personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Superior, 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 Richard E Erickson, Wisconsin

Address: 2010 Baxter Ave Superior, WI 54880-6729

Bankruptcy Case 1-14-10914-cjf Overview: "Superior, WI resident Richard E Erickson's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2014."
Richard E Erickson — Wisconsin, 1-14-10914


ᐅ Dennis Ernst, Wisconsin

Address: 2510 N 28th St Superior, WI 54880

Bankruptcy Case 1-10-10322-tsu Summary: "Dennis Ernst's Chapter 7 bankruptcy, filed in Superior, WI in 2010-01-19, led to asset liquidation, with the case closing in 2010-05-01."
Dennis Ernst — Wisconsin, 1-10-10322


ᐅ Jeffrey A Evans, Wisconsin

Address: 701 3rd Ave E Superior, WI 54880

Concise Description of Bankruptcy Case 1-13-13162-cjf7: "Superior, WI resident Jeffrey A Evans's 2013-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2013."
Jeffrey A Evans — Wisconsin, 1-13-13162


ᐅ Joy Marie Fairbanks, Wisconsin

Address: 3505 Belknap St Trlr 37 Superior, WI 54880-2169

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12697-cjf: "Joy Marie Fairbanks's bankruptcy, initiated in 06.18.2014 and concluded by September 2014 in Superior, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Marie Fairbanks — Wisconsin, 1-14-12697


ᐅ Dianne K Falk, Wisconsin

Address: 2325 Ogden Ave Superior, WI 54880-4932

Concise Description of Bankruptcy Case 1-15-11457-cjf7: "Dianne K Falk's Chapter 7 bankruptcy, filed in Superior, WI in 2015-04-21, led to asset liquidation, with the case closing in 2015-07-20."
Dianne K Falk — Wisconsin, 1-15-11457


ᐅ Michelle L Fatiga, Wisconsin

Address: 606 Catlin Ave Superior, WI 54880-7627

Concise Description of Bankruptcy Case 1-15-12320-cjf7: "The case of Michelle L Fatiga in Superior, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Fatiga — Wisconsin, 1-15-12320


ᐅ Katherine O Flanders, Wisconsin

Address: 5635 Hammond Ave Superior, WI 54880

Brief Overview of Bankruptcy Case 1-11-17566-tsu: "In a Chapter 7 bankruptcy case, Katherine O Flanders from Superior, WI, saw her proceedings start in December 2011 and complete by 03/30/2012, involving asset liquidation."
Katherine O Flanders — Wisconsin, 1-11-17566


ᐅ Shannon Fletcher, Wisconsin

Address: 2318 John Ave Apt A Superior, WI 54880-4998

Concise Description of Bankruptcy Case 1-16-10586-cjf7: "The bankruptcy record of Shannon Fletcher from Superior, WI, shows a Chapter 7 case filed in February 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Shannon Fletcher — Wisconsin, 1-16-10586


ᐅ Sandra Florio, Wisconsin

Address: 1912 John Ave Superior, WI 54880

Bankruptcy Case 1-10-12162-tsu Summary: "In Superior, WI, Sandra Florio filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Sandra Florio — Wisconsin, 1-10-12162


ᐅ Kimberly Flowers, Wisconsin

Address: 1807 John Ave Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12328-tsu: "Superior, WI resident Kimberly Flowers's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2010."
Kimberly Flowers — Wisconsin, 1-10-12328


ᐅ Thomas Foerst, Wisconsin

Address: 1737 E County Road C Superior, WI 54880

Brief Overview of Bankruptcy Case 1-10-16390-tsu: "In a Chapter 7 bankruptcy case, Thomas Foerst from Superior, WI, saw their proceedings start in August 2010 and complete by 12/04/2010, involving asset liquidation."
Thomas Foerst — Wisconsin, 1-10-16390


ᐅ Bruce Lester Forrette, Wisconsin

Address: 1320 John Ave Apt 5 Superior, WI 54880

Brief Overview of Bankruptcy Case 1-13-14890-cjf: "In a Chapter 7 bankruptcy case, Bruce Lester Forrette from Superior, WI, saw his proceedings start in 2013-10-04 and complete by Jan 14, 2014, involving asset liquidation."
Bruce Lester Forrette — Wisconsin, 1-13-14890


ᐅ Christine M Frank, Wisconsin

Address: PO Box 1542 Superior, WI 54880

Bankruptcy Case 1-12-10751-tsu Summary: "The bankruptcy filing by Christine M Frank, undertaken in 2012-02-15 in Superior, WI under Chapter 7, concluded with discharge in 2012-05-27 after liquidating assets."
Christine M Frank — Wisconsin, 1-12-10751


