personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Concord, 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 Shanon P Aiken, Michigan

Address: 213 Homer Rd Concord, MI 49237-9570

Bankruptcy Case 16-48495-pjs Summary: "The bankruptcy record of Shanon P Aiken from Concord, MI, shows a Chapter 7 case filed in 06.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2016."
Shanon P Aiken — Michigan, 16-48495


ᐅ Amberly S Ammon, Michigan

Address: 514 Hanover St Concord, MI 49237-9636

Bankruptcy Case 15-53422-tjt Overview: "The bankruptcy record of Amberly S Ammon from Concord, MI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-10."
Amberly S Ammon — Michigan, 15-53422


ᐅ Charles E Arnold, Michigan

Address: 12400 King Rd Concord, MI 49237

Bankruptcy Case 11-63853-mbm Summary: "In Concord, MI, Charles E Arnold filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2011."
Charles E Arnold — Michigan, 11-63853


ᐅ Billy Blair, Michigan

Address: 203 Monroe St Concord, MI 49237

Brief Overview of Bankruptcy Case 10-77478-wsd: "The bankruptcy filing by Billy Blair, undertaken in 12.16.2010 in Concord, MI under Chapter 7, concluded with discharge in Mar 15, 2011 after liquidating assets."
Billy Blair — Michigan, 10-77478


ᐅ Matthew David Blair, Michigan

Address: 3292 Albion Rd Concord, MI 49237-9593

Concise Description of Bankruptcy Case 15-56060-tjt7: "The bankruptcy record of Matthew David Blair from Concord, MI, shows a Chapter 7 case filed in 11.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2016."
Matthew David Blair — Michigan, 15-56060


ᐅ Jeffrey S Boyd, Michigan

Address: 415 Elizabeth St Concord, MI 49237

Bankruptcy Case 13-51678-tjt Overview: "The bankruptcy filing by Jeffrey S Boyd, undertaken in 06/10/2013 in Concord, MI under Chapter 7, concluded with discharge in Sep 14, 2013 after liquidating assets."
Jeffrey S Boyd — Michigan, 13-51678


ᐅ Mary Briddelle, Michigan

Address: PO Box 35 Concord, MI 49237

Brief Overview of Bankruptcy Case 10-47897-pjs: "In Concord, MI, Mary Briddelle filed for Chapter 7 bankruptcy in Mar 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Mary Briddelle — Michigan, 10-47897


ᐅ Thomas Scott Buettgenbach, Michigan

Address: 10935 Warner Rd Concord, MI 49237-9639

Concise Description of Bankruptcy Case 14-59864-wsd7: "The bankruptcy record of Thomas Scott Buettgenbach from Concord, MI, shows a Chapter 7 case filed in December 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2015."
Thomas Scott Buettgenbach — Michigan, 14-59864


ᐅ Christopher T Chalecki, Michigan

Address: 13424 Cornell Rd Concord, MI 49237

Bankruptcy Case 11-71797-tjt Summary: "In a Chapter 7 bankruptcy case, Christopher T Chalecki from Concord, MI, saw their proceedings start in 12.16.2011 and complete by Mar 21, 2012, involving asset liquidation."
Christopher T Chalecki — Michigan, 11-71797


ᐅ Linda Chippewa, Michigan

Address: 248 Lake Hills Dr Concord, MI 49237

Bankruptcy Case 10-77481-swr Overview: "In a Chapter 7 bankruptcy case, Linda Chippewa from Concord, MI, saw her proceedings start in 12/16/2010 and complete by March 2011, involving asset liquidation."
Linda Chippewa — Michigan, 10-77481


ᐅ Judy May Clark, Michigan

Address: 14487 Homer Rd Concord, MI 49237-9749

Snapshot of U.S. Bankruptcy Proceeding Case 10-65660-wsd: "In her Chapter 13 bankruptcy case filed in August 2010, Concord, MI's Judy May Clark agreed to a debt repayment plan, which was successfully completed by 01.09.2014."
Judy May Clark — Michigan, 10-65660


