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 Jr Dewey Price, Michigan

Address: 241 Adams Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 10-04487-jdg: "Jr Dewey Price's Chapter 7 bankruptcy, filed in Bronson, MI in 2010-04-06, led to asset liquidation, with the case closing in 2010-07-11."
Jr Dewey Price — Michigan, 10-04487


ᐅ Damian Michael Quimby, Michigan

Address: 572 Kinter Rd Bronson, MI 49028-9359

Bankruptcy Case 14-03734-swd Summary: "The bankruptcy filing by Damian Michael Quimby, undertaken in May 29, 2014 in Bronson, MI under Chapter 7, concluded with discharge in August 27, 2014 after liquidating assets."
Damian Michael Quimby — Michigan, 14-03734


ᐅ James A Ramsey, Michigan

Address: 408 N Matteson St Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 12-03400-swd: "Bronson, MI resident James A Ramsey's April 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-11."
James A Ramsey — Michigan, 12-03400


ᐅ Michelle Rena, Michigan

Address: 528 York St Bronson, MI 49028

Concise Description of Bankruptcy Case 12-05340-swd7: "The bankruptcy record of Michelle Rena from Bronson, MI, shows a Chapter 7 case filed in 06.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2012."
Michelle Rena — Michigan, 12-05340


ᐅ Angela M Renner, Michigan

Address: PO Box 215 Bronson, MI 49028-0215

Bankruptcy Case 14-06075-swd Summary: "Angela M Renner's bankruptcy, initiated in 09.17.2014 and concluded by 12/16/2014 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Renner — Michigan, 14-06075


ᐅ Salvador C Reyes, Michigan

Address: 128 N Walker St Bronson, MI 49028

Brief Overview of Bankruptcy Case 12-05919-swd: "The bankruptcy record of Salvador C Reyes from Bronson, MI, shows a Chapter 7 case filed in Jun 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-29."
Salvador C Reyes — Michigan, 12-05919


ᐅ Nicholas C Rose, Michigan

Address: 211 Walnut St Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 13-05991-swd: "The bankruptcy record of Nicholas C Rose from Bronson, MI, shows a Chapter 7 case filed in 07/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Nicholas C Rose — Michigan, 13-05991


ᐅ Catrina M Rumsey, Michigan

Address: 905 Steffey Rd Bronson, MI 49028-9240

Bankruptcy Case 16-02192-swd Summary: "The case of Catrina M Rumsey in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catrina M Rumsey — Michigan, 16-02192


ᐅ Paul C Rumsey, Michigan

Address: 905 Steffey Rd Bronson, MI 49028-9240

Bankruptcy Case 16-02192-swd Overview: "The bankruptcy record of Paul C Rumsey from Bronson, MI, shows a Chapter 7 case filed in Apr 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Paul C Rumsey — Michigan, 16-02192


ᐅ Candra Rustad, Michigan

Address: 316 BUCHANAN ST Bronson, MI 49028

Bankruptcy Case 11-02440-jdg Summary: "In a Chapter 7 bankruptcy case, Candra Rustad from Bronson, MI, saw their proceedings start in 03.09.2011 and complete by 2011-06-13, involving asset liquidation."
Candra Rustad — Michigan, 11-02440


ᐅ James D Schaible, Michigan

Address: 154 Log Rd Bronson, MI 49028-9273

Snapshot of U.S. Bankruptcy Proceeding Case 15-03275-swd: "In a Chapter 7 bankruptcy case, James D Schaible from Bronson, MI, saw their proceedings start in 2015-06-02 and complete by 2015-08-31, involving asset liquidation."
James D Schaible — Michigan, 15-03275


ᐅ William Shoup, Michigan

Address: 827 Horkey Rd Bronson, MI 49028

Bankruptcy Case 10-10894-jdg Overview: "In a Chapter 7 bankruptcy case, William Shoup from Bronson, MI, saw their proceedings start in 2010-09-08 and complete by 2010-12-13, involving asset liquidation."
William Shoup — Michigan, 10-10894


ᐅ Dee Sieger, Michigan

Address: 711 Cranson Rd Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 10-03260-jdg: "Dee Sieger's Chapter 7 bankruptcy, filed in Bronson, MI in 2010-03-16, led to asset liquidation, with the case closing in 06/20/2010."
Dee Sieger — Michigan, 10-03260


ᐅ Dennis A Smith, Michigan

Address: 406 Sherman St Bronson, MI 49028

Brief Overview of Bankruptcy Case 13-03477-jrh: "The bankruptcy filing by Dennis A Smith, undertaken in Apr 24, 2013 in Bronson, MI under Chapter 7, concluded with discharge in 07/29/2013 after liquidating assets."
Dennis A Smith — Michigan, 13-03477


