personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Watertown, 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 Chad Andrew Dummer, Wisconsin

Address: 1514 Utah St Watertown, WI 53094-6410

Bankruptcy Case 3-15-11565-rdm Overview: "The bankruptcy filing by Chad Andrew Dummer, undertaken in 04.29.2015 in Watertown, WI under Chapter 7, concluded with discharge in July 28, 2015 after liquidating assets."
Chad Andrew Dummer — Wisconsin, 3-15-11565


ᐅ Naomi Julienne Dummer, Wisconsin

Address: 1514 Utah St Watertown, WI 53094-6410

Bankruptcy Case 3-15-11565-rdm Overview: "In Watertown, WI, Naomi Julienne Dummer filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-28."
Naomi Julienne Dummer — Wisconsin, 3-15-11565


ᐅ David Michael Duxstad, Wisconsin

Address: 805 Sand St Watertown, WI 53098-1804

Bankruptcy Case 15-28590-svk Summary: "In Watertown, WI, David Michael Duxstad filed for Chapter 7 bankruptcy in 07.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-25."
David Michael Duxstad — Wisconsin, 15-28590


ᐅ Patrice Marie Ebert, Wisconsin

Address: 213 Dewey Ave Watertown, WI 53094-3915

Snapshot of U.S. Bankruptcy Proceeding Case 3-14-14331-rdm: "Patrice Marie Ebert's Chapter 7 bankruptcy, filed in Watertown, WI in 10/08/2014, led to asset liquidation, with the case closing in 2015-01-06."
Patrice Marie Ebert — Wisconsin, 3-14-14331


ᐅ Tony R Eikland, Wisconsin

Address: 109 N 10th St Watertown, WI 53094

Concise Description of Bankruptcy Case 3-11-12113-rdm7: "The bankruptcy filing by Tony R Eikland, undertaken in 2011-04-01 in Watertown, WI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Tony R Eikland — Wisconsin, 3-11-12113


ᐅ Shawn Robert Ekholm, Wisconsin

Address: N1088 State Road 26 Watertown, WI 53098

Concise Description of Bankruptcy Case 12-30423-svk7: "Shawn Robert Ekholm's Chapter 7 bankruptcy, filed in Watertown, WI in 2012-07-11, led to asset liquidation, with the case closing in 2012-10-15."
Shawn Robert Ekholm — Wisconsin, 12-30423


ᐅ Wolf Eldridge, Wisconsin

Address: 1660 S Church St # 105 Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 10-20089-mdm: "The bankruptcy filing by Wolf Eldridge, undertaken in 01/06/2010 in Watertown, WI under Chapter 7, concluded with discharge in 2010-04-18 after liquidating assets."
Wolf Eldridge — Wisconsin, 10-20089


ᐅ Daryl Engel, Wisconsin

Address: 1153 Boughton St Apt 18C Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-13720-rdm: "Watertown, WI resident Daryl Engel's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2010."
Daryl Engel — Wisconsin, 3-10-13720


ᐅ Diane Elizabeth Erbe, Wisconsin

Address: 405 N Washington St Watertown, WI 53098

Bankruptcy Case 11-27768-mdm Summary: "Watertown, WI resident Diane Elizabeth Erbe's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2011."
Diane Elizabeth Erbe — Wisconsin, 11-27768


ᐅ Christine C Ernst, Wisconsin

Address: 708 Franklin St Apt 1 Watertown, WI 53094-7047

Concise Description of Bankruptcy Case 3-15-12880-rdm7: "In Watertown, WI, Christine C Ernst filed for Chapter 7 bankruptcy in Aug 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Christine C Ernst — Wisconsin, 3-15-12880


ᐅ Mariana Eske, Wisconsin

Address: 412 N 5th St Watertown, WI 53094-3806

Bankruptcy Case 3-15-12826-rdm Overview: "Mariana Eske's bankruptcy, initiated in Aug 5, 2015 and concluded by Nov 3, 2015 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariana Eske — Wisconsin, 3-15-12826


ᐅ Kyle Andrew Esmeier, Wisconsin

Address: 303 College Ave Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-11-14121-rdm: "In a Chapter 7 bankruptcy case, Kyle Andrew Esmeier from Watertown, WI, saw their proceedings start in 2011-06-28 and complete by Oct 6, 2011, involving asset liquidation."
Kyle Andrew Esmeier — Wisconsin, 3-11-14121


