personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fremont, 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 Amy S Phelps, Michigan

Address: 305 N Stone Rd Apt 5 Fremont, MI 49412

Concise Description of Bankruptcy Case 12-08791-jrh7: "In a Chapter 7 bankruptcy case, Amy S Phelps from Fremont, MI, saw her proceedings start in 2012-10-02 and complete by January 6, 2013, involving asset liquidation."
Amy S Phelps — Michigan, 12-08791


ᐅ Donald W Potter, Michigan

Address: 6838 Sleeper Ave Fremont, MI 49412

Bankruptcy Case 11-04310-jrh Summary: "In Fremont, MI, Donald W Potter filed for Chapter 7 bankruptcy in April 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Donald W Potter — Michigan, 11-04310


ᐅ Dwight E Price, Michigan

Address: 5065 W 12th St Fremont, MI 49412

Brief Overview of Bankruptcy Case 12-00069-jrh: "The bankruptcy filing by Dwight E Price, undertaken in January 5, 2012 in Fremont, MI under Chapter 7, concluded with discharge in 2012-04-10 after liquidating assets."
Dwight E Price — Michigan, 12-00069


ᐅ Laura L Raap, Michigan

Address: 6962 W 104th St Fremont, MI 49412-9218

Bankruptcy Case 15-06779-swd Summary: "The bankruptcy filing by Laura L Raap, undertaken in December 2015 in Fremont, MI under Chapter 7, concluded with discharge in Mar 15, 2016 after liquidating assets."
Laura L Raap — Michigan, 15-06779


ᐅ Tanya Lynn Richards, Michigan

Address: 134 E Pine St Fremont, MI 49412-1658

Snapshot of U.S. Bankruptcy Proceeding Case 15-04021-swd: "In Fremont, MI, Tanya Lynn Richards filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2015."
Tanya Lynn Richards — Michigan, 15-04021


ᐅ Mary Ringnalda, Michigan

Address: 2319 S Parsons Ave Fremont, MI 49412

Bankruptcy Case 10-15164-jdg Overview: "In Fremont, MI, Mary Ringnalda filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2011."
Mary Ringnalda — Michigan, 10-15164


ᐅ Gloria Jean Risch, Michigan

Address: 1216 Andrea Dr # 24 Fremont, MI 49412-1844

Bankruptcy Case 15-01979-jwb Summary: "In Fremont, MI, Gloria Jean Risch filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Gloria Jean Risch — Michigan, 15-01979


ᐅ Keith Rollston, Michigan

Address: 4218 W 24th St Fremont, MI 49412

Brief Overview of Bankruptcy Case 10-02973-swd: "Keith Rollston's bankruptcy, initiated in 2010-03-11 and concluded by June 2010 in Fremont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Rollston — Michigan, 10-02973


ᐅ Daniel W Roossinck, Michigan

Address: 8529 W 60th St Fremont, MI 49412-8160

Concise Description of Bankruptcy Case 10-06885-swd7: "The bankruptcy record for Daniel W Roossinck from Fremont, MI, under Chapter 13, filed in 05.28.2010, involved setting up a repayment plan, finalized by September 2013."
Daniel W Roossinck — Michigan, 10-06885


ᐅ Dale M Sackett, Michigan

Address: 3745 S Van Wagoner Ave Fremont, MI 49412

Snapshot of U.S. Bankruptcy Proceeding Case 13-07707-jdg: "In a Chapter 7 bankruptcy case, Dale M Sackett from Fremont, MI, saw their proceedings start in 09.30.2013 and complete by 01/04/2014, involving asset liquidation."
Dale M Sackett — Michigan, 13-07707


ᐅ Carrie L Sanborn, Michigan

Address: 7175 S Warner Ave Fremont, MI 49412-9285

Concise Description of Bankruptcy Case 16-02655-jwb7: "Carrie L Sanborn's Chapter 7 bankruptcy, filed in Fremont, MI in May 2016, led to asset liquidation, with the case closing in August 2016."
Carrie L Sanborn — Michigan, 16-02655


ᐅ Michael A Sanborn, Michigan

Address: 7175 S Warner Ave Fremont, MI 49412-9285

Brief Overview of Bankruptcy Case 16-02655-jwb: "Fremont, MI resident Michael A Sanborn's May 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Michael A Sanborn — Michigan, 16-02655


ᐅ Matthew Sanders, Michigan

Address: 2535 W 40th St Fremont, MI 49412

Bankruptcy Case 10-02370-jrh Overview: "Fremont, MI resident Matthew Sanders's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2010."
Matthew Sanders — Michigan, 10-02370


