personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Racine, 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 Norma Cardenas, Wisconsin

Address: 5616 Castle Ct Apt 106 Racine, WI 53406

Snapshot of U.S. Bankruptcy Proceeding Case 13-31525-mdm: "In a Chapter 7 bankruptcy case, Norma Cardenas from Racine, WI, saw her proceedings start in 08/26/2013 and complete by 11.30.2013, involving asset liquidation."
Norma Cardenas — Wisconsin, 13-31525


ᐅ Peter A Carew, Wisconsin

Address: 1419 Sun Valley Dr Unit 204 Racine, WI 53406

Snapshot of U.S. Bankruptcy Proceeding Case 11-35612-jes: "Peter A Carew's bankruptcy, initiated in 2011-10-13 and concluded by January 17, 2012 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter A Carew — Wisconsin, 11-35612


ᐅ Sr Luis Caro, Wisconsin

Address: 1208 West St Racine, WI 53404

Brief Overview of Bankruptcy Case 10-34558-pp: "Sr Luis Caro's bankruptcy, initiated in September 2010 and concluded by 12/12/2010 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Luis Caro — Wisconsin, 10-34558-pp


ᐅ Asariner Carothers, Wisconsin

Address: 2204 Blake Ave Racine, WI 53404

Brief Overview of Bankruptcy Case 11-24369-svk: "Asariner Carothers's bankruptcy, initiated in 03.30.2011 and concluded by 07/04/2011 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asariner Carothers — Wisconsin, 11-24369


ᐅ Rhonda Marie Carr, Wisconsin

Address: 2218 Loni Ln Racine, WI 53406

Bankruptcy Case 12-26491-jes Summary: "In a Chapter 7 bankruptcy case, Rhonda Marie Carr from Racine, WI, saw her proceedings start in 2012-05-01 and complete by 2012-08-05, involving asset liquidation."
Rhonda Marie Carr — Wisconsin, 12-26491


ᐅ Angell P Carranza, Wisconsin

Address: 4720 Byrd Ave Apt 107 Racine, WI 53406-4853

Concise Description of Bankruptcy Case 14-33080-mdm7: "In a Chapter 7 bankruptcy case, Angell P Carranza from Racine, WI, saw their proceedings start in October 23, 2014 and complete by Jan 21, 2015, involving asset liquidation."
Angell P Carranza — Wisconsin, 14-33080


ᐅ Mary A Carranza, Wisconsin

Address: 4720 Byrd Ave Apt 107 Racine, WI 53406-4853

Snapshot of U.S. Bankruptcy Proceeding Case 14-33080-mdm: "The bankruptcy filing by Mary A Carranza, undertaken in 10.23.2014 in Racine, WI under Chapter 7, concluded with discharge in 01.21.2015 after liquidating assets."
Mary A Carranza — Wisconsin, 14-33080


ᐅ Felipe Carrera, Wisconsin

Address: 508 Greenfield Rd Apt 1 Racine, WI 53402-3571

Bankruptcy Case 2014-23730-gmh Summary: "Racine, WI resident Felipe Carrera's 2014-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2014."
Felipe Carrera — Wisconsin, 2014-23730


ᐅ Santos J Carrillo, Wisconsin

Address: 574 Shelbourne Ct Apt 1 Racine, WI 53402-5414

Bankruptcy Case 2014-26622-pp Overview: "The case of Santos J Carrillo in Racine, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santos J Carrillo — Wisconsin, 2014-26622-pp


ᐅ Demetria D Carrothers, Wisconsin

Address: 1933 Hickory Grove Ave Racine, WI 53403-2443

Brief Overview of Bankruptcy Case 16-24954-beh: "The bankruptcy filing by Demetria D Carrothers, undertaken in May 2016 in Racine, WI under Chapter 7, concluded with discharge in 08/11/2016 after liquidating assets."
Demetria D Carrothers — Wisconsin, 16-24954


ᐅ Lelia M Carrothers, Wisconsin

Address: 2234 Mead St Racine, WI 53403-3335

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23736-pp: "Lelia M Carrothers's bankruptcy, initiated in 04/04/2014 and concluded by 2014-07-03 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lelia M Carrothers — Wisconsin, 2014-23736-pp


ᐅ Hiram Cartagena, Wisconsin

Address: 2049 Douglas Ave Racine, WI 53402

Concise Description of Bankruptcy Case 13-29469-gmh7: "In a Chapter 7 bankruptcy case, Hiram Cartagena from Racine, WI, saw his proceedings start in 2013-07-12 and complete by October 2013, involving asset liquidation."
Hiram Cartagena — Wisconsin, 13-29469


