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 Ross P Lavanway, Wisconsin

Address: 5647 Field Crest Dr Hartford, WI 53027

Concise Description of Bankruptcy Case 11-23163-svk7: "In a Chapter 7 bankruptcy case, Ross P Lavanway from Hartford, WI, saw his proceedings start in 2011-03-11 and complete by 2011-06-15, involving asset liquidation."
Ross P Lavanway — Wisconsin, 11-23163


ᐅ Scott Allan Lawrence, Wisconsin

Address: 511 Acorn Pass Hartford, WI 53027-8723

Bankruptcy Case 08-22345-pp Overview: "The bankruptcy record for Scott Allan Lawrence from Hartford, WI, under Chapter 13, filed in Mar 17, 2008, involved setting up a repayment plan, finalized by 08/13/2013."
Scott Allan Lawrence — Wisconsin, 08-22345-pp


ᐅ Chris Janine Lawson, Wisconsin

Address: 710 Timberline Trl Hartford, WI 53027-2545

Bankruptcy Case 14-20929-mdm Overview: "The case of Chris Janine Lawson in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Janine Lawson — Wisconsin, 14-20929


ᐅ James J Lechner, Wisconsin

Address: 436 Third St Hartford, WI 53027

Brief Overview of Bankruptcy Case 09-34686-pp: "The case of James J Lechner in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James J Lechner — Wisconsin, 09-34686-pp


ᐅ Randall Leeder, Wisconsin

Address: 504 First St Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-33747-jes: "Randall Leeder's Chapter 7 bankruptcy, filed in Hartford, WI in 08/23/2010, led to asset liquidation, with the case closing in 11/27/2010."
Randall Leeder — Wisconsin, 10-33747


ᐅ Kevin Leiske, Wisconsin

Address: 755 McKinley Ave Apt 2 Hartford, WI 53027

Bankruptcy Case 09-35620-jes Summary: "The bankruptcy filing by Kevin Leiske, undertaken in 2009-10-29 in Hartford, WI under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Kevin Leiske — Wisconsin, 09-35620


ᐅ Kelli Lessila, Wisconsin

Address: 235 Teddy Ave Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 09-37360-jes: "In a Chapter 7 bankruptcy case, Kelli Lessila from Hartford, WI, saw her proceedings start in 2009-12-04 and complete by 03/10/2010, involving asset liquidation."
Kelli Lessila — Wisconsin, 09-37360


ᐅ Michael Allen Lewis, Wisconsin

Address: 435 Robert Ct Hartford, WI 53027

Bankruptcy Case 13-34301-mdm Summary: "In Hartford, WI, Michael Allen Lewis filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Michael Allen Lewis — Wisconsin, 13-34301


ᐅ Jorge M Limones, Wisconsin

Address: 843 Lois Ct Hartford, WI 53027-2506

Bankruptcy Case 15-38386 Summary: "In a Chapter 7 bankruptcy case, Jorge M Limones from Hartford, WI, saw his proceedings start in 2015-11-11 and complete by February 9, 2016, involving asset liquidation."
Jorge M Limones — Wisconsin, 15-38386


ᐅ Maria F Limones, Wisconsin

Address: 843 Lois Ct Hartford, WI 53027-2506

Brief Overview of Bankruptcy Case 15-38386: "The bankruptcy filing by Maria F Limones, undertaken in Nov 11, 2015 in Hartford, WI under Chapter 7, concluded with discharge in 02/09/2016 after liquidating assets."
Maria F Limones — Wisconsin, 15-38386


ᐅ Gary T Lindberg, Wisconsin

Address: 320 W Sumner St Hartford, WI 53027-1421

Brief Overview of Bankruptcy Case 09-27806-pp: "Filing for Chapter 13 bankruptcy in May 30, 2009, Gary T Lindberg from Hartford, WI, structured a repayment plan, achieving discharge in 2012-09-27."
Gary T Lindberg — Wisconsin, 09-27806-pp


ᐅ Nathan G Lopez, Wisconsin

Address: 330 Settlement Rd Hartford, WI 53027-2750

Snapshot of U.S. Bankruptcy Proceeding Case 15-31013-mdm: "Hartford, WI resident Nathan G Lopez's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2015."
Nathan G Lopez — Wisconsin, 15-31013


