personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hartford, 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 Jacob Arms, Michigan

Address: 54149 70th St Hartford, MI 49057

Bankruptcy Case 10-10697-swd Summary: "In Hartford, MI, Jacob Arms filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2010."
Jacob Arms — Michigan, 10-10697


ᐅ Deborah Ann Arthur, Michigan

Address: 426 E Main St Hartford, MI 49057

Bankruptcy Case 12-08377-jrh Summary: "The case of Deborah Ann Arthur in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Arthur — Michigan, 12-08377


ᐅ Angel Renee Avery, Michigan

Address: PO Box 185 Hartford, MI 49057-0185

Bankruptcy Case 16-04468-jtg Summary: "The bankruptcy record of Angel Renee Avery from Hartford, MI, shows a Chapter 7 case filed in 08/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2016."
Angel Renee Avery — Michigan, 16-04468


ᐅ Keith Patrick Avery, Michigan

Address: PO Box 185 Hartford, MI 49057-0185

Bankruptcy Case 16-04468-jtg Summary: "The case of Keith Patrick Avery in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Patrick Avery — Michigan, 16-04468


ᐅ Bryant H Baham, Michigan

Address: 59513 Jerrdean Dr Hartford, MI 49057-8845

Brief Overview of Bankruptcy Case 16-00745-swd: "Bryant H Baham's Chapter 7 bankruptcy, filed in Hartford, MI in 02/18/2016, led to asset liquidation, with the case closing in 05.18.2016."
Bryant H Baham — Michigan, 16-00745


ᐅ Sr Edward Glenn Baham, Michigan

Address: PO Box 31 Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 13-07403-swd: "In a Chapter 7 bankruptcy case, Sr Edward Glenn Baham from Hartford, MI, saw their proceedings start in 09.19.2013 and complete by 2013-12-24, involving asset liquidation."
Sr Edward Glenn Baham — Michigan, 13-07403


ᐅ Tammy Baker, Michigan

Address: 57480 72nd Ave Hartford, MI 49057

Bankruptcy Case 10-14037-jdg Summary: "The bankruptcy filing by Tammy Baker, undertaken in 2010-11-29 in Hartford, MI under Chapter 7, concluded with discharge in 2011-03-05 after liquidating assets."
Tammy Baker — Michigan, 10-14037


ᐅ Jody Beebe, Michigan

Address: 102 Engle Way Hartford, MI 49057

Bankruptcy Case 10-11321-jdg Summary: "Hartford, MI resident Jody Beebe's September 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2010."
Jody Beebe — Michigan, 10-11321


ᐅ Jose Vidal Benavides, Michigan

Address: 58773 71st Ave Hartford, MI 49057

Concise Description of Bankruptcy Case 11-11347-jrh7: "Jose Vidal Benavides's Chapter 7 bankruptcy, filed in Hartford, MI in 2011-11-11, led to asset liquidation, with the case closing in 2012-02-15."
Jose Vidal Benavides — Michigan, 11-11347


ᐅ Arturo Benavides, Michigan

Address: 57891 60th St Hartford, MI 49057-8701

Bankruptcy Case 14-07826-jtg Overview: "Arturo Benavides's Chapter 7 bankruptcy, filed in Hartford, MI in 2014-12-19, led to asset liquidation, with the case closing in 2015-03-19."
Arturo Benavides — Michigan, 14-07826


ᐅ Lloyd Billings, Michigan

Address: 215 S Wendell Ave Apt 304 Hartford, MI 49057

Bankruptcy Case 10-14456-swd Overview: "Lloyd Billings's bankruptcy, initiated in 12/08/2010 and concluded by 2011-03-14 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd Billings — Michigan, 10-14456


ᐅ Andrea L Birmele, Michigan

Address: 310 Beechwood St Hartford, MI 49057

Brief Overview of Bankruptcy Case 11-08548-swd: "Andrea L Birmele's bankruptcy, initiated in August 2011 and concluded by 11.19.2011 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea L Birmele — Michigan, 11-08548