ᐅ Steven A Frazier, Wisconsin

Address: 912 N 28th St Superior, WI 54880

Bankruptcy Case 1-11-10508-tsu Overview: "In a Chapter 7 bankruptcy case, Steven A Frazier from Superior, WI, saw their proceedings start in 2011-01-31 and complete by 05.13.2011, involving asset liquidation."
Steven A Frazier — Wisconsin, 1-11-10508


ᐅ Maria Fredrick, Wisconsin

Address: 2401 E 3rd St Superior, WI 54880

Concise Description of Bankruptcy Case 1-10-10757-tsu7: "The bankruptcy record of Maria Fredrick from Superior, WI, shows a Chapter 7 case filed in 2010-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Maria Fredrick — Wisconsin, 1-10-10757


ᐅ Wayne A French, Wisconsin

Address: 2015 N 26th St Superior, WI 54880-4710

Brief Overview of Bankruptcy Case 1-16-12072-cjf: "In Superior, WI, Wayne A French filed for Chapter 7 bankruptcy in 2016-06-09. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2016."
Wayne A French — Wisconsin, 1-16-12072


ᐅ Amber R French, Wisconsin

Address: 2015 N 26th St Superior, WI 54880-4710

Brief Overview of Bankruptcy Case 1-16-12072-cjf: "The bankruptcy filing by Amber R French, undertaken in Jun 9, 2016 in Superior, WI under Chapter 7, concluded with discharge in September 7, 2016 after liquidating assets."
Amber R French — Wisconsin, 1-16-12072


ᐅ Linda Sue Fry, Wisconsin

Address: 1523 John Ave Superior, WI 54880-2612

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10569-cjf: "In Superior, WI, Linda Sue Fry filed for Chapter 7 bankruptcy in 02/23/2015. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2015."
Linda Sue Fry — Wisconsin, 1-15-10569


ᐅ Laurie Kay Fudally, Wisconsin

Address: 2631 N 31st St Superior, WI 54880-5377

Brief Overview of Bankruptcy Case 1-16-10581-cjf: "In Superior, WI, Laurie Kay Fudally filed for Chapter 7 bankruptcy in Feb 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-26."
Laurie Kay Fudally — Wisconsin, 1-16-10581


ᐅ Justin Fulkerson, Wisconsin

Address: 4728 Ridgeview Rd Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-17288-tsu: "The bankruptcy filing by Justin Fulkerson, undertaken in 10/27/2009 in Superior, WI under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Justin Fulkerson — Wisconsin, 1-09-17288


ᐅ Richard W Gault, Wisconsin

Address: 1914 N 53rd St Superior, WI 54880

Concise Description of Bankruptcy Case 1-11-10312-tsu7: "Richard W Gault's Chapter 7 bankruptcy, filed in Superior, WI in January 21, 2011, led to asset liquidation, with the case closing in May 3, 2011."
Richard W Gault — Wisconsin, 1-11-10312


ᐅ Paul Geitner, Wisconsin

Address: 6070 S Stromquist Rd Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15432-tsu: "Superior, WI resident Paul Geitner's 07.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Paul Geitner — Wisconsin, 1-10-15432


ᐅ Adam John Gerlach, Wisconsin

Address: 2119 Logan Ave Superior, WI 54880-4609

Bankruptcy Case 1-16-11715-cjf Overview: "The case of Adam John Gerlach in Superior, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam John Gerlach — Wisconsin, 1-16-11715


ᐅ Steven Germond, Wisconsin

Address: 2603 Maryland Ave Superior, WI 54880

Brief Overview of Bankruptcy Case 1-10-19460-tsu: "The case of Steven Germond in Superior, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Germond — Wisconsin, 1-10-19460


ᐅ Jeffrey Giansanti, Wisconsin

Address: 1609 Baxter Ave Superior, WI 54880

Concise Description of Bankruptcy Case 1-13-13982-cjf7: "In a Chapter 7 bankruptcy case, Jeffrey Giansanti from Superior, WI, saw their proceedings start in 2013-08-11 and complete by 11.21.2013, involving asset liquidation."
Jeffrey Giansanti — Wisconsin, 1-13-13982


ᐅ Jeffrey Gilbertson, Wisconsin

Address: 1012 Broadway St Superior, WI 54880

Bankruptcy Case 1-09-18595-tsu Summary: "Jeffrey Gilbertson's Chapter 7 bankruptcy, filed in Superior, WI in December 22, 2009, led to asset liquidation, with the case closing in 04/03/2010."
Jeffrey Gilbertson — Wisconsin, 1-09-18595


