personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Caseville, 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 Jonathon Paul Bibby, Michigan

Address: PO Box 1354 Caseville, MI 48725

Bankruptcy Case 11-21299-dob Summary: "Caseville, MI resident Jonathon Paul Bibby's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jonathon Paul Bibby — Michigan, 11-21299


ᐅ Virginia Rose Biondo, Michigan

Address: 4321 Port Austin Rd Caseville, MI 48725

Snapshot of U.S. Bankruptcy Proceeding Case 13-22451-dob: "In Caseville, MI, Virginia Rose Biondo filed for Chapter 7 bankruptcy in September 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-29."
Virginia Rose Biondo — Michigan, 13-22451


ᐅ Anthony Bruce, Michigan

Address: 4832 Lori Lu Dr Caseville, MI 48725

Bankruptcy Case 10-23423-dob Overview: "In Caseville, MI, Anthony Bruce filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Anthony Bruce — Michigan, 10-23423


ᐅ Jr Daniel Louis Calabrese, Michigan

Address: 4537 Trail Rd Caseville, MI 48725

Concise Description of Bankruptcy Case 09-23827-dob7: "The bankruptcy record of Jr Daniel Louis Calabrese from Caseville, MI, shows a Chapter 7 case filed in 10.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Jr Daniel Louis Calabrese — Michigan, 09-23827


ᐅ Richard Campbell, Michigan

Address: 6729 Ash St Caseville, MI 48725

Concise Description of Bankruptcy Case 10-24209-dob7: "The bankruptcy record of Richard Campbell from Caseville, 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 February 2011."
Richard Campbell — Michigan, 10-24209


ᐅ La Rosa Roger Lee De, Michigan

Address: PO Box 1989 Caseville, MI 48725

Bankruptcy Case 11-23507-dob Summary: "In Caseville, MI, La Rosa Roger Lee De filed for Chapter 7 bankruptcy in 11/02/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2012."
La Rosa Roger Lee De — Michigan, 11-23507


ᐅ Tammy Kay Elenbaum, Michigan

Address: 5960 Sand Rd Caseville, MI 48725-9530

Concise Description of Bankruptcy Case 14-20386-dob7: "Caseville, MI resident Tammy Kay Elenbaum's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2014."
Tammy Kay Elenbaum — Michigan, 14-20386


ᐅ Davijo Ferris, Michigan

Address: 4780 Etzler Rd Caseville, MI 48725

Snapshot of U.S. Bankruptcy Proceeding Case 09-24562-dob: "In Caseville, MI, Davijo Ferris filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2010."
Davijo Ferris — Michigan, 09-24562


ᐅ Debra E Forman, Michigan

Address: 6044 Port Austin Rd Caseville, MI 48725-9795

Snapshot of U.S. Bankruptcy Proceeding Case 14-22239-dob: "Debra E Forman's Chapter 7 bankruptcy, filed in Caseville, MI in October 2014, led to asset liquidation, with the case closing in 2015-01-05."
Debra E Forman — Michigan, 14-22239


ᐅ Lori Forman, Michigan

Address: 7221 Colleen Dr Caseville, MI 48725

Concise Description of Bankruptcy Case 10-20481-dob7: "The bankruptcy record of Lori Forman from Caseville, MI, shows a Chapter 7 case filed in 2010-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2010."
Lori Forman — Michigan, 10-20481


ᐅ Todd D Forman, Michigan

Address: 6044 Port Austin Rd Caseville, MI 48725-9795

Concise Description of Bankruptcy Case 2014-22239-dob7: "Todd D Forman's bankruptcy, initiated in 2014-10-07 and concluded by January 2015 in Caseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd D Forman — Michigan, 2014-22239


ᐅ Roxanne Eileen Groosbeck, Michigan

Address: 6253 State St Caseville, MI 48725

Snapshot of U.S. Bankruptcy Proceeding Case 12-20917-dob: "The case of Roxanne Eileen Groosbeck in Caseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Eileen Groosbeck — Michigan, 12-20917


ᐅ Derek Andrew Guster, Michigan

Address: 6743 Pine St Caseville, MI 48725-9544

Snapshot of U.S. Bankruptcy Proceeding Case 08-23152-dob: "Derek Andrew Guster's Chapter 13 bankruptcy in Caseville, MI started in Oct 22, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Derek Andrew Guster — Michigan, 08-23152


ᐅ Eric Jason Hoffman, Michigan

Address: 6326 Cherry St Caseville, MI 48725

Bankruptcy Case 12-20671-dob Overview: "The bankruptcy filing by Eric Jason Hoffman, undertaken in 2012-03-01 in Caseville, MI under Chapter 7, concluded with discharge in 06.05.2012 after liquidating assets."
Eric Jason Hoffman — Michigan, 12-20671


