personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Somerset, 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 Steven Andruchow, Wisconsin

Address: 739 210th Ave Somerset, WI 54025

Bankruptcy Case 1-10-13914-tsu Summary: "In a Chapter 7 bankruptcy case, Steven Andruchow from Somerset, WI, saw their proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Steven Andruchow — Wisconsin, 1-10-13914


ᐅ Robin William Asmus, Wisconsin

Address: 1990 93RD ST Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-12-12004-tsu: "Robin William Asmus's bankruptcy, initiated in 04.06.2012 and concluded by 2012-07-17 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin William Asmus — Wisconsin, 1-12-12004


ᐅ Shelley Augustine, Wisconsin

Address: 245 Garfield St # A Somerset, WI 54025

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11306-tsu: "Shelley Augustine's Chapter 7 bankruptcy, filed in Somerset, WI in 2010-02-25, led to asset liquidation, with the case closing in 06/07/2010."
Shelley Augustine — Wisconsin, 1-10-11306


ᐅ Jack Allen Beckwith, Wisconsin

Address: 566 217th Ave Somerset, WI 54025

Bankruptcy Case 1-09-16959-tsu Overview: "Jack Allen Beckwith's bankruptcy, initiated in 2009-10-12 and concluded by January 2010 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Allen Beckwith — Wisconsin, 1-09-16959


ᐅ Pierre Edmond Belisle, Wisconsin

Address: 364 150th Ave Somerset, WI 54025-6808

Bankruptcy Case 1-14-15389-cjf Overview: "Somerset, WI resident Pierre Edmond Belisle's December 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Pierre Edmond Belisle — Wisconsin, 1-14-15389


ᐅ Scott Belisle, Wisconsin

Address: 207 Acorn Ln Somerset, WI 54025

Concise Description of Bankruptcy Case 1-09-18743-tsu7: "The bankruptcy filing by Scott Belisle, undertaken in Dec 30, 2009 in Somerset, WI under Chapter 7, concluded with discharge in Apr 11, 2010 after liquidating assets."
Scott Belisle — Wisconsin, 1-09-18743


ᐅ Jared A Bell, Wisconsin

Address: 325 Martell St Somerset, WI 54025

Bankruptcy Case 1-11-15037-tsu Overview: "The case of Jared A Bell in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared A Bell — Wisconsin, 1-11-15037


ᐅ Diane R Bennis, Wisconsin

Address: 236 Bluff Dr Somerset, WI 54025-9030

Bankruptcy Case 1-14-13069-cjf Summary: "The bankruptcy record of Diane R Bennis from Somerset, WI, shows a Chapter 7 case filed in 07/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-13."
Diane R Bennis — Wisconsin, 1-14-13069


ᐅ Brian P Benson, Wisconsin

Address: PO Box 337 Somerset, WI 54025-0337

Brief Overview of Bankruptcy Case 1-15-12056-cjf: "Brian P Benson's bankruptcy, initiated in 05/30/2015 and concluded by August 28, 2015 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian P Benson — Wisconsin, 1-15-12056


ᐅ Lori R Brown, Wisconsin

Address: 462 184th Ave Somerset, WI 54025-7204

Concise Description of Bankruptcy Case 1-15-11477-cjf7: "In a Chapter 7 bankruptcy case, Lori R Brown from Somerset, WI, saw her proceedings start in April 2015 and complete by 07.21.2015, involving asset liquidation."
Lori R Brown — Wisconsin, 1-15-11477


ᐅ Richard T Brown, Wisconsin

Address: 462 184th Ave Somerset, WI 54025-7204

Bankruptcy Case 1-15-11477-cjf Summary: "Richard T Brown's Chapter 7 bankruptcy, filed in Somerset, WI in Apr 22, 2015, led to asset liquidation, with the case closing in July 21, 2015."
Richard T Brown — Wisconsin, 1-15-11477


ᐅ Anthony D Cabreana, Wisconsin

Address: 426 Meadow Ln Somerset, WI 54025-7577

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10907-cjf: "The bankruptcy filing by Anthony D Cabreana, undertaken in Mar 16, 2015 in Somerset, WI under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Anthony D Cabreana — Wisconsin, 1-15-10907


