personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Allen, Michigan - 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.

Michigan Bankruptcy Records


ᐅ Benjamin L Alaniz, Michigan

Address: 8471 Arkansaw Rd Allen, MI 49227

Snapshot of U.S. Bankruptcy Proceeding Case 12-02848-swd: "Benjamin L Alaniz's Chapter 7 bankruptcy, filed in Allen, MI in 2012-03-27, led to asset liquidation, with the case closing in 07/01/2012."
Benjamin L Alaniz — Michigan, 12-02848


ᐅ Dennis Alspaugh, Michigan

Address: 1791 S Allen Rd N Allen, MI 49227

Brief Overview of Bankruptcy Case 11-11673-jrh: "In a Chapter 7 bankruptcy case, Dennis Alspaugh from Allen, MI, saw their proceedings start in 2011-11-23 and complete by February 27, 2012, involving asset liquidation."
Dennis Alspaugh — Michigan, 11-11673


ᐅ Heather Marie Baker, Michigan

Address: 10260 W Chicago Rd Allen, MI 49227

Snapshot of U.S. Bankruptcy Proceeding Case 12-07906-jrh: "The bankruptcy record of Heather Marie Baker from Allen, MI, shows a Chapter 7 case filed in Aug 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2012."
Heather Marie Baker — Michigan, 12-07906


ᐅ Terry Leroy Berkshire, Michigan

Address: 6417 McClain Rd Allen, MI 49227

Brief Overview of Bankruptcy Case 12-02864-swd: "The bankruptcy filing by Terry Leroy Berkshire, undertaken in 03/27/2012 in Allen, MI under Chapter 7, concluded with discharge in 2012-07-01 after liquidating assets."
Terry Leroy Berkshire — Michigan, 12-02864


ᐅ Tony Royal Brust, Michigan

Address: 8007 W Hallett Rd Allen, MI 49227

Concise Description of Bankruptcy Case 13-08227-swd7: "In a Chapter 7 bankruptcy case, Tony Royal Brust from Allen, MI, saw their proceedings start in 2013-10-22 and complete by 01/26/2014, involving asset liquidation."
Tony Royal Brust — Michigan, 13-08227


ᐅ Patrick Bumpus, Michigan

Address: 6620 Bacon Rd Allen, MI 49227

Bankruptcy Case 10-01132-jdg Overview: "The case of Patrick Bumpus in Allen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Bumpus — Michigan, 10-01132


ᐅ Kieth Wayne Burger, Michigan

Address: 4720 S Allen Rd Allen, MI 49227

Bankruptcy Case 12-08904-swd Summary: "Kieth Wayne Burger's bankruptcy, initiated in 10.05.2012 and concluded by 01/09/2013 in Allen, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kieth Wayne Burger — Michigan, 12-08904


ᐅ Robert Carn, Michigan

Address: 8181 Arkansaw Rd Allen, MI 49227

Concise Description of Bankruptcy Case 10-13199-jdg7: "The case of Robert Carn in Allen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Carn — Michigan, 10-13199


ᐅ Steven Cole, Michigan

Address: 7320 W Hallett Rd Allen, MI 49227

Brief Overview of Bankruptcy Case 12-06257-jrh: "In Allen, MI, Steven Cole filed for Chapter 7 bankruptcy in July 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Steven Cole — Michigan, 12-06257


ᐅ Joanna L Coonce, Michigan

Address: 122 S Railroad St Allen, MI 49227

Snapshot of U.S. Bankruptcy Proceeding Case 11-08434-jdg: "In a Chapter 7 bankruptcy case, Joanna L Coonce from Allen, MI, saw her proceedings start in 2011-08-11 and complete by November 15, 2011, involving asset liquidation."
Joanna L Coonce — Michigan, 11-08434


ᐅ James E Flood, Michigan

Address: 140 W Chicago Rd Allen, MI 49227

Snapshot of U.S. Bankruptcy Proceeding Case 11-24753-jpk: "The bankruptcy record of James E Flood from Allen, MI, shows a Chapter 7 case filed in 2011-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2012."
James E Flood — Michigan, 11-24753


ᐅ Tracy Lynn Gadbois, Michigan

Address: 2190 Hog Creek Rd Allen, MI 49227

Concise Description of Bankruptcy Case 11-07468-jdg7: "Tracy Lynn Gadbois's Chapter 7 bankruptcy, filed in Allen, MI in Jul 12, 2011, led to asset liquidation, with the case closing in 2011-10-16."
Tracy Lynn Gadbois — Michigan, 11-07468