ᐅ Stacey L Lopez, Wisconsin

Address: 330 Settlement Rd Hartford, WI 53027-2750

Bankruptcy Case 15-31013-mdm Summary: "The bankruptcy record of Stacey L Lopez from Hartford, WI, shows a Chapter 7 case filed in Sep 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Stacey L Lopez — Wisconsin, 15-31013


ᐅ Troy A Lopez, Wisconsin

Address: 347 Bradfield Ct Hartford, WI 53027

Concise Description of Bankruptcy Case 13-27580-pp7: "Troy A Lopez's Chapter 7 bankruptcy, filed in Hartford, WI in 05.31.2013, led to asset liquidation, with the case closing in 2013-09-04."
Troy A Lopez — Wisconsin, 13-27580-pp


ᐅ Mark Losik, Wisconsin

Address: 1028 Riverbend Dr Apt 12 Hartford, WI 53027

Bankruptcy Case 10-31545-pp Summary: "Hartford, WI resident Mark Losik's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2010."
Mark Losik — Wisconsin, 10-31545-pp


ᐅ Darren L Lube, Wisconsin

Address: 637 Pleasant Ave Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-29533-mdm: "In a Chapter 7 bankruptcy case, Darren L Lube from Hartford, WI, saw his proceedings start in 2013-07-15 and complete by 10/19/2013, involving asset liquidation."
Darren L Lube — Wisconsin, 13-29533


ᐅ Kevin Charles Lucht, Wisconsin

Address: 428 W Rogers St Hartford, WI 53027

Concise Description of Bankruptcy Case 12-29416-mdm7: "Kevin Charles Lucht's bankruptcy, initiated in 2012-06-21 and concluded by September 25, 2012 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Charles Lucht — Wisconsin, 12-29416


ᐅ Kenneth A Lueders, Wisconsin

Address: 1372 Patton Dr Hartford, WI 53027

Bankruptcy Case 12-33836-pp Overview: "Hartford, WI resident Kenneth A Lueders's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2012."
Kenneth A Lueders — Wisconsin, 12-33836-pp


ᐅ Nicole M Luepke, Wisconsin

Address: 6842 Crooked Rd Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-23140-svk: "Nicole M Luepke's bankruptcy, initiated in Mar 11, 2011 and concluded by June 13, 2011 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Luepke — Wisconsin, 11-23140


ᐅ Savanna Mackai, Wisconsin

Address: 752 Bridlewood Dr Unit 2103E Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-37620-pp: "Savanna Mackai's bankruptcy, initiated in October 31, 2010 and concluded by 2011-02-04 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savanna Mackai — Wisconsin, 10-37620-pp


ᐅ Jr Gerald Mackenzie, Wisconsin

Address: 306 E Sumner St Hartford, WI 53027

Concise Description of Bankruptcy Case 11-22530-pp7: "The case of Jr Gerald Mackenzie in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gerald Mackenzie — Wisconsin, 11-22530-pp


ᐅ Jeremiah Mader, Wisconsin

Address: N4927 County Road U Hartford, WI 53027

Bankruptcy Case 10-21351-jes Summary: "The bankruptcy record of Jeremiah Mader from Hartford, WI, shows a Chapter 7 case filed in 02.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-09."
Jeremiah Mader — Wisconsin, 10-21351


ᐅ James D Mainland, Wisconsin

Address: 700A Center St Hartford, WI 53027

Bankruptcy Case 11-20106-jes Summary: "The bankruptcy record of James D Mainland from Hartford, WI, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2011."
James D Mainland — Wisconsin, 11-20106


ᐅ Carolyn R Malchow, Wisconsin

Address: 537 E Sumner St Hartford, WI 53027-1627

Brief Overview of Bankruptcy Case 09-32340-mdm: "The bankruptcy record for Carolyn R Malchow from Hartford, WI, under Chapter 13, filed in 08/27/2009, involved setting up a repayment plan, finalized by November 2014."
Carolyn R Malchow — Wisconsin, 09-32340