ᐅ Candace M Birmele, Michigan

Address: 127 Hart St Hartford, MI 49057-1154

Bankruptcy Case 15-04443-jtg Summary: "The case of Candace M Birmele in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace M Birmele — Michigan, 15-04443


ᐅ Richard Leonard Blackburn, Michigan

Address: 100 Maple Hl Lot 125 Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 11-05346-jdg: "Hartford, MI resident Richard Leonard Blackburn's May 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2011."
Richard Leonard Blackburn — Michigan, 11-05346


ᐅ Charles Blanton, Michigan

Address: 58923 Jerrdean Dr Hartford, MI 49057

Bankruptcy Case 10-02031-swd Overview: "The bankruptcy record of Charles Blanton from Hartford, MI, shows a Chapter 7 case filed in February 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-31."
Charles Blanton — Michigan, 10-02031


ᐅ Deborah Lee Bonczkowski, Michigan

Address: 67602 62nd St Hartford, MI 49057

Concise Description of Bankruptcy Case 11-04826-swd7: "Deborah Lee Bonczkowski's Chapter 7 bankruptcy, filed in Hartford, MI in 2011-04-28, led to asset liquidation, with the case closing in August 2011."
Deborah Lee Bonczkowski — Michigan, 11-04826


ᐅ Rashonda Lynn Boyd, Michigan

Address: 60412 Red Arrow Hwy Hartford, MI 49057

Bankruptcy Case 11-08197-swd Summary: "In a Chapter 7 bankruptcy case, Rashonda Lynn Boyd from Hartford, MI, saw their proceedings start in 2011-08-03 and complete by Nov 7, 2011, involving asset liquidation."
Rashonda Lynn Boyd — Michigan, 11-08197


ᐅ Sonya Rana Boze, Michigan

Address: 121 Vanderlynn Dr Hartford, MI 49057

Brief Overview of Bankruptcy Case 13-04666-swd: "The bankruptcy filing by Sonya Rana Boze, undertaken in 2013-06-04 in Hartford, MI under Chapter 7, concluded with discharge in 09/08/2013 after liquidating assets."
Sonya Rana Boze — Michigan, 13-04666


ᐅ Eric Brown, Michigan

Address: 108 Mary St Hartford, MI 49057

Concise Description of Bankruptcy Case 10-10663-jdg7: "The bankruptcy filing by Eric Brown, undertaken in 2010-08-31 in Hartford, MI under Chapter 7, concluded with discharge in Dec 5, 2010 after liquidating assets."
Eric Brown — Michigan, 10-10663


ᐅ Micheal Nelson Brown, Michigan

Address: 46644 County Road 687 Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 11-07324-jdg: "The bankruptcy record of Micheal Nelson Brown from Hartford, MI, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-10."
Micheal Nelson Brown — Michigan, 11-07324


ᐅ Willie M Brumley, Michigan

Address: 59250 Blackstone Ave Hartford, MI 49057

Concise Description of Bankruptcy Case 11-07319-swd7: "The bankruptcy record of Willie M Brumley from Hartford, MI, shows a Chapter 7 case filed in 07.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/10/2011."
Willie M Brumley — Michigan, 11-07319


ᐅ Ann Elaine Burch, Michigan

Address: 10 Olds Ave Hartford, MI 49057-1176

Bankruptcy Case 15-02180-swd Overview: "Ann Elaine Burch's bankruptcy, initiated in 2015-04-11 and concluded by 07.10.2015 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Elaine Burch — Michigan, 15-02180


ᐅ Ronnie Burleson, Michigan

Address: PO BOX 211 Hartford, MI 49057

Bankruptcy Case 12-04138-swd Overview: "Ronnie Burleson's bankruptcy, initiated in 2012-04-27 and concluded by August 2012 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Burleson — Michigan, 12-04138


