personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brookfield, Wisconsin - 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.

Wisconsin Bankruptcy Records


ᐅ Jessica Warren, Wisconsin

Address: 385 N Rosedale Dr Brookfield, WI 53005

Bankruptcy Case 12-29679-pp Overview: "The bankruptcy filing by Jessica Warren, undertaken in June 2012 in Brookfield, WI under Chapter 7, concluded with discharge in 09.30.2012 after liquidating assets."
Jessica Warren — Wisconsin, 12-29679-pp


ᐅ Richard Paul Weber, Wisconsin

Address: 21290 W North Ave Brookfield, WI 53045

Concise Description of Bankruptcy Case 12-28204-svk7: "Richard Paul Weber's Chapter 7 bankruptcy, filed in Brookfield, WI in 2012-05-29, led to asset liquidation, with the case closing in September 2012."
Richard Paul Weber — Wisconsin, 12-28204


ᐅ Eugene A Weddig, Wisconsin

Address: 17390 Crest Hill Dr Apt 111 Brookfield, WI 53045

Concise Description of Bankruptcy Case 13-31686-mdm7: "The bankruptcy filing by Eugene A Weddig, undertaken in Aug 29, 2013 in Brookfield, WI under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Eugene A Weddig — Wisconsin, 13-31686


ᐅ Thomas A Weflen, Wisconsin

Address: 13125 Huntington Cir Lower Brookfield, WI 53005

Snapshot of U.S. Bankruptcy Proceeding Case 12-26923-mdm: "The bankruptcy filing by Thomas A Weflen, undertaken in May 2012 in Brookfield, WI under Chapter 7, concluded with discharge in 08/11/2012 after liquidating assets."
Thomas A Weflen — Wisconsin, 12-26923


ᐅ Patrick Weinfurt, Wisconsin

Address: 19000 HI View Dr Brookfield, WI 53045

Snapshot of U.S. Bankruptcy Proceeding Case 09-35163-pp: "In Brookfield, WI, Patrick Weinfurt filed for Chapter 7 bankruptcy in Oct 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2010."
Patrick Weinfurt — Wisconsin, 09-35163-pp


ᐅ Jamie L Weinkauf, Wisconsin

Address: 21705 Mary Lynn Dr Brookfield, WI 53045

Snapshot of U.S. Bankruptcy Proceeding Case 13-23179-pp: "In Brookfield, WI, Jamie L Weinkauf filed for Chapter 7 bankruptcy in 03/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Jamie L Weinkauf — Wisconsin, 13-23179-pp


ᐅ Thomas M Weller, Wisconsin

Address: 4610 N 150th St Brookfield, WI 53005-1524

Bankruptcy Case 2014-30328-svk Summary: "Brookfield, WI resident Thomas M Weller's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2014."
Thomas M Weller — Wisconsin, 2014-30328


ᐅ Michael G Welman, Wisconsin

Address: 1165 Club Cir Apt 112N Brookfield, WI 53005-6990

Snapshot of U.S. Bankruptcy Proceeding Case 2014-29085-gmh: "Michael G Welman's Chapter 7 bankruptcy, filed in Brookfield, WI in July 2014, led to asset liquidation, with the case closing in 10.15.2014."
Michael G Welman — Wisconsin, 2014-29085


ᐅ Dana E Welte, Wisconsin

Address: 21365 Sierra Dr Brookfield, WI 53045

Snapshot of U.S. Bankruptcy Proceeding Case 11-22688-pp: "In a Chapter 7 bankruptcy case, Dana E Welte from Brookfield, WI, saw their proceedings start in March 2, 2011 and complete by 2011-06-06, involving asset liquidation."
Dana E Welte — Wisconsin, 11-22688-pp


ᐅ Dean Wernicke, Wisconsin

Address: 19445 Benington Dr Brookfield, WI 53045

Concise Description of Bankruptcy Case 10-33879-pp7: "The case of Dean Wernicke in Brookfield, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Wernicke — Wisconsin, 10-33879-pp


ᐅ Pate Ruby Hazel Westmoreland, Wisconsin

Address: 17620 Bolter Ln Brookfield, WI 53045

Bankruptcy Case 12-21631-pp Overview: "The bankruptcy filing by Pate Ruby Hazel Westmoreland, undertaken in Feb 16, 2012 in Brookfield, WI under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Pate Ruby Hazel Westmoreland — Wisconsin, 12-21631-pp


ᐅ Kenneth Patrick Wick, Wisconsin

Address: 13030 W North Ave Brookfield, WI 53005

Brief Overview of Bankruptcy Case 13-28957-gmh: "Brookfield, WI resident Kenneth Patrick Wick's June 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Kenneth Patrick Wick — Wisconsin, 13-28957


ᐅ Jane M Wilke, Wisconsin

Address: 13855 KEEFE AVE Brookfield, WI 53005

Bankruptcy Case 12-26048-pp Summary: "In Brookfield, WI, Jane M Wilke filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2012."
Jane M Wilke — Wisconsin, 12-26048-pp


ᐅ Loraine Williams, Wisconsin

Address: 15225 W North Ave Apt 4 Brookfield, WI 53005

Brief Overview of Bankruptcy Case 10-40481-jes: "In a Chapter 7 bankruptcy case, Loraine Williams from Brookfield, WI, saw her proceedings start in 2010-12-31 and complete by 2011-04-06, involving asset liquidation."
Loraine Williams — Wisconsin, 10-40481