ᐅ Jr John Carter, Wisconsin

Address: 1037 Hayes Ave Racine, WI 53405

Bankruptcy Case 11-23093-svk Summary: "The bankruptcy filing by Jr John Carter, undertaken in March 2011 in Racine, WI under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Jr John Carter — Wisconsin, 11-23093


ᐅ Shakia Tamrie Carter, Wisconsin

Address: 2132 Howe St Racine, WI 53403-3325

Brief Overview of Bankruptcy Case 15-31255-beh: "In a Chapter 7 bankruptcy case, Shakia Tamrie Carter from Racine, WI, saw her proceedings start in October 2015 and complete by Jan 5, 2016, involving asset liquidation."
Shakia Tamrie Carter — Wisconsin, 15-31255


ᐅ Mary A Carter, Wisconsin

Address: 1030 N Sunnyslope Dr Unit 102 Racine, WI 53406-6389

Brief Overview of Bankruptcy Case 07-20963-pp: "Mary A Carter's Racine, WI bankruptcy under Chapter 13 in 2007-02-15 led to a structured repayment plan, successfully discharged in December 10, 2012."
Mary A Carter — Wisconsin, 07-20963-pp


ᐅ Jimmie L Carter, Wisconsin

Address: 1652 Villa St Racine, WI 53403

Snapshot of U.S. Bankruptcy Proceeding Case 13-25121-pp: "The bankruptcy filing by Jimmie L Carter, undertaken in April 19, 2013 in Racine, WI under Chapter 7, concluded with discharge in Jul 24, 2013 after liquidating assets."
Jimmie L Carter — Wisconsin, 13-25121-pp


ᐅ Sherrie L Carter, Wisconsin

Address: 2132 Howe St Racine, WI 53403

Bankruptcy Case 13-30667-pp Summary: "In Racine, WI, Sherrie L Carter filed for Chapter 7 bankruptcy in 08.06.2013. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2013."
Sherrie L Carter — Wisconsin, 13-30667-pp


ᐅ Jason A Carter, Wisconsin

Address: 2915 Bate St Racine, WI 53403

Bankruptcy Case 12-29624-svk Overview: "The bankruptcy record of Jason A Carter from Racine, WI, shows a Chapter 7 case filed in 06/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2012."
Jason A Carter — Wisconsin, 12-29624


ᐅ Shimeka M Carter, Wisconsin

Address: 2806 Loraine Ave Racine, WI 53404

Bankruptcy Case 13-22791-gmh Summary: "In a Chapter 7 bankruptcy case, Shimeka M Carter from Racine, WI, saw their proceedings start in March 2013 and complete by 06/16/2013, involving asset liquidation."
Shimeka M Carter — Wisconsin, 13-22791


ᐅ Katherine Casas, Wisconsin

Address: PO Box 085503 Racine, WI 53408

Bankruptcy Case 10-29321-svk Summary: "The bankruptcy record of Katherine Casas from Racine, WI, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2010."
Katherine Casas — Wisconsin, 10-29321


ᐅ Patricia Christina Casso, Wisconsin

Address: 3500 20th St Racine, WI 53405

Bankruptcy Case 13-24291-gmh Overview: "The bankruptcy filing by Patricia Christina Casso, undertaken in April 2013 in Racine, WI under Chapter 7, concluded with discharge in 07.14.2013 after liquidating assets."
Patricia Christina Casso — Wisconsin, 13-24291


ᐅ Maria A Castaneda, Wisconsin

Address: 2303 Ashland Ave Racine, WI 53403

Bankruptcy Case 11-25841-pp Overview: "In Racine, WI, Maria A Castaneda filed for Chapter 7 bankruptcy in Apr 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2011."
Maria A Castaneda — Wisconsin, 11-25841-pp


ᐅ Reynaldo Peter Castillo, Wisconsin

Address: 7158 Parkstone Ter Unit 61 Racine, WI 53406

Concise Description of Bankruptcy Case 13-26487-gmh7: "Reynaldo Peter Castillo's Chapter 7 bankruptcy, filed in Racine, WI in May 10, 2013, led to asset liquidation, with the case closing in 08.14.2013."
Reynaldo Peter Castillo — Wisconsin, 13-26487


ᐅ Everado Z Castillo, Wisconsin

Address: 1813 Racine St Apt Y Racine, WI 53403-2528

Bankruptcy Case 14-33735-svk Summary: "In Racine, WI, Everado Z Castillo filed for Chapter 7 bankruptcy in 2014-11-10. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Everado Z Castillo — Wisconsin, 14-33735


