personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Jordan, 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 David M Archer, Michigan

Address: 5024 Bergman Rd East Jordan, MI 49727-8001

Concise Description of Bankruptcy Case 15-04067-jwb7: "In East Jordan, MI, David M Archer filed for Chapter 7 bankruptcy in 2015-07-17. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2015."
David M Archer — Michigan, 15-04067


ᐅ Chelsie Brelyn Arnott, Michigan

Address: 50 N Advance Rd East Jordan, MI 49727-9618

Snapshot of U.S. Bankruptcy Proceeding Case 15-01825-jwb: "Chelsie Brelyn Arnott's Chapter 7 bankruptcy, filed in East Jordan, MI in March 2015, led to asset liquidation, with the case closing in June 25, 2015."
Chelsie Brelyn Arnott — Michigan, 15-01825


ᐅ Victra Lyn Baker, Michigan

Address: 2678 Adams Rd East Jordan, MI 49727

Concise Description of Bankruptcy Case 11-03043-swd7: "The bankruptcy filing by Victra Lyn Baker, undertaken in March 23, 2011 in East Jordan, MI under Chapter 7, concluded with discharge in Jun 27, 2011 after liquidating assets."
Victra Lyn Baker — Michigan, 11-03043


ᐅ Rusty L Baur, Michigan

Address: 21 Manning Dr East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 11-11843-jrh: "In a Chapter 7 bankruptcy case, Rusty L Baur from East Jordan, MI, saw his proceedings start in 11/29/2011 and complete by March 2012, involving asset liquidation."
Rusty L Baur — Michigan, 11-11843


ᐅ Anne Elizabeth Behling, Michigan

Address: PO Box 6 East Jordan, MI 49727-0006

Bankruptcy Case 14-07404-jwb Summary: "In a Chapter 7 bankruptcy case, Anne Elizabeth Behling from East Jordan, MI, saw her proceedings start in 11.26.2014 and complete by February 2015, involving asset liquidation."
Anne Elizabeth Behling — Michigan, 14-07404


ᐅ Bardel L Belford, Michigan

Address: 5734 Marvon Rd East Jordan, MI 49727-9051

Concise Description of Bankruptcy Case 15-05123-jwb7: "The case of Bardel L Belford in East Jordan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bardel L Belford — Michigan, 15-05123


ᐅ Norman David Bennett, Michigan

Address: PO Box 127 East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 12-09441-jrh: "East Jordan, MI resident Norman David Bennett's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Norman David Bennett — Michigan, 12-09441


ᐅ Jeannette D Benoit, Michigan

Address: 4760 Stanek Rd East Jordan, MI 49727-9670

Bankruptcy Case 15-03716-jwb Overview: "In East Jordan, MI, Jeannette D Benoit filed for Chapter 7 bankruptcy in 06/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-27."
Jeannette D Benoit — Michigan, 15-03716


ᐅ Samuel N Benoit, Michigan

Address: 4760 Stanek Rd East Jordan, MI 49727-9670

Bankruptcy Case 15-03716-jwb Overview: "The bankruptcy record of Samuel N Benoit from East Jordan, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2015."
Samuel N Benoit — Michigan, 15-03716


ᐅ Glenn Robert Bier, Michigan

Address: 4250 6 Mile Lake Rd East Jordan, MI 49727

Bankruptcy Case 09-11455-swd Overview: "Glenn Robert Bier's Chapter 7 bankruptcy, filed in East Jordan, MI in 09/29/2009, led to asset liquidation, with the case closing in 01/07/2010."
Glenn Robert Bier — Michigan, 09-11455


ᐅ Charles E Black, Michigan

Address: 2346 E Old State Rd East Jordan, MI 49727-9658

Bankruptcy Case 2014-31751-dof Summary: "Charles E Black's bankruptcy, initiated in Jun 17, 2014 and concluded by 2014-09-15 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Black — Michigan, 2014-31751


ᐅ Howard D Bohnstengel, Michigan

Address: 7259 Rogers Rd East Jordan, MI 49727

Brief Overview of Bankruptcy Case 12-11026-jrh: "The case of Howard D Bohnstengel in East Jordan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard D Bohnstengel — Michigan, 12-11026