ᐅ Robert A Fabian, Wisconsin

Address: 1554 Oconomowoc Ave Watertown, WI 53094

Bankruptcy Case 3-13-11529-rdm Summary: "The bankruptcy filing by Robert A Fabian, undertaken in April 2013 in Watertown, WI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Robert A Fabian — Wisconsin, 3-13-11529


ᐅ Jr Lawrence Falk, Wisconsin

Address: 705 S 7th St Watertown, WI 53094

Bankruptcy Case 3-10-10510-rdm Summary: "The bankruptcy filing by Jr Lawrence Falk, undertaken in January 27, 2010 in Watertown, WI under Chapter 7, concluded with discharge in 05.09.2010 after liquidating assets."
Jr Lawrence Falk — Wisconsin, 3-10-10510


ᐅ Amanda Jacqueline Farago, Wisconsin

Address: 312 Creekside Ct Watertown, WI 53098-2124

Concise Description of Bankruptcy Case 2014-30738-pp7: "In a Chapter 7 bankruptcy case, Amanda Jacqueline Farago from Watertown, WI, saw her proceedings start in 2014-08-25 and complete by 11/23/2014, involving asset liquidation."
Amanda Jacqueline Farago — Wisconsin, 2014-30738-pp


ᐅ Anthony Fendt, Wisconsin

Address: W2668 Rock River Paradise Watertown, WI 53094

Bankruptcy Case 3-10-15942-rdm Overview: "The case of Anthony Fendt in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Fendt — Wisconsin, 3-10-15942


ᐅ Brian Fendt, Wisconsin

Address: 606 Dodge St Watertown, WI 53094

Concise Description of Bankruptcy Case 3-10-15525-rdm7: "The bankruptcy filing by Brian Fendt, undertaken in July 2010 in Watertown, WI under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Brian Fendt — Wisconsin, 3-10-15525


ᐅ Stephanie Nicole Fendt, Wisconsin

Address: 709 Highland Ave Watertown, WI 53098-3006

Brief Overview of Bankruptcy Case 14-33371-mdm: "The bankruptcy filing by Stephanie Nicole Fendt, undertaken in October 2014 in Watertown, WI under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Stephanie Nicole Fendt — Wisconsin, 14-33371


ᐅ Adam J Fessler, Wisconsin

Address: 1511 Sandy Ln Watertown, WI 53098-1610

Brief Overview of Bankruptcy Case 2014-32758-svk: "Adam J Fessler's bankruptcy, initiated in 2014-10-14 and concluded by 2015-01-12 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam J Fessler — Wisconsin, 2014-32758


ᐅ Yvonne C Fichtner, Wisconsin

Address: 117 S Monroe St Watertown, WI 53094-4216

Brief Overview of Bankruptcy Case 3-15-11828-rdm: "The case of Yvonne C Fichtner in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne C Fichtner — Wisconsin, 3-15-11828


ᐅ Leta Fisher, Wisconsin

Address: PO Box 510 Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-11021-rdm: "Leta Fisher's bankruptcy, initiated in 2010-02-17 and concluded by 2010-05-27 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leta Fisher — Wisconsin, 3-10-11021


ᐅ Justin Flanigan, Wisconsin

Address: 211 Sunnyfield Ct Apt B Watertown, WI 53098

Concise Description of Bankruptcy Case 10-36327-mdm7: "Justin Flanigan's bankruptcy, initiated in 2010-10-07 and concluded by 2011-01-11 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Flanigan — Wisconsin, 10-36327


ᐅ Joseph Allen Flegner, Wisconsin

Address: 602 S 7th St Watertown, WI 53094-4715

Concise Description of Bankruptcy Case 3-14-10132-rdm7: "Watertown, WI resident Joseph Allen Flegner's 2014-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2014."
Joseph Allen Flegner — Wisconsin, 3-14-10132


ᐅ Gregory Stephen Foltz, Wisconsin

Address: PO Box 263 Watertown, WI 53094-0263

Snapshot of U.S. Bankruptcy Proceeding Case 3-14-10135-rdm: "In Watertown, WI, Gregory Stephen Foltz filed for Chapter 7 bankruptcy in 2014-01-16. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2014."
Gregory Stephen Foltz — Wisconsin, 3-14-10135


ᐅ Darrell James Folz, Wisconsin

Address: 27 Blue Bird Rdg Watertown, WI 53098

Bankruptcy Case 11-24937-mdm Overview: "Darrell James Folz's Chapter 7 bankruptcy, filed in Watertown, WI in 04.07.2011, led to asset liquidation, with the case closing in Jul 12, 2011."
Darrell James Folz — Wisconsin, 11-24937


