ᐅ Sam Abouchakra, Wisconsin Address: 4737 Sycamore St Greendale, WI 53129 Concise Description of Bankruptcy Case 13-22426-pp7: "Sam Abouchakra's Chapter 7 bankruptcy, filed in Greendale, WI in March 2013, led to asset liquidation, with the case closing in 2013-06-08." Sam Abouchakra — Wisconsin, 13-22426-pp
ᐅ Bridgette L Agee, Wisconsin Address: 5499 Rainbow Dr Greendale, WI 53129-2809 Bankruptcy Case 15-23483-mdm Overview: "The bankruptcy filing by Bridgette L Agee, undertaken in 04/08/2015 in Greendale, WI under Chapter 7, concluded with discharge in Jul 7, 2015 after liquidating assets." Bridgette L Agee — Wisconsin, 15-23483
ᐅ Perez Viviana Aguiar, Wisconsin Address: 4537 W Ramsey Ave Greendale, WI 53129-2041 Snapshot of U.S. Bankruptcy Proceeding Case 15-28559-gmh: "The bankruptcy filing by Perez Viviana Aguiar, undertaken in 07/27/2015 in Greendale, WI under Chapter 7, concluded with discharge in October 2015 after liquidating assets." Perez Viviana Aguiar — Wisconsin, 15-28559
ᐅ Heidi A Aguilar, Wisconsin Address: 5521 Serene Ct Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 13-30474-pp: "In a Chapter 7 bankruptcy case, Heidi A Aguilar from Greendale, WI, saw her proceedings start in July 31, 2013 and complete by Nov 4, 2013, involving asset liquidation." Heidi A Aguilar — Wisconsin, 13-30474-pp
ᐅ Norvetta M Allen, Wisconsin Address: PO Box 94 Greendale, WI 53129 Brief Overview of Bankruptcy Case 12-32922-svk: "The bankruptcy record of Norvetta M Allen from Greendale, WI, shows a Chapter 7 case filed in 2012-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-05." Norvetta M Allen — Wisconsin, 12-32922
ᐅ Paula Marie Anton, Wisconsin Address: 6086 Churchwood Cir Greendale, WI 53129-2451 Bankruptcy Case 08-26702-pp Overview: "Paula Marie Anton's Chapter 13 bankruptcy in Greendale, WI started in June 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 8, 2013." Paula Marie Anton — Wisconsin, 08-26702-pp
ᐅ Thomas D Arneson, Wisconsin Address: 7304 Edgemont Ave Greendale, WI 53129-1610 Snapshot of U.S. Bankruptcy Proceeding Case 15-28717-mdm: "The bankruptcy filing by Thomas D Arneson, undertaken in Jul 30, 2015 in Greendale, WI under Chapter 7, concluded with discharge in October 2015 after liquidating assets." Thomas D Arneson — Wisconsin, 15-28717
ᐅ Helen Baier, Wisconsin Address: 7780 W Grange Ave Apt 316 Greendale, WI 53129 Concise Description of Bankruptcy Case 10-38255-svk7: "Helen Baier's Chapter 7 bankruptcy, filed in Greendale, WI in 11.15.2010, led to asset liquidation, with the case closing in 02/19/2011." Helen Baier — Wisconsin, 10-38255
ᐅ Leopoldo Balderas, Wisconsin Address: 5933 Glenwood Dr Greendale, WI 53129-1526 Bankruptcy Case 2014-28297-gmh Overview: "Leopoldo Balderas's Chapter 7 bankruptcy, filed in Greendale, WI in 06/27/2014, led to asset liquidation, with the case closing in September 25, 2014." Leopoldo Balderas — Wisconsin, 2014-28297
ᐅ Nancy R Balthazor, Wisconsin Address: 6702 Crocus Ct Apt 4 Greendale, WI 53129-2308 Snapshot of U.S. Bankruptcy Proceeding Case 14-22174-pp: "In Greendale, WI, Nancy R Balthazor filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014." Nancy R Balthazor — Wisconsin, 14-22174-pp
ᐅ Gerald Barutzke, Wisconsin Address: 5594 Apricot Ct Greendale, WI 53129 Bankruptcy Case 09-37485-jes Overview: "Gerald Barutzke's Chapter 7 bankruptcy, filed in Greendale, WI in 2009-12-08, led to asset liquidation, with the case closing in 2010-03-17." Gerald Barutzke — Wisconsin, 09-37485
ᐅ John E Basich, Wisconsin Address: 5679 Garland Ln Greendale, WI 53129-1508 Snapshot of U.S. Bankruptcy Proceeding Case 14-27740-svk: "John E Basich's bankruptcy, initiated in June 2014 and concluded by 2014-09-15 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John E Basich — Wisconsin, 14-27740
