personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Columbus, 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 Joshua Martin Achterberg, Wisconsin

Address: 155 S Water St Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-12-10901-rdm: "Joshua Martin Achterberg's Chapter 7 bankruptcy, filed in Columbus, WI in 02.24.2012, led to asset liquidation, with the case closing in Jun 5, 2012."
Joshua Martin Achterberg — Wisconsin, 3-12-10901


ᐅ Iii Thomas Ahearn, Wisconsin

Address: 600 N Lewis St Columbus, WI 53925

Concise Description of Bankruptcy Case 3-10-15313-rdm7: "Iii Thomas Ahearn's bankruptcy, initiated in 07.14.2010 and concluded by 10.24.2010 in Columbus, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Thomas Ahearn — Wisconsin, 3-10-15313


ᐅ Martin Babcock, Wisconsin

Address: W3281 Columbus Rd Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-14836-rdm: "The bankruptcy record of Martin Babcock from Columbus, WI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2010."
Martin Babcock — Wisconsin, 3-10-14836


ᐅ Sara Babington, Wisconsin

Address: 210 Ridgeview Ln Columbus, WI 53925-2310

Concise Description of Bankruptcy Case 3-16-11277-rdm7: "The bankruptcy record of Sara Babington from Columbus, WI, shows a Chapter 7 case filed in 04.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2016."
Sara Babington — Wisconsin, 3-16-11277


ᐅ Connie S Balsiger, Wisconsin

Address: W11454 Van Buren Rd Columbus, WI 53925

Bankruptcy Case 12-37972-pp Summary: "Connie S Balsiger's Chapter 7 bankruptcy, filed in Columbus, WI in 12.28.2012, led to asset liquidation, with the case closing in April 9, 2013."
Connie S Balsiger — Wisconsin, 12-37972-pp


ᐅ Susan Baron, Wisconsin

Address: W2563 State Road 60 Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-09-18019-rdm: "The bankruptcy record of Susan Baron from Columbus, WI, shows a Chapter 7 case filed in 11/24/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Susan Baron — Wisconsin, 3-09-18019


ᐅ Charles Bauer, Wisconsin

Address: 429 Waterloo St Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-14593-rdm: "The bankruptcy record of Charles Bauer from Columbus, WI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Charles Bauer — Wisconsin, 3-10-14593


ᐅ Peter Bauer, Wisconsin

Address: W398 Lienke Rd Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-10-16541-rdm: "The case of Peter Bauer in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Bauer — Wisconsin, 3-10-16541


ᐅ Scott E Baumann, Wisconsin

Address: 257 Fuller St Apt 4 Columbus, WI 53925-2601

Brief Overview of Bankruptcy Case 3-16-12220-rdm: "The bankruptcy record of Scott E Baumann from Columbus, WI, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2016."
Scott E Baumann — Wisconsin, 3-16-12220


ᐅ Peter J C Baumel, Wisconsin

Address: 713 N Dickason Blvd Columbus, WI 53925

Bankruptcy Case 3-13-11774-rdm Summary: "In Columbus, WI, Peter J C Baumel filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Peter J C Baumel — Wisconsin, 3-13-11774


ᐅ Alicia Marie Behling, Wisconsin

Address: 119 Meister Dr Apt 5 Columbus, WI 53925-1098

Concise Description of Bankruptcy Case 3-15-12796-rdm7: "The bankruptcy record of Alicia Marie Behling from Columbus, WI, shows a Chapter 7 case filed in Aug 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2015."
Alicia Marie Behling — Wisconsin, 3-15-12796


ᐅ Delmar A Berndt, Wisconsin

Address: 221 N Spring St Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-11-12025-rdm: "The case of Delmar A Berndt in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delmar A Berndt — Wisconsin, 3-11-12025


ᐅ Kevin P Brinkman, Wisconsin

Address: 207 Campbell St Columbus, WI 53925-1712

Bankruptcy Case 3-16-11019-rdm Summary: "The bankruptcy filing by Kevin P Brinkman, undertaken in Mar 26, 2016 in Columbus, WI under Chapter 7, concluded with discharge in 06.24.2016 after liquidating assets."
Kevin P Brinkman — Wisconsin, 3-16-11019


