personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cornell, 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 Amy G Albers, Wisconsin

Address: 1302 Rufledt Rd Cornell, WI 54732-6219

Bankruptcy Case 1-16-11905-cjf Summary: "The bankruptcy record of Amy G Albers from Cornell, WI, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2016."
Amy G Albers — Wisconsin, 1-16-11905


ᐅ David R Albers, Wisconsin

Address: 1302 Rufledt Rd Cornell, WI 54732-6219

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11905-cjf: "David R Albers's bankruptcy, initiated in May 26, 2016 and concluded by 08.24.2016 in Cornell, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Albers — Wisconsin, 1-16-11905


ᐅ Robert Joseph Bach, Wisconsin

Address: 220 N 2nd St Cornell, WI 54732-8176

Bankruptcy Case 1-14-10719-cjf Summary: "The bankruptcy record of Robert Joseph Bach from Cornell, WI, shows a Chapter 7 case filed in February 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Robert Joseph Bach — Wisconsin, 1-14-10719


ᐅ John L Calkins, Wisconsin

Address: 709 Main St Cornell, WI 54732-6237

Brief Overview of Bankruptcy Case 1-15-11721-cjf: "The case of John L Calkins in Cornell, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John L Calkins — Wisconsin, 1-15-11721


ᐅ Stephney May Carter, Wisconsin

Address: 24175 County Highway Z Cornell, WI 54732

Brief Overview of Bankruptcy Case 1-13-12937-cjf: "In Cornell, WI, Stephney May Carter filed for Chapter 7 bankruptcy in 2013-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-20."
Stephney May Carter — Wisconsin, 1-13-12937


ᐅ Lisa Sue Clark, Wisconsin

Address: 400 Baribeau Rd Cornell, WI 54732

Bankruptcy Case 1-12-10885-tsu Summary: "The case of Lisa Sue Clark in Cornell, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Sue Clark — Wisconsin, 1-12-10885


ᐅ Timothy Michael Geissler, Wisconsin

Address: 23672 County Highway Z Cornell, WI 54732

Bankruptcy Case 1-11-12269-tsu Summary: "In a Chapter 7 bankruptcy case, Timothy Michael Geissler from Cornell, WI, saw their proceedings start in 2011-04-08 and complete by July 19, 2011, involving asset liquidation."
Timothy Michael Geissler — Wisconsin, 1-11-12269


ᐅ Tyler M Girard, Wisconsin

Address: 17561 218th Ave Cornell, WI 54732-5315

Bankruptcy Case 1-16-11016-cjf Overview: "The bankruptcy filing by Tyler M Girard, undertaken in March 2016 in Cornell, WI under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Tyler M Girard — Wisconsin, 1-16-11016


ᐅ Mark W Hall, Wisconsin

Address: 23038 County Highway Z Cornell, WI 54732

Bankruptcy Case 1-11-10746-tsu Summary: "Cornell, WI resident Mark W Hall's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Mark W Hall — Wisconsin, 1-11-10746


ᐅ Rick Duane Halpin, Wisconsin

Address: 320 S 7th St Cornell, WI 54732

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12121-tsu: "In Cornell, WI, Rick Duane Halpin filed for Chapter 7 bankruptcy in 04/01/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2011."
Rick Duane Halpin — Wisconsin, 1-11-12121


ᐅ David E Hoel, Wisconsin

Address: 20933 County Highway Zz Cornell, WI 54732

Brief Overview of Bankruptcy Case 1-12-15919-cjf: "The bankruptcy filing by David E Hoel, undertaken in October 29, 2012 in Cornell, WI under Chapter 7, concluded with discharge in 02/08/2013 after liquidating assets."
David E Hoel — Wisconsin, 1-12-15919


ᐅ Daniel L Jenness, Wisconsin

Address: 705 Johnson Rd Cornell, WI 54732

Bankruptcy Case 1-13-12816-cjf Summary: "Daniel L Jenness's bankruptcy, initiated in 06.03.2013 and concluded by 2013-09-11 in Cornell, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel L Jenness — Wisconsin, 1-13-12816


ᐅ Jason Jevne, Wisconsin

Address: 332 N 3rd St Cornell, WI 54732

Brief Overview of Bankruptcy Case 1-10-10891-tsu: "Jason Jevne's Chapter 7 bankruptcy, filed in Cornell, WI in 02.12.2010, led to asset liquidation, with the case closing in 05.25.2010."
Jason Jevne — Wisconsin, 1-10-10891