ᐅ David G Bauer, Wisconsin Address: 5539 Oakwood St Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-23276-pp: "The case of David G Bauer in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David G Bauer — Wisconsin, 13-23276-pp
ᐅ Curtis R Bea, Wisconsin Address: 6707 Greenway Apt 2 Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 12-37222-pp: "The bankruptcy filing by Curtis R Bea, undertaken in December 2012 in Greendale, WI under Chapter 7, concluded with discharge in 03.12.2013 after liquidating assets." Curtis R Bea — Wisconsin, 12-37222-pp
ᐅ Bradley Vern Beckman, Wisconsin Address: 5634 Grove Ter Greendale, WI 53129-1553 Concise Description of Bankruptcy Case 16-20888-beh7: "In Greendale, WI, Bradley Vern Beckman filed for Chapter 7 bankruptcy in 02/05/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016." Bradley Vern Beckman — Wisconsin, 16-20888
ᐅ Christine Marie Beckman, Wisconsin Address: 5634 Grove Ter Greendale, WI 53129-1553 Bankruptcy Case 16-20888-beh Summary: "In a Chapter 7 bankruptcy case, Christine Marie Beckman from Greendale, WI, saw her proceedings start in February 5, 2016 and complete by 2016-05-05, involving asset liquidation." Christine Marie Beckman — Wisconsin, 16-20888
ᐅ Rohde Julie C Belair, Wisconsin Address: 5720 Euston St Greendale, WI 53129 Concise Description of Bankruptcy Case 11-34955-jes7: "Rohde Julie C Belair's bankruptcy, initiated in September 30, 2011 and concluded by 2012-01-04 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rohde Julie C Belair — Wisconsin, 11-34955
ᐅ Mark Benkowski, Wisconsin Address: 5101 W Loomis Rd Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 10-38603-jes: "The bankruptcy filing by Mark Benkowski, undertaken in 11/22/2010 in Greendale, WI under Chapter 7, concluded with discharge in Feb 26, 2011 after liquidating assets." Mark Benkowski — Wisconsin, 10-38603
ᐅ Israel A Bernal, Wisconsin Address: 5627 Root River Dr Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-24541-gmh: "Israel A Bernal's bankruptcy, initiated in April 12, 2013 and concluded by 2013-07-17 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Israel A Bernal — Wisconsin, 13-24541
ᐅ Mark Christopher Bialk, Wisconsin Address: 5607 Exeter St Greendale, WI 53129-1617 Bankruptcy Case 08-31655-svk Summary: "Mark Christopher Bialk's Greendale, WI bankruptcy under Chapter 13 in Oct 23, 2008 led to a structured repayment plan, successfully discharged in 2013-08-12." Mark Christopher Bialk — Wisconsin, 08-31655
ᐅ John C Bloechl, Wisconsin Address: 5620 Bentwood Ln Greendale, WI 53129 Bankruptcy Case 13-34752-pp Overview: "John C Bloechl's Chapter 7 bankruptcy, filed in Greendale, WI in 11/12/2013, led to asset liquidation, with the case closing in 2014-02-16." John C Bloechl — Wisconsin, 13-34752-pp
ᐅ Alissa Bohmann, Wisconsin Address: 4835 W College Ave Apt 134 Greendale, WI 53129 Brief Overview of Bankruptcy Case 10-32481-pp: "The bankruptcy record of Alissa Bohmann from Greendale, WI, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2010." Alissa Bohmann — Wisconsin, 10-32481-pp
ᐅ Judith Borgen, Wisconsin Address: 4924 Sutton Ln Greendale, WI 53129 Concise Description of Bankruptcy Case 10-21533-jes7: "Greendale, WI resident Judith Borgen's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11." Judith Borgen — Wisconsin, 10-21533
ᐅ Vidoje Brajkovic, Wisconsin Address: 5859 Oakwood Ave Greendale, WI 53129 Bankruptcy Case 11-38190-jes Overview: "The bankruptcy record of Vidoje Brajkovic from Greendale, WI, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2012." Vidoje Brajkovic — Wisconsin, 11-38190
ᐅ Haye Mary Ellen Brandl, Wisconsin Address: 6242 W College Ave Greendale, WI 53129 Bankruptcy Case 13-20326-pp Summary: "In Greendale, WI, Haye Mary Ellen Brandl filed for Chapter 7 bankruptcy in 2013-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2013." Haye Mary Ellen Brandl — Wisconsin, 13-20326-pp
