personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hartford, 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 Raymond Frank Abt, Wisconsin

Address: 626 Court Dr Hartford, WI 53027

Bankruptcy Case 12-31438-mdm Overview: "Raymond Frank Abt's bankruptcy, initiated in 07.31.2012 and concluded by November 2012 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Frank Abt — Wisconsin, 12-31438


ᐅ Jerry Ray Albrecht, Wisconsin

Address: 616 E Lincoln Ave Apt 2 Hartford, WI 53027-2243

Concise Description of Bankruptcy Case 15-26481-mdm7: "Hartford, WI resident Jerry Ray Albrecht's 06.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2015."
Jerry Ray Albrecht — Wisconsin, 15-26481


ᐅ Todd Albrecht, Wisconsin

Address: W397 Illinois Rd Hartford, WI 53027

Concise Description of Bankruptcy Case 09-35214-pp7: "Todd Albrecht's bankruptcy, initiated in 2009-10-21 and concluded by January 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Albrecht — Wisconsin, 09-35214-pp


ᐅ Kimberly Aliota, Wisconsin

Address: 789 Timberline Trl Apt 9 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-22302-pp: "Kimberly Aliota's Chapter 7 bankruptcy, filed in Hartford, WI in Feb 29, 2012, led to asset liquidation, with the case closing in 06/04/2012."
Kimberly Aliota — Wisconsin, 12-22302-pp


ᐅ Pamela H Anagnoustopolous, Wisconsin

Address: 6541 Daisy Ct Hartford, WI 53027

Concise Description of Bankruptcy Case 12-26821-pp7: "The bankruptcy filing by Pamela H Anagnoustopolous, undertaken in 05.04.2012 in Hartford, WI under Chapter 7, concluded with discharge in 2012-08-08 after liquidating assets."
Pamela H Anagnoustopolous — Wisconsin, 12-26821-pp


ᐅ Andrew G Anderson, Wisconsin

Address: 237 W Rossman St Hartford, WI 53027-1125

Concise Description of Bankruptcy Case 2014-28342-pp7: "In a Chapter 7 bankruptcy case, Andrew G Anderson from Hartford, WI, saw their proceedings start in 2014-06-30 and complete by Sep 28, 2014, involving asset liquidation."
Andrew G Anderson — Wisconsin, 2014-28342-pp


ᐅ Edward M Aumann, Wisconsin

Address: 5418 Marshview Dr N Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-33502-svk: "In Hartford, WI, Edward M Aumann filed for Chapter 7 bankruptcy in Sep 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-18."
Edward M Aumann — Wisconsin, 12-33502


ᐅ Gregory S Avery, Wisconsin

Address: 63 Grand Ave Hartford, WI 53027

Bankruptcy Case 11-37255-svk Summary: "In a Chapter 7 bankruptcy case, Gregory S Avery from Hartford, WI, saw their proceedings start in 2011-11-17 and complete by 02/21/2012, involving asset liquidation."
Gregory S Avery — Wisconsin, 11-37255


ᐅ Deanna Lynn Avery, Wisconsin

Address: 1753 Redtail Dr Hartford, WI 53027

Brief Overview of Bankruptcy Case 12-22071-pp: "Deanna Lynn Avery's bankruptcy, initiated in 2012-02-24 and concluded by 2012-05-30 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Lynn Avery — Wisconsin, 12-22071-pp


ᐅ Belle Mae Baier, Wisconsin

Address: 630 E Lincoln Ave Apt 8 Hartford, WI 53027-2242

Concise Description of Bankruptcy Case 16-22112-gmh7: "The bankruptcy filing by Belle Mae Baier, undertaken in 03.11.2016 in Hartford, WI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Belle Mae Baier — Wisconsin, 16-22112


ᐅ Christopher J Baier, Wisconsin

Address: 630 E Lincoln Ave Apt 8 Hartford, WI 53027-2242

Bankruptcy Case 16-22112-gmh Overview: "In Hartford, WI, Christopher J Baier filed for Chapter 7 bankruptcy in March 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2016."
Christopher J Baier — Wisconsin, 16-22112


ᐅ Shirley Jean Baker, Wisconsin

Address: 2102 State Road 83 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-32001-pp: "The bankruptcy filing by Shirley Jean Baker, undertaken in 2012-08-12 in Hartford, WI under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Shirley Jean Baker — Wisconsin, 12-32001-pp


