ᐅ Kim A Peterson, Wisconsin Address: 5221 W Loomis Rd Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-26259-mdm: "In a Chapter 7 bankruptcy case, Kim A Peterson from Greendale, WI, saw their proceedings start in May 7, 2013 and complete by 2013-08-11, involving asset liquidation." Kim A Peterson — Wisconsin, 13-26259
ᐅ Jr Robert J Peterson, Wisconsin Address: 6527 Greenway Apt 4 Greendale, WI 53129-1341 Concise Description of Bankruptcy Case 14-20745-gmh7: "Jr Robert J Peterson's Chapter 7 bankruptcy, filed in Greendale, WI in Jan 27, 2014, led to asset liquidation, with the case closing in April 27, 2014." Jr Robert J Peterson — Wisconsin, 14-20745
ᐅ Paul Joseph Peterson, Wisconsin Address: 5412 Middleton Dr Greendale, WI 53129 Bankruptcy Case 12-21797-jes Summary: "In a Chapter 7 bankruptcy case, Paul Joseph Peterson from Greendale, WI, saw their proceedings start in February 20, 2012 and complete by 05.26.2012, involving asset liquidation." Paul Joseph Peterson — Wisconsin, 12-21797
ᐅ Natasa Petrov, Wisconsin Address: 6747 Crocus Ct Apt 4 Greendale, WI 53129 Bankruptcy Case 11-37496-jes Overview: "In a Chapter 7 bankruptcy case, Natasa Petrov from Greendale, WI, saw their proceedings start in 2011-11-22 and complete by Feb 26, 2012, involving asset liquidation." Natasa Petrov — Wisconsin, 11-37496
ᐅ Terry Lea Phelps, Wisconsin Address: 6173 Churchwood Cir Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-29920-pp: "In a Chapter 7 bankruptcy case, Terry Lea Phelps from Greendale, WI, saw her proceedings start in July 23, 2013 and complete by October 27, 2013, involving asset liquidation." Terry Lea Phelps — Wisconsin, 13-29920-pp
ᐅ Hann Allesandro A Picasso, Wisconsin Address: 6755 Northway Apt 6 Greendale, WI 53129-1832 Brief Overview of Bankruptcy Case 16-20733-beh: "The bankruptcy record of Hann Allesandro A Picasso from Greendale, WI, shows a Chapter 7 case filed in 01.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2016." Hann Allesandro A Picasso — Wisconsin, 16-20733
ᐅ David J Piechocki, Wisconsin Address: 6607 Greenway Apt 4 Greendale, WI 53129-1346 Bankruptcy Case 2014-31465-svk Overview: "The bankruptcy filing by David J Piechocki, undertaken in 2014-09-10 in Greendale, WI under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets." David J Piechocki — Wisconsin, 2014-31465
ᐅ Sr James R Pikus, Wisconsin Address: 5587 Oakwood Cir Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-28742-jes: "The bankruptcy filing by Sr James R Pikus, undertaken in 2011-05-31 in Greendale, WI under Chapter 7, concluded with discharge in September 4, 2011 after liquidating assets." Sr James R Pikus — Wisconsin, 11-28742
ᐅ Piotr E Poniakowski, Wisconsin Address: 6210 S 51st St Apt 2 Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-24808-gmh: "Greendale, WI resident Piotr E Poniakowski's Apr 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2013." Piotr E Poniakowski — Wisconsin, 13-24808
ᐅ Predrag Prostran, Wisconsin Address: 6787 Radburn Ln Greendale, WI 53129 Bankruptcy Case 12-37095-svk Overview: "The bankruptcy record of Predrag Prostran from Greendale, WI, shows a Chapter 7 case filed in December 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2013." Predrag Prostran — Wisconsin, 12-37095
ᐅ Daniel Pullam, Wisconsin Address: 4848 Sumac Ln Greendale, WI 53129 Bankruptcy Case 10-38260-mdm Summary: "Greendale, WI resident Daniel Pullam's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2011." Daniel Pullam — Wisconsin, 10-38260
