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 Richard Allen Chambers, Indiana

Address: 1366 W 650 N La Porte, IN 46350

Concise Description of Bankruptcy Case 11-31063-hcd7: "In a Chapter 7 bankruptcy case, Richard Allen Chambers from La Porte, IN, saw their proceedings start in 2011-03-25 and complete by Jun 29, 2011, involving asset liquidation."
Richard Allen Chambers — Indiana, 11-31063


ᐅ Joseph Chapala, Indiana

Address: 1673 Stone Lake Dr La Porte, IN 46350

Bankruptcy Case 10-34291-hcd Summary: "Joseph Chapala's Chapter 7 bankruptcy, filed in La Porte, IN in 09.03.2010, led to asset liquidation, with the case closing in 12/13/2010."
Joseph Chapala — Indiana, 10-34291


ᐅ Jodie A Chapman, Indiana

Address: PO Box 1513 La Porte, IN 46352

Brief Overview of Bankruptcy Case 11-33556-hcd: "Jodie A Chapman's Chapter 7 bankruptcy, filed in La Porte, IN in September 9, 2011, led to asset liquidation, with the case closing in 12/14/2011."
Jodie A Chapman — Indiana, 11-33556


ᐅ Calvin Sanford Chapman, Indiana

Address: 1017 PLAIN ST La Porte, IN 46350

Bankruptcy Case 11-30590-hcd Overview: "In a Chapter 7 bankruptcy case, Calvin Sanford Chapman from La Porte, IN, saw his proceedings start in Mar 2, 2011 and complete by 06/13/2011, involving asset liquidation."
Calvin Sanford Chapman — Indiana, 11-30590


ᐅ Jose L Chavez, Indiana

Address: 204 Cable St La Porte, IN 46350

Concise Description of Bankruptcy Case 12-32908-hcd7: "In a Chapter 7 bankruptcy case, Jose L Chavez from La Porte, IN, saw their proceedings start in 2012-08-14 and complete by November 18, 2012, involving asset liquidation."
Jose L Chavez — Indiana, 12-32908


ᐅ Derek Alan Childress, Indiana

Address: 7455 W State Road 2 La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-31531-hcd: "In La Porte, IN, Derek Alan Childress filed for Chapter 7 bankruptcy in 2013-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2013."
Derek Alan Childress — Indiana, 13-31531


ᐅ Ronald Christian, Indiana

Address: 2962 E 850 N La Porte, IN 46350

Bankruptcy Case 11-33478-hcd Summary: "Ronald Christian's bankruptcy, initiated in September 2011 and concluded by Dec 12, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Christian — Indiana, 11-33478


ᐅ Darcie Lynn Cichon, Indiana

Address: 212 Harrison St La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-34201-hcd: "In La Porte, IN, Darcie Lynn Cichon filed for Chapter 7 bankruptcy in 2011-11-02. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2012."
Darcie Lynn Cichon — Indiana, 11-34201


ᐅ Megan E Cimbora, Indiana

Address: 205 FOX ST La Porte, IN 46350

Bankruptcy Case 12-31836-hcd Summary: "The bankruptcy record of Megan E Cimbora from La Porte, IN, shows a Chapter 7 case filed in 2012-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-23."
Megan E Cimbora — Indiana, 12-31836


ᐅ Chad G Cisar, Indiana

Address: 1607 K St La Porte, IN 46350-5437

Brief Overview of Bankruptcy Case 10-31821-hcd: "In his Chapter 13 bankruptcy case filed in 2010-04-17, La Porte, IN's Chad G Cisar agreed to a debt repayment plan, which was successfully completed by Jan 14, 2014."
Chad G Cisar — Indiana, 10-31821


ᐅ Robert Clark, Indiana

Address: 1206 L St La Porte, IN 46350

Concise Description of Bankruptcy Case 8:10-bk-30243-CPM7: "The bankruptcy filing by Robert Clark, undertaken in 12/21/2010 in La Porte, IN under Chapter 7, concluded with discharge in March 27, 2011 after liquidating assets."
Robert Clark — Indiana, 8:10-bk-30243


