personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Frankfort, 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 Kara Lea Adams, Michigan

Address: PO Box 509 Frankfort, MI 49635

Snapshot of U.S. Bankruptcy Proceeding Case 12-00289-jrh: "In a Chapter 7 bankruptcy case, Kara Lea Adams from Frankfort, MI, saw her proceedings start in 2012-01-16 and complete by 2012-04-21, involving asset liquidation."
Kara Lea Adams — Michigan, 12-00289


ᐅ Jr Harry Thomas Bannister, Michigan

Address: PO Box 506 Frankfort, MI 49635

Snapshot of U.S. Bankruptcy Proceeding Case 11-01506-swd: "Jr Harry Thomas Bannister's bankruptcy, initiated in February 2011 and concluded by 2011-05-24 in Frankfort, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harry Thomas Bannister — Michigan, 11-01506


ᐅ Karolyne Anne Barker, Michigan

Address: 5401 Mollineaux Rd Frankfort, MI 49635-9034

Bankruptcy Case 2014-03301-jwb Overview: "In Frankfort, MI, Karolyne Anne Barker filed for Chapter 7 bankruptcy in 2014-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07."
Karolyne Anne Barker — Michigan, 2014-03301


ᐅ James Barnes, Michigan

Address: 823 James St Frankfort, MI 49635

Bankruptcy Case 10-13958-swd Overview: "The case of James Barnes in Frankfort, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Barnes — Michigan, 10-13958


ᐅ Sylvia Bennett, Michigan

Address: 1345 Elm St Frankfort, MI 49635

Bankruptcy Case 10-03507-swd Summary: "Sylvia Bennett's Chapter 7 bankruptcy, filed in Frankfort, MI in 2010-03-22, led to asset liquidation, with the case closing in June 2010."
Sylvia Bennett — Michigan, 10-03507


ᐅ Yolanda M Bertaud, Michigan

Address: 2819 Forrester Rd Frankfort, MI 49635-9712

Brief Overview of Bankruptcy Case 14-03643-jwb: "Frankfort, MI resident Yolanda M Bertaud's 2014-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-23."
Yolanda M Bertaud — Michigan, 14-03643


ᐅ Sandra Brooks, Michigan

Address: PO Box 652 Frankfort, MI 49635

Bankruptcy Case 10-00371-swd Overview: "The bankruptcy record of Sandra Brooks from Frankfort, MI, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2010."
Sandra Brooks — Michigan, 10-00371


ᐅ Linda Cicchelli, Michigan

Address: PO Box 232 Frankfort, MI 49635

Concise Description of Bankruptcy Case 10-14452-swd7: "The bankruptcy record of Linda Cicchelli from Frankfort, MI, shows a Chapter 7 case filed in 12/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2011."
Linda Cicchelli — Michigan, 10-14452


ᐅ Shaun Michael Colon, Michigan

Address: PO Box 251 Frankfort, MI 49635

Brief Overview of Bankruptcy Case 13-09470-jrh: "In a Chapter 7 bankruptcy case, Shaun Michael Colon from Frankfort, MI, saw their proceedings start in 12/17/2013 and complete by March 23, 2014, involving asset liquidation."
Shaun Michael Colon — Michigan, 13-09470


ᐅ Kathleen Louise Crosby, Michigan

Address: 913 Forest Ave Frankfort, MI 49635-9061

Bankruptcy Case 16-02706-jwb Overview: "In Frankfort, MI, Kathleen Louise Crosby filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Kathleen Louise Crosby — Michigan, 16-02706


ᐅ Michael Dennis Czeryba, Michigan

Address: 4285 Mollineaux Rd Frankfort, MI 49635-9636

Brief Overview of Bankruptcy Case 16-02055-jwb: "The case of Michael Dennis Czeryba in Frankfort, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dennis Czeryba — Michigan, 16-02055


