personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hanover, 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 James E Alverson, Michigan

Address: 9980 Pulaski Rd Hanover, MI 49241

Brief Overview of Bankruptcy Case 09-71650-wsd: "In a Chapter 7 bankruptcy case, James E Alverson from Hanover, MI, saw their proceedings start in 10/13/2009 and complete by 2010-01-17, involving asset liquidation."
James E Alverson — Michigan, 09-71650


ᐅ Leeanne Arnett, Michigan

Address: 9904 Hanover Rd Hanover, MI 49241

Brief Overview of Bankruptcy Case 10-50538-mbm: "The bankruptcy filing by Leeanne Arnett, undertaken in 03/31/2010 in Hanover, MI under Chapter 7, concluded with discharge in 07/05/2010 after liquidating assets."
Leeanne Arnett — Michigan, 10-50538


ᐅ Steven Basnaw, Michigan

Address: PO Box 212 Hanover, MI 49241

Concise Description of Bankruptcy Case 10-76784-swr7: "The case of Steven Basnaw in Hanover, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Basnaw — Michigan, 10-76784


ᐅ Craig Leroy Bell, Michigan

Address: 12501 Strait Rd Hanover, MI 49241

Bankruptcy Case 11-59648-swr Overview: "Craig Leroy Bell's Chapter 7 bankruptcy, filed in Hanover, MI in 07/20/2011, led to asset liquidation, with the case closing in Oct 24, 2011."
Craig Leroy Bell — Michigan, 11-59648


ᐅ Paul David Bettenga, Michigan

Address: 10685 Cowan Rd Hanover, MI 49241

Snapshot of U.S. Bankruptcy Proceeding Case 09-71557-swr: "In a Chapter 7 bankruptcy case, Paul David Bettenga from Hanover, MI, saw his proceedings start in 2009-10-12 and complete by 01.16.2010, involving asset liquidation."
Paul David Bettenga — Michigan, 09-71557


ᐅ Wanda Blossom, Michigan

Address: 420 S Jackson St Hanover, MI 49241

Snapshot of U.S. Bankruptcy Proceeding Case 09-79043-swr: "The bankruptcy filing by Wanda Blossom, undertaken in 2009-12-23 in Hanover, MI under Chapter 7, concluded with discharge in 2010-03-25 after liquidating assets."
Wanda Blossom — Michigan, 09-79043


ᐅ Keith M Braman, Michigan

Address: 10831 Fowler Rd Hanover, MI 49241-9775

Snapshot of U.S. Bankruptcy Proceeding Case 15-50477-wsd: "The bankruptcy filing by Keith M Braman, undertaken in July 12, 2015 in Hanover, MI under Chapter 7, concluded with discharge in Oct 10, 2015 after liquidating assets."
Keith M Braman — Michigan, 15-50477


ᐅ Bauer Laura J Brand, Michigan

Address: 10325 Grover Rd Hanover, MI 49241

Bankruptcy Case 11-67350-mbm Summary: "In Hanover, MI, Bauer Laura J Brand filed for Chapter 7 bankruptcy in October 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Bauer Laura J Brand — Michigan, 11-67350


ᐅ Randolph Burkhart, Michigan

Address: 11460 Pulaski Rd Hanover, MI 49241

Bankruptcy Case 11-69560-tjt Overview: "The case of Randolph Burkhart in Hanover, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randolph Burkhart — Michigan, 11-69560


ᐅ Sarah L Butler, Michigan

Address: 15860 Folks Rd Hanover, MI 49241

Bankruptcy Case 11-60929-pjs Overview: "In Hanover, MI, Sarah L Butler filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Sarah L Butler — Michigan, 11-60929


ᐅ Jack Richard Couling, Michigan

Address: 11676 Hanover Rd Hanover, MI 49241

Concise Description of Bankruptcy Case 12-60181-mbm7: "In a Chapter 7 bankruptcy case, Jack Richard Couling from Hanover, MI, saw their proceedings start in 2012-09-04 and complete by December 2012, involving asset liquidation."
Jack Richard Couling — Michigan, 12-60181


ᐅ Jr Otis Robert Diamond, Michigan

Address: 10460 Rountree Rd Hanover, MI 49241

Brief Overview of Bankruptcy Case 11-44632-wsd: "The bankruptcy record of Jr Otis Robert Diamond from Hanover, MI, shows a Chapter 7 case filed in February 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Jr Otis Robert Diamond — Michigan, 11-44632


ᐅ Michael Dowker, Michigan

Address: 11101 Hanover Rd Hanover, MI 49241

Snapshot of U.S. Bankruptcy Proceeding Case 10-74953-mbm: "The bankruptcy record of Michael Dowker from Hanover, MI, shows a Chapter 7 case filed in Nov 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2011."
Michael Dowker — Michigan, 10-74953