ᐅ Thalia Marie Williams, Wisconsin

Address: 18107 W Wisconsin Ave Unit 202 Brookfield, WI 53045-5699

Concise Description of Bankruptcy Case 16-21366-svk7: "The bankruptcy filing by Thalia Marie Williams, undertaken in 2016-02-22 in Brookfield, WI under Chapter 7, concluded with discharge in 05.22.2016 after liquidating assets."
Thalia Marie Williams — Wisconsin, 16-21366


ᐅ Randolph W Wilson, Wisconsin

Address: 575 Green Meadow Dr Brookfield, WI 53045-3626

Bankruptcy Case 15-23817-mdm Summary: "The case of Randolph W Wilson in Brookfield, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randolph W Wilson — Wisconsin, 15-23817


ᐅ Jeremiah Joseph Wilson, Wisconsin

Address: 13515 Kenmar Ct Brookfield, WI 53005-6536

Bankruptcy Case 15-29131-svk Overview: "Brookfield, WI resident Jeremiah Joseph Wilson's 08.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2015."
Jeremiah Joseph Wilson — Wisconsin, 15-29131


ᐅ Walter W Winchell, Wisconsin

Address: 19070 N HILLS DR Brookfield, WI 53045

Bankruptcy Case 12-25732-pp Overview: "The bankruptcy filing by Walter W Winchell, undertaken in 2012-04-23 in Brookfield, WI under Chapter 7, concluded with discharge in 07/28/2012 after liquidating assets."
Walter W Winchell — Wisconsin, 12-25732-pp


ᐅ Kelly Wittig, Wisconsin

Address: 4740 N 186th St Brookfield, WI 53045

Snapshot of U.S. Bankruptcy Proceeding Case 10-28049-jes: "Brookfield, WI resident Kelly Wittig's 2010-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2010."
Kelly Wittig — Wisconsin, 10-28049


ᐅ Jeannie Marie Wodke, Wisconsin

Address: 3975 LONE ELM DR Brookfield, WI 53005

Bankruptcy Case 12-24786-svk Summary: "In a Chapter 7 bankruptcy case, Jeannie Marie Wodke from Brookfield, WI, saw her proceedings start in April 12, 2012 and complete by 07/17/2012, involving asset liquidation."
Jeannie Marie Wodke — Wisconsin, 12-24786


ᐅ Joanne Wolf, Wisconsin

Address: 17390 Crest Hill Dr Apt 107 Brookfield, WI 53045

Brief Overview of Bankruptcy Case 09-38282-jes: "Joanne Wolf's Chapter 7 bankruptcy, filed in Brookfield, WI in Dec 28, 2009, led to asset liquidation, with the case closing in Apr 5, 2010."
Joanne Wolf — Wisconsin, 09-38282


ᐅ James A Wolter, Wisconsin

Address: 14915 Woodbridge Rd Brookfield, WI 53005

Bankruptcy Case 11-33984-pp Summary: "In a Chapter 7 bankruptcy case, James A Wolter from Brookfield, WI, saw their proceedings start in Sep 12, 2011 and complete by Dec 17, 2011, involving asset liquidation."
James A Wolter — Wisconsin, 11-33984-pp


ᐅ John J Wonders, Wisconsin

Address: 4580 Three Meadows Dr Brookfield, WI 53005-1036

Concise Description of Bankruptcy Case 07-30327-pp7: "John J Wonders's Chapter 13 bankruptcy in Brookfield, WI started in Dec 27, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in May 21, 2013."
John J Wonders — Wisconsin, 07-30327-pp


ᐅ Bernadette Therese Young, Wisconsin

Address: 14130 Woodland Pl Brookfield, WI 53005-1132

Brief Overview of Bankruptcy Case 2014-30341-pp: "Bernadette Therese Young's Chapter 7 bankruptcy, filed in Brookfield, WI in 2014-08-14, led to asset liquidation, with the case closing in Nov 12, 2014."
Bernadette Therese Young — Wisconsin, 2014-30341-pp


ᐅ Sandra Zeckel, Wisconsin

Address: 4460 N 134th St Brookfield, WI 53005-1746

Bankruptcy Case 2014-28916-mdm Summary: "In a Chapter 7 bankruptcy case, Sandra Zeckel from Brookfield, WI, saw her proceedings start in 2014-07-14 and complete by Oct 12, 2014, involving asset liquidation."
Sandra Zeckel — Wisconsin, 2014-28916


ᐅ Phyllis Zingler, Wisconsin

Address: 920 Oakwood Ln Unit B Brookfield, WI 53045

Brief Overview of Bankruptcy Case 10-21211-pp: "In Brookfield, WI, Phyllis Zingler filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Phyllis Zingler — Wisconsin, 10-21211-pp


ᐅ Scott C Zuhlke, Wisconsin

Address: 2945 N Brookfield Rd Apt 205 Brookfield, WI 53045-3398

Brief Overview of Bankruptcy Case 14-28135-mdm: "In Brookfield, WI, Scott C Zuhlke filed for Chapter 7 bankruptcy in 06/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Scott C Zuhlke — Wisconsin, 14-28135