ᐅ Yolanda Marie Clark, Indiana

Address: 1083 E State Road 2 Lot 715 La Porte, IN 46350

Bankruptcy Case 11-32837-hcd Summary: "In a Chapter 7 bankruptcy case, Yolanda Marie Clark from La Porte, IN, saw her proceedings start in July 18, 2011 and complete by 2011-10-22, involving asset liquidation."
Yolanda Marie Clark — Indiana, 11-32837


ᐅ Sharon Kay Clark, Indiana

Address: 1012 Linwood Ave La Porte, IN 46350-3768

Snapshot of U.S. Bankruptcy Proceeding Case 14-32678-hcd: "The bankruptcy record of Sharon Kay Clark from La Porte, IN, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2015."
Sharon Kay Clark — Indiana, 14-32678


ᐅ Sandra Ann Clark, Indiana

Address: 6646 W Johnson Rd La Porte, IN 46350

Bankruptcy Case 13-32097-hcd Overview: "Sandra Ann Clark's Chapter 7 bankruptcy, filed in La Porte, IN in 07.17.2013, led to asset liquidation, with the case closing in October 21, 2013."
Sandra Ann Clark — Indiana, 13-32097


ᐅ Franklin Richard Clark, Indiana

Address: 5201 N Pawnee Trl La Porte, IN 46350-7568

Bankruptcy Case 08-22250-kl Summary: "Franklin Richard Clark, a resident of La Porte, IN, entered a Chapter 13 bankruptcy plan in July 15, 2008, culminating in its successful completion by December 19, 2013."
Franklin Richard Clark — Indiana, 08-22250-kl


ᐅ Ronald L Cleaver, Indiana

Address: 815 Ridge St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-32306-hcd: "In La Porte, IN, Ronald L Cleaver filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2011."
Ronald L Cleaver — Indiana, 11-32306


ᐅ Joshua W Clemons, Indiana

Address: 3961 W US Highway 20 La Porte, IN 46350

Concise Description of Bankruptcy Case 13-32373-hcd7: "Joshua W Clemons's bankruptcy, initiated in 08/14/2013 and concluded by November 2013 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua W Clemons — Indiana, 13-32373


ᐅ Jamie Lynn Clingler, Indiana

Address: 4733 N 175 E La Porte, IN 46350

Bankruptcy Case 12-33139-hcd Summary: "In a Chapter 7 bankruptcy case, Jamie Lynn Clingler from La Porte, IN, saw their proceedings start in August 2012 and complete by 12.05.2012, involving asset liquidation."
Jamie Lynn Clingler — Indiana, 12-33139


ᐅ Gale Warren Clough, Indiana

Address: 504 Niesen St La Porte, IN 46350

Bankruptcy Case 12-31091-hcd Summary: "Gale Warren Clough's bankruptcy, initiated in Mar 29, 2012 and concluded by 07/03/2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gale Warren Clough — Indiana, 12-31091


ᐅ Michael Clough, Indiana

Address: 208 Maple Ave La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-35559-hcd: "Michael Clough's Chapter 7 bankruptcy, filed in La Porte, IN in Dec 3, 2010, led to asset liquidation, with the case closing in March 2011."
Michael Clough — Indiana, 10-35559


ᐅ Mary Madeline Coburn, Indiana

Address: 204 Washington St La Porte, IN 46350-2428

Brief Overview of Bankruptcy Case 2014-31883-hcd: "The case of Mary Madeline Coburn in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Madeline Coburn — Indiana, 2014-31883


ᐅ Charles Lee Coburn, Indiana

Address: 102 Farrand Ave La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-31280-hcd: "In La Porte, IN, Charles Lee Coburn filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2011."
Charles Lee Coburn — Indiana, 11-31280


ᐅ Dominick Coburn, Indiana

Address: 1571 S Range Rd La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-30506-hcd: "The bankruptcy record of Dominick Coburn from La Porte, IN, shows a Chapter 7 case filed in Mar 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2013."
Dominick Coburn — Indiana, 13-30506


ᐅ Harold E Coffman, Indiana

Address: 7143 N State Road 39 La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-32733-hcd: "In La Porte, IN, Harold E Coffman filed for Chapter 7 bankruptcy in 07/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Harold E Coffman — Indiana, 11-32733