ᐅ Karen M Balistreri, Wisconsin

Address: 6636 Druid Lake Rd Hartford, WI 53027-8513

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30274-pp: "The bankruptcy filing by Karen M Balistreri, undertaken in 08/13/2014 in Hartford, WI under Chapter 7, concluded with discharge in 11/11/2014 after liquidating assets."
Karen M Balistreri — Wisconsin, 2014-30274-pp


ᐅ Salvatore Balistreri, Wisconsin

Address: 309 Highland Ave Hartford, WI 53027-1317

Concise Description of Bankruptcy Case 16-22621-beh7: "Salvatore Balistreri's bankruptcy, initiated in 2016-03-25 and concluded by June 2016 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Balistreri — Wisconsin, 16-22621


ᐅ Scheller Susan L Balistreri, Wisconsin

Address: 537 Wilderness Ct Hartford, WI 53027-8612

Concise Description of Bankruptcy Case 15-20211-mdm7: "Scheller Susan L Balistreri's Chapter 7 bankruptcy, filed in Hartford, WI in 01/12/2015, led to asset liquidation, with the case closing in April 2015."
Scheller Susan L Balistreri — Wisconsin, 15-20211


ᐅ Ryan Baron, Wisconsin

Address: 121 Kossuth St Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-25432-pp: "In a Chapter 7 bankruptcy case, Ryan Baron from Hartford, WI, saw their proceedings start in Apr 9, 2010 and complete by July 2010, involving asset liquidation."
Ryan Baron — Wisconsin, 10-25432-pp


ᐅ Nancy K Bartline, Wisconsin

Address: 206 Misty Meadows Blvd Hartford, WI 53027-1971

Bankruptcy Case 2014-24248-mdm Overview: "In Hartford, WI, Nancy K Bartline filed for Chapter 7 bankruptcy in 2014-04-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2014."
Nancy K Bartline — Wisconsin, 2014-24248


ᐅ Daniel P Battist, Wisconsin

Address: 634 Linden Ave Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 11-30344-pp: "The case of Daniel P Battist in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Battist — Wisconsin, 11-30344-pp


ᐅ Donald Arthur Beals, Wisconsin

Address: N5169 County Road U Hartford, WI 53027-9333

Snapshot of U.S. Bankruptcy Proceeding Case 16-23244-svk: "Donald Arthur Beals's Chapter 7 bankruptcy, filed in Hartford, WI in 04.08.2016, led to asset liquidation, with the case closing in 07/07/2016."
Donald Arthur Beals — Wisconsin, 16-23244


ᐅ Brian H Bear, Wisconsin

Address: 403 Misty Meadows Blvd Hartford, WI 53027

Bankruptcy Case 09-33945-jes Summary: "Hartford, WI resident Brian H Bear's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Brian H Bear — Wisconsin, 09-33945


ᐅ Frances Beck, Wisconsin

Address: 33 High St Apt 107 Hartford, WI 53027

Bankruptcy Case 10-23372-jes Summary: "The bankruptcy record of Frances Beck from Hartford, WI, shows a Chapter 7 case filed in Mar 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2010."
Frances Beck — Wisconsin, 10-23372


ᐅ Ann M Bell, Wisconsin

Address: 351 Bradfield Ct Hartford, WI 53027-8302

Bankruptcy Case 15-32607-beh Summary: "Ann M Bell's Chapter 7 bankruptcy, filed in Hartford, WI in 2015-11-17, led to asset liquidation, with the case closing in 2016-02-15."
Ann M Bell — Wisconsin, 15-32607


ᐅ Gary L Bennett, Wisconsin

Address: 1290 Huron Way Hartford, WI 53027-2583

Bankruptcy Case 15-31367-beh Overview: "The bankruptcy filing by Gary L Bennett, undertaken in 2015-10-10 in Hartford, WI under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Gary L Bennett — Wisconsin, 15-31367


ᐅ Lynn A Bennett, Wisconsin

Address: 1290 Huron Way Hartford, WI 53027-2583

Brief Overview of Bankruptcy Case 15-31367-beh: "In Hartford, WI, Lynn A Bennett filed for Chapter 7 bankruptcy in Oct 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2016."
Lynn A Bennett — Wisconsin, 15-31367


ᐅ James Raymond Bentzler, Wisconsin

Address: 503 Cedar St Hartford, WI 53027-2014

Snapshot of U.S. Bankruptcy Proceeding Case 16-24447-beh: "In a Chapter 7 bankruptcy case, James Raymond Bentzler from Hartford, WI, saw their proceedings start in 2016-05-02 and complete by July 31, 2016, involving asset liquidation."
James Raymond Bentzler — Wisconsin, 16-24447