ᐅ Amy Lynn Saulis, Michigan

Address: 226 Robin Hood Rd Fremont, MI 49412

Concise Description of Bankruptcy Case 11-11474-jrh7: "The case of Amy Lynn Saulis in Fremont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lynn Saulis — Michigan, 11-11474


ᐅ Scott M Schubert, Michigan

Address: 127 W Oak St Fremont, MI 49412

Concise Description of Bankruptcy Case 11-02034-jdg7: "Scott M Schubert's Chapter 7 bankruptcy, filed in Fremont, MI in 02.28.2011, led to asset liquidation, with the case closing in June 2011."
Scott M Schubert — Michigan, 11-02034


ᐅ Farquhar Carrie Martin Sell, Michigan

Address: 6510 W Libby Ln Fremont, MI 49412

Bankruptcy Case 12-07391-swd Overview: "In Fremont, MI, Farquhar Carrie Martin Sell filed for Chapter 7 bankruptcy in 08.13.2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Farquhar Carrie Martin Sell — Michigan, 12-07391


ᐅ Gary B Shears, Michigan

Address: 1327 Windridge Ln Fremont, MI 49412

Bankruptcy Case 13-03032-jdg Summary: "In Fremont, MI, Gary B Shears filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Gary B Shears — Michigan, 13-03032


ᐅ Ashley N Sholty, Michigan

Address: 6550 W 104th St Fremont, MI 49412-7404

Snapshot of U.S. Bankruptcy Proceeding Case 14-04720-jtg: "The case of Ashley N Sholty in Fremont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley N Sholty — Michigan, 14-04720


ᐅ Robert Dale Sholty, Michigan

Address: 6858 Fitzgerald Ave Fremont, MI 49412-9122

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04720-jtg: "In a Chapter 7 bankruptcy case, Robert Dale Sholty from Fremont, MI, saw their proceedings start in 2014-07-11 and complete by Oct 9, 2014, involving asset liquidation."
Robert Dale Sholty — Michigan, 2014-04720


ᐅ Michael A Sommer, Michigan

Address: 203 Fremont Ave Fremont, MI 49412

Bankruptcy Case 13-03892-jdg Summary: "In a Chapter 7 bankruptcy case, Michael A Sommer from Fremont, MI, saw their proceedings start in 2013-05-07 and complete by 08/14/2013, involving asset liquidation."
Michael A Sommer — Michigan, 13-03892


ᐅ Lisa M Soueidan, Michigan

Address: PO Box 416 Fremont, MI 49412-0416

Snapshot of U.S. Bankruptcy Proceeding Case 16-03236-jwb: "Lisa M Soueidan's bankruptcy, initiated in Jun 16, 2016 and concluded by 2016-09-14 in Fremont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Soueidan — Michigan, 16-03236


ᐅ Keith Soules, Michigan

Address: 3636 W 16th St Fremont, MI 49412

Concise Description of Bankruptcy Case 10-02460-jrh7: "The bankruptcy record of Keith Soules from Fremont, 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 06/05/2010."
Keith Soules — Michigan, 10-02460


ᐅ Kari Speese, Michigan

Address: 3635 W 48th St Fremont, MI 49412

Bankruptcy Case 10-01942-jdg Overview: "The bankruptcy record of Kari Speese from Fremont, MI, shows a Chapter 7 case filed in Feb 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-29."
Kari Speese — Michigan, 10-01942


ᐅ Robert L Spurgeon, Michigan

Address: 410 S Division Ave Fremont, MI 49412-1634

Bankruptcy Case 16-03481-jwb Summary: "The case of Robert L Spurgeon in Fremont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Spurgeon — Michigan, 16-03481


ᐅ Yvonne L Spurgeon, Michigan

Address: 410 S Division Ave Fremont, MI 49412-1634

Snapshot of U.S. Bankruptcy Proceeding Case 16-03481-jwb: "Yvonne L Spurgeon's Chapter 7 bankruptcy, filed in Fremont, MI in 06.30.2016, led to asset liquidation, with the case closing in September 2016."
Yvonne L Spurgeon — Michigan, 16-03481


ᐅ Francisco Stabile, Michigan

Address: 514 N Division Ave Fremont, MI 49412

Snapshot of U.S. Bankruptcy Proceeding Case 13-00142-swd: "Fremont, MI resident Francisco Stabile's 01.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 15, 2013."
Francisco Stabile — Michigan, 13-00142


ᐅ Debra J Stafford, Michigan

Address: 108 Meadow Hills Ln Apt 8 Fremont, MI 49412

Bankruptcy Case 12-06086-jdg Summary: "In a Chapter 7 bankruptcy case, Debra J Stafford from Fremont, MI, saw her proceedings start in 2012-06-28 and complete by 10/02/2012, involving asset liquidation."
Debra J Stafford — Michigan, 12-06086


