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 Ruth Ann New, Indiana

Address: 800 Michigan Ave Apt A La Porte, IN 46350

Bankruptcy Case 11-34735-hcd Summary: "The bankruptcy filing by Ruth Ann New, undertaken in December 2011 in La Porte, IN under Chapter 7, concluded with discharge in 2012-03-28 after liquidating assets."
Ruth Ann New — Indiana, 11-34735


ᐅ Herbert Newkirk, Indiana

Address: 1244 W Springville Rd La Porte, IN 46350

Brief Overview of Bankruptcy Case 12-32264-hcd: "Herbert Newkirk's bankruptcy, initiated in 06/21/2012 and concluded by Sep 25, 2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Newkirk — Indiana, 12-32264


ᐅ Timothy Nice, Indiana

Address: 807 Fairfield Ave La Porte, IN 46350

Concise Description of Bankruptcy Case 10-35144-hcd7: "In a Chapter 7 bankruptcy case, Timothy Nice from La Porte, IN, saw their proceedings start in 10.29.2010 and complete by February 2, 2011, involving asset liquidation."
Timothy Nice — Indiana, 10-35144


ᐅ Charlotte B Nicholson, Indiana

Address: 2400 Andrew Ave Apt 612 La Porte, IN 46350

Bankruptcy Case 12-34247-hcd Overview: "In a Chapter 7 bankruptcy case, Charlotte B Nicholson from La Porte, IN, saw her proceedings start in 12/31/2012 and complete by 2013-04-06, involving asset liquidation."
Charlotte B Nicholson — Indiana, 12-34247


ᐅ Debra Nicholson, Indiana

Address: 306 D St La Porte, IN 46350

Concise Description of Bankruptcy Case 09-35410-hcd7: "In La Porte, IN, Debra Nicholson filed for Chapter 7 bankruptcy in Nov 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2010."
Debra Nicholson — Indiana, 09-35410


ᐅ Pamela Ann Nickels, Indiana

Address: 103 Abby Ln La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-31651-hcd: "The bankruptcy filing by Pamela Ann Nickels, undertaken in May 31, 2013 in La Porte, IN under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Pamela Ann Nickels — Indiana, 13-31651


ᐅ Nicolas Nieto, Indiana

Address: 7701 S US Highway 35 Lot 41 La Porte, IN 46350

Brief Overview of Bankruptcy Case 09-35537-hcd: "La Porte, IN resident Nicolas Nieto's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-27."
Nicolas Nieto — Indiana, 09-35537


ᐅ Jr William A Niezgodski, Indiana

Address: 107 Rose St La Porte, IN 46350

Bankruptcy Case 12-33020-hcd Overview: "La Porte, IN resident Jr William A Niezgodski's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-27."
Jr William A Niezgodski — Indiana, 12-33020


ᐅ William Niles, Indiana

Address: 405 John St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-34467-hcd: "William Niles's bankruptcy, initiated in September 16, 2010 and concluded by 2010-12-21 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Niles — Indiana, 10-34467


ᐅ Bernadette Niles, Indiana

Address: 324 E Maple Ave La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-34423-hcd: "The bankruptcy record of Bernadette Niles from La Porte, IN, shows a Chapter 7 case filed in 09.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2010."
Bernadette Niles — Indiana, 10-34423


ᐅ Ronald Nixon, Indiana

Address: 1808 Indiana Ave La Porte, IN 46350

Bankruptcy Case 10-30321-hcd Overview: "La Porte, IN resident Ronald Nixon's 2010-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Ronald Nixon — Indiana, 10-30321


ᐅ David Noel, Indiana

Address: 5102 W 450 N La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 09-35363-hcd: "The bankruptcy record of David Noel from La Porte, IN, shows a Chapter 7 case filed in 11/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2010."
David Noel — Indiana, 09-35363


ᐅ Jed D Nolan, Indiana

Address: 2405 Beechwood Dr La Porte, IN 46350

Bankruptcy Case 12-32759-hcd Overview: "The bankruptcy filing by Jed D Nolan, undertaken in July 2012 in La Porte, IN under Chapter 7, concluded with discharge in Nov 4, 2012 after liquidating assets."
Jed D Nolan — Indiana, 12-32759