ᐅ Lydia P Castillo, Wisconsin

Address: 1813 Racine St Apt Y Racine, WI 53403-2528

Bankruptcy Case 14-33735-svk Overview: "Lydia P Castillo's bankruptcy, initiated in November 10, 2014 and concluded by 02.08.2015 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia P Castillo — Wisconsin, 14-33735


ᐅ Juan Carlmelo Castro, Wisconsin

Address: 3720 Wright Ave Racine, WI 53405

Snapshot of U.S. Bankruptcy Proceeding Case 11-21968-svk: "In a Chapter 7 bankruptcy case, Juan Carlmelo Castro from Racine, WI, saw their proceedings start in 2011-02-18 and complete by 2011-05-25, involving asset liquidation."
Juan Carlmelo Castro — Wisconsin, 11-21968


ᐅ Cynthia Lynn Castro, Wisconsin

Address: 1842 Lasalle St Racine, WI 53402-4630

Bankruptcy Case 2014-30256-pp Overview: "Racine, WI resident Cynthia Lynn Castro's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Cynthia Lynn Castro — Wisconsin, 2014-30256-pp


ᐅ Monalisa Castro, Wisconsin

Address: 3720 Wright Ave Racine, WI 53405-3304

Snapshot of U.S. Bankruptcy Proceeding Case 2014-28379-svk: "In a Chapter 7 bankruptcy case, Monalisa Castro from Racine, WI, saw their proceedings start in Jun 30, 2014 and complete by September 28, 2014, involving asset liquidation."
Monalisa Castro — Wisconsin, 2014-28379


ᐅ Denette R Cataldo, Wisconsin

Address: 2332 Gillen St Racine, WI 53403-3053

Brief Overview of Bankruptcy Case 15-33533-svk: "Denette R Cataldo's bankruptcy, initiated in Dec 21, 2015 and concluded by March 2016 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denette R Cataldo — Wisconsin, 15-33533


ᐅ Lee Ann Cedillo, Wisconsin

Address: 3324 8th Ave Racine, WI 53402-3705

Concise Description of Bankruptcy Case 09-21789-jes7: "Filing for Chapter 13 bankruptcy in 02.18.2009, Lee Ann Cedillo from Racine, WI, structured a repayment plan, achieving discharge in 11/05/2012."
Lee Ann Cedillo — Wisconsin, 09-21789


ᐅ Felicia Kristina Cerminara, Wisconsin

Address: 2507 Russet St Racine, WI 53405-4028

Bankruptcy Case 16-22347-svk Overview: "Racine, WI resident Felicia Kristina Cerminara's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2016."
Felicia Kristina Cerminara — Wisconsin, 16-22347


ᐅ Rachael Cesario, Wisconsin

Address: 4832 Indian Hills Dr Apt 201 Racine, WI 53406

Brief Overview of Bankruptcy Case 11-31275-jes: "The bankruptcy record of Rachael Cesario from Racine, WI, shows a Chapter 7 case filed in Jul 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-24."
Rachael Cesario — Wisconsin, 11-31275


ᐅ Dustin Paul Chacon, Wisconsin

Address: 1619 Summerset Dr Apt 1 Racine, WI 53406

Snapshot of U.S. Bankruptcy Proceeding Case 11-24574-jes: "Racine, WI resident Dustin Paul Chacon's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2011."
Dustin Paul Chacon — Wisconsin, 11-24574


ᐅ Dewita Latride Chambers, Wisconsin

Address: 4001 20th St Racine, WI 53405

Bankruptcy Case 11-34209-svk Summary: "In a Chapter 7 bankruptcy case, Dewita Latride Chambers from Racine, WI, saw their proceedings start in September 2011 and complete by Dec 21, 2011, involving asset liquidation."
Dewita Latride Chambers — Wisconsin, 11-34209


ᐅ Linda M Chambliss, Wisconsin

Address: 3603 Oakwood Dr Racine, WI 53406-5469

Brief Overview of Bankruptcy Case 15-32904-gmh: "The bankruptcy filing by Linda M Chambliss, undertaken in November 25, 2015 in Racine, WI under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Linda M Chambliss — Wisconsin, 15-32904


ᐅ Robert Chambliss, Wisconsin

Address: 1609 Quincy Ave Racine, WI 53405

Snapshot of U.S. Bankruptcy Proceeding Case 10-25095-pp: "The case of Robert Chambliss in Racine, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Chambliss — Wisconsin, 10-25095-pp


ᐅ Delynn Charon, Wisconsin

Address: 636 Grove Ave Racine, WI 53405

Concise Description of Bankruptcy Case 10-24419-jes7: "Racine, WI resident Delynn Charon's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Delynn Charon — Wisconsin, 10-24419