ᐅ Jr Wayne E Gamble, Michigan

Address: 6900 N Allen Rd Allen, MI 49227

Bankruptcy Case 13-02986-jrh Overview: "Jr Wayne E Gamble's Chapter 7 bankruptcy, filed in Allen, MI in 2013-04-09, led to asset liquidation, with the case closing in 2013-07-14."
Jr Wayne E Gamble — Michigan, 13-02986


ᐅ Jr Roger Harris, Michigan

Address: 6529 Weston Rd Allen, MI 49227

Concise Description of Bankruptcy Case 10-04755-jdg7: "Jr Roger Harris's Chapter 7 bankruptcy, filed in Allen, MI in 04/13/2010, led to asset liquidation, with the case closing in 2010-07-18."
Jr Roger Harris — Michigan, 10-04755


ᐅ Jane Ann Haywood, Michigan

Address: 6391 N Allen Rd Allen, MI 49227-8700

Bankruptcy Case 08-04604-swd Overview: "05/23/2008 marked the beginning of Jane Ann Haywood's Chapter 13 bankruptcy in Allen, MI, entailing a structured repayment schedule, completed by 2013-12-30."
Jane Ann Haywood — Michigan, 08-04604


ᐅ Christopher Robert Scott Hibbard, Michigan

Address: 3671 Cronk Rd Allen, MI 49227-9736

Concise Description of Bankruptcy Case 14-01587-jrh7: "In a Chapter 7 bankruptcy case, Christopher Robert Scott Hibbard from Allen, MI, saw their proceedings start in March 2014 and complete by 06.09.2014, involving asset liquidation."
Christopher Robert Scott Hibbard — Michigan, 14-01587


ᐅ Amber Marie Holden, Michigan

Address: PO Box 204 Allen, MI 49227

Brief Overview of Bankruptcy Case 12-04592-swd: "Amber Marie Holden's Chapter 7 bankruptcy, filed in Allen, MI in 2012-05-11, led to asset liquidation, with the case closing in August 15, 2012."
Amber Marie Holden — Michigan, 12-04592


ᐅ Raymond Neil Hollingsworth, Michigan

Address: 2771 Hog Creek Rd Allen, MI 49227

Bankruptcy Case 12-08173-swd Summary: "The bankruptcy record of Raymond Neil Hollingsworth from Allen, MI, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2012."
Raymond Neil Hollingsworth — Michigan, 12-08173


ᐅ Kelly Landis, Michigan

Address: 7151 Arkansaw Rd Allen, MI 49227

Snapshot of U.S. Bankruptcy Proceeding Case 10-11542-jdg: "The bankruptcy filing by Kelly Landis, undertaken in Sep 24, 2010 in Allen, MI under Chapter 7, concluded with discharge in 2010-12-29 after liquidating assets."
Kelly Landis — Michigan, 10-11542


ᐅ Raymond Laurie Lear, Michigan

Address: 3511 Sand Lake Rd Allen, MI 49227

Snapshot of U.S. Bankruptcy Proceeding Case 12-06712-jrh: "In Allen, MI, Raymond Laurie Lear filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-24."
Raymond Laurie Lear — Michigan, 12-06712


ᐅ Samantha Marsh, Michigan

Address: 4450 CRONK RD Allen, MI 49227

Concise Description of Bankruptcy Case 12-03545-jrh7: "Samantha Marsh's Chapter 7 bankruptcy, filed in Allen, MI in April 2012, led to asset liquidation, with the case closing in 07.17.2012."
Samantha Marsh — Michigan, 12-03545


ᐅ Hattie Marshall, Michigan

Address: 8832 W Chicago Rd Allen, MI 49227

Concise Description of Bankruptcy Case 10-09414-swd7: "In Allen, MI, Hattie Marshall filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-03."
Hattie Marshall — Michigan, 10-09414


ᐅ Cook Jodi L Mckibbin, Michigan

Address: 6340 Bacon Rd Allen, MI 49227-9593

Brief Overview of Bankruptcy Case 16-03017-swd: "In Allen, MI, Cook Jodi L Mckibbin filed for Chapter 7 bankruptcy in 06/01/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2016."
Cook Jodi L Mckibbin — Michigan, 16-03017


ᐅ Sr Terry Owens, Michigan

Address: 225 E Chicago Rd Allen, MI 49227

Bankruptcy Case 09-14992-jdg Overview: "The bankruptcy filing by Sr Terry Owens, undertaken in 12.28.2009 in Allen, MI under Chapter 7, concluded with discharge in 2010-04-03 after liquidating assets."
Sr Terry Owens — Michigan, 09-14992


