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 Jr John Regan, Indiana

Address: 8826 W 125 S La Porte, IN 46350

Concise Description of Bankruptcy Case 10-32813-hcd7: "The bankruptcy record of Jr John Regan from La Porte, IN, shows a Chapter 7 case filed in 06/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2010."
Jr John Regan — Indiana, 10-32813


ᐅ Trilla S Rehder, Indiana

Address: 141 S 400 W La Porte, IN 46350

Bankruptcy Case 13-30101-hcd Summary: "The case of Trilla S Rehder in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trilla S Rehder — Indiana, 13-30101


ᐅ Tammy Jo Rehlander, Indiana

Address: 401 Planett St La Porte, IN 46350

Bankruptcy Case 11-33495-hcd Overview: "Tammy Jo Rehlander's bankruptcy, initiated in Sep 7, 2011 and concluded by December 12, 2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Jo Rehlander — Indiana, 11-33495


ᐅ Bernard Michael Reilly, Indiana

Address: 204 Lawrence St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-31613-hcd: "La Porte, IN resident Bernard Michael Reilly's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Bernard Michael Reilly — Indiana, 11-31613


ᐅ Elizabeth Ann Reinfurth, Indiana

Address: 5252 N 150 E La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-33264-hcd: "Elizabeth Ann Reinfurth's bankruptcy, initiated in 11.14.2013 and concluded by 2014-02-18 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Reinfurth — Indiana, 13-33264


ᐅ Keri Dawn Reinhart, Indiana

Address: 707 W 11th St La Porte, IN 46350-5709

Bankruptcy Case 2014-31059-hcd Summary: "The case of Keri Dawn Reinhart in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keri Dawn Reinhart — Indiana, 2014-31059


ᐅ Steven Todd Reinhart, Indiana

Address: 1305 Illinois Ave La Porte, IN 46350

Concise Description of Bankruptcy Case 12-30735-hcd7: "The bankruptcy record of Steven Todd Reinhart from La Porte, IN, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2012."
Steven Todd Reinhart — Indiana, 12-30735


ᐅ Keith Render, Indiana

Address: 1072 Suzanna Ct La Porte, IN 46350

Concise Description of Bankruptcy Case 09-35596-hcd7: "La Porte, IN resident Keith Render's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Keith Render — Indiana, 09-35596


ᐅ Sr Bernard Lawrence Reuille, Indiana

Address: 1307 Ohio St La Porte, IN 46350

Bankruptcy Case 11-30266-hcd Overview: "In a Chapter 7 bankruptcy case, Sr Bernard Lawrence Reuille from La Porte, IN, saw his proceedings start in 02.08.2011 and complete by 05.16.2011, involving asset liquidation."
Sr Bernard Lawrence Reuille — Indiana, 11-30266


ᐅ Allen Dean Rheinholtz, Indiana

Address: 3902 S STATE ROAD 104 La Porte, IN 46350

Bankruptcy Case 12-31795-hcd Overview: "The bankruptcy record of Allen Dean Rheinholtz from La Porte, IN, shows a Chapter 7 case filed in 05/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2012."
Allen Dean Rheinholtz — Indiana, 12-31795


ᐅ Terry Lee Rhoda, Indiana

Address: 4067 N Andrea Dr La Porte, IN 46350

Bankruptcy Case 12-32218-hcd Summary: "In a Chapter 7 bankruptcy case, Terry Lee Rhoda from La Porte, IN, saw their proceedings start in June 19, 2012 and complete by 2012-09-23, involving asset liquidation."
Terry Lee Rhoda — Indiana, 12-32218


ᐅ Coffy Riley, Indiana

Address: 338 Canterbury Dr La Porte, IN 46350-1918

Bankruptcy Case 2014-31268-hcd Summary: "In La Porte, IN, Coffy Riley filed for Chapter 7 bankruptcy in 05/15/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2014."
Coffy Riley — Indiana, 2014-31268


ᐅ Patricia L Risner, Indiana

Address: 6196 W 450 N La Porte, IN 46350

Bankruptcy Case 11-30794-hcd Overview: "Patricia L Risner's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-03-13, led to asset liquidation, with the case closing in 06/17/2011."
Patricia L Risner — Indiana, 11-30794