ᐅ Mary Dykstra, Michigan

Address: 418 Leelanau Ave Frankfort, MI 49635

Bankruptcy Case 09-14486-swd Overview: "In a Chapter 7 bankruptcy case, Mary Dykstra from Frankfort, MI, saw her proceedings start in Dec 10, 2009 and complete by March 2010, involving asset liquidation."
Mary Dykstra — Michigan, 09-14486


ᐅ Franklin George Fast, Michigan

Address: 218 Day St Apt 1F Frankfort, MI 49635

Concise Description of Bankruptcy Case 12-05916-jrh7: "The bankruptcy record of Franklin George Fast from Frankfort, MI, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2012."
Franklin George Fast — Michigan, 12-05916


ᐅ Michael Lee Fitzhugh, Michigan

Address: 2600 River Rd Frankfort, MI 49635

Snapshot of U.S. Bankruptcy Proceeding Case 11-12067-jrh: "In Frankfort, MI, Michael Lee Fitzhugh filed for Chapter 7 bankruptcy in December 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-11."
Michael Lee Fitzhugh — Michigan, 11-12067


ᐅ Jeffrey Frederickson, Michigan

Address: 3846 Scenic Hwy Frankfort, MI 49635

Bankruptcy Case 10-00801-swd Summary: "The bankruptcy record of Jeffrey Frederickson from Frankfort, MI, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-03."
Jeffrey Frederickson — Michigan, 10-00801


ᐅ Steven G Gatrell, Michigan

Address: PO Box 303 Frankfort, MI 49635

Concise Description of Bankruptcy Case 13-06341-jrh7: "Steven G Gatrell's Chapter 7 bankruptcy, filed in Frankfort, MI in 2013-08-08, led to asset liquidation, with the case closing in Nov 12, 2013."
Steven G Gatrell — Michigan, 13-06341


ᐅ Dennis Haugen, Michigan

Address: PO Box 913 Frankfort, MI 49635

Snapshot of U.S. Bankruptcy Proceeding Case 09-13929-swd: "The bankruptcy filing by Dennis Haugen, undertaken in 11.25.2009 in Frankfort, MI under Chapter 7, concluded with discharge in 2010-03-01 after liquidating assets."
Dennis Haugen — Michigan, 09-13929


ᐅ Mark Steven Johnson, Michigan

Address: 218 Day St Apt 4 Frankfort, MI 49635

Bankruptcy Case 13-02502-jrh Summary: "Frankfort, MI resident Mark Steven Johnson's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Mark Steven Johnson — Michigan, 13-02502


ᐅ Clyde Vernell Joslin, Michigan

Address: PO Box 52 Frankfort, MI 49635

Brief Overview of Bankruptcy Case 11-01299-swd: "In a Chapter 7 bankruptcy case, Clyde Vernell Joslin from Frankfort, MI, saw her proceedings start in Feb 11, 2011 and complete by May 2011, involving asset liquidation."
Clyde Vernell Joslin — Michigan, 11-01299


ᐅ John Gary Kanary, Michigan

Address: 217 Airport Rd Frankfort, MI 49635-9766

Bankruptcy Case 14-01172-jrh Overview: "The bankruptcy filing by John Gary Kanary, undertaken in 2014-02-27 in Frankfort, MI under Chapter 7, concluded with discharge in 2014-05-28 after liquidating assets."
John Gary Kanary — Michigan, 14-01172


ᐅ Megan Lee Kanary, Michigan

Address: 217 Airport Rd Frankfort, MI 49635-9766

Bankruptcy Case 16-01923-jwb Summary: "Megan Lee Kanary's bankruptcy, initiated in 04/07/2016 and concluded by 07.06.2016 in Frankfort, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Lee Kanary — Michigan, 16-01923


ᐅ Ronald Jay Keillor, Michigan

Address: 811 Highland Ave Frankfort, MI 49635

Snapshot of U.S. Bankruptcy Proceeding Case 13-07232-jrh: "The case of Ronald Jay Keillor in Frankfort, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Jay Keillor — Michigan, 13-07232


