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 Daniel Roberts, Wisconsin

Address: 437 Pine St Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-25820-svk: "The case of Daniel Roberts in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Roberts — Wisconsin, 10-25820


ᐅ Carol Robinson, Wisconsin

Address: 325 Park Ave Apt 311 Hartford, WI 53027

Concise Description of Bankruptcy Case 10-24394-pp7: "Hartford, WI resident Carol Robinson's Mar 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-29."
Carol Robinson — Wisconsin, 10-24394-pp


ᐅ David Scott Robinson, Wisconsin

Address: 155 Branch St Hartford, WI 53027

Bankruptcy Case 11-20448-mdm Summary: "In a Chapter 7 bankruptcy case, David Scott Robinson from Hartford, WI, saw his proceedings start in 01.13.2011 and complete by Apr 19, 2011, involving asset liquidation."
David Scott Robinson — Wisconsin, 11-20448


ᐅ Britnee Jo Rosbeck, Wisconsin

Address: 6419 Arthur Rd Lowr Hartford, WI 53027-9433

Brief Overview of Bankruptcy Case 14-20974-drd7: "Hartford, WI resident Britnee Jo Rosbeck's 08/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
Britnee Jo Rosbeck — Wisconsin, 14-20974


ᐅ Walter Rosio, Wisconsin

Address: 5638 State Road 60 Hartford, WI 53027

Bankruptcy Case 10-31537-svk Summary: "The bankruptcy record of Walter Rosio from Hartford, WI, shows a Chapter 7 case filed in Jul 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Walter Rosio — Wisconsin, 10-31537


ᐅ Thomas R Rothenhoefer, Wisconsin

Address: 1590 Redtail Dr Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 11-23664-jes: "The bankruptcy filing by Thomas R Rothenhoefer, undertaken in March 2011 in Hartford, WI under Chapter 7, concluded with discharge in 06/23/2011 after liquidating assets."
Thomas R Rothenhoefer — Wisconsin, 11-23664


ᐅ Adam J Saegert, Wisconsin

Address: 634 Third St Hartford, WI 53027

Brief Overview of Bankruptcy Case 12-32636-pp: "Hartford, WI resident Adam J Saegert's 08.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Adam J Saegert — Wisconsin, 12-32636-pp


ᐅ David R Saegert, Wisconsin

Address: 634 Third St Hartford, WI 53027-1220

Bankruptcy Case 2014-26423-pp Overview: "The bankruptcy filing by David R Saegert, undertaken in May 20, 2014 in Hartford, WI under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
David R Saegert — Wisconsin, 2014-26423-pp


ᐅ Linda B Saegert, Wisconsin

Address: 634 Third St Hartford, WI 53027-1220

Bankruptcy Case 2014-26423-pp Summary: "The bankruptcy record of Linda B Saegert from Hartford, WI, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2014."
Linda B Saegert — Wisconsin, 2014-26423-pp


ᐅ Sr David R Saegert, Wisconsin

Address: 634 Third St Hartford, WI 53027-1220

Snapshot of U.S. Bankruptcy Proceeding Case 14-26423-pp: "In Hartford, WI, Sr David R Saegert filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2014."
Sr David R Saegert — Wisconsin, 14-26423-pp


ᐅ Crystal Salem, Wisconsin

Address: 1079 Cleveland Ave Hartford, WI 53027

Bankruptcy Case 10-35320-pp Overview: "In a Chapter 7 bankruptcy case, Crystal Salem from Hartford, WI, saw her proceedings start in Sep 21, 2010 and complete by 12.26.2010, involving asset liquidation."
Crystal Salem — Wisconsin, 10-35320-pp


ᐅ Joseph Sali, Wisconsin

Address: 6465 Valley View Rd Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-26559-pp: "Joseph Sali's bankruptcy, initiated in 2010-04-22 and concluded by July 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Sali — Wisconsin, 10-26559-pp


ᐅ Paul Salzman, Wisconsin

Address: 114 Settlement Rd Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-33757-jes: "In a Chapter 7 bankruptcy case, Paul Salzman from Hartford, WI, saw their proceedings start in August 2010 and complete by 2010-11-27, involving asset liquidation."
Paul Salzman — Wisconsin, 10-33757