ᐅ Patrick M Clark, Michigan

Address: 14487 Homer Rd Concord, MI 49237-9749

Snapshot of U.S. Bankruptcy Proceeding Case 10-65660-wsd: "Patrick M Clark's Concord, MI bankruptcy under Chapter 13 in 2010-08-13 led to a structured repayment plan, successfully discharged in 2014-01-09."
Patrick M Clark — Michigan, 10-65660


ᐅ Kimberly Coburn, Michigan

Address: 301 Michigan St Concord, MI 49237

Snapshot of U.S. Bankruptcy Proceeding Case 10-63150-pjs: "In a Chapter 7 bankruptcy case, Kimberly Coburn from Concord, MI, saw her proceedings start in July 2010 and complete by 10.25.2010, involving asset liquidation."
Kimberly Coburn — Michigan, 10-63150


ᐅ Charles Cole, Michigan

Address: 8758 Wheeler Rd Concord, MI 49237

Snapshot of U.S. Bankruptcy Proceeding Case 10-74962-pjs: "The case of Charles Cole in Concord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Cole — Michigan, 10-74962


ᐅ Carol Ann Cooper, Michigan

Address: 118 S Concord St Concord, MI 49237

Bankruptcy Case 13-53598-pjs Overview: "The bankruptcy record of Carol Ann Cooper from Concord, MI, shows a Chapter 7 case filed in Jul 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2013."
Carol Ann Cooper — Michigan, 13-53598


ᐅ Travis E Curry, Michigan

Address: 297 Third St Concord, MI 49237-9606

Brief Overview of Bankruptcy Case 2014-46195-mbm: "Travis E Curry's Chapter 7 bankruptcy, filed in Concord, MI in 2014-04-10, led to asset liquidation, with the case closing in Jul 9, 2014."
Travis E Curry — Michigan, 2014-46195


ᐅ Apryl Ann Darnell, Michigan

Address: 811 Swains Lake Dr Concord, MI 49237-9541

Brief Overview of Bankruptcy Case 16-47127-wsd: "In a Chapter 7 bankruptcy case, Apryl Ann Darnell from Concord, MI, saw her proceedings start in 05.10.2016 and complete by August 2016, involving asset liquidation."
Apryl Ann Darnell — Michigan, 16-47127


ᐅ Keith Duke, Michigan

Address: 13436 Cornell Rd Concord, MI 49237

Bankruptcy Case 09-14091-jdg Summary: "The bankruptcy record of Keith Duke from Concord, MI, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2010."
Keith Duke — Michigan, 09-14091


ᐅ Lois E Dzikowicz, Michigan

Address: 455 River St Apt D Concord, MI 49237-9567

Brief Overview of Bankruptcy Case 14-44468-mbm: "The bankruptcy record of Lois E Dzikowicz from Concord, MI, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-17."
Lois E Dzikowicz — Michigan, 14-44468


ᐅ Sr Gerald Fisher, Michigan

Address: 9013 Watson Rd Concord, MI 49237

Bankruptcy Case 10-58124-wsd Overview: "In Concord, MI, Sr Gerald Fisher filed for Chapter 7 bankruptcy in 06/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Sr Gerald Fisher — Michigan, 10-58124


ᐅ Jennifer Foote, Michigan

Address: 514 Hanover St Concord, MI 49237

Brief Overview of Bankruptcy Case 09-75705-pjs: "The bankruptcy record of Jennifer Foote from Concord, MI, shows a Chapter 7 case filed in November 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2010."
Jennifer Foote — Michigan, 09-75705


ᐅ Heather Fountain, Michigan

Address: PO Box 333 Concord, MI 49237

Bankruptcy Case 10-49286-pjs Summary: "Concord, MI resident Heather Fountain's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2010."
Heather Fountain — Michigan, 10-49286


ᐅ Timothy Freeman, Michigan

Address: 10621 Hubbard Rd Concord, MI 49237

Bankruptcy Case 10-41442-wsd Overview: "In a Chapter 7 bankruptcy case, Timothy Freeman from Concord, MI, saw their proceedings start in 2010-01-20 and complete by Apr 27, 2010, involving asset liquidation."
Timothy Freeman — Michigan, 10-41442


