personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hudson, 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 Sr David R Ackley, Wisconsin

Address: 1800 Aspen Dr Apt 208 Hudson, WI 54016

Concise Description of Bankruptcy Case 1-11-10659-tsu7: "Hudson, WI resident Sr David R Ackley's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
Sr David R Ackley — Wisconsin, 1-11-10659


ᐅ Roy E Ahern, Wisconsin

Address: 1120 Front St S Hudson, WI 54016-2222

Concise Description of Bankruptcy Case 1-14-12717-cjf7: "Hudson, WI resident Roy E Ahern's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2014."
Roy E Ahern — Wisconsin, 1-14-12717


ᐅ Marie Teresa Allen, Wisconsin

Address: 1404 Tall Grass Hudson, WI 54016-9269

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12951-cjf: "The case of Marie Teresa Allen in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Teresa Allen — Wisconsin, 1-15-12951


ᐅ Ruthann J Allsopp, Wisconsin

Address: 25 Heritage Blvd Hudson, WI 54016-8720

Bankruptcy Case 1-16-11346-cjf Overview: "The case of Ruthann J Allsopp in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruthann J Allsopp — Wisconsin, 1-16-11346


ᐅ Laura Analla, Wisconsin

Address: 607 Cedar Dr N Hudson, WI 54016

Bankruptcy Case 1-10-11163-tsu Overview: "The bankruptcy record of Laura Analla from Hudson, WI, shows a Chapter 7 case filed in 02/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2010."
Laura Analla — Wisconsin, 1-10-11163


ᐅ Thomas Micheal Anderson, Wisconsin

Address: 216 Iverson Cir Hudson, WI 54016

Bankruptcy Case 1-11-10652-tsu Summary: "Thomas Micheal Anderson's Chapter 7 bankruptcy, filed in Hudson, WI in 02.07.2011, led to asset liquidation, with the case closing in 05.20.2011."
Thomas Micheal Anderson — Wisconsin, 1-11-10652


ᐅ Olson Janis Anderson, Wisconsin

Address: 901 Dominion Dr Apt 311 Hudson, WI 54016

Bankruptcy Case 1-10-10151-tsu Overview: "Hudson, WI resident Olson Janis Anderson's 2010-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2010."
Olson Janis Anderson — Wisconsin, 1-10-10151


ᐅ Kevin Ray Anderson, Wisconsin

Address: 2316 Sacia Ln Hudson, WI 54016

Bankruptcy Case 1-12-10611-tsu Overview: "In Hudson, WI, Kevin Ray Anderson filed for Chapter 7 bankruptcy in 02/07/2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Kevin Ray Anderson — Wisconsin, 1-12-10611


ᐅ David Asp, Wisconsin

Address: 475 Carriage Ln Hudson, WI 54016

Bankruptcy Case 1-09-17756-tsu Overview: "The bankruptcy record of David Asp from Hudson, WI, shows a Chapter 7 case filed in 11/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
David Asp — Wisconsin, 1-09-17756


ᐅ Diane Babcock, Wisconsin

Address: 648 Old Highway 35 Unit A Hudson, WI 54016

Concise Description of Bankruptcy Case 1-10-12817-tsu7: "Diane Babcock's Chapter 7 bankruptcy, filed in Hudson, WI in Apr 12, 2010, led to asset liquidation, with the case closing in 2010-07-23."
Diane Babcock — Wisconsin, 1-10-12817


ᐅ Gerald R Backus, Wisconsin

Address: 325 Canyon Blvd Hudson, WI 54016-7730

Concise Description of Bankruptcy Case 1-16-11770-cjf7: "The case of Gerald R Backus in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald R Backus — Wisconsin, 1-16-11770


ᐅ Roberta K Backus, Wisconsin

Address: 325 Canyon Blvd Hudson, WI 54016-7730

Concise Description of Bankruptcy Case 1-16-11770-cjf7: "In a Chapter 7 bankruptcy case, Roberta K Backus from Hudson, WI, saw her proceedings start in May 2016 and complete by 2016-08-16, involving asset liquidation."
Roberta K Backus — Wisconsin, 1-16-11770


ᐅ James Bahner, Wisconsin

Address: 241 Rivercrest Dr Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-14848-tsu: "Hudson, WI resident James Bahner's Jun 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2010."
James Bahner — Wisconsin, 1-10-14848