ᐅ Jr Charles Kibby, Michigan

Address: PO Box 521 Frankfort, MI 49635

Concise Description of Bankruptcy Case 10-05237-swd7: "In Frankfort, MI, Jr Charles Kibby filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2010."
Jr Charles Kibby — Michigan, 10-05237


ᐅ Gary A Kirkpatrick, Michigan

Address: PO Box 2233 Frankfort, MI 49635

Bankruptcy Case 12-07105-jrh Overview: "The bankruptcy filing by Gary A Kirkpatrick, undertaken in 07.31.2012 in Frankfort, MI under Chapter 7, concluded with discharge in Nov 4, 2012 after liquidating assets."
Gary A Kirkpatrick — Michigan, 12-07105


ᐅ Walter D Kitchen, Michigan

Address: PO Box 683 Frankfort, MI 49635-0683

Snapshot of U.S. Bankruptcy Proceeding Case 15-06357-jwb: "The case of Walter D Kitchen in Frankfort, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter D Kitchen — Michigan, 15-06357


ᐅ Timothy Wilfred Kluck, Michigan

Address: 3513 River Rd Frankfort, MI 49635

Concise Description of Bankruptcy Case 11-05687-swd7: "Frankfort, MI resident Timothy Wilfred Kluck's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Timothy Wilfred Kluck — Michigan, 11-05687


ᐅ Andrew David Lamb, Michigan

Address: PO Box 584 Frankfort, MI 49635-0584

Snapshot of U.S. Bankruptcy Proceeding Case 15-00922-jwb: "In Frankfort, MI, Andrew David Lamb filed for Chapter 7 bankruptcy in Feb 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2015."
Andrew David Lamb — Michigan, 15-00922


ᐅ Cortney Maria Miller Lamb, Michigan

Address: PO Box 584 Frankfort, MI 49635-0584

Brief Overview of Bankruptcy Case 15-00922-jwb: "Frankfort, MI resident Cortney Maria Miller Lamb's February 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2015."
Cortney Maria Miller Lamb — Michigan, 15-00922


ᐅ Clark Thomas Macgirr, Michigan

Address: 10 Grove Pl Frankfort, MI 49635

Brief Overview of Bankruptcy Case 12-02536-jrh: "In a Chapter 7 bankruptcy case, Clark Thomas Macgirr from Frankfort, MI, saw his proceedings start in 2012-03-19 and complete by 06/23/2012, involving asset liquidation."
Clark Thomas Macgirr — Michigan, 12-02536


ᐅ Kim Dean Maginity, Michigan

Address: 9 Waverly St Frankfort, MI 49635

Bankruptcy Case 11-12521-jrh Overview: "Kim Dean Maginity's bankruptcy, initiated in 12.21.2011 and concluded by Mar 26, 2012 in Frankfort, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Dean Maginity — Michigan, 11-12521


ᐅ Megan Marie Marshall, Michigan

Address: 102 Grove Pl Apt 15 Frankfort, MI 49635

Bankruptcy Case 13-09461-jrh Summary: "Megan Marie Marshall's Chapter 7 bankruptcy, filed in Frankfort, MI in 2013-12-17, led to asset liquidation, with the case closing in 2014-03-23."
Megan Marie Marshall — Michigan, 13-09461


ᐅ Albert Martin, Michigan

Address: 1095 Grace Rd Frankfort, MI 49635

Bankruptcy Case 10-10947-swd Summary: "Albert Martin's Chapter 7 bankruptcy, filed in Frankfort, MI in 09.08.2010, led to asset liquidation, with the case closing in 2010-12-13."
Albert Martin — Michigan, 10-10947


ᐅ Frederick James Mcpherson, Michigan

Address: 419 Park Ave Frankfort, MI 49635

Brief Overview of Bankruptcy Case 11-02916-swd: "The case of Frederick James Mcpherson in Frankfort, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick James Mcpherson — Michigan, 11-02916