ᐅ Lonnie D Malchow, Wisconsin

Address: 537 E Sumner St Hartford, WI 53027-1627

Concise Description of Bankruptcy Case 09-32340-mdm7: "Lonnie D Malchow, a resident of Hartford, WI, entered a Chapter 13 bankruptcy plan in 08/27/2009, culminating in its successful completion by November 2014."
Lonnie D Malchow — Wisconsin, 09-32340


ᐅ Matthew M Malchow, Wisconsin

Address: 375 W State St Hartford, WI 53027

Brief Overview of Bankruptcy Case 12-22961-svk: "The bankruptcy record of Matthew M Malchow from Hartford, WI, shows a Chapter 7 case filed in Mar 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2012."
Matthew M Malchow — Wisconsin, 12-22961


ᐅ Jim Malcom, Wisconsin

Address: 617 W Washington Ave Hartford, WI 53027-1747

Brief Overview of Bankruptcy Case 14-34891-svk: "The bankruptcy record of Jim Malcom from Hartford, WI, shows a Chapter 7 case filed in 12.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-18."
Jim Malcom — Wisconsin, 14-34891


ᐅ Kimberly Lynn Malcom, Wisconsin

Address: 617 W Washington Ave Hartford, WI 53027-1747

Bankruptcy Case 14-34891-svk Overview: "The bankruptcy filing by Kimberly Lynn Malcom, undertaken in 2014-12-18 in Hartford, WI under Chapter 7, concluded with discharge in 2015-03-18 after liquidating assets."
Kimberly Lynn Malcom — Wisconsin, 14-34891


ᐅ Jeffrey Alli Mallow, Wisconsin

Address: 2957 Rolaine Pkwy Hartford, WI 53027

Concise Description of Bankruptcy Case 11-23782-jes7: "In a Chapter 7 bankruptcy case, Jeffrey Alli Mallow from Hartford, WI, saw their proceedings start in March 22, 2011 and complete by June 26, 2011, involving asset liquidation."
Jeffrey Alli Mallow — Wisconsin, 11-23782


ᐅ Bland Kendra G Maniaci, Wisconsin

Address: 309 Highland Ave Hartford, WI 53027-1317

Bankruptcy Case 16-22619-beh Summary: "Bland Kendra G Maniaci's Chapter 7 bankruptcy, filed in Hartford, WI in Mar 25, 2016, led to asset liquidation, with the case closing in 2016-06-23."
Bland Kendra G Maniaci — Wisconsin, 16-22619


ᐅ Brett Manuel, Wisconsin

Address: 891 Lois Ct Hartford, WI 53027

Bankruptcy Case 09-36808-pp Overview: "Brett Manuel's bankruptcy, initiated in 2009-11-23 and concluded by Feb 27, 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Manuel — Wisconsin, 09-36808-pp


ᐅ Dana Margelowsky, Wisconsin

Address: 663 Timberline Trl Apt 202 Hartford, WI 53027

Bankruptcy Case 10-21960-jes Overview: "Hartford, WI resident Dana Margelowsky's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Dana Margelowsky — Wisconsin, 10-21960


ᐅ Dennis O Markeland, Wisconsin

Address: 915 Broadmoore Dr Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-24240-svk: "In a Chapter 7 bankruptcy case, Dennis O Markeland from Hartford, WI, saw their proceedings start in April 2013 and complete by Jul 14, 2013, involving asset liquidation."
Dennis O Markeland — Wisconsin, 13-24240


ᐅ Wayne Joseph Markkola, Wisconsin

Address: 237 Second St Hartford, WI 53027

Concise Description of Bankruptcy Case 13-24830-mdm7: "The bankruptcy record of Wayne Joseph Markkola from Hartford, WI, shows a Chapter 7 case filed in 04/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2013."
Wayne Joseph Markkola — Wisconsin, 13-24830


ᐅ Diane L Marotti, Wisconsin

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

Bankruptcy Case 2014-28342-pp Summary: "The case of Diane L Marotti in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane L Marotti — Wisconsin, 2014-28342-pp


