personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, 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 Mary E Roberson, Michigan

Address: 152 Fletcher Dr Brooklyn, MI 49230

Bankruptcy Case 11-57184-swr Summary: "The bankruptcy record of Mary E Roberson from Brooklyn, MI, shows a Chapter 7 case filed in Jun 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2011."
Mary E Roberson — Michigan, 11-57184


ᐅ Frank W Roberts, Michigan

Address: 1196 Shoreline Dr Brooklyn, MI 49230-9562

Snapshot of U.S. Bankruptcy Proceeding Case 15-49173-mbm: "In a Chapter 7 bankruptcy case, Frank W Roberts from Brooklyn, MI, saw their proceedings start in Jun 15, 2015 and complete by Sep 13, 2015, involving asset liquidation."
Frank W Roberts — Michigan, 15-49173


ᐅ Kimberly Kay Rose, Michigan

Address: 14785 Deer Lake Trl Brooklyn, MI 49230-9026

Bankruptcy Case 15-57334-tjt Summary: "The case of Kimberly Kay Rose in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Kay Rose — Michigan, 15-57334


ᐅ James A Roumell, Michigan

Address: 1665 Wamplers Lake Rd Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-47888-wsd: "Brooklyn, MI resident James A Roumell's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
James A Roumell — Michigan, 11-47888


ᐅ Lauri J Rowley, Michigan

Address: 7504 Jefferson Rd Brooklyn, MI 49230-8476

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45371-pjs: "Lauri J Rowley's Chapter 7 bankruptcy, filed in Brooklyn, MI in March 2014, led to asset liquidation, with the case closing in 06.27.2014."
Lauri J Rowley — Michigan, 2014-45371


ᐅ John Sanders, Michigan

Address: 118 Victoria Dr Brooklyn, MI 49230

Bankruptcy Case 10-65092-wsd Summary: "John Sanders's bankruptcy, initiated in August 9, 2010 and concluded by 2010-11-13 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Sanders — Michigan, 10-65092


ᐅ Tiffany Renee Schirmacher, Michigan

Address: 119 Broad St Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 13-48102-swr: "Brooklyn, MI resident Tiffany Renee Schirmacher's Apr 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2013."
Tiffany Renee Schirmacher — Michigan, 13-48102


ᐅ Christopher Schoening, Michigan

Address: 10550 Lawrence Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 10-41097-swr: "The bankruptcy record of Christopher Schoening from Brooklyn, MI, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Christopher Schoening — Michigan, 10-41097


ᐅ Timothy Schrank, Michigan

Address: 185 Somerset Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-71527-wsd7: "Timothy Schrank's Chapter 7 bankruptcy, filed in Brooklyn, MI in 2010-10-13, led to asset liquidation, with the case closing in January 17, 2011."
Timothy Schrank — Michigan, 10-71527


ᐅ Jason Roy Schuette, Michigan

Address: 8574 RIVERSIDE RD Brooklyn, MI 49230

Bankruptcy Case 12-49772-tjt Overview: "In Brooklyn, MI, Jason Roy Schuette filed for Chapter 7 bankruptcy in 04.17.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2012."
Jason Roy Schuette — Michigan, 12-49772


ᐅ Karen Schuette, Michigan

Address: 124 W Princess Dr Brooklyn, MI 49230

Bankruptcy Case 10-77580-mbm Overview: "The bankruptcy filing by Karen Schuette, undertaken in 2010-12-17 in Brooklyn, MI under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Karen Schuette — Michigan, 10-77580


ᐅ Richard William Schultz, Michigan

Address: PO Box 696 Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 09-71178-tjt: "The bankruptcy record of Richard William Schultz from Brooklyn, MI, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2010."
Richard William Schultz — Michigan, 09-71178


ᐅ Daniel Scott, Michigan

Address: 246 Ambler Dr Brooklyn, MI 49230

Bankruptcy Case 10-46176-wsd Summary: "The case of Daniel Scott in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Scott — Michigan, 10-46176


ᐅ Lisa Ann Sebolt, Michigan

Address: 109 N Main St Apt 1 Brooklyn, MI 49230

Bankruptcy Case 13-57709-tjt Overview: "In Brooklyn, MI, Lisa Ann Sebolt filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2013."
Lisa Ann Sebolt — Michigan, 13-57709


ᐅ Micah Allen Shaw, Michigan

Address: 11599 Kathleen Ct Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 13-51615-wsd: "The case of Micah Allen Shaw in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micah Allen Shaw — Michigan, 13-51615


