personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Allis, 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 Margaret Acoff, Wisconsin

Address: 1361 S 94th St West Allis, WI 53214-2719

Brief Overview of Bankruptcy Case 2014-24411-pp: "The bankruptcy filing by Margaret Acoff, undertaken in 04/15/2014 in West Allis, WI under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Margaret Acoff — Wisconsin, 2014-24411-pp


ᐅ Laura L Adams, Wisconsin

Address: 10525 W Greenfield Ave Lot 65 West Allis, WI 53214-2425

Concise Description of Bankruptcy Case 2014-29698-pp7: "In West Allis, WI, Laura L Adams filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Laura L Adams — Wisconsin, 2014-29698-pp


ᐅ Ace E Adkins, Wisconsin

Address: 5619 W Lincoln Ave Apt 5 West Allis, WI 53219

Bankruptcy Case 12-32438-pp Summary: "The case of Ace E Adkins in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ace E Adkins — Wisconsin, 12-32438-pp


ᐅ Ryan William Altman, Wisconsin

Address: 6219 W Mitchell St West Allis, WI 53214-5028

Bankruptcy Case 15-24064-gmh Summary: "In West Allis, WI, Ryan William Altman filed for Chapter 7 bankruptcy in Apr 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2015."
Ryan William Altman — Wisconsin, 15-24064


ᐅ Jr Filomeno T Ambrosio, Wisconsin

Address: 2161 S 88th St West Allis, WI 53227

Brief Overview of Bankruptcy Case 13-29617-pp: "Jr Filomeno T Ambrosio's Chapter 7 bankruptcy, filed in West Allis, WI in July 16, 2013, led to asset liquidation, with the case closing in October 20, 2013."
Jr Filomeno T Ambrosio — Wisconsin, 13-29617-pp


ᐅ Linda S Antoine, Wisconsin

Address: 2459 S 99th St Apt 2 West Allis, WI 53227-2241

Bankruptcy Case 14-21496-svk Summary: "The bankruptcy filing by Linda S Antoine, undertaken in 02.18.2014 in West Allis, WI under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Linda S Antoine — Wisconsin, 14-21496


ᐅ Harry Apkarian, Wisconsin

Address: 1565 S 57th St West Allis, WI 53214-5104

Bankruptcy Case 14-33103-gmh Summary: "The bankruptcy record of Harry Apkarian from West Allis, WI, shows a Chapter 7 case filed in Oct 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Harry Apkarian — Wisconsin, 14-33103


ᐅ Tom P Applin, Wisconsin

Address: 1302 S 90th St West Allis, WI 53214-2841

Concise Description of Bankruptcy Case 15-20683-mdm7: "In a Chapter 7 bankruptcy case, Tom P Applin from West Allis, WI, saw his proceedings start in 2015-01-27 and complete by Apr 27, 2015, involving asset liquidation."
Tom P Applin — Wisconsin, 15-20683


ᐅ Toni J Applin, Wisconsin

Address: 1302 S 90th St West Allis, WI 53214-2841

Concise Description of Bankruptcy Case 15-20683-mdm7: "West Allis, WI resident Toni J Applin's Jan 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-27."
Toni J Applin — Wisconsin, 15-20683


ᐅ Deborah B Armwood, Wisconsin

Address: 5301 W Lincoln Ave West Allis, WI 53219-1652

Brief Overview of Bankruptcy Case 15-23177-svk: "The case of Deborah B Armwood in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah B Armwood — Wisconsin, 15-23177


ᐅ Steven J Artus, Wisconsin

Address: 1623 S 75th St Apt 103 West Allis, WI 53214-4680

Concise Description of Bankruptcy Case 14-34410-svk7: "In West Allis, WI, Steven J Artus filed for Chapter 7 bankruptcy in 12/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-01."
Steven J Artus — Wisconsin, 14-34410


ᐅ Carissa M Austin, Wisconsin

Address: 8908 W Maple St Apt 2 West Allis, WI 53214-4211

Concise Description of Bankruptcy Case 16-26435-svk7: "The bankruptcy filing by Carissa M Austin, undertaken in 2016-06-22 in West Allis, WI under Chapter 7, concluded with discharge in Sep 20, 2016 after liquidating assets."
Carissa M Austin — Wisconsin, 16-26435


ᐅ Enid M Baez, Wisconsin

Address: 1544 S 76th St West Allis, WI 53214

Bankruptcy Case 13-24021-pp Overview: "In a Chapter 7 bankruptcy case, Enid M Baez from West Allis, WI, saw her proceedings start in 2013-04-04 and complete by 2013-07-09, involving asset liquidation."
Enid M Baez — Wisconsin, 13-24021-pp


