personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chelsea, 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 Steven Andrew Acevedo, Michigan

Address: 1008 Fahrner Rd Chelsea, MI 48118

Bankruptcy Case 09-72355-wsd Summary: "The bankruptcy record of Steven Andrew Acevedo from Chelsea, MI, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2010."
Steven Andrew Acevedo — Michigan, 09-72355


ᐅ Douglas B Adams, Michigan

Address: 6020 Tory Ln Chelsea, MI 48118

Bankruptcy Case 11-70499-wsd Overview: "Douglas B Adams's bankruptcy, initiated in November 29, 2011 and concluded by Feb 22, 2012 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas B Adams — Michigan, 11-70499


ᐅ Teri Rene Allan, Michigan

Address: 20327 Plourde Cir Chelsea, MI 48118-9558

Brief Overview of Bankruptcy Case 15-48853-pjs: "Teri Rene Allan's bankruptcy, initiated in June 2015 and concluded by September 2015 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri Rene Allan — Michigan, 15-48853


ᐅ Cynthia Rayal Apostoleris, Michigan

Address: 20560 Waldo Rd Chelsea, MI 48118

Brief Overview of Bankruptcy Case 10-78639-wsd: "Cynthia Rayal Apostoleris's bankruptcy, initiated in December 30, 2010 and concluded by April 2011 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Rayal Apostoleris — Michigan, 10-78639


ᐅ Daniel Barber, Michigan

Address: 542 McKinley St Chelsea, MI 48118

Bankruptcy Case 10-78022-mbm Overview: "Chelsea, MI resident Daniel Barber's 12.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2011."
Daniel Barber — Michigan, 10-78022


ᐅ Karon R Barbour, Michigan

Address: 506 Chandler St Chelsea, MI 48118

Brief Overview of Bankruptcy Case 12-55120-pjs: "Karon R Barbour's bankruptcy, initiated in June 2012 and concluded by Sep 27, 2012 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karon R Barbour — Michigan, 12-55120


ᐅ Randall F Barnard, Michigan

Address: 15555 Osius Rd Chelsea, MI 48118-9493

Concise Description of Bankruptcy Case 09-67808-swr7: "The bankruptcy record for Randall F Barnard from Chelsea, MI, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by 2013-03-26."
Randall F Barnard — Michigan, 09-67808


ᐅ Michael S Basham, Michigan

Address: 625 W Middle St Chelsea, MI 48118-1344

Concise Description of Bankruptcy Case 15-41918-wsd7: "The bankruptcy record of Michael S Basham from Chelsea, MI, shows a Chapter 7 case filed in 2015-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2015."
Michael S Basham — Michigan, 15-41918


ᐅ Charles E Beck, Michigan

Address: 687 Old Forge Ct Chelsea, MI 48118

Concise Description of Bankruptcy Case 11-57551-mbm7: "Charles E Beck's Chapter 7 bankruptcy, filed in Chelsea, MI in 2011-06-24, led to asset liquidation, with the case closing in Sep 28, 2011."
Charles E Beck — Michigan, 11-57551


ᐅ John C Beeman, Michigan

Address: 16610 Waterloo Rd Chelsea, MI 48118

Bankruptcy Case 13-55237-mbm Overview: "John C Beeman's bankruptcy, initiated in August 9, 2013 and concluded by 2013-11-13 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Beeman — Michigan, 13-55237


ᐅ Richard Edward Biggs, Michigan

Address: 16375 Heim Rd Chelsea, MI 48118-9710

Bankruptcy Case 07-56450-pjs Overview: "In their Chapter 13 bankruptcy case filed in Aug 21, 2007, Chelsea, MI's Richard Edward Biggs agreed to a debt repayment plan, which was successfully completed by February 2013."
Richard Edward Biggs — Michigan, 07-56450


ᐅ Carol Ann Bogdanski, Michigan

Address: 17241 Lands End Chelsea, MI 48118

Concise Description of Bankruptcy Case 13-54497-mbm7: "In Chelsea, MI, Carol Ann Bogdanski filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2013."
Carol Ann Bogdanski — Michigan, 13-54497


ᐅ Walter Bolt, Michigan

Address: PO Box 4 Chelsea, MI 48118

Bankruptcy Case 10-76848-tjt Summary: "Chelsea, MI resident Walter Bolt's December 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2011."
Walter Bolt — Michigan, 10-76848


