personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Deerfield, 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 Paul Russell Albring, Michigan

Address: 146 E River St Deerfield, MI 49238

Bankruptcy Case 11-47055-wsd Overview: "Deerfield, MI resident Paul Russell Albring's Mar 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2011."
Paul Russell Albring — Michigan, 11-47055


ᐅ Rodney W Bork, Michigan

Address: 2747 Rodesiler Hwy Deerfield, MI 49238

Bankruptcy Case 12-58587-wsd Summary: "The bankruptcy record of Rodney W Bork from Deerfield, MI, shows a Chapter 7 case filed in Aug 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-16."
Rodney W Bork — Michigan, 12-58587


ᐅ Michael E Braden, Michigan

Address: 324 Eastwood Ct Deerfield, MI 49238

Bankruptcy Case 13-40841-swr Overview: "Michael E Braden's bankruptcy, initiated in January 2013 and concluded by 04.22.2013 in Deerfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Braden — Michigan, 13-40841


ᐅ Sherrie L Brown, Michigan

Address: 11385 Laberdee Rd Deerfield, MI 49238-9759

Brief Overview of Bankruptcy Case 15-52320-wsd: "In a Chapter 7 bankruptcy case, Sherrie L Brown from Deerfield, MI, saw her proceedings start in 08.19.2015 and complete by November 17, 2015, involving asset liquidation."
Sherrie L Brown — Michigan, 15-52320


ᐅ Carrie Chrisman, Michigan

Address: 2739 Rodesiler Hwy Deerfield, MI 49238-9795

Concise Description of Bankruptcy Case 15-40984-tjt7: "Deerfield, MI resident Carrie Chrisman's 01.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2015."
Carrie Chrisman — Michigan, 15-40984


ᐅ Ella Jean Chubner, Michigan

Address: 20780 Deerfield Rd Deerfield, MI 49238

Snapshot of U.S. Bankruptcy Proceeding Case 11-52029-swr: "The bankruptcy filing by Ella Jean Chubner, undertaken in 2011-04-27 in Deerfield, MI under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Ella Jean Chubner — Michigan, 11-52029


ᐅ Bradley J Donbrosky, Michigan

Address: 145 Drew Ave Deerfield, MI 49238

Bankruptcy Case 13-50371-mbm Overview: "In a Chapter 7 bankruptcy case, Bradley J Donbrosky from Deerfield, MI, saw his proceedings start in 2013-05-21 and complete by 08.25.2013, involving asset liquidation."
Bradley J Donbrosky — Michigan, 13-50371


ᐅ Michael Duncan, Michigan

Address: 230 Elm St Deerfield, MI 49238

Brief Overview of Bankruptcy Case 10-64648-swr: "The bankruptcy record of Michael Duncan from Deerfield, MI, shows a Chapter 7 case filed in 2010-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-07."
Michael Duncan — Michigan, 10-64648


ᐅ Lawrence Dusseau, Michigan

Address: 491 Park St Deerfield, MI 49238

Bankruptcy Case 10-62789-wsd Summary: "In Deerfield, MI, Lawrence Dusseau filed for Chapter 7 bankruptcy in July 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Lawrence Dusseau — Michigan, 10-62789


ᐅ Andrea Emans, Michigan

Address: 451 Carey St Deerfield, MI 49238

Snapshot of U.S. Bankruptcy Proceeding Case 10-71369-wsd: "Andrea Emans's bankruptcy, initiated in 2010-10-12 and concluded by Jan 16, 2011 in Deerfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Emans — Michigan, 10-71369


ᐅ Martin Fowler, Michigan

Address: 20300 Taft Rd Deerfield, MI 49238

Snapshot of U.S. Bankruptcy Proceeding Case 10-77465-tjt: "In Deerfield, MI, Martin Fowler filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2011."
Martin Fowler — Michigan, 10-77465


ᐅ David Barclay Gano, Michigan

Address: 345 N County Line Hwy Deerfield, MI 49238

Brief Overview of Bankruptcy Case 13-59961-wsd: "In Deerfield, MI, David Barclay Gano filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2014."
David Barclay Gano — Michigan, 13-59961


ᐅ Jonathon Michael Goll, Michigan

Address: 238 Bacon St Deerfield, MI 49238-9747

Brief Overview of Bankruptcy Case 14-44351-wsd: "The case of Jonathon Michael Goll in Deerfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathon Michael Goll — Michigan, 14-44351


