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 Jeffrey R Lindahl, Wisconsin

Address: 1129 6th St Hudson, WI 54016-1339

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12095-cjf: "Hudson, WI resident Jeffrey R Lindahl's 2014-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2014."
Jeffrey R Lindahl — Wisconsin, 1-14-12095


ᐅ Vicki Lynn Linneman, Wisconsin

Address: 1620 Namekagon St Apt 2 Hudson, WI 54016

Bankruptcy Case 1-12-14667-tsu Summary: "In a Chapter 7 bankruptcy case, Vicki Lynn Linneman from Hudson, WI, saw her proceedings start in 08/17/2012 and complete by Nov 27, 2012, involving asset liquidation."
Vicki Lynn Linneman — Wisconsin, 1-12-14667


ᐅ Sr John Joseph Lischewski, Wisconsin

Address: PO Box 101 Hudson, WI 54016

Bankruptcy Case 1-11-14597-tsu Summary: "Sr John Joseph Lischewski's Chapter 7 bankruptcy, filed in Hudson, WI in 2011-07-20, led to asset liquidation, with the case closing in 10/27/2011."
Sr John Joseph Lischewski — Wisconsin, 1-11-14597


ᐅ Jeaneen L Lofquist, Wisconsin

Address: 2208 Hanley Rd Apt 5 Hudson, WI 54016-9176

Bankruptcy Case 1-16-12313-cjf Summary: "In Hudson, WI, Jeaneen L Lofquist filed for Chapter 7 bankruptcy in 2016-07-01. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-29."
Jeaneen L Lofquist — Wisconsin, 1-16-12313


ᐅ Elaine Logan, Wisconsin

Address: 751B Sandhill Point Rd Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-12-15092-tsu: "The case of Elaine Logan in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Logan — Wisconsin, 1-12-15092


ᐅ William R Lynch, Wisconsin

Address: 206 Wisconsin St N Apt 313 Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-11-12659-tsu: "Hudson, WI resident William R Lynch's 04/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2011."
William R Lynch — Wisconsin, 1-11-12659


ᐅ Matthew Joseph Lytle, Wisconsin

Address: 315 3rd St N Hudson, WI 54016

Concise Description of Bankruptcy Case 1-11-10217-tsu7: "The bankruptcy record of Matthew Joseph Lytle from Hudson, WI, shows a Chapter 7 case filed in 01.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Matthew Joseph Lytle — Wisconsin, 1-11-10217


ᐅ Cory James Macarthur, Wisconsin

Address: 65 Promenade Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11297-tsu: "The bankruptcy record of Cory James Macarthur from Hudson, WI, shows a Chapter 7 case filed in 03/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Cory James Macarthur — Wisconsin, 1-11-11297


ᐅ Alex S Mackiel, Wisconsin

Address: 808 Carmichael Rd # 137 Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 11-24264-jes: "The bankruptcy record of Alex S Mackiel from Hudson, WI, shows a Chapter 7 case filed in 03.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2011."
Alex S Mackiel — Wisconsin, 11-24264


ᐅ Kelly Macneil, Wisconsin

Address: 703 Waldroff Farm Rd Hudson, WI 54016

Bankruptcy Case 1-13-15778-cjf Overview: "The case of Kelly Macneil in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Macneil — Wisconsin, 1-13-15778


ᐅ Lori Maddock, Wisconsin

Address: 809 Hillside Trl Hudson, WI 54016

Concise Description of Bankruptcy Case 1-10-12605-tsu7: "The bankruptcy record of Lori Maddock from Hudson, WI, shows a Chapter 7 case filed in April 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2010."
Lori Maddock — Wisconsin, 1-10-12605


ᐅ Daniel Madigan, Wisconsin

Address: 762 Aldro Ln Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-12593-tsu: "Hudson, WI resident Daniel Madigan's 04.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2010."
Daniel Madigan — Wisconsin, 1-10-12593


ᐅ Richard R Major, Wisconsin

Address: 1705 Fairway Dr Hudson, WI 54016-2158

Concise Description of Bankruptcy Case 1-08-12696-cjf7: "The bankruptcy record for Richard R Major from Hudson, WI, under Chapter 13, filed in May 2008, involved setting up a repayment plan, finalized by 07.11.2013."
Richard R Major — Wisconsin, 1-08-12696