ᐅ David E Bower, Michigan

Address: 11131 Boyce Dr Chelsea, MI 48118-9045

Snapshot of U.S. Bankruptcy Proceeding Case 16-43114-mar: "David E Bower's bankruptcy, initiated in 03.03.2016 and concluded by 06.01.2016 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Bower — Michigan, 16-43114


ᐅ Jared Paul Bradley, Michigan

Address: 220 Jackson St Chelsea, MI 48118

Concise Description of Bankruptcy Case 12-57689-wsd7: "In a Chapter 7 bankruptcy case, Jared Paul Bradley from Chelsea, MI, saw his proceedings start in July 2012 and complete by 2012-11-04, involving asset liquidation."
Jared Paul Bradley — Michigan, 12-57689


ᐅ Douglas Brink, Michigan

Address: 13910 Dexter Chelsea Rd Chelsea, MI 48118

Bankruptcy Case 10-64330-swr Summary: "In Chelsea, MI, Douglas Brink filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2010."
Douglas Brink — Michigan, 10-64330


ᐅ Judith Ann Brown, Michigan

Address: 325 Wilkinson St Apt 210 Chelsea, MI 48118-1518

Concise Description of Bankruptcy Case 15-52337-wsd7: "Chelsea, MI resident Judith Ann Brown's 2015-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Judith Ann Brown — Michigan, 15-52337


ᐅ Roger Allen Calhoun, Michigan

Address: 705 W MIDDLE ST APT 5 Chelsea, MI 48118

Bankruptcy Case 11-45377-tjt Summary: "Roger Allen Calhoun's bankruptcy, initiated in 03/01/2011 and concluded by 2011-06-01 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Allen Calhoun — Michigan, 11-45377


ᐅ Theodore F Campbell, Michigan

Address: 573 W Middle St Chelsea, MI 48118

Brief Overview of Bankruptcy Case 12-58560-mbm: "Theodore F Campbell's bankruptcy, initiated in 08.10.2012 and concluded by 11.14.2012 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore F Campbell — Michigan, 12-58560


ᐅ Edsel Carpenter, Michigan

Address: 103 1/2 N Main St Chelsea, MI 48118

Concise Description of Bankruptcy Case 10-48344-swr7: "The case of Edsel Carpenter in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edsel Carpenter — Michigan, 10-48344


ᐅ Jessica Elizabeth Carter, Michigan

Address: 12745 Waterloo Rd Chelsea, MI 48118-9509

Bankruptcy Case 2014-49674-mbm Overview: "Jessica Elizabeth Carter's bankruptcy, initiated in 06/05/2014 and concluded by 2014-09-03 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Elizabeth Carter — Michigan, 2014-49674


ᐅ Richard Dennis Case, Michigan

Address: 1500 SYLVAN RD Chelsea, MI 48118

Bankruptcy Case 11-46596-tjt Overview: "The bankruptcy record of Richard Dennis Case from Chelsea, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Richard Dennis Case — Michigan, 11-46596


ᐅ Jesse W Coburn, Michigan

Address: 510 Arthur St Chelsea, MI 48118

Bankruptcy Case 12-46767-wsd Summary: "In Chelsea, MI, Jesse W Coburn filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-23."
Jesse W Coburn — Michigan, 12-46767


ᐅ Gail Contrucci, Michigan

Address: 707 Creekstone Ln Chelsea, MI 48118

Bankruptcy Case 10-63703-tjt Summary: "In Chelsea, MI, Gail Contrucci filed for Chapter 7 bankruptcy in Jul 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 31, 2010."
Gail Contrucci — Michigan, 10-63703


ᐅ Karen Cooley, Michigan

Address: 17936 W Old US Highway 12 Chelsea, MI 48118

Bankruptcy Case 10-73201-tjt Summary: "The case of Karen Cooley in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Cooley — Michigan, 10-73201


ᐅ David Lee Cooley, Michigan

Address: PO Box 20 Chelsea, MI 48118

Bankruptcy Case 11-41817-swr Summary: "The bankruptcy filing by David Lee Cooley, undertaken in 2011-01-25 in Chelsea, MI under Chapter 7, concluded with discharge in 04/26/2011 after liquidating assets."
David Lee Cooley — Michigan, 11-41817


