personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Berlin, 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 Jami S Acre, Wisconsin

Address: 18800 W NATIONAL AVE APT 5 New Berlin, WI 53146

Brief Overview of Bankruptcy Case 12-25500-svk: "New Berlin, WI resident Jami S Acre's 04/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-24."
Jami S Acre — Wisconsin, 12-25500


ᐅ Antonio Affatigato, Wisconsin

Address: 2555 S 134th St New Berlin, WI 53151

Concise Description of Bankruptcy Case 10-23120-jes7: "The bankruptcy filing by Antonio Affatigato, undertaken in 2010-03-05 in New Berlin, WI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Antonio Affatigato — Wisconsin, 10-23120


ᐅ Jeremy James Ahles, Wisconsin

Address: 4615 S Sovereign Dr New Berlin, WI 53151

Bankruptcy Case 11-37780-svk Overview: "The bankruptcy record of Jeremy James Ahles from New Berlin, 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."
Jeremy James Ahles — Wisconsin, 11-37780


ᐅ Mary Bartolotta Alonzo, Wisconsin

Address: 3970 S Woodhill Ln New Berlin, WI 53151-6172

Bankruptcy Case 15-20916-mdm Overview: "The bankruptcy filing by Mary Bartolotta Alonzo, undertaken in 2015-02-03 in New Berlin, WI under Chapter 7, concluded with discharge in 2015-05-04 after liquidating assets."
Mary Bartolotta Alonzo — Wisconsin, 15-20916


ᐅ Anthony Alonzo, Wisconsin

Address: 3970 S Woodhill Ln New Berlin, WI 53151-6172

Concise Description of Bankruptcy Case 15-20916-mdm7: "Anthony Alonzo's bankruptcy, initiated in 2015-02-03 and concluded by 2015-05-04 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Alonzo — Wisconsin, 15-20916


ᐅ John Douglas Anderson, Wisconsin

Address: 1708 S 170th St New Berlin, WI 53151-1332

Snapshot of U.S. Bankruptcy Proceeding Case 14-27528-mdm: "John Douglas Anderson's bankruptcy, initiated in June 2014 and concluded by 09.10.2014 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Douglas Anderson — Wisconsin, 14-27528


ᐅ Mary S Anderson, Wisconsin

Address: 12751 W Sycamore Dr Apt 203 New Berlin, WI 53151-8612

Concise Description of Bankruptcy Case 15-31448-svk7: "The bankruptcy filing by Mary S Anderson, undertaken in 10.13.2015 in New Berlin, WI under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Mary S Anderson — Wisconsin, 15-31448


ᐅ Diana L Anderson, Wisconsin

Address: 17880 W National Ave New Berlin, WI 53146

Snapshot of U.S. Bankruptcy Proceeding Case 12-37925-pp: "In New Berlin, WI, Diana L Anderson filed for Chapter 7 bankruptcy in 2012-12-28. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2013."
Diana L Anderson — Wisconsin, 12-37925-pp


ᐅ Patricia A Andrade, Wisconsin

Address: 14162 Waters Way New Berlin, WI 53151-4563

Snapshot of U.S. Bankruptcy Proceeding Case 15-30786-gmh: "Patricia A Andrade's bankruptcy, initiated in 09.25.2015 and concluded by 12.24.2015 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Andrade — Wisconsin, 15-30786


ᐅ Mehboob S Ansaree, Wisconsin

Address: 12861 W Sycamore Dr Apt 105 New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 12-23456-pp: "Mehboob S Ansaree's Chapter 7 bankruptcy, filed in New Berlin, WI in March 2012, led to asset liquidation, with the case closing in 06.26.2012."
Mehboob S Ansaree — Wisconsin, 12-23456-pp


ᐅ Constantino Antonopoulos, Wisconsin

Address: 4720 S Fairview Dr New Berlin, WI 53146

Bankruptcy Case 10-34292-pp Overview: "The bankruptcy record of Constantino Antonopoulos from New Berlin, WI, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-05."
Constantino Antonopoulos — Wisconsin, 10-34292-pp


ᐅ Jennifer Arellano, Wisconsin

Address: 3601 S Deer Creek Pkwy Apt 3102 New Berlin, WI 53151

Bankruptcy Case 13-22954-gmh Summary: "Jennifer Arellano's Chapter 7 bankruptcy, filed in New Berlin, WI in 03.15.2013, led to asset liquidation, with the case closing in June 2013."
Jennifer Arellano — Wisconsin, 13-22954