ᐅ Travis Drennan, Michigan

Address: PO Box 33 Hanover, MI 49241

Bankruptcy Case 10-53405-wsd Summary: "In a Chapter 7 bankruptcy case, Travis Drennan from Hanover, MI, saw his proceedings start in Apr 23, 2010 and complete by Jul 28, 2010, involving asset liquidation."
Travis Drennan — Michigan, 10-53405


ᐅ Amy Renee Earnhardt, Michigan

Address: 10881 Cowan Rd Hanover, MI 49241

Snapshot of U.S. Bankruptcy Proceeding Case 13-49223-tjt: "In a Chapter 7 bankruptcy case, Amy Renee Earnhardt from Hanover, MI, saw her proceedings start in May 2013 and complete by 2013-08-09, involving asset liquidation."
Amy Renee Earnhardt — Michigan, 13-49223


ᐅ Judith Dianne Foote, Michigan

Address: PO Box 294 Hanover, MI 49241

Brief Overview of Bankruptcy Case 11-48984-tjt: "The bankruptcy record of Judith Dianne Foote from Hanover, MI, shows a Chapter 7 case filed in March 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-05."
Judith Dianne Foote — Michigan, 11-48984


ᐅ Richard A Henderson, Michigan

Address: 10404 Watson Rd Hanover, MI 49241-9762

Snapshot of U.S. Bankruptcy Proceeding Case 15-43217-mbm: "The case of Richard A Henderson in Hanover, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Henderson — Michigan, 15-43217


ᐅ Douglas Herney, Michigan

Address: 10249 Grover Rd Hanover, MI 49241

Bankruptcy Case 10-74403-tjt Overview: "In Hanover, MI, Douglas Herney filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Douglas Herney — Michigan, 10-74403


ᐅ Leif Anthony Holden, Michigan

Address: PO Box 291 Hanover, MI 49241

Bankruptcy Case 12-66397-wsd Summary: "Leif Anthony Holden's bankruptcy, initiated in 2012-12-04 and concluded by Mar 10, 2013 in Hanover, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leif Anthony Holden — Michigan, 12-66397


ᐅ Lee Steven Hugenell, Michigan

Address: 12510 Brown Rd Hanover, MI 49241

Bankruptcy Case 12-41359-mbm Summary: "Lee Steven Hugenell's Chapter 7 bankruptcy, filed in Hanover, MI in 2012-01-22, led to asset liquidation, with the case closing in 04.27.2012."
Lee Steven Hugenell — Michigan, 12-41359


ᐅ Patricia A Irvine, Michigan

Address: 10100 Hanover Rd Hanover, MI 49241

Snapshot of U.S. Bankruptcy Proceeding Case 13-49136-mbm: "The bankruptcy record of Patricia A Irvine from Hanover, MI, shows a Chapter 7 case filed in 05/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-07."
Patricia A Irvine — Michigan, 13-49136


ᐅ Carol A Kennedy, Michigan

Address: 11742 Strait Rd Hanover, MI 49241

Snapshot of U.S. Bankruptcy Proceeding Case 12-67656-swr: "Hanover, MI resident Carol A Kennedy's Dec 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2013."
Carol A Kennedy — Michigan, 12-67656


ᐅ David R Kennedy, Michigan

Address: 11742 Strait Rd Hanover, MI 49241

Concise Description of Bankruptcy Case 13-50772-tjt7: "The case of David R Kennedy in Hanover, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Kennedy — Michigan, 13-50772


ᐅ Bernard F Kies, Michigan

Address: 9220 Watson Rd Hanover, MI 49241-9614

Brief Overview of Bankruptcy Case 15-53646-mar: "Bernard F Kies's Chapter 7 bankruptcy, filed in Hanover, MI in 2015-09-16, led to asset liquidation, with the case closing in 2015-12-15."
Bernard F Kies — Michigan, 15-53646


ᐅ Terry Lance, Michigan

Address: 587 Ridge Row Hanover, MI 49241

Brief Overview of Bankruptcy Case 12-63900-tjt: "Hanover, MI resident Terry Lance's 2012-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-01."
Terry Lance — Michigan, 12-63900


ᐅ Ii Richard Mark Laughlin, Michigan

Address: 15719 Howard Rd Hanover, MI 49241-9760

Snapshot of U.S. Bankruptcy Proceeding Case 07-66169-swr: "The bankruptcy record for Ii Richard Mark Laughlin from Hanover, MI, under Chapter 13, filed in 12.26.2007, involved setting up a repayment plan, finalized by 2013-09-05."
Ii Richard Mark Laughlin — Michigan, 07-66169


ᐅ Dena Denise Mains, Michigan

Address: 474 Hanover Rd Hanover, MI 49241-9797

Snapshot of U.S. Bankruptcy Proceeding Case 15-45354-wsd: "The bankruptcy filing by Dena Denise Mains, undertaken in April 2015 in Hanover, MI under Chapter 7, concluded with discharge in 2015-07-04 after liquidating assets."
Dena Denise Mains — Michigan, 15-45354