ᐅ Mark D Racinowski, Wisconsin Address: 6587 Greenway Apt 3 Greendale, WI 53129 Bankruptcy Case 13-34598-pp Summary: "In Greendale, WI, Mark D Racinowski filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-11." Mark D Racinowski — Wisconsin, 13-34598-pp
ᐅ Jacqueline L Rames, Wisconsin Address: 5891 Tower Rd Apt 1 Greendale, WI 53129 Concise Description of Bankruptcy Case 11-22541-pp7: "Greendale, WI resident Jacqueline L Rames's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2011." Jacqueline L Rames — Wisconsin, 11-22541-pp
ᐅ Brenda M Ramirez, Wisconsin Address: 5336 Root River Dr Greendale, WI 53129-2825 Bankruptcy Case 07-22785-pp Summary: "Chapter 13 bankruptcy for Brenda M Ramirez in Greendale, WI began in April 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-07." Brenda M Ramirez — Wisconsin, 07-22785-pp
ᐅ Luz S Ramos, Wisconsin Address: 6727 Greenway Apt 2 Greendale, WI 53129 Bankruptcy Case 11-35432-pp Overview: "In a Chapter 7 bankruptcy case, Luz S Ramos from Greendale, WI, saw her proceedings start in 2011-10-10 and complete by 01.14.2012, involving asset liquidation." Luz S Ramos — Wisconsin, 11-35432-pp
ᐅ Radojka Rasic, Wisconsin Address: 5874 Sugarbush Ln Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 12-23143-pp: "The bankruptcy filing by Radojka Rasic, undertaken in 2012-03-16 in Greendale, WI under Chapter 7, concluded with discharge in 2012-06-20 after liquidating assets." Radojka Rasic — Wisconsin, 12-23143-pp
ᐅ Amy Rasmussen, Wisconsin Address: 5589 Basswood St Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 09-36840-svk: "Amy Rasmussen's bankruptcy, initiated in 11/23/2009 and concluded by Feb 23, 2010 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amy Rasmussen — Wisconsin, 09-36840
ᐅ Rochelle Raszeja, Wisconsin Address: 6749 Hill Park Ct Greendale, WI 53129 Bankruptcy Case 10-32291-jes Summary: "Greendale, WI resident Rochelle Raszeja's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-31." Rochelle Raszeja — Wisconsin, 10-32291
ᐅ David M Rauman, Wisconsin Address: 7246 Elberton Ave Greendale, WI 53129 Bankruptcy Case 13-20060-mdm Summary: "The case of David M Rauman in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David M Rauman — Wisconsin, 13-20060
ᐅ Ross Munro Regini, Wisconsin Address: 5577 Balsam Ct Greendale, WI 53129 Concise Description of Bankruptcy Case 13-34759-gmh7: "The bankruptcy filing by Ross Munro Regini, undertaken in 2013-11-12 in Greendale, WI under Chapter 7, concluded with discharge in Feb 16, 2014 after liquidating assets." Ross Munro Regini — Wisconsin, 13-34759
ᐅ Michele C Reid, Wisconsin Address: 5982 Dawson Ct Greendale, WI 53129-2239 Snapshot of U.S. Bankruptcy Proceeding Case 14-22350-pp: "In Greendale, WI, Michele C Reid filed for Chapter 7 bankruptcy in 2014-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-08." Michele C Reid — Wisconsin, 14-22350-pp
ᐅ Jennifer Remus, Wisconsin Address: 4305 W Ramsey Ave Apt 8 Greendale, WI 53129 Bankruptcy Case 10-34021-pp Summary: "In Greendale, WI, Jennifer Remus filed for Chapter 7 bankruptcy in 08.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2010." Jennifer Remus — Wisconsin, 10-34021-pp
ᐅ Amanda J Riewe, Wisconsin Address: 4521 W Ramsey Ave Apt 75 Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-27177-pp: "The bankruptcy record of Amanda J Riewe from Greendale, WI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2011." Amanda J Riewe — Wisconsin, 11-27177-pp
