personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bronson, 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 Haley S Allen, Michigan

Address: 121 E Grant St Bronson, MI 49028-1506

Bankruptcy Case 2014-04688-jtg Overview: "Haley S Allen's Chapter 7 bankruptcy, filed in Bronson, MI in 07.10.2014, led to asset liquidation, with the case closing in October 2014."
Haley S Allen — Michigan, 2014-04688


ᐅ Pamela Anthony, Michigan

Address: 992 Lindley Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 10-09742-swd: "The case of Pamela Anthony in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Anthony — Michigan, 10-09742


ᐅ Neil M Armstrong, Michigan

Address: 569 Lindley Rd Bronson, MI 49028-9360

Bankruptcy Case 14-07809-swd Summary: "Bronson, MI resident Neil M Armstrong's 2014-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2015."
Neil M Armstrong — Michigan, 14-07809


ᐅ Bradley Wayne Baldwin, Michigan

Address: 1260 W Chicago Rd Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 11-03088-swd: "In a Chapter 7 bankruptcy case, Bradley Wayne Baldwin from Bronson, MI, saw his proceedings start in 03/23/2011 and complete by June 2011, involving asset liquidation."
Bradley Wayne Baldwin — Michigan, 11-03088


ᐅ Leasa Jo Ball, Michigan

Address: 320 W Chicago St Bronson, MI 49028

Bankruptcy Case 12-03334-swd Summary: "Bronson, MI resident Leasa Jo Ball's 2012-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2012."
Leasa Jo Ball — Michigan, 12-03334


ᐅ Frank Erin Barker, Michigan

Address: 810 Slisher Rd Bronson, MI 49028

Bankruptcy Case 13-06976-swd Overview: "The case of Frank Erin Barker in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Erin Barker — Michigan, 13-06976


ᐅ Anthony Barker, Michigan

Address: 426 N Matteson St Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 10-07672-jdg: "The bankruptcy filing by Anthony Barker, undertaken in 2010-06-18 in Bronson, MI under Chapter 7, concluded with discharge in Sep 22, 2010 after liquidating assets."
Anthony Barker — Michigan, 10-07672


ᐅ Gideon Richard Baumeister, Michigan

Address: 763 Kosmerick Rd Bronson, MI 49028

Bankruptcy Case 12-05516-swd Summary: "The case of Gideon Richard Baumeister in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gideon Richard Baumeister — Michigan, 12-05516


ᐅ Bruce Bayles, Michigan

Address: 310 Winona St Bronson, MI 49028

Bankruptcy Case 10-08614-jdg Summary: "The case of Bruce Bayles in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Bayles — Michigan, 10-08614


ᐅ Christopher Paul Beller, Michigan

Address: 224 Shaffmaster Ave Bronson, MI 49028-1225

Concise Description of Bankruptcy Case 15-01796-jtg7: "The bankruptcy record of Christopher Paul Beller from Bronson, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2015."
Christopher Paul Beller — Michigan, 15-01796


ᐅ Stephanie Ann Beller, Michigan

Address: 224 Shaffmaster Ave Bronson, MI 49028-1225

Concise Description of Bankruptcy Case 15-01796-jtg7: "Stephanie Ann Beller's bankruptcy, initiated in March 27, 2015 and concluded by 06.25.2015 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ann Beller — Michigan, 15-01796


ᐅ George E Bercaw, Michigan

Address: 130 S Lincoln St Bronson, MI 49028

Bankruptcy Case 11-01889-swd Overview: "In a Chapter 7 bankruptcy case, George E Bercaw from Bronson, MI, saw his proceedings start in Feb 25, 2011 and complete by 06.01.2011, involving asset liquidation."
George E Bercaw — Michigan, 11-01889


ᐅ James M Birchfield, Michigan

Address: 476 S Walker St Bronson, MI 49028

Brief Overview of Bankruptcy Case 11-05664-swd: "The case of James M Birchfield in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Birchfield — Michigan, 11-05664


