personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greendale, 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 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