ᐅ Richard Glonek, Wisconsin

Address: 1703 E 8th St Superior, WI 54880

Brief Overview of Bankruptcy Case 1-13-13812-cjf: "In Superior, WI, Richard Glonek filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2013."
Richard Glonek — Wisconsin, 1-13-13812


ᐅ Jeremy Goad, Wisconsin

Address: 5404 S Midbon Rd Superior, WI 54880

Bankruptcy Case 1-10-14930-tsu Overview: "The bankruptcy filing by Jeremy Goad, undertaken in June 28, 2010 in Superior, WI under Chapter 7, concluded with discharge in 10.08.2010 after liquidating assets."
Jeremy Goad — Wisconsin, 1-10-14930


ᐅ Bradley J Gotelare, Wisconsin

Address: 1706 Susquehanna Ave Superior, WI 54880-2139

Bankruptcy Case 1-14-14775-cjf Summary: "The bankruptcy filing by Bradley J Gotelare, undertaken in Nov 7, 2014 in Superior, WI under Chapter 7, concluded with discharge in February 5, 2015 after liquidating assets."
Bradley J Gotelare — Wisconsin, 1-14-14775


ᐅ Laurie Ann Grandhagen, Wisconsin

Address: 1416 Birch Ave Superior, WI 54880-1909

Brief Overview of Bankruptcy Case 1-15-10644-cjf: "Laurie Ann Grandhagen's bankruptcy, initiated in 2015-02-26 and concluded by May 27, 2015 in Superior, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Ann Grandhagen — Wisconsin, 1-15-10644


ᐅ Tamara M Granlund, Wisconsin

Address: 2632 E 7th St Superior, WI 54880-3834

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12194-cjf: "Tamara M Granlund's Chapter 7 bankruptcy, filed in Superior, WI in 2014-05-15, led to asset liquidation, with the case closing in Aug 13, 2014."
Tamara M Granlund — Wisconsin, 1-14-12194


ᐅ Teresa M Graves, Wisconsin

Address: 2207 Oakes Ave Superior, WI 54880

Bankruptcy Case 1-11-14364-tsu Summary: "The bankruptcy filing by Teresa M Graves, undertaken in Jul 8, 2011 in Superior, WI under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Teresa M Graves — Wisconsin, 1-11-14364


ᐅ Kevin M Gregory, Wisconsin

Address: 1625 Cumming Ave Superior, WI 54880-2765

Concise Description of Bankruptcy Case 1-09-18339-cjf7: "Kevin M Gregory, a resident of Superior, WI, entered a Chapter 13 bankruptcy plan in 2009-12-11, culminating in its successful completion by July 2013."
Kevin M Gregory — Wisconsin, 1-09-18339


ᐅ Timothy A Grenier, Wisconsin

Address: 1024 Baxter Ave Superior, WI 54880

Bankruptcy Case 1-11-12327-tsu Summary: "Timothy A Grenier's Chapter 7 bankruptcy, filed in Superior, WI in April 2011, led to asset liquidation, with the case closing in 07/23/2011."
Timothy A Grenier — Wisconsin, 1-11-12327


ᐅ Jayson Grozdanich, Wisconsin

Address: 5818 Butler Ave Superior, WI 54880-7412

Concise Description of Bankruptcy Case 1-16-10253-cjf7: "Jayson Grozdanich's Chapter 7 bankruptcy, filed in Superior, WI in 01.29.2016, led to asset liquidation, with the case closing in Apr 28, 2016."
Jayson Grozdanich — Wisconsin, 1-16-10253


ᐅ Jennifer Claire Grozdanich, Wisconsin

Address: 5816 1/2 Ogden Ave Superior, WI 54880

Brief Overview of Bankruptcy Case 1-09-16496-tsu: "The case of Jennifer Claire Grozdanich in Superior, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Claire Grozdanich — Wisconsin, 1-09-16496


ᐅ Tiffany L Gunderson, Wisconsin

Address: 615 Homecroft Ct Superior, WI 54880

Brief Overview of Bankruptcy Case 1-12-12593-tsu: "Tiffany L Gunderson's bankruptcy, initiated in 2012-05-01 and concluded by August 2012 in Superior, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany L Gunderson — Wisconsin, 1-12-12593