ᐅ Christy Duwez Brown, Wisconsin

Address: 429 N Ludington St Columbus, WI 53925

Bankruptcy Case 3-12-16016-rdm Summary: "Columbus, WI resident Christy Duwez Brown's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-10."
Christy Duwez Brown — Wisconsin, 3-12-16016


ᐅ Joseph Brown, Wisconsin

Address: 1337 Park Ave Apt 2 Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-09-18590-rdm: "The bankruptcy filing by Joseph Brown, undertaken in 2009-12-22 in Columbus, WI under Chapter 7, concluded with discharge in 04/01/2010 after liquidating assets."
Joseph Brown — Wisconsin, 3-09-18590


ᐅ Sr Michael Castleberg, Wisconsin

Address: 234 Vista Cir Columbus, WI 53925

Bankruptcy Case 3-10-10955-rdm Overview: "The bankruptcy filing by Sr Michael Castleberg, undertaken in 02.15.2010 in Columbus, WI under Chapter 7, concluded with discharge in May 28, 2010 after liquidating assets."
Sr Michael Castleberg — Wisconsin, 3-10-10955


ᐅ David Cocos, Wisconsin

Address: N3715 County Road A Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-10-13800-rdm: "David Cocos's bankruptcy, initiated in May 13, 2010 and concluded by August 23, 2010 in Columbus, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cocos — Wisconsin, 3-10-13800


ᐅ Dennis Colotti, Wisconsin

Address: N4333 Thoma Rd Columbus, WI 53925

Bankruptcy Case 3-13-14445-rdm Summary: "Columbus, WI resident Dennis Colotti's Sep 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2013."
Dennis Colotti — Wisconsin, 3-13-14445


ᐅ Jacob James Crombie, Wisconsin

Address: 351 Chapin St Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-13-12884-rdm: "The bankruptcy filing by Jacob James Crombie, undertaken in June 2013 in Columbus, WI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Jacob James Crombie — Wisconsin, 3-13-12884


ᐅ William David Dodge, Wisconsin

Address: N3562 River Rd Columbus, WI 53925

Concise Description of Bankruptcy Case 11-37435-mdm7: "In a Chapter 7 bankruptcy case, William David Dodge from Columbus, WI, saw his proceedings start in November 2011 and complete by 03/02/2012, involving asset liquidation."
William David Dodge — Wisconsin, 11-37435


ᐅ Diane Donahue, Wisconsin

Address: 15 Parkview Cir Apt 7 Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-09-18310-rdm: "In Columbus, WI, Diane Donahue filed for Chapter 7 bankruptcy in 12/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Diane Donahue — Wisconsin, 3-09-18310


ᐅ Allyn Donner, Wisconsin

Address: 100 Tower Dr # A Columbus, WI 53925

Bankruptcy Case 3-10-10575-rdm Overview: "The bankruptcy filing by Allyn Donner, undertaken in 2010-01-29 in Columbus, WI under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Allyn Donner — Wisconsin, 3-10-10575


ᐅ Kim Marie Dynes, Wisconsin

Address: 586 River Rd Apt 7 Columbus, WI 53925

Bankruptcy Case 3-09-16554-rdm Overview: "Kim Marie Dynes's Chapter 7 bankruptcy, filed in Columbus, WI in September 25, 2009, led to asset liquidation, with the case closing in January 5, 2010."
Kim Marie Dynes — Wisconsin, 3-09-16554


ᐅ Nathan A Emler, Wisconsin

Address: 865 Warner St Columbus, WI 53925

Bankruptcy Case 3-12-10950-rdm Overview: "In Columbus, WI, Nathan A Emler filed for Chapter 7 bankruptcy in 2012-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Nathan A Emler — Wisconsin, 3-12-10950


ᐅ Patricia L England, Wisconsin

Address: 417 Poet St Columbus, WI 53925-1750

Brief Overview of Bankruptcy Case 3-11-13187-rdm: "In their Chapter 13 bankruptcy case filed in 2011-05-13, Columbus, WI's Patricia L England agreed to a debt repayment plan, which was successfully completed by 2014-11-20."
Patricia L England — Wisconsin, 3-11-13187


ᐅ Charles Erdmann, Wisconsin

Address: W1310 County Road K Columbus, WI 53925

Bankruptcy Case 3-10-11688-rdm Overview: "The case of Charles Erdmann in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Erdmann — Wisconsin, 3-10-11688