ᐅ Anita M Cohs, Indiana

Address: 1517 Eisenhower Dr La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-32325-hcd: "In a Chapter 7 bankruptcy case, Anita M Cohs from La Porte, IN, saw her proceedings start in 2013-08-09 and complete by 11/13/2013, involving asset liquidation."
Anita M Cohs — Indiana, 13-32325


ᐅ James Coldiron, Indiana

Address: 1019 Ohio St La Porte, IN 46350

Bankruptcy Case 10-34417-hcd Summary: "The bankruptcy filing by James Coldiron, undertaken in 2010-09-15 in La Porte, IN under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
James Coldiron — Indiana, 10-34417


ᐅ Paula Rene Cole, Indiana

Address: 3688 N Dana Dr La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-30485-hcd: "La Porte, IN resident Paula Rene Cole's March 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2013."
Paula Rene Cole — Indiana, 13-30485


ᐅ Rabecca Cole, Indiana

Address: 1107 Roberts St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-35138-hcd: "The bankruptcy filing by Rabecca Cole, undertaken in 2010-10-29 in La Porte, IN under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Rabecca Cole — Indiana, 10-35138


ᐅ Randall Gene Collette, Indiana

Address: 201 S 400 W La Porte, IN 46350

Concise Description of Bankruptcy Case 13-33092-hcd7: "Randall Gene Collette's bankruptcy, initiated in Oct 28, 2013 and concluded by 2014-02-01 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Gene Collette — Indiana, 13-33092


ᐅ Terrance Nmn Collins, Indiana

Address: 233 E Lincolnway Apt B La Porte, IN 46350-3775

Concise Description of Bankruptcy Case 2014-31385-hcd7: "Terrance Nmn Collins's Chapter 7 bankruptcy, filed in La Porte, IN in 2014-05-23, led to asset liquidation, with the case closing in August 21, 2014."
Terrance Nmn Collins — Indiana, 2014-31385


ᐅ Ii Joseph Phillemon Collins, Indiana

Address: 402 SCOTT ST La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-30591-hcd: "The case of Ii Joseph Phillemon Collins in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Joseph Phillemon Collins — Indiana, 11-30591


ᐅ Ivy Collins, Indiana

Address: 310 Oberreich St La Porte, IN 46350

Concise Description of Bankruptcy Case 09-34982-hcd7: "In a Chapter 7 bankruptcy case, Ivy Collins from La Porte, IN, saw her proceedings start in 2009-10-20 and complete by 01/25/2010, involving asset liquidation."
Ivy Collins — Indiana, 09-34982


ᐅ Charles Douglas Dadlow, Indiana

Address: 2602 S 400 E La Porte, IN 46350-9171

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31879-hcd: "The case of Charles Douglas Dadlow in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Douglas Dadlow — Indiana, 2014-31879


ᐅ Dennis L Dadlow, Indiana

Address: 3882 E 200 S La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-32341-hcd: "The case of Dennis L Dadlow in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis L Dadlow — Indiana, 11-32341


ᐅ Kathy Ann Dailey, Indiana

Address: 2071 E 900 N La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-34469-hcd: "Kathy Ann Dailey's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-11-30, led to asset liquidation, with the case closing in March 2012."
Kathy Ann Dailey — Indiana, 11-34469


ᐅ Jeffrey A Dailey, Indiana

Address: 4155 N 175 E La Porte, IN 46350

Concise Description of Bankruptcy Case 12-30569-hcd7: "Jeffrey A Dailey's Chapter 7 bankruptcy, filed in La Porte, IN in February 2012, led to asset liquidation, with the case closing in 06/04/2012."
Jeffrey A Dailey — Indiana, 12-30569


ᐅ Patricia Ann Daisy, Indiana

Address: 311 E Jefferson Ave La Porte, IN 46350

Bankruptcy Case 11-32305-hcd Summary: "Patricia Ann Daisy's Chapter 7 bankruptcy, filed in La Porte, IN in Jun 8, 2011, led to asset liquidation, with the case closing in 2011-09-12."
Patricia Ann Daisy — Indiana, 11-32305


ᐅ Roger Lawrence Daisy, Indiana

Address: PO Box 174 La Porte, IN 46352

Bankruptcy Case 12-33859-hcd Overview: "Roger Lawrence Daisy's bankruptcy, initiated in 11.08.2012 and concluded by 2013-02-12 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Lawrence Daisy — Indiana, 12-33859


