personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Germantown, 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 Corbin A Agnew, Wisconsin

Address: N115W16895 El Camino Dr Germantown, WI 53022

Bankruptcy Case 13-27497-gmh Overview: "In Germantown, WI, Corbin A Agnew filed for Chapter 7 bankruptcy in 2013-05-30. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2013."
Corbin A Agnew — Wisconsin, 13-27497


ᐅ Anthony J Aliota, Wisconsin

Address: PO Box 571 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 12-30040-jes: "Germantown, WI resident Anthony J Aliota's Jul 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2012."
Anthony J Aliota — Wisconsin, 12-30040


ᐅ Christian M Amborn, Wisconsin

Address: W168N11507 El Camino Dr Germantown, WI 53022

Concise Description of Bankruptcy Case 13-23559-gmh7: "The bankruptcy record of Christian M Amborn from Germantown, WI, shows a Chapter 7 case filed in 03.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-01."
Christian M Amborn — Wisconsin, 13-23559


ᐅ Carl L Amundson, Wisconsin

Address: N113W15395 Francese Dr # 1B Germantown, WI 53022

Bankruptcy Case 12-20715-mdm Overview: "The bankruptcy filing by Carl L Amundson, undertaken in January 24, 2012 in Germantown, WI under Chapter 7, concluded with discharge in 04.29.2012 after liquidating assets."
Carl L Amundson — Wisconsin, 12-20715


ᐅ Michele M Anderson, Wisconsin

Address: N111W15860 Vienna Ct Apt 22 Germantown, WI 53022

Bankruptcy Case 11-34064-svk Overview: "The bankruptcy record of Michele M Anderson from Germantown, WI, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2011."
Michele M Anderson — Wisconsin, 11-34064


ᐅ Anthony A Ardellini, Wisconsin

Address: N96W15986 County Line Rd Germantown, WI 53022

Bankruptcy Case 12-31529-mdm Overview: "The case of Anthony A Ardellini in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony A Ardellini — Wisconsin, 12-31529


ᐅ Lawrence Allen Baker, Wisconsin

Address: W168N11465 El Camino Dr Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 12-23892-jes: "Lawrence Allen Baker's bankruptcy, initiated in 03.29.2012 and concluded by 2012-07-03 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Allen Baker — Wisconsin, 12-23892


ᐅ Peter Francis Baldus, Wisconsin

Address: N111W15835 Vienna Ct Apt 19 Germantown, WI 53022

Brief Overview of Bankruptcy Case 13-20744-pp: "Peter Francis Baldus's Chapter 7 bankruptcy, filed in Germantown, WI in January 2013, led to asset liquidation, with the case closing in 2013-04-29."
Peter Francis Baldus — Wisconsin, 13-20744-pp


ᐅ Steven Balistreri, Wisconsin

Address: N114W15141 Vicksburg Ave Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 09-38090-pp: "The bankruptcy filing by Steven Balistreri, undertaken in Dec 22, 2009 in Germantown, WI under Chapter 7, concluded with discharge in 03/28/2010 after liquidating assets."
Steven Balistreri — Wisconsin, 09-38090-pp


ᐅ Brian J Balthazor, Wisconsin

Address: N113 W21927 N Manor Ct Germantown, WI 53022

Brief Overview of Bankruptcy Case 2014-28231-pp: "Brian J Balthazor's Chapter 7 bankruptcy, filed in Germantown, WI in 06.27.2014, led to asset liquidation, with the case closing in September 25, 2014."
Brian J Balthazor — Wisconsin, 2014-28231-pp


ᐅ Bonnie Jo Bartz, Wisconsin

Address: W168N11547 El Camino Dr Germantown, WI 53022

Concise Description of Bankruptcy Case 12-30987-pp7: "Bonnie Jo Bartz's bankruptcy, initiated in 07.23.2012 and concluded by October 27, 2012 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Jo Bartz — Wisconsin, 12-30987-pp


ᐅ Kimberly Ann Bellows, Wisconsin

Address: N114 W16695 Royal Court Germantown, WI 53022

Brief Overview of Bankruptcy Case 2014-32066-mdm: "Germantown, WI resident Kimberly Ann Bellows's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Kimberly Ann Bellows — Wisconsin, 2014-32066


