personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Troy, 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 Grace Adams, Wisconsin

Address: 3013 Main St East Troy, WI 53120

Brief Overview of Bankruptcy Case 11-31781-pp: "Grace Adams's Chapter 7 bankruptcy, filed in East Troy, WI in July 28, 2011, led to asset liquidation, with the case closing in Nov 1, 2011."
Grace Adams — Wisconsin, 11-31781-pp


ᐅ Suzanne Marie Anderson, Wisconsin

Address: N9062 Pickeral Jay Rd East Troy, WI 53120-1808

Snapshot of U.S. Bankruptcy Proceeding Case 15-21374-svk: "East Troy, WI resident Suzanne Marie Anderson's 02.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Suzanne Marie Anderson — Wisconsin, 15-21374


ᐅ Chad Anderson, Wisconsin

Address: 2950 Austin St East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-13585-rdm: "Chad Anderson's bankruptcy, initiated in May 5, 2010 and concluded by 2010-08-09 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Anderson — Wisconsin, 3-10-13585


ᐅ Ina A Andrews, Wisconsin

Address: 1848 Division St Apt 7 East Troy, WI 53120-1248

Bankruptcy Case 15-26335-svk Summary: "The bankruptcy filing by Ina A Andrews, undertaken in 05/29/2015 in East Troy, WI under Chapter 7, concluded with discharge in 08.27.2015 after liquidating assets."
Ina A Andrews — Wisconsin, 15-26335


ᐅ Michele Joy Anzalone, Wisconsin

Address: 2916 Mallard Way East Troy, WI 53120-2563

Snapshot of U.S. Bankruptcy Proceeding Case 15-31631-beh: "Michele Joy Anzalone's bankruptcy, initiated in Oct 19, 2015 and concluded by January 2016 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Joy Anzalone — Wisconsin, 15-31631


ᐅ David Baack, Wisconsin

Address: W1703 Saint Peters Rd East Troy, WI 53120

Concise Description of Bankruptcy Case 10-36925-svk7: "David Baack's bankruptcy, initiated in October 20, 2010 and concluded by January 24, 2011 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Baack — Wisconsin, 10-36925


ᐅ Karlie A Bakko, Wisconsin

Address: 3092 Main St Apt 4 East Troy, WI 53120-1154

Snapshot of U.S. Bankruptcy Proceeding Case 15-32057-gmh: "The bankruptcy filing by Karlie A Bakko, undertaken in October 30, 2015 in East Troy, WI under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Karlie A Bakko — Wisconsin, 15-32057


ᐅ Kim M Baldwin, Wisconsin

Address: 2786 Main St Lot 321 East Troy, WI 53120-1378

Concise Description of Bankruptcy Case 15-28068-svk7: "Kim M Baldwin's Chapter 7 bankruptcy, filed in East Troy, WI in 2015-07-10, led to asset liquidation, with the case closing in October 8, 2015."
Kim M Baldwin — Wisconsin, 15-28068


ᐅ Gregory Bartels, Wisconsin

Address: 1839 Division St Unit E2 East Troy, WI 53120

Concise Description of Bankruptcy Case 10-30412-pp7: "The bankruptcy record of Gregory Bartels from East Troy, WI, shows a Chapter 7 case filed in Jun 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2010."
Gregory Bartels — Wisconsin, 10-30412-pp


ᐅ Tracy Lynn Baumann, Wisconsin

Address: 2072 Emery Ct East Troy, WI 53120-1125

Bankruptcy Case 15-24092-svk Overview: "In a Chapter 7 bankruptcy case, Tracy Lynn Baumann from East Troy, WI, saw their proceedings start in April 2015 and complete by 07.15.2015, involving asset liquidation."
Tracy Lynn Baumann — Wisconsin, 15-24092


ᐅ Allen Beaumont, Wisconsin

Address: 2933 North St East Troy, WI 53120

Bankruptcy Case 10-26338-pp Summary: "The bankruptcy record of Allen Beaumont from East Troy, WI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2010."
Allen Beaumont — Wisconsin, 10-26338-pp


ᐅ Jr Robin Samuel Beckett, Wisconsin

Address: W1144 Spleas Skoney Rd East Troy, WI 53120

Bankruptcy Case 11-21866-svk Overview: "The case of Jr Robin Samuel Beckett in East Troy, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robin Samuel Beckett — Wisconsin, 11-21866