ᐅ Jennifer Ann Faircloth, Wisconsin

Address: 253 S Dickason Blvd Columbus, WI 53925

Concise Description of Bankruptcy Case 3-12-13459-rdm7: "The case of Jennifer Ann Faircloth in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Ann Faircloth — Wisconsin, 3-12-13459


ᐅ Thomas W Fouts, Wisconsin

Address: 726 N Spring St Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-11-11873-rdm: "In Columbus, WI, Thomas W Fouts filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2011."
Thomas W Fouts — Wisconsin, 3-11-11873


ᐅ Paul Fox, Wisconsin

Address: 354 Oak St Columbus, WI 53925

Bankruptcy Case 3-10-12870-rdm Summary: "Paul Fox's Chapter 7 bankruptcy, filed in Columbus, WI in April 2010, led to asset liquidation, with the case closing in July 25, 2010."
Paul Fox — Wisconsin, 3-10-12870


ᐅ Janet Maria Franklin, Wisconsin

Address: 604 W Avalon Rd Columbus, WI 53925-2331

Bankruptcy Case 3-10-12665-rdm Summary: "In her Chapter 13 bankruptcy case filed in Apr 7, 2010, Columbus, WI's Janet Maria Franklin agreed to a debt repayment plan, which was successfully completed by May 13, 2013."
Janet Maria Franklin — Wisconsin, 3-10-12665


ᐅ Charles L Fuller, Wisconsin

Address: 584 River Rd Apt 4 Columbus, WI 53925

Bankruptcy Case 3-11-17236-rdm Summary: "Charles L Fuller's bankruptcy, initiated in 2011-11-30 and concluded by 03/11/2012 in Columbus, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles L Fuller — Wisconsin, 3-11-17236


ᐅ Perry Giles, Wisconsin

Address: 600 Farnham St Apt 8 Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-10-16788-rdm: "Columbus, WI resident Perry Giles's 09/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Perry Giles — Wisconsin, 3-10-16788


ᐅ Linda Gohre, Wisconsin

Address: 916 Waterloo St Apt 9 Columbus, WI 53925

Bankruptcy Case 3-10-11448-rdm Overview: "The case of Linda Gohre in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Gohre — Wisconsin, 3-10-11448


ᐅ Raymond J Gradel, Wisconsin

Address: 353 W James St Columbus, WI 53925-1574

Bankruptcy Case 3-14-10175-rdm Overview: "The bankruptcy filing by Raymond J Gradel, undertaken in January 17, 2014 in Columbus, WI under Chapter 7, concluded with discharge in 2014-04-17 after liquidating assets."
Raymond J Gradel — Wisconsin, 3-14-10175


ᐅ Tiffany C Guerrero, Wisconsin

Address: 314 Highview Ln Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-11-14180-rdm: "In Columbus, WI, Tiffany C Guerrero filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-09."
Tiffany C Guerrero — Wisconsin, 3-11-14180


ᐅ Russell Hayes, Wisconsin

Address: W2354 Du Borg Rd Columbus, WI 53925

Bankruptcy Case 3-10-11858-rdm Overview: "Russell Hayes's bankruptcy, initiated in 2010-03-15 and concluded by June 2010 in Columbus, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Hayes — Wisconsin, 3-10-11858


ᐅ Barbara A Heiman, Wisconsin

Address: 149 E Prairie St Columbus, WI 53925-1530

Concise Description of Bankruptcy Case 3-15-13276-rdm7: "Barbara A Heiman's bankruptcy, initiated in 2015-09-10 and concluded by 2015-12-09 in Columbus, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Heiman — Wisconsin, 3-15-13276


ᐅ Marc Hellenbrand, Wisconsin

Address: 720 N Main St Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-18633-rdm: "In a Chapter 7 bankruptcy case, Marc Hellenbrand from Columbus, WI, saw his proceedings start in November 24, 2010 and complete by 2011-03-06, involving asset liquidation."
Marc Hellenbrand — Wisconsin, 3-10-18633


ᐅ Scott A Hemenway, Wisconsin

Address: 529 Waterloo St Columbus, WI 53925

Bankruptcy Case 3-13-15839-rdm Summary: "In a Chapter 7 bankruptcy case, Scott A Hemenway from Columbus, WI, saw their proceedings start in 2013-12-08 and complete by 2014-03-20, involving asset liquidation."
Scott A Hemenway — Wisconsin, 3-13-15839