ᐅ Jennifer M Campeau, Wisconsin

Address: 522 Mackenzie St Somerset, WI 54025-9090

Bankruptcy Case 1-16-10301-cjf Overview: "The bankruptcy record of Jennifer M Campeau from Somerset, WI, shows a Chapter 7 case filed in February 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2016."
Jennifer M Campeau — Wisconsin, 1-16-10301


ᐅ Tonia Yvonne Couch, Wisconsin

Address: 330 Paquin Dr Somerset, WI 54025

Bankruptcy Case 1-12-11053-tsu Overview: "Tonia Yvonne Couch's bankruptcy, initiated in 2012-02-29 and concluded by June 10, 2012 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia Yvonne Couch — Wisconsin, 1-12-11053


ᐅ Robin Marie Couillard, Wisconsin

Address: 710 N Bay Rd Somerset, WI 54025-6922

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11081-cjf: "Somerset, WI resident Robin Marie Couillard's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
Robin Marie Couillard — Wisconsin, 1-16-11081


ᐅ Stacy Marie Crombie, Wisconsin

Address: 118 Spring St Apt 2 Somerset, WI 54025-5001

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10709-cjf: "Stacy Marie Crombie's bankruptcy, initiated in 2016-03-04 and concluded by June 2, 2016 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Marie Crombie — Wisconsin, 1-16-10709


ᐅ Judith Dalbec, Wisconsin

Address: 469 Meadow Ln Somerset, WI 54025

Concise Description of Bankruptcy Case 1-10-14832-tsu7: "Somerset, WI resident Judith Dalbec's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2010."
Judith Dalbec — Wisconsin, 1-10-14832


ᐅ Edgerton Kathleen Ann Deis, Wisconsin

Address: 832 Jack Pine Trl Somerset, WI 54025

Bankruptcy Case 1-11-15124-tsu Overview: "In a Chapter 7 bankruptcy case, Edgerton Kathleen Ann Deis from Somerset, WI, saw her proceedings start in 2011-08-12 and complete by 2011-11-22, involving asset liquidation."
Edgerton Kathleen Ann Deis — Wisconsin, 1-11-15124


ᐅ Lori A Demulling, Wisconsin

Address: 407 Sunrise Dr Somerset, WI 54025

Bankruptcy Case 1-13-14669-cjf Summary: "In a Chapter 7 bankruptcy case, Lori A Demulling from Somerset, WI, saw her proceedings start in September 21, 2013 and complete by 2014-01-01, involving asset liquidation."
Lori A Demulling — Wisconsin, 1-13-14669


ᐅ Christin Lee Dickinson, Wisconsin

Address: 302 Sunrise Dr Somerset, WI 54025

Bankruptcy Case 1-12-14406-tsu Overview: "Christin Lee Dickinson's bankruptcy, initiated in 2012-08-01 and concluded by November 2012 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christin Lee Dickinson — Wisconsin, 1-12-14406


ᐅ Timothy Eder, Wisconsin

Address: 535 164th Ave Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-09-17089-tsu: "Timothy Eder's bankruptcy, initiated in 2009-10-16 and concluded by 2010-01-26 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Eder — Wisconsin, 1-09-17089


ᐅ John Eisenmann, Wisconsin

Address: 2128 62nd St Somerset, WI 54025

Bankruptcy Case 1-10-12696-tsu Summary: "The case of John Eisenmann in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Eisenmann — Wisconsin, 1-10-12696


ᐅ Allison Ann Elert, Wisconsin

Address: 733 Spring St # B Somerset, WI 54025-9008

Bankruptcy Case 14-30109 Summary: "Allison Ann Elert's bankruptcy, initiated in Jan 14, 2014 and concluded by 2014-04-14 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Ann Elert — Wisconsin, 14-30109


ᐅ Karen M Engels, Wisconsin

Address: 704 68th St Somerset, WI 54025

Bankruptcy Case 1-11-12451-tsu Overview: "Karen M Engels's bankruptcy, initiated in 2011-04-14 and concluded by 2011-07-25 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Engels — Wisconsin, 1-11-12451


ᐅ Gerald Erickson, Wisconsin

Address: 206 Bluff Dr Somerset, WI 54025

Bankruptcy Case 1-09-18431-tsu Overview: "The bankruptcy record of Gerald Erickson from Somerset, WI, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2010."
Gerald Erickson — Wisconsin, 1-09-18431