ᐅ Richard P Cormier, Michigan

Address: 6128 Werkner Rd Chelsea, MI 48118

Bankruptcy Case 13-46213-swr Overview: "Richard P Cormier's Chapter 7 bankruptcy, filed in Chelsea, MI in 2013-03-28, led to asset liquidation, with the case closing in 2013-07-02."
Richard P Cormier — Michigan, 13-46213


ᐅ Donna Dallaire, Michigan

Address: 250 Wilkinson St Apt 101 Chelsea, MI 48118

Concise Description of Bankruptcy Case 10-42490-tjt7: "In a Chapter 7 bankruptcy case, Donna Dallaire from Chelsea, MI, saw her proceedings start in 2010-01-29 and complete by 05/05/2010, involving asset liquidation."
Donna Dallaire — Michigan, 10-42490


ᐅ Emily Lynn Davis, Michigan

Address: 615 Flanders St Chelsea, MI 48118

Concise Description of Bankruptcy Case 13-45532-swr7: "In a Chapter 7 bankruptcy case, Emily Lynn Davis from Chelsea, MI, saw her proceedings start in March 2013 and complete by 2013-06-24, involving asset liquidation."
Emily Lynn Davis — Michigan, 13-45532


ᐅ Meijer Harry A De, Michigan

Address: 8844 Roe Rd Chelsea, MI 48118

Bankruptcy Case 11-71420-tjt Summary: "The bankruptcy filing by Meijer Harry A De, undertaken in December 12, 2011 in Chelsea, MI under Chapter 7, concluded with discharge in Mar 17, 2012 after liquidating assets."
Meijer Harry A De — Michigan, 11-71420


ᐅ Michelle L Defant, Michigan

Address: 16725 Waterloo Rd Chelsea, MI 48118-9027

Bankruptcy Case 16-47590-mar Summary: "In a Chapter 7 bankruptcy case, Michelle L Defant from Chelsea, MI, saw her proceedings start in 2016-05-19 and complete by August 17, 2016, involving asset liquidation."
Michelle L Defant — Michigan, 16-47590


ᐅ Peter M Defant, Michigan

Address: 16725 Waterloo Rd Chelsea, MI 48118-9027

Snapshot of U.S. Bankruptcy Proceeding Case 16-47590-mar: "The bankruptcy filing by Peter M Defant, undertaken in May 19, 2016 in Chelsea, MI under Chapter 7, concluded with discharge in 08/17/2016 after liquidating assets."
Peter M Defant — Michigan, 16-47590


ᐅ Jeffrey A Diesing, Michigan

Address: 305 W SUMMIT ST Chelsea, MI 48118

Bankruptcy Case 11-46507-pjs Overview: "Jeffrey A Diesing's bankruptcy, initiated in Mar 11, 2011 and concluded by June 2011 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Diesing — Michigan, 11-46507


ᐅ Robert J Dixon, Michigan

Address: 13600 E Old US Highway 12 Chelsea, MI 48118-9804

Bankruptcy Case 14-47858-wsd Overview: "The bankruptcy record of Robert J Dixon from Chelsea, MI, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-03."
Robert J Dixon — Michigan, 14-47858


ᐅ Terri Ann Doyle, Michigan

Address: 431 W Middle St Chelsea, MI 48118-1226

Brief Overview of Bankruptcy Case 14-46956-tjt: "In Chelsea, MI, Terri Ann Doyle filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Terri Ann Doyle — Michigan, 14-46956


ᐅ Rebecca Dunham, Michigan

Address: 126 Wilkinson St Apt 6 Chelsea, MI 48118

Bankruptcy Case 09-73284-swr Summary: "Rebecca Dunham's Chapter 7 bankruptcy, filed in Chelsea, MI in October 2009, led to asset liquidation, with the case closing in February 1, 2010."
Rebecca Dunham — Michigan, 09-73284


ᐅ Steven Easudes, Michigan

Address: PO Box 146 Chelsea, MI 48118

Bankruptcy Case 10-56629-tjt Overview: "In Chelsea, MI, Steven Easudes filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Steven Easudes — Michigan, 10-56629


