personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hancock, 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 Ashley Baker, Michigan

Address: 1032 Ingot St Hancock, MI 49930

Brief Overview of Bankruptcy Case 10-90021-jdg: "Hancock, MI resident Ashley Baker's January 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2010."
Ashley Baker — Michigan, 10-90021


ᐅ Lori Bal, Michigan

Address: 924 Ohio St Apt 1 Hancock, MI 49930

Brief Overview of Bankruptcy Case 09-90827-jdg: "The case of Lori Bal in Hancock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Bal — Michigan, 09-90827


ᐅ James S Bates, Michigan

Address: 622 W Water St Apt 1 Hancock, MI 49930

Concise Description of Bankruptcy Case 13-90172-swd7: "In Hancock, MI, James S Bates filed for Chapter 7 bankruptcy in Apr 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2013."
James S Bates — Michigan, 13-90172


ᐅ Kathleen Brown, Michigan

Address: 207 Scallon St Hancock, MI 49930

Concise Description of Bankruptcy Case 10-90088-jdg7: "Kathleen Brown's Chapter 7 bankruptcy, filed in Hancock, MI in February 2010, led to asset liquidation, with the case closing in 2010-05-15."
Kathleen Brown — Michigan, 10-90088


ᐅ Bruce A Burdett, Michigan

Address: 19852 White St Hancock, MI 49930-2312

Brief Overview of Bankruptcy Case 15-90303-swd: "The case of Bruce A Burdett in Hancock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce A Burdett — Michigan, 15-90303


ᐅ Jeffrey S Didion, Michigan

Address: 1029 Ohio St Hancock, MI 49930

Bankruptcy Case 11-90245-jdg Summary: "Jeffrey S Didion's Chapter 7 bankruptcy, filed in Hancock, MI in Apr 18, 2011, led to asset liquidation, with the case closing in Jul 23, 2011."
Jeffrey S Didion — Michigan, 11-90245


ᐅ Matthew C Farrell, Michigan

Address: 1226 Roberts St Hancock, MI 49930

Concise Description of Bankruptcy Case 13-90100-swd7: "Matthew C Farrell's bankruptcy, initiated in 03.01.2013 and concluded by June 5, 2013 in Hancock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew C Farrell — Michigan, 13-90100


ᐅ Trina Gustafson, Michigan

Address: 1207 Emery St Hancock, MI 49930

Snapshot of U.S. Bankruptcy Proceeding Case 10-90144-jdg: "Trina Gustafson's bankruptcy, initiated in 02.25.2010 and concluded by June 1, 2010 in Hancock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina Gustafson — Michigan, 10-90144


ᐅ Laurie Lynn Hiltunen, Michigan

Address: 21390 Arcadian St Hancock, MI 49930-9682

Concise Description of Bankruptcy Case 14-90414-swd7: "Laurie Lynn Hiltunen's bankruptcy, initiated in December 18, 2014 and concluded by Mar 18, 2015 in Hancock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Lynn Hiltunen — Michigan, 14-90414


ᐅ Steven R Juntunen, Michigan

Address: 1401 W Quincy St Apt 409 Hancock, MI 49930

Snapshot of U.S. Bankruptcy Proceeding Case 11-90317-jdg: "Steven R Juntunen's Chapter 7 bankruptcy, filed in Hancock, MI in May 13, 2011, led to asset liquidation, with the case closing in 08.17.2011."
Steven R Juntunen — Michigan, 11-90317


ᐅ Richard Wayne Kangas, Michigan

Address: 19604 Raasio Rd Hancock, MI 49930-9861

Concise Description of Bankruptcy Case 08-90108-swd7: "In his Chapter 13 bankruptcy case filed in 03/05/2008, Hancock, MI's Richard Wayne Kangas agreed to a debt repayment plan, which was successfully completed by 08.15.2013."
Richard Wayne Kangas — Michigan, 08-90108


ᐅ Rose Marie Keranen, Michigan

Address: PO Box 487 Hancock, MI 49930-0487

Snapshot of U.S. Bankruptcy Proceeding Case 14-90430-swd: "The case of Rose Marie Keranen in Hancock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Marie Keranen — Michigan, 14-90430