ᐅ Tiffany R Sanicola, Wisconsin

Address: 319 N Main St Apt 7 Hartford, WI 53027-1541

Bankruptcy Case 2014-24148-mdm Summary: "Tiffany R Sanicola's Chapter 7 bankruptcy, filed in Hartford, WI in 2014-04-11, led to asset liquidation, with the case closing in 07/10/2014."
Tiffany R Sanicola — Wisconsin, 2014-24148


ᐅ Ione M Sarafiny, Wisconsin

Address: 907 Spruce St Hartford, WI 53027-1085

Concise Description of Bankruptcy Case 08-22157-pp7: "Chapter 13 bankruptcy for Ione M Sarafiny in Hartford, WI began in 2008-03-12, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-14."
Ione M Sarafiny — Wisconsin, 08-22157-pp


ᐅ William Sauer, Wisconsin

Address: PO Box 270166 Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-33256-svk: "The case of William Sauer in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Sauer — Wisconsin, 10-33256


ᐅ James E Savana, Wisconsin

Address: 509 Sixth St Hartford, WI 53027-1311

Bankruptcy Case 2014-31466-mdm Overview: "In Hartford, WI, James E Savana filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-09."
James E Savana — Wisconsin, 2014-31466


ᐅ Judith A Savana, Wisconsin

Address: 509 Sixth St Hartford, WI 53027-1311

Brief Overview of Bankruptcy Case 14-31466-mdm: "Hartford, WI resident Judith A Savana's 2014-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Judith A Savana — Wisconsin, 14-31466


ᐅ Bobbie Jo Schallock, Wisconsin

Address: 444 Riverbend Ct Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 09-38272-jes: "Bobbie Jo Schallock's bankruptcy, initiated in December 28, 2009 and concluded by April 3, 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Jo Schallock — Wisconsin, 09-38272


ᐅ Eunice Schank, Wisconsin

Address: 1028 Riverbend Dr Apt 6 Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-28424-pp: "In Hartford, WI, Eunice Schank filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Eunice Schank — Wisconsin, 10-28424-pp


ᐅ Dawn M Schauer, Wisconsin

Address: 511 Acorn Pass Hartford, WI 53027-8723

Concise Description of Bankruptcy Case 08-30835-pp7: "The bankruptcy record for Dawn M Schauer from Hartford, WI, under Chapter 13, filed in Oct 2, 2008, involved setting up a repayment plan, finalized by December 2013."
Dawn M Schauer — Wisconsin, 08-30835-pp


ᐅ Daniel Edward Scheller, Wisconsin

Address: 537 Wilderness Ct Hartford, WI 53027-8612

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


ᐅ Kevin James Scherkenbach, Wisconsin

Address: 445 Fifth St Hartford, WI 53027

Bankruptcy Case 09-34093-jes Summary: "Kevin James Scherkenbach's Chapter 7 bankruptcy, filed in Hartford, WI in Sep 30, 2009, led to asset liquidation, with the case closing in 01.04.2010."
Kevin James Scherkenbach — Wisconsin, 09-34093


ᐅ Kim M Schleicher, Wisconsin

Address: 337 S Rural St Hartford, WI 53027

Brief Overview of Bankruptcy Case 12-31519-jes: "The bankruptcy filing by Kim M Schleicher, undertaken in Jul 31, 2012 in Hartford, WI under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Kim M Schleicher — Wisconsin, 12-31519


ᐅ Tanya Schloemer, Wisconsin

Address: 1016 Riverbend Dr Apt 207 Hartford, WI 53027

Bankruptcy Case 10-20786-pp Summary: "Tanya Schloemer's bankruptcy, initiated in 2010-01-22 and concluded by May 13, 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Schloemer — Wisconsin, 10-20786-pp


ᐅ David Schmidt, Wisconsin

Address: 916 BROADMOORE DR Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-25322-pp: "Hartford, WI resident David Schmidt's April 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2012."
David Schmidt — Wisconsin, 12-25322-pp