ᐅ Diane Gregory, Michigan

Address: 1890 Bragg Rd Deerfield, MI 49238

Snapshot of U.S. Bankruptcy Proceeding Case 10-61882-pjs: "Deerfield, MI resident Diane Gregory's 2010-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2010."
Diane Gregory — Michigan, 10-61882


ᐅ Tracie Anne Hearst, Michigan

Address: 2100 Bragg Rd Deerfield, MI 49238

Bankruptcy Case 13-57312-wsd Summary: "The bankruptcy record of Tracie Anne Hearst from Deerfield, MI, shows a Chapter 7 case filed in September 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2013."
Tracie Anne Hearst — Michigan, 13-57312


ᐅ Garry Heldt, Michigan

Address: 248 1/2 Carey St Deerfield, MI 49238-9790

Brief Overview of Bankruptcy Case 16-48916-pjs: "Garry Heldt's Chapter 7 bankruptcy, filed in Deerfield, MI in Jun 18, 2016, led to asset liquidation, with the case closing in 2016-09-16."
Garry Heldt — Michigan, 16-48916


ᐅ Laura Heldt, Michigan

Address: 248 1/2 Carey St Deerfield, MI 49238-9790

Concise Description of Bankruptcy Case 16-48916-pjs7: "In a Chapter 7 bankruptcy case, Laura Heldt from Deerfield, MI, saw her proceedings start in Jun 18, 2016 and complete by 2016-09-16, involving asset liquidation."
Laura Heldt — Michigan, 16-48916


ᐅ Gregory T Hill, Michigan

Address: 510 E River St Apt 105 Deerfield, MI 49238

Concise Description of Bankruptcy Case 13-55958-pjs7: "In a Chapter 7 bankruptcy case, Gregory T Hill from Deerfield, MI, saw their proceedings start in 08/22/2013 and complete by Nov 26, 2013, involving asset liquidation."
Gregory T Hill — Michigan, 13-55958


ᐅ Billy L Kastel, Michigan

Address: 11543 Laberdee Rd Deerfield, MI 49238

Snapshot of U.S. Bankruptcy Proceeding Case 11-40204-pjs: "Billy L Kastel's bankruptcy, initiated in January 5, 2011 and concluded by April 11, 2011 in Deerfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy L Kastel — Michigan, 11-40204


ᐅ Amy E Kern, Michigan

Address: 20324 Deerfield Rd Deerfield, MI 49238

Brief Overview of Bankruptcy Case 11-48086-swr: "The case of Amy E Kern in Deerfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy E Kern — Michigan, 11-48086


ᐅ Kara Ann Krueger, Michigan

Address: 454 W River St Deerfield, MI 49238-9632

Bankruptcy Case 16-42938-pjs Summary: "The case of Kara Ann Krueger in Deerfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kara Ann Krueger — Michigan, 16-42938


ᐅ Tina Krueger, Michigan

Address: 454 W River St Deerfield, MI 49238-9632

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45509-pjs: "Tina Krueger's bankruptcy, initiated in 2014-03-31 and concluded by 06.29.2014 in Deerfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Krueger — Michigan, 2014-45509


ᐅ Kaye Langmeyer, Michigan

Address: 457 Raisin St Deerfield, MI 49238

Bankruptcy Case 10-75709-tjt Summary: "In Deerfield, MI, Kaye Langmeyer filed for Chapter 7 bankruptcy in 11/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-22."
Kaye Langmeyer — Michigan, 10-75709


ᐅ Joel V Larocca, Michigan

Address: 242 W Keegan St Deerfield, MI 49238-9704

Bankruptcy Case 14-44896-mbm Overview: "The bankruptcy record of Joel V Larocca from Deerfield, MI, shows a Chapter 7 case filed in March 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-22."
Joel V Larocca — Michigan, 14-44896


ᐅ Marsha Layton, Michigan

Address: 242 Raisin St Deerfield, MI 49238-9628

Concise Description of Bankruptcy Case 16-49115-tjt7: "In a Chapter 7 bankruptcy case, Marsha Layton from Deerfield, MI, saw her proceedings start in 06.23.2016 and complete by September 21, 2016, involving asset liquidation."
Marsha Layton — Michigan, 16-49115