ᐅ James Daniel Smith, Michigan

Address: 1132 Holmes Rd Bronson, MI 49028

Bankruptcy Case 13-06528-jrh Overview: "The bankruptcy record of James Daniel Smith from Bronson, MI, shows a Chapter 7 case filed in Aug 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-19."
James Daniel Smith — Michigan, 13-06528


ᐅ Michael Scott Sobie, Michigan

Address: 237 Winona St Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 13-03393-swd: "In Bronson, MI, Michael Scott Sobie filed for Chapter 7 bankruptcy in 04/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2013."
Michael Scott Sobie — Michigan, 13-03393


ᐅ Troy Sours, Michigan

Address: 122 E Corey St Bronson, MI 49028

Bankruptcy Case 10-06625-swd Summary: "In a Chapter 7 bankruptcy case, Troy Sours from Bronson, MI, saw their proceedings start in May 25, 2010 and complete by 08.29.2010, involving asset liquidation."
Troy Sours — Michigan, 10-06625


ᐅ James W Stauffer, Michigan

Address: 124 S Ruggles St Bronson, MI 49028

Bankruptcy Case 12-05124-swd Overview: "James W Stauffer's Chapter 7 bankruptcy, filed in Bronson, MI in 2012-05-29, led to asset liquidation, with the case closing in 09/02/2012."
James W Stauffer — Michigan, 12-05124


ᐅ Melissa Ann Steinmann, Michigan

Address: 885 W Chicago Rd Bronson, MI 49028-9429

Concise Description of Bankruptcy Case 16-00401-swd7: "Melissa Ann Steinmann's bankruptcy, initiated in 01.29.2016 and concluded by Apr 28, 2016 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Steinmann — Michigan, 16-00401


ᐅ Jr Rick Lavern Sweitzer, Michigan

Address: 341 E Grant St Bronson, MI 49028

Brief Overview of Bankruptcy Case 12-07098-jrh: "Bronson, MI resident Jr Rick Lavern Sweitzer's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-04."
Jr Rick Lavern Sweitzer — Michigan, 12-07098


ᐅ Kathleen Swick, Michigan

Address: PO Box 202 Bronson, MI 49028

Concise Description of Bankruptcy Case 10-11277-jdg7: "The bankruptcy filing by Kathleen Swick, undertaken in September 17, 2010 in Bronson, MI under Chapter 7, concluded with discharge in Dec 22, 2010 after liquidating assets."
Kathleen Swick — Michigan, 10-11277


ᐅ Floretta Jo Swift, Michigan

Address: 309 Fischers Hide A Way Bronson, MI 49028-8318

Bankruptcy Case 14-05785-jtg Overview: "In a Chapter 7 bankruptcy case, Floretta Jo Swift from Bronson, MI, saw her proceedings start in September 2014 and complete by 2014-11-30, involving asset liquidation."
Floretta Jo Swift — Michigan, 14-05785


ᐅ Donna Marie Swift, Michigan

Address: 787 Oak Rd Bronson, MI 49028

Concise Description of Bankruptcy Case 09-11723-swd7: "Donna Marie Swift's Chapter 7 bankruptcy, filed in Bronson, MI in 2009-10-05, led to asset liquidation, with the case closing in January 2010."
Donna Marie Swift — Michigan, 09-11723


ᐅ Jesse Teller, Michigan

Address: 156 Dust Bowl Rd Bronson, MI 49028

Brief Overview of Bankruptcy Case 10-06097-jdg: "Jesse Teller's Chapter 7 bankruptcy, filed in Bronson, MI in May 2010, led to asset liquidation, with the case closing in August 16, 2010."
Jesse Teller — Michigan, 10-06097


ᐅ Gregory Toenges, Michigan

Address: 789 Gilead Shores Dr Bronson, MI 49028

Concise Description of Bankruptcy Case 09-13303-swd7: "The bankruptcy filing by Gregory Toenges, undertaken in 11/10/2009 in Bronson, MI under Chapter 7, concluded with discharge in February 14, 2010 after liquidating assets."
Gregory Toenges — Michigan, 09-13303


ᐅ Nancy Lynn Trujillo, Michigan

Address: 410 Taggart Rd Bronson, MI 49028-9408

Bankruptcy Case 15-02332-jtg Overview: "In a Chapter 7 bankruptcy case, Nancy Lynn Trujillo from Bronson, MI, saw her proceedings start in 2015-04-17 and complete by 07/16/2015, involving asset liquidation."
Nancy Lynn Trujillo — Michigan, 15-02332