ᐅ Jazmine Jade Chavez, Wisconsin

Address: 3039 Carpenter Ave Racine, WI 53403-3446

Bankruptcy Case 16-22905-gmh Summary: "The case of Jazmine Jade Chavez in Racine, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jazmine Jade Chavez — Wisconsin, 16-22905


ᐅ Maria A Chavez, Wisconsin

Address: 4224 Olive St Racine, WI 53405-4048

Snapshot of U.S. Bankruptcy Proceeding Case 14-30471-pp: "Maria A Chavez's Chapter 7 bankruptcy, filed in Racine, WI in 2014-08-18, led to asset liquidation, with the case closing in 11.16.2014."
Maria A Chavez — Wisconsin, 14-30471-pp


ᐅ Leonel Chavez, Wisconsin

Address: 819 Sandra Ct Racine, WI 53403

Brief Overview of Bankruptcy Case 12-29767-pp: "Leonel Chavez's bankruptcy, initiated in Jun 27, 2012 and concluded by 10/01/2012 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonel Chavez — Wisconsin, 12-29767-pp


ᐅ John J Chavez, Wisconsin

Address: 3027 Kearney Ave Trlr 7 Racine, WI 53403-3514

Brief Overview of Bankruptcy Case 2014-30471-pp: "John J Chavez's Chapter 7 bankruptcy, filed in Racine, WI in 2014-08-18, led to asset liquidation, with the case closing in 11.16.2014."
John J Chavez — Wisconsin, 2014-30471-pp


ᐅ Ernie Chavez, Wisconsin

Address: 2500 Arthur Ave Racine, WI 53405

Bankruptcy Case 10-27331-jes Summary: "The bankruptcy record of Ernie Chavez from Racine, WI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2010."
Ernie Chavez — Wisconsin, 10-27331


ᐅ Angela Conda, Wisconsin

Address: 3701 10th Ave Racine, WI 53402

Bankruptcy Case 10-20794-pp Overview: "The bankruptcy record of Angela Conda from Racine, WI, shows a Chapter 7 case filed in January 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2010."
Angela Conda — Wisconsin, 10-20794-pp


ᐅ Jillian Condill, Wisconsin

Address: 300 Main St Apt 5 Racine, WI 53403

Bankruptcy Case 13-24339-mdm Summary: "Jillian Condill's Chapter 7 bankruptcy, filed in Racine, WI in April 10, 2013, led to asset liquidation, with the case closing in 2013-07-15."
Jillian Condill — Wisconsin, 13-24339


ᐅ Vicki Condill, Wisconsin

Address: 443 Hialeah Dr Racine, WI 53402-2227

Bankruptcy Case 14-32952-pp Overview: "Racine, WI resident Vicki Condill's 10.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2015."
Vicki Condill — Wisconsin, 14-32952-pp


ᐅ Lillie Conley, Wisconsin

Address: 5612 Castle Ct Apt 102 Racine, WI 53406

Bankruptcy Case 10-35032-jes Overview: "In a Chapter 7 bankruptcy case, Lillie Conley from Racine, WI, saw her proceedings start in 09/15/2010 and complete by 2010-12-20, involving asset liquidation."
Lillie Conley — Wisconsin, 10-35032


ᐅ Jason Conley, Wisconsin

Address: 8036 Russell Ct Racine, WI 53406

Bankruptcy Case 10-26096-pp Summary: "The bankruptcy filing by Jason Conley, undertaken in 2010-04-16 in Racine, WI under Chapter 7, concluded with discharge in Jul 21, 2010 after liquidating assets."
Jason Conley — Wisconsin, 10-26096-pp


ᐅ Ora M Conley, Wisconsin

Address: 5819 16th St Apt 251 Racine, WI 53406-4448

Concise Description of Bankruptcy Case 15-20026-mdm7: "The bankruptcy filing by Ora M Conley, undertaken in January 2, 2015 in Racine, WI under Chapter 7, concluded with discharge in April 2, 2015 after liquidating assets."
Ora M Conley — Wisconsin, 15-20026


ᐅ Angela Marie Contreras, Wisconsin

Address: 5105 16th St Racine, WI 53406

Bankruptcy Case 12-29949-pp Overview: "Angela Marie Contreras's bankruptcy, initiated in 2012-06-29 and concluded by 2012-10-03 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Contreras — Wisconsin, 12-29949-pp


ᐅ James L Cook, Wisconsin

Address: 2044 Superior St Racine, WI 53402

Brief Overview of Bankruptcy Case 13-25931-mdm: "The bankruptcy record of James L Cook from Racine, 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 August 2013."
James L Cook — Wisconsin, 13-25931