ᐅ Tammy Lee Mangun, Wisconsin

Address: 1810 Aspen Dr Apt 202 Hudson, WI 54016

Bankruptcy Case 1-13-13001-cjf Overview: "In a Chapter 7 bankruptcy case, Tammy Lee Mangun from Hudson, WI, saw her proceedings start in Jun 14, 2013 and complete by September 2013, involving asset liquidation."
Tammy Lee Mangun — Wisconsin, 1-13-13001


ᐅ Amanda Margenau, Wisconsin

Address: 551 Spurline Cir Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-11192-tsu: "Hudson, WI resident Amanda Margenau's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-05."
Amanda Margenau — Wisconsin, 1-10-11192


ᐅ Michael Raymond Marsollek, Wisconsin

Address: 398 Mitchell Rd Hudson, WI 54016

Bankruptcy Case 1-13-14818-cjf Overview: "Hudson, WI resident Michael Raymond Marsollek's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-10."
Michael Raymond Marsollek — Wisconsin, 1-13-14818


ᐅ Josh Martin, Wisconsin

Address: 1820 Aspen Dr Apt 206 Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-12454-tsu: "In Hudson, WI, Josh Martin filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2010."
Josh Martin — Wisconsin, 1-10-12454


ᐅ Joel Marvin, Wisconsin

Address: 846 Dorsey Dr Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-11-17207-tsu: "In Hudson, WI, Joel Marvin filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-11."
Joel Marvin — Wisconsin, 1-11-17207


ᐅ Jeffrey Mccorkel, Wisconsin

Address: 442 Overlook Pass Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-17309-tsu: "Jeffrey Mccorkel's Chapter 7 bankruptcy, filed in Hudson, WI in 09/30/2010, led to asset liquidation, with the case closing in 01.10.2011."
Jeffrey Mccorkel — Wisconsin, 1-10-17309


ᐅ Linda Lee Mclaughlin, Wisconsin

Address: 1401 Namekagon St Apt 208 Hudson, WI 54016-2296

Bankruptcy Case 1-14-12252-cjf Overview: "The case of Linda Lee Mclaughlin in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Lee Mclaughlin — Wisconsin, 1-14-12252


ᐅ Ronald Melchert, Wisconsin

Address: 921 Saint Croix St Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-17783-tsu: "Ronald Melchert's bankruptcy, initiated in 2010-10-21 and concluded by January 2011 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Melchert — Wisconsin, 1-10-17783


ᐅ Tania Lorraine Mellin, Wisconsin

Address: 628 4th St N Hudson, WI 54016-1081

Bankruptcy Case 1-15-11965-cjf Summary: "The bankruptcy record of Tania Lorraine Mellin from Hudson, WI, shows a Chapter 7 case filed in May 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2015."
Tania Lorraine Mellin — Wisconsin, 1-15-11965


ᐅ Denise Messina, Wisconsin

Address: 511 Nye St Hudson, WI 54016

Concise Description of Bankruptcy Case 1-10-12709-tsu7: "Denise Messina's Chapter 7 bankruptcy, filed in Hudson, WI in April 8, 2010, led to asset liquidation, with the case closing in 2010-07-19."
Denise Messina — Wisconsin, 1-10-12709


ᐅ James Mickschl, Wisconsin

Address: 1531 Frear St Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-15848-tsu: "James Mickschl's Chapter 7 bankruptcy, filed in Hudson, WI in July 31, 2010, led to asset liquidation, with the case closing in November 10, 2010."
James Mickschl — Wisconsin, 1-10-15848


ᐅ Anthony Misura, Wisconsin

Address: 555 Briana Ln Hudson, WI 54016

Concise Description of Bankruptcy Case 1-09-17151-tsu7: "In a Chapter 7 bankruptcy case, Anthony Misura from Hudson, WI, saw their proceedings start in 2009-10-21 and complete by 2010-01-31, involving asset liquidation."
Anthony Misura — Wisconsin, 1-09-17151


ᐅ Richard Daniel Mitchell, Wisconsin

Address: 457 County Road U Hudson, WI 54016

Bankruptcy Case 1-11-12040-tsu Summary: "In Hudson, WI, Richard Daniel Mitchell filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2011."
Richard Daniel Mitchell — Wisconsin, 1-11-12040