ᐅ Jeffrey K Schmidt, Wisconsin

Address: 1565 Honeysuckle Rd Apt 205 Hartford, WI 53027-2657

Brief Overview of Bankruptcy Case 16-26009-beh: "In Hartford, WI, Jeffrey K Schmidt filed for Chapter 7 bankruptcy in 2016-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Jeffrey K Schmidt — Wisconsin, 16-26009


ᐅ Jessica Rose Schneeweis, Wisconsin

Address: 216 W Lincoln Ave Hartford, WI 53027-2019

Brief Overview of Bankruptcy Case 15-33732-gmh: "Hartford, WI resident Jessica Rose Schneeweis's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Jessica Rose Schneeweis — Wisconsin, 15-33732


ᐅ Matthew John Schneider, Wisconsin

Address: 1072 Cleveland Ave Hartford, WI 53027

Bankruptcy Case 12-34980-pp Overview: "The case of Matthew John Schneider in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew John Schneider — Wisconsin, 12-34980-pp


ᐅ Alanna Fay Schramm, Wisconsin

Address: 1586 Woodruff Way Hartford, WI 53027

Bankruptcy Case 11-34320-pp Summary: "Hartford, WI resident Alanna Fay Schramm's 09.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-24."
Alanna Fay Schramm — Wisconsin, 11-34320-pp


ᐅ Ann E Schroll, Wisconsin

Address: 1006 Cascade Cir Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 11-20959-jes: "Hartford, WI resident Ann E Schroll's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Ann E Schroll — Wisconsin, 11-20959


ᐅ Frank G Schulteis, Wisconsin

Address: 419 Grant St Hartford, WI 53027-1023

Snapshot of U.S. Bankruptcy Proceeding Case 15-33699-svk: "Hartford, WI resident Frank G Schulteis's December 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-28."
Frank G Schulteis — Wisconsin, 15-33699


ᐅ Troy Scott Schultz, Wisconsin

Address: 400 Wheelock Ave Hartford, WI 53027

Concise Description of Bankruptcy Case 11-35586-pp7: "Troy Scott Schultz's bankruptcy, initiated in October 2011 and concluded by January 2012 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Scott Schultz — Wisconsin, 11-35586-pp


ᐅ Scott Schulz, Wisconsin

Address: 3130 State Road 83 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-26243-pp: "The bankruptcy filing by Scott Schulz, undertaken in 04/19/2010 in Hartford, WI under Chapter 7, concluded with discharge in 07.24.2010 after liquidating assets."
Scott Schulz — Wisconsin, 10-26243-pp


ᐅ Darline C Schuster, Wisconsin

Address: 418 Wheelock Ave Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-32074-svk: "The case of Darline C Schuster in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darline C Schuster — Wisconsin, 13-32074


ᐅ Veronica Marie Schwartz, Wisconsin

Address: 215 Root Ave Apt Hartford, WI 53027-1736

Bankruptcy Case 16-21891-svk Summary: "The case of Veronica Marie Schwartz in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Marie Schwartz — Wisconsin, 16-21891


ᐅ Robert Allen Schwartz, Wisconsin

Address: 215 Root Ave Apt Hartford, WI 53027-1736

Snapshot of U.S. Bankruptcy Proceeding Case 16-21891-svk: "In Hartford, WI, Robert Allen Schwartz filed for Chapter 7 bankruptcy in Mar 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-05."
Robert Allen Schwartz — Wisconsin, 16-21891


ᐅ John Robert Secord, Wisconsin

Address: 1639 Falcon Dr Hartford, WI 53027

Bankruptcy Case 11-34729-pp Overview: "John Robert Secord's bankruptcy, initiated in 09.27.2011 and concluded by Jan 1, 2012 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Robert Secord — Wisconsin, 11-34729-pp


ᐅ Shannon Sessody, Wisconsin

Address: 1004 Riverbend Dr Apt 107 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-35441-jes: "The bankruptcy filing by Shannon Sessody, undertaken in Sep 22, 2010 in Hartford, WI under Chapter 7, concluded with discharge in 2010-12-27 after liquidating assets."
Shannon Sessody — Wisconsin, 10-35441


ᐅ Jennifer Lynn Shuster, Wisconsin

Address: 978 Redtail Ct Hartford, WI 53027

Concise Description of Bankruptcy Case 12-36128-pp7: "Hartford, WI resident Jennifer Lynn Shuster's 11.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-12."
Jennifer Lynn Shuster — Wisconsin, 12-36128-pp


