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 Michael E Saucke, Wisconsin

Address: 1412 Fairfield Ct Watertown, WI 53098

Concise Description of Bankruptcy Case 11-29883-mdm7: "The bankruptcy record of Michael E Saucke from Watertown, WI, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2011."
Michael E Saucke — Wisconsin, 11-29883


ᐅ William Schassler, Wisconsin

Address: 66 Mourning Dove Dr Watertown, WI 53098

Bankruptcy Case 12-23202-svk Summary: "In a Chapter 7 bankruptcy case, William Schassler from Watertown, WI, saw their proceedings start in 2012-03-16 and complete by 06.20.2012, involving asset liquidation."
William Schassler — Wisconsin, 12-23202


ᐅ Terri Anne Schauer, Wisconsin

Address: 115 Lynn St Watertown, WI 53098-2835

Bankruptcy Case 2014-32203-mdm Overview: "The case of Terri Anne Schauer in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Anne Schauer — Wisconsin, 2014-32203


ᐅ John M Scheurman, Wisconsin

Address: 1402 Evergreen Dr Apt 3 Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 13-22628-svk: "The case of John M Scheurman in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Scheurman — Wisconsin, 13-22628


ᐅ Larry L Schilberg, Wisconsin

Address: 235 E Spaulding St Watertown, WI 53098

Bankruptcy Case 13-24407-gmh Summary: "The bankruptcy filing by Larry L Schilberg, undertaken in April 11, 2013 in Watertown, WI under Chapter 7, concluded with discharge in 07/16/2013 after liquidating assets."
Larry L Schilberg — Wisconsin, 13-24407


ᐅ Amy L Schlesner, Wisconsin

Address: 1221 Perry Way Watertown, WI 53094-6091

Bankruptcy Case 3-14-10546-rdm Summary: "The case of Amy L Schlesner in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Schlesner — Wisconsin, 3-14-10546


ᐅ Troy G Schlesner, Wisconsin

Address: 506 Jones St Watertown, WI 53094

Concise Description of Bankruptcy Case 3-13-13661-rdm7: "The bankruptcy record of Troy G Schlesner from Watertown, WI, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2013."
Troy G Schlesner — Wisconsin, 3-13-13661


ᐅ Dayaindara Schlicher, Wisconsin

Address: 224 Summit Ave Watertown, WI 53094-5406

Concise Description of Bankruptcy Case 3-14-15071-rdm7: "In a Chapter 7 bankruptcy case, Dayaindara Schlicher from Watertown, WI, saw their proceedings start in December 4, 2014 and complete by Mar 4, 2015, involving asset liquidation."
Dayaindara Schlicher — Wisconsin, 3-14-15071


ᐅ Siobhan Ecaterina Schmid, Wisconsin

Address: 805 Clark St Apt 4 Watertown, WI 53094-7043

Concise Description of Bankruptcy Case 3-15-10810-rdm7: "The case of Siobhan Ecaterina Schmid in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Siobhan Ecaterina Schmid — Wisconsin, 3-15-10810


ᐅ Sheryl Lynn Schmidt, Wisconsin

Address: 710 S 3rd St Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-11-13215-rdm: "Sheryl Lynn Schmidt's bankruptcy, initiated in 2011-05-16 and concluded by Aug 26, 2011 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Lynn Schmidt — Wisconsin, 3-11-13215


ᐅ Christopher Schmidt, Wisconsin

Address: 120 Canary Cir Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 10-39480-mdm: "In a Chapter 7 bankruptcy case, Christopher Schmidt from Watertown, WI, saw their proceedings start in Dec 9, 2010 and complete by 2011-03-15, involving asset liquidation."
Christopher Schmidt — Wisconsin, 10-39480


ᐅ Karrissa D Schmidt, Wisconsin

Address: 1422 1/2 Oconomowoc Ave Watertown, WI 53094

Concise Description of Bankruptcy Case 3-11-14246-rdm7: "The bankruptcy record of Karrissa D Schmidt from Watertown, WI, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2011."
Karrissa D Schmidt — Wisconsin, 3-11-14246


ᐅ Pamela Schmitt, Wisconsin

Address: 1153 River Dr Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-15213-rdm: "In Watertown, WI, Pamela Schmitt filed for Chapter 7 bankruptcy in 07.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2010."
Pamela Schmitt — Wisconsin, 3-10-15213