ᐅ Rebecca Hageman, Wisconsin

Address: 2302 Banks Ave Superior, WI 54880

Bankruptcy Case 1-10-13281-tsu Overview: "In Superior, WI, Rebecca Hageman filed for Chapter 7 bankruptcy in April 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Rebecca Hageman — Wisconsin, 1-10-13281


ᐅ Linda M Hagen, Wisconsin

Address: 2101 John Ave Superior, WI 54880

Bankruptcy Case 1-13-11382-cjf Summary: "In a Chapter 7 bankruptcy case, Linda M Hagen from Superior, WI, saw her proceedings start in March 2013 and complete by 2013-07-06, involving asset liquidation."
Linda M Hagen — Wisconsin, 1-13-11382


ᐅ Connis J Hall, Wisconsin

Address: 5409 Tower Ave Superior, WI 54880-5805

Bankruptcy Case 1-08-16116-cjf Summary: "Connis J Hall, a resident of Superior, WI, entered a Chapter 13 bankruptcy plan in 11/18/2008, culminating in its successful completion by 2013-12-03."
Connis J Hall — Wisconsin, 1-08-16116


ᐅ Marilyn A Halvorsen, Wisconsin

Address: 1300 Weeks Ave Apt 404 Superior, WI 54880-1889

Concise Description of Bankruptcy Case 14-506967: "Superior, WI resident Marilyn A Halvorsen's 2014-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2014."
Marilyn A Halvorsen — Wisconsin, 14-50696


ᐅ Heather K Hammon, Wisconsin

Address: 1516 Baxter Ave Superior, WI 54880-2846

Concise Description of Bankruptcy Case 1-14-12423-cjf7: "Heather K Hammon's Chapter 7 bankruptcy, filed in Superior, WI in May 2014, led to asset liquidation, with the case closing in August 27, 2014."
Heather K Hammon — Wisconsin, 1-14-12423


ᐅ Susan Ann Hansen, Wisconsin

Address: 605-1/2 Weeks Ave Superior, WI 54880-1223

Bankruptcy Case 1-16-10185-cjf Overview: "The bankruptcy filing by Susan Ann Hansen, undertaken in 2016-01-22 in Superior, WI under Chapter 7, concluded with discharge in April 21, 2016 after liquidating assets."
Susan Ann Hansen — Wisconsin, 1-16-10185


ᐅ Tonia Rhea Hanson, Wisconsin

Address: 524 Greenwood Ave Superior, WI 54880-7633

Concise Description of Bankruptcy Case 15-410097: "Tonia Rhea Hanson's bankruptcy, initiated in March 2015 and concluded by Jun 24, 2015 in Superior, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia Rhea Hanson — Wisconsin, 15-41009


ᐅ Willie G Hanson, Wisconsin

Address: 2203 E Missabe St Superior, WI 54880-4472

Concise Description of Bankruptcy Case 1-10-16036-tsu7: "Willie G Hanson's Superior, WI bankruptcy under Chapter 13 in 08.10.2010 led to a structured repayment plan, successfully discharged in Nov 1, 2012."
Willie G Hanson — Wisconsin, 1-10-16036


ᐅ Iii William T Hardy, Wisconsin

Address: 621 Baxter Ave Superior, WI 54880

Bankruptcy Case 1-13-11487-cjf Overview: "In a Chapter 7 bankruptcy case, Iii William T Hardy from Superior, WI, saw their proceedings start in 03/29/2013 and complete by 07/09/2013, involving asset liquidation."
Iii William T Hardy — Wisconsin, 1-13-11487


ᐅ Bradley Harris, Wisconsin

Address: 906 John Ave Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-18451-tsu: "Bradley Harris's Chapter 7 bankruptcy, filed in Superior, WI in December 17, 2009, led to asset liquidation, with the case closing in March 29, 2010."
Bradley Harris — Wisconsin, 1-09-18451


ᐅ Sandra Hartshorn, Wisconsin

Address: 210 Main St Superior, WI 54880

Bankruptcy Case 1-10-10127-tsu Summary: "The bankruptcy record of Sandra Hartshorn from Superior, WI, shows a Chapter 7 case filed in 01.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2010."
Sandra Hartshorn — Wisconsin, 1-10-10127


ᐅ Elizabeth Ann Harvey, Wisconsin

Address: 2006 Susquehanna Ave Superior, WI 54880-2145

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11352-cjf: "The bankruptcy record of Elizabeth Ann Harvey from Superior, WI, shows a Chapter 7 case filed in 04.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-14."
Elizabeth Ann Harvey — Wisconsin, 1-15-11352