ᐅ Scott Eckland, Michigan

Address: 850 N Main St Chelsea, MI 48118-9449

Brief Overview of Bankruptcy Case 16-44078-tjt: "Scott Eckland's Chapter 7 bankruptcy, filed in Chelsea, MI in Mar 19, 2016, led to asset liquidation, with the case closing in Jun 17, 2016."
Scott Eckland — Michigan, 16-44078


ᐅ Mary A Erskine, Michigan

Address: PO Box 343 Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 12-61398-pjs: "Chelsea, MI resident Mary A Erskine's Sep 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-26."
Mary A Erskine — Michigan, 12-61398


ᐅ Stephen R Etsler, Michigan

Address: 1708 Ridge Rd Chelsea, MI 48118-9306

Snapshot of U.S. Bankruptcy Proceeding Case 14-47799-tjt: "Stephen R Etsler's Chapter 7 bankruptcy, filed in Chelsea, MI in May 2014, led to asset liquidation, with the case closing in 2014-08-02."
Stephen R Etsler — Michigan, 14-47799


ᐅ Steven Everett, Michigan

Address: PO Box 481 Chelsea, MI 48118

Bankruptcy Case 10-48685-swr Summary: "In a Chapter 7 bankruptcy case, Steven Everett from Chelsea, MI, saw their proceedings start in March 2010 and complete by 06.15.2010, involving asset liquidation."
Steven Everett — Michigan, 10-48685


ᐅ Todd L Feazel, Michigan

Address: PO Box 484 Chelsea, MI 48118-0484

Bankruptcy Case 16-46988-pjs Overview: "Chelsea, MI resident Todd L Feazel's 05/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Todd L Feazel — Michigan, 16-46988


ᐅ Paul E Fletcher, Michigan

Address: 19820 Ivey Rd Chelsea, MI 48118-9479

Bankruptcy Case 09-76122-tjt Summary: "The bankruptcy record for Paul E Fletcher from Chelsea, MI, under Chapter 13, filed in 2009-11-24, involved setting up a repayment plan, finalized by Jul 9, 2013."
Paul E Fletcher — Michigan, 09-76122


ᐅ Jr Paul E Fletcher, Michigan

Address: 19820 Ivey Rd Chelsea, MI 48118-9479

Bankruptcy Case 14-48426-mar Summary: "Jr Paul E Fletcher's bankruptcy, initiated in May 15, 2014 and concluded by 2014-08-13 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul E Fletcher — Michigan, 14-48426


ᐅ Jeffrey M Frank, Michigan

Address: 13619 E Old US Highway 12 Chelsea, MI 48118-9664

Brief Overview of Bankruptcy Case 09-62060-wsd: "2009-07-15 marked the beginning of Jeffrey M Frank's Chapter 13 bankruptcy in Chelsea, MI, entailing a structured repayment schedule, completed by 2014-12-09."
Jeffrey M Frank — Michigan, 09-62060


ᐅ Deborah M Frank, Michigan

Address: 13619 E Old US Highway 12 Chelsea, MI 48118-9664

Brief Overview of Bankruptcy Case 09-62060-wsd: "Deborah M Frank's Chapter 13 bankruptcy in Chelsea, MI started in July 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 9, 2014."
Deborah M Frank — Michigan, 09-62060


ᐅ Anthony Jarod Franklin, Michigan

Address: 447 Railroad St Chelsea, MI 48118

Concise Description of Bankruptcy Case 13-31158-dof7: "In Chelsea, MI, Anthony Jarod Franklin filed for Chapter 7 bankruptcy in 03.31.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Anthony Jarod Franklin — Michigan, 13-31158


ᐅ Pierre Fred Freije, Michigan

Address: 700 W Middle St Chelsea, MI 48118-1316

Bankruptcy Case 2014-52345-tjt Summary: "In Chelsea, MI, Pierre Fred Freije filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2014."
Pierre Fred Freije — Michigan, 2014-52345


ᐅ Paul E Garland, Michigan

Address: 300 Fairways Ln Chelsea, MI 48118-2120

Bankruptcy Case 14-58211-tjt Summary: "In Chelsea, MI, Paul E Garland filed for Chapter 7 bankruptcy in Nov 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2015."
Paul E Garland — Michigan, 14-58211