ᐅ John L Shelton, Michigan

Address: 150 Irwin St Brooklyn, MI 49230-9271

Brief Overview of Bankruptcy Case 15-40590-pjs: "John L Shelton's bankruptcy, initiated in January 2015 and concluded by 04.19.2015 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Shelton — Michigan, 15-40590


ᐅ Michael Blair Siefert, Michigan

Address: 136 Diversy Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 11-52333-pjs7: "Michael Blair Siefert's Chapter 7 bankruptcy, filed in Brooklyn, MI in 04/29/2011, led to asset liquidation, with the case closing in 08/03/2011."
Michael Blair Siefert — Michigan, 11-52333


ᐅ Timothy B Sitarz, Michigan

Address: 11644 Lawrence Rd Brooklyn, MI 49230

Bankruptcy Case 11-57557-swr Overview: "Timothy B Sitarz's bankruptcy, initiated in 06.24.2011 and concluded by 2011-09-28 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy B Sitarz — Michigan, 11-57557


ᐅ Jamie Lee Six, Michigan

Address: 12223 LAIRD RD Brooklyn, MI 49230

Concise Description of Bankruptcy Case 11-46551-swr7: "The bankruptcy filing by Jamie Lee Six, undertaken in March 11, 2011 in Brooklyn, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jamie Lee Six — Michigan, 11-46551


ᐅ Lucille I Slingerland, Michigan

Address: 12100 Silver Lake Hwy Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 11-49322-pjs: "Brooklyn, MI resident Lucille I Slingerland's 04.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Lucille I Slingerland — Michigan, 11-49322


ᐅ Wilford A Sloan, Michigan

Address: 312 Ashley Ct Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 13-50424-tjt: "The bankruptcy record of Wilford A Sloan from Brooklyn, MI, shows a Chapter 7 case filed in 05/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2013."
Wilford A Sloan — Michigan, 13-50424


ᐅ Rosalind Anne Smith, Michigan

Address: 11946 Austin Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 13-59735-mbm: "The bankruptcy filing by Rosalind Anne Smith, undertaken in 2013-10-28 in Brooklyn, MI under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Rosalind Anne Smith — Michigan, 13-59735


ᐅ Iii Donald James Smith, Michigan

Address: 8397 GILES RD Brooklyn, MI 49230

Bankruptcy Case 12-50108-swr Summary: "In Brooklyn, MI, Iii Donald James Smith filed for Chapter 7 bankruptcy in 04.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-25."
Iii Donald James Smith — Michigan, 12-50108


ᐅ Arthur Spears, Michigan

Address: 10442 Round Lake Hwy Brooklyn, MI 49230

Bankruptcy Case 10-56671-swr Overview: "Arthur Spears's Chapter 7 bankruptcy, filed in Brooklyn, MI in 05.20.2010, led to asset liquidation, with the case closing in 2010-08-17."
Arthur Spears — Michigan, 10-56671


ᐅ Craig Jerome Spindelman, Michigan

Address: 117 Maple St Brooklyn, MI 49230

Bankruptcy Case 13-50275-pjs Overview: "Craig Jerome Spindelman's Chapter 7 bankruptcy, filed in Brooklyn, MI in May 20, 2013, led to asset liquidation, with the case closing in August 2013."
Craig Jerome Spindelman — Michigan, 13-50275


ᐅ Patricia Ilene Stanton, Michigan

Address: 224 Oak Grove Dr Brooklyn, MI 49230-9042

Snapshot of U.S. Bankruptcy Proceeding Case 15-40485-mbm: "The case of Patricia Ilene Stanton in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ilene Stanton — Michigan, 15-40485


ᐅ Michael J Stein, Michigan

Address: 1024 Alameda Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 12-44374-tjt7: "The bankruptcy filing by Michael J Stein, undertaken in 02/27/2012 in Brooklyn, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Michael J Stein — Michigan, 12-44374


ᐅ Joyce Ann Stein, Michigan

Address: 145 Ferris Dr Brooklyn, MI 49230-9776

Brief Overview of Bankruptcy Case 08-66147-wsd: "In her Chapter 13 bankruptcy case filed in 2008-10-26, Brooklyn, MI's Joyce Ann Stein agreed to a debt repayment plan, which was successfully completed by 2014-11-05."
Joyce Ann Stein — Michigan, 08-66147


ᐅ Gerald F Strohl, Michigan

Address: 12725 Brooks Meadow Dr Brooklyn, MI 49230-9138

Snapshot of U.S. Bankruptcy Proceeding Case 14-51784-tjt: "In a Chapter 7 bankruptcy case, Gerald F Strohl from Brooklyn, MI, saw their proceedings start in July 17, 2014 and complete by 2014-10-15, involving asset liquidation."
Gerald F Strohl — Michigan, 14-51784


