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 John R Saalborn, Wisconsin

Address: 994 210th Ave Somerset, WI 54025

Bankruptcy Case 1-11-13469-tsu Overview: "The case of John R Saalborn in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Saalborn — Wisconsin, 1-11-13469


ᐅ Tony Santos, Wisconsin

Address: 436 Meadow Ln Somerset, WI 54025

Bankruptcy Case 1-12-13302-tsu Summary: "In Somerset, WI, Tony Santos filed for Chapter 7 bankruptcy in Jun 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2012."
Tony Santos — Wisconsin, 1-12-13302


ᐅ John Scanlan, Wisconsin

Address: 851 Plum Tree Ln Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-09-17944-tsu: "John Scanlan's bankruptcy, initiated in 11/20/2009 and concluded by Mar 2, 2010 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Scanlan — Wisconsin, 1-09-17944


ᐅ Thomas Melvin Schnitzler, Wisconsin

Address: 2041 80th St Somerset, WI 54025

Concise Description of Bankruptcy Case 1-11-14080-tsu7: "Somerset, WI resident Thomas Melvin Schnitzler's Jun 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2011."
Thomas Melvin Schnitzler — Wisconsin, 1-11-14080


ᐅ Shay N Secviar, Wisconsin

Address: 118 Pine Cir Somerset, WI 54025-9680

Bankruptcy Case 1-16-10360-cjf Overview: "In Somerset, WI, Shay N Secviar filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Shay N Secviar — Wisconsin, 1-16-10360


ᐅ Gary Lee Severson, Wisconsin

Address: 2090 Cook Dr Somerset, WI 54025

Bankruptcy Case 1-13-15472-cjf Overview: "The case of Gary Lee Severson in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Lee Severson — Wisconsin, 1-13-15472


ᐅ Maxine Lorraine Shaw, Wisconsin

Address: 617 148th Ave Somerset, WI 54025

Bankruptcy Case 1-13-13295-cjf Summary: "In Somerset, WI, Maxine Lorraine Shaw filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Maxine Lorraine Shaw — Wisconsin, 1-13-13295


ᐅ Brent James Siebenaler, Wisconsin

Address: 425 Belisle St Somerset, WI 54025

Bankruptcy Case 1-11-14171-tsu Summary: "Somerset, WI resident Brent James Siebenaler's 06.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2011."
Brent James Siebenaler — Wisconsin, 1-11-14171


ᐅ Peggy S Slogar, Wisconsin

Address: 398 Meadow Ln Somerset, WI 54025

Bankruptcy Case 1-11-14036-tsu Summary: "Peggy S Slogar's Chapter 7 bankruptcy, filed in Somerset, WI in 2011-06-23, led to asset liquidation, with the case closing in 2011-10-03."
Peggy S Slogar — Wisconsin, 1-11-14036


ᐅ Dale A Stewart, Wisconsin

Address: 100 Sarah Ln Apt 6 Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-13-15937-cjf: "Somerset, WI resident Dale A Stewart's 12/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2014."
Dale A Stewart — Wisconsin, 1-13-15937


ᐅ Mark Stock, Wisconsin

Address: 2244 74th St Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-10-13373-tsu: "The bankruptcy filing by Mark Stock, undertaken in 2010-04-29 in Somerset, WI under Chapter 7, concluded with discharge in 2010-08-09 after liquidating assets."
Mark Stock — Wisconsin, 1-10-13373


ᐅ Brenda K Tetzlaff, Wisconsin

Address: PO Box 462 Somerset, WI 54025

Bankruptcy Case 1-11-14587-tsu Summary: "The bankruptcy record of Brenda K Tetzlaff from Somerset, WI, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2011."
Brenda K Tetzlaff — Wisconsin, 1-11-14587


ᐅ Larry Woodrow Thompson, Wisconsin

Address: 814 Juniper Dr Somerset, WI 54025

Bankruptcy Case 1-11-10660-tsu Summary: "In a Chapter 7 bankruptcy case, Larry Woodrow Thompson from Somerset, WI, saw his proceedings start in 2011-02-07 and complete by May 20, 2011, involving asset liquidation."
Larry Woodrow Thompson — Wisconsin, 1-11-10660


ᐅ Jessica Tronson, Wisconsin

Address: 490 Meadow Ln Somerset, WI 54025

Concise Description of Bankruptcy Case 1-10-11561-tsu7: "In a Chapter 7 bankruptcy case, Jessica Tronson from Somerset, WI, saw her proceedings start in 03.05.2010 and complete by June 2010, involving asset liquidation."
Jessica Tronson — Wisconsin, 1-10-11561


ᐅ Kari Truh, Wisconsin

Address: 439 Meadow Ln Somerset, WI 54025

Bankruptcy Case 1-10-11093-tsu Summary: "In Somerset, WI, Kari Truh filed for Chapter 7 bankruptcy in February 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Kari Truh — Wisconsin, 1-10-11093


ᐅ Steven Frank Vader, Wisconsin

Address: 412 BELISLE ST Somerset, WI 54025

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12197-tsu: "The bankruptcy record of Steven Frank Vader from Somerset, WI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-27."
Steven Frank Vader — Wisconsin, 1-12-12197