ᐅ Mcguire Gary, Michigan

Address: 17245 N MI State Road 52 Chelsea, MI 48118

Bankruptcy Case 10-52829-pjs Summary: "In a Chapter 7 bankruptcy case, Mcguire Gary from Chelsea, MI, saw their proceedings start in 2010-04-19 and complete by 2010-07-24, involving asset liquidation."
Mcguire Gary — Michigan, 10-52829


ᐅ James Michael Germann, Michigan

Address: 23046 Aspen Blvd Chelsea, MI 48118-4502

Snapshot of U.S. Bankruptcy Proceeding Case 15-53448-pjs: "The case of James Michael Germann in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Germann — Michigan, 15-53448


ᐅ Michelle Germann, Michigan

Address: 23046 Aspen Blvd Chelsea, MI 48118-4502

Brief Overview of Bankruptcy Case 15-53448-pjs: "The case of Michelle Germann in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Germann — Michigan, 15-53448


ᐅ Jordan Ray Glines, Michigan

Address: 302 Lincoln St Apt 1 Chelsea, MI 48118-1526

Concise Description of Bankruptcy Case 16-43418-pjs7: "Chelsea, MI resident Jordan Ray Glines's 2016-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Jordan Ray Glines — Michigan, 16-43418


ᐅ Denise M Gozowsky, Michigan

Address: 6697 Lingane Rd Chelsea, MI 48118

Concise Description of Bankruptcy Case 13-58582-mbm7: "Chelsea, MI resident Denise M Gozowsky's 10/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Denise M Gozowsky — Michigan, 13-58582


ᐅ Marnie Grant, Michigan

Address: 233 Jefferson St Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 10-67996-wsd: "Marnie Grant's Chapter 7 bankruptcy, filed in Chelsea, MI in 2010-09-07, led to asset liquidation, with the case closing in 2010-12-07."
Marnie Grant — Michigan, 10-67996


ᐅ Bradley A Griggs, Michigan

Address: 409 Wilkinson St Chelsea, MI 48118-1381

Bankruptcy Case 09-60465-mbm Summary: "In his Chapter 13 bankruptcy case filed in June 30, 2009, Chelsea, MI's Bradley A Griggs agreed to a debt repayment plan, which was successfully completed by 2013-05-29."
Bradley A Griggs — Michigan, 09-60465


ᐅ Pedro Andres Haber, Michigan

Address: 114 Village Place Dr Chelsea, MI 48118

Bankruptcy Case 11-60144-mbm Overview: "Chelsea, MI resident Pedro Andres Haber's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-30."
Pedro Andres Haber — Michigan, 11-60144


ᐅ Jacqueline Haber, Michigan

Address: 1844 Westbourne Ct Chelsea, MI 48118

Bankruptcy Case 11-60171-mbm Summary: "In a Chapter 7 bankruptcy case, Jacqueline Haber from Chelsea, MI, saw her proceedings start in 2011-07-26 and complete by 10/30/2011, involving asset liquidation."
Jacqueline Haber — Michigan, 11-60171


ᐅ Karen Louise Harris, Michigan

Address: 11000 Scio Church Rd Chelsea, MI 48118

Bankruptcy Case 13-22166-dob Overview: "The bankruptcy record of Karen Louise Harris from Chelsea, 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 2013-11-26."
Karen Louise Harris — Michigan, 13-22166


ᐅ Richard S Hastings, Michigan

Address: 4823 Cottonwood Ln Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 12-41497-wsd: "In a Chapter 7 bankruptcy case, Richard S Hastings from Chelsea, MI, saw their proceedings start in 01.24.2012 and complete by April 29, 2012, involving asset liquidation."
Richard S Hastings — Michigan, 12-41497


ᐅ Nathaniel Hatto, Michigan

Address: 3885 Schmitz Rd Chelsea, MI 48118-9232

Concise Description of Bankruptcy Case 15-55071-mar7: "Nathaniel Hatto's Chapter 7 bankruptcy, filed in Chelsea, MI in October 14, 2015, led to asset liquidation, with the case closing in January 2016."
Nathaniel Hatto — Michigan, 15-55071


ᐅ Rebecca Hatto, Michigan

Address: 3885 Schmitz Rd Chelsea, MI 48118-9232

Bankruptcy Case 15-55071-mar Overview: "Rebecca Hatto's bankruptcy, initiated in October 2015 and concluded by 01.12.2016 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Hatto — Michigan, 15-55071