ᐅ Therese Brannon, Wisconsin Address: 7690 Overlook Dr Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 10-29828-pp: "The bankruptcy record of Therese Brannon from Greendale, WI, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2010." Therese Brannon — Wisconsin, 10-29828-pp
ᐅ Anita M Bremer, Wisconsin Address: 6275 Thorncrest Dr Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-35703-pp: "Greendale, WI resident Anita M Bremer's 10/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-18." Anita M Bremer — Wisconsin, 11-35703-pp
ᐅ Craig R Brog, Wisconsin Address: 5610 S 76th St Apt 3 Greendale, WI 53129 Bankruptcy Case 12-31974-svk Summary: "The bankruptcy record of Craig R Brog from Greendale, WI, shows a Chapter 7 case filed in 2012-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012." Craig R Brog — Wisconsin, 12-31974
ᐅ Kathleen Buckett, Wisconsin Address: 6167 Highland Ln Apt 2 Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 10-24540-jes: "The bankruptcy record of Kathleen Buckett from Greendale, WI, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-03." Kathleen Buckett — Wisconsin, 10-24540
ᐅ Brandon L Burbach, Wisconsin Address: 8650 W Midland Dr Greendale, WI 53129 Bankruptcy Case 11-37145-pp Overview: "Brandon L Burbach's bankruptcy, initiated in 11/15/2011 and concluded by February 19, 2012 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brandon L Burbach — Wisconsin, 11-37145-pp
ᐅ Margaret Burbank, Wisconsin Address: 7720 W Grange Ave Apt 202 Greendale, WI 53129 Bankruptcy Case 10-23310-jes Summary: "In a Chapter 7 bankruptcy case, Margaret Burbank from Greendale, WI, saw her proceedings start in 03.09.2010 and complete by 06.13.2010, involving asset liquidation." Margaret Burbank — Wisconsin, 10-23310
ᐅ Robert Gordon Burch, Wisconsin Address: 6021 Trail Ridge Ct Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-25693-jes: "The bankruptcy record of Robert Gordon Burch from Greendale, WI, shows a Chapter 7 case filed in 04/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011." Robert Gordon Burch — Wisconsin, 11-25693
ᐅ James Campbell, Wisconsin Address: 6696 Radburn Ln Greendale, WI 53129 Concise Description of Bankruptcy Case 10-37418-pp7: "The bankruptcy record of James Campbell from Greendale, WI, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011." James Campbell — Wisconsin, 10-37418-pp
ᐅ Thomas Cane, Wisconsin Address: 5432 Olympia Dr Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 10-30657-svk: "The case of Thomas Cane in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Thomas Cane — Wisconsin, 10-30657
ᐅ Michael Lee Caron, Wisconsin Address: 5880 Tower Rd Apt 1 Greendale, WI 53129-1772 Concise Description of Bankruptcy Case 16-21753-gmh7: "The bankruptcy record of Michael Lee Caron from Greendale, WI, shows a Chapter 7 case filed in 03.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-31." Michael Lee Caron — Wisconsin, 16-21753
ᐅ Eduardo Cartagena, Wisconsin Address: 6195 Highland Ln Apt 2 Greendale, WI 53129 Concise Description of Bankruptcy Case 11-28909-pp7: "The bankruptcy filing by Eduardo Cartagena, undertaken in 2011-06-01 in Greendale, WI under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets." Eduardo Cartagena — Wisconsin, 11-28909-pp
ᐅ Brian J Charney, Wisconsin Address: 5219 RAVEN DR Greendale, WI 53129 Brief Overview of Bankruptcy Case 12-25354-svk: "Brian J Charney's bankruptcy, initiated in 2012-04-18 and concluded by July 2012 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brian J Charney — Wisconsin, 12-25354