ᐅ Zachary Hendrickson, Wisconsin

Address: 175 Fuller St Apt 205 Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-10-16949-rdm: "The bankruptcy record of Zachary Hendrickson from Columbus, WI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
Zachary Hendrickson — Wisconsin, 3-10-16949


ᐅ Sandra K Henning, Wisconsin

Address: 119 Meister Dr Apt 5 Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-11-13988-rdm: "In a Chapter 7 bankruptcy case, Sandra K Henning from Columbus, WI, saw her proceedings start in June 2011 and complete by 09.26.2011, involving asset liquidation."
Sandra K Henning — Wisconsin, 3-11-13988


ᐅ Michael Hodgins, Wisconsin

Address: 611 Franklin St Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-10-12029-rdm: "The bankruptcy record of Michael Hodgins from Columbus, WI, shows a Chapter 7 case filed in 03.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2010."
Michael Hodgins — Wisconsin, 3-10-12029


ᐅ John A Holbrook, Wisconsin

Address: N795 State Road 73 Columbus, WI 53925

Concise Description of Bankruptcy Case 3-13-11265-rdm7: "The case of John A Holbrook in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Holbrook — Wisconsin, 3-13-11265


ᐅ Kelly C Holder, Wisconsin

Address: 639 N Dickason Blvd Columbus, WI 53925-1918

Concise Description of Bankruptcy Case 3-15-10370-rdm7: "The bankruptcy record of Kelly C Holder from Columbus, WI, shows a Chapter 7 case filed in February 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2015."
Kelly C Holder — Wisconsin, 3-15-10370


ᐅ Elizabeth Holewinski, Wisconsin

Address: 582 River Rd Apt 7 Columbus, WI 53925

Bankruptcy Case 3-12-11415-rdm Summary: "Elizabeth Holewinski's Chapter 7 bankruptcy, filed in Columbus, WI in 03/15/2012, led to asset liquidation, with the case closing in 06/25/2012."
Elizabeth Holewinski — Wisconsin, 3-12-11415


ᐅ Sharon Ann Homman, Wisconsin

Address: 779 Maple Ave Apt 208 Columbus, WI 53925-1090

Bankruptcy Case 3-16-10914-rdm Overview: "In a Chapter 7 bankruptcy case, Sharon Ann Homman from Columbus, WI, saw her proceedings start in 2016-03-21 and complete by June 2016, involving asset liquidation."
Sharon Ann Homman — Wisconsin, 3-16-10914


ᐅ Brant L Hooper, Wisconsin

Address: 306B Parkview Dr Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-12-13382-rdm: "The bankruptcy record of Brant L Hooper from Columbus, WI, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2012."
Brant L Hooper — Wisconsin, 3-12-13382


ᐅ John J Horner, Wisconsin

Address: 103 Parkview Cir Apt NO12 Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-13-11824-rdm: "In a Chapter 7 bankruptcy case, John J Horner from Columbus, WI, saw their proceedings start in 04/16/2013 and complete by 2013-07-27, involving asset liquidation."
John J Horner — Wisconsin, 3-13-11824


ᐅ Dustin Iver Hoverson, Wisconsin

Address: 592 River Rd Apt 7 Columbus, WI 53925

Bankruptcy Case 3-09-16975-rdm Summary: "The bankruptcy filing by Dustin Iver Hoverson, undertaken in October 2009 in Columbus, WI under Chapter 7, concluded with discharge in 01/23/2010 after liquidating assets."
Dustin Iver Hoverson — Wisconsin, 3-09-16975


ᐅ Lester Allen Jacobson, Wisconsin

Address: 400 Manning St Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-11-15057-rdm: "Lester Allen Jacobson's Chapter 7 bankruptcy, filed in Columbus, WI in 2011-08-10, led to asset liquidation, with the case closing in 11.20.2011."
Lester Allen Jacobson — Wisconsin, 3-11-15057


ᐅ Tina M Jeffords, Wisconsin

Address: 584 River Rd Apt 11 Columbus, WI 53925

Bankruptcy Case 3-09-16515-rdm Overview: "Columbus, WI resident Tina M Jeffords's 2009-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Tina M Jeffords — Wisconsin, 3-09-16515