ᐅ Brandon J Ketelboeter, Wisconsin

Address: 19295 225th Ave Cornell, WI 54732-5002

Bankruptcy Case 1-15-13111-cjf Summary: "Brandon J Ketelboeter's Chapter 7 bankruptcy, filed in Cornell, WI in August 27, 2015, led to asset liquidation, with the case closing in November 25, 2015."
Brandon J Ketelboeter — Wisconsin, 1-15-13111


ᐅ Jaime A Ketelboeter, Wisconsin

Address: 19295 225th Ave Cornell, WI 54732-5002

Brief Overview of Bankruptcy Case 1-15-13111-cjf: "Cornell, WI resident Jaime A Ketelboeter's August 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Jaime A Ketelboeter — Wisconsin, 1-15-13111


ᐅ Allen Knowlton, Wisconsin

Address: 324 N 3rd St Cornell, WI 54732

Bankruptcy Case 1-10-10360-tsu Summary: "In Cornell, WI, Allen Knowlton filed for Chapter 7 bankruptcy in January 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-03."
Allen Knowlton — Wisconsin, 1-10-10360


ᐅ Aimee Melissa Korger, Wisconsin

Address: 204 S 7th St Cornell, WI 54732-8146

Concise Description of Bankruptcy Case 1-15-10189-cjf7: "The bankruptcy filing by Aimee Melissa Korger, undertaken in 2015-01-22 in Cornell, WI under Chapter 7, concluded with discharge in 04/22/2015 after liquidating assets."
Aimee Melissa Korger — Wisconsin, 1-15-10189


ᐅ Shelley Lairy, Wisconsin

Address: 321 N 7th St Cornell, WI 54732

Brief Overview of Bankruptcy Case 1-09-17135-tsu: "Shelley Lairy's bankruptcy, initiated in 2009-10-20 and concluded by 2010-01-30 in Cornell, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley Lairy — Wisconsin, 1-09-17135


ᐅ Cory Luczak, Wisconsin

Address: 23693 County Highway Z Cornell, WI 54732

Bankruptcy Case 1-10-17319-tsu Overview: "Cory Luczak's Chapter 7 bankruptcy, filed in Cornell, WI in September 2010, led to asset liquidation, with the case closing in 01.10.2011."
Cory Luczak — Wisconsin, 1-10-17319


ᐅ Jr Robert Lueders, Wisconsin

Address: 18661 215th Ave Cornell, WI 54732

Bankruptcy Case 1-10-13467-tsu Overview: "Jr Robert Lueders's bankruptcy, initiated in April 30, 2010 and concluded by Aug 10, 2010 in Cornell, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Lueders — Wisconsin, 1-10-13467


ᐅ Jr Christopher J Marek, Wisconsin

Address: 800 S 8th St Cornell, WI 54732

Concise Description of Bankruptcy Case 1-11-11592-tsu7: "The case of Jr Christopher J Marek in Cornell, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Christopher J Marek — Wisconsin, 1-11-11592


ᐅ Derrick Allen Mcgary, Wisconsin

Address: PO Box 232 Cornell, WI 54732

Bankruptcy Case 1-11-10718-tsu Overview: "In Cornell, WI, Derrick Allen Mcgary filed for Chapter 7 bankruptcy in 02/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-23."
Derrick Allen Mcgary — Wisconsin, 1-11-10718


ᐅ Mindy Olsen, Wisconsin

Address: 313 S 5th St Cornell, WI 54732

Brief Overview of Bankruptcy Case 1-10-11791-tsu: "The case of Mindy Olsen in Cornell, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mindy Olsen — Wisconsin, 1-10-11791


ᐅ Randall Perkins, Wisconsin

Address: 411 S 5th St Cornell, WI 54732

Bankruptcy Case 1-10-15223-tsu Overview: "Randall Perkins's bankruptcy, initiated in Jul 9, 2010 and concluded by 10/14/2010 in Cornell, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Perkins — Wisconsin, 1-10-15223


ᐅ Denise M Pettis, Wisconsin

Address: 24555 195th Ave Cornell, WI 54732-5509

Bankruptcy Case 1-16-10051-cjf Summary: "Denise M Pettis's bankruptcy, initiated in January 8, 2016 and concluded by April 7, 2016 in Cornell, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise M Pettis — Wisconsin, 1-16-10051


ᐅ Tammy Jo Rasmussen, Wisconsin

Address: 24434 County Hwy E Cornell, WI 54732-5105

Bankruptcy Case 1-16-11977-cjf Summary: "In a Chapter 7 bankruptcy case, Tammy Jo Rasmussen from Cornell, WI, saw her proceedings start in 06.01.2016 and complete by 2016-08-30, involving asset liquidation."
Tammy Jo Rasmussen — Wisconsin, 1-16-11977


