personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Osceola, 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 Tami Dawn Alger, Wisconsin

Address: 403 185th St Osceola, WI 54020

Bankruptcy Case 1-11-11523-tsu Overview: "The bankruptcy filing by Tami Dawn Alger, undertaken in 2011-03-15 in Osceola, WI under Chapter 7, concluded with discharge in June 25, 2011 after liquidating assets."
Tami Dawn Alger — Wisconsin, 1-11-11523


ᐅ Douglas Anderson, Wisconsin

Address: 804 N Cascade St Osceola, WI 54020

Bankruptcy Case 1-10-12806-tsu Overview: "Douglas Anderson's Chapter 7 bankruptcy, filed in Osceola, WI in 2010-04-12, led to asset liquidation, with the case closing in 2010-07-23."
Douglas Anderson — Wisconsin, 1-10-12806


ᐅ Timothy Erik Anderson, Wisconsin

Address: 412 River St Osceola, WI 54020-3000

Concise Description of Bankruptcy Case 1-14-12322-cjf7: "Timothy Erik Anderson's Chapter 7 bankruptcy, filed in Osceola, WI in 2014-05-23, led to asset liquidation, with the case closing in 08.21.2014."
Timothy Erik Anderson — Wisconsin, 1-14-12322


ᐅ William A Ascheman, Wisconsin

Address: 516 Gerald St Osceola, WI 54020

Bankruptcy Case 1-11-12048-tsu Summary: "Osceola, WI resident William A Ascheman's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
William A Ascheman — Wisconsin, 1-11-12048


ᐅ Dennis Robert Asp, Wisconsin

Address: 709 Chieftain St Osceola, WI 54020

Bankruptcy Case 1-13-11887-cjf Overview: "The bankruptcy filing by Dennis Robert Asp, undertaken in 04/17/2013 in Osceola, WI under Chapter 7, concluded with discharge in Jul 28, 2013 after liquidating assets."
Dennis Robert Asp — Wisconsin, 1-13-11887


ᐅ Ernest T Athen, Wisconsin

Address: 1752 40th Ave Osceola, WI 54020

Bankruptcy Case 1-09-17024-tsu Summary: "The bankruptcy filing by Ernest T Athen, undertaken in 2009-10-14 in Osceola, WI under Chapter 7, concluded with discharge in Jan 24, 2010 after liquidating assets."
Ernest T Athen — Wisconsin, 1-09-17024


ᐅ Dani M Backes, Wisconsin

Address: 200 Seminole Ave Lot 55 Osceola, WI 54020

Concise Description of Bankruptcy Case 1-11-11332-tsu7: "Dani M Backes's Chapter 7 bankruptcy, filed in Osceola, WI in 03.07.2011, led to asset liquidation, with the case closing in 06/16/2011."
Dani M Backes — Wisconsin, 1-11-11332


ᐅ Dustin T Barott, Wisconsin

Address: 310 South Ave Apt 6 Osceola, WI 54020

Bankruptcy Case 1-12-11475-tsu Overview: "In Osceola, WI, Dustin T Barott filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2012."
Dustin T Barott — Wisconsin, 1-12-11475


ᐅ Christina W Beck, Wisconsin

Address: PO Box 668 Osceola, WI 54020-0668

Brief Overview of Bankruptcy Case 1-14-14315-cjf: "In Osceola, WI, Christina W Beck filed for Chapter 7 bankruptcy in October 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-05."
Christina W Beck — Wisconsin, 1-14-14315


ᐅ Michael W Benoy, Wisconsin

Address: 34B 260th St Osceola, WI 54020-4129

Bankruptcy Case 15-31168 Summary: "Michael W Benoy's Chapter 7 bankruptcy, filed in Osceola, WI in 03.31.2015, led to asset liquidation, with the case closing in 2015-06-29."
Michael W Benoy — Wisconsin, 15-31168


ᐅ Linda M Berhow, Wisconsin

Address: 663 267th St Osceola, WI 54020

Brief Overview of Bankruptcy Case 1-11-12037-tsu: "The bankruptcy filing by Linda M Berhow, undertaken in 03/31/2011 in Osceola, WI under Chapter 7, concluded with discharge in 07.11.2011 after liquidating assets."
Linda M Berhow — Wisconsin, 1-11-12037