ᐅ Tricia Bird, Michigan

Address: PO Box 84 Bronson, MI 49028

Bankruptcy Case 09-13085-jdg Summary: "The bankruptcy filing by Tricia Bird, undertaken in 2009-11-04 in Bronson, MI under Chapter 7, concluded with discharge in 02/08/2010 after liquidating assets."
Tricia Bird — Michigan, 09-13085


ᐅ Raymond F Borgert, Michigan

Address: 216 S Matteson Lake Rd Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 11-05418-jdg: "The bankruptcy filing by Raymond F Borgert, undertaken in 2011-05-12 in Bronson, MI under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Raymond F Borgert — Michigan, 11-05418


ᐅ Dustin Ryan Brauker, Michigan

Address: 124 Lyter Rd Bronson, MI 49028

Concise Description of Bankruptcy Case 11-00197-jdg7: "Dustin Ryan Brauker's Chapter 7 bankruptcy, filed in Bronson, MI in 01.10.2011, led to asset liquidation, with the case closing in April 2011."
Dustin Ryan Brauker — Michigan, 11-00197


ᐅ Jr Gerald F Brouse, Michigan

Address: 115 N Ruggles St Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 13-01846-jrh: "In Bronson, MI, Jr Gerald F Brouse filed for Chapter 7 bankruptcy in 03.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-13."
Jr Gerald F Brouse — Michigan, 13-01846


ᐅ Bart Michael Burnside, Michigan

Address: 617 Cranson Rd Bronson, MI 49028-9204

Snapshot of U.S. Bankruptcy Proceeding Case 15-02478-jtg: "The bankruptcy record of Bart Michael Burnside from Bronson, MI, shows a Chapter 7 case filed in April 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2015."
Bart Michael Burnside — Michigan, 15-02478


ᐅ Kim Marie Burnside, Michigan

Address: 367 Margaret Ann Dr Apt 1 Bronson, MI 49028-8325

Bankruptcy Case 15-02478-jtg Overview: "Kim Marie Burnside's bankruptcy, initiated in 2015-04-24 and concluded by July 23, 2015 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Marie Burnside — Michigan, 15-02478


ᐅ Terry L Callahan, Michigan

Address: 750 Rierson Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 11-11798-jrh: "Terry L Callahan's bankruptcy, initiated in 11/29/2011 and concluded by March 4, 2012 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Callahan — Michigan, 11-11798


ᐅ Joshua David Camp, Michigan

Address: 246 Mcmahon Dr Bronson, MI 49028

Brief Overview of Bankruptcy Case 13-02748-swd: "The case of Joshua David Camp in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua David Camp — Michigan, 13-02748


ᐅ Kimberley Jo Carter, Michigan

Address: 290 SITTING BULL TRL Bronson, MI 49028

Bankruptcy Case 11-02178-jdg Summary: "Kimberley Jo Carter's bankruptcy, initiated in 2011-03-02 and concluded by June 2011 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley Jo Carter — Michigan, 11-02178


ᐅ Trisha Cary, Michigan

Address: PO Box 145 Bronson, MI 49028

Bankruptcy Case 10-06607-swd Summary: "The bankruptcy filing by Trisha Cary, undertaken in 2010-05-25 in Bronson, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Trisha Cary — Michigan, 10-06607


ᐅ Lisa Ann Caudill, Michigan

Address: 661 W Chicago Rd Bronson, MI 49028-9276

Bankruptcy Case 14-03204-jrh Summary: "The case of Lisa Ann Caudill in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Caudill — Michigan, 14-03204


ᐅ John A Clark, Michigan

Address: 773 KOSMERICK RD Bronson, MI 49028

Brief Overview of Bankruptcy Case 11-02223-swd: "In a Chapter 7 bankruptcy case, John A Clark from Bronson, MI, saw their proceedings start in March 3, 2011 and complete by June 7, 2011, involving asset liquidation."
John A Clark — Michigan, 11-02223


ᐅ Ronald S Clark, Michigan

Address: 143 State St Bronson, MI 49028

Bankruptcy Case 12-04446-swd Summary: "Ronald S Clark's Chapter 7 bankruptcy, filed in Bronson, MI in 2012-05-06, led to asset liquidation, with the case closing in 08.10.2012."
Ronald S Clark — Michigan, 12-04446


