Website Logo

La Crosse, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in La Crosse.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Carl Forrest Albertson, La Crosse IN

Address: 414 E Dominic St La Crosse, IN 46348-9500
Concise Description of Bankruptcy Case 14-31417-hcd7: "The bankruptcy filing by Carl Forrest Albertson, undertaken in May 28, 2014 in La Crosse, IN under Chapter 7, concluded with discharge in 2014-08-26 after liquidating assets."
Carl Forrest Albertson — Indiana

Ivan G Albertson, La Crosse IN

Address: 302 S Washington St La Crosse, IN 46348
Snapshot of U.S. Bankruptcy Proceeding Case 11-32995-hcd: "The bankruptcy filing by Ivan G Albertson, undertaken in 2011-07-30 in La Crosse, IN under Chapter 7, concluded with discharge in 11.03.2011 after liquidating assets."
Ivan G Albertson — Indiana

Sean P Allman, La Crosse IN

Address: 7995 W 2100 S La Crosse, IN 46348
Bankruptcy Case 12-10001 Summary: "The bankruptcy filing by Sean P Allman, undertaken in January 2, 2012 in La Crosse, IN under Chapter 7, concluded with discharge in 04.07.2012 after liquidating assets."
Sean P Allman — Indiana

Michelle Colleen Boomfield, La Crosse IN

Address: 9955 W 1700 S La Crosse, IN 46348
Concise Description of Bankruptcy Case 13-30839-hcd7: "Michelle Colleen Boomfield's bankruptcy, initiated in 03/28/2013 and concluded by 07.02.2013 in La Crosse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Colleen Boomfield — Indiana

Bernard Byron Burtner, La Crosse IN

Address: 103 Indiana St La Crosse, IN 46348
Concise Description of Bankruptcy Case 12-30465-hcd7: "Bernard Byron Burtner's bankruptcy, initiated in February 24, 2012 and concluded by 05.30.2012 in La Crosse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Byron Burtner — Indiana

Jeffrey L Carver, La Crosse IN

Address: 410 E Main St La Crosse, IN 46348
Bankruptcy Case 13-23130-jpk Summary: "The case of Jeffrey L Carver in La Crosse, IN, demonstrates a Chapter 7 bankruptcy filed in 2013-08-30 and discharged early 2013-12-04, focusing on asset liquidation to repay creditors."
Jeffrey L Carver — Indiana

Russell Alan Dommermuth, La Crosse IN

Address: PO Box 146 La Crosse, IN 46348
Snapshot of U.S. Bankruptcy Proceeding Case 11-33741-hcd: "In a Chapter 7 bankruptcy case, Russell Alan Dommermuth from La Crosse, IN, saw his proceedings start in 09.27.2011 and complete by January 2012, involving asset liquidation."
Russell Alan Dommermuth — Indiana

Tracy Ann Friend, La Crosse IN

Address: 10852 W 2100 S La Crosse, IN 46348-9731
Bankruptcy Case 08-33625-hcd Overview: "Tracy Ann Friend, a resident of La Crosse, IN, entered a Chapter 13 bankruptcy plan in 10.16.2008, culminating in its successful completion by 2015-01-27."
Tracy Ann Friend — Indiana

Kevin Galbreath, La Crosse IN

Address: PO Box 91 La Crosse, IN 46348
Bankruptcy Case 10-33860-hcd Summary: "La Crosse, IN resident Kevin Galbreath's 2010-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2010."
Kevin Galbreath — Indiana

Wallace A Gambrel, La Crosse IN

Address: PO Box 88 La Crosse, IN 46348
Concise Description of Bankruptcy Case 13-31060-hcd7: "Wallace A Gambrel's bankruptcy, initiated in 2013-04-17 and concluded by July 2013 in La Crosse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wallace A Gambrel — Indiana

Barbara J Guzman, La Crosse IN

Address: 412 S Washington St La Crosse, IN 46348-9524
Concise Description of Bankruptcy Case 15-30025-hcd7: "In a Chapter 7 bankruptcy case, Barbara J Guzman from La Crosse, IN, saw her proceedings start in January 8, 2015 and complete by 2015-04-08, involving asset liquidation."
Barbara J Guzman — Indiana