ᐅ Terrence Bruce Ritter, Indiana

Address: 404 Fox St La Porte, IN 46350

Bankruptcy Case 13-32243-hcd Overview: "In a Chapter 7 bankruptcy case, Terrence Bruce Ritter from La Porte, IN, saw his proceedings start in 07/31/2013 and complete by 11/04/2013, involving asset liquidation."
Terrence Bruce Ritter — Indiana, 13-32243


ᐅ Kelly June Rivera, Indiana

Address: 108 Fox St La Porte, IN 46350-4940

Brief Overview of Bankruptcy Case 14-32238-hcd: "In La Porte, IN, Kelly June Rivera filed for Chapter 7 bankruptcy in Aug 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
Kelly June Rivera — Indiana, 14-32238


ᐅ Gregory Robert Roberts, Indiana

Address: 309 W 13th St La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-33521-hcd: "La Porte, IN resident Gregory Robert Roberts's 2013-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Gregory Robert Roberts — Indiana, 13-33521


ᐅ Donnell Roberts, Indiana

Address: 4578 E Hupp Rd La Porte, IN 46350

Bankruptcy Case 09-35781-hcd Overview: "The bankruptcy filing by Donnell Roberts, undertaken in 2009-12-09 in La Porte, IN under Chapter 7, concluded with discharge in 03/15/2010 after liquidating assets."
Donnell Roberts — Indiana, 09-35781


ᐅ Danitschek Kim Marie Robinson, Indiana

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

Bankruptcy Case 14-33162-hcd Summary: "In La Porte, IN, Danitschek Kim Marie Robinson filed for Chapter 7 bankruptcy in 12/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2015."
Danitschek Kim Marie Robinson — Indiana, 14-33162


ᐅ Patricia Lynn Robison, Indiana

Address: 2400 Andrew Ave Apt 209 La Porte, IN 46350

Bankruptcy Case 12-30675-hcd Summary: "La Porte, IN resident Patricia Lynn Robison's 03.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-11."
Patricia Lynn Robison — Indiana, 12-30675


ᐅ Thomas S Rock, Indiana

Address: 1020 Indiana Ave La Porte, IN 46350

Bankruptcy Case 11-33072-hcd Summary: "The bankruptcy filing by Thomas S Rock, undertaken in 08.04.2011 in La Porte, IN under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Thomas S Rock — Indiana, 11-33072


ᐅ Francisco Rodriguez, Indiana

Address: 903 F St La Porte, IN 46350

Bankruptcy Case 11-34187-hcd Summary: "Francisco Rodriguez's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-11-01, led to asset liquidation, with the case closing in Feb 5, 2012."
Francisco Rodriguez — Indiana, 11-34187


ᐅ Ginther Michael Rodriguez, Indiana

Address: 111 K St La Porte, IN 46350

Concise Description of Bankruptcy Case 10-31515-hcd7: "In a Chapter 7 bankruptcy case, Ginther Michael Rodriguez from La Porte, IN, saw their proceedings start in April 2010 and complete by 07/09/2010, involving asset liquidation."
Ginther Michael Rodriguez — Indiana, 10-31515


ᐅ Michael Craig Rollins, Indiana

Address: 164 W Greenlawn Dr La Porte, IN 46350-8045

Snapshot of U.S. Bankruptcy Proceeding Case 14-31515-hcd: "The case of Michael Craig Rollins in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Craig Rollins — Indiana, 14-31515


ᐅ Brandon Anthony Rosado, Indiana

Address: 4755 S 200 E La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 13-32810-hcd: "In a Chapter 7 bankruptcy case, Brandon Anthony Rosado from La Porte, IN, saw their proceedings start in 09.27.2013 and complete by 2014-01-01, involving asset liquidation."
Brandon Anthony Rosado — Indiana, 13-32810


ᐅ Jerry Ann Rose, Indiana

Address: 708 Adams St La Porte, IN 46350-3702

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31882-hcd: "The bankruptcy record of Jerry Ann Rose from La Porte, IN, shows a Chapter 7 case filed in July 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2014."
Jerry Ann Rose — Indiana, 2014-31882


ᐅ Roger Rosenbaum, Indiana

Address: 1407 I St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-33827-hcd: "Roger Rosenbaum's Chapter 7 bankruptcy, filed in La Porte, IN in August 2010, led to asset liquidation, with the case closing in Nov 10, 2010."
Roger Rosenbaum — Indiana, 10-33827