ᐅ Kenneth Charles Mitich, Wisconsin

Address: 730 N Meadow Dr Hudson, WI 54016

Concise Description of Bankruptcy Case 1-12-10938-tsu7: "Hudson, WI resident Kenneth Charles Mitich's Feb 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2012."
Kenneth Charles Mitich — Wisconsin, 1-12-10938


ᐅ Christopher Lee Moen, Wisconsin

Address: 807 Saint Croix St N Hudson, WI 54016-1198

Brief Overview of Bankruptcy Case 1-15-10750-cjf: "In Hudson, WI, Christopher Lee Moen filed for Chapter 7 bankruptcy in March 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Christopher Lee Moen — Wisconsin, 1-15-10750


ᐅ Susan Moen, Wisconsin

Address: 919 5th St Hudson, WI 54016

Bankruptcy Case 1-10-15539-tsu Overview: "In Hudson, WI, Susan Moen filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Susan Moen — Wisconsin, 1-10-15539


ᐅ Stephanie Montagne, Wisconsin

Address: 1912 Chestnut Dr Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-18674-tsu: "The bankruptcy filing by Stephanie Montagne, undertaken in December 28, 2009 in Hudson, WI under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Stephanie Montagne — Wisconsin, 1-09-18674


ᐅ Anil Moosai, Wisconsin

Address: 1334 27th St Hudson, WI 54016

Bankruptcy Case 1-10-10956-tsu Overview: "In a Chapter 7 bankruptcy case, Anil Moosai from Hudson, WI, saw their proceedings start in 2010-02-15 and complete by May 28, 2010, involving asset liquidation."
Anil Moosai — Wisconsin, 1-10-10956


ᐅ John Paul Moran, Wisconsin

Address: 1810 Aspen Dr Apt 206 Hudson, WI 54016

Bankruptcy Case 1-11-13848-tsu Summary: "The bankruptcy filing by John Paul Moran, undertaken in June 14, 2011 in Hudson, WI under Chapter 7, concluded with discharge in 2011-09-24 after liquidating assets."
John Paul Moran — Wisconsin, 1-11-13848


ᐅ Kirsten Dorothy Morrissette, Wisconsin

Address: 233 7th St S Hudson, WI 54016-1941

Concise Description of Bankruptcy Case 1-15-10021-cjf7: "The bankruptcy filing by Kirsten Dorothy Morrissette, undertaken in 2015-01-06 in Hudson, WI under Chapter 7, concluded with discharge in 2015-04-06 after liquidating assets."
Kirsten Dorothy Morrissette — Wisconsin, 1-15-10021


ᐅ Patrick Murphy, Wisconsin

Address: 1909 Industrial St Apt 8 Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-14505-tsu: "The bankruptcy filing by Patrick Murphy, undertaken in June 2010 in Hudson, WI under Chapter 7, concluded with discharge in 2010-09-19 after liquidating assets."
Patrick Murphy — Wisconsin, 1-10-14505


ᐅ Christine Ann Murphy, Wisconsin

Address: 648 Lemon St N Hudson, WI 54016-1179

Bankruptcy Case 1-15-10854-cjf Overview: "Christine Ann Murphy's Chapter 7 bankruptcy, filed in Hudson, WI in 2015-03-12, led to asset liquidation, with the case closing in June 2015."
Christine Ann Murphy — Wisconsin, 1-15-10854


ᐅ James L Murray, Wisconsin

Address: 714 3rd St Apt 3 Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-12-14440-tsu: "James L Murray's bankruptcy, initiated in 2012-08-03 and concluded by November 13, 2012 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Murray — Wisconsin, 1-12-14440


ᐅ Kathleen E Nakata, Wisconsin

Address: 518 Locust St Hudson, WI 54016

Bankruptcy Case 1-12-14680-tsu Summary: "Kathleen E Nakata's Chapter 7 bankruptcy, filed in Hudson, WI in Aug 19, 2012, led to asset liquidation, with the case closing in 2012-11-29."
Kathleen E Nakata — Wisconsin, 1-12-14680


ᐅ Ryan T Naughton, Wisconsin

Address: 2314 Sacia Ln Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13847-tsu: "The bankruptcy record of Ryan T Naughton from Hudson, WI, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-24."
Ryan T Naughton — Wisconsin, 1-11-13847


