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 Eric J Jung, Wisconsin

Address: N113W16993 Driftwood Ct Apt 9 Germantown, WI 53022

Concise Description of Bankruptcy Case 11-34730-pp7: "In a Chapter 7 bankruptcy case, Eric J Jung from Germantown, WI, saw their proceedings start in 09.27.2011 and complete by January 3, 2012, involving asset liquidation."
Eric J Jung — Wisconsin, 11-34730-pp


ᐅ Gregory Juris, Wisconsin

Address: W156N11495 Pilgrim Rd Apt 209 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-37537-jes: "Germantown, WI resident Gregory Juris's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Gregory Juris — Wisconsin, 10-37537


ᐅ Stacy L Kanitz, Wisconsin

Address: W172N11345 Division Rd Apt 9 Germantown, WI 53022

Bankruptcy Case 12-27270-pp Summary: "The case of Stacy L Kanitz in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy L Kanitz — Wisconsin, 12-27270-pp


ᐅ Justin M Kanneberg, Wisconsin

Address: N113w17036 Driftwood Ct Apt 5 Germantown, WI 53022

Bankruptcy Case 13-22699-pp Overview: "The bankruptcy filing by Justin M Kanneberg, undertaken in 2013-03-11 in Germantown, WI under Chapter 7, concluded with discharge in 06.12.2013 after liquidating assets."
Justin M Kanneberg — Wisconsin, 13-22699-pp


ᐅ Paul Karpowicz, Wisconsin

Address: N129W17271 Arthur Ct Germantown, WI 53022

Bankruptcy Case 12-20579-pp Overview: "The case of Paul Karpowicz in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Karpowicz — Wisconsin, 12-20579-pp


ᐅ Matthew L Kelley, Wisconsin

Address: W169N10235 Larkspur Ln Germantown, WI 53022

Bankruptcy Case 11-34302-svk Overview: "The bankruptcy filing by Matthew L Kelley, undertaken in 2011-09-19 in Germantown, WI under Chapter 7, concluded with discharge in 12/24/2011 after liquidating assets."
Matthew L Kelley — Wisconsin, 11-34302


ᐅ Edmond L Kelley, Wisconsin

Address: N115W21104 Brookside Cir Germantown, WI 53022-2861

Brief Overview of Bankruptcy Case 09-31557-pp: "Edmond L Kelley's Chapter 13 bankruptcy in Germantown, WI started in 08/11/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-06."
Edmond L Kelley — Wisconsin, 09-31557-pp


ᐅ John Kemmer, Wisconsin

Address: N106W16462 Old Farm Rd Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-20798-jes: "In Germantown, WI, John Kemmer filed for Chapter 7 bankruptcy in Jan 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2010."
John Kemmer — Wisconsin, 10-20798


ᐅ Laura Kirchner, Wisconsin

Address: W170N11473 Armada Dr Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-21834-pp: "The case of Laura Kirchner in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Kirchner — Wisconsin, 12-21834-pp


ᐅ Derek L Kling, Wisconsin

Address: N114W15790 Sylvan Cir Apt 7 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 11-23573-svk: "The bankruptcy record of Derek L Kling from Germantown, WI, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2011."
Derek L Kling — Wisconsin, 11-23573


ᐅ Nathan Knutsen, Wisconsin

Address: N109W12698 Coneflower Cir Germantown, WI 53022

Brief Overview of Bankruptcy Case 10-24567-jes: "The case of Nathan Knutsen in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Knutsen — Wisconsin, 10-24567


ᐅ Michael Kogelis, Wisconsin

Address: W142N10646 Magnolia Dr Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 09-38445-jes: "Michael Kogelis's bankruptcy, initiated in 12.30.2009 and concluded by Apr 5, 2010 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kogelis — Wisconsin, 09-38445


ᐅ Jeffrey Koglin, Wisconsin

Address: N113W17066 Driftwood Ct Apt 4 Germantown, WI 53022

Concise Description of Bankruptcy Case 10-24882-jes7: "In a Chapter 7 bankruptcy case, Jeffrey Koglin from Germantown, WI, saw their proceedings start in March 2010 and complete by 2010-07-05, involving asset liquidation."
Jeffrey Koglin — Wisconsin, 10-24882


