personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomingdale, 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 Scott A Allison, Michigan

Address: 19420 47th St Bloomingdale, MI 49026

Concise Description of Bankruptcy Case 13-06589-jrh7: "In a Chapter 7 bankruptcy case, Scott A Allison from Bloomingdale, MI, saw their proceedings start in August 2013 and complete by November 23, 2013, involving asset liquidation."
Scott A Allison — Michigan, 13-06589


ᐅ Douglas Augustyniak, Michigan

Address: 44362 24th Ave Bloomingdale, MI 49026

Bankruptcy Case 10-13225-swd Overview: "The bankruptcy record of Douglas Augustyniak from Bloomingdale, MI, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Douglas Augustyniak — Michigan, 10-13225


ᐅ Dennis Richard Blackman, Michigan

Address: 07090 40th St Bloomingdale, MI 49026

Concise Description of Bankruptcy Case 09-12067-swd7: "Bloomingdale, MI resident Dennis Richard Blackman's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2010."
Dennis Richard Blackman — Michigan, 09-12067


ᐅ Shaun Brady, Michigan

Address: 42687 County Road 380 Bloomingdale, MI 49026

Brief Overview of Bankruptcy Case 10-15040-swd: "The bankruptcy filing by Shaun Brady, undertaken in 12.27.2010 in Bloomingdale, MI under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Shaun Brady — Michigan, 10-15040


ᐅ Jessica Marie Butler, Michigan

Address: 41130 County Road 390 Bloomingdale, MI 49026-8713

Bankruptcy Case 14-05564-swd Overview: "Jessica Marie Butler's Chapter 7 bankruptcy, filed in Bloomingdale, MI in 08/22/2014, led to asset liquidation, with the case closing in November 2014."
Jessica Marie Butler — Michigan, 14-05564


ᐅ Wilson Don Cash, Michigan

Address: 42799 18th Ave Bloomingdale, MI 49026

Bankruptcy Case 09-11961-swd Summary: "Wilson Don Cash's bankruptcy, initiated in Oct 12, 2009 and concluded by January 16, 2010 in Bloomingdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Don Cash — Michigan, 09-11961


ᐅ Wasson Collins, Michigan

Address: PO Box 86 Bloomingdale, MI 49026

Bankruptcy Case 12-01873-swd Summary: "The bankruptcy filing by Wasson Collins, undertaken in 03.01.2012 in Bloomingdale, MI under Chapter 7, concluded with discharge in 06.05.2012 after liquidating assets."
Wasson Collins — Michigan, 12-01873


ᐅ Christy Suzanne Collins, Michigan

Address: 22004 47th St Bloomingdale, MI 49026-9785

Concise Description of Bankruptcy Case 14-06147-jtg7: "The case of Christy Suzanne Collins in Bloomingdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Suzanne Collins — Michigan, 14-06147


ᐅ John Cronberg, Michigan

Address: PO Box 117 Bloomingdale, MI 49026

Bankruptcy Case 11-12438-swd Summary: "Bloomingdale, MI resident John Cronberg's Dec 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-24."
John Cronberg — Michigan, 11-12438


ᐅ Frank Allen Dean, Michigan

Address: 46961 8th Ave Bloomingdale, MI 49026

Concise Description of Bankruptcy Case 12-09074-swd7: "The bankruptcy record of Frank Allen Dean from Bloomingdale, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2013."
Frank Allen Dean — Michigan, 12-09074


ᐅ James W Dickerson, Michigan

Address: 39179 County Road 388 Bloomingdale, MI 49026-9732

Snapshot of U.S. Bankruptcy Proceeding Case 14-07455-jtg: "Bloomingdale, MI resident James W Dickerson's 11.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-28."
James W Dickerson — Michigan, 14-07455


ᐅ Nancy Lee Dickerson, Michigan

Address: 39179 County Road 388 Bloomingdale, MI 49026-9732

Bankruptcy Case 14-07455-jtg Overview: "Nancy Lee Dickerson's Chapter 7 bankruptcy, filed in Bloomingdale, MI in 11/30/2014, led to asset liquidation, with the case closing in 2015-02-28."
Nancy Lee Dickerson — Michigan, 14-07455


ᐅ Carrie Lynn Finch, Michigan

Address: PO Box 66 Bloomingdale, MI 49026

Bankruptcy Case 12-01290-jrh Overview: "Carrie Lynn Finch's bankruptcy, initiated in 2012-02-17 and concluded by 05/23/2012 in Bloomingdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Lynn Finch — Michigan, 12-01290


ᐅ Lulabelle Gernaat, Michigan

Address: 24433 41st St Bloomingdale, MI 49026-9761

Brief Overview of Bankruptcy Case 14-06122-jtg: "In Bloomingdale, MI, Lulabelle Gernaat filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-18."
Lulabelle Gernaat — Michigan, 14-06122