ᐅ Teresa Lynn Bergmann, Wisconsin

Address: 2165 Hillcrest Dr East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 12-34940-svk: "The bankruptcy filing by Teresa Lynn Bergmann, undertaken in 10/15/2012 in East Troy, WI under Chapter 7, concluded with discharge in 01.19.2013 after liquidating assets."
Teresa Lynn Bergmann — Wisconsin, 12-34940


ᐅ David Beyer, Wisconsin

Address: 2977 Austin St Apt 6 East Troy, WI 53120

Concise Description of Bankruptcy Case 11-34532-jes7: "In a Chapter 7 bankruptcy case, David Beyer from East Troy, WI, saw his proceedings start in 2011-09-23 and complete by 12/28/2011, involving asset liquidation."
David Beyer — Wisconsin, 11-34532


ᐅ William Biondi, Wisconsin

Address: 3288 Superior Ave East Troy, WI 53120

Bankruptcy Case 10-30010-pp Overview: "The bankruptcy record of William Biondi from East Troy, WI, shows a Chapter 7 case filed in Jun 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2010."
William Biondi — Wisconsin, 10-30010-pp


ᐅ Troy A Borgwardt, Wisconsin

Address: N9190 Maple St East Troy, WI 53120

Concise Description of Bankruptcy Case 09-34049-jes7: "East Troy, WI resident Troy A Borgwardt's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Troy A Borgwardt — Wisconsin, 09-34049


ᐅ Gary Bornfleth, Wisconsin

Address: PO Box 898 East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 10-20473-jes: "The bankruptcy record of Gary Bornfleth from East Troy, WI, shows a Chapter 7 case filed in 01.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2010."
Gary Bornfleth — Wisconsin, 10-20473


ᐅ Sr Richard G Boser, Wisconsin

Address: W953 Harmony Ln East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 11-32562-pp: "Sr Richard G Boser's bankruptcy, initiated in Aug 13, 2011 and concluded by Nov 17, 2011 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard G Boser — Wisconsin, 11-32562-pp


ᐅ Cynthia Bower, Wisconsin

Address: W494 State Road 20 East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 10-24858-jes: "Cynthia Bower's bankruptcy, initiated in 03.31.2010 and concluded by 2010-07-05 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Bower — Wisconsin, 10-24858


ᐅ Landers Jennifer L Bristol, Wisconsin

Address: 2138 Clark St East Troy, WI 53120-1251

Concise Description of Bankruptcy Case 14-33411-svk7: "In a Chapter 7 bankruptcy case, Landers Jennifer L Bristol from East Troy, WI, saw her proceedings start in Oct 30, 2014 and complete by January 28, 2015, involving asset liquidation."
Landers Jennifer L Bristol — Wisconsin, 14-33411


ᐅ Thomas M Brosinger, Wisconsin

Address: 2065 Emery Ct East Troy, WI 53120-1125

Bankruptcy Case 15-22318-gmh Summary: "In East Troy, WI, Thomas M Brosinger filed for Chapter 7 bankruptcy in March 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Thomas M Brosinger — Wisconsin, 15-22318


ᐅ Michael George Browne, Wisconsin

Address: W1323 County Road L East Troy, WI 53120

Bankruptcy Case 13-27892-svk Overview: "The bankruptcy filing by Michael George Browne, undertaken in 06.06.2013 in East Troy, WI under Chapter 7, concluded with discharge in Sep 10, 2013 after liquidating assets."
Michael George Browne — Wisconsin, 13-27892


ᐅ Jr Jerold J Buchan, Wisconsin

Address: PO Box 315 East Troy, WI 53120

Brief Overview of Bankruptcy Case 13-22364-pp: "The bankruptcy filing by Jr Jerold J Buchan, undertaken in 03.02.2013 in East Troy, WI under Chapter 7, concluded with discharge in 2013-06-06 after liquidating assets."
Jr Jerold J Buchan — Wisconsin, 13-22364-pp


ᐅ Tonya L Burgett, Wisconsin

Address: W4340 Bluff Rd East Troy, WI 53120-1603

Brief Overview of Bankruptcy Case 16-21300-gmh: "East Troy, WI resident Tonya L Burgett's 2016-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2016."
Tonya L Burgett — Wisconsin, 16-21300


ᐅ Robin Marie Burie, Wisconsin

Address: 2849 Honey Creek Ct Unit 118 East Troy, WI 53120

Brief Overview of Bankruptcy Case 11-27409-pp: "In East Troy, WI, Robin Marie Burie filed for Chapter 7 bankruptcy in 05/09/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2011."
Robin Marie Burie — Wisconsin, 11-27409-pp