ᐅ Dennis James Ross, Indiana

Address: 415 Park St Apt 2B La Porte, IN 46350

Brief Overview of Bankruptcy Case 12-33601-hcd: "The bankruptcy record of Dennis James Ross from La Porte, IN, shows a Chapter 7 case filed in 10.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2013."
Dennis James Ross — Indiana, 12-33601


ᐅ Olakeosha Maree Roy, Indiana

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

Concise Description of Bankruptcy Case 11-31552-hcd7: "Olakeosha Maree Roy's bankruptcy, initiated in 04/25/2011 and concluded by 07.30.2011 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olakeosha Maree Roy — Indiana, 11-31552


ᐅ John Jason Safirt, Indiana

Address: 3131 N 725 W La Porte, IN 46350

Concise Description of Bankruptcy Case 13-32280-hcd7: "La Porte, IN resident John Jason Safirt's 08.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-10."
John Jason Safirt — Indiana, 13-32280


ᐅ April Jean Salo, Indiana

Address: 1667 E 800 N La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-31868-hcd: "The bankruptcy record of April Jean Salo from La Porte, IN, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2011."
April Jean Salo — Indiana, 11-31868


ᐅ Justin Emmanuel Sams, Indiana

Address: 3654 E 100 S La Porte, IN 46350

Bankruptcy Case 12-32821-hcd Summary: "The bankruptcy filing by Justin Emmanuel Sams, undertaken in 2012-08-08 in La Porte, IN under Chapter 7, concluded with discharge in 11.12.2012 after liquidating assets."
Justin Emmanuel Sams — Indiana, 12-32821


ᐅ Spike Samuels, Indiana

Address: 4134 W US Highway 20 La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-30062-hcd: "In a Chapter 7 bankruptcy case, Spike Samuels from La Porte, IN, saw their proceedings start in Jan 14, 2011 and complete by 2011-04-20, involving asset liquidation."
Spike Samuels — Indiana, 11-30062


ᐅ Gregory Sandy, Indiana

Address: 116 W 13th St La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-33507-hcd: "The case of Gregory Sandy in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Sandy — Indiana, 10-33507


ᐅ Clarence D Sansom, Indiana

Address: 209 Clement St La Porte, IN 46350

Concise Description of Bankruptcy Case 13-33391-hcd7: "In a Chapter 7 bankruptcy case, Clarence D Sansom from La Porte, IN, saw their proceedings start in 2013-11-28 and complete by 03.04.2014, involving asset liquidation."
Clarence D Sansom — Indiana, 13-33391


ᐅ Matthew Dean Sansom, Indiana

Address: 209 Clement St La Porte, IN 46350

Bankruptcy Case 11-32037-hcd Summary: "Matthew Dean Sansom's Chapter 7 bankruptcy, filed in La Porte, IN in 05.20.2011, led to asset liquidation, with the case closing in Aug 24, 2011."
Matthew Dean Sansom — Indiana, 11-32037


ᐅ Daniel Joseph Santolino, Indiana

Address: PO Box 363 La Porte, IN 46352

Concise Description of Bankruptcy Case 12-33470-hcd7: "Daniel Joseph Santolino's Chapter 7 bankruptcy, filed in La Porte, IN in Oct 1, 2012, led to asset liquidation, with the case closing in 01.05.2013."
Daniel Joseph Santolino — Indiana, 12-33470


ᐅ Jennifer Lyn Saylor, Indiana

Address: 1201 A St La Porte, IN 46350

Bankruptcy Case 12-33993-hcd Overview: "The bankruptcy filing by Jennifer Lyn Saylor, undertaken in 2012-11-27 in La Porte, IN under Chapter 7, concluded with discharge in March 3, 2013 after liquidating assets."
Jennifer Lyn Saylor — Indiana, 12-33993


ᐅ Claude Gene Smith, Indiana

Address: 4251 S 550 E La Porte, IN 46350-9004

Bankruptcy Case 09-34292-hcd Summary: "Claude Gene Smith's La Porte, IN bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in 03/19/2013."
Claude Gene Smith — Indiana, 09-34292