ᐅ Joseph Anthony Frye, Michigan

Address: 209A Homer Rd Concord, MI 49237-9570

Concise Description of Bankruptcy Case 15-51383-mbm7: "Concord, MI resident Joseph Anthony Frye's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2015."
Joseph Anthony Frye — Michigan, 15-51383


ᐅ Tiffany Jean Frye, Michigan

Address: 209A Homer Rd Concord, MI 49237-9570

Bankruptcy Case 15-51383-mbm Overview: "In a Chapter 7 bankruptcy case, Tiffany Jean Frye from Concord, MI, saw her proceedings start in 2015-07-30 and complete by 2015-10-28, involving asset liquidation."
Tiffany Jean Frye — Michigan, 15-51383


ᐅ Scott T Gamet, Michigan

Address: 3675 Albion Rd Concord, MI 49237

Snapshot of U.S. Bankruptcy Proceeding Case 13-54161-pjs: "Scott T Gamet's bankruptcy, initiated in 2013-07-23 and concluded by 10/27/2013 in Concord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott T Gamet — Michigan, 13-54161


ᐅ David Getter, Michigan

Address: 10518 Sears Rd Concord, MI 49237

Snapshot of U.S. Bankruptcy Proceeding Case 10-43439-wsd: "David Getter's Chapter 7 bankruptcy, filed in Concord, MI in 2010-02-08, led to asset liquidation, with the case closing in 2010-05-15."
David Getter — Michigan, 10-43439


ᐅ Bret S Gibler, Michigan

Address: 321 Michigan St Concord, MI 49237

Concise Description of Bankruptcy Case 13-40065-mbm7: "Bret S Gibler's Chapter 7 bankruptcy, filed in Concord, MI in 01/03/2013, led to asset liquidation, with the case closing in Apr 9, 2013."
Bret S Gibler — Michigan, 13-40065


ᐅ Chandra N Hatch, Michigan

Address: 10125 Cochran Rd Concord, MI 49237-9770

Snapshot of U.S. Bankruptcy Proceeding Case 15-43014-mbm: "Chandra N Hatch's bankruptcy, initiated in 02/28/2015 and concluded by May 29, 2015 in Concord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chandra N Hatch — Michigan, 15-43014


ᐅ Tonya A Hatch, Michigan

Address: 653 Mill St Concord, MI 49237-9556

Brief Overview of Bankruptcy Case 15-45002-mar: "In Concord, MI, Tonya A Hatch filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Tonya A Hatch — Michigan, 15-45002


ᐅ Cheryl Holloway, Michigan

Address: 4421 Albion Rd Concord, MI 49237

Concise Description of Bankruptcy Case 10-51493-tjt7: "The bankruptcy filing by Cheryl Holloway, undertaken in 2010-04-07 in Concord, MI under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Cheryl Holloway — Michigan, 10-51493


ᐅ Iii Wesley Jack Howell, Michigan

Address: 345 Wood Hills Dr Concord, MI 49237-9740

Bankruptcy Case 14-48939-mar Overview: "The case of Iii Wesley Jack Howell in Concord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Wesley Jack Howell — Michigan, 14-48939


ᐅ Mark Hubbard, Michigan

Address: 11625 Hubbard Rd Concord, MI 49237

Bankruptcy Case 10-62371-tjt Summary: "Concord, MI resident Mark Hubbard's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2010."
Mark Hubbard — Michigan, 10-62371


ᐅ Jan Lavon Johnson, Michigan

Address: PO Box 5 Concord, MI 49237-0005

Brief Overview of Bankruptcy Case 15-51279-mar: "The bankruptcy record of Jan Lavon Johnson from Concord, MI, shows a Chapter 7 case filed in July 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2015."
Jan Lavon Johnson — Michigan, 15-51279


ᐅ Jack Henry Jones, Michigan

Address: 14247 Howard Rd Concord, MI 49237

Bankruptcy Case 12-67193-tjt Overview: "Jack Henry Jones's bankruptcy, initiated in 12/17/2012 and concluded by March 2013 in Concord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Henry Jones — Michigan, 12-67193


ᐅ Nicholas Kachar, Michigan

Address: 1264 N Concord Rd Concord, MI 49237

Brief Overview of Bankruptcy Case 11-56151-mbm: "Nicholas Kachar's bankruptcy, initiated in 2011-06-09 and concluded by September 2011 in Concord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Kachar — Michigan, 11-56151