ᐅ Amy Bahr, Wisconsin

Address: 760 Wilfred Rd # A Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15162-tsu: "In a Chapter 7 bankruptcy case, Amy Bahr from Hudson, WI, saw her proceedings start in 07.08.2010 and complete by October 18, 2010, involving asset liquidation."
Amy Bahr — Wisconsin, 1-10-15162


ᐅ Lisa Marie Bailey, Wisconsin

Address: 1601 Heggen St Apt 102 Hudson, WI 54016

Bankruptcy Case 1-11-11116-tsu Summary: "In a Chapter 7 bankruptcy case, Lisa Marie Bailey from Hudson, WI, saw her proceedings start in 02/28/2011 and complete by 2011-06-10, involving asset liquidation."
Lisa Marie Bailey — Wisconsin, 1-11-11116


ᐅ Diana Lee Bain, Wisconsin

Address: 803 5th St Hudson, WI 54016

Bankruptcy Case 1-13-15149-cjf Summary: "The bankruptcy record of Diana Lee Bain from Hudson, WI, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-31."
Diana Lee Bain — Wisconsin, 1-13-15149


ᐅ Wayne R Bakken, Wisconsin

Address: 816 Saint Croix St N Hudson, WI 54016

Concise Description of Bankruptcy Case 1-13-13135-cjf7: "The case of Wayne R Bakken in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne R Bakken — Wisconsin, 1-13-13135


ᐅ Joshua Balciar, Wisconsin

Address: 2228 Sacia Ln Hudson, WI 54016

Bankruptcy Case 1-10-10433-tsu Summary: "The bankruptcy record of Joshua Balciar from Hudson, WI, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2010."
Joshua Balciar — Wisconsin, 1-10-10433


ᐅ Jennifer Rae Bannink, Wisconsin

Address: 1014 Wisconsin St Hudson, WI 54016

Bankruptcy Case 1-13-13566-cjf Summary: "Jennifer Rae Bannink's bankruptcy, initiated in 2013-07-17 and concluded by 2013-10-27 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Rae Bannink — Wisconsin, 1-13-13566


ᐅ Michelle A Barnes, Wisconsin

Address: 1909 Industrial St Apt 4 Hudson, WI 54016-9166

Bankruptcy Case 1-14-12061-cjf Summary: "The bankruptcy filing by Michelle A Barnes, undertaken in 05.07.2014 in Hudson, WI under Chapter 7, concluded with discharge in 08/05/2014 after liquidating assets."
Michelle A Barnes — Wisconsin, 1-14-12061


ᐅ Jason Baron, Wisconsin

Address: 706 Saint Croix St N Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-09-17771-tsu: "The case of Jason Baron in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Baron — Wisconsin, 1-09-17771


ᐅ Catherine Bartel, Wisconsin

Address: 527 13th St S Apt 122 Hudson, WI 54016

Bankruptcy Case 1-10-11176-tsu Summary: "The case of Catherine Bartel in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Bartel — Wisconsin, 1-10-11176


ᐅ Jr Timothy Bauer, Wisconsin

Address: 723 Green Briar Rd Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-16277-tsu: "The bankruptcy record of Jr Timothy Bauer from Hudson, WI, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Jr Timothy Bauer — Wisconsin, 1-10-16277


ᐅ James Gabriel Beadles, Wisconsin

Address: PO Box 1181 Hudson, WI 54016

Concise Description of Bankruptcy Case 1-11-14884-tsu7: "The bankruptcy record of James Gabriel Beadles from Hudson, WI, shows a Chapter 7 case filed in Jul 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2011."
James Gabriel Beadles — Wisconsin, 1-11-14884


ᐅ Fawn B Beckman, Wisconsin

Address: 1505 Ward Ave Apt 1 Hudson, WI 54016

Concise Description of Bankruptcy Case 1-13-13689-cjf7: "Fawn B Beckman's Chapter 7 bankruptcy, filed in Hudson, WI in 07/24/2013, led to asset liquidation, with the case closing in 11/03/2013."
Fawn B Beckman — Wisconsin, 1-13-13689


ᐅ Steven D Behrendt, Wisconsin

Address: 345 Southern Pacific Rd Hudson, WI 54016

Bankruptcy Case 1-13-14356-cjf Summary: "The case of Steven D Behrendt in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven D Behrendt — Wisconsin, 1-13-14356


