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 Pamela A Gayon, Wisconsin

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

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25590-mdm: "In Hartford, WI, Pamela A Gayon filed for Chapter 7 bankruptcy in May 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Pamela A Gayon — Wisconsin, 2014-25590


ᐅ Dwayne Gee, Wisconsin

Address: 411 Cleveland Ave Hartford, WI 53027

Concise Description of Bankruptcy Case 12-23193-pp7: "Dwayne Gee's bankruptcy, initiated in 2012-03-16 and concluded by Jun 20, 2012 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Gee — Wisconsin, 12-23193-pp


ᐅ Douglas J Gehri, Wisconsin

Address: 1020 Riverbend Dr Apt 101 Hartford, WI 53027-8857

Brief Overview of Bankruptcy Case 2014-24041-svk: "Douglas J Gehri's Chapter 7 bankruptcy, filed in Hartford, WI in 2014-04-10, led to asset liquidation, with the case closing in 2014-07-09."
Douglas J Gehri — Wisconsin, 2014-24041


ᐅ Michael John Gelhausen, Wisconsin

Address: 70 Birch Ln Hartford, WI 53027

Bankruptcy Case 13-30335-pp Overview: "Michael John Gelhausen's bankruptcy, initiated in Jul 30, 2013 and concluded by 11.03.2013 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Gelhausen — Wisconsin, 13-30335-pp


ᐅ Earl K Georgson, Wisconsin

Address: 3415 High Rd Lot 13 Hartford, WI 53027-9596

Concise Description of Bankruptcy Case 15-30522-gmh7: "In a Chapter 7 bankruptcy case, Earl K Georgson from Hartford, WI, saw his proceedings start in Sep 17, 2015 and complete by December 2015, involving asset liquidation."
Earl K Georgson — Wisconsin, 15-30522


ᐅ Donald R Gerbitz, Wisconsin

Address: 1051 Seneca St Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-36024-mdm: "The case of Donald R Gerbitz in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald R Gerbitz — Wisconsin, 11-36024


ᐅ Charles L Getz, Wisconsin

Address: 523 Foxtail Dr Hartford, WI 53027-2727

Bankruptcy Case 14-32903-pp Summary: "Charles L Getz's bankruptcy, initiated in 2014-10-17 and concluded by January 2015 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles L Getz — Wisconsin, 14-32903-pp


ᐅ Katherine D Godersky, Wisconsin

Address: 1129 Riley Rd Hartford, WI 53027-8515

Concise Description of Bankruptcy Case 09-31200-svk7: "The bankruptcy record for Katherine D Godersky from Hartford, WI, under Chapter 13, filed in 07/31/2009, involved setting up a repayment plan, finalized by December 2014."
Katherine D Godersky — Wisconsin, 09-31200


ᐅ Brian Goeman, Wisconsin

Address: 3460 County Road K Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-28457-pp: "The bankruptcy filing by Brian Goeman, undertaken in May 20, 2010 in Hartford, WI under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Brian Goeman — Wisconsin, 10-28457-pp


ᐅ Robert Gordon, Wisconsin

Address: 4822 Rolling Hill Rd Hartford, WI 53027

Brief Overview of Bankruptcy Case 09-35483-pp: "Robert Gordon's bankruptcy, initiated in Oct 27, 2009 and concluded by 2010-01-31 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gordon — Wisconsin, 09-35483-pp


ᐅ Erica Joy Gorman, Wisconsin

Address: 1246 S Wilson Ave Hartford, WI 53027-2576

Bankruptcy Case 2014-29465-pp Overview: "The bankruptcy record of Erica Joy Gorman from Hartford, WI, shows a Chapter 7 case filed in July 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2014."
Erica Joy Gorman — Wisconsin, 2014-29465-pp


ᐅ Nancy A Gorski, Wisconsin

Address: 6050 Shady Ln Hartford, WI 53027-9212

Concise Description of Bankruptcy Case 15-29703-gmh7: "Nancy A Gorski's Chapter 7 bankruptcy, filed in Hartford, WI in August 26, 2015, led to asset liquidation, with the case closing in Nov 24, 2015."
Nancy A Gorski — Wisconsin, 15-29703