ᐅ Sheryl K Marlett, Michigan

Address: 604 Rountree Rd Hanover, MI 49241

Concise Description of Bankruptcy Case 11-64721-pjs7: "The bankruptcy filing by Sheryl K Marlett, undertaken in Sep 19, 2011 in Hanover, MI under Chapter 7, concluded with discharge in 2011-12-24 after liquidating assets."
Sheryl K Marlett — Michigan, 11-64721


ᐅ Angie L Martin, Michigan

Address: 120 N JACKSON ST Hanover, MI 49241

Bankruptcy Case 12-50274-swr Summary: "The bankruptcy filing by Angie L Martin, undertaken in 04/24/2012 in Hanover, MI under Chapter 7, concluded with discharge in 07/29/2012 after liquidating assets."
Angie L Martin — Michigan, 12-50274


ᐅ Casey K Matthews, Michigan

Address: PO Box 85 Hanover, MI 49241-0085

Concise Description of Bankruptcy Case 15-53397-pjs7: "In a Chapter 7 bankruptcy case, Casey K Matthews from Hanover, MI, saw their proceedings start in September 2015 and complete by 2015-12-09, involving asset liquidation."
Casey K Matthews — Michigan, 15-53397


ᐅ Rusty Lee Maurer, Michigan

Address: 10909 Grover Rd Hanover, MI 49241

Snapshot of U.S. Bankruptcy Proceeding Case 12-58306-tjt: "The bankruptcy filing by Rusty Lee Maurer, undertaken in 08/08/2012 in Hanover, MI under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Rusty Lee Maurer — Michigan, 12-58306


ᐅ Matthew Ray Mccrory, Michigan

Address: 11500 Moscow Rd Hanover, MI 49241-9645

Bankruptcy Case 16-40610-tjt Summary: "Matthew Ray Mccrory's bankruptcy, initiated in 2016-01-19 and concluded by 04/18/2016 in Hanover, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Ray Mccrory — Michigan, 16-40610


ᐅ Janice Ann Molton, Michigan

Address: 194 W State St Hanover, MI 49241-9819

Bankruptcy Case 15-40448-mar Summary: "The case of Janice Ann Molton in Hanover, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Ann Molton — Michigan, 15-40448


ᐅ Glen Morehouse, Michigan

Address: 9520 Wooden Rd Hanover, MI 49241

Bankruptcy Case 10-56287-wsd Summary: "The bankruptcy filing by Glen Morehouse, undertaken in May 17, 2010 in Hanover, MI under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Glen Morehouse — Michigan, 10-56287


ᐅ Homer L Mulkey, Michigan

Address: 15728 Howard Rd Hanover, MI 49241

Brief Overview of Bankruptcy Case 11-69173-mbm: "Hanover, MI resident Homer L Mulkey's 11.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2012."
Homer L Mulkey — Michigan, 11-69173


ᐅ Deanna Elaine Nadell, Michigan

Address: 12400 Moscow Rd Hanover, MI 49241-9649

Bankruptcy Case 2014-51472-mbm Overview: "The bankruptcy filing by Deanna Elaine Nadell, undertaken in 2014-07-11 in Hanover, MI under Chapter 7, concluded with discharge in 10.09.2014 after liquidating assets."
Deanna Elaine Nadell — Michigan, 2014-51472


ᐅ Jill M Negus, Michigan

Address: 6551 Hanover Rd Hanover, MI 49241

Concise Description of Bankruptcy Case 11-47292-mbm7: "The bankruptcy record of Jill M Negus from Hanover, MI, shows a Chapter 7 case filed in Mar 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011."
Jill M Negus — Michigan, 11-47292


ᐅ Danny L Olney, Michigan

Address: 12184 Snow Rd Hanover, MI 49241-9732

Snapshot of U.S. Bankruptcy Proceeding Case 16-49207-tjt: "The bankruptcy record of Danny L Olney from Hanover, 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 2016-09-25."
Danny L Olney — Michigan, 16-49207


ᐅ Sheila M Page, Michigan

Address: PO Box 124 Hanover, MI 49241-0124

Bankruptcy Case 16-49335-tjt Overview: "The case of Sheila M Page in Hanover, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila M Page — Michigan, 16-49335


ᐅ Toni A Porter, Michigan

Address: 5885 Buckman Rd Hanover, MI 49241

Concise Description of Bankruptcy Case 11-60031-wsd7: "Hanover, MI resident Toni A Porter's 2011-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-29."
Toni A Porter — Michigan, 11-60031