ᐅ Timothy Gerald Bertrand, Wisconsin

Address: 634 Mckinley Ave Hartford, WI 53027-1950

Brief Overview of Bankruptcy Case 14-34332-gmh: "Timothy Gerald Bertrand's Chapter 7 bankruptcy, filed in Hartford, WI in November 2014, led to asset liquidation, with the case closing in February 2015."
Timothy Gerald Bertrand — Wisconsin, 14-34332


ᐅ Barbara J Bloedel, Wisconsin

Address: 112 S Rural St Hartford, WI 53027-1836

Bankruptcy Case 15-31031-svk Summary: "Hartford, WI resident Barbara J Bloedel's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2015."
Barbara J Bloedel — Wisconsin, 15-31031


ᐅ Samuel J Boettcher, Wisconsin

Address: 643 Abbott Ave Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 09-34592-svk: "Hartford, WI resident Samuel J Boettcher's Oct 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Samuel J Boettcher — Wisconsin, 09-34592


ᐅ Mohamed Bousaida, Wisconsin

Address: 313 N Main St Apt 10 Hartford, WI 53027

Bankruptcy Case 09-37735-pp Overview: "The bankruptcy filing by Mohamed Bousaida, undertaken in 12/14/2009 in Hartford, WI under Chapter 7, concluded with discharge in 03.20.2010 after liquidating assets."
Mohamed Bousaida — Wisconsin, 09-37735-pp


ᐅ Ronald W Bowser, Wisconsin

Address: 1188 Elm St Hartford, WI 53027-2785

Bankruptcy Case 09-30809-svk Summary: "In their Chapter 13 bankruptcy case filed in Jul 28, 2009, Hartford, WI's Ronald W Bowser agreed to a debt repayment plan, which was successfully completed by 08.15.2012."
Ronald W Bowser — Wisconsin, 09-30809


ᐅ Matthew Brace, Wisconsin

Address: 4937 State Road 144 Hartford, WI 53027

Bankruptcy Case 10-39589-svk Overview: "The bankruptcy filing by Matthew Brace, undertaken in Dec 13, 2010 in Hartford, WI under Chapter 7, concluded with discharge in 03.19.2011 after liquidating assets."
Matthew Brace — Wisconsin, 10-39589


ᐅ Richard Brazelton, Wisconsin

Address: 343 Castle Cove Way Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-24850-jes: "Richard Brazelton's Chapter 7 bankruptcy, filed in Hartford, WI in 03/31/2010, led to asset liquidation, with the case closing in 2010-07-05."
Richard Brazelton — Wisconsin, 10-24850


ᐅ Stephanie Renee Brinkman, Wisconsin

Address: 934 Cascade Cir Hartford, WI 53027-2080

Brief Overview of Bankruptcy Case 15-23059-svk: "Stephanie Renee Brinkman's Chapter 7 bankruptcy, filed in Hartford, WI in March 2015, led to asset liquidation, with the case closing in 2015-06-28."
Stephanie Renee Brinkman — Wisconsin, 15-23059


ᐅ Ashley Mae Brown, Wisconsin

Address: 6165 First St Hartford, WI 53027-9527

Brief Overview of Bankruptcy Case 14-31022-pp: "Ashley Mae Brown's Chapter 7 bankruptcy, filed in Hartford, WI in 2014-08-29, led to asset liquidation, with the case closing in November 27, 2014."
Ashley Mae Brown — Wisconsin, 14-31022-pp


ᐅ Jason Michael Brown, Wisconsin

Address: 6165 First St Hartford, WI 53027-9527

Concise Description of Bankruptcy Case 2014-31022-pp7: "The bankruptcy filing by Jason Michael Brown, undertaken in August 29, 2014 in Hartford, WI under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Jason Michael Brown — Wisconsin, 2014-31022-pp


ᐅ Shanique L Brown, Wisconsin

Address: 851 Lookout Ct Hartford, WI 53027

Concise Description of Bankruptcy Case 12-37979-pp7: "The bankruptcy filing by Shanique L Brown, undertaken in 2012-12-29 in Hartford, WI under Chapter 7, concluded with discharge in 04.04.2013 after liquidating assets."
Shanique L Brown — Wisconsin, 12-37979-pp


ᐅ Randal Arthur Bruder, Wisconsin

Address: 1746 Conestoga Ct Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-31482-svk: "In Hartford, WI, Randal Arthur Bruder filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2012."
Randal Arthur Bruder — Wisconsin, 12-31482