ᐅ Kayla Marie Erlitz, Wisconsin

Address: PO Box 465 Somerset, WI 54025

Bankruptcy Case 1-12-14012-tsu Overview: "The bankruptcy record of Kayla Marie Erlitz from Somerset, WI, shows a Chapter 7 case filed in Jul 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2012."
Kayla Marie Erlitz — Wisconsin, 1-12-14012


ᐅ Ronald J Esparza, Wisconsin

Address: 597 217th Ave Somerset, WI 54025-7365

Bankruptcy Case 1-15-12481-cjf Overview: "Ronald J Esparza's Chapter 7 bankruptcy, filed in Somerset, WI in 07.07.2015, led to asset liquidation, with the case closing in Oct 5, 2015."
Ronald J Esparza — Wisconsin, 1-15-12481


ᐅ David E Fouks, Wisconsin

Address: 365 Martell St Somerset, WI 54025-7582

Concise Description of Bankruptcy Case 1-16-10621-cjf7: "The bankruptcy filing by David E Fouks, undertaken in Feb 29, 2016 in Somerset, WI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
David E Fouks — Wisconsin, 1-16-10621


ᐅ Bradley R Gangl, Wisconsin

Address: 576 Somerset Ln Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-11-14816-tsu: "Bradley R Gangl's bankruptcy, initiated in 2011-07-29 and concluded by November 2011 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley R Gangl — Wisconsin, 1-11-14816


ᐅ Mary Gillman, Wisconsin

Address: 509 Germain St Apt 22 Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-10-19197-tsu: "Mary Gillman's Chapter 7 bankruptcy, filed in Somerset, WI in 2010-12-19, led to asset liquidation, with the case closing in 03/28/2011."
Mary Gillman — Wisconsin, 1-10-19197


ᐅ Mary Greene, Wisconsin

Address: 627 Meadow Ln Somerset, WI 54025

Bankruptcy Case 1-10-11123-tsu Overview: "The bankruptcy filing by Mary Greene, undertaken in February 2010 in Somerset, WI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Mary Greene — Wisconsin, 1-10-11123


ᐅ Troy J Haigh, Wisconsin

Address: 1754 50th St Somerset, WI 54025

Bankruptcy Case 1-11-13551-tsu Summary: "The bankruptcy filing by Troy J Haigh, undertaken in 2011-05-31 in Somerset, WI under Chapter 7, concluded with discharge in 2011-09-10 after liquidating assets."
Troy J Haigh — Wisconsin, 1-11-13551


ᐅ Ricky Dean Hall, Wisconsin

Address: PO Box 244 Somerset, WI 54025

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-15276-cjf: "Ricky Dean Hall's bankruptcy, initiated in 2013-10-30 and concluded by Feb 9, 2014 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Dean Hall — Wisconsin, 1-13-15276


ᐅ Kristopher Jon Halverson, Wisconsin

Address: 441 Meadow Ln Somerset, WI 54025

Concise Description of Bankruptcy Case 1-11-14594-tsu7: "Kristopher Jon Halverson's Chapter 7 bankruptcy, filed in Somerset, WI in July 2011, led to asset liquidation, with the case closing in 2011-10-27."
Kristopher Jon Halverson — Wisconsin, 1-11-14594


ᐅ Adonna Joy Hancock, Wisconsin

Address: 119 Church Hill Rd Somerset, WI 54025-9024

Bankruptcy Case 1-16-11721-cjf Summary: "Somerset, WI resident Adonna Joy Hancock's 05/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-11."
Adonna Joy Hancock — Wisconsin, 1-16-11721


ᐅ Dennielle Handt, Wisconsin

Address: 529 Somerset Ln Somerset, WI 54025

Bankruptcy Case 1-10-11621-tsu Overview: "The bankruptcy record of Dennielle Handt from Somerset, WI, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2010."
Dennielle Handt — Wisconsin, 1-10-11621


ᐅ James Lee Hansen, Wisconsin

Address: 244 Frances St Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-13-13449-cjf: "The case of James Lee Hansen in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lee Hansen — Wisconsin, 1-13-13449


ᐅ Trudi K Hauble, Wisconsin

Address: 589 217th Ave Somerset, WI 54025-7365

Bankruptcy Case 09-37518 Overview: "In her Chapter 13 bankruptcy case filed in 10.26.2009, Somerset, WI's Trudi K Hauble agreed to a debt repayment plan, which was successfully completed by 11.17.2014."
Trudi K Hauble — Wisconsin, 09-37518