ᐅ Troy Kehoe, Wisconsin

Address: 138 E School St Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-09-18724-rdm: "In Columbus, WI, Troy Kehoe filed for Chapter 7 bankruptcy in December 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-10."
Troy Kehoe — Wisconsin, 3-09-18724


ᐅ Ii Jerry King, Wisconsin

Address: 929 S Lewis St Columbus, WI 53925

Bankruptcy Case 3-09-17604-rdm Overview: "Columbus, WI resident Ii Jerry King's 11/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2010."
Ii Jerry King — Wisconsin, 3-09-17604


ᐅ Trudy Klein, Wisconsin

Address: 119 Meister Dr Apt 1 Columbus, WI 53925

Bankruptcy Case 3-10-17172-rdm Summary: "Columbus, WI resident Trudy Klein's September 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Trudy Klein — Wisconsin, 3-10-17172


ᐅ C Koch, Wisconsin

Address: W3297 Columbus Rd Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-10-17331-rdm: "In Columbus, WI, C Koch filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
C Koch — Wisconsin, 3-10-17331


ᐅ Alissa Manda Rae Kochaver, Wisconsin

Address: W3309 Columbus Rd Columbus, WI 53925-9794

Snapshot of U.S. Bankruptcy Proceeding Case 3-15-12035-rdm: "Alissa Manda Rae Kochaver's Chapter 7 bankruptcy, filed in Columbus, WI in May 29, 2015, led to asset liquidation, with the case closing in 08/27/2015."
Alissa Manda Rae Kochaver — Wisconsin, 3-15-12035


ᐅ William Allen Koston, Wisconsin

Address: 600 Farnham St Apt 3 Columbus, WI 53925-1711

Brief Overview of Bankruptcy Case 3-15-11688-rdm: "William Allen Koston's Chapter 7 bankruptcy, filed in Columbus, WI in 05/05/2015, led to asset liquidation, with the case closing in 08/03/2015."
William Allen Koston — Wisconsin, 3-15-11688


ᐅ Duwayne A Kottwitz, Wisconsin

Address: 1727 County Road V Columbus, WI 53925

Bankruptcy Case 3-11-13640-rdm Summary: "Duwayne A Kottwitz's Chapter 7 bankruptcy, filed in Columbus, WI in June 2011, led to asset liquidation, with the case closing in 2011-09-12."
Duwayne A Kottwitz — Wisconsin, 3-11-13640


ᐅ Michael Kuglitsch, Wisconsin

Address: N3363 Oxbow Rd Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 10-37430-mdm: "The bankruptcy filing by Michael Kuglitsch, undertaken in Oct 28, 2010 in Columbus, WI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Michael Kuglitsch — Wisconsin, 10-37430


ᐅ Krystle Lee Maas, Wisconsin

Address: 716 N SPRING ST Columbus, WI 53925

Concise Description of Bankruptcy Case 3-12-12026-rdm7: "In a Chapter 7 bankruptcy case, Krystle Lee Maas from Columbus, WI, saw her proceedings start in 2012-04-09 and complete by July 20, 2012, involving asset liquidation."
Krystle Lee Maas — Wisconsin, 3-12-12026


ᐅ Lori A Marks, Wisconsin

Address: N3761 Oconnor Rd Columbus, WI 53925

Brief Overview of Bankruptcy Case 13-21710-pp: "Lori A Marks's Chapter 7 bankruptcy, filed in Columbus, WI in 02/18/2013, led to asset liquidation, with the case closing in 2013-05-31."
Lori A Marks — Wisconsin, 13-21710-pp


ᐅ Kelly Lynn Marks, Wisconsin

Address: 444 W James St Columbus, WI 53925

Concise Description of Bankruptcy Case 3-13-11685-rdm7: "In a Chapter 7 bankruptcy case, Kelly Lynn Marks from Columbus, WI, saw their proceedings start in 2013-04-10 and complete by 07.21.2013, involving asset liquidation."
Kelly Lynn Marks — Wisconsin, 3-13-11685


ᐅ Robert Mcintyre, Wisconsin

Address: 651 Washington St Columbus, WI 53925

Bankruptcy Case 3-09-17104-rdm Summary: "In Columbus, WI, Robert Mcintyre filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2010."
Robert Mcintyre — Wisconsin, 3-09-17104