ᐅ Randy L Clark, Michigan

Address: 912 Diamond Dr Bronson, MI 49028

Bankruptcy Case 12-01341-swd Summary: "The bankruptcy record of Randy L Clark from Bronson, MI, shows a Chapter 7 case filed in 2012-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-26."
Randy L Clark — Michigan, 12-01341


ᐅ Margie Close, Michigan

Address: 314 Krontz Ln Bronson, MI 49028

Bankruptcy Case 10-03687-jdg Summary: "The bankruptcy record of Margie Close from Bronson, MI, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2010."
Margie Close — Michigan, 10-03687


ᐅ John D Cole, Michigan

Address: 131 N Lincoln St Bronson, MI 49028

Bankruptcy Case 11-07111-jdg Summary: "John D Cole's Chapter 7 bankruptcy, filed in Bronson, MI in Jun 29, 2011, led to asset liquidation, with the case closing in 2011-10-05."
John D Cole — Michigan, 11-07111


ᐅ Corrie Sue Collins, Michigan

Address: 1167 Hollow Rd Bronson, MI 49028-9406

Brief Overview of Bankruptcy Case 14-07010-jtg: "In Bronson, MI, Corrie Sue Collins filed for Chapter 7 bankruptcy in November 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2015."
Corrie Sue Collins — Michigan, 14-07010


ᐅ Douglas R Cook, Michigan

Address: 235 E Corey St Bronson, MI 49028

Brief Overview of Bankruptcy Case 12-08072-jrh: "The case of Douglas R Cook in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas R Cook — Michigan, 12-08072


ᐅ Thomas Nicholas Costantino, Michigan

Address: PO Box 163 Bronson, MI 49028

Concise Description of Bankruptcy Case 11-05433-swd7: "The bankruptcy filing by Thomas Nicholas Costantino, undertaken in May 2011 in Bronson, MI under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Thomas Nicholas Costantino — Michigan, 11-05433


ᐅ Kevin L Cronkhite, Michigan

Address: 359 Booth Rd Bronson, MI 49028

Bankruptcy Case 13-06599-swd Summary: "In Bronson, MI, Kevin L Cronkhite filed for Chapter 7 bankruptcy in 08.19.2013. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2013."
Kevin L Cronkhite — Michigan, 13-06599


ᐅ Colton Cern Davis, Michigan

Address: 214 York St Bronson, MI 49028-1242

Bankruptcy Case 14-03708-jtg Overview: "In Bronson, MI, Colton Cern Davis filed for Chapter 7 bankruptcy in 05.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-26."
Colton Cern Davis — Michigan, 14-03708


ᐅ Jason L Davis, Michigan

Address: 880 Sackett Rd Bronson, MI 49028-9414

Concise Description of Bankruptcy Case 2014-02075-jrh7: "The bankruptcy record of Jason L Davis from Bronson, MI, shows a Chapter 7 case filed in 03.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2014."
Jason L Davis — Michigan, 2014-02075


ᐅ Noah Dearman, Michigan

Address: 805 Langwell Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 10-10244-swd: "Noah Dearman's Chapter 7 bankruptcy, filed in Bronson, MI in Aug 23, 2010, led to asset liquidation, with the case closing in 2010-11-27."
Noah Dearman — Michigan, 10-10244


ᐅ Fred Carson Ernsberger, Michigan

Address: 959 Weaver Rd Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 13-01606-swd: "In a Chapter 7 bankruptcy case, Fred Carson Ernsberger from Bronson, MI, saw his proceedings start in Mar 1, 2013 and complete by June 2013, involving asset liquidation."
Fred Carson Ernsberger — Michigan, 13-01606


ᐅ Alexandra A Fields, Michigan

Address: 1115 Holmes Rd Bronson, MI 49028-9407

Bankruptcy Case 15-05107-swd Overview: "The bankruptcy record of Alexandra A Fields from Bronson, MI, shows a Chapter 7 case filed in 2015-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2015."
Alexandra A Fields — Michigan, 15-05107