ᐅ Campos Felipe De Jesus Rodriguez, Wisconsin Address: 6101 S 76th St Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-25272-jes: "Campos Felipe De Jesus Rodriguez's Chapter 7 bankruptcy, filed in Greendale, WI in 04.12.2011, led to asset liquidation, with the case closing in 07/17/2011." Campos Felipe De Jesus Rodriguez — Wisconsin, 11-25272
ᐅ John F Rohde, Wisconsin Address: 6159 Highland Ln Apt 4 Greendale, WI 53129 Bankruptcy Case 12-34520-mdm Overview: "John F Rohde's bankruptcy, initiated in 2012-10-05 and concluded by 2013-01-09 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John F Rohde — Wisconsin, 12-34520
ᐅ Mary Lee Rohleder, Wisconsin Address: 7750 W Grange Ave Apt 304 Greendale, WI 53129 Concise Description of Bankruptcy Case 09-34569-jes7: "The bankruptcy record of Mary Lee Rohleder from Greendale, WI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2010." Mary Lee Rohleder — Wisconsin, 09-34569
ᐅ Jose Ramon Rosa, Wisconsin Address: 6160 Highland Ln Apt 2 Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-35534-jes: "The bankruptcy record of Jose Ramon Rosa from Greendale, WI, shows a Chapter 7 case filed in 2011-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2012." Jose Ramon Rosa — Wisconsin, 11-35534
ᐅ William G Ross, Wisconsin Address: 5131 Maplewood Dr Greendale, WI 53129-1415 Brief Overview of Bankruptcy Case 14-21137-mdm: "The bankruptcy record of William G Ross from Greendale, WI, shows a Chapter 7 case filed in 02/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2014." William G Ross — Wisconsin, 14-21137
ᐅ Jennifer Rumsey, Wisconsin Address: 7180 Euston St Apt 4 Greendale, WI 53129 Bankruptcy Case 10-27230-pp Overview: "In a Chapter 7 bankruptcy case, Jennifer Rumsey from Greendale, WI, saw her proceedings start in April 2010 and complete by August 2010, involving asset liquidation." Jennifer Rumsey — Wisconsin, 10-27230-pp
ᐅ Marcie Salkowski, Wisconsin Address: 4317 W Ramsey Ave Apt 45 Greendale, WI 53129 Bankruptcy Case 10-30817-jes Overview: "Marcie Salkowski's bankruptcy, initiated in 06.30.2010 and concluded by October 2010 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marcie Salkowski — Wisconsin, 10-30817
ᐅ Hernandez Martha Alicia Sanchez, Wisconsin Address: 6828 Magnolia Ct Greendale, WI 53129 Concise Description of Bankruptcy Case 13-36147-mdm7: "In Greendale, WI, Hernandez Martha Alicia Sanchez filed for Chapter 7 bankruptcy in 12.19.2013. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2014." Hernandez Martha Alicia Sanchez — Wisconsin, 13-36147
ᐅ Scott Schach, Wisconsin Address: 5786 Euston St Greendale, WI 53129-1746 Concise Description of Bankruptcy Case 10-26016-mdm7: "Chapter 13 bankruptcy for Scott Schach in Greendale, WI began in 04.15.2010, focusing on debt restructuring, concluding with plan fulfillment in 11/25/2013." Scott Schach — Wisconsin, 10-26016
ᐅ Katherine A Scherer, Wisconsin Address: 6099 Oakwood Ln Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-35242-pp: "In Greendale, WI, Katherine A Scherer filed for Chapter 7 bankruptcy in Oct 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2012." Katherine A Scherer — Wisconsin, 11-35242-pp
ᐅ Michael Schmidt, Wisconsin Address: 5614 Bentwood Ln Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 10-34388-jes: "The case of Michael Schmidt in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael Schmidt — Wisconsin, 10-34388
ᐅ Gregory Schreck, Wisconsin Address: 6210 Overlook Ct Greendale, WI 53129 Brief Overview of Bankruptcy Case 10-35339-jes: "Greendale, WI resident Gregory Schreck's 09.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 26, 2010." Gregory Schreck — Wisconsin, 10-35339