ᐅ Gregory Thomas Koltermann, Wisconsin

Address: N108W16609 Carrington Cir Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 12-31158-svk: "Gregory Thomas Koltermann's Chapter 7 bankruptcy, filed in Germantown, WI in July 26, 2012, led to asset liquidation, with the case closing in Oct 30, 2012."
Gregory Thomas Koltermann — Wisconsin, 12-31158


ᐅ James F Kraase, Wisconsin

Address: N115W15102 Potomac Cir Germantown, WI 53022

Bankruptcy Case 13-21584-gmh Summary: "The bankruptcy record of James F Kraase from Germantown, WI, shows a Chapter 7 case filed in 02.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-21."
James F Kraase — Wisconsin, 13-21584


ᐅ Gloria E Krober, Wisconsin

Address: N114W16045 Sylvan Cir Apt 215 Germantown, WI 53022

Concise Description of Bankruptcy Case 13-30377-pp7: "In Germantown, WI, Gloria E Krober filed for Chapter 7 bankruptcy in Jul 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2013."
Gloria E Krober — Wisconsin, 13-30377-pp


ᐅ David Krutina, Wisconsin

Address: W188N9773 Appleton Ave Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-36555-svk: "In Germantown, WI, David Krutina filed for Chapter 7 bankruptcy in 10/12/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
David Krutina — Wisconsin, 10-36555


ᐅ Sylvia S Ksioszk, Wisconsin

Address: N98W15754 School Rd Germantown, WI 53022-5145

Bankruptcy Case 15-27619-svk Summary: "The bankruptcy record of Sylvia S Ksioszk from Germantown, WI, shows a Chapter 7 case filed in 2015-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Sylvia S Ksioszk — Wisconsin, 15-27619


ᐅ Bradley Kuenn, Wisconsin

Address: W162N11935 Park Ave Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 12-24162-jes: "The bankruptcy record of Bradley Kuenn from Germantown, WI, shows a Chapter 7 case filed in 2012-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2012."
Bradley Kuenn — Wisconsin, 12-24162


ᐅ Samantha M Laack, Wisconsin

Address: W202N11811 Merkel Dr Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 11-27743-pp: "The case of Samantha M Laack in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha M Laack — Wisconsin, 11-27743-pp


ᐅ Tracy Allen Lange, Wisconsin

Address: N98W15654 School Rd Germantown, WI 53022

Concise Description of Bankruptcy Case 09-34959-pp7: "In a Chapter 7 bankruptcy case, Tracy Allen Lange from Germantown, WI, saw their proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Tracy Allen Lange — Wisconsin, 09-34959-pp


ᐅ Jajuan Lee, Wisconsin

Address: W151N11530 Potomac Cir Germantown, WI 53022

Concise Description of Bankruptcy Case 10-32617-pp7: "Jajuan Lee's Chapter 7 bankruptcy, filed in Germantown, WI in 2010-07-30, led to asset liquidation, with the case closing in 11/03/2010."
Jajuan Lee — Wisconsin, 10-32617-pp


ᐅ Gregory Lehfeldt, Wisconsin

Address: W210N10751 Appleton Ave Germantown, WI 53022

Bankruptcy Case 10-28386-pp Summary: "The bankruptcy record of Gregory Lehfeldt from Germantown, WI, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Gregory Lehfeldt — Wisconsin, 10-28386-pp


ᐅ Robert A Lessner, Wisconsin

Address: N99W14480 Twin Meadows Dr Germantown, WI 53022

Bankruptcy Case 11-30973-svk Summary: "In Germantown, WI, Robert A Lessner filed for Chapter 7 bankruptcy in 07.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Robert A Lessner — Wisconsin, 11-30973


ᐅ Joseph A Liotta, Wisconsin

Address: W154N11686 Daniels Dr Germantown, WI 53022

Bankruptcy Case 13-28319-pp Overview: "Joseph A Liotta's bankruptcy, initiated in 2013-06-17 and concluded by September 2013 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Liotta — Wisconsin, 13-28319-pp


ᐅ Thomas M Luck, Wisconsin

Address: N114W15890 Hilbert Ln Germantown, WI 53022

Concise Description of Bankruptcy Case 13-28171-gmh7: "The bankruptcy record of Thomas M Luck from Germantown, WI, shows a Chapter 7 case filed in June 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Thomas M Luck — Wisconsin, 13-28171