ᐅ Stanley A Gorski, Wisconsin

Address: 6050 Shady Ln Hartford, WI 53027-9212

Brief Overview of Bankruptcy Case 15-29703-gmh: "Stanley A Gorski's bankruptcy, initiated in August 26, 2015 and concluded by November 2015 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley A Gorski — Wisconsin, 15-29703


ᐅ Steven E Gosa, Wisconsin

Address: 953 Autumn Ridge Ln Hartford, WI 53027

Bankruptcy Case 11-28810-jes Overview: "The bankruptcy filing by Steven E Gosa, undertaken in 05/31/2011 in Hartford, WI under Chapter 7, concluded with discharge in Sep 4, 2011 after liquidating assets."
Steven E Gosa — Wisconsin, 11-28810


ᐅ Francis Graff, Wisconsin

Address: 632 E Loos St Hartford, WI 53027

Brief Overview of Bankruptcy Case 09-38143-pp: "Francis Graff's bankruptcy, initiated in December 2009 and concluded by March 29, 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Graff — Wisconsin, 09-38143-pp


ᐅ William F Graham, Wisconsin

Address: 962 Dakota Dr Hartford, WI 53027

Concise Description of Bankruptcy Case 09-34045-jes7: "Hartford, WI resident William F Graham's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
William F Graham — Wisconsin, 09-34045


ᐅ Kiara A Green, Wisconsin

Address: 903 James Ct Hartford, WI 53027-2565

Brief Overview of Bankruptcy Case 15-24566-mdm: "The bankruptcy filing by Kiara A Green, undertaken in April 2015 in Hartford, WI under Chapter 7, concluded with discharge in 07.23.2015 after liquidating assets."
Kiara A Green — Wisconsin, 15-24566


ᐅ Justin C Green, Wisconsin

Address: 127A N Main St Hartford, WI 53027-1521

Concise Description of Bankruptcy Case 15-24566-mdm7: "The bankruptcy filing by Justin C Green, undertaken in 04.24.2015 in Hartford, WI under Chapter 7, concluded with discharge in 2015-07-23 after liquidating assets."
Justin C Green — Wisconsin, 15-24566


ᐅ Ryan Grinwald, Wisconsin

Address: 611 E Sumner St Hartford, WI 53027

Bankruptcy Case 09-36559-pp Overview: "In a Chapter 7 bankruptcy case, Ryan Grinwald from Hartford, WI, saw their proceedings start in Nov 18, 2009 and complete by 02.22.2010, involving asset liquidation."
Ryan Grinwald — Wisconsin, 09-36559-pp


ᐅ Sr James A Groleau, Wisconsin

Address: 1918 State Road 83 Hartford, WI 53027-9777

Bankruptcy Case 14-20418-mdm Overview: "Sr James A Groleau's Chapter 7 bankruptcy, filed in Hartford, WI in 01/16/2014, led to asset liquidation, with the case closing in April 2014."
Sr James A Groleau — Wisconsin, 14-20418


ᐅ Craig Groskreutz, Wisconsin

Address: 1014 N Wacker Dr Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-27801-jes: "Craig Groskreutz's bankruptcy, initiated in May 10, 2010 and concluded by 2010-08-14 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Groskreutz — Wisconsin, 10-27801


ᐅ Dennis J Grover, Wisconsin

Address: 429 East Ave Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-30110-pp: "Hartford, WI resident Dennis J Grover's Jul 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Dennis J Grover — Wisconsin, 13-30110-pp


ᐅ Daniel J Gullickson, Wisconsin

Address: 5130 Indian Dr Hartford, WI 53027-9590

Concise Description of Bankruptcy Case 15-31890-beh7: "Daniel J Gullickson's bankruptcy, initiated in October 2015 and concluded by Jan 25, 2016 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Gullickson — Wisconsin, 15-31890


ᐅ Julie A Gullickson, Wisconsin

Address: 5130 Indian Dr Hartford, WI 53027-9590

Brief Overview of Bankruptcy Case 15-31890-beh: "The bankruptcy record of Julie A Gullickson from Hartford, WI, shows a Chapter 7 case filed in October 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Julie A Gullickson — Wisconsin, 15-31890


ᐅ Peter Patrick Gundrum, Wisconsin

Address: 4445 State Road 83 Hartford, WI 53027

Brief Overview of Bankruptcy Case 12-23266-pp: "In Hartford, WI, Peter Patrick Gundrum filed for Chapter 7 bankruptcy in March 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2012."
Peter Patrick Gundrum — Wisconsin, 12-23266-pp