ᐅ Jason C Armstrong, Wisconsin

Address: 1450 S Coachlight Dr Apt 208 New Berlin, WI 53151

Bankruptcy Case 11-24307-jes Overview: "The bankruptcy record of Jason C Armstrong from New Berlin, WI, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2011."
Jason C Armstrong — Wisconsin, 11-24307


ᐅ Michael H Ayling, Wisconsin

Address: 12700 W Eden Trl New Berlin, WI 53151-5439

Bankruptcy Case 14-22868-pp Summary: "The bankruptcy filing by Michael H Ayling, undertaken in 03/20/2014 in New Berlin, WI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Michael H Ayling — Wisconsin, 14-22868-pp


ᐅ Thomas Baggott, Wisconsin

Address: 6260 S Karrington Ln New Berlin, WI 53151

Brief Overview of Bankruptcy Case 10-24245-jes: "Thomas Baggott's Chapter 7 bankruptcy, filed in New Berlin, WI in 03.24.2010, led to asset liquidation, with the case closing in 2010-06-28."
Thomas Baggott — Wisconsin, 10-24245


ᐅ Lilly Bailey, Wisconsin

Address: 12665 W Verona Dr New Berlin, WI 53151

Bankruptcy Case 11-32150-pp Summary: "The bankruptcy record of Lilly Bailey from New Berlin, WI, shows a Chapter 7 case filed in 08.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2011."
Lilly Bailey — Wisconsin, 11-32150-pp


ᐅ David L Bailey, Wisconsin

Address: 15101 W Small Rd New Berlin, WI 53151

Brief Overview of Bankruptcy Case 13-29910-mdm: "New Berlin, WI resident David L Bailey's Jul 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2013."
David L Bailey — Wisconsin, 13-29910


ᐅ Matthew Stephen Ball, Wisconsin

Address: 3130 S Fountain Square Blvd Unit 8 New Berlin, WI 53151

Bankruptcy Case 11-34627-svk Overview: "New Berlin, WI resident Matthew Stephen Ball's 09/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Matthew Stephen Ball — Wisconsin, 11-34627


ᐅ Michael Robert Banck, Wisconsin

Address: 3960 S Elm Dr New Berlin, WI 53146-3210

Bankruptcy Case 15-32428-svk Overview: "In New Berlin, WI, Michael Robert Banck filed for Chapter 7 bankruptcy in 11/10/2015. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2016."
Michael Robert Banck — Wisconsin, 15-32428


ᐅ Sandra Ann Banks, Wisconsin

Address: 3030 S Moorland Rd New Berlin, WI 53151-3748

Brief Overview of Bankruptcy Case 14-26958-svk: "The bankruptcy record of Sandra Ann Banks from New Berlin, WI, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Sandra Ann Banks — Wisconsin, 14-26958


ᐅ Anita Marie Banks, Wisconsin

Address: 12750 W National Ave Apt 203 New Berlin, WI 53151-4073

Bankruptcy Case 15-32577-gmh Overview: "New Berlin, WI resident Anita Marie Banks's 11/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2016."
Anita Marie Banks — Wisconsin, 15-32577


ᐅ Edward A Barborich, Wisconsin

Address: 12900 W Scarborough Ct New Berlin, WI 53151-9046

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24152-pp: "Edward A Barborich's bankruptcy, initiated in 04/11/2014 and concluded by 2014-07-10 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward A Barborich — Wisconsin, 2014-24152-pp


ᐅ Brian Bartelt, Wisconsin

Address: 2172 S Sanctuary Dr New Berlin, WI 53151

Concise Description of Bankruptcy Case 09-38419-svk7: "The case of Brian Bartelt in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Bartelt — Wisconsin, 09-38419


ᐅ Jennifer M Barton, Wisconsin

Address: 12600 W Joliet Cir New Berlin, WI 53151-8232

Snapshot of U.S. Bankruptcy Proceeding Case 15-22270-svk: "Jennifer M Barton's bankruptcy, initiated in March 12, 2015 and concluded by June 10, 2015 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Barton — Wisconsin, 15-22270


ᐅ Jason Bernard Beam, Wisconsin

Address: 14529 W Brian Rd New Berlin, WI 53151-3804

Bankruptcy Case 2014-25429-mdm Summary: "The case of Jason Bernard Beam in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Bernard Beam — Wisconsin, 2014-25429


ᐅ Tina May Beauchene, Wisconsin

Address: 12750 W National Ave Apt 107 New Berlin, WI 53151-4073

Concise Description of Bankruptcy Case 15-29465-gmh7: "Tina May Beauchene's bankruptcy, initiated in 2015-08-18 and concluded by 2015-11-16 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina May Beauchene — Wisconsin, 15-29465