ᐅ Alex E Moravec, Michigan

Address: 513 Airport Rd Frankfort, MI 49635-9785

Brief Overview of Bankruptcy Case 15-06596-jwb: "In Frankfort, MI, Alex E Moravec filed for Chapter 7 bankruptcy in 12.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.29.2016."
Alex E Moravec — Michigan, 15-06596


ᐅ Kathryn M Moravec, Michigan

Address: 513 Airport Rd Frankfort, MI 49635-9785

Bankruptcy Case 15-06596-jwb Summary: "In Frankfort, MI, Kathryn M Moravec filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/29/2016."
Kathryn M Moravec — Michigan, 15-06596


ᐅ Ryan H Newcombe, Michigan

Address: 830 Leelanau Ave Frankfort, MI 49635

Bankruptcy Case 13-09514-jrh Summary: "The bankruptcy filing by Ryan H Newcombe, undertaken in 2013-12-19 in Frankfort, MI under Chapter 7, concluded with discharge in 03/25/2014 after liquidating assets."
Ryan H Newcombe — Michigan, 13-09514


ᐅ David Florentine Nyberg, Michigan

Address: 2378 Carlson Rd Frankfort, MI 49635

Bankruptcy Case 13-00127-jrh Summary: "The bankruptcy record of David Florentine Nyberg from Frankfort, MI, shows a Chapter 7 case filed in Jan 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2013."
David Florentine Nyberg — Michigan, 13-00127


ᐅ Brien Ross Martin O, Michigan

Address: 114 Anchor Pl Apt 18 Frankfort, MI 49635-9655

Bankruptcy Case 15-04676-jwb Overview: "In Frankfort, MI, Brien Ross Martin O filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2015."
Brien Ross Martin O — Michigan, 15-04676


ᐅ Brien Janet Lee O, Michigan

Address: 114 Anchor Pl Apt 18 Frankfort, MI 49635-9655

Bankruptcy Case 15-04676-jwb Summary: "The bankruptcy record of Brien Janet Lee O from Frankfort, MI, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-19."
Brien Janet Lee O — Michigan, 15-04676


ᐅ Susan Oseland, Michigan

Address: 907 Leelanau Ave Frankfort, MI 49635

Concise Description of Bankruptcy Case 10-11656-swd7: "The bankruptcy filing by Susan Oseland, undertaken in 09.28.2010 in Frankfort, MI under Chapter 7, concluded with discharge in 01.02.2011 after liquidating assets."
Susan Oseland — Michigan, 10-11656


ᐅ Timothy Peter Paris, Michigan

Address: PO Box 96 Frankfort, MI 49635

Concise Description of Bankruptcy Case 11-10417-jrh7: "The bankruptcy record of Timothy Peter Paris from Frankfort, MI, shows a Chapter 7 case filed in 2011-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2012."
Timothy Peter Paris — Michigan, 11-10417


ᐅ Charles Noel Perry, Michigan

Address: 5310 Swamp Rd Frankfort, MI 49635

Snapshot of U.S. Bankruptcy Proceeding Case 11-05785-swd: "In Frankfort, MI, Charles Noel Perry filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Charles Noel Perry — Michigan, 11-05785


ᐅ Kristine Petoskey, Michigan

Address: 222 Adams Rd Frankfort, MI 49635

Bankruptcy Case 10-01645-swd Overview: "The bankruptcy record of Kristine Petoskey from Frankfort, MI, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2010."
Kristine Petoskey — Michigan, 10-01645


ᐅ Camille Pluhar, Michigan

Address: 1810 River Rd Frankfort, MI 49635

Bankruptcy Case 10-09535-swd Summary: "In a Chapter 7 bankruptcy case, Camille Pluhar from Frankfort, MI, saw her proceedings start in 08.03.2010 and complete by November 2010, involving asset liquidation."
Camille Pluhar — Michigan, 10-09535


ᐅ Kasie Marie Pratt, Michigan

Address: 125 Park Ave Frankfort, MI 49635

Bankruptcy Case 13-07329-jrh Overview: "In a Chapter 7 bankruptcy case, Kasie Marie Pratt from Frankfort, MI, saw her proceedings start in 09.16.2013 and complete by December 2013, involving asset liquidation."
Kasie Marie Pratt — Michigan, 13-07329