ᐅ Anna M Bahr, Wisconsin

Address: 1222 S 94th St West Allis, WI 53214-2717

Concise Description of Bankruptcy Case 14-31676-mdm7: "The bankruptcy record of Anna M Bahr from West Allis, WI, shows a Chapter 7 case filed in September 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2014."
Anna M Bahr — Wisconsin, 14-31676


ᐅ Ray D Bahr, Wisconsin

Address: 1222 S 94th St West Allis, WI 53214-2717

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31676-mdm: "The case of Ray D Bahr in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray D Bahr — Wisconsin, 2014-31676


ᐅ Danny A Balistreri, Wisconsin

Address: 2042 S 92nd St West Allis, WI 53227-1518

Brief Overview of Bankruptcy Case 16-21680-beh: "Danny A Balistreri's bankruptcy, initiated in February 2016 and concluded by May 29, 2016 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny A Balistreri — Wisconsin, 16-21680


ᐅ Sr Roger N Balke, Wisconsin

Address: 2332 S 79TH ST West Allis, WI 53219

Snapshot of U.S. Bankruptcy Proceeding Case 12-26227-jes: "The bankruptcy filing by Sr Roger N Balke, undertaken in Apr 27, 2012 in West Allis, WI under Chapter 7, concluded with discharge in August 1, 2012 after liquidating assets."
Sr Roger N Balke — Wisconsin, 12-26227


ᐅ Joshua M Bantz, Wisconsin

Address: 2225 S 61st St West Allis, WI 53219-2134

Brief Overview of Bankruptcy Case 14-33531-pp: "In a Chapter 7 bankruptcy case, Joshua M Bantz from West Allis, WI, saw their proceedings start in 2014-11-03 and complete by 02.01.2015, involving asset liquidation."
Joshua M Bantz — Wisconsin, 14-33531-pp


ᐅ Jr Edward Barnes, Wisconsin

Address: 1723 S 85th St West Allis, WI 53214

Bankruptcy Case 10-33617-svk Overview: "In a Chapter 7 bankruptcy case, Jr Edward Barnes from West Allis, WI, saw their proceedings start in 08.19.2010 and complete by Nov 23, 2010, involving asset liquidation."
Jr Edward Barnes — Wisconsin, 10-33617


ᐅ Annamarie Bartel, Wisconsin

Address: 930 S 114th St West Allis, WI 53214-2226

Brief Overview of Bankruptcy Case 2014-29847-svk: "In West Allis, WI, Annamarie Bartel filed for Chapter 7 bankruptcy in 08.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2014."
Annamarie Bartel — Wisconsin, 2014-29847


ᐅ Guy D Bartel, Wisconsin

Address: 930 S 114th St West Allis, WI 53214-2226

Concise Description of Bankruptcy Case 2014-29847-svk7: "West Allis, WI resident Guy D Bartel's 08/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2014."
Guy D Bartel — Wisconsin, 2014-29847


ᐅ Marie Elizabeth Bartron, Wisconsin

Address: 2358 S 98th St Apt 8 West Allis, WI 53227

Snapshot of U.S. Bankruptcy Proceeding Case 12-36169-mdm: "The case of Marie Elizabeth Bartron in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Elizabeth Bartron — Wisconsin, 12-36169


ᐅ Ronald Paul Bartz, Wisconsin

Address: 2465 S 62nd St West Allis, WI 53219

Snapshot of U.S. Bankruptcy Proceeding Case 12-31754-pp: "Ronald Paul Bartz's Chapter 7 bankruptcy, filed in West Allis, WI in August 6, 2012, led to asset liquidation, with the case closing in 2012-11-10."
Ronald Paul Bartz — Wisconsin, 12-31754-pp


ᐅ Christopher Michael Bauer, Wisconsin

Address: 3346 S 113th St Apt 7 West Allis, WI 53227

Brief Overview of Bankruptcy Case 12-28591-pp: "Christopher Michael Bauer's bankruptcy, initiated in 06.04.2012 and concluded by September 2012 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Bauer — Wisconsin, 12-28591-pp


ᐅ Judith Ann Bayley, Wisconsin

Address: 9833 W Arthur Ave West Allis, WI 53227-2213

Bankruptcy Case 14-35239-svk Overview: "In West Allis, WI, Judith Ann Bayley filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2015."
Judith Ann Bayley — Wisconsin, 14-35239


ᐅ Michael P Beaumont, Wisconsin

Address: 9720 W National Ave West Allis, WI 53227-2238

Concise Description of Bankruptcy Case 16-24436-beh7: "Michael P Beaumont's Chapter 7 bankruptcy, filed in West Allis, WI in 2016-05-02, led to asset liquidation, with the case closing in 07/31/2016."
Michael P Beaumont — Wisconsin, 16-24436