Marty Hollar, La Crosse IN

Address: 118 N Washington St La Crosse, IN 46348
Bankruptcy Case 10-34538-hcd Overview: "In a Chapter 7 bankruptcy case, Marty Hollar from La Crosse, IN, saw their proceedings start in 09/23/2010 and complete by 12/27/2010, involving asset liquidation."
Marty Hollar — Indiana

Mark A Kleist, La Crosse IN

Address: 10206 W 2350 S La Crosse, IN 46348
Concise Description of Bankruptcy Case 13-31644-hcd7: "The bankruptcy record of Mark A Kleist from La Crosse, IN, shows a Chapter 7 case filed in 05.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Mark A Kleist — Indiana

Robert Wayne Klemz, La Crosse IN

Address: PO Box 15 La Crosse, IN 46348
Bankruptcy Case 11-34145-hcd Overview: "The bankruptcy filing by Robert Wayne Klemz, undertaken in October 28, 2011 in La Crosse, IN under Chapter 7, concluded with discharge in 2012-02-01 after liquidating assets."
Robert Wayne Klemz — Indiana

Alicia Lassale, La Crosse IN

Address: 8863 W 1850 S La Crosse, IN 46348
Brief Overview of Bankruptcy Case 11-31814-hcd: "La Crosse, IN resident Alicia Lassale's 05.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2011."
Alicia Lassale — Indiana

Sr Michael J Laughlin, La Crosse IN

Address: 7 Howard St La Crosse, IN 46348
Brief Overview of Bankruptcy Case 13-31045-hcd: "The case of Sr Michael J Laughlin in La Crosse, IN, demonstrates a Chapter 7 bankruptcy filed in Apr 17, 2013 and discharged early 2013-07-22, focusing on asset liquidation to repay creditors."
Sr Michael J Laughlin — Indiana

Tabitha M Lincoln, La Crosse IN

Address: 18422 S 1050 W La Crosse, IN 46348-9717
Concise Description of Bankruptcy Case 14-33098-hcd7: "The case of Tabitha M Lincoln in La Crosse, IN, demonstrates a Chapter 7 bankruptcy filed in December 17, 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Tabitha M Lincoln — Indiana

Azzle Peter Mercer, La Crosse IN

Address: 208 Mill St La Crosse, IN 46348
Snapshot of U.S. Bankruptcy Proceeding Case 11-31709-hcd: "Azzle Peter Mercer's Chapter 7 bankruptcy, filed in La Crosse, IN in 2011-04-29, led to asset liquidation, with the case closing in 08/03/2011."
Azzle Peter Mercer — Indiana

Thomas Delaney Pool, La Crosse IN

Address: 519 E Oneida St La Crosse, IN 46348-9547
Bankruptcy Case 2014-31012-hcd Summary: "The bankruptcy filing by Thomas Delaney Pool, undertaken in 2014-04-21 in La Crosse, IN under Chapter 7, concluded with discharge in 07.20.2014 after liquidating assets."
Thomas Delaney Pool — Indiana

William David Pryor, La Crosse IN

Address: 803 E Main St La Crosse, IN 46348
Concise Description of Bankruptcy Case 13-30801-hcd7: "The bankruptcy record of William David Pryor from La Crosse, IN, shows a Chapter 7 case filed in March 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2013."
William David Pryor — Indiana

Karen Louise Regula, La Crosse IN

Address: 6665 W 2200 S La Crosse, IN 46348
Snapshot of U.S. Bankruptcy Proceeding Case 11-34610-hcd: "In La Crosse, IN, Karen Louise Regula filed for Chapter 7 bankruptcy in Dec 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-18."
Karen Louise Regula — Indiana

Kenneth Lee Rhyne, La Crosse IN

Address: 20102 S 1100 W La Crosse, IN 46348
Bankruptcy Case 12-32576-hcd Summary: "Kenneth Lee Rhyne's Chapter 7 bankruptcy, filed in La Crosse, IN in 07.19.2012, led to asset liquidation, with the case closing in October 2012."
Kenneth Lee Rhyne — Indiana