ᐅ Kelli Hause, Wisconsin

Address: 1868 County Road C Somerset, WI 54025

Bankruptcy Case 1-10-11047-tsu Summary: "Kelli Hause's bankruptcy, initiated in 2010-02-17 and concluded by 05/30/2010 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Hause — Wisconsin, 1-10-11047


ᐅ Vincent A Hecht, Wisconsin

Address: 100 Sarah Ln Apt 4 Somerset, WI 54025

Concise Description of Bankruptcy Case 1-11-12600-tsu7: "In Somerset, WI, Vincent A Hecht filed for Chapter 7 bankruptcy in 04.21.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2011."
Vincent A Hecht — Wisconsin, 1-11-12600


ᐅ David Hildebrandt, Wisconsin

Address: 733 Spring St Apt B Somerset, WI 54025

Bankruptcy Case 1-10-10768-tsu Overview: "In a Chapter 7 bankruptcy case, David Hildebrandt from Somerset, WI, saw his proceedings start in 02/05/2010 and complete by May 18, 2010, involving asset liquidation."
David Hildebrandt — Wisconsin, 1-10-10768


ᐅ Terrence R Hodges, Wisconsin

Address: 602 Hud St Somerset, WI 54025

Bankruptcy Case 1-12-10013-tsu Overview: "The bankruptcy filing by Terrence R Hodges, undertaken in 2012-01-03 in Somerset, WI under Chapter 7, concluded with discharge in 2012-04-14 after liquidating assets."
Terrence R Hodges — Wisconsin, 1-12-10013


ᐅ Robert Huerta, Wisconsin

Address: 600 155th Ave Somerset, WI 54025

Concise Description of Bankruptcy Case 1-10-12504-tsu7: "Somerset, WI resident Robert Huerta's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Robert Huerta — Wisconsin, 1-10-12504


ᐅ Sarah M Irwin, Wisconsin

Address: 402 Timberlane Dr Apt 2 Somerset, WI 54025-9708

Bankruptcy Case 1-16-11342-cjf Overview: "In a Chapter 7 bankruptcy case, Sarah M Irwin from Somerset, WI, saw her proceedings start in Apr 19, 2016 and complete by 07.18.2016, involving asset liquidation."
Sarah M Irwin — Wisconsin, 1-16-11342


ᐅ Lynn C Jacobs, Wisconsin

Address: 403 Schachtner St Somerset, WI 54025

Bankruptcy Case 1-09-16449-tsu Summary: "In a Chapter 7 bankruptcy case, Lynn C Jacobs from Somerset, WI, saw their proceedings start in September 2009 and complete by 2010-01-02, involving asset liquidation."
Lynn C Jacobs — Wisconsin, 1-09-16449


ᐅ Curtis C Jacobsen, Wisconsin

Address: PO Box 215 Somerset, WI 54025

Bankruptcy Case 1-12-10254-tsu Overview: "Curtis C Jacobsen's Chapter 7 bankruptcy, filed in Somerset, WI in 01/19/2012, led to asset liquidation, with the case closing in 04.30.2012."
Curtis C Jacobsen — Wisconsin, 1-12-10254


ᐅ Paul L Jacobson, Wisconsin

Address: 506 Mackenzie St Somerset, WI 54025

Bankruptcy Case 1-13-15435-cjf Summary: "In Somerset, WI, Paul L Jacobson filed for Chapter 7 bankruptcy in 11/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Paul L Jacobson — Wisconsin, 1-13-15435


ᐅ Laurie A James, Wisconsin

Address: 461 Marlons Ct Somerset, WI 54025-9098

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11228-cjf: "In a Chapter 7 bankruptcy case, Laurie A James from Somerset, WI, saw her proceedings start in 04.11.2016 and complete by 2016-07-10, involving asset liquidation."
Laurie A James — Wisconsin, 1-16-11228


ᐅ Bernell G Jansen, Wisconsin

Address: PO Box 398 Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-13-12551-cjf: "In Somerset, WI, Bernell G Jansen filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2013."
Bernell G Jansen — Wisconsin, 1-13-12551


ᐅ Lyle Douglas Johnson, Wisconsin

Address: 744 180th Ave Somerset, WI 54025

Bankruptcy Case 13-44402 Overview: "The case of Lyle Douglas Johnson in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyle Douglas Johnson — Wisconsin, 13-44402