ᐅ Raymond Praay, Michigan

Address: 7571 Buckman Rd Hanover, MI 49241

Bankruptcy Case 10-68814-swr Overview: "The bankruptcy filing by Raymond Praay, undertaken in 2010-09-16 in Hanover, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Raymond Praay — Michigan, 10-68814


ᐅ Phillip C Ramirez, Michigan

Address: 7000 Hanover Rd Hanover, MI 49241

Brief Overview of Bankruptcy Case 12-58764-mbm: "Hanover, MI resident Phillip C Ramirez's Aug 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-18."
Phillip C Ramirez — Michigan, 12-58764


ᐅ John Reiniche, Michigan

Address: 10180 Cowan Rd Hanover, MI 49241

Bankruptcy Case 10-52499-swr Summary: "John Reiniche's bankruptcy, initiated in 04.16.2010 and concluded by 2010-07-13 in Hanover, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Reiniche — Michigan, 10-52499


ᐅ Michael Reiniche, Michigan

Address: 10190 Cowan Rd Hanover, MI 49241

Concise Description of Bankruptcy Case 10-52501-mbm7: "The bankruptcy filing by Michael Reiniche, undertaken in 2010-04-16 in Hanover, MI under Chapter 7, concluded with discharge in 07.13.2010 after liquidating assets."
Michael Reiniche — Michigan, 10-52501


ᐅ William A Snay, Michigan

Address: 10701 Hanover Rd Hanover, MI 49241

Snapshot of U.S. Bankruptcy Proceeding Case 11-56155-wsd: "In Hanover, MI, William A Snay filed for Chapter 7 bankruptcy in 2011-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
William A Snay — Michigan, 11-56155


ᐅ Jessica Stanton, Michigan

Address: 15085 Howard Rd Hanover, MI 49241

Bankruptcy Case 10-67010-tjt Overview: "The case of Jessica Stanton in Hanover, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Stanton — Michigan, 10-67010


ᐅ Daniel Dwain Taylor, Michigan

Address: 11889 Luttenton Rd Hanover, MI 49241

Brief Overview of Bankruptcy Case 13-50901-mbm: "In a Chapter 7 bankruptcy case, Daniel Dwain Taylor from Hanover, MI, saw his proceedings start in 05.30.2013 and complete by 09.03.2013, involving asset liquidation."
Daniel Dwain Taylor — Michigan, 13-50901


ᐅ Adam A Taylor, Michigan

Address: 11548 Grover Rd Hanover, MI 49241-9746

Concise Description of Bankruptcy Case 15-58317-tjt7: "Adam A Taylor's Chapter 7 bankruptcy, filed in Hanover, MI in Dec 18, 2015, led to asset liquidation, with the case closing in 2016-03-17."
Adam A Taylor — Michigan, 15-58317


ᐅ Christal D Taylor, Michigan

Address: 11548 Grover Rd Hanover, MI 49241-9746

Snapshot of U.S. Bankruptcy Proceeding Case 15-58317-tjt: "The bankruptcy filing by Christal D Taylor, undertaken in 12/18/2015 in Hanover, MI under Chapter 7, concluded with discharge in 03/17/2016 after liquidating assets."
Christal D Taylor — Michigan, 15-58317


ᐅ William G Trumble, Michigan

Address: 7990 Folks Rd Hanover, MI 49241

Bankruptcy Case 11-58525-pjs Summary: "The bankruptcy filing by William G Trumble, undertaken in July 2011 in Hanover, MI under Chapter 7, concluded with discharge in 2011-10-10 after liquidating assets."
William G Trumble — Michigan, 11-58525


ᐅ Vernon M Tucker, Michigan

Address: 12001 Rountree Rd Hanover, MI 49241

Brief Overview of Bankruptcy Case 12-53001-wsd: "The case of Vernon M Tucker in Hanover, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon M Tucker — Michigan, 12-53001


ᐅ Ross J Valentine, Michigan

Address: 9659 Grover Rd Hanover, MI 49241

Bankruptcy Case 11-56664-swr Overview: "In a Chapter 7 bankruptcy case, Ross J Valentine from Hanover, MI, saw his proceedings start in 06.15.2011 and complete by 09/27/2011, involving asset liquidation."
Ross J Valentine — Michigan, 11-56664


ᐅ Deborah S Woolsey, Michigan

Address: 11880 Strait Rd Hanover, MI 49241-9620

Bankruptcy Case 15-47126-pjs Overview: "Deborah S Woolsey's bankruptcy, initiated in May 5, 2015 and concluded by 2015-08-03 in Hanover, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah S Woolsey — Michigan, 15-47126


ᐅ Rebecca Louise Zieman, Michigan

Address: PO Box 285 Hanover, MI 49241

Concise Description of Bankruptcy Case 12-55966-pjs7: "The bankruptcy record of Rebecca Louise Zieman from Hanover, MI, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-09."
Rebecca Louise Zieman — Michigan, 12-55966