ᐅ Scott Christopher Siebenlist, Wisconsin

Address: 1207 Center St Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-25431-jes: "Hartford, WI resident Scott Christopher Siebenlist's 04.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2011."
Scott Christopher Siebenlist — Wisconsin, 11-25431


ᐅ Nicholas Singer, Wisconsin

Address: 887 Broadmoore Dr Hartford, WI 53027

Bankruptcy Case 10-27529-svk Summary: "Nicholas Singer's Chapter 7 bankruptcy, filed in Hartford, WI in 2010-05-05, led to asset liquidation, with the case closing in 2010-08-09."
Nicholas Singer — Wisconsin, 10-27529


ᐅ Robert C Skeen, Wisconsin

Address: 1410 State Road 83 Hartford, WI 53027

Bankruptcy Case 11-30836-mdm Summary: "Robert C Skeen's Chapter 7 bankruptcy, filed in Hartford, WI in 07/11/2011, led to asset liquidation, with the case closing in October 15, 2011."
Robert C Skeen — Wisconsin, 11-30836


ᐅ Bradley Skinkis, Wisconsin

Address: 234 Fourth St Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-28696-svk: "Bradley Skinkis's Chapter 7 bankruptcy, filed in Hartford, WI in May 25, 2010, led to asset liquidation, with the case closing in Aug 29, 2010."
Bradley Skinkis — Wisconsin, 10-28696


ᐅ Joane M Sleck, Wisconsin

Address: 337 N Johnson St Hartford, WI 53027-1121

Brief Overview of Bankruptcy Case 15-22044-svk: "The bankruptcy filing by Joane M Sleck, undertaken in 2015-03-06 in Hartford, WI under Chapter 7, concluded with discharge in 2015-06-04 after liquidating assets."
Joane M Sleck — Wisconsin, 15-22044


ᐅ Jason R Smerz, Wisconsin

Address: 1020 Juniper Ln Hartford, WI 53027-2087

Bankruptcy Case 2014-30012-gmh Summary: "In Hartford, WI, Jason R Smerz filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Jason R Smerz — Wisconsin, 2014-30012


ᐅ Joshua Smith, Wisconsin

Address: 43 Jefferson Ave Hartford, WI 53027

Concise Description of Bankruptcy Case 10-30838-jes7: "In a Chapter 7 bankruptcy case, Joshua Smith from Hartford, WI, saw their proceedings start in 2010-06-30 and complete by October 2010, involving asset liquidation."
Joshua Smith — Wisconsin, 10-30838


ᐅ James W Smith, Wisconsin

Address: 1560 Honeysuckle Rd Apt 3 Hartford, WI 53027-2650

Concise Description of Bankruptcy Case 16-25934-gmh7: "The bankruptcy record of James W Smith from Hartford, WI, shows a Chapter 7 case filed in June 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-07."
James W Smith — Wisconsin, 16-25934


ᐅ Tammy Marie Smith, Wisconsin

Address: 706 S Main St Hartford, WI 53027-2407

Bankruptcy Case 15-24776-mdm Summary: "In a Chapter 7 bankruptcy case, Tammy Marie Smith from Hartford, WI, saw her proceedings start in 04/29/2015 and complete by Jul 28, 2015, involving asset liquidation."
Tammy Marie Smith — Wisconsin, 15-24776


ᐅ Sarah Snuggs, Wisconsin

Address: 56 N Main St Apt 4 Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-22455-jes: "Hartford, WI resident Sarah Snuggs's 02/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2010."
Sarah Snuggs — Wisconsin, 10-22455


ᐅ Tina Sorrells, Wisconsin

Address: 419 Branch St Hartford, WI 53027

Bankruptcy Case 09-35171-svk Summary: "The case of Tina Sorrells in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Sorrells — Wisconsin, 09-35171


ᐅ Glen Arthur Spaulding, Wisconsin

Address: 6670 County Rd E Hartford, WI 53027-8865

Concise Description of Bankruptcy Case 14-27048-mdm7: "In a Chapter 7 bankruptcy case, Glen Arthur Spaulding from Hartford, WI, saw his proceedings start in May 2014 and complete by 2014-08-29, involving asset liquidation."
Glen Arthur Spaulding — Wisconsin, 14-27048


