La Crosse, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
La Crosse.
Last updated on:
March 30, 2025
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