ᐅ Trina A Stencel, Michigan

Address: 1220 State St Apt H Fremont, MI 49412

Concise Description of Bankruptcy Case 12-02031-swd7: "Trina A Stencel's Chapter 7 bankruptcy, filed in Fremont, MI in Mar 6, 2012, led to asset liquidation, with the case closing in Jun 10, 2012."
Trina A Stencel — Michigan, 12-02031


ᐅ Jr Richard Stevens, Michigan

Address: 7180 W 104th St Fremont, MI 49412

Bankruptcy Case 10-14179-jdg Summary: "Jr Richard Stevens's Chapter 7 bankruptcy, filed in Fremont, MI in 11/30/2010, led to asset liquidation, with the case closing in 03/14/2011."
Jr Richard Stevens — Michigan, 10-14179


ᐅ Barbara A Strong, Michigan

Address: 2996 S Baldwin Ave Fremont, MI 49412-7817

Concise Description of Bankruptcy Case 15-00262-jwb7: "The bankruptcy filing by Barbara A Strong, undertaken in 2015-01-21 in Fremont, MI under Chapter 7, concluded with discharge in 2015-04-21 after liquidating assets."
Barbara A Strong — Michigan, 15-00262


ᐅ William R Strong, Michigan

Address: 2996 S Baldwin Ave Fremont, MI 49412-7817

Brief Overview of Bankruptcy Case 15-00262-jwb: "In Fremont, MI, William R Strong filed for Chapter 7 bankruptcy in Jan 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2015."
William R Strong — Michigan, 15-00262


ᐅ Jeffery Tanis, Michigan

Address: 7083 S Warner Ave Fremont, MI 49412

Snapshot of U.S. Bankruptcy Proceeding Case 10-05261-jrh: "Jeffery Tanis's Chapter 7 bankruptcy, filed in Fremont, MI in 04.23.2010, led to asset liquidation, with the case closing in Jul 28, 2010."
Jeffery Tanis — Michigan, 10-05261


ᐅ Shelly L Taylor, Michigan

Address: 927 W Lake Dr Lot 3 Fremont, MI 49412

Bankruptcy Case 12-03146-swd Overview: "The bankruptcy record of Shelly L Taylor from Fremont, MI, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2012."
Shelly L Taylor — Michigan, 12-03146


ᐅ William Tillery, Michigan

Address: 804 N Michigan Ave Fremont, MI 49412

Concise Description of Bankruptcy Case 10-11296-swd7: "In a Chapter 7 bankruptcy case, William Tillery from Fremont, MI, saw their proceedings start in 2010-09-17 and complete by 2010-12-22, involving asset liquidation."
William Tillery — Michigan, 10-11296


ᐅ Rhonda Faye Tinkham, Michigan

Address: 6795 W 20th St Fremont, MI 49412-7791

Brief Overview of Bankruptcy Case 16-03235-jwb: "In Fremont, MI, Rhonda Faye Tinkham filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-14."
Rhonda Faye Tinkham — Michigan, 16-03235


ᐅ Linda Tippie, Michigan

Address: 5200 Long Point Dr Fremont, MI 49412

Concise Description of Bankruptcy Case 10-182767: "The bankruptcy filing by Linda Tippie, undertaken in 04.24.2010 in Fremont, MI under Chapter 7, concluded with discharge in Jul 29, 2010 after liquidating assets."
Linda Tippie — Michigan, 10-18276


ᐅ Candice Louise Todd, Michigan

Address: 205 Jerrette Ave Fremont, MI 49412

Bankruptcy Case 13-06579-jdg Summary: "Fremont, MI resident Candice Louise Todd's August 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-20."
Candice Louise Todd — Michigan, 13-06579


ᐅ Rigo Daniel Tovar, Michigan

Address: 224 Westwood Ave Fremont, MI 49412-1053

Brief Overview of Bankruptcy Case 14-07360-jwb: "Rigo Daniel Tovar's Chapter 7 bankruptcy, filed in Fremont, MI in Nov 24, 2014, led to asset liquidation, with the case closing in February 2015."
Rigo Daniel Tovar — Michigan, 14-07360


ᐅ Shayne Daniel Vandeborne, Michigan

Address: 316 GERBER AVE Fremont, MI 49412

Brief Overview of Bankruptcy Case 12-03956-jdg: "The case of Shayne Daniel Vandeborne in Fremont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shayne Daniel Vandeborne — Michigan, 12-03956


ᐅ Andrew W Vansimaeys, Michigan

Address: 6699 W 44th St Fremont, MI 49412

Concise Description of Bankruptcy Case 11-04335-jrh7: "The bankruptcy filing by Andrew W Vansimaeys, undertaken in Apr 18, 2011 in Fremont, MI under Chapter 7, concluded with discharge in 2011-07-23 after liquidating assets."
Andrew W Vansimaeys — Michigan, 11-04335