ᐅ Scott Novak, Indiana

Address: 715 Lakeside St La Porte, IN 46350

Bankruptcy Case 10-31410-hcd Overview: "Scott Novak's Chapter 7 bankruptcy, filed in La Porte, IN in 2010-03-30, led to asset liquidation, with the case closing in July 4, 2010."
Scott Novak — Indiana, 10-31410


ᐅ Stacey Ann Novitske, Indiana

Address: 3676 N Evergreen Trl La Porte, IN 46350

Concise Description of Bankruptcy Case 12-32390-hcd7: "The case of Stacey Ann Novitske in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Ann Novitske — Indiana, 12-32390


ᐅ Kristin Dawn Nunez, Indiana

Address: 1314 Federal Ave La Porte, IN 46350

Bankruptcy Case 13-31677-hcd Overview: "The case of Kristin Dawn Nunez in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Dawn Nunez — Indiana, 13-31677


ᐅ Steven Craig Nye, Indiana

Address: 4373 W Pine Ridge Dr La Porte, IN 46350

Bankruptcy Case 12-30708-hcd Overview: "The bankruptcy record of Steven Craig Nye from La Porte, IN, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
Steven Craig Nye — Indiana, 12-30708


ᐅ Dell Kenneth Gordon O, Indiana

Address: 302 Warren St La Porte, IN 46350-2364

Concise Description of Bankruptcy Case 2014-30941-hcd7: "La Porte, IN resident Dell Kenneth Gordon O's April 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2014."
Dell Kenneth Gordon O — Indiana, 2014-30941


ᐅ Neil Michael J O, Indiana

Address: 6922 W 300 N La Porte, IN 46350-8512

Bankruptcy Case 14-32924-hcd Overview: "The bankruptcy record of Neil Michael J O from La Porte, IN, shows a Chapter 7 case filed in Nov 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-17."
Neil Michael J O — Indiana, 14-32924


ᐅ Francis Obrien, Indiana

Address: 603 Pulaski St La Porte, IN 46350

Concise Description of Bankruptcy Case 10-33973-hcd7: "La Porte, IN resident Francis Obrien's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-21."
Francis Obrien — Indiana, 10-33973


ᐅ Tammy J Odell, Indiana

Address: 4955 N 400 W La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-31994-hcd: "The bankruptcy filing by Tammy J Odell, undertaken in 07/06/2013 in La Porte, IN under Chapter 7, concluded with discharge in 10.15.2013 after liquidating assets."
Tammy J Odell — Indiana, 13-31994


ᐅ Jason Odonnell, Indiana

Address: 8956 N 125 E La Porte, IN 46350

Bankruptcy Case 10-31954-hcd Overview: "The bankruptcy filing by Jason Odonnell, undertaken in 04/26/2010 in La Porte, IN under Chapter 7, concluded with discharge in Jul 31, 2010 after liquidating assets."
Jason Odonnell — Indiana, 10-31954


ᐅ Dennis A Okrey, Indiana

Address: 1845 E 150 N La Porte, IN 46350

Concise Description of Bankruptcy Case 12-33772-hcd7: "La Porte, IN resident Dennis A Okrey's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2013."
Dennis A Okrey — Indiana, 12-33772


ᐅ Ted Joseph Okrzesik, Indiana

Address: 1310 Woodward St La Porte, IN 46350-4275

Brief Overview of Bankruptcy Case 14-32227-hcd: "La Porte, IN resident Ted Joseph Okrzesik's 08.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Ted Joseph Okrzesik — Indiana, 14-32227


ᐅ Sherry Oneil, Indiana

Address: 121 David Ct Apt C La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-32174-hcd: "La Porte, IN resident Sherry Oneil's 05.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2010."
Sherry Oneil — Indiana, 10-32174


