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 Lisa M Nelson, Wisconsin

Address: 16835 W Hearthside Dr New Berlin, WI 53151

Brief Overview of Bankruptcy Case 11-32462-svk: "In a Chapter 7 bankruptcy case, Lisa M Nelson from New Berlin, WI, saw her proceedings start in Aug 11, 2011 and complete by November 2011, involving asset liquidation."
Lisa M Nelson — Wisconsin, 11-32462


ᐅ Timothy Nelson, Wisconsin

Address: 15315 W Woodview Dr New Berlin, WI 53151

Bankruptcy Case 10-21220-pp Overview: "The case of Timothy Nelson in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Nelson — Wisconsin, 10-21220-pp


ᐅ Mark Neuenschwander, Wisconsin

Address: 17785 W Beloit Rd New Berlin, WI 53146

Brief Overview of Bankruptcy Case 09-36412-jes: "The bankruptcy record of Mark Neuenschwander from New Berlin, WI, shows a Chapter 7 case filed in November 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Mark Neuenschwander — Wisconsin, 09-36412


ᐅ Sean M Norris, Wisconsin

Address: 13695 W Nicolet Dr New Berlin, WI 53151-8055

Snapshot of U.S. Bankruptcy Proceeding Case 14-22657-pp: "The bankruptcy record of Sean M Norris from New Berlin, WI, shows a Chapter 7 case filed in 03/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2014."
Sean M Norris — Wisconsin, 14-22657-pp


ᐅ Emily Louise Norris, Wisconsin

Address: 12765 W Brentwood Dr New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 11-27269-svk: "In a Chapter 7 bankruptcy case, Emily Louise Norris from New Berlin, WI, saw her proceedings start in May 2011 and complete by August 10, 2011, involving asset liquidation."
Emily Louise Norris — Wisconsin, 11-27269


ᐅ Joseph James Nowak, Wisconsin

Address: 4680 S Scot Dr Apt New Berlin, WI 53151-6656

Snapshot of U.S. Bankruptcy Proceeding Case 16-22827-gmh: "In New Berlin, WI, Joseph James Nowak filed for Chapter 7 bankruptcy in 03/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Joseph James Nowak — Wisconsin, 16-22827


ᐅ Mario C Nudi, Wisconsin

Address: 2670 S Amor Dr New Berlin, WI 53146

Snapshot of U.S. Bankruptcy Proceeding Case 12-20503-mdm: "New Berlin, WI resident Mario C Nudi's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-23."
Mario C Nudi — Wisconsin, 12-20503


ᐅ David A Nyenhuis, Wisconsin

Address: 3600 S 159th St New Berlin, WI 53151

Bankruptcy Case 11-34513-jes Overview: "David A Nyenhuis's bankruptcy, initiated in Sep 23, 2011 and concluded by December 28, 2011 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Nyenhuis — Wisconsin, 11-34513


ᐅ Philip Oberman, Wisconsin

Address: 6255 S Linnie Lac Pl New Berlin, WI 53146

Bankruptcy Case 11-38436-svk Summary: "The bankruptcy filing by Philip Oberman, undertaken in 12.15.2011 in New Berlin, WI under Chapter 7, concluded with discharge in 2012-03-20 after liquidating assets."
Philip Oberman — Wisconsin, 11-38436


ᐅ Sandra Oberst, Wisconsin

Address: 14786 W Hidden Creek Ct New Berlin, WI 53151

Bankruptcy Case 11-21031-pp Summary: "The bankruptcy filing by Sandra Oberst, undertaken in 2011-01-28 in New Berlin, WI under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Sandra Oberst — Wisconsin, 11-21031-pp


ᐅ Debra M Oglesby, Wisconsin

Address: 13735 W National Ave Apt 311 New Berlin, WI 53151

Concise Description of Bankruptcy Case 12-32531-svk7: "The bankruptcy record of Debra M Oglesby from New Berlin, WI, shows a Chapter 7 case filed in Aug 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2012."
Debra M Oglesby — Wisconsin, 12-32531


ᐅ Adalberto Olivares, Wisconsin

Address: 12401 W Manitoba Ave New Berlin, WI 53151

Concise Description of Bankruptcy Case 10-35069-jes7: "In a Chapter 7 bankruptcy case, Adalberto Olivares from New Berlin, WI, saw his proceedings start in September 15, 2010 and complete by December 20, 2010, involving asset liquidation."
Adalberto Olivares — Wisconsin, 10-35069