ᐅ Keia Burkey, Wisconsin

Address: W2598 County Road Es East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 10-23192-pp: "East Troy, WI resident Keia Burkey's 03.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-12."
Keia Burkey — Wisconsin, 10-23192-pp


ᐅ Joseph Bustrycki, Wisconsin

Address: W1288 State Road 20 East Troy, WI 53120

Bankruptcy Case 10-32943-pp Summary: "East Troy, WI resident Joseph Bustrycki's 08.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Joseph Bustrycki — Wisconsin, 10-32943-pp


ᐅ Espinosa Marco A Calvillo, Wisconsin

Address: 1718 Steeple Dr East Troy, WI 53120

Brief Overview of Bankruptcy Case 11-38842-svk: "The bankruptcy filing by Espinosa Marco A Calvillo, undertaken in 12/23/2011 in East Troy, WI under Chapter 7, concluded with discharge in Mar 28, 2012 after liquidating assets."
Espinosa Marco A Calvillo — Wisconsin, 11-38842


ᐅ Timothy W Cates, Wisconsin

Address: 3247 Graydon Ave East Troy, WI 53120

Bankruptcy Case 12-21399-pp Overview: "In a Chapter 7 bankruptcy case, Timothy W Cates from East Troy, WI, saw their proceedings start in 02.10.2012 and complete by May 16, 2012, involving asset liquidation."
Timothy W Cates — Wisconsin, 12-21399-pp


ᐅ Shawn J Cerny, Wisconsin

Address: W1028 Shorewood Dr East Troy, WI 53120

Brief Overview of Bankruptcy Case 12-34027-pp: "In a Chapter 7 bankruptcy case, Shawn J Cerny from East Troy, WI, saw their proceedings start in 2012-09-26 and complete by 2012-12-31, involving asset liquidation."
Shawn J Cerny — Wisconsin, 12-34027-pp


ᐅ Joshua Chapman, Wisconsin

Address: 1986 Division St East Troy, WI 53120

Bankruptcy Case 10-36511-pp Summary: "Joshua Chapman's bankruptcy, initiated in October 2010 and concluded by 2011-01-15 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Chapman — Wisconsin, 10-36511-pp


ᐅ Craig A Chiaverotti, Wisconsin

Address: 1839 Division St Unit H2 East Troy, WI 53120

Concise Description of Bankruptcy Case 12-37215-pp7: "In East Troy, WI, Craig A Chiaverotti filed for Chapter 7 bankruptcy in 2012-12-06. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2013."
Craig A Chiaverotti — Wisconsin, 12-37215-pp


ᐅ Thomas Chojnacki, Wisconsin

Address: N9590 Sunset Dr East Troy, WI 53120

Bankruptcy Case 10-21095-pp Overview: "The case of Thomas Chojnacki in East Troy, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Chojnacki — Wisconsin, 10-21095-pp


ᐅ Ryan K Church, Wisconsin

Address: 34001A Hill Valley Rd East Troy, WI 53120-9609

Brief Overview of Bankruptcy Case 15-24145-svk: "In East Troy, WI, Ryan K Church filed for Chapter 7 bankruptcy in 2015-04-17. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2015."
Ryan K Church — Wisconsin, 15-24145


ᐅ Kenneth Cinkosky, Wisconsin

Address: 2544 Honey Creek Cir Unit 732 East Troy, WI 53120

Concise Description of Bankruptcy Case 10-28048-jes7: "East Troy, WI resident Kenneth Cinkosky's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2010."
Kenneth Cinkosky — Wisconsin, 10-28048


ᐅ James E Coates, Wisconsin

Address: 2005 Beulah Ave East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 11-20828-jes: "The bankruptcy record of James E Coates from East Troy, WI, shows a Chapter 7 case filed in Jan 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-30."
James E Coates — Wisconsin, 11-20828


ᐅ Melissa A Coleman, Wisconsin

Address: 2972 Mallard Way East Troy, WI 53120-2563

Bankruptcy Case 15-22619-mdm Overview: "The bankruptcy record of Melissa A Coleman from East Troy, WI, shows a Chapter 7 case filed in 03/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Melissa A Coleman — Wisconsin, 15-22619


ᐅ Scott M Coleman, Wisconsin

Address: 2972 Mallard Way East Troy, WI 53120-2563

Brief Overview of Bankruptcy Case 15-22619-mdm: "In East Troy, WI, Scott M Coleman filed for Chapter 7 bankruptcy in 2015-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Scott M Coleman — Wisconsin, 15-22619