ᐅ Dawn M Behnke, Wisconsin

Address: 1720 S 85th St West Allis, WI 53214-4455

Bankruptcy Case 15-30061-beh Overview: "The bankruptcy record of Dawn M Behnke from West Allis, WI, shows a Chapter 7 case filed in 09.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2015."
Dawn M Behnke — Wisconsin, 15-30061


ᐅ Rebecca R Benyo, Wisconsin

Address: 8427 W Mitchell St West Allis, WI 53214-4462

Bankruptcy Case 15-29959-mdm Summary: "West Allis, WI resident Rebecca R Benyo's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2015."
Rebecca R Benyo — Wisconsin, 15-29959


ᐅ Lynn R Bergum, Wisconsin

Address: 2567 S 60th St West Allis, WI 53219-2621

Brief Overview of Bankruptcy Case 2014-31859-pp: "Lynn R Bergum's Chapter 7 bankruptcy, filed in West Allis, WI in 2014-09-22, led to asset liquidation, with the case closing in December 2014."
Lynn R Bergum — Wisconsin, 2014-31859-pp


ᐅ Stefanie M Berner, Wisconsin

Address: 10330 W Montana Ave Apt 19 West Allis, WI 53227-3246

Concise Description of Bankruptcy Case 2014-24571-pp7: "In West Allis, WI, Stefanie M Berner filed for Chapter 7 bankruptcy in April 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Stefanie M Berner — Wisconsin, 2014-24571-pp


ᐅ Aaron C Beverly, Wisconsin

Address: 11200 W Cleveland Ave Apt F11 West Allis, WI 53227-3076

Brief Overview of Bankruptcy Case 14-33515-mdm: "West Allis, WI resident Aaron C Beverly's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Aaron C Beverly — Wisconsin, 14-33515


ᐅ Paul J Binder, Wisconsin

Address: 2166 S 92nd St West Allis, WI 53227-1565

Concise Description of Bankruptcy Case 14-27961-mdm7: "In West Allis, WI, Paul J Binder filed for Chapter 7 bankruptcy in 2014-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-19."
Paul J Binder — Wisconsin, 14-27961


ᐅ Barbara J Blaha, Wisconsin

Address: 2137 S 90th St Apt 4 West Allis, WI 53227

Concise Description of Bankruptcy Case 13-31708-mdm7: "The case of Barbara J Blaha in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Blaha — Wisconsin, 13-31708


ᐅ Leonard A Blosmore, Wisconsin

Address: 1973 S 71st St Apt Lower West Allis, WI 53219

Bankruptcy Case 13-32355-gmh Overview: "The bankruptcy record of Leonard A Blosmore from West Allis, WI, shows a Chapter 7 case filed in 2013-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2013."
Leonard A Blosmore — Wisconsin, 13-32355


ᐅ John Bluhm, Wisconsin

Address: 1009 S 104th St West Allis, WI 53214

Concise Description of Bankruptcy Case 13-32186-svk7: "John Bluhm's Chapter 7 bankruptcy, filed in West Allis, WI in 2013-09-12, led to asset liquidation, with the case closing in 12/17/2013."
John Bluhm — Wisconsin, 13-32186


ᐅ Catherine Micha Bohne, Wisconsin

Address: 12215 W Euclid Ave West Allis, WI 53227-3819

Concise Description of Bankruptcy Case 15-32128-gmh7: "Catherine Micha Bohne's Chapter 7 bankruptcy, filed in West Allis, WI in Oct 31, 2015, led to asset liquidation, with the case closing in January 2016."
Catherine Micha Bohne — Wisconsin, 15-32128


ᐅ Raymond Richard Bohne, Wisconsin

Address: 12215 W Euclid Ave West Allis, WI 53227-3819

Concise Description of Bankruptcy Case 15-32128-gmh7: "The bankruptcy record of Raymond Richard Bohne from West Allis, WI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Raymond Richard Bohne — Wisconsin, 15-32128


ᐅ Judith R Booth, Wisconsin

Address: 2137 S 90th St Apt 1 West Allis, WI 53227

Bankruptcy Case 13-22913-pp Overview: "Judith R Booth's Chapter 7 bankruptcy, filed in West Allis, WI in Mar 14, 2013, led to asset liquidation, with the case closing in 2013-06-18."
Judith R Booth — Wisconsin, 13-22913-pp