ᐅ Gary Benson, Wisconsin

Address: 1440 Hazel Ct Apt 2 Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-17444-tsu: "The bankruptcy filing by Gary Benson, undertaken in Oct 30, 2009 in Hudson, WI under Chapter 7, concluded with discharge in Feb 9, 2010 after liquidating assets."
Gary Benson — Wisconsin, 1-09-17444


ᐅ Leza Bentrup, Wisconsin

Address: 1005 Crest View Dr Hudson, WI 54016

Concise Description of Bankruptcy Case 1-10-12249-tsu7: "Leza Bentrup's bankruptcy, initiated in 03/26/2010 and concluded by July 2010 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leza Bentrup — Wisconsin, 1-10-12249


ᐅ Molly Jane Berg, Wisconsin

Address: 860 Benoy Rd Hudson, WI 54016-7041

Concise Description of Bankruptcy Case 1-15-12480-cjf7: "Hudson, WI resident Molly Jane Berg's 2015-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Molly Jane Berg — Wisconsin, 1-15-12480


ᐅ Marc David Bergum, Wisconsin

Address: 535 Raider Dr Hudson, WI 54016-7048

Brief Overview of Bankruptcy Case 1-15-13094-cjf: "The bankruptcy record of Marc David Bergum from Hudson, WI, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-24."
Marc David Bergum — Wisconsin, 1-15-13094


ᐅ Kirk Betts, Wisconsin

Address: 678 Baker Rd Hudson, WI 54016

Bankruptcy Case 1-09-17757-tsu Summary: "Kirk Betts's Chapter 7 bankruptcy, filed in Hudson, WI in 2009-11-13, led to asset liquidation, with the case closing in 2010-02-23."
Kirk Betts — Wisconsin, 1-09-17757


ᐅ Barbara J Betz, Wisconsin

Address: 403 Old Highway 35 Trlr 41 Hudson, WI 54016-8236

Brief Overview of Bankruptcy Case 1-15-11572-cjf: "Hudson, WI resident Barbara J Betz's 04/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-28."
Barbara J Betz — Wisconsin, 1-15-11572


ᐅ Lesley Bistodeau, Wisconsin

Address: 1717 Golfview Cir Hudson, WI 54016

Concise Description of Bankruptcy Case 1-10-10233-tsu7: "In Hudson, WI, Lesley Bistodeau filed for Chapter 7 bankruptcy in Jan 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Lesley Bistodeau — Wisconsin, 1-10-10233


ᐅ Thomas Jay Bivens, Wisconsin

Address: 77 Coulee Rd Apt 119 Hudson, WI 54016

Bankruptcy Case 1-13-14066-cjf Summary: "In a Chapter 7 bankruptcy case, Thomas Jay Bivens from Hudson, WI, saw their proceedings start in Aug 15, 2013 and complete by 11/25/2013, involving asset liquidation."
Thomas Jay Bivens — Wisconsin, 1-13-14066


ᐅ Lance M Blair, Wisconsin

Address: 61 Crown Pointe Curv Hudson, WI 54016-7776

Bankruptcy Case 1-14-10196-cjf Overview: "The bankruptcy record of Lance M Blair from Hudson, WI, shows a Chapter 7 case filed in Jan 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2014."
Lance M Blair — Wisconsin, 1-14-10196


ᐅ Daniel Blodgett, Wisconsin

Address: 958 Sadies Ln Hudson, WI 54016

Concise Description of Bankruptcy Case 1-10-18015-tsu7: "Hudson, WI resident Daniel Blodgett's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2011."
Daniel Blodgett — Wisconsin, 1-10-18015


ᐅ Bradley Blyton, Wisconsin

Address: 602 Sommers St N Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-12117-tsu: "Bradley Blyton's bankruptcy, initiated in March 23, 2010 and concluded by 07/03/2010 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Blyton — Wisconsin, 1-10-12117


ᐅ Michelle L Boehart, Wisconsin

Address: 441 Stageline Rd Apt 376 Hudson, WI 54016-4905

Brief Overview of Bankruptcy Case 1-15-10194-cjf: "In a Chapter 7 bankruptcy case, Michelle L Boehart from Hudson, WI, saw her proceedings start in Jan 22, 2015 and complete by April 2015, involving asset liquidation."
Michelle L Boehart — Wisconsin, 1-15-10194