ᐅ John W Bleyle, Wisconsin

Address: 200 Seminole Ave Lot 41 Osceola, WI 54020-8075

Concise Description of Bankruptcy Case 1-15-10634-cjf7: "The case of John W Bleyle in Osceola, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Bleyle — Wisconsin, 1-15-10634


ᐅ Kathrine I Bontjes, Wisconsin

Address: 113 Hialeah St Apt 4 Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10873-cjf: "Kathrine I Bontjes's Chapter 7 bankruptcy, filed in Osceola, WI in February 2013, led to asset liquidation, with the case closing in 06/10/2013."
Kathrine I Bontjes — Wisconsin, 1-13-10873


ᐅ Robert Charles Brace, Wisconsin

Address: PO Box 730 Osceola, WI 54020

Bankruptcy Case 1-12-15930-cjf Summary: "Robert Charles Brace's Chapter 7 bankruptcy, filed in Osceola, WI in October 29, 2012, led to asset liquidation, with the case closing in February 8, 2013."
Robert Charles Brace — Wisconsin, 1-12-15930


ᐅ Shelly M Brantal, Wisconsin

Address: 2469 83rd Ave Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10919-tsu: "Osceola, WI resident Shelly M Brantal's 02.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Shelly M Brantal — Wisconsin, 1-12-10919


ᐅ Jarrett Brown, Wisconsin

Address: 507 Delmar Ave Osceola, WI 54020

Bankruptcy Case 1-10-16629-tsu Summary: "The bankruptcy filing by Jarrett Brown, undertaken in Aug 31, 2010 in Osceola, WI under Chapter 7, concluded with discharge in December 11, 2010 after liquidating assets."
Jarrett Brown — Wisconsin, 1-10-16629


ᐅ Rosa L Burch, Wisconsin

Address: 709 Kent St Osceola, WI 54020

Brief Overview of Bankruptcy Case 1-13-13907-cjf: "The case of Rosa L Burch in Osceola, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa L Burch — Wisconsin, 1-13-13907


ᐅ Kimberly Burrows, Wisconsin

Address: 105 Meadow Lark Ln Apt A5 Osceola, WI 54020

Bankruptcy Case 1-10-13391-tsu Summary: "The bankruptcy filing by Kimberly Burrows, undertaken in 2010-04-29 in Osceola, WI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Kimberly Burrows — Wisconsin, 1-10-13391


ᐅ Timothy J Campeau, Wisconsin

Address: 2346 90th Ave Osceola, WI 54020-4213

Bankruptcy Case 1-15-11997-cjf Overview: "Timothy J Campeau's Chapter 7 bankruptcy, filed in Osceola, WI in 2015-05-28, led to asset liquidation, with the case closing in 2015-08-26."
Timothy J Campeau — Wisconsin, 1-15-11997


ᐅ Kevin Walter Carlson, Wisconsin

Address: 311A 180th St Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-16553-tsu: "Kevin Walter Carlson's bankruptcy, initiated in September 25, 2009 and concluded by January 5, 2010 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Walter Carlson — Wisconsin, 1-09-16553


ᐅ Iii Jesus Huitzilopoc Cervantes, Wisconsin

Address: 405 3rd Ave E Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-15978-cjf: "Iii Jesus Huitzilopoc Cervantes's Chapter 7 bankruptcy, filed in Osceola, WI in 10/30/2012, led to asset liquidation, with the case closing in 2013-02-09."
Iii Jesus Huitzilopoc Cervantes — Wisconsin, 1-12-15978


ᐅ David Chrismon, Wisconsin

Address: 314 South Ave Apt 5 Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 10-34849: "In a Chapter 7 bankruptcy case, David Chrismon from Osceola, WI, saw his proceedings start in 2010-06-30 and complete by 2010-09-29, involving asset liquidation."
David Chrismon — Wisconsin, 10-34849


ᐅ Harlan Douglas Clark, Wisconsin

Address: 503 3rd Ave E Osceola, WI 54020

Bankruptcy Case 1-12-10600-tsu Summary: "Harlan Douglas Clark's Chapter 7 bankruptcy, filed in Osceola, WI in 2012-02-07, led to asset liquidation, with the case closing in 05/19/2012."
Harlan Douglas Clark — Wisconsin, 1-12-10600