ᐅ Brandon J Fish, Michigan

Address: 711 Cranson Rd Bronson, MI 49028-9204

Concise Description of Bankruptcy Case 16-01757-swd7: "In Bronson, MI, Brandon J Fish filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Brandon J Fish — Michigan, 16-01757


ᐅ Elton Fluke, Michigan

Address: 1026 Greenfield Rd Bronson, MI 49028

Bankruptcy Case 10-06972-swd Overview: "The case of Elton Fluke in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elton Fluke — Michigan, 10-06972


ᐅ Christopher J Friend, Michigan

Address: 766 Bawden Rd Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 11-02853-swd: "Bronson, MI resident Christopher J Friend's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Christopher J Friend — Michigan, 11-02853


ᐅ Angela Lynn Frizzell, Michigan

Address: 420 York St Bronson, MI 49028

Bankruptcy Case 13-06680-jrh Overview: "The bankruptcy record of Angela Lynn Frizzell from Bronson, MI, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2013."
Angela Lynn Frizzell — Michigan, 13-06680


ᐅ John A Gaff, Michigan

Address: PO Box 174 Bronson, MI 49028

Concise Description of Bankruptcy Case 12-09608-jrh7: "Bronson, MI resident John A Gaff's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2013."
John A Gaff — Michigan, 12-09608


ᐅ Caballero Octavio Garcia, Michigan

Address: PO Box 45 Bronson, MI 49028

Bankruptcy Case 13-08699-jrh Overview: "The bankruptcy record of Caballero Octavio Garcia from Bronson, MI, shows a Chapter 7 case filed in November 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2014."
Caballero Octavio Garcia — Michigan, 13-08699


ᐅ Lester Gatt, Michigan

Address: 277 N Matteson Lake Rd Bronson, MI 49028

Bankruptcy Case 10-01609-jdg Summary: "Lester Gatt's bankruptcy, initiated in 2010-02-15 and concluded by 05/22/2010 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester Gatt — Michigan, 10-01609


ᐅ Mary Gingerich, Michigan

Address: 411 W Chicago St Bronson, MI 49028

Bankruptcy Case 10-14361-jdg Overview: "Mary Gingerich's bankruptcy, initiated in December 5, 2010 and concluded by 03.11.2011 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Gingerich — Michigan, 10-14361


ᐅ Dawn M Gomez, Michigan

Address: PO Box 224 Bronson, MI 49028

Concise Description of Bankruptcy Case 13-05107-swd7: "The bankruptcy filing by Dawn M Gomez, undertaken in June 20, 2013 in Bronson, MI under Chapter 7, concluded with discharge in Sep 24, 2013 after liquidating assets."
Dawn M Gomez — Michigan, 13-05107


ᐅ Alejandrina Gonzalez, Michigan

Address: 686 W Chicago Rd Bronson, MI 49028-9277

Concise Description of Bankruptcy Case 16-01030-swd7: "Bronson, MI resident Alejandrina Gonzalez's 2016-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2016."
Alejandrina Gonzalez — Michigan, 16-01030


ᐅ Dawn M Goodwin, Michigan

Address: 443 Farrand Rd Bronson, MI 49028

Bankruptcy Case 12-09154-swd Summary: "The bankruptcy filing by Dawn M Goodwin, undertaken in October 2012 in Bronson, MI under Chapter 7, concluded with discharge in 01/20/2013 after liquidating assets."
Dawn M Goodwin — Michigan, 12-09154


ᐅ Joyce M Green, Michigan

Address: 406 Sherman St Bronson, MI 49028

Brief Overview of Bankruptcy Case 12-03172-swd: "Joyce M Green's Chapter 7 bankruptcy, filed in Bronson, MI in March 31, 2012, led to asset liquidation, with the case closing in 07.05.2012."
Joyce M Green — Michigan, 12-03172