ᐅ Erika Bruening, Wisconsin

Address: 115 Acadia Ave Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-37759-jes: "In a Chapter 7 bankruptcy case, Erika Bruening from Hartford, WI, saw her proceedings start in 2010-11-03 and complete by 02/07/2011, involving asset liquidation."
Erika Bruening — Wisconsin, 10-37759


ᐅ Angela M Bruno, Wisconsin

Address: 510 Acorn Pass Hartford, WI 53027-8723

Concise Description of Bankruptcy Case 15-29150-gmh7: "Angela M Bruno's bankruptcy, initiated in 08.10.2015 and concluded by 2015-11-08 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Bruno — Wisconsin, 15-29150


ᐅ Michael Bucierka, Wisconsin

Address: 3373 Lake Dr Hartford, WI 53027

Bankruptcy Case 10-40114-pp Overview: "The bankruptcy filing by Michael Bucierka, undertaken in December 2010 in Hartford, WI under Chapter 7, concluded with discharge in 03/29/2011 after liquidating assets."
Michael Bucierka — Wisconsin, 10-40114-pp


ᐅ Bruce Lee Buck, Wisconsin

Address: 608 Linden Ave Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-37915-pp: "Bruce Lee Buck's bankruptcy, initiated in 2012-12-28 and concluded by 04/03/2013 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Lee Buck — Wisconsin, 12-37915-pp


ᐅ Steven Scott Budnik, Wisconsin

Address: 1236 Huron Way Hartford, WI 53027

Concise Description of Bankruptcy Case 11-30426-pp7: "Hartford, WI resident Steven Scott Budnik's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2011."
Steven Scott Budnik — Wisconsin, 11-30426-pp


ᐅ Kathleen Marie Buggs, Wisconsin

Address: 6095 County Road U Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-27967-gmh: "The bankruptcy record of Kathleen Marie Buggs from Hartford, WI, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2013."
Kathleen Marie Buggs — Wisconsin, 13-27967


ᐅ Todd Bultman, Wisconsin

Address: 19 Acadia Ave Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-31702-jes: "In Hartford, WI, Todd Bultman filed for Chapter 7 bankruptcy in 07/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-20."
Todd Bultman — Wisconsin, 10-31702


ᐅ John F Burns, Wisconsin

Address: 656 Evergreen Dr Hartford, WI 53027-2134

Snapshot of U.S. Bankruptcy Proceeding Case 15-20642-mdm: "The bankruptcy filing by John F Burns, undertaken in 2015-01-27 in Hartford, WI under Chapter 7, concluded with discharge in 04/27/2015 after liquidating assets."
John F Burns — Wisconsin, 15-20642


ᐅ Lee Burns, Wisconsin

Address: 111 Grand Ave Hartford, WI 53027

Bankruptcy Case 09-37878-jes Summary: "The bankruptcy filing by Lee Burns, undertaken in Dec 17, 2009 in Hartford, WI under Chapter 7, concluded with discharge in 03/23/2010 after liquidating assets."
Lee Burns — Wisconsin, 09-37878


ᐅ Theresa L Campbell, Wisconsin

Address: 205 Northview Trl Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 11-37317-jes: "Theresa L Campbell's bankruptcy, initiated in Nov 18, 2011 and concluded by February 22, 2012 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa L Campbell — Wisconsin, 11-37317


ᐅ Ii Garland Ray Cannon, Wisconsin

Address: 1008 Riverbend Dr Apt 101 Hartford, WI 53027

Bankruptcy Case 12-35447-mdm Summary: "The case of Ii Garland Ray Cannon in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Garland Ray Cannon — Wisconsin, 12-35447


ᐅ Andrew C Captain, Wisconsin

Address: 531 Willow Ln Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 13-29619-mdm: "Andrew C Captain's bankruptcy, initiated in July 2013 and concluded by October 2013 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew C Captain — Wisconsin, 13-29619


ᐅ Jennie L Carlson, Wisconsin

Address: 218 E Washington Ave Hartford, WI 53027-2126

Brief Overview of Bankruptcy Case 08-28581-svk: "08.06.2008 marked the beginning of Jennie L Carlson's Chapter 13 bankruptcy in Hartford, WI, entailing a structured repayment schedule, completed by 11/04/2013."
Jennie L Carlson — Wisconsin, 08-28581