ᐅ Tara L Couch, Wisconsin

Address: PO Box 241 Osceola, WI 54020-0241

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10411-cjf: "In a Chapter 7 bankruptcy case, Tara L Couch from Osceola, WI, saw her proceedings start in Feb 4, 2014 and complete by May 5, 2014, involving asset liquidation."
Tara L Couch — Wisconsin, 1-14-10411


ᐅ Steven G Danielowski, Wisconsin

Address: 462A 267th St Osceola, WI 54020

Brief Overview of Bankruptcy Case 1-12-10140-tsu: "The case of Steven G Danielowski in Osceola, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven G Danielowski — Wisconsin, 1-12-10140


ᐅ Thomas M Daniels, Wisconsin

Address: 2259 60th Ave # A Osceola, WI 54020-4505

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-13224: "The bankruptcy filing by Thomas M Daniels, undertaken in 2015-09-03 in Osceola, WI under Chapter 7, concluded with discharge in 12/02/2015 after liquidating assets."
Thomas M Daniels — Wisconsin, 1-15-13224


ᐅ Jennifer L Daniels, Wisconsin

Address: 2259 60th Ave # A Osceola, WI 54020-4505

Bankruptcy Case 1-15-13224 Summary: "Jennifer L Daniels's Chapter 7 bankruptcy, filed in Osceola, WI in September 3, 2015, led to asset liquidation, with the case closing in Dec 2, 2015."
Jennifer L Daniels — Wisconsin, 1-15-13224


ᐅ Danielle Lee Delaney, Wisconsin

Address: PO Box 13 Osceola, WI 54020-0013

Brief Overview of Bankruptcy Case 1-14-10075-cjf: "Danielle Lee Delaney's Chapter 7 bankruptcy, filed in Osceola, WI in 01/09/2014, led to asset liquidation, with the case closing in April 2014."
Danielle Lee Delaney — Wisconsin, 1-14-10075


ᐅ Amanda Jean Delaney, Wisconsin

Address: 309 South Ave Apt 1 Osceola, WI 54020

Concise Description of Bankruptcy Case 1-12-10761-tsu7: "The bankruptcy filing by Amanda Jean Delaney, undertaken in Feb 15, 2012 in Osceola, WI under Chapter 7, concluded with discharge in May 27, 2012 after liquidating assets."
Amanda Jean Delaney — Wisconsin, 1-12-10761


ᐅ Timothy L Demenge, Wisconsin

Address: 2483 93rd Ave Osceola, WI 54020

Bankruptcy Case 1-11-17563-tsu Overview: "Timothy L Demenge's bankruptcy, initiated in 12/19/2011 and concluded by March 2012 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy L Demenge — Wisconsin, 1-11-17563


ᐅ Lejean Margaret Dennis, Wisconsin

Address: 2128 50th Ave Osceola, WI 54020-5612

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11794-cjf: "Osceola, WI resident Lejean Margaret Dennis's 2015-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2015."
Lejean Margaret Dennis — Wisconsin, 1-15-11794


ᐅ John D Derbis, Wisconsin

Address: 1902 Big Lake Dr Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14255-tsu: "John D Derbis's bankruptcy, initiated in Jul 1, 2011 and concluded by 10.11.2011 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Derbis — Wisconsin, 1-11-14255


ᐅ Gail R Domeier, Wisconsin

Address: 344 Paulson Lake Ct Osceola, WI 54020

Bankruptcy Case 1-12-10979-tsu Summary: "Osceola, WI resident Gail R Domeier's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2012."
Gail R Domeier — Wisconsin, 1-12-10979


ᐅ Benjamin A Eskola, Wisconsin

Address: 2380 94th Ave Apt 18 Osceola, WI 54020

Bankruptcy Case 1-12-16037-cjf Overview: "Osceola, WI resident Benjamin A Eskola's Nov 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2013."
Benjamin A Eskola — Wisconsin, 1-12-16037


ᐅ Riggs Flom, Wisconsin

Address: 607 Chieftain St Osceola, WI 54020

Bankruptcy Case 1-10-16063-tsu Summary: "Osceola, WI resident Riggs Flom's 08.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Riggs Flom — Wisconsin, 1-10-16063


ᐅ Jason A Frank, Wisconsin

Address: 311 235th St Osceola, WI 54020

Concise Description of Bankruptcy Case 1-12-11209-tsu7: "Osceola, WI resident Jason A Frank's 2012-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Jason A Frank — Wisconsin, 1-12-11209