ᐅ Lyle A Gillette, Michigan

Address: PO Box 112 Bloomingdale, MI 49026

Brief Overview of Bankruptcy Case 11-07266-swd: "Lyle A Gillette's Chapter 7 bankruptcy, filed in Bloomingdale, MI in 07/01/2011, led to asset liquidation, with the case closing in 2011-10-05."
Lyle A Gillette — Michigan, 11-07266


ᐅ Rhonda M Gomber, Michigan

Address: 47306 S Sunset Cir Bloomingdale, MI 49026

Bankruptcy Case 12-07993-jrh Summary: "In Bloomingdale, MI, Rhonda M Gomber filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-05."
Rhonda M Gomber — Michigan, 12-07993


ᐅ Daniel Grover, Michigan

Address: 03421 County Road 665 Bloomingdale, MI 49026

Bankruptcy Case 13-05036-swd Summary: "The case of Daniel Grover in Bloomingdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Grover — Michigan, 13-05036


ᐅ Dorothy Lorain Hall, Michigan

Address: 43375 15th Ave Bloomingdale, MI 49026-9604

Bankruptcy Case 15-04709-jtg Overview: "In a Chapter 7 bankruptcy case, Dorothy Lorain Hall from Bloomingdale, MI, saw her proceedings start in 2015-08-25 and complete by 11/23/2015, involving asset liquidation."
Dorothy Lorain Hall — Michigan, 15-04709


ᐅ Michael Hubbard, Michigan

Address: 13721 County Road 665 Bloomingdale, MI 49026

Snapshot of U.S. Bankruptcy Proceeding Case 10-14893-jdg: "In Bloomingdale, MI, Michael Hubbard filed for Chapter 7 bankruptcy in Dec 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-27."
Michael Hubbard — Michigan, 10-14893


ᐅ Jr William D Hutchinson, Michigan

Address: 49 Hillcrest Rd Bloomingdale, MI 49026

Brief Overview of Bankruptcy Case 11-05611-swd: "The bankruptcy filing by Jr William D Hutchinson, undertaken in 05/18/2011 in Bloomingdale, MI under Chapter 7, concluded with discharge in 08.22.2011 after liquidating assets."
Jr William D Hutchinson — Michigan, 11-05611


ᐅ Thomas Jelsomeno, Michigan

Address: PO Box 353 Bloomingdale, MI 49026

Brief Overview of Bankruptcy Case 09-13015-swd: "In Bloomingdale, MI, Thomas Jelsomeno filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-12."
Thomas Jelsomeno — Michigan, 09-13015


ᐅ Marc Anthony Kolenko, Michigan

Address: 46226 Broadway Bloomingdale, MI 49026-8735

Brief Overview of Bankruptcy Case 14-06991-jtg: "In a Chapter 7 bankruptcy case, Marc Anthony Kolenko from Bloomingdale, MI, saw his proceedings start in 2014-11-03 and complete by 2015-02-01, involving asset liquidation."
Marc Anthony Kolenko — Michigan, 14-06991


ᐅ Kip Lavere Kridler, Michigan

Address: 39810 14th Ave Bloomingdale, MI 49026

Snapshot of U.S. Bankruptcy Proceeding Case 13-04001-jrh: "The bankruptcy record of Kip Lavere Kridler from Bloomingdale, MI, shows a Chapter 7 case filed in 05/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2013."
Kip Lavere Kridler — Michigan, 13-04001


ᐅ Gidi Sue Lamonte, Michigan

Address: 38942 6th Ave Bloomingdale, MI 49026-9737

Brief Overview of Bankruptcy Case 15-02056-jtg: "The bankruptcy filing by Gidi Sue Lamonte, undertaken in 04/06/2015 in Bloomingdale, MI under Chapter 7, concluded with discharge in Jul 5, 2015 after liquidating assets."
Gidi Sue Lamonte — Michigan, 15-02056


ᐅ Jr Jay Mccloud, Michigan

Address: 302 N Van Buren St Bloomingdale, MI 49026

Concise Description of Bankruptcy Case 10-13305-jdg7: "Bloomingdale, MI resident Jr Jay Mccloud's 11/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-12."
Jr Jay Mccloud — Michigan, 10-13305


ᐅ Sandra Kay Mclemore, Michigan

Address: 02360 County Road 665 Bloomingdale, MI 49026-8757

Concise Description of Bankruptcy Case 15-06785-jtg7: "In Bloomingdale, MI, Sandra Kay Mclemore filed for Chapter 7 bankruptcy in 2015-12-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-15."
Sandra Kay Mclemore — Michigan, 15-06785