ᐅ Sarah Anne Coulman, Wisconsin

Address: N9028 Adams Rd East Troy, WI 53120-1559

Brief Overview of Bankruptcy Case 15-32109-gmh: "The bankruptcy filing by Sarah Anne Coulman, undertaken in Oct 30, 2015 in East Troy, WI under Chapter 7, concluded with discharge in Jan 28, 2016 after liquidating assets."
Sarah Anne Coulman — Wisconsin, 15-32109


ᐅ William Randall Coulman, Wisconsin

Address: N9028 Adams Rd East Troy, WI 53120-1559

Bankruptcy Case 15-32109-gmh Summary: "In East Troy, WI, William Randall Coulman filed for Chapter 7 bankruptcy in 10/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
William Randall Coulman — Wisconsin, 15-32109


ᐅ Todd C Cromey, Wisconsin

Address: PO Box 992 East Troy, WI 53120-0992

Brief Overview of Bankruptcy Case 15-30533-gmh: "The bankruptcy filing by Todd C Cromey, undertaken in 2015-09-18 in East Troy, WI under Chapter 7, concluded with discharge in 12/17/2015 after liquidating assets."
Todd C Cromey — Wisconsin, 15-30533


ᐅ Joleen M Cvikel, Wisconsin

Address: N9197 Ash St East Troy, WI 53120-2221

Bankruptcy Case 16-25905-beh Summary: "In a Chapter 7 bankruptcy case, Joleen M Cvikel from East Troy, WI, saw her proceedings start in June 2016 and complete by 2016-09-06, involving asset liquidation."
Joleen M Cvikel — Wisconsin, 16-25905


ᐅ Carol D Czarnecki, Wisconsin

Address: 1889 Thomas Dr East Troy, WI 53120-1326

Bankruptcy Case 15-22319-svk Summary: "In a Chapter 7 bankruptcy case, Carol D Czarnecki from East Troy, WI, saw their proceedings start in Mar 13, 2015 and complete by 2015-06-11, involving asset liquidation."
Carol D Czarnecki — Wisconsin, 15-22319


ᐅ Andrea Daly, Wisconsin

Address: W2315 Swoboda Rd East Troy, WI 53120-2516

Concise Description of Bankruptcy Case 14-28083-svk7: "In East Troy, WI, Andrea Daly filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2014."
Andrea Daly — Wisconsin, 14-28083


ᐅ Matthew Russell Damaske, Wisconsin

Address: 2544 Honey Creek Cir Unit 715 East Troy, WI 53120-9786

Bankruptcy Case 2014-26642-svk Overview: "In East Troy, WI, Matthew Russell Damaske filed for Chapter 7 bankruptcy in May 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-21."
Matthew Russell Damaske — Wisconsin, 2014-26642


ᐅ Tiffany Leigh Damaske, Wisconsin

Address: N9195 Elm St East Troy, WI 53120-2270

Snapshot of U.S. Bankruptcy Proceeding Case 2014-26021-svk: "The bankruptcy filing by Tiffany Leigh Damaske, undertaken in 2014-05-12 in East Troy, WI under Chapter 7, concluded with discharge in August 10, 2014 after liquidating assets."
Tiffany Leigh Damaske — Wisconsin, 2014-26021


ᐅ Kelly Michelle Daniels, Wisconsin

Address: W1298 Beulah Lane Rd East Troy, WI 53120

Brief Overview of Bankruptcy Case 11-24744-mdm: "The case of Kelly Michelle Daniels in East Troy, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Michelle Daniels — Wisconsin, 11-24744


ᐅ Steven Delap, Wisconsin

Address: N8338 Pleasant Lake Rd East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 10-24510-jes: "Steven Delap's bankruptcy, initiated in March 27, 2010 and concluded by 07.01.2010 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Delap — Wisconsin, 10-24510


ᐅ Thomas Harry Dieringer, Wisconsin

Address: PO Box 607 East Troy, WI 53120

Brief Overview of Bankruptcy Case 11-22328-mdm: "East Troy, WI resident Thomas Harry Dieringer's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Thomas Harry Dieringer — Wisconsin, 11-22328


ᐅ Kristine K Dingman, Wisconsin

Address: N8710 County Rd N East Troy, WI 53120

Concise Description of Bankruptcy Case 11-24710-jes7: "The bankruptcy record of Kristine K Dingman from East Troy, WI, shows a Chapter 7 case filed in April 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2011."
Kristine K Dingman — Wisconsin, 11-24710