ᐅ Oakes Barbara Becker, Wisconsin

Address: 1405 S Coachlight Dr Apt 3 New Berlin, WI 53151-1468

Bankruptcy Case 15-21601-gmh Summary: "New Berlin, WI resident Oakes Barbara Becker's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-25."
Oakes Barbara Becker — Wisconsin, 15-21601


ᐅ Scott Bednarek, Wisconsin

Address: 17055 W Roosevelt Ave New Berlin, WI 53151

Brief Overview of Bankruptcy Case 10-24804-svk: "In a Chapter 7 bankruptcy case, Scott Bednarek from New Berlin, WI, saw their proceedings start in Mar 31, 2010 and complete by Jul 5, 2010, involving asset liquidation."
Scott Bednarek — Wisconsin, 10-24804


ᐅ David R Bednarz, Wisconsin

Address: 4726 S Hunter Ln New Berlin, WI 53151

Concise Description of Bankruptcy Case 13-21953-gmh7: "David R Bednarz's Chapter 7 bankruptcy, filed in New Berlin, WI in February 22, 2013, led to asset liquidation, with the case closing in 2013-05-31."
David R Bednarz — Wisconsin, 13-21953


ᐅ Jr Norman F Behrendt, Wisconsin

Address: 12685 W North Ln New Berlin, WI 53151

Bankruptcy Case 11-32540-jes Summary: "The bankruptcy filing by Jr Norman F Behrendt, undertaken in 08/12/2011 in New Berlin, WI under Chapter 7, concluded with discharge in Nov 16, 2011 after liquidating assets."
Jr Norman F Behrendt — Wisconsin, 11-32540


ᐅ Mary E Belisle, Wisconsin

Address: 12460 W Euclid Ave New Berlin, WI 53151

Concise Description of Bankruptcy Case 11-23673-mdm7: "Mary E Belisle's Chapter 7 bankruptcy, filed in New Berlin, WI in 03.21.2011, led to asset liquidation, with the case closing in June 25, 2011."
Mary E Belisle — Wisconsin, 11-23673


ᐅ Renee A Bender, Wisconsin

Address: 15100 W Cleveland Ave Apt 293 New Berlin, WI 53151

Concise Description of Bankruptcy Case 12-22433-pp7: "Renee A Bender's Chapter 7 bankruptcy, filed in New Berlin, WI in March 2012, led to asset liquidation, with the case closing in June 2012."
Renee A Bender — Wisconsin, 12-22433-pp


ᐅ Gregg J Benkowski, Wisconsin

Address: 12650 W National Ave Apt 101 New Berlin, WI 53151-4000

Bankruptcy Case 16-26414-gmh Summary: "In a Chapter 7 bankruptcy case, Gregg J Benkowski from New Berlin, WI, saw his proceedings start in June 2016 and complete by 09/20/2016, involving asset liquidation."
Gregg J Benkowski — Wisconsin, 16-26414


ᐅ Erica J Bennett, Wisconsin

Address: 12845 W Scarborough Dr New Berlin, WI 53151

Bankruptcy Case 11-20242-svk Summary: "New Berlin, WI resident Erica J Bennett's 01/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-16."
Erica J Bennett — Wisconsin, 11-20242


ᐅ Nicole J Bereni, Wisconsin

Address: 3014 S Moorland Rd New Berlin, WI 53151

Concise Description of Bankruptcy Case 13-35766-mdm7: "The bankruptcy record of Nicole J Bereni from New Berlin, WI, shows a Chapter 7 case filed in 12/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2014."
Nicole J Bereni — Wisconsin, 13-35766


ᐅ Christopher D Bernau, Wisconsin

Address: 15200 W Glenora Ave New Berlin, WI 53151-5831

Snapshot of U.S. Bankruptcy Proceeding Case 15-32000-beh: "In a Chapter 7 bankruptcy case, Christopher D Bernau from New Berlin, WI, saw their proceedings start in 2015-10-29 and complete by 2016-01-27, involving asset liquidation."
Christopher D Bernau — Wisconsin, 15-32000


ᐅ Michele M Bernau, Wisconsin

Address: 15200 W Glenora Ave New Berlin, WI 53151-5831

Snapshot of U.S. Bankruptcy Proceeding Case 15-32000-beh: "The bankruptcy filing by Michele M Bernau, undertaken in 2015-10-29 in New Berlin, WI under Chapter 7, concluded with discharge in 2016-01-27 after liquidating assets."
Michele M Bernau — Wisconsin, 15-32000