ᐅ Steven Bourdo, Michigan

Address: PO Box 693 East Jordan, MI 49727

Brief Overview of Bankruptcy Case 10-01490-swd: "The bankruptcy filing by Steven Bourdo, undertaken in February 2010 in East Jordan, MI under Chapter 7, concluded with discharge in 2010-05-18 after liquidating assets."
Steven Bourdo — Michigan, 10-01490


ᐅ Ryan Bruce Brooks, Michigan

Address: 8484 Ridge Rd East Jordan, MI 49727-9529

Bankruptcy Case 2014-03344-jwb Overview: "The case of Ryan Bruce Brooks in East Jordan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Bruce Brooks — Michigan, 2014-03344


ᐅ Jr Richard Callesen, Michigan

Address: 3964 Adams Rd East Jordan, MI 49727

Bankruptcy Case 10-10784-swd Overview: "The bankruptcy filing by Jr Richard Callesen, undertaken in 09/02/2010 in East Jordan, MI under Chapter 7, concluded with discharge in 12/07/2010 after liquidating assets."
Jr Richard Callesen — Michigan, 10-10784


ᐅ Richard Carper, Michigan

Address: 5840 6 Mile Lake Rd East Jordan, MI 49727

Bankruptcy Case 09-12971-swd Overview: "East Jordan, MI resident Richard Carper's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2010."
Richard Carper — Michigan, 09-12971


ᐅ Linda J Ciuk, Michigan

Address: 10766 Flagg Rd East Jordan, MI 49727

Concise Description of Bankruptcy Case 11-11844-jrh7: "In a Chapter 7 bankruptcy case, Linda J Ciuk from East Jordan, MI, saw her proceedings start in 2011-11-29 and complete by March 4, 2012, involving asset liquidation."
Linda J Ciuk — Michigan, 11-11844


ᐅ Everett Lorton Combest, Michigan

Address: 519 S Lake St East Jordan, MI 49727

Bankruptcy Case 09-12087-swd Overview: "In East Jordan, MI, Everett Lorton Combest filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-18."
Everett Lorton Combest — Michigan, 09-12087


ᐅ Wendy Sue Congdon, Michigan

Address: PO Box 1327 East Jordan, MI 49727

Bankruptcy Case 11-03447-swd Overview: "Wendy Sue Congdon's Chapter 7 bankruptcy, filed in East Jordan, MI in 03/30/2011, led to asset liquidation, with the case closing in Jul 4, 2011."
Wendy Sue Congdon — Michigan, 11-03447


ᐅ Richard Copeland, Michigan

Address: 204 Norton St East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 10-09956-swd: "The bankruptcy record of Richard Copeland from East Jordan, MI, shows a Chapter 7 case filed in 08.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2010."
Richard Copeland — Michigan, 10-09956


ᐅ Nicole Courser, Michigan

Address: 718 Sherman St East Jordan, MI 49727

Concise Description of Bankruptcy Case 10-13733-swd7: "In East Jordan, MI, Nicole Courser filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2011."
Nicole Courser — Michigan, 10-13733


ᐅ Larry Calvin Courter, Michigan

Address: 113 Cooperage St East Jordan, MI 49727-9000

Bankruptcy Case 15-02778-jwb Overview: "Larry Calvin Courter's bankruptcy, initiated in 2015-05-07 and concluded by 08/05/2015 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Calvin Courter — Michigan, 15-02778


ᐅ Yvonne Faye Courter, Michigan

Address: 113 Cooperage St East Jordan, MI 49727-9000

Snapshot of U.S. Bankruptcy Proceeding Case 15-02778-jwb: "In East Jordan, MI, Yvonne Faye Courter filed for Chapter 7 bankruptcy in 2015-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2015."
Yvonne Faye Courter — Michigan, 15-02778


ᐅ Shannon Marie Crawford, Michigan

Address: 709 Josephine St East Jordan, MI 49727

Bankruptcy Case 13-06346-jrh Overview: "Shannon Marie Crawford's Chapter 7 bankruptcy, filed in East Jordan, MI in 08/08/2013, led to asset liquidation, with the case closing in 11.12.2013."
Shannon Marie Crawford — Michigan, 13-06346


ᐅ Chad Michael Dennis, Michigan

Address: 5274 Webster Bridge Rd Apt 2 East Jordan, MI 49727-9630

Bankruptcy Case 15-02485-jwb Overview: "In East Jordan, MI, Chad Michael Dennis filed for Chapter 7 bankruptcy in 2015-04-24. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Chad Michael Dennis — Michigan, 15-02485