ᐅ Stephen C Johnson, Michigan

Address: 5177 Port Austin Rd Caseville, MI 48725

Bankruptcy Case 12-21743-dob Overview: "Stephen C Johnson's bankruptcy, initiated in May 25, 2012 and concluded by Aug 29, 2012 in Caseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen C Johnson — Michigan, 12-21743


ᐅ Edward Kaszubski, Michigan

Address: PO Box 1902 Caseville, MI 48725-1902

Brief Overview of Bankruptcy Case 11-22381-dob: "Edward Kaszubski's Caseville, MI bankruptcy under Chapter 13 in Jul 13, 2011 led to a structured repayment plan, successfully discharged in Aug 17, 2012."
Edward Kaszubski — Michigan, 11-22381


ᐅ Robert Raymond Kelly, Michigan

Address: 4713 Georgina Dr Caseville, MI 48725

Snapshot of U.S. Bankruptcy Proceeding Case 12-21872-dob: "The case of Robert Raymond Kelly in Caseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Raymond Kelly — Michigan, 12-21872


ᐅ Tami Sue Kivel, Michigan

Address: 7169 Michael Dr Caseville, MI 48725-9602

Brief Overview of Bankruptcy Case 2014-22056-dob: "Caseville, MI resident Tami Sue Kivel's 09.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-11."
Tami Sue Kivel — Michigan, 2014-22056


ᐅ Anna Labelle, Michigan

Address: 4778 Cottick Dr Caseville, MI 48725

Concise Description of Bankruptcy Case 10-21247-dob7: "Anna Labelle's Chapter 7 bankruptcy, filed in Caseville, MI in 2010-03-30, led to asset liquidation, with the case closing in Jul 4, 2010."
Anna Labelle — Michigan, 10-21247


ᐅ Robert Henry Lecznar, Michigan

Address: 4896 Mikes Dr Caseville, MI 48725

Concise Description of Bankruptcy Case 13-20376-dob7: "The case of Robert Henry Lecznar in Caseville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Henry Lecznar — Michigan, 13-20376


ᐅ Robert W Mclean, Michigan

Address: 6800 Division St Apt 10 Caseville, MI 48725

Snapshot of U.S. Bankruptcy Proceeding Case 13-22492-dob: "In Caseville, MI, Robert W Mclean filed for Chapter 7 bankruptcy in 09/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Robert W Mclean — Michigan, 13-22492


ᐅ Patrick Patterson, Michigan

Address: 5867 Port Austin Rd Caseville, MI 48725

Brief Overview of Bankruptcy Case 10-20756-dob: "The bankruptcy record of Patrick Patterson from Caseville, MI, shows a Chapter 7 case filed in Mar 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-06."
Patrick Patterson — Michigan, 10-20756


ᐅ Sherry E Petrowski, Michigan

Address: 4830 Lori Lu Dr Caseville, MI 48725

Bankruptcy Case 13-21696-dob Summary: "In a Chapter 7 bankruptcy case, Sherry E Petrowski from Caseville, MI, saw her proceedings start in June 2013 and complete by Sep 25, 2013, involving asset liquidation."
Sherry E Petrowski — Michigan, 13-21696


ᐅ Julianne C Richmond, Michigan

Address: 5891 Sand Rd Caseville, MI 48725

Brief Overview of Bankruptcy Case 12-23540-dob: "The bankruptcy filing by Julianne C Richmond, undertaken in 2012-12-11 in Caseville, MI under Chapter 7, concluded with discharge in 03/17/2013 after liquidating assets."
Julianne C Richmond — Michigan, 12-23540


ᐅ Rodney Sauer, Michigan

Address: 4716 Georgina Dr Caseville, MI 48725

Concise Description of Bankruptcy Case 10-20850-dob7: "The bankruptcy filing by Rodney Sauer, undertaken in March 8, 2010 in Caseville, MI under Chapter 7, concluded with discharge in June 12, 2010 after liquidating assets."
Rodney Sauer — Michigan, 10-20850


ᐅ Jo Schwert, Michigan

Address: 6925 N Caseville St Apt 1D Caseville, MI 48725

Concise Description of Bankruptcy Case 10-21512-dob7: "Jo Schwert's bankruptcy, initiated in April 16, 2010 and concluded by July 21, 2010 in Caseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Schwert — Michigan, 10-21512


ᐅ Michelle Lois Strattis, Michigan

Address: 5833 Oak Pointe Dr Caseville, MI 48725-9685

Bankruptcy Case 2014-22049-dob Overview: "Michelle Lois Strattis's bankruptcy, initiated in 09/12/2014 and concluded by 12.11.2014 in Caseville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lois Strattis — Michigan, 2014-22049


ᐅ Nicholas Vogel, Michigan

Address: 6320 Cherry St Caseville, MI 48725

Brief Overview of Bankruptcy Case 10-23050-dob: "The bankruptcy filing by Nicholas Vogel, undertaken in 07.16.2010 in Caseville, MI under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Nicholas Vogel — Michigan, 10-23050