ᐅ Christine C Schuenemann, Wisconsin Address: 6173 Churchwood Cir Greendale, WI 53129-2463 Brief Overview of Bankruptcy Case 14-33382-mdm: "In Greendale, WI, Christine C Schuenemann filed for Chapter 7 bankruptcy in 10.30.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015." Christine C Schuenemann — Wisconsin, 14-33382
ᐅ Theodore F Schuenemann, Wisconsin Address: 6173 Churchwood Cir Greendale, WI 53129-2463 Concise Description of Bankruptcy Case 14-33382-mdm7: "The bankruptcy filing by Theodore F Schuenemann, undertaken in October 30, 2014 in Greendale, WI under Chapter 7, concluded with discharge in January 2015 after liquidating assets." Theodore F Schuenemann — Wisconsin, 14-33382
ᐅ Brian P Schultz, Wisconsin Address: 6175 Highland Ln Apt 3 Greendale, WI 53129 Bankruptcy Case 13-23153-pp Summary: "In a Chapter 7 bankruptcy case, Brian P Schultz from Greendale, WI, saw their proceedings start in 03.19.2013 and complete by 06.23.2013, involving asset liquidation." Brian P Schultz — Wisconsin, 13-23153-pp
ᐅ Helen L Schweitzer, Wisconsin Address: 4315 W Ramsey Ave Apt 35 Greendale, WI 53129 Brief Overview of Bankruptcy Case 12-32792-pp: "The bankruptcy record of Helen L Schweitzer from Greendale, WI, shows a Chapter 7 case filed in 2012-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2012." Helen L Schweitzer — Wisconsin, 12-32792-pp
ᐅ Mark G Schweitzer, Wisconsin Address: 8704 Westlake Dr Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-23670-jes: "The case of Mark G Schweitzer in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mark G Schweitzer — Wisconsin, 11-23670
ᐅ Ashley Teneille Scott, Wisconsin Address: 6801 Magnolia Ct Greendale, WI 53129-1154 Brief Overview of Bankruptcy Case 15-33553-svk: "Ashley Teneille Scott's bankruptcy, initiated in Dec 21, 2015 and concluded by 03.20.2016 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ashley Teneille Scott — Wisconsin, 15-33553
ᐅ John M Sebastian, Wisconsin Address: 6220 S 51st St Greendale, WI 53129-2604 Brief Overview of Bankruptcy Case 15-30785-beh: "The bankruptcy filing by John M Sebastian, undertaken in September 2015 in Greendale, WI under Chapter 7, concluded with discharge in 2015-12-24 after liquidating assets." John M Sebastian — Wisconsin, 15-30785
ᐅ Amy L Serafin, Wisconsin Address: 7190 Euston St Apt 4 Greendale, WI 53129-1757 Bankruptcy Case 2014-30524-mdm Summary: "Amy L Serafin's Chapter 7 bankruptcy, filed in Greendale, WI in Aug 19, 2014, led to asset liquidation, with the case closing in Nov 17, 2014." Amy L Serafin — Wisconsin, 2014-30524
ᐅ Paul Shaffer, Wisconsin Address: 6722 Crocus Ct Apt 4 Greendale, WI 53129 Brief Overview of Bankruptcy Case 10-31575-jes: "In a Chapter 7 bankruptcy case, Paul Shaffer from Greendale, WI, saw their proceedings start in July 2010 and complete by 10/18/2010, involving asset liquidation." Paul Shaffer — Wisconsin, 10-31575
ᐅ Paul K Simko, Wisconsin Address: 5611 Azalea Ct Greendale, WI 53129-1720 Concise Description of Bankruptcy Case 14-27520-mdm7: "The bankruptcy filing by Paul K Simko, undertaken in Jun 12, 2014 in Greendale, WI under Chapter 7, concluded with discharge in Sep 10, 2014 after liquidating assets." Paul K Simko — Wisconsin, 14-27520
ᐅ Myron E Sinski, Wisconsin Address: 5208 Raven Dr Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-36160-pp: "Greendale, WI resident Myron E Sinski's 12/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-25." Myron E Sinski — Wisconsin, 13-36160-pp
