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 Mary Ellen Schodeberg, Wisconsin

Address: N114W16720 Crown Dr Germantown, WI 53022-3297

Brief Overview of Bankruptcy Case 14-21337-pp: "Mary Ellen Schodeberg's bankruptcy, initiated in Feb 12, 2014 and concluded by 05.13.2014 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ellen Schodeberg — Wisconsin, 14-21337-pp


ᐅ Kevin M Schodron, Wisconsin

Address: N113W17053 Driftwood Ct Apt 6 Germantown, WI 53022-5835

Concise Description of Bankruptcy Case 16-21712-beh7: "Kevin M Schodron's Chapter 7 bankruptcy, filed in Germantown, WI in Mar 1, 2016, led to asset liquidation, with the case closing in May 30, 2016."
Kevin M Schodron — Wisconsin, 16-21712


ᐅ Michael Schuetz, Wisconsin

Address: W161N11049 Meadow Dr Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-26002-jes: "The bankruptcy record of Michael Schuetz from Germantown, WI, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2010."
Michael Schuetz — Wisconsin, 10-26002


ᐅ Phillip A Schuster, Wisconsin

Address: N109w17075 Ava Cir Unit 109 Germantown, WI 53022-5634

Bankruptcy Case 15-23046-mdm Overview: "The bankruptcy record of Phillip A Schuster from Germantown, WI, shows a Chapter 7 case filed in 03.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Phillip A Schuster — Wisconsin, 15-23046


ᐅ Benjamin Schutz, Wisconsin

Address: W216N11303 Appleton Ave Germantown, WI 53022

Concise Description of Bankruptcy Case 10-37463-jes7: "In Germantown, WI, Benjamin Schutz filed for Chapter 7 bankruptcy in October 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Benjamin Schutz — Wisconsin, 10-37463


ᐅ Edgar Senour, Wisconsin

Address: N102W15833 Flintlock Trl Germantown, WI 53022

Concise Description of Bankruptcy Case 09-37939-jes7: "The bankruptcy filing by Edgar Senour, undertaken in Dec 18, 2009 in Germantown, WI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Edgar Senour — Wisconsin, 09-37939


ᐅ Frank B Shaver, Wisconsin

Address: W176N9727 Rivercrest Dr Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 12-29673-svk: "In a Chapter 7 bankruptcy case, Frank B Shaver from Germantown, WI, saw their proceedings start in Jun 26, 2012 and complete by September 2012, involving asset liquidation."
Frank B Shaver — Wisconsin, 12-29673


ᐅ Bridget C Sheridan, Wisconsin

Address: W162N9632 Mayflower Dr Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 13-26123-pp: "Bridget C Sheridan's bankruptcy, initiated in 2013-05-03 and concluded by August 12, 2013 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget C Sheridan — Wisconsin, 13-26123-pp


ᐅ Kerry Anne Sheridan, Wisconsin

Address: N114W16680 Crown Dr Unit 3 Germantown, WI 53022

Concise Description of Bankruptcy Case 13-26125-gmh7: "Kerry Anne Sheridan's Chapter 7 bankruptcy, filed in Germantown, WI in 2013-05-03, led to asset liquidation, with the case closing in August 2013."
Kerry Anne Sheridan — Wisconsin, 13-26125


ᐅ John Shinners, Wisconsin

Address: N120W14985 Freistadt Rd Germantown, WI 53022

Bankruptcy Case 10-25126-jes Summary: "John Shinners's Chapter 7 bankruptcy, filed in Germantown, WI in 04/05/2010, led to asset liquidation, with the case closing in July 2010."
John Shinners — Wisconsin, 10-25126


ᐅ Michael A Siegfried, Wisconsin

Address: W142 N 9758 Amber Dr. Germantown, WI 53022

Bankruptcy Case 15-20748-svk Overview: "Michael A Siegfried's bankruptcy, initiated in January 2015 and concluded by Apr 29, 2015 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Siegfried — Wisconsin, 15-20748


ᐅ Scott Sipe, Wisconsin

Address: N113W17053 Driftwood Ct Apt 4 Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 10-40351-svk: "In a Chapter 7 bankruptcy case, Scott Sipe from Germantown, WI, saw their proceedings start in Dec 29, 2010 and complete by 04/04/2011, involving asset liquidation."
Scott Sipe — Wisconsin, 10-40351


ᐅ James Robert Slavik, Wisconsin

Address: W211N11863 Hilltop Dr Trlr B6 Germantown, WI 53022

Bankruptcy Case 12-33544-mdm Overview: "James Robert Slavik's bankruptcy, initiated in 09/14/2012 and concluded by 12.19.2012 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Robert Slavik — Wisconsin, 12-33544


ᐅ Wendy Stimson, Wisconsin

Address: W165N10768 Wagon Trl Germantown, WI 53022

Bankruptcy Case 10-38312-pp Overview: "Wendy Stimson's bankruptcy, initiated in Nov 16, 2010 and concluded by 02.20.2011 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Stimson — Wisconsin, 10-38312-pp