ᐅ David A Nehring, Wisconsin

Address: 319 4th St N Hudson, WI 54016-1004

Bankruptcy Case 1-15-13503-cjf Summary: "The bankruptcy record of David A Nehring from Hudson, WI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
David A Nehring — Wisconsin, 1-15-13503


ᐅ Stacy Nelson, Wisconsin

Address: 1600 Redwood Dr Apt 201 Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13557-tsu: "In Hudson, WI, Stacy Nelson filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-14."
Stacy Nelson — Wisconsin, 1-10-13557


ᐅ Jessie L Nelson, Wisconsin

Address: 1820 Aspen Dr Apt 208 Hudson, WI 54016

Concise Description of Bankruptcy Case 1-11-15038-tsu7: "Jessie L Nelson's bankruptcy, initiated in 2011-08-10 and concluded by 11.20.2011 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie L Nelson — Wisconsin, 1-11-15038


ᐅ Sr Daniel Nelson, Wisconsin

Address: 2321 White Oak Ct Hudson, WI 54016

Bankruptcy Case 1-10-10282-tsu Summary: "In Hudson, WI, Sr Daniel Nelson filed for Chapter 7 bankruptcy in 2010-01-18. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2010."
Sr Daniel Nelson — Wisconsin, 1-10-10282


ᐅ Thomas James Newbauer, Wisconsin

Address: 798 Hill Farm Rd Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-15172-cjf: "In a Chapter 7 bankruptcy case, Thomas James Newbauer from Hudson, WI, saw their proceedings start in October 22, 2013 and complete by 2014-02-01, involving asset liquidation."
Thomas James Newbauer — Wisconsin, 1-13-15172


ᐅ Aaron Joseph Newes, Wisconsin

Address: 1620 Hunter Hill Rd Hudson, WI 54016

Concise Description of Bankruptcy Case 1-11-13083-tsu7: "The case of Aaron Joseph Newes in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Joseph Newes — Wisconsin, 1-11-13083


ᐅ Vicki J Nichols, Wisconsin

Address: 627 2nd St Apt 104 Hudson, WI 54016-1559

Concise Description of Bankruptcy Case 1-14-13840-cjf7: "The bankruptcy filing by Vicki J Nichols, undertaken in 09.04.2014 in Hudson, WI under Chapter 7, concluded with discharge in 2014-12-03 after liquidating assets."
Vicki J Nichols — Wisconsin, 1-14-13840


ᐅ Connell Jennifer Rose O, Wisconsin

Address: 1601 Heggen St Apt 103 Hudson, WI 54016-9259

Brief Overview of Bankruptcy Case 1-15-11221-cjf: "In a Chapter 7 bankruptcy case, Connell Jennifer Rose O from Hudson, WI, saw her proceedings start in 04/06/2015 and complete by July 5, 2015, involving asset liquidation."
Connell Jennifer Rose O — Wisconsin, 1-15-11221


ᐅ Luke J Oldenburg, Wisconsin

Address: 715 Mc Cutcheon Rd Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-11-14482-tsu: "The bankruptcy record of Luke J Oldenburg from Hudson, WI, shows a Chapter 7 case filed in July 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2011."
Luke J Oldenburg — Wisconsin, 1-11-14482


ᐅ Anthony J Oneill, Wisconsin

Address: 1821 Lupine Dr Hudson, WI 54016

Concise Description of Bankruptcy Case 1-12-16096-cjf7: "Hudson, WI resident Anthony J Oneill's 2012-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Anthony J Oneill — Wisconsin, 1-12-16096


ᐅ Jacob Andrew Otremba, Wisconsin

Address: 1900 Aspen Dr Apt 303 Hudson, WI 54016

Bankruptcy Case 1-11-17307-tsu Overview: "In Hudson, WI, Jacob Andrew Otremba filed for Chapter 7 bankruptcy in 2011-12-06. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2012."
Jacob Andrew Otremba — Wisconsin, 1-11-17307


ᐅ Richard James Owens, Wisconsin

Address: 1433 Tall Grass St Hudson, WI 54016

Concise Description of Bankruptcy Case 1-11-11986-tsu7: "The bankruptcy filing by Richard James Owens, undertaken in March 30, 2011 in Hudson, WI under Chapter 7, concluded with discharge in 07.10.2011 after liquidating assets."
Richard James Owens — Wisconsin, 1-11-11986