ᐅ Amy Bernhardt, Wisconsin

Address: 12536 W Euclid Ave New Berlin, WI 53151

Brief Overview of Bankruptcy Case 10-30124-pp: "In New Berlin, WI, Amy Bernhardt filed for Chapter 7 bankruptcy in June 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Amy Bernhardt — Wisconsin, 10-30124-pp


ᐅ Tyler J Bernhardt, Wisconsin

Address: 2615 S Calhoun Rd Apt 104 New Berlin, WI 53151

Brief Overview of Bankruptcy Case 12-22584-svk: "New Berlin, WI resident Tyler J Bernhardt's 03/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Tyler J Bernhardt — Wisconsin, 12-22584


ᐅ Karen Bertram, Wisconsin

Address: 14475 W Butternut Trl New Berlin, WI 53151

Concise Description of Bankruptcy Case 10-34438-pp7: "New Berlin, WI resident Karen Bertram's 2010-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2010."
Karen Bertram — Wisconsin, 10-34438-pp


ᐅ Rochelle Biedermann, Wisconsin

Address: 15421 W Mayflower Ct New Berlin, WI 53151

Concise Description of Bankruptcy Case 12-29877-svk7: "The bankruptcy record of Rochelle Biedermann from New Berlin, WI, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-03."
Rochelle Biedermann — Wisconsin, 12-29877


ᐅ Darin Bilden, Wisconsin

Address: 20625 W Court St New Berlin, WI 53146

Concise Description of Bankruptcy Case 10-38901-svk7: "Darin Bilden's bankruptcy, initiated in 2010-11-30 and concluded by 2011-03-06 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darin Bilden — Wisconsin, 10-38901


ᐅ Scott Evan Biller, Wisconsin

Address: 5158 S Marquette Ct New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 12-32077-svk: "Scott Evan Biller's bankruptcy, initiated in 08.14.2012 and concluded by November 18, 2012 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Evan Biller — Wisconsin, 12-32077


ᐅ Donna M Bizub, Wisconsin

Address: 14058 W Tiffany Pl New Berlin, WI 53151-4533

Concise Description of Bankruptcy Case 07-28674-pp7: "Donna M Bizub's Chapter 13 bankruptcy in New Berlin, WI started in 10.31.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 11, 2013."
Donna M Bizub — Wisconsin, 07-28674-pp


ᐅ Rebecca F Black, Wisconsin

Address: 3720 S Town Rd New Berlin, WI 53151

Bankruptcy Case 13-32638-gmh Summary: "Rebecca F Black's bankruptcy, initiated in Sep 24, 2013 and concluded by December 29, 2013 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca F Black — Wisconsin, 13-32638


ᐅ Richard W Blaha, Wisconsin

Address: 13445 W National Ave Apt 111 New Berlin, WI 53151

Brief Overview of Bankruptcy Case 12-35106-pp: "New Berlin, WI resident Richard W Blaha's 10.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2013."
Richard W Blaha — Wisconsin, 12-35106-pp


ᐅ Beverly Blaha, Wisconsin

Address: 1401 S Sherwood Dr New Berlin, WI 53151

Bankruptcy Case 10-28342-pp Overview: "In a Chapter 7 bankruptcy case, Beverly Blaha from New Berlin, WI, saw her proceedings start in 05/18/2010 and complete by August 22, 2010, involving asset liquidation."
Beverly Blaha — Wisconsin, 10-28342-pp


ᐅ Thomas Michael Bleske, Wisconsin

Address: 17303 W GREENFIELD AVE New Berlin, WI 53146

Bankruptcy Case 12-24584-mdm Summary: "New Berlin, WI resident Thomas Michael Bleske's 04/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2012."
Thomas Michael Bleske — Wisconsin, 12-24584


ᐅ Judith Block, Wisconsin

Address: 1500 S Woodside Dr New Berlin, WI 53151

Brief Overview of Bankruptcy Case 10-24806-pp: "Judith Block's bankruptcy, initiated in March 31, 2010 and concluded by 2010-07-05 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Block — Wisconsin, 10-24806-pp


ᐅ Carrie A Bock, Wisconsin

Address: 1501 S Sunnyslope Rd Apt 23 New Berlin, WI 53151

Bankruptcy Case 11-30262-jes Overview: "Carrie A Bock's bankruptcy, initiated in 2011-06-29 and concluded by 2011-10-03 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie A Bock — Wisconsin, 11-30262