ᐅ Kathleen Cook, Wisconsin

Address: 1810 Lasalle St Racine, WI 53402

Bankruptcy Case 10-37633-pp Overview: "Kathleen Cook's bankruptcy, initiated in 2010-10-31 and concluded by February 4, 2011 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Cook — Wisconsin, 10-37633-pp


ᐅ Rodney W Cook, Wisconsin

Address: 1505 Windsor Way Unit 6 Racine, WI 53406-2828

Snapshot of U.S. Bankruptcy Proceeding Case 14-27244-svk: "Rodney W Cook's Chapter 7 bankruptcy, filed in Racine, WI in 2014-06-05, led to asset liquidation, with the case closing in 2014-09-03."
Rodney W Cook — Wisconsin, 14-27244


ᐅ Bobby J Cooper, Wisconsin

Address: 2916 Durand Ave Racine, WI 53403-3413

Bankruptcy Case 10-34563-svk Summary: "Bobby J Cooper's Racine, WI bankruptcy under Chapter 13 in September 7, 2010 led to a structured repayment plan, successfully discharged in Nov 13, 2012."
Bobby J Cooper — Wisconsin, 10-34563


ᐅ Charles Cooper, Wisconsin

Address: 4927 Maryland Ave Racine, WI 53406

Concise Description of Bankruptcy Case 11-37798-jes7: "Racine, WI resident Charles Cooper's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2012."
Charles Cooper — Wisconsin, 11-37798


ᐅ Joshua Cooper, Wisconsin

Address: 1112 Romayne Ave Racine, WI 53402

Snapshot of U.S. Bankruptcy Proceeding Case 10-35270-jes: "In a Chapter 7 bankruptcy case, Joshua Cooper from Racine, WI, saw their proceedings start in 2010-09-20 and complete by 12.25.2010, involving asset liquidation."
Joshua Cooper — Wisconsin, 10-35270


ᐅ Suzanne O Cordier, Wisconsin

Address: 1408 Blake Ave Apt 1 Racine, WI 53404-2624

Brief Overview of Bankruptcy Case 2014-31166-pp: "Suzanne O Cordier's bankruptcy, initiated in September 3, 2014 and concluded by December 2014 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne O Cordier — Wisconsin, 2014-31166-pp


ᐅ Arnulfo Cordova, Wisconsin

Address: 5950 Deerfield Rd Racine, WI 53406

Bankruptcy Case 10-29844-svk Overview: "The bankruptcy record of Arnulfo Cordova from Racine, WI, shows a Chapter 7 case filed in Jun 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-18."
Arnulfo Cordova — Wisconsin, 10-29844


ᐅ James Core, Wisconsin

Address: 4210 N Main St Apt 203 Racine, WI 53402-2882

Bankruptcy Case 2014-31177-mdm Summary: "James Core's bankruptcy, initiated in 09.03.2014 and concluded by 2014-12-02 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Core — Wisconsin, 2014-31177


ᐅ Randolph T Cornella, Wisconsin

Address: 2838 Virginia St Racine, WI 53405

Bankruptcy Case 12-36023-svk Summary: "Racine, WI resident Randolph T Cornella's 11/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2013."
Randolph T Cornella — Wisconsin, 12-36023


ᐅ Richelle A Cornella, Wisconsin

Address: 1237 Isabelle Ave Racine, WI 53402-4129

Snapshot of U.S. Bankruptcy Proceeding Case 14-26946-mdm: "Racine, WI resident Richelle A Cornella's 05.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Richelle A Cornella — Wisconsin, 14-26946


ᐅ Dennife Correa, Wisconsin

Address: 141 Main St Unit 235 Racine, WI 53403

Bankruptcy Case 10-30954-jes Overview: "Dennife Correa's Chapter 7 bankruptcy, filed in Racine, WI in June 2010, led to asset liquidation, with the case closing in October 2010."
Dennife Correa — Wisconsin, 10-30954


ᐅ Koni Marie Courtney, Wisconsin

Address: 3240 Packer Dr Apt 104 Racine, WI 53404

Bankruptcy Case 12-33553-svk Overview: "Koni Marie Courtney's Chapter 7 bankruptcy, filed in Racine, WI in Sep 14, 2012, led to asset liquidation, with the case closing in 2012-12-19."
Koni Marie Courtney — Wisconsin, 12-33553


ᐅ Paul Jeffrey Coveyou, Wisconsin

Address: 6630 Casper Ct Racine, WI 53406

Bankruptcy Case 11-22361-jes Overview: "The bankruptcy filing by Paul Jeffrey Coveyou, undertaken in 02.25.2011 in Racine, WI under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
Paul Jeffrey Coveyou — Wisconsin, 11-22361