ᐅ Latoya L Booth, Wisconsin

Address: 6405 W Mcgeoch Ave West Allis, WI 53219-1449

Snapshot of U.S. Bankruptcy Proceeding Case 15-20229-mdm: "Latoya L Booth's Chapter 7 bankruptcy, filed in West Allis, WI in 2015-01-13, led to asset liquidation, with the case closing in 2015-04-13."
Latoya L Booth — Wisconsin, 15-20229


ᐅ James J Borak, Wisconsin

Address: 6911 W Orchard St Apt 208 West Allis, WI 53214-4859

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24777-mdm: "West Allis, WI resident James J Borak's 04.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-20."
James J Borak — Wisconsin, 2014-24777


ᐅ Teresa L Bornheimer, Wisconsin

Address: 1130 S 62nd St West Allis, WI 53214-3215

Brief Overview of Bankruptcy Case 15-31937-mdm: "In West Allis, WI, Teresa L Bornheimer filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2016."
Teresa L Bornheimer — Wisconsin, 15-31937


ᐅ William Brian Borski, Wisconsin

Address: 1236 S 104TH ST West Allis, WI 53214

Brief Overview of Bankruptcy Case 12-25989-mdm: "The bankruptcy record of William Brian Borski from West Allis, WI, shows a Chapter 7 case filed in 04/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
William Brian Borski — Wisconsin, 12-25989


ᐅ Elizabeth Jean Bourbon, Wisconsin

Address: 1423 S 90TH ST APT LOWR West Allis, WI 53214

Brief Overview of Bankruptcy Case 12-24798-pp: "The bankruptcy record of Elizabeth Jean Bourbon from West Allis, WI, shows a Chapter 7 case filed in 04/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2012."
Elizabeth Jean Bourbon — Wisconsin, 12-24798-pp


ᐅ Andre J Bowers, Wisconsin

Address: 8924 W Lincoln Ave West Allis, WI 53227-2410

Snapshot of U.S. Bankruptcy Proceeding Case 15-23238-mdm: "The case of Andre J Bowers in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre J Bowers — Wisconsin, 15-23238


ᐅ Eric J Brand, Wisconsin

Address: 2467 S 63rd St West Allis, WI 53219-2004

Bankruptcy Case 14-33240-mdm Summary: "The bankruptcy filing by Eric J Brand, undertaken in Oct 27, 2014 in West Allis, WI under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Eric J Brand — Wisconsin, 14-33240


ᐅ Michael L Brandt, Wisconsin

Address: 10621 W Lincoln Ave Apt 3 West Allis, WI 53227-1254

Bankruptcy Case 2014-31510-pp Summary: "The case of Michael L Brandt in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Brandt — Wisconsin, 2014-31510-pp


ᐅ Joshua Earl Brendelson, Wisconsin

Address: 2092 S 102nd St Apt 121 West Allis, WI 53227

Bankruptcy Case 12-36396-mdm Overview: "In West Allis, WI, Joshua Earl Brendelson filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Joshua Earl Brendelson — Wisconsin, 12-36396


ᐅ Leonard Anthony Britt, Wisconsin

Address: 12120 W Oklahoma Ave West Allis, WI 53227

Brief Overview of Bankruptcy Case 13-35261-pp: "The bankruptcy filing by Leonard Anthony Britt, undertaken in 11.22.2013 in West Allis, WI under Chapter 7, concluded with discharge in February 26, 2014 after liquidating assets."
Leonard Anthony Britt — Wisconsin, 13-35261-pp


ᐅ Vicki J Brown, Wisconsin

Address: 811 S 56th St West Allis, WI 53214-3326

Concise Description of Bankruptcy Case 15-26966-beh7: "In a Chapter 7 bankruptcy case, Vicki J Brown from West Allis, WI, saw her proceedings start in Jun 12, 2015 and complete by 09.10.2015, involving asset liquidation."
Vicki J Brown — Wisconsin, 15-26966


ᐅ Clyde Mcauthor Brown, Wisconsin

Address: PO Box 44086 West Allis, WI 53214-7086

Bankruptcy Case 15-20902-svk Overview: "In a Chapter 7 bankruptcy case, Clyde Mcauthor Brown from West Allis, WI, saw their proceedings start in February 3, 2015 and complete by 2015-05-04, involving asset liquidation."
Clyde Mcauthor Brown — Wisconsin, 15-20902


ᐅ Patrick Allan Brown, Wisconsin

Address: 2631 S 92nd St West Allis, WI 53227-2313

Brief Overview of Bankruptcy Case 15-21825-mdm: "Patrick Allan Brown's Chapter 7 bankruptcy, filed in West Allis, WI in 02.28.2015, led to asset liquidation, with the case closing in May 29, 2015."
Patrick Allan Brown — Wisconsin, 15-21825