ᐅ Bernard R Herrst, Michigan

Address: 13428 Trinkle Rd Chelsea, MI 48118-9113

Snapshot of U.S. Bankruptcy Proceeding Case 14-56711-pjs: "The case of Bernard R Herrst in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard R Herrst — Michigan, 14-56711


ᐅ Kathleen M Herrst, Michigan

Address: 13428 Trinkle Rd Chelsea, MI 48118-9113

Snapshot of U.S. Bankruptcy Proceeding Case 14-56711-pjs: "Chelsea, MI resident Kathleen M Herrst's October 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2015."
Kathleen M Herrst — Michigan, 14-56711


ᐅ Jenna Hetzel, Michigan

Address: 18640 W Old US Highway 12 Chelsea, MI 48118

Bankruptcy Case 10-52034-pjs Summary: "The case of Jenna Hetzel in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenna Hetzel — Michigan, 10-52034


ᐅ John J Hoffman, Michigan

Address: 221 Congdon St Chelsea, MI 48118-1203

Snapshot of U.S. Bankruptcy Proceeding Case 14-47611-mbm: "In Chelsea, MI, John J Hoffman filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
John J Hoffman — Michigan, 14-47611


ᐅ Donna Marie Hoover, Michigan

Address: 215 Washington St # 9 Chelsea, MI 48118-1057

Bankruptcy Case 15-55517-pjs Summary: "Donna Marie Hoover's bankruptcy, initiated in 2015-10-23 and concluded by 2016-01-21 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Marie Hoover — Michigan, 15-55517


ᐅ Timothy Hovater, Michigan

Address: 13411 Harper Dr Chelsea, MI 48118

Concise Description of Bankruptcy Case 09-73424-tjt7: "In Chelsea, MI, Timothy Hovater filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2010."
Timothy Hovater — Michigan, 09-73424


ᐅ Roger D Humphries, Michigan

Address: 308 Wilkinson St Chelsea, MI 48118-1379

Brief Overview of Bankruptcy Case 2014-50444-pjs: "The bankruptcy record of Roger D Humphries from Chelsea, MI, shows a Chapter 7 case filed in June 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2014."
Roger D Humphries — Michigan, 2014-50444


ᐅ Natasha L Hunter, Michigan

Address: 14383 Stofer Ct Chelsea, MI 48118-9522

Bankruptcy Case 15-05174-jtg Overview: "Chelsea, MI resident Natasha L Hunter's Sep 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2015."
Natasha L Hunter — Michigan, 15-05174


ᐅ Karl Imboden, Michigan

Address: 116 Dewey St Chelsea, MI 48118

Brief Overview of Bankruptcy Case 10-46974-wsd: "In a Chapter 7 bankruptcy case, Karl Imboden from Chelsea, MI, saw their proceedings start in March 5, 2010 and complete by 06/15/2010, involving asset liquidation."
Karl Imboden — Michigan, 10-46974


ᐅ Sally K Jackson, Michigan

Address: 580 W Middle St Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 11-44756-pjs: "Sally K Jackson's Chapter 7 bankruptcy, filed in Chelsea, MI in 02.24.2011, led to asset liquidation, with the case closing in 2011-06-01."
Sally K Jackson — Michigan, 11-44756


ᐅ Rhonda Jacobs, Michigan

Address: 600 Taylor St Chelsea, MI 48118

Bankruptcy Case 10-42103-wsd Summary: "Rhonda Jacobs's bankruptcy, initiated in Jan 27, 2010 and concluded by 2010-05-03 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Jacobs — Michigan, 10-42103


ᐅ Jr Robert G Jacques, Michigan

Address: 221 Congdon St Chelsea, MI 48118

Bankruptcy Case 11-60409-tjt Summary: "Chelsea, MI resident Jr Robert G Jacques's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-01."
Jr Robert G Jacques — Michigan, 11-60409


ᐅ Jason Jahn, Michigan

Address: 103 1/2 W Middle St Apt 2 Chelsea, MI 48118

Bankruptcy Case 10-45861-tjt Overview: "In a Chapter 7 bankruptcy case, Jason Jahn from Chelsea, MI, saw their proceedings start in February 2010 and complete by Jun 2, 2010, involving asset liquidation."
Jason Jahn — Michigan, 10-45861


