personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rhinelander, 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 Mark Nelson, Wisconsin

Address: 4551 Acorn Ln Rhinelander, WI 54501

Bankruptcy Case 1-09-17547-tsu Overview: "In Rhinelander, WI, Mark Nelson filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2010."
Mark Nelson — Wisconsin, 1-09-17547


ᐅ Thomas John Nelson, Wisconsin

Address: 4182 Forest Ln Rhinelander, WI 54501

Bankruptcy Case 1-12-13720-tsu Summary: "The bankruptcy filing by Thomas John Nelson, undertaken in 06.27.2012 in Rhinelander, WI under Chapter 7, concluded with discharge in Oct 7, 2012 after liquidating assets."
Thomas John Nelson — Wisconsin, 1-12-13720


ᐅ Russell A Neri, Wisconsin

Address: 1122 S Oneida Ave Rhinelander, WI 54501

Brief Overview of Bankruptcy Case 1-11-12206-tsu: "In Rhinelander, WI, Russell A Neri filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Russell A Neri — Wisconsin, 1-11-12206


ᐅ Steven Newbold, Wisconsin

Address: 5256 Dundee Rd Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-17220-tsu: "In a Chapter 7 bankruptcy case, Steven Newbold from Rhinelander, WI, saw their proceedings start in 09/28/2010 and complete by 01.08.2011, involving asset liquidation."
Steven Newbold — Wisconsin, 1-10-17220


ᐅ Tera Renee Nordine, Wisconsin

Address: 1333 Eagle St Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10021-tsu: "Rhinelander, WI resident Tera Renee Nordine's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Tera Renee Nordine — Wisconsin, 1-11-10021


ᐅ Lori Lynn Norling, Wisconsin

Address: 6573 Ort Dr Rhinelander, WI 54501-8480

Concise Description of Bankruptcy Case 1-14-13298-cjf7: "In Rhinelander, WI, Lori Lynn Norling filed for Chapter 7 bankruptcy in 07.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-28."
Lori Lynn Norling — Wisconsin, 1-14-13298


ᐅ Sandra Lee Novak, Wisconsin

Address: 222 W Hill Rd Rhinelander, WI 54501-2970

Bankruptcy Case 1-15-12486-cjf Summary: "Rhinelander, WI resident Sandra Lee Novak's 07/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2015."
Sandra Lee Novak — Wisconsin, 1-15-12486


ᐅ Chad William Novak, Wisconsin

Address: 1009A Lincoln St Rhinelander, WI 54501-3619

Concise Description of Bankruptcy Case 1-15-12542-cjf7: "Chad William Novak's Chapter 7 bankruptcy, filed in Rhinelander, WI in 2015-07-13, led to asset liquidation, with the case closing in 2015-10-11."
Chad William Novak — Wisconsin, 1-15-12542


ᐅ Penne Sue Nuszkiewicz, Wisconsin

Address: 4288 County W Rhinelander, WI 54501-2157

Bankruptcy Case 1-14-12132-cjf Summary: "In Rhinelander, WI, Penne Sue Nuszkiewicz filed for Chapter 7 bankruptcy in 05.12.2014. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2014."
Penne Sue Nuszkiewicz — Wisconsin, 1-14-12132


ᐅ Kathleen M Nylund, Wisconsin

Address: 109 Harmony Hills Ct Rhinelander, WI 54501-8943

Concise Description of Bankruptcy Case 1-15-11886-cjf7: "The case of Kathleen M Nylund in Rhinelander, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Nylund — Wisconsin, 1-15-11886


ᐅ Bishop Valerie Jean Oberg, Wisconsin

Address: PO Box 613 Rhinelander, WI 54501-0613

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11656-cjf: "In a Chapter 7 bankruptcy case, Bishop Valerie Jean Oberg from Rhinelander, WI, saw her proceedings start in May 2016 and complete by 2016-08-07, involving asset liquidation."
Bishop Valerie Jean Oberg — Wisconsin, 1-16-11656


ᐅ Rebecca Oettinger, Wisconsin

Address: 521 N Stevens St Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-17238-tsu: "In a Chapter 7 bankruptcy case, Rebecca Oettinger from Rhinelander, WI, saw her proceedings start in Sep 29, 2010 and complete by 01.09.2011, involving asset liquidation."
Rebecca Oettinger — Wisconsin, 1-10-17238