ᐅ Angela Jean Bodus, Wisconsin

Address: 20780 W Lincoln Ave New Berlin, WI 53146

Concise Description of Bankruptcy Case 11-20847-jes7: "The bankruptcy filing by Angela Jean Bodus, undertaken in 01.24.2011 in New Berlin, WI under Chapter 7, concluded with discharge in 04.30.2011 after liquidating assets."
Angela Jean Bodus — Wisconsin, 11-20847


ᐅ Craig Boettger, Wisconsin

Address: 3200 S Stonegate Cir Apt 3 New Berlin, WI 53151

Bankruptcy Case 10-25932-svk Overview: "New Berlin, WI resident Craig Boettger's April 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2010."
Craig Boettger — Wisconsin, 10-25932


ᐅ Sara K Bolster, Wisconsin

Address: 3250 S Pinewood Creek Ct Apt 209 New Berlin, WI 53151-9402

Brief Overview of Bankruptcy Case 15-21588-svk: "In a Chapter 7 bankruptcy case, Sara K Bolster from New Berlin, WI, saw her proceedings start in Feb 24, 2015 and complete by May 25, 2015, involving asset liquidation."
Sara K Bolster — Wisconsin, 15-21588


ᐅ Ashley Michelle Bonds, Wisconsin

Address: 3353 S Sunnyslope Rd New Berlin, WI 53151-4541

Bankruptcy Case 16-24643-beh Summary: "The bankruptcy filing by Ashley Michelle Bonds, undertaken in 2016-05-06 in New Berlin, WI under Chapter 7, concluded with discharge in 08.04.2016 after liquidating assets."
Ashley Michelle Bonds — Wisconsin, 16-24643


ᐅ Jeffrey J Borchardt, Wisconsin

Address: 16230 W Mayflower Dr New Berlin, WI 53151

Bankruptcy Case 09-33951-pp Summary: "Jeffrey J Borchardt's Chapter 7 bankruptcy, filed in New Berlin, WI in September 28, 2009, led to asset liquidation, with the case closing in January 2, 2010."
Jeffrey J Borchardt — Wisconsin, 09-33951-pp


ᐅ Linda M Borowski, Wisconsin

Address: 1475 S Coachlight Dr Apt 12 New Berlin, WI 53151

Brief Overview of Bankruptcy Case 13-33327-mdm: "In New Berlin, WI, Linda M Borowski filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Linda M Borowski — Wisconsin, 13-33327


ᐅ Holly Marie Bourdo, Wisconsin

Address: 14470 W Cedar Trl New Berlin, WI 53151-5214

Concise Description of Bankruptcy Case 2014-30868-mdm7: "The bankruptcy filing by Holly Marie Bourdo, undertaken in 08/27/2014 in New Berlin, WI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Holly Marie Bourdo — Wisconsin, 2014-30868


ᐅ Lynn Marie Boyd, Wisconsin

Address: 3125 S Stonegate Cir Apt 208 New Berlin, WI 53151-4573

Bankruptcy Case 15-29934-mdm Overview: "Lynn Marie Boyd's bankruptcy, initiated in 08.31.2015 and concluded by 11/29/2015 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Marie Boyd — Wisconsin, 15-29934


ᐅ Richard E Brasfield, Wisconsin

Address: 1405 S Coachlight Dr Apt 14 New Berlin, WI 53151-9103

Bankruptcy Case 14-28063-mdm Summary: "In New Berlin, WI, Richard E Brasfield filed for Chapter 7 bankruptcy in 2014-06-24. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2014."
Richard E Brasfield — Wisconsin, 14-28063


ᐅ Kelly Braun, Wisconsin

Address: 17600 W Beres Rd New Berlin, WI 53146

Brief Overview of Bankruptcy Case 10-33721-jes: "In a Chapter 7 bankruptcy case, Kelly Braun from New Berlin, WI, saw their proceedings start in August 2010 and complete by 2010-11-24, involving asset liquidation."
Kelly Braun — Wisconsin, 10-33721


ᐅ Christopher L Bregar, Wisconsin

Address: 4445 S Oakwood Ter New Berlin, WI 53151

Bankruptcy Case 11-32143-jes Overview: "Christopher L Bregar's Chapter 7 bankruptcy, filed in New Berlin, WI in Aug 4, 2011, led to asset liquidation, with the case closing in Nov 8, 2011."
Christopher L Bregar — Wisconsin, 11-32143


ᐅ Richard L Bright, Wisconsin

Address: 12851 W Wyndridge Ct Apt 108 New Berlin, WI 53151

Bankruptcy Case 11-21571-svk Overview: "Richard L Bright's Chapter 7 bankruptcy, filed in New Berlin, WI in 2011-02-10, led to asset liquidation, with the case closing in 05/17/2011."
Richard L Bright — Wisconsin, 11-21571