ᐅ Terrance M Sinski, Wisconsin Address: 5040 S 84th St Greendale, WI 53129 Bankruptcy Case 13-20120-svk Summary: "Greendale, WI resident Terrance M Sinski's 2013-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2013." Terrance M Sinski — Wisconsin, 13-20120
ᐅ Ii Douglas George Slock, Wisconsin Address: 7200 EARL AVE Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 12-25676-jes: "The case of Ii Douglas George Slock in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ii Douglas George Slock — Wisconsin, 12-25676
ᐅ Stephanie Anne Sommers, Wisconsin Address: 6260 S 51st St Apt 8 Greendale, WI 53129-2668 Bankruptcy Case 15-32885-beh Summary: "The bankruptcy filing by Stephanie Anne Sommers, undertaken in 11.25.2015 in Greendale, WI under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets." Stephanie Anne Sommers — Wisconsin, 15-32885
ᐅ Souradeth Sonsena, Wisconsin Address: 5307 Eastway Apt 3 Greendale, WI 53129 Brief Overview of Bankruptcy Case 09-36308-pp: "In Greendale, WI, Souradeth Sonsena filed for Chapter 7 bankruptcy in November 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010." Souradeth Sonsena — Wisconsin, 09-36308-pp
ᐅ Daniel J Springsteen, Wisconsin Address: 5579 Balsam Ct Greendale, WI 53129-1366 Snapshot of U.S. Bankruptcy Proceeding Case 07-28109-pp: "In his Chapter 13 bankruptcy case filed in October 2007, Greendale, WI's Daniel J Springsteen agreed to a debt repayment plan, which was successfully completed by Dec 12, 2012." Daniel J Springsteen — Wisconsin, 07-28109-pp
ᐅ Scott Starr, Wisconsin Address: 5518 Brandon St Greendale, WI 53129 Brief Overview of Bankruptcy Case 10-32151-pp: "Scott Starr's Chapter 7 bankruptcy, filed in Greendale, WI in July 2010, led to asset liquidation, with the case closing in October 2010." Scott Starr — Wisconsin, 10-32151-pp
ᐅ Thomas M Staves, Wisconsin Address: 6814 Northway Greendale, WI 53129-1738 Bankruptcy Case 16-25176-beh Summary: "Greendale, WI resident Thomas M Staves's 2016-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2016." Thomas M Staves — Wisconsin, 16-25176
ᐅ Claudia L Stetz, Wisconsin Address: 6725 Crocus Ct Apt 2 Greendale, WI 53129 Brief Overview of Bankruptcy Case 11-29159-pp: "In Greendale, WI, Claudia L Stetz filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2011." Claudia L Stetz — Wisconsin, 11-29159-pp
ᐅ Chad W Stevens, Wisconsin Address: 7515 Parkview Rd Apt 18 Greendale, WI 53129 Concise Description of Bankruptcy Case 12-27115-pp7: "The bankruptcy record of Chad W Stevens from Greendale, WI, shows a Chapter 7 case filed in 2012-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2012." Chad W Stevens — Wisconsin, 12-27115-pp
ᐅ Mattie L Stevens, Wisconsin Address: 5079 W College Ave Apt 30 Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-20989-gmh: "Greendale, WI resident Mattie L Stevens's 01/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2013." Mattie L Stevens — Wisconsin, 13-20989
ᐅ Brian D Stout, Wisconsin Address: 6426 Sycamore St Greendale, WI 53129-2921 Brief Overview of Bankruptcy Case 14-33187-pp: "In Greendale, WI, Brian D Stout filed for Chapter 7 bankruptcy in Oct 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2015." Brian D Stout — Wisconsin, 14-33187-pp
ᐅ Joann P Stout, Wisconsin Address: 6426 Sycamore St Greendale, WI 53129-2921 Concise Description of Bankruptcy Case 14-33187-pp7: "Joann P Stout's Chapter 7 bankruptcy, filed in Greendale, WI in 10/25/2014, led to asset liquidation, with the case closing in 01/23/2015." Joann P Stout — Wisconsin, 14-33187-pp