ᐅ Mark G Lucka, Wisconsin

Address: N132W18297 Rockfield Rd Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 11-22663-svk: "The bankruptcy filing by Mark G Lucka, undertaken in 03.02.2011 in Germantown, WI under Chapter 7, concluded with discharge in 2011-06-13 after liquidating assets."
Mark G Lucka — Wisconsin, 11-22663


ᐅ Paul Luedtke, Wisconsin

Address: W196N11362 Shadow Wood Dr Germantown, WI 53022

Bankruptcy Case 09-37842-svk Summary: "The case of Paul Luedtke in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Luedtke — Wisconsin, 09-37842


ᐅ Shawn Paul Lukes, Wisconsin

Address: N106W16546 Old Farm Rd Germantown, WI 53022

Bankruptcy Case 13-26310-svk Overview: "The bankruptcy filing by Shawn Paul Lukes, undertaken in May 2013 in Germantown, WI under Chapter 7, concluded with discharge in Aug 11, 2013 after liquidating assets."
Shawn Paul Lukes — Wisconsin, 13-26310


ᐅ Joseph Maciejewski, Wisconsin

Address: W160N9645 Colonial Dr Germantown, WI 53022

Bankruptcy Case 13-32843-gmh Overview: "Joseph Maciejewski's bankruptcy, initiated in September 27, 2013 and concluded by January 1, 2014 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Maciejewski — Wisconsin, 13-32843


ᐅ Joyce A Macpherson, Wisconsin

Address: W150N10690 Cherry Ln Germantown, WI 53022

Bankruptcy Case 13-20635-gmh Overview: "Joyce A Macpherson's Chapter 7 bankruptcy, filed in Germantown, WI in Jan 21, 2013, led to asset liquidation, with the case closing in 04.27.2013."
Joyce A Macpherson — Wisconsin, 13-20635


ᐅ Jessica M Maher, Wisconsin

Address: N114 W16045 Sylvan Cir # 111 Germantown, WI 53022

Concise Description of Bankruptcy Case 2014-28583-pp7: "The bankruptcy record of Jessica M Maher from Germantown, WI, shows a Chapter 7 case filed in 07.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-01."
Jessica M Maher — Wisconsin, 2014-28583-pp


ᐅ Andrea M Mahoney, Wisconsin

Address: N113W15566 Francese Dr Apt 73 Germantown, WI 53022

Brief Overview of Bankruptcy Case 11-38765-svk: "Germantown, WI resident Andrea M Mahoney's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Andrea M Mahoney — Wisconsin, 11-38765


ᐅ Jason J Manske, Wisconsin

Address: N104W13051 Donges Bay Rd Germantown, WI 53022

Bankruptcy Case 12-35346-mdm Overview: "Germantown, WI resident Jason J Manske's October 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2013."
Jason J Manske — Wisconsin, 12-35346


ᐅ Michael J Martin, Wisconsin

Address: N115W17838 Sawgrass Ct Germantown, WI 53022

Brief Overview of Bankruptcy Case 13-28026-svk: "Germantown, WI resident Michael J Martin's 06.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2013."
Michael J Martin — Wisconsin, 13-28026


ᐅ Andrea Marton, Wisconsin

Address: N111W15780 Vienna Ct Apt 21 Germantown, WI 53022

Bankruptcy Case 10-20692-pp Summary: "Andrea Marton's Chapter 7 bankruptcy, filed in Germantown, WI in 2010-01-20, led to asset liquidation, with the case closing in 2010-04-28."
Andrea Marton — Wisconsin, 10-20692-pp


ᐅ Ii Anthony Neal Mastronardo, Wisconsin

Address: W140N14001 Country Aire Dr Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 12-36013-mdm: "Ii Anthony Neal Mastronardo's Chapter 7 bankruptcy, filed in Germantown, WI in 11.06.2012, led to asset liquidation, with the case closing in 02.10.2013."
Ii Anthony Neal Mastronardo — Wisconsin, 12-36013


ᐅ John D Matson, Wisconsin

Address: N114W15928 Sylvan Cir Apt 301 Germantown, WI 53022

Bankruptcy Case 11-26544-pp Summary: "The bankruptcy filing by John D Matson, undertaken in 2011-04-27 in Germantown, WI under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
John D Matson — Wisconsin, 11-26544-pp