ᐅ Jeffrey Osowski, Indiana

Address: 1836 N Summit Dr La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 09-35187-hcd: "La Porte, IN resident Jeffrey Osowski's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Jeffrey Osowski — Indiana, 09-35187


ᐅ Heidemarie Stacy Ottomanelli, Indiana

Address: 503 ALLEN ST La Porte, IN 46350

Bankruptcy Case 12-31237-hcd Summary: "In a Chapter 7 bankruptcy case, Heidemarie Stacy Ottomanelli from La Porte, IN, saw their proceedings start in Apr 10, 2012 and complete by July 15, 2012, involving asset liquidation."
Heidemarie Stacy Ottomanelli — Indiana, 12-31237


ᐅ Brad Allen Ottum, Indiana

Address: 144 Seymour Ave La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-30230-hcd: "La Porte, IN resident Brad Allen Ottum's February 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2013."
Brad Allen Ottum — Indiana, 13-30230


ᐅ Brandy Lea Michelle Pace, Indiana

Address: 612 Virginia Ave La Porte, IN 46350-4136

Brief Overview of Bankruptcy Case 2014-31250-hcd: "The bankruptcy record of Brandy Lea Michelle Pace from La Porte, IN, shows a Chapter 7 case filed in May 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2014."
Brandy Lea Michelle Pace — Indiana, 2014-31250


ᐅ Danny William Pace, Indiana

Address: 612 Virginia Ave La Porte, IN 46350-4136

Bankruptcy Case 2014-31250-hcd Overview: "Danny William Pace's Chapter 7 bankruptcy, filed in La Porte, IN in May 2014, led to asset liquidation, with the case closing in 08.12.2014."
Danny William Pace — Indiana, 2014-31250


ᐅ Michael Padgett, Indiana

Address: 111 B St La Porte, IN 46350

Concise Description of Bankruptcy Case 10-31784-hcd7: "The bankruptcy record of Michael Padgett from La Porte, IN, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2010."
Michael Padgett — Indiana, 10-31784


ᐅ Carrie M Pahs, Indiana

Address: 1718 Country Lane Dr Apt 8D La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-30517-hcd: "In La Porte, IN, Carrie M Pahs filed for Chapter 7 bankruptcy in Feb 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2012."
Carrie M Pahs — Indiana, 12-30517


ᐅ Melody Joleen Panos, Indiana

Address: 203 Harrison St La Porte, IN 46350

Concise Description of Bankruptcy Case 12-31206-hcd7: "The bankruptcy filing by Melody Joleen Panos, undertaken in Apr 6, 2012 in La Porte, IN under Chapter 7, concluded with discharge in 2012-07-11 after liquidating assets."
Melody Joleen Panos — Indiana, 12-31206


ᐅ Arthur Raroa Parker, Indiana

Address: 207 Farmwood Dr La Porte, IN 46350-1905

Bankruptcy Case 2014-31150-hcd Summary: "In La Porte, IN, Arthur Raroa Parker filed for Chapter 7 bankruptcy in May 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-31."
Arthur Raroa Parker — Indiana, 2014-31150


ᐅ James D Parker, Indiana

Address: 210 I St La Porte, IN 46350-4864

Brief Overview of Bankruptcy Case 2014-30851-hcd: "In La Porte, IN, James D Parker filed for Chapter 7 bankruptcy in 04.08.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2014."
James D Parker — Indiana, 2014-30851


ᐅ Iii Donald Parsons, Indiana

Address: PO Box 1791 La Porte, IN 46352

Concise Description of Bankruptcy Case 09-35214-hcd7: "In La Porte, IN, Iii Donald Parsons filed for Chapter 7 bankruptcy in 2009-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2010."
Iii Donald Parsons — Indiana, 09-35214


ᐅ Kesha Marie Pate, Indiana

Address: 1404 L St La Porte, IN 46350-5450

Concise Description of Bankruptcy Case 2014-31745-hcd7: "Kesha Marie Pate's Chapter 7 bankruptcy, filed in La Porte, IN in 06/30/2014, led to asset liquidation, with the case closing in September 28, 2014."
Kesha Marie Pate — Indiana, 2014-31745