ᐅ Jason P Carlson, Wisconsin

Address: 218 E Washington Ave Hartford, WI 53027-2126

Snapshot of U.S. Bankruptcy Proceeding Case 08-28581-svk: "Chapter 13 bankruptcy for Jason P Carlson in Hartford, WI began in August 2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 4, 2013."
Jason P Carlson — Wisconsin, 08-28581


ᐅ Julie A Chase, Wisconsin

Address: 224 Church St Hartford, WI 53027-1843

Snapshot of U.S. Bankruptcy Proceeding Case 14-25444-mdm: "Julie A Chase's Chapter 7 bankruptcy, filed in Hartford, WI in 04.30.2014, led to asset liquidation, with the case closing in 2014-07-29."
Julie A Chase — Wisconsin, 14-25444


ᐅ Julie A Chase, Wisconsin

Address: 224 Church St Hartford, WI 53027-1843

Brief Overview of Bankruptcy Case 2014-25444-mdm: "Julie A Chase's bankruptcy, initiated in 2014-04-30 and concluded by 07.29.2014 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie A Chase — Wisconsin, 2014-25444


ᐅ Raymond Chesniak, Wisconsin

Address: 1387 Kennedy Dr Hartford, WI 53027

Bankruptcy Case 12-32842-mdm Summary: "The bankruptcy record of Raymond Chesniak from Hartford, WI, shows a Chapter 7 case filed in 2012-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Raymond Chesniak — Wisconsin, 12-32842


ᐅ Richard M Cialdini, Wisconsin

Address: 911 Broadmoore Dr Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-37514-jes: "The case of Richard M Cialdini in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard M Cialdini — Wisconsin, 11-37514


ᐅ Robert A Cichosz, Wisconsin

Address: 550 Hartford Sq Hartford, WI 53027

Concise Description of Bankruptcy Case 12-31172-mdm7: "The bankruptcy filing by Robert A Cichosz, undertaken in 07/26/2012 in Hartford, WI under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Robert A Cichosz — Wisconsin, 12-31172


ᐅ Michael W Crabtree, Wisconsin

Address: 570 Clare Ln Hartford, WI 53027

Bankruptcy Case 13-32861-pp Summary: "Michael W Crabtree's bankruptcy, initiated in 09/28/2013 and concluded by January 2014 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Crabtree — Wisconsin, 13-32861-pp


ᐅ Koreen Lee Creegan, Wisconsin

Address: 1040 Riverbend Dr Apt 7 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-33818-mdm: "In a Chapter 7 bankruptcy case, Koreen Lee Creegan from Hartford, WI, saw their proceedings start in 2012-09-20 and complete by December 25, 2012, involving asset liquidation."
Koreen Lee Creegan — Wisconsin, 12-33818


ᐅ Getz Patricia M Crown, Wisconsin

Address: 523 Foxtail Dr Hartford, WI 53027-2727

Bankruptcy Case 14-32903-pp Overview: "The bankruptcy filing by Getz Patricia M Crown, undertaken in October 2014 in Hartford, WI under Chapter 7, concluded with discharge in 2015-01-15 after liquidating assets."
Getz Patricia M Crown — Wisconsin, 14-32903-pp


ᐅ Jose Renaldo Cruz, Wisconsin

Address: 1128 Durango Dr Hartford, WI 53027

Bankruptcy Case 11-38529-mdm Summary: "In Hartford, WI, Jose Renaldo Cruz filed for Chapter 7 bankruptcy in December 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-21."
Jose Renaldo Cruz — Wisconsin, 11-38529


ᐅ John Michael Cuomo, Wisconsin

Address: 6939 Sunset Dr Hartford, WI 53027

Bankruptcy Case 12-29423-pp Overview: "Hartford, WI resident John Michael Cuomo's 2012-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-25."
John Michael Cuomo — Wisconsin, 12-29423-pp


ᐅ Lynda S Czapinski, Wisconsin

Address: 3409 Lake Dr Hartford, WI 53027

Brief Overview of Bankruptcy Case 12-29899-pp: "Hartford, WI resident Lynda S Czapinski's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2012."
Lynda S Czapinski — Wisconsin, 12-29899-pp


ᐅ Sarah A Czarnecki, Wisconsin

Address: 770 Bridlewood Dr Unit 6104 Hartford, WI 53027

Concise Description of Bankruptcy Case 13-27371-gmh7: "In Hartford, WI, Sarah A Czarnecki filed for Chapter 7 bankruptcy in 05.28.2013. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2013."
Sarah A Czarnecki — Wisconsin, 13-27371