ᐅ Cheryl L Smith, Indiana

Address: 4221 Fail Rd La Porte, IN 46350-8823

Snapshot of U.S. Bankruptcy Proceeding Case 14-32156-hcd: "La Porte, IN resident Cheryl L Smith's 08/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-16."
Cheryl L Smith — Indiana, 14-32156


ᐅ Jeremy W Smith, Indiana

Address: PO Box 1653 La Porte, IN 46352

Bankruptcy Case 13-33280-hcd Overview: "The bankruptcy filing by Jeremy W Smith, undertaken in November 2013 in La Porte, IN under Chapter 7, concluded with discharge in Feb 19, 2014 after liquidating assets."
Jeremy W Smith — Indiana, 13-33280


ᐅ Richard Lee Smith, Indiana

Address: 204 Polk St La Porte, IN 46350-2358

Concise Description of Bankruptcy Case 10-23453-kl7: "Richard Lee Smith's La Porte, IN bankruptcy under Chapter 13 in Jul 26, 2010 led to a structured repayment plan, successfully discharged in 2015-02-17."
Richard Lee Smith — Indiana, 10-23453-kl


ᐅ William Smith, Indiana

Address: 125 Closser Ave La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-33746-hcd: "William Smith's Chapter 7 bankruptcy, filed in La Porte, IN in 2010-08-02, led to asset liquidation, with the case closing in November 2010."
William Smith — Indiana, 10-33746


ᐅ Iii Theotis Smith, Indiana

Address: 202 1/2 Darlington St La Porte, IN 46350

Brief Overview of Bankruptcy Case 12-32772-hcd: "La Porte, IN resident Iii Theotis Smith's 2012-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2012."
Iii Theotis Smith — Indiana, 12-32772


ᐅ Peter Eric Smith, Indiana

Address: 1112 Rumely St La Porte, IN 46350-4230

Brief Overview of Bankruptcy Case 2014-31143-hcd: "The bankruptcy filing by Peter Eric Smith, undertaken in 2014-05-01 in La Porte, IN under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Peter Eric Smith — Indiana, 2014-31143


ᐅ Michael Gaither Smith, Indiana

Address: 4135 N Tall Pines Ct La Porte, IN 46350-8883

Bankruptcy Case 11-30070-hcd Overview: "Michael Gaither Smith's Chapter 13 bankruptcy in La Porte, IN started in 2011-01-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.28.2014."
Michael Gaither Smith — Indiana, 11-30070


ᐅ Richard S Smith, Indiana

Address: 2400 Andrew Ave Apt 110 La Porte, IN 46350-5384

Bankruptcy Case 14-32853-hcd Summary: "La Porte, IN resident Richard S Smith's November 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2015."
Richard S Smith — Indiana, 14-32853


ᐅ Scott A Smith, Indiana

Address: 2400 Andrew Ave Apt 818 La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-34204-hcd: "The bankruptcy filing by Scott A Smith, undertaken in 11.03.2011 in La Porte, IN under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Scott A Smith — Indiana, 11-34204


ᐅ Charles C Smith, Indiana

Address: 1345 S Holmesville Rd La Porte, IN 46350

Bankruptcy Case 11-31797-hcd Summary: "In La Porte, IN, Charles C Smith filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2011."
Charles C Smith — Indiana, 11-31797


ᐅ Sandra Kay Smith, Indiana

Address: 112-B North St La Porte, IN 46350-3842

Bankruptcy Case 14-30438-hcd Summary: "In a Chapter 7 bankruptcy case, Sandra Kay Smith from La Porte, IN, saw her proceedings start in 2014-03-11 and complete by 2014-06-09, involving asset liquidation."
Sandra Kay Smith — Indiana, 14-30438


ᐅ Ronnie Smith, Indiana

Address: 801 Leonard Ct La Porte, IN 46350

Brief Overview of Bankruptcy Case 09-35473-hcd: "The bankruptcy record of Ronnie Smith from La Porte, IN, shows a Chapter 7 case filed in 11.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Ronnie Smith — Indiana, 09-35473


ᐅ Matthew Smith, Indiana

Address: 1506 Weller Ave La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 10-33870-hcd: "In a Chapter 7 bankruptcy case, Matthew Smith from La Porte, IN, saw their proceedings start in 2010-08-10 and complete by 11/14/2010, involving asset liquidation."
Matthew Smith — Indiana, 10-33870