ᐅ Vincent J Johnson, Wisconsin

Address: 550 Spring St Apt D5 Somerset, WI 54025-9069

Bankruptcy Case 1-14-10197-cjf Summary: "Vincent J Johnson's bankruptcy, initiated in 2014-01-21 and concluded by Apr 21, 2014 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent J Johnson — Wisconsin, 1-14-10197


ᐅ Aaron F Kearns, Wisconsin

Address: 633 Meadow Ln Somerset, WI 54025

Concise Description of Bankruptcy Case 1-11-12454-tsu7: "The bankruptcy record of Aaron F Kearns from Somerset, WI, shows a Chapter 7 case filed in 04.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Aaron F Kearns — Wisconsin, 1-11-12454


ᐅ Jr Richard L Kloeppel, Wisconsin

Address: 408 Timberlane Dr Apt D Somerset, WI 54025

Concise Description of Bankruptcy Case 1-11-11546-tsu7: "In Somerset, WI, Jr Richard L Kloeppel filed for Chapter 7 bankruptcy in March 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-26."
Jr Richard L Kloeppel — Wisconsin, 1-11-11546


ᐅ Kendall Knox, Wisconsin

Address: 550 232nd Ave Somerset, WI 54025

Bankruptcy Case 1-10-13434-tsu Overview: "Somerset, WI resident Kendall Knox's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2010."
Kendall Knox — Wisconsin, 1-10-13434


ᐅ Robert L Kundtson, Wisconsin

Address: 683 200th Ave Lot 31 Somerset, WI 54025-7242

Concise Description of Bankruptcy Case 1-15-12238-cjf7: "Robert L Kundtson's bankruptcy, initiated in 06/17/2015 and concluded by 09/15/2015 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Kundtson — Wisconsin, 1-15-12238


ᐅ Robin L Kundtson, Wisconsin

Address: 683 200th Ave Lot 31 Somerset, WI 54025-7242

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12238-cjf: "In Somerset, WI, Robin L Kundtson filed for Chapter 7 bankruptcy in 06/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2015."
Robin L Kundtson — Wisconsin, 1-15-12238


ᐅ Karen E Labossiere, Wisconsin

Address: 594 180th Ave Somerset, WI 54025-7203

Concise Description of Bankruptcy Case 1-15-12226-cjf7: "In Somerset, WI, Karen E Labossiere filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2015."
Karen E Labossiere — Wisconsin, 1-15-12226


ᐅ Michael T Labossiere, Wisconsin

Address: 594 180th Ave Somerset, WI 54025-7203

Brief Overview of Bankruptcy Case 1-15-12226-cjf: "The bankruptcy filing by Michael T Labossiere, undertaken in 06.15.2015 in Somerset, WI under Chapter 7, concluded with discharge in 2015-09-13 after liquidating assets."
Michael T Labossiere — Wisconsin, 1-15-12226


ᐅ Troy Landry, Wisconsin

Address: 1927 County Road I Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-10-10623-tsu: "The bankruptcy filing by Troy Landry, undertaken in January 30, 2010 in Somerset, WI under Chapter 7, concluded with discharge in 05/12/2010 after liquidating assets."
Troy Landry — Wisconsin, 1-10-10623


ᐅ David Howard Lang, Wisconsin

Address: 245 Main St Somerset, WI 54025-2300

Bankruptcy Case 1-15-13323-cjf Summary: "Somerset, WI resident David Howard Lang's 2015-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
David Howard Lang — Wisconsin, 1-15-13323


ᐅ Shawn Anthony Leonard, Wisconsin

Address: 1624 40th St Somerset, WI 54025

Concise Description of Bankruptcy Case 1-11-11797-tsu7: "In a Chapter 7 bankruptcy case, Shawn Anthony Leonard from Somerset, WI, saw their proceedings start in Mar 23, 2011 and complete by 2011-07-03, involving asset liquidation."
Shawn Anthony Leonard — Wisconsin, 1-11-11797


ᐅ Stacy R Lesch, Wisconsin

Address: 315 Harriman St Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-11-17047-tsu: "Stacy R Lesch's Chapter 7 bankruptcy, filed in Somerset, WI in November 21, 2011, led to asset liquidation, with the case closing in Mar 2, 2012."
Stacy R Lesch — Wisconsin, 1-11-17047