ᐅ Dennis Alan Bush, Michigan

Address: 57319 65 1/2 St Hartford, MI 49057

Brief Overview of Bankruptcy Case 12-01492-swd: "The bankruptcy record of Dennis Alan Bush from Hartford, MI, shows a Chapter 7 case filed in February 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2012."
Dennis Alan Bush — Michigan, 12-01492


ᐅ Javier Calvillo, Michigan

Address: PO Box 546 Hartford, MI 49057

Bankruptcy Case 10-02026-swd Overview: "Javier Calvillo's bankruptcy, initiated in 02.24.2010 and concluded by 05.31.2010 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Calvillo — Michigan, 10-02026


ᐅ Angelberto Cavasos, Michigan

Address: 117 Michigan Ave Hartford, MI 49057

Brief Overview of Bankruptcy Case 10-11416-swd: "Angelberto Cavasos's bankruptcy, initiated in Sep 21, 2010 and concluded by 12/26/2010 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelberto Cavasos — Michigan, 10-11416


ᐅ Helen May Classen, Michigan

Address: 129 Paras Hill Dr Hartford, MI 49057-1164

Snapshot of U.S. Bankruptcy Proceeding Case 15-03181-jtg: "The bankruptcy record of Helen May Classen from Hartford, MI, shows a Chapter 7 case filed in 05/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Helen May Classen — Michigan, 15-03181


ᐅ Theresa Colgren, Michigan

Address: 56221 County Road 681 Hartford, MI 49057

Bankruptcy Case 11-05496-swd Summary: "In Hartford, MI, Theresa Colgren filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-20."
Theresa Colgren — Michigan, 11-05496


ᐅ Randy K Craig, Michigan

Address: 48401 Rush Lake Rd Lot 8 Hartford, MI 49057

Bankruptcy Case 10-15347-jdg Summary: "In Hartford, MI, Randy K Craig filed for Chapter 7 bankruptcy in 12/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2011."
Randy K Craig — Michigan, 10-15347


ᐅ David Thomas Curl, Michigan

Address: 64606 80th Ave Hartford, MI 49057

Bankruptcy Case 13-07333-swd Summary: "In Hartford, MI, David Thomas Curl filed for Chapter 7 bankruptcy in 09.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2013."
David Thomas Curl — Michigan, 13-07333


ᐅ Beatrice Delarosa, Michigan

Address: 66599 Red Arrow Hwy Hartford, MI 49057-9725

Brief Overview of Bankruptcy Case 14-07553-swd: "Hartford, MI resident Beatrice Delarosa's 2014-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-05."
Beatrice Delarosa — Michigan, 14-07553


ᐅ Manuel Guadalupe Delarosa, Michigan

Address: 66599 Red Arrow Hwy Hartford, MI 49057-9725

Brief Overview of Bankruptcy Case 14-07553-swd: "In Hartford, MI, Manuel Guadalupe Delarosa filed for Chapter 7 bankruptcy in 2014-12-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-05."
Manuel Guadalupe Delarosa — Michigan, 14-07553


ᐅ Michael Delarosa, Michigan

Address: 128 Washington St Hartford, MI 49057-1166

Bankruptcy Case 14-01192-swd Summary: "In Hartford, MI, Michael Delarosa filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-28."
Michael Delarosa — Michigan, 14-01192


ᐅ Roger Kirk Duncombe, Michigan

Address: 59040 Butcher Rd Hartford, MI 49057

Concise Description of Bankruptcy Case 13-06550-swd7: "In Hartford, MI, Roger Kirk Duncombe filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2013."
Roger Kirk Duncombe — Michigan, 13-06550


ᐅ Diane Lynn Dunn, Michigan

Address: 516 E Linden St Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 12-06815-swd: "In a Chapter 7 bankruptcy case, Diane Lynn Dunn from Hartford, MI, saw her proceedings start in Jul 25, 2012 and complete by Oct 29, 2012, involving asset liquidation."
Diane Lynn Dunn — Michigan, 12-06815