ᐅ Mark Duane Bellows, Wisconsin

Address: N114 W16695 Royal Court Germantown, WI 53022

Bankruptcy Case 2014-32066-mdm Summary: "Germantown, WI resident Mark Duane Bellows's 09/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Mark Duane Bellows — Wisconsin, 2014-32066


ᐅ Mary Elizabeth Bennett, Wisconsin

Address: W150N11234 Montgomery Dr Apt 2 Germantown, WI 53022

Brief Overview of Bankruptcy Case 11-22072-pp: "Mary Elizabeth Bennett's bankruptcy, initiated in February 2011 and concluded by May 31, 2011 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Elizabeth Bennett — Wisconsin, 11-22072-pp


ᐅ Stephanie L Berg, Wisconsin

Address: N114W15640 Sylvan Cir Apt 5 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 11-22433-jes: "The bankruptcy record of Stephanie L Berg from Germantown, WI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2011."
Stephanie L Berg — Wisconsin, 11-22433


ᐅ Shelli R Berry, Wisconsin

Address: N110W17098 Ashbury Ln Apt 5 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 11-26301-jes: "In a Chapter 7 bankruptcy case, Shelli R Berry from Germantown, WI, saw her proceedings start in 2011-04-23 and complete by July 28, 2011, involving asset liquidation."
Shelli R Berry — Wisconsin, 11-26301


ᐅ Donald Boehlke, Wisconsin

Address: W154 N11650 Daniels Dr. Germantown, WI 53022

Bankruptcy Case 2014-24809-mdm Overview: "Germantown, WI resident Donald Boehlke's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2014."
Donald Boehlke — Wisconsin, 2014-24809


ᐅ Gabrielle J Borowski, Wisconsin

Address: W126N11968 Forest Hill Rd Germantown, WI 53022

Concise Description of Bankruptcy Case 11-28309-svk7: "Germantown, WI resident Gabrielle J Borowski's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2011."
Gabrielle J Borowski — Wisconsin, 11-28309


ᐅ Thomas A Bouchlas, Wisconsin

Address: N114 W16080 Sylvan Circle # 102 Germantown, WI 53022

Bankruptcy Case 2014-32586-pp Overview: "In a Chapter 7 bankruptcy case, Thomas A Bouchlas from Germantown, WI, saw their proceedings start in Oct 9, 2014 and complete by 01.07.2015, involving asset liquidation."
Thomas A Bouchlas — Wisconsin, 2014-32586-pp


ᐅ Michelle M Bowers, Wisconsin

Address: N113W16941 Murillo Dr Apt 6 Germantown, WI 53022

Bankruptcy Case 13-21071-mdm Summary: "Michelle M Bowers's bankruptcy, initiated in January 30, 2013 and concluded by 05/06/2013 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Bowers — Wisconsin, 13-21071


ᐅ Jeffrey William Brainard, Wisconsin

Address: W211 N11863 Hilltop Drive Apt# A6 Germantown, WI 53022

Concise Description of Bankruptcy Case 2014-23697-pp7: "The bankruptcy record of Jeffrey William Brainard from Germantown, WI, shows a Chapter 7 case filed in 04/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2014."
Jeffrey William Brainard — Wisconsin, 2014-23697-pp


ᐅ Bradley A Braunsky, Wisconsin

Address: W199N10398 Appleton Ave Germantown, WI 53022

Bankruptcy Case 11-27672-jes Summary: "Germantown, WI resident Bradley A Braunsky's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Bradley A Braunsky — Wisconsin, 11-27672


ᐅ David D Brock, Wisconsin

Address: W172N11414 Division Rd Apt H Germantown, WI 53022

Bankruptcy Case 11-20751-jes Overview: "The case of David D Brock in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David D Brock — Wisconsin, 11-20751


ᐅ Patrick J Broesch, Wisconsin

Address: W165N10682 Wagon Trl Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 11-35506-jes: "In a Chapter 7 bankruptcy case, Patrick J Broesch from Germantown, WI, saw their proceedings start in October 11, 2011 and complete by 2012-01-15, involving asset liquidation."
Patrick J Broesch — Wisconsin, 11-35506


ᐅ Dennis R Bromberg, Wisconsin

Address: W168N11543 El Camino Dr Germantown, WI 53022

Bankruptcy Case 12-23677-mdm Overview: "Dennis R Bromberg's Chapter 7 bankruptcy, filed in Germantown, WI in 2012-03-27, led to asset liquidation, with the case closing in July 2012."
Dennis R Bromberg — Wisconsin, 12-23677