ᐅ Eugene Harvey, Wisconsin

Address: 1703 N 22nd St Superior, WI 54880

Brief Overview of Bankruptcy Case 1-09-17296-tsu: "The bankruptcy record of Eugene Harvey from Superior, WI, shows a Chapter 7 case filed in 10/27/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2010."
Eugene Harvey — Wisconsin, 1-09-17296


ᐅ Joshua Hatch, Wisconsin

Address: 6050 S State Road 35 Superior, WI 54880

Concise Description of Bankruptcy Case 1-09-18322-tsu7: "Joshua Hatch's bankruptcy, initiated in 12.11.2009 and concluded by 2010-03-23 in Superior, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Hatch — Wisconsin, 1-09-18322


ᐅ Nathan William Hathaway, Wisconsin

Address: 2724 E 5th St Superior, WI 54880

Bankruptcy Case 1-09-16527-tsu Summary: "The bankruptcy filing by Nathan William Hathaway, undertaken in 2009-09-25 in Superior, WI under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Nathan William Hathaway — Wisconsin, 1-09-16527


ᐅ Steffanie Heffner, Wisconsin

Address: 611 24th Ave E Apt 203 Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10253-tsu: "Steffanie Heffner's bankruptcy, initiated in 01.15.2010 and concluded by April 2010 in Superior, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steffanie Heffner — Wisconsin, 1-10-10253


ᐅ Sr Paul Michael Hegstrom, Wisconsin

Address: 4472 E COPENHAUGEN RD Superior, WI 54880

Bankruptcy Case 1-12-12053-tsu Summary: "Sr Paul Michael Hegstrom's Chapter 7 bankruptcy, filed in Superior, WI in April 2012, led to asset liquidation, with the case closing in 07.21.2012."
Sr Paul Michael Hegstrom — Wisconsin, 1-12-12053


ᐅ Allen Heinonen, Wisconsin

Address: 808 Winter St Superior, WI 54880

Brief Overview of Bankruptcy Case 1-10-14970-tsu: "The bankruptcy filing by Allen Heinonen, undertaken in 2010-06-29 in Superior, WI under Chapter 7, concluded with discharge in October 9, 2010 after liquidating assets."
Allen Heinonen — Wisconsin, 1-10-14970


ᐅ Chad Heintz, Wisconsin

Address: 1611 Wyoming Ave Superior, WI 54880

Bankruptcy Case 1-10-11570-tsu Summary: "The bankruptcy record of Chad Heintz from Superior, WI, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2010."
Chad Heintz — Wisconsin, 1-10-11570


ᐅ Bryan M Henry, Wisconsin

Address: 4669 S Omberg Rd Superior, WI 54880-8057

Bankruptcy Case 1-16-11582-cjf Summary: "In a Chapter 7 bankruptcy case, Bryan M Henry from Superior, WI, saw his proceedings start in 05.03.2016 and complete by August 2016, involving asset liquidation."
Bryan M Henry — Wisconsin, 1-16-11582


ᐅ Alicia M Herther, Wisconsin

Address: 1209 Cumming Ave Superior, WI 54880-1715

Brief Overview of Bankruptcy Case 1-16-11976-cjf: "Alicia M Herther's Chapter 7 bankruptcy, filed in Superior, WI in 06/01/2016, led to asset liquidation, with the case closing in 08/30/2016."
Alicia M Herther — Wisconsin, 1-16-11976


ᐅ John Herubin, Wisconsin

Address: 2008 Elmira Ave Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12599-tsu: "The case of John Herubin in Superior, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Herubin — Wisconsin, 1-10-12599


ᐅ Judith Hill, Wisconsin

Address: 3799 S State Road 35 Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-16642-tsu: "Superior, WI resident Judith Hill's 2010-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 12, 2010."
Judith Hill — Wisconsin, 1-10-16642


ᐅ Shelby L Hobson, Wisconsin

Address: 5707 Hughitt Ave Superior, WI 54880-7233

Bankruptcy Case 1-15-13423-cjf Overview: "The case of Shelby L Hobson in Superior, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelby L Hobson — Wisconsin, 1-15-13423


ᐅ Donald R Hobson, Wisconsin

Address: 5707 Hughitt Ave Superior, WI 54880-7233

Brief Overview of Bankruptcy Case 1-15-13423-cjf: "The bankruptcy record of Donald R Hobson from Superior, WI, shows a Chapter 7 case filed in 09/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2015."
Donald R Hobson — Wisconsin, 1-15-13423