ᐅ Darlene Kay Dennis, Michigan

Address: 5274 Webster Bridge Rd Apt 2 East Jordan, MI 49727-9630

Brief Overview of Bankruptcy Case 15-02485-jwb: "In a Chapter 7 bankruptcy case, Darlene Kay Dennis from East Jordan, MI, saw her proceedings start in 2015-04-24 and complete by 2015-07-23, involving asset liquidation."
Darlene Kay Dennis — Michigan, 15-02485


ᐅ Sandra Gail Dorland, Michigan

Address: 1646 Sequanota Rd East Jordan, MI 49727

Concise Description of Bankruptcy Case 11-07885-swd7: "The case of Sandra Gail Dorland in East Jordan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Gail Dorland — Michigan, 11-07885


ᐅ Edmond Gary Drew, Michigan

Address: PO Box 366 East Jordan, MI 49727

Bankruptcy Case 13-04432-jrh Summary: "The bankruptcy filing by Edmond Gary Drew, undertaken in 2013-05-28 in East Jordan, MI under Chapter 7, concluded with discharge in 2013-09-01 after liquidating assets."
Edmond Gary Drew — Michigan, 13-04432


ᐅ Cory Patrick Dulaney, Michigan

Address: PO Box 1303 East Jordan, MI 49727-1303

Snapshot of U.S. Bankruptcy Proceeding Case 14-06830-jwb: "Cory Patrick Dulaney's Chapter 7 bankruptcy, filed in East Jordan, MI in 2014-10-27, led to asset liquidation, with the case closing in 2015-01-25."
Cory Patrick Dulaney — Michigan, 14-06830


ᐅ Harley Marie Evans, Michigan

Address: 2575 Mount Bliss Rd East Jordan, MI 49727-9004

Bankruptcy Case 2014-02863-jwb Summary: "Harley Marie Evans's bankruptcy, initiated in 2014-04-24 and concluded by 2014-07-23 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harley Marie Evans — Michigan, 2014-02863


ᐅ Diana L Farmer, Michigan

Address: PO Box 1127 East Jordan, MI 49727

Bankruptcy Case 11-05000-swd Overview: "Diana L Farmer's Chapter 7 bankruptcy, filed in East Jordan, MI in 04/30/2011, led to asset liquidation, with the case closing in August 2011."
Diana L Farmer — Michigan, 11-05000


ᐅ Amanda Joy Farmer, Michigan

Address: 28 Manning Dr East Jordan, MI 49727-9773

Brief Overview of Bankruptcy Case 2014-02677-jwb: "East Jordan, MI resident Amanda Joy Farmer's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-16."
Amanda Joy Farmer — Michigan, 2014-02677


ᐅ David Loren Fox, Michigan

Address: 215 Echo St East Jordan, MI 49727

Bankruptcy Case 11-12575-jrh Summary: "East Jordan, MI resident David Loren Fox's 12/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
David Loren Fox — Michigan, 11-12575


ᐅ Beth Ann France, Michigan

Address: 606 4th St East Jordan, MI 49727-9737

Bankruptcy Case 15-06164-jwb Overview: "Beth Ann France's bankruptcy, initiated in Nov 11, 2015 and concluded by 02.09.2016 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Ann France — Michigan, 15-06164


ᐅ David A Galmore, Michigan

Address: PO Box 78 East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 12-07978-jrh: "In a Chapter 7 bankruptcy case, David A Galmore from East Jordan, MI, saw his proceedings start in August 31, 2012 and complete by 2012-12-05, involving asset liquidation."
David A Galmore — Michigan, 12-07978


ᐅ Jr Thomas C Galmore, Michigan

Address: PO Box 535 East Jordan, MI 49727

Bankruptcy Case 12-08935-jrh Summary: "In a Chapter 7 bankruptcy case, Jr Thomas C Galmore from East Jordan, MI, saw their proceedings start in 10/08/2012 and complete by January 12, 2013, involving asset liquidation."
Jr Thomas C Galmore — Michigan, 12-08935


ᐅ Jerry Joe Gildner, Michigan

Address: 201 N Lake St East Jordan, MI 49727

Brief Overview of Bankruptcy Case 12-08988-jrh: "Jerry Joe Gildner's bankruptcy, initiated in October 9, 2012 and concluded by Jan 13, 2013 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Joe Gildner — Michigan, 12-08988