ᐅ Brian Frederick Veenstra, Michigan

Address: 5484 S Warner Ave Apt 2 Fremont, MI 49412

Snapshot of U.S. Bankruptcy Proceeding Case 12-04560-jdg: "Brian Frederick Veenstra's bankruptcy, initiated in 05.10.2012 and concluded by Aug 14, 2012 in Fremont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Frederick Veenstra — Michigan, 12-04560


ᐅ James S Verdell, Michigan

Address: 5 1/2 W Main St Apt 1 Fremont, MI 49412

Snapshot of U.S. Bankruptcy Proceeding Case 13-05255-swd: "In a Chapter 7 bankruptcy case, James S Verdell from Fremont, MI, saw their proceedings start in 06.27.2013 and complete by 10.01.2013, involving asset liquidation."
James S Verdell — Michigan, 13-05255


ᐅ Mary Margaret Verduin, Michigan

Address: 6247 S Green Ave Fremont, MI 49412-7918

Brief Overview of Bankruptcy Case 15-05705-jwb: "Mary Margaret Verduin's Chapter 7 bankruptcy, filed in Fremont, MI in October 16, 2015, led to asset liquidation, with the case closing in 01.14.2016."
Mary Margaret Verduin — Michigan, 15-05705


ᐅ Latasha Ann Visser, Michigan

Address: 1100 State St Apt 5 Fremont, MI 49412-1071

Bankruptcy Case 16-01073-jwb Overview: "The bankruptcy filing by Latasha Ann Visser, undertaken in March 2, 2016 in Fremont, MI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Latasha Ann Visser — Michigan, 16-01073


ᐅ Marci Walker, Michigan

Address: 1220 State St Apt G Fremont, MI 49412

Bankruptcy Case 10-08611-swd Summary: "Marci Walker's bankruptcy, initiated in 07.10.2010 and concluded by October 14, 2010 in Fremont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marci Walker — Michigan, 10-08611


ᐅ Carley West, Michigan

Address: 119 E Dayton St Fremont, MI 49412

Bankruptcy Case 10-10838-swd Overview: "Fremont, MI resident Carley West's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2010."
Carley West — Michigan, 10-10838


ᐅ Rebecca Whipple, Michigan

Address: 8831 S Dickinson Ave Fremont, MI 49412

Snapshot of U.S. Bankruptcy Proceeding Case 10-12099-jrh: "The case of Rebecca Whipple in Fremont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Whipple — Michigan, 10-12099


ᐅ Stephen W Wiersema, Michigan

Address: 7492 W Orchard Cir Fremont, MI 49412-9570

Concise Description of Bankruptcy Case 09-04767-jrh7: "The bankruptcy record for Stephen W Wiersema from Fremont, MI, under Chapter 13, filed in April 2009, involved setting up a repayment plan, finalized by August 16, 2012."
Stephen W Wiersema — Michigan, 09-04767


ᐅ Iii Donald Carl Wills, Michigan

Address: 129 E Dayton St Fremont, MI 49412

Bankruptcy Case 12-07051-jrh Overview: "Iii Donald Carl Wills's bankruptcy, initiated in 2012-07-31 and concluded by 11.04.2012 in Fremont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Donald Carl Wills — Michigan, 12-07051


ᐅ Calieen Evelyn Winters, Michigan

Address: 10207 S River Run Fremont, MI 49412-8283

Bankruptcy Case 16-03181-swd Summary: "The bankruptcy record of Calieen Evelyn Winters from Fremont, MI, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2016."
Calieen Evelyn Winters — Michigan, 16-03181


ᐅ Jane Witte, Michigan

Address: 1327 Wildfield Ln Fremont, MI 49412

Bankruptcy Case 09-13069-jdg Summary: "Jane Witte's bankruptcy, initiated in November 4, 2009 and concluded by February 8, 2010 in Fremont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Witte — Michigan, 09-13069


ᐅ Susan Wolf, Michigan

Address: 305 E Pine St Fremont, MI 49412

Bankruptcy Case 10-10484-jrh Overview: "Fremont, MI resident Susan Wolf's 2010-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2010."
Susan Wolf — Michigan, 10-10484


ᐅ Jennifer C Zimmerman, Michigan

Address: 205 Apache Dr Fremont, MI 49412-9262

Brief Overview of Bankruptcy Case 16-00106-jwb: "In Fremont, MI, Jennifer C Zimmerman filed for Chapter 7 bankruptcy in 01/11/2016. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2016."
Jennifer C Zimmerman — Michigan, 16-00106