ᐅ Tammy Marie Olcikas, Wisconsin

Address: 3987 Shepard Lake Rd Rhinelander, WI 54501-9514

Brief Overview of Bankruptcy Case 1-14-15376-cjf: "Tammy Marie Olcikas's Chapter 7 bankruptcy, filed in Rhinelander, WI in December 2014, led to asset liquidation, with the case closing in March 2015."
Tammy Marie Olcikas — Wisconsin, 1-14-15376


ᐅ Andrew Olds, Wisconsin

Address: 4122 Orchard Dr Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10189-tsu: "In Rhinelander, WI, Andrew Olds filed for Chapter 7 bankruptcy in 01.14.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Andrew Olds — Wisconsin, 1-10-10189


ᐅ Jodi Lynn Olkowski, Wisconsin

Address: 1415 River St Rhinelander, WI 54501

Bankruptcy Case 1-11-13068-tsu Summary: "Jodi Lynn Olkowski's Chapter 7 bankruptcy, filed in Rhinelander, WI in 2011-05-10, led to asset liquidation, with the case closing in 2011-08-20."
Jodi Lynn Olkowski — Wisconsin, 1-11-13068


ᐅ Shannon Oneal, Wisconsin

Address: 2199 Leith Rd Rhinelander, WI 54501

Brief Overview of Bankruptcy Case 1-10-18666-tsu: "The case of Shannon Oneal in Rhinelander, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Oneal — Wisconsin, 1-10-18666


ᐅ Joshua M Oramous, Wisconsin

Address: 204 W Frederick St Rhinelander, WI 54501-3040

Concise Description of Bankruptcy Case 1-14-10511-cjf7: "The bankruptcy filing by Joshua M Oramous, undertaken in February 2014 in Rhinelander, WI under Chapter 7, concluded with discharge in 2014-05-12 after liquidating assets."
Joshua M Oramous — Wisconsin, 1-14-10511


ᐅ Dale T Paffrath, Wisconsin

Address: 425 High St Rhinelander, WI 54501-2635

Bankruptcy Case 1-15-10816-cjf Summary: "The bankruptcy filing by Dale T Paffrath, undertaken in 03.10.2015 in Rhinelander, WI under Chapter 7, concluded with discharge in 06.08.2015 after liquidating assets."
Dale T Paffrath — Wisconsin, 1-15-10816


ᐅ Edward J Panko, Wisconsin

Address: 4441 River Bend Rd Rhinelander, WI 54501

Bankruptcy Case 1-11-10596-tsu Overview: "The bankruptcy record of Edward J Panko from Rhinelander, WI, shows a Chapter 7 case filed in 02.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2011."
Edward J Panko — Wisconsin, 1-11-10596


ᐅ Michael Paremski, Wisconsin

Address: 3845 Country Dr Rhinelander, WI 54501

Brief Overview of Bankruptcy Case 1-10-15152-tsu: "Michael Paremski's bankruptcy, initiated in 2010-07-07 and concluded by October 2010 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Paremski — Wisconsin, 1-10-15152


ᐅ Allan Partington, Wisconsin

Address: 533 Evergreen Ct Rhinelander, WI 54501

Brief Overview of Bankruptcy Case 1-09-17055-tsu: "Allan Partington's bankruptcy, initiated in October 2009 and concluded by January 2010 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan Partington — Wisconsin, 1-09-17055


ᐅ Jodi Marie Paulson, Wisconsin

Address: 709 Wabash St Rhinelander, WI 54501

Bankruptcy Case 1-13-14661-cjf Overview: "In a Chapter 7 bankruptcy case, Jodi Marie Paulson from Rhinelander, WI, saw her proceedings start in September 20, 2013 and complete by 12/31/2013, involving asset liquidation."
Jodi Marie Paulson — Wisconsin, 1-13-14661


ᐅ Brian Pawelko, Wisconsin

Address: 3106 Pleasure Point Dr Rhinelander, WI 54501

Bankruptcy Case 1-09-17837-tsu Overview: "Brian Pawelko's Chapter 7 bankruptcy, filed in Rhinelander, WI in November 17, 2009, led to asset liquidation, with the case closing in 02.25.2010."
Brian Pawelko — Wisconsin, 1-09-17837


ᐅ Timothy Pecore, Wisconsin

Address: PO Box 88 Rhinelander, WI 54501

Bankruptcy Case 1-10-17098-tsu Overview: "The bankruptcy record of Timothy Pecore from Rhinelander, WI, shows a Chapter 7 case filed in September 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2011."
Timothy Pecore — Wisconsin, 1-10-17098