ᐅ Brenda Jean Smith, Indiana

Address: 10078 N Halstead Dr La Porte, IN 46350

Bankruptcy Case 11-32640-hcd Summary: "Brenda Jean Smith's Chapter 7 bankruptcy, filed in La Porte, IN in July 1, 2011, led to asset liquidation, with the case closing in October 5, 2011."
Brenda Jean Smith — Indiana, 11-32640


ᐅ Jr Kenneth Elbert Smith, Indiana

Address: 209 E 9TH ST La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-30740-hcd: "Jr Kenneth Elbert Smith's Chapter 7 bankruptcy, filed in La Porte, IN in March 10, 2011, led to asset liquidation, with the case closing in June 14, 2011."
Jr Kenneth Elbert Smith — Indiana, 11-30740


ᐅ Don Deforrest Snedden, Indiana

Address: 6801 N Wilhelm Rd La Porte, IN 46350

Bankruptcy Case 13-30159-hcd Summary: "In La Porte, IN, Don Deforrest Snedden filed for Chapter 7 bankruptcy in Jan 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Don Deforrest Snedden — Indiana, 13-30159


ᐅ Patrick Sneed, Indiana

Address: 2088 N 150 E La Porte, IN 46350

Bankruptcy Case 10-32885-hcd Overview: "The bankruptcy filing by Patrick Sneed, undertaken in Jun 10, 2010 in La Porte, IN under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
Patrick Sneed — Indiana, 10-32885


ᐅ Samuel James Snow, Indiana

Address: 955 S Wozniak Rd La Porte, IN 46350

Bankruptcy Case 12-33182-hcd Overview: "The bankruptcy record of Samuel James Snow from La Porte, IN, shows a Chapter 7 case filed in 09.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Samuel James Snow — Indiana, 12-33182


ᐅ Robert John Snyder, Indiana

Address: 1011 Wright Ave La Porte, IN 46350-5616

Bankruptcy Case 14-32967-hcd Overview: "In a Chapter 7 bankruptcy case, Robert John Snyder from La Porte, IN, saw their proceedings start in 11/25/2014 and complete by 02/23/2015, involving asset liquidation."
Robert John Snyder — Indiana, 14-32967


ᐅ Jeffrey A Snyder, Indiana

Address: 602 Pine Lake Ave La Porte, IN 46350-2319

Bankruptcy Case 14-32887-hcd Summary: "The case of Jeffrey A Snyder in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Snyder — Indiana, 14-32887


ᐅ Philip J Sonnenberg, Indiana

Address: 5584 W Lakeview Ct La Porte, IN 46350

Bankruptcy Case 12-30377-hcd Overview: "The bankruptcy filing by Philip J Sonnenberg, undertaken in 02.17.2012 in La Porte, IN under Chapter 7, concluded with discharge in 05/23/2012 after liquidating assets."
Philip J Sonnenberg — Indiana, 12-30377


ᐅ Kathleen Elizabeth Sons, Indiana

Address: 405 Harrison St La Porte, IN 46350-3633

Brief Overview of Bankruptcy Case 14-32078-hcd: "Kathleen Elizabeth Sons's Chapter 7 bankruptcy, filed in La Porte, IN in 08/12/2014, led to asset liquidation, with the case closing in November 10, 2014."
Kathleen Elizabeth Sons — Indiana, 14-32078


ᐅ Andrew John Spalding, Indiana

Address: 2400 Andrew Ave Apt 215 La Porte, IN 46350

Bankruptcy Case 11-34634-hcd Overview: "The bankruptcy record of Andrew John Spalding from La Porte, IN, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
Andrew John Spalding — Indiana, 11-34634


ᐅ Jason Sparger, Indiana

Address: 4083 S 300 E La Porte, IN 46350

Bankruptcy Case 10-34342-hcd Overview: "Jason Sparger's Chapter 7 bankruptcy, filed in La Porte, IN in Sep 9, 2010, led to asset liquidation, with the case closing in Dec 13, 2010."
Jason Sparger — Indiana, 10-34342