ᐅ Leslie Sue Dykman, Michigan

Address: 82915 66 1/2 St Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 13-01476-swd: "The case of Leslie Sue Dykman in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Sue Dykman — Michigan, 13-01476


ᐅ William Stanley Dziurkiewicz, Michigan

Address: 60356 48th Ave Hartford, MI 49057-9755

Brief Overview of Bankruptcy Case 15-28282: "The case of William Stanley Dziurkiewicz in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Stanley Dziurkiewicz — Michigan, 15-28282


ᐅ Scott S Eastman, Michigan

Address: 52664 67 1/2 St Hartford, MI 49057-8836

Snapshot of U.S. Bankruptcy Proceeding Case 10-04872-jrh: "Scott S Eastman, a resident of Hartford, MI, entered a Chapter 13 bankruptcy plan in 2010-04-14, culminating in its successful completion by 03.27.2013."
Scott S Eastman — Michigan, 10-04872


ᐅ Timothy Lee Edmonds, Michigan

Address: 502 W Main St Hartford, MI 49057

Bankruptcy Case 12-07786-jrh Summary: "The bankruptcy record of Timothy Lee Edmonds from Hartford, MI, shows a Chapter 7 case filed in Aug 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-02."
Timothy Lee Edmonds — Michigan, 12-07786


ᐅ Christopher Dan Efting, Michigan

Address: 101 N Haver St Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 13-05078-swd: "The case of Christopher Dan Efting in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Dan Efting — Michigan, 13-05078


ᐅ Eric Efting, Michigan

Address: PO Box 612 Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 10-05464-jdg: "Eric Efting's Chapter 7 bankruptcy, filed in Hartford, MI in 04/28/2010, led to asset liquidation, with the case closing in Aug 2, 2010."
Eric Efting — Michigan, 10-05464


ᐅ Carl E Fain, Michigan

Address: 48930 68th St Hartford, MI 49057

Brief Overview of Bankruptcy Case 12-01614-swd: "The bankruptcy filing by Carl E Fain, undertaken in February 27, 2012 in Hartford, MI under Chapter 7, concluded with discharge in June 2, 2012 after liquidating assets."
Carl E Fain — Michigan, 12-01614


ᐅ Jerry Britt Fife, Michigan

Address: 66678 County Road 372 Hartford, MI 49057

Brief Overview of Bankruptcy Case 12-07649-jrh: "In Hartford, MI, Jerry Britt Fife filed for Chapter 7 bankruptcy in 2012-08-22. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-26."
Jerry Britt Fife — Michigan, 12-07649


ᐅ Iii William Ford, Michigan

Address: 109 Vanderlynn Dr Hartford, MI 49057

Bankruptcy Case 10-03244-swd Overview: "Iii William Ford's Chapter 7 bankruptcy, filed in Hartford, MI in 2010-03-16, led to asset liquidation, with the case closing in 2010-06-20."
Iii William Ford — Michigan, 10-03244


ᐅ Becky Lynn French, Michigan

Address: 110 Franklin St Hartford, MI 49057-1216

Brief Overview of Bankruptcy Case 15-03511-swd: "Hartford, MI resident Becky Lynn French's 06/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-12."
Becky Lynn French — Michigan, 15-03511


ᐅ Ava Furgeson, Michigan

Address: 63130 66th St Hartford, MI 49057

Bankruptcy Case 10-02485-jdg Overview: "In a Chapter 7 bankruptcy case, Ava Furgeson from Hartford, MI, saw her proceedings start in 2010-03-01 and complete by 2010-06-05, involving asset liquidation."
Ava Furgeson — Michigan, 10-02485


ᐅ Jorge A Galvan, Michigan

Address: 69686 Shar Sue Dr Hartford, MI 49057

Brief Overview of Bankruptcy Case 11-03337-jdg: "The case of Jorge A Galvan in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge A Galvan — Michigan, 11-03337