ᐅ Pamela Pence, Wisconsin

Address: 1648 W Davenport St Apt 10 Rhinelander, WI 54501

Bankruptcy Case 1-10-15612-tsu Overview: "Rhinelander, WI resident Pamela Pence's 07.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-06."
Pamela Pence — Wisconsin, 1-10-15612


ᐅ Julie M Peter, Wisconsin

Address: 4086 Camp Bryn Afon Rd Rhinelander, WI 54501-8009

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-13453-cjf: "Julie M Peter's bankruptcy, initiated in September 2015 and concluded by 12/23/2015 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Peter — Wisconsin, 1-15-13453


ᐅ Kyle D Peter, Wisconsin

Address: 4086 Camp Bryn Afon Rd Rhinelander, WI 54501-8009

Concise Description of Bankruptcy Case 1-15-13453-cjf7: "Kyle D Peter's Chapter 7 bankruptcy, filed in Rhinelander, WI in 2015-09-24, led to asset liquidation, with the case closing in Dec 23, 2015."
Kyle D Peter — Wisconsin, 1-15-13453


ᐅ Abbey Rae Petrowski, Wisconsin

Address: 711 Messer St Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-12-14573-tsu7: "In Rhinelander, WI, Abbey Rae Petrowski filed for Chapter 7 bankruptcy in Aug 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Abbey Rae Petrowski — Wisconsin, 1-12-14573


ᐅ Joan E Pietrzyk, Wisconsin

Address: 724 Mason St Rhinelander, WI 54501-2319

Concise Description of Bankruptcy Case 1-15-13198-cjf7: "In Rhinelander, WI, Joan E Pietrzyk filed for Chapter 7 bankruptcy in September 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-01."
Joan E Pietrzyk — Wisconsin, 1-15-13198


ᐅ Paul J Pospychala, Wisconsin

Address: 1304 N STEVENS ST Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-12-12136-tsu7: "The bankruptcy filing by Paul J Pospychala, undertaken in April 13, 2012 in Rhinelander, WI under Chapter 7, concluded with discharge in 2012-07-24 after liquidating assets."
Paul J Pospychala — Wisconsin, 1-12-12136


ᐅ Robin Inez Powell, Wisconsin

Address: 2661 Kennedy Rd Rhinelander, WI 54501

Bankruptcy Case 1-13-14520-cjf Overview: "In a Chapter 7 bankruptcy case, Robin Inez Powell from Rhinelander, WI, saw her proceedings start in Sep 11, 2013 and complete by 2013-12-22, involving asset liquidation."
Robin Inez Powell — Wisconsin, 1-13-14520


ᐅ Phillip John Puza, Wisconsin

Address: 4145 Pine Point Dr Rhinelander, WI 54501

Brief Overview of Bankruptcy Case 1-09-16853-tsu: "Phillip John Puza's bankruptcy, initiated in October 2009 and concluded by 01/17/2010 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip John Puza — Wisconsin, 1-09-16853


ᐅ Thomas John Quandt, Wisconsin

Address: 4024 River Rd Rhinelander, WI 54501-6702

Brief Overview of Bankruptcy Case 1-15-11318-cjf: "Thomas John Quandt's bankruptcy, initiated in 2015-04-13 and concluded by Jul 12, 2015 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas John Quandt — Wisconsin, 1-15-11318


ᐅ Kathy Jo Quandt, Wisconsin

Address: 4024 River Rd Rhinelander, WI 54501-6702

Bankruptcy Case 1-15-11318-cjf Summary: "Kathy Jo Quandt's bankruptcy, initiated in 04/13/2015 and concluded by 2015-07-12 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Jo Quandt — Wisconsin, 1-15-11318


ᐅ Steven Michael Radtke, Wisconsin

Address: 6698 Highway 17 Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-15278-tsu: "Steven Michael Radtke's Chapter 7 bankruptcy, filed in Rhinelander, WI in 2012-09-21, led to asset liquidation, with the case closing in January 2013."
Steven Michael Radtke — Wisconsin, 1-12-15278


ᐅ David James Radzinski, Wisconsin

Address: 4742 Highway 17 Rhinelander, WI 54501-9603

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12649-cjf: "In a Chapter 7 bankruptcy case, David James Radzinski from Rhinelander, WI, saw his proceedings start in 2015-07-22 and complete by Oct 20, 2015, involving asset liquidation."
David James Radzinski — Wisconsin, 1-15-12649