ᐅ Thomas Gilmore, Michigan

Address: PO Box 314 East Jordan, MI 49727

Brief Overview of Bankruptcy Case 10-04750-swd: "The bankruptcy filing by Thomas Gilmore, undertaken in 2010-04-12 in East Jordan, MI under Chapter 7, concluded with discharge in 07/17/2010 after liquidating assets."
Thomas Gilmore — Michigan, 10-04750


ᐅ Stewart A Graham, Michigan

Address: PO Box 801 East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 12-05740-jrh: "In a Chapter 7 bankruptcy case, Stewart A Graham from East Jordan, MI, saw his proceedings start in 2012-06-18 and complete by 09.22.2012, involving asset liquidation."
Stewart A Graham — Michigan, 12-05740


ᐅ Anthony Greenman, Michigan

Address: 4375 Pearsall Rd East Jordan, MI 49727

Brief Overview of Bankruptcy Case 09-14120-swd: "Anthony Greenman's Chapter 7 bankruptcy, filed in East Jordan, MI in 2009-11-30, led to asset liquidation, with the case closing in 03/06/2010."
Anthony Greenman — Michigan, 09-14120


ᐅ Jean Elizabeth Hansma, Michigan

Address: 5096 Dingman School Rd East Jordan, MI 49727

Concise Description of Bankruptcy Case 12-00102-jrh7: "The bankruptcy record of Jean Elizabeth Hansma from East Jordan, MI, shows a Chapter 7 case filed in 01/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Jean Elizabeth Hansma — Michigan, 12-00102


ᐅ Randy Paul Hanson, Michigan

Address: PO Box 374 East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 11-11333-jrh: "The case of Randy Paul Hanson in East Jordan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Paul Hanson — Michigan, 11-11333


ᐅ Harry Francis Hill, Michigan

Address: 2338 6 Mile Lake Rd East Jordan, MI 49727-9265

Snapshot of U.S. Bankruptcy Proceeding Case 16-02419-jwb: "In East Jordan, MI, Harry Francis Hill filed for Chapter 7 bankruptcy in April 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2016."
Harry Francis Hill — Michigan, 16-02419


ᐅ Carmen Marie Hill, Michigan

Address: 2338 6 Mile Lake Rd East Jordan, MI 49727-9265

Concise Description of Bankruptcy Case 16-02419-jwb7: "The case of Carmen Marie Hill in East Jordan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Marie Hill — Michigan, 16-02419


ᐅ Jr Richard J Hoffman, Michigan

Address: PO Box 391 East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 11-08323-swd: "The case of Jr Richard J Hoffman in East Jordan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard J Hoffman — Michigan, 11-08323


ᐅ Kelly Hogan, Michigan

Address: 5480 6 Mile Lake Rd East Jordan, MI 49727

Concise Description of Bankruptcy Case 10-01168-swd7: "Kelly Hogan's Chapter 7 bankruptcy, filed in East Jordan, MI in Feb 3, 2010, led to asset liquidation, with the case closing in May 2010."
Kelly Hogan — Michigan, 10-01168


ᐅ Bud Hull, Michigan

Address: 2876 Finkton Rd East Jordan, MI 49727-9241

Brief Overview of Bankruptcy Case 14-07062-jwb: "The case of Bud Hull in East Jordan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bud Hull — Michigan, 14-07062


ᐅ Evelyn Hull, Michigan

Address: 2876 Finkton Rd East Jordan, MI 49727-9241

Concise Description of Bankruptcy Case 14-07062-jwb7: "Evelyn Hull's bankruptcy, initiated in 11/06/2014 and concluded by 2015-02-04 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Hull — Michigan, 14-07062


ᐅ Jeffrey Paul Johnson, Michigan

Address: PO Box 551 East Jordan, MI 49727

Bankruptcy Case 13-09400-jrh Summary: "The bankruptcy record of Jeffrey Paul Johnson from East Jordan, MI, shows a Chapter 7 case filed in 2013-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2014."
Jeffrey Paul Johnson — Michigan, 13-09400


ᐅ Sarah Beth Johnson, Michigan

Address: 3389 Big Marsh Rd East Jordan, MI 49727-9677

Concise Description of Bankruptcy Case 2014-02064-jwb7: "The case of Sarah Beth Johnson in East Jordan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Beth Johnson — Michigan, 2014-02064