ᐅ Darin Patterson, Indiana

Address: 2022 W Springville Rd La Porte, IN 46350

Bankruptcy Case 10-32149-hcd Overview: "Darin Patterson's bankruptcy, initiated in April 30, 2010 and concluded by 08.04.2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darin Patterson — Indiana, 10-32149


ᐅ Larry Gene Patterson, Indiana

Address: 169 W Greenlawn Dr La Porte, IN 46350-8046

Brief Overview of Bankruptcy Case 07-31517-hcd: "Larry Gene Patterson's La Porte, IN bankruptcy under Chapter 13 in Jun 19, 2007 led to a structured repayment plan, successfully discharged in 09/20/2012."
Larry Gene Patterson — Indiana, 07-31517


ᐅ Patricia Lynn Pawlik, Indiana

Address: 4091 N US Highway 35 La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-33498-hcd: "In La Porte, IN, Patricia Lynn Pawlik filed for Chapter 7 bankruptcy in October 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2013."
Patricia Lynn Pawlik — Indiana, 12-33498


ᐅ Sr George Earl Payne, Indiana

Address: 5155 W Laxita Dr La Porte, IN 46350

Concise Description of Bankruptcy Case 12-34054-hcd7: "Sr George Earl Payne's Chapter 7 bankruptcy, filed in La Porte, IN in Nov 30, 2012, led to asset liquidation, with the case closing in March 2013."
Sr George Earl Payne — Indiana, 12-34054


ᐅ Donna Payne, Indiana

Address: 5085 W Indian Trl La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-31422-hcd: "The case of Donna Payne in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Payne — Indiana, 13-31422


ᐅ Jr George Payne, Indiana

Address: 5085 W Indian Trl La Porte, IN 46350

Bankruptcy Case 10-35382-hcd Summary: "The case of Jr George Payne in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George Payne — Indiana, 10-35382


ᐅ Kelly Sue Peaks, Indiana

Address: 4272 E 50 N La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-33009-hcd: "The bankruptcy filing by Kelly Sue Peaks, undertaken in 2013-10-17 in La Porte, IN under Chapter 7, concluded with discharge in Jan 21, 2014 after liquidating assets."
Kelly Sue Peaks — Indiana, 13-33009


ᐅ Angela Pearce, Indiana

Address: 804 E 600 N La Porte, IN 46350

Bankruptcy Case 10-33210-hcd Overview: "Angela Pearce's Chapter 7 bankruptcy, filed in La Porte, IN in June 30, 2010, led to asset liquidation, with the case closing in 2010-10-04."
Angela Pearce — Indiana, 10-33210


ᐅ Ronald Pearce, Indiana

Address: PO Box 547 La Porte, IN 46352

Bankruptcy Case 13-32251-hcd Overview: "The bankruptcy filing by Ronald Pearce, undertaken in 07.31.2013 in La Porte, IN under Chapter 7, concluded with discharge in Nov 4, 2013 after liquidating assets."
Ronald Pearce — Indiana, 13-32251


ᐅ Gregory Peckham, Indiana

Address: 485 E 400 S La Porte, IN 46350

Bankruptcy Case 10-33295-hcd Summary: "The bankruptcy record of Gregory Peckham from La Porte, IN, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2010."
Gregory Peckham — Indiana, 10-33295


ᐅ Jeffery Peeler, Indiana

Address: 2144 E 400 S La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-32164-hcd: "Jeffery Peeler's bankruptcy, initiated in May 3, 2010 and concluded by 08/07/2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Peeler — Indiana, 10-32164


ᐅ Robert Joe Peeler, Indiana

Address: 2088 E 400 S La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-33880-hcd: "The bankruptcy filing by Robert Joe Peeler, undertaken in 2011-10-10 in La Porte, IN under Chapter 7, concluded with discharge in 2012-01-14 after liquidating assets."
Robert Joe Peeler — Indiana, 11-33880