ᐅ William M Cox, Wisconsin

Address: 1030 S Memorial Dr # 1 Racine, WI 53403

Concise Description of Bankruptcy Case 11-23414-pp7: "William M Cox's Chapter 7 bankruptcy, filed in Racine, WI in March 2011, led to asset liquidation, with the case closing in June 20, 2011."
William M Cox — Wisconsin, 11-23414-pp


ᐅ Lucy Cox, Wisconsin

Address: 1337 Monroe Ave Racine, WI 53405

Concise Description of Bankruptcy Case 10-30479-pp7: "The case of Lucy Cox in Racine, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy Cox — Wisconsin, 10-30479-pp


ᐅ Thomas Brian Craig, Wisconsin

Address: 3245 Packer Dr Apt 204 Racine, WI 53404

Bankruptcy Case 12-35595-pp Summary: "Thomas Brian Craig's Chapter 7 bankruptcy, filed in Racine, WI in October 2012, led to asset liquidation, with the case closing in 2013-02-02."
Thomas Brian Craig — Wisconsin, 12-35595-pp


ᐅ Lashall Craigen, Wisconsin

Address: 1119 Grand Ave Racine, WI 53403

Snapshot of U.S. Bankruptcy Proceeding Case 10-31099-pp: "The case of Lashall Craigen in Racine, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashall Craigen — Wisconsin, 10-31099-pp


ᐅ Robert Cramer, Wisconsin

Address: 3010 Stonebridge Dr Racine, WI 53404

Bankruptcy Case 10-21554-svk Summary: "In a Chapter 7 bankruptcy case, Robert Cramer from Racine, WI, saw their proceedings start in 2010-02-08 and complete by May 15, 2010, involving asset liquidation."
Robert Cramer — Wisconsin, 10-21554


ᐅ Terry S Cramer, Wisconsin

Address: 2014 Chatham St Lowr Racine, WI 53402-4742

Brief Overview of Bankruptcy Case 15-21767-svk: "In a Chapter 7 bankruptcy case, Terry S Cramer from Racine, WI, saw their proceedings start in February 27, 2015 and complete by May 28, 2015, involving asset liquidation."
Terry S Cramer — Wisconsin, 15-21767


ᐅ Antonio L Crane, Wisconsin

Address: 4030 Erie St Apt 2 Racine, WI 53402-3057

Bankruptcy Case 15-33196-beh Overview: "Racine, WI resident Antonio L Crane's December 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-07."
Antonio L Crane — Wisconsin, 15-33196


ᐅ Renita J Crawford, Wisconsin

Address: 2806 Loraine Ave Racine, WI 53404

Snapshot of U.S. Bankruptcy Proceeding Case 13-29458-pp: "The case of Renita J Crawford in Racine, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renita J Crawford — Wisconsin, 13-29458-pp


ᐅ Marcus Gerald Crawford, Wisconsin

Address: 2218 N Main St Racine, WI 53402

Concise Description of Bankruptcy Case 12-34766-svk7: "Marcus Gerald Crawford's Chapter 7 bankruptcy, filed in Racine, WI in 2012-10-11, led to asset liquidation, with the case closing in 2013-01-15."
Marcus Gerald Crawford — Wisconsin, 12-34766


ᐅ James L Crawford, Wisconsin

Address: 1325 Russet St Racine, WI 53405

Snapshot of U.S. Bankruptcy Proceeding Case 12-32321-pp: "The bankruptcy record of James L Crawford from Racine, WI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2012."
James L Crawford — Wisconsin, 12-32321-pp


ᐅ Devlon Regine Criear, Wisconsin

Address: 4924 Taylor Ave Apt 2 Racine, WI 53406

Brief Overview of Bankruptcy Case 13-29214-svk: "Racine, WI resident Devlon Regine Criear's 07.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-15."
Devlon Regine Criear — Wisconsin, 13-29214


ᐅ Veia T Crockett, Wisconsin

Address: 2800 JACATO DR APT 32 Racine, WI 53404

Brief Overview of Bankruptcy Case 12-24890-pp: "Veia T Crockett's Chapter 7 bankruptcy, filed in Racine, WI in 04.13.2012, led to asset liquidation, with the case closing in 07/18/2012."
Veia T Crockett — Wisconsin, 12-24890-pp


ᐅ Brian Crowe, Wisconsin

Address: 3530 Wood Rd Racine, WI 53406

Snapshot of U.S. Bankruptcy Proceeding Case 10-32358-jes: "Racine, WI resident Brian Crowe's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2010."
Brian Crowe — Wisconsin, 10-32358