ᐅ Andy A Olivares, Wisconsin

Address: 14900 Library Ln Unit 300 New Berlin, WI 53151-5397

Brief Overview of Bankruptcy Case 16-25064-beh: "In New Berlin, WI, Andy A Olivares filed for Chapter 7 bankruptcy in May 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-15."
Andy A Olivares — Wisconsin, 16-25064


ᐅ Stephanie Therse Olson, Wisconsin

Address: 1651 S Coachlight Dr Unit C New Berlin, WI 53151

Bankruptcy Case 11-30120-svk Summary: "The bankruptcy filing by Stephanie Therse Olson, undertaken in 2011-06-27 in New Berlin, WI under Chapter 7, concluded with discharge in 10.01.2011 after liquidating assets."
Stephanie Therse Olson — Wisconsin, 11-30120


ᐅ Clifford Lloyd Olson, Wisconsin

Address: 1505 S Coachlight Dr Apt 5 New Berlin, WI 53151-1470

Snapshot of U.S. Bankruptcy Proceeding Case 14-20474-svk: "Clifford Lloyd Olson's bankruptcy, initiated in 01/17/2014 and concluded by 2014-04-17 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Lloyd Olson — Wisconsin, 14-20474


ᐅ Elizabeth H Ongchangco, Wisconsin

Address: 1730 S Twin Willow Dr New Berlin, WI 53146-1255

Snapshot of U.S. Bankruptcy Proceeding Case 15-32231-gmh: "The bankruptcy record of Elizabeth H Ongchangco from New Berlin, WI, shows a Chapter 7 case filed in Nov 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-02."
Elizabeth H Ongchangco — Wisconsin, 15-32231


ᐅ Sally Jane Ordman, Wisconsin

Address: 15100 W Cleveland Ave Apt 266 New Berlin, WI 53151

Brief Overview of Bankruptcy Case 13-23854-gmh: "The case of Sally Jane Ordman in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Jane Ordman — Wisconsin, 13-23854


ᐅ Donald W Oresnik, Wisconsin

Address: 2352 S Sunnyslope Rd New Berlin, WI 53151

Bankruptcy Case 11-26846-svk Summary: "New Berlin, WI resident Donald W Oresnik's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Donald W Oresnik — Wisconsin, 11-26846


ᐅ Nancy J Paape, Wisconsin

Address: 17129 W National Ave New Berlin, WI 53151

Bankruptcy Case 13-30383-pp Summary: "New Berlin, WI resident Nancy J Paape's Jul 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2013."
Nancy J Paape — Wisconsin, 13-30383-pp


ᐅ David K Paeske, Wisconsin

Address: 4395 S Delphine Dr New Berlin, WI 53151-6667

Bankruptcy Case 09-25875-svk Overview: "Filing for Chapter 13 bankruptcy in April 2009, David K Paeske from New Berlin, WI, structured a repayment plan, achieving discharge in 11/04/2014."
David K Paeske — Wisconsin, 09-25875


ᐅ Mia D Paeske, Wisconsin

Address: 4395 S Delphine Dr New Berlin, WI 53151-6667

Bankruptcy Case 09-25875-svk Overview: "04/28/2009 marked the beginning of Mia D Paeske's Chapter 13 bankruptcy in New Berlin, WI, entailing a structured repayment schedule, completed by Nov 4, 2014."
Mia D Paeske — Wisconsin, 09-25875


ᐅ Daniel D Pagac, Wisconsin

Address: 2436 S Moorland Rd New Berlin, WI 53151-2946

Concise Description of Bankruptcy Case 15-22814-gmh7: "In a Chapter 7 bankruptcy case, Daniel D Pagac from New Berlin, WI, saw his proceedings start in 2015-03-24 and complete by 06/22/2015, involving asset liquidation."
Daniel D Pagac — Wisconsin, 15-22814


ᐅ Gary R Parish, Wisconsin

Address: 1957 S East Ln New Berlin, WI 53146

Bankruptcy Case 13-33654-mdm Overview: "Gary R Parish's bankruptcy, initiated in 2013-10-17 and concluded by 2014-01-21 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary R Parish — Wisconsin, 13-33654


ᐅ Richard Bruce Parker, Wisconsin

Address: 1423 S 124th St New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 11-21923-jes: "In a Chapter 7 bankruptcy case, Richard Bruce Parker from New Berlin, WI, saw his proceedings start in Feb 17, 2011 and complete by May 31, 2011, involving asset liquidation."
Richard Bruce Parker — Wisconsin, 11-21923


ᐅ Richard W Parker, Wisconsin

Address: C/O Mandy Kluck 18785 W. Lookout Lane New Berlin, WI 53146

Bankruptcy Case 15-20226-mdm Overview: "In New Berlin, WI, Richard W Parker filed for Chapter 7 bankruptcy in Jan 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Richard W Parker — Wisconsin, 15-20226