ᐅ Randy Rebecca, Michigan

Address: 919 Elm St Frankfort, MI 49635

Bankruptcy Case 10-05226-swd Overview: "The case of Randy Rebecca in Frankfort, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Rebecca — Michigan, 10-05226


ᐅ Patrick Rohn, Michigan

Address: 3442 Scenic Hwy Frankfort, MI 49635

Bankruptcy Case 10-10865-swd Summary: "Frankfort, MI resident Patrick Rohn's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 12, 2010."
Patrick Rohn — Michigan, 10-10865


ᐅ Janet Smeltzer, Michigan

Address: 5763 Joyfield Rd Frankfort, MI 49635

Snapshot of U.S. Bankruptcy Proceeding Case 09-14572-swd: "In Frankfort, MI, Janet Smeltzer filed for Chapter 7 bankruptcy in December 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-20."
Janet Smeltzer — Michigan, 09-14572


ᐅ Paul Nmi Smith, Michigan

Address: PO Box 629 Frankfort, MI 49635-0629

Bankruptcy Case 1:08-bk-14213 Summary: "Paul Nmi Smith, a resident of Frankfort, MI, entered a Chapter 13 bankruptcy plan in Aug 21, 2008, culminating in its successful completion by January 26, 2015."
Paul Nmi Smith — Michigan, 1:08-bk-14213


ᐅ Jamie Strickland, Michigan

Address: 3381 Nugent Rd Frankfort, MI 49635

Brief Overview of Bankruptcy Case 10-14663-swd: "The case of Jamie Strickland in Frankfort, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Strickland — Michigan, 10-14663


ᐅ Roseann Lee Thayer, Michigan

Address: 823 Leelanau Ave Frankfort, MI 49635

Snapshot of U.S. Bankruptcy Proceeding Case 13-01397-jrh: "In a Chapter 7 bankruptcy case, Roseann Lee Thayer from Frankfort, MI, saw her proceedings start in February 26, 2013 and complete by June 2013, involving asset liquidation."
Roseann Lee Thayer — Michigan, 13-01397


ᐅ Buren Valerie Ann Van, Michigan

Address: 721 JAMES ST Frankfort, MI 49635

Brief Overview of Bankruptcy Case 12-03582-jrh: "In a Chapter 7 bankruptcy case, Buren Valerie Ann Van from Frankfort, MI, saw her proceedings start in 04/12/2012 and complete by 07/17/2012, involving asset liquidation."
Buren Valerie Ann Van — Michigan, 12-03582


ᐅ Patricia Vasalech, Michigan

Address: PO Box 1789 Frankfort, MI 49635-1789

Brief Overview of Bankruptcy Case 16-01387-jwb: "The case of Patricia Vasalech in Frankfort, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Vasalech — Michigan, 16-01387


ᐅ Raymond Vieau, Michigan

Address: PO Box 904 Frankfort, MI 49635

Bankruptcy Case 10-07926-swd Summary: "The bankruptcy record of Raymond Vieau from Frankfort, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2010."
Raymond Vieau — Michigan, 10-07926


ᐅ Heather Leesa Wilkins, Michigan

Address: PO Box 502 Frankfort, MI 49635

Snapshot of U.S. Bankruptcy Proceeding Case 13-00197-jrh: "Heather Leesa Wilkins's Chapter 7 bankruptcy, filed in Frankfort, MI in 01/11/2013, led to asset liquidation, with the case closing in 2013-04-17."
Heather Leesa Wilkins — Michigan, 13-00197


ᐅ Julie B Williams, Michigan

Address: 1310 Carlson Rd Frankfort, MI 49635

Snapshot of U.S. Bankruptcy Proceeding Case 11-10408-jrh: "The bankruptcy record of Julie B Williams from Frankfort, MI, shows a Chapter 7 case filed in 10.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-14."
Julie B Williams — Michigan, 11-10408