ᐅ Richard Lovgren, Wisconsin

Address: 351 165th Ave Somerset, WI 54025

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-18398-tsu: "Richard Lovgren's bankruptcy, initiated in 2010-11-15 and concluded by 2011-02-24 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lovgren — Wisconsin, 1-10-18398


ᐅ Richard Alan Maness, Wisconsin

Address: 456 Meadow Ln Somerset, WI 54025-7577

Bankruptcy Case 1-15-11839-cjf Overview: "The bankruptcy record of Richard Alan Maness from Somerset, WI, shows a Chapter 7 case filed in May 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-13."
Richard Alan Maness — Wisconsin, 1-15-11839


ᐅ Ashley Ann Mariana, Wisconsin

Address: 204 Red Pine Dr Somerset, WI 54025-9018

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11402-cjf: "In a Chapter 7 bankruptcy case, Ashley Ann Mariana from Somerset, WI, saw her proceedings start in 04.22.2016 and complete by 2016-07-21, involving asset liquidation."
Ashley Ann Mariana — Wisconsin, 1-16-11402


ᐅ Rachel Marie Mcclenahan, Wisconsin

Address: 445 Lyn Ln Somerset, WI 54025

Bankruptcy Case 1-11-10958-tsu Overview: "The bankruptcy record of Rachel Marie Mcclenahan from Somerset, WI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2011."
Rachel Marie Mcclenahan — Wisconsin, 1-11-10958


ᐅ Robert Mclaughlin, Wisconsin

Address: 408 Belisle St Somerset, WI 54025

Bankruptcy Case 1-09-16394-tsu Summary: "The case of Robert Mclaughlin in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mclaughlin — Wisconsin, 1-09-16394


ᐅ Robin Ann Melin, Wisconsin

Address: 740 205th Ave Somerset, WI 54025

Concise Description of Bankruptcy Case 1-11-10039-tsu7: "The bankruptcy filing by Robin Ann Melin, undertaken in 01.05.2011 in Somerset, WI under Chapter 7, concluded with discharge in 2011-04-14 after liquidating assets."
Robin Ann Melin — Wisconsin, 1-11-10039


ᐅ Anthony J Mendez, Wisconsin

Address: 424 Church Hill Rd Somerset, WI 54025

Bankruptcy Case 1-09-17005-tsu Overview: "Anthony J Mendez's Chapter 7 bankruptcy, filed in Somerset, WI in October 14, 2009, led to asset liquidation, with the case closing in Jan 24, 2010."
Anthony J Mendez — Wisconsin, 1-09-17005


ᐅ Patrick J Milton, Wisconsin

Address: 1555 63rd St Somerset, WI 54025

Bankruptcy Case 1-12-12566-tsu Summary: "The case of Patrick J Milton in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick J Milton — Wisconsin, 1-12-12566


ᐅ Emily J Minor, Wisconsin

Address: 479 Somerset Ln Somerset, WI 54025-7575

Bankruptcy Case 1-15-13999-cjf Summary: "Somerset, WI resident Emily J Minor's 2015-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-04."
Emily J Minor — Wisconsin, 1-15-13999


ᐅ Edwin O Moncada, Wisconsin

Address: 386 Paquin Dr Somerset, WI 54025

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12481-tsu: "In a Chapter 7 bankruptcy case, Edwin O Moncada from Somerset, WI, saw his proceedings start in April 27, 2012 and complete by August 7, 2012, involving asset liquidation."
Edwin O Moncada — Wisconsin, 1-12-12481


ᐅ Todd Myers, Wisconsin

Address: 1690 56th St Somerset, WI 54025

Concise Description of Bankruptcy Case 1-09-18228-tsu7: "The case of Todd Myers in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Myers — Wisconsin, 1-09-18228


ᐅ Christopher W Myers, Wisconsin

Address: 796 205th Ave Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-09-16597-tsu: "In Somerset, WI, Christopher W Myers filed for Chapter 7 bankruptcy in September 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-08."
Christopher W Myers — Wisconsin, 1-09-16597


ᐅ Robert A Neuenfeldt, Wisconsin

Address: 2125 60th St Somerset, WI 54025-7305

Bankruptcy Case 1-16-10365-cjf Overview: "Robert A Neuenfeldt's bankruptcy, initiated in 2016-02-09 and concluded by 2016-05-09 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Neuenfeldt — Wisconsin, 1-16-10365