ᐅ Euclide Janisse, Michigan

Address: 8894 Roe Rd Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 10-76337-swr: "In Chelsea, MI, Euclide Janisse filed for Chapter 7 bankruptcy in 2010-12-02. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011."
Euclide Janisse — Michigan, 10-76337


ᐅ Bret Charles Jensen, Michigan

Address: 18315 Cavanaugh Lake Rd Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 11-50316-mbm: "Bret Charles Jensen's Chapter 7 bankruptcy, filed in Chelsea, MI in 2011-04-11, led to asset liquidation, with the case closing in 2011-07-16."
Bret Charles Jensen — Michigan, 11-50316


ᐅ Boyce Jones, Michigan

Address: 627 Middle Ct Apt 6 Chelsea, MI 48118-2302

Bankruptcy Case 16-45884-tjt Overview: "The bankruptcy filing by Boyce Jones, undertaken in April 19, 2016 in Chelsea, MI under Chapter 7, concluded with discharge in July 18, 2016 after liquidating assets."
Boyce Jones — Michigan, 16-45884


ᐅ Bryana N Jones, Michigan

Address: 230 E Middle St # 1 Chelsea, MI 48118

Bankruptcy Case 11-45294-tjt Overview: "The case of Bryana N Jones in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryana N Jones — Michigan, 11-45294


ᐅ Aimee J Kalbarczyk, Michigan

Address: 4100 Mushbach Rd Chelsea, MI 48118-9742

Brief Overview of Bankruptcy Case 15-42208-pjs: "The bankruptcy filing by Aimee J Kalbarczyk, undertaken in 2015-02-17 in Chelsea, MI under Chapter 7, concluded with discharge in 05.18.2015 after liquidating assets."
Aimee J Kalbarczyk — Michigan, 15-42208


ᐅ Ronald Kapolka, Michigan

Address: 3119 Chisholm Trl Chelsea, MI 48118

Bankruptcy Case 10-43172-tjt Overview: "Ronald Kapolka's Chapter 7 bankruptcy, filed in Chelsea, MI in Feb 4, 2010, led to asset liquidation, with the case closing in May 11, 2010."
Ronald Kapolka — Michigan, 10-43172


ᐅ Kenneth Kaske, Michigan

Address: PO Box 163 Chelsea, MI 48118

Bankruptcy Case 09-75531-mbm Summary: "In Chelsea, MI, Kenneth Kaske filed for Chapter 7 bankruptcy in 11.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-22."
Kenneth Kaske — Michigan, 09-75531


ᐅ Brian M Katke, Michigan

Address: 2997 S Fletcher Rd Chelsea, MI 48118

Brief Overview of Bankruptcy Case 12-58916-swr: "In Chelsea, MI, Brian M Katke filed for Chapter 7 bankruptcy in August 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2012."
Brian M Katke — Michigan, 12-58916


ᐅ Matthew Thomas Kemp, Michigan

Address: PO Box 213 Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 13-02275-jdg: "Chelsea, MI resident Matthew Thomas Kemp's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Matthew Thomas Kemp — Michigan, 13-02275


ᐅ Linda S Kempf, Michigan

Address: 250 Wilkinson St Apt 221 Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 13-46887-wsd: "In a Chapter 7 bankruptcy case, Linda S Kempf from Chelsea, MI, saw her proceedings start in 04.04.2013 and complete by 07.09.2013, involving asset liquidation."
Linda S Kempf — Michigan, 13-46887


ᐅ Phillip J Kenewell, Michigan

Address: 15700 Osius Rd Chelsea, MI 48118-9493

Concise Description of Bankruptcy Case 14-42916-tjt7: "Phillip J Kenewell's bankruptcy, initiated in 2014-02-26 and concluded by 2014-05-27 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip J Kenewell — Michigan, 14-42916


ᐅ Priya King, Michigan

Address: 728 S Main St Chelsea, MI 48118-1328

Bankruptcy Case 16-46140-tjt Summary: "The bankruptcy filing by Priya King, undertaken in Apr 22, 2016 in Chelsea, MI under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Priya King — Michigan, 16-46140