ᐅ Clara L Dingman, Wisconsin

Address: W2691 State Road 20 East Troy, WI 53120-1948

Bankruptcy Case 15-32535-svk Summary: "Clara L Dingman's Chapter 7 bankruptcy, filed in East Troy, WI in November 13, 2015, led to asset liquidation, with the case closing in February 11, 2016."
Clara L Dingman — Wisconsin, 15-32535


ᐅ Melissa S Dominski, Wisconsin

Address: N8685 Sterman Rd East Troy, WI 53120

Bankruptcy Case 12-36357-mdm Overview: "In a Chapter 7 bankruptcy case, Melissa S Dominski from East Troy, WI, saw her proceedings start in Nov 14, 2012 and complete by 02.18.2013, involving asset liquidation."
Melissa S Dominski — Wisconsin, 12-36357


ᐅ Karen C Donohoue, Wisconsin

Address: W722 Miramar Rd East Troy, WI 53120-2223

Concise Description of Bankruptcy Case 14-34973-svk7: "The bankruptcy record of Karen C Donohoue from East Troy, WI, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2015."
Karen C Donohoue — Wisconsin, 14-34973


ᐅ Michael J Donohoue, Wisconsin

Address: W722 Miramar Rd East Troy, WI 53120-2223

Concise Description of Bankruptcy Case 14-34973-svk7: "The bankruptcy filing by Michael J Donohoue, undertaken in Dec 22, 2014 in East Troy, WI under Chapter 7, concluded with discharge in March 22, 2015 after liquidating assets."
Michael J Donohoue — Wisconsin, 14-34973


ᐅ Daryl M Dortch, Wisconsin

Address: PO Box 941 East Troy, WI 53120

Bankruptcy Case 13-34341-pp Overview: "In a Chapter 7 bankruptcy case, Daryl M Dortch from East Troy, WI, saw their proceedings start in 2013-10-31 and complete by 2014-02-04, involving asset liquidation."
Daryl M Dortch — Wisconsin, 13-34341-pp


ᐅ Deanna Duffy, Wisconsin

Address: 3284 Graydon Ave East Troy, WI 53120

Concise Description of Bankruptcy Case 10-21071-pp7: "East Troy, WI resident Deanna Duffy's Jan 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Deanna Duffy — Wisconsin, 10-21071-pp


ᐅ Darla D Durbin, Wisconsin

Address: 2799 Brooks Ct East Troy, WI 53120

Bankruptcy Case 13-34175-mdm Overview: "East Troy, WI resident Darla D Durbin's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2014."
Darla D Durbin — Wisconsin, 13-34175


ᐅ Stacy Equitz, Wisconsin

Address: N8689 County Rd N East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 11-24265-pp: "Stacy Equitz's bankruptcy, initiated in 2011-03-29 and concluded by July 2011 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Equitz — Wisconsin, 11-24265-pp


ᐅ Nathan L Ernst, Wisconsin

Address: W1104 Miramar Rd Unit 1A East Troy, WI 53120

Bankruptcy Case 13-29421-svk Overview: "Nathan L Ernst's bankruptcy, initiated in July 12, 2013 and concluded by October 2013 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan L Ernst — Wisconsin, 13-29421


ᐅ Brent A Evjen, Wisconsin

Address: N9189 Walnut St East Troy, WI 53120

Brief Overview of Bankruptcy Case 11-20676-pp: "Brent A Evjen's Chapter 7 bankruptcy, filed in East Troy, WI in January 19, 2011, led to asset liquidation, with the case closing in April 25, 2011."
Brent A Evjen — Wisconsin, 11-20676-pp


ᐅ Carl A Evrard, Wisconsin

Address: W1225 Beulah Lane Rd East Troy, WI 53120-2135

Snapshot of U.S. Bankruptcy Proceeding Case 15-26128-svk: "The case of Carl A Evrard in East Troy, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl A Evrard — Wisconsin, 15-26128


ᐅ Paul Robert Fidler, Wisconsin

Address: W553 Bell School Rd East Troy, WI 53120

Bankruptcy Case 13-31139-pp Overview: "In East Troy, WI, Paul Robert Fidler filed for Chapter 7 bankruptcy in 2013-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-20."
Paul Robert Fidler — Wisconsin, 13-31139-pp


ᐅ Kristin Fillmer, Wisconsin

Address: 2929 South St East Troy, WI 53120-1219

Snapshot of U.S. Bankruptcy Proceeding Case 15-30655-mdm: "In East Troy, WI, Kristin Fillmer filed for Chapter 7 bankruptcy in 09.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2015."
Kristin Fillmer — Wisconsin, 15-30655