ᐅ Malinda Kay Gargus, Michigan

Address: 208 Pleasant St Hartford, MI 49057

Concise Description of Bankruptcy Case 12-06160-jrh7: "Hartford, MI resident Malinda Kay Gargus's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-03."
Malinda Kay Gargus — Michigan, 12-06160


ᐅ Jeffrey Wayne Garrison, Michigan

Address: 61384 Red Arrow Hwy Hartford, MI 49057

Bankruptcy Case 11-10670-jrh Overview: "The bankruptcy filing by Jeffrey Wayne Garrison, undertaken in Oct 21, 2011 in Hartford, MI under Chapter 7, concluded with discharge in 2012-01-25 after liquidating assets."
Jeffrey Wayne Garrison — Michigan, 11-10670


ᐅ Gloria Gilliam, Michigan

Address: 9 Beechwood St Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 09-14304-swd: "Gloria Gilliam's Chapter 7 bankruptcy, filed in Hartford, MI in Dec 4, 2009, led to asset liquidation, with the case closing in 03/10/2010."
Gloria Gilliam — Michigan, 09-14304


ᐅ Ii Dwight Harold Goodrich, Michigan

Address: 110 Vanderlynn Dr Hartford, MI 49057

Concise Description of Bankruptcy Case 11-01481-jdg7: "The bankruptcy filing by Ii Dwight Harold Goodrich, undertaken in 02/17/2011 in Hartford, MI under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Ii Dwight Harold Goodrich — Michigan, 11-01481


ᐅ Lisa Kay Goodson, Michigan

Address: 65409 80th Ave Hartford, MI 49057-9605

Bankruptcy Case 16-03729-swd Summary: "Lisa Kay Goodson's bankruptcy, initiated in 2016-07-18 and concluded by 10.16.2016 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Kay Goodson — Michigan, 16-03729


ᐅ David Lee Goodson, Michigan

Address: 65409 80th Ave Hartford, MI 49057-9605

Bankruptcy Case 16-03729-swd Summary: "In a Chapter 7 bankruptcy case, David Lee Goodson from Hartford, MI, saw his proceedings start in July 18, 2016 and complete by Oct 16, 2016, involving asset liquidation."
David Lee Goodson — Michigan, 16-03729


ᐅ Susan Annette Graham, Michigan

Address: 523 W Main St Hartford, MI 49057-1011

Snapshot of U.S. Bankruptcy Proceeding Case 16-04059-swd: "The bankruptcy record of Susan Annette Graham from Hartford, MI, shows a Chapter 7 case filed in 08/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2016."
Susan Annette Graham — Michigan, 16-04059


ᐅ Mary V Halcomb, Michigan

Address: PO Box 93 Hartford, MI 49057

Concise Description of Bankruptcy Case 13-07201-jrh7: "The bankruptcy record of Mary V Halcomb from Hartford, MI, shows a Chapter 7 case filed in 09.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-16."
Mary V Halcomb — Michigan, 13-07201


ᐅ James Hammond, Michigan

Address: 58407 60th St Hartford, MI 49057

Concise Description of Bankruptcy Case 10-02828-swd7: "Hartford, MI resident James Hammond's Mar 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
James Hammond — Michigan, 10-02828


ᐅ Steven M Harmon, Michigan

Address: PO BOX 412 Hartford, MI 49057

Bankruptcy Case 12-03694-swd Overview: "Steven M Harmon's bankruptcy, initiated in Apr 17, 2012 and concluded by Jul 22, 2012 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Harmon — Michigan, 12-03694


ᐅ Donald Ray Hart, Michigan

Address: 59223 Jerrdean Dr Hartford, MI 49057-9796

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02825-swd: "The case of Donald Ray Hart in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ray Hart — Michigan, 2014-02825