ᐅ Nelson Rebecca C Brinn, Wisconsin

Address: 13336 W Nicolet Dr New Berlin, WI 53151-8176

Brief Overview of Bankruptcy Case 14-35046-mdm: "Nelson Rebecca C Brinn's Chapter 7 bankruptcy, filed in New Berlin, WI in December 2014, led to asset liquidation, with the case closing in March 23, 2015."
Nelson Rebecca C Brinn — Wisconsin, 14-35046


ᐅ Larry A Brisighella, Wisconsin

Address: 20770 W Barton Rd New Berlin, WI 53146

Bankruptcy Case 12-30973-svk Summary: "The case of Larry A Brisighella in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry A Brisighella — Wisconsin, 12-30973


ᐅ Ty Lane Brooks, Wisconsin

Address: 1501 S Sunnyslope Rd Apt 5 New Berlin, WI 53151

Concise Description of Bankruptcy Case 11-23062-jes7: "New Berlin, WI resident Ty Lane Brooks's 03.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Ty Lane Brooks — Wisconsin, 11-23062


ᐅ Thomas Brooks, Wisconsin

Address: 13865 W Thomas Dr New Berlin, WI 53151-5346

Bankruptcy Case 14-20818-gmh Overview: "In New Berlin, WI, Thomas Brooks filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-29."
Thomas Brooks — Wisconsin, 14-20818


ᐅ Janelle A Brown, Wisconsin

Address: 14807 W Hidden Creek Ct New Berlin, WI 53151-4464

Snapshot of U.S. Bankruptcy Proceeding Case 16-25461-beh: "The bankruptcy filing by Janelle A Brown, undertaken in 05.26.2016 in New Berlin, WI under Chapter 7, concluded with discharge in 2016-08-24 after liquidating assets."
Janelle A Brown — Wisconsin, 16-25461


ᐅ David A Brown, Wisconsin

Address: 14807 W Hidden Creek Ct New Berlin, WI 53151-4464

Bankruptcy Case 16-25461-beh Summary: "In a Chapter 7 bankruptcy case, David A Brown from New Berlin, WI, saw his proceedings start in May 2016 and complete by August 24, 2016, involving asset liquidation."
David A Brown — Wisconsin, 16-25461


ᐅ Pauline L Bruce, Wisconsin

Address: 3200 S Pinewood Creek Ct Apt 305 New Berlin, WI 53151

Bankruptcy Case 11-37792-jes Overview: "New Berlin, WI resident Pauline L Bruce's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2012."
Pauline L Bruce — Wisconsin, 11-37792


ᐅ Michelle Lynn Brudos, Wisconsin

Address: 17312 W Cleveland Ave New Berlin, WI 53146

Concise Description of Bankruptcy Case 13-30118-pp7: "The case of Michelle Lynn Brudos in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lynn Brudos — Wisconsin, 13-30118-pp


ᐅ Thomas Brulz, Wisconsin

Address: 12440 W North Ln New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 12-36452-pp: "The bankruptcy record of Thomas Brulz from New Berlin, WI, shows a Chapter 7 case filed in 11.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2013."
Thomas Brulz — Wisconsin, 12-36452-pp


ᐅ Joelle Nicole Buccanero, Wisconsin

Address: 14781 W Hidden Creek Ct New Berlin, WI 53151

Concise Description of Bankruptcy Case 11-22163-svk7: "New Berlin, WI resident Joelle Nicole Buccanero's 02.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2011."
Joelle Nicole Buccanero — Wisconsin, 11-22163


ᐅ Scott A Buchholtz, Wisconsin

Address: 12560 W Euclid Ave New Berlin, WI 53151-4608

Bankruptcy Case 07-23123-svk Summary: "The bankruptcy record for Scott A Buchholtz from New Berlin, WI, under Chapter 13, filed in 2007-04-26, involved setting up a repayment plan, finalized by 10.17.2012."
Scott A Buchholtz — Wisconsin, 07-23123


ᐅ David William Budlow, Wisconsin

Address: 15435 W Doverhill Ln New Berlin, WI 53151-5714

Snapshot of U.S. Bankruptcy Proceeding Case 14-21745-pp: "The case of David William Budlow in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David William Budlow — Wisconsin, 14-21745-pp


ᐅ Kevin Bui, Wisconsin

Address: 3275 S Stonegate Cir Apt 101 New Berlin, WI 53151

Bankruptcy Case 13-25352-svk Summary: "The bankruptcy record of Kevin Bui from New Berlin, WI, shows a Chapter 7 case filed in April 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2013."
Kevin Bui — Wisconsin, 13-25352