ᐅ Steven Boeseneilers, Wisconsin

Address: 923 Green St Hudson, WI 54016

Bankruptcy Case 1-10-17808-tsu Overview: "Steven Boeseneilers's bankruptcy, initiated in October 2010 and concluded by Jan 27, 2011 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Boeseneilers — Wisconsin, 1-10-17808


ᐅ Todd Herbert Bol, Wisconsin

Address: 110 North St Hudson, WI 54016

Bankruptcy Case 1-11-15089-tsu Overview: "The case of Todd Herbert Bol in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Herbert Bol — Wisconsin, 1-11-15089


ᐅ Dolly Bollig, Wisconsin

Address: 645 County Rd N Hudson, WI 54016

Concise Description of Bankruptcy Case 1-09-17036-tsu7: "Dolly Bollig's bankruptcy, initiated in Oct 15, 2009 and concluded by 01.25.2010 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolly Bollig — Wisconsin, 1-09-17036


ᐅ Donald Alan Borash, Wisconsin

Address: 805 Michaelson St N # A Hudson, WI 54016

Concise Description of Bankruptcy Case 1-12-11448-tsu7: "Donald Alan Borash's Chapter 7 bankruptcy, filed in Hudson, WI in Mar 16, 2012, led to asset liquidation, with the case closing in June 26, 2012."
Donald Alan Borash — Wisconsin, 1-12-11448


ᐅ Jason Bouchard, Wisconsin

Address: 856 Polen Dr Hudson, WI 54016

Bankruptcy Case 1-10-15265-tsu Overview: "In Hudson, WI, Jason Bouchard filed for Chapter 7 bankruptcy in 2010-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-22."
Jason Bouchard — Wisconsin, 1-10-15265


ᐅ Toni Ann Boumeester, Wisconsin

Address: 1043 Moonglow Rd Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13900-cjf: "The bankruptcy filing by Toni Ann Boumeester, undertaken in 08.05.2013 in Hudson, WI under Chapter 7, concluded with discharge in 2013-11-15 after liquidating assets."
Toni Ann Boumeester — Wisconsin, 1-13-13900


ᐅ Stephen Bowers, Wisconsin

Address: 600 7th St Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-09-17400-tsu: "Hudson, WI resident Stephen Bowers's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
Stephen Bowers — Wisconsin, 1-09-17400


ᐅ Ronald Brady, Wisconsin

Address: 1626 Namekagon St Apt 17 Hudson, WI 54016

Bankruptcy Case 1-10-13194-tsu Overview: "Ronald Brady's Chapter 7 bankruptcy, filed in Hudson, WI in April 23, 2010, led to asset liquidation, with the case closing in 2010-08-03."
Ronald Brady — Wisconsin, 1-10-13194


ᐅ Joel L Breazeale, Wisconsin

Address: 911 1/2 2nd St Hudson, WI 54016-1522

Concise Description of Bankruptcy Case 1-14-10120-cjf7: "In a Chapter 7 bankruptcy case, Joel L Breazeale from Hudson, WI, saw their proceedings start in 2014-01-15 and complete by 04.15.2014, involving asset liquidation."
Joel L Breazeale — Wisconsin, 1-14-10120


ᐅ Patrick Brewster, Wisconsin

Address: 306 Buck Run Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10227-tsu: "Patrick Brewster's Chapter 7 bankruptcy, filed in Hudson, WI in 01/15/2010, led to asset liquidation, with the case closing in 2010-04-27."
Patrick Brewster — Wisconsin, 1-10-10227


ᐅ Jose G Briseno, Wisconsin

Address: 905 Coulee Rd Apt 14 Hudson, WI 54016-2250

Bankruptcy Case 1-15-10774-cjf Summary: "The bankruptcy filing by Jose G Briseno, undertaken in 03.06.2015 in Hudson, WI under Chapter 7, concluded with discharge in 2015-06-04 after liquidating assets."
Jose G Briseno — Wisconsin, 1-15-10774


ᐅ Terrance Broetzman, Wisconsin

Address: 519 Carriage Ln Hudson, WI 54016

Bankruptcy Case 1-10-15791-tsu Summary: "Hudson, WI resident Terrance Broetzman's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Terrance Broetzman — Wisconsin, 1-10-15791


ᐅ Martha R Brooks, Wisconsin

Address: 909 Girard St Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-16001-cjf: "The bankruptcy filing by Martha R Brooks, undertaken in October 31, 2012 in Hudson, WI under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Martha R Brooks — Wisconsin, 1-12-16001