ᐅ Andrew Robert Martin, Wisconsin

Address: 6975 Lark Ave Hartford, WI 53027

Bankruptcy Case 13-21017-pp Overview: "The bankruptcy filing by Andrew Robert Martin, undertaken in 2013-01-30 in Hartford, WI under Chapter 7, concluded with discharge in 05/06/2013 after liquidating assets."
Andrew Robert Martin — Wisconsin, 13-21017-pp


ᐅ Iii John Martinez, Wisconsin

Address: 20 Rushmore Ln Hartford, WI 53027

Bankruptcy Case 10-31932-pp Overview: "The bankruptcy filing by Iii John Martinez, undertaken in Jul 21, 2010 in Hartford, WI under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets."
Iii John Martinez — Wisconsin, 10-31932-pp


ᐅ Sharon N Medina, Wisconsin

Address: 853 Taft Ter Hartford, WI 53027-9287

Bankruptcy Case 14-20513-pp Overview: "Hartford, WI resident Sharon N Medina's 01.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2014."
Sharon N Medina — Wisconsin, 14-20513-pp


ᐅ Kay Melius, Wisconsin

Address: 319 N Main St Apt 7 Hartford, WI 53027

Brief Overview of Bankruptcy Case 09-36691-pp: "Kay Melius's bankruptcy, initiated in 11/20/2009 and concluded by February 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kay Melius — Wisconsin, 09-36691-pp


ᐅ Joshua S Merrell, Wisconsin

Address: 48 Cedar St Apt Strret Hartford, WI 53027-1721

Bankruptcy Case 2014-26207-pp Summary: "Hartford, WI resident Joshua S Merrell's 2014-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2014."
Joshua S Merrell — Wisconsin, 2014-26207-pp


ᐅ Robert A Metz, Wisconsin

Address: 1000 N Wacker Dr Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-26833-pp: "Robert A Metz's Chapter 7 bankruptcy, filed in Hartford, WI in 2013-05-16, led to asset liquidation, with the case closing in August 2013."
Robert A Metz — Wisconsin, 13-26833-pp


ᐅ Lora Meyer, Wisconsin

Address: 1378 State Road 83 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 11-32315-mdm: "The case of Lora Meyer in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Meyer — Wisconsin, 11-32315


ᐅ Jason A Meyers, Wisconsin

Address: 324 E Monroe Ave Apt 1 Hartford, WI 53027-2421

Concise Description of Bankruptcy Case 16-20592-svk7: "In Hartford, WI, Jason A Meyers filed for Chapter 7 bankruptcy in 01/27/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2016."
Jason A Meyers — Wisconsin, 16-20592


ᐅ Shelley M Michalski, Wisconsin

Address: 744 Evergreen Dr Apt 5 Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-32087-jes: "In Hartford, WI, Shelley M Michalski filed for Chapter 7 bankruptcy in 2011-08-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Shelley M Michalski — Wisconsin, 11-32087


ᐅ Joel Miller, Wisconsin

Address: 924 N Main St Hartford, WI 53027

Concise Description of Bankruptcy Case 10-36730-pp7: "The case of Joel Miller in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Miller — Wisconsin, 10-36730-pp


ᐅ Mark Miller, Wisconsin

Address: 1004 Riverbend Dr Apt 106 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-21278-jes: "In a Chapter 7 bankruptcy case, Mark Miller from Hartford, WI, saw their proceedings start in 01.31.2010 and complete by 05/07/2010, involving asset liquidation."
Mark Miller — Wisconsin, 10-21278


ᐅ Dennis Lloyd Moehr, Wisconsin

Address: 5576 Applewood Ct Hartford, WI 53027

Bankruptcy Case 11-25459-pp Overview: "In Hartford, WI, Dennis Lloyd Moehr filed for Chapter 7 bankruptcy in 2011-04-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2011."
Dennis Lloyd Moehr — Wisconsin, 11-25459-pp


ᐅ Kenneth A Moericke, Wisconsin

Address: 204 Martin Dr Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-22793-pp: "Kenneth A Moericke's Chapter 7 bankruptcy, filed in Hartford, WI in 2011-03-04, led to asset liquidation, with the case closing in 2011-06-13."
Kenneth A Moericke — Wisconsin, 11-22793-pp