ᐅ Sr Gary L Burger, Wisconsin

Address: 15065 W Signet Ln New Berlin, WI 53151

Bankruptcy Case 11-23329-pp Summary: "The case of Sr Gary L Burger in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Gary L Burger — Wisconsin, 11-23329-pp


ᐅ Rebecca Burkhalter, Wisconsin

Address: 19000 W Norwood Dr New Berlin, WI 53146-1425

Bankruptcy Case 15-13800-JDW Summary: "Rebecca Burkhalter's bankruptcy, initiated in 2015-10-23 and concluded by January 21, 2016 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Burkhalter — Wisconsin, 15-13800


ᐅ Weston Burkhalter, Wisconsin

Address: 19000 W Norwood Dr New Berlin, WI 53146-1425

Concise Description of Bankruptcy Case 15-13800-JDW7: "The case of Weston Burkhalter in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Weston Burkhalter — Wisconsin, 15-13800


ᐅ Roy L Burks, Wisconsin

Address: 15100 W Cleveland Ave Apt 285 New Berlin, WI 53151-3768

Bankruptcy Case 15-31426-beh Overview: "In a Chapter 7 bankruptcy case, Roy L Burks from New Berlin, WI, saw their proceedings start in 2015-10-13 and complete by 01.11.2016, involving asset liquidation."
Roy L Burks — Wisconsin, 15-31426


ᐅ Thomas J Busch, Wisconsin

Address: 3068 S Moorland Rd New Berlin, WI 53151-3748

Bankruptcy Case 14-30135-mdm Summary: "The bankruptcy filing by Thomas J Busch, undertaken in 08/11/2014 in New Berlin, WI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Thomas J Busch — Wisconsin, 14-30135


ᐅ Paul Butler, Wisconsin

Address: 20115 W Rustic Ridge Dr New Berlin, WI 53146

Concise Description of Bankruptcy Case 10-33141-pp7: "New Berlin, WI resident Paul Butler's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2010."
Paul Butler — Wisconsin, 10-33141-pp


ᐅ Julie A Butzen, Wisconsin

Address: 14995 W Vera Cruz Ct New Berlin, WI 53151-4354

Brief Overview of Bankruptcy Case 16-23225-svk: "New Berlin, WI resident Julie A Butzen's 2016-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2016."
Julie A Butzen — Wisconsin, 16-23225


ᐅ Steven James Butzen, Wisconsin

Address: 14995 W Vera Cruz Ct New Berlin, WI 53151-4354

Brief Overview of Bankruptcy Case 16-23225-svk: "The case of Steven James Butzen in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven James Butzen — Wisconsin, 16-23225


ᐅ Jessica Calderon, Wisconsin

Address: 2555 S Calhoun Rd Apt 201 New Berlin, WI 53151

Bankruptcy Case 10-39847-jes Summary: "The bankruptcy record of Jessica Calderon from New Berlin, WI, shows a Chapter 7 case filed in December 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2011."
Jessica Calderon — Wisconsin, 10-39847


ᐅ Julie T Callies, Wisconsin

Address: 4551 S Clearwater Pl New Berlin, WI 53151-6807

Concise Description of Bankruptcy Case 2014-31820-gmh7: "In New Berlin, WI, Julie T Callies filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-18."
Julie T Callies — Wisconsin, 2014-31820


ᐅ Hai Cao, Wisconsin

Address: 1435 S Carriage Ln New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 11-37038-jes: "Hai Cao's bankruptcy, initiated in 11.11.2011 and concluded by 02/15/2012 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hai Cao — Wisconsin, 11-37038


ᐅ Joseph Connerton, Wisconsin

Address: 3600 S Racine Ave New Berlin, WI 53146

Brief Overview of Bankruptcy Case 10-30382-pp: "The bankruptcy filing by Joseph Connerton, undertaken in Jun 23, 2010 in New Berlin, WI under Chapter 7, concluded with discharge in 09/27/2010 after liquidating assets."
Joseph Connerton — Wisconsin, 10-30382-pp


ᐅ Jason C Conrad, Wisconsin

Address: 2978 S Moorland Rd New Berlin, WI 53151

Bankruptcy Case 13-32201-svk Overview: "In a Chapter 7 bankruptcy case, Jason C Conrad from New Berlin, WI, saw their proceedings start in Sep 12, 2013 and complete by 12/17/2013, involving asset liquidation."
Jason C Conrad — Wisconsin, 13-32201