ᐅ Gerald F Strohl, Michigan

Address: 12725 Brooks Meadow Dr Brooklyn, MI 49230-9138

Brief Overview of Bankruptcy Case 2014-51784-tjt: "In a Chapter 7 bankruptcy case, Gerald F Strohl from Brooklyn, MI, saw their proceedings start in 2014-07-17 and complete by 10.15.2014, involving asset liquidation."
Gerald F Strohl — Michigan, 2014-51784


ᐅ Brent Lowell Sturdevant, Michigan

Address: 10740 Hardcastle Rd Brooklyn, MI 49230

Bankruptcy Case 11-70159-swr Summary: "The case of Brent Lowell Sturdevant in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent Lowell Sturdevant — Michigan, 11-70159


ᐅ David W Styx, Michigan

Address: 11401 Austin Rd Brooklyn, MI 49230

Bankruptcy Case 13-48200-swr Summary: "Brooklyn, MI resident David W Styx's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2013."
David W Styx — Michigan, 13-48200


ᐅ David Swetland, Michigan

Address: 11603 Siam Dr Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 10-70754-swr: "The bankruptcy record of David Swetland from Brooklyn, MI, shows a Chapter 7 case filed in 2010-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-14."
David Swetland — Michigan, 10-70754


ᐅ Daniel D Switzenberg, Michigan

Address: 11970 Hewitt Rd Brooklyn, MI 49230

Concise Description of Bankruptcy Case 11-40142-wsd7: "In a Chapter 7 bankruptcy case, Daniel D Switzenberg from Brooklyn, MI, saw his proceedings start in 01.04.2011 and complete by Apr 10, 2011, involving asset liquidation."
Daniel D Switzenberg — Michigan, 11-40142


ᐅ Kevin R Szentimiklosi, Michigan

Address: 7401 Crego Rd Brooklyn, MI 49230-8311

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50740-tjt: "The bankruptcy filing by Kevin R Szentimiklosi, undertaken in Jun 27, 2014 in Brooklyn, MI under Chapter 7, concluded with discharge in September 25, 2014 after liquidating assets."
Kevin R Szentimiklosi — Michigan, 2014-50740


ᐅ Kent Whiting Taylor, Michigan

Address: PO Box 291 Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 11-71134-swr: "The case of Kent Whiting Taylor in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kent Whiting Taylor — Michigan, 11-71134


ᐅ Lucas M Triplett, Michigan

Address: 218 Somerset Dr Brooklyn, MI 49230-9762

Bankruptcy Case 15-48665-pjs Summary: "Lucas M Triplett's Chapter 7 bankruptcy, filed in Brooklyn, MI in 2015-06-04, led to asset liquidation, with the case closing in September 2015."
Lucas M Triplett — Michigan, 15-48665


ᐅ Patricia A Turk, Michigan

Address: 573 Oakwood Beach Dr Brooklyn, MI 49230

Concise Description of Bankruptcy Case 12-61253-swr7: "Patricia A Turk's bankruptcy, initiated in Sep 20, 2012 and concluded by December 25, 2012 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Turk — Michigan, 12-61253


ᐅ Timothy P Vancamp, Michigan

Address: 214 Claremont Cir Brooklyn, MI 49230

Bankruptcy Case 13-57444-pjs Summary: "In Brooklyn, MI, Timothy P Vancamp filed for Chapter 7 bankruptcy in 09.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2013."
Timothy P Vancamp — Michigan, 13-57444


ᐅ Christina M Vanmaele, Michigan

Address: 153 N Grand Pointe Dr Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 11-71520-wsd: "Christina M Vanmaele's Chapter 7 bankruptcy, filed in Brooklyn, MI in 2011-12-12, led to asset liquidation, with the case closing in 03/17/2012."
Christina M Vanmaele — Michigan, 11-71520


ᐅ Mark Vanyorx, Michigan

Address: 2128 Glenwood Ct Brooklyn, MI 49230

Concise Description of Bankruptcy Case 09-76271-swr7: "Mark Vanyorx's Chapter 7 bankruptcy, filed in Brooklyn, MI in November 25, 2009, led to asset liquidation, with the case closing in 2010-03-01."
Mark Vanyorx — Michigan, 09-76271