ᐅ Sandra Jean Radzinski, Wisconsin

Address: 4742 Highway 17 Rhinelander, WI 54501-9603

Concise Description of Bankruptcy Case 1-15-12649-cjf7: "Sandra Jean Radzinski's bankruptcy, initiated in Jul 22, 2015 and concluded by October 2015 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Jean Radzinski — Wisconsin, 1-15-12649


ᐅ Gary Ramsey, Wisconsin

Address: 396 Woodland Heights Ter Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10841-tsu: "The case of Gary Ramsey in Rhinelander, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Ramsey — Wisconsin, 1-10-10841


ᐅ Dennis Wayne Rappenecker, Wisconsin

Address: 528 Gardner St Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-16053-cjf: "Dennis Wayne Rappenecker's bankruptcy, initiated in 11.02.2012 and concluded by Feb 12, 2013 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Wayne Rappenecker — Wisconsin, 1-12-16053


ᐅ Randolph Scott Rebane, Wisconsin

Address: 223 Hemlock St Rhinelander, WI 54501-2969

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11806-cjf: "Randolph Scott Rebane's bankruptcy, initiated in May 2015 and concluded by 2015-08-12 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph Scott Rebane — Wisconsin, 1-15-11806


ᐅ Rose Marie Rebane, Wisconsin

Address: 223 Hemlock St Rhinelander, WI 54501-2969

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11806-cjf: "Rhinelander, WI resident Rose Marie Rebane's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2015."
Rose Marie Rebane — Wisconsin, 1-15-11806


ᐅ Daniel Timothy Recha, Wisconsin

Address: 3956 Trails End Rd Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-15082-tsu: "Daniel Timothy Recha's Chapter 7 bankruptcy, filed in Rhinelander, WI in 08/11/2011, led to asset liquidation, with the case closing in 11.21.2011."
Daniel Timothy Recha — Wisconsin, 1-11-15082


ᐅ Shelly Rhode, Wisconsin

Address: 113 Maple St Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15706-tsu: "Rhinelander, WI resident Shelly Rhode's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Shelly Rhode — Wisconsin, 1-10-15706


ᐅ James Micheal Rice, Wisconsin

Address: 336 W Kemp St Rhinelander, WI 54501-3816

Bankruptcy Case 1-14-12739-cjf Summary: "The bankruptcy filing by James Micheal Rice, undertaken in 2014-06-20 in Rhinelander, WI under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
James Micheal Rice — Wisconsin, 1-14-12739


ᐅ Judy Rice, Wisconsin

Address: 244 Highview Pkwy Rhinelander, WI 54501

Bankruptcy Case 1-10-10754-tsu Summary: "Judy Rice's bankruptcy, initiated in February 2010 and concluded by May 18, 2010 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Rice — Wisconsin, 1-10-10754


ᐅ Joshua Dale Ring, Wisconsin

Address: 3003 Wausau Rd Rhinelander, WI 54501-8124

Concise Description of Bankruptcy Case 1-15-11033-cjf7: "In Rhinelander, WI, Joshua Dale Ring filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Joshua Dale Ring — Wisconsin, 1-15-11033


ᐅ Linda Ring, Wisconsin

Address: 4594 Rosemary Ln # A Rhinelander, WI 54501

Bankruptcy Case 1-09-18186-tsu Summary: "Linda Ring's Chapter 7 bankruptcy, filed in Rhinelander, WI in December 2009, led to asset liquidation, with the case closing in 2010-03-11."
Linda Ring — Wisconsin, 1-09-18186


ᐅ Anna Marie Ristau, Wisconsin

Address: 4236 Boulder Rd Rhinelander, WI 54501

Brief Overview of Bankruptcy Case 1-11-12403-tsu: "Anna Marie Ristau's bankruptcy, initiated in 04/14/2011 and concluded by July 25, 2011 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Marie Ristau — Wisconsin, 1-11-12403


ᐅ Richard S Rivard, Wisconsin

Address: 4616 Rivard Dr Rhinelander, WI 54501

Bankruptcy Case 1-09-17020-tsu Summary: "In Rhinelander, WI, Richard S Rivard filed for Chapter 7 bankruptcy in 10/14/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-24."
Richard S Rivard — Wisconsin, 1-09-17020