ᐅ Troy D Hagen, Wisconsin

Address: 1016 Center St Hartford, WI 53027

Bankruptcy Case 11-35304-svk Summary: "The bankruptcy filing by Troy D Hagen, undertaken in Oct 6, 2011 in Hartford, WI under Chapter 7, concluded with discharge in 01.10.2012 after liquidating assets."
Troy D Hagen — Wisconsin, 11-35304


ᐅ Glen R Hajek, Wisconsin

Address: 301 Fourth St Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-36166-pp: "Glen R Hajek's Chapter 7 bankruptcy, filed in Hartford, WI in 10.25.2011, led to asset liquidation, with the case closing in January 29, 2012."
Glen R Hajek — Wisconsin, 11-36166-pp


ᐅ Michael R Haldemann, Wisconsin

Address: 440 Northview Trl Hartford, WI 53027

Concise Description of Bankruptcy Case 09-34572-jes7: "The case of Michael R Haldemann in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Haldemann — Wisconsin, 09-34572


ᐅ Rodney Hall, Wisconsin

Address: 6180 Shamrock Ln Hartford, WI 53027

Bankruptcy Case 10-20346-pp Summary: "In Hartford, WI, Rodney Hall filed for Chapter 7 bankruptcy in January 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2010."
Rodney Hall — Wisconsin, 10-20346-pp


ᐅ Ellen M Hamilton, Wisconsin

Address: 950 Van Buren Ave Hartford, WI 53027

Bankruptcy Case 11-21190-jes Overview: "In Hartford, WI, Ellen M Hamilton filed for Chapter 7 bankruptcy in January 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-07."
Ellen M Hamilton — Wisconsin, 11-21190


ᐅ Teresa L Hamilton, Wisconsin

Address: 942 Van Buren Ave Hartford, WI 53027

Concise Description of Bankruptcy Case 11-20605-pp7: "In Hartford, WI, Teresa L Hamilton filed for Chapter 7 bankruptcy in Jan 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2011."
Teresa L Hamilton — Wisconsin, 11-20605-pp


ᐅ Karrie J Hanson, Wisconsin

Address: 917 Van Buren Ave Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-24721-gmh: "Hartford, WI resident Karrie J Hanson's 04.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2013."
Karrie J Hanson — Wisconsin, 13-24721


ᐅ Joan Mary Hartley, Wisconsin

Address: 1406 Center St Hartford, WI 53027-2704

Concise Description of Bankruptcy Case 16-26598-gmh7: "The bankruptcy filing by Joan Mary Hartley, undertaken in 06/28/2016 in Hartford, WI under Chapter 7, concluded with discharge in 2016-09-26 after liquidating assets."
Joan Mary Hartley — Wisconsin, 16-26598


ᐅ Anne Hautala, Wisconsin

Address: 1053 LIMERICK LN Hartford, WI 53027

Concise Description of Bankruptcy Case 12-24507-jes7: "Hartford, WI resident Anne Hautala's Apr 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2012."
Anne Hautala — Wisconsin, 12-24507


ᐅ Danny Hawkins, Wisconsin

Address: 208 Lone Oak Ln Hartford, WI 53027

Brief Overview of Bankruptcy Case 09-37850-jes: "The bankruptcy filing by Danny Hawkins, undertaken in December 2009 in Hartford, WI under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Danny Hawkins — Wisconsin, 09-37850


ᐅ Tammy A Hayes, Wisconsin

Address: 5633 Woodcrest Dr Hartford, WI 53027

Bankruptcy Case 11-26747-jes Summary: "Hartford, WI resident Tammy A Hayes's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Tammy A Hayes — Wisconsin, 11-26747


ᐅ Kathleen Heeren, Wisconsin

Address: 1265 Riverbend Dr Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-20032-svk: "The bankruptcy filing by Kathleen Heeren, undertaken in January 2010 in Hartford, WI under Chapter 7, concluded with discharge in 2010-04-10 after liquidating assets."
Kathleen Heeren — Wisconsin, 10-20032


ᐅ Kelly Michelle Hein, Wisconsin

Address: 1639 Falcon Dr Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-23491-gmh: "Kelly Michelle Hein's Chapter 7 bankruptcy, filed in Hartford, WI in 03/26/2013, led to asset liquidation, with the case closing in 2013-06-30."
Kelly Michelle Hein — Wisconsin, 13-23491