ᐅ Richard H Stoffel, Wisconsin

Address: W148N10122 Windsong Cir E Germantown, WI 53022

Bankruptcy Case 13-27310-gmh Summary: "Germantown, WI resident Richard H Stoffel's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-28."
Richard H Stoffel — Wisconsin, 13-27310


ᐅ Larry M Stoklosa, Wisconsin

Address: W151N11639 Valley Ct Germantown, WI 53022

Bankruptcy Case 12-23251-pp Summary: "In Germantown, WI, Larry M Stoklosa filed for Chapter 7 bankruptcy in 2012-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2012."
Larry M Stoklosa — Wisconsin, 12-23251-pp


ᐅ Neng Thor, Wisconsin

Address: W199N11266 Rosewood Ct Germantown, WI 53022

Bankruptcy Case 10-33720-pp Overview: "In Germantown, WI, Neng Thor filed for Chapter 7 bankruptcy in 08.20.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Neng Thor — Wisconsin, 10-33720-pp


ᐅ Debra Trudeau, Wisconsin

Address: W156N10631 Cobbler Ln Germantown, WI 53022

Bankruptcy Case 10-33885-pp Summary: "Debra Trudeau's Chapter 7 bankruptcy, filed in Germantown, WI in 08/24/2010, led to asset liquidation, with the case closing in 11.28.2010."
Debra Trudeau — Wisconsin, 10-33885-pp


ᐅ Jennifer Valadez, Wisconsin

Address: N111W15782 Vienna Ct Apt 14 Germantown, WI 53022

Bankruptcy Case 10-26713-pp Overview: "Jennifer Valadez's bankruptcy, initiated in 2010-04-26 and concluded by 07.31.2010 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Valadez — Wisconsin, 10-26713-pp


ᐅ Roo Carrie G Van, Wisconsin

Address: W159N11045 Legend Ave Germantown, WI 53022

Bankruptcy Case 11-23493-jes Overview: "In a Chapter 7 bankruptcy case, Roo Carrie G Van from Germantown, WI, saw her proceedings start in 2011-03-17 and complete by Jun 21, 2011, involving asset liquidation."
Roo Carrie G Van — Wisconsin, 11-23493


ᐅ Jacob Vanderkooy, Wisconsin

Address: W173N10307 Woodbridge Ln Germantown, WI 53022

Bankruptcy Case 10-31271-pp Summary: "In Germantown, WI, Jacob Vanderkooy filed for Chapter 7 bankruptcy in 07.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2010."
Jacob Vanderkooy — Wisconsin, 10-31271-pp


ᐅ Angela M Vega, Wisconsin

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

Bankruptcy Case 15-24875-svk Summary: "Angela M Vega's bankruptcy, initiated in 04.30.2015 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."
Angela M Vega — Wisconsin, 15-24875


ᐅ Angela Vetter, Wisconsin

Address: W158N10866 Captains Ct Germantown, WI 53022

Bankruptcy Case 10-39766-pp Summary: "Angela Vetter's bankruptcy, initiated in 2010-12-16 and concluded by 03/22/2011 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Vetter — Wisconsin, 10-39766-pp


ᐅ Hicks Tamisha Walter, Wisconsin

Address: N114W16050 Sylvan Cir Apt 201 Germantown, WI 53022

Bankruptcy Case 13-27507-svk Summary: "The case of Hicks Tamisha Walter in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hicks Tamisha Walter — Wisconsin, 13-27507


ᐅ Tamisha Walter, Wisconsin

Address: N114W16050 Sylvan Cir Apt 201 Germantown, WI 53022

Bankruptcy Case 12-33559-svk Summary: "Tamisha Walter's Chapter 7 bankruptcy, filed in Germantown, WI in 09.14.2012, led to asset liquidation, with the case closing in Dec 19, 2012."
Tamisha Walter — Wisconsin, 12-33559


ᐅ Wentz Joan J Walton, Wisconsin

Address: N111W15862 Vienna Ct Apt 16 Germantown, WI 53022

Concise Description of Bankruptcy Case 13-28232-pp7: "In Germantown, WI, Wentz Joan J Walton filed for Chapter 7 bankruptcy in 06.14.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2013."
Wentz Joan J Walton — Wisconsin, 13-28232-pp


ᐅ Sharon C Ward, Wisconsin

Address: W168N11342 Stone Way Apt 6 Germantown, WI 53022-5825

Bankruptcy Case 14-28773-pp Summary: "Sharon C Ward's bankruptcy, initiated in July 10, 2014 and concluded by 10.08.2014 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon C Ward — Wisconsin, 14-28773-pp


ᐅ Jeffrey P Wardon, Wisconsin

Address: N103W16680 Country Ct Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 11-25112-pp: "Jeffrey P Wardon's Chapter 7 bankruptcy, filed in Germantown, WI in 2011-04-11, led to asset liquidation, with the case closing in 2011-07-16."
Jeffrey P Wardon — Wisconsin, 11-25112-pp