ᐅ Joseph Reno Villella, Michigan

Address: 2722 Dardy Dr Brooklyn, MI 49230-9378

Snapshot of U.S. Bankruptcy Proceeding Case 16-41599-mbm: "The case of Joseph Reno Villella in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Reno Villella — Michigan, 16-41599


ᐅ Patricia A Voishich, Michigan

Address: 511 Canal Dr Brooklyn, MI 49230

Bankruptcy Case 12-58228-wsd Overview: "The bankruptcy record of Patricia A Voishich from Brooklyn, MI, shows a Chapter 7 case filed in 08.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2012."
Patricia A Voishich — Michigan, 12-58228


ᐅ Kirk Vosburgh, Michigan

Address: 2878 Sunset Dr Brooklyn, MI 49230

Bankruptcy Case 10-66609-swr Overview: "The bankruptcy record of Kirk Vosburgh from Brooklyn, MI, shows a Chapter 7 case filed in August 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Kirk Vosburgh — Michigan, 10-66609


ᐅ Shawn P Walsh, Michigan

Address: PO Box 822 Brooklyn, MI 49230

Brief Overview of Bankruptcy Case 13-48530-mbm: "In Brooklyn, MI, Shawn P Walsh filed for Chapter 7 bankruptcy in 04/26/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2013."
Shawn P Walsh — Michigan, 13-48530


ᐅ Deneau Carie Rae Watson, Michigan

Address: 13925 Vischer Rd Brooklyn, MI 49230-9022

Brief Overview of Bankruptcy Case 09-70875-mbm: "2009-10-05 marked the beginning of Deneau Carie Rae Watson's Chapter 13 bankruptcy in Brooklyn, MI, entailing a structured repayment schedule, completed by March 19, 2015."
Deneau Carie Rae Watson — Michigan, 09-70875


ᐅ Barbara Webb, Michigan

Address: 3031 Hillanlake Dr Brooklyn, MI 49230

Bankruptcy Case 10-62544-tjt Summary: "In a Chapter 7 bankruptcy case, Barbara Webb from Brooklyn, MI, saw her proceedings start in July 2010 and complete by 2010-10-18, involving asset liquidation."
Barbara Webb — Michigan, 10-62544


ᐅ Kenneth M Welter, Michigan

Address: 10320 Pamawa Dr Brooklyn, MI 49230-8009

Concise Description of Bankruptcy Case 10-47753-wsd7: "Kenneth M Welter's Brooklyn, MI bankruptcy under Chapter 13 in March 12, 2010 led to a structured repayment plan, successfully discharged in 2015-02-10."
Kenneth M Welter — Michigan, 10-47753


ᐅ Scott Whitt, Michigan

Address: 14331 Taylor Rd Brooklyn, MI 49230

Snapshot of U.S. Bankruptcy Proceeding Case 10-73177-mbm: "Brooklyn, MI resident Scott Whitt's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Scott Whitt — Michigan, 10-73177


ᐅ Thais Wigner, Michigan

Address: 431 S Mill St Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-76952-mbm7: "Thais Wigner's bankruptcy, initiated in 12/09/2010 and concluded by March 14, 2011 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thais Wigner — Michigan, 10-76952


ᐅ Casey Matthew Wilber, Michigan

Address: 11444 Onsted Hwy Brooklyn, MI 49230

Concise Description of Bankruptcy Case 12-47343-tjt7: "The case of Casey Matthew Wilber in Brooklyn, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey Matthew Wilber — Michigan, 12-47343


ᐅ Jodi Lynne Wilber, Michigan

Address: 9462 Daugherty Rd Brooklyn, MI 49230

Bankruptcy Case 11-53716-mbm Summary: "Jodi Lynne Wilber's Chapter 7 bankruptcy, filed in Brooklyn, MI in May 12, 2011, led to asset liquidation, with the case closing in 08.16.2011."
Jodi Lynne Wilber — Michigan, 11-53716


ᐅ Dale B Willis, Michigan

Address: 13340 US Highway 12 Brooklyn, MI 49230-9055

Bankruptcy Case 2014-51037-pjs Overview: "The bankruptcy record of Dale B Willis from Brooklyn, MI, shows a Chapter 7 case filed in Jul 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2014."
Dale B Willis — Michigan, 2014-51037


ᐅ Jason Zuch, Michigan

Address: 2601 Vineyard Ln Brooklyn, MI 49230

Concise Description of Bankruptcy Case 10-50597-swr7: "Jason Zuch's bankruptcy, initiated in 2010-03-31 and concluded by 07/05/2010 in Brooklyn, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Zuch — Michigan, 10-50597