ᐅ Leeann Marie Jordan, Michigan

Address: PO Box 1326 East Jordan, MI 49727-1326

Brief Overview of Bankruptcy Case 14-06786-jwb: "Leeann Marie Jordan's bankruptcy, initiated in 10/24/2014 and concluded by 01/22/2015 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leeann Marie Jordan — Michigan, 14-06786


ᐅ Albert Kappheim, Michigan

Address: 5875 6 Mile Lake Rd East Jordan, MI 49727

Brief Overview of Bankruptcy Case 10-02518-swd: "The bankruptcy filing by Albert Kappheim, undertaken in Mar 2, 2010 in East Jordan, MI under Chapter 7, concluded with discharge in June 6, 2010 after liquidating assets."
Albert Kappheim — Michigan, 10-02518


ᐅ Christine Karlskin, Michigan

Address: PO Box 256 East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 10-13089-swd: "The bankruptcy record of Christine Karlskin from East Jordan, MI, shows a Chapter 7 case filed in 11.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-05."
Christine Karlskin — Michigan, 10-13089


ᐅ Deanna Kelly, Michigan

Address: 50 Zha WA Noong Rd East Jordan, MI 49727

Brief Overview of Bankruptcy Case 10-03941-swd: "Deanna Kelly's bankruptcy, initiated in March 2010 and concluded by 2010-07-03 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Kelly — Michigan, 10-03941


ᐅ Jodi Kirkpatrick, Michigan

Address: PO Box 266 East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 09-12602-swd: "The case of Jodi Kirkpatrick in East Jordan, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi Kirkpatrick — Michigan, 09-12602


ᐅ Susan Elizabeth Kline, Michigan

Address: 11098 Nelson Rd East Jordan, MI 49727

Bankruptcy Case 11-00726-swd Overview: "Susan Elizabeth Kline's bankruptcy, initiated in 01/27/2011 and concluded by May 3, 2011 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Elizabeth Kline — Michigan, 11-00726


ᐅ Iii Walter F Kujawski, Michigan

Address: 110 Echo St East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 13-06742-jrh: "Iii Walter F Kujawski's bankruptcy, initiated in August 23, 2013 and concluded by 11/27/2013 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Walter F Kujawski — Michigan, 13-06742


ᐅ Mark Allen Lambert, Michigan

Address: PO Box 374 East Jordan, MI 49727-0374

Snapshot of U.S. Bankruptcy Proceeding Case 11-09290-jwb: "The bankruptcy record for Mark Allen Lambert from East Jordan, MI, under Chapter 13, filed in 2011-09-06, involved setting up a repayment plan, finalized by November 17, 2014."
Mark Allen Lambert — Michigan, 11-09290


ᐅ Teresa Ann Lambert, Michigan

Address: PO Box 374 East Jordan, MI 49727-0374

Bankruptcy Case 11-09290-jwb Summary: "Teresa Ann Lambert, a resident of East Jordan, MI, entered a Chapter 13 bankruptcy plan in September 2011, culminating in its successful completion by 11/17/2014."
Teresa Ann Lambert — Michigan, 11-09290


ᐅ Jordan Wade Larson, Michigan

Address: 506 State St East Jordan, MI 49727-9182

Snapshot of U.S. Bankruptcy Proceeding Case 14-06951-jwb: "In a Chapter 7 bankruptcy case, Jordan Wade Larson from East Jordan, MI, saw his proceedings start in October 31, 2014 and complete by 2015-01-29, involving asset liquidation."
Jordan Wade Larson — Michigan, 14-06951


ᐅ Matthew J Leismer, Michigan

Address: 1162 Mountain Rd East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 11-07205-swd: "In East Jordan, MI, Matthew J Leismer filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2011."
Matthew J Leismer — Michigan, 11-07205


ᐅ Marion L Lively, Michigan

Address: 5811 Loomis Rd East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 11-01670-swd: "In a Chapter 7 bankruptcy case, Marion L Lively from East Jordan, MI, saw their proceedings start in February 2011 and complete by 05/29/2011, involving asset liquidation."
Marion L Lively — Michigan, 11-01670


ᐅ Scott R Lyons, Michigan

Address: 804 Huron St East Jordan, MI 49727

Brief Overview of Bankruptcy Case 11-03314-swd: "The bankruptcy filing by Scott R Lyons, undertaken in Mar 28, 2011 in East Jordan, MI under Chapter 7, concluded with discharge in 07/02/2011 after liquidating assets."
Scott R Lyons — Michigan, 11-03314