ᐅ Gary Christopher Brown, Wisconsin

Address: 1914 Brookstone Cir Hudson, WI 54016-7268

Concise Description of Bankruptcy Case 14-308437: "Gary Christopher Brown's Chapter 7 bankruptcy, filed in Hudson, WI in March 2014, led to asset liquidation, with the case closing in 2014-06-03."
Gary Christopher Brown — Wisconsin, 14-30843


ᐅ Dan Brunzel, Wisconsin

Address: 717 Packer Dr Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-11194-tsu: "Hudson, WI resident Dan Brunzel's 02.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-05."
Dan Brunzel — Wisconsin, 1-10-11194


ᐅ Robert Leroy Burke, Wisconsin

Address: 672A Hillary Farm Rd Hudson, WI 54016-7964

Bankruptcy Case 1-16-11400-cjf Summary: "The bankruptcy filing by Robert Leroy Burke, undertaken in 2016-04-22 in Hudson, WI under Chapter 7, concluded with discharge in 07/21/2016 after liquidating assets."
Robert Leroy Burke — Wisconsin, 1-16-11400


ᐅ Sandra Jean Burke, Wisconsin

Address: 672A Hillary Farm Rd Hudson, WI 54016-7964

Concise Description of Bankruptcy Case 1-16-11400-cjf7: "Sandra Jean Burke's Chapter 7 bankruptcy, filed in Hudson, WI in April 2016, led to asset liquidation, with the case closing in 2016-07-21."
Sandra Jean Burke — Wisconsin, 1-16-11400


ᐅ Brian P Busch, Wisconsin

Address: 803 Laurel Ave Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-11-13845-tsu: "Brian P Busch's Chapter 7 bankruptcy, filed in Hudson, WI in 2011-06-14, led to asset liquidation, with the case closing in 2011-09-24."
Brian P Busch — Wisconsin, 1-11-13845


ᐅ Marlo A Bye, Wisconsin

Address: 625 6th St N Hudson, WI 54016-1020

Bankruptcy Case 1-07-14166-cjf Overview: "Marlo A Bye's Hudson, WI bankruptcy under Chapter 13 in 10/23/2007 led to a structured repayment plan, successfully discharged in 01.18.2013."
Marlo A Bye — Wisconsin, 1-07-14166


ᐅ Jon J Byl, Wisconsin

Address: 54 Coach Light Dr Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-13-11670-cjf: "Hudson, WI resident Jon J Byl's 04/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-20."
Jon J Byl — Wisconsin, 1-13-11670


ᐅ Leslie J Camarata, Wisconsin

Address: 304 Meadow Dr N Hudson, WI 54016-1129

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-14476-cjf: "In a Chapter 7 bankruptcy case, Leslie J Camarata from Hudson, WI, saw their proceedings start in Dec 18, 2015 and complete by Mar 17, 2016, involving asset liquidation."
Leslie J Camarata — Wisconsin, 1-15-14476


ᐅ Troy S Campbell, Wisconsin

Address: 626 91ST ST Hudson, WI 54016

Bankruptcy Case 1-12-12254-tsu Overview: "The case of Troy S Campbell in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy S Campbell — Wisconsin, 1-12-12254


ᐅ Bart Carlascio, Wisconsin

Address: 140 Stratford Way Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-09-17149-tsu: "Hudson, WI resident Bart Carlascio's Oct 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2010."
Bart Carlascio — Wisconsin, 1-09-17149


ᐅ Alexander Cavalier, Wisconsin

Address: 349 W Grove Rd Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15526-tsu: "Hudson, WI resident Alexander Cavalier's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2010."
Alexander Cavalier — Wisconsin, 1-10-15526


ᐅ Steven G Cerne, Wisconsin

Address: 821 Coulee Trl Hudson, WI 54016-8214

Concise Description of Bankruptcy Case 1-15-10596-cjf7: "The bankruptcy filing by Steven G Cerne, undertaken in 02/24/2015 in Hudson, WI under Chapter 7, concluded with discharge in 2015-05-25 after liquidating assets."
Steven G Cerne — Wisconsin, 1-15-10596