ᐅ Kathryn Elizabeth Parris, Wisconsin

Address: 13590 W Radisson Dr New Berlin, WI 53151

Bankruptcy Case 11-37021-pp Summary: "The case of Kathryn Elizabeth Parris in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Elizabeth Parris — Wisconsin, 11-37021-pp


ᐅ Donald G Parsons, Wisconsin

Address: 1635A S Coachlight Dr Unit A New Berlin, WI 53151

Bankruptcy Case 13-36205-pp Overview: "The bankruptcy filing by Donald G Parsons, undertaken in December 20, 2013 in New Berlin, WI under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Donald G Parsons — Wisconsin, 13-36205-pp


ᐅ Jay S Pastrich, Wisconsin

Address: 14140 N Glendale Dr New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23529-mdm: "In a Chapter 7 bankruptcy case, Jay S Pastrich from New Berlin, WI, saw their proceedings start in Apr 1, 2014 and complete by Jun 30, 2014, involving asset liquidation."
Jay S Pastrich — Wisconsin, 2014-23529


ᐅ Michael Patoka, Wisconsin

Address: 1545 S Coachlight Dr Apt 5 New Berlin, WI 53151

Bankruptcy Case 10-34616-pp Overview: "New Berlin, WI resident Michael Patoka's 09.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
Michael Patoka — Wisconsin, 10-34616-pp


ᐅ Jayme Patterson, Wisconsin

Address: 13455 W Fountain Dr Apt 101 New Berlin, WI 53151

Brief Overview of Bankruptcy Case 10-25646-svk: "Jayme Patterson's bankruptcy, initiated in April 13, 2010 and concluded by 07.18.2010 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayme Patterson — Wisconsin, 10-25646


ᐅ Carrie A Pawlowski, Wisconsin

Address: 4986 S Small Rd New Berlin, WI 53151-7408

Bankruptcy Case 15-29211-beh Overview: "Carrie A Pawlowski's Chapter 7 bankruptcy, filed in New Berlin, WI in August 2015, led to asset liquidation, with the case closing in 2015-11-09."
Carrie A Pawlowski — Wisconsin, 15-29211


ᐅ Frank Pearce, Wisconsin

Address: 15100 W Cleveland Ave Apt 71 New Berlin, WI 53151

Bankruptcy Case 12-26932-pp Summary: "The case of Frank Pearce in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Pearce — Wisconsin, 12-26932-pp


ᐅ Jr Peter K Peers, Wisconsin

Address: 13910 W Prospect Pl New Berlin, WI 53151

Bankruptcy Case 12-30979-pp Overview: "Jr Peter K Peers's Chapter 7 bankruptcy, filed in New Berlin, WI in July 2012, led to asset liquidation, with the case closing in October 27, 2012."
Jr Peter K Peers — Wisconsin, 12-30979-pp


ᐅ Yvette Penneau, Wisconsin

Address: 14753 W Hidden Creek Ct New Berlin, WI 53151

Brief Overview of Bankruptcy Case 09-38294-svk: "The bankruptcy record of Yvette Penneau from New Berlin, WI, shows a Chapter 7 case filed in 12.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-04."
Yvette Penneau — Wisconsin, 09-38294


ᐅ Melitza L Peterson, Wisconsin

Address: 1501 S Sunnyslope Rd Apt 12 New Berlin, WI 53151-1603

Concise Description of Bankruptcy Case 15-20381-svk7: "In New Berlin, WI, Melitza L Peterson filed for Chapter 7 bankruptcy in 2015-01-19. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2015."
Melitza L Peterson — Wisconsin, 15-20381


ᐅ Frank A Peterson, Wisconsin

Address: 16107 W Heritage Ln New Berlin, WI 53151

Brief Overview of Bankruptcy Case 11-37478-jes: "Frank A Peterson's Chapter 7 bankruptcy, filed in New Berlin, WI in 2011-11-22, led to asset liquidation, with the case closing in Feb 26, 2012."
Frank A Peterson — Wisconsin, 11-37478


ᐅ Steven Lawrence Peterson, Wisconsin

Address: 5815 S Vista Dr New Berlin, WI 53146

Bankruptcy Case 13-35883-mdm Overview: "Steven Lawrence Peterson's bankruptcy, initiated in Dec 11, 2013 and concluded by March 17, 2014 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lawrence Peterson — Wisconsin, 13-35883