ᐅ Brittany A Pace, Wisconsin

Address: 317 12th St S Hudson, WI 54016-2005

Concise Description of Bankruptcy Case 1-15-13411-cjf7: "The case of Brittany A Pace in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany A Pace — Wisconsin, 1-15-13411


ᐅ Leonard Passofaro, Wisconsin

Address: 237 W Canyon Dr Hudson, WI 54016

Bankruptcy Case 1-10-10579-tsu Summary: "The bankruptcy record of Leonard Passofaro from Hudson, WI, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Leonard Passofaro — Wisconsin, 1-10-10579


ᐅ Joseph K Paulose, Wisconsin

Address: 312 Lindsay Rd Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 13-33628: "The bankruptcy filing by Joseph K Paulose, undertaken in 07/26/2013 in Hudson, WI under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Joseph K Paulose — Wisconsin, 13-33628


ᐅ Justin Lee Peltier, Wisconsin

Address: 2212 Salvia Ln Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-13-15471-cjf: "In a Chapter 7 bankruptcy case, Justin Lee Peltier from Hudson, WI, saw their proceedings start in 2013-11-12 and complete by 02/22/2014, involving asset liquidation."
Justin Lee Peltier — Wisconsin, 1-13-15471


ᐅ Keith Pendleton, Wisconsin

Address: 1026 Moonbeam Rd Hudson, WI 54016-7310

Bankruptcy Case 1-15-10293-cjf Overview: "The bankruptcy filing by Keith Pendleton, undertaken in Jan 30, 2015 in Hudson, WI under Chapter 7, concluded with discharge in 04.30.2015 after liquidating assets."
Keith Pendleton — Wisconsin, 1-15-10293


ᐅ David Graham Penman, Wisconsin

Address: 814 Dakota Rdg Hudson, WI 54016-7628

Concise Description of Bankruptcy Case 1-15-11810-cjf7: "Hudson, WI resident David Graham Penman's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-12."
David Graham Penman — Wisconsin, 1-15-11810


ᐅ Michell Marie Penman, Wisconsin

Address: 814 Dakota Rdg Hudson, WI 54016-7628

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11810-cjf: "In Hudson, WI, Michell Marie Penman filed for Chapter 7 bankruptcy in May 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12."
Michell Marie Penman — Wisconsin, 1-15-11810


ᐅ Robert T Perkins, Wisconsin

Address: 1805 Azalea Bay Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-13-14281-cjf: "Robert T Perkins's bankruptcy, initiated in 08/28/2013 and concluded by 2013-12-08 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert T Perkins — Wisconsin, 1-13-14281


ᐅ Timothy M Perkins, Wisconsin

Address: 823 Elm St Hudson, WI 54016

Concise Description of Bankruptcy Case 1-11-12465-tsu7: "Timothy M Perkins's bankruptcy, initiated in April 2011 and concluded by 2011-07-26 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy M Perkins — Wisconsin, 1-11-12465


ᐅ Michael Peterson, Wisconsin

Address: 102 E Canyon Dr Hudson, WI 54016

Bankruptcy Case 1-09-18757-tsu Overview: "Michael Peterson's Chapter 7 bankruptcy, filed in Hudson, WI in December 2009, led to asset liquidation, with the case closing in 2010-04-11."
Michael Peterson — Wisconsin, 1-09-18757


ᐅ Katharine Peterson, Wisconsin

Address: 707 8th St N Apt 2 Hudson, WI 54016

Bankruptcy Case 1-10-10694-tsu Overview: "The bankruptcy filing by Katharine Peterson, undertaken in 2010-02-03 in Hudson, WI under Chapter 7, concluded with discharge in May 16, 2010 after liquidating assets."
Katharine Peterson — Wisconsin, 1-10-10694


ᐅ Nicholas Keith Peterson, Wisconsin

Address: 692 Blue Jay Ln Hudson, WI 54016

Bankruptcy Case 1-11-14758-tsu Summary: "Hudson, WI resident Nicholas Keith Peterson's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2011."
Nicholas Keith Peterson — Wisconsin, 1-11-14758