ᐅ Richard Lee Frasser, Wisconsin

Address: 815 Clay St Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 12-22244-pp: "Richard Lee Frasser's Chapter 7 bankruptcy, filed in Watertown, WI in 02.28.2012, led to asset liquidation, with the case closing in 2012-06-03."
Richard Lee Frasser — Wisconsin, 12-22244-pp


ᐅ Ruby Freudenstein, Wisconsin

Address: 151 Serenity Oaks Ter Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 10-37639-mdm: "The bankruptcy record of Ruby Freudenstein from Watertown, WI, shows a Chapter 7 case filed in Oct 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2011."
Ruby Freudenstein — Wisconsin, 10-37639


ᐅ Jerry L Friend, Wisconsin

Address: 1213 Holste St Watertown, WI 53098

Bankruptcy Case 11-25042-mdm Overview: "In Watertown, WI, Jerry L Friend filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2011."
Jerry L Friend — Wisconsin, 11-25042


ᐅ Taylor Jay Froemming, Wisconsin

Address: 1512 N 2nd St Watertown, WI 53098-1602

Bankruptcy Case 16-24503-gmh Overview: "Taylor Jay Froemming's bankruptcy, initiated in 05.03.2016 and concluded by 08/01/2016 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taylor Jay Froemming — Wisconsin, 16-24503


ᐅ Gerard Anthony Frohlich, Wisconsin

Address: 1400 E Main St Watertown, WI 53094

Concise Description of Bankruptcy Case 3-13-11681-rdm7: "Gerard Anthony Frohlich's Chapter 7 bankruptcy, filed in Watertown, WI in 04.10.2013, led to asset liquidation, with the case closing in 07.21.2013."
Gerard Anthony Frohlich — Wisconsin, 3-13-11681


ᐅ Rebecca Marie Frye, Wisconsin

Address: 808 Dodge St Watertown, WI 53094-4750

Brief Overview of Bankruptcy Case 16-23556-beh: "In a Chapter 7 bankruptcy case, Rebecca Marie Frye from Watertown, WI, saw her proceedings start in April 2016 and complete by Jul 14, 2016, involving asset liquidation."
Rebecca Marie Frye — Wisconsin, 16-23556


ᐅ Matthew Richard Fuchs, Wisconsin

Address: 600 Hunter Oaks Blvd Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-12-12559-rdm: "The case of Matthew Richard Fuchs in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Richard Fuchs — Wisconsin, 3-12-12559


ᐅ Jason Thomas Fulkerson, Wisconsin

Address: 1301 S 3rd St Watertown, WI 53094-6504

Bankruptcy Case 3-16-10832-rdm Summary: "In a Chapter 7 bankruptcy case, Jason Thomas Fulkerson from Watertown, WI, saw their proceedings start in 2016-03-15 and complete by June 2016, involving asset liquidation."
Jason Thomas Fulkerson — Wisconsin, 3-16-10832


ᐅ James Francis Gagliano, Wisconsin

Address: 212 E Green St Watertown, WI 53098-2824

Concise Description of Bankruptcy Case 14-22222-mdm7: "Watertown, WI resident James Francis Gagliano's Mar 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
James Francis Gagliano — Wisconsin, 14-22222


ᐅ Dawn Garcia, Wisconsin

Address: 1044 N 4th St Watertown, WI 53098

Bankruptcy Case 13-34050-mdm Summary: "The bankruptcy record of Dawn Garcia from Watertown, WI, shows a Chapter 7 case filed in 10.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2014."
Dawn Garcia — Wisconsin, 13-34050


ᐅ Oscar Garcia, Wisconsin

Address: 225 Air Park Dr Apt 15 Watertown, WI 53094

Concise Description of Bankruptcy Case 11-38503-svk7: "The case of Oscar Garcia in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Garcia — Wisconsin, 11-38503


ᐅ Heather Garcia, Wisconsin

Address: 200 Lynn St Watertown, WI 53098

Concise Description of Bankruptcy Case 09-36654-mdm7: "Heather Garcia's Chapter 7 bankruptcy, filed in Watertown, WI in November 19, 2009, led to asset liquidation, with the case closing in 2010-02-23."
Heather Garcia — Wisconsin, 09-36654


ᐅ Jennifer Gaspard, Wisconsin

Address: 909 Country Ln Watertown, WI 53098

Bankruptcy Case 10-26649-mdm Summary: "The bankruptcy record of Jennifer Gaspard from Watertown, WI, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-28."
Jennifer Gaspard — Wisconsin, 10-26649