ᐅ Gary K Mccarthy, Wisconsin

Address: W162N9779 Mayflower Dr Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 13-23077-gmh: "The bankruptcy record of Gary K Mccarthy from Germantown, WI, shows a Chapter 7 case filed in Mar 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2013."
Gary K Mccarthy — Wisconsin, 13-23077


ᐅ Dorene M Mcintosh, Wisconsin

Address: W156 N11555 Pilgrim Rd # 2 Germantown, WI 53022

Concise Description of Bankruptcy Case 2014-25571-svk7: "Dorene M Mcintosh's Chapter 7 bankruptcy, filed in Germantown, WI in May 2, 2014, led to asset liquidation, with the case closing in July 2014."
Dorene M Mcintosh — Wisconsin, 2014-25571


ᐅ Stephen J Mckenzie, Wisconsin

Address: N100W14939 Windsong Ct Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 12-30644-pp: "Germantown, WI resident Stephen J Mckenzie's Jul 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-20."
Stephen J Mckenzie — Wisconsin, 12-30644-pp


ᐅ Michael Mcleod, Wisconsin

Address: W168N11328 Western Ave Apt 103 Germantown, WI 53022

Bankruptcy Case 10-25260-jes Summary: "Germantown, WI resident Michael Mcleod's April 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2010."
Michael Mcleod — Wisconsin, 10-25260


ᐅ Amy Monroe, Wisconsin

Address: N106W16546 Old Farm Rd Germantown, WI 53022

Concise Description of Bankruptcy Case 10-38681-svk7: "The case of Amy Monroe in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Monroe — Wisconsin, 10-38681


ᐅ Roseanna D Montey, Wisconsin

Address: W140N10778 Fond Du Lac Ave Germantown, WI 53022-4339

Bankruptcy Case 15-21792-gmh Overview: "In Germantown, WI, Roseanna D Montey filed for Chapter 7 bankruptcy in February 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Roseanna D Montey — Wisconsin, 15-21792


ᐅ Cheryl Moser, Wisconsin

Address: W163N11478 Windsor Ct Germantown, WI 53022

Concise Description of Bankruptcy Case 10-31331-svk7: "Germantown, WI resident Cheryl Moser's July 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Cheryl Moser — Wisconsin, 10-31331


ᐅ Donald L Mueller, Wisconsin

Address: PO Box 372 Germantown, WI 53022-0372

Bankruptcy Case 11-25554-svk Overview: "Donald L Mueller's Chapter 13 bankruptcy in Germantown, WI started in April 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2013."
Donald L Mueller — Wisconsin, 11-25554


ᐅ Sherman Mulberry, Wisconsin

Address: W163N10515 Ridgeview Ln Germantown, WI 53022

Brief Overview of Bankruptcy Case 10-33684-jes: "Germantown, WI resident Sherman Mulberry's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2010."
Sherman Mulberry — Wisconsin, 10-33684


ᐅ Paula Nash, Wisconsin

Address: W172N11399 Division Rd Germantown, WI 53022-6306

Concise Description of Bankruptcy Case 15-24487-mdm7: "Germantown, WI resident Paula Nash's 04.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Paula Nash — Wisconsin, 15-24487


ᐅ Cynthia C Nelson, Wisconsin

Address: W151N11705 Valley Ct Germantown, WI 53022

Bankruptcy Case 11-35152-pp Summary: "Cynthia C Nelson's Chapter 7 bankruptcy, filed in Germantown, WI in October 2011, led to asset liquidation, with the case closing in 01/07/2012."
Cynthia C Nelson — Wisconsin, 11-35152-pp


ᐅ Cherie D Neubauer, Wisconsin

Address: N111W15784 Vienna Ct Apt 6 Germantown, WI 53022

Concise Description of Bankruptcy Case 11-35093-pp7: "Cherie D Neubauer's Chapter 7 bankruptcy, filed in Germantown, WI in October 2011, led to asset liquidation, with the case closing in 01/05/2012."
Cherie D Neubauer — Wisconsin, 11-35093-pp


ᐅ Marion Noreen, Wisconsin

Address: W211N11863 Hilltop Dr Trlr I7 Germantown, WI 53022

Brief Overview of Bankruptcy Case 10-21078-jes: "Germantown, WI resident Marion Noreen's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2010."
Marion Noreen — Wisconsin, 10-21078


