personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Laporte, 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 Matthew Thomas Baker, Indiana

Address: 40 Toronto St Laporte, IN 46350

Concise Description of Bankruptcy Case 13-30800-hcd7: "The case of Matthew Thomas Baker in Laporte, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Thomas Baker — Indiana, 13-30800


ᐅ Pamela Lynette Clark, Indiana

Address: 212 Willow St Laporte, IN 46350

Brief Overview of Bankruptcy Case 11-31531-hcd: "Laporte, IN resident Pamela Lynette Clark's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2011."
Pamela Lynette Clark — Indiana, 11-31531


ᐅ Denise Carol Cummings, Indiana

Address: 5846 W 300 N Laporte, IN 46350

Bankruptcy Case 11-32117-hcd Overview: "In Laporte, IN, Denise Carol Cummings filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Denise Carol Cummings — Indiana, 11-32117


ᐅ David Jeffrey Eskridge, Indiana

Address: 1281 W 650 N Laporte, IN 46350-8736

Snapshot of U.S. Bankruptcy Proceeding Case 14-33131-hcd: "David Jeffrey Eskridge's Chapter 7 bankruptcy, filed in Laporte, IN in December 22, 2014, led to asset liquidation, with the case closing in March 2015."
David Jeffrey Eskridge — Indiana, 14-33131


ᐅ Justin Lee Fredenburg, Indiana

Address: 601 Fox St Laporte, IN 46350-5604

Bankruptcy Case 2014-30749-hcd Summary: "Justin Lee Fredenburg's bankruptcy, initiated in March 31, 2014 and concluded by 06.29.2014 in Laporte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Lee Fredenburg — Indiana, 2014-30749


ᐅ Dennis Scott Gardner, Indiana

Address: 3171 S Wozniak Rd Laporte, IN 46350

Concise Description of Bankruptcy Case 12-31965-hcd7: "Laporte, IN resident Dennis Scott Gardner's 05.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2012."
Dennis Scott Gardner — Indiana, 12-31965


ᐅ Cecelia G Jones, Indiana

Address: 9368 W 125 S Laporte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-32973-hcd: "In a Chapter 7 bankruptcy case, Cecelia G Jones from Laporte, IN, saw her proceedings start in August 2012 and complete by 2012-11-24, involving asset liquidation."
Cecelia G Jones — Indiana, 12-32973


ᐅ Kenneth David Kozlowski, Indiana

Address: 3882 W Country Acre Trl Laporte, IN 46350

Bankruptcy Case 12-32617-hcd Overview: "Kenneth David Kozlowski's bankruptcy, initiated in 2012-07-23 and concluded by 2012-10-27 in Laporte, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth David Kozlowski — Indiana, 12-32617


ᐅ Timothy Douglas Kraemer, Indiana

Address: 502 E 600 N Laporte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-32941-hcd: "The bankruptcy filing by Timothy Douglas Kraemer, undertaken in 08/16/2012 in Laporte, IN under Chapter 7, concluded with discharge in 11.20.2012 after liquidating assets."
Timothy Douglas Kraemer — Indiana, 12-32941


ᐅ Gary Michael Lawson, Indiana

Address: 7701 S US Highway 35 Lot 2 Laporte, IN 46350

Brief Overview of Bankruptcy Case 12-32529-hcd: "Laporte, IN resident Gary Michael Lawson's Jul 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2012."
Gary Michael Lawson — Indiana, 12-32529


ᐅ Bernard Christian Lemaitre, Indiana

Address: 5368 W Johnson Rd Laporte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-32825-hcd: "The bankruptcy record of Bernard Christian Lemaitre from Laporte, IN, shows a Chapter 7 case filed in 2012-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2012."
Bernard Christian Lemaitre — Indiana, 12-32825


ᐅ Joel Matthew Logan, Indiana

Address: 107 GRACELAND DR Laporte, IN 46350

Brief Overview of Bankruptcy Case 12-31330-hcd: "The bankruptcy record of Joel Matthew Logan from Laporte, IN, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Joel Matthew Logan — Indiana, 12-31330


ᐅ Cindy L Moyer, Indiana

Address: 196 W McClung Rd Lot 62 Laporte, IN 46350

Bankruptcy Case 11-31670-hcd Summary: "Cindy L Moyer's Chapter 7 bankruptcy, filed in Laporte, IN in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-03."
Cindy L Moyer — Indiana, 11-31670


ᐅ Jill Meredith Petcu, Indiana

Address: 1898 N Whisper Xing Laporte, IN 46350

Bankruptcy Case 13-30804-hcd Overview: "Laporte, IN resident Jill Meredith Petcu's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jill Meredith Petcu — Indiana, 13-30804


ᐅ John Mark Roby, Indiana

Address: 302 1/2 C St Laporte, IN 46350

Snapshot of U.S. Bankruptcy Proceeding Case 12-32528-hcd: "John Mark Roby's Chapter 7 bankruptcy, filed in Laporte, IN in July 2012, led to asset liquidation, with the case closing in 2012-10-20."
John Mark Roby — Indiana, 12-32528


ᐅ Robert Spencer Wade, Indiana

Address: 5744 N 125 W Laporte, IN 46350

Bankruptcy Case 12-32942-hcd Summary: "In a Chapter 7 bankruptcy case, Robert Spencer Wade from Laporte, IN, saw his proceedings start in 2012-08-16 and complete by 11.20.2012, involving asset liquidation."
Robert Spencer Wade — Indiana, 12-32942