ᐅ Chad Gaedtke, Wisconsin

Address: 111 Cottage Dr Osceola, WI 54020

Brief Overview of Bankruptcy Case 1-10-11002-tsu: "The case of Chad Gaedtke in Osceola, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Gaedtke — Wisconsin, 1-10-11002


ᐅ Paul Gault, Wisconsin

Address: 2487 50th Ave Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-18348-tsu: "Paul Gault's Chapter 7 bankruptcy, filed in Osceola, WI in 2009-12-13, led to asset liquidation, with the case closing in March 25, 2010."
Paul Gault — Wisconsin, 1-09-18348


ᐅ Roland A Grant, Wisconsin

Address: 708 N Cascade St Osceola, WI 54020-8002

Bankruptcy Case 1-15-13947-cjf Overview: "In a Chapter 7 bankruptcy case, Roland A Grant from Osceola, WI, saw his proceedings start in 11.02.2015 and complete by Jan 31, 2016, involving asset liquidation."
Roland A Grant — Wisconsin, 1-15-13947


ᐅ Iii Bernard Greene, Wisconsin

Address: 2386 90th Ave Osceola, WI 54020

Bankruptcy Case 1-10-11083-tsu Summary: "In Osceola, WI, Iii Bernard Greene filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Iii Bernard Greene — Wisconsin, 1-10-11083


ᐅ Carol A Grussing, Wisconsin

Address: 310 South Ave Apt 1 Osceola, WI 54020-3004

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11829-cjf: "In Osceola, WI, Carol A Grussing filed for Chapter 7 bankruptcy in May 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Carol A Grussing — Wisconsin, 1-16-11829


ᐅ Jerome D Grussing, Wisconsin

Address: 310 South Ave Apt 1 Osceola, WI 54020-3004

Brief Overview of Bankruptcy Case 1-16-11829-cjf: "In a Chapter 7 bankruptcy case, Jerome D Grussing from Osceola, WI, saw his proceedings start in May 2016 and complete by August 21, 2016, involving asset liquidation."
Jerome D Grussing — Wisconsin, 1-16-11829


ᐅ Keith Haberle, Wisconsin

Address: 475 267th St Osceola, WI 54020

Concise Description of Bankruptcy Case 1-10-12525-tsu7: "Keith Haberle's bankruptcy, initiated in 2010-04-01 and concluded by 07/12/2010 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Haberle — Wisconsin, 1-10-12525


ᐅ David Haider, Wisconsin

Address: PO Box 840 Osceola, WI 54020

Brief Overview of Bankruptcy Case 1-10-10164-tsu: "Osceola, WI resident David Haider's Jan 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2010."
David Haider — Wisconsin, 1-10-10164


ᐅ Sandra A Hammond, Wisconsin

Address: 610 Chieftain St Apt 12 Osceola, WI 54020-8085

Bankruptcy Case 1-15-13476-cjf Summary: "In Osceola, WI, Sandra A Hammond filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2015."
Sandra A Hammond — Wisconsin, 1-15-13476


ᐅ Joan Handrahan, Wisconsin

Address: 142 230th St Osceola, WI 54020

Brief Overview of Bankruptcy Case 1-10-18533-tsu: "Joan Handrahan's bankruptcy, initiated in November 19, 2010 and concluded by 03/01/2011 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Handrahan — Wisconsin, 1-10-18533


ᐅ Candice L Hansch, Wisconsin

Address: PO Box 751 Osceola, WI 54020-0751

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-13673-cjf: "Candice L Hansch's bankruptcy, initiated in 08.25.2014 and concluded by 11.23.2014 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice L Hansch — Wisconsin, 1-14-13673


ᐅ Teeshan Harrington, Wisconsin

Address: 348 238th St Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10566-tsu: "Osceola, WI resident Teeshan Harrington's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Teeshan Harrington — Wisconsin, 1-10-10566


ᐅ Brett A Hatella, Wisconsin

Address: 290 Zindaus St Apt 11 Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12859-cjf: "In Osceola, WI, Brett A Hatella filed for Chapter 7 bankruptcy in June 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Brett A Hatella — Wisconsin, 1-13-12859


ᐅ John M Hayton, Wisconsin

Address: 2791 30th Ave Osceola, WI 54020

Bankruptcy Case 1-11-12469-tsu Overview: "John M Hayton's bankruptcy, initiated in 04/15/2011 and concluded by Jul 26, 2011 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Hayton — Wisconsin, 1-11-12469