ᐅ Christi Schroeder, Wisconsin

Address: 500 Dewey Ave Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-09-18277-rdm: "Christi Schroeder's bankruptcy, initiated in December 8, 2009 and concluded by 2010-03-20 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christi Schroeder — Wisconsin, 3-09-18277


ᐅ Gerard Schroeder, Wisconsin

Address: 1213 Randolph St Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-12651-rdm: "In a Chapter 7 bankruptcy case, Gerard Schroeder from Watertown, WI, saw his proceedings start in Apr 7, 2010 and complete by 07.18.2010, involving asset liquidation."
Gerard Schroeder — Wisconsin, 3-10-12651


ᐅ Jeffrey Christian Schubert, Wisconsin

Address: 1304 Boomer St Watertown, WI 53094

Bankruptcy Case 3-09-16939-rdm Summary: "In a Chapter 7 bankruptcy case, Jeffrey Christian Schubert from Watertown, WI, saw their proceedings start in 2009-10-12 and complete by January 2010, involving asset liquidation."
Jeffrey Christian Schubert — Wisconsin, 3-09-16939


ᐅ Linda Louise Schultz, Wisconsin

Address: 452 S Concord Ave Watertown, WI 53094-7308

Snapshot of U.S. Bankruptcy Proceeding Case 3-16-11611-rdm: "Watertown, WI resident Linda Louise Schultz's 2016-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-03."
Linda Louise Schultz — Wisconsin, 3-16-11611


ᐅ Randall Lee Schultz, Wisconsin

Address: 452 S Concord Ave Watertown, WI 53094-7308

Snapshot of U.S. Bankruptcy Proceeding Case 3-16-11611-rdm: "Randall Lee Schultz's bankruptcy, initiated in 2016-05-05 and concluded by 08/03/2016 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Lee Schultz — Wisconsin, 3-16-11611


ᐅ Michael W Schumacher, Wisconsin

Address: 229 N Maple St Watertown, WI 53094-4011

Concise Description of Bankruptcy Case 3-15-11692-rdm7: "Michael W Schumacher's bankruptcy, initiated in May 2015 and concluded by 2015-08-03 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Schumacher — Wisconsin, 3-15-11692


ᐅ Victoria M Schumacher, Wisconsin

Address: 229 N Maple St Watertown, WI 53094-4011

Brief Overview of Bankruptcy Case 3-15-11692-rdm: "In a Chapter 7 bankruptcy case, Victoria M Schumacher from Watertown, WI, saw her proceedings start in May 5, 2015 and complete by 2015-08-03, involving asset liquidation."
Victoria M Schumacher — Wisconsin, 3-15-11692


ᐅ Dean Roy Schutte, Wisconsin

Address: N9606 Buchert Ln Watertown, WI 53094-9706

Concise Description of Bankruptcy Case 3-15-11566-rdm7: "The case of Dean Roy Schutte in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Roy Schutte — Wisconsin, 3-15-11566


ᐅ Weston David Schutz, Wisconsin

Address: N1694 County Road K Watertown, WI 53098-3704

Concise Description of Bankruptcy Case 14-21578-mdm7: "The case of Weston David Schutz in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Weston David Schutz — Wisconsin, 14-21578


ᐅ Catrina Marie Schwandt, Wisconsin

Address: 308 N Church St Watertown, WI 53094-7620

Bankruptcy Case 3-14-14188-rdm Summary: "Watertown, WI resident Catrina Marie Schwandt's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2014."
Catrina Marie Schwandt — Wisconsin, 3-14-14188


ᐅ Amy Lyn Schwantes, Wisconsin

Address: PO Box 141 Watertown, WI 53094

Bankruptcy Case 3-11-12729-rdm Summary: "Amy Lyn Schwantes's Chapter 7 bankruptcy, filed in Watertown, WI in Apr 26, 2011, led to asset liquidation, with the case closing in August 6, 2011."
Amy Lyn Schwantes — Wisconsin, 3-11-12729


ᐅ Robyn E Schwantes, Wisconsin

Address: 914 1/2 N 4th St Watertown, WI 53098-2915

Bankruptcy Case 2014-31349-pp Overview: "Robyn E Schwantes's Chapter 7 bankruptcy, filed in Watertown, WI in September 2014, led to asset liquidation, with the case closing in Dec 7, 2014."
Robyn E Schwantes — Wisconsin, 2014-31349-pp