ᐅ Patricia A Damico, Wisconsin

Address: 33 High St Apt 115 Hartford, WI 53027

Bankruptcy Case 12-36804-svk Overview: "The bankruptcy record of Patricia A Damico from Hartford, WI, shows a Chapter 7 case filed in 2012-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-03."
Patricia A Damico — Wisconsin, 12-36804


ᐅ Paul Dicke, Wisconsin

Address: 684 E Rossman St Hartford, WI 53027

Bankruptcy Case 10-24764-jes Overview: "The case of Paul Dicke in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Dicke — Wisconsin, 10-24764


ᐅ Deborah A Dimarzo, Wisconsin

Address: 5969 Log House Rd Hartford, WI 53027-9020

Bankruptcy Case 14-30171-pp Summary: "In a Chapter 7 bankruptcy case, Deborah A Dimarzo from Hartford, WI, saw her proceedings start in 08/11/2014 and complete by November 2014, involving asset liquidation."
Deborah A Dimarzo — Wisconsin, 14-30171-pp


ᐅ Thomas D Dimarzo, Wisconsin

Address: 5969 Log House Rd Hartford, WI 53027-9020

Bankruptcy Case 2014-30171-pp Summary: "The bankruptcy filing by Thomas D Dimarzo, undertaken in 2014-08-11 in Hartford, WI under Chapter 7, concluded with discharge in 11/09/2014 after liquidating assets."
Thomas D Dimarzo — Wisconsin, 2014-30171-pp


ᐅ Lorretta L Diol, Wisconsin

Address: 133 Cleveland Ave Hartford, WI 53027-2797

Bankruptcy Case 2014-31079-mdm Overview: "The case of Lorretta L Diol in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorretta L Diol — Wisconsin, 2014-31079


ᐅ Jaron S Domnitz, Wisconsin

Address: 114 Rushmore Ln Hartford, WI 53027-8639

Snapshot of U.S. Bankruptcy Proceeding Case 15-25003-mdm: "Jaron S Domnitz's Chapter 7 bankruptcy, filed in Hartford, WI in May 1, 2015, led to asset liquidation, with the case closing in 07/30/2015."
Jaron S Domnitz — Wisconsin, 15-25003


ᐅ Patricia J Dopki, Wisconsin

Address: 210 Hartford Sq Hartford, WI 53027-1973

Brief Overview of Bankruptcy Case 14-27131-svk: "In a Chapter 7 bankruptcy case, Patricia J Dopki from Hartford, WI, saw their proceedings start in 2014-06-03 and complete by Sep 1, 2014, involving asset liquidation."
Patricia J Dopki — Wisconsin, 14-27131


ᐅ Iii James S Douglas, Wisconsin

Address: 4785 Merten Dr Apt 4 Hartford, WI 53027-8607

Bankruptcy Case 14-26672-mdm Overview: "The case of Iii James S Douglas in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii James S Douglas — Wisconsin, 14-26672


ᐅ James S Douglas, Wisconsin

Address: 4785 Merten Dr Apt 4 Hartford, WI 53027-8607

Concise Description of Bankruptcy Case 2014-26672-mdm7: "Hartford, WI resident James S Douglas's 2014-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2014."
James S Douglas — Wisconsin, 2014-26672


ᐅ Jennifer Dubey, Wisconsin

Address: 504 W State St Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 09-36682-pp: "Jennifer Dubey's Chapter 7 bankruptcy, filed in Hartford, WI in November 2009, led to asset liquidation, with the case closing in 2010-02-24."
Jennifer Dubey — Wisconsin, 09-36682-pp


ᐅ Troy D Dunaway, Wisconsin

Address: 6146 Second St Hartford, WI 53027-9531

Bankruptcy Case 2014-28337-gmh Overview: "Troy D Dunaway's bankruptcy, initiated in 2014-06-30 and concluded by September 28, 2014 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy D Dunaway — Wisconsin, 2014-28337


ᐅ Steven Dury, Wisconsin

Address: 509 Branch St Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-21581-jes: "In Hartford, WI, Steven Dury filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-15."
Steven Dury — Wisconsin, 10-21581


ᐅ James Paul Dyson, Wisconsin

Address: 1610 Cardinal Dr Hartford, WI 53027

Bankruptcy Case 12-27110-mdm Summary: "In a Chapter 7 bankruptcy case, James Paul Dyson from Hartford, WI, saw their proceedings start in May 2012 and complete by 08.13.2012, involving asset liquidation."
James Paul Dyson — Wisconsin, 12-27110