ᐅ Michael Layton, Michigan

Address: 242 Raisin St Deerfield, MI 49238-9628

Snapshot of U.S. Bankruptcy Proceeding Case 16-49115-tjt: "In a Chapter 7 bankruptcy case, Michael Layton from Deerfield, MI, saw their proceedings start in 2016-06-23 and complete by 09.21.2016, involving asset liquidation."
Michael Layton — Michigan, 16-49115


ᐅ Charlotte Logan, Michigan

Address: 144 Raisin St Deerfield, MI 49238-9717

Brief Overview of Bankruptcy Case 16-48915-pjs: "Charlotte Logan's bankruptcy, initiated in June 18, 2016 and concluded by 09/16/2016 in Deerfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Logan — Michigan, 16-48915


ᐅ Heidi Lorraine Messner, Michigan

Address: 20701 Laberdee Rd Deerfield, MI 49238-9800

Concise Description of Bankruptcy Case 2014-49852-wsd7: "In a Chapter 7 bankruptcy case, Heidi Lorraine Messner from Deerfield, MI, saw her proceedings start in June 2014 and complete by Sep 7, 2014, involving asset liquidation."
Heidi Lorraine Messner — Michigan, 2014-49852


ᐅ Leon Anthony Messner, Michigan

Address: 20701 Laberdee Rd Deerfield, MI 49238-9800

Concise Description of Bankruptcy Case 2014-49852-wsd7: "Deerfield, MI resident Leon Anthony Messner's Jun 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-07."
Leon Anthony Messner — Michigan, 2014-49852


ᐅ Dana A Mueller, Michigan

Address: 502 E Keegan St Deerfield, MI 49238

Concise Description of Bankruptcy Case 10-78879-tjt7: "In a Chapter 7 bankruptcy case, Dana A Mueller from Deerfield, MI, saw their proceedings start in December 31, 2010 and complete by 2011-04-12, involving asset liquidation."
Dana A Mueller — Michigan, 10-78879


ᐅ Kyle Norton, Michigan

Address: 393 Carey St Deerfield, MI 49238

Concise Description of Bankruptcy Case 10-68503-mbm7: "Kyle Norton's bankruptcy, initiated in September 2010 and concluded by 12/14/2010 in Deerfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Norton — Michigan, 10-68503


ᐅ Ralph R Parker, Michigan

Address: 155 Church St Deerfield, MI 49238

Bankruptcy Case 09-71575-wsd Overview: "In a Chapter 7 bankruptcy case, Ralph R Parker from Deerfield, MI, saw his proceedings start in October 2009 and complete by January 17, 2010, involving asset liquidation."
Ralph R Parker — Michigan, 09-71575


ᐅ Joshua Michael Patton, Michigan

Address: PO Box 105 Deerfield, MI 49238-0105

Concise Description of Bankruptcy Case 16-43122-tjt7: "The bankruptcy filing by Joshua Michael Patton, undertaken in 03/03/2016 in Deerfield, MI under Chapter 7, concluded with discharge in June 1, 2016 after liquidating assets."
Joshua Michael Patton — Michigan, 16-43122


ᐅ Christine L Piotter, Michigan

Address: 711 N County Line Hwy Deerfield, MI 49238-9603

Brief Overview of Bankruptcy Case 15-41314-pjs: "The case of Christine L Piotter in Deerfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine L Piotter — Michigan, 15-41314


ᐅ Jeffrey L Piotter, Michigan

Address: 711 N County Line Hwy Deerfield, MI 49238-9603

Concise Description of Bankruptcy Case 15-41314-pjs7: "Jeffrey L Piotter's Chapter 7 bankruptcy, filed in Deerfield, MI in January 31, 2015, led to asset liquidation, with the case closing in 2015-05-01."
Jeffrey L Piotter — Michigan, 15-41314


ᐅ Benjamin Franklin Rapp, Michigan

Address: 480 Raisin St Deerfield, MI 49238

Bankruptcy Case 11-52402-wsd Overview: "The bankruptcy filing by Benjamin Franklin Rapp, undertaken in Apr 29, 2011 in Deerfield, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Benjamin Franklin Rapp — Michigan, 11-52402


ᐅ David Allen Rogers, Michigan

Address: 478 N County Line Hwy Deerfield, MI 49238

Snapshot of U.S. Bankruptcy Proceeding Case 12-55498-pjs: "In a Chapter 7 bankruptcy case, David Allen Rogers from Deerfield, MI, saw his proceedings start in 2012-06-28 and complete by Oct 2, 2012, involving asset liquidation."
David Allen Rogers — Michigan, 12-55498