ᐅ Robert Schwark, Wisconsin

Address: N3485 Pratt Rd Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 10-38868-mdm: "Watertown, WI resident Robert Schwark's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2011."
Robert Schwark — Wisconsin, 10-38868


ᐅ Fredrick P Schwartz, Wisconsin

Address: 316 North Ave Watertown, WI 53098

Brief Overview of Bankruptcy Case 11-22725-mdm: "Fredrick P Schwartz's bankruptcy, initiated in 03.02.2011 and concluded by 06/06/2011 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredrick P Schwartz — Wisconsin, 11-22725


ᐅ Lori Lynn Schwartz, Wisconsin

Address: 1508 S 9th St Watertown, WI 53094-7002

Brief Overview of Bankruptcy Case 3-15-13045-rdm: "Watertown, WI resident Lori Lynn Schwartz's 2015-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2015."
Lori Lynn Schwartz — Wisconsin, 3-15-13045


ᐅ Sharee Jean Schwartz, Wisconsin

Address: 706 E Madison St Watertown, WI 53094

Bankruptcy Case 3-11-12660-rdm Summary: "Watertown, WI resident Sharee Jean Schwartz's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Sharee Jean Schwartz — Wisconsin, 3-11-12660


ᐅ Janice G Schwartz, Wisconsin

Address: 1018 S 10th St Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-13-15103-rdm: "The bankruptcy filing by Janice G Schwartz, undertaken in October 17, 2013 in Watertown, WI under Chapter 7, concluded with discharge in Jan 27, 2014 after liquidating assets."
Janice G Schwartz — Wisconsin, 3-13-15103


ᐅ Melissa Seifert, Wisconsin

Address: N8758 County Road Y Watertown, WI 53094

Concise Description of Bankruptcy Case 3-10-17273-rdm7: "In a Chapter 7 bankruptcy case, Melissa Seifert from Watertown, WI, saw her proceedings start in September 30, 2010 and complete by 2011-01-10, involving asset liquidation."
Melissa Seifert — Wisconsin, 3-10-17273


ᐅ Chris S Selke, Wisconsin

Address: 402 Carl Schurz Dr Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 13-30562-pp: "Chris S Selke's Chapter 7 bankruptcy, filed in Watertown, WI in 08.02.2013, led to asset liquidation, with the case closing in 2013-11-06."
Chris S Selke — Wisconsin, 13-30562-pp


ᐅ Elmer Robert Sellnow, Wisconsin

Address: 317 S Water St Apt 206 Watertown, WI 53094

Bankruptcy Case 3-13-14173-rdm Summary: "In Watertown, WI, Elmer Robert Sellnow filed for Chapter 7 bankruptcy in 2013-08-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Elmer Robert Sellnow — Wisconsin, 3-13-14173


ᐅ Jason Richard Sem, Wisconsin

Address: 149 Serenity Oaks Ter Watertown, WI 53098

Brief Overview of Bankruptcy Case 11-22806-mdm: "Jason Richard Sem's Chapter 7 bankruptcy, filed in Watertown, WI in March 2011, led to asset liquidation, with the case closing in 2011-06-10."
Jason Richard Sem — Wisconsin, 11-22806


ᐅ Mary Semon, Wisconsin

Address: 420 S Washington St Watertown, WI 53094

Bankruptcy Case 3-10-19352-rdm Summary: "The case of Mary Semon in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Semon — Wisconsin, 3-10-19352


ᐅ Stuart Slyvester Serdynski, Wisconsin

Address: 458 S Concord Ave Watertown, WI 53094-7308

Brief Overview of Bankruptcy Case 3-16-10981-rdm: "The bankruptcy filing by Stuart Slyvester Serdynski, undertaken in Mar 23, 2016 in Watertown, WI under Chapter 7, concluded with discharge in 2016-06-21 after liquidating assets."
Stuart Slyvester Serdynski — Wisconsin, 3-16-10981


ᐅ Eric J Severson, Wisconsin

Address: 1314 Neenah St Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-13-11997-rdm: "Eric J Severson's bankruptcy, initiated in 2013-04-23 and concluded by August 2013 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric J Severson — Wisconsin, 3-13-11997


ᐅ Ronald S Severson, Wisconsin

Address: 1585 E Gate Dr Apt 4 Watertown, WI 53094-5402

Snapshot of U.S. Bankruptcy Proceeding Case 3-14-12088-rdm: "Ronald S Severson's Chapter 7 bankruptcy, filed in Watertown, WI in 05/08/2014, led to asset liquidation, with the case closing in 08.06.2014."
Ronald S Severson — Wisconsin, 3-14-12088


ᐅ Stuart E Sheffield, Wisconsin

Address: 915 Clyman St Watertown, WI 53094

Bankruptcy Case 3-13-15996-rdm Overview: "In Watertown, WI, Stuart E Sheffield filed for Chapter 7 bankruptcy in December 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Stuart E Sheffield — Wisconsin, 3-13-15996


ᐅ Clay David Simon, Wisconsin

Address: 900 Harrison St Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 12-34065-pp: "The bankruptcy record of Clay David Simon from Watertown, WI, shows a Chapter 7 case filed in September 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Clay David Simon — Wisconsin, 12-34065-pp


ᐅ Michael Todd Simonds, Wisconsin

Address: PO Box 69 Watertown, WI 53094

Bankruptcy Case 3-13-15849-rdm Overview: "The bankruptcy filing by Michael Todd Simonds, undertaken in 2013-12-09 in Watertown, WI under Chapter 7, concluded with discharge in Mar 21, 2014 after liquidating assets."
Michael Todd Simonds — Wisconsin, 3-13-15849


ᐅ Shawn A Skrobak, Wisconsin

Address: N1282 2nd Street Rd Watertown, WI 53098-4336

Concise Description of Bankruptcy Case 15-24502-mdm7: "The bankruptcy filing by Shawn A Skrobak, undertaken in 04/23/2015 in Watertown, WI under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Shawn A Skrobak — Wisconsin, 15-24502


ᐅ Tricia Lynn Sletten, Wisconsin

Address: 1422 E Main St Watertown, WI 53094-4035

Concise Description of Bankruptcy Case 16-26475-svk7: "Watertown, WI resident Tricia Lynn Sletten's 2016-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-21."
Tricia Lynn Sletten — Wisconsin, 16-26475


ᐅ Leslie L Smetana, Wisconsin

Address: 1121 Highland Ave Apt 305 Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 12-33695-pp: "Leslie L Smetana's Chapter 7 bankruptcy, filed in Watertown, WI in September 18, 2012, led to asset liquidation, with the case closing in Dec 23, 2012."
Leslie L Smetana — Wisconsin, 12-33695-pp


ᐅ Robert Joseph Smilanich, Wisconsin

Address: 217 Air Park Dr Apt 10 Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-11-17389-rdm: "Robert Joseph Smilanich's bankruptcy, initiated in 12.09.2011 and concluded by 2012-03-12 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Joseph Smilanich — Wisconsin, 3-11-17389


ᐅ Peter J Steinle, Wisconsin

Address: 408 Baxter St Watertown, WI 53094-6102

Snapshot of U.S. Bankruptcy Proceeding Case 3-14-10489-rdm: "In a Chapter 7 bankruptcy case, Peter J Steinle from Watertown, WI, saw his proceedings start in February 2014 and complete by 2014-05-11, involving asset liquidation."
Peter J Steinle — Wisconsin, 3-14-10489


ᐅ Dennis Sterwald, Wisconsin

Address: 112 Riverlawn Ave Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-10-15892-rdm: "Dennis Sterwald's Chapter 7 bankruptcy, filed in Watertown, WI in 08/03/2010, led to asset liquidation, with the case closing in 2010-11-13."
Dennis Sterwald — Wisconsin, 3-10-15892


ᐅ Andrew William Stockwell, Wisconsin

Address: N594 Boulder Rd Watertown, WI 53098

Bankruptcy Case 12-20506-pp Overview: "The case of Andrew William Stockwell in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew William Stockwell — Wisconsin, 12-20506-pp


ᐅ Anne Kathleen Stowell, Wisconsin

Address: 1049 Clement St Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-11-13676-rdm: "Watertown, WI resident Anne Kathleen Stowell's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2011."
Anne Kathleen Stowell — Wisconsin, 3-11-13676


ᐅ Terry Dean Strege, Wisconsin

Address: 210 Woodland Dr Watertown, WI 53098

Brief Overview of Bankruptcy Case 13-24412-pp: "The bankruptcy record of Terry Dean Strege from Watertown, WI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Terry Dean Strege — Wisconsin, 13-24412-pp


ᐅ Paul A Strohbusch, Wisconsin

Address: N8515 KASTEN LN Watertown, WI 53094

Bankruptcy Case 3-12-12207-rdm Summary: "Paul A Strohbusch's bankruptcy, initiated in Apr 17, 2012 and concluded by July 28, 2012 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Strohbusch — Wisconsin, 3-12-12207


ᐅ Randall Allen Struck, Wisconsin

Address: 1426 Willow St Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-12-15000-rdm: "The bankruptcy record of Randall Allen Struck from Watertown, WI, shows a Chapter 7 case filed in 09/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Randall Allen Struck — Wisconsin, 3-12-15000


ᐅ Daniel Stueber, Wisconsin

Address: 506 Jones St Watertown, WI 53094

Bankruptcy Case 3-12-12591-rdm Summary: "In Watertown, WI, Daniel Stueber filed for Chapter 7 bankruptcy in 2012-05-01. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2012."
Daniel Stueber — Wisconsin, 3-12-12591


ᐅ Kimberly Stuempges, Wisconsin

Address: 308 E Main St # 1 Watertown, WI 53094

Concise Description of Bankruptcy Case 3-10-12690-rdm7: "The case of Kimberly Stuempges in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Stuempges — Wisconsin, 3-10-12690


ᐅ Samuel J Sturgeon, Wisconsin

Address: 600 Bernard St Apt 4 Watertown, WI 53094-6217

Bankruptcy Case 3-14-12647-rdm Summary: "Samuel J Sturgeon's bankruptcy, initiated in 2014-06-13 and concluded by Sep 11, 2014 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel J Sturgeon — Wisconsin, 3-14-12647


ᐅ Coral Solomon Suckow, Wisconsin

Address: 206 Sunnyfield Ct Apt B Watertown, WI 53098

Brief Overview of Bankruptcy Case 11-24939-mdm: "In a Chapter 7 bankruptcy case, Coral Solomon Suckow from Watertown, WI, saw her proceedings start in 04.07.2011 and complete by 07/12/2011, involving asset liquidation."
Coral Solomon Suckow — Wisconsin, 11-24939


ᐅ Heath J Sukow, Wisconsin

Address: 91 Warbler Way Watertown, WI 53098-7709

Brief Overview of Bankruptcy Case 3-15-12452-rdm: "In Watertown, WI, Heath J Sukow filed for Chapter 7 bankruptcy in Jul 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2015."
Heath J Sukow — Wisconsin, 3-15-12452


ᐅ Michael Daniel Sullivan, Wisconsin

Address: 708 Emmet St Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-13-13609-rdm: "Michael Daniel Sullivan's bankruptcy, initiated in Jul 19, 2013 and concluded by October 29, 2013 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Daniel Sullivan — Wisconsin, 3-13-13609


ᐅ Brian Sweeney, Wisconsin

Address: 809 Richards Ave Watertown, WI 53094

Bankruptcy Case 3-10-10139-rdm Summary: "The case of Brian Sweeney in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Sweeney — Wisconsin, 3-10-10139


ᐅ Jill M Taylor, Wisconsin

Address: 214 N Water St Watertown, WI 53094

Brief Overview of Bankruptcy Case 13-21923-mdm: "Jill M Taylor's Chapter 7 bankruptcy, filed in Watertown, WI in 02/21/2013, led to asset liquidation, with the case closing in May 2013."
Jill M Taylor — Wisconsin, 13-21923


ᐅ Paohao S Thao, Wisconsin

Address: 1420 Henry St Watertown, WI 53094-5107

Bankruptcy Case 3-16-10551-rdm Overview: "In a Chapter 7 bankruptcy case, Paohao S Thao from Watertown, WI, saw their proceedings start in 02.25.2016 and complete by 2016-05-25, involving asset liquidation."
Paohao S Thao — Wisconsin, 3-16-10551


ᐅ Sarah A Thao, Wisconsin

Address: 1420 Henry St Watertown, WI 53094-5107

Snapshot of U.S. Bankruptcy Proceeding Case 3-16-10551-rdm: "The case of Sarah A Thao in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah A Thao — Wisconsin, 3-16-10551


ᐅ George L Thew, Wisconsin

Address: W7055 Main St Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-13-13007-rdm: "In a Chapter 7 bankruptcy case, George L Thew from Watertown, WI, saw his proceedings start in 06/14/2013 and complete by Sep 24, 2013, involving asset liquidation."
George L Thew — Wisconsin, 3-13-13007


ᐅ Kim Douglas Thompson, Wisconsin

Address: 1153 Boughton St Apt 21D Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-12-13327-rdm: "Kim Douglas Thompson's Chapter 7 bankruptcy, filed in Watertown, WI in June 2012, led to asset liquidation, with the case closing in Sep 12, 2012."
Kim Douglas Thompson — Wisconsin, 3-12-13327


ᐅ Sumpter Carolyn Thone, Wisconsin

Address: 816 Wild Rose Way Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-10-16682-rdm: "Watertown, WI resident Sumpter Carolyn Thone's September 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2010."
Sumpter Carolyn Thone — Wisconsin, 3-10-16682


ᐅ Richard A Tietz, Wisconsin

Address: 507 S Washington St Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-11-12508-rdm: "The case of Richard A Tietz in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Tietz — Wisconsin, 3-11-12508


ᐅ Shana M Tims, Wisconsin

Address: 1153 Boughton St Apt 11H Watertown, WI 53094-3109

Bankruptcy Case 2014-29324-svk Overview: "The bankruptcy filing by Shana M Tims, undertaken in July 2014 in Watertown, WI under Chapter 7, concluded with discharge in 2014-10-21 after liquidating assets."
Shana M Tims — Wisconsin, 2014-29324


ᐅ Jr Jimmie T Trail, Wisconsin

Address: 1323 Randolph St Watertown, WI 53094

Bankruptcy Case 3-11-12724-rdm Summary: "In a Chapter 7 bankruptcy case, Jr Jimmie T Trail from Watertown, WI, saw their proceedings start in April 26, 2011 and complete by August 2011, involving asset liquidation."
Jr Jimmie T Trail — Wisconsin, 3-11-12724


ᐅ Jason R Twaite, Wisconsin

Address: 202 Lynn St Watertown, WI 53098

Bankruptcy Case 11-35232-mdm Overview: "Jason R Twaite's Chapter 7 bankruptcy, filed in Watertown, WI in 2011-10-05, led to asset liquidation, with the case closing in 01/09/2012."
Jason R Twaite — Wisconsin, 11-35232


ᐅ Kathryn Uecker, Wisconsin

Address: 908 Hillside Ln Watertown, WI 53098

Bankruptcy Case 13-23114-mdm Summary: "The bankruptcy record of Kathryn Uecker from Watertown, WI, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-23."
Kathryn Uecker — Wisconsin, 13-23114


ᐅ David J Uselman, Wisconsin

Address: 205 Riverlawn Ave Watertown, WI 53094-4015

Snapshot of U.S. Bankruptcy Proceeding Case 3-16-10775-rdm: "The case of David J Uselman in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Uselman — Wisconsin, 3-16-10775


ᐅ Ma Del Carmen Valadez, Wisconsin

Address: 214 N 4th St Watertown, WI 53094-3863

Snapshot of U.S. Bankruptcy Proceeding Case 3-15-10088-rdm: "Ma Del Carmen Valadez's Chapter 7 bankruptcy, filed in Watertown, WI in 2015-01-13, led to asset liquidation, with the case closing in Apr 13, 2015."
Ma Del Carmen Valadez — Wisconsin, 3-15-10088


ᐅ Eugene Vanier, Wisconsin

Address: N9697 Shady Ln Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-10-16437-rdm: "The bankruptcy record of Eugene Vanier from Watertown, WI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2010."
Eugene Vanier — Wisconsin, 3-10-16437


ᐅ John Vesper, Wisconsin

Address: 113 N 10th St Apt 1 Watertown, WI 53094

Concise Description of Bankruptcy Case 3-10-15752-rdm7: "The bankruptcy record of John Vesper from Watertown, WI, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2010."
John Vesper — Wisconsin, 3-10-15752


ᐅ Paul Vick, Wisconsin

Address: N1977 Welsh Rd Watertown, WI 53098

Brief Overview of Bankruptcy Case 10-30655-mdm: "Paul Vick's Chapter 7 bankruptcy, filed in Watertown, WI in June 2010, led to asset liquidation, with the case closing in 2010-10-02."
Paul Vick — Wisconsin, 10-30655


ᐅ Oswaldo Viedma, Wisconsin

Address: 1004 Center St Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 13-20220-svk: "Oswaldo Viedma's bankruptcy, initiated in January 9, 2013 and concluded by 04.15.2013 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oswaldo Viedma — Wisconsin, 13-20220


