐅ Robert A Veatch, Indiana

Address: 1372 E State Road 4 La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-30961-hcd: "Robert A Veatch's Chapter 7 bankruptcy, filed in La Porte, IN in April 2013, led to asset liquidation, with the case closing in 07.15.2013."
Robert A Veatch — Indiana, 13-30961


ᐅ Gordon K Vella, Indiana

Address: 10319 N 400 E La Porte, IN 46350

Bankruptcy Case 11-30617-hcd Summary: "In La Porte, IN, Gordon K Vella filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-07."
Gordon K Vella — Indiana, 11-30617


ᐅ Mark Verburg, Indiana

Address: 1463 E Colonial Dr La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 09-35844-hcd: "Mark Verburg's bankruptcy, initiated in 12.15.2009 and concluded by 2010-03-21 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Verburg — Indiana, 09-35844


ᐅ Brian Vergin, Indiana

Address: 1514 Sallwasser Ave La Porte, IN 46350

Bankruptcy Case 10-34324-hcd Summary: "Brian Vergin's bankruptcy, initiated in 09/08/2010 and concluded by 2010-12-13 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Vergin — Indiana, 10-34324


ᐅ Jason R Vines, Indiana

Address: 229 Glenview Ave La Porte, IN 46350-6114

Brief Overview of Bankruptcy Case 14-30037-hcd: "Jason R Vines's Chapter 7 bankruptcy, filed in La Porte, IN in 2014-01-14, led to asset liquidation, with the case closing in 04/14/2014."
Jason R Vines — Indiana, 14-30037


ᐅ Jeremy Wagers, Indiana

Address: 5137 W Schultz Rd La Porte, IN 46350

Bankruptcy Case 10-34988-hcd Overview: "In a Chapter 7 bankruptcy case, Jeremy Wagers from La Porte, IN, saw his proceedings start in 2010-10-20 and complete by January 24, 2011, involving asset liquidation."
Jeremy Wagers — Indiana, 10-34988


ᐅ David L Wainscott, Indiana

Address: 1712 Weller Ave La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-34216-hcd: "In La Porte, IN, David L Wainscott filed for Chapter 7 bankruptcy in 2011-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2012."
David L Wainscott — Indiana, 11-34216


ᐅ David E Walker, Indiana

Address: 1621 W SPRINGVILLE RD LOT 1 La Porte, IN 46350

Brief Overview of Bankruptcy Case 12-31829-hcd: "The bankruptcy filing by David E Walker, undertaken in 2012-05-18 in La Porte, IN under Chapter 7, concluded with discharge in August 22, 2012 after liquidating assets."
David E Walker — Indiana, 12-31829


ᐅ Richard E Walker, Indiana

Address: 710 Jackson St La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-31954-hcd: "In a Chapter 7 bankruptcy case, Richard E Walker from La Porte, IN, saw their proceedings start in May 17, 2011 and complete by 2011-08-15, involving asset liquidation."
Richard E Walker — Indiana, 11-31954


ᐅ Kelly Walker, Indiana

Address: 1405 W 18th St Bldg 6D La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-34490-hcd: "Kelly Walker's bankruptcy, initiated in 2010-09-20 and concluded by 2010-12-27 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Walker — Indiana, 10-34490


ᐅ David Bruce Wallen, Indiana

Address: 3916 S Mitchell Dr La Porte, IN 46350

Bankruptcy Case 12-31003-hcd Overview: "David Bruce Wallen's bankruptcy, initiated in Mar 23, 2012 and concluded by 2012-06-27 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bruce Wallen — Indiana, 12-31003


ᐅ Roy J Walpole, Indiana

Address: 3802 N Everly Dr La Porte, IN 46350-8239

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31803-hcd: "In La Porte, IN, Roy J Walpole filed for Chapter 7 bankruptcy in 07.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2014."
Roy J Walpole — Indiana, 2014-31803


ᐅ Mary Ann Walz, Indiana

Address: 196 W McClung Rd Lot 89 La Porte, IN 46350

Brief Overview of Bankruptcy Case 12-30084-hcd: "Mary Ann Walz's Chapter 7 bankruptcy, filed in La Porte, IN in January 2012, led to asset liquidation, with the case closing in 2012-04-21."
Mary Ann Walz — Indiana, 12-30084


ᐅ Randall Wanmer, Indiana

Address: 809 Rose St La Porte, IN 46350

Concise Description of Bankruptcy Case 10-35471-hcd7: "In La Porte, IN, Randall Wanmer filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Randall Wanmer — Indiana, 10-35471