ᐅ Danny R Heller, Wisconsin

Address: 19 E State St Apt 3 Hartford, WI 53027

Concise Description of Bankruptcy Case 11-23886-jes7: "The bankruptcy filing by Danny R Heller, undertaken in March 2011 in Hartford, WI under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Danny R Heller — Wisconsin, 11-23886


ᐅ Heather Hernandez, Wisconsin

Address: 537 Forest St Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 09-34608-pp: "In a Chapter 7 bankruptcy case, Heather Hernandez from Hartford, WI, saw her proceedings start in Oct 9, 2009 and complete by 01.13.2010, involving asset liquidation."
Heather Hernandez — Wisconsin, 09-34608-pp


ᐅ Courtney Lm Hernandez, Wisconsin

Address: 1560 Honeysuckle Rd Apt 8 Hartford, WI 53027

Brief Overview of Bankruptcy Case 12-36591-pp: "In Hartford, WI, Courtney Lm Hernandez filed for Chapter 7 bankruptcy in 2012-11-20. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2013."
Courtney Lm Hernandez — Wisconsin, 12-36591-pp


ᐅ Walter Heumann, Wisconsin

Address: 951 E Loos St Hartford, WI 53027-1985

Bankruptcy Case 14-35256-gmh Overview: "The bankruptcy filing by Walter Heumann, undertaken in Dec 31, 2014 in Hartford, WI under Chapter 7, concluded with discharge in 03/31/2015 after liquidating assets."
Walter Heumann — Wisconsin, 14-35256


ᐅ Nathan E Hill, Wisconsin

Address: PO Box 270460 Hartford, WI 53027

Concise Description of Bankruptcy Case 13-24552-mdm7: "The bankruptcy record of Nathan E Hill from Hartford, WI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
Nathan E Hill — Wisconsin, 13-24552


ᐅ Teresa K Himes, Wisconsin

Address: 346 E Gate Dr Apt 48 Hartford, WI 53027

Concise Description of Bankruptcy Case 12-20204-pp7: "In Hartford, WI, Teresa K Himes filed for Chapter 7 bankruptcy in 01/10/2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Teresa K Himes — Wisconsin, 12-20204-pp


ᐅ Iii Leo Hoag, Wisconsin

Address: 620 Center St Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-35382-svk: "Iii Leo Hoag's bankruptcy, initiated in 09/22/2010 and concluded by 2010-12-27 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Leo Hoag — Wisconsin, 10-35382


ᐅ Gary A Hoeck, Wisconsin

Address: 906 Wheelock Ave Hartford, WI 53027

Bankruptcy Case 12-37005-svk Overview: "The case of Gary A Hoeck in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary A Hoeck — Wisconsin, 12-37005


ᐅ Frank Hoft, Wisconsin

Address: 1636 Terry Rd Hartford, WI 53027

Bankruptcy Case 10-22210-svk Summary: "In a Chapter 7 bankruptcy case, Frank Hoft from Hartford, WI, saw their proceedings start in 2010-02-19 and complete by May 26, 2010, involving asset liquidation."
Frank Hoft — Wisconsin, 10-22210


ᐅ Johnny Hoft, Wisconsin

Address: 2420 Taylor Rd Hartford, WI 53027

Concise Description of Bankruptcy Case 10-24037-jes7: "In Hartford, WI, Johnny Hoft filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2010."
Johnny Hoft — Wisconsin, 10-24037


ᐅ Christopher R Horst, Wisconsin

Address: 5718 Cedar View Ct Hartford, WI 53027

Bankruptcy Case 11-25970-pp Summary: "The bankruptcy filing by Christopher R Horst, undertaken in Apr 20, 2011 in Hartford, WI under Chapter 7, concluded with discharge in Jul 25, 2011 after liquidating assets."
Christopher R Horst — Wisconsin, 11-25970-pp


ᐅ Robert T Houston, Wisconsin

Address: 2964 Kettle Moraine Rd Hartford, WI 53027

Concise Description of Bankruptcy Case 13-33138-mdm7: "In a Chapter 7 bankruptcy case, Robert T Houston from Hartford, WI, saw their proceedings start in 2013-10-04 and complete by 2014-01-08, involving asset liquidation."
Robert T Houston — Wisconsin, 13-33138