ᐅ Frank R Brunner, Wisconsin

Address: N136W15904 Bonniwell Rd Germantown, WI 53022

Bankruptcy Case 11-27748-pp Summary: "The case of Frank R Brunner in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank R Brunner — Wisconsin, 11-27748-pp


ᐅ Denise A Buda, Wisconsin

Address: N113 W16941 Murillo Drive # 6 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25557-pp: "The bankruptcy record of Denise A Buda from Germantown, WI, shows a Chapter 7 case filed in 2014-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2014."
Denise A Buda — Wisconsin, 2014-25557-pp


ᐅ Antha Buie, Wisconsin

Address: W156N11018 Catskill Ln Germantown, WI 53022

Bankruptcy Case 12-21379-jes Summary: "Germantown, WI resident Antha Buie's Feb 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Antha Buie — Wisconsin, 12-21379


ᐅ Michael Buschman, Wisconsin

Address: N99W16246 Northway Germantown, WI 53022

Bankruptcy Case 10-32328-pp Summary: "The bankruptcy filing by Michael Buschman, undertaken in July 28, 2010 in Germantown, WI under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Michael Buschman — Wisconsin, 10-32328-pp


ᐅ Steven Anthony Campanelli, Wisconsin

Address: W170N11467 Armada Dr Germantown, WI 53022

Bankruptcy Case 13-24923-mdm Overview: "Germantown, WI resident Steven Anthony Campanelli's 04.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Steven Anthony Campanelli — Wisconsin, 13-24923


ᐅ Phil L Cargiulo, Wisconsin

Address: N116W15830 Main St Apt 202 Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-26925-jes: "Phil L Cargiulo's bankruptcy, initiated in May 7, 2012 and concluded by August 2012 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phil L Cargiulo — Wisconsin, 12-26925


ᐅ Dwayne Cooke, Wisconsin

Address: W159N9784 Butternut Rd Germantown, WI 53022

Brief Overview of Bankruptcy Case 10-37261-pp: "The bankruptcy filing by Dwayne Cooke, undertaken in 10.26.2010 in Germantown, WI under Chapter 7, concluded with discharge in January 30, 2011 after liquidating assets."
Dwayne Cooke — Wisconsin, 10-37261-pp


ᐅ Dawn M Cramm, Wisconsin

Address: N114W15180 VICKSBURG AVE Germantown, WI 53022

Bankruptcy Case 11-00977-als7 Overview: "Dawn M Cramm's bankruptcy, initiated in Mar 17, 2011 and concluded by Jun 21, 2011 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Cramm — Wisconsin, 11-00977


ᐅ Tammy Marie Crane, Wisconsin

Address: W166N11565 Abbey Ct Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-20566-jes: "Tammy Marie Crane's Chapter 7 bankruptcy, filed in Germantown, WI in Jan 19, 2012, led to asset liquidation, with the case closing in April 24, 2012."
Tammy Marie Crane — Wisconsin, 12-20566


ᐅ Braze Crivello, Wisconsin

Address: N114W15640 Sylvan Cir Apt 7 Germantown, WI 53022

Bankruptcy Case 10-23811-pp Summary: "Braze Crivello's Chapter 7 bankruptcy, filed in Germantown, WI in 03/17/2010, led to asset liquidation, with the case closing in June 21, 2010."
Braze Crivello — Wisconsin, 10-23811-pp


ᐅ Marilyn A Curtis, Wisconsin

Address: N114W15779 Sylvan Cir Apt 5 Germantown, WI 53022-3369

Brief Overview of Bankruptcy Case 15-25051-svk: "Marilyn A Curtis's Chapter 7 bankruptcy, filed in Germantown, WI in May 2, 2015, led to asset liquidation, with the case closing in July 2015."
Marilyn A Curtis — Wisconsin, 15-25051


ᐅ Gregory Cwikla, Wisconsin

Address: W156N11555 Pilgrim Rd Apt 2 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-25248-pp: "Gregory Cwikla's bankruptcy, initiated in 04.07.2010 and concluded by Jul 12, 2010 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Cwikla — Wisconsin, 10-25248-pp


ᐅ David L Derosier, Wisconsin

Address: W 160 N 10451 Brookhollow Dr. Germantown, WI 53022

Concise Description of Bankruptcy Case 15-20761-mdm7: "The case of David L Derosier in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Derosier — Wisconsin, 15-20761