ᐅ Jr Joseph Petrusha, Wisconsin

Address: 19500 W Pinecrest Ln New Berlin, WI 53146

Bankruptcy Case 10-28805-jes Summary: "In New Berlin, WI, Jr Joseph Petrusha filed for Chapter 7 bankruptcy in 2010-05-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Jr Joseph Petrusha — Wisconsin, 10-28805


ᐅ Heather Nicole Pettis, Wisconsin

Address: 12750 W National Ave Apt 101 New Berlin, WI 53151

Concise Description of Bankruptcy Case 12-29830-pp7: "The case of Heather Nicole Pettis in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Nicole Pettis — Wisconsin, 12-29830-pp


ᐅ Maureen Pfau, Wisconsin

Address: 12801 W Meadow Ln New Berlin, WI 53151

Brief Overview of Bankruptcy Case 10-36592-jes: "Maureen Pfau's bankruptcy, initiated in October 2010 and concluded by 01.17.2011 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Pfau — Wisconsin, 10-36592


ᐅ Jennifer Phillips, Wisconsin

Address: 2555 S Calhoun Rd Apt 110 New Berlin, WI 53151

Concise Description of Bankruptcy Case 10-32486-pp7: "Jennifer Phillips's bankruptcy, initiated in July 2010 and concluded by November 2010 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Phillips — Wisconsin, 10-32486-pp


ᐅ Matthew Gustave Pick, Wisconsin

Address: 2950 S 149th St New Berlin, WI 53151

Bankruptcy Case 12-21825-svk Overview: "Matthew Gustave Pick's Chapter 7 bankruptcy, filed in New Berlin, WI in 02.21.2012, led to asset liquidation, with the case closing in May 2012."
Matthew Gustave Pick — Wisconsin, 12-21825


ᐅ Nancy L Pipke, Wisconsin

Address: 12945 W Armour Ave New Berlin, WI 53151-6915

Bankruptcy Case 16-22893-svk Summary: "New Berlin, WI resident Nancy L Pipke's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2016."
Nancy L Pipke — Wisconsin, 16-22893


ᐅ Michael Pitcock, Wisconsin

Address: 3543 S 157th St New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 12-33640-pp: "The bankruptcy record of Michael Pitcock from New Berlin, WI, shows a Chapter 7 case filed in 2012-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-22."
Michael Pitcock — Wisconsin, 12-33640-pp


ᐅ Heather Poborsky, Wisconsin

Address: 13490 W Crawford Dr New Berlin, WI 53151

Concise Description of Bankruptcy Case 09-35127-pp7: "Heather Poborsky's Chapter 7 bankruptcy, filed in New Berlin, WI in 2009-10-20, led to asset liquidation, with the case closing in Jan 24, 2010."
Heather Poborsky — Wisconsin, 09-35127-pp


ᐅ Mark Thomas Pollak, Wisconsin

Address: 12768 W Euclid Ave New Berlin, WI 53151-4612

Bankruptcy Case 10-22168-pp Summary: "In their Chapter 13 bankruptcy case filed in 2010-02-19, New Berlin, WI's Mark Thomas Pollak agreed to a debt repayment plan, which was successfully completed by February 2013."
Mark Thomas Pollak — Wisconsin, 10-22168-pp


ᐅ Nicole L Powelski, Wisconsin

Address: 1813 S Calhoun Rd New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 11-30602-pp: "Nicole L Powelski's bankruptcy, initiated in 2011-07-06 and concluded by Oct 13, 2011 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole L Powelski — Wisconsin, 11-30602-pp


ᐅ Bruce Protz, Wisconsin

Address: 16880 Wynfield Ct New Berlin, WI 53151-5550

Brief Overview of Bankruptcy Case 14-25214-gmh: "The case of Bruce Protz in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Protz — Wisconsin, 14-25214


ᐅ Mark Richard Quandt, Wisconsin

Address: 13755 W Foxwood Dr New Berlin, WI 53151

Concise Description of Bankruptcy Case 12-33863-pp7: "Mark Richard Quandt's Chapter 7 bankruptcy, filed in New Berlin, WI in 2012-09-21, led to asset liquidation, with the case closing in December 26, 2012."
Mark Richard Quandt — Wisconsin, 12-33863-pp


ᐅ Kendra L Quigley, Wisconsin

Address: 3150 S Stonegate Cir Apt 102 New Berlin, WI 53151-4574

Concise Description of Bankruptcy Case 16-20297-gmh7: "New Berlin, WI resident Kendra L Quigley's 2016-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2016."
Kendra L Quigley — Wisconsin, 16-20297