ᐅ Christopher Spielmann, Wisconsin

Address: 7602 Pond Rd Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-38656-MBK: "Hartford, WI resident Christopher Spielmann's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2010."
Christopher Spielmann — Wisconsin, 10-38656


ᐅ Stephanie N Sponholz, Wisconsin

Address: 107 E Lincoln Ave Hartford, WI 53027

Bankruptcy Case 13-22464-pp Summary: "Stephanie N Sponholz's bankruptcy, initiated in 2013-03-05 and concluded by Jun 10, 2013 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie N Sponholz — Wisconsin, 13-22464-pp


ᐅ Louis Christine M St, Wisconsin

Address: 3750 Teri Ln Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-36455-svk: "The bankruptcy filing by Louis Christine M St, undertaken in 2011-10-31 in Hartford, WI under Chapter 7, concluded with discharge in 02.04.2012 after liquidating assets."
Louis Christine M St — Wisconsin, 11-36455


ᐅ Diane M Staffin, Wisconsin

Address: 118 E Washington Ave Hartford, WI 53027

Bankruptcy Case 13-29987-svk Summary: "Diane M Staffin's Chapter 7 bankruptcy, filed in Hartford, WI in July 2013, led to asset liquidation, with the case closing in 2013-10-28."
Diane M Staffin — Wisconsin, 13-29987


ᐅ Sandra M Staniszewski, Wisconsin

Address: 150 Branch St Hartford, WI 53027

Brief Overview of Bankruptcy Case 11-22160-jes: "The bankruptcy filing by Sandra M Staniszewski, undertaken in 2011-02-23 in Hartford, WI under Chapter 7, concluded with discharge in 2011-05-30 after liquidating assets."
Sandra M Staniszewski — Wisconsin, 11-22160


ᐅ Gary A Stephens, Wisconsin

Address: 2075 Lake View Dr Hartford, WI 53027-8878

Bankruptcy Case 15-24784-mdm Overview: "The bankruptcy record of Gary A Stephens from Hartford, WI, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2015."
Gary A Stephens — Wisconsin, 15-24784


ᐅ Lori M Stephens, Wisconsin

Address: 2075 Lake View Dr Hartford, WI 53027-8878

Brief Overview of Bankruptcy Case 15-24784-mdm: "In a Chapter 7 bankruptcy case, Lori M Stephens from Hartford, WI, saw her proceedings start in 2015-04-29 and complete by Jul 28, 2015, involving asset liquidation."
Lori M Stephens — Wisconsin, 15-24784


ᐅ Matthew K Sterman, Wisconsin

Address: 222 W Rossman St Hartford, WI 53027

Bankruptcy Case 12-32490-svk Summary: "Hartford, WI resident Matthew K Sterman's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Matthew K Sterman — Wisconsin, 12-32490


ᐅ Pamela K Stoiber, Wisconsin

Address: 1016 Riverbend Dr Apt 104 Hartford, WI 53027-8867

Bankruptcy Case 14-27044-gmh Summary: "Pamela K Stoiber's bankruptcy, initiated in 2014-05-31 and concluded by Aug 29, 2014 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela K Stoiber — Wisconsin, 14-27044


ᐅ Kevin A Strack, Wisconsin

Address: 171 Branch St Hartford, WI 53027

Concise Description of Bankruptcy Case 13-36071-pp7: "The bankruptcy record of Kevin A Strack from Hartford, WI, shows a Chapter 7 case filed in December 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2014."
Kevin A Strack — Wisconsin, 13-36071-pp


ᐅ Paul Strehlow, Wisconsin

Address: 47 E Rossman St Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 10-35836-jes: "In a Chapter 7 bankruptcy case, Paul Strehlow from Hartford, WI, saw their proceedings start in 09/29/2010 and complete by January 3, 2011, involving asset liquidation."
Paul Strehlow — Wisconsin, 10-35836


ᐅ Lois J Strobel, Wisconsin

Address: 219 Russell Ave Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-20996-pp: "Lois J Strobel's bankruptcy, initiated in Jan 30, 2013 and concluded by 2013-05-06 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois J Strobel — Wisconsin, 13-20996-pp