ᐅ Heather Sturnot, Wisconsin Address: 6930 Darnell Ln Greendale, WI 53129-2353 Bankruptcy Case 15-24096-svk Summary: "In a Chapter 7 bankruptcy case, Heather Sturnot from Greendale, WI, saw her proceedings start in 04.16.2015 and complete by 07/15/2015, involving asset liquidation." Heather Sturnot — Wisconsin, 15-24096
ᐅ Rosalie Mary Sumner, Wisconsin Address: 7780 W Grange Ave Apt 220 Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-35535-svk: "The bankruptcy record of Rosalie Mary Sumner from Greendale, WI, shows a Chapter 7 case filed in 2011-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2012." Rosalie Mary Sumner — Wisconsin, 11-35535
ᐅ Richard J Swainston, Wisconsin Address: 5520 Lakeview Dr Greendale, WI 53129-1967 Concise Description of Bankruptcy Case 15-24426-gmh7: "Richard J Swainston's bankruptcy, initiated in 2015-04-22 and concluded by 07/21/2015 in Greendale, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Richard J Swainston — Wisconsin, 15-24426
ᐅ Subhan M Syed, Wisconsin Address: 6158 Churchwood Cir Greendale, WI 53129 Bankruptcy Case 13-36069-pp Overview: "The bankruptcy filing by Subhan M Syed, undertaken in 12.17.2013 in Greendale, WI under Chapter 7, concluded with discharge in 03.23.2014 after liquidating assets." Subhan M Syed — Wisconsin, 13-36069-pp
ᐅ Sr Matthew Anthony Teresi, Wisconsin Address: 6250 S 51st St Apt 6 Greendale, WI 53129 Bankruptcy Case 11-31514-pp Overview: "The bankruptcy record of Sr Matthew Anthony Teresi from Greendale, WI, shows a Chapter 7 case filed in 07.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2011." Sr Matthew Anthony Teresi — Wisconsin, 11-31514-pp
ᐅ Mark C Treter, Wisconsin Address: 5791 Fern Ct Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-25560-jes: "The bankruptcy filing by Mark C Treter, undertaken in April 2011 in Greendale, WI under Chapter 7, concluded with discharge in July 20, 2011 after liquidating assets." Mark C Treter — Wisconsin, 11-25560
ᐅ Anne Turk, Wisconsin Address: 5613 Badger Ct Greendale, WI 53129 Concise Description of Bankruptcy Case 10-24918-jes7: "In a Chapter 7 bankruptcy case, Anne Turk from Greendale, WI, saw her proceedings start in 2010-03-31 and complete by 2010-07-05, involving asset liquidation." Anne Turk — Wisconsin, 10-24918
ᐅ Jacquelyn Marie Twiford, Wisconsin Address: 6779 Crocus Ct Apt 4 Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-23544-jes: "Greendale, WI resident Jacquelyn Marie Twiford's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011." Jacquelyn Marie Twiford — Wisconsin, 11-23544
ᐅ Nun Uk, Wisconsin Address: 5824 Ramona Dr Greendale, WI 53129 Brief Overview of Bankruptcy Case 12-34179-svk: "In Greendale, WI, Nun Uk filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02." Nun Uk — Wisconsin, 12-34179
ᐅ Monica Ulik, Wisconsin Address: 7780 W Grange Ave Apt 225 Greendale, WI 53129-1597 Brief Overview of Bankruptcy Case 15-22350-mdm: "The bankruptcy filing by Monica Ulik, undertaken in Mar 13, 2015 in Greendale, WI under Chapter 7, concluded with discharge in 2015-06-11 after liquidating assets." Monica Ulik — Wisconsin, 15-22350
ᐅ Richard Nicolas Ulik, Wisconsin Address: 7780 W Grange Ave Apt 225 Greendale, WI 53129-1597 Bankruptcy Case 15-22350-mdm Overview: "The bankruptcy filing by Richard Nicolas Ulik, undertaken in 2015-03-13 in Greendale, WI under Chapter 7, concluded with discharge in June 11, 2015 after liquidating assets." Richard Nicolas Ulik — Wisconsin, 15-22350