ᐅ Charlotte Hoeffling, Wisconsin

Address: 1023 Broadway St Superior, WI 54880

Brief Overview of Bankruptcy Case 1-10-16205-tsu: "In Superior, WI, Charlotte Hoeffling filed for Chapter 7 bankruptcy in Aug 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-27."
Charlotte Hoeffling — Wisconsin, 1-10-16205


ᐅ Rosanne Hoffren, Wisconsin

Address: 5 Beacon Ln Superior, WI 54880

Brief Overview of Bankruptcy Case 1-10-14709-tsu: "In a Chapter 7 bankruptcy case, Rosanne Hoffren from Superior, WI, saw her proceedings start in 2010-06-18 and complete by Sep 28, 2010, involving asset liquidation."
Rosanne Hoffren — Wisconsin, 1-10-14709


ᐅ Vincent A Holcombe, Wisconsin

Address: 5635 Hammond Ave Superior, WI 54880-7268

Concise Description of Bankruptcy Case 1-15-11658-cjf7: "The bankruptcy filing by Vincent A Holcombe, undertaken in May 3, 2015 in Superior, WI under Chapter 7, concluded with discharge in Aug 1, 2015 after liquidating assets."
Vincent A Holcombe — Wisconsin, 1-15-11658


ᐅ James H Holmes, Wisconsin

Address: 4474 E Copenhaugen Rd Superior, WI 54880

Concise Description of Bankruptcy Case 1-12-16112-cjf7: "In Superior, WI, James H Holmes filed for Chapter 7 bankruptcy in November 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2013."
James H Holmes — Wisconsin, 1-12-16112


ᐅ Brian Hugdahl, Wisconsin

Address: 4302 E 1st St Superior, WI 54880

Bankruptcy Case 1-09-17088-tsu Overview: "In Superior, WI, Brian Hugdahl filed for Chapter 7 bankruptcy in 2009-10-16. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2010."
Brian Hugdahl — Wisconsin, 1-09-17088


ᐅ Derrick Hughes, Wisconsin

Address: 2210 Ohio Ave Superior, WI 54880

Bankruptcy Case 1-10-15258-tsu Overview: "In a Chapter 7 bankruptcy case, Derrick Hughes from Superior, WI, saw his proceedings start in 07.12.2010 and complete by October 22, 2010, involving asset liquidation."
Derrick Hughes — Wisconsin, 1-10-15258


ᐅ Ruth A Hunter, Wisconsin

Address: 5909 Tower Ave Superior, WI 54880-7226

Bankruptcy Case 1-16-11463-cjf Overview: "In Superior, WI, Ruth A Hunter filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2016."
Ruth A Hunter — Wisconsin, 1-16-11463


ᐅ Kari Renae Hunter, Wisconsin

Address: 3617 E 1st St Superior, WI 54880-4003

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-13456-cjf: "The bankruptcy filing by Kari Renae Hunter, undertaken in Sep 24, 2015 in Superior, WI under Chapter 7, concluded with discharge in 2015-12-23 after liquidating assets."
Kari Renae Hunter — Wisconsin, 1-15-13456


ᐅ Nicholas Vertin Hunter, Wisconsin

Address: 3617 E 1st St Superior, WI 54880-4003

Brief Overview of Bankruptcy Case 1-15-13456-cjf: "The bankruptcy filing by Nicholas Vertin Hunter, undertaken in 2015-09-24 in Superior, WI under Chapter 7, concluded with discharge in 12/23/2015 after liquidating assets."
Nicholas Vertin Hunter — Wisconsin, 1-15-13456


ᐅ Mark J Hutson, Wisconsin

Address: 1901 New York Ave Apt E403 Superior, WI 54880

Bankruptcy Case 1-11-14433-tsu Overview: "The bankruptcy record of Mark J Hutson from Superior, WI, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Mark J Hutson — Wisconsin, 1-11-14433


ᐅ Pamela Sue James, Wisconsin

Address: 6005 1/2 Banks Ave Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10594-tsu: "The case of Pamela Sue James in Superior, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Sue James — Wisconsin, 1-11-10594


ᐅ Dean Janowicz, Wisconsin

Address: 4205 S Lee Rd Superior, WI 54880

Concise Description of Bankruptcy Case 1-10-14611-tsu7: "In a Chapter 7 bankruptcy case, Dean Janowicz from Superior, WI, saw their proceedings start in June 2010 and complete by 09.25.2010, involving asset liquidation."
Dean Janowicz — Wisconsin, 1-10-14611


ᐅ Carl J Jaquet, Wisconsin

Address: 1018 Oakes Ave Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14407-tsu: "Carl J Jaquet's Chapter 7 bankruptcy, filed in Superior, WI in 07/12/2011, led to asset liquidation, with the case closing in 10.11.2011."
Carl J Jaquet — Wisconsin, 1-11-14407