ᐅ Roy Fillmer, Wisconsin

Address: 2929 South St East Troy, WI 53120-1219

Bankruptcy Case 15-30655-mdm Overview: "Roy Fillmer's Chapter 7 bankruptcy, filed in East Troy, WI in 09/22/2015, led to asset liquidation, with the case closing in December 2015."
Roy Fillmer — Wisconsin, 15-30655


ᐅ Robert Fischer, Wisconsin

Address: W532 County Road L # 2 East Troy, WI 53120

Bankruptcy Case 10-38250-jes Summary: "In a Chapter 7 bankruptcy case, Robert Fischer from East Troy, WI, saw their proceedings start in November 2010 and complete by 2011-02-19, involving asset liquidation."
Robert Fischer — Wisconsin, 10-38250


ᐅ Theresa Fletcher, Wisconsin

Address: 3007 North St East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 13-23820-mdm: "Theresa Fletcher's bankruptcy, initiated in March 29, 2013 and concluded by 2013-07-03 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Fletcher — Wisconsin, 13-23820


ᐅ Sr Robert Francis Fojut, Wisconsin

Address: 3229 Central Ave East Troy, WI 53120

Concise Description of Bankruptcy Case 12-26966-mdm7: "The case of Sr Robert Francis Fojut in East Troy, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Robert Francis Fojut — Wisconsin, 12-26966


ᐅ Carolyn B Fournier, Wisconsin

Address: N9169 Cedar Ave East Troy, WI 53120-2211

Bankruptcy Case 15-32708-beh Summary: "Carolyn B Fournier's Chapter 7 bankruptcy, filed in East Troy, WI in 2015-11-19, led to asset liquidation, with the case closing in February 2016."
Carolyn B Fournier — Wisconsin, 15-32708


ᐅ Joanne L Frank, Wisconsin

Address: PO Box 377 East Troy, WI 53120

Bankruptcy Case 13-35870-mdm Overview: "Joanne L Frank's Chapter 7 bankruptcy, filed in East Troy, WI in Dec 11, 2013, led to asset liquidation, with the case closing in 03.17.2014."
Joanne L Frank — Wisconsin, 13-35870


ᐅ Warren J Freudenstein, Wisconsin

Address: N9125 Ash St East Troy, WI 53120

Brief Overview of Bankruptcy Case 13-35514-gmh: "The case of Warren J Freudenstein in East Troy, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren J Freudenstein — Wisconsin, 13-35514


ᐅ Mark Friemoth, Wisconsin

Address: W3382 Little Prairie Rd East Troy, WI 53120

Bankruptcy Case 10-32877-svk Overview: "The case of Mark Friemoth in East Troy, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Friemoth — Wisconsin, 10-32877


ᐅ Anthony S Gaffner, Wisconsin

Address: N9135 Ash St East Troy, WI 53120

Bankruptcy Case 13-33036-mdm Summary: "Anthony S Gaffner's Chapter 7 bankruptcy, filed in East Troy, WI in Oct 2, 2013, led to asset liquidation, with the case closing in January 6, 2014."
Anthony S Gaffner — Wisconsin, 13-33036


ᐅ Todd Garrett, Wisconsin

Address: W1252 Beulah Lane Rd East Troy, WI 53120

Bankruptcy Case 10-24109-pp Overview: "The bankruptcy filing by Todd Garrett, undertaken in March 2010 in East Troy, WI under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Todd Garrett — Wisconsin, 10-24109-pp


ᐅ Ronald Richard Geiger, Wisconsin

Address: 3249 Graydon Ave East Troy, WI 53120

Concise Description of Bankruptcy Case 13-27567-svk7: "Ronald Richard Geiger's Chapter 7 bankruptcy, filed in East Troy, WI in 05.31.2013, led to asset liquidation, with the case closing in 09.04.2013."
Ronald Richard Geiger — Wisconsin, 13-27567


ᐅ Peter Gerber, Wisconsin

Address: 3256 Graydon Ave East Troy, WI 53120

Bankruptcy Case 10-23585-pp Summary: "The bankruptcy filing by Peter Gerber, undertaken in March 12, 2010 in East Troy, WI under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
Peter Gerber — Wisconsin, 10-23585-pp