ᐅ Sharon M Olski, Wisconsin

Address: W198N11418 Jamestree Rd Germantown, WI 53022

Bankruptcy Case 12-32340-svk Overview: "In Germantown, WI, Sharon M Olski filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Sharon M Olski — Wisconsin, 12-32340


ᐅ Tracy Ann Ortiz, Wisconsin

Address: N111W15653 Vienna Ct Apt 11 Germantown, WI 53022

Brief Overview of Bankruptcy Case 13-34666-mdm: "In a Chapter 7 bankruptcy case, Tracy Ann Ortiz from Germantown, WI, saw her proceedings start in November 2013 and complete by 02.12.2014, involving asset liquidation."
Tracy Ann Ortiz — Wisconsin, 13-34666


ᐅ Vincente Palos, Wisconsin

Address: W205N11348 Fox Ln Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-37621-svk: "Germantown, WI resident Vincente Palos's Dec 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2013."
Vincente Palos — Wisconsin, 12-37621


ᐅ Richard B Papke, Wisconsin

Address: N99W14261 Amber Dr Germantown, WI 53022

Brief Overview of Bankruptcy Case 11-20969-pp: "The bankruptcy filing by Richard B Papke, undertaken in January 2011 in Germantown, WI under Chapter 7, concluded with discharge in 05/02/2011 after liquidating assets."
Richard B Papke — Wisconsin, 11-20969-pp


ᐅ James W Parker, Wisconsin

Address: W173N10915 Bernies Way Germantown, WI 53022

Brief Overview of Bankruptcy Case 12-30286-jes: "Germantown, WI resident James W Parker's Jul 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2012."
James W Parker — Wisconsin, 12-30286


ᐅ Tristan A Pearson, Wisconsin

Address: N113W15208 Montgomery Dr Apt 8 Germantown, WI 53022-3574

Bankruptcy Case 2014-28185-mdm Summary: "Tristan A Pearson's Chapter 7 bankruptcy, filed in Germantown, WI in 2014-06-26, led to asset liquidation, with the case closing in Sep 24, 2014."
Tristan A Pearson — Wisconsin, 2014-28185


ᐅ Stephanie J Pecor, Wisconsin

Address: N114W16020 Sylvan Cir Apt 104 Germantown, WI 53022

Bankruptcy Case 12-29233-mdm Summary: "The bankruptcy filing by Stephanie J Pecor, undertaken in June 18, 2012 in Germantown, WI under Chapter 7, concluded with discharge in 09.22.2012 after liquidating assets."
Stephanie J Pecor — Wisconsin, 12-29233


ᐅ Beth Marie Penkwitz, Wisconsin

Address: W156N11630 Pilgrim Rd Germantown, WI 53022

Bankruptcy Case 11-27439-svk Summary: "Beth Marie Penkwitz's bankruptcy, initiated in May 9, 2011 and concluded by August 2011 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Marie Penkwitz — Wisconsin, 11-27439


ᐅ Amber Cree Shea Perique, Wisconsin

Address: N96W16170 County Line Rd Apt 201 Germantown, WI 53022-5176

Snapshot of U.S. Bankruptcy Proceeding Case 15-27117-beh: "The bankruptcy record of Amber Cree Shea Perique from Germantown, WI, shows a Chapter 7 case filed in 06.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2015."
Amber Cree Shea Perique — Wisconsin, 15-27117


ᐅ Michael Peters, Wisconsin

Address: N105W15716 Hamilton Ct Germantown, WI 53022

Concise Description of Bankruptcy Case 10-28907-pp7: "The bankruptcy record of Michael Peters from Germantown, WI, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2010."
Michael Peters — Wisconsin, 10-28907-pp


ᐅ Michael Petrusek, Wisconsin

Address: N116W15024 Brownstone Ct Germantown, WI 53022

Brief Overview of Bankruptcy Case 10-27360-svk: "Michael Petrusek's bankruptcy, initiated in 05.03.2010 and concluded by 08.07.2010 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Petrusek — Wisconsin, 10-27360


ᐅ Angela Piel, Wisconsin

Address: W168N11062 Ashbury Cir Apt 8 Germantown, WI 53022

Bankruptcy Case 10-31211-svk Overview: "The case of Angela Piel in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Piel — Wisconsin, 10-31211


ᐅ Dorothy Piontek, Wisconsin

Address: N111W15862 Vienna Ct Apt 9 Germantown, WI 53022

Concise Description of Bankruptcy Case 10-29849-pp7: "The case of Dorothy Piontek in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Piontek — Wisconsin, 10-29849-pp


ᐅ Stephanie M Piper, Wisconsin

Address: N116W15987 Main St Apt 1 Germantown, WI 53022-2655

Bankruptcy Case 15-23073-mdm Overview: "In a Chapter 7 bankruptcy case, Stephanie M Piper from Germantown, WI, saw her proceedings start in 2015-03-30 and complete by Jun 28, 2015, involving asset liquidation."
Stephanie M Piper — Wisconsin, 15-23073


ᐅ Craig Plain, Wisconsin

Address: W156N10303 Pilgrim Rd Germantown, WI 53022

Bankruptcy Case 10-22176-pp Overview: "Craig Plain's bankruptcy, initiated in Feb 19, 2010 and concluded by May 26, 2010 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Plain — Wisconsin, 10-22176-pp


ᐅ Jacqueline Polk, Wisconsin

Address: N111W15784 Vienna Ct Apt 7 Germantown, WI 53022-5512

Concise Description of Bankruptcy Case 15-26466-beh7: "The bankruptcy record of Jacqueline Polk from Germantown, WI, shows a Chapter 7 case filed in June 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2015."
Jacqueline Polk — Wisconsin, 15-26466


ᐅ Jill Poniewaz, Wisconsin

Address: W163N11514 Windsor Ct Germantown, WI 53022

Bankruptcy Case 10-35063-jes Summary: "In Germantown, WI, Jill Poniewaz filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2010."
Jill Poniewaz — Wisconsin, 10-35063


ᐅ Dwayne Prax, Wisconsin

Address: W144N9816 Sun Valley Trl Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-28249-jes: "The bankruptcy filing by Dwayne Prax, undertaken in May 2010 in Germantown, WI under Chapter 7, concluded with discharge in 08/21/2010 after liquidating assets."
Dwayne Prax — Wisconsin, 10-28249


ᐅ Lynda L Preisinger, Wisconsin

Address: W211N11667 Hilltop Cir Germantown, WI 53022

Brief Overview of Bankruptcy Case 11-29370-jes: "Germantown, WI resident Lynda L Preisinger's 06.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Lynda L Preisinger — Wisconsin, 11-29370


ᐅ James Premke, Wisconsin

Address: W156N11340 Pilgrim Rd Apt 23 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-32281-pp: "In a Chapter 7 bankruptcy case, James Premke from Germantown, WI, saw their proceedings start in 2010-07-27 and complete by 10.31.2010, involving asset liquidation."
James Premke — Wisconsin, 10-32281-pp


ᐅ Jr John Francis Prendergast, Wisconsin

Address: W167N10418 Bridle Path Germantown, WI 53022

Brief Overview of Bankruptcy Case 11-29857-svk: "The case of Jr John Francis Prendergast in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Francis Prendergast — Wisconsin, 11-29857


ᐅ Alicia R Pufahl, Wisconsin

Address: N113W15403 Francese Dr Apt D Germantown, WI 53022

Concise Description of Bankruptcy Case 11-38176-pp7: "In a Chapter 7 bankruptcy case, Alicia R Pufahl from Germantown, WI, saw her proceedings start in 12/09/2011 and complete by 2012-03-12, involving asset liquidation."
Alicia R Pufahl — Wisconsin, 11-38176-pp


ᐅ Sandra Radomski, Wisconsin

Address: N114W15777 Sylvan Cir Apt 13 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-31796-mdm: "The case of Sandra Radomski in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Radomski — Wisconsin, 10-31796


ᐅ Julie J Rafenstein, Wisconsin

Address: W142N9731 Knollcrest Cir Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 13-22935-mdm: "In Germantown, WI, Julie J Rafenstein filed for Chapter 7 bankruptcy in 03/14/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
Julie J Rafenstein — Wisconsin, 13-22935


ᐅ Ryan Read, Wisconsin

Address: N110W17058 Ashbury Ln Apt 3 Germantown, WI 53022

Bankruptcy Case 10-29159-jes Overview: "Ryan Read's bankruptcy, initiated in May 28, 2010 and concluded by September 1, 2010 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Read — Wisconsin, 10-29159


ᐅ Linda Rein, Wisconsin

Address: N115W16709 Westminster Ct Germantown, WI 53022

Brief Overview of Bankruptcy Case 09-38239-svk: "The case of Linda Rein in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Rein — Wisconsin, 09-38239


ᐅ Debbie A Renner, Wisconsin

Address: W211N11863 Hilltop Dr Germantown, WI 53022

Concise Description of Bankruptcy Case 11-24186-pp7: "Debbie A Renner's bankruptcy, initiated in March 28, 2011 and concluded by July 2011 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie A Renner — Wisconsin, 11-24186-pp


ᐅ Marlayne Rhind, Wisconsin

Address: W151N11672 Valley Ct Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-31849-pp: "Marlayne Rhind's Chapter 7 bankruptcy, filed in Germantown, WI in 07.20.2010, led to asset liquidation, with the case closing in October 24, 2010."
Marlayne Rhind — Wisconsin, 10-31849-pp


ᐅ Antonio Rodriguez, Wisconsin

Address: W151N11474 Potomac Cir Germantown, WI 53022

Bankruptcy Case 10-30833-svk Overview: "In Germantown, WI, Antonio Rodriguez filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2010."
Antonio Rodriguez — Wisconsin, 10-30833


ᐅ Megan M Rohde, Wisconsin

Address: N111W15782 Vienna Ct Apt 16 Germantown, WI 53022

Bankruptcy Case 12-37484-pp Summary: "In Germantown, WI, Megan M Rohde filed for Chapter 7 bankruptcy in 12.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-20."
Megan M Rohde — Wisconsin, 12-37484-pp


ᐅ Crawley Jessica M Ross, Wisconsin

Address: W 201 N 11387 Merkel Drive Germantown, WI 53022

Concise Description of Bankruptcy Case 2014-28363-svk7: "The case of Crawley Jessica M Ross in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crawley Jessica M Ross — Wisconsin, 2014-28363


ᐅ Rachel Ryan, Wisconsin

Address: N96W14663 Emerald Ln Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-23601-pp: "Rachel Ryan's Chapter 7 bankruptcy, filed in Germantown, WI in 2010-03-13, led to asset liquidation, with the case closing in 2010-06-17."
Rachel Ryan — Wisconsin, 10-23601-pp


ᐅ Jeffrey Jay Sager, Wisconsin

Address: W132N12754 Mary Buth Ln Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 12-30424-pp: "Jeffrey Jay Sager's Chapter 7 bankruptcy, filed in Germantown, WI in 07.11.2012, led to asset liquidation, with the case closing in 10/15/2012."
Jeffrey Jay Sager — Wisconsin, 12-30424-pp


ᐅ Matthew R Schaetzel, Wisconsin

Address: N116W16416 Main St Germantown, WI 53022

Brief Overview of Bankruptcy Case 09-34533-jes: "The bankruptcy record of Matthew R Schaetzel from Germantown, WI, shows a Chapter 7 case filed in 10/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-11."
Matthew R Schaetzel — Wisconsin, 09-34533


ᐅ Richard J Schanowski, Wisconsin

Address: W178N9803 Riversbend Cir E Germantown, WI 53022

Bankruptcy Case 11-31686-jes Overview: "The bankruptcy record of Richard J Schanowski from Germantown, WI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Richard J Schanowski — Wisconsin, 11-31686


ᐅ Henry Schlee, Wisconsin

Address: W148N12455 Pleasant View Dr Germantown, WI 53022

Brief Overview of Bankruptcy Case 09-36294-svk: "In Germantown, WI, Henry Schlee filed for Chapter 7 bankruptcy in November 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2010."
Henry Schlee — Wisconsin, 09-36294


ᐅ Phillip Edward Schmeling, Wisconsin

Address: W211N11863 Hilltop Dr Trlr H9 Germantown, WI 53022-2353

Brief Overview of Bankruptcy Case 15-30082-beh: "In Germantown, WI, Phillip Edward Schmeling filed for Chapter 7 bankruptcy in Sep 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2015."
Phillip Edward Schmeling — Wisconsin, 15-30082