ᐅ Jeffrey L Kelly, Michigan

Address: 10795 Warner Rd Concord, MI 49237

Bankruptcy Case 13-55509-pjs Overview: "The case of Jeffrey L Kelly in Concord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Kelly — Michigan, 13-55509


ᐅ Brandin M Kopulos, Michigan

Address: 15201 Homer Rd Concord, MI 49237-9752

Concise Description of Bankruptcy Case 14-57220-tjt7: "Concord, MI resident Brandin M Kopulos's 11.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-02."
Brandin M Kopulos — Michigan, 14-57220


ᐅ Teresa M Lenton, Michigan

Address: 14503 Behling Rd Concord, MI 49237-9706

Brief Overview of Bankruptcy Case 14-44342-mbm: "The bankruptcy record of Teresa M Lenton from Concord, MI, shows a Chapter 7 case filed in 2014-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2014."
Teresa M Lenton — Michigan, 14-44342


ᐅ Taylor Lewis, Michigan

Address: 7566 3 Oaks Dr Concord, MI 49237-9612

Snapshot of U.S. Bankruptcy Proceeding Case 15-51959-pjs: "Concord, MI resident Taylor Lewis's 2015-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-09."
Taylor Lewis — Michigan, 15-51959


ᐅ Matthew S Lovill, Michigan

Address: 786 SWAINS LAKE DR Concord, MI 49237

Bankruptcy Case 12-49238-swr Summary: "The bankruptcy filing by Matthew S Lovill, undertaken in April 2012 in Concord, MI under Chapter 7, concluded with discharge in 07/17/2012 after liquidating assets."
Matthew S Lovill — Michigan, 12-49238


ᐅ Kevin Lovitt, Michigan

Address: PO Box 428 Concord, MI 49237

Bankruptcy Case 10-53169-swr Summary: "Kevin Lovitt's bankruptcy, initiated in 2010-04-21 and concluded by Jul 26, 2010 in Concord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lovitt — Michigan, 10-53169


ᐅ Travis Mandrelle, Michigan

Address: 11475 Sears Rd Concord, MI 49237

Bankruptcy Case 10-69313-tjt Summary: "The bankruptcy record of Travis Mandrelle from Concord, MI, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Travis Mandrelle — Michigan, 10-69313


ᐅ Michael W Marchesano, Michigan

Address: 501 Homer Rd Apt 1 Concord, MI 49237

Concise Description of Bankruptcy Case 13-09016-swd7: "In a Chapter 7 bankruptcy case, Michael W Marchesano from Concord, MI, saw their proceedings start in November 2013 and complete by 2014-03-01, involving asset liquidation."
Michael W Marchesano — Michigan, 13-09016


ᐅ Jason L Mcconnell, Michigan

Address: 517 Aldrich St Concord, MI 49237-9573

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49237-mbm: "Jason L Mcconnell's bankruptcy, initiated in May 30, 2014 and concluded by August 28, 2014 in Concord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason L Mcconnell — Michigan, 2014-49237


ᐅ Allison Mcrae, Michigan

Address: 15175 Homer Rd Concord, MI 49237

Bankruptcy Case 10-76605-tjt Overview: "In Concord, MI, Allison Mcrae filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
Allison Mcrae — Michigan, 10-76605


ᐅ Stephen Foster Mead, Michigan

Address: 8825 Pulaski Rd Concord, MI 49237

Bankruptcy Case 12-59177-swr Summary: "Concord, MI resident Stephen Foster Mead's 08.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2012."
Stephen Foster Mead — Michigan, 12-59177


ᐅ Darwin Eugene Mohler, Michigan

Address: 811 Swains Lake Dr Concord, MI 49237-9541

Brief Overview of Bankruptcy Case 16-47127-wsd: "Concord, MI resident Darwin Eugene Mohler's 2016-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-08."
Darwin Eugene Mohler — Michigan, 16-47127


ᐅ Sandra Neeley, Michigan

Address: PO Box 446 Concord, MI 49237

Bankruptcy Case 10-41434-wsd Summary: "The case of Sandra Neeley in Concord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Neeley — Michigan, 10-41434