ᐅ Craig A Korpela, Michigan

Address: 815 S Lincoln Dr Apt 9 Hancock, MI 49930-1646

Brief Overview of Bankruptcy Case 15-90065-swd: "In Hancock, MI, Craig A Korpela filed for Chapter 7 bankruptcy in 03.09.2015. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2015."
Craig A Korpela — Michigan, 15-90065


ᐅ Kaye A Kotila, Michigan

Address: 804 Ingot St Apt 12A Hancock, MI 49930

Bankruptcy Case 13-90140-swd Summary: "Kaye A Kotila's Chapter 7 bankruptcy, filed in Hancock, MI in 03/21/2013, led to asset liquidation, with the case closing in 2013-06-25."
Kaye A Kotila — Michigan, 13-90140


ᐅ Gina M Labeske, Michigan

Address: 532 Quincy St Hancock, MI 49930-1867

Concise Description of Bankruptcy Case 15-90064-swd7: "The bankruptcy filing by Gina M Labeske, undertaken in 2015-03-09 in Hancock, MI under Chapter 7, concluded with discharge in 06.07.2015 after liquidating assets."
Gina M Labeske — Michigan, 15-90064


ᐅ Joseph Lafebre, Michigan

Address: PO BOX 534 Hancock, MI 49930

Bankruptcy Case 12-90253-swd Overview: "Hancock, MI resident Joseph Lafebre's April 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-31."
Joseph Lafebre — Michigan, 12-90253


ᐅ Dawn Lanctot, Michigan

Address: 49931 Quincy St Hancock, MI 49930

Bankruptcy Case 10-90744-jdg Overview: "Dawn Lanctot's Chapter 7 bankruptcy, filed in Hancock, MI in 10.18.2010, led to asset liquidation, with the case closing in Jan 22, 2011."
Dawn Lanctot — Michigan, 10-90744


ᐅ Liisa B Lawrence, Michigan

Address: 54136 Salo Rd Hancock, MI 49930-9652

Bankruptcy Case 14-90424-swd Overview: "Hancock, MI resident Liisa B Lawrence's 2014-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2015."
Liisa B Lawrence — Michigan, 14-90424


ᐅ Kevin J Mccormack, Michigan

Address: 24506 Upper Point Mills Rd Hancock, MI 49930

Brief Overview of Bankruptcy Case 11-90210-jdg: "In a Chapter 7 bankruptcy case, Kevin J Mccormack from Hancock, MI, saw their proceedings start in March 31, 2011 and complete by July 5, 2011, involving asset liquidation."
Kevin J Mccormack — Michigan, 11-90210


ᐅ Edward Arthur Medlyn, Michigan

Address: 21788 New St Hancock, MI 49930-9415

Concise Description of Bankruptcy Case 09-90304-swd7: "Edward Arthur Medlyn's Hancock, MI bankruptcy under Chapter 13 in Apr 29, 2009 led to a structured repayment plan, successfully discharged in Aug 10, 2012."
Edward Arthur Medlyn — Michigan, 09-90304


ᐅ Sarah C Messner, Michigan

Address: 1413 Roberts St Hancock, MI 49930-1048

Brief Overview of Bankruptcy Case 14-90066-swd: "The bankruptcy filing by Sarah C Messner, undertaken in February 2014 in Hancock, MI under Chapter 7, concluded with discharge in 2014-05-28 after liquidating assets."
Sarah C Messner — Michigan, 14-90066


ᐅ Kelly James Morlan, Michigan

Address: 49027 Slattery Rd Hancock, MI 49930

Concise Description of Bankruptcy Case 10-90885-jdg7: "The bankruptcy filing by Kelly James Morlan, undertaken in Dec 31, 2010 in Hancock, MI under Chapter 7, concluded with discharge in 04.04.2011 after liquidating assets."
Kelly James Morlan — Michigan, 10-90885


ᐅ Phyllis Nemec, Michigan

Address: 1401 W Quincy St Apt 701 Hancock, MI 49930

Bankruptcy Case 13-90307-swd Overview: "Hancock, MI resident Phyllis Nemec's 06/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Phyllis Nemec — Michigan, 13-90307