ᐅ Donald R Warehime, Wisconsin

Address: W156N11523 Fond Du Lac Ave Apt 2 Germantown, WI 53022

Bankruptcy Case 13-26363-pp Summary: "The bankruptcy filing by Donald R Warehime, undertaken in 05.08.2013 in Germantown, WI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Donald R Warehime — Wisconsin, 13-26363-pp


ᐅ Edward Weber, Wisconsin

Address: PO Box 23 Germantown, WI 53022

Bankruptcy Case 13-31236-pp Summary: "The case of Edward Weber in Germantown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Weber — Wisconsin, 13-31236-pp


ᐅ Jack J Wickey, Wisconsin

Address: N112 W15341 Mequon Road Germantown, WI 53022

Concise Description of Bankruptcy Case 14-34867-gmh7: "In Germantown, WI, Jack J Wickey filed for Chapter 7 bankruptcy in 12/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Jack J Wickey — Wisconsin, 14-34867


ᐅ Bruce Wiesner, Wisconsin

Address: W214N10443 Oak Ln Germantown, WI 53022

Concise Description of Bankruptcy Case 10-31819-pp7: "Bruce Wiesner's bankruptcy, initiated in 2010-07-19 and concluded by October 2010 in Germantown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Wiesner — Wisconsin, 10-31819-pp


ᐅ Ii William Willis, Wisconsin

Address: N111W15623 Vienna Ct Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 09-35840-jes: "In a Chapter 7 bankruptcy case, Ii William Willis from Germantown, WI, saw their proceedings start in 2009-10-31 and complete by February 4, 2010, involving asset liquidation."
Ii William Willis — Wisconsin, 09-35840


ᐅ Gregory M Wolfe, Wisconsin

Address: W156 N10966 Catskill Lane Germantown, WI 53022

Bankruptcy Case 2014-28430-mdm Overview: "The bankruptcy filing by Gregory M Wolfe, undertaken in Jul 1, 2014 in Germantown, WI under Chapter 7, concluded with discharge in September 29, 2014 after liquidating assets."
Gregory M Wolfe — Wisconsin, 2014-28430


ᐅ Kristopher Woyach, Wisconsin

Address: N113W15130 Montgomery Dr Apt 15 Germantown, WI 53022

Bankruptcy Case 10-23624-svk Overview: "The bankruptcy record of Kristopher Woyach from Germantown, WI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Kristopher Woyach — Wisconsin, 10-23624


ᐅ Ken Yeung, Wisconsin

Address: N97W14707 Rimrock Rd Germantown, WI 53022

Brief Overview of Bankruptcy Case 10-29136-jes: "Ken Yeung's Chapter 7 bankruptcy, filed in Germantown, WI in May 28, 2010, led to asset liquidation, with the case closing in Sep 1, 2010."
Ken Yeung — Wisconsin, 10-29136


ᐅ Dale Moir Yoder, Wisconsin

Address: W208N10545 Appleton Ave Germantown, WI 53022

Bankruptcy Case 11-26250-jes Summary: "Dale Moir Yoder's Chapter 7 bankruptcy, filed in Germantown, WI in 2011-04-22, led to asset liquidation, with the case closing in 2011-07-27."
Dale Moir Yoder — Wisconsin, 11-26250


ᐅ James R Zarling, Wisconsin

Address: W174 N9799 Wendy Lane Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24104-mdm: "In Germantown, WI, James R Zarling filed for Chapter 7 bankruptcy in 2014-04-11. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2014."
James R Zarling — Wisconsin, 2014-24104


ᐅ Patricia A Zarling, Wisconsin

Address: W174 N9799 Wendy Lane Germantown, WI 53022

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24104-mdm: "The bankruptcy filing by Patricia A Zarling, undertaken in 04.11.2014 in Germantown, WI under Chapter 7, concluded with discharge in July 10, 2014 after liquidating assets."
Patricia A Zarling — Wisconsin, 2014-24104


ᐅ John F Zeckel, Wisconsin

Address: N99W14091 Seven Pines Way Unit B Germantown, WI 53022-6643

Bankruptcy Case 2014-28916-mdm Overview: "John F Zeckel's Chapter 7 bankruptcy, filed in Germantown, WI in Jul 14, 2014, led to asset liquidation, with the case closing in 2014-10-12."
John F Zeckel — Wisconsin, 2014-28916


ᐅ Ashley Zett, Wisconsin

Address: W156N10128 Pilgrim Rd Germantown, WI 53022

Brief Overview of Bankruptcy Case 10-21976-pp: "Ashley Zett's Chapter 7 bankruptcy, filed in Germantown, WI in February 2010, led to asset liquidation, with the case closing in 05.23.2010."
Ashley Zett — Wisconsin, 10-21976-pp


ᐅ Alan Zischke, Wisconsin

Address: PO Box 481 Germantown, WI 53022

Bankruptcy Case 09-36811-jes Overview: "The bankruptcy record of Alan Zischke from Germantown, WI, shows a Chapter 7 case filed in November 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.27.2010."
Alan Zischke — Wisconsin, 09-36811