ᐅ Steve Radike, Wisconsin

Address: 3590 S Glen Park Rd New Berlin, WI 53151

Bankruptcy Case 12-36997-svk Overview: "The bankruptcy record of Steve Radike from New Berlin, WI, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2013."
Steve Radike — Wisconsin, 12-36997


ᐅ Amber C Radulovich, Wisconsin

Address: 14718 W Hidden Creek Ct New Berlin, WI 53151

Brief Overview of Bankruptcy Case 13-21252-gmh: "The bankruptcy record of Amber C Radulovich from New Berlin, WI, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2013."
Amber C Radulovich — Wisconsin, 13-21252


ᐅ Sara Rahmes, Wisconsin

Address: 15100 W Cleveland Ave Apt 295 New Berlin, WI 53151

Bankruptcy Case 11-33738-pp Summary: "The bankruptcy record of Sara Rahmes from New Berlin, WI, shows a Chapter 7 case filed in 2011-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-12."
Sara Rahmes — Wisconsin, 11-33738-pp


ᐅ Juanita Randall, Wisconsin

Address: 12400 Mac Alister Way Unit 108 New Berlin, WI 53151-8325

Brief Overview of Bankruptcy Case 16-25133-gmh: "Juanita Randall's Chapter 7 bankruptcy, filed in New Berlin, WI in May 2016, led to asset liquidation, with the case closing in 08/17/2016."
Juanita Randall — Wisconsin, 16-25133


ᐅ Karen A Rantanen, Wisconsin

Address: 13705 W National Ave Apt 213 New Berlin, WI 53151-4565

Bankruptcy Case 14-27640-pp Summary: "The bankruptcy record of Karen A Rantanen from New Berlin, WI, shows a Chapter 7 case filed in 2014-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2014."
Karen A Rantanen — Wisconsin, 14-27640-pp


ᐅ Deborah Redanz, Wisconsin

Address: 14771 W Hidden Creek Ct New Berlin, WI 53151

Brief Overview of Bankruptcy Case 10-30011-svk: "New Berlin, WI resident Deborah Redanz's Jun 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-20."
Deborah Redanz — Wisconsin, 10-30011


ᐅ Anthony R Redlin, Wisconsin

Address: 12861 W Sycamore Dr Apt 101 New Berlin, WI 53151

Brief Overview of Bankruptcy Case 12-35315-pp: "The case of Anthony R Redlin in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony R Redlin — Wisconsin, 12-35315-pp


ᐅ Jerome Rehbein, Wisconsin

Address: 2880 S Calhoun Rd New Berlin, WI 53151

Bankruptcy Case 10-26080-pp Summary: "The case of Jerome Rehbein in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Rehbein — Wisconsin, 10-26080-pp


ᐅ Chris A Reichartz, Wisconsin

Address: 3795 S Spruce Rd New Berlin, WI 53151-5241

Bankruptcy Case 2014-23244-svk Summary: "New Berlin, WI resident Chris A Reichartz's March 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2014."
Chris A Reichartz — Wisconsin, 2014-23244


ᐅ Julie A Reichert, Wisconsin

Address: 4141 S Moorland Rd New Berlin, WI 53151

Bankruptcy Case 13-23052-gmh Summary: "In a Chapter 7 bankruptcy case, Julie A Reichert from New Berlin, WI, saw her proceedings start in 03.18.2013 and complete by 2013-06-22, involving asset liquidation."
Julie A Reichert — Wisconsin, 13-23052


ᐅ Brian James Reitmeyer, Wisconsin

Address: 1545 S Coachlight Dr Apt 13 New Berlin, WI 53151-9111

Snapshot of U.S. Bankruptcy Proceeding Case 15-30773-svk: "Brian James Reitmeyer's Chapter 7 bankruptcy, filed in New Berlin, WI in 2015-09-25, led to asset liquidation, with the case closing in Dec 24, 2015."
Brian James Reitmeyer — Wisconsin, 15-30773


ᐅ Jr Larry A Resterhouse, Wisconsin

Address: 3530 S Wehr Rd New Berlin, WI 53146

Brief Overview of Bankruptcy Case 11-26048-pp: "The bankruptcy record of Jr Larry A Resterhouse from New Berlin, WI, shows a Chapter 7 case filed in April 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Jr Larry A Resterhouse — Wisconsin, 11-26048-pp


ᐅ Shelly L Reuling, Wisconsin

Address: 3054 S Moorland Rd New Berlin, WI 53151

Bankruptcy Case 13-35068-mdm Overview: "New Berlin, WI resident Shelly L Reuling's 2013-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-23."
Shelly L Reuling — Wisconsin, 13-35068