ᐅ Lora L Manning, Michigan

Address: 1923 S Advance Rd East Jordan, MI 49727

Bankruptcy Case 11-06067-swd Summary: "Lora L Manning's Chapter 7 bankruptcy, filed in East Jordan, MI in 05.31.2011, led to asset liquidation, with the case closing in September 2011."
Lora L Manning — Michigan, 11-06067


ᐅ Chelsey Lynn Markillie, Michigan

Address: 2241 Heartwood Dr East Jordan, MI 49727

Bankruptcy Case 13-08046-jrh Overview: "In a Chapter 7 bankruptcy case, Chelsey Lynn Markillie from East Jordan, MI, saw her proceedings start in 2013-10-14 and complete by 01/18/2014, involving asset liquidation."
Chelsey Lynn Markillie — Michigan, 13-08046


ᐅ William R Mcillan, Michigan

Address: 10960 Phelps Rd East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 12-07784-jrh: "In East Jordan, MI, William R Mcillan filed for Chapter 7 bankruptcy in Aug 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2012."
William R Mcillan — Michigan, 12-07784


ᐅ Kristie Lee Mcwatters, Michigan

Address: 211 Bridge St East Jordan, MI 49727

Bankruptcy Case 13-03613-jrh Overview: "In East Jordan, MI, Kristie Lee Mcwatters filed for Chapter 7 bankruptcy in Apr 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Kristie Lee Mcwatters — Michigan, 13-03613


ᐅ Tracy Mcwatters, Michigan

Address: 8 Manning Dr East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 09-13741-swd: "East Jordan, MI resident Tracy Mcwatters's 2009-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2010."
Tracy Mcwatters — Michigan, 09-13741


ᐅ Lynn Meads, Michigan

Address: 2275 M 32 East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 10-03878-swd: "In a Chapter 7 bankruptcy case, Lynn Meads from East Jordan, MI, saw their proceedings start in 03/29/2010 and complete by Jul 3, 2010, involving asset liquidation."
Lynn Meads — Michigan, 10-03878


ᐅ Jayson Allen Moblo, Michigan

Address: 9560 Ellsworth Rd East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 13-09132-jrh: "In a Chapter 7 bankruptcy case, Jayson Allen Moblo from East Jordan, MI, saw his proceedings start in November 2013 and complete by 2014-03-03, involving asset liquidation."
Jayson Allen Moblo — Michigan, 13-09132


ᐅ Wilber Moody, Michigan

Address: 3811 Aunt Ferns Dr East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 10-00444-swd: "Wilber Moody's bankruptcy, initiated in January 2010 and concluded by Apr 24, 2010 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilber Moody — Michigan, 10-00444


ᐅ Charles Moreau, Michigan

Address: 4392 Bc/Ej Rd East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 10-01262-swd: "Charles Moreau's Chapter 7 bankruptcy, filed in East Jordan, MI in 2010-02-05, led to asset liquidation, with the case closing in 2010-05-12."
Charles Moreau — Michigan, 10-01262


ᐅ Erica Murray, Michigan

Address: 704 Circle Dr East Jordan, MI 49727

Concise Description of Bankruptcy Case 10-14253-swd7: "The bankruptcy filing by Erica Murray, undertaken in December 2010 in East Jordan, MI under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
Erica Murray — Michigan, 10-14253


ᐅ Jeremy Allan Neumann, Michigan

Address: 307 Union St East Jordan, MI 49727-9389

Bankruptcy Case 15-00206-jwb Summary: "Jeremy Allan Neumann's bankruptcy, initiated in 01/17/2015 and concluded by 04.17.2015 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Allan Neumann — Michigan, 15-00206


ᐅ Ketrina M Ohalloran, Michigan

Address: 5201 Miles Rd East Jordan, MI 49727

Concise Description of Bankruptcy Case 12-08679-jrh7: "In a Chapter 7 bankruptcy case, Ketrina M Ohalloran from East Jordan, MI, saw their proceedings start in 2012-09-28 and complete by Jan 2, 2013, involving asset liquidation."
Ketrina M Ohalloran — Michigan, 12-08679