ᐅ Kevin John Phillips, Michigan

Address: 119 S Railroad St Allen, MI 49227

Bankruptcy Case 12-07170-jrh Summary: "In Allen, MI, Kevin John Phillips filed for Chapter 7 bankruptcy in August 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Kevin John Phillips — Michigan, 12-07170


ᐅ Lugene M Rose, Michigan

Address: 9750 W Chicago Rd Allen, MI 49227-9798

Concise Description of Bankruptcy Case 15-03342-jtg7: "Lugene M Rose's Chapter 7 bankruptcy, filed in Allen, MI in June 4, 2015, led to asset liquidation, with the case closing in 09.02.2015."
Lugene M Rose — Michigan, 15-03342


ᐅ Adam Ray Skaggs, Michigan

Address: 4720 S Allen Rd Allen, MI 49227-9713

Bankruptcy Case 14-06710-swd Overview: "Adam Ray Skaggs's Chapter 7 bankruptcy, filed in Allen, MI in 10.21.2014, led to asset liquidation, with the case closing in 2015-01-19."
Adam Ray Skaggs — Michigan, 14-06710


ᐅ Sandra Lee Smith, Michigan

Address: 314 N Railroad St Allen, MI 49227

Bankruptcy Case 12-10106-jrh Summary: "Sandra Lee Smith's Chapter 7 bankruptcy, filed in Allen, MI in 11/20/2012, led to asset liquidation, with the case closing in February 24, 2013."
Sandra Lee Smith — Michigan, 12-10106


ᐅ Duane J Stanton, Michigan

Address: 118 W Chicago Rd Allen, MI 49227-9754

Snapshot of U.S. Bankruptcy Proceeding Case 15-04924-jtg: "In a Chapter 7 bankruptcy case, Duane J Stanton from Allen, MI, saw his proceedings start in Sep 4, 2015 and complete by Dec 3, 2015, involving asset liquidation."
Duane J Stanton — Michigan, 15-04924


ᐅ Charles Franklin Strohaver, Michigan

Address: 4541 Thompson Rd Allen, MI 49227

Bankruptcy Case 13-06079-swd Summary: "In a Chapter 7 bankruptcy case, Charles Franklin Strohaver from Allen, MI, saw his proceedings start in Jul 30, 2013 and complete by Nov 3, 2013, involving asset liquidation."
Charles Franklin Strohaver — Michigan, 13-06079


ᐅ Jamie Eugene Tesch, Michigan

Address: 5600 Weston Rd Allen, MI 49227

Bankruptcy Case 13-02414-jrh Overview: "In a Chapter 7 bankruptcy case, Jamie Eugene Tesch from Allen, MI, saw their proceedings start in 03.25.2013 and complete by 2013-06-29, involving asset liquidation."
Jamie Eugene Tesch — Michigan, 13-02414


ᐅ James M Teubert, Michigan

Address: 8160 W Hallett Rd Allen, MI 49227-9768

Brief Overview of Bankruptcy Case 11-04434-jrh: "James M Teubert, a resident of Allen, MI, entered a Chapter 13 bankruptcy plan in 2011-04-20, culminating in its successful completion by December 6, 2013."
James M Teubert — Michigan, 11-04434


ᐅ Karen P Teubert, Michigan

Address: 8160 W Hallett Rd Allen, MI 49227-9768

Bankruptcy Case 11-04434-jrh Overview: "Karen P Teubert's Allen, MI bankruptcy under Chapter 13 in Apr 20, 2011 led to a structured repayment plan, successfully discharged in December 2013."
Karen P Teubert — Michigan, 11-04434


ᐅ Jody R Vanlue, Michigan

Address: 9351 W Chicago Rd Allen, MI 49227

Bankruptcy Case 13-06175-swd Overview: "In a Chapter 7 bankruptcy case, Jody R Vanlue from Allen, MI, saw their proceedings start in 2013-08-01 and complete by Nov 5, 2013, involving asset liquidation."
Jody R Vanlue — Michigan, 13-06175


ᐅ Frederick Wagner, Michigan

Address: 5791 Condra Rd Allen, MI 49227

Bankruptcy Case 10-06855-jdg Summary: "The bankruptcy record of Frederick Wagner from Allen, MI, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-01."
Frederick Wagner — Michigan, 10-06855