ᐅ Jr Frank Henry Dalton, Indiana

Address: 1 Elm Pl La Porte, IN 46350

Bankruptcy Case 13-30703-hcd Summary: "In La Porte, IN, Jr Frank Henry Dalton filed for Chapter 7 bankruptcy in 2013-03-21. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2013."
Jr Frank Henry Dalton — Indiana, 13-30703


ᐅ Donald D Dalton, Indiana

Address: 306 Williams St La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-30201-hcd: "La Porte, IN resident Donald D Dalton's 2013-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2013."
Donald D Dalton — Indiana, 13-30201


ᐅ Roger Dale Danitschek, Indiana

Address: 3201 Silverbrook Ave La Porte, IN 46350-6154

Bankruptcy Case 14-33162-hcd Summary: "Roger Dale Danitschek's Chapter 7 bankruptcy, filed in La Porte, IN in December 29, 2014, led to asset liquidation, with the case closing in 03/29/2015."
Roger Dale Danitschek — Indiana, 14-33162


ᐅ Tyler Joseph Darnell, Indiana

Address: 1204 K St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-30959-hcd: "La Porte, IN resident Tyler Joseph Darnell's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2012."
Tyler Joseph Darnell — Indiana, 12-30959


ᐅ Christopher Darwin, Indiana

Address: 907 E Sportsman Ln La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 09-36016-hcd: "Christopher Darwin's bankruptcy, initiated in Dec 29, 2009 and concluded by 2010-04-04 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Darwin — Indiana, 09-36016


ᐅ Jack Albert Davis, Indiana

Address: 2406 Monroe St La Porte, IN 46350

Bankruptcy Case 11-30233-hcd Overview: "In a Chapter 7 bankruptcy case, Jack Albert Davis from La Porte, IN, saw his proceedings start in Jan 31, 2011 and complete by 05/07/2011, involving asset liquidation."
Jack Albert Davis — Indiana, 11-30233


ᐅ James Larry Davis, Indiana

Address: 1083 E State Road 2 Lot 721 La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-34703-hcd: "The bankruptcy filing by James Larry Davis, undertaken in 12.21.2011 in La Porte, IN under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
James Larry Davis — Indiana, 11-34703


ᐅ Larry Duane Davis, Indiana

Address: 4555 W Nicomus Path La Porte, IN 46350

Concise Description of Bankruptcy Case 12-31090-hcd7: "La Porte, IN resident Larry Duane Davis's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Larry Duane Davis — Indiana, 12-31090


ᐅ Brian Joseph Davis, Indiana

Address: 110 H St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-31612-hcd: "The bankruptcy record of Brian Joseph Davis from La Porte, IN, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2011."
Brian Joseph Davis — Indiana, 11-31612


ᐅ Rachel A Davis, Indiana

Address: 1713 5th St La Porte, IN 46350-4649

Bankruptcy Case 2014-31130-hcd Summary: "La Porte, IN resident Rachel A Davis's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Rachel A Davis — Indiana, 2014-31130


ᐅ Richard Davis, Indiana

Address: 2400 Andrew Ave Apt 809 La Porte, IN 46350

Brief Overview of Bankruptcy Case 09-35190-hcd: "The case of Richard Davis in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Davis — Indiana, 09-35190


ᐅ Nathan J Dawson, Indiana

Address: 1007 E Division Rd La Porte, IN 46350-8041

Bankruptcy Case 2014-31868-hcd Overview: "The bankruptcy record of Nathan J Dawson from La Porte, IN, shows a Chapter 7 case filed in 2014-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2014."
Nathan J Dawson — Indiana, 2014-31868


ᐅ David E Dawson, Indiana

Address: 2116 E 400 S La Porte, IN 46350

Concise Description of Bankruptcy Case 12-30512-hcd7: "The case of David E Dawson in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David E Dawson — Indiana, 12-30512


ᐅ Clay Decker, Indiana

Address: 212 Linden Dr La Porte, IN 46350

Bankruptcy Case 10-32358-hcd Summary: "Clay Decker's bankruptcy, initiated in 2010-05-13 and concluded by Aug 17, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clay Decker — Indiana, 10-32358