ᐅ Rhonda M Haskins, Michigan

Address: 435 Oak St Hartford, MI 49057-1339

Snapshot of U.S. Bankruptcy Proceeding Case 14-04934-jtg: "In Hartford, MI, Rhonda M Haskins filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-21."
Rhonda M Haskins — Michigan, 14-04934


ᐅ Terrence B Haskins, Michigan

Address: 435 Oak St Hartford, MI 49057-1339

Concise Description of Bankruptcy Case 2014-04934-jtg7: "The case of Terrence B Haskins in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrence B Haskins — Michigan, 2014-04934


ᐅ Jeffrey W Haus, Michigan

Address: 59801 66TH ST Hartford, MI 49057

Bankruptcy Case 12-03918-swd Summary: "The case of Jeffrey W Haus in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey W Haus — Michigan, 12-03918


ᐅ Ty Hearn, Michigan

Address: 68099 County Road 376 Hartford, MI 49057

Concise Description of Bankruptcy Case 10-10771-jdg7: "Hartford, MI resident Ty Hearn's 09/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Ty Hearn — Michigan, 10-10771


ᐅ Rick Lee Heater, Michigan

Address: 68461 County Road 372 Hartford, MI 49057

Bankruptcy Case 6:11-bk-02952-ABB Summary: "The bankruptcy filing by Rick Lee Heater, undertaken in 03.03.2011 in Hartford, MI under Chapter 7, concluded with discharge in 2011-06-07 after liquidating assets."
Rick Lee Heater — Michigan, 6:11-bk-02952


ᐅ Gary Heffington, Michigan

Address: 67619 Red Arrow Hwy Hartford, MI 49057

Bankruptcy Case 09-14978-jdg Overview: "Hartford, MI resident Gary Heffington's 12.24.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2010."
Gary Heffington — Michigan, 09-14978


ᐅ Amanda Lee Held, Michigan

Address: 204 S Center St Hartford, MI 49057-1308

Brief Overview of Bankruptcy Case 16-03979-jtg: "Hartford, MI resident Amanda Lee Held's 07.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-29."
Amanda Lee Held — Michigan, 16-03979


ᐅ Marc Hembree, Michigan

Address: 44220 68th St Hartford, MI 49057

Concise Description of Bankruptcy Case 09-12239-jdg7: "The case of Marc Hembree in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Hembree — Michigan, 09-12239


ᐅ James Ray Henderson, Michigan

Address: 402 W Bernard St Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 13-00105-swd: "James Ray Henderson's bankruptcy, initiated in 01/08/2013 and concluded by 04/14/2013 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ray Henderson — Michigan, 13-00105


ᐅ Dale I Hickmott, Michigan

Address: 53652 67 1/2 St Hartford, MI 49057-9770

Snapshot of U.S. Bankruptcy Proceeding Case 16-02174-jtg: "The case of Dale I Hickmott in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale I Hickmott — Michigan, 16-02174


ᐅ Roslyn Hickmott, Michigan

Address: 53652 67 1/2 St Hartford, MI 49057-9770

Brief Overview of Bankruptcy Case 16-02174-jtg: "Hartford, MI resident Roslyn Hickmott's 2016-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2016."
Roslyn Hickmott — Michigan, 16-02174


ᐅ Christopher Michael Hill, Michigan

Address: 122 Paras Hill Dr Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 13-00747-swd: "The case of Christopher Michael Hill in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Michael Hill — Michigan, 13-00747


ᐅ Nathaniel Alan Hill, Michigan

Address: 123 Paras Hill Dr Hartford, MI 49057

Bankruptcy Case 12-08864-swd Overview: "The bankruptcy record of Nathaniel Alan Hill from Hartford, MI, shows a Chapter 7 case filed in 2012-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Nathaniel Alan Hill — Michigan, 12-08864