ᐅ Joseph Marten Chesmer, Wisconsin

Address: 278 Saint Annes Pkwy Hudson, WI 54016

Bankruptcy Case 1-13-12572-cjf Summary: "Hudson, WI resident Joseph Marten Chesmer's May 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2013."
Joseph Marten Chesmer — Wisconsin, 1-13-12572


ᐅ Benjamin M Christensen, Wisconsin

Address: 735 Woodcrest Dr N Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12801-tsu: "Benjamin M Christensen's Chapter 7 bankruptcy, filed in Hudson, WI in 2011-04-28, led to asset liquidation, with the case closing in Aug 8, 2011."
Benjamin M Christensen — Wisconsin, 1-11-12801


ᐅ Timothy J Christensen, Wisconsin

Address: 892 Highlander Trl Hudson, WI 54016

Bankruptcy Case 1-09-16782-tsu Summary: "The bankruptcy record of Timothy J Christensen from Hudson, WI, shows a Chapter 7 case filed in Oct 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2010."
Timothy J Christensen — Wisconsin, 1-09-16782


ᐅ Kari Kaye Christman, Wisconsin

Address: 491 Mc Cutcheon Rd Hudson, WI 54016-7591

Bankruptcy Case 1-15-11449-cjf Overview: "In Hudson, WI, Kari Kaye Christman filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-19."
Kari Kaye Christman — Wisconsin, 1-15-11449


ᐅ Lukas Bernard Christman, Wisconsin

Address: 758 Wilfred Rd # A Hudson, WI 54016-7684

Bankruptcy Case 1-15-11452-cjf Summary: "The case of Lukas Bernard Christman in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lukas Bernard Christman — Wisconsin, 1-15-11452


ᐅ Kevin Coffey, Wisconsin

Address: 512 Little Orchard Rd Hudson, WI 54016

Bankruptcy Case 1-10-10787-tsu Overview: "Kevin Coffey's Chapter 7 bankruptcy, filed in Hudson, WI in 02/08/2010, led to asset liquidation, with the case closing in 05/21/2010."
Kevin Coffey — Wisconsin, 1-10-10787


ᐅ Patt A Colten, Wisconsin

Address: 405 Locust St Hudson, WI 54016-1619

Brief Overview of Bankruptcy Case 1-15-12565-cjf: "In a Chapter 7 bankruptcy case, Patt A Colten from Hudson, WI, saw their proceedings start in 2015-07-14 and complete by October 12, 2015, involving asset liquidation."
Patt A Colten — Wisconsin, 1-15-12565


ᐅ Robert Cumming, Wisconsin

Address: 1124 Riverside Dr N Hudson, WI 54016

Bankruptcy Case 1-10-12641-tsu Summary: "Hudson, WI resident Robert Cumming's 2010-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2010."
Robert Cumming — Wisconsin, 1-10-12641


ᐅ Wendy Cunningham, Wisconsin

Address: 1205 Summer St Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-15619-tsu: "The bankruptcy filing by Wendy Cunningham, undertaken in 07/27/2010 in Hudson, WI under Chapter 7, concluded with discharge in 2010-11-06 after liquidating assets."
Wendy Cunningham — Wisconsin, 1-10-15619


ᐅ Cameron Jean Dahlseide, Wisconsin

Address: 940 Summer Pines Cir Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-11-17398-tsu: "The bankruptcy filing by Cameron Jean Dahlseide, undertaken in 12.09.2011 in Hudson, WI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Cameron Jean Dahlseide — Wisconsin, 1-11-17398


ᐅ William Dalluhn, Wisconsin

Address: 1240 Highway 35 N Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-16248-tsu: "William Dalluhn's bankruptcy, initiated in August 2010 and concluded by 2010-11-29 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Dalluhn — Wisconsin, 1-10-16248


ᐅ Scott David Dancer, Wisconsin

Address: 1825 Industrial St Apt 1 Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10291-tsu: "The bankruptcy filing by Scott David Dancer, undertaken in January 20, 2011 in Hudson, WI under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Scott David Dancer — Wisconsin, 1-11-10291


ᐅ Kaylin Renee Deschamp, Wisconsin

Address: 529 Front St Hudson, WI 54016-2202

Brief Overview of Bankruptcy Case 1-16-12290-cjf: "The bankruptcy record of Kaylin Renee Deschamp from Hudson, WI, shows a Chapter 7 case filed in 2016-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2016."
Kaylin Renee Deschamp — Wisconsin, 1-16-12290