ᐅ Bernard Rewolinski, Wisconsin

Address: 14001 W Howard Ave New Berlin, WI 53151

Bankruptcy Case 10-21598-pp Summary: "The bankruptcy filing by Bernard Rewolinski, undertaken in February 2010 in New Berlin, WI under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Bernard Rewolinski — Wisconsin, 10-21598-pp


ᐅ James M Rice, Wisconsin

Address: 1450 S Coachlight Dr Apt 202 New Berlin, WI 53151

Bankruptcy Case 13-34429-pp Overview: "New Berlin, WI resident James M Rice's November 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-05."
James M Rice — Wisconsin, 13-34429-pp


ᐅ Ellie A Rice, Wisconsin

Address: 17655 W Jacqueline Dr New Berlin, WI 53146

Brief Overview of Bankruptcy Case 13-21265-svk: "The bankruptcy filing by Ellie A Rice, undertaken in 2013-02-04 in New Berlin, WI under Chapter 7, concluded with discharge in 05/11/2013 after liquidating assets."
Ellie A Rice — Wisconsin, 13-21265


ᐅ Kathleen M Riley, Wisconsin

Address: 12665 W Beloit Rd Apt 100 New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 12-36957-mdm: "Kathleen M Riley's Chapter 7 bankruptcy, filed in New Berlin, WI in November 2012, led to asset liquidation, with the case closing in 2013-03-06."
Kathleen M Riley — Wisconsin, 12-36957


ᐅ Mark John Riley, Wisconsin

Address: 5555 S Overlook Dr New Berlin, WI 53146

Bankruptcy Case 13-32322-svk Overview: "The case of Mark John Riley in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark John Riley — Wisconsin, 13-32322


ᐅ Victoria C Rivera, Wisconsin

Address: 3150 S Pinewood Creek Ct Apt 308 New Berlin, WI 53151

Concise Description of Bankruptcy Case 12-29729-svk7: "In a Chapter 7 bankruptcy case, Victoria C Rivera from New Berlin, WI, saw her proceedings start in 06.27.2012 and complete by Oct 1, 2012, involving asset liquidation."
Victoria C Rivera — Wisconsin, 12-29729


ᐅ Kristine M Rivera, Wisconsin

Address: 14901 Library Ln Apt 202 New Berlin, WI 53151-5390

Bankruptcy Case 15-31460-mdm Overview: "Kristine M Rivera's Chapter 7 bankruptcy, filed in New Berlin, WI in 2015-10-14, led to asset liquidation, with the case closing in January 2016."
Kristine M Rivera — Wisconsin, 15-31460


ᐅ Beverly Roberts, Wisconsin

Address: 4370 S South Valley Ln New Berlin, WI 53146

Brief Overview of Bankruptcy Case 10-35105-svk: "In a Chapter 7 bankruptcy case, Beverly Roberts from New Berlin, WI, saw her proceedings start in September 16, 2010 and complete by December 2010, involving asset liquidation."
Beverly Roberts — Wisconsin, 10-35105


ᐅ Guadalupe E Rodriguez, Wisconsin

Address: 2525 S Calhoun Rd Apt 102 New Berlin, WI 53151

Brief Overview of Bankruptcy Case 11-24805-svk: "The bankruptcy filing by Guadalupe E Rodriguez, undertaken in April 5, 2011 in New Berlin, WI under Chapter 7, concluded with discharge in 07.10.2011 after liquidating assets."
Guadalupe E Rodriguez — Wisconsin, 11-24805


ᐅ Tami Roher, Wisconsin

Address: PO Box 510091 New Berlin, WI 53151

Brief Overview of Bankruptcy Case 10-21689-jes: "The bankruptcy record of Tami Roher from New Berlin, WI, shows a Chapter 7 case filed in Feb 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Tami Roher — Wisconsin, 10-21689


ᐅ Marilyn Rolon, Wisconsin

Address: 12684 W Euclid Ave New Berlin, WI 53151-4610

Bankruptcy Case 14-33725-svk Summary: "In a Chapter 7 bankruptcy case, Marilyn Rolon from New Berlin, WI, saw her proceedings start in 11.08.2014 and complete by February 6, 2015, involving asset liquidation."
Marilyn Rolon — Wisconsin, 14-33725


ᐅ Stephen A Rondinelli, Wisconsin

Address: 12861 W Sycamore Dr Apt 201 New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 11-20404-pp: "In a Chapter 7 bankruptcy case, Stephen A Rondinelli from New Berlin, WI, saw their proceedings start in 01.13.2011 and complete by 04/19/2011, involving asset liquidation."
Stephen A Rondinelli — Wisconsin, 11-20404-pp