ᐅ Jayme L Green, Michigan

Address: 191 Copeland Rd Bronson, MI 49028-9299

Snapshot of U.S. Bankruptcy Proceeding Case 16-01748-jtg: "Jayme L Green's Chapter 7 bankruptcy, filed in Bronson, MI in March 31, 2016, led to asset liquidation, with the case closing in 2016-06-29."
Jayme L Green — Michigan, 16-01748


ᐅ Christopher Michael Gregory, Michigan

Address: 351 Roosevelt St Bronson, MI 49028

Bankruptcy Case 13-03308-swd Overview: "The case of Christopher Michael Gregory in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Michael Gregory — Michigan, 13-03308


ᐅ Austin J Grzybowski, Michigan

Address: 827 Kosmerick Rd Bronson, MI 49028

Bankruptcy Case 12-07179-swd Summary: "In a Chapter 7 bankruptcy case, Austin J Grzybowski from Bronson, MI, saw his proceedings start in 2012-08-02 and complete by November 6, 2012, involving asset liquidation."
Austin J Grzybowski — Michigan, 12-07179


ᐅ Veronica Hannah, Michigan

Address: 738 E Chicago St Bronson, MI 49028

Concise Description of Bankruptcy Case 10-08763-swd7: "Veronica Hannah's bankruptcy, initiated in 2010-07-15 and concluded by October 19, 2010 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Hannah — Michigan, 10-08763


ᐅ Scott Hantz, Michigan

Address: 994 Block Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 10-13248-swd: "In Bronson, MI, Scott Hantz filed for Chapter 7 bankruptcy in Nov 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2011."
Scott Hantz — Michigan, 10-13248


ᐅ Anthony Wayne Haviland, Michigan

Address: 236 Winona St Bronson, MI 49028-1155

Concise Description of Bankruptcy Case 14-01874-swd7: "The case of Anthony Wayne Haviland in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Wayne Haviland — Michigan, 14-01874


ᐅ Rodney Welcome Hodge, Michigan

Address: 880 W Colon Rd Bronson, MI 49028-9339

Concise Description of Bankruptcy Case 08-06924-swd7: "Chapter 13 bankruptcy for Rodney Welcome Hodge in Bronson, MI began in August 2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-04."
Rodney Welcome Hodge — Michigan, 08-06924


ᐅ Julie Eileen Hollister, Michigan

Address: 165 Lyter Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 13-08020-jrh: "Julie Eileen Hollister's Chapter 7 bankruptcy, filed in Bronson, MI in 2013-10-12, led to asset liquidation, with the case closing in January 16, 2014."
Julie Eileen Hollister — Michigan, 13-08020


ᐅ Travis John Hutchinson, Michigan

Address: 160 Lyter Rd Bronson, MI 49028-9327

Bankruptcy Case 15-00549-swd Summary: "The bankruptcy filing by Travis John Hutchinson, undertaken in February 2015 in Bronson, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Travis John Hutchinson — Michigan, 15-00549


ᐅ Mary K Hyska, Michigan

Address: 609 E Railroad St Bronson, MI 49028-1137

Bankruptcy Case 15-03052-jtg Overview: "Mary K Hyska's Chapter 7 bankruptcy, filed in Bronson, MI in 2015-05-20, led to asset liquidation, with the case closing in Aug 18, 2015."
Mary K Hyska — Michigan, 15-03052


ᐅ Michael A Hyska, Michigan

Address: 415 Wayne St Apt 11 Bronson, MI 49028-1539

Snapshot of U.S. Bankruptcy Proceeding Case 15-03052-jtg: "The bankruptcy record of Michael A Hyska from Bronson, MI, shows a Chapter 7 case filed in May 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Michael A Hyska — Michigan, 15-03052


ᐅ Patricia Hyska, Michigan

Address: 109 1st St Bronson, MI 49028

Bankruptcy Case 09-14615-jdg Overview: "Patricia Hyska's Chapter 7 bankruptcy, filed in Bronson, MI in December 2009, led to asset liquidation, with the case closing in 2010-03-21."
Patricia Hyska — Michigan, 09-14615