ᐅ Steven Monsen, Wisconsin

Address: 1991 Wayside Dr Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-22156-jes: "Hartford, WI resident Steven Monsen's Feb 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Steven Monsen — Wisconsin, 10-22156


ᐅ Joel Moore, Wisconsin

Address: 1024 Riverbend Dr Apt 5 Hartford, WI 53027

Concise Description of Bankruptcy Case 12-35884-pp7: "Joel Moore's bankruptcy, initiated in 11/01/2012 and concluded by 2013-02-05 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Moore — Wisconsin, 12-35884-pp


ᐅ Joseph A Morinelli, Wisconsin

Address: 64A Union St Hartford, WI 53027

Concise Description of Bankruptcy Case 12-31793-jes7: "The bankruptcy filing by Joseph A Morinelli, undertaken in 08.07.2012 in Hartford, WI under Chapter 7, concluded with discharge in 2012-11-11 after liquidating assets."
Joseph A Morinelli — Wisconsin, 12-31793


ᐅ Gary Muchka, Wisconsin

Address: 2134 Meghan Ln Hartford, WI 53027

Bankruptcy Case 10-23277-svk Overview: "The bankruptcy record of Gary Muchka from Hartford, WI, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Gary Muchka — Wisconsin, 10-23277


ᐅ Jacunda M Nanez, Wisconsin

Address: 350 W Sumner St Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-30234-jes: "The bankruptcy record of Jacunda M Nanez from Hartford, WI, shows a Chapter 7 case filed in July 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2012."
Jacunda M Nanez — Wisconsin, 12-30234


ᐅ Mary L Nanez, Wisconsin

Address: 402 Cedar St Hartford, WI 53027-2013

Concise Description of Bankruptcy Case 15-32758-gmh7: "The bankruptcy filing by Mary L Nanez, undertaken in 11.20.2015 in Hartford, WI under Chapter 7, concluded with discharge in 02/18/2016 after liquidating assets."
Mary L Nanez — Wisconsin, 15-32758


ᐅ Mary T Navin, Wisconsin

Address: 1782 State Road 83 Hartford, WI 53027

Concise Description of Bankruptcy Case 13-31649-pp7: "Hartford, WI resident Mary T Navin's Aug 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Mary T Navin — Wisconsin, 13-31649-pp


ᐅ Eric K Nelson, Wisconsin

Address: 630 Center St Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-21138-pp: "Hartford, WI resident Eric K Nelson's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2011."
Eric K Nelson — Wisconsin, 11-21138-pp


ᐅ Kevin Nerby, Wisconsin

Address: 210 S Rural St Hartford, WI 53027

Bankruptcy Case 10-20459-pp Summary: "In Hartford, WI, Kevin Nerby filed for Chapter 7 bankruptcy in 01.15.2010. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2010."
Kevin Nerby — Wisconsin, 10-20459-pp


ᐅ Maria New, Wisconsin

Address: 1569 Honeysuckle Rd Apt 4 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-25771-svk: "Hartford, WI resident Maria New's 04.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Maria New — Wisconsin, 10-25771


ᐅ Jay Nicholas, Wisconsin

Address: 655 Linden Ave Apt 102 Hartford, WI 53027

Concise Description of Bankruptcy Case 10-28191-pp7: "The bankruptcy filing by Jay Nicholas, undertaken in 2010-05-14 in Hartford, WI under Chapter 7, concluded with discharge in 2010-08-18 after liquidating assets."
Jay Nicholas — Wisconsin, 10-28191-pp


ᐅ Jeannine Kay Nieth, Wisconsin

Address: 1533 Honeysuckle Rd Apt 112 Hartford, WI 53027

Bankruptcy Case 11-26653-mdm Overview: "The bankruptcy record of Jeannine Kay Nieth from Hartford, WI, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2011."
Jeannine Kay Nieth — Wisconsin, 11-26653


ᐅ Lyall Jean Noreika, Wisconsin

Address: 859 E Loos St Unit 4 Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-25129-gmh: "Hartford, WI resident Lyall Jean Noreika's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2013."
Lyall Jean Noreika — Wisconsin, 13-25129