ᐅ Carol Pattison, Michigan

Address: 228 Second St Concord, MI 49237

Concise Description of Bankruptcy Case 10-57158-tjt7: "The bankruptcy record of Carol Pattison from Concord, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2010."
Carol Pattison — Michigan, 10-57158


ᐅ Clifford M Payne, Michigan

Address: 15379 Homer Rd Concord, MI 49237-9752

Snapshot of U.S. Bankruptcy Proceeding Case 09-55383-pjs: "Clifford M Payne's Chapter 13 bankruptcy in Concord, MI started in May 15, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in February 23, 2015."
Clifford M Payne — Michigan, 09-55383


ᐅ Patricia M Payne, Michigan

Address: 15379 Homer Rd Concord, MI 49237-9752

Brief Overview of Bankruptcy Case 09-55383-pjs: "Patricia M Payne's Concord, MI bankruptcy under Chapter 13 in 05/15/2009 led to a structured repayment plan, successfully discharged in 02/23/2015."
Patricia M Payne — Michigan, 09-55383


ᐅ Roy Pettit, Michigan

Address: PO Box 521 Concord, MI 49237

Bankruptcy Case 10-43534-pjs Overview: "Roy Pettit's Chapter 7 bankruptcy, filed in Concord, MI in 2010-02-08, led to asset liquidation, with the case closing in 05/15/2010."
Roy Pettit — Michigan, 10-43534


ᐅ Sarah A Potter, Michigan

Address: 510 Hanover St Concord, MI 49237-9636

Bankruptcy Case 15-50144-pjs Overview: "Sarah A Potter's Chapter 7 bankruptcy, filed in Concord, MI in 2015-07-05, led to asset liquidation, with the case closing in October 2015."
Sarah A Potter — Michigan, 15-50144


ᐅ Howard Pulver, Michigan

Address: PO Box 538 Concord, MI 49237

Concise Description of Bankruptcy Case 10-63849-wsd7: "In a Chapter 7 bankruptcy case, Howard Pulver from Concord, MI, saw his proceedings start in 2010-07-28 and complete by Nov 1, 2010, involving asset liquidation."
Howard Pulver — Michigan, 10-63849


ᐅ Eric Quarterman, Michigan

Address: 6801 Eckert Rd Concord, MI 49237

Brief Overview of Bankruptcy Case 11-69283-wsd: "In a Chapter 7 bankruptcy case, Eric Quarterman from Concord, MI, saw their proceedings start in 2011-11-11 and complete by 2012-02-14, involving asset liquidation."
Eric Quarterman — Michigan, 11-69283


ᐅ Jill Robinson, Michigan

Address: PO Box 176 Concord, MI 49237

Bankruptcy Case 10-41094-wsd Summary: "In a Chapter 7 bankruptcy case, Jill Robinson from Concord, MI, saw her proceedings start in 01/15/2010 and complete by 04/21/2010, involving asset liquidation."
Jill Robinson — Michigan, 10-41094


ᐅ Marsha K Rollins, Michigan

Address: 795 Swains Lake Dr Concord, MI 49237

Bankruptcy Case 11-59171-tjt Overview: "In a Chapter 7 bankruptcy case, Marsha K Rollins from Concord, MI, saw her proceedings start in 2011-07-14 and complete by Oct 18, 2011, involving asset liquidation."
Marsha K Rollins — Michigan, 11-59171


ᐅ Eric Ropp, Michigan

Address: 7178 Pulaski Rd Concord, MI 49237

Concise Description of Bankruptcy Case 10-40039-swr7: "In a Chapter 7 bankruptcy case, Eric Ropp from Concord, MI, saw their proceedings start in 2010-01-04 and complete by 04/06/2010, involving asset liquidation."
Eric Ropp — Michigan, 10-40039


ᐅ Chad R Ross, Michigan

Address: 4219 N Concord Rd Concord, MI 49237-9717

Concise Description of Bankruptcy Case 15-57469-mbm7: "Chad R Ross's bankruptcy, initiated in 2015-11-30 and concluded by 02.28.2016 in Concord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad R Ross — Michigan, 15-57469