ᐅ Nicholas Roschtscha, Wisconsin

Address: 1601 S Moorland Rd Apt 204 New Berlin, WI 53151

Bankruptcy Case 10-21268-svk Overview: "Nicholas Roschtscha's Chapter 7 bankruptcy, filed in New Berlin, WI in Jan 30, 2010, led to asset liquidation, with the case closing in May 24, 2010."
Nicholas Roschtscha — Wisconsin, 10-21268


ᐅ Bradley Ruehle, Wisconsin

Address: 12507 W Greenfield Ave New Berlin, WI 53151

Bankruptcy Case 10-36189-svk Overview: "The bankruptcy filing by Bradley Ruehle, undertaken in October 2010 in New Berlin, WI under Chapter 7, concluded with discharge in 01.08.2011 after liquidating assets."
Bradley Ruehle — Wisconsin, 10-36189


ᐅ James Ruiz, Wisconsin

Address: 1721 S West Ln New Berlin, WI 53146

Snapshot of U.S. Bankruptcy Proceeding Case 10-21331-jes: "In New Berlin, WI, James Ruiz filed for Chapter 7 bankruptcy in 02.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2010."
James Ruiz — Wisconsin, 10-21331


ᐅ Megan L Rusch, Wisconsin

Address: 3815 S Town Rd New Berlin, WI 53151

Concise Description of Bankruptcy Case 11-31467-jes7: "Megan L Rusch's Chapter 7 bankruptcy, filed in New Berlin, WI in 2011-07-22, led to asset liquidation, with the case closing in Oct 26, 2011."
Megan L Rusch — Wisconsin, 11-31467


ᐅ Agnes Y Ryou, Wisconsin

Address: 14505 W Fieldpointe Dr New Berlin, WI 53151-1228

Snapshot of U.S. Bankruptcy Proceeding Case 15-29048-gmh: "The bankruptcy filing by Agnes Y Ryou, undertaken in Aug 6, 2015 in New Berlin, WI under Chapter 7, concluded with discharge in November 4, 2015 after liquidating assets."
Agnes Y Ryou — Wisconsin, 15-29048


ᐅ James B Ryou, Wisconsin

Address: 14505 W Fieldpointe Dr New Berlin, WI 53151-1228

Bankruptcy Case 15-29048-gmh Overview: "New Berlin, WI resident James B Ryou's 2015-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-04."
James B Ryou — Wisconsin, 15-29048


ᐅ Hasan R Salem, Wisconsin

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

Concise Description of Bankruptcy Case 12-29497-pp7: "The case of Hasan R Salem in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hasan R Salem — Wisconsin, 12-29497-pp


ᐅ Lori Salzburger, Wisconsin

Address: 20215 W Lincoln Ave New Berlin, WI 53146

Brief Overview of Bankruptcy Case 10-29151-jes: "Lori Salzburger's bankruptcy, initiated in 05.28.2010 and concluded by September 2010 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Salzburger — Wisconsin, 10-29151


ᐅ Gregory S Smith, Wisconsin

Address: 4115 S Swartz Rd New Berlin, WI 53146

Snapshot of U.S. Bankruptcy Proceeding Case 13-25356-gmh: "The bankruptcy filing by Gregory S Smith, undertaken in 2013-04-23 in New Berlin, WI under Chapter 7, concluded with discharge in 07.28.2013 after liquidating assets."
Gregory S Smith — Wisconsin, 13-25356


ᐅ Vincent T Smith, Wisconsin

Address: 15095 W Fenway Dr New Berlin, WI 53151

Brief Overview of Bankruptcy Case 11-21970-pp: "The bankruptcy record of Vincent T Smith from New Berlin, WI, shows a Chapter 7 case filed in February 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2011."
Vincent T Smith — Wisconsin, 11-21970-pp


ᐅ Latoya M Smith, Wisconsin

Address: 12600 W National Ave Apt 107 New Berlin, WI 53151

Brief Overview of Bankruptcy Case 11-38578-jes: "Latoya M Smith's bankruptcy, initiated in 2011-12-19 and concluded by March 24, 2012 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya M Smith — Wisconsin, 11-38578


ᐅ John J Smurawa, Wisconsin

Address: 1429 S Carriage Ln New Berlin, WI 53151-1439

Snapshot of U.S. Bankruptcy Proceeding Case 14-33283-mdm: "In a Chapter 7 bankruptcy case, John J Smurawa from New Berlin, WI, saw their proceedings start in Oct 28, 2014 and complete by January 2015, involving asset liquidation."
John J Smurawa — Wisconsin, 14-33283