ᐅ Thelma R Howard, Wisconsin

Address: 5392 Marshview Dr N Hartford, WI 53027-9400

Snapshot of U.S. Bankruptcy Proceeding Case 16-25784-svk: "In Hartford, WI, Thelma R Howard filed for Chapter 7 bankruptcy in 2016-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2016."
Thelma R Howard — Wisconsin, 16-25784


ᐅ Kellie Constantina Hoy, Wisconsin

Address: 422 Wheelock Ave Hartford, WI 53027-2244

Brief Overview of Bankruptcy Case 15-24860-svk: "The bankruptcy filing by Kellie Constantina Hoy, undertaken in April 2015 in Hartford, WI under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Kellie Constantina Hoy — Wisconsin, 15-24860


ᐅ Kenneth Huck, Wisconsin

Address: 5291 Deer Rd Hartford, WI 53027

Concise Description of Bankruptcy Case 10-37619-jes7: "The case of Kenneth Huck in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Huck — Wisconsin, 10-37619


ᐅ Tyler J Hust, Wisconsin

Address: 1646 Cardinal Dr Hartford, WI 53027-2770

Bankruptcy Case 15-21335-svk Overview: "In a Chapter 7 bankruptcy case, Tyler J Hust from Hartford, WI, saw their proceedings start in Feb 17, 2015 and complete by 05/18/2015, involving asset liquidation."
Tyler J Hust — Wisconsin, 15-21335


ᐅ Susan M Ihrcke, Wisconsin

Address: 836 Cedar St Hartford, WI 53027

Bankruptcy Case 13-27804-mdm Overview: "In a Chapter 7 bankruptcy case, Susan M Ihrcke from Hartford, WI, saw her proceedings start in 2013-06-05 and complete by Sep 9, 2013, involving asset liquidation."
Susan M Ihrcke — Wisconsin, 13-27804


ᐅ Jo Anne K Jahn, Wisconsin

Address: 5743 Pleasant Hill Rd Hartford, WI 53027

Concise Description of Bankruptcy Case 11-36638-jes7: "The case of Jo Anne K Jahn in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Anne K Jahn — Wisconsin, 11-36638


ᐅ Amy Marie Janecek, Wisconsin

Address: 888 Wheelock Ave Apt 5 Hartford, WI 53027

Concise Description of Bankruptcy Case 11-31453-svk7: "The bankruptcy record of Amy Marie Janecek from Hartford, WI, shows a Chapter 7 case filed in Jul 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-26."
Amy Marie Janecek — Wisconsin, 11-31453


ᐅ Margaret Anne Janke, Wisconsin

Address: 1433 Falcon Dr Hartford, WI 53027

Concise Description of Bankruptcy Case 12-37144-svk7: "Hartford, WI resident Margaret Anne Janke's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2013."
Margaret Anne Janke — Wisconsin, 12-37144


ᐅ Diana Jarosinski, Wisconsin

Address: 5095 County Road K Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-29601-jes: "The bankruptcy filing by Diana Jarosinski, undertaken in Jun 9, 2010 in Hartford, WI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Diana Jarosinski — Wisconsin, 10-29601


ᐅ Jeffery L Jaskolski, Wisconsin

Address: 1016 Riverbend Dr Apt 203 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-21979-jes: "The case of Jeffery L Jaskolski in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery L Jaskolski — Wisconsin, 12-21979


ᐅ Jannette M Jeffords, Wisconsin

Address: 132 E Washington Ave Hartford, WI 53027-2124

Concise Description of Bankruptcy Case 16-25632-gmh7: "In a Chapter 7 bankruptcy case, Jannette M Jeffords from Hartford, WI, saw her proceedings start in May 31, 2016 and complete by 2016-08-29, involving asset liquidation."
Jannette M Jeffords — Wisconsin, 16-25632


ᐅ Keith R Jeffords, Wisconsin

Address: 132 E Washington Ave Hartford, WI 53027-2124

Bankruptcy Case 16-25632-gmh Overview: "The bankruptcy record of Keith R Jeffords from Hartford, WI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2016."
Keith R Jeffords — Wisconsin, 16-25632


ᐅ Ray Jenkins, Wisconsin

Address: 1012 Riverbend Dr Apt 208 Hartford, WI 53027

Concise Description of Bankruptcy Case 3-10-15425-rdm7: "Hartford, WI resident Ray Jenkins's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Ray Jenkins — Wisconsin, 3-10-15425