ᐅ Elizabeth S Peterson, Wisconsin

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

Concise Description of Bankruptcy Case 1-14-11037-cjf7: "Elizabeth S Peterson's bankruptcy, initiated in 2014-03-14 and concluded by Jun 12, 2014 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth S Peterson — Wisconsin, 1-14-11037


ᐅ Crystal Lea Peterson, Wisconsin

Address: 516 4th St Hudson, WI 54016-1672

Bankruptcy Case 1-15-12134-cjf Overview: "Crystal Lea Peterson's Chapter 7 bankruptcy, filed in Hudson, WI in June 2015, led to asset liquidation, with the case closing in 2015-09-06."
Crystal Lea Peterson — Wisconsin, 1-15-12134


ᐅ Ryan M Pirius, Wisconsin

Address: 423 Brookwood Dr Hudson, WI 54016

Bankruptcy Case 1-12-12467-tsu Overview: "The case of Ryan M Pirius in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan M Pirius — Wisconsin, 1-12-12467


ᐅ Jr Charles W Potter, Wisconsin

Address: 34 Heritage Blvd Hudson, WI 54016-8708

Bankruptcy Case 1-14-12454-cjf Summary: "Jr Charles W Potter's Chapter 7 bankruptcy, filed in Hudson, WI in May 30, 2014, led to asset liquidation, with the case closing in 08/28/2014."
Jr Charles W Potter — Wisconsin, 1-14-12454


ᐅ Angela Potting, Wisconsin

Address: 500 Hunter Hill Rd Hudson, WI 54016

Bankruptcy Case 1-09-17385-tsu Summary: "The case of Angela Potting in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Potting — Wisconsin, 1-09-17385


ᐅ Kimberly A Powers, Wisconsin

Address: 267 Canyon Pass Hudson, WI 54016-8354

Bankruptcy Case 1-14-12402-cjf Overview: "The bankruptcy filing by Kimberly A Powers, undertaken in 2014-05-28 in Hudson, WI under Chapter 7, concluded with discharge in 08/26/2014 after liquidating assets."
Kimberly A Powers — Wisconsin, 1-14-12402


ᐅ Jennifer Marie Pruden, Wisconsin

Address: 2300 Rosemary Curv Hudson, WI 54016

Concise Description of Bankruptcy Case 1-11-14968-tsu7: "The bankruptcy filing by Jennifer Marie Pruden, undertaken in August 4, 2011 in Hudson, WI under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Jennifer Marie Pruden — Wisconsin, 1-11-14968


ᐅ Alvin Radunz, Wisconsin

Address: 403 Old Highway 35 Trlr 30 Hudson, WI 54016

Bankruptcy Case 1-10-11321-tsu Overview: "Alvin Radunz's bankruptcy, initiated in 02.26.2010 and concluded by June 2010 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Radunz — Wisconsin, 1-10-11321


ᐅ Lisa Radunzel, Wisconsin

Address: 77 Coulee Rd Apt 115 Hudson, WI 54016

Bankruptcy Case 1-10-14519-tsu Summary: "The bankruptcy filing by Lisa Radunzel, undertaken in 06.10.2010 in Hudson, WI under Chapter 7, concluded with discharge in Sep 20, 2010 after liquidating assets."
Lisa Radunzel — Wisconsin, 1-10-14519


ᐅ Shane Randall, Wisconsin

Address: 752 Wilfred Rd Unit B Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-17358-tsu: "Shane Randall's Chapter 7 bankruptcy, filed in Hudson, WI in 2009-10-29, led to asset liquidation, with the case closing in 02.08.2010."
Shane Randall — Wisconsin, 1-09-17358


ᐅ David Ray, Wisconsin

Address: 571 Old Highway 35 # 36 Hudson, WI 54016

Concise Description of Bankruptcy Case 1-10-16864-tsu7: "David Ray's Chapter 7 bankruptcy, filed in Hudson, WI in September 14, 2010, led to asset liquidation, with the case closing in December 2010."
David Ray — Wisconsin, 1-10-16864


ᐅ Amanda Mae Reilly, Wisconsin

Address: 756 Sandhill Point Rd Apt I Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-12-16102-cjf: "Amanda Mae Reilly's Chapter 7 bankruptcy, filed in Hudson, WI in 2012-11-06, led to asset liquidation, with the case closing in Feb 16, 2013."
Amanda Mae Reilly — Wisconsin, 1-12-16102