ᐅ Regina H Schmeling, Wisconsin

Address: W211N11863 Hilltop Dr Trlr H9 Germantown, WI 53022-2353

Bankruptcy Case 15-30082-beh Overview: "In Germantown, WI, Regina H Schmeling filed for Chapter 7 bankruptcy in September 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2015."
Regina H Schmeling — Wisconsin, 15-30082


ᐅ Iii Arthur J Schmitt, Wisconsin

Address: N101W15725 Council Bluffs Dr Germantown, WI 53022

Bankruptcy Case 11-37634-jes Summary: "In Germantown, WI, Iii Arthur J Schmitt filed for Chapter 7 bankruptcy in Nov 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2012."
Iii Arthur J Schmitt — Wisconsin, 11-37634


ᐅ Jeffrey L Smith, Wisconsin

Address: W211N11863 Hilltop Dr Trlr D13 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 13-31305-mdm: "Jeffrey L Smith's Chapter 7 bankruptcy, filed in Germantown, WI in 08/21/2013, led to asset liquidation, with the case closing in 2013-11-25."
Jeffrey L Smith — Wisconsin, 13-31305


ᐅ Yvonne Renee Smith, Wisconsin

Address: N113 W16933 Driftwood Ct. Unit 11 Germantown, WI 53022

Bankruptcy Case 14-33842-mdm Summary: "Yvonne Renee Smith's bankruptcy, initiated in 11/13/2014 and concluded by 2015-02-11 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Renee Smith — Wisconsin, 14-33842


ᐅ Matthew T Sonnenburg, Wisconsin

Address: N114W16577 Royal Ct Germantown, WI 53022-3266

Concise Description of Bankruptcy Case 15-28639-svk7: "Matthew T Sonnenburg's bankruptcy, initiated in 2015-07-28 and concluded by 2015-10-26 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew T Sonnenburg — Wisconsin, 15-28639


ᐅ Jeffrey C Sorensen, Wisconsin

Address: N115W21032 Brookside Dr Germantown, WI 53022

Concise Description of Bankruptcy Case 11-28680-pp7: "In a Chapter 7 bankruptcy case, Jeffrey C Sorensen from Germantown, WI, saw their proceedings start in May 28, 2011 and complete by September 1, 2011, involving asset liquidation."
Jeffrey C Sorensen — Wisconsin, 11-28680-pp


ᐅ Brynn Sorenson, Wisconsin

Address: N114W16778 Crown Dr Germantown, WI 53022

Concise Description of Bankruptcy Case 10-39516-pp7: "Brynn Sorenson's Chapter 7 bankruptcy, filed in Germantown, WI in 2010-12-10, led to asset liquidation, with the case closing in 03.16.2011."
Brynn Sorenson — Wisconsin, 10-39516-pp


ᐅ Lisa M Sosinske, Wisconsin

Address: N115W17115 Armada Dr Germantown, WI 53022

Brief Overview of Bankruptcy Case 11-26728-jes: "The case of Lisa M Sosinske in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Sosinske — Wisconsin, 11-26728


ᐅ Michael Stelter, Wisconsin

Address: W159N10177 Comanche Ct Germantown, WI 53022

Bankruptcy Case 10-34059-jes Summary: "The bankruptcy record of Michael Stelter from Germantown, WI, shows a Chapter 7 case filed in 08/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2010."
Michael Stelter — Wisconsin, 10-34059


ᐅ Tanya Ann Stroik, Wisconsin

Address: N113W16194 Sylvan Cir Unit B Germantown, WI 53022

Bankruptcy Case 11-34373-pp Overview: "Tanya Ann Stroik's bankruptcy, initiated in September 20, 2011 and concluded by 2011-12-25 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Ann Stroik — Wisconsin, 11-34373-pp


ᐅ Kristin M Strosin, Wisconsin

Address: N114 W15157 Vickburg Ave Germantown, WI 53022

Brief Overview of Bankruptcy Case 2014-32132-gmh: "Germantown, WI resident Kristin M Strosin's September 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2014."
Kristin M Strosin — Wisconsin, 2014-32132


ᐅ April K Sutter, Wisconsin

Address: W196 N11294 Shadow Wood Lane Germantown, WI 53022

Concise Description of Bankruptcy Case 2014-29035-mdm7: "In Germantown, WI, April K Sutter filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
April K Sutter — Wisconsin, 2014-29035