ᐅ Jeffrey D Solie, Wisconsin

Address: 3385 S Russel Ct New Berlin, WI 53151-4632

Bankruptcy Case 08-24323-svk Overview: "Jeffrey D Solie, a resident of New Berlin, WI, entered a Chapter 13 bankruptcy plan in 2008-04-25, culminating in its successful completion by 2013-05-21."
Jeffrey D Solie — Wisconsin, 08-24323


ᐅ Diane Somers, Wisconsin

Address: 13615 W Robin Trl New Berlin, WI 53151

Bankruptcy Case 13-28766-svk Overview: "New Berlin, WI resident Diane Somers's June 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Diane Somers — Wisconsin, 13-28766


ᐅ Christopher Robert Sosnay, Wisconsin

Address: 13420 W Meadow Ln New Berlin, WI 53151

Bankruptcy Case 13-34381-svk Summary: "The case of Christopher Robert Sosnay in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Robert Sosnay — Wisconsin, 13-34381


ᐅ Ii Daniel Soto, Wisconsin

Address: 18015 W Hilltop Dr New Berlin, WI 53146

Bankruptcy Case 11-24510-svk Overview: "The case of Ii Daniel Soto in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Daniel Soto — Wisconsin, 11-24510


ᐅ Mark J Sowinski, Wisconsin

Address: 5880 S Dunvegan Dr New Berlin, WI 53146

Brief Overview of Bankruptcy Case 11-25900-jes: "In New Berlin, WI, Mark J Sowinski filed for Chapter 7 bankruptcy in April 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2011."
Mark J Sowinski — Wisconsin, 11-25900


ᐅ Ann Marie Spahr, Wisconsin

Address: 13795 W Deer Park Dr New Berlin, WI 53151-8318

Bankruptcy Case 15-26495-mdm Summary: "Ann Marie Spahr's Chapter 7 bankruptcy, filed in New Berlin, WI in Jun 3, 2015, led to asset liquidation, with the case closing in 2015-09-01."
Ann Marie Spahr — Wisconsin, 15-26495


ᐅ Michael F Spahr, Wisconsin

Address: 13795 W Deer Park Dr New Berlin, WI 53151-8318

Snapshot of U.S. Bankruptcy Proceeding Case 15-26495-mdm: "The case of Michael F Spahr in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael F Spahr — Wisconsin, 15-26495


ᐅ Keisha Michelle Spencer, Wisconsin

Address: 3353 S Sunnyslope Rd Apt 305 New Berlin, WI 53151-4541

Snapshot of U.S. Bankruptcy Proceeding Case 16-26177-beh: "Keisha Michelle Spencer's bankruptcy, initiated in 2016-06-15 and concluded by 09/13/2016 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha Michelle Spencer — Wisconsin, 16-26177


ᐅ Richard Weldon Sperry, Wisconsin

Address: 3250 S Stonegate Cir Apt 201 New Berlin, WI 53151

Concise Description of Bankruptcy Case 13-30286-pp7: "Richard Weldon Sperry's bankruptcy, initiated in 07.30.2013 and concluded by 11.03.2013 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Weldon Sperry — Wisconsin, 13-30286-pp


ᐅ Daniel Spitz, Wisconsin

Address: 14365 W Beloit Rd New Berlin, WI 53151

Bankruptcy Case 10-27075-svk Overview: "The case of Daniel Spitz in New Berlin, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Spitz — Wisconsin, 10-27075


ᐅ Jack J Spoerl, Wisconsin

Address: 3150 S Thornapple Ln New Berlin, WI 53146

Concise Description of Bankruptcy Case 13-21007-pp7: "The bankruptcy record of Jack J Spoerl from New Berlin, WI, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2013."
Jack J Spoerl — Wisconsin, 13-21007-pp


ᐅ Joseph James Sporer, Wisconsin

Address: 2957 S 128th St New Berlin, WI 53151-4031

Concise Description of Bankruptcy Case 16-21532-svk7: "Joseph James Sporer's Chapter 7 bankruptcy, filed in New Berlin, WI in 2016-02-26, led to asset liquidation, with the case closing in May 2016."
Joseph James Sporer — Wisconsin, 16-21532


ᐅ Michael Sroka, Wisconsin

Address: 2580 S Parkside Ct New Berlin, WI 53151

Snapshot of U.S. Bankruptcy Proceeding Case 10-25588-jes: "Michael Sroka's bankruptcy, initiated in 04/12/2010 and concluded by July 17, 2010 in New Berlin, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Sroka — Wisconsin, 10-25588