ᐅ Jeffery J Strupp, Wisconsin

Address: 6268 Arthur Rd Hartford, WI 53027

Concise Description of Bankruptcy Case 13-21839-pp7: "Jeffery J Strupp's bankruptcy, initiated in 2013-02-20 and concluded by May 27, 2013 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery J Strupp — Wisconsin, 13-21839-pp


ᐅ John Keith Stuckart, Wisconsin

Address: 6095 County Road U Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 13-27966-svk: "John Keith Stuckart's Chapter 7 bankruptcy, filed in Hartford, WI in Jun 7, 2013, led to asset liquidation, with the case closing in 09/11/2013."
John Keith Stuckart — Wisconsin, 13-27966


ᐅ Steven J Sustman, Wisconsin

Address: 6089 Log House Rd Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-30334-pp: "In Hartford, WI, Steven J Sustman filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-13."
Steven J Sustman — Wisconsin, 12-30334-pp


ᐅ Daniel R Sutter, Wisconsin

Address: 232 Branch St Hartford, WI 53027-1847

Bankruptcy Case 2014-24230-mdm Overview: "The case of Daniel R Sutter in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel R Sutter — Wisconsin, 2014-24230


ᐅ Michelle Tabbert, Wisconsin

Address: 1995 State Road 83 Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-36862-jes: "The bankruptcy record of Michelle Tabbert from Hartford, WI, shows a Chapter 7 case filed in October 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2011."
Michelle Tabbert — Wisconsin, 10-36862


ᐅ Kerry L Teske, Wisconsin

Address: 6038 Donegal Rd Hartford, WI 53027

Concise Description of Bankruptcy Case 13-29595-gmh7: "The case of Kerry L Teske in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry L Teske — Wisconsin, 13-29595


ᐅ Randall Tetrick, Wisconsin

Address: 759 Harrison St Hartford, WI 53027

Concise Description of Bankruptcy Case 10-39286-jes7: "Randall Tetrick's bankruptcy, initiated in 2010-12-06 and concluded by 03/12/2011 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Tetrick — Wisconsin, 10-39286


ᐅ Rosemary Thomson, Wisconsin

Address: 308 W Sumner St Hartford, WI 53027

Bankruptcy Case 10-37185-pp Overview: "The bankruptcy filing by Rosemary Thomson, undertaken in Oct 25, 2010 in Hartford, WI under Chapter 7, concluded with discharge in 2011-01-29 after liquidating assets."
Rosemary Thomson — Wisconsin, 10-37185-pp


ᐅ David J Thorn, Wisconsin

Address: 273 W Prospect St Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 12-37830-pp: "The case of David J Thorn in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Thorn — Wisconsin, 12-37830-pp


ᐅ Dennis John Thornton, Wisconsin

Address: 1619 Woodruff Way Hartford, WI 53027-2741

Bankruptcy Case 14-22486-pp Overview: "The bankruptcy filing by Dennis John Thornton, undertaken in Mar 12, 2014 in Hartford, WI under Chapter 7, concluded with discharge in Jun 10, 2014 after liquidating assets."
Dennis John Thornton — Wisconsin, 14-22486-pp


ᐅ Julie L Thurner, Wisconsin

Address: 1261 Stillwater Ln Hartford, WI 53027

Bankruptcy Case 13-20549-pp Summary: "In a Chapter 7 bankruptcy case, Julie L Thurner from Hartford, WI, saw her proceedings start in Jan 17, 2013 and complete by 2013-04-23, involving asset liquidation."
Julie L Thurner — Wisconsin, 13-20549-pp


ᐅ Robert M Tongusi, Wisconsin

Address: 3140 State Road 83 Hartford, WI 53027

Concise Description of Bankruptcy Case 11-36268-pp7: "The bankruptcy filing by Robert M Tongusi, undertaken in 2011-10-27 in Hartford, WI under Chapter 7, concluded with discharge in 01.31.2012 after liquidating assets."
Robert M Tongusi — Wisconsin, 11-36268-pp