ᐅ Josh Rhy, Wisconsin

Address: 1032 Labarge Rd Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-17434-tsu: "Hudson, WI resident Josh Rhy's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Josh Rhy — Wisconsin, 1-09-17434


ᐅ Trudi E Ritter, Wisconsin

Address: 1605 Redwood Dr Apt 204 Hudson, WI 54016-9456

Brief Overview of Bankruptcy Case 1-16-12280-cjf: "In a Chapter 7 bankruptcy case, Trudi E Ritter from Hudson, WI, saw her proceedings start in 2016-06-29 and complete by 09/27/2016, involving asset liquidation."
Trudi E Ritter — Wisconsin, 1-16-12280


ᐅ James Maier Roberts, Wisconsin

Address: 1220 2nd St Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-22092-MJ: "James Maier Roberts's bankruptcy, initiated in 2011-04-13 and concluded by 07/24/2011 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Maier Roberts — Wisconsin, 6:11-bk-22092-MJ


ᐅ James Robey, Wisconsin

Address: 580 County Road U Hudson, WI 54016

Bankruptcy Case 1-10-12636-tsu Summary: "James Robey's bankruptcy, initiated in 04.06.2010 and concluded by Jul 15, 2010 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Robey — Wisconsin, 1-10-12636


ᐅ Rebecca C Roderick, Wisconsin

Address: 546 Spruce Dr Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12733-tsu: "Rebecca C Roderick's Chapter 7 bankruptcy, filed in Hudson, WI in April 2011, led to asset liquidation, with the case closing in Aug 6, 2011."
Rebecca C Roderick — Wisconsin, 1-11-12733


ᐅ Shannon L Roderick, Wisconsin

Address: 1624 Namekagon St Apt 12 Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12734-tsu: "The case of Shannon L Roderick in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon L Roderick — Wisconsin, 1-11-12734


ᐅ Frank Rodriguez, Wisconsin

Address: 848 Polen Dr Hudson, WI 54016

Bankruptcy Case 1-10-13542-tsu Summary: "In a Chapter 7 bankruptcy case, Frank Rodriguez from Hudson, WI, saw their proceedings start in 2010-05-04 and complete by 2010-08-14, involving asset liquidation."
Frank Rodriguez — Wisconsin, 1-10-13542


ᐅ Joseph P Roed, Wisconsin

Address: 773 Aldro Ln Hudson, WI 54016

Concise Description of Bankruptcy Case 1-09-16632-tsu7: "Joseph P Roed's Chapter 7 bankruptcy, filed in Hudson, WI in Sep 29, 2009, led to asset liquidation, with the case closing in Jan 9, 2010."
Joseph P Roed — Wisconsin, 1-09-16632


ᐅ Corey Romundstad, Wisconsin

Address: 507 Old Highway 35 Hudson, WI 54016

Bankruptcy Case 1-10-11671-tsu Summary: "Corey Romundstad's bankruptcy, initiated in 03/09/2010 and concluded by 2010-06-19 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey Romundstad — Wisconsin, 1-10-11671


ᐅ Danny Rorabeck, Wisconsin

Address: 1355 Awatukee Trl Hudson, WI 54016

Bankruptcy Case 1-10-10318-tsu Summary: "The case of Danny Rorabeck in Hudson, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Rorabeck — Wisconsin, 1-10-10318


ᐅ Johnson Silvia E Rosales, Wisconsin

Address: 2204 Hanley Rd Apt 7 Hudson, WI 54016-9175

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-15401-cjf: "Hudson, WI resident Johnson Silvia E Rosales's Dec 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2015."
Johnson Silvia E Rosales — Wisconsin, 1-14-15401


ᐅ Jr Jack Edward Rosenquist, Wisconsin

Address: PO Box 340 Hudson, WI 54016

Bankruptcy Case 1-11-11295-tsu Overview: "In a Chapter 7 bankruptcy case, Jr Jack Edward Rosenquist from Hudson, WI, saw their proceedings start in 03/04/2011 and complete by 2011-06-16, involving asset liquidation."
Jr Jack Edward Rosenquist — Wisconsin, 1-11-11295


ᐅ William E Ross, Wisconsin

Address: 621 Spruce Dr Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-12-14638-tsu: "The bankruptcy record of William E Ross from Hudson, WI, shows a Chapter 7 case filed in Aug 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2012."
William E Ross — Wisconsin, 1-12-14638