ᐅ Lucille J Jeffries, Michigan

Address: 137 N Walker St Bronson, MI 49028-1232

Concise Description of Bankruptcy Case 2014-05316-swd7: "The case of Lucille J Jeffries in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucille J Jeffries — Michigan, 2014-05316


ᐅ James D Jeffries, Michigan

Address: 405 W Chicago St Bronson, MI 49028-1207

Bankruptcy Case 16-03839-swd Summary: "Bronson, MI resident James D Jeffries's 07/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2016."
James D Jeffries — Michigan, 16-03839


ᐅ Trinity J Jewett, Michigan

Address: 112 E Thompson Rd Bronson, MI 49028

Bankruptcy Case 13-03050-jrh Overview: "Trinity J Jewett's bankruptcy, initiated in April 2013 and concluded by July 15, 2013 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trinity J Jewett — Michigan, 13-03050


ᐅ Wayne Allen Johnloz, Michigan

Address: 1084 W Chicago Rd Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 11-04454-jdg: "The case of Wayne Allen Johnloz in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Allen Johnloz — Michigan, 11-04454


ᐅ Reesa M Johnson, Michigan

Address: 245 W Chicago St Bronson, MI 49028

Brief Overview of Bankruptcy Case 13-00124-jrh: "In a Chapter 7 bankruptcy case, Reesa M Johnson from Bronson, MI, saw their proceedings start in 01/09/2013 and complete by 04.15.2013, involving asset liquidation."
Reesa M Johnson — Michigan, 13-00124


ᐅ Steven Lynn Johnston, Michigan

Address: 545 Union St Bronson, MI 49028

Brief Overview of Bankruptcy Case 12-01475-swd: "The bankruptcy record of Steven Lynn Johnston from Bronson, MI, shows a Chapter 7 case filed in 02/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Steven Lynn Johnston — Michigan, 12-01475


ᐅ Steven Johnston, Michigan

Address: 295 Will James Dr Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 10-13455-swd: "Steven Johnston's Chapter 7 bankruptcy, filed in Bronson, MI in 2010-11-12, led to asset liquidation, with the case closing in 02.16.2011."
Steven Johnston — Michigan, 10-13455


ᐅ Tamara A Jones, Michigan

Address: 1252 Sielkens Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 09-11992-swd: "Tamara A Jones's bankruptcy, initiated in October 2009 and concluded by January 2010 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara A Jones — Michigan, 09-11992


ᐅ Billy Wayne Keller, Michigan

Address: 404 Bawden Rd Bronson, MI 49028

Concise Description of Bankruptcy Case 11-06308-swd7: "Bronson, MI resident Billy Wayne Keller's 2011-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
Billy Wayne Keller — Michigan, 11-06308


ᐅ Richard Bradford Kingsbury, Michigan

Address: 422 N Walker St Bronson, MI 49028

Brief Overview of Bankruptcy Case 13-04169-swd: "Richard Bradford Kingsbury's bankruptcy, initiated in May 16, 2013 and concluded by Aug 20, 2013 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bradford Kingsbury — Michigan, 13-04169


ᐅ Thomas Kissell, Michigan

Address: 685 Lilly Rd Bronson, MI 49028

Bankruptcy Case 10-05670-jdg Overview: "Bronson, MI resident Thomas Kissell's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2010."
Thomas Kissell — Michigan, 10-05670


ᐅ Thomas C Klaiss, Michigan

Address: 403 Hatmaker Rd Bronson, MI 49028

Bankruptcy Case 13-02554-swd Summary: "The bankruptcy record of Thomas C Klaiss from Bronson, MI, shows a Chapter 7 case filed in 03.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-02."
Thomas C Klaiss — Michigan, 13-02554


ᐅ Robert Ray Krontz, Michigan

Address: 930 Dutch School Rd Bronson, MI 49028

Bankruptcy Case 12-05441-jrh Overview: "The bankruptcy record of Robert Ray Krontz from Bronson, MI, shows a Chapter 7 case filed in 2012-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2012."
Robert Ray Krontz — Michigan, 12-05441