ᐅ Gloria Cirra, Wisconsin Address: 5314 Radcliff Dr Greendale, WI 53129 Concise Description of Bankruptcy Case 10-30900-jes7: "The bankruptcy record of Gloria Cirra from Greendale, WI, shows a Chapter 7 case filed in Jun 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2010." Gloria Cirra — Wisconsin, 10-30900
ᐅ Mathew D Coffelt, Wisconsin Address: 5589 Balsam Ct Greendale, WI 53129 Brief Overview of Bankruptcy Case 11-37876-svk: "Greendale, WI resident Mathew D Coffelt's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2012." Mathew D Coffelt — Wisconsin, 11-37876
ᐅ Thomas Combs, Wisconsin Address: 5809 Sugarbush Ln Greendale, WI 53129 Brief Overview of Bankruptcy Case 10-35474-jes: "The bankruptcy record of Thomas Combs from Greendale, WI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2010." Thomas Combs — Wisconsin, 10-35474
ᐅ Elisette Correa, Wisconsin Address: 6745 Hill Park Ct Greendale, WI 53129-2717 Bankruptcy Case 16-22500-svk Overview: "In Greendale, WI, Elisette Correa filed for Chapter 7 bankruptcy in Mar 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2016." Elisette Correa — Wisconsin, 16-22500
ᐅ Nathaniel S Croteau, Wisconsin Address: 6841 Crocus Ct Greendale, WI 53129-2326 Snapshot of U.S. Bankruptcy Proceeding Case 14-22072-pp: "In Greendale, WI, Nathaniel S Croteau filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014." Nathaniel S Croteau — Wisconsin, 14-22072-pp
ᐅ James B Davenport, Wisconsin Address: 6082 Churchwood Cir Greendale, WI 53129-2451 Bankruptcy Case 14-21095-mdm Overview: "James B Davenport's Chapter 7 bankruptcy, filed in Greendale, WI in 2014-02-05, led to asset liquidation, with the case closing in 2014-05-06." James B Davenport — Wisconsin, 14-21095
ᐅ Lindsey M Davies, Wisconsin Address: 5405 Moorehead Ln Greendale, WI 53129-1336 Concise Description of Bankruptcy Case 15-28674-gmh7: "Greendale, WI resident Lindsey M Davies's 07.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2015." Lindsey M Davies — Wisconsin, 15-28674
ᐅ Deeann Davis, Wisconsin Address: 8298 Parkview Rd Greendale, WI 53129-2160 Bankruptcy Case 15-23915-gmh Summary: "In Greendale, WI, Deeann Davis filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2015." Deeann Davis — Wisconsin, 15-23915
ᐅ Barbara S Decker, Wisconsin Address: 5438 Rainbow Dr Greendale, WI 53129-2808 Bankruptcy Case 14-34225-mdm Summary: "The case of Barbara S Decker in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Barbara S Decker — Wisconsin, 14-34225
ᐅ Marjory Diehl, Wisconsin Address: 4875 Sutton Ln Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 10-20045-pp: "Marjory Diehl's bankruptcy, initiated in 2010-01-05 and concluded by 2010-04-12 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marjory Diehl — Wisconsin, 10-20045-pp
ᐅ Brian A Differt, Wisconsin Address: 5836 Oxford Dr Greendale, WI 53129-2563 Brief Overview of Bankruptcy Case 2014-24891-pp: "In a Chapter 7 bankruptcy case, Brian A Differt from Greendale, WI, saw their proceedings start in 04/22/2014 and complete by 07/21/2014, involving asset liquidation." Brian A Differt — Wisconsin, 2014-24891-pp
ᐅ Byron M Dixon, Wisconsin Address: 6780 Crocus Ct Apt 3 Greendale, WI 53129 Bankruptcy Case 13-21334-gmh Summary: "In a Chapter 7 bankruptcy case, Byron M Dixon from Greendale, WI, saw his proceedings start in 02.06.2013 and complete by May 13, 2013, involving asset liquidation." Byron M Dixon — Wisconsin, 13-21334
ᐅ Dustin James Dobs, Wisconsin Address: 5915 Glenwood Dr Greendale, WI 53129 Bankruptcy Case 11-36358-svk Summary: "Dustin James Dobs's bankruptcy, initiated in 2011-10-28 and concluded by Feb 1, 2012 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dustin James Dobs — Wisconsin, 11-36358