ᐅ Anthony Giarraputo, Wisconsin

Address: 1976 Church St Apt 7 East Troy, WI 53120-1389

Concise Description of Bankruptcy Case 14-30049-svk7: "Anthony Giarraputo's Chapter 7 bankruptcy, filed in East Troy, WI in 08/07/2014, led to asset liquidation, with the case closing in 2014-11-05."
Anthony Giarraputo — Wisconsin, 14-30049


ᐅ Tracey Ann Giarraputo, Wisconsin

Address: 1976 Church St Apt 7 East Troy, WI 53120-1389

Bankruptcy Case 14-30049-svk Summary: "The bankruptcy record of Tracey Ann Giarraputo from East Troy, WI, shows a Chapter 7 case filed in Aug 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2014."
Tracey Ann Giarraputo — Wisconsin, 14-30049


ᐅ Kyle Gilgenbach, Wisconsin

Address: 2592 S Sterling Cir East Troy, WI 53120

Brief Overview of Bankruptcy Case 11-26080-pp: "Kyle Gilgenbach's bankruptcy, initiated in April 2011 and concluded by July 25, 2011 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Gilgenbach — Wisconsin, 11-26080-pp


ᐅ Heather Louise Gimm, Wisconsin

Address: 2510 Michele Ln East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 13-33827-svk: "The case of Heather Louise Gimm in East Troy, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Louise Gimm — Wisconsin, 13-33827


ᐅ Connie J Glenzer, Wisconsin

Address: 2068 Lilly St Apt 6 East Troy, WI 53120-1122

Concise Description of Bankruptcy Case 14-22728-pp7: "East Troy, WI resident Connie J Glenzer's 03/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2014."
Connie J Glenzer — Wisconsin, 14-22728-pp


ᐅ Scott Allen Goldschmidt, Wisconsin

Address: 2849 Honey Creek Ct Unit 116 East Troy, WI 53120-9774

Snapshot of U.S. Bankruptcy Proceeding Case 15-29569-svk: "East Troy, WI resident Scott Allen Goldschmidt's 08.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Scott Allen Goldschmidt — Wisconsin, 15-29569


ᐅ Teresa Ann Goldschmidt, Wisconsin

Address: 2849 Honey Creek Ct Unit 116 East Troy, WI 53120-9774

Snapshot of U.S. Bankruptcy Proceeding Case 15-29569-svk: "East Troy, WI resident Teresa Ann Goldschmidt's 08/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2015."
Teresa Ann Goldschmidt — Wisconsin, 15-29569


ᐅ Gregory G Grocholski, Wisconsin

Address: 2531 Brittany Ln East Troy, WI 53120

Bankruptcy Case 11-38602-svk Summary: "Gregory G Grocholski's Chapter 7 bankruptcy, filed in East Troy, WI in 2011-12-19, led to asset liquidation, with the case closing in Mar 24, 2012."
Gregory G Grocholski — Wisconsin, 11-38602


ᐅ James Fredrick Growel, Wisconsin

Address: PO Box 525 East Troy, WI 53120

Bankruptcy Case 12-31877-mdm Summary: "The bankruptcy filing by James Fredrick Growel, undertaken in Aug 9, 2012 in East Troy, WI under Chapter 7, concluded with discharge in 2012-11-13 after liquidating assets."
James Fredrick Growel — Wisconsin, 12-31877


ᐅ Ida F Gruetzmacher, Wisconsin

Address: W944 Miramar Rd East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 12-22066-svk: "In East Troy, WI, Ida F Gruetzmacher filed for Chapter 7 bankruptcy in Feb 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2012."
Ida F Gruetzmacher — Wisconsin, 12-22066


ᐅ Bryce Edward Grunow, Wisconsin

Address: 2953 North St East Troy, WI 53120

Brief Overview of Bankruptcy Case 11-25133-pp: "In East Troy, WI, Bryce Edward Grunow filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2011."
Bryce Edward Grunow — Wisconsin, 11-25133-pp


ᐅ Jennifer E Haase, Wisconsin

Address: W362 County Road L East Troy, WI 53120-2403

Bankruptcy Case 15-24844-svk Summary: "The bankruptcy record of Jennifer E Haase from East Troy, WI, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Jennifer E Haase — Wisconsin, 15-24844


ᐅ Deanna K Halko, Wisconsin

Address: 2568 Honey Creek Cir Unit 328 East Troy, WI 53120

Brief Overview of Bankruptcy Case 12-21905-svk: "The bankruptcy filing by Deanna K Halko, undertaken in Feb 22, 2012 in East Troy, WI under Chapter 7, concluded with discharge in 05/28/2012 after liquidating assets."
Deanna K Halko — Wisconsin, 12-21905