ᐅ Joshua J Johns, Wisconsin

Address: 623 E Monroe Ave Apt 4 Hartford, WI 53027-2527

Brief Overview of Bankruptcy Case 14-33200-pp: "Joshua J Johns's Chapter 7 bankruptcy, filed in Hartford, WI in Oct 27, 2014, led to asset liquidation, with the case closing in 2015-01-25."
Joshua J Johns — Wisconsin, 14-33200-pp


ᐅ Kevin Michael Johnson, Wisconsin

Address: 539 Misty Meadows Blvd Hartford, WI 53027-2254

Bankruptcy Case 2014-31717-mdm Summary: "Kevin Michael Johnson's Chapter 7 bankruptcy, filed in Hartford, WI in 2014-09-17, led to asset liquidation, with the case closing in 12/16/2014."
Kevin Michael Johnson — Wisconsin, 2014-31717


ᐅ Scott Kaczor, Wisconsin

Address: 218 Martin Dr Hartford, WI 53027

Concise Description of Bankruptcy Case 10-39667-pp7: "The bankruptcy filing by Scott Kaczor, undertaken in 2010-12-14 in Hartford, WI under Chapter 7, concluded with discharge in Mar 20, 2011 after liquidating assets."
Scott Kaczor — Wisconsin, 10-39667-pp


ᐅ Curtis Gordon Kafka, Wisconsin

Address: 60 E Rogers St Hartford, WI 53027-1826

Concise Description of Bankruptcy Case 16-20132-svk7: "The bankruptcy filing by Curtis Gordon Kafka, undertaken in 01.08.2016 in Hartford, WI under Chapter 7, concluded with discharge in 2016-04-07 after liquidating assets."
Curtis Gordon Kafka — Wisconsin, 16-20132


ᐅ Victoria Ann Kainz, Wisconsin

Address: 1407 Cleveland Ct Hartford, WI 53027

Bankruptcy Case 12-21721-svk Overview: "In a Chapter 7 bankruptcy case, Victoria Ann Kainz from Hartford, WI, saw her proceedings start in February 17, 2012 and complete by 2012-05-23, involving asset liquidation."
Victoria Ann Kainz — Wisconsin, 12-21721


ᐅ Safet Kaltak, Wisconsin

Address: 770 Timberline Trl Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-22145-jes: "In a Chapter 7 bankruptcy case, Safet Kaltak from Hartford, WI, saw their proceedings start in February 18, 2010 and complete by 2010-05-25, involving asset liquidation."
Safet Kaltak — Wisconsin, 10-22145


ᐅ Corina L Kanwischer, Wisconsin

Address: 332 Goldbug Ct Hartford, WI 53027

Bankruptcy Case 11-36544-pp Summary: "The bankruptcy record of Corina L Kanwischer from Hartford, WI, shows a Chapter 7 case filed in Oct 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2012."
Corina L Kanwischer — Wisconsin, 11-36544-pp


ᐅ Richard E Kaurala, Wisconsin

Address: 1624 Terry Rd Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-34939-pp: "The case of Richard E Kaurala in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Kaurala — Wisconsin, 11-34939-pp


ᐅ Jolene T Kearns, Wisconsin

Address: 346 E Gate Dr Apt 48 Hartford, WI 53027-8332

Bankruptcy Case 14-28007-pp Summary: "Jolene T Kearns's bankruptcy, initiated in June 23, 2014 and concluded by 2014-09-21 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene T Kearns — Wisconsin, 14-28007-pp


ᐅ Samir Kelecija, Wisconsin

Address: 708 Ridge View Dr Hartford, WI 53027

Bankruptcy Case 09-36536-pp Overview: "The bankruptcy filing by Samir Kelecija, undertaken in November 2009 in Hartford, WI under Chapter 7, concluded with discharge in 2010-02-21 after liquidating assets."
Samir Kelecija — Wisconsin, 09-36536-pp


ᐅ Linda Kellicut, Wisconsin

Address: 850 Evergreen Dr Unit 3 Hartford, WI 53027

Brief Overview of Bankruptcy Case 09-36579-svk: "The bankruptcy record of Linda Kellicut from Hartford, WI, shows a Chapter 7 case filed in 2009-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Linda Kellicut — Wisconsin, 09-36579