ᐅ Maverick Lee Alexander Deschamp, Wisconsin

Address: 529 Front St Hudson, WI 54016-2202

Bankruptcy Case 1-16-12290-cjf Summary: "The bankruptcy record of Maverick Lee Alexander Deschamp from Hudson, WI, shows a Chapter 7 case filed in 06/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Maverick Lee Alexander Deschamp — Wisconsin, 1-16-12290


ᐅ Joseph Deshler, Wisconsin

Address: 775 Mc Cutcheon Rd Hudson, WI 54016

Concise Description of Bankruptcy Case 1-10-13092-tsu7: "In Hudson, WI, Joseph Deshler filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2010."
Joseph Deshler — Wisconsin, 1-10-13092


ᐅ Steven Roy Dewing, Wisconsin

Address: 630 Hillary Farm Rd Hudson, WI 54016

Bankruptcy Case 1-13-12868-cjf Summary: "In a Chapter 7 bankruptcy case, Steven Roy Dewing from Hudson, WI, saw their proceedings start in June 6, 2013 and complete by September 2013, involving asset liquidation."
Steven Roy Dewing — Wisconsin, 1-13-12868


ᐅ Steven J Diaz, Wisconsin

Address: 732 Kinney Rd Hudson, WI 54016-7910

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10426-cjf: "Steven J Diaz's bankruptcy, initiated in February 2016 and concluded by May 15, 2016 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Diaz — Wisconsin, 1-16-10426


ᐅ Celeste Z Diaz, Wisconsin

Address: 732 Kinney Rd Hudson, WI 54016-7910

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10426-cjf: "The bankruptcy record of Celeste Z Diaz from Hudson, WI, shows a Chapter 7 case filed in 02/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2016."
Celeste Z Diaz — Wisconsin, 1-16-10426


ᐅ Patricia J Donahue, Wisconsin

Address: 708 Saint Croix St Hudson, WI 54016-1354

Bankruptcy Case 1-15-13019-cjf Summary: "In a Chapter 7 bankruptcy case, Patricia J Donahue from Hudson, WI, saw their proceedings start in August 2015 and complete by November 18, 2015, involving asset liquidation."
Patricia J Donahue — Wisconsin, 1-15-13019


ᐅ Paul J Donahue, Wisconsin

Address: 708 Saint Croix St Hudson, WI 54016-1354

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-13019-cjf: "In Hudson, WI, Paul J Donahue filed for Chapter 7 bankruptcy in Aug 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-18."
Paul J Donahue — Wisconsin, 1-15-13019


ᐅ Pearl Kathlene Doody, Wisconsin

Address: 605 Spruce Dr Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14463-tsu: "Pearl Kathlene Doody's Chapter 7 bankruptcy, filed in Hudson, WI in July 14, 2011, led to asset liquidation, with the case closing in Oct 24, 2011."
Pearl Kathlene Doody — Wisconsin, 1-11-14463


ᐅ Scott Dornseif, Wisconsin

Address: 843 Polen Dr Hudson, WI 54016

Bankruptcy Case 1-10-17978-tsu Summary: "The bankruptcy record of Scott Dornseif from Hudson, WI, shows a Chapter 7 case filed in October 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2011."
Scott Dornseif — Wisconsin, 1-10-17978


ᐅ Richard Doucette, Wisconsin

Address: 525 Nordic Ln Hudson, WI 54016

Concise Description of Bankruptcy Case 1-10-17153-tsu7: "Hudson, WI resident Richard Doucette's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Richard Doucette — Wisconsin, 1-10-17153


ᐅ Colin George Drake, Wisconsin

Address: 527 13th St S Apt 217 Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-11-17180-tsu: "Colin George Drake's bankruptcy, initiated in November 2011 and concluded by 2012-03-10 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colin George Drake — Wisconsin, 1-11-17180


ᐅ Donna Isabell Drees, Wisconsin

Address: 1800 Aspen Dr Apt 304 Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-11-12656-tsu: "In a Chapter 7 bankruptcy case, Donna Isabell Drees from Hudson, WI, saw her proceedings start in 2011-04-22 and complete by August 2011, involving asset liquidation."
Donna Isabell Drees — Wisconsin, 1-11-12656


ᐅ Donald J Droppo, Wisconsin

Address: 1284 60th St Hudson, WI 54016

Bankruptcy Case 1-12-11099-tsu Summary: "Hudson, WI resident Donald J Droppo's Mar 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2012."
Donald J Droppo — Wisconsin, 1-12-11099