ᐅ Vera Gatewood, Wisconsin

Address: 1003 Wilbur St Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 10-27922-mdm: "The bankruptcy filing by Vera Gatewood, undertaken in May 11, 2010 in Watertown, WI under Chapter 7, concluded with discharge in 2010-08-15 after liquidating assets."
Vera Gatewood — Wisconsin, 10-27922


ᐅ Jason Gaul, Wisconsin

Address: 900 Cleveland St Watertown, WI 53098

Bankruptcy Case 11-36561-mdm Summary: "Watertown, WI resident Jason Gaul's 10/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-04."
Jason Gaul — Wisconsin, 11-36561


ᐅ Timothy Harold Geib, Wisconsin

Address: W7042 Main St Watertown, WI 53094-9162

Brief Overview of Bankruptcy Case 3-14-12186-rdm: "The bankruptcy filing by Timothy Harold Geib, undertaken in 05.15.2014 in Watertown, WI under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets."
Timothy Harold Geib — Wisconsin, 3-14-12186


ᐅ Lori L Gephart, Wisconsin

Address: 232 Lounsbury St Watertown, WI 53098-2308

Snapshot of U.S. Bankruptcy Proceeding Case 16-23400-beh: "Watertown, WI resident Lori L Gephart's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2016."
Lori L Gephart — Wisconsin, 16-23400


ᐅ Winston Gifford, Wisconsin

Address: 505 N Washington St Watertown, WI 53098

Bankruptcy Case 10-35616-mdm Summary: "Winston Gifford's bankruptcy, initiated in September 24, 2010 and concluded by December 29, 2010 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winston Gifford — Wisconsin, 10-35616


ᐅ Mark Gigl, Wisconsin

Address: 32 Pine Ridge Ct Apt 4 Watertown, WI 53094

Bankruptcy Case 3-10-15149-rdm Overview: "In a Chapter 7 bankruptcy case, Mark Gigl from Watertown, WI, saw their proceedings start in Jul 7, 2010 and complete by Oct 17, 2010, involving asset liquidation."
Mark Gigl — Wisconsin, 3-10-15149


ᐅ Rebecca Gigl, Wisconsin

Address: 228 Lounsbury St Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-15149-rdm: "Rebecca Gigl's bankruptcy, initiated in Jul 7, 2010 and concluded by Oct 11, 2010 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Gigl — Wisconsin, 3-10-15149


ᐅ Shannon Gilbert, Wisconsin

Address: 408 E Water St Watertown, WI 53094

Bankruptcy Case 3-10-12177-rdm Summary: "In a Chapter 7 bankruptcy case, Shannon Gilbert from Watertown, WI, saw their proceedings start in March 24, 2010 and complete by 2010-07-04, involving asset liquidation."
Shannon Gilbert — Wisconsin, 3-10-12177


ᐅ Elizabeth A Gill, Wisconsin

Address: 207 Air Park Dr Apt 2 Watertown, WI 53094-7422

Brief Overview of Bankruptcy Case 3-16-11131-rdm: "In a Chapter 7 bankruptcy case, Elizabeth A Gill from Watertown, WI, saw her proceedings start in 04/01/2016 and complete by 06/30/2016, involving asset liquidation."
Elizabeth A Gill — Wisconsin, 3-16-11131


ᐅ Randy William Gilmore, Wisconsin

Address: 1509 Hillside Ln Watertown, WI 53098

Brief Overview of Bankruptcy Case 11-26145-mdm: "The bankruptcy filing by Randy William Gilmore, undertaken in Apr 21, 2011 in Watertown, WI under Chapter 7, concluded with discharge in 07/26/2011 after liquidating assets."
Randy William Gilmore — Wisconsin, 11-26145


ᐅ Troy Alan Gimmel, Wisconsin

Address: 1301 Allwardt St Apt 1H Watertown, WI 53098

Brief Overview of Bankruptcy Case 11-31011-mdm: "Troy Alan Gimmel's bankruptcy, initiated in Jul 14, 2011 and concluded by October 18, 2011 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Alan Gimmel — Wisconsin, 11-31011


ᐅ Nicole Godfroy, Wisconsin

Address: 316 Lauren Ln Apt 2 Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-10-13118-rdm: "Watertown, WI resident Nicole Godfroy's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2010."
Nicole Godfroy — Wisconsin, 3-10-13118


ᐅ Cory Richard Goetz, Wisconsin

Address: N7353 Switzke Rd Watertown, WI 53094

Bankruptcy Case 3-13-13578-rdm Overview: "Cory Richard Goetz's Chapter 7 bankruptcy, filed in Watertown, WI in Jul 18, 2013, led to asset liquidation, with the case closing in 10.28.2013."
Cory Richard Goetz — Wisconsin, 3-13-13578


ᐅ Shannon Michael Goodman, Wisconsin

Address: 811 Werner St Watertown, WI 53098

Brief Overview of Bankruptcy Case 11-24319-mdm: "In a Chapter 7 bankruptcy case, Shannon Michael Goodman from Watertown, WI, saw their proceedings start in Mar 30, 2011 and complete by 2011-07-04, involving asset liquidation."
Shannon Michael Goodman — Wisconsin, 11-24319


ᐅ Troy S Gorniak, Wisconsin

Address: W4309 County Road Mm Watertown, WI 53098-4643

Snapshot of U.S. Bankruptcy Proceeding Case 14-22144-gmh: "In a Chapter 7 bankruptcy case, Troy S Gorniak from Watertown, WI, saw their proceedings start in 03/04/2014 and complete by 06.02.2014, involving asset liquidation."
Troy S Gorniak — Wisconsin, 14-22144


ᐅ Mary Ann Gospavic, Wisconsin

Address: 218 N Warren St Watertown, WI 53094-7670

Snapshot of U.S. Bankruptcy Proceeding Case 3-16-11106-rdm: "Mary Ann Gospavic's bankruptcy, initiated in 2016-03-31 and concluded by June 29, 2016 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Gospavic — Wisconsin, 3-16-11106


ᐅ Timothy Gottschalk, Wisconsin

Address: N9535 County Road G Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-10-17390-rdm: "Timothy Gottschalk's bankruptcy, initiated in October 2010 and concluded by January 13, 2011 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Gottschalk — Wisconsin, 3-10-17390


ᐅ Robert Edward Granzow, Wisconsin

Address: 605 Sommers Ct Watertown, WI 53098-1144

Snapshot of U.S. Bankruptcy Proceeding Case 07-29837-mdm: "Robert Edward Granzow's Watertown, WI bankruptcy under Chapter 13 in December 2007 led to a structured repayment plan, successfully discharged in February 2013."
Robert Edward Granzow — Wisconsin, 07-29837


ᐅ Thomas Gresbach, Wisconsin

Address: N844 2nd Street Rd Watertown, WI 53098

Concise Description of Bankruptcy Case 09-37232-mdm7: "The bankruptcy record of Thomas Gresbach from Watertown, WI, shows a Chapter 7 case filed in December 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2010."
Thomas Gresbach — Wisconsin, 09-37232


ᐅ Thomas Alan Gross, Wisconsin

Address: 1219 Louisa St Watertown, WI 53098

Bankruptcy Case 11-28410-mdm Overview: "The case of Thomas Alan Gross in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Alan Gross — Wisconsin, 11-28410


ᐅ Kevin Jacob Grosshans, Wisconsin

Address: 212 1/2 N Water St Apt A Watertown, WI 53094

Concise Description of Bankruptcy Case 3-11-14978-rdm7: "The bankruptcy record of Kevin Jacob Grosshans from Watertown, WI, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011."
Kevin Jacob Grosshans — Wisconsin, 3-11-14978


ᐅ Jeffrey Guse, Wisconsin

Address: 405 N 5th St Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-11-17140-rdm: "The bankruptcy record of Jeffrey Guse from Watertown, WI, shows a Chapter 7 case filed in Nov 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2012."
Jeffrey Guse — Wisconsin, 3-11-17140


ᐅ Daniel L Gutzdorf, Wisconsin

Address: 1308 Valview Ct Watertown, WI 53098-1926

Snapshot of U.S. Bankruptcy Proceeding Case 09-30718-mdm: "Chapter 13 bankruptcy for Daniel L Gutzdorf in Watertown, WI began in July 2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 4, 2014."
Daniel L Gutzdorf — Wisconsin, 09-30718


ᐅ Dennis B Gutzdorf, Wisconsin

Address: 1302 S 9th St Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-12-14491-rdm: "In a Chapter 7 bankruptcy case, Dennis B Gutzdorf from Watertown, WI, saw their proceedings start in Aug 7, 2012 and complete by 11.17.2012, involving asset liquidation."
Dennis B Gutzdorf — Wisconsin, 3-12-14491


ᐅ Erin Gutzdorf, Wisconsin

Address: 136 W Leonard St Watertown, WI 53098

Brief Overview of Bankruptcy Case 10-30682-mdm: "Watertown, WI resident Erin Gutzdorf's 06.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2010."
Erin Gutzdorf — Wisconsin, 10-30682


ᐅ Gary Charles Haines, Wisconsin

Address: 312 Lauren Ln Apt 3 Watertown, WI 53094-7459

Concise Description of Bankruptcy Case 15-22911-svk7: "The case of Gary Charles Haines in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Charles Haines — Wisconsin, 15-22911


ᐅ John Christopher Halaska, Wisconsin

Address: N7522 Ceasar Rd Watertown, WI 53094-9541

Snapshot of U.S. Bankruptcy Proceeding Case 3-14-11077-rdm: "In Watertown, WI, John Christopher Halaska filed for Chapter 7 bankruptcy in 2014-03-18. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2014."
John Christopher Halaska — Wisconsin, 3-14-11077


ᐅ Shelley Marie Hamlin, Wisconsin

Address: 136 Corner St Watertown, WI 53094-4809

Bankruptcy Case 3-14-10339-rdm Overview: "The case of Shelley Marie Hamlin in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Marie Hamlin — Wisconsin, 3-14-10339


ᐅ James Hargraves, Wisconsin

Address: PO Box 715 Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-10-14528-rdm: "In Watertown, WI, James Hargraves filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2010."
James Hargraves — Wisconsin, 3-10-14528


ᐅ Steven Edgar Harrass, Wisconsin

Address: 309 S 5th St Watertown, WI 53094-4605

Bankruptcy Case 3-16-11845-rdm Summary: "In Watertown, WI, Steven Edgar Harrass filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Steven Edgar Harrass — Wisconsin, 3-16-11845


ᐅ Rebecca J Hartmann, Wisconsin

Address: 620 Mary Knoll Ln Watertown, WI 53098

Bankruptcy Case 11-29464-mdm Summary: "In a Chapter 7 bankruptcy case, Rebecca J Hartmann from Watertown, WI, saw her proceedings start in June 13, 2011 and complete by September 17, 2011, involving asset liquidation."
Rebecca J Hartmann — Wisconsin, 11-29464


ᐅ Jason E Hartung, Wisconsin

Address: W896 County Road Cw Watertown, WI 53094

Bankruptcy Case 3-12-14121-rdm Summary: "The case of Jason E Hartung in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason E Hartung — Wisconsin, 3-12-14121


ᐅ Tanya R Haseleu, Wisconsin

Address: 15 Stimpson St Watertown, WI 53094-6315

Bankruptcy Case 3-15-11729-rdm Overview: "The bankruptcy filing by Tanya R Haseleu, undertaken in May 7, 2015 in Watertown, WI under Chapter 7, concluded with discharge in 2015-08-05 after liquidating assets."
Tanya R Haseleu — Wisconsin, 3-15-11729


ᐅ Todd D Haseleu, Wisconsin

Address: 15 Stimpson St Watertown, WI 53094-6315

Bankruptcy Case 3-15-11729-rdm Summary: "The bankruptcy record of Todd D Haseleu from Watertown, WI, shows a Chapter 7 case filed in 2015-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Todd D Haseleu — Wisconsin, 3-15-11729


ᐅ Seth M Hayden, Wisconsin

Address: N257 Huberbrooks Dr Watertown, WI 53098

Brief Overview of Bankruptcy Case 12-23858-jes: "In a Chapter 7 bankruptcy case, Seth M Hayden from Watertown, WI, saw his proceedings start in 2012-03-29 and complete by 07/03/2012, involving asset liquidation."
Seth M Hayden — Wisconsin, 12-23858


ᐅ Ricky Robert Hayes, Wisconsin

Address: 1012 Wilbur St Watertown, WI 53098-2425

Bankruptcy Case 16-26119-svk Overview: "The bankruptcy filing by Ricky Robert Hayes, undertaken in 06/14/2016 in Watertown, WI under Chapter 7, concluded with discharge in Sep 12, 2016 after liquidating assets."
Ricky Robert Hayes — Wisconsin, 16-26119


ᐅ Roger Lee Hayes, Wisconsin

Address: 214 Cole St Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-13-14145-rdm: "Watertown, WI resident Roger Lee Hayes's 2013-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2013."
Roger Lee Hayes — Wisconsin, 3-13-14145


ᐅ Chad Heiman, Wisconsin

Address: 415 S Washington St Watertown, WI 53094

Bankruptcy Case 3-10-10703-rdm Summary: "In Watertown, WI, Chad Heiman filed for Chapter 7 bankruptcy in 2010-02-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-16."
Chad Heiman — Wisconsin, 3-10-10703


ᐅ Steven Arthur Heiman, Wisconsin

Address: 506 EMMET ST Watertown, WI 53094

Bankruptcy Case 3-12-12301-rdm Summary: "Steven Arthur Heiman's Chapter 7 bankruptcy, filed in Watertown, WI in April 20, 2012, led to asset liquidation, with the case closing in 2012-07-31."
Steven Arthur Heiman — Wisconsin, 3-12-12301


ᐅ Julie Heiser, Wisconsin

Address: 1404 Utah St Watertown, WI 53094

Bankruptcy Case 3-10-13709-rdm Overview: "Julie Heiser's Chapter 7 bankruptcy, filed in Watertown, WI in 2010-05-11, led to asset liquidation, with the case closing in August 21, 2010."
Julie Heiser — Wisconsin, 3-10-13709


ᐅ Timothy Lee Heller, Wisconsin

Address: 7 Meadow Lark Ln Watertown, WI 53098

Concise Description of Bankruptcy Case 11-29506-mdm7: "Watertown, WI resident Timothy Lee Heller's 06.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2011."
Timothy Lee Heller — Wisconsin, 11-29506


ᐅ Kathleen Heller, Wisconsin

Address: 1513 E Main St Watertown, WI 53094

Bankruptcy Case 3-09-17329-rdm Overview: "In a Chapter 7 bankruptcy case, Kathleen Heller from Watertown, WI, saw her proceedings start in October 28, 2009 and complete by 02/07/2010, involving asset liquidation."
Kathleen Heller — Wisconsin, 3-09-17329


ᐅ Robin Hemiller, Wisconsin

Address: 1415 Stoneridge Dr Watertown, WI 53098

Bankruptcy Case 10-20530-mdm Summary: "The bankruptcy record of Robin Hemiller from Watertown, WI, shows a Chapter 7 case filed in Jan 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Robin Hemiller — Wisconsin, 10-20530


ᐅ Louise A Hepp, Wisconsin

Address: W7767 Quarry Rd Watertown, WI 53098

Brief Overview of Bankruptcy Case 11-21983-mdm: "The bankruptcy filing by Louise A Hepp, undertaken in 02/18/2011 in Watertown, WI under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Louise A Hepp — Wisconsin, 11-21983


ᐅ Brian Hill, Wisconsin

Address: 1409 Duffy St Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-10-15484-rdm: "In a Chapter 7 bankruptcy case, Brian Hill from Watertown, WI, saw their proceedings start in 07/21/2010 and complete by 2010-10-31, involving asset liquidation."
Brian Hill — Wisconsin, 3-10-15484


ᐅ Steven H Hill, Wisconsin

Address: 107 S 5th St Watertown, WI 53094-4601

Concise Description of Bankruptcy Case 3-16-11140-rdm7: "Watertown, WI resident Steven H Hill's 2016-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2016."
Steven H Hill — Wisconsin, 3-16-11140


ᐅ Heather Jean Hogquist, Wisconsin

Address: 1019 Labaree St Watertown, WI 53098-3036

Bankruptcy Case 2014-26151-pp Summary: "In Watertown, WI, Heather Jean Hogquist filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Heather Jean Hogquist — Wisconsin, 2014-26151-pp


ᐅ Richard Hoiland, Wisconsin

Address: W6802 Rubidell Rd Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-09-17682-rdm: "The bankruptcy record of Richard Hoiland from Watertown, WI, shows a Chapter 7 case filed in November 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-21."
Richard Hoiland — Wisconsin, 3-09-17682


ᐅ Kara L Horner, Wisconsin

Address: 709 1/2 S 5th St Watertown, WI 53094

Concise Description of Bankruptcy Case 3-11-13674-rdm7: "The bankruptcy filing by Kara L Horner, undertaken in Jun 3, 2011 in Watertown, WI under Chapter 7, concluded with discharge in September 13, 2011 after liquidating assets."
Kara L Horner — Wisconsin, 3-11-13674


ᐅ Tammy Lynn Howell, Wisconsin

Address: 702 E Madison St Watertown, WI 53094-3858

Bankruptcy Case 3-15-13027-rdm Summary: "The bankruptcy filing by Tammy Lynn Howell, undertaken in Aug 21, 2015 in Watertown, WI under Chapter 7, concluded with discharge in 11/19/2015 after liquidating assets."
Tammy Lynn Howell — Wisconsin, 3-15-13027