ᐅ Michael Jay Nuernberg, Wisconsin

Address: 36 South St Hartford, WI 53027

Concise Description of Bankruptcy Case 09-33939-jes7: "Hartford, WI resident Michael Jay Nuernberg's 09.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2010."
Michael Jay Nuernberg — Wisconsin, 09-33939


ᐅ Robert W Nuss, Wisconsin

Address: 663 Timberline Trl Apt 102 Hartford, WI 53027-2247

Concise Description of Bankruptcy Case 10-21743-mdm7: "In their Chapter 13 bankruptcy case filed in February 2010, Hartford, WI's Robert W Nuss agreed to a debt repayment plan, which was successfully completed by July 2013."
Robert W Nuss — Wisconsin, 10-21743


ᐅ Jeffrey Oconnell, Wisconsin

Address: 260 Eighth St Hartford, WI 53027

Concise Description of Bankruptcy Case 10-33501-pp7: "In Hartford, WI, Jeffrey Oconnell filed for Chapter 7 bankruptcy in 08/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
Jeffrey Oconnell — Wisconsin, 10-33501-pp


ᐅ Colleen M Odean, Wisconsin

Address: 208 Hartford Sq Hartford, WI 53027-1973

Brief Overview of Bankruptcy Case 09-29154-pp: "The bankruptcy record for Colleen M Odean from Hartford, WI, under Chapter 13, filed in 2009-06-29, involved setting up a repayment plan, finalized by 08/07/2012."
Colleen M Odean — Wisconsin, 09-29154-pp


ᐅ Erin Rose Oneil, Wisconsin

Address: 3415 High Rd Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-20749-pp: "In Hartford, WI, Erin Rose Oneil filed for Chapter 7 bankruptcy in 01.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2013."
Erin Rose Oneil — Wisconsin, 13-20749-pp


ᐅ Sean Kilian Oneill, Wisconsin

Address: 557 Hartford Sq Hartford, WI 53027

Brief Overview of Bankruptcy Case 12-22270-jes: "The bankruptcy record of Sean Kilian Oneill from Hartford, WI, shows a Chapter 7 case filed in Feb 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2012."
Sean Kilian Oneill — Wisconsin, 12-22270


ᐅ Kristina Osborne, Wisconsin

Address: 1542 Woodruff Way Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-22333-svk: "Kristina Osborne's bankruptcy, initiated in February 2010 and concluded by May 30, 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Osborne — Wisconsin, 10-22333


ᐅ David D Oswald, Wisconsin

Address: 860 Hickory Ln Hartford, WI 53027

Bankruptcy Case 09-34970-svk Summary: "The case of David D Oswald in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David D Oswald — Wisconsin, 09-34970


ᐅ Annie Overeem, Wisconsin

Address: 423 Grand Ave Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-40162-pp: "The bankruptcy record of Annie Overeem from Hartford, WI, shows a Chapter 7 case filed in 12.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2011."
Annie Overeem — Wisconsin, 10-40162-pp


ᐅ Brian James Pahl, Wisconsin

Address: 5533 Cedar View Rd Hartford, WI 53027

Concise Description of Bankruptcy Case 11-37803-pp7: "Brian James Pahl's bankruptcy, initiated in 2011-11-30 and concluded by 03/05/2012 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian James Pahl — Wisconsin, 11-37803-pp


ᐅ Jamaica Carla Paolo, Wisconsin

Address: 346 E Gate Dr Apt 43 Hartford, WI 53027-8332

Bankruptcy Case 16-23081-beh Summary: "The case of Jamaica Carla Paolo in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamaica Carla Paolo — Wisconsin, 16-23081


ᐅ Susan Wilma Passolt, Wisconsin

Address: 109 E Monroe Ave Apt 1 Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-22474-pp: "The case of Susan Wilma Passolt in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Wilma Passolt — Wisconsin, 11-22474-pp


ᐅ Trevor Paszkiewicz, Wisconsin

Address: 5489 Meadowview Ln Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-30185-pp: "In a Chapter 7 bankruptcy case, Trevor Paszkiewicz from Hartford, WI, saw his proceedings start in 2010-06-18 and complete by 2010-09-22, involving asset liquidation."
Trevor Paszkiewicz — Wisconsin, 10-30185-pp