ᐅ Martin J Spatt, Indiana

Address: 829 Park St La Porte, IN 46350

Concise Description of Bankruptcy Case 12-30894-hcd7: "In a Chapter 7 bankruptcy case, Martin J Spatt from La Porte, IN, saw their proceedings start in March 19, 2012 and complete by June 2012, involving asset liquidation."
Martin J Spatt — Indiana, 12-30894


ᐅ David A Spehar, Indiana

Address: 117 South Ave La Porte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 11-33704-hcd: "La Porte, IN resident David A Spehar's 09.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
David A Spehar — Indiana, 11-33704


ᐅ Lee Michael Spitka, Indiana

Address: 5263 W Schultz Rd La Porte, IN 46350

Bankruptcy Case 13-30085-hcd Summary: "Lee Michael Spitka's bankruptcy, initiated in Jan 17, 2013 and concluded by 2013-04-23 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Michael Spitka — Indiana, 13-30085


ᐅ Victor Marshall Splix, Indiana

Address: 1020 Division St La Porte, IN 46350

Bankruptcy Case 12-32719-hcd Summary: "In a Chapter 7 bankruptcy case, Victor Marshall Splix from La Porte, IN, saw his proceedings start in July 30, 2012 and complete by 2012-11-03, involving asset liquidation."
Victor Marshall Splix — Indiana, 12-32719


ᐅ Lisa Ann Spoon, Indiana

Address: 224 Willow St La Porte, IN 46350

Bankruptcy Case 11-32394-hcd Summary: "The case of Lisa Ann Spoon in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Spoon — Indiana, 11-32394


ᐅ Sr Alan Dale Spradlin, Indiana

Address: 447 Pine Lake Ave La Porte, IN 46350

Bankruptcy Case 13-30112-hcd Overview: "Sr Alan Dale Spradlin's bankruptcy, initiated in January 2013 and concluded by 2013-04-28 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Alan Dale Spradlin — Indiana, 13-30112


ᐅ Margaret Stacy, Indiana

Address: 122 E US Highway 20 La Porte, IN 46350

Bankruptcy Case 11-33849-hcd Summary: "The case of Margaret Stacy in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Stacy — Indiana, 11-33849


ᐅ Earl C Stacy, Indiana

Address: 1367 Federal Ave La Porte, IN 46350

Bankruptcy Case 11-33924-hcd Summary: "Earl C Stacy's Chapter 7 bankruptcy, filed in La Porte, IN in Oct 13, 2011, led to asset liquidation, with the case closing in 01.17.2012."
Earl C Stacy — Indiana, 11-33924


ᐅ Joshua D Stalbaum, Indiana

Address: 1405 W 18th St Bldg 4A La Porte, IN 46350-6373

Snapshot of U.S. Bankruptcy Proceeding Case 14-30625-hcd: "The bankruptcy filing by Joshua D Stalbaum, undertaken in 03.24.2014 in La Porte, IN under Chapter 7, concluded with discharge in 2014-06-22 after liquidating assets."
Joshua D Stalbaum — Indiana, 14-30625


ᐅ James A Stanik, Indiana

Address: 4487 S 200 E La Porte, IN 46350

Concise Description of Bankruptcy Case 12-32154-hcd7: "In a Chapter 7 bankruptcy case, James A Stanik from La Porte, IN, saw their proceedings start in 06.13.2012 and complete by 2012-09-17, involving asset liquidation."
James A Stanik — Indiana, 12-32154


ᐅ Laverne Stantz, Indiana

Address: 2978 W US Highway 20 La Porte, IN 46350

Brief Overview of Bankruptcy Case 09-35345-hcd: "Laverne Stantz's Chapter 7 bankruptcy, filed in La Porte, IN in 2009-11-11, led to asset liquidation, with the case closing in 02/15/2010."
Laverne Stantz — Indiana, 09-35345


ᐅ Mark A Stantz, Indiana

Address: 3574 W US Highway 20 Lot 26 La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-31221-hcd: "The bankruptcy record of Mark A Stantz from La Porte, IN, shows a Chapter 7 case filed in 04/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2013."
Mark A Stantz — Indiana, 13-31221


ᐅ Rodney Allen Staples, Indiana

Address: 557 N Fail Rd La Porte, IN 46350-9738

Bankruptcy Case 08-33949-hcd Summary: "Rodney Allen Staples's La Porte, IN bankruptcy under Chapter 13 in 11/10/2008 led to a structured repayment plan, successfully discharged in 2015-02-12."
Rodney Allen Staples — Indiana, 08-33949