ᐅ Roxanne L Trawitzki, Wisconsin

Address: 729 Timberline Trl Apt 6 Hartford, WI 53027

Concise Description of Bankruptcy Case 12-20440-pp7: "Roxanne L Trawitzki's Chapter 7 bankruptcy, filed in Hartford, WI in Jan 17, 2012, led to asset liquidation, with the case closing in 04/22/2012."
Roxanne L Trawitzki — Wisconsin, 12-20440-pp


ᐅ Georgina Trevorrow, Wisconsin

Address: 163 Tamarack Ave Hartford, WI 53027-2634

Snapshot of U.S. Bankruptcy Proceeding Case 16-21287-svk: "The case of Georgina Trevorrow in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgina Trevorrow — Wisconsin, 16-21287


ᐅ Shawn David Trochinski, Wisconsin

Address: 909 Van Buren Ave Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 13-23241-gmh: "Shawn David Trochinski's bankruptcy, initiated in March 2013 and concluded by 2013-06-25 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn David Trochinski — Wisconsin, 13-23241


ᐅ Joseph H Urben, Wisconsin

Address: 435 E Sumner St Hartford, WI 53027-1625

Bankruptcy Case 16-21889-svk Summary: "Joseph H Urben's Chapter 7 bankruptcy, filed in Hartford, WI in 03.07.2016, led to asset liquidation, with the case closing in June 2016."
Joseph H Urben — Wisconsin, 16-21889


ᐅ Kim Ann Urben, Wisconsin

Address: 435 E Sumner St Hartford, WI 53027-1625

Brief Overview of Bankruptcy Case 16-21889-svk: "Kim Ann Urben's Chapter 7 bankruptcy, filed in Hartford, WI in March 2016, led to asset liquidation, with the case closing in June 5, 2016."
Kim Ann Urben — Wisconsin, 16-21889


ᐅ Matthew Douglas Utter, Wisconsin

Address: 629 Simon Dr Hartford, WI 53027-9266

Bankruptcy Case 15-29438-mdm Overview: "In Hartford, WI, Matthew Douglas Utter filed for Chapter 7 bankruptcy in 2015-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2015."
Matthew Douglas Utter — Wisconsin, 15-29438


ᐅ Minsel James S Van, Wisconsin

Address: 105 Tamarack Cir Hartford, WI 53027

Concise Description of Bankruptcy Case 11-37421-svk7: "Minsel James S Van's Chapter 7 bankruptcy, filed in Hartford, WI in 11/21/2011, led to asset liquidation, with the case closing in 02.25.2012."
Minsel James S Van — Wisconsin, 11-37421


ᐅ Brian D Vanourkerk, Wisconsin

Address: 36 Rushmore Ln Hartford, WI 53027-8666

Bankruptcy Case 15-27086-mdm Summary: "Hartford, WI resident Brian D Vanourkerk's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2015."
Brian D Vanourkerk — Wisconsin, 15-27086


ᐅ Kim Vetter, Wisconsin

Address: 5589 Woodcrest Dr Hartford, WI 53027

Bankruptcy Case 10-35214-svk Summary: "Kim Vetter's bankruptcy, initiated in 09/17/2010 and concluded by December 22, 2010 in Hartford, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Vetter — Wisconsin, 10-35214


ᐅ Martha M Vieth, Wisconsin

Address: PO Box 270154 Hartford, WI 53027-0154

Bankruptcy Case 15-28662-gmh Summary: "The case of Martha M Vieth in Hartford, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha M Vieth — Wisconsin, 15-28662


ᐅ Michael H Vieth, Wisconsin

Address: PO Box 270154 Hartford, WI 53027-0154

Brief Overview of Bankruptcy Case 15-28662-gmh: "In Hartford, WI, Michael H Vieth filed for Chapter 7 bankruptcy in 07.29.2015. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2015."
Michael H Vieth — Wisconsin, 15-28662


ᐅ Gregory Vivirito, Wisconsin

Address: 1206 Garfield Ln Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-36067-jes: "Hartford, WI resident Gregory Vivirito's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Gregory Vivirito — Wisconsin, 10-36067