ᐅ Sharon K Neuenfeldt, Wisconsin

Address: 2125 60th St Somerset, WI 54025-7305

Brief Overview of Bankruptcy Case 1-16-10365-cjf: "The case of Sharon K Neuenfeldt in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon K Neuenfeldt — Wisconsin, 1-16-10365


ᐅ Sr Rodney Jae Olson, Wisconsin

Address: 316 Cedar St Somerset, WI 54025

Bankruptcy Case 1-11-14949-tsu Summary: "Sr Rodney Jae Olson's Chapter 7 bankruptcy, filed in Somerset, WI in 2011-08-04, led to asset liquidation, with the case closing in 2011-11-15."
Sr Rodney Jae Olson — Wisconsin, 1-11-14949


ᐅ Heather Olson, Wisconsin

Address: 208 Cloutier Dr Apt 4 Somerset, WI 54025

Concise Description of Bankruptcy Case 1-10-17022-tsu7: "Heather Olson's Chapter 7 bankruptcy, filed in Somerset, WI in September 2010, led to asset liquidation, with the case closing in Jan 1, 2011."
Heather Olson — Wisconsin, 1-10-17022


ᐅ Jon Olson, Wisconsin

Address: 512 235th Ave Somerset, WI 54025

Bankruptcy Case 1-10-10498-tsu Summary: "In a Chapter 7 bankruptcy case, Jon Olson from Somerset, WI, saw their proceedings start in 01/27/2010 and complete by May 9, 2010, involving asset liquidation."
Jon Olson — Wisconsin, 1-10-10498


ᐅ Sharon A Oswald, Wisconsin

Address: 2054 County Road C Somerset, WI 54025

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-16166-cjf: "The case of Sharon A Oswald in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Oswald — Wisconsin, 1-12-16166


ᐅ Laurie A Parnell, Wisconsin

Address: 512 Hud St Somerset, WI 54025-9051

Brief Overview of Bankruptcy Case 1-16-10295-cjf: "The bankruptcy filing by Laurie A Parnell, undertaken in Feb 2, 2016 in Somerset, WI under Chapter 7, concluded with discharge in 05.02.2016 after liquidating assets."
Laurie A Parnell — Wisconsin, 1-16-10295


ᐅ Gregory James Peller, Wisconsin

Address: 683 200th Ave Lot 28 Somerset, WI 54025

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-15791-cjf: "Somerset, WI resident Gregory James Peller's 12/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2014."
Gregory James Peller — Wisconsin, 1-13-15791


ᐅ Bradley A Perrin, Wisconsin

Address: 820 210th Ave Somerset, WI 54025-7524

Bankruptcy Case 1-16-11805-cjf Overview: "Bradley A Perrin's Chapter 7 bankruptcy, filed in Somerset, WI in May 2016, led to asset liquidation, with the case closing in August 18, 2016."
Bradley A Perrin — Wisconsin, 1-16-11805


ᐅ Loni M Perrin, Wisconsin

Address: 820 210th Ave Somerset, WI 54025-7524

Bankruptcy Case 1-16-11805-cjf Overview: "In a Chapter 7 bankruptcy case, Loni M Perrin from Somerset, WI, saw her proceedings start in 2016-05-20 and complete by August 18, 2016, involving asset liquidation."
Loni M Perrin — Wisconsin, 1-16-11805


ᐅ Iii Alvin Bernhard Peterson, Wisconsin

Address: 627 Meadow Ln Somerset, WI 54025-7581

Bankruptcy Case 1-14-10805-cjf Summary: "The bankruptcy filing by Iii Alvin Bernhard Peterson, undertaken in 03.03.2014 in Somerset, WI under Chapter 7, concluded with discharge in 2014-06-01 after liquidating assets."
Iii Alvin Bernhard Peterson — Wisconsin, 1-14-10805


ᐅ Steffanie C Prinsen, Wisconsin

Address: 311 Garfield St Somerset, WI 54025-7459

Bankruptcy Case 1-16-12016-cjf Summary: "The bankruptcy record of Steffanie C Prinsen from Somerset, WI, shows a Chapter 7 case filed in 06.06.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2016."
Steffanie C Prinsen — Wisconsin, 1-16-12016


ᐅ James Harold Ristow, Wisconsin

Address: 1635 40th St Somerset, WI 54025-7025

Concise Description of Bankruptcy Case 1-15-13306-cjf7: "The case of James Harold Ristow in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Harold Ristow — Wisconsin, 1-15-13306