ᐅ Tamera Marie Stark, Indiana

Address: 1200 Ohio St La Porte, IN 46350-4450

Brief Overview of Bankruptcy Case 14-30565-hcd: "La Porte, IN resident Tamera Marie Stark's 03/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2014."
Tamera Marie Stark — Indiana, 14-30565


ᐅ Ky A Starnes, Indiana

Address: 406 Roberts St La Porte, IN 46350

Bankruptcy Case 13-30758-hcd Overview: "In a Chapter 7 bankruptcy case, Ky A Starnes from La Porte, IN, saw their proceedings start in 2013-03-26 and complete by June 2013, involving asset liquidation."
Ky A Starnes — Indiana, 13-30758


ᐅ Patricia Ann Stayback, Indiana

Address: 709 John St La Porte, IN 46350-5132

Concise Description of Bankruptcy Case 10-34438-hcd7: "Filing for Chapter 13 bankruptcy in 2010-09-16, Patricia Ann Stayback from La Porte, IN, structured a repayment plan, achieving discharge in 12/16/2013."
Patricia Ann Stayback — Indiana, 10-34438


ᐅ Michael Steffen, Indiana

Address: 2578 N Skyline Dr La Porte, IN 46350

Concise Description of Bankruptcy Case 10-34403-hcd7: "The case of Michael Steffen in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Steffen — Indiana, 10-34403


ᐅ Jeffery Stone, Indiana

Address: 2558 S 350 W La Porte, IN 46350

Bankruptcy Case 09-35454-hcd Summary: "Jeffery Stone's bankruptcy, initiated in 11.17.2009 and concluded by 2010-02-22 in La Porte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Stone — Indiana, 09-35454


ᐅ Debra L Storey, Indiana

Address: 9187 N 125 E La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-31147-hcd: "In a Chapter 7 bankruptcy case, Debra L Storey from La Porte, IN, saw her proceedings start in 04.23.2013 and complete by July 2013, involving asset liquidation."
Debra L Storey — Indiana, 13-31147


ᐅ Thomas Leonard Stowers, Indiana

Address: 113 Parkview Ave La Porte, IN 46350-6146

Brief Overview of Bankruptcy Case 14-31531-hcd: "In a Chapter 7 bankruptcy case, Thomas Leonard Stowers from La Porte, IN, saw his proceedings start in 2014-06-05 and complete by September 3, 2014, involving asset liquidation."
Thomas Leonard Stowers — Indiana, 14-31531


ᐅ Scott Allen Strand, Indiana

Address: 1003 Division St La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-32799-hcd: "Scott Allen Strand's Chapter 7 bankruptcy, filed in La Porte, IN in 2011-07-14, led to asset liquidation, with the case closing in 10.11.2011."
Scott Allen Strand — Indiana, 11-32799


ᐅ Robert David Stratton, Indiana

Address: 502 E US Highway 20 La Porte, IN 46350

Bankruptcy Case 13-31486-hcd Summary: "Robert David Stratton's Chapter 7 bankruptcy, filed in La Porte, IN in 2013-05-20, led to asset liquidation, with the case closing in 2013-08-24."
Robert David Stratton — Indiana, 13-31486


ᐅ Justin Stratton, Indiana

Address: 727 Quail Ridge Dr La Porte, IN 46350

Bankruptcy Case 10-35597-hcd Overview: "In a Chapter 7 bankruptcy case, Justin Stratton from La Porte, IN, saw their proceedings start in December 2010 and complete by 2011-03-15, involving asset liquidation."
Justin Stratton — Indiana, 10-35597


ᐅ Anthony G Streeting, Indiana

Address: 7155 W 300 N La Porte, IN 46350

Concise Description of Bankruptcy Case 11-30025-hcd7: "La Porte, IN resident Anthony G Streeting's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2011."
Anthony G Streeting — Indiana, 11-30025


ᐅ Jr John W Streeting, Indiana

Address: 6978 W 300 N La Porte, IN 46350

Bankruptcy Case 12-30407-hcd Summary: "Jr John W Streeting's Chapter 7 bankruptcy, filed in La Porte, IN in 02/21/2012, led to asset liquidation, with the case closing in May 27, 2012."
Jr John W Streeting — Indiana, 12-30407