ᐅ Deelores Melba Hillock, Michigan

Address: 59533 Jerrdean Dr Hartford, MI 49057-8845

Bankruptcy Case 15-02750-swd Overview: "The bankruptcy filing by Deelores Melba Hillock, undertaken in 2015-05-06 in Hartford, MI under Chapter 7, concluded with discharge in August 4, 2015 after liquidating assets."
Deelores Melba Hillock — Michigan, 15-02750


ᐅ Helen Christine Howell, Michigan

Address: 140 Michigan Ave Hartford, MI 49057-1046

Bankruptcy Case 14-01431-jrh Overview: "The case of Helen Christine Howell in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Christine Howell — Michigan, 14-01431


ᐅ Darrell Louis Howley, Michigan

Address: 67998 County Road 372 Hartford, MI 49057-9769

Brief Overview of Bankruptcy Case 16-03962-swd: "Darrell Louis Howley's Chapter 7 bankruptcy, filed in Hartford, MI in July 29, 2016, led to asset liquidation, with the case closing in 2016-10-27."
Darrell Louis Howley — Michigan, 16-03962


ᐅ Juan C Ibarra, Michigan

Address: 417 S Haver St Hartford, MI 49057

Bankruptcy Case 12-00407-swd Overview: "In Hartford, MI, Juan C Ibarra filed for Chapter 7 bankruptcy in 01.20.2012. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2012."
Juan C Ibarra — Michigan, 12-00407


ᐅ Adam Christopher Jarvis, Michigan

Address: 113 Oak St Hartford, MI 49057

Brief Overview of Bankruptcy Case 13-00886-jrh: "The case of Adam Christopher Jarvis in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Christopher Jarvis — Michigan, 13-00886


ᐅ Joshua H Johnsen, Michigan

Address: 68241 County Road 372 Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 12-04370-swd: "In a Chapter 7 bankruptcy case, Joshua H Johnsen from Hartford, MI, saw their proceedings start in 2012-05-03 and complete by Aug 7, 2012, involving asset liquidation."
Joshua H Johnsen — Michigan, 12-04370


ᐅ Karen A Johnson, Michigan

Address: 63158 54th Ave Hartford, MI 49057

Bankruptcy Case 12-08205-jrh Summary: "In Hartford, MI, Karen A Johnson filed for Chapter 7 bankruptcy in September 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2012."
Karen A Johnson — Michigan, 12-08205


ᐅ Laura Joiner, Michigan

Address: 63421 90th Ave Hartford, MI 49057

Brief Overview of Bankruptcy Case 09-12391-swd: "The case of Laura Joiner in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Joiner — Michigan, 09-12391


ᐅ Kevin Ray Kanouse, Michigan

Address: 434 Olds Ave Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 13-00818-jrh: "The bankruptcy filing by Kevin Ray Kanouse, undertaken in 2013-02-05 in Hartford, MI under Chapter 7, concluded with discharge in May 12, 2013 after liquidating assets."
Kevin Ray Kanouse — Michigan, 13-00818


ᐅ Sr William Arlie Kinchen, Michigan

Address: 61222 68th Ave Hartford, MI 49057

Brief Overview of Bankruptcy Case 13-05557-jrh: "In a Chapter 7 bankruptcy case, Sr William Arlie Kinchen from Hartford, MI, saw his proceedings start in July 2013 and complete by 2013-10-13, involving asset liquidation."
Sr William Arlie Kinchen — Michigan, 13-05557


ᐅ Elizabeth Lena Kish, Michigan

Address: 9 W Bernard St Hartford, MI 49057-1203

Bankruptcy Case 15-02542-jtg Overview: "Elizabeth Lena Kish's Chapter 7 bankruptcy, filed in Hartford, MI in 04.27.2015, led to asset liquidation, with the case closing in 2015-07-26."
Elizabeth Lena Kish — Michigan, 15-02542