ᐅ Bradley W Brown, Wisconsin

Address: 811 S 56th St West Allis, WI 53214-3326

Bankruptcy Case 15-26966-beh Overview: "The bankruptcy filing by Bradley W Brown, undertaken in 2015-06-12 in West Allis, WI under Chapter 7, concluded with discharge in Sep 10, 2015 after liquidating assets."
Bradley W Brown — Wisconsin, 15-26966


ᐅ Margaret Elise Brown, Wisconsin

Address: 10118 W Grant Ct Apt 5 West Allis, WI 53227-1396

Concise Description of Bankruptcy Case 2014-28405-mdm7: "In West Allis, WI, Margaret Elise Brown filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2014."
Margaret Elise Brown — Wisconsin, 2014-28405


ᐅ Sarah J Brown, Wisconsin

Address: 1635 S 79th St West Allis, WI 53214-4542

Bankruptcy Case 15-25414-mdm Overview: "In a Chapter 7 bankruptcy case, Sarah J Brown from West Allis, WI, saw her proceedings start in 05.11.2015 and complete by August 9, 2015, involving asset liquidation."
Sarah J Brown — Wisconsin, 15-25414


ᐅ Judy Brunker, Wisconsin

Address: 7726 West Becher Street Apt# Apt 11 West Allis, WI 53219

Bankruptcy Case 14-33336-pp Summary: "The bankruptcy filing by Judy Brunker, undertaken in 2014-10-29 in West Allis, WI under Chapter 7, concluded with discharge in 2015-01-27 after liquidating assets."
Judy Brunker — Wisconsin, 14-33336-pp


ᐅ John M Brusky, Wisconsin

Address: 1916 S 72nd St West Allis, WI 53219

Concise Description of Bankruptcy Case 13-31443-mdm7: "The bankruptcy record of John M Brusky from West Allis, WI, shows a Chapter 7 case filed in Aug 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2013."
John M Brusky — Wisconsin, 13-31443


ᐅ Charles D Bruss, Wisconsin

Address: 10525 W Greenfield Ave Lot 23 West Allis, WI 53214

Bankruptcy Case 13-25271-mdm Overview: "The bankruptcy record of Charles D Bruss from West Allis, WI, shows a Chapter 7 case filed in 04.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
Charles D Bruss — Wisconsin, 13-25271


ᐅ Thomas M Bruton, Wisconsin

Address: 2033 S 75th St West Allis, WI 53219-1258

Brief Overview of Bankruptcy Case 16-26199-beh: "In West Allis, WI, Thomas M Bruton filed for Chapter 7 bankruptcy in June 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2016."
Thomas M Bruton — Wisconsin, 16-26199


ᐅ Anita L Bruton, Wisconsin

Address: 2033 S 75th St West Allis, WI 53219-1258

Snapshot of U.S. Bankruptcy Proceeding Case 16-26199-beh: "In West Allis, WI, Anita L Bruton filed for Chapter 7 bankruptcy in 06/16/2016. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2016."
Anita L Bruton — Wisconsin, 16-26199


ᐅ Heather Lynn Bryner, Wisconsin

Address: 8733 W Boone Ave West Allis, WI 53227-3427

Brief Overview of Bankruptcy Case 14-32823-mdm: "Heather Lynn Bryner's bankruptcy, initiated in October 2014 and concluded by Jan 14, 2015 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lynn Bryner — Wisconsin, 14-32823


ᐅ Kenneth Clifford Bryner, Wisconsin

Address: 8733 W Boone Ave West Allis, WI 53227-3427

Bankruptcy Case 14-32823-mdm Summary: "West Allis, WI resident Kenneth Clifford Bryner's October 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2015."
Kenneth Clifford Bryner — Wisconsin, 14-32823


ᐅ Darcy Lee Buelow, Wisconsin

Address: 2118 S 68th St West Allis, WI 53219-1315

Concise Description of Bankruptcy Case 2014-24723-pp7: "The bankruptcy record of Darcy Lee Buelow from West Allis, WI, shows a Chapter 7 case filed in 2014-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-17."
Darcy Lee Buelow — Wisconsin, 2014-24723-pp


ᐅ Juanita M Burge, Wisconsin

Address: 1969 S 96th St West Allis, WI 53227

Brief Overview of Bankruptcy Case 12-36172-svk: "In West Allis, WI, Juanita M Burge filed for Chapter 7 bankruptcy in 11/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2013."
Juanita M Burge — Wisconsin, 12-36172


ᐅ Edward J Burnett, Wisconsin

Address: 12323 W Walker St West Allis, WI 53214-2032

Brief Overview of Bankruptcy Case 15-21814-mdm: "The bankruptcy filing by Edward J Burnett, undertaken in February 2015 in West Allis, WI under Chapter 7, concluded with discharge in 2015-05-29 after liquidating assets."
Edward J Burnett — Wisconsin, 15-21814