ᐅ Christine Eggleston, Wisconsin

Address: 68 Stacy Lynn Ln Apt B Hartford, WI 53027

Bankruptcy Case 10-32496-pp Overview: "In a Chapter 7 bankruptcy case, Christine Eggleston from Hartford, WI, saw her proceedings start in July 29, 2010 and complete by Nov 2, 2010, involving asset liquidation."
Christine Eggleston — Wisconsin, 10-32496-pp


ᐅ Blair W Elinoff, Wisconsin

Address: 1534 Foxtail Dr Hartford, WI 53027-2745

Brief Overview of Bankruptcy Case 10-80384: "Chapter 13 bankruptcy for Blair W Elinoff in Hartford, WI began in 03/04/2010, focusing on debt restructuring, concluding with plan fulfillment in 2016-07-19."
Blair W Elinoff — Wisconsin, 10-80384


ᐅ Hazel Joyce Elinoff, Wisconsin

Address: 1534 Foxtail Dr Hartford, WI 53027-2745

Concise Description of Bankruptcy Case 10-803847: "Filing for Chapter 13 bankruptcy in 2010-03-04, Hazel Joyce Elinoff from Hartford, WI, structured a repayment plan, achieving discharge in Jul 19, 2016."
Hazel Joyce Elinoff — Wisconsin, 10-80384


ᐅ Justin J Enders, Wisconsin

Address: 236 Third St Hartford, WI 53027-1510

Bankruptcy Case 16-26173-svk Summary: "Hartford, WI resident Justin J Enders's Jun 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13."
Justin J Enders — Wisconsin, 16-26173


ᐅ Kathleen Kim Engstrom, Wisconsin

Address: 433 W Washington Ave Hartford, WI 53027-2039

Snapshot of U.S. Bankruptcy Proceeding Case 2014-26064-pp: "In a Chapter 7 bankruptcy case, Kathleen Kim Engstrom from Hartford, WI, saw her proceedings start in May 13, 2014 and complete by Aug 11, 2014, involving asset liquidation."
Kathleen Kim Engstrom — Wisconsin, 2014-26064-pp


ᐅ Steven Alan Engstrom, Wisconsin

Address: 433 W Washington Ave Hartford, WI 53027-2039

Bankruptcy Case 2014-26064-pp Summary: "In a Chapter 7 bankruptcy case, Steven Alan Engstrom from Hartford, WI, saw his proceedings start in May 2014 and complete by Aug 11, 2014, involving asset liquidation."
Steven Alan Engstrom — Wisconsin, 2014-26064-pp


ᐅ Todd Erickson, Wisconsin

Address: 631 First St Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-27537-jes: "Todd Erickson's Chapter 7 bankruptcy, filed in Hartford, WI in 2010-05-05, led to asset liquidation, with the case closing in Aug 9, 2010."
Todd Erickson — Wisconsin, 10-27537


ᐅ Iv Joseph Erste, Wisconsin

Address: PO Box 270632 Hartford, WI 53027

Bankruptcy Case 13-30346-pp Overview: "The case of Iv Joseph Erste in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Joseph Erste — Wisconsin, 13-30346-pp


ᐅ Jonathan Erwin, Wisconsin

Address: 1138 Saint Kilian Pkwy Hartford, WI 53027

Concise Description of Bankruptcy Case 13-23763-mdm7: "The case of Jonathan Erwin in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Erwin — Wisconsin, 13-23763


ᐅ Chelsey A Fadroski, Wisconsin

Address: 851 Evergreen Dr Apt 8 Hartford, WI 53027

Brief Overview of Bankruptcy Case 3-11-14170-rdm: "The bankruptcy filing by Chelsey A Fadroski, undertaken in June 2011 in Hartford, WI under Chapter 7, concluded with discharge in 10/06/2011 after liquidating assets."
Chelsey A Fadroski — Wisconsin, 3-11-14170


ᐅ Jeffrey Ross Farina, Wisconsin

Address: 656 Timberline Trl Hartford, WI 53027-2200

Bankruptcy Case 16-22835-svk Summary: "In a Chapter 7 bankruptcy case, Jeffrey Ross Farina from Hartford, WI, saw his proceedings start in March 31, 2016 and complete by June 2016, involving asset liquidation."
Jeffrey Ross Farina — Wisconsin, 16-22835


ᐅ Matthew David Farnsworth, Wisconsin

Address: 655 Wheelock Ave Hartford, WI 53027

Brief Overview of Bankruptcy Case 12-32656-pp: "In a Chapter 7 bankruptcy case, Matthew David Farnsworth from Hartford, WI, saw his proceedings start in 2012-08-27 and complete by 2012-12-01, involving asset liquidation."
Matthew David Farnsworth — Wisconsin, 12-32656-pp