ᐅ Steven Patin, Wisconsin

Address: 217 E Prospect St Hartford, WI 53027

Bankruptcy Case 10-38641-pp Overview: "The case of Steven Patin in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Patin — Wisconsin, 10-38641-pp


ᐅ Dnison Penndragon, Wisconsin

Address: 729 Ridge View Dr Hartford, WI 53027

Concise Description of Bankruptcy Case 13-26592-pp7: "Dnison Penndragon's Chapter 7 bankruptcy, filed in Hartford, WI in 05.13.2013, led to asset liquidation, with the case closing in 2013-08-17."
Dnison Penndragon — Wisconsin, 13-26592-pp


ᐅ Jamie D Peszko, Wisconsin

Address: 515 Root Ave Hartford, WI 53027

Bankruptcy Case 11-38638-jes Overview: "Jamie D Peszko's Chapter 7 bankruptcy, filed in Hartford, WI in Dec 20, 2011, led to asset liquidation, with the case closing in Mar 25, 2012."
Jamie D Peszko — Wisconsin, 11-38638


ᐅ Daniel J Peters, Wisconsin

Address: 6538 Daisy Ct Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-36077-mdm: "The bankruptcy record of Daniel J Peters from Hartford, WI, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Daniel J Peters — Wisconsin, 13-36077


ᐅ Lisa Peters, Wisconsin

Address: 718 Timberline Trl Hartford, WI 53027

Bankruptcy Case 10-22981-pp Overview: "The bankruptcy record of Lisa Peters from Hartford, WI, shows a Chapter 7 case filed in March 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
Lisa Peters — Wisconsin, 10-22981-pp


ᐅ Melissa Lynn Philippi, Wisconsin

Address: 7625 Pond Rd Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-30501-pp: "Hartford, WI resident Melissa Lynn Philippi's July 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2011."
Melissa Lynn Philippi — Wisconsin, 11-30501-pp


ᐅ Jennifer A Phillips, Wisconsin

Address: 237A W Rossman St Hartford, WI 53027

Bankruptcy Case 09-34719-pp Overview: "The case of Jennifer A Phillips in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Phillips — Wisconsin, 09-34719-pp


ᐅ Jessica Marie Pimental, Wisconsin

Address: 2910 Gateway Ave Hartford, WI 53027-8316

Snapshot of U.S. Bankruptcy Proceeding Case 15-26531-svk: "Jessica Marie Pimental's Chapter 7 bankruptcy, filed in Hartford, WI in 06/03/2015, led to asset liquidation, with the case closing in September 1, 2015."
Jessica Marie Pimental — Wisconsin, 15-26531


ᐅ Deborah Ann Pocian, Wisconsin

Address: 764 McKinley Ave Hartford, WI 53027

Bankruptcy Case 12-32108-svk Overview: "The bankruptcy record of Deborah Ann Pocian from Hartford, WI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-18."
Deborah Ann Pocian — Wisconsin, 12-32108


ᐅ Anthony Poniewaz, Wisconsin

Address: 1276 Tamarack Ave Hartford, WI 53027

Bankruptcy Case 12-28928-mdm Summary: "Hartford, WI resident Anthony Poniewaz's 2012-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-15."
Anthony Poniewaz — Wisconsin, 12-28928


ᐅ Patrick Earl Portz, Wisconsin

Address: 628 E Monroe Ave Apt 10 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 13-21094-gmh: "Hartford, WI resident Patrick Earl Portz's 01/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2013."
Patrick Earl Portz — Wisconsin, 13-21094


ᐅ Kera M Pritchard, Wisconsin

Address: 924 N Wacker Dr Hartford, WI 53027-1055

Snapshot of U.S. Bankruptcy Proceeding Case 16-21268-beh: "In a Chapter 7 bankruptcy case, Kera M Pritchard from Hartford, WI, saw her proceedings start in Feb 18, 2016 and complete by 2016-05-18, involving asset liquidation."
Kera M Pritchard — Wisconsin, 16-21268