ᐅ Wesley Edward Miner, Michigan

Address: 41704 6th Ave Bloomingdale, MI 49026

Bankruptcy Case 11-03283-swd Summary: "Wesley Edward Miner's bankruptcy, initiated in March 28, 2011 and concluded by 2011-07-02 in Bloomingdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley Edward Miner — Michigan, 11-03283


ᐅ Stephanie Ann Moore, Michigan

Address: 500 West St Apt 1 Bloomingdale, MI 49026-9515

Bankruptcy Case 14-07164-jtg Overview: "The bankruptcy record of Stephanie Ann Moore from Bloomingdale, MI, shows a Chapter 7 case filed in 11.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2015."
Stephanie Ann Moore — Michigan, 14-07164


ᐅ Shirley Noble, Michigan

Address: PO Box 32 Bloomingdale, MI 49026

Snapshot of U.S. Bankruptcy Proceeding Case 10-03511-jdg: "Shirley Noble's Chapter 7 bankruptcy, filed in Bloomingdale, MI in 03.22.2010, led to asset liquidation, with the case closing in June 26, 2010."
Shirley Noble — Michigan, 10-03511


ᐅ Frances Nordahl, Michigan

Address: 41130 County Road 390 Bloomingdale, MI 49026

Bankruptcy Case 11-12123-jrh Summary: "The case of Frances Nordahl in Bloomingdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Nordahl — Michigan, 11-12123


ᐅ David Craig Ockerman, Michigan

Address: 45641 24th Ave Bloomingdale, MI 49026-8766

Brief Overview of Bankruptcy Case 14-06665-jtg: "Bloomingdale, MI resident David Craig Ockerman's Oct 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2015."
David Craig Ockerman — Michigan, 14-06665


ᐅ Laura Lee Ockerman, Michigan

Address: 45641 24th Ave Bloomingdale, MI 49026-8766

Bankruptcy Case 14-06665-jtg Summary: "The bankruptcy record of Laura Lee Ockerman from Bloomingdale, MI, shows a Chapter 7 case filed in 10/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2015."
Laura Lee Ockerman — Michigan, 14-06665


ᐅ Evelyn Ellen Owen, Michigan

Address: 61 40th St Bloomingdale, MI 49026-9520

Concise Description of Bankruptcy Case 15-02587-swd7: "In Bloomingdale, MI, Evelyn Ellen Owen filed for Chapter 7 bankruptcy in 04.29.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2015."
Evelyn Ellen Owen — Michigan, 15-02587


ᐅ Forrest Henry Owen, Michigan

Address: 61 40th St Bloomingdale, MI 49026-9520

Snapshot of U.S. Bankruptcy Proceeding Case 15-02587-swd: "Forrest Henry Owen's bankruptcy, initiated in 2015-04-29 and concluded by July 2015 in Bloomingdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Forrest Henry Owen — Michigan, 15-02587


ᐅ Susan Lea Page, Michigan

Address: PO Box 72 Bloomingdale, MI 49026-0072

Snapshot of U.S. Bankruptcy Proceeding Case 0:15-bk-04111-PS: "Susan Lea Page's Chapter 7 bankruptcy, filed in Bloomingdale, MI in April 2015, led to asset liquidation, with the case closing in 2015-07-08."
Susan Lea Page — Michigan, 0:15-bk-04111-PS


ᐅ Andrew W Potts, Michigan

Address: PO Box 68 Bloomingdale, MI 49026

Bankruptcy Case 11-07870-jdg Summary: "The bankruptcy filing by Andrew W Potts, undertaken in 07/25/2011 in Bloomingdale, MI under Chapter 7, concluded with discharge in 2011-10-29 after liquidating assets."
Andrew W Potts — Michigan, 11-07870


ᐅ James Allison Redmon, Michigan

Address: 43565 6th Ave Bloomingdale, MI 49026-9705

Brief Overview of Bankruptcy Case 2014-04931-jtg: "James Allison Redmon's Chapter 7 bankruptcy, filed in Bloomingdale, MI in July 2014, led to asset liquidation, with the case closing in 10.21.2014."
James Allison Redmon — Michigan, 2014-04931


ᐅ Reynaldo Reyna, Michigan

Address: 47293 Hilltop Rd Bloomingdale, MI 49026-9769

Bankruptcy Case 15-00653-swd Overview: "The bankruptcy filing by Reynaldo Reyna, undertaken in February 2015 in Bloomingdale, MI under Chapter 7, concluded with discharge in 05.13.2015 after liquidating assets."
Reynaldo Reyna — Michigan, 15-00653


ᐅ Dolores Jeanne Reynolds, Michigan

Address: 24255 44th St Bloomingdale, MI 49026

Concise Description of Bankruptcy Case 09-11392-swd7: "Dolores Jeanne Reynolds's Chapter 7 bankruptcy, filed in Bloomingdale, MI in 2009-09-29, led to asset liquidation, with the case closing in Jan 3, 2010."
Dolores Jeanne Reynolds — Michigan, 09-11392