ᐅ Betty J Hoisington, Wisconsin

Address: 228 Meadow Lark Ln Osceola, WI 54020-4346

Brief Overview of Bankruptcy Case 1-16-11267-cjf: "Betty J Hoisington's Chapter 7 bankruptcy, filed in Osceola, WI in April 2016, led to asset liquidation, with the case closing in 2016-07-12."
Betty J Hoisington — Wisconsin, 1-16-11267


ᐅ Greg W Hoisington, Wisconsin

Address: 228 Meadow Lark Ln Osceola, WI 54020-4346

Brief Overview of Bankruptcy Case 1-16-11267-cjf: "The bankruptcy filing by Greg W Hoisington, undertaken in 2016-04-13 in Osceola, WI under Chapter 7, concluded with discharge in Jul 12, 2016 after liquidating assets."
Greg W Hoisington — Wisconsin, 1-16-11267


ᐅ Laurie J Hughes, Wisconsin

Address: 109 Belmont St Apt 4 Osceola, WI 54020

Bankruptcy Case 1-13-15590-cjf Summary: "The bankruptcy filing by Laurie J Hughes, undertaken in 2013-11-16 in Osceola, WI under Chapter 7, concluded with discharge in February 26, 2014 after liquidating assets."
Laurie J Hughes — Wisconsin, 1-13-15590


ᐅ Verna Jackson, Wisconsin

Address: 744 218th St Osceola, WI 54020

Concise Description of Bankruptcy Case 1-10-13426-tsu7: "Verna Jackson's bankruptcy, initiated in 2010-04-29 and concluded by August 2010 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verna Jackson — Wisconsin, 1-10-13426


ᐅ Claudia Colleen Jantz, Wisconsin

Address: 2212 75th Ave Osceola, WI 54020

Bankruptcy Case 1-13-11528-cjf Overview: "The bankruptcy filing by Claudia Colleen Jantz, undertaken in April 2, 2013 in Osceola, WI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Claudia Colleen Jantz — Wisconsin, 1-13-11528


ᐅ Samantha L Johnson, Wisconsin

Address: 705 N Cascade St Osceola, WI 54020-8006

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10287-cjf: "Osceola, WI resident Samantha L Johnson's 02/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-01."
Samantha L Johnson — Wisconsin, 1-16-10287


ᐅ Lisa Marie Jones, Wisconsin

Address: 280 State Road 35 Osceola, WI 54020

Bankruptcy Case 1-13-14969-cjf Overview: "Lisa Marie Jones's bankruptcy, initiated in October 2013 and concluded by 01/19/2014 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Jones — Wisconsin, 1-13-14969


ᐅ Jason R Judkins, Wisconsin

Address: 2495 68th Ave Osceola, WI 54020

Brief Overview of Bankruptcy Case 1-12-11359-tsu: "Jason R Judkins's bankruptcy, initiated in 03/14/2012 and concluded by 06.24.2012 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Judkins — Wisconsin, 1-12-11359


ᐅ Jeffrey L Kammerud, Wisconsin

Address: 2580 30th Ave Osceola, WI 54020

Concise Description of Bankruptcy Case 1-11-10567-tsu7: "In a Chapter 7 bankruptcy case, Jeffrey L Kammerud from Osceola, WI, saw their proceedings start in February 2011 and complete by 05.14.2011, involving asset liquidation."
Jeffrey L Kammerud — Wisconsin, 1-11-10567


ᐅ Katie L Keeley, Wisconsin

Address: 309 South Ave Apt 7 Osceola, WI 54020-7911

Bankruptcy Case 1-16-12341-cjf Overview: "The bankruptcy filing by Katie L Keeley, undertaken in July 6, 2016 in Osceola, WI under Chapter 7, concluded with discharge in 10.04.2016 after liquidating assets."
Katie L Keeley — Wisconsin, 1-16-12341


ᐅ Michael E Keeley, Wisconsin

Address: 309 South Ave Apt 7 Osceola, WI 54020-7911

Brief Overview of Bankruptcy Case 1-16-12341-cjf: "The bankruptcy filing by Michael E Keeley, undertaken in 2016-07-06 in Osceola, WI under Chapter 7, concluded with discharge in 2016-10-04 after liquidating assets."
Michael E Keeley — Wisconsin, 1-16-12341