ᐅ Ricky Louis Dominguez, Wisconsin Address: 5158 S 78th St Greendale, WI 53129 Concise Description of Bankruptcy Case 12-32529-svk7: "The bankruptcy record of Ricky Louis Dominguez from Greendale, WI, shows a Chapter 7 case filed in 08.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2012." Ricky Louis Dominguez — Wisconsin, 12-32529
ᐅ Randy Donald, Wisconsin Address: 5637 Root River Dr Greendale, WI 53129 Brief Overview of Bankruptcy Case 10-23170-pp: "The bankruptcy filing by Randy Donald, undertaken in 2010-03-06 in Greendale, WI under Chapter 7, concluded with discharge in 06.10.2010 after liquidating assets." Randy Donald — Wisconsin, 10-23170-pp
ᐅ Michael T Dwyer, Wisconsin Address: 4721 Sterling Dr Greendale, WI 53129 Brief Overview of Bankruptcy Case 11-22897-pp: "In Greendale, WI, Michael T Dwyer filed for Chapter 7 bankruptcy in 03.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2011." Michael T Dwyer — Wisconsin, 11-22897-pp
ᐅ Samuel Lane Emerson, Wisconsin Address: 4317 W Ramsey Ave Apt 39 Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 13-31805-mdm: "The bankruptcy filing by Samuel Lane Emerson, undertaken in August 31, 2013 in Greendale, WI under Chapter 7, concluded with discharge in 12/05/2013 after liquidating assets." Samuel Lane Emerson — Wisconsin, 13-31805
ᐅ Richard Englund, Wisconsin Address: 8676 Westlake Dr Greendale, WI 53129 Bankruptcy Case 10-36849-pp Summary: "The case of Richard Englund in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard Englund — Wisconsin, 10-36849-pp
ᐅ Jaime L Enriquez, Wisconsin Address: 6290 W College Ave Greendale, WI 53129-2801 Bankruptcy Case 2014-31298-pp Summary: "The case of Jaime L Enriquez in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jaime L Enriquez — Wisconsin, 2014-31298-pp
ᐅ Elizabeth Marie Erenz, Wisconsin Address: 5312 Middleton Dr Greendale, WI 53129 Bankruptcy Case 12-20433-jes Summary: "The bankruptcy filing by Elizabeth Marie Erenz, undertaken in 2012-01-16 in Greendale, WI under Chapter 7, concluded with discharge in April 2012 after liquidating assets." Elizabeth Marie Erenz — Wisconsin, 12-20433
ᐅ Martin Esaman, Wisconsin Address: 7230 Enfield Ave Greendale, WI 53129 Brief Overview of Bankruptcy Case 10-25187-pp: "The bankruptcy filing by Martin Esaman, undertaken in 04.06.2010 in Greendale, WI under Chapter 7, concluded with discharge in July 2010 after liquidating assets." Martin Esaman — Wisconsin, 10-25187-pp
ᐅ Christopher Estrada, Wisconsin Address: 5596 Butternut Ct Greendale, WI 53129 Brief Overview of Bankruptcy Case 10-24408-pp: "The bankruptcy filing by Christopher Estrada, undertaken in March 2010 in Greendale, WI under Chapter 7, concluded with discharge in June 2010 after liquidating assets." Christopher Estrada — Wisconsin, 10-24408-pp
ᐅ Iii Edward Evenson, Wisconsin Address: 9108 Westlake Dr Greendale, WI 53129 Bankruptcy Case 10-22203-svk Summary: "The bankruptcy record of Iii Edward Evenson from Greendale, WI, shows a Chapter 7 case filed in Feb 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2010." Iii Edward Evenson — Wisconsin, 10-22203
ᐅ Robert J Farrell, Wisconsin Address: 4301 W Ramsey Ave Apt 10 Greendale, WI 53129 Concise Description of Bankruptcy Case 13-29102-mdm7: "The bankruptcy filing by Robert J Farrell, undertaken in July 3, 2013 in Greendale, WI under Chapter 7, concluded with discharge in 10/07/2013 after liquidating assets." Robert J Farrell — Wisconsin, 13-29102
ᐅ Lori Fehl, Wisconsin Address: 7686 Overlook Dr Greendale, WI 53129 Concise Description of Bankruptcy Case 10-35602-pp7: "In Greendale, WI, Lori Fehl filed for Chapter 7 bankruptcy in 09/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-29." Lori Fehl — Wisconsin, 10-35602-pp
ᐅ James Otto Fischer, Wisconsin Address: 7750 W Grange Ave Apt 122 Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 12-28977-pp: "The case of James Otto Fischer in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Otto Fischer — Wisconsin, 12-28977-pp