ᐅ Renee Corinne Crum, Wisconsin

Address: 1435 Ohio St Racine, WI 53405

Bankruptcy Case 13-30246-mdm Overview: "In a Chapter 7 bankruptcy case, Renee Corinne Crum from Racine, WI, saw her proceedings start in July 29, 2013 and complete by 2013-11-02, involving asset liquidation."
Renee Corinne Crum — Wisconsin, 13-30246


ᐅ Larry F Cruz, Wisconsin

Address: 1521 Illinois St Racine, WI 53405-3115

Snapshot of U.S. Bankruptcy Proceeding Case 16-26897-beh: "In a Chapter 7 bankruptcy case, Larry F Cruz from Racine, WI, saw his proceedings start in July 8, 2016 and complete by 10.06.2016, involving asset liquidation."
Larry F Cruz — Wisconsin, 16-26897


ᐅ Magdalena Cruz, Wisconsin

Address: 119 Sheffield Dr Racine, WI 53402

Snapshot of U.S. Bankruptcy Proceeding Case 12-32669-svk: "Magdalena Cruz's Chapter 7 bankruptcy, filed in Racine, WI in 08.27.2012, led to asset liquidation, with the case closing in 12.01.2012."
Magdalena Cruz — Wisconsin, 12-32669


ᐅ Alfonso Q Cruz, Wisconsin

Address: 1411 Warwick Way Apt 103 Racine, WI 53406-5803

Brief Overview of Bankruptcy Case 15-20976-mdm: "In a Chapter 7 bankruptcy case, Alfonso Q Cruz from Racine, WI, saw his proceedings start in Feb 5, 2015 and complete by May 6, 2015, involving asset liquidation."
Alfonso Q Cruz — Wisconsin, 15-20976


ᐅ April Marie Cruz, Wisconsin

Address: 1411 Warwick Way Apt 103 Racine, WI 53406-5803

Snapshot of U.S. Bankruptcy Proceeding Case 15-20976-mdm: "The bankruptcy filing by April Marie Cruz, undertaken in 2015-02-05 in Racine, WI under Chapter 7, concluded with discharge in 2015-05-06 after liquidating assets."
April Marie Cruz — Wisconsin, 15-20976


ᐅ Shyane A Cruz, Wisconsin

Address: 1951 Kearney Ave Racine, WI 53403

Bankruptcy Case 13-22608-gmh Summary: "The bankruptcy filing by Shyane A Cruz, undertaken in 2013-03-08 in Racine, WI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Shyane A Cruz — Wisconsin, 13-22608


ᐅ Tiffany R Cuccia, Wisconsin

Address: 2126 N Main St Racine, WI 53402

Concise Description of Bankruptcy Case 11-36397-pp7: "The bankruptcy filing by Tiffany R Cuccia, undertaken in 2011-10-28 in Racine, WI under Chapter 7, concluded with discharge in 02.01.2012 after liquidating assets."
Tiffany R Cuccia — Wisconsin, 11-36397-pp


ᐅ Christopher Cruz Cuellar, Wisconsin

Address: 2040 Superior St Racine, WI 53402-4602

Brief Overview of Bankruptcy Case 09-32419-pp: "August 28, 2009 marked the beginning of Christopher Cruz Cuellar's Chapter 13 bankruptcy in Racine, WI, entailing a structured repayment schedule, completed by June 4, 2013."
Christopher Cruz Cuellar — Wisconsin, 09-32419-pp


ᐅ Margo Anne Cuisinier, Wisconsin

Address: 1130 Main St Apt 303 Racine, WI 53403-1957

Brief Overview of Bankruptcy Case 14-14745: "The case of Margo Anne Cuisinier in Racine, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margo Anne Cuisinier — Wisconsin, 14-14745


ᐅ Timothy John Culp, Wisconsin

Address: 1648 Deane Blvd Racine, WI 53405

Concise Description of Bankruptcy Case 13-21175-pp7: "In a Chapter 7 bankruptcy case, Timothy John Culp from Racine, WI, saw their proceedings start in 01/31/2013 and complete by May 2013, involving asset liquidation."
Timothy John Culp — Wisconsin, 13-21175-pp


ᐅ Cheryl Ann Cummings, Wisconsin

Address: 732 Monticello Dr Racine, WI 53402-3006

Bankruptcy Case 16-20082-svk Overview: "In a Chapter 7 bankruptcy case, Cheryl Ann Cummings from Racine, WI, saw her proceedings start in 01/06/2016 and complete by 04.05.2016, involving asset liquidation."
Cheryl Ann Cummings — Wisconsin, 16-20082


ᐅ Allen L Cunningham, Wisconsin

Address: 1648 Edgewood Ave Racine, WI 53404-2724

Bankruptcy Case 15-31004-beh Summary: "Racine, WI resident Allen L Cunningham's 09.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015."
Allen L Cunningham — Wisconsin, 15-31004