ᐅ Kevin Michael Shephard, Michigan

Address: 04775 3850th St Bloomingdale, MI 49026-9738

Brief Overview of Bankruptcy Case 15-00996-jtg: "Kevin Michael Shephard's Chapter 7 bankruptcy, filed in Bloomingdale, MI in 2015-02-26, led to asset liquidation, with the case closing in 2015-05-27."
Kevin Michael Shephard — Michigan, 15-00996


ᐅ Lexie Anne Shephard, Michigan

Address: 04761 3850th St Bloomingdale, MI 49026-9738

Snapshot of U.S. Bankruptcy Proceeding Case 15-06658-jtg: "The bankruptcy record of Lexie Anne Shephard from Bloomingdale, MI, shows a Chapter 7 case filed in Dec 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2016."
Lexie Anne Shephard — Michigan, 15-06658


ᐅ David Simmons, Michigan

Address: 47060 24th Ave Bloomingdale, MI 49026

Brief Overview of Bankruptcy Case 11-04250-jdg: "David Simmons's bankruptcy, initiated in 2011-04-15 and concluded by Jul 20, 2011 in Bloomingdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Simmons — Michigan, 11-04250


ᐅ Larry Jay Smith, Michigan

Address: 05967 46th St Bloomingdale, MI 49026-9711

Bankruptcy Case 16-01629-swd Overview: "The bankruptcy record of Larry Jay Smith from Bloomingdale, MI, shows a Chapter 7 case filed in 2016-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2016."
Larry Jay Smith — Michigan, 16-01629


ᐅ Jacqueline Ann Smith, Michigan

Address: 05967 46th St Bloomingdale, MI 49026-9711

Concise Description of Bankruptcy Case 16-01629-swd7: "In Bloomingdale, MI, Jacqueline Ann Smith filed for Chapter 7 bankruptcy in 03.28.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-26."
Jacqueline Ann Smith — Michigan, 16-01629


ᐅ Maurice Spring, Michigan

Address: 2119 3850th St Bloomingdale, MI 49026

Concise Description of Bankruptcy Case 11-11434-swd7: "Maurice Spring's Chapter 7 bankruptcy, filed in Bloomingdale, MI in November 15, 2011, led to asset liquidation, with the case closing in Feb 19, 2012."
Maurice Spring — Michigan, 11-11434


ᐅ John Stassek, Michigan

Address: 43916 County Road 388 Bloomingdale, MI 49026

Concise Description of Bankruptcy Case 10-02583-swd7: "John Stassek's Chapter 7 bankruptcy, filed in Bloomingdale, MI in 2010-03-03, led to asset liquidation, with the case closing in 06/07/2010."
John Stassek — Michigan, 10-02583


ᐅ Stephen Stassek, Michigan

Address: 09441 44th St Bloomingdale, MI 49026

Bankruptcy Case 10-11220-swd Overview: "Stephen Stassek's Chapter 7 bankruptcy, filed in Bloomingdale, MI in 09/16/2010, led to asset liquidation, with the case closing in 2010-12-21."
Stephen Stassek — Michigan, 10-11220


ᐅ Barbara Ann Steinman, Michigan

Address: PO Box 154 Bloomingdale, MI 49026

Brief Overview of Bankruptcy Case 13-03638-swd: "Barbara Ann Steinman's bankruptcy, initiated in Apr 29, 2013 and concluded by 07.29.2013 in Bloomingdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Steinman — Michigan, 13-03638


ᐅ Jr Alan Tran, Michigan

Address: 3920 Mary Rd Bloomingdale, MI 49026

Snapshot of U.S. Bankruptcy Proceeding Case 09-12433-jdg: "Jr Alan Tran's Chapter 7 bankruptcy, filed in Bloomingdale, MI in October 23, 2009, led to asset liquidation, with the case closing in Jan 27, 2010."
Jr Alan Tran — Michigan, 09-12433


ᐅ Evelyn Elaine Westra, Michigan

Address: 46566 Vine Ave Bloomingdale, MI 49026

Bankruptcy Case 13-05485-jrh Overview: "Evelyn Elaine Westra's Chapter 7 bankruptcy, filed in Bloomingdale, MI in July 2013, led to asset liquidation, with the case closing in 10/10/2013."
Evelyn Elaine Westra — Michigan, 13-05485


ᐅ James J Wiseley, Michigan

Address: 39303 C R 388 Bloomingdale, MI 49026

Bankruptcy Case 2014-03130-jrh Overview: "The bankruptcy filing by James J Wiseley, undertaken in May 1, 2014 in Bloomingdale, MI under Chapter 7, concluded with discharge in 07.30.2014 after liquidating assets."
James J Wiseley — Michigan, 2014-03130