ᐅ Jr Tony Rocha, Wisconsin

Address: 469 Martin Way Somerset, WI 54025-7453

Bankruptcy Case 1-14-12660-cjf Summary: "In a Chapter 7 bankruptcy case, Jr Tony Rocha from Somerset, WI, saw their proceedings start in June 14, 2014 and complete by 2014-09-12, involving asset liquidation."
Jr Tony Rocha — Wisconsin, 1-14-12660


ᐅ Kipp T Ronning, Wisconsin

Address: 1693 56th St Somerset, WI 54025-7049

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10870-cjf: "The case of Kipp T Ronning in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kipp T Ronning — Wisconsin, 1-15-10870


ᐅ Nicole M Ronning, Wisconsin

Address: 603 Meadow Ln Somerset, WI 54025

Bankruptcy Case 1-11-12799-tsu Overview: "Somerset, WI resident Nicole M Ronning's April 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2011."
Nicole M Ronning — Wisconsin, 1-11-12799


ᐅ Maria B Rosario, Wisconsin

Address: 528 Jackson Cir Somerset, WI 54025-9634

Concise Description of Bankruptcy Case 1-15-12823-cjf7: "The case of Maria B Rosario in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria B Rosario — Wisconsin, 1-15-12823


ᐅ Mitchell Robert Roth, Wisconsin

Address: 325 Church Hill Rd Somerset, WI 54025-9026

Snapshot of U.S. Bankruptcy Proceeding Case 15-33439: "The bankruptcy record of Mitchell Robert Roth from Somerset, WI, shows a Chapter 7 case filed in Sep 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2015."
Mitchell Robert Roth — Wisconsin, 15-33439


ᐅ Mary Ann Socha, Wisconsin

Address: 883 210th Ave Somerset, WI 54025-7526

Bankruptcy Case 1-15-14401-cjf Overview: "In a Chapter 7 bankruptcy case, Mary Ann Socha from Somerset, WI, saw her proceedings start in December 11, 2015 and complete by March 2016, involving asset liquidation."
Mary Ann Socha — Wisconsin, 1-15-14401


ᐅ Patricia A Spengler, Wisconsin

Address: 461 Liberty Cir Somerset, WI 54025

Bankruptcy Case 1-12-15238-tsu Summary: "The case of Patricia A Spengler in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Spengler — Wisconsin, 1-12-15238


ᐅ Kyle Steen, Wisconsin

Address: 214 Plum Tree Ln Somerset, WI 54025

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14617-tsu: "The bankruptcy record of Kyle Steen from Somerset, WI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-25."
Kyle Steen — Wisconsin, 1-10-14617


ᐅ Terence L Steinlicht, Wisconsin

Address: 1641 54th St Somerset, WI 54025

Concise Description of Bankruptcy Case 1-12-14502-tsu7: "The bankruptcy record of Terence L Steinlicht from Somerset, WI, shows a Chapter 7 case filed in 08/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2012."
Terence L Steinlicht — Wisconsin, 1-12-14502


ᐅ Richard Sean Strubbe, Wisconsin

Address: 227 Balsam Dr Somerset, WI 54025

Bankruptcy Case 13-32023-bjh7 Summary: "In Somerset, WI, Richard Sean Strubbe filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2013."
Richard Sean Strubbe — Wisconsin, 13-32023


ᐅ Kenneth E Sutherland, Wisconsin

Address: PO Box 295 Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-09-16627-tsu: "The bankruptcy filing by Kenneth E Sutherland, undertaken in 09/29/2009 in Somerset, WI under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Kenneth E Sutherland — Wisconsin, 1-09-16627


ᐅ Benson Jenna M Swank, Wisconsin

Address: PO Box 337 Somerset, WI 54025-0337

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12056-cjf: "In Somerset, WI, Benson Jenna M Swank filed for Chapter 7 bankruptcy in 05/30/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2015."
Benson Jenna M Swank — Wisconsin, 1-15-12056


ᐅ Craig W Swanson, Wisconsin

Address: 690 215th Ave Somerset, WI 54025

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10268-tsu: "In a Chapter 7 bankruptcy case, Craig W Swanson from Somerset, WI, saw his proceedings start in Jan 19, 2012 and complete by 04.30.2012, involving asset liquidation."
Craig W Swanson — Wisconsin, 1-12-10268