ᐅ Dyle J Hrobsky, Wisconsin

Address: 413 S Concord Ave Watertown, WI 53094-5102

Brief Overview of Bankruptcy Case 3-14-12412-rdm: "The bankruptcy record of Dyle J Hrobsky from Watertown, WI, shows a Chapter 7 case filed in May 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2014."
Dyle J Hrobsky — Wisconsin, 3-14-12412


ᐅ Shane Hrobsky, Wisconsin

Address: 222 N Water St Watertown, WI 53094

Bankruptcy Case 3-09-18506-rdm Summary: "The bankruptcy filing by Shane Hrobsky, undertaken in December 2009 in Watertown, WI under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Shane Hrobsky — Wisconsin, 3-09-18506


ᐅ Shawn Adam John Hrobsky, Wisconsin

Address: 1012 Wilbur St Watertown, WI 53098-2425

Snapshot of U.S. Bankruptcy Proceeding Case 15-24413-mdm: "In Watertown, WI, Shawn Adam John Hrobsky filed for Chapter 7 bankruptcy in 04.22.2015. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2015."
Shawn Adam John Hrobsky — Wisconsin, 15-24413


ᐅ Christopher Allen Huggett, Wisconsin

Address: 1014 W Main St Watertown, WI 53098

Concise Description of Bankruptcy Case 13-36044-pp7: "The bankruptcy record of Christopher Allen Huggett from Watertown, WI, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-23."
Christopher Allen Huggett — Wisconsin, 13-36044-pp


ᐅ Daniel Huhti, Wisconsin

Address: 203 Fremont St Watertown, WI 53098

Brief Overview of Bankruptcy Case 10-37267-mdm: "The bankruptcy filing by Daniel Huhti, undertaken in October 26, 2010 in Watertown, WI under Chapter 7, concluded with discharge in 2011-01-30 after liquidating assets."
Daniel Huhti — Wisconsin, 10-37267


ᐅ Melanie Joyce Hunter, Wisconsin

Address: 1105 Hus Dr Watertown, WI 53098

Brief Overview of Bankruptcy Case 13-25851-mdm: "Melanie Joyce Hunter's Chapter 7 bankruptcy, filed in Watertown, WI in April 30, 2013, led to asset liquidation, with the case closing in 2013-08-04."
Melanie Joyce Hunter — Wisconsin, 13-25851


ᐅ Georgia Irre, Wisconsin

Address: 402 Wildflower Ln Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-10-16533-rdm: "Watertown, WI resident Georgia Irre's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-10."
Georgia Irre — Wisconsin, 3-10-16533


ᐅ John E Jaeger, Wisconsin

Address: N1223B Scofield Rd Watertown, WI 53098

Brief Overview of Bankruptcy Case 13-26666-pp: "The bankruptcy filing by John E Jaeger, undertaken in May 14, 2013 in Watertown, WI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
John E Jaeger — Wisconsin, 13-26666-pp


ᐅ Debra L James, Wisconsin

Address: 219 Air Park Dr Apt 7 Watertown, WI 53094-7449

Snapshot of U.S. Bankruptcy Proceeding Case 14-21028-svk: "Debra L James's bankruptcy, initiated in 2014-02-03 and concluded by 2014-05-04 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L James — Wisconsin, 14-21028


ᐅ Patricia Jameson, Wisconsin

Address: 810 Cheyenne Cir Watertown, WI 53094

Bankruptcy Case 3-10-11084-rdm Overview: "Patricia Jameson's bankruptcy, initiated in Feb 18, 2010 and concluded by 2010-05-27 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Jameson — Wisconsin, 3-10-11084


ᐅ Brian Matthew Jaworski, Wisconsin

Address: 1407 Wedgewood Dr Watertown, WI 53098-3406

Bankruptcy Case 16-21683-gmh Summary: "The case of Brian Matthew Jaworski in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Matthew Jaworski — Wisconsin, 16-21683


ᐅ Kelly Susan Jaworski, Wisconsin

Address: 1407 Wedgewood Dr Watertown, WI 53098-3406

Bankruptcy Case 16-21683-gmh Overview: "Kelly Susan Jaworski's Chapter 7 bankruptcy, filed in Watertown, WI in 02.29.2016, led to asset liquidation, with the case closing in May 2016."
Kelly Susan Jaworski — Wisconsin, 16-21683