ᐅ Kelly Parsley, Michigan

Address: 4228 Mount Bliss Rd East Jordan, MI 49727

Bankruptcy Case 11-07314-swd Overview: "Kelly Parsley's bankruptcy, initiated in Jul 6, 2011 and concluded by Oct 12, 2011 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Parsley — Michigan, 11-07314


ᐅ Joni Pennington, Michigan

Address: 4 Manning Dr East Jordan, MI 49727

Brief Overview of Bankruptcy Case 10-02270-swd: "In a Chapter 7 bankruptcy case, Joni Pennington from East Jordan, MI, saw her proceedings start in 02/26/2010 and complete by 06.02.2010, involving asset liquidation."
Joni Pennington — Michigan, 10-02270


ᐅ Jennifer Lynn Pinney, Michigan

Address: 4165 Healey Rd East Jordan, MI 49727-9050

Brief Overview of Bankruptcy Case 14-01937-jrh: "The bankruptcy filing by Jennifer Lynn Pinney, undertaken in Mar 21, 2014 in East Jordan, MI under Chapter 7, concluded with discharge in June 19, 2014 after liquidating assets."
Jennifer Lynn Pinney — Michigan, 14-01937


ᐅ Mark Postma, Michigan

Address: PO Box 832 East Jordan, MI 49727

Concise Description of Bankruptcy Case 10-15035-swd7: "The bankruptcy filing by Mark Postma, undertaken in 2010-12-24 in East Jordan, MI under Chapter 7, concluded with discharge in 2011-03-30 after liquidating assets."
Mark Postma — Michigan, 10-15035


ᐅ Bryan G Pringle, Michigan

Address: 1433 S Peninsula Rd East Jordan, MI 49727-9403

Brief Overview of Bankruptcy Case 14-05479-jwb: "Bryan G Pringle's bankruptcy, initiated in August 2014 and concluded by 2014-11-17 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan G Pringle — Michigan, 14-05479


ᐅ Darlene Randall, Michigan

Address: 5771 M 32 East Jordan, MI 49727

Bankruptcy Case 11-05460-swd Summary: "The bankruptcy filing by Darlene Randall, undertaken in 2011-05-13 in East Jordan, MI under Chapter 7, concluded with discharge in 08.17.2011 after liquidating assets."
Darlene Randall — Michigan, 11-05460


ᐅ Kirk Alan Raymond, Michigan

Address: PO Box 531 East Jordan, MI 49727-0531

Brief Overview of Bankruptcy Case 14-06663-jwb: "Kirk Alan Raymond's bankruptcy, initiated in 10/19/2014 and concluded by Jan 17, 2015 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk Alan Raymond — Michigan, 14-06663


ᐅ Jennifer Jo Raymond, Michigan

Address: PO Box 531 East Jordan, MI 49727-0531

Bankruptcy Case 14-06663-jwb Overview: "The bankruptcy filing by Jennifer Jo Raymond, undertaken in October 19, 2014 in East Jordan, MI under Chapter 7, concluded with discharge in January 17, 2015 after liquidating assets."
Jennifer Jo Raymond — Michigan, 14-06663


ᐅ John Raymond Richards, Michigan

Address: 5795 M 32 East Jordan, MI 49727

Bankruptcy Case 11-08360-swd Summary: "The bankruptcy record of John Raymond Richards from East Jordan, MI, shows a Chapter 7 case filed in Aug 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2011."
John Raymond Richards — Michigan, 11-08360


ᐅ Jody Louise Roberts, Michigan

Address: 4740 Rogers Rd East Jordan, MI 49727

Brief Overview of Bankruptcy Case 13-08608-jrh: "In East Jordan, MI, Jody Louise Roberts filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Jody Louise Roberts — Michigan, 13-08608


ᐅ Ronald Jay Roberts, Michigan

Address: 4740 ROGERS RD East Jordan, MI 49727

Snapshot of U.S. Bankruptcy Proceeding Case 12-03906-jrh: "In East Jordan, MI, Ronald Jay Roberts filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2012."
Ronald Jay Roberts — Michigan, 12-03906


ᐅ Lori Rutherford, Michigan

Address: 905 Vance St East Jordan, MI 49727

Bankruptcy Case 11-07863-swd Summary: "The bankruptcy record of Lori Rutherford from East Jordan, MI, shows a Chapter 7 case filed in 07/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2011."
Lori Rutherford — Michigan, 11-07863