ᐅ Kay Jardine, Wisconsin

Address: 216 N 58th St Superior, WI 54880

Concise Description of Bankruptcy Case 1-10-16041-tsu7: "The bankruptcy filing by Kay Jardine, undertaken in 08.10.2010 in Superior, WI under Chapter 7, concluded with discharge in 2010-11-20 after liquidating assets."
Kay Jardine — Wisconsin, 1-10-16041


ᐅ Eve Jaros, Wisconsin

Address: 420 6th Ave E Superior, WI 54880

Bankruptcy Case 1-10-12347-tsu Summary: "In a Chapter 7 bankruptcy case, Eve Jaros from Superior, WI, saw her proceedings start in 03/30/2010 and complete by Jul 10, 2010, involving asset liquidation."
Eve Jaros — Wisconsin, 1-10-12347


ᐅ Jason Jauhola, Wisconsin

Address: 2611 John Ave Superior, WI 54880

Bankruptcy Case 1-09-17543-tsu Overview: "In a Chapter 7 bankruptcy case, Jason Jauhola from Superior, WI, saw their proceedings start in 11/04/2009 and complete by 2010-02-14, involving asset liquidation."
Jason Jauhola — Wisconsin, 1-09-17543


ᐅ Michelle J Jazdzewski, Wisconsin

Address: 723 Weeks Ave Superior, WI 54880-6629

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12608-cjf: "In a Chapter 7 bankruptcy case, Michelle J Jazdzewski from Superior, WI, saw her proceedings start in Jun 11, 2014 and complete by September 2014, involving asset liquidation."
Michelle J Jazdzewski — Wisconsin, 1-14-12608


ᐅ Chrissa Jennings, Wisconsin

Address: 631 Roosevelt Ave Superior, WI 54880

Bankruptcy Case 1-10-11609-tsu Overview: "The bankruptcy record of Chrissa Jennings from Superior, WI, shows a Chapter 7 case filed in 03/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Chrissa Jennings — Wisconsin, 1-10-11609


ᐅ Mathew John, Wisconsin

Address: 4908 Saint Croix Dr Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-17366-tsu: "Superior, WI resident Mathew John's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Mathew John — Wisconsin, 1-10-17366


ᐅ Jeffrey Joseph Johnholtz, Wisconsin

Address: 5715 Banks Ave Superior, WI 54880-5747

Bankruptcy Case 1-16-11488-cjf Summary: "The bankruptcy record of Jeffrey Joseph Johnholtz from Superior, WI, shows a Chapter 7 case filed in 2016-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2016."
Jeffrey Joseph Johnholtz — Wisconsin, 1-16-11488


ᐅ Lisa Marie Johnholtz, Wisconsin

Address: 5715 Banks Ave Superior, WI 54880-5747

Bankruptcy Case 1-16-11488-cjf Summary: "The bankruptcy record of Lisa Marie Johnholtz from Superior, WI, shows a Chapter 7 case filed in April 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2016."
Lisa Marie Johnholtz — Wisconsin, 1-16-11488


ᐅ Judith K Johnson, Wisconsin

Address: 3209 Belknap St Superior, WI 54880-2251

Bankruptcy Case 1-15-14312-cjf Summary: "Judith K Johnson's bankruptcy, initiated in 12/01/2015 and concluded by 02/29/2016 in Superior, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith K Johnson — Wisconsin, 1-15-14312


ᐅ Lynn C Johnson, Wisconsin

Address: 2139 E Union St Superior, WI 54880-8109

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10113-cjf: "In Superior, WI, Lynn C Johnson filed for Chapter 7 bankruptcy in 2015-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-15."
Lynn C Johnson — Wisconsin, 1-15-10113


ᐅ Karin Johnson, Wisconsin

Address: 815 N 12th St Superior, WI 54880

Bankruptcy Case 1-10-11497-tsu Summary: "Superior, WI resident Karin Johnson's 03.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Karin Johnson — Wisconsin, 1-10-11497


ᐅ Melissa Sue Johnson, Wisconsin

Address: 2032 E 4th St Superior, WI 54880

Concise Description of Bankruptcy Case 1-12-15274-tsu7: "The bankruptcy filing by Melissa Sue Johnson, undertaken in Sep 21, 2012 in Superior, WI under Chapter 7, concluded with discharge in Jan 1, 2013 after liquidating assets."
Melissa Sue Johnson — Wisconsin, 1-12-15274