ᐅ Jim Drummond, Wisconsin

Address: 1905 Hawthorne Pt Hudson, WI 54016

Bankruptcy Case 1-10-16508-tsu Overview: "In a Chapter 7 bankruptcy case, Jim Drummond from Hudson, WI, saw his proceedings start in 08/27/2010 and complete by December 7, 2010, involving asset liquidation."
Jim Drummond — Wisconsin, 1-10-16508


ᐅ Jesse D Ellifson, Wisconsin

Address: 1909 Industrial St Apt 9 Hudson, WI 54016

Bankruptcy Case 1-12-11178-tsu Summary: "In a Chapter 7 bankruptcy case, Jesse D Ellifson from Hudson, WI, saw their proceedings start in 2012-03-06 and complete by 2012-06-16, involving asset liquidation."
Jesse D Ellifson — Wisconsin, 1-12-11178


ᐅ Katelyn A Elsasser, Wisconsin

Address: 1400 Namekagon St Apt 205 Hudson, WI 54016-2210

Bankruptcy Case 1-16-10218-cjf Overview: "The case of Katelyn A Elsasser in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katelyn A Elsasser — Wisconsin, 1-16-10218


ᐅ Diane Erickson, Wisconsin

Address: 703A Blue Jay Ln Hudson, WI 54016

Bankruptcy Case 1-10-15980-tsu Overview: "In Hudson, WI, Diane Erickson filed for Chapter 7 bankruptcy in Aug 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-16."
Diane Erickson — Wisconsin, 1-10-15980


ᐅ Elizabeth Evans, Wisconsin

Address: 80 Heritage Blvd Apt 1 Hudson, WI 54016

Bankruptcy Case 1-10-16249-tsu Summary: "The case of Elizabeth Evans in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Evans — Wisconsin, 1-10-16249


ᐅ Laurie Ann Evenson, Wisconsin

Address: 535 Sommers Landing Rd N Hudson, WI 54016-1070

Bankruptcy Case 1-15-14350-cjf Overview: "The bankruptcy filing by Laurie Ann Evenson, undertaken in December 7, 2015 in Hudson, WI under Chapter 7, concluded with discharge in 03/06/2016 after liquidating assets."
Laurie Ann Evenson — Wisconsin, 1-15-14350


ᐅ Lazaro F Fabregas, Wisconsin

Address: 1605 Redwood Dr Apt 204 Hudson, WI 54016

Bankruptcy Case 1-11-12302-tsu Summary: "The case of Lazaro F Fabregas in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lazaro F Fabregas — Wisconsin, 1-11-12302


ᐅ Pamela K Farr, Wisconsin

Address: 2312 Rosemary Curv Hudson, WI 54016-8062

Concise Description of Bankruptcy Case 1-14-12063-cjf7: "In a Chapter 7 bankruptcy case, Pamela K Farr from Hudson, WI, saw her proceedings start in May 7, 2014 and complete by Aug 5, 2014, involving asset liquidation."
Pamela K Farr — Wisconsin, 1-14-12063


ᐅ Daniel Robert Feia, Wisconsin

Address: 640 7th St N Hudson, WI 54016-2329

Bankruptcy Case 1-08-11424-cjf Overview: "Daniel Robert Feia, a resident of Hudson, WI, entered a Chapter 13 bankruptcy plan in 03/28/2008, culminating in its successful completion by May 2013."
Daniel Robert Feia — Wisconsin, 1-08-11424


ᐅ Matthew D Feikema, Wisconsin

Address: 92 Meadowlark Dr Hudson, WI 54016

Concise Description of Bankruptcy Case 1-13-14306-cjf7: "Matthew D Feikema's bankruptcy, initiated in August 2013 and concluded by 12.09.2013 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew D Feikema — Wisconsin, 1-13-14306


ᐅ Paul Ferguson, Wisconsin

Address: 95 Bridgewater Trl Hudson, WI 54016

Bankruptcy Case 1-10-12461-tsu Summary: "In a Chapter 7 bankruptcy case, Paul Ferguson from Hudson, WI, saw their proceedings start in 03.31.2010 and complete by July 11, 2010, involving asset liquidation."
Paul Ferguson — Wisconsin, 1-10-12461