ᐅ William A Trujillo, Michigan

Address: 410 Taggart Rd Bronson, MI 49028-9408

Brief Overview of Bankruptcy Case 15-02332-jtg: "In Bronson, MI, William A Trujillo filed for Chapter 7 bankruptcy in 2015-04-17. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
William A Trujillo — Michigan, 15-02332


ᐅ Melanie Tyer, Michigan

Address: 151 Comm Rd Bronson, MI 49028

Bankruptcy Case 10-01496-swd Summary: "The case of Melanie Tyer in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Tyer — Michigan, 10-01496


ᐅ Elroy John Vannuys, Michigan

Address: 1115 Douglas Rd Bronson, MI 49028-9749

Concise Description of Bankruptcy Case 14-06061-jtg7: "Bronson, MI resident Elroy John Vannuys's 2014-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Elroy John Vannuys — Michigan, 14-06061


ᐅ Richard Daniel Vargo, Michigan

Address: 544 E Chicago St Bronson, MI 49028

Bankruptcy Case 09-11807-jdg Overview: "In a Chapter 7 bankruptcy case, Richard Daniel Vargo from Bronson, MI, saw his proceedings start in October 7, 2009 and complete by 01/11/2010, involving asset liquidation."
Richard Daniel Vargo — Michigan, 09-11807


ᐅ Ashley M Vickers, Michigan

Address: 224 State St Bronson, MI 49028

Concise Description of Bankruptcy Case 11-04089-swd7: "Ashley M Vickers's bankruptcy, initiated in 04/12/2011 and concluded by July 2011 in Bronson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley M Vickers — Michigan, 11-04089


ᐅ Derek Wagner, Michigan

Address: 241 Hyska Rd Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 12-06499-jrh: "The bankruptcy filing by Derek Wagner, undertaken in 2012-07-12 in Bronson, MI under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Derek Wagner — Michigan, 12-06499


ᐅ Iii Irvin L Wagner, Michigan

Address: 123 S Ruggles St Bronson, MI 49028

Bankruptcy Case 12-02838-swd Overview: "The case of Iii Irvin L Wagner in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Irvin L Wagner — Michigan, 12-02838


ᐅ Rocky L Warner, Michigan

Address: 249 N Lincoln St Bronson, MI 49028

Concise Description of Bankruptcy Case 13-07548-swd7: "The bankruptcy filing by Rocky L Warner, undertaken in 2013-09-25 in Bronson, MI under Chapter 7, concluded with discharge in 2013-12-30 after liquidating assets."
Rocky L Warner — Michigan, 13-07548


ᐅ Matthew A Watkins, Michigan

Address: 258 WINONA ST Bronson, MI 49028

Bankruptcy Case 12-03809-swd Summary: "Bronson, MI resident Matthew A Watkins's 04/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2012."
Matthew A Watkins — Michigan, 12-03809


ᐅ Jamie R Watt, Michigan

Address: PO Box 224 Bronson, MI 49028

Snapshot of U.S. Bankruptcy Proceeding Case 13-05083-jrh: "The case of Jamie R Watt in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie R Watt — Michigan, 13-05083


ᐅ Robin M Wolfinger, Michigan

Address: 126 Park St Bronson, MI 49028-1423

Bankruptcy Case 2014-02119-jrh Overview: "Robin M Wolfinger's Chapter 7 bankruptcy, filed in Bronson, MI in March 27, 2014, led to asset liquidation, with the case closing in June 25, 2014."
Robin M Wolfinger — Michigan, 2014-02119


ᐅ Eric S Yates, Michigan

Address: 501 N Walker St Bronson, MI 49028-1045

Bankruptcy Case 15-01670-jtg Summary: "The case of Eric S Yates in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric S Yates — Michigan, 15-01670


ᐅ Katrina L Yates, Michigan

Address: 501 N Walker St Bronson, MI 49028-1045

Brief Overview of Bankruptcy Case 15-01670-jtg: "The case of Katrina L Yates in Bronson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina L Yates — Michigan, 15-01670


ᐅ David A Zegarski, Michigan

Address: PO Box 176 Bronson, MI 49028-0176

Bankruptcy Case 08-03375-jrh Summary: "Filing for Chapter 13 bankruptcy in 04/17/2008, David A Zegarski from Bronson, MI, structured a repayment plan, achieving discharge in January 2014."
David A Zegarski — Michigan, 08-03375