ᐅ Patricia Lee Strieter, Indiana

Address: 1203 W 18th St La Porte, IN 46350

Concise Description of Bankruptcy Case 11-32595-hcd7: "The bankruptcy record of Patricia Lee Strieter from La Porte, IN, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Patricia Lee Strieter — Indiana, 11-32595


ᐅ Timothy N Strom, Indiana

Address: 2400 Andrew Ave Apt 808 La Porte, IN 46350-6223

Bankruptcy Case 2014-30886-hcd Summary: "The bankruptcy record of Timothy N Strom from La Porte, IN, shows a Chapter 7 case filed in Apr 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-09."
Timothy N Strom — Indiana, 2014-30886


ᐅ Dakota D Stromer, Indiana

Address: 6193 W 100 S La Porte, IN 46350-9712

Snapshot of U.S. Bankruptcy Proceeding Case 14-33026-hcd: "The case of Dakota D Stromer in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dakota D Stromer — Indiana, 14-33026


ᐅ Dawn Renee Stroup, Indiana

Address: 3766 N Rhine Trl La Porte, IN 46350-8406

Snapshot of U.S. Bankruptcy Proceeding Case 14-32273-hcd: "In a Chapter 7 bankruptcy case, Dawn Renee Stroup from La Porte, IN, saw her proceedings start in September 3, 2014 and complete by 2014-12-02, involving asset liquidation."
Dawn Renee Stroup — Indiana, 14-32273


ᐅ Jamie Stryjewski, Indiana

Address: 2034 N Coachlight Dr La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-35420-hcd: "In La Porte, IN, Jamie Stryjewski filed for Chapter 7 bankruptcy in November 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2011."
Jamie Stryjewski — Indiana, 10-35420


ᐅ Tony Allen Sullivan, Indiana

Address: 1371 Kingsporte Ln La Porte, IN 46350-5855

Concise Description of Bankruptcy Case 2014-31275-hcd7: "In La Porte, IN, Tony Allen Sullivan filed for Chapter 7 bankruptcy in 2014-05-15. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Tony Allen Sullivan — Indiana, 2014-31275


ᐅ Daniel Robert Surowiec, Indiana

Address: 510 Oakwood St La Porte, IN 46350-2949

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31271-hcd: "The case of Daniel Robert Surowiec in La Porte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Robert Surowiec — Indiana, 2014-31271


ᐅ Larry L Swan, Indiana

Address: 132 Country Club Dr La Porte, IN 46350

Brief Overview of Bankruptcy Case 11-33788-hcd: "La Porte, IN resident Larry L Swan's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2012."
Larry L Swan — Indiana, 11-33788


ᐅ Betty Swan, Indiana

Address: 242 W Johnson Rd La Porte, IN 46350

Brief Overview of Bankruptcy Case 10-32518-hcd: "La Porte, IN resident Betty Swan's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Betty Swan — Indiana, 10-32518


ᐅ Crystal L Swanson, Indiana

Address: 206 Polk St La Porte, IN 46350

Brief Overview of Bankruptcy Case 13-32498-hcd: "The bankruptcy filing by Crystal L Swanson, undertaken in 08.27.2013 in La Porte, IN under Chapter 7, concluded with discharge in 12.01.2013 after liquidating assets."
Crystal L Swanson — Indiana, 13-32498


ᐅ Matthew J Sweeting, Indiana

Address: 1634 N Circle View Ln La Porte, IN 46350-2126

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30973-hcd: "La Porte, IN resident Matthew J Sweeting's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2014."
Matthew J Sweeting — Indiana, 2014-30973


ᐅ Paul K Szmall, Indiana

Address: 1105 W 10th St Apt 21 La Porte, IN 46350-5484

Bankruptcy Case 2014-31782-hcd Summary: "In La Porte, IN, Paul K Szmall filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2014."
Paul K Szmall — Indiana, 2014-31782


ᐅ Victoria L Szmall, Indiana

Address: 1105 W 10th St Apt 21 La Porte, IN 46350-5484

Concise Description of Bankruptcy Case 2014-31782-hcd7: "La Porte, IN resident Victoria L Szmall's 07.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2014."
Victoria L Szmall — Indiana, 2014-31782