ᐅ Justin Boyd Dieter, Wisconsin

Address: W177N9774 Riversbend Cir E Germantown, WI 53022-4655

Concise Description of Bankruptcy Case 14-34376-mdm7: "In Germantown, WI, Justin Boyd Dieter filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2015."
Justin Boyd Dieter — Wisconsin, 14-34376


ᐅ Jeffery Paul Dishman, Wisconsin

Address: W211N11863 Hilltop Dr # 8 Germantown, WI 53022

Bankruptcy Case 11-21161-jes Overview: "The bankruptcy filing by Jeffery Paul Dishman, undertaken in 01.31.2011 in Germantown, WI under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jeffery Paul Dishman — Wisconsin, 11-21161


ᐅ Dale A Donovan, Wisconsin

Address: W172N11414 Division Rd Apt E Germantown, WI 53022

Bankruptcy Case 11-21965-svk Overview: "Dale A Donovan's Chapter 7 bankruptcy, filed in Germantown, WI in 02/18/2011, led to asset liquidation, with the case closing in May 2011."
Dale A Donovan — Wisconsin, 11-21965


ᐅ Richard Charles Donovan, Wisconsin

Address: W142 N9731 Knollcrest Germantown, WI 53022

Concise Description of Bankruptcy Case 2014-24852-gmh7: "Richard Charles Donovan's Chapter 7 bankruptcy, filed in Germantown, WI in 04.22.2014, led to asset liquidation, with the case closing in Jul 21, 2014."
Richard Charles Donovan — Wisconsin, 2014-24852


ᐅ Michael Dorn, Wisconsin

Address: N106W15863 Creek Ter Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-38712-pp: "Germantown, WI resident Michael Dorn's November 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2011."
Michael Dorn — Wisconsin, 10-38712-pp


ᐅ Joseph Dorst, Wisconsin

Address: W158N10163 Shoshone Ct Germantown, WI 53022

Bankruptcy Case 10-21447-jes Summary: "The bankruptcy filing by Joseph Dorst, undertaken in February 2010 in Germantown, WI under Chapter 7, concluded with discharge in 05/11/2010 after liquidating assets."
Joseph Dorst — Wisconsin, 10-21447


ᐅ Tiffany Downey, Wisconsin

Address: N114W15927 Sylvan Cir Apt 16 Germantown, WI 53022

Bankruptcy Case 10-26733-jes Overview: "In a Chapter 7 bankruptcy case, Tiffany Downey from Germantown, WI, saw her proceedings start in 2010-04-26 and complete by Jul 31, 2010, involving asset liquidation."
Tiffany Downey — Wisconsin, 10-26733


ᐅ Jr Lloyd E Dragert, Wisconsin

Address: W170N11483 Armada Dr Germantown, WI 53022

Concise Description of Bankruptcy Case 13-22084-svk7: "Jr Lloyd E Dragert's bankruptcy, initiated in Feb 25, 2013 and concluded by 2013-06-01 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lloyd E Dragert — Wisconsin, 13-22084


ᐅ Jean Drumm, Wisconsin

Address: W164N11467 Squire Ct Germantown, WI 53022

Bankruptcy Case 10-39531-svk Overview: "In Germantown, WI, Jean Drumm filed for Chapter 7 bankruptcy in 12.10.2010. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2011."
Jean Drumm — Wisconsin, 10-39531


ᐅ Jeffrey Gordon Duquaine, Wisconsin

Address: N117W21050 Marlette Dr Germantown, WI 53022

Bankruptcy Case 12-24106-pp Summary: "In a Chapter 7 bankruptcy case, Jeffrey Gordon Duquaine from Germantown, WI, saw his proceedings start in 03/31/2012 and complete by 2012-07-05, involving asset liquidation."
Jeffrey Gordon Duquaine — Wisconsin, 12-24106-pp


ᐅ Jesse L Dykstra, Wisconsin

Address: N113W16924 Driftwood Ct Apt 7 Germantown, WI 53022-5828

Bankruptcy Case 15-24875-svk Overview: "Jesse L Dykstra's bankruptcy, initiated in April 30, 2015 and concluded by 2015-07-29 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse L Dykstra — Wisconsin, 15-24875


ᐅ William Judge Dyson, Wisconsin

Address: N114W16729 Royal Ct Germantown, WI 53022-3268

Brief Overview of Bankruptcy Case 2014-25092-mdm: "The bankruptcy record of William Judge Dyson from Germantown, WI, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2014."
William Judge Dyson — Wisconsin, 2014-25092


ᐅ Brad Eesley, Wisconsin

Address: N111W15831 Vienna Ct Apt 2 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-38258-jes: "The bankruptcy record of Brad Eesley from Germantown, WI, shows a Chapter 7 case filed in Nov 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2011."
Brad Eesley — Wisconsin, 10-38258


ᐅ Monika L Ehrlich, Wisconsin

Address: N97W16746 Chippewa Dr Germantown, WI 53022

Brief Overview of Bankruptcy Case 11-20333-pp: "The case of Monika L Ehrlich in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monika L Ehrlich — Wisconsin, 11-20333-pp


ᐅ Scott Falter, Wisconsin

Address: W157N11057 Tinkers Ct Germantown, WI 53022

Bankruptcy Case 10-39448-pp Summary: "Germantown, WI resident Scott Falter's December 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Scott Falter — Wisconsin, 10-39448-pp


ᐅ Todd Faltynski, Wisconsin

Address: W169N11460 Biscayne Dr Germantown, WI 53022

Brief Overview of Bankruptcy Case 10-34320-jes: "Germantown, WI resident Todd Faltynski's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Todd Faltynski — Wisconsin, 10-34320


ᐅ Rose M Farias, Wisconsin

Address: W168N11278 Western Ave Apt 218 Germantown, WI 53022-5840

Bankruptcy Case 09-32257-svk Overview: "Rose M Farias's Germantown, WI bankruptcy under Chapter 13 in Aug 26, 2009 led to a structured repayment plan, successfully discharged in 2014-11-04."
Rose M Farias — Wisconsin, 09-32257


ᐅ Steven Fearson, Wisconsin

Address: W164N11513 Squire Ct Germantown, WI 53022

Concise Description of Bankruptcy Case 10-21040-svk7: "In a Chapter 7 bankruptcy case, Steven Fearson from Germantown, WI, saw their proceedings start in 2010-01-27 and complete by 05.17.2010, involving asset liquidation."
Steven Fearson — Wisconsin, 10-21040


ᐅ Daniel David Fischer, Wisconsin

Address: W204N11889 Goldendale Rd Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 11-29476-mdm: "Daniel David Fischer's bankruptcy, initiated in 06/14/2011 and concluded by September 18, 2011 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel David Fischer — Wisconsin, 11-29476


ᐅ Jill E Frank, Wisconsin

Address: W164N11528 Castle Ct Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-22202-jes: "The bankruptcy filing by Jill E Frank, undertaken in February 2012 in Germantown, WI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jill E Frank — Wisconsin, 12-22202


ᐅ Jon Fuchs, Wisconsin

Address: W142N10620 Magnolia Dr Germantown, WI 53022

Concise Description of Bankruptcy Case 10-20889-pp7: "Jon Fuchs's bankruptcy, initiated in 2010-01-25 and concluded by May 2010 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Fuchs — Wisconsin, 10-20889-pp


ᐅ Daniel Fredric Fuerst, Wisconsin

Address: N98W16135 Concord Rd Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-31037-mdm: "In a Chapter 7 bankruptcy case, Daniel Fredric Fuerst from Germantown, WI, saw his proceedings start in July 24, 2012 and complete by 2012-10-28, involving asset liquidation."
Daniel Fredric Fuerst — Wisconsin, 12-31037


ᐅ Glen G Gagnon, Wisconsin

Address: W142N10483 Magnolia Dr Germantown, WI 53022

Concise Description of Bankruptcy Case 13-26344-svk7: "Glen G Gagnon's Chapter 7 bankruptcy, filed in Germantown, WI in 05.08.2013, led to asset liquidation, with the case closing in 2013-08-12."
Glen G Gagnon — Wisconsin, 13-26344


ᐅ Robert William Garcia, Wisconsin

Address: N115W16725 Bishop Dr Germantown, WI 53022

Bankruptcy Case 09-34041-jes Summary: "Robert William Garcia's bankruptcy, initiated in Sep 29, 2009 and concluded by January 2010 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert William Garcia — Wisconsin, 09-34041


ᐅ Eric Rene Gasmen, Wisconsin

Address: W156N10257 Pilgrim Rd Germantown, WI 53022

Bankruptcy Case 11-20551-svk Summary: "Eric Rene Gasmen's bankruptcy, initiated in Jan 17, 2011 and concluded by 04.23.2011 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Rene Gasmen — Wisconsin, 11-20551


ᐅ Ivan C Gehl, Wisconsin

Address: W157N10472 Fieldstone Pass Germantown, WI 53022

Bankruptcy Case 11-24394-jes Summary: "Germantown, WI resident Ivan C Gehl's March 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-04."
Ivan C Gehl — Wisconsin, 11-24394


ᐅ Bradley David Geiter, Wisconsin

Address: W158N11040 Legend Ave Germantown, WI 53022

Bankruptcy Case 11-37774-jes Overview: "Germantown, WI resident Bradley David Geiter's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2012."
Bradley David Geiter — Wisconsin, 11-37774


ᐅ Michelle J Gendrich, Wisconsin

Address: W169N11540 Biscayne Dr Germantown, WI 53022-3283

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23939-gmh: "In a Chapter 7 bankruptcy case, Michelle J Gendrich from Germantown, WI, saw her proceedings start in 04.09.2014 and complete by Jul 8, 2014, involving asset liquidation."
Michelle J Gendrich — Wisconsin, 2014-23939


ᐅ Nicole M Gerek, Wisconsin

Address: N116W16044 Main St Germantown, WI 53022-2538

Concise Description of Bankruptcy Case 2014-31530-gmh7: "Nicole M Gerek's bankruptcy, initiated in 09.12.2014 and concluded by 2014-12-11 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Gerek — Wisconsin, 2014-31530


ᐅ Amber Lee Gerschke, Wisconsin

Address: N132W16951 Rockfield Rd Germantown, WI 53022

Bankruptcy Case 13-22748-mdm Summary: "Amber Lee Gerschke's Chapter 7 bankruptcy, filed in Germantown, WI in 03/12/2013, led to asset liquidation, with the case closing in 2013-06-16."
Amber Lee Gerschke — Wisconsin, 13-22748


ᐅ Kevin Brian Gilbert, Wisconsin

Address: N106 W17286 Wildflower Lane Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 2014-28656-gmh: "In a Chapter 7 bankruptcy case, Kevin Brian Gilbert from Germantown, WI, saw their proceedings start in 2014-07-08 and complete by October 6, 2014, involving asset liquidation."
Kevin Brian Gilbert — Wisconsin, 2014-28656


ᐅ Gregory A Gloudeman, Wisconsin

Address: N112W19777 Goldendale Rd Germantown, WI 53022-2994

Snapshot of U.S. Bankruptcy Proceeding Case 10-38743-pp: "The bankruptcy record for Gregory A Gloudeman from Germantown, WI, under Chapter 13, filed in 11.24.2010, involved setting up a repayment plan, finalized by May 13, 2013."
Gregory A Gloudeman — Wisconsin, 10-38743-pp


ᐅ Alex Brandon Goines, Wisconsin

Address: W199N11266 Rosewood Ct Germantown, WI 53022-2935

Concise Description of Bankruptcy Case 15-23474-mdm7: "The case of Alex Brandon Goines in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Brandon Goines — Wisconsin, 15-23474


ᐅ Michael Richard Grass, Wisconsin

Address: W157N11054 Tinkers Ct Germantown, WI 53022

Bankruptcy Case 13-20712-mdm Summary: "The case of Michael Richard Grass in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Richard Grass — Wisconsin, 13-20712


ᐅ Chad Eugene Grimshaw, Wisconsin

Address: W169N11420 Biscayne Dr Germantown, WI 53022

Brief Overview of Bankruptcy Case 13-24263-gmh: "The bankruptcy record of Chad Eugene Grimshaw from Germantown, WI, shows a Chapter 7 case filed in 04/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Chad Eugene Grimshaw — Wisconsin, 13-24263


ᐅ Lynn Grossmeyer, Wisconsin

Address: W156N10945 Catskill Ln Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-29035-pp: "In Germantown, WI, Lynn Grossmeyer filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-01."
Lynn Grossmeyer — Wisconsin, 10-29035-pp


ᐅ Cherish Christine Guernsey, Wisconsin

Address: W169N11054 Ashbury Ln Unit 5 Germantown, WI 53022

Bankruptcy Case 13-28332-mdm Overview: "The bankruptcy record of Cherish Christine Guernsey from Germantown, WI, shows a Chapter 7 case filed in June 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2013."
Cherish Christine Guernsey — Wisconsin, 13-28332


ᐅ Roger Gutjahr, Wisconsin

Address: W209N11636 Hilltop Cir Germantown, WI 53022

Brief Overview of Bankruptcy Case 10-29898-pp: "Roger Gutjahr's bankruptcy, initiated in 06.15.2010 and concluded by September 19, 2010 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Gutjahr — Wisconsin, 10-29898-pp


ᐅ Jeffrey C Haehle, Wisconsin

Address: N97W17045 Cheyenne Ct Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-35660-mdm: "The case of Jeffrey C Haehle in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey C Haehle — Wisconsin, 12-35660


ᐅ Susan L Hafert, Wisconsin

Address: W211N11689 Hilltop Cir Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 11-32678-jes: "Susan L Hafert's Chapter 7 bankruptcy, filed in Germantown, WI in 08.16.2011, led to asset liquidation, with the case closing in 11/20/2011."
Susan L Hafert — Wisconsin, 11-32678


ᐅ Nicole L Hansen, Wisconsin

Address: W153N11480 Potomac Cir Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-35673-pp: "Germantown, WI resident Nicole L Hansen's 2012-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Nicole L Hansen — Wisconsin, 12-35673-pp


ᐅ Kathryn Hanson, Wisconsin

Address: W153N9783 Neptune Dr Germantown, WI 53022

Concise Description of Bankruptcy Case 10-30279-jes7: "The case of Kathryn Hanson in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Hanson — Wisconsin, 10-30279


ᐅ Armita A Harmon, Wisconsin

Address: W143N9622 Amber Dr Germantown, WI 53022-5374

Concise Description of Bankruptcy Case 2014-31944-pp7: "In a Chapter 7 bankruptcy case, Armita A Harmon from Germantown, WI, saw their proceedings start in 09/24/2014 and complete by 12.23.2014, involving asset liquidation."
Armita A Harmon — Wisconsin, 2014-31944-pp


ᐅ Dennis London Harmon, Wisconsin

Address: W143N9622 Amber Dr Germantown, WI 53022-5374

Bankruptcy Case 2014-31944-pp Summary: "The bankruptcy filing by Dennis London Harmon, undertaken in September 24, 2014 in Germantown, WI under Chapter 7, concluded with discharge in 2014-12-23 after liquidating assets."
Dennis London Harmon — Wisconsin, 2014-31944-pp


ᐅ Monique D Harmon, Wisconsin

Address: W143n9622 Amber Dr Germantown, WI 53022-5374

Concise Description of Bankruptcy Case 16-21577-svk7: "The bankruptcy filing by Monique D Harmon, undertaken in 2016-02-27 in Germantown, WI under Chapter 7, concluded with discharge in May 27, 2016 after liquidating assets."
Monique D Harmon — Wisconsin, 16-21577


ᐅ Tammie H Harmon, Wisconsin

Address: W208N11438 BROOKSIDE DR Germantown, WI 53022

Bankruptcy Case 12-24723-jes Summary: "The case of Tammie H Harmon in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammie H Harmon — Wisconsin, 12-24723


ᐅ Cindy Lynn Hayes, Wisconsin

Address: N110W17155 Ashbury Ln Unit 4 Germantown, WI 53022-5563

Snapshot of U.S. Bankruptcy Proceeding Case 14-21968-pp: "Cindy Lynn Hayes's Chapter 7 bankruptcy, filed in Germantown, WI in Feb 27, 2014, led to asset liquidation, with the case closing in May 28, 2014."
Cindy Lynn Hayes — Wisconsin, 14-21968-pp


ᐅ Michael Hegner, Wisconsin

Address: N106W15767 Creek Ter Germantown, WI 53022

Bankruptcy Case 10-35772-pp Overview: "Germantown, WI resident Michael Hegner's 09/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2011."
Michael Hegner — Wisconsin, 10-35772-pp


ᐅ Richard Lawrence Herbst, Wisconsin

Address: N115W16572 Royal Ct Germantown, WI 53022-3248

Snapshot of U.S. Bankruptcy Proceeding Case 15-28643-svk: "The case of Richard Lawrence Herbst in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lawrence Herbst — Wisconsin, 15-28643


ᐅ Marc Holiday, Wisconsin

Address: W162N11811 PARK AVE APT 103 Germantown, WI 53022

Bankruptcy Case 12-25761-pp Overview: "In a Chapter 7 bankruptcy case, Marc Holiday from Germantown, WI, saw his proceedings start in April 2012 and complete by 07/28/2012, involving asset liquidation."
Marc Holiday — Wisconsin, 12-25761-pp


ᐅ Steven H Holland, Wisconsin

Address: W164N11491 Squire Ct Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 11-36647-pp: "The bankruptcy filing by Steven H Holland, undertaken in 11.02.2011 in Germantown, WI under Chapter 7, concluded with discharge in 2012-02-06 after liquidating assets."
Steven H Holland — Wisconsin, 11-36647-pp


ᐅ Phillip Hollingsworth, Wisconsin

Address: N116W15004 Brownstone Ct Germantown, WI 53022

Concise Description of Bankruptcy Case 09-34087-pp7: "The bankruptcy record of Phillip Hollingsworth from Germantown, WI, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Phillip Hollingsworth — Wisconsin, 09-34087-pp


ᐅ Tim Houle, Wisconsin

Address: N101W17631 Misty Morning Way Germantown, WI 53022

Bankruptcy Case 10-28770-jes Overview: "The bankruptcy record of Tim Houle from Germantown, WI, shows a Chapter 7 case filed in 05/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2010."
Tim Houle — Wisconsin, 10-28770


ᐅ Erik D Hueltner, Wisconsin

Address: N115W19926 Woodland Dr Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-27101-jes: "In Germantown, WI, Erik D Hueltner filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Erik D Hueltner — Wisconsin, 12-27101


ᐅ Joshua R Jackson, Wisconsin

Address: N102W14596 Heritage Hills Pkwy Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-30898-jes: "The bankruptcy filing by Joshua R Jackson, undertaken in 2012-07-20 in Germantown, WI under Chapter 7, concluded with discharge in October 24, 2012 after liquidating assets."
Joshua R Jackson — Wisconsin, 12-30898


ᐅ Sheri Lee James, Wisconsin

Address: W155N11387 Sylvan Cir Apt 52 Germantown, WI 53022

Bankruptcy Case 11-33735-svk Overview: "Sheri Lee James's bankruptcy, initiated in September 2011 and concluded by December 2011 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Lee James — Wisconsin, 11-33735


ᐅ Denis Jankowski, Wisconsin

Address: W215N11271 Appleton Ave Germantown, WI 53022

Concise Description of Bankruptcy Case 10-30517-svk7: "The bankruptcy filing by Denis Jankowski, undertaken in Jun 24, 2010 in Germantown, WI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Denis Jankowski — Wisconsin, 10-30517


ᐅ Ann Marie Jantz, Wisconsin

Address: N116W16309 Main St Apt 202 Germantown, WI 53022-2500

Bankruptcy Case 16-23313-gmh Overview: "In a Chapter 7 bankruptcy case, Ann Marie Jantz from Germantown, WI, saw her proceedings start in 04/11/2016 and complete by 2016-07-10, involving asset liquidation."
Ann Marie Jantz — Wisconsin, 16-23313


ᐅ Kurt G Jarosch, Wisconsin

Address: W165N11482 Royal Ct Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-23824-svk: "In a Chapter 7 bankruptcy case, Kurt G Jarosch from Germantown, WI, saw his proceedings start in 03/29/2012 and complete by July 3, 2012, involving asset liquidation."
Kurt G Jarosch — Wisconsin, 12-23824


ᐅ Todd Lee Jernberg, Wisconsin

Address: N120W12908 Freistadt Rd Germantown, WI 53022-2219

Concise Description of Bankruptcy Case 08-33922-svk7: "Filing for Chapter 13 bankruptcy in 12.24.2008, Todd Lee Jernberg from Germantown, WI, structured a repayment plan, achieving discharge in 2013-01-08."
Todd Lee Jernberg — Wisconsin, 08-33922


ᐅ Theresa Jeske, Wisconsin

Address: W156N10255 Pilgrim Rd Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-37868-svk: "Theresa Jeske's Chapter 7 bankruptcy, filed in Germantown, WI in 11.05.2010, led to asset liquidation, with the case closing in 02/09/2011."
Theresa Jeske — Wisconsin, 10-37868


ᐅ Charles L Jewell, Wisconsin

Address: N115W16509 Knight Dr Germantown, WI 53022

Bankruptcy Case 13-27402-gmh Summary: "The case of Charles L Jewell in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles L Jewell — Wisconsin, 13-27402