ᐅ Real Victor M Del, Indiana

Address: 312 Talley St La Porte, IN 46350

Bankruptcy Case 12-30041-hcd Summary: "The bankruptcy filing by Real Victor M Del, undertaken in January 9, 2012 in La Porte, IN under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Real Victor M Del — Indiana, 12-30041


ᐅ Randal J Delco, Indiana

Address: 5764 N 125 W La Porte, IN 46350

Bankruptcy Case 12-30606-hcd Overview: "In La Porte, IN, Randal J Delco filed for Chapter 7 bankruptcy in 03.01.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Randal J Delco — Indiana, 12-30606


ᐅ Alizha Demunck, Indiana

Address: 301 Wile St Apt 102 La Porte, IN 46350

Bankruptcy Case 10-32242-hcd Summary: "Alizha Demunck's Chapter 7 bankruptcy, filed in La Porte, IN in May 2010, led to asset liquidation, with the case closing in 08.11.2010."
Alizha Demunck — Indiana, 10-32242


ᐅ Valerie Dewitt, Indiana

Address: 311 Pine Lake Ave La Porte, IN 46350

Concise Description of Bankruptcy Case 10-34057-hcd7: "Valerie Dewitt's Chapter 7 bankruptcy, filed in La Porte, IN in August 20, 2010, led to asset liquidation, with the case closing in 11/24/2010."
Valerie Dewitt — Indiana, 10-34057


ᐅ Scott Joseph Dexter, Indiana

Address: 1503 E Lincolnway Lot 21 La Porte, IN 46350-8092

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31118-hcd: "In a Chapter 7 bankruptcy case, Scott Joseph Dexter from La Porte, IN, saw their proceedings start in April 2014 and complete by July 29, 2014, involving asset liquidation."
Scott Joseph Dexter — Indiana, 2014-31118


ᐅ Dion George Diakis, Indiana

Address: 205 Jefferson Ave Apt 3 La Porte, IN 46350

Bankruptcy Case 12-33600-hcd Summary: "The bankruptcy filing by Dion George Diakis, undertaken in Oct 15, 2012 in La Porte, IN under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Dion George Diakis — Indiana, 12-33600


ᐅ Nena S Diaz, Indiana

Address: 523 1/2 GROVE ST La Porte, IN 46350

Bankruptcy Case 12-31259-hcd Summary: "In a Chapter 7 bankruptcy case, Nena S Diaz from La Porte, IN, saw her proceedings start in Apr 11, 2012 and complete by July 16, 2012, involving asset liquidation."
Nena S Diaz — Indiana, 12-31259


ᐅ Del Real Luz Mirella Diaz, Indiana

Address: 115 Allen St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-32214-hcd: "Del Real Luz Mirella Diaz's Chapter 7 bankruptcy, filed in La Porte, IN in 2012-06-18, led to asset liquidation, with the case closing in September 22, 2012."
Del Real Luz Mirella Diaz — Indiana, 12-32214


ᐅ Miguel Diaz, Indiana

Address: 207 Walker St La Porte, IN 46350-3652

Brief Overview of Bankruptcy Case 15-30003-hcd: "The bankruptcy filing by Miguel Diaz, undertaken in 01/02/2015 in La Porte, IN under Chapter 7, concluded with discharge in April 2, 2015 after liquidating assets."
Miguel Diaz — Indiana, 15-30003


ᐅ Jr Gary Gene Dick, Indiana

Address: 7833 W 125 S La Porte, IN 46350

Concise Description of Bankruptcy Case 11-33591-hcd7: "Jr Gary Gene Dick's Chapter 7 bankruptcy, filed in La Porte, IN in 09.14.2011, led to asset liquidation, with the case closing in Dec 19, 2011."
Jr Gary Gene Dick — Indiana, 11-33591


ᐅ Shaun E Dickson, Indiana

Address: PO Box 1411 La Porte, IN 46352

Bankruptcy Case 11-30484-hcd Overview: "La Porte, IN resident Shaun E Dickson's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Shaun E Dickson — Indiana, 11-30484