ᐅ Jasen King, Michigan

Address: 728 S Main St Chelsea, MI 48118-1328

Snapshot of U.S. Bankruptcy Proceeding Case 16-46140-tjt: "Chelsea, MI resident Jasen King's 04/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-21."
Jasen King — Michigan, 16-46140


ᐅ Marianne Kirk, Michigan

Address: 5014 S Lake Dr Chelsea, MI 48118-9481

Concise Description of Bankruptcy Case 08-42009-pjs7: "2008-01-30 marked the beginning of Marianne Kirk's Chapter 13 bankruptcy in Chelsea, MI, entailing a structured repayment schedule, completed by 2013-08-20."
Marianne Kirk — Michigan, 08-42009


ᐅ Michael J Klapperich, Michigan

Address: 216 Harrison St Apt 104 Chelsea, MI 48118

Concise Description of Bankruptcy Case 13-50536-tjt7: "The case of Michael J Klapperich in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Klapperich — Michigan, 13-50536


ᐅ Celeste E Klink, Michigan

Address: 14400 Mckinley Rd Chelsea, MI 48118-9592

Bankruptcy Case 10-64395-mbm Summary: "Celeste E Klink's Chapter 13 bankruptcy in Chelsea, MI started in July 31, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.09.2014."
Celeste E Klink — Michigan, 10-64395


ᐅ Jr David Alan Klink, Michigan

Address: 829 Moore Dr Chelsea, MI 48118

Bankruptcy Case 13-41965-tjt Overview: "In Chelsea, MI, Jr David Alan Klink filed for Chapter 7 bankruptcy in 02/03/2013. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2013."
Jr David Alan Klink — Michigan, 13-41965


ᐅ Timothy F Klink, Michigan

Address: 14400 Mckinley Rd Chelsea, MI 48118-9592

Bankruptcy Case 10-64395-mbm Overview: "The bankruptcy record for Timothy F Klink from Chelsea, MI, under Chapter 13, filed in Jul 31, 2010, involved setting up a repayment plan, finalized by January 2014."
Timothy F Klink — Michigan, 10-64395


ᐅ Jon Knight, Michigan

Address: 11447 Boyce Rd Chelsea, MI 48118

Brief Overview of Bankruptcy Case 10-65588-tjt: "The case of Jon Knight in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Knight — Michigan, 10-65588


ᐅ James Edwin Koch, Michigan

Address: PO Box 351 Chelsea, MI 48118-0351

Brief Overview of Bankruptcy Case 14-48080-tjt: "In Chelsea, MI, James Edwin Koch filed for Chapter 7 bankruptcy in 05.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07."
James Edwin Koch — Michigan, 14-48080


ᐅ Paul E Koch, Michigan

Address: 13384 Oak Ridge Ln Chelsea, MI 48118-9514

Concise Description of Bankruptcy Case 14-52395-pjs7: "The bankruptcy filing by Paul E Koch, undertaken in July 2014 in Chelsea, MI under Chapter 7, concluded with discharge in October 28, 2014 after liquidating assets."
Paul E Koch — Michigan, 14-52395


ᐅ Paul E Koch, Michigan

Address: 13384 Oak Ridge Ln Chelsea, MI 48118-9514

Bankruptcy Case 2014-52395-pjs Summary: "Paul E Koch's bankruptcy, initiated in July 30, 2014 and concluded by Oct 28, 2014 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul E Koch — Michigan, 2014-52395


ᐅ Christy Konieczki, Michigan

Address: 3166 Mckinley Rd Chelsea, MI 48118-9593

Brief Overview of Bankruptcy Case 14-48423-wsd: "The bankruptcy record of Christy Konieczki from Chelsea, MI, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Christy Konieczki — Michigan, 14-48423


ᐅ Richard William Kramer, Michigan

Address: 501 W Middle St Chelsea, MI 48118-1228

Concise Description of Bankruptcy Case 3:10-bk-09495-JAF7: "Chapter 13 bankruptcy for Richard William Kramer in Chelsea, MI began in Oct 29, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-03."
Richard William Kramer — Michigan, 3:10-bk-09495


ᐅ Grant Krause, Michigan

Address: 204 South St Apt 104 Chelsea, MI 48118

Brief Overview of Bankruptcy Case 09-78927-tjt: "Grant Krause's bankruptcy, initiated in Dec 22, 2009 and concluded by March 30, 2010 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grant Krause — Michigan, 09-78927