ᐅ Moldenhaur Marcus Lee Meier, Wisconsin

Address: 228 Whitney St Columbus, WI 53925-1775

Snapshot of U.S. Bankruptcy Proceeding Case 3-16-10915-rdm: "Columbus, WI resident Moldenhaur Marcus Lee Meier's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-19."
Moldenhaur Marcus Lee Meier — Wisconsin, 3-16-10915


ᐅ Holly Michelle Meyers, Wisconsin

Address: 230 N Ludington St Columbus, WI 53925

Bankruptcy Case 3-11-14672-rdm Summary: "In a Chapter 7 bankruptcy case, Holly Michelle Meyers from Columbus, WI, saw her proceedings start in Jul 25, 2011 and complete by 2011-11-04, involving asset liquidation."
Holly Michelle Meyers — Wisconsin, 3-11-14672


ᐅ Kimberly Millar, Wisconsin

Address: 633 W James St Apt 202 Columbus, WI 53925

Bankruptcy Case 3-10-18472-rdm Overview: "In Columbus, WI, Kimberly Millar filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2011."
Kimberly Millar — Wisconsin, 3-10-18472


ᐅ Darrin Miller, Wisconsin

Address: 430 E James St # A Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-09-18152-rdm: "Darrin Miller's bankruptcy, initiated in December 2009 and concluded by 03/11/2010 in Columbus, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrin Miller — Wisconsin, 3-09-18152


ᐅ Michelle K Miller, Wisconsin

Address: N2543 Old Highway 73 Apt 2 Columbus, WI 53925-9303

Concise Description of Bankruptcy Case 3-15-13625-rdm7: "Michelle K Miller's Chapter 7 bankruptcy, filed in Columbus, WI in 10/06/2015, led to asset liquidation, with the case closing in 2016-01-04."
Michelle K Miller — Wisconsin, 3-15-13625


ᐅ Matthew A Miller, Wisconsin

Address: 175 Fuller St Apt 201 Columbus, WI 53925-1644

Brief Overview of Bankruptcy Case 3-15-13625-rdm: "Matthew A Miller's bankruptcy, initiated in October 6, 2015 and concluded by January 4, 2016 in Columbus, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Miller — Wisconsin, 3-15-13625


ᐅ Christopher Miller, Wisconsin

Address: 345 Fuller St Columbus, WI 53925

Bankruptcy Case 3-09-17487-rdm Overview: "The bankruptcy filing by Christopher Miller, undertaken in 2009-11-02 in Columbus, WI under Chapter 7, concluded with discharge in February 12, 2010 after liquidating assets."
Christopher Miller — Wisconsin, 3-09-17487


ᐅ Ryan Moorad, Wisconsin

Address: 608 Avalon Rd Columbus, WI 53925

Bankruptcy Case 3-10-13718-rdm Overview: "In Columbus, WI, Ryan Moorad filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-21."
Ryan Moorad — Wisconsin, 3-10-13718


ᐅ Joseph F Murray, Wisconsin

Address: 210 W Mill St Apt 4 Columbus, WI 53925

Concise Description of Bankruptcy Case 3-12-14048-rdm7: "In a Chapter 7 bankruptcy case, Joseph F Murray from Columbus, WI, saw their proceedings start in 2012-07-16 and complete by Oct 26, 2012, involving asset liquidation."
Joseph F Murray — Wisconsin, 3-12-14048


ᐅ Chad M Navarre, Wisconsin

Address: 33 Parkview Cir Columbus, WI 53925

Bankruptcy Case 12-36806-mdm Summary: "Columbus, WI resident Chad M Navarre's 2012-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2013."
Chad M Navarre — Wisconsin, 12-36806


ᐅ William R Neumaier, Wisconsin

Address: 603 Waterloo St Columbus, WI 53925-1774

Bankruptcy Case 3-07-12970-rdm Summary: "William R Neumaier, a resident of Columbus, WI, entered a Chapter 13 bankruptcy plan in 2007-07-31, culminating in its successful completion by 08.20.2012."
William R Neumaier — Wisconsin, 3-07-12970


ᐅ Christopher L Orange, Wisconsin

Address: 1355 Park Ave Apt 108 Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-13-11378-rdm: "The case of Christopher L Orange in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Orange — Wisconsin, 3-13-11378


ᐅ Cassandra R Otte, Wisconsin

Address: 580 River Rd Apt 7 Columbus, WI 53925-1707

Bankruptcy Case 3-14-10590-rdm Overview: "Columbus, WI resident Cassandra R Otte's Feb 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2014."
Cassandra R Otte — Wisconsin, 3-14-10590


