personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Crosse, 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 Carl Forrest Albertson, Indiana

Address: 414 E Dominic St La Crosse, IN 46348-9500

Brief Overview of Bankruptcy Case 14-31417-hcd: "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, 14-31417


ᐅ Ivan G Albertson, Indiana

Address: 302 S Washington St La Crosse, IN 46348

Bankruptcy Case 11-32995-hcd Summary: "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, 11-32995


ᐅ Sean P Allman, Indiana

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, 12-10001


ᐅ Michelle Colleen Boomfield, Indiana

Address: 9955 W 1700 S La Crosse, IN 46348

Bankruptcy Case 13-30839-hcd Overview: "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, 13-30839


ᐅ Bernard Byron Burtner, Indiana

Address: 103 Indiana St La Crosse, IN 46348

Bankruptcy Case 12-30465-hcd Summary: "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, 12-30465


ᐅ Jeffrey L Carver, Indiana

Address: 410 E Main St La Crosse, IN 46348

Snapshot of U.S. Bankruptcy Proceeding Case 13-23130-jpk: "The case of Jeffrey L Carver in La Crosse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Carver — Indiana, 13-23130


ᐅ Russell Alan Dommermuth, Indiana

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, 11-33741


ᐅ Tracy Ann Friend, Indiana

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, 08-33625


ᐅ Kevin Galbreath, Indiana

Address: PO Box 91 La Crosse, IN 46348

Bankruptcy Case 10-33860-hcd Overview: "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, 10-33860


ᐅ Wallace A Gambrel, Indiana

Address: PO Box 88 La Crosse, IN 46348

Bankruptcy Case 13-31060-hcd Overview: "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, 13-31060


ᐅ Barbara J Guzman, Indiana

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, 15-30025


ᐅ Marty Hollar, Indiana

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, 10-34538


ᐅ Mark A Kleist, Indiana

Address: 10206 W 2350 S La Crosse, IN 46348

Bankruptcy Case 13-31644-hcd Summary: "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, 13-31644


ᐅ Robert Wayne Klemz, Indiana

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, 11-34145


ᐅ Alicia Lassale, Indiana

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, 11-31814


ᐅ Sr Michael J Laughlin, Indiana

Address: 7 Howard St La Crosse, IN 46348

Snapshot of U.S. Bankruptcy Proceeding Case 13-31045-hcd: "The case of Sr Michael J Laughlin in La Crosse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Michael J Laughlin — Indiana, 13-31045


ᐅ Tabitha M Lincoln, Indiana

Address: 18422 S 1050 W La Crosse, IN 46348-9717

Bankruptcy Case 14-33098-hcd Overview: "The case of Tabitha M Lincoln in La Crosse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha M Lincoln — Indiana, 14-33098


ᐅ Azzle Peter Mercer, Indiana

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, 11-31709


ᐅ Thomas Delaney Pool, Indiana

Address: 519 E Oneida St La Crosse, IN 46348-9547

Concise Description of Bankruptcy Case 2014-31012-hcd7: "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, 2014-31012


ᐅ William David Pryor, Indiana

Address: 803 E Main St La Crosse, IN 46348

Bankruptcy Case 13-30801-hcd Summary: "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, 13-30801


ᐅ Karen Louise Regula, Indiana

Address: 6665 W 2200 S La Crosse, IN 46348

Concise Description of Bankruptcy Case 11-34610-hcd7: "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, 11-34610


ᐅ Kenneth Lee Rhyne, Indiana

Address: 20102 S 1100 W La Crosse, IN 46348

Snapshot of U.S. Bankruptcy Proceeding Case 12-32576-hcd: "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, 12-32576


ᐅ Jennifer Mary Ringle, Indiana

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, 11-31060


ᐅ Kristina N Ritchie, Indiana

Address: PO Box 183 La Crosse, IN 46348

Concise Description of Bankruptcy Case 11-32213-hcd7: "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, 11-32213


ᐅ Carl Alan Schultz, Indiana

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, 12-30152


ᐅ Rachel Elaine Snow, Indiana

Address: 518 E Dominic St La Crosse, IN 46348

Concise Description of Bankruptcy Case 12-23519-jpk7: "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, 12-23519


ᐅ Rickey D Swisher, Indiana

Address: 18135 S 1050 W La Crosse, IN 46348

Snapshot of U.S. Bankruptcy Proceeding Case 11-31189-hcd: "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, 11-31189


ᐅ Dean M Vernich, Indiana

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, 11-32632


ᐅ Thomas Walters, Indiana

Address: 8558 W 2100 S La Crosse, IN 46348

Bankruptcy Case 10-32676-hcd Overview: "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, 10-32676


ᐅ Jerry W Williams, Indiana

Address: 407 E Dominic St La Crosse, IN 46348-9521

Brief Overview of Bankruptcy 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, 09-30901


ᐅ Kerry Bruce Wright, Indiana

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, 08-33625


ᐅ Robert Young, Indiana

Address: 202 E Main St La Crosse, IN 46348

Bankruptcy Case 10-33488-hcd Overview: "The case of Robert Young in La Crosse, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Young — Indiana, 10-33488


ᐅ Ronda G Young, Indiana

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, 11-34425