ᐅ William Robert Kinning, Wisconsin

Address: 2212 73rd Ave Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10884-tsu: "In a Chapter 7 bankruptcy case, William Robert Kinning from Osceola, WI, saw their proceedings start in February 17, 2011 and complete by 2011-05-30, involving asset liquidation."
William Robert Kinning — Wisconsin, 1-11-10884


ᐅ Rebecca A Koehler, Wisconsin

Address: 349 238th St Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13350-tsu: "In Osceola, WI, Rebecca A Koehler filed for Chapter 7 bankruptcy in 2011-05-21. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Rebecca A Koehler — Wisconsin, 1-11-13350


ᐅ Sandra Kolve, Wisconsin

Address: 292 Zindaus St Apt 5 Osceola, WI 54020

Bankruptcy Case 1-10-15380-tsu Summary: "In Osceola, WI, Sandra Kolve filed for Chapter 7 bankruptcy in July 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Sandra Kolve — Wisconsin, 1-10-15380


ᐅ Angela J Krejca, Wisconsin

Address: 124 Hialeah St Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 11-30727: "The bankruptcy record of Angela J Krejca from Osceola, WI, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2011."
Angela J Krejca — Wisconsin, 11-30727


ᐅ David Bruce Krentz, Wisconsin

Address: 300 Deer Path Osceola, WI 54020

Bankruptcy Case 1-13-12584-cjf Overview: "David Bruce Krentz's Chapter 7 bankruptcy, filed in Osceola, WI in 05.21.2013, led to asset liquidation, with the case closing in 2013-08-31."
David Bruce Krentz — Wisconsin, 1-13-12584


ᐅ Nancy Elizabeth Kurtz, Wisconsin

Address: 610 Chieftain St Apt 6 Osceola, WI 54020-8084

Brief Overview of Bankruptcy Case 1-15-10670-cjf: "Osceola, WI resident Nancy Elizabeth Kurtz's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
Nancy Elizabeth Kurtz — Wisconsin, 1-15-10670


ᐅ Amber Lake, Wisconsin

Address: 334 194th St Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10926-tsu: "The case of Amber Lake in Osceola, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Lake — Wisconsin, 1-10-10926


ᐅ Ryan M Landgren, Wisconsin

Address: 2157 84th Ave Osceola, WI 54020

Brief Overview of Bankruptcy Case 1-09-16483-tsu: "Ryan M Landgren's Chapter 7 bankruptcy, filed in Osceola, WI in 2009-09-23, led to asset liquidation, with the case closing in January 2010."
Ryan M Landgren — Wisconsin, 1-09-16483


ᐅ John E Lee, Wisconsin

Address: 200 Seminole Ave Lot 39 Osceola, WI 54020

Bankruptcy Case 1-13-13284-cjf Summary: "John E Lee's Chapter 7 bankruptcy, filed in Osceola, WI in 2013-06-28, led to asset liquidation, with the case closing in 2013-10-08."
John E Lee — Wisconsin, 1-13-13284


ᐅ Miller Yvonn Lerro, Wisconsin

Address: 2341 Oak Dr Osceola, WI 54020

Bankruptcy Case 1-10-16989-tsu Summary: "The case of Miller Yvonn Lerro in Osceola, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miller Yvonn Lerro — Wisconsin, 1-10-16989


ᐅ Alfred L Lieffring, Wisconsin

Address: 918 Oak Ridge Dr Osceola, WI 54020-8118

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-13012-cjf: "Osceola, WI resident Alfred L Lieffring's Aug 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-18."
Alfred L Lieffring — Wisconsin, 1-15-13012


ᐅ Cynthia Ranee Lofgren, Wisconsin

Address: PO Box 620 Osceola, WI 54020-0620

Brief Overview of Bankruptcy Case 1-15-12057-cjf: "Osceola, WI resident Cynthia Ranee Lofgren's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2015."
Cynthia Ranee Lofgren — Wisconsin, 1-15-12057


ᐅ Sharon A Lyden, Wisconsin

Address: 2052 75th Ave Osceola, WI 54020-4532

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12929-cjf: "Sharon A Lyden's Chapter 13 bankruptcy in Osceola, WI started in 2010-04-15. This plan involved reorganizing debts and establishing a payment plan, concluding in May 1, 2013."
Sharon A Lyden — Wisconsin, 1-10-12929