ᐅ Roger A Ruhland, Wisconsin

Address: 923 Girard St Hudson, WI 54016-1919

Bankruptcy Case 1-15-12819-cjf Overview: "In Hudson, WI, Roger A Ruhland filed for Chapter 7 bankruptcy in Aug 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
Roger A Ruhland — Wisconsin, 1-15-12819


ᐅ Diane Ruona, Wisconsin

Address: 1034 Highway 35 N Hudson, WI 54016

Bankruptcy Case 1-10-11905-tsu Summary: "Diane Ruona's Chapter 7 bankruptcy, filed in Hudson, WI in 03/16/2010, led to asset liquidation, with the case closing in June 2010."
Diane Ruona — Wisconsin, 1-10-11905


ᐅ Kristine Rutherford, Wisconsin

Address: 206 7th St N Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-10-16836-tsu: "Kristine Rutherford's bankruptcy, initiated in Sep 13, 2010 and concluded by 2010-12-24 in Hudson, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Rutherford — Wisconsin, 1-10-16836


ᐅ Stephanie Ryan, Wisconsin

Address: PO Box 1423 Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10314-tsu: "Hudson, WI resident Stephanie Ryan's 01.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-30."
Stephanie Ryan — Wisconsin, 1-10-10314


ᐅ Oscar Sackie, Wisconsin

Address: 1825 Industrial St Apt 5 Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-13-13280-cjf: "The bankruptcy record of Oscar Sackie from Hudson, WI, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2013."
Oscar Sackie — Wisconsin, 1-13-13280


ᐅ Timothy J Salmon, Wisconsin

Address: 1607 Aspen Dr Apt 5 Hudson, WI 54016

Bankruptcy Case 1-12-13440-tsu Summary: "Hudson, WI resident Timothy J Salmon's 2012-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-21."
Timothy J Salmon — Wisconsin, 1-12-13440


ᐅ Kerry E Saltzman, Wisconsin

Address: 606 4th St N Apt 10 Hudson, WI 54016-3015

Concise Description of Bankruptcy Case 1-14-10119-cjf7: "In Hudson, WI, Kerry E Saltzman filed for Chapter 7 bankruptcy in 2014-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Kerry E Saltzman — Wisconsin, 1-14-10119


ᐅ Robert Samuelson, Wisconsin

Address: 1400 Hosford St Hudson, WI 54016

Brief Overview of Bankruptcy Case 1-09-18414-tsu: "Robert Samuelson's Chapter 7 bankruptcy, filed in Hudson, WI in Dec 16, 2009, led to asset liquidation, with the case closing in Mar 28, 2010."
Robert Samuelson — Wisconsin, 1-09-18414


ᐅ Travis Sandmon, Wisconsin

Address: 984 Parkview Ln Hudson, WI 54016

Bankruptcy Case 1-09-17014-tsu Overview: "Hudson, WI resident Travis Sandmon's Oct 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2010."
Travis Sandmon — Wisconsin, 1-09-17014


ᐅ David J Sandquist, Wisconsin

Address: 808 County Rd N Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12506-tsu: "In Hudson, WI, David J Sandquist filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2012."
David J Sandquist — Wisconsin, 1-12-12506


ᐅ Mary F Snyder, Wisconsin

Address: 606 3rd St Apt 103 Hudson, WI 54016

Concise Description of Bankruptcy Case 1-11-10447-tsu7: "The bankruptcy filing by Mary F Snyder, undertaken in 01/27/2011 in Hudson, WI under Chapter 7, concluded with discharge in May 9, 2011 after liquidating assets."
Mary F Snyder — Wisconsin, 1-11-10447


ᐅ Scott Sobiech, Wisconsin

Address: 306 Arch St Hudson, WI 54016

Bankruptcy Case 1-10-10283-tsu Overview: "Hudson, WI resident Scott Sobiech's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Scott Sobiech — Wisconsin, 1-10-10283


ᐅ Daniel Sorenson, Wisconsin

Address: 309 Lakeview Dr Hudson, WI 54016

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10848-tsu: "In Hudson, WI, Daniel Sorenson filed for Chapter 7 bankruptcy in 02.11.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Daniel Sorenson — Wisconsin, 1-10-10848