ᐅ Caroline L Ross, Michigan

Address: 4219 N Concord Rd Concord, MI 49237-9717

Bankruptcy Case 15-57469-mbm Overview: "Concord, MI resident Caroline L Ross's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Caroline L Ross — Michigan, 15-57469


ᐅ David P Rowley, Michigan

Address: 13143 Spring Arbor Rd Concord, MI 49237-9582

Bankruptcy Case 15-44110-mbm Overview: "The bankruptcy record of David P Rowley from Concord, MI, shows a Chapter 7 case filed in 03/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
David P Rowley — Michigan, 15-44110


ᐅ Robert E Schwark, Michigan

Address: 114 S Concord St Concord, MI 49237-9586

Bankruptcy Case 14-47821-pjs Overview: "Concord, MI resident Robert E Schwark's 05.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2014."
Robert E Schwark — Michigan, 14-47821


ᐅ Nicholas O Scott, Michigan

Address: 11723 King Rd Concord, MI 49237-9714

Snapshot of U.S. Bankruptcy Proceeding Case 16-45161-pjs: "In Concord, MI, Nicholas O Scott filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2016."
Nicholas O Scott — Michigan, 16-45161


ᐅ Michelle N Scott, Michigan

Address: 11723 King Rd Concord, MI 49237-9714

Concise Description of Bankruptcy Case 16-45161-pjs7: "In Concord, MI, Michelle N Scott filed for Chapter 7 bankruptcy in 2016-04-05. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2016."
Michelle N Scott — Michigan, 16-45161


ᐅ Timothy Scott Smoker, Michigan

Address: 5342 Albion Rd Concord, MI 49237

Concise Description of Bankruptcy Case 11-42170-tjt7: "In Concord, MI, Timothy Scott Smoker filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Timothy Scott Smoker — Michigan, 11-42170


ᐅ Sally Sprehe, Michigan

Address: PO Box 413 Concord, MI 49237

Bankruptcy Case 10-44062-pjs Summary: "Sally Sprehe's bankruptcy, initiated in 2010-02-12 and concluded by May 2010 in Concord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Sprehe — Michigan, 10-44062


ᐅ Sonia Starkey, Michigan

Address: 6768 Wheeler Rd Concord, MI 49237

Concise Description of Bankruptcy Case 13-52999-pjs7: "The bankruptcy filing by Sonia Starkey, undertaken in 2013-07-01 in Concord, MI under Chapter 7, concluded with discharge in 2013-10-05 after liquidating assets."
Sonia Starkey — Michigan, 13-52999


ᐅ Raymond G Swain, Michigan

Address: 610 Hanover St Concord, MI 49237

Snapshot of U.S. Bankruptcy Proceeding Case 11-63935-mbm: "The bankruptcy filing by Raymond G Swain, undertaken in 09.09.2011 in Concord, MI under Chapter 7, concluded with discharge in 12/07/2011 after liquidating assets."
Raymond G Swain — Michigan, 11-63935


ᐅ Norman Charles Todd, Michigan

Address: 11644 Lippert Rd Concord, MI 49237

Concise Description of Bankruptcy Case 13-44262-tjt7: "In a Chapter 7 bankruptcy case, Norman Charles Todd from Concord, MI, saw their proceedings start in March 6, 2013 and complete by June 2013, involving asset liquidation."
Norman Charles Todd — Michigan, 13-44262


ᐅ Kelly S Turk, Michigan

Address: 7211 PULASKI RD Concord, MI 49237

Brief Overview of Bankruptcy Case 12-49458-tjt: "Concord, MI resident Kelly S Turk's Apr 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2012."
Kelly S Turk — Michigan, 12-49458


ᐅ Brian Tyler, Michigan

Address: 218 S Main St Concord, MI 49237

Bankruptcy Case 10-57524-swr Summary: "In a Chapter 7 bankruptcy case, Brian Tyler from Concord, MI, saw their proceedings start in May 2010 and complete by Aug 31, 2010, involving asset liquidation."
Brian Tyler — Michigan, 10-57524