ᐅ Walter H Pegg, Indiana

Address: 212 I St La Porte, IN 46350

Concise Description of Bankruptcy Case 12-30389-hcd7: "La Porte, IN resident Walter H Pegg's 2012-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Walter H Pegg — Indiana, 12-30389


ᐅ Jeffrey Pennington, Indiana

Address: 2904 Silverbrook Ave La Porte, IN 46350

Concise Description of Bankruptcy Case 10-32817-hcd7: "The case of Jeffrey Pennington in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Pennington — Indiana, 10-32817


ᐅ Jeffrey Jessie Perez, Indiana

Address: 601 Fox St La Porte, IN 46350

Concise Description of Bankruptcy Case 11-32184-hcd7: "In a Chapter 7 bankruptcy case, Jeffrey Jessie Perez from La Porte, IN, saw their proceedings start in May 2011 and complete by Sep 4, 2011, involving asset liquidation."
Jeffrey Jessie Perez — Indiana, 11-32184


ᐅ Dianna L Perkins, Indiana

Address: 4841 W 150 N La Porte, IN 46350

Bankruptcy Case 12-33455-hcd Overview: "The case of Dianna L Perkins in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianna L Perkins — Indiana, 12-33455


ᐅ Shawn P Perra, Indiana

Address: 509 G St La Porte, IN 46350

Bankruptcy Case 11-33001-hcd Summary: "The bankruptcy record of Shawn P Perra from La Porte, IN, shows a Chapter 7 case filed in 2011-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2011."
Shawn P Perra — Indiana, 11-33001


ᐅ Steven R Peterson, Indiana

Address: 322 Pine Lake Ave La Porte, IN 46350

Bankruptcy Case 12-33440-hcd Overview: "The bankruptcy record of Steven R Peterson from La Porte, IN, shows a Chapter 7 case filed in September 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01."
Steven R Peterson — Indiana, 12-33440


ᐅ John Henry Petroff, Indiana

Address: 104 Abby Ln La Porte, IN 46350-3574

Bankruptcy Case 13-11067-KAO Summary: "John Henry Petroff's Chapter 7 bankruptcy, filed in La Porte, IN in February 8, 2013, led to asset liquidation, with the case closing in 2013-06-08."
John Henry Petroff — Indiana, 13-11067


ᐅ Mary Jeannean Pewee, Indiana

Address: 415 1/2 Grove St Apt B La Porte, IN 46350-2632

Brief Overview of Bankruptcy Case 2014-31718-hcd: "The case of Mary Jeannean Pewee in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jeannean Pewee — Indiana, 2014-31718


ᐅ Tammy Dinh Pham, Indiana

Address: 208 Pine Lake Ave La Porte, IN 46350

Bankruptcy Case 13-32467-hcd Overview: "The bankruptcy filing by Tammy Dinh Pham, undertaken in 2013-08-23 in La Porte, IN under Chapter 7, concluded with discharge in 11.27.2013 after liquidating assets."
Tammy Dinh Pham — Indiana, 13-32467


ᐅ Brandy S Phelps, Indiana

Address: 1408 Clay St La Porte, IN 46350-3618

Bankruptcy Case 2014-31926-hcd Overview: "The bankruptcy filing by Brandy S Phelps, undertaken in 2014-07-24 in La Porte, IN under Chapter 7, concluded with discharge in October 22, 2014 after liquidating assets."
Brandy S Phelps — Indiana, 2014-31926


ᐅ Justin Aaron Phelps, Indiana

Address: 5101 W US Highway 20 La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-33153-hcd: "The case of Justin Aaron Phelps in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Aaron Phelps — Indiana, 13-33153


ᐅ Kristina Picasso, Indiana

Address: 2400 Andrew Ave Apt 521 La Porte, IN 46350

Bankruptcy Case 09-35555-hcd Overview: "The bankruptcy filing by Kristina Picasso, undertaken in 2009-11-23 in La Porte, IN under Chapter 7, concluded with discharge in Feb 27, 2010 after liquidating assets."
Kristina Picasso — Indiana, 09-35555