ᐅ Ryan Mathew Kling, Michigan

Address: 114 Engle Way Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 12-05901-swd: "Ryan Mathew Kling's bankruptcy, initiated in 06/22/2012 and concluded by 09.26.2012 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Mathew Kling — Michigan, 12-05901


ᐅ Jose L Lara, Michigan

Address: 58168 60th Ave Hartford, MI 49057

Bankruptcy Case 12-01306-jrh Summary: "The case of Jose L Lara in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Lara — Michigan, 12-01306


ᐅ Larry Ledesma, Michigan

Address: 206 Pleasant St Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 10-01939-swd: "The bankruptcy record of Larry Ledesma from Hartford, 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."
Larry Ledesma — Michigan, 10-01939


ᐅ Carlos Ledesma, Michigan

Address: 111 S East St Hartford, MI 49057

Bankruptcy Case 13-03111-swd Summary: "In a Chapter 7 bankruptcy case, Carlos Ledesma from Hartford, MI, saw their proceedings start in 04/12/2013 and complete by 07/17/2013, involving asset liquidation."
Carlos Ledesma — Michigan, 13-03111


ᐅ Sara Jean Ledesma, Michigan

Address: 53290 COUNTY ROAD 687 Hartford, MI 49057

Brief Overview of Bankruptcy Case 11-02435-jdg: "The case of Sara Jean Ledesma in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Jean Ledesma — Michigan, 11-02435


ᐅ Bennie Light, Michigan

Address: 107 N Maple St Hartford, MI 49057

Brief Overview of Bankruptcy Case 10-12747-swd: "The bankruptcy record of Bennie Light from Hartford, MI, shows a Chapter 7 case filed in 10/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2011."
Bennie Light — Michigan, 10-12747


ᐅ Todd Little, Michigan

Address: 59210 Jerrdean Dr Hartford, MI 49057

Bankruptcy Case 09-12074-jdg Overview: "In a Chapter 7 bankruptcy case, Todd Little from Hartford, MI, saw his proceedings start in 2009-10-14 and complete by Jan 18, 2010, involving asset liquidation."
Todd Little — Michigan, 09-12074


ᐅ Richard Loomis, Michigan

Address: 63059 62nd St Hartford, MI 49057

Concise Description of Bankruptcy Case 10-08901-jdg7: "Richard Loomis's bankruptcy, initiated in 2010-07-19 and concluded by 2010-10-23 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Loomis — Michigan, 10-08901


ᐅ Rebecca Sue Martinez, Michigan

Address: PO Box 384 Hartford, MI 49057-0384

Bankruptcy Case 2014-05184-jtg Summary: "Rebecca Sue Martinez's bankruptcy, initiated in August 4, 2014 and concluded by 11.02.2014 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Sue Martinez — Michigan, 2014-05184


ᐅ Timothy Ryan Mattimore, Michigan

Address: 509 E Main St Hartford, MI 49057

Bankruptcy Case 11-11569-swd Overview: "The bankruptcy record of Timothy Ryan Mattimore from Hartford, MI, shows a Chapter 7 case filed in 11/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Timothy Ryan Mattimore — Michigan, 11-11569


ᐅ Kenneth Wayne Mcglothlin, Michigan

Address: 311 W South St Hartford, MI 49057-1241

Brief Overview of Bankruptcy Case 14-01738-swd: "In a Chapter 7 bankruptcy case, Kenneth Wayne Mcglothlin from Hartford, MI, saw his proceedings start in 2014-03-15 and complete by 2014-06-13, involving asset liquidation."
Kenneth Wayne Mcglothlin — Michigan, 14-01738


ᐅ Matthew Mclellan, Michigan

Address: 62785 Red Arrow Hwy Hartford, MI 49057

Bankruptcy Case 10-08175-jdg Overview: "Hartford, MI resident Matthew Mclellan's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2010."
Matthew Mclellan — Michigan, 10-08175


ᐅ Helen Meachum, Michigan

Address: 51283 County Road 687 Hartford, MI 49057

Brief Overview of Bankