Website Logo

West Allis, Wisconsin - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Allis.

Last updated on: March 29, 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

Margaret Acoff, West Allis WI

Address: 1361 S 94th St West Allis, WI 53214-2719
Bankruptcy Case 2014-24411-pp Overview: "The bankruptcy filing by Margaret Acoff, undertaken in 04/15/2014 in West Allis, WI under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Margaret Acoff — Wisconsin

Laura L Adams, West Allis WI

Address: 10525 W Greenfield Ave Lot 65 West Allis, WI 53214-2425
Brief Overview of Bankruptcy Case 2014-29698-pp: "In West Allis, WI, Laura L Adams filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Laura L Adams — Wisconsin

Ace E Adkins, West Allis WI

Address: 5619 W Lincoln Ave Apt 5 West Allis, WI 53219
Brief Overview of Bankruptcy Case 12-32438-pp: "The case of Ace E Adkins in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 08/22/2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Ace E Adkins — Wisconsin

Ryan William Altman, West Allis WI

Address: 6219 W Mitchell St West Allis, WI 53214-5028
Snapshot of U.S. Bankruptcy Proceeding Case 15-24064-gmh: "In West Allis, WI, Ryan William Altman filed for Chapter 7 bankruptcy in Apr 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2015."
Ryan William Altman — Wisconsin

Jr Filomeno T Ambrosio, West Allis WI

Address: 2161 S 88th St West Allis, WI 53227
Bankruptcy Case 13-29617-pp Summary: "Jr Filomeno T Ambrosio's Chapter 7 bankruptcy, filed in West Allis, WI in July 16, 2013, led to asset liquidation, with the case closing in October 20, 2013."
Jr Filomeno T Ambrosio — Wisconsin

Linda S Antoine, West Allis WI

Address: 2459 S 99th St Apt 2 West Allis, WI 53227-2241
Bankruptcy Case 14-21496-svk Summary: "The bankruptcy filing by Linda S Antoine, undertaken in 02.18.2014 in West Allis, WI under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Linda S Antoine — Wisconsin

Harry Apkarian, West Allis WI

Address: 1565 S 57th St West Allis, WI 53214-5104
Snapshot of U.S. Bankruptcy Proceeding Case 14-33103-gmh: "The bankruptcy record of Harry Apkarian from West Allis, WI, shows a Chapter 7 case filed in Oct 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Harry Apkarian — Wisconsin

Tom P Applin, West Allis WI

Address: 1302 S 90th St West Allis, WI 53214-2841
Snapshot of U.S. Bankruptcy Proceeding Case 15-20683-mdm: "In a Chapter 7 bankruptcy case, Tom P Applin from West Allis, WI, saw his proceedings start in 2015-01-27 and complete by Apr 27, 2015, involving asset liquidation."
Tom P Applin — Wisconsin

Toni J Applin, West Allis WI

Address: 1302 S 90th St West Allis, WI 53214-2841
Brief Overview of Bankruptcy Case 15-20683-mdm: "West Allis, WI resident Toni J Applin's Jan 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-27."
Toni J Applin — Wisconsin

Deborah B Armwood, West Allis WI

Address: 5301 W Lincoln Ave West Allis, WI 53219-1652
Snapshot of U.S. Bankruptcy Proceeding Case 15-23177-svk: "The case of Deborah B Armwood in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 03/31/2015 and discharged early 06.29.2015, focusing on asset liquidation to repay creditors."
Deborah B Armwood — Wisconsin

Steven J Artus, West Allis WI

Address: 1623 S 75th St Apt 103 West Allis, WI 53214-4680
Concise Description of Bankruptcy Case 14-34410-svk7: "In West Allis, WI, Steven J Artus filed for Chapter 7 bankruptcy in 12/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-01."
Steven J Artus — Wisconsin

Carissa M Austin, West Allis WI

Address: 8908 W Maple St Apt 2 West Allis, WI 53214-4211
Concise Description of Bankruptcy Case 16-26435-svk7: "The bankruptcy filing by Carissa M Austin, undertaken in 2016-06-22 in West Allis, WI under Chapter 7, concluded with discharge in Sep 20, 2016 after liquidating assets."
Carissa M Austin — Wisconsin

Enid M Baez, West Allis WI

Address: 1544 S 76th St West Allis, WI 53214
Snapshot of U.S. Bankruptcy Proceeding Case 13-24021-pp: "In a Chapter 7 bankruptcy case, Enid M Baez from West Allis, WI, saw her proceedings start in 2013-04-04 and complete by 2013-07-09, involving asset liquidation."
Enid M Baez — Wisconsin

Anna M Bahr, West Allis WI

Address: 1222 S 94th St West Allis, WI 53214-2717
Brief Overview of Bankruptcy Case 14-31676-mdm: "The bankruptcy record of Anna M Bahr from West Allis, WI, shows a Chapter 7 case filed in September 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2014."
Anna M Bahr — Wisconsin

Ray D Bahr, West Allis WI

Address: 1222 S 94th St West Allis, WI 53214-2717
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31676-mdm: "The case of Ray D Bahr in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2014-09-16 and discharged early December 15, 2014, focusing on asset liquidation to repay creditors."
Ray D Bahr — Wisconsin

Danny A Balistreri, West Allis WI

Address: 2042 S 92nd St West Allis, WI 53227-1518
Concise Description of Bankruptcy Case 16-21680-beh7: "Danny A Balistreri's bankruptcy, initiated in February 2016 and concluded by May 29, 2016 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny A Balistreri — Wisconsin

Sr Roger N Balke, West Allis WI

Address: 2332 S 79TH ST West Allis, WI 53219
Bankruptcy Case 12-26227-jes Summary: "The bankruptcy filing by Sr Roger N Balke, undertaken in Apr 27, 2012 in West Allis, WI under Chapter 7, concluded with discharge in August 1, 2012 after liquidating assets."
Sr Roger N Balke — Wisconsin

Joshua M Bantz, West Allis WI

Address: 2225 S 61st St West Allis, WI 53219-2134
Bankruptcy Case 14-33531-pp Overview: "In a Chapter 7 bankruptcy case, Joshua M Bantz from West Allis, WI, saw their proceedings start in 2014-11-03 and complete by 02.01.2015, involving asset liquidation."
Joshua M Bantz — Wisconsin

Jr Edward Barnes, West Allis WI

Address: 1723 S 85th St West Allis, WI 53214
Bankruptcy Case 10-33617-svk Summary: "In a Chapter 7 bankruptcy case, Jr Edward Barnes from West Allis, WI, saw their proceedings start in 08.19.2010 and complete by Nov 23, 2010, involving asset liquidation."
Jr Edward Barnes — Wisconsin

Annamarie Bartel, West Allis WI

Address: 930 S 114th St West Allis, WI 53214-2226
Concise Description of Bankruptcy Case 2014-29847-svk7: "In West Allis, WI, Annamarie Bartel filed for Chapter 7 bankruptcy in 08.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2014."
Annamarie Bartel — Wisconsin

Guy D Bartel, West Allis WI

Address: 930 S 114th St West Allis, WI 53214-2226
Concise Description of Bankruptcy Case 2014-29847-svk7: "West Allis, WI resident Guy D Bartel's 08/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2014."
Guy D Bartel — Wisconsin

Marie Elizabeth Bartron, West Allis WI

Address: 2358 S 98th St Apt 8 West Allis, WI 53227
Bankruptcy Case 12-36169-mdm Overview: "The case of Marie Elizabeth Bartron in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in November 9, 2012 and discharged early Feb 13, 2013, focusing on asset liquidation to repay creditors."
Marie Elizabeth Bartron — Wisconsin

Ronald Paul Bartz, West Allis WI

Address: 2465 S 62nd St West Allis, WI 53219
Bankruptcy Case 12-31754-pp Overview: "Ronald Paul Bartz's Chapter 7 bankruptcy, filed in West Allis, WI in August 6, 2012, led to asset liquidation, with the case closing in 2012-11-10."
Ronald Paul Bartz — Wisconsin

Christopher Michael Bauer, West Allis WI

Address: 3346 S 113th St Apt 7 West Allis, WI 53227
Snapshot of U.S. Bankruptcy Proceeding Case 12-28591-pp: "Christopher Michael Bauer's bankruptcy, initiated in 06.04.2012 and concluded by September 2012 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Bauer — Wisconsin

Judith Ann Bayley, West Allis WI

Address: 9833 W Arthur Ave West Allis, WI 53227-2213
Snapshot of U.S. Bankruptcy Proceeding Case 14-35239-svk: "In West Allis, WI, Judith Ann Bayley filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2015."
Judith Ann Bayley — Wisconsin

Michael P Beaumont, West Allis WI

Address: 9720 W National Ave West Allis, WI 53227-2238
Brief Overview of Bankruptcy Case 16-24436-beh: "Michael P Beaumont's Chapter 7 bankruptcy, filed in West Allis, WI in 2016-05-02, led to asset liquidation, with the case closing in 07/31/2016."
Michael P Beaumont — Wisconsin

Dawn M Behnke, West Allis WI

Address: 1720 S 85th St West Allis, WI 53214-4455
Concise Description of Bankruptcy Case 15-30061-beh7: "The bankruptcy record of Dawn M Behnke from West Allis, WI, shows a Chapter 7 case filed in 09.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2015."
Dawn M Behnke — Wisconsin

Rebecca R Benyo, West Allis WI

Address: 8427 W Mitchell St West Allis, WI 53214-4462
Snapshot of U.S. Bankruptcy Proceeding Case 15-29959-mdm: "West Allis, WI resident Rebecca R Benyo's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2015."
Rebecca R Benyo — Wisconsin

Lynn R Bergum, West Allis WI

Address: 2567 S 60th St West Allis, WI 53219-2621
Bankruptcy Case 2014-31859-pp Overview: "Lynn R Bergum's Chapter 7 bankruptcy, filed in West Allis, WI in 2014-09-22, led to asset liquidation, with the case closing in December 2014."
Lynn R Bergum — Wisconsin

Stefanie M Berner, West Allis WI

Address: 10330 W Montana Ave Apt 19 West Allis, WI 53227-3246
Snapshot of U.S. Bankruptcy Proceeding Case 2014-24571-pp: "In West Allis, WI, Stefanie M Berner filed for Chapter 7 bankruptcy in April 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Stefanie M Berner — Wisconsin

Aaron C Beverly, West Allis WI

Address: 11200 W Cleveland Ave Apt F11 West Allis, WI 53227-3076
Bankruptcy Case 14-33515-mdm Overview: "West Allis, WI resident Aaron C Beverly's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Aaron C Beverly — Wisconsin

Paul J Binder, West Allis WI

Address: 2166 S 92nd St West Allis, WI 53227-1565
Brief Overview of Bankruptcy Case 14-27961-mdm: "In West Allis, WI, Paul J Binder filed for Chapter 7 bankruptcy in 2014-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-19."
Paul J Binder — Wisconsin

Barbara J Blaha, West Allis WI

Address: 2137 S 90th St Apt 4 West Allis, WI 53227
Bankruptcy Case 13-31708-mdm Overview: "The case of Barbara J Blaha in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2013-08-29 and discharged early 12.03.2013, focusing on asset liquidation to repay creditors."
Barbara J Blaha — Wisconsin

Leonard A Blosmore, West Allis WI

Address: 1973 S 71st St Apt Lower West Allis, WI 53219
Brief Overview of Bankruptcy Case 13-32355-gmh: "The bankruptcy record of Leonard A Blosmore from West Allis, WI, shows a Chapter 7 case filed in 2013-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2013."
Leonard A Blosmore — Wisconsin

John Bluhm, West Allis WI

Address: 1009 S 104th St West Allis, WI 53214
Concise Description of Bankruptcy Case 13-32186-svk7: "John Bluhm's Chapter 7 bankruptcy, filed in West Allis, WI in 2013-09-12, led to asset liquidation, with the case closing in 12/17/2013."
John Bluhm — Wisconsin

Catherine Micha Bohne, West Allis WI

Address: 12215 W Euclid Ave West Allis, WI 53227-3819
Bankruptcy Case 15-32128-gmh Summary: "Catherine Micha Bohne's Chapter 7 bankruptcy, filed in West Allis, WI in Oct 31, 2015, led to asset liquidation, with the case closing in January 2016."
Catherine Micha Bohne — Wisconsin

Raymond Richard Bohne, West Allis WI

Address: 12215 W Euclid Ave West Allis, WI 53227-3819
Concise Description of Bankruptcy Case 15-32128-gmh7: "The bankruptcy record of Raymond Richard Bohne from West Allis, WI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Raymond Richard Bohne — Wisconsin

Judith R Booth, West Allis WI

Address: 2137 S 90th St Apt 1 West Allis, WI 53227
Bankruptcy Case 13-22913-pp Overview: "Judith R Booth's Chapter 7 bankruptcy, filed in West Allis, WI in Mar 14, 2013, led to asset liquidation, with the case closing in 2013-06-18."
Judith R Booth — Wisconsin

Latoya L Booth, West Allis WI

Address: 6405 W Mcgeoch Ave West Allis, WI 53219-1449
Bankruptcy Case 15-20229-mdm Overview: "Latoya L Booth's Chapter 7 bankruptcy, filed in West Allis, WI in 2015-01-13, led to asset liquidation, with the case closing in 2015-04-13."
Latoya L Booth — Wisconsin

James J Borak, West Allis WI

Address: 6911 W Orchard St Apt 208 West Allis, WI 53214-4859
Bankruptcy Case 2014-24777-mdm Summary: "West Allis, WI resident James J Borak's 04.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-20."
James J Borak — Wisconsin

Teresa L Bornheimer, West Allis WI

Address: 1130 S 62nd St West Allis, WI 53214-3215
Snapshot of U.S. Bankruptcy Proceeding Case 15-31937-mdm: "In West Allis, WI, Teresa L Bornheimer filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2016."
Teresa L Bornheimer — Wisconsin

William Brian Borski, West Allis WI

Address: 1236 S 104TH ST West Allis, WI 53214
Bankruptcy Case 12-25989-mdm Overview: "The bankruptcy record of William Brian Borski from West Allis, WI, shows a Chapter 7 case filed in 04/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
William Brian Borski — Wisconsin

Elizabeth Jean Bourbon, West Allis WI

Address: 1423 S 90TH ST APT LOWR West Allis, WI 53214
Concise Description of Bankruptcy Case 12-24798-pp7: "The bankruptcy record of Elizabeth Jean Bourbon from West Allis, WI, shows a Chapter 7 case filed in 04/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2012."
Elizabeth Jean Bourbon — Wisconsin

Andre J Bowers, West Allis WI

Address: 8924 W Lincoln Ave West Allis, WI 53227-2410
Brief Overview of Bankruptcy Case 15-23238-mdm: "The case of Andre J Bowers in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2015-04-02 and discharged early 2015-07-01, focusing on asset liquidation to repay creditors."
Andre J Bowers — Wisconsin

Eric J Brand, West Allis WI

Address: 2467 S 63rd St West Allis, WI 53219-2004
Bankruptcy Case 14-33240-mdm Summary: "The bankruptcy filing by Eric J Brand, undertaken in Oct 27, 2014 in West Allis, WI under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Eric J Brand — Wisconsin

Michael L Brandt, West Allis WI

Address: 10621 W Lincoln Ave Apt 3 West Allis, WI 53227-1254
Concise Description of Bankruptcy Case 2014-31510-pp7: "The case of Michael L Brandt in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in September 11, 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Michael L Brandt — Wisconsin

Joshua Earl Brendelson, West Allis WI

Address: 2092 S 102nd St Apt 121 West Allis, WI 53227
Bankruptcy Case 12-36396-mdm Overview: "In West Allis, WI, Joshua Earl Brendelson filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Joshua Earl Brendelson — Wisconsin

Leonard Anthony Britt, West Allis WI

Address: 12120 W Oklahoma Ave West Allis, WI 53227
Bankruptcy Case 13-35261-pp Summary: "The bankruptcy filing by Leonard Anthony Britt, undertaken in 11.22.2013 in West Allis, WI under Chapter 7, concluded with discharge in February 26, 2014 after liquidating assets."
Leonard Anthony Britt — Wisconsin

Vicki J Brown, West Allis WI

Address: 811 S 56th St West Allis, WI 53214-3326
Snapshot of U.S. Bankruptcy Proceeding Case 15-26966-beh: "In a Chapter 7 bankruptcy case, Vicki J Brown from West Allis, WI, saw her proceedings start in Jun 12, 2015 and complete by 09.10.2015, involving asset liquidation."
Vicki J Brown — Wisconsin

Clyde Mcauthor Brown, West Allis WI

Address: PO Box 44086 West Allis, WI 53214-7086
Bankruptcy Case 15-20902-svk Overview: "In a Chapter 7 bankruptcy case, Clyde Mcauthor Brown from West Allis, WI, saw their proceedings start in February 3, 2015 and complete by 2015-05-04, involving asset liquidation."
Clyde Mcauthor Brown — Wisconsin

Patrick Allan Brown, West Allis WI

Address: 2631 S 92nd St West Allis, WI 53227-2313
Brief Overview of Bankruptcy Case 15-21825-mdm: "Patrick Allan Brown's Chapter 7 bankruptcy, filed in West Allis, WI in 02.28.2015, led to asset liquidation, with the case closing in May 29, 2015."
Patrick Allan Brown — Wisconsin

Bradley W Brown, West Allis WI

Address: 811 S 56th St West Allis, WI 53214-3326
Concise Description of Bankruptcy Case 15-26966-beh7: "The bankruptcy filing by Bradley W Brown, undertaken in 2015-06-12 in West Allis, WI under Chapter 7, concluded with discharge in Sep 10, 2015 after liquidating assets."
Bradley W Brown — Wisconsin

Margaret Elise Brown, West Allis WI

Address: 10118 W Grant Ct Apt 5 West Allis, WI 53227-1396
Brief Overview of Bankruptcy Case 2014-28405-mdm: "In West Allis, WI, Margaret Elise Brown filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2014."
Margaret Elise Brown — Wisconsin

Sarah J Brown, West Allis WI

Address: 1635 S 79th St West Allis, WI 53214-4542
Concise Description of Bankruptcy Case 15-25414-mdm7: "In a Chapter 7 bankruptcy case, Sarah J Brown from West Allis, WI, saw her proceedings start in 05.11.2015 and complete by August 9, 2015, involving asset liquidation."
Sarah J Brown — Wisconsin

Judy Brunker, West Allis WI

Address: 7726 West Becher Street Apt# Apt 11 West Allis, WI 53219
Bankruptcy Case 14-33336-pp Summary: "The bankruptcy filing by Judy Brunker, undertaken in 2014-10-29 in West Allis, WI under Chapter 7, concluded with discharge in 2015-01-27 after liquidating assets."
Judy Brunker — Wisconsin

John M Brusky, West Allis WI

Address: 1916 S 72nd St West Allis, WI 53219
Bankruptcy Case 13-31443-mdm Overview: "The bankruptcy record of John M Brusky from West Allis, WI, shows a Chapter 7 case filed in Aug 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2013."
John M Brusky — Wisconsin

Charles D Bruss, West Allis WI

Address: 10525 W Greenfield Ave Lot 23 West Allis, WI 53214
Concise Description of Bankruptcy Case 13-25271-mdm7: "The bankruptcy record of Charles D Bruss from West Allis, WI, shows a Chapter 7 case filed in 04.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
Charles D Bruss — Wisconsin

Thomas M Bruton, West Allis WI

Address: 2033 S 75th St West Allis, WI 53219-1258
Brief Overview of Bankruptcy Case 16-26199-beh: "In West Allis, WI, Thomas M Bruton filed for Chapter 7 bankruptcy in June 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2016."
Thomas M Bruton — Wisconsin

Anita L Bruton, West Allis WI

Address: 2033 S 75th St West Allis, WI 53219-1258
Bankruptcy Case 16-26199-beh Overview: "In West Allis, WI, Anita L Bruton filed for Chapter 7 bankruptcy in 06/16/2016. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2016."
Anita L Bruton — Wisconsin

Heather Lynn Bryner, West Allis WI

Address: 8733 W Boone Ave West Allis, WI 53227-3427
Bankruptcy Case 14-32823-mdm Summary: "Heather Lynn Bryner's bankruptcy, initiated in October 2014 and concluded by Jan 14, 2015 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lynn Bryner — Wisconsin

Kenneth Clifford Bryner, West Allis WI

Address: 8733 W Boone Ave West Allis, WI 53227-3427
Brief Overview of Bankruptcy Case 14-32823-mdm: "West Allis, WI resident Kenneth Clifford Bryner's October 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2015."
Kenneth Clifford Bryner — Wisconsin

Darcy Lee Buelow, West Allis WI

Address: 2118 S 68th St West Allis, WI 53219-1315
Bankruptcy Case 2014-24723-pp Overview: "The bankruptcy record of Darcy Lee Buelow from West Allis, WI, shows a Chapter 7 case filed in 2014-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-17."
Darcy Lee Buelow — Wisconsin

Juanita M Burge, West Allis WI

Address: 1969 S 96th St West Allis, WI 53227
Bankruptcy Case 12-36172-svk Summary: "In West Allis, WI, Juanita M Burge filed for Chapter 7 bankruptcy in 11/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2013."
Juanita M Burge — Wisconsin

Edward J Burnett, West Allis WI

Address: 12323 W Walker St West Allis, WI 53214-2032
Concise Description of Bankruptcy Case 15-21814-mdm7: "The bankruptcy filing by Edward J Burnett, undertaken in February 2015 in West Allis, WI under Chapter 7, concluded with discharge in 2015-05-29 after liquidating assets."
Edward J Burnett — Wisconsin

Kathryn A Burnett, West Allis WI

Address: 12323 W Walker St West Allis, WI 53214-2032
Bankruptcy Case 15-21814-mdm Summary: "In a Chapter 7 bankruptcy case, Kathryn A Burnett from West Allis, WI, saw her proceedings start in February 2015 and complete by 05.29.2015, involving asset liquidation."
Kathryn A Burnett — Wisconsin

Farrell Cahill, West Allis WI

Address: 2168 S 89th St West Allis, WI 53227-1616
Snapshot of U.S. Bankruptcy Proceeding Case 16-26517-gmh: "Farrell Cahill's Chapter 7 bankruptcy, filed in West Allis, WI in June 2016, led to asset liquidation, with the case closing in September 22, 2016."
Farrell Cahill — Wisconsin

Patricia Mary Campbell, West Allis WI

Address: 2414 S 74th St West Allis, WI 53219-1841
Bankruptcy Case 15-33585-beh Overview: "The bankruptcy filing by Patricia Mary Campbell, undertaken in December 2015 in West Allis, WI under Chapter 7, concluded with discharge in 03/21/2016 after liquidating assets."
Patricia Mary Campbell — Wisconsin

Sheila A Casey, West Allis WI

Address: 1000 S 108th St Lot A27 West Allis, WI 53214-2494
Brief Overview of Bankruptcy Case 14-27154-pp: "In a Chapter 7 bankruptcy case, Sheila A Casey from West Allis, WI, saw her proceedings start in 06/03/2014 and complete by 2014-09-01, involving asset liquidation."
Sheila A Casey — Wisconsin

Robert Cullen Casey, West Allis WI

Address: 1614 S 82nd St West Allis, WI 53214-4423
Bankruptcy Case 11-32692-mdm Overview: "Filing for Chapter 13 bankruptcy in 08.16.2011, Robert Cullen Casey from West Allis, WI, structured a repayment plan, achieving discharge in Nov 20, 2014."
Robert Cullen Casey — Wisconsin

Jacob Charles Cervantes, West Allis WI

Address: 10942 W Wildwood Ln Apt 404 West Allis, WI 53227-4047
Brief Overview of Bankruptcy Case 16-22795-beh: "The bankruptcy filing by Jacob Charles Cervantes, undertaken in 2016-03-30 in West Allis, WI under Chapter 7, concluded with discharge in June 28, 2016 after liquidating assets."
Jacob Charles Cervantes — Wisconsin

Jan Chauvin, West Allis WI

Address: 1444 S 70th St Apt 109 West Allis, WI 53214-4816
Bankruptcy Case 15-24799-gmh Summary: "The bankruptcy filing by Jan Chauvin, undertaken in 2015-04-29 in West Allis, WI under Chapter 7, concluded with discharge in 07/28/2015 after liquidating assets."
Jan Chauvin — Wisconsin

John Chauvin, West Allis WI

Address: 1444 S 70th St Apt 109 West Allis, WI 53214-4816
Bankruptcy Case 15-24799-gmh Summary: "John Chauvin's bankruptcy, initiated in 04/29/2015 and concluded by 2015-07-28 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Chauvin — Wisconsin

Dale A Christiansen, West Allis WI

Address: 10404 W Bungalow Pkwy West Allis, WI 53214-1117
Bankruptcy Case 15-27456-mdm Overview: "The bankruptcy filing by Dale A Christiansen, undertaken in 2015-06-25 in West Allis, WI under Chapter 7, concluded with discharge in 09.23.2015 after liquidating assets."
Dale A Christiansen — Wisconsin

Cheryl Lynn Chromy, West Allis WI

Address: 1723 S 61st St West Allis, WI 53214
Concise Description of Bankruptcy Case 13-22265-mdm7: "The bankruptcy filing by Cheryl Lynn Chromy, undertaken in 2013-02-28 in West Allis, WI under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
Cheryl Lynn Chromy — Wisconsin

Michael William Cina, West Allis WI

Address: 1644 S 63rd St West Allis, WI 53214-5014
Concise Description of Bankruptcy Case 14-20995-pp7: "In West Allis, WI, Michael William Cina filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2014."
Michael William Cina — Wisconsin

Jeanetta L Clark, West Allis WI

Address: 11512 W Orchard Ct Apt 6 West Allis, WI 53214-5512
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30452-mdm: "West Allis, WI resident Jeanetta L Clark's 08.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2014."
Jeanetta L Clark — Wisconsin

Tiffany C Clark, West Allis WI

Address: 2255 S 68th St West Allis, WI 53219-1902
Brief Overview of Bankruptcy Case 2014-23915-pp: "The bankruptcy record of Tiffany C Clark from West Allis, WI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2014."
Tiffany C Clark — Wisconsin

Chontae Shontrice Cole, West Allis WI

Address: 1606 S 88th St West Allis, WI 53214-4366
Bankruptcy Case 14-26845-gmh Summary: "In West Allis, WI, Chontae Shontrice Cole filed for Chapter 7 bankruptcy in 05.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Chontae Shontrice Cole — Wisconsin

Christopher James Collath, West Allis WI

Address: 1349 S 95th St West Allis, WI 53214-2729
Bankruptcy Case 14-33129-mdm Overview: "In a Chapter 7 bankruptcy case, Christopher James Collath from West Allis, WI, saw their proceedings start in October 2014 and complete by 2015-01-21, involving asset liquidation."
Christopher James Collath — Wisconsin

Sara F Collath, West Allis WI

Address: 1349 S 95th St West Allis, WI 53214-2729
Concise Description of Bankruptcy Case 14-33129-mdm7: "The bankruptcy filing by Sara F Collath, undertaken in 2014-10-23 in West Allis, WI under Chapter 7, concluded with discharge in Jan 21, 2015 after liquidating assets."
Sara F Collath — Wisconsin

Christopher J Conklyn, West Allis WI

Address: 8620 W Arthur Ave West Allis, WI 53227-2519
Snapshot of U.S. Bankruptcy Proceeding Case 14-22754-mdm: "The bankruptcy filing by Christopher J Conklyn, undertaken in 03.18.2014 in West Allis, WI under Chapter 7, concluded with discharge in 2014-06-16 after liquidating assets."
Christopher J Conklyn — Wisconsin

Kevin J Conti, West Allis WI

Address: 1232 S 72nd St West Allis, WI 53214
Bankruptcy Case 13-29745-pp Summary: "In a Chapter 7 bankruptcy case, Kevin J Conti from West Allis, WI, saw their proceedings start in 2013-07-19 and complete by October 2013, involving asset liquidation."
Kevin J Conti — Wisconsin

Heather L Converse, West Allis WI

Address: 1635 S 80th St West Allis, WI 53214-4549
Bankruptcy Case 15-22650-svk Overview: "The bankruptcy filing by Heather L Converse, undertaken in 2015-03-20 in West Allis, WI under Chapter 7, concluded with discharge in 06.18.2015 after liquidating assets."
Heather L Converse — Wisconsin

Joseph M Cordash, West Allis WI

Address: 1953 S 90th St West Allis, WI 53227-1619
Snapshot of U.S. Bankruptcy Proceeding Case 16-23083-svk: "The case of Joseph M Cordash in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 04.06.2016 and discharged early 2016-07-05, focusing on asset liquidation to repay creditors."
Joseph M Cordash — Wisconsin

Deborah S Cotto, West Allis WI

Address: 8611 W National Ave West Allis, WI 53227-1737
Bankruptcy Case 15-23436-mdm Overview: "Deborah S Cotto's bankruptcy, initiated in 2015-04-07 and concluded by July 6, 2015 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah S Cotto — Wisconsin

Mark A Crisci, West Allis WI

Address: 741 S 109th St West Allis, WI 53214-2302
Brief Overview of Bankruptcy Case 15-33643-gmh: "West Allis, WI resident Mark A Crisci's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Mark A Crisci — Wisconsin

Allen L Crowell, West Allis WI

Address: 1316 S 61st St West Allis, WI 53214
Bankruptcy Case 13-32088-mdm Overview: "The case of Allen L Crowell in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2013-09-09 and discharged early 2013-12-14, focusing on asset liquidation to repay creditors."
Allen L Crowell — Wisconsin

Patrick C Crowley, West Allis WI

Address: 2259 S 59th St West Allis, WI 53219
Bankruptcy Case 13-30215-pp Summary: "The bankruptcy record of Patrick C Crowley from West Allis, WI, shows a Chapter 7 case filed in 07/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2013."
Patrick C Crowley — Wisconsin

John L Crowley, West Allis WI

Address: 5920 W National Ave Apt 302 West Allis, WI 53214-3457
Snapshot of U.S. Bankruptcy Proceeding Case 15-24986-svk: "In West Allis, WI, John L Crowley filed for Chapter 7 bankruptcy in 05/01/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2015."
John L Crowley — Wisconsin

Donna G Curlee, West Allis WI

Address: 1425 S 70th St Uppr West Allis, WI 53214-4814
Snapshot of U.S. Bankruptcy Proceeding Case 15-29203-svk: "In a Chapter 7 bankruptcy case, Donna G Curlee from West Allis, WI, saw her proceedings start in 08/11/2015 and complete by Nov 9, 2015, involving asset liquidation."
Donna G Curlee — Wisconsin

Adam J Cwiklinski, West Allis WI

Address: 3328 S 113th St Apt 3 West Allis, WI 53227-3963
Concise Description of Bankruptcy Case 15-24228-gmh7: "The bankruptcy record of Adam J Cwiklinski from West Allis, WI, shows a Chapter 7 case filed in 2015-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2015."
Adam J Cwiklinski — Wisconsin

Jessica Cyrus, West Allis WI

Address: 1927 S 82nd St West Allis, WI 53219-1020
Snapshot of U.S. Bankruptcy Proceeding Case 15-23414-gmh: "In a Chapter 7 bankruptcy case, Jessica Cyrus from West Allis, WI, saw her proceedings start in April 2015 and complete by Jul 6, 2015, involving asset liquidation."
Jessica Cyrus — Wisconsin

Cara Cywinski, West Allis WI

Address: 1217 S 103rd St West Allis, WI 53214
Snapshot of U.S. Bankruptcy Proceeding Case 11-27779-pp: "The case of Cara Cywinski in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 05/13/2011 and discharged early 08.17.2011, focusing on asset liquidation to repay creditors."
Cara Cywinski — Wisconsin

Paul A Czarnecki, West Allis WI

Address: 1557 S 76th St West Allis, WI 53214
Brief Overview of Bankruptcy Case 13-33449-pp: "In a Chapter 7 bankruptcy case, Paul A Czarnecki from West Allis, WI, saw their proceedings start in October 11, 2013 and complete by 2014-01-15, involving asset liquidation."
Paul A Czarnecki — Wisconsin

Carolyn A Czysz, West Allis WI

Address: 9330 W Lincoln Ave Ste 20 West Allis, WI 53227-2300
Concise Description of Bankruptcy Case 2014-25532-svk7: "In West Allis, WI, Carolyn A Czysz filed for Chapter 7 bankruptcy in 05/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-30."
Carolyn A Czysz — Wisconsin

Jennifer Lee Dalessio, West Allis WI

Address: 1528 S 58th St West Allis, WI 53214-5113
Concise Description of Bankruptcy Case 14-27162-pp7: "Jennifer Lee Dalessio's bankruptcy, initiated in Jun 3, 2014 and concluded by 2014-09-01 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lee Dalessio — Wisconsin

Nicholas Jon Damato, West Allis WI

Address: 7338 W Beloit Rd West Allis, WI 53219
Bankruptcy Case 11-25899-jes Summary: "West Allis, WI resident Nicholas Jon Damato's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Nicholas Jon Damato — Wisconsin

David A Damore, West Allis WI

Address: 7133 W Stuth Pl West Allis, WI 53219
Concise Description of Bankruptcy Case 13-30288-mdm7: "In West Allis, WI, David A Damore filed for Chapter 7 bankruptcy in July 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2013."
David A Damore — Wisconsin

Rebecca Lee Daniels, West Allis WI

Address: 6517 W Mitchell St West Allis, WI 53214
Brief Overview of Bankruptcy Case 13-34442-gmh: "Rebecca Lee Daniels's Chapter 7 bankruptcy, filed in West Allis, WI in November 2013, led to asset liquidation, with the case closing in 02/06/2014."
Rebecca Lee Daniels — Wisconsin

Jr John J Daubon, West Allis WI

Address: 1028 S 97th St West Allis, WI 53214-2621
Concise Description of Bankruptcy Case 14-27279-pp7: "Jr John J Daubon's Chapter 7 bankruptcy, filed in West Allis, WI in 2014-06-06, led to asset liquidation, with the case closing in 09/04/2014."
Jr John J Daubon — Wisconsin

Explore Free Bankruptcy Records by State