ᐅ Kathryn A Burnett, Wisconsin

Address: 12323 W Walker St West Allis, WI 53214-2032

Concise Description of Bankruptcy Case 15-21814-mdm7: "In a Chapter 7 bankruptcy case, Kathryn A Burnett from West Allis, WI, saw her proceedings start in February 2015 and complete by 05.29.2015, involving asset liquidation."
Kathryn A Burnett — Wisconsin, 15-21814


ᐅ Farrell Cahill, Wisconsin

Address: 2168 S 89th St West Allis, WI 53227-1616

Bankruptcy Case 16-26517-gmh Summary: "Farrell Cahill's Chapter 7 bankruptcy, filed in West Allis, WI in June 2016, led to asset liquidation, with the case closing in September 22, 2016."
Farrell Cahill — Wisconsin, 16-26517


ᐅ Patricia Mary Campbell, Wisconsin

Address: 2414 S 74th St West Allis, WI 53219-1841

Bankruptcy Case 15-33585-beh Overview: "The bankruptcy filing by Patricia Mary Campbell, undertaken in December 2015 in West Allis, WI under Chapter 7, concluded with discharge in 03/21/2016 after liquidating assets."
Patricia Mary Campbell — Wisconsin, 15-33585


ᐅ Sheila A Casey, Wisconsin

Address: 1000 S 108th St Lot A27 West Allis, WI 53214-2494

Brief Overview of Bankruptcy Case 14-27154-pp: "In a Chapter 7 bankruptcy case, Sheila A Casey from West Allis, WI, saw her proceedings start in 06/03/2014 and complete by 2014-09-01, involving asset liquidation."
Sheila A Casey — Wisconsin, 14-27154-pp


ᐅ Robert Cullen Casey, Wisconsin

Address: 1614 S 82nd St West Allis, WI 53214-4423

Brief Overview of Bankruptcy Case 11-32692-mdm: "Filing for Chapter 13 bankruptcy in 08.16.2011, Robert Cullen Casey from West Allis, WI, structured a repayment plan, achieving discharge in Nov 20, 2014."
Robert Cullen Casey — Wisconsin, 11-32692


ᐅ Jacob Charles Cervantes, Wisconsin

Address: 10942 W Wildwood Ln Apt 404 West Allis, WI 53227-4047

Brief Overview of Bankruptcy Case 16-22795-beh: "The bankruptcy filing by Jacob Charles Cervantes, undertaken in 2016-03-30 in West Allis, WI under Chapter 7, concluded with discharge in June 28, 2016 after liquidating assets."
Jacob Charles Cervantes — Wisconsin, 16-22795


ᐅ Jan Chauvin, Wisconsin

Address: 1444 S 70th St Apt 109 West Allis, WI 53214-4816

Bankruptcy Case 15-24799-gmh Summary: "The bankruptcy filing by Jan Chauvin, undertaken in 2015-04-29 in West Allis, WI under Chapter 7, concluded with discharge in 07/28/2015 after liquidating assets."
Jan Chauvin — Wisconsin, 15-24799


ᐅ John Chauvin, Wisconsin

Address: 1444 S 70th St Apt 109 West Allis, WI 53214-4816

Bankruptcy Case 15-24799-gmh Summary: "John Chauvin's bankruptcy, initiated in 04/29/2015 and concluded by 2015-07-28 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Chauvin — Wisconsin, 15-24799


ᐅ Dale A Christiansen, Wisconsin

Address: 10404 W Bungalow Pkwy West Allis, WI 53214-1117

Snapshot of U.S. Bankruptcy Proceeding Case 15-27456-mdm: "The bankruptcy filing by Dale A Christiansen, undertaken in 2015-06-25 in West Allis, WI under Chapter 7, concluded with discharge in 09.23.2015 after liquidating assets."
Dale A Christiansen — Wisconsin, 15-27456


ᐅ Cheryl Lynn Chromy, Wisconsin

Address: 1723 S 61st St West Allis, WI 53214

Bankruptcy Case 13-22265-mdm Summary: "The bankruptcy filing by Cheryl Lynn Chromy, undertaken in 2013-02-28 in West Allis, WI under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
Cheryl Lynn Chromy — Wisconsin, 13-22265


ᐅ Michael William Cina, Wisconsin

Address: 1644 S 63rd St West Allis, WI 53214-5014

Snapshot of U.S. Bankruptcy Proceeding Case 14-20995-pp: "In West Allis, WI, Michael William Cina filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2014."
Michael William Cina — Wisconsin, 14-20995-pp