ᐅ Paul Robinson, Wisconsin

Address: 710 Messer St Rhinelander, WI 54501

Bankruptcy Case 1-09-18614-tsu Summary: "In a Chapter 7 bankruptcy case, Paul Robinson from Rhinelander, WI, saw their proceedings start in 2009-12-23 and complete by April 1, 2010, involving asset liquidation."
Paul Robinson — Wisconsin, 1-09-18614


ᐅ Crystal M Robinson, Wisconsin

Address: 4181 Depot Rd Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-11-10571-tsu7: "In Rhinelander, WI, Crystal M Robinson filed for Chapter 7 bankruptcy in 2011-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Crystal M Robinson — Wisconsin, 1-11-10571


ᐅ Adam Richard Robinson, Wisconsin

Address: 2695 Germond Rd Rhinelander, WI 54501-9251

Bankruptcy Case 1-16-10580-cjf Summary: "The bankruptcy filing by Adam Richard Robinson, undertaken in 02/26/2016 in Rhinelander, WI under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Adam Richard Robinson — Wisconsin, 1-16-10580


ᐅ Jessica Ann Robinson, Wisconsin

Address: 2695 Germond Rd Rhinelander, WI 54501-9251

Concise Description of Bankruptcy Case 1-16-10580-cjf7: "The case of Jessica Ann Robinson in Rhinelander, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Ann Robinson — Wisconsin, 1-16-10580


ᐅ Silmari Rodriguez, Wisconsin

Address: 718 Birch St Rhinelander, WI 54501

Bankruptcy Case 1-10-11429-tsu Overview: "The case of Silmari Rodriguez in Rhinelander, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silmari Rodriguez — Wisconsin, 1-10-11429


ᐅ Deborah J Rogers, Wisconsin

Address: 5165 Pioneer St Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13156-tsu: "The bankruptcy record of Deborah J Rogers from Rhinelander, WI, shows a Chapter 7 case filed in 05.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2011."
Deborah J Rogers — Wisconsin, 1-11-13156


ᐅ David Rossell, Wisconsin

Address: 5820 Highway 17 Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-09-17765-tsu7: "Rhinelander, WI resident David Rossell's November 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2010."
David Rossell — Wisconsin, 1-09-17765


ᐅ Jr Robert Rae Ruditys, Wisconsin

Address: 3820 Meadow Ln Rhinelander, WI 54501-8816

Bankruptcy Case 1-07-14415-tsu Summary: "Jr Robert Rae Ruditys's Rhinelander, WI bankruptcy under Chapter 13 in November 7, 2007 led to a structured repayment plan, successfully discharged in 07/26/2012."
Jr Robert Rae Ruditys — Wisconsin, 1-07-14415


ᐅ Theresa Ann Rumpf, Wisconsin

Address: 335 Maple St Rhinelander, WI 54501

Brief Overview of Bankruptcy Case 1-12-13626-tsu: "The bankruptcy record of Theresa Ann Rumpf from Rhinelander, WI, shows a Chapter 7 case filed in 2012-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 1, 2012."
Theresa Ann Rumpf — Wisconsin, 1-12-13626


ᐅ John Paul Ruohoniemi, Wisconsin

Address: 24 E Harvey St Rhinelander, WI 54501

Bankruptcy Case 1-12-11110-tsu Overview: "The bankruptcy record of John Paul Ruohoniemi from Rhinelander, WI, shows a Chapter 7 case filed in 03/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
John Paul Ruohoniemi — Wisconsin, 1-12-11110


ᐅ Brandon Robert Schlub, Wisconsin

Address: 324 Lennox St # 8 Rhinelander, WI 54501

Bankruptcy Case 1-13-14185-cjf Summary: "Brandon Robert Schlub's bankruptcy, initiated in 2013-08-22 and concluded by December 2, 2013 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Robert Schlub — Wisconsin, 1-13-14185


ᐅ Gina Schmolze, Wisconsin

Address: 436 Thayer St Unit 5 Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-10-10874-tsu7: "Rhinelander, WI resident Gina Schmolze's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Gina Schmolze — Wisconsin, 1-10-10874


ᐅ David Michael Schoeneck, Wisconsin

Address: 3666 Lake Thompson Rd Rhinelander, WI 54501

Bankruptcy Case 1-13-15869-cjf Summary: "The bankruptcy filing by David Michael Schoeneck, undertaken in December 10, 2013 in Rhinelander, WI under Chapter 7, concluded with discharge in 03.22.2014 after liquidating assets."
David Michael Schoeneck — Wisconsin, 1-13-15869