ᐅ Robert Ullerich, Wisconsin Address: 6141 S 60th St Apt 4 Greendale, WI 53129 Brief Overview of Bankruptcy Case 10-22396-jes: "Greendale, WI resident Robert Ullerich's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2010." Robert Ullerich — Wisconsin, 10-22396
ᐅ Riper Jeffrey D Van, Wisconsin Address: 7208 DORCHESTER LN Greendale, WI 53129 Bankruptcy Case 12-24883-pp Overview: "In Greendale, WI, Riper Jeffrey D Van filed for Chapter 7 bankruptcy in 04/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2012." Riper Jeffrey D Van — Wisconsin, 12-24883-pp
ᐅ Ryan Matthew Vassar, Wisconsin Address: 5373 Eastway Apt 2 Greendale, WI 53129 Bankruptcy Case 12-33130-pp Overview: "The case of Ryan Matthew Vassar in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ryan Matthew Vassar — Wisconsin, 12-33130-pp
ᐅ Greg A Verhein, Wisconsin Address: 6406 Conifer Ln Greendale, WI 53129 Concise Description of Bankruptcy Case 12-28188-jes7: "The bankruptcy filing by Greg A Verhein, undertaken in May 2012 in Greendale, WI under Chapter 7, concluded with discharge in September 2, 2012 after liquidating assets." Greg A Verhein — Wisconsin, 12-28188
ᐅ Kristen Marie Victory, Wisconsin Address: 5622 Gatewood Ln Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 11-37049-svk: "The bankruptcy filing by Kristen Marie Victory, undertaken in 11.11.2011 in Greendale, WI under Chapter 7, concluded with discharge in February 2012 after liquidating assets." Kristen Marie Victory — Wisconsin, 11-37049
ᐅ Erika A Villafuerte, Wisconsin Address: 4985 Saxony Ln Greendale, WI 53129 Concise Description of Bankruptcy Case 13-34588-svk7: "The case of Erika A Villafuerte in Greendale, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Erika A Villafuerte — Wisconsin, 13-34588
ᐅ Afrim F Vinca, Wisconsin Address: 4309 W Ramsey Ave Apt 31 Greendale, WI 53129-2031 Snapshot of U.S. Bankruptcy Proceeding Case 2014-29145-mdm: "The bankruptcy filing by Afrim F Vinca, undertaken in Jul 18, 2014 in Greendale, WI under Chapter 7, concluded with discharge in 2014-10-16 after liquidating assets." Afrim F Vinca — Wisconsin, 2014-29145
ᐅ Russell E Vollmer, Wisconsin Address: 5432 Meadow Dr Greendale, WI 53129 Bankruptcy Case 12-36927-svk Overview: "Greendale, WI resident Russell E Vollmer's Nov 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2013." Russell E Vollmer — Wisconsin, 12-36927
ᐅ Stephen C Wegner, Wisconsin Address: 7223 Edgehill Rd Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 12-29563-pp: "Greendale, WI resident Stephen C Wegner's Jun 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-29." Stephen C Wegner — Wisconsin, 12-29563-pp
ᐅ Robert Murray Weingart, Wisconsin Address: 6849 Catalpa St Greendale, WI 53129 Bankruptcy Case 11-29747-svk Overview: "The bankruptcy filing by Robert Murray Weingart, undertaken in June 2011 in Greendale, WI under Chapter 7, concluded with discharge in Sep 21, 2011 after liquidating assets." Robert Murray Weingart — Wisconsin, 11-29747
ᐅ Steven Nmi Weitkunat, Wisconsin Address: 5593 Bluebird Ct Greendale, WI 53129 Brief Overview of Bankruptcy Case 13-29879-pp: "The bankruptcy record of Steven Nmi Weitkunat from Greendale, WI, shows a Chapter 7 case filed in Jul 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2013." Steven Nmi Weitkunat — Wisconsin, 13-29879-pp
ᐅ Vicki Jo Wenzel, Wisconsin Address: 6757 Northway Apt 6 Greendale, WI 53129 Concise Description of Bankruptcy Case 13-26966-gmh7: "The bankruptcy filing by Vicki Jo Wenzel, undertaken in 2013-05-20 in Greendale, WI under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets." Vicki Jo Wenzel — Wisconsin, 13-26966