ᐅ Amanda L Kelsey, Wisconsin

Address: 1550 Woodruff Way Hartford, WI 53027

Concise Description of Bankruptcy Case 12-33628-pp7: "The case of Amanda L Kelsey in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda L Kelsey — Wisconsin, 12-33628-pp


ᐅ Michael Kimball, Wisconsin

Address: 1576 Woodruff Way Hartford, WI 53027

Bankruptcy Case 10-40060-jes Overview: "The bankruptcy filing by Michael Kimball, undertaken in Dec 22, 2010 in Hartford, WI under Chapter 7, concluded with discharge in 2011-03-28 after liquidating assets."
Michael Kimball — Wisconsin, 10-40060


ᐅ Wayne F Kipp, Wisconsin

Address: 739 Grand Ave Apt 1 Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-34040-mdm: "Wayne F Kipp's bankruptcy, initiated in 10.25.2013 and concluded by 01.29.2014 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne F Kipp — Wisconsin, 13-34040


ᐅ Mary V Klick, Wisconsin

Address: 303 Grand Ave Apt 3 Hartford, WI 53027-2088

Brief Overview of Bankruptcy Case 16-21041-beh: "The case of Mary V Klick in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary V Klick — Wisconsin, 16-21041


ᐅ Melanie C Knigge, Wisconsin

Address: 741 Wright Ct Hartford, WI 53027-9364

Concise Description of Bankruptcy Case 16-26399-gmh7: "The bankruptcy filing by Melanie C Knigge, undertaken in June 21, 2016 in Hartford, WI under Chapter 7, concluded with discharge in 09.19.2016 after liquidating assets."
Melanie C Knigge — Wisconsin, 16-26399


ᐅ James M Koerber, Wisconsin

Address: 209 W Rossman St Hartford, WI 53027-1125

Brief Overview of Bankruptcy Case 15-24194-mdm: "The bankruptcy record of James M Koerber from Hartford, WI, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2015."
James M Koerber — Wisconsin, 15-24194


ᐅ Michael F Koerber, Wisconsin

Address: 13 E Loos St Hartford, WI 53027

Bankruptcy Case 11-35504-jes Summary: "The bankruptcy filing by Michael F Koerber, undertaken in October 11, 2011 in Hartford, WI under Chapter 7, concluded with discharge in 2012-01-15 after liquidating assets."
Michael F Koerber — Wisconsin, 11-35504


ᐅ Linda Jean Kohl, Wisconsin

Address: 430 E Loos St Hartford, WI 53027

Bankruptcy Case 12-37177-pp Summary: "Linda Jean Kohl's bankruptcy, initiated in Dec 5, 2012 and concluded by March 11, 2013 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Jean Kohl — Wisconsin, 12-37177-pp


ᐅ Aaron Westley Kohler, Wisconsin

Address: 1020 Riverbend Dr Apt 102 Hartford, WI 53027-8857

Bankruptcy Case 15-32007-svk Summary: "Hartford, WI resident Aaron Westley Kohler's 10.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2016."
Aaron Westley Kohler — Wisconsin, 15-32007


ᐅ Kyle Kollmar, Wisconsin

Address: 342 E Gate Dr Apt 34 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-20618-pp: "The bankruptcy record of Kyle Kollmar from Hartford, WI, shows a Chapter 7 case filed in Jan 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2010."
Kyle Kollmar — Wisconsin, 10-20618-pp


ᐅ Jr James R Kosterman, Wisconsin

Address: 230 Hilldale Dr Apt 1211 Hartford, WI 53027

Bankruptcy Case 11-30759-jes Summary: "The bankruptcy filing by Jr James R Kosterman, undertaken in 07.08.2011 in Hartford, WI under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Jr James R Kosterman — Wisconsin, 11-30759


ᐅ Maria Luz Kramer, Wisconsin

Address: 430 Grant St Apt Hartford, WI 53027-1024

Bankruptcy Case 15-31328-svk Summary: "Maria Luz Kramer's bankruptcy, initiated in 10/09/2015 and concluded by 2016-01-07 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Luz Kramer — Wisconsin, 15-31328


ᐅ Derek Kreger, Wisconsin

Address: 418 Susan Ct Hartford, WI 53027-2567

Brief Overview of Bankruptcy Case 15-20672-gmh: "The case of Derek Kreger in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Kreger — Wisconsin, 15-20672