ᐅ Terrance E Johnstone, Wisconsin

Address: 1821 Washington Ave Superior, WI 54880

Bankruptcy Case 1-12-14433-tsu Summary: "Superior, WI resident Terrance E Johnstone's 08/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2012."
Terrance E Johnstone — Wisconsin, 1-12-14433


ᐅ Mary Jones, Wisconsin

Address: 906 E 4th St Superior, WI 54880

Bankruptcy Case 1-10-16361-tsu Overview: "Mary Jones's bankruptcy, initiated in August 2010 and concluded by 12/04/2010 in Superior, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jones — Wisconsin, 1-10-16361


ᐅ Christopher Jones, Wisconsin

Address: 916 Clough Ave Superior, WI 54880

Brief Overview of Bankruptcy Case 1-10-12739-tsu: "Christopher Jones's bankruptcy, initiated in 2010-04-09 and concluded by 2010-07-20 in Superior, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Jones — Wisconsin, 1-10-12739


ᐅ Angela M Jones, Wisconsin

Address: 2523 E 4th St Superior, WI 54880

Concise Description of Bankruptcy Case 1-12-12608-tsu7: "In Superior, WI, Angela M Jones filed for Chapter 7 bankruptcy in 2012-05-01. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2012."
Angela M Jones — Wisconsin, 1-12-12608


ᐅ Matthew A Kaiser, Wisconsin

Address: 2128 Oakes Ave Superior, WI 54880

Concise Description of Bankruptcy Case 1-13-11595-cjf7: "In Superior, WI, Matthew A Kaiser filed for Chapter 7 bankruptcy in 04/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Matthew A Kaiser — Wisconsin, 1-13-11595


ᐅ Susan Mary Kangas, Wisconsin

Address: 5517 Tower Ave Superior, WI 54880

Concise Description of Bankruptcy Case 1-09-16505-tsu7: "The case of Susan Mary Kangas in Superior, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Mary Kangas — Wisconsin, 1-09-16505


ᐅ Toni Karacay, Wisconsin

Address: 1306 Cypress Ave Superior, WI 54880

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12385-tsu: "The bankruptcy filing by Toni Karacay, undertaken in 2010-03-30 in Superior, WI under Chapter 7, concluded with discharge in 2010-07-10 after liquidating assets."
Toni Karacay — Wisconsin, 1-10-12385


ᐅ Jr Kevin D Keener, Wisconsin

Address: 304 Homecroft Ct Superior, WI 54880

Brief Overview of Bankruptcy Case 1-11-11975-tsu: "The case of Jr Kevin D Keener in Superior, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kevin D Keener — Wisconsin, 1-11-11975


ᐅ Tasha A Kelleher, Wisconsin

Address: 2031 Washington Ave Apt 3 Superior, WI 54880

Concise Description of Bankruptcy Case 1-11-12220-tsu7: "The case of Tasha A Kelleher in Superior, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasha A Kelleher — Wisconsin, 1-11-12220


ᐅ Curtis Neil Kelleher, Wisconsin

Address: 2401 Banks Ave Superior, WI 54880

Bankruptcy Case 1-11-11551-tsu Summary: "The bankruptcy filing by Curtis Neil Kelleher, undertaken in 2011-03-16 in Superior, WI under Chapter 7, concluded with discharge in 2011-06-26 after liquidating assets."
Curtis Neil Kelleher — Wisconsin, 1-11-11551


ᐅ Jeffrey Eugene Kelleher, Wisconsin

Address: 704 Bridge Ave Superior, WI 54880

Concise Description of Bankruptcy Case 1-11-14533-tsu7: "Jeffrey Eugene Kelleher's Chapter 7 bankruptcy, filed in Superior, WI in 2011-07-18, led to asset liquidation, with the case closing in Oct 28, 2011."
Jeffrey Eugene Kelleher — Wisconsin, 1-11-14533


ᐅ Jennifer M Kempton, Wisconsin

Address: 1224 Cumming Ave Superior, WI 54880-1716

Brief Overview of Bankruptcy Case 1-15-14191-cjf: "In Superior, WI, Jennifer M Kempton filed for Chapter 7 bankruptcy in 11/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-21."
Jennifer M Kempton — Wisconsin, 1-15-14191


ᐅ Keith M Kempton, Wisconsin

Address: 1224 Cumming Ave Superior, WI 54880-1716

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-14191-cjf: "Superior, WI resident Keith M Kempton's November 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2016."
Keith M Kempton — Wisconsin, 1-15-14191