ᐅ John Roggelin, Michigan

Address: 207 Raisin St Deerfield, MI 49238

Bankruptcy Case 10-75536-wsd Overview: "In a Chapter 7 bankruptcy case, John Roggelin from Deerfield, MI, saw their proceedings start in 11/24/2010 and complete by 2011-02-28, involving asset liquidation."
John Roggelin — Michigan, 10-75536


ᐅ Stacy M Roggelin, Michigan

Address: 745 N County Line Hwy Deerfield, MI 49238

Concise Description of Bankruptcy Case 11-67783-swr7: "Stacy M Roggelin's bankruptcy, initiated in 10.26.2011 and concluded by 2012-01-30 in Deerfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy M Roggelin — Michigan, 11-67783


ᐅ Douglas James Smith, Michigan

Address: 430 Deerfield Rd Deerfield, MI 49238

Bankruptcy Case 13-57687-mbm Summary: "The bankruptcy filing by Douglas James Smith, undertaken in Sep 23, 2013 in Deerfield, MI under Chapter 7, concluded with discharge in 12/28/2013 after liquidating assets."
Douglas James Smith — Michigan, 13-57687


ᐅ James P Southard, Michigan

Address: 367 Carey St Deerfield, MI 49238

Snapshot of U.S. Bankruptcy Proceeding Case 12-43350-wsd: "In Deerfield, MI, James P Southard filed for Chapter 7 bankruptcy in 02.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-21."
James P Southard — Michigan, 12-43350


ᐅ Rachel M Swiderski, Michigan

Address: 230 Elm St Deerfield, MI 49238

Bankruptcy Case 13-53251-tjt Summary: "The case of Rachel M Swiderski in Deerfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel M Swiderski — Michigan, 13-53251


ᐅ Ashley M Tomesek, Michigan

Address: 387 Dowell Rd Deerfield, MI 49238

Bankruptcy Case 13-43523-wsd Overview: "The bankruptcy filing by Ashley M Tomesek, undertaken in 02.26.2013 in Deerfield, MI under Chapter 7, concluded with discharge in 2013-05-30 after liquidating assets."
Ashley M Tomesek — Michigan, 13-43523


ᐅ Robin Walther, Michigan

Address: 19330 Deerfield Rd Deerfield, MI 49238

Brief Overview of Bankruptcy Case 10-72612-mbm: "The bankruptcy record of Robin Walther from Deerfield, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-24."
Robin Walther — Michigan, 10-72612


ᐅ Paul Wandt, Michigan

Address: 458 Raisin St Deerfield, MI 49238

Brief Overview of Bankruptcy Case 10-43728-swr: "Paul Wandt's Chapter 7 bankruptcy, filed in Deerfield, MI in Feb 10, 2010, led to asset liquidation, with the case closing in May 2010."
Paul Wandt — Michigan, 10-43728


ᐅ Gina E Wayne, Michigan

Address: 364 E River St Deerfield, MI 49238-9700

Bankruptcy Case 14-51997-wsd Overview: "The bankruptcy filing by Gina E Wayne, undertaken in Jul 22, 2014 in Deerfield, MI under Chapter 7, concluded with discharge in 2014-10-20 after liquidating assets."
Gina E Wayne — Michigan, 14-51997


ᐅ Gina E Wayne, Michigan

Address: 364 E River St Deerfield, MI 49238-9700

Bankruptcy Case 2014-51997-wsd Overview: "Deerfield, MI resident Gina E Wayne's 2014-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2014."
Gina E Wayne — Michigan, 2014-51997


ᐅ Harry L Woodbury, Michigan

Address: 4655 S County Line Hwy Deerfield, MI 49238-9722

Bankruptcy Case 16-48917-mar Summary: "In a Chapter 7 bankruptcy case, Harry L Woodbury from Deerfield, MI, saw his proceedings start in 2016-06-18 and complete by Sep 16, 2016, involving asset liquidation."
Harry L Woodbury — Michigan, 16-48917


ᐅ Jr Harry L Woodbury, Michigan

Address: 4655 S County Line Hwy Deerfield, MI 49238

Concise Description of Bankruptcy Case 12-62910-swr7: "Jr Harry L Woodbury's bankruptcy, initiated in 10/12/2012 and concluded by Jan 16, 2013 in Deerfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harry L Woodbury — Michigan, 12-62910