ᐅ Carol Lynn Hanke, Wisconsin

Address: 2994 Main St East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 12-20510-svk: "Carol Lynn Hanke's bankruptcy, initiated in 2012-01-18 and concluded by 2012-04-23 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Lynn Hanke — Wisconsin, 12-20510


ᐅ Lisa M Hayes, Wisconsin

Address: 2574 Honey Creek Cir Unit 215 East Troy, WI 53120

Concise Description of Bankruptcy Case 11-34102-jes7: "East Troy, WI resident Lisa M Hayes's 2011-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/19/2011."
Lisa M Hayes — Wisconsin, 11-34102


ᐅ Debra Lynn Heinz, Wisconsin

Address: N8767 Briggs St East Troy, WI 53120-1720

Brief Overview of Bankruptcy Case 16-23601-gmh: "The bankruptcy filing by Debra Lynn Heinz, undertaken in Apr 15, 2016 in East Troy, WI under Chapter 7, concluded with discharge in 2016-07-14 after liquidating assets."
Debra Lynn Heinz — Wisconsin, 16-23601


ᐅ Carolyn Mae Heisey, Wisconsin

Address: 1943 Edwards St Unit A East Troy, WI 53120-1388

Snapshot of U.S. Bankruptcy Proceeding Case 15-27486-mdm: "The bankruptcy filing by Carolyn Mae Heisey, undertaken in Jun 25, 2015 in East Troy, WI under Chapter 7, concluded with discharge in 09/23/2015 after liquidating assets."
Carolyn Mae Heisey — Wisconsin, 15-27486


ᐅ Stacey Lee Heuerman, Wisconsin

Address: W3190 COUNTY ROAD J East Troy, WI 53120

Brief Overview of Bankruptcy Case 12-25238-pp: "The bankruptcy filing by Stacey Lee Heuerman, undertaken in 2012-04-17 in East Troy, WI under Chapter 7, concluded with discharge in Jul 22, 2012 after liquidating assets."
Stacey Lee Heuerman — Wisconsin, 12-25238-pp


ᐅ Brittaney Nicole Heyob, Wisconsin

Address: W1595 Sawyer Ln East Troy, WI 53120-2192

Bankruptcy Case 16-22097-beh Summary: "In East Troy, WI, Brittaney Nicole Heyob filed for Chapter 7 bankruptcy in March 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2016."
Brittaney Nicole Heyob — Wisconsin, 16-22097


ᐅ Scott Edward Heyob, Wisconsin

Address: W1595 Sawyer Ln East Troy, WI 53120-2192

Snapshot of U.S. Bankruptcy Proceeding Case 16-22097-beh: "Scott Edward Heyob's bankruptcy, initiated in March 11, 2016 and concluded by Jun 9, 2016 in East Troy, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Edward Heyob — Wisconsin, 16-22097


ᐅ Jason Hilgert, Wisconsin

Address: W2223 Oak Ridge Ave East Troy, WI 53120

Concise Description of Bankruptcy Case 10-21913-jes7: "East Troy, WI resident Jason Hilgert's 2010-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2010."
Jason Hilgert — Wisconsin, 10-21913


ᐅ Marilyn A Hill, Wisconsin

Address: N9208 Walnut St East Troy, WI 53120

Bankruptcy Case 13-21123-gmh Overview: "Marilyn A Hill's Chapter 7 bankruptcy, filed in East Troy, WI in January 2013, led to asset liquidation, with the case closing in 05/07/2013."
Marilyn A Hill — Wisconsin, 13-21123


ᐅ Angela Hoppe, Wisconsin

Address: 2767 North St East Troy, WI 53120

Snapshot of U.S. Bankruptcy Proceeding Case 10-33648-pp: "The case of Angela Hoppe in East Troy, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Hoppe — Wisconsin, 10-33648-pp


ᐅ Greg Hoppe, Wisconsin

Address: 33901 Hill Valley Rd East Troy, WI 53120

Brief Overview of Bankruptcy Case 13-35975-svk: "Greg Hoppe's Chapter 7 bankruptcy, filed in East Troy, WI in Dec 13, 2013, led to asset liquidation, with the case closing in 2014-03-19."
Greg Hoppe — Wisconsin, 13-35975


ᐅ Anthony William Hough, Wisconsin

Address: W2393 Swoboda Rd East Troy, WI 53120

Brief Overview of Bankruptcy Case 11-24968-svk: "In East Troy, WI, Anthony William Hough filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-12."
Anthony William Hough — Wisconsin, 11-24968