ᐅ Chad E Lyons, Wisconsin

Address: 920 Geiger St Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-16685-tsu: "Chad E Lyons's bankruptcy, initiated in Sep 30, 2009 and concluded by Jan 10, 2010 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad E Lyons — Wisconsin, 1-09-16685


ᐅ Greg D Mattson, Wisconsin

Address: 612 Summit St Osceola, WI 54020

Brief Overview of Bankruptcy Case 1-11-17228-tsu: "Greg D Mattson's bankruptcy, initiated in November 30, 2011 and concluded by March 11, 2012 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg D Mattson — Wisconsin, 1-11-17228


ᐅ Craig Measner, Wisconsin

Address: 406 280th St Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15749-tsu: "Osceola, WI resident Craig Measner's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Craig Measner — Wisconsin, 1-10-15749


ᐅ Carlos Monroe, Wisconsin

Address: 706 Kent St Osceola, WI 54020

Bankruptcy Case 1-10-15268-tsu Summary: "The case of Carlos Monroe in Osceola, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Monroe — Wisconsin, 1-10-15268


ᐅ Douglas Neidermire, Wisconsin

Address: 916 248th St Osceola, WI 54020

Bankruptcy Case 1-10-17985-tsu Summary: "The bankruptcy record of Douglas Neidermire from Osceola, WI, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Douglas Neidermire — Wisconsin, 1-10-17985


ᐅ Branden J Nellessen, Wisconsin

Address: 292 Zindaus St Apt 7 Osceola, WI 54020-8019

Bankruptcy Case 1-16-11723-cjf Overview: "In a Chapter 7 bankruptcy case, Branden J Nellessen from Osceola, WI, saw his proceedings start in 2016-05-14 and complete by 2016-08-12, involving asset liquidation."
Branden J Nellessen — Wisconsin, 1-16-11723


ᐅ Charles L Nemec, Wisconsin

Address: 2458 State Road 35 Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13321-cjf: "In a Chapter 7 bankruptcy case, Charles L Nemec from Osceola, WI, saw their proceedings start in 07.01.2013 and complete by 10.09.2013, involving asset liquidation."
Charles L Nemec — Wisconsin, 1-13-13321


ᐅ Bonnie J Newville, Wisconsin

Address: PO Box 684 Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12751-tsu: "The bankruptcy filing by Bonnie J Newville, undertaken in 04/27/2011 in Osceola, WI under Chapter 7, concluded with discharge in Aug 7, 2011 after liquidating assets."
Bonnie J Newville — Wisconsin, 1-11-12751


ᐅ Todd R Olsen, Wisconsin

Address: 908 235th St Osceola, WI 54020

Concise Description of Bankruptcy Case 1-13-11476-cjf7: "The bankruptcy filing by Todd R Olsen, undertaken in 2013-03-29 in Osceola, WI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Todd R Olsen — Wisconsin, 1-13-11476


ᐅ Kristine M Osborne, Wisconsin

Address: 132 Cottage Dr Osceola, WI 54020-4357

Concise Description of Bankruptcy Case 1-15-14028-cjf7: "In Osceola, WI, Kristine M Osborne filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2016."
Kristine M Osborne — Wisconsin, 1-15-14028


ᐅ Steven J Oswald, Wisconsin

Address: 1901 60th Ave # D Osceola, WI 54020-4500

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11045-cjf: "The bankruptcy record for Steven J Oswald from Osceola, WI, under Chapter 13, filed in 03.07.2008, involved setting up a repayment plan, finalized by 04/04/2013."
Steven J Oswald — Wisconsin, 1-08-11045


ᐅ April Ott, Wisconsin

Address: 705 River St Osceola, WI 54020

Concise Description of Bankruptcy Case 1-10-18400-tsu7: "The case of April Ott in Osceola, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Ott — Wisconsin, 1-10-18400


ᐅ Lori Parks, Wisconsin

Address: 2358 94th Ave Apt A Osceola, WI 54020

Bankruptcy Case 1-09-18327-tsu Overview: "In Osceola, WI, Lori Parks filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2010."
Lori Parks — Wisconsin, 1-09-18327