ᐅ Christopher Scott Dilloway, Indiana

Address: 5676 W Schultz Rd La Porte, IN 46350-7205

Brief Overview of Bankruptcy Case 14-32258-hcd: "The bankruptcy filing by Christopher Scott Dilloway, undertaken in August 2014 in La Porte, IN under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Christopher Scott Dilloway — Indiana, 14-32258


ᐅ Carol Jean Dinger, Indiana

Address: 553 E Wayne Dr La Porte, IN 46350-9227

Concise Description of Bankruptcy Case 15-10253-SDB7: "Carol Jean Dinger's bankruptcy, initiated in 02.16.2015 and concluded by 2015-05-17 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Jean Dinger — Indiana, 15-10253


ᐅ John Disse, Indiana

Address: 520 Woodson St La Porte, IN 46350

Bankruptcy Case 10-33543-hcd Overview: "John Disse's bankruptcy, initiated in 07/22/2010 and concluded by Oct 26, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Disse — Indiana, 10-33543


ᐅ Jr Donald Lee Disterheft, Indiana

Address: 4534 E 200 S La Porte, IN 46350

Bankruptcy Case 13-30790-hcd Overview: "Jr Donald Lee Disterheft's bankruptcy, initiated in 2013-03-27 and concluded by 07.01.2013 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Lee Disterheft — Indiana, 13-30790


ᐅ David L Dobkins, Indiana

Address: 2396 E 900 N La Porte, IN 46350

Bankruptcy Case 11-34157-hcd Overview: "In a Chapter 7 bankruptcy case, David L Dobkins from La Porte, IN, saw his proceedings start in 10.31.2011 and complete by Feb 4, 2012, involving asset liquidation."
David L Dobkins — Indiana, 11-34157


ᐅ Scott Alan Dobrodt, Indiana

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

Concise Description of Bankruptcy Case 14-33160-hcd7: "In a Chapter 7 bankruptcy case, Scott Alan Dobrodt from La Porte, IN, saw his proceedings start in December 29, 2014 and complete by 2015-03-29, involving asset liquidation."
Scott Alan Dobrodt — Indiana, 14-33160


ᐅ Ronnie Domogola, Indiana

Address: 1344 F St La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-31322-hcd: "Ronnie Domogola's bankruptcy, initiated in March 2010 and concluded by 07/01/2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Domogola — Indiana, 10-31322


ᐅ Brenda G Donaldson, Indiana

Address: 609 Plain St La Porte, IN 46350-4223

Bankruptcy Case 14-32865-hcd Overview: "La Porte, IN resident Brenda G Donaldson's 2014-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2015."
Brenda G Donaldson — Indiana, 14-32865


ᐅ Steven L Donaldson, Indiana

Address: 3066 E 350 N La Porte, IN 46350-8860

Concise Description of Bankruptcy Case 14-32872-hcd7: "The bankruptcy filing by Steven L Donaldson, undertaken in 2014-11-11 in La Porte, IN under Chapter 7, concluded with discharge in 02/09/2015 after liquidating assets."
Steven L Donaldson — Indiana, 14-32872


ᐅ Jason R Doolittle, Indiana

Address: 511 Woodson St La Porte, IN 46350

Concise Description of Bankruptcy Case 13-31435-hcd7: "The bankruptcy filing by Jason R Doolittle, undertaken in 05/15/2013 in La Porte, IN under Chapter 7, concluded with discharge in August 19, 2013 after liquidating assets."
Jason R Doolittle — Indiana, 13-31435


ᐅ Michael W Doran, Indiana

Address: 1513 A St La Porte, IN 46350-5920

Brief Overview of Bankruptcy Case 2014-31729-hcd: "In a Chapter 7 bankruptcy case, Michael W Doran from La Porte, IN, saw their proceedings start in 2014-06-30 and complete by 2014-09-28, involving asset liquidation."
Michael W Doran — Indiana, 2014-31729


ᐅ Donald Edward Dotson, Indiana

Address: 314 1/2 Lincolnway La Porte, IN 46350-2413

Concise Description of Bankruptcy Case 2014-31952-hcd7: "Donald Edward Dotson's bankruptcy, initiated in 07.28.2014 and concluded by October 26, 2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Edward Dotson — Indiana, 2014-31952