ᐅ Sixto O Villegas, Wisconsin

Address: 1406 Prospect St Watertown, WI 53098

Bankruptcy Case 13-27522-pp Summary: "Sixto O Villegas's Chapter 7 bankruptcy, filed in Watertown, WI in 05/30/2013, led to asset liquidation, with the case closing in Sep 3, 2013."
Sixto O Villegas — Wisconsin, 13-27522-pp


ᐅ Stacey Lynn Vogel, Wisconsin

Address: 1419 Dakota St Watertown, WI 53094

Bankruptcy Case 3-11-13890-rdm Summary: "Stacey Lynn Vogel's bankruptcy, initiated in June 15, 2011 and concluded by September 25, 2011 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Lynn Vogel — Wisconsin, 3-11-13890


ᐅ Jean M Vogt, Wisconsin

Address: 600 Bernard St Apt 5 Watertown, WI 53094

Brief Overview of Bankruptcy Case 3-13-15819-rdm: "Watertown, WI resident Jean M Vogt's Dec 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2014."
Jean M Vogt — Wisconsin, 3-13-15819


ᐅ Kevin W Voigt, Wisconsin

Address: 217 Air Park Dr Apt 16 Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-11-17235-rdm: "The bankruptcy filing by Kevin W Voigt, undertaken in 2011-11-30 in Watertown, WI under Chapter 7, concluded with discharge in 03.11.2012 after liquidating assets."
Kevin W Voigt — Wisconsin, 3-11-17235


ᐅ Karena L Vonasten, Wisconsin

Address: N8944 West Rd Watertown, WI 53094-9171

Snapshot of U.S. Bankruptcy Proceeding Case 14-29659-pp: "Watertown, WI resident Karena L Vonasten's 2014-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-28."
Karena L Vonasten — Wisconsin, 14-29659-pp


ᐅ Jean Wagner, Wisconsin

Address: N712 County Road K Watertown, WI 53098

Bankruptcy Case 09-37288-mdm Summary: "Jean Wagner's bankruptcy, initiated in 2009-12-03 and concluded by 2010-03-09 in Watertown, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Wagner — Wisconsin, 09-37288


ᐅ Kenneth Louis Walczak, Wisconsin

Address: 410 S Concord Ave Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-13-13270-rdm: "In Watertown, WI, Kenneth Louis Walczak filed for Chapter 7 bankruptcy in Jun 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-08."
Kenneth Louis Walczak — Wisconsin, 3-13-13270


ᐅ Steven John Walker, Wisconsin

Address: 628 Willow Creek Pkwy Watertown, WI 53094-7702

Bankruptcy Case 3-10-15965-rdm Overview: "Steven John Walker's Chapter 13 bankruptcy in Watertown, WI started in 08/06/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-15."
Steven John Walker — Wisconsin, 3-10-15965


ᐅ Scott M Wallace, Wisconsin

Address: 617 Autumn Crest Dr Watertown, WI 53094

Concise Description of Bankruptcy Case 3-11-13882-rdm7: "Scott M Wallace's Chapter 7 bankruptcy, filed in Watertown, WI in 2011-06-15, led to asset liquidation, with the case closing in 2011-09-25."
Scott M Wallace — Wisconsin, 3-11-13882


ᐅ Christopher M Wallace, Wisconsin

Address: 705 Wisconsin St Watertown, WI 53094-4759

Bankruptcy Case 3-16-12100-rdm Overview: "The bankruptcy filing by Christopher M Wallace, undertaken in 06.13.2016 in Watertown, WI under Chapter 7, concluded with discharge in Sep 11, 2016 after liquidating assets."
Christopher M Wallace — Wisconsin, 3-16-12100


ᐅ Lisa Ann Walsh, Wisconsin

Address: 231 Lounsbury St Watertown, WI 53098

Bankruptcy Case 11-35247-svk Summary: "Watertown, WI resident Lisa Ann Walsh's 10/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2012."
Lisa Ann Walsh — Wisconsin, 11-35247


ᐅ Bobby Wangler, Wisconsin

Address: W5186 County Road Mm Watertown, WI 53098

Concise Description of Bankruptcy Case 13-30930-svk7: "Bobby Wangler's Chapter 7 bankruptcy, filed in Watertown, WI in 08.13.2013, led to asset liquidation, with the case closing in November 17, 2013."
Bobby Wangler — Wisconsin, 13-30930