ᐅ Catherine A Fletcher, Wisconsin Address: 5923 Dendron Ln Greendale, WI 53129-2366 Concise Description of Bankruptcy Case 16-20286-gmh7: "The bankruptcy record of Catherine A Fletcher from Greendale, WI, shows a Chapter 7 case filed in 01/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2016." Catherine A Fletcher — Wisconsin, 16-20286
ᐅ Johnson Tracy Fluur, Wisconsin Address: 7401 Dartmoor Ave Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-33914-gmh: "Johnson Tracy Fluur's bankruptcy, initiated in October 22, 2013 and concluded by January 26, 2014 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Johnson Tracy Fluur — Wisconsin, 13-33914
ᐅ Tammy L Fournier, Wisconsin Address: 5822 Dendron Ln Greendale, WI 53129 Concise Description of Bankruptcy Case 11-25381-jes7: "Tammy L Fournier's Chapter 7 bankruptcy, filed in Greendale, WI in 04.14.2011, led to asset liquidation, with the case closing in 2011-07-19." Tammy L Fournier — Wisconsin, 11-25381
ᐅ Zalewski Karen Almeda Frick, Wisconsin Address: 5609 Root River Dr Greendale, WI 53129-2835 Concise Description of Bankruptcy Case 14-33809-pp7: "In Greendale, WI, Zalewski Karen Almeda Frick filed for Chapter 7 bankruptcy in 2014-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 2015." Zalewski Karen Almeda Frick — Wisconsin, 14-33809-pp
ᐅ Stephen D Frisby, Wisconsin Address: 6706 Conifer Ln Greendale, WI 53129 Bankruptcy Case 12-29872-pp Overview: "Stephen D Frisby's bankruptcy, initiated in 06.28.2012 and concluded by 2012-10-02 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Stephen D Frisby — Wisconsin, 12-29872-pp
ᐅ Rebecca L Fuentes, Wisconsin Address: 5859 Oakwood Ave Greendale, WI 53129-2521 Snapshot of U.S. Bankruptcy Proceeding Case 2014-30393-pp: "In Greendale, WI, Rebecca L Fuentes filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014." Rebecca L Fuentes — Wisconsin, 2014-30393-pp
ᐅ Paul J Gagne, Wisconsin Address: 5596 Arrowwood St Greendale, WI 53129 Concise Description of Bankruptcy Case 12-22540-pp7: "The bankruptcy record of Paul J Gagne from Greendale, WI, shows a Chapter 7 case filed in 2012-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012." Paul J Gagne — Wisconsin, 12-22540-pp
ᐅ Maria Ysabel Gamez, Wisconsin Address: 6002 Teakwood Dr Greendale, WI 53129 Bankruptcy Case 11-36228-svk Overview: "Maria Ysabel Gamez's Chapter 7 bankruptcy, filed in Greendale, WI in October 26, 2011, led to asset liquidation, with the case closing in 2012-01-30." Maria Ysabel Gamez — Wisconsin, 11-36228
ᐅ Kenneth M Gammon, Wisconsin Address: 5365 Root River Dr Greendale, WI 53129 Concise Description of Bankruptcy Case 12-29026-pp7: "Greendale, WI resident Kenneth M Gammon's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2012." Kenneth M Gammon — Wisconsin, 12-29026-pp
ᐅ Jennifer L Garcia, Wisconsin Address: 6180 Highland Ln Apt 3 Greendale, WI 53129-1914 Brief Overview of Bankruptcy Case 16-24853-svk: "The case of Jennifer L Garcia in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jennifer L Garcia — Wisconsin, 16-24853
ᐅ Elias Gardana, Wisconsin Address: 4537 W Ramsey Ave Greendale, WI 53129-2041 Snapshot of U.S. Bankruptcy Proceeding Case 15-28559-gmh: "Greendale, WI resident Elias Gardana's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25." Elias Gardana — Wisconsin, 15-28559
ᐅ Keri L Gauger, Wisconsin Address: 5890 Tower Rd Apt 4 Greendale, WI 53129-1775 Bankruptcy Case 15-26362-gmh Overview: "The case of Keri L Gauger in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Keri L Gauger — Wisconsin, 15-26362
ᐅ Ronald L Gavinski, Wisconsin Address: 4366 Skylark Ln Greendale, WI 53129-2903 Brief Overview of Bankruptcy Case 2014-24644-gmh: "In a Chapter 7 bankruptcy case, Ronald L Gavinski from Greendale, WI, saw their proceedings start in Apr 17, 2014 and complete by July 2014, involving asset liquidation." Ronald L Gavinski — Wisconsin, 2014-24644