ᐅ Angel Nicole Dotson, Indiana

Address: 5403 N Pawnee Trl La Porte, IN 46350

Bankruptcy Case 13-32988-hcd Summary: "The case of Angel Nicole Dotson in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Nicole Dotson — Indiana, 13-32988


ᐅ Amy Sue Dow, Indiana

Address: 308 JEFFERSON AVE La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-31803-hcd: "Amy Sue Dow's Chapter 7 bankruptcy, filed in La Porte, IN in 05/17/2012, led to asset liquidation, with the case closing in Aug 21, 2012."
Amy Sue Dow — Indiana, 12-31803


ᐅ Geoffrey Downie, Indiana

Address: 8032 W Applewood Dr La Porte, IN 46350

Concise Description of Bankruptcy Case 10-31680-hcd7: "The bankruptcy record of Geoffrey Downie from La Porte, IN, shows a Chapter 7 case filed in 04/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Geoffrey Downie — Indiana, 10-31680


ᐅ Karen Sue Drake, Indiana

Address: 205 PLAIN ST La Porte, IN 46350

Concise Description of Bankruptcy Case 11-30788-hcd7: "La Porte, IN resident Karen Sue Drake's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Karen Sue Drake — Indiana, 11-30788


ᐅ Norman W Dreibelbis, Indiana

Address: 807 Rumely St La Porte, IN 46350

Bankruptcy Case 13-32815-hcd Summary: "The case of Norman W Dreibelbis in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman W Dreibelbis — Indiana, 13-32815


ᐅ Diane Marie Drewno, Indiana

Address: 407 Lakeside St La Porte, IN 46350

Concise Description of Bankruptcy Case 11-32906-hcd7: "Diane Marie Drewno's Chapter 7 bankruptcy, filed in La Porte, IN in 07/25/2011, led to asset liquidation, with the case closing in 10.29.2011."
Diane Marie Drewno — Indiana, 11-32906


ᐅ Robert Dell Driskill, Indiana

Address: 101 S 400 W La Porte, IN 46350

Bankruptcy Case 13-30149-hcd Summary: "La Porte, IN resident Robert Dell Driskill's 01.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-05."
Robert Dell Driskill — Indiana, 13-30149


ᐅ Matthew Scott Duch, Indiana

Address: 211 Allen St La Porte, IN 46350-3813

Bankruptcy Case 14-32827-hcd Summary: "Matthew Scott Duch's bankruptcy, initiated in 11.05.2014 and concluded by 02.03.2015 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Scott Duch — Indiana, 14-32827


ᐅ Anthony Dunfee, Indiana

Address: 514 Park St La Porte, IN 46350

Bankruptcy Case 10-30201-hcd Overview: "The bankruptcy record of Anthony Dunfee from La Porte, IN, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2010."
Anthony Dunfee — Indiana, 10-30201


ᐅ Karen K Dunfee, Indiana

Address: 2400 Andrew Ave Apt 419 La Porte, IN 46350-6206

Concise Description of Bankruptcy Case 2014-31158-hcd7: "In a Chapter 7 bankruptcy case, Karen K Dunfee from La Porte, IN, saw her proceedings start in May 5, 2014 and complete by 2014-08-03, involving asset liquidation."
Karen K Dunfee — Indiana, 2014-31158


ᐅ Anthony Richard Dyer, Indiana

Address: 2400 Andrew Ave Apt 206 La Porte, IN 46350

Bankruptcy Case 09-34715-hcd Summary: "Anthony Richard Dyer's bankruptcy, initiated in 2009-09-30 and concluded by 2010-01-04 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Richard Dyer — Indiana, 09-34715


ᐅ Linda Joyce Easton, Indiana

Address: PO Box 1642 La Porte, IN 46352

Concise Description of Bankruptcy Case 13-32907-hcd7: "The bankruptcy filing by Linda Joyce Easton, undertaken in 2013-10-09 in La Porte, IN under Chapter 7, concluded with discharge in Jan 13, 2014 after liquidating assets."
Linda Joyce Easton — Indiana, 13-32907