ᐅ Mark Franklin Wegner, Wisconsin

Address: 1101 DORIS ST Watertown, WI 53098

Bankruptcy Case 12-24810-pp Overview: "The bankruptcy filing by Mark Franklin Wegner, undertaken in 2012-04-12 in Watertown, WI under Chapter 7, concluded with discharge in July 17, 2012 after liquidating assets."
Mark Franklin Wegner — Wisconsin, 12-24810-pp


ᐅ Sheila Kaye Wehrmann, Wisconsin

Address: 109 Lynn St Watertown, WI 53098-2835

Bankruptcy Case 16-24506-svk Overview: "The bankruptcy filing by Sheila Kaye Wehrmann, undertaken in 05/03/2016 in Watertown, WI under Chapter 7, concluded with discharge in August 1, 2016 after liquidating assets."
Sheila Kaye Wehrmann — Wisconsin, 16-24506


ᐅ Andrew J Weihert, Wisconsin

Address: N8890 West Rd Watertown, WI 53094

Snapshot of U.S. Bankruptcy Proceeding Case 3-12-10893-rdm: "In Watertown, WI, Andrew J Weihert filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
Andrew J Weihert — Wisconsin, 3-12-10893


ᐅ Robert Dale Weller, Wisconsin

Address: 1230 Louisa St Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 11-29594-mdm: "In a Chapter 7 bankruptcy case, Robert Dale Weller from Watertown, WI, saw their proceedings start in 06/15/2011 and complete by September 2011, involving asset liquidation."
Robert Dale Weller — Wisconsin, 11-29594


ᐅ Jr William R Wenninger, Wisconsin

Address: 317 N Montgomery St Watertown, WI 53098

Brief Overview of Bankruptcy Case 12-30731-svk: "In Watertown, WI, Jr William R Wenninger filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2012."
Jr William R Wenninger — Wisconsin, 12-30731


ᐅ David Allen Werning, Wisconsin

Address: 313 Dewey Ave Watertown, WI 53094

Concise Description of Bankruptcy Case 3-13-15400-rdm7: "The case of David Allen Werning in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Allen Werning — Wisconsin, 3-13-15400


ᐅ Carrie L Wesolowski, Wisconsin

Address: 1201 W Main St Watertown, WI 53094-3566

Brief Overview of Bankruptcy Case 14-29787-pp: "The bankruptcy filing by Carrie L Wesolowski, undertaken in 08/01/2014 in Watertown, WI under Chapter 7, concluded with discharge in 10.30.2014 after liquidating assets."
Carrie L Wesolowski — Wisconsin, 14-29787-pp


ᐅ Jeffery E West, Wisconsin

Address: 1004 S 10th St Watertown, WI 53094-4910

Brief Overview of Bankruptcy Case 3-10-14967-rdm: "Filing for Chapter 13 bankruptcy in 06.29.2010, Jeffery E West from Watertown, WI, structured a repayment plan, achieving discharge in 07.24.2013."
Jeffery E West — Wisconsin, 3-10-14967


ᐅ Jeffery Westenberg, Wisconsin

Address: 610 S 8th St Watertown, WI 53094

Concise Description of Bankruptcy Case 3-10-12950-rdm7: "Watertown, WI resident Jeffery Westenberg's April 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2010."
Jeffery Westenberg — Wisconsin, 3-10-12950


ᐅ David B Westlake, Wisconsin

Address: 801 Belmont Dr Watertown, WI 53094

Concise Description of Bankruptcy Case 3-11-11931-rdm7: "The case of David B Westlake in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David B Westlake — Wisconsin, 3-11-11931


ᐅ Daniel Wheeler, Wisconsin

Address: 908 Sand St Watertown, WI 53098

Snapshot of U.S. Bankruptcy Proceeding Case 3-10-12704-rdm: "The case of Daniel Wheeler in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Wheeler — Wisconsin, 3-10-12704


ᐅ Connie L Wiedenfeld, Wisconsin

Address: 1012 W Main St Watertown, WI 53098-2435

Snapshot of U.S. Bankruptcy Proceeding Case 15-21135-gmh: "The case of Connie L Wiedenfeld in Watertown, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie L Wiedenfeld — Wisconsin, 15-21135