ᐅ George F Cook, Wisconsin

Address: 18200 W Hilltop Dr New Berlin, WI 53146

Snapshot of U.S. Bankruptcy Proceeding Case 13-21852-gmh: "The case of George F Cook in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George F Cook — Wisconsin, 13-21852


ᐅ Kathleen Marie Coolman, Wisconsin

Address: 12509 W Park Ave New Berlin, WI 53151-2662

Concise Description of Bankruptcy Case 14-27604-mdm7: "In a Chapter 7 bankruptcy case, Kathleen Marie Coolman from New Berlin, WI, saw her proceedings start in June 2014 and complete by 09.11.2014, involving asset liquidation."
Kathleen Marie Coolman — Wisconsin, 14-27604


ᐅ John E Coomer, Wisconsin

Address: 5230 S Racine Ave New Berlin, WI 53146

Bankruptcy Case 11-31321-jes Overview: "The bankruptcy record of John E Coomer from New Berlin, WI, shows a Chapter 7 case filed in July 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
John E Coomer — Wisconsin, 11-31321


ᐅ Ryne B Cooper, Wisconsin

Address: 2515 S Calhoun Rd Apt 101 New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 13-34632-pp: "New Berlin, WI resident Ryne B Cooper's Nov 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Ryne B Cooper — Wisconsin, 13-34632-pp


ᐅ Keith Allen Cornehls, Wisconsin

Address: 3987 S Victoria Ct New Berlin, WI 53151

Concise Description of Bankruptcy Case 12-20491-jes7: "In a Chapter 7 bankruptcy case, Keith Allen Cornehls from New Berlin, WI, saw their proceedings start in 2012-01-18 and complete by 2012-04-23, involving asset liquidation."
Keith Allen Cornehls — Wisconsin, 12-20491


ᐅ Ann Elizabeth Costello, Wisconsin

Address: 1650 S Carriage Ln Apt C New Berlin, WI 53151-1498

Bankruptcy Case 15-33632-svk Summary: "In a Chapter 7 bankruptcy case, Ann Elizabeth Costello from New Berlin, WI, saw her proceedings start in 2015-12-23 and complete by Mar 22, 2016, involving asset liquidation."
Ann Elizabeth Costello — Wisconsin, 15-33632


ᐅ Brian John Cotter, Wisconsin

Address: 13709 W Cleveland Ave New Berlin, WI 53151-3911

Brief Overview of Bankruptcy Case 15-29922-beh: "The bankruptcy record of Brian John Cotter from New Berlin, WI, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2015."
Brian John Cotter — Wisconsin, 15-29922


ᐅ Christine April Cotter, Wisconsin

Address: 13709 W Cleveland Ave New Berlin, WI 53151-3911

Snapshot of U.S. Bankruptcy Proceeding Case 15-29922-beh: "New Berlin, WI resident Christine April Cotter's 08.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2015."
Christine April Cotter — Wisconsin, 15-29922


ᐅ Patrick Cotter, Wisconsin

Address: 17975 W Greenfield Ave Apt 1 New Berlin, WI 53146

Snapshot of U.S. Bankruptcy Proceeding Case 10-39575-jes: "Patrick Cotter's Chapter 7 bankruptcy, filed in New Berlin, WI in December 2010, led to asset liquidation, with the case closing in March 16, 2011."
Patrick Cotter — Wisconsin, 10-39575


ᐅ Adam L Couillard, Wisconsin

Address: 14809 W Hidden Creek Ct New Berlin, WI 53151

Brief Overview of Bankruptcy Case 12-21586-pp: "The bankruptcy record of Adam L Couillard from New Berlin, WI, shows a Chapter 7 case filed in February 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2012."
Adam L Couillard — Wisconsin, 12-21586-pp


ᐅ John F Crayne, Wisconsin

Address: 15100 W Cleveland Ave Apt 280 New Berlin, WI 53151

Brief Overview of Bankruptcy Case 13-27000-mdm: "The bankruptcy filing by John F Crayne, undertaken in May 2013 in New Berlin, WI under Chapter 7, concluded with discharge in 08/24/2013 after liquidating assets."
John F Crayne — Wisconsin, 13-27000


ᐅ Mark Lawrence Crom, Wisconsin

Address: 15830 W Mark Dr New Berlin, WI 53151-5638

Snapshot of U.S. Bankruptcy Proceeding Case 15-24433-mdm: "Mark Lawrence Crom's Chapter 7 bankruptcy, filed in New Berlin, WI in 04.22.2015, led to asset liquidation, with the case closing in 2015-07-21."
Mark Lawrence Crom — Wisconsin, 15-24433