ᐅ Terry Lee Laukhuf, Michigan

Address: 122 Union St Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 12-09962-jrh: "The bankruptcy record of Terry Lee Laukhuf from Bronson, MI, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-18."
Terry Lee Laukhuf — Michigan, 12-09962


ᐅ Lori Sue Lawrence, Michigan

Address: 228 N Douglas St Bronson, MI 49028

Bankruptcy Case 12-00397-jrh Overview: "Lori Sue Lawrence's Chapter 7 bankruptcy, filed in Bronson, MI in 01/19/2012, led to asset liquidation, with the case closing in 04/24/2012."
Lori Sue Lawrence — Michigan, 12-00397


ᐅ Kenneth A Leonard, Michigan

Address: 724 W Colon Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 13-04181-swd: "Kenneth A Leonard's Chapter 7 bankruptcy, filed in Bronson, MI in 05/17/2013, led to asset liquidation, with the case closing in 2013-08-21."
Kenneth A Leonard — Michigan, 13-04181


ᐅ Jessica Lynn Leyo, Michigan

Address: PO BOX 205 Bronson, MI 49028

Bankruptcy Case 11-02599-jdg Summary: "In a Chapter 7 bankruptcy case, Jessica Lynn Leyo from Bronson, MI, saw her proceedings start in March 2011 and complete by June 16, 2011, involving asset liquidation."
Jessica Lynn Leyo — Michigan, 11-02599


ᐅ Kevin Lilly, Michigan

Address: 1082 Sielkens Rd Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 10-14236-jdg: "The bankruptcy record of Kevin Lilly from Bronson, MI, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2011."
Kevin Lilly — Michigan, 10-14236


ᐅ Dona Lindsay, Michigan

Address: 1117 Douglas Rd Bronson, MI 49028

Bankruptcy Case 10-01821-swd Summary: "In a Chapter 7 bankruptcy case, Dona Lindsay from Bronson, MI, saw her proceedings start in 2010-02-19 and complete by 2010-05-26, involving asset liquidation."
Dona Lindsay — Michigan, 10-01821


ᐅ Magdalene Loomis, Michigan

Address: 1027 Brink Rd Bronson, MI 49028

Bankruptcy Case 10-08403-jdg Summary: "Bronson, MI resident Magdalene Loomis's 2010-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2010."
Magdalene Loomis — Michigan, 10-08403


ᐅ Janet Elaine Losinski, Michigan

Address: 376 S Parham Rd Bronson, MI 49028-9212

Concise Description of Bankruptcy Case 08-06796-swd7: "Chapter 13 bankruptcy for Janet Elaine Losinski in Bronson, MI began in 08.01.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-15."
Janet Elaine Losinski — Michigan, 08-06796


ᐅ Kimberly A Losinski, Michigan

Address: 310 N Douglas St Bronson, MI 49028-1002

Snapshot of U.S. Bankruptcy Proceeding Case 15-04474-jtg: "In Bronson, MI, Kimberly A Losinski filed for Chapter 7 bankruptcy in 2015-08-07. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2015."
Kimberly A Losinski — Michigan, 15-04474


ᐅ Cindy Machus, Michigan

Address: 288 McMahon Dr Bronson, MI 49028

Concise Description of Bankruptcy Case 10-02527-jdg7: "In Bronson, MI, Cindy Machus filed for Chapter 7 bankruptcy in Mar 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Cindy Machus — Michigan, 10-02527


ᐅ Kenneth Macke, Michigan

Address: 604 W Central Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 10-06584-jdg: "Kenneth Macke's bankruptcy, initiated in 2010-05-25 and concluded by 2010-08-29 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Macke — Michigan, 10-06584


ᐅ Mary E Marten, Michigan

Address: 112 E Thompson Rd Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 13-05051-swd: "Mary E Marten's bankruptcy, initiated in June 19, 2013 and concluded by 2013-09-23 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Marten — Michigan, 13-05051


ᐅ David Mcdaniel, Michigan

Address: 882 Gilead Lake Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 10-03179-swd: "In a Chapter 7 bankruptcy case, David Mcdaniel from Bronson, MI, saw his proceedings start in 2010-03-15 and complete by June 2010, involving asset liquidation."
David Mcdaniel — Michigan, 10-03179