ᐅ Jeffrey M Rutkowski, Michigan

Address: 1872 Lalonde Rd East Jordan, MI 49727

Bankruptcy Case 11-05713-swd Summary: "In East Jordan, MI, Jeffrey M Rutkowski filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-24."
Jeffrey M Rutkowski — Michigan, 11-05713


ᐅ Donald Saganek, Michigan

Address: 1970 E Old State Rd East Jordan, MI 49727

Bankruptcy Case 10-08294-swd Summary: "In East Jordan, MI, Donald Saganek filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Donald Saganek — Michigan, 10-08294


ᐅ Henry Sanders, Michigan

Address: PO Box 479 East Jordan, MI 49727

Bankruptcy Case 10-10113-swd Overview: "Henry Sanders's bankruptcy, initiated in 2010-08-19 and concluded by 2010-11-29 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Sanders — Michigan, 10-10113


ᐅ Mitchell Lord Schaper, Michigan

Address: 9796 Lord Rd East Jordan, MI 49727

Bankruptcy Case 11-08356-swd Overview: "In a Chapter 7 bankruptcy case, Mitchell Lord Schaper from East Jordan, MI, saw their proceedings start in 2011-08-09 and complete by 2011-11-13, involving asset liquidation."
Mitchell Lord Schaper — Michigan, 11-08356


ᐅ Timothy Schut, Michigan

Address: 3446 E Old State Rd East Jordan, MI 49727

Bankruptcy Case 10-11144-swd Overview: "In a Chapter 7 bankruptcy case, Timothy Schut from East Jordan, MI, saw their proceedings start in Sep 14, 2010 and complete by 12.19.2010, involving asset liquidation."
Timothy Schut — Michigan, 10-11144


ᐅ Constance Lee Scott, Michigan

Address: 414 Maple St East Jordan, MI 49727-9777

Snapshot of U.S. Bankruptcy Proceeding Case 15-06303-jwb: "In a Chapter 7 bankruptcy case, Constance Lee Scott from East Jordan, MI, saw her proceedings start in 2015-11-18 and complete by 02/16/2016, involving asset liquidation."
Constance Lee Scott — Michigan, 15-06303


ᐅ Zakary D Scott, Michigan

Address: 403 Division St East Jordan, MI 49727

Concise Description of Bankruptcy Case 11-00857-swd7: "Zakary D Scott's bankruptcy, initiated in 2011-01-31 and concluded by 2011-05-07 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zakary D Scott — Michigan, 11-00857


ᐅ Stanley Stewart Scott, Michigan

Address: 414 Maple St East Jordan, MI 49727-9777

Brief Overview of Bankruptcy Case 15-06303-jwb: "The bankruptcy record of Stanley Stewart Scott from East Jordan, MI, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2016."
Stanley Stewart Scott — Michigan, 15-06303


ᐅ Randolph Lee Scott, Michigan

Address: 113 Wilson Dr East Jordan, MI 49727

Brief Overview of Bankruptcy Case 12-01885-jrh: "Randolph Lee Scott's bankruptcy, initiated in March 1, 2012 and concluded by 2012-06-05 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph Lee Scott — Michigan, 12-01885


ᐅ Gary Shankle, Michigan

Address: PO Box 544 East Jordan, MI 49727

Bankruptcy Case 10-02534-swd Overview: "The bankruptcy record of Gary Shankle from East Jordan, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-06."
Gary Shankle — Michigan, 10-02534


ᐅ Kevin Speer, Michigan

Address: PO Box 1161 East Jordan, MI 49727

Bankruptcy Case 10-11738-swd Summary: "Kevin Speer's bankruptcy, initiated in 09/29/2010 and concluded by Jan 3, 2011 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Speer — Michigan, 10-11738


ᐅ James C Spence, Michigan

Address: 2198 Lewis Rd East Jordan, MI 49727

Concise Description of Bankruptcy Case 11-06066-swd7: "East Jordan, MI resident James C Spence's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2011."
James C Spence — Michigan, 11-06066


ᐅ Stephanie L Sutton, Michigan

Address: 1147 Sequanota Rd East Jordan, MI 49727

Bankruptcy Case 12-11069-jrh Overview: "Stephanie L Sutton's bankruptcy, initiated in December 2012 and concluded by April 3, 2013 in East Jordan, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Sutton — Michigan, 12-11069