ᐅ Elissa A Rinehart, Wisconsin

Address: 19373 225th Ave Cornell, WI 54732-5015

Brief Overview of Bankruptcy Case 1-15-11629-cjf: "Elissa A Rinehart's bankruptcy, initiated in April 30, 2015 and concluded by July 29, 2015 in Cornell, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elissa A Rinehart — Wisconsin, 1-15-11629


ᐅ Emett K Rinehart, Wisconsin

Address: 19373 225th Ave Cornell, WI 54732-5015

Brief Overview of Bankruptcy Case 1-15-11629-cjf: "The case of Emett K Rinehart in Cornell, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emett K Rinehart — Wisconsin, 1-15-11629


ᐅ Bekki L Schofield, Wisconsin

Address: 1504 S 8th St Cornell, WI 54732-8208

Bankruptcy Case 1-16-11152-cjf Overview: "The case of Bekki L Schofield in Cornell, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bekki L Schofield — Wisconsin, 1-16-11152


ᐅ Brian Schroeder, Wisconsin

Address: PO Box 263 Cornell, WI 54732

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11058-tsu: "Cornell, WI resident Brian Schroeder's 02/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2010."
Brian Schroeder — Wisconsin, 1-10-11058


ᐅ Eva H Shackleton, Wisconsin

Address: PO Box 122 Cornell, WI 54732-0122

Brief Overview of Bankruptcy Case 1-15-14483-cjf: "Eva H Shackleton's Chapter 7 bankruptcy, filed in Cornell, WI in 2015-12-18, led to asset liquidation, with the case closing in 2016-03-17."
Eva H Shackleton — Wisconsin, 1-15-14483


ᐅ Lee R Shackleton, Wisconsin

Address: 112 N 8th St Cornell, WI 54732-8107

Brief Overview of Bankruptcy Case 1-15-14483-cjf: "Cornell, WI resident Lee R Shackleton's 2015-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-17."
Lee R Shackleton — Wisconsin, 1-15-14483


ᐅ Kimberly S Swanson, Wisconsin

Address: 20696 265th St Cornell, WI 54732-5549

Bankruptcy Case 1-15-10748-cjf Summary: "Cornell, WI resident Kimberly S Swanson's 03.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Kimberly S Swanson — Wisconsin, 1-15-10748


ᐅ Lee J Swanson, Wisconsin

Address: PO Box 31 Cornell, WI 54732-0031

Brief Overview of Bankruptcy Case 1-15-10748-cjf: "Lee J Swanson's Chapter 7 bankruptcy, filed in Cornell, WI in March 4, 2015, led to asset liquidation, with the case closing in 2015-06-02."
Lee J Swanson — Wisconsin, 1-15-10748


ᐅ Amber Nicole Thomley, Wisconsin

Address: 415 N 8th St Apt B Cornell, WI 54732

Brief Overview of Bankruptcy Case 1-14-10237-cjf: "The bankruptcy filing by Amber Nicole Thomley, undertaken in January 23, 2014 in Cornell, WI under Chapter 7, concluded with discharge in 2014-04-23 after liquidating assets."
Amber Nicole Thomley — Wisconsin, 1-14-10237


ᐅ Stephen Joseph Turany, Wisconsin

Address: PO Box 832 Cornell, WI 54732

Brief Overview of Bankruptcy Case 1-12-14225-tsu: "In Cornell, WI, Stephen Joseph Turany filed for Chapter 7 bankruptcy in 2012-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-04."
Stephen Joseph Turany — Wisconsin, 1-12-14225


ᐅ Charles Tyler, Wisconsin

Address: 702 Fox Rd Cornell, WI 54732

Bankruptcy Case 1-10-13918-tsu Overview: "The bankruptcy record of Charles Tyler from Cornell, WI, shows a Chapter 7 case filed in 05.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Charles Tyler — Wisconsin, 1-10-13918


ᐅ Michael S White, Wisconsin

Address: 24594 State Highway 64 Cornell, WI 54732

Bankruptcy Case 1-13-14278-cjf Overview: "In a Chapter 7 bankruptcy case, Michael S White from Cornell, WI, saw their proceedings start in August 2013 and complete by 2013-12-07, involving asset liquidation."
Michael S White — Wisconsin, 1-13-14278


ᐅ Iii Otto Zieche, Wisconsin

Address: 20962 County Highway Z Cornell, WI 54732

Brief Overview of Bankruptcy Case 1-10-18638-tsu: "The bankruptcy filing by Iii Otto Zieche, undertaken in 11/24/2010 in Cornell, WI under Chapter 7, concluded with discharge in 2011-03-06 after liquidating assets."
Iii Otto Zieche — Wisconsin, 1-10-18638