ᐅ Richard Gering, Wisconsin Address: 7211 Earl Ave Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-32945-mdm: "The bankruptcy record of Richard Gering from Greendale, WI, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014." Richard Gering — Wisconsin, 13-32945
ᐅ Glynda Beth Giemza, Wisconsin Address: 7233 Horizon Dr Greendale, WI 53129-2746 Concise Description of Bankruptcy Case 15-33415-gmh7: "In a Chapter 7 bankruptcy case, Glynda Beth Giemza from Greendale, WI, saw her proceedings start in 12/16/2015 and complete by 03/15/2016, involving asset liquidation." Glynda Beth Giemza — Wisconsin, 15-33415
ᐅ John P Giemza, Wisconsin Address: 7233 Horizon Dr Greendale, WI 53129-2746 Bankruptcy Case 15-33415-gmh Overview: "Greendale, WI resident John P Giemza's 12/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-15." John P Giemza — Wisconsin, 15-33415
ᐅ Miroljub Gisic, Wisconsin Address: 6142 Twin Oak Dr Greendale, WI 53129-2633 Concise Description of Bankruptcy Case 14-20466-svk7: "The case of Miroljub Gisic in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Miroljub Gisic — Wisconsin, 14-20466
ᐅ Yendrys Magdiel Gomez, Wisconsin Address: 5624 Bentwood Ln Greendale, WI 53129-1805 Brief Overview of Bankruptcy Case 16-20711-svk: "In a Chapter 7 bankruptcy case, Yendrys Magdiel Gomez from Greendale, WI, saw their proceedings start in January 29, 2016 and complete by 2016-04-28, involving asset liquidation." Yendrys Magdiel Gomez — Wisconsin, 16-20711
ᐅ Allen R Good, Wisconsin Address: 4283 Teakwood Ct Greendale, WI 53129-2636 Brief Overview of Bankruptcy Case 07-23908-svk: "Filing for Chapter 13 bankruptcy in 05.21.2007, Allen R Good from Greendale, WI, structured a repayment plan, achieving discharge in August 2012." Allen R Good — Wisconsin, 07-23908
ᐅ Barbara Ann Good, Wisconsin Address: 4805 W College Ave Apt 118 Greendale, WI 53129-2937 Brief Overview of Bankruptcy Case 16-22738-gmh: "In Greendale, WI, Barbara Ann Good filed for Chapter 7 bankruptcy in 03/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2016." Barbara Ann Good — Wisconsin, 16-22738
ᐅ Mary O Grayson, Wisconsin Address: 6120 Churchwood Ln Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-31301-mdm: "Mary O Grayson's bankruptcy, initiated in August 2013 and concluded by November 25, 2013 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mary O Grayson — Wisconsin, 13-31301
ᐅ Vincent Trevor Gretenhart, Wisconsin Address: 6817 Crocus Ct Apt 1 Greendale, WI 53129 Bankruptcy Case 12-24485-svk Overview: "Vincent Trevor Gretenhart's Chapter 7 bankruptcy, filed in Greendale, WI in April 7, 2012, led to asset liquidation, with the case closing in July 2012." Vincent Trevor Gretenhart — Wisconsin, 12-24485
ᐅ Armond Gross, Wisconsin Address: 7720 W Grange Ave Apt 209 Greendale, WI 53129 Concise Description of Bankruptcy Case 10-27557-jes7: "The bankruptcy filing by Armond Gross, undertaken in May 5, 2010 in Greendale, WI under Chapter 7, concluded with discharge in August 9, 2010 after liquidating assets." Armond Gross — Wisconsin, 10-27557
ᐅ Karen Michelle Grudzinski, Wisconsin Address: 5521 Root River Dr Greendale, WI 53129-2833 Snapshot of U.S. Bankruptcy Proceeding Case 15-28708-beh: "In a Chapter 7 bankruptcy case, Karen Michelle Grudzinski from Greendale, WI, saw her proceedings start in 07.30.2015 and complete by 2015-10-28, involving asset liquidation." Karen Michelle Grudzinski — Wisconsin, 15-28708
ᐅ David B Gudgeon, Wisconsin Address: PO Box 53 Greendale, WI 53129 Brief Overview of Bankruptcy Case 12-33289-mdm: "In a Chapter 7 bankruptcy case, David B Gudgeon from Greendale, WI, saw his proceedings start in 2012-09-08 and complete by 12/13/2012, involving asset liquidation." David B Gudgeon — Wisconsin, 12-33289