ᐅ William Oxner, Wisconsin

Address: W11517 Ninabuck Rd Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-09-17782-rdm: "Columbus, WI resident William Oxner's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2010."
William Oxner — Wisconsin, 3-09-17782


ᐅ Steven C Paape, Wisconsin

Address: W2025 County Road K Columbus, WI 53925-9206

Brief Overview of Bankruptcy Case 3-08-10151-rdm: "Steven C Paape's Columbus, WI bankruptcy under Chapter 13 in 01/15/2008 led to a structured repayment plan, successfully discharged in 10/19/2012."
Steven C Paape — Wisconsin, 3-08-10151


ᐅ Lisa Percy, Wisconsin

Address: 255 Fuller St Apt 1 Columbus, WI 53925

Concise Description of Bankruptcy Case 3-10-16659-rdm7: "Lisa Percy's bankruptcy, initiated in September 2, 2010 and concluded by December 9, 2010 in Columbus, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Percy — Wisconsin, 3-10-16659


ᐅ Michael T Peterson, Wisconsin

Address: N3921 Baden St Columbus, WI 53925

Bankruptcy Case 12-26323-pp Overview: "Michael T Peterson's Chapter 7 bankruptcy, filed in Columbus, WI in Apr 30, 2012, led to asset liquidation, with the case closing in 2012-08-10."
Michael T Peterson — Wisconsin, 12-26323-pp


ᐅ Shane R Prescott, Wisconsin

Address: 1337 Park Ave Apt 5 Columbus, WI 53925

Bankruptcy Case 3-12-13934-rdm Summary: "Columbus, WI resident Shane R Prescott's 2012-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Shane R Prescott — Wisconsin, 3-12-13934


ᐅ Samantha L Purcell, Wisconsin

Address: 1811 County Road V Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-12-12507-rdm: "In a Chapter 7 bankruptcy case, Samantha L Purcell from Columbus, WI, saw her proceedings start in 2012-04-30 and complete by 08/10/2012, involving asset liquidation."
Samantha L Purcell — Wisconsin, 3-12-12507


ᐅ Scott Eugene Rake, Wisconsin

Address: 355 E James St Columbus, WI 53925

Bankruptcy Case 3-12-14259-rdm Summary: "Scott Eugene Rake's bankruptcy, initiated in 07.26.2012 and concluded by Nov 5, 2012 in Columbus, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Eugene Rake — Wisconsin, 3-12-14259


ᐅ Robert Raley, Wisconsin

Address: W3103 Moore Rd Columbus, WI 53925

Concise Description of Bankruptcy Case 3-09-17323-rdm7: "Robert Raley's Chapter 7 bankruptcy, filed in Columbus, WI in 2009-10-28, led to asset liquidation, with the case closing in 2010-02-07."
Robert Raley — Wisconsin, 3-09-17323


ᐅ Aaron Lee Rasmussen, Wisconsin

Address: 145 S Lewis St Columbus, WI 53925-1331

Snapshot of U.S. Bankruptcy Proceeding Case 3-15-11593-rdm: "The bankruptcy filing by Aaron Lee Rasmussen, undertaken in Apr 30, 2015 in Columbus, WI under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Aaron Lee Rasmussen — Wisconsin, 3-15-11593


ᐅ Deja Lynn Rasmussen, Wisconsin

Address: 145 S Lewis St Columbus, WI 53925-1331

Bankruptcy Case 3-15-11593-rdm Overview: "Columbus, WI resident Deja Lynn Rasmussen's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Deja Lynn Rasmussen — Wisconsin, 3-15-11593


ᐅ Tim Jacob Rennhack, Wisconsin

Address: 1355 Park Ave Apt 200 Columbus, WI 53925-1699

Bankruptcy Case 14-22704-pp Overview: "In Columbus, WI, Tim Jacob Rennhack filed for Chapter 7 bankruptcy in Mar 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2014."
Tim Jacob Rennhack — Wisconsin, 14-22704-pp


ᐅ Frank J Rick, Wisconsin

Address: 158 S Ludington St Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-11-10059-rdm: "Frank J Rick's Chapter 7 bankruptcy, filed in Columbus, WI in 01/06/2011, led to asset liquidation, with the case closing in 2011-04-18."
Frank J Rick — Wisconsin, 3-11-10059