ᐅ Nicole Cunningham, Wisconsin

Address: 1238 Summerset Dr Racine, WI 53406

Snapshot of U.S. Bankruptcy Proceeding Case 09-37026-pp: "The case of Nicole Cunningham in Racine, WI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Cunningham — Wisconsin, 09-37026-pp


ᐅ Larissa M Cunningham, Wisconsin

Address: 7230 Kinzie Ave Apt 105 Racine, WI 53406-3878

Snapshot of U.S. Bankruptcy Proceeding Case 16-20848-svk: "Larissa M Cunningham's bankruptcy, initiated in February 2016 and concluded by May 4, 2016 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larissa M Cunningham — Wisconsin, 16-20848


ᐅ Coleman Jaleesa L Curtis, Wisconsin

Address: 1925 1/2 Howe St Racine, WI 53403-2613

Concise Description of Bankruptcy Case 15-32442-beh7: "The bankruptcy record of Coleman Jaleesa L Curtis from Racine, WI, shows a Chapter 7 case filed in 2015-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Coleman Jaleesa L Curtis — Wisconsin, 15-32442


ᐅ Luetrice Curtis, Wisconsin

Address: 3538 Monarch Dr Racine, WI 53406

Brief Overview of Bankruptcy Case 10-35663-svk: "The bankruptcy filing by Luetrice Curtis, undertaken in September 2010 in Racine, WI under Chapter 7, concluded with discharge in January 1, 2011 after liquidating assets."
Luetrice Curtis — Wisconsin, 10-35663


ᐅ Jr Leslie Gene Curtis, Wisconsin

Address: 1820 Franklin St Racine, WI 53403

Snapshot of U.S. Bankruptcy Proceeding Case 11-25673-pp: "Jr Leslie Gene Curtis's bankruptcy, initiated in 2011-04-15 and concluded by 2011-07-20 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Leslie Gene Curtis — Wisconsin, 11-25673-pp


ᐅ Kevin M Cushenberry, Wisconsin

Address: 1418 Hayes Ave Racine, WI 53405

Bankruptcy Case 12-31492-mdm Summary: "The bankruptcy record of Kevin M Cushenberry from Racine, WI, shows a Chapter 7 case filed in 07.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2012."
Kevin M Cushenberry — Wisconsin, 12-31492


ᐅ David Thomas Cutts, Wisconsin

Address: 6605 Kingsview Dr Racine, WI 53406

Bankruptcy Case 11-28989-pp Overview: "In a Chapter 7 bankruptcy case, David Thomas Cutts from Racine, WI, saw his proceedings start in 2011-06-02 and complete by September 2011, involving asset liquidation."
David Thomas Cutts — Wisconsin, 11-28989-pp


ᐅ Pearl Eleanor Czechowicz, Wisconsin

Address: 3410 Illinois St Racine, WI 53405

Brief Overview of Bankruptcy Case 11-29327-jes: "In a Chapter 7 bankruptcy case, Pearl Eleanor Czechowicz from Racine, WI, saw her proceedings start in Jun 9, 2011 and complete by 2011-09-13, involving asset liquidation."
Pearl Eleanor Czechowicz — Wisconsin, 11-29327


ᐅ Amy Beth Czerniec, Wisconsin

Address: 2809 Webster St Racine, WI 53403-2869

Concise Description of Bankruptcy Case 15-24594-gmh7: "Amy Beth Czerniec's bankruptcy, initiated in Apr 24, 2015 and concluded by 07.23.2015 in Racine, WI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Beth Czerniec — Wisconsin, 15-24594


ᐅ Mark Louis Czerniec, Wisconsin

Address: 2809 Webster St Racine, WI 53403-2869

Bankruptcy Case 15-24594-gmh Overview: "In Racine, WI, Mark Louis Czerniec filed for Chapter 7 bankruptcy in 04.24.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Mark Louis Czerniec — Wisconsin, 15-24594


ᐅ John J Czosnek, Wisconsin

Address: 825 Virginia St Racine, WI 53405-2255

Brief Overview of Bankruptcy Case 14-20574-pp: "Racine, WI resident John J Czosnek's 01/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
John J Czosnek — Wisconsin, 14-20574-pp


ᐅ Brian Czuper, Wisconsin

Address: 4450 Erie St Racine, WI 53402

Bankruptcy Case 10-39823-pp Overview: "Brian Czuper's Chapter 7 bankruptcy, filed in Racine, WI in 12.17.2010, led to asset liquidation, with the case closing in 2011-03-23."
Brian Czuper — Wisconsin, 10-39823-pp