ᐅ Debra Sue Piechocki, Indiana

Address: 565 E 400 S La Porte, IN 46350-6670

Bankruptcy Case 09-33290-hcd Summary: "In her Chapter 13 bankruptcy case filed in 2009-07-13, La Porte, IN's Debra Sue Piechocki agreed to a debt repayment plan, which was successfully completed by 2013-03-14."
Debra Sue Piechocki — Indiana, 09-33290


ᐅ Douglas Matthew Pierro, Indiana

Address: 2512 W Butternut Dr La Porte, IN 46350

Brief Overview of Bankruptcy Case 12-30344-hcd: "La Porte, IN resident Douglas Matthew Pierro's 2012-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-21."
Douglas Matthew Pierro — Indiana, 12-30344


ᐅ Mary Pierson, Indiana

Address: 2314 W Springville Rd La Porte, IN 46350

Bankruptcy Case 09-36079-hcd Overview: "In La Porte, IN, Mary Pierson filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Mary Pierson — Indiana, 09-36079


ᐅ Michael T Pierzakowski, Indiana

Address: 3511 W Johnson Rd La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-31285-hcd: "In La Porte, IN, Michael T Pierzakowski filed for Chapter 7 bankruptcy in 05/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2013."
Michael T Pierzakowski — Indiana, 13-31285


ᐅ Robert Joseph Pinda, Indiana

Address: 4528 W 150 N La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-31339-hcd: "Robert Joseph Pinda's Chapter 7 bankruptcy, filed in La Porte, IN in Apr 11, 2011, led to asset liquidation, with the case closing in 07/16/2011."
Robert Joseph Pinda — Indiana, 11-31339


ᐅ James Piotrowski, Indiana

Address: 5733 W Pleasant Hills Trl La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-34981-hcd: "La Porte, IN resident James Piotrowski's October 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2011."
James Piotrowski — Indiana, 10-34981


ᐅ Julia A Pisello, Indiana

Address: 1083 E State Road 2 Lot 519 La Porte, IN 46350-2702

Bankruptcy Case 14-32714-hcd Summary: "The bankruptcy record of Julia A Pisello from La Porte, IN, shows a Chapter 7 case filed in 10/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2015."
Julia A Pisello — Indiana, 14-32714


ᐅ Jeffrey Pliskey, Indiana

Address: 3718 N 700 W La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-33249-hcd: "Jeffrey Pliskey's bankruptcy, initiated in 2010-06-30 and concluded by Oct 4, 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Pliskey — Indiana, 10-33249


ᐅ Judith Marie Pociejewski, Indiana

Address: 406 Wabash Ave La Porte, IN 46350

Bankruptcy Case 11-33758-hcd Overview: "Judith Marie Pociejewski's bankruptcy, initiated in 2011-09-28 and concluded by Jan 2, 2012 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Marie Pociejewski — Indiana, 11-33758


ᐅ Joseph Pearl Polick, Indiana

Address: 241 E Lincolnway La Porte, IN 46350

Concise Description of Bankruptcy Case 12-32854-hcd7: "The case of Joseph Pearl Polick in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Pearl Polick — Indiana, 12-32854


ᐅ Nolan Ryan Ponder, Indiana

Address: 5202 N 150 E La Porte, IN 46350

Concise Description of Bankruptcy Case 13-31809-hcd7: "The bankruptcy filing by Nolan Ryan Ponder, undertaken in 2013-06-19 in La Porte, IN under Chapter 7, concluded with discharge in Sep 23, 2013 after liquidating assets."
Nolan Ryan Ponder — Indiana, 13-31809


ᐅ Samuel Poole, Indiana

Address: 403 Hiawatha Ave Apt 212 La Porte, IN 46350-5668

Concise Description of Bankruptcy Case 2014-30693-hcd7: "The bankruptcy filing by Samuel Poole, undertaken in 03/27/2014 in La Porte, IN under Chapter 7, concluded with discharge in 06/25/2014 after liquidating assets."
Samuel Poole — Indiana, 2014-30693