ᐅ Jeanetta L Clark, Wisconsin

Address: 11512 W Orchard Ct Apt 6 West Allis, WI 53214-5512

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30452-mdm: "West Allis, WI resident Jeanetta L Clark's 08.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2014."
Jeanetta L Clark — Wisconsin, 2014-30452


ᐅ Tiffany C Clark, Wisconsin

Address: 2255 S 68th St West Allis, WI 53219-1902

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23915-pp: "The bankruptcy record of Tiffany C Clark from West Allis, WI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2014."
Tiffany C Clark — Wisconsin, 2014-23915-pp


ᐅ Chontae Shontrice Cole, Wisconsin

Address: 1606 S 88th St West Allis, WI 53214-4366

Snapshot of U.S. Bankruptcy Proceeding Case 14-26845-gmh: "In West Allis, WI, Chontae Shontrice Cole filed for Chapter 7 bankruptcy in 05.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Chontae Shontrice Cole — Wisconsin, 14-26845


ᐅ Christopher James Collath, Wisconsin

Address: 1349 S 95th St West Allis, WI 53214-2729

Brief Overview of Bankruptcy Case 14-33129-mdm: "In a Chapter 7 bankruptcy case, Christopher James Collath from West Allis, WI, saw their proceedings start in October 2014 and complete by 2015-01-21, involving asset liquidation."
Christopher James Collath — Wisconsin, 14-33129


ᐅ Sara F Collath, Wisconsin

Address: 1349 S 95th St West Allis, WI 53214-2729

Bankruptcy Case 14-33129-mdm Summary: "The bankruptcy filing by Sara F Collath, undertaken in 2014-10-23 in West Allis, WI under Chapter 7, concluded with discharge in Jan 21, 2015 after liquidating assets."
Sara F Collath — Wisconsin, 14-33129


ᐅ Christopher J Conklyn, Wisconsin

Address: 8620 W Arthur Ave West Allis, WI 53227-2519

Concise Description of Bankruptcy Case 14-22754-mdm7: "The bankruptcy filing by Christopher J Conklyn, undertaken in 03.18.2014 in West Allis, WI under Chapter 7, concluded with discharge in 2014-06-16 after liquidating assets."
Christopher J Conklyn — Wisconsin, 14-22754


ᐅ Kevin J Conti, Wisconsin

Address: 1232 S 72nd St West Allis, WI 53214

Snapshot of U.S. Bankruptcy Proceeding Case 13-29745-pp: "In a Chapter 7 bankruptcy case, Kevin J Conti from West Allis, WI, saw their proceedings start in 2013-07-19 and complete by October 2013, involving asset liquidation."
Kevin J Conti — Wisconsin, 13-29745-pp


ᐅ Heather L Converse, Wisconsin

Address: 1635 S 80th St West Allis, WI 53214-4549

Brief Overview of Bankruptcy Case 15-22650-svk: "The bankruptcy filing by Heather L Converse, undertaken in 2015-03-20 in West Allis, WI under Chapter 7, concluded with discharge in 06.18.2015 after liquidating assets."
Heather L Converse — Wisconsin, 15-22650


ᐅ Joseph M Cordash, Wisconsin

Address: 1953 S 90th St West Allis, WI 53227-1619

Snapshot of U.S. Bankruptcy Proceeding Case 16-23083-svk: "The case of Joseph M Cordash in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Cordash — Wisconsin, 16-23083


ᐅ Deborah S Cotto, Wisconsin

Address: 8611 W National Ave West Allis, WI 53227-1737

Brief Overview of Bankruptcy Case 15-23436-mdm: "Deborah S Cotto's bankruptcy, initiated in 2015-04-07 and concluded by July 6, 2015 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah S Cotto — Wisconsin, 15-23436


ᐅ Mark A Crisci, Wisconsin

Address: 741 S 109th St West Allis, WI 53214-2302

Bankruptcy Case 15-33643-gmh Summary: "West Allis, WI resident Mark A Crisci's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Mark A Crisci — Wisconsin, 15-33643


ᐅ Allen L Crowell, Wisconsin

Address: 1316 S 61st St West Allis, WI 53214

Bankruptcy Case 13-32088-mdm Overview: "The case of Allen L Crowell in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen L Crowell — Wisconsin, 13-32088


ᐅ Patrick C Crowley, Wisconsin

Address: 2259 S 59th St West Allis, WI 53219

Snapshot of U.S. Bankruptcy Proceeding Case 13-30215-pp: "The bankruptcy record of Patrick C Crowley from West Allis, WI, shows a Chapter 7 case filed in 07/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2013."
Patrick C Crowley — Wisconsin, 13-30215-pp