ᐅ Scott G Nicholas, Michigan

Address: 1211 Emery St Hancock, MI 49930

Concise Description of Bankruptcy Case 11-90241-jdg7: "Scott G Nicholas's Chapter 7 bankruptcy, filed in Hancock, MI in 04/15/2011, led to asset liquidation, with the case closing in 2011-07-20."
Scott G Nicholas — Michigan, 11-90241


ᐅ Matthew J Nyland, Michigan

Address: 211 Wright St Hancock, MI 49930

Bankruptcy Case 11-90012-jdg Summary: "In Hancock, MI, Matthew J Nyland filed for Chapter 7 bankruptcy in 01/11/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2011."
Matthew J Nyland — Michigan, 11-90012


ᐅ Mary Lou Oja, Michigan

Address: 20201 Lower Pewabic St Hancock, MI 49930

Snapshot of U.S. Bankruptcy Proceeding Case 13-90370-swd: "Mary Lou Oja's bankruptcy, initiated in 2013-08-13 and concluded by Nov 17, 2013 in Hancock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lou Oja — Michigan, 13-90370


ᐅ Martti Onermaa, Michigan

Address: 1620 Pinecrest Dr Hancock, MI 49930

Bankruptcy Case 10-90518-jdg Overview: "Martti Onermaa's bankruptcy, initiated in 06/30/2010 and concluded by 10/04/2010 in Hancock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martti Onermaa — Michigan, 10-90518


ᐅ Anne C Patrick, Michigan

Address: 512 Hancock St Hancock, MI 49930-2019

Brief Overview of Bankruptcy Case 16-90004-swd: "Anne C Patrick's Chapter 7 bankruptcy, filed in Hancock, MI in 2016-01-08, led to asset liquidation, with the case closing in 2016-04-07."
Anne C Patrick — Michigan, 16-90004


ᐅ Billie Sue Peterson, Michigan

Address: 103 E Quincy St Apt 504 Hancock, MI 49930

Concise Description of Bankruptcy Case 09-90726-jdg7: "The bankruptcy record of Billie Sue Peterson from Hancock, MI, shows a Chapter 7 case filed in Sep 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Billie Sue Peterson — Michigan, 09-90726


ᐅ Carol S Peterson, Michigan

Address: 1845 Jasberg St Trlr 27 Hancock, MI 49930-1221

Snapshot of U.S. Bankruptcy Proceeding Case 15-90035-swd: "The bankruptcy record of Carol S Peterson from Hancock, MI, shows a Chapter 7 case filed in 2015-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2015."
Carol S Peterson — Michigan, 15-90035


ᐅ Frederick David Rau, Michigan

Address: 22615 Bayview Ln Hancock, MI 49930

Snapshot of U.S. Bankruptcy Proceeding Case 13-90266-swd: "Frederick David Rau's Chapter 7 bankruptcy, filed in Hancock, MI in May 30, 2013, led to asset liquidation, with the case closing in 2013-09-25."
Frederick David Rau — Michigan, 13-90266


ᐅ Jill Ross, Michigan

Address: 20857 3rd St Hancock, MI 49930

Snapshot of U.S. Bankruptcy Proceeding Case 11-90487-jdg: "The case of Jill Ross in Hancock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Ross — Michigan, 11-90487


ᐅ Matthew Ruoho, Michigan

Address: 729 Hancock St Hancock, MI 49930

Concise Description of Bankruptcy Case 10-90496-jdg7: "The case of Matthew Ruoho in Hancock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Ruoho — Michigan, 10-90496


ᐅ Lee Vanderwest, Michigan

Address: 943 Lynn St Hancock, MI 49930

Bankruptcy Case 10-90624-jdg Summary: "Lee Vanderwest's bankruptcy, initiated in 08/23/2010 and concluded by 11.27.2010 in Hancock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Vanderwest — Michigan, 10-90624


ᐅ Sherry B Wyeth, Michigan

Address: 436 Ryan St Hancock, MI 49930-1633

Bankruptcy Case 15-90290-swd Overview: "The bankruptcy filing by Sherry B Wyeth, undertaken in September 22, 2015 in Hancock, MI under Chapter 7, concluded with discharge in 12/21/2015 after liquidating assets."
Sherry B Wyeth — Michigan, 15-90290