ᐅ Jane R Fechter, Wisconsin

Address: 412 Wheelock Ave Hartford, WI 53027-2244

Bankruptcy Case 14-26743-pp Summary: "The bankruptcy record of Jane R Fechter from Hartford, WI, shows a Chapter 7 case filed in 2014-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2014."
Jane R Fechter — Wisconsin, 14-26743-pp


ᐅ Ann Marie Felerski, Wisconsin

Address: 1628 Oriole Dr Hartford, WI 53027

Bankruptcy Case 12-36290-mdm Summary: "The bankruptcy record of Ann Marie Felerski from Hartford, WI, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Ann Marie Felerski — Wisconsin, 12-36290


ᐅ Bradley Ferks, Wisconsin

Address: 423 Broadmoore Dr Hartford, WI 53027

Concise Description of Bankruptcy Case 10-22514-svk7: "Bradley Ferks's bankruptcy, initiated in 2010-02-24 and concluded by 05.31.2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Ferks — Wisconsin, 10-22514


ᐅ Jennifer Kay Fox, Wisconsin

Address: 1180 Mayfield Rd Hartford, WI 53027-2757

Snapshot of U.S. Bankruptcy Proceeding Case 15-27341-gmh: "In Hartford, WI, Jennifer Kay Fox filed for Chapter 7 bankruptcy in 06.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Jennifer Kay Fox — Wisconsin, 15-27341


ᐅ Rodger Paul Francke, Wisconsin

Address: 631 Forest St Hartford, WI 53027-1019

Brief Overview of Bankruptcy Case 1-10-14919-tsu: "The bankruptcy record for Rodger Paul Francke from Hartford, WI, under Chapter 13, filed in Jun 28, 2010, involved setting up a repayment plan, finalized by 2012-11-13."
Rodger Paul Francke — Wisconsin, 1-10-14919


ᐅ David Fugarino, Wisconsin

Address: 1376 Patton Dr Hartford, WI 53027

Bankruptcy Case 10-27844-pp Overview: "David Fugarino's bankruptcy, initiated in May 11, 2010 and concluded by August 15, 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Fugarino — Wisconsin, 10-27844-pp


ᐅ Kevin Frederick Fulsher, Wisconsin

Address: 336 Bradfield Ct Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-29505-mdm: "The bankruptcy filing by Kevin Frederick Fulsher, undertaken in 07.13.2013 in Hartford, WI under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Kevin Frederick Fulsher — Wisconsin, 13-29505


ᐅ Iv Patrick Francis Gaffney, Wisconsin

Address: 1376 O Leary Ct Hartford, WI 53027

Concise Description of Bankruptcy Case 11-30063-pp7: "In a Chapter 7 bankruptcy case, Iv Patrick Francis Gaffney from Hartford, WI, saw their proceedings start in 06.24.2011 and complete by September 2011, involving asset liquidation."
Iv Patrick Francis Gaffney — Wisconsin, 11-30063-pp


ᐅ Kristin M Garsombke, Wisconsin

Address: 6074 Shady Ln Hartford, WI 53027

Bankruptcy Case 12-36590-pp Overview: "The case of Kristin M Garsombke in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin M Garsombke — Wisconsin, 12-36590-pp


ᐅ Debra A Gasper, Wisconsin

Address: 434 Maple Ave Hartford, WI 53027

Concise Description of Bankruptcy Case 13-20775-mdm7: "The case of Debra A Gasper in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra A Gasper — Wisconsin, 13-20775


ᐅ Pamela A Gayon, Wisconsin

Address: 951 Autumn Ridge Ln Hartford, WI 53027-2805

Bankruptcy Case 14-25590-mdm Overview: "Pamela A Gayon's Chapter 7 bankruptcy, filed in Hartford, WI in 2014-05-02, led to asset liquidation, with the case closing in July 31, 2014."
Pamela A Gayon — Wisconsin, 14-25590


ᐅ Jr Raymond Otto Von Gunten, Wisconsin

Address: 718 Ridge View Dr Hartford, WI 53027

Bankruptcy Case 11-21047-pp Summary: "Jr Raymond Otto Von Gunten's bankruptcy, initiated in Jan 28, 2011 and concluded by 05.04.2011 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond Otto Von Gunten — Wisconsin, 11-21047-pp