ᐅ Nuys Sheryl E Van, Michigan

Address: 393 Wood Hills Dr Concord, MI 49237-9773

Snapshot of U.S. Bankruptcy Proceeding Case 15-58314-pjs: "The case of Nuys Sheryl E Van in Concord, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nuys Sheryl E Van — Michigan, 15-58314


ᐅ Tamara L Vick, Michigan

Address: 202 S Main St Concord, MI 49237

Concise Description of Bankruptcy Case 12-62310-tjt7: "Tamara L Vick's bankruptcy, initiated in October 4, 2012 and concluded by January 8, 2013 in Concord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara L Vick — Michigan, 12-62310


ᐅ Lisa A Vincent, Michigan

Address: 8900 Eckert Rd Concord, MI 49237

Brief Overview of Bankruptcy Case 12-48438-tjt: "Lisa A Vincent's Chapter 7 bankruptcy, filed in Concord, MI in 2012-04-02, led to asset liquidation, with the case closing in July 2012."
Lisa A Vincent — Michigan, 12-48438


ᐅ Tammy Leigh Walker, Michigan

Address: 3950 Albion Rd Concord, MI 49237

Bankruptcy Case 13-53486-tjt Overview: "Concord, MI resident Tammy Leigh Walker's Jul 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2013."
Tammy Leigh Walker — Michigan, 13-53486


ᐅ Lyndia M Wash, Michigan

Address: 315 Hanover St # 81 Concord, MI 49237-9576

Bankruptcy Case 15-42518-mbm Overview: "In a Chapter 7 bankruptcy case, Lyndia M Wash from Concord, MI, saw her proceedings start in Feb 23, 2015 and complete by 2015-05-24, involving asset liquidation."
Lyndia M Wash — Michigan, 15-42518


ᐅ David Webb, Michigan

Address: 13440 Allman Rd Concord, MI 49237-9731

Bankruptcy Case 15-41049-mar Overview: "David Webb's Chapter 7 bankruptcy, filed in Concord, MI in 01.27.2015, led to asset liquidation, with the case closing in Apr 27, 2015."
David Webb — Michigan, 15-41049


ᐅ Eva Webb, Michigan

Address: 13440 Allman Rd Concord, MI 49237-9731

Concise Description of Bankruptcy Case 15-41049-mar7: "The bankruptcy filing by Eva Webb, undertaken in 2015-01-27 in Concord, MI under Chapter 7, concluded with discharge in April 27, 2015 after liquidating assets."
Eva Webb — Michigan, 15-41049


ᐅ James M White, Michigan

Address: 4908 Parsons Rd Concord, MI 49237

Bankruptcy Case 11-68669-tjt Summary: "The bankruptcy record of James M White from Concord, MI, shows a Chapter 7 case filed in 11.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-08."
James M White — Michigan, 11-68669


ᐅ Phillip Paul Winter, Michigan

Address: 775 Swains Lake Dr Concord, MI 49237

Bankruptcy Case 11-68793-swr Summary: "Phillip Paul Winter's bankruptcy, initiated in 11/06/2011 and concluded by 02/10/2012 in Concord, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Paul Winter — Michigan, 11-68793


ᐅ Laurine E Wolford, Michigan

Address: 1425 N Concord Rd Concord, MI 49237

Concise Description of Bankruptcy Case 11-54829-pjs7: "The bankruptcy filing by Laurine E Wolford, undertaken in 05/25/2011 in Concord, MI under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Laurine E Wolford — Michigan, 11-54829


ᐅ Amer S Yousif, Michigan

Address: 7170 Pulaski Rd Concord, MI 49237

Bankruptcy Case 12-50928-swr Summary: "In a Chapter 7 bankruptcy case, Amer S Yousif from Concord, MI, saw their proceedings start in 2012-04-30 and complete by 2012-08-04, involving asset liquidation."
Amer S Yousif — Michigan, 12-50928


ᐅ Shelley Ann Zielke, Michigan

Address: 11400 King Rd Concord, MI 49237

Bankruptcy Case 12-55006-tjt Overview: "In Concord, MI, Shelley Ann Zielke filed for Chapter 7 bankruptcy in 06/21/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Shelley Ann Zielke — Michigan, 12-55006