ᐅ Gary R Probst, Wisconsin

Address: 843 Bridlewood Dr Hartford, WI 53027

Concise Description of Bankruptcy Case 13-29160-pp7: "In a Chapter 7 bankruptcy case, Gary R Probst from Hartford, WI, saw their proceedings start in 2013-07-05 and complete by October 2013, involving asset liquidation."
Gary R Probst — Wisconsin, 13-29160-pp


ᐅ Michael S Proud, Wisconsin

Address: 1569 Honeysuckle Rd Apt 3 Hartford, WI 53027-2653

Concise Description of Bankruptcy Case 14-33445-mdm7: "The case of Michael S Proud in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Proud — Wisconsin, 14-33445


ᐅ Patrick Provo, Wisconsin

Address: 6816 Lee Rd Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-20547-pp: "The case of Patrick Provo in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Provo — Wisconsin, 10-20547-pp


ᐅ Mark E Raatz, Wisconsin

Address: 537 W Washington Ave Hartford, WI 53027

Bankruptcy Case 13-22302-gmh Overview: "The case of Mark E Raatz in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Raatz — Wisconsin, 13-22302


ᐅ Debra L Rebman, Wisconsin

Address: 741 Wright Ct Hartford, WI 53027-9364

Concise Description of Bankruptcy Case 16-26398-beh7: "In a Chapter 7 bankruptcy case, Debra L Rebman from Hartford, WI, saw her proceedings start in 06.21.2016 and complete by September 2016, involving asset liquidation."
Debra L Rebman — Wisconsin, 16-26398


ᐅ Cory S Reeder, Wisconsin

Address: 516 Third St Hartford, WI 53027

Bankruptcy Case 10-40387-svk Summary: "The bankruptcy record of Cory S Reeder from Hartford, WI, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2011."
Cory S Reeder — Wisconsin, 10-40387


ᐅ Shane M Rehm, Wisconsin

Address: 835 S Wilson Ave Hartford, WI 53027-2520

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31527-gmh: "The case of Shane M Rehm in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane M Rehm — Wisconsin, 2014-31527


ᐅ Richard E Reilly, Wisconsin

Address: 6453 State Road 167 Hartford, WI 53027

Brief Overview of Bankruptcy Case 12-37498-mdm: "The bankruptcy record of Richard E Reilly from Hartford, WI, shows a Chapter 7 case filed in December 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2013."
Richard E Reilly — Wisconsin, 12-37498


ᐅ Darlene Rettler, Wisconsin

Address: 628 W State St Apt 4 Hartford, WI 53027

Concise Description of Bankruptcy Case 09-37221-pp7: "Darlene Rettler's bankruptcy, initiated in 12.01.2009 and concluded by Mar 7, 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Rettler — Wisconsin, 09-37221-pp


ᐅ Samantha Joy Rhode, Wisconsin

Address: 827 Evergreen Dr Apt 204 Hartford, WI 53027

Bankruptcy Case 13-27975-svk Summary: "The case of Samantha Joy Rhode in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Joy Rhode — Wisconsin, 13-27975


ᐅ Nicholas J Ries, Wisconsin

Address: 540 McKinley Ave Hartford, WI 53027

Bankruptcy Case 11-22496-jes Summary: "The case of Nicholas J Ries in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas J Ries — Wisconsin, 11-22496


ᐅ Karl R Rische, Wisconsin

Address: 38 Acadia Ave Hartford, WI 53027-8663

Bankruptcy Case 2014-23853-svk Overview: "In Hartford, WI, Karl R Rische filed for Chapter 7 bankruptcy in Apr 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2014."
Karl R Rische — Wisconsin, 2014-23853


ᐅ Joan A Russell, Wisconsin

Address: 42 South St Hartford, WI 53027

Concise Description of Bankruptcy Case 12-36564-mdm7: "Joan A Russell's Chapter 7 bankruptcy, filed in Hartford, WI in 2012-11-20, led to asset liquidation, with the case closing in February 24, 2013."
Joan A Russell — Wisconsin, 12-36564


ᐅ James P Ryan, Wisconsin

Address: 446 N Main St Hartford, WI 53027-1228

Bankruptcy Case 2014-25361-pp Overview: "The case of James P Ryan in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Ryan — Wisconsin, 2014-25361-pp