ᐅ Jack Lorence Krell, Wisconsin

Address: 4770 McKinley Rd Hartford, WI 53027

Bankruptcy Case 12-29836-jes Summary: "In Hartford, WI, Jack Lorence Krell filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-02."
Jack Lorence Krell — Wisconsin, 12-29836


ᐅ Onyetta M Kretlow, Wisconsin

Address: 841 Evergreen Dr Apt 104 Hartford, WI 53027-2436

Brief Overview of Bankruptcy Case 15-33593-beh: "The bankruptcy filing by Onyetta M Kretlow, undertaken in 12/22/2015 in Hartford, WI under Chapter 7, concluded with discharge in 03.21.2016 after liquidating assets."
Onyetta M Kretlow — Wisconsin, 15-33593


ᐅ Rita C Krusiec, Wisconsin

Address: 1300 Garfield Ln Hartford, WI 53027

Concise Description of Bankruptcy Case 11-34311-svk7: "The case of Rita C Krusiec in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita C Krusiec — Wisconsin, 11-34311


ᐅ Christopher Kuchinski, Wisconsin

Address: 1133 Saint Kilian Pkwy Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 09-35159-pp: "The bankruptcy record of Christopher Kuchinski from Hartford, WI, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2010."
Christopher Kuchinski — Wisconsin, 09-35159-pp


ᐅ Rolfe Bruce Kuchta, Wisconsin

Address: 1604 Terry Rd Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 11-37655-pp: "Rolfe Bruce Kuchta's bankruptcy, initiated in November 2011 and concluded by 03/03/2012 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolfe Bruce Kuchta — Wisconsin, 11-37655-pp


ᐅ Lori Kunde, Wisconsin

Address: 2241 Belfast Ln Hartford, WI 53027

Bankruptcy Case 10-33446-pp Overview: "The bankruptcy filing by Lori Kunde, undertaken in August 2010 in Hartford, WI under Chapter 7, concluded with discharge in 2010-11-22 after liquidating assets."
Lori Kunde — Wisconsin, 10-33446-pp


ᐅ Richard Laabs, Wisconsin

Address: 63 Sell Dr Hartford, WI 53027

Bankruptcy Case 10-25139-pp Summary: "Richard Laabs's Chapter 7 bankruptcy, filed in Hartford, WI in 2010-04-05, led to asset liquidation, with the case closing in July 10, 2010."
Richard Laabs — Wisconsin, 10-25139-pp


ᐅ Richard Labiszak, Wisconsin

Address: 1040 Riverbend Dr Apt 3 Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-20429-svk: "Richard Labiszak's bankruptcy, initiated in Jan 15, 2010 and concluded by 2010-04-21 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Labiszak — Wisconsin, 10-20429


ᐅ Tamara Ann Laczniak, Wisconsin

Address: 506 Root Ave Hartford, WI 53027-1756

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32150-mdm: "In Hartford, WI, Tamara Ann Laczniak filed for Chapter 7 bankruptcy in 09/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2014."
Tamara Ann Laczniak — Wisconsin, 2014-32150


ᐅ Melody A Lane, Wisconsin

Address: 1580 Honeysuckle Rd Apt 5 Hartford, WI 53027

Concise Description of Bankruptcy Case 11-32067-svk7: "In Hartford, WI, Melody A Lane filed for Chapter 7 bankruptcy in August 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Melody A Lane — Wisconsin, 11-32067


ᐅ Lisa Ann Lang, Wisconsin

Address: 1652 Falcon Dr Hartford, WI 53027-2781

Brief Overview of Bankruptcy Case 15-28791-beh: "In Hartford, WI, Lisa Ann Lang filed for Chapter 7 bankruptcy in July 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2015."
Lisa Ann Lang — Wisconsin, 15-28791


ᐅ Nelson Lasala, Wisconsin

Address: 1422 Kennedy Dr Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-31658-pp: "The case of Nelson Lasala in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson Lasala — Wisconsin, 10-31658-pp


ᐅ Teresa Lasater, Wisconsin

Address: 318 S Main St Hartford, WI 53027-1824

Snapshot of U.S. Bankruptcy Proceeding Case 15-22725-mdm: "The case of Teresa Lasater in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Lasater — Wisconsin, 15-22725