ᐅ Bryan Schoneboom, Wisconsin

Address: 6602 Round Lake Rd Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12221-tsu: "In Rhinelander, WI, Bryan Schoneboom filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Bryan Schoneboom — Wisconsin, 1-10-12221


ᐅ Paul David Schramke, Wisconsin

Address: 1313 Dorothy St Rhinelander, WI 54501

Bankruptcy Case 1-13-11699-cjf Overview: "Rhinelander, WI resident Paul David Schramke's April 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
Paul David Schramke — Wisconsin, 1-13-11699


ᐅ Timothy John Schrum, Wisconsin

Address: 1432 Eagle St Rhinelander, WI 54501-2211

Brief Overview of Bankruptcy Case 1-14-10322-cjf: "Timothy John Schrum's bankruptcy, initiated in January 2014 and concluded by 2014-04-29 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy John Schrum — Wisconsin, 1-14-10322


ᐅ Stephanie M Schubbe, Wisconsin

Address: 1013 Lincoln St Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-13-13862-cjf7: "The case of Stephanie M Schubbe in Rhinelander, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie M Schubbe — Wisconsin, 1-13-13862


ᐅ James R Schulz, Wisconsin

Address: 434 Spring Lake Rd Rhinelander, WI 54501

Bankruptcy Case 1-11-14173-tsu Summary: "James R Schulz's bankruptcy, initiated in 2011-06-29 and concluded by October 9, 2011 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Schulz — Wisconsin, 1-11-14173


ᐅ Teresa Anne Sczygelski, Wisconsin

Address: 310 W Pearl St Rhinelander, WI 54501-2348

Bankruptcy Case 1-15-12499-cjf Summary: "In a Chapter 7 bankruptcy case, Teresa Anne Sczygelski from Rhinelander, WI, saw her proceedings start in 2015-07-08 and complete by 10.06.2015, involving asset liquidation."
Teresa Anne Sczygelski — Wisconsin, 1-15-12499


ᐅ Savanna Caryl Seifert, Wisconsin

Address: 3895 Lakeshore Dr Rhinelander, WI 54501

Bankruptcy Case 1-13-14255-cjf Summary: "Savanna Caryl Seifert's Chapter 7 bankruptcy, filed in Rhinelander, WI in Aug 27, 2013, led to asset liquidation, with the case closing in 2013-12-07."
Savanna Caryl Seifert — Wisconsin, 1-13-14255


ᐅ Pamela G Servideo, Wisconsin

Address: 524 W Phillip St Rhinelander, WI 54501

Bankruptcy Case 1-12-10740-tsu Overview: "In Rhinelander, WI, Pamela G Servideo filed for Chapter 7 bankruptcy in 2012-02-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-26."
Pamela G Servideo — Wisconsin, 1-12-10740


ᐅ Frank James Shaver, Wisconsin

Address: 527 Thayer St Rhinelander, WI 54501

Bankruptcy Case 1-11-10961-tsu Overview: "Frank James Shaver's Chapter 7 bankruptcy, filed in Rhinelander, WI in February 2011, led to asset liquidation, with the case closing in 06.02.2011."
Frank James Shaver — Wisconsin, 1-11-10961


ᐅ Gerard Michael Shefchik, Wisconsin

Address: 915 Woodland Dr Rhinelander, WI 54501

Brief Overview of Bankruptcy Case 1-13-11840-cjf: "The case of Gerard Michael Shefchik in Rhinelander, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Michael Shefchik — Wisconsin, 1-13-11840


ᐅ Sr Bobby A Sheldon, Wisconsin

Address: 3757 Lake Thompson Rd Rhinelander, WI 54501

Brief Overview of Bankruptcy Case 1-13-15470-cjf: "In a Chapter 7 bankruptcy case, Sr Bobby A Sheldon from Rhinelander, WI, saw their proceedings start in 2013-11-12 and complete by 2014-02-22, involving asset liquidation."
Sr Bobby A Sheldon — Wisconsin, 1-13-15470


ᐅ Bruce Sheldon, Wisconsin

Address: 5276 Forest Ln Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-19370-tsu: "Rhinelander, WI resident Bruce Sheldon's Dec 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2011."
Bruce Sheldon — Wisconsin, 1-10-19370


ᐅ Cora Lee Siebert, Wisconsin

Address: 60 Hemlock St Rhinelander, WI 54501-2964

Concise Description of Bankruptcy Case 1-16-10498-cjf7: "Cora Lee Siebert's bankruptcy, initiated in 2016-02-22 and concluded by May 2016 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cora Lee Siebert — Wisconsin, 1-16-10498