ᐅ John L Crowley, Wisconsin

Address: 5920 W National Ave Apt 302 West Allis, WI 53214-3457

Snapshot of U.S. Bankruptcy Proceeding Case 15-24986-svk: "In West Allis, WI, John L Crowley filed for Chapter 7 bankruptcy in 05/01/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2015."
John L Crowley — Wisconsin, 15-24986


ᐅ Donna G Curlee, Wisconsin

Address: 1425 S 70th St Uppr West Allis, WI 53214-4814

Bankruptcy Case 15-29203-svk Summary: "In a Chapter 7 bankruptcy case, Donna G Curlee from West Allis, WI, saw her proceedings start in 08/11/2015 and complete by Nov 9, 2015, involving asset liquidation."
Donna G Curlee — Wisconsin, 15-29203


ᐅ Adam J Cwiklinski, Wisconsin

Address: 3328 S 113th St Apt 3 West Allis, WI 53227-3963

Bankruptcy Case 15-24228-gmh Overview: "The bankruptcy record of Adam J Cwiklinski from West Allis, WI, shows a Chapter 7 case filed in 2015-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2015."
Adam J Cwiklinski — Wisconsin, 15-24228


ᐅ Jessica Cyrus, Wisconsin

Address: 1927 S 82nd St West Allis, WI 53219-1020

Bankruptcy Case 15-23414-gmh Overview: "In a Chapter 7 bankruptcy case, Jessica Cyrus from West Allis, WI, saw her proceedings start in April 2015 and complete by Jul 6, 2015, involving asset liquidation."
Jessica Cyrus — Wisconsin, 15-23414


ᐅ Cara Cywinski, Wisconsin

Address: 1217 S 103rd St West Allis, WI 53214

Snapshot of U.S. Bankruptcy Proceeding Case 11-27779-pp: "The case of Cara Cywinski in West Allis, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cara Cywinski — Wisconsin, 11-27779-pp


ᐅ Paul A Czarnecki, Wisconsin

Address: 1557 S 76th St West Allis, WI 53214

Bankruptcy Case 13-33449-pp Summary: "In a Chapter 7 bankruptcy case, Paul A Czarnecki from West Allis, WI, saw their proceedings start in October 11, 2013 and complete by 2014-01-15, involving asset liquidation."
Paul A Czarnecki — Wisconsin, 13-33449-pp


ᐅ Carolyn A Czysz, Wisconsin

Address: 9330 W Lincoln Ave Ste 20 West Allis, WI 53227-2300

Bankruptcy Case 2014-25532-svk Summary: "In West Allis, WI, Carolyn A Czysz filed for Chapter 7 bankruptcy in 05/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-30."
Carolyn A Czysz — Wisconsin, 2014-25532


ᐅ Jennifer Lee Dalessio, Wisconsin

Address: 1528 S 58th St West Allis, WI 53214-5113

Snapshot of U.S. Bankruptcy Proceeding Case 14-27162-pp: "Jennifer Lee Dalessio's bankruptcy, initiated in Jun 3, 2014 and concluded by 2014-09-01 in West Allis, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lee Dalessio — Wisconsin, 14-27162-pp


ᐅ Nicholas Jon Damato, Wisconsin

Address: 7338 W Beloit Rd West Allis, WI 53219

Concise Description of Bankruptcy Case 11-25899-jes7: "West Allis, WI resident Nicholas Jon Damato's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Nicholas Jon Damato — Wisconsin, 11-25899


ᐅ David A Damore, Wisconsin

Address: 7133 W Stuth Pl West Allis, WI 53219

Bankruptcy Case 13-30288-mdm Summary: "In West Allis, WI, David A Damore filed for Chapter 7 bankruptcy in July 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2013."
David A Damore — Wisconsin, 13-30288


ᐅ Rebecca Lee Daniels, Wisconsin

Address: 6517 W Mitchell St West Allis, WI 53214

Snapshot of U.S. Bankruptcy Proceeding Case 13-34442-gmh: "Rebecca Lee Daniels's Chapter 7 bankruptcy, filed in West Allis, WI in November 2013, led to asset liquidation, with the case closing in 02/06/2014."
Rebecca Lee Daniels — Wisconsin, 13-34442


ᐅ Jr John J Daubon, Wisconsin

Address: 1028 S 97th St West Allis, WI 53214-2621

Snapshot of U.S. Bankruptcy Proceeding Case 14-27279-pp: "Jr John J Daubon's Chapter 7 bankruptcy, filed in West Allis, WI in 2014-06-06, led to asset liquidation, with the case closing in 09/04/2014."
Jr John J Daubon — Wisconsin, 14-27279-pp