ᐅ David Lee Mcdonald, Michigan

Address: 913 Block Rd Bronson, MI 49028

Concise Description of Bankruptcy Case 12-02137-swd7: "David Lee Mcdonald's Chapter 7 bankruptcy, filed in Bronson, MI in 2012-03-08, led to asset liquidation, with the case closing in Jun 12, 2012."
David Lee Mcdonald — Michigan, 12-02137


ᐅ Ricky Mobley, Michigan

Address: 343 Prairie River Rd Bronson, MI 49028

Bankruptcy Case 10-15032-swd Summary: "In a Chapter 7 bankruptcy case, Ricky Mobley from Bronson, MI, saw his proceedings start in 2010-12-24 and complete by Mar 30, 2011, involving asset liquidation."
Ricky Mobley — Michigan, 10-15032


ᐅ Dusty R Modert, Michigan

Address: 518 Gilead Lake Rd Bronson, MI 49028-9205

Concise Description of Bankruptcy Case 16-03625-swd7: "Dusty R Modert's Chapter 7 bankruptcy, filed in Bronson, MI in July 2016, led to asset liquidation, with the case closing in 10/10/2016."
Dusty R Modert — Michigan, 16-03625


ᐅ Lexann K Modert, Michigan

Address: 707 Orland Rd Bronson, MI 49028

Bankruptcy Case 13-01451-swd Summary: "In a Chapter 7 bankruptcy case, Lexann K Modert from Bronson, MI, saw their proceedings start in 02.27.2013 and complete by June 2013, involving asset liquidation."
Lexann K Modert — Michigan, 13-01451


ᐅ Matthew J Modert, Michigan

Address: 518 Gilead Lake Rd Bronson, MI 49028-9205

Concise Description of Bankruptcy Case 16-03625-swd7: "Matthew J Modert's bankruptcy, initiated in 2016-07-12 and concluded by 2016-10-10 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Modert — Michigan, 16-03625


ᐅ Alexandra Montoya, Michigan

Address: 215 N Lincoln St Bronson, MI 49028

Bankruptcy Case 11-12353-jrh Overview: "The bankruptcy record of Alexandra Montoya from Bronson, MI, shows a Chapter 7 case filed in 12/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Alexandra Montoya — Michigan, 11-12353


ᐅ Coy Overholt, Michigan

Address: 203 N Matteson Lake Rd Bronson, MI 49028

Bankruptcy Case 10-00624-swd Summary: "In Bronson, MI, Coy Overholt filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
Coy Overholt — Michigan, 10-00624


ᐅ Leanne M Palmerton, Michigan

Address: 154 Log Rd Bronson, MI 49028-9273

Bankruptcy Case 15-03275-swd Summary: "The bankruptcy record of Leanne M Palmerton from Bronson, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Leanne M Palmerton — Michigan, 15-03275


ᐅ Rosellen M Parshall, Michigan

Address: 505 South St Bronson, MI 49028-1230

Concise Description of Bankruptcy Case 15-03535-swd7: "Rosellen M Parshall's bankruptcy, initiated in June 2015 and concluded by 09/14/2015 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosellen M Parshall — Michigan, 15-03535


ᐅ Daniel Pelissier, Michigan

Address: 688 W Chicago Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 10-01852-swd: "The case of Daniel Pelissier in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Pelissier — Michigan, 10-01852


ᐅ Steven R Petry, Michigan

Address: 191 Copeland Rd Bronson, MI 49028-9299

Snapshot of U.S. Bankruptcy Proceeding Case 15-01443-jtg: "The bankruptcy record of Steven R Petry from Bronson, MI, shows a Chapter 7 case filed in Mar 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-11."
Steven R Petry — Michigan, 15-01443


ᐅ James D Pope, Michigan

Address: 185 W Southern Rd Bronson, MI 49028-9292

Bankruptcy Case 14-01028-jrh Overview: "Bronson, MI resident James D Pope's 02.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2014."
James D Pope — Michigan, 14-01028