Jennifer Mary Ringle, La Crosse IN

Address: 103 Iowa St La Crosse, IN 46348
Bankruptcy Case 11-31060-hcd Overview: "In a Chapter 7 bankruptcy case, Jennifer Mary Ringle from La Crosse, IN, saw her proceedings start in 2011-03-25 and complete by Jun 29, 2011, involving asset liquidation."
Jennifer Mary Ringle — Indiana

Kristina N Ritchie, La Crosse IN

Address: PO Box 183 La Crosse, IN 46348
Bankruptcy Case 11-32213-hcd Overview: "Kristina N Ritchie's Chapter 7 bankruptcy, filed in La Crosse, IN in Jun 2, 2011, led to asset liquidation, with the case closing in 2011-09-06."
Kristina N Ritchie — Indiana

Carl Alan Schultz, La Crosse IN

Address: 115 N Gibson St La Crosse, IN 46348
Snapshot of U.S. Bankruptcy Proceeding Case 12-30152-hcd: "Carl Alan Schultz's bankruptcy, initiated in 01/25/2012 and concluded by April 2012 in La Crosse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Alan Schultz — Indiana

Rachel Elaine Snow, La Crosse IN

Address: 518 E Dominic St La Crosse, IN 46348
Bankruptcy Case 12-23519-jpk Overview: "In La Crosse, IN, Rachel Elaine Snow filed for Chapter 7 bankruptcy in 09/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-22."
Rachel Elaine Snow — Indiana

Rickey D Swisher, La Crosse IN

Address: 18135 S 1050 W La Crosse, IN 46348
Concise Description of Bankruptcy Case 11-31189-hcd7: "Rickey D Swisher's bankruptcy, initiated in 2011-03-31 and concluded by July 2011 in La Crosse, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey D Swisher — Indiana

Dean M Vernich, La Crosse IN

Address: 17 S Michigan St La Crosse, IN 46348
Brief Overview of Bankruptcy Case 11-32632-hcd: "The bankruptcy record of Dean M Vernich from La Crosse, IN, shows a Chapter 7 case filed in Jul 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2011."
Dean M Vernich — Indiana

Thomas Walters, La Crosse IN

Address: 8558 W 2100 S La Crosse, IN 46348
Brief Overview of Bankruptcy Case 10-32676-hcd: "The bankruptcy record of Thomas Walters from La Crosse, IN, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-31."
Thomas Walters — Indiana

Jerry W Williams, La Crosse IN

Address: 407 E Dominic St La Crosse, IN 46348-9521
Snapshot of U.S. Bankruptcy Proceeding Case 09-30901-hcd: "March 2009 marked the beginning of Jerry W Williams's Chapter 13 bankruptcy in La Crosse, IN, entailing a structured repayment schedule, completed by September 2013."
Jerry W Williams — Indiana

Kerry Bruce Wright, La Crosse IN

Address: 10852 W 2100 S La Crosse, IN 46348-9731
Bankruptcy Case 08-33625-hcd Summary: "2008-10-16 marked the beginning of Kerry Bruce Wright's Chapter 13 bankruptcy in La Crosse, IN, entailing a structured repayment schedule, completed by 2015-01-27."
Kerry Bruce Wright — Indiana

Robert Young, La Crosse IN

Address: 202 E Main St La Crosse, IN 46348
Concise Description of Bankruptcy Case 10-33488-hcd7: "The case of Robert Young in La Crosse, IN, demonstrates a Chapter 7 bankruptcy filed in 2010-07-19 and discharged early 2010-10-23, focusing on asset liquidation to repay creditors."
Robert Young — Indiana

Ronda G Young, La Crosse IN

Address: PO Box 75 La Crosse, IN 46348
Brief Overview of Bankruptcy Case 11-34425-hcd: "In a Chapter 7 bankruptcy case, Ronda G Young from La Crosse, IN, saw her proceedings start in 11/23/2011 and complete by 2012-02-27, involving asset liquidation."
Ronda G Young — Indiana

Explore Free Bankruptcy Records by State