ᐅ Jose Antonio Rivera, Wisconsin

Address: 123 S Ludington St Columbus, WI 53925-1517

Bankruptcy Case 3-16-12250-rdm Overview: "Jose Antonio Rivera's Chapter 7 bankruptcy, filed in Columbus, WI in 2016-06-27, led to asset liquidation, with the case closing in 2016-09-25."
Jose Antonio Rivera — Wisconsin, 3-16-12250


ᐅ Victor R Rodriguez, Wisconsin

Address: 442 Selden St Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-13-15928-rdm: "The case of Victor R Rodriguez in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor R Rodriguez — Wisconsin, 3-13-15928


ᐅ Daniel Rogers, Wisconsin

Address: 300 Parkview Dr # B Columbus, WI 53925

Bankruptcy Case 3-10-15546-rdm Overview: "In Columbus, WI, Daniel Rogers filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2010."
Daniel Rogers — Wisconsin, 3-10-15546


ᐅ George Salzwedel, Wisconsin

Address: 954 Center St Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-09-17740-rdm: "In a Chapter 7 bankruptcy case, George Salzwedel from Columbus, WI, saw his proceedings start in November 12, 2009 and complete by 2010-02-22, involving asset liquidation."
George Salzwedel — Wisconsin, 3-09-17740


ᐅ Roger A Schimmel, Wisconsin

Address: 121 N Water St Columbus, WI 53925-1538

Snapshot of U.S. Bankruptcy Proceeding Case 3-14-11124-rdm: "Columbus, WI resident Roger A Schimmel's 03/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-18."
Roger A Schimmel — Wisconsin, 3-14-11124


ᐅ Danny Ray Schleif, Wisconsin

Address: 822 S Birdsey St Columbus, WI 53925-1409

Bankruptcy Case 3-16-12060-rdm Overview: "The bankruptcy filing by Danny Ray Schleif, undertaken in 06/08/2016 in Columbus, WI under Chapter 7, concluded with discharge in September 6, 2016 after liquidating assets."
Danny Ray Schleif — Wisconsin, 3-16-12060


ᐅ Graham M Smith, Wisconsin

Address: 134 Sunset Rd Columbus, WI 53925

Bankruptcy Case 3-11-10742-rdm Overview: "Graham M Smith's Chapter 7 bankruptcy, filed in Columbus, WI in 2011-02-11, led to asset liquidation, with the case closing in 2011-05-24."
Graham M Smith — Wisconsin, 3-11-10742


ᐅ Lee K Smith, Wisconsin

Address: 928 Farnham St Apt 2 Columbus, WI 53925

Snapshot of U.S. Bankruptcy Proceeding Case 3-12-14246-rdm: "The case of Lee K Smith in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee K Smith — Wisconsin, 3-12-14246


ᐅ Carmen Raquel Spellman, Wisconsin

Address: 137 Sunset Rd Columbus, WI 53925-1243

Brief Overview of Bankruptcy Case 3-16-11357-rdm: "In a Chapter 7 bankruptcy case, Carmen Raquel Spellman from Columbus, WI, saw her proceedings start in April 20, 2016 and complete by 2016-07-19, involving asset liquidation."
Carmen Raquel Spellman — Wisconsin, 3-16-11357


ᐅ Michael James Spellman, Wisconsin

Address: 203 Faith Dr Columbus, WI 53925-1605

Brief Overview of Bankruptcy Case 3-16-11357-rdm: "The case of Michael James Spellman in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Spellman — Wisconsin, 3-16-11357


ᐅ Taylor Ba Stussy, Wisconsin

Address: 382 Chapin St Apt 2 Columbus, WI 53925

Brief Overview of Bankruptcy Case 3-13-13146-rdm: "Taylor Ba Stussy's Chapter 7 bankruptcy, filed in Columbus, WI in 2013-06-24, led to asset liquidation, with the case closing in Oct 4, 2013."
Taylor Ba Stussy — Wisconsin, 3-13-13146


ᐅ David John Suchomel, Wisconsin

Address: N2905 County Road II Columbus, WI 53925

Bankruptcy Case 12-22803-svk Overview: "The case of David John Suchomel in Columbus, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David John Suchomel — Wisconsin, 12-22803