ᐅ Wayne M Peckman, Wisconsin

Address: 610 N Cascade St Osceola, WI 54020-8001

Bankruptcy Case 1-14-12593-cjf Overview: "Osceola, WI resident Wayne M Peckman's June 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2014."
Wayne M Peckman — Wisconsin, 1-14-12593


ᐅ Douglas L Peterson, Wisconsin

Address: PO Box 451 Osceola, WI 54020

Brief Overview of Bankruptcy Case 1-12-11481-tsu: "Douglas L Peterson's Chapter 7 bankruptcy, filed in Osceola, WI in March 19, 2012, led to asset liquidation, with the case closing in June 29, 2012."
Douglas L Peterson — Wisconsin, 1-12-11481


ᐅ Sherman W Pettis, Wisconsin

Address: 403 2nd Ave Apt 14 Osceola, WI 54020-8093

Brief Overview of Bankruptcy Case 1-15-10998-cjf: "The bankruptcy record of Sherman W Pettis from Osceola, WI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2015."
Sherman W Pettis — Wisconsin, 1-15-10998


ᐅ Scott Allen Pittman, Wisconsin

Address: 2151A 84th Ave Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13298-tsu: "Scott Allen Pittman's bankruptcy, initiated in 06.04.2012 and concluded by Sep 14, 2012 in Osceola, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Pittman — Wisconsin, 1-12-13298


ᐅ Kevin J Rader, Wisconsin

Address: 117A Hialeah St Osceola, WI 54020-8171

Bankruptcy Case 1-15-12148-cjf Overview: "In Osceola, WI, Kevin J Rader filed for Chapter 7 bankruptcy in 06.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2015."
Kevin J Rader — Wisconsin, 1-15-12148


ᐅ Jessica J Rainey, Wisconsin

Address: 686 200th St Osceola, WI 54020-4539

Brief Overview of Bankruptcy Case 1-16-11145-cjf: "The case of Jessica J Rainey in Osceola, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica J Rainey — Wisconsin, 1-16-11145


ᐅ Grant Karen E Rapp, Wisconsin

Address: 708 N Cascade St Osceola, WI 54020-8002

Bankruptcy Case 1-15-13947-cjf Summary: "In Osceola, WI, Grant Karen E Rapp filed for Chapter 7 bankruptcy in 2015-11-02. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2016."
Grant Karen E Rapp — Wisconsin, 1-15-13947


ᐅ Lisa Richert, Wisconsin

Address: 112 Cottage Dr Osceola, WI 54020

Concise Description of Bankruptcy Case 1-10-15692-tsu7: "In a Chapter 7 bankruptcy case, Lisa Richert from Osceola, WI, saw her proceedings start in Jul 28, 2010 and complete by Nov 7, 2010, involving asset liquidation."
Lisa Richert — Wisconsin, 1-10-15692


ᐅ Jessica Elizabeth Robinson, Wisconsin

Address: 341 Gateway Pkwy Osceola, WI 54020-4059

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11643-cjf: "The bankruptcy record of Jessica Elizabeth Robinson from Osceola, WI, shows a Chapter 7 case filed in 05/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-30."
Jessica Elizabeth Robinson — Wisconsin, 1-15-11643


ᐅ Barbara A Ruggles, Wisconsin

Address: 138 Belmont St Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10868-tsu: "Osceola, WI resident Barbara A Ruggles's February 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2012."
Barbara A Ruggles — Wisconsin, 1-12-10868


ᐅ Joanne Margaret Stearns, Wisconsin

Address: 144 270th St Osceola, WI 54020

Bankruptcy Case 1-11-14415-tsu Overview: "Joanne Margaret Stearns's Chapter 7 bankruptcy, filed in Osceola, WI in Jul 12, 2011, led to asset liquidation, with the case closing in 2011-10-22."
Joanne Margaret Stearns — Wisconsin, 1-11-14415


ᐅ John Steffen, Wisconsin

Address: 601 Seminole Ave Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11769-tsu: "In a Chapter 7 bankruptcy case, John Steffen from Osceola, WI, saw their proceedings start in 03.12.2010 and complete by 2010-06-22, involving asset liquidation."
John Steffen — Wisconsin, 1-10-11769


ᐅ Daniel G Stener, Wisconsin

Address: 2463 83rd Ave Osceola, WI 54020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10494-tsu: "The case of Daniel G Stener in Osceola, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel G Stener — Wisconsin, 1-11-10494