ᐅ Paul L Vogel, Wisconsin

Address: 635 Wheelock Ave Hartford, WI 53027

Brief Overview of Bankruptcy Case 13-24127-gmh: "In a Chapter 7 bankruptcy case, Paul L Vogel from Hartford, WI, saw their proceedings start in 2013-04-05 and complete by 2013-07-10, involving asset liquidation."
Paul L Vogel — Wisconsin, 13-24127


ᐅ Donald E Wales, Wisconsin

Address: 327 Summit St Hartford, WI 53027

Bankruptcy Case 11-37783-jes Summary: "The bankruptcy record of Donald E Wales from Hartford, WI, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2012."
Donald E Wales — Wisconsin, 11-37783


ᐅ Jennifer Leigh Wallock, Wisconsin

Address: 628 W State St Apt 3 Hartford, WI 53027

Bankruptcy Case 12-36613-svk Summary: "The bankruptcy record of Jennifer Leigh Wallock from Hartford, WI, shows a Chapter 7 case filed in 2012-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Jennifer Leigh Wallock — Wisconsin, 12-36613


ᐅ Sarah Wallschlaeger, Wisconsin

Address: 665 Van Buren Ave Hartford, WI 53027

Brief Overview of Bankruptcy Case 10-29012-pp: "The bankruptcy record of Sarah Wallschlaeger from Hartford, WI, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2010."
Sarah Wallschlaeger — Wisconsin, 10-29012-pp


ᐅ Hope Wascher, Wisconsin

Address: 3907 Ernst Dr Hartford, WI 53027

Bankruptcy Case 10-29773-pp Overview: "Hartford, WI resident Hope Wascher's Jun 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Hope Wascher — Wisconsin, 10-29773-pp


ᐅ Joshua Andrew Waszak, Wisconsin

Address: 806 Aspen Dr Hartford, WI 53027

Snapshot of U.S. Bankruptcy Proceeding Case 13-26086-pp: "The bankruptcy filing by Joshua Andrew Waszak, undertaken in May 3, 2013 in Hartford, WI under Chapter 7, concluded with discharge in Aug 7, 2013 after liquidating assets."
Joshua Andrew Waszak — Wisconsin, 13-26086-pp


ᐅ Craig S Waters, Wisconsin

Address: 418 Ponderosa Dr Hartford, WI 53027-2058

Bankruptcy Case 14-33792-svk Summary: "In a Chapter 7 bankruptcy case, Craig S Waters from Hartford, WI, saw his proceedings start in 11.11.2014 and complete by February 9, 2015, involving asset liquidation."
Craig S Waters — Wisconsin, 14-33792


ᐅ Kim M Waters, Wisconsin

Address: 418 Ponderosa Dr Hartford, WI 53027-2058

Brief Overview of Bankruptcy Case 14-33792-svk: "The bankruptcy record of Kim M Waters from Hartford, WI, shows a Chapter 7 case filed in 2014-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2015."
Kim M Waters — Wisconsin, 14-33792


ᐅ Robin L Wotsch, Wisconsin

Address: 416 W Rogers St Hartford, WI 53027

Concise Description of Bankruptcy Case 11-38804-jes7: "The bankruptcy record of Robin L Wotsch from Hartford, WI, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2012."
Robin L Wotsch — Wisconsin, 11-38804


ᐅ Latoya Wright, Wisconsin

Address: 1464 Red Oak Dr Hartford, WI 53027-8722

Bankruptcy Case 09-25270-svk Overview: "Latoya Wright, a resident of Hartford, WI, entered a Chapter 13 bankruptcy plan in April 17, 2009, culminating in its successful completion by 11.13.2013."
Latoya Wright — Wisconsin, 09-25270


ᐅ Summer Wurst, Wisconsin

Address: 1016 Riverbend Dr Apt 204 Hartford, WI 53027

Concise Description of Bankruptcy Case 11-31565-pp7: "In Hartford, WI, Summer Wurst filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Summer Wurst — Wisconsin, 11-31565-pp


ᐅ Allen Wyrobeck, Wisconsin

Address: 1609 Falcon Dr Hartford, WI 53027

Concise Description of Bankruptcy Case 10-35941-svk7: "In Hartford, WI, Allen Wyrobeck filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Allen Wyrobeck — Wisconsin, 10-35941