ᐅ Anthony Vanasse, Wisconsin

Address: PO Box 467 Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-13-12476-cjf: "The bankruptcy filing by Anthony Vanasse, undertaken in May 2013 in Somerset, WI under Chapter 7, concluded with discharge in 2013-08-21 after liquidating assets."
Anthony Vanasse — Wisconsin, 1-13-12476


ᐅ Leonel L Verdeja, Wisconsin

Address: 2124 76th St Somerset, WI 54025-7450

Bankruptcy Case 1-10-14738-cjf Summary: "June 20, 2010 marked the beginning of Leonel L Verdeja's Chapter 13 bankruptcy in Somerset, WI, entailing a structured repayment schedule, completed by 05.22.2013."
Leonel L Verdeja — Wisconsin, 1-10-14738


ᐅ Lizabeth A Victor, Wisconsin

Address: 305 Harriman St Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-11-14253-tsu: "The case of Lizabeth A Victor in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lizabeth A Victor — Wisconsin, 1-11-14253


ᐅ Nathaniel W Wagner, Wisconsin

Address: 2351 53rd St Somerset, WI 54025

Concise Description of Bankruptcy Case 1-13-11920-cjf7: "The bankruptcy record of Nathaniel W Wagner from Somerset, WI, shows a Chapter 7 case filed in 04/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2013."
Nathaniel W Wagner — Wisconsin, 1-13-11920


ᐅ Brandon Gilbert Wallin, Wisconsin

Address: 308 Harriman St Somerset, WI 54025-9095

Brief Overview of Bankruptcy Case 1-16-11126-cjf: "The bankruptcy record of Brandon Gilbert Wallin from Somerset, WI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-30."
Brandon Gilbert Wallin — Wisconsin, 1-16-11126


ᐅ Karleen August Wallin, Wisconsin

Address: 308 Harriman St Somerset, WI 54025-9095

Concise Description of Bankruptcy Case 1-16-11126-cjf7: "In a Chapter 7 bankruptcy case, Karleen August Wallin from Somerset, WI, saw her proceedings start in April 1, 2016 and complete by Jun 30, 2016, involving asset liquidation."
Karleen August Wallin — Wisconsin, 1-16-11126


ᐅ Mark Wanyama, Wisconsin

Address: 221 Balsam Dr Somerset, WI 54025

Bankruptcy Case 1-10-12463-tsu Summary: "The case of Mark Wanyama in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Wanyama — Wisconsin, 1-10-12463


ᐅ Jr Allen Webster, Wisconsin

Address: 213 Bluff Dr Somerset, WI 54025

Concise Description of Bankruptcy Case 1-10-14441-tsu7: "The case of Jr Allen Webster in Somerset, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Allen Webster — Wisconsin, 1-10-14441


ᐅ Rene W Wert, Wisconsin

Address: 2010 State Road 35 Somerset, WI 54025-7420

Bankruptcy Case 1-15-12115-cjf Summary: "In Somerset, WI, Rene W Wert filed for Chapter 7 bankruptcy in 2015-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2015."
Rene W Wert — Wisconsin, 1-15-12115


ᐅ Paul Westmoreland, Wisconsin

Address: 455 180th Ave Somerset, WI 54025

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13164-tsu: "In a Chapter 7 bankruptcy case, Paul Westmoreland from Somerset, WI, saw their proceedings start in April 22, 2010 and complete by August 2, 2010, involving asset liquidation."
Paul Westmoreland — Wisconsin, 1-10-13164


ᐅ Kenneth Richard Whalen, Wisconsin

Address: 462 210th Ave Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-11-13259-tsu: "The bankruptcy record of Kenneth Richard Whalen from Somerset, WI, shows a Chapter 7 case filed in 05/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2011."
Kenneth Richard Whalen — Wisconsin, 1-11-13259


ᐅ Amber J Wheaton, Wisconsin

Address: 2025 77th St Somerset, WI 54025

Concise Description of Bankruptcy Case 1-13-15853-cjf7: "The bankruptcy filing by Amber J Wheaton, undertaken in 2013-12-09 in Somerset, WI under Chapter 7, concluded with discharge in March 21, 2014 after liquidating assets."
Amber J Wheaton — Wisconsin, 1-13-15853


ᐅ Chad Williams, Wisconsin

Address: 450 Meadow Ln Somerset, WI 54025

Bankruptcy Case 1-10-15174-tsu Summary: "The bankruptcy record of Chad Williams from Somerset, WI, shows a Chapter 7 case filed in 2010-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Chad Williams — Wisconsin, 1-10-15174


ᐅ Scott Charles Zahnow, Wisconsin

Address: 494 192nd Ave Somerset, WI 54025

Brief Overview of Bankruptcy Case 1-13-15137-cjf: "Scott Charles Zahnow's bankruptcy, initiated in Oct 21, 2013 and concluded by 2014-01-31 in Somerset, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Charles Zahnow — Wisconsin, 1-13-15137


ᐅ Julie Ziemer, Wisconsin

Address: 2348 53rd St Somerset, WI 54025

Bankruptcy Case 1-09-17774-tsu Overview: "The bankruptcy filing by Julie Ziemer, undertaken in 11/13/2009 in Somerset, WI under Chapter 7, concluded with discharge in February 23, 2010 after liquidating assets."
Julie Ziemer — Wisconsin, 1-09-17774