ᐅ Sarah Jane Silva, Wisconsin

Address: 4102 Camp Four Rd Rhinelander, WI 54501-8621

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11553-cjf: "In a Chapter 7 bankruptcy case, Sarah Jane Silva from Rhinelander, WI, saw her proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Sarah Jane Silva — Wisconsin, 1-15-11553


ᐅ Corey James Skinner, Wisconsin

Address: 127 W Timber Dr Apt A Rhinelander, WI 54501-3048

Bankruptcy Case 1-16-10951-cjf Overview: "Rhinelander, WI resident Corey James Skinner's March 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Corey James Skinner — Wisconsin, 1-16-10951


ᐅ Evalyn Inga Skinner, Wisconsin

Address: 6250 Oak Run Rd Rhinelander, WI 54501

Brief Overview of Bankruptcy Case 1-13-15676-cjf: "Rhinelander, WI resident Evalyn Inga Skinner's 11.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2014."
Evalyn Inga Skinner — Wisconsin, 1-13-15676


ᐅ Anthony Peter Smaglick, Wisconsin

Address: 2740 Highway 17 Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-09-16616-tsu7: "Anthony Peter Smaglick's Chapter 7 bankruptcy, filed in Rhinelander, WI in September 29, 2009, led to asset liquidation, with the case closing in January 9, 2010."
Anthony Peter Smaglick — Wisconsin, 1-09-16616


ᐅ Curtis Smith, Wisconsin

Address: 3963 Lakeshore Dr Rhinelander, WI 54501

Bankruptcy Case 1-09-17210-tsu Summary: "Curtis Smith's bankruptcy, initiated in Oct 23, 2009 and concluded by 2010-01-28 in Rhinelander, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Smith — Wisconsin, 1-09-17210


ᐅ Jr Ralph C Solome, Wisconsin

Address: PO Box 492 Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-16696-tsu: "Rhinelander, WI resident Jr Ralph C Solome's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2010."
Jr Ralph C Solome — Wisconsin, 1-09-16696


ᐅ Leslie Somers, Wisconsin

Address: 1207 Mason St Apt 203 Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-10-15153-tsu7: "Rhinelander, WI resident Leslie Somers's 07/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2010."
Leslie Somers — Wisconsin, 1-10-15153


ᐅ Russell Sommers, Wisconsin

Address: PO Box 681 Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-10-14444-tsu7: "The bankruptcy filing by Russell Sommers, undertaken in June 2010 in Rhinelander, WI under Chapter 7, concluded with discharge in 2010-09-18 after liquidating assets."
Russell Sommers — Wisconsin, 1-10-14444


ᐅ Stuart Sorley, Wisconsin

Address: 919 Thayer St Rhinelander, WI 54501

Bankruptcy Case 1-10-14445-tsu Overview: "Rhinelander, WI resident Stuart Sorley's 06/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-18."
Stuart Sorley — Wisconsin, 1-10-14445


ᐅ Jr Brian Dustin Soulier, Wisconsin

Address: 505 W Pearl St Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-11-12209-tsu7: "In a Chapter 7 bankruptcy case, Jr Brian Dustin Soulier from Rhinelander, WI, saw his proceedings start in April 2011 and complete by July 17, 2011, involving asset liquidation."
Jr Brian Dustin Soulier — Wisconsin, 1-11-12209


ᐅ Elizabeth A Sparks, Wisconsin

Address: 823 Messer St Rhinelander, WI 54501-2341

Bankruptcy Case 3-14-13774-rdm Overview: "Elizabeth A Sparks's Chapter 7 bankruptcy, filed in Rhinelander, WI in August 2014, led to asset liquidation, with the case closing in 2014-11-27."
Elizabeth A Sparks — Wisconsin, 3-14-13774


ᐅ Glen Spaulding, Wisconsin

Address: 5002 Royalwood Ln Rhinelander, WI 54501

Concise Description of Bankruptcy Case 1-10-14827-tsu7: "Glen Spaulding's Chapter 7 bankruptcy, filed in Rhinelander, WI in 2010-06-24, led to asset liquidation, with the case closing in Oct 4, 2010."
Glen Spaulding — Wisconsin, 1-10-14827