ᐅ Rafael Guerrero, Wisconsin Address: 5505 Leroy Ln Greendale, WI 53129 Concise Description of Bankruptcy Case 13-32018-mdm7: "Rafael Guerrero's Chapter 7 bankruptcy, filed in Greendale, WI in 09/08/2013, led to asset liquidation, with the case closing in December 2013." Rafael Guerrero — Wisconsin, 13-32018
ᐅ Davina V Guerrero, Wisconsin Address: 6759 Northway Apt 1 Greendale, WI 53129-1834 Bankruptcy Case 16-24363-beh Overview: "Greendale, WI resident Davina V Guerrero's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2016." Davina V Guerrero — Wisconsin, 16-24363
ᐅ Salvatore Anthony Gugliuzza, Wisconsin Address: 5911 Dendron Ln Greendale, WI 53129 Brief Overview of Bankruptcy Case 12-22553-jes: "Salvatore Anthony Gugliuzza's bankruptcy, initiated in March 2012 and concluded by 06/09/2012 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Salvatore Anthony Gugliuzza — Wisconsin, 12-22553
ᐅ Patrick Michael Guhin, Wisconsin Address: 4920 Saxony Ln Greendale, WI 53129-2002 Concise Description of Bankruptcy Case 15-22085-svk7: "In Greendale, WI, Patrick Michael Guhin filed for Chapter 7 bankruptcy in Mar 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2015." Patrick Michael Guhin — Wisconsin, 15-22085
ᐅ Charles Gutierrez, Wisconsin Address: 6606 Radburn Ln Greendale, WI 53129 Concise Description of Bankruptcy Case 10-30213-jes7: "In a Chapter 7 bankruptcy case, Charles Gutierrez from Greendale, WI, saw their proceedings start in 2010-06-18 and complete by 09.22.2010, involving asset liquidation." Charles Gutierrez — Wisconsin, 10-30213
ᐅ Jody Habel, Wisconsin Address: 6288 Thorncrest Dr Greendale, WI 53129 Bankruptcy Case 10-20479-svk Overview: "Greendale, WI resident Jody Habel's Jan 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2010." Jody Habel — Wisconsin, 10-20479
ᐅ Joseph M Hackett, Wisconsin Address: 5042 Spruce Ct Greendale, WI 53129-2912 Concise Description of Bankruptcy Case 2014-32273-pp7: "The bankruptcy record of Joseph M Hackett from Greendale, WI, shows a Chapter 7 case filed in 2014-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-30." Joseph M Hackett — Wisconsin, 2014-32273-pp
ᐅ Christine E Hackett, Wisconsin Address: 5042 Spruce Ct Greendale, WI 53129-2912 Brief Overview of Bankruptcy Case 2014-32273-pp: "The bankruptcy filing by Christine E Hackett, undertaken in October 1, 2014 in Greendale, WI under Chapter 7, concluded with discharge in 2014-12-30 after liquidating assets." Christine E Hackett — Wisconsin, 2014-32273-pp
ᐅ Alisha Raye Hall, Wisconsin Address: 7501 Parkview Rd Apt Greendale, WI 53129-2225 Bankruptcy Case 16-24294-gmh Summary: "The bankruptcy record of Alisha Raye Hall from Greendale, WI, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2016." Alisha Raye Hall — Wisconsin, 16-24294
ᐅ Nancy Halston, Wisconsin Address: 8756 Westlake Dr Greendale, WI 53129 Bankruptcy Case 12-26405-mdm Overview: "In Greendale, WI, Nancy Halston filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2012." Nancy Halston — Wisconsin, 12-26405
ᐅ Richard J Haning, Wisconsin Address: 5583 Butternut Ct Greendale, WI 53129 Concise Description of Bankruptcy Case 13-29966-mdm7: "Richard J Haning's Chapter 7 bankruptcy, filed in Greendale, WI in July 23, 2013, led to asset liquidation, with the case closing in 2013-10-27." Richard J Haning — Wisconsin, 13-29966
ᐅ Murell David House, Wisconsin Address: 6710 Dahlia Ln Greendale, WI 53129 Concise Description of Bankruptcy Case 12-29458-pp7: "In a Chapter 7 bankruptcy case, Murell David House from Greendale, WI, saw his proceedings start in June 21, 2012 and complete by 09.25.2012, involving asset liquidation." Murell David House — Wisconsin, 12-29458-pp