ᐅ Michael Post, Indiana

Address: 161 Country Club Dr La Porte, IN 46350

Concise Description of Bankruptcy Case 10-33414-hcd7: "In a Chapter 7 bankruptcy case, Michael Post from La Porte, IN, saw their proceedings start in 2010-07-13 and complete by 2010-10-17, involving asset liquidation."
Michael Post — Indiana, 10-33414


ᐅ Adam Poteet, Indiana

Address: 705 Jeffrey Ln La Porte, IN 46350

Concise Description of Bankruptcy Case 10-31882-hcd7: "Adam Poteet's Chapter 7 bankruptcy, filed in La Porte, IN in 2010-04-21, led to asset liquidation, with the case closing in July 2010."
Adam Poteet — Indiana, 10-31882


ᐅ Heidi Sue Potucek, Indiana

Address: 6505 W 125 N La Porte, IN 46350

Bankruptcy Case 09-34905-hcd Summary: "Heidi Sue Potucek's bankruptcy, initiated in Oct 14, 2009 and concluded by January 2010 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Sue Potucek — Indiana, 09-34905


ᐅ David Lee Povlock, Indiana

Address: 4942 W Schultz Rd La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-33015-hcd: "In La Porte, IN, David Lee Povlock filed for Chapter 7 bankruptcy in 2011-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-05."
David Lee Povlock — Indiana, 11-33015


ᐅ Donald Ray Price, Indiana

Address: 1108 6th St La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-34032-hcd: "The case of Donald Ray Price in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ray Price — Indiana, 11-34032


ᐅ Steven Lee Price, Indiana

Address: 907 W 18th St La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-30959-hcd: "Steven Lee Price's bankruptcy, initiated in 03.22.2011 and concluded by 06/27/2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lee Price — Indiana, 11-30959


ᐅ Jamie Lynn Pritchard, Indiana

Address: 7073 N State Road 39 La Porte, IN 46350

Concise Description of Bankruptcy Case 11-30911-hcd7: "In La Porte, IN, Jamie Lynn Pritchard filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jamie Lynn Pritchard — Indiana, 11-30911


ᐅ Peter Henley Probst, Indiana

Address: 205 Heinz St La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-32594-hcd: "The bankruptcy filing by Peter Henley Probst, undertaken in 06.30.2011 in La Porte, IN under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Peter Henley Probst — Indiana, 11-32594


ᐅ Cynthia C Propes, Indiana

Address: 2400 Andrew Ave Apt 415 La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-32477-hcd: "In a Chapter 7 bankruptcy case, Cynthia C Propes from La Porte, IN, saw her proceedings start in 2011-06-21 and complete by September 25, 2011, involving asset liquidation."
Cynthia C Propes — Indiana, 11-32477


ᐅ Michael R Pruden, Indiana

Address: 8957 N Wilhelm Rd La Porte, IN 46350

Bankruptcy Case 11-32288-hcd Overview: "Michael R Pruden's bankruptcy, initiated in 06.08.2011 and concluded by September 12, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Pruden — Indiana, 11-32288


ᐅ Jean Ann Pugh, Indiana

Address: 404 F St La Porte, IN 46350

Concise Description of Bankruptcy Case 11-32636-hcd7: "The bankruptcy record of Jean Ann Pugh from La Porte, IN, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2011."
Jean Ann Pugh — Indiana, 11-32636


ᐅ Michele Pytel, Indiana

Address: 1647 N CREST VIEW DR La Porte, IN 46350

Concise Description of Bankruptcy Case 12-31443-hcd7: "La Porte, IN resident Michele Pytel's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Michele Pytel — Indiana, 12-31443


ᐅ Michelle L Pytynia, Indiana

Address: 1931 W 450 N La Porte, IN 46350-8323

Brief Overview of Bankruptcy Case 14-31645-hcd: "La Porte, IN resident Michelle L Pytynia's 06.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
Michelle L Pytynia — Indiana, 14-31645


ᐅ Pernell Qualls, Indiana

Address: 416 E St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-34761-hcd: "The bankruptcy record of Pernell Qualls from La Porte, IN, shows a Chapter 7 case filed in 10.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Pernell Qualls — Indiana, 10-34761