ᐅ Claude George Steckbauer, Wisconsin

Address: 4057 Bass Lake Loop Rhinelander, WI 54501-9340

Bankruptcy Case 1-14-12498-cjf Overview: "The bankruptcy filing by Claude George Steckbauer, undertaken in 2014-06-02 in Rhinelander, WI under Chapter 7, concluded with discharge in Aug 31, 2014 after liquidating assets."
Claude George Steckbauer — Wisconsin, 1-14-12498


ᐅ Bradley Scott Stefonek, Wisconsin

Address: 4839 Little Pine Acres Rhinelander, WI 54501-8980

Concise Description of Bankruptcy Case 1-14-12725-cjf7: "The bankruptcy filing by Bradley Scott Stefonek, undertaken in 2014-06-20 in Rhinelander, WI under Chapter 7, concluded with discharge in 09.18.2014 after liquidating assets."
Bradley Scott Stefonek — Wisconsin, 1-14-12725


ᐅ Michael R Stefonek, Wisconsin

Address: 4870 Little Pine Acres Rhinelander, WI 54501-8977

Concise Description of Bankruptcy Case 1-14-10298-cjf7: "The case of Michael R Stefonek in Rhinelander, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Stefonek — Wisconsin, 1-14-10298


ᐅ Laurie M Stein, Wisconsin

Address: 821 Bruner St Rhinelander, WI 54501-3804

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12100-cjf: "Rhinelander, WI resident Laurie M Stein's June 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2015."
Laurie M Stein — Wisconsin, 1-15-12100


ᐅ Raychel D Stella, Wisconsin

Address: 5220 Cherry St Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12573-tsu: "Rhinelander, WI resident Raychel D Stella's 2011-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2011."
Raychel D Stella — Wisconsin, 1-11-12573


ᐅ Mary Rose Stoker, Wisconsin

Address: 3971 County A Rhinelander, WI 54501

Bankruptcy Case 1-12-13699-tsu Overview: "The bankruptcy filing by Mary Rose Stoker, undertaken in 2012-06-26 in Rhinelander, WI under Chapter 7, concluded with discharge in Oct 6, 2012 after liquidating assets."
Mary Rose Stoker — Wisconsin, 1-12-13699


ᐅ Julie Anne Stone, Wisconsin

Address: 627 Carr St Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-15066-tsu: "In Rhinelander, WI, Julie Anne Stone filed for Chapter 7 bankruptcy in 09/11/2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Julie Anne Stone — Wisconsin, 1-12-15066


ᐅ Robert Gene Summers, Wisconsin

Address: 6470 Pine Dr Rhinelander, WI 54501

Bankruptcy Case 1-12-11281-tsu Summary: "Rhinelander, WI resident Robert Gene Summers's 2012-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2012."
Robert Gene Summers — Wisconsin, 1-12-11281


ᐅ Lori K Synkelma, Wisconsin

Address: 4543 River Bend Rd Rhinelander, WI 54501-9298

Bankruptcy Case 1-16-11276-cjf Overview: "The bankruptcy record of Lori K Synkelma from Rhinelander, WI, shows a Chapter 7 case filed in 2016-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-12."
Lori K Synkelma — Wisconsin, 1-16-11276


ᐅ Scott S Synkelma, Wisconsin

Address: 4543 River Bend Rd Rhinelander, WI 54501-9298

Concise Description of Bankruptcy Case 1-16-11276-cjf7: "In a Chapter 7 bankruptcy case, Scott S Synkelma from Rhinelander, WI, saw their proceedings start in 2016-04-13 and complete by 2016-07-12, involving asset liquidation."
Scott S Synkelma — Wisconsin, 1-16-11276


ᐅ Annette Szot, Wisconsin

Address: 803 Bruner St # B Rhinelander, WI 54501

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13008-tsu: "In a Chapter 7 bankruptcy case, Annette Szot from Rhinelander, WI, saw her proceedings start in Apr 19, 2010 and complete by July 2010, involving asset liquidation."
Annette Szot — Wisconsin, 1-10-13008


ᐅ Aaron Morgan Tallent, Wisconsin

Address: 107 N Pelham St Apt 2 Rhinelander, WI 54501-3151

Bankruptcy Case 1-15-10757-cjf Summary: "The case of Aaron Morgan Tallent in Rhinelander, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Morgan Tallent — Wisconsin, 1-15-10757


ᐅ David Tattersall, Wisconsin

Address: 1229 Eagle St Rhinelander, WI 54501

Bankruptcy Case 1-09-18087-tsu Summary: "Rhinelander, WI resident David Tattersall's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
David Tattersall — Wisconsin, 1-09-18087