ᐅ Sean Micheal Easton, Indiana

Address: 314 Cable St La Porte, IN 46350

Bankruptcy Case 12-30077-hcd Overview: "Sean Micheal Easton's Chapter 7 bankruptcy, filed in La Porte, IN in 2012-01-12, led to asset liquidation, with the case closing in April 16, 2012."
Sean Micheal Easton — Indiana, 12-30077


ᐅ Eric Randall Eberhart, Indiana

Address: 102 W 15th St La Porte, IN 46350

Bankruptcy Case 12-30587-hcd Overview: "The bankruptcy record of Eric Randall Eberhart from La Porte, IN, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-04."
Eric Randall Eberhart — Indiana, 12-30587


ᐅ Stephen A Ebert, Indiana

Address: 902 Niles St La Porte, IN 46350

Bankruptcy Case 11-34737-hcd Summary: "In a Chapter 7 bankruptcy case, Stephen A Ebert from La Porte, IN, saw their proceedings start in December 23, 2011 and complete by 03.28.2012, involving asset liquidation."
Stephen A Ebert — Indiana, 11-34737


ᐅ Julie Edgecomb, Indiana

Address: 115 Fox St La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-32828-hcd: "The bankruptcy record of Julie Edgecomb from La Porte, IN, shows a Chapter 7 case filed in 06/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2010."
Julie Edgecomb — Indiana, 10-32828


ᐅ Brandon Scott Edwards, Indiana

Address: 5946 N Range Rd La Porte, IN 46350-8694

Bankruptcy Case 14-32276-hcd Overview: "Brandon Scott Edwards's bankruptcy, initiated in 2014-09-03 and concluded by 2014-12-02 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Scott Edwards — Indiana, 14-32276


ᐅ Mildred C Edwards, Indiana

Address: 7772 S US Highway 35 La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-31777-hcd: "In La Porte, IN, Mildred C Edwards filed for Chapter 7 bankruptcy in 06.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2013."
Mildred C Edwards — Indiana, 13-31777


ᐅ Scott R Ehrick, Indiana

Address: 1304 L St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-32649-hcd: "Scott R Ehrick's Chapter 7 bankruptcy, filed in La Porte, IN in Sep 14, 2013, led to asset liquidation, with the case closing in 12/19/2013."
Scott R Ehrick — Indiana, 13-32649


ᐅ Jr Jeffery L Eiler, Indiana

Address: 408 H St La Porte, IN 46350-4860

Bankruptcy Case 07-32499-hcd Overview: "Jr Jeffery L Eiler, a resident of La Porte, IN, entered a Chapter 13 bankruptcy plan in September 24, 2007, culminating in its successful completion by 12/20/2012."
Jr Jeffery L Eiler — Indiana, 07-32499


ᐅ Frances M Ekovich, Indiana

Address: 1111 Harrison St La Porte, IN 46350-3235

Bankruptcy Case 11-31779-hcd Overview: "Frances M Ekovich's Chapter 13 bankruptcy in La Porte, IN started in 2011-05-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-12."
Frances M Ekovich — Indiana, 11-31779


ᐅ Shannon Michele Eldridge, Indiana

Address: 3991 W Us Highway 20 La Porte, IN 46350

Concise Description of Bankruptcy Case 13-31094-hcd7: "The bankruptcy filing by Shannon Michele Eldridge, undertaken in 2013-04-19 in La Porte, IN under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Shannon Michele Eldridge — Indiana, 13-31094


ᐅ James Allen Eldridge, Indiana

Address: 6156 Fail Rd La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-34747-hcd: "The bankruptcy filing by James Allen Eldridge, undertaken in 2011-12-27 in La Porte, IN under Chapter 7, concluded with discharge in April 1, 2012 after liquidating assets."
James Allen Eldridge — Indiana, 11-34747


ᐅ Tamra Ellenwine, Indiana

Address: 206 Woodson St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-34991-hcd: "The bankruptcy filing by Tamra Ellenwine, undertaken in 2010-10-20 in La Porte, IN under Chapter 7, concluded with discharge in 01.24.2011 after liquidating assets."
Tamra Ellenwine — Indiana, 10-34991


ᐅ Gary Elliott, Indiana

Address: 6004 W Zacharie Dr La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-31307-hcd: "Gary Elliott's bankruptcy, initiated in Mar 26, 2010 and concluded by Jun 30, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Elliott — Indiana, 10-31307