personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bruce Twp, 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 Lewis Sydney Coaton, Michigan

Address: 72583 Sorrel Dr Bruce Twp, MI 48065-3932

Bankruptcy Case 15-49015-wsd Summary: "Lewis Sydney Coaton's Chapter 7 bankruptcy, filed in Bruce Twp, MI in 06.11.2015, led to asset liquidation, with the case closing in 2015-09-09."
Lewis Sydney Coaton — Michigan, 15-49015


ᐅ Jr James E Deakin, Michigan

Address: 79303 Scottish Hills Dr Bruce Twp, MI 48065

Bankruptcy Case 13-52429-pjs Overview: "The bankruptcy filing by Jr James E Deakin, undertaken in Jun 21, 2013 in Bruce Twp, MI under Chapter 7, concluded with discharge in September 24, 2013 after liquidating assets."
Jr James E Deakin — Michigan, 13-52429


ᐅ Brandon Lisle Gable, Michigan

Address: 74050 Mckay Rd Bruce Twp, MI 48065-3331

Snapshot of U.S. Bankruptcy Proceeding Case 15-55792-mbm: "Brandon Lisle Gable's Chapter 7 bankruptcy, filed in Bruce Twp, MI in Oct 29, 2015, led to asset liquidation, with the case closing in 01.27.2016."
Brandon Lisle Gable — Michigan, 15-55792


ᐅ Anthony Allen Ignasiak, Michigan

Address: 69904 Henry Ross Dr Bruce Twp, MI 48065

Bankruptcy Case 12-57398-mbm Summary: "In a Chapter 7 bankruptcy case, Anthony Allen Ignasiak from Bruce Twp, MI, saw their proceedings start in 07.26.2012 and complete by 2012-10-30, involving asset liquidation."
Anthony Allen Ignasiak — Michigan, 12-57398


ᐅ Christopher Lutz, Michigan

Address: 74343 MCKAY RD Bruce Twp, MI 48065

Brief Overview of Bankruptcy Case 12-49891-wsd: "Christopher Lutz's Chapter 7 bankruptcy, filed in Bruce Twp, MI in 04.18.2012, led to asset liquidation, with the case closing in 2012-07-23."
Christopher Lutz — Michigan, 12-49891


ᐅ Alan James Margrif, Michigan

Address: 80667 Scotch Settlement Rd Bruce Twp, MI 48065-1521

Brief Overview of Bankruptcy Case 16-45665-mbm: "In a Chapter 7 bankruptcy case, Alan James Margrif from Bruce Twp, MI, saw his proceedings start in April 2016 and complete by 2016-07-14, involving asset liquidation."
Alan James Margrif — Michigan, 16-45665


ᐅ Melissa Marie Margrif, Michigan

Address: 80667 Scotch Settlement Rd Bruce Twp, MI 48065-1521

Brief Overview of Bankruptcy Case 16-45665-mbm: "Bruce Twp, MI resident Melissa Marie Margrif's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2016."
Melissa Marie Margrif — Michigan, 16-45665


ᐅ Sandra Jean Mcgee, Michigan

Address: 75501 Van Dyke Rd Bruce Twp, MI 48065-2629

Concise Description of Bankruptcy Case 15-45036-mbm7: "Sandra Jean Mcgee's Chapter 7 bankruptcy, filed in Bruce Twp, MI in 03.31.2015, led to asset liquidation, with the case closing in 06.29.2015."
Sandra Jean Mcgee — Michigan, 15-45036


ᐅ Simpson Michele Lee Pretzer, Michigan

Address: 70650 Romeo Orchard Dr Bruce Twp, MI 48065-5330

Brief Overview of Bankruptcy Case 2014-52511-mbm: "The bankruptcy filing by Simpson Michele Lee Pretzer, undertaken in 07/31/2014 in Bruce Twp, MI under Chapter 7, concluded with discharge in Oct 29, 2014 after liquidating assets."
Simpson Michele Lee Pretzer — Michigan, 2014-52511


ᐅ Gaetano T Rizzo, Michigan

Address: 78624 PEARL DR Bruce Twp, MI 48065

Brief Overview of Bankruptcy Case 11-46502-tjt: "In a Chapter 7 bankruptcy case, Gaetano T Rizzo from Bruce Twp, MI, saw their proceedings start in March 11, 2011 and complete by June 15, 2011, involving asset liquidation."
Gaetano T Rizzo — Michigan, 11-46502


ᐅ Kimberly A Rottmann, Michigan

Address: 11828 Cascade Cir Bruce Twp, MI 48065

Snapshot of U.S. Bankruptcy Proceeding Case 12-59440-pjs: "The bankruptcy record of Kimberly A Rottmann from Bruce Twp, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2012."
Kimberly A Rottmann — Michigan, 12-59440


ᐅ Gina Sinacori, Michigan

Address: 78861 Pine Tree Ct Bruce Twp, MI 48065-1818

Snapshot of U.S. Bankruptcy Proceeding Case 16-46464-mbm: "In Bruce Twp, MI, Gina Sinacori filed for Chapter 7 bankruptcy in 04.28.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2016."
Gina Sinacori — Michigan, 16-46464


ᐅ Joseph R Sinacori, Michigan

Address: 78861 Pine Tree Ct Bruce Twp, MI 48065-1818

Bankruptcy Case 16-46464-mbm Overview: "The bankruptcy filing by Joseph R Sinacori, undertaken in 04/28/2016 in Bruce Twp, MI under Chapter 7, concluded with discharge in 2016-07-27 after liquidating assets."
Joseph R Sinacori — Michigan, 16-46464


ᐅ Ronald A Tavernit, Michigan

Address: 71142 E POND CREEK DR Bruce Twp, MI 48065

Snapshot of U.S. Bankruptcy Proceeding Case 12-50329-tjt: "The bankruptcy record of Ronald A Tavernit from Bruce Twp, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2012."
Ronald A Tavernit — Michigan, 12-50329


ᐅ Linda J Thorpe, Michigan

Address: 75571 Van Dyke Rd Apt 2 Bruce Twp, MI 48065-2646

Bankruptcy Case 15-47636-tjt Overview: "In Bruce Twp, MI, Linda J Thorpe filed for Chapter 7 bankruptcy in May 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2015."
Linda J Thorpe — Michigan, 15-47636


ᐅ Angelo Trovato, Michigan

Address: 74616 Gould Rd Bruce Twp, MI 48065-3167

Snapshot of U.S. Bankruptcy Proceeding Case 14-43016-tjt: "In Bruce Twp, MI, Angelo Trovato filed for Chapter 7 bankruptcy in February 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2014."
Angelo Trovato — Michigan, 14-43016


ᐅ Cheri C Weeks, Michigan

Address: 70334 Hillside Ct Bruce Twp, MI 48065-5345

Brief Overview of Bankruptcy Case 14-59866-mar: "Bruce Twp, MI resident Cheri C Weeks's 2014-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Cheri C Weeks — Michigan, 14-59866