ᐅ Anthony R White, Wisconsin Address: 6821 Crocus Ct Apt 1 Greendale, WI 53129-2324 Bankruptcy Case 2014-25011-mdm Summary: "The bankruptcy record of Anthony R White from Greendale, WI, shows a Chapter 7 case filed in 04/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2014." Anthony R White — Wisconsin, 2014-25011
ᐅ Michael J White, Wisconsin Address: 4580 Skylark Ln Greendale, WI 53129 Concise Description of Bankruptcy Case 12-32303-mdm7: "Greendale, WI resident Michael J White's Aug 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-21." Michael J White — Wisconsin, 12-32303
ᐅ Virginia Whitted, Wisconsin Address: 6747 Hill Park Ct Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 10-40145-jes: "In a Chapter 7 bankruptcy case, Virginia Whitted from Greendale, WI, saw her proceedings start in December 23, 2010 and complete by March 2011, involving asset liquidation." Virginia Whitted — Wisconsin, 10-40145
ᐅ Stephanie Wimmer, Wisconsin Address: 6644 Montgomery Dr Greendale, WI 53129 Brief Overview of Bankruptcy Case 10-32874-svk: "The bankruptcy record of Stephanie Wimmer from Greendale, WI, shows a Chapter 7 case filed in 08.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2010." Stephanie Wimmer — Wisconsin, 10-32874
ᐅ Bee V Xiong, Wisconsin Address: 5081 Maplewood Ct Greendale, WI 53129-1413 Snapshot of U.S. Bankruptcy Proceeding Case 15-21747-gmh: "The bankruptcy filing by Bee V Xiong, undertaken in 2015-02-27 in Greendale, WI under Chapter 7, concluded with discharge in 05.28.2015 after liquidating assets." Bee V Xiong — Wisconsin, 15-21747
ᐅ Fong Xiong, Wisconsin Address: 5081 Maplewood Ct Greendale, WI 53129-1413 Snapshot of U.S. Bankruptcy Proceeding Case 15-21747-gmh: "The bankruptcy filing by Fong Xiong, undertaken in 02.27.2015 in Greendale, WI under Chapter 7, concluded with discharge in May 2015 after liquidating assets." Fong Xiong — Wisconsin, 15-21747
ᐅ Houa Xiong, Wisconsin Address: 6076 Churchwood Cir Greendale, WI 53129 Snapshot of U.S. Bankruptcy Proceeding Case 09-34802-pp: "Houa Xiong's Chapter 7 bankruptcy, filed in Greendale, WI in 2009-10-13, led to asset liquidation, with the case closing in Jan 17, 2010." Houa Xiong — Wisconsin, 09-34802-pp
ᐅ Nai Chongtoua Yang, Wisconsin Address: 6163 Highland Ln Apt 3 Greendale, WI 53129 Concise Description of Bankruptcy Case 12-32554-pp7: "The bankruptcy record of Nai Chongtoua Yang from Greendale, WI, shows a Chapter 7 case filed in 2012-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-27." Nai Chongtoua Yang — Wisconsin, 12-32554-pp
ᐅ Robert L Zimmerman, Wisconsin Address: 6620 Manchester Dr Greendale, WI 53129 Bankruptcy Case 13-36105-mdm Summary: "Greendale, WI resident Robert L Zimmerman's 12/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2014." Robert L Zimmerman — Wisconsin, 13-36105
ᐅ Mark B Zoske, Wisconsin Address: 5599 Bluebird Ct Greendale, WI 53129 Brief Overview of Bankruptcy Case 11-32860-mdm: "In a Chapter 7 bankruptcy case, Mark B Zoske from Greendale, WI, saw their proceedings start in August 2011 and complete by Nov 23, 2011, involving asset liquidation." Mark B Zoske — Wisconsin, 11-32860
ᐅ Michael John Zych, Wisconsin Address: 6092 Oakwood Ln Greendale, WI 53129 Concise Description of Bankruptcy Case 13-21038-pp7: "Greendale, WI resident Michael John Zych's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-06." Michael John Zych — Wisconsin, 13-21038-pp