ᐅ Michael James Quartuccio, Indiana

Address: 900 LEONARD CT La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-30662-hcd: "Michael James Quartuccio's Chapter 7 bankruptcy, filed in La Porte, IN in 03.05.2011, led to asset liquidation, with the case closing in 06.06.2011."
Michael James Quartuccio — Indiana, 11-30662


ᐅ Charles Floyd Querry, Indiana

Address: 1033 Madison St La Porte, IN 46350-4958

Bankruptcy Case 2014-31953-hcd Overview: "Charles Floyd Querry's Chapter 7 bankruptcy, filed in La Porte, IN in 2014-07-28, led to asset liquidation, with the case closing in Oct 26, 2014."
Charles Floyd Querry — Indiana, 2014-31953


ᐅ Deloris Ramirez, Indiana

Address: 605 Fremont St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-30952-hcd: "The bankruptcy record of Deloris Ramirez from La Porte, IN, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2010."
Deloris Ramirez — Indiana, 10-30952


ᐅ James Ramsey, Indiana

Address: 6085 W 450 N La Porte, IN 46350

Concise Description of Bankruptcy Case 10-32353-hcd7: "James Ramsey'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."
James Ramsey — Indiana, 10-32353


ᐅ Daniel Javier Ray, Indiana

Address: 415 Andrew Ave La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-30272-hcd: "The case of Daniel Javier Ray in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Javier Ray — Indiana, 13-30272


ᐅ Steven Raymer, Indiana

Address: 3318 E 100 S La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-34288-hcd: "The case of Steven Raymer in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Raymer — Indiana, 10-34288


ᐅ Micheal William Reese, Indiana

Address: 2441 E 500 S La Porte, IN 46350-6829

Concise Description of Bankruptcy Case 2014-32022-hcd7: "In La Porte, IN, Micheal William Reese filed for Chapter 7 bankruptcy in 08.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Micheal William Reese — Indiana, 2014-32022


ᐅ Lisette Marie Ruiz, Indiana

Address: 1602 L St La Porte, IN 46350-5454

Snapshot of U.S. Bankruptcy Proceeding Case 14-30062-hcd: "Lisette Marie Ruiz's bankruptcy, initiated in 2014-01-20 and concluded by 04/20/2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisette Marie Ruiz — Indiana, 14-30062


ᐅ Robert Mata Ruiz, Indiana

Address: 1506 F St La Porte, IN 46350-5840

Bankruptcy Case 09-23746-jpk Overview: "Filing for Chapter 13 bankruptcy in Sep 1, 2009, Robert Mata Ruiz from La Porte, IN, structured a repayment plan, achieving discharge in 02.20.2015."
Robert Mata Ruiz — Indiana, 09-23746


ᐅ Leonel Ruiz, Indiana

Address: 1603 Weller Ave La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-32838-hcd: "The bankruptcy filing by Leonel Ruiz, undertaken in August 2012 in La Porte, IN under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Leonel Ruiz — Indiana, 12-32838


ᐅ Timothy Scott Russell, Indiana

Address: 708 Perry St Apt 2 La Porte, IN 46350-3265

Concise Description of Bankruptcy Case 14-30407-hcd7: "Timothy Scott Russell's bankruptcy, initiated in March 7, 2014 and concluded by Jun 5, 2014 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Scott Russell — Indiana, 14-30407


ᐅ Sr Jeremy D Russell, Indiana

Address: 107 D St La Porte, IN 46350-4931

Brief Overview of Bankruptcy Case 14-30524-hcd: "In La Porte, IN, Sr Jeremy D Russell filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2014."
Sr Jeremy D Russell — Indiana, 14-30524


ᐅ Brian C Ryder, Indiana

Address: 1498 E US Highway 20 La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-32891-hcd: "Brian C Ryder's Chapter 7 bankruptcy, filed in La Porte, IN in 10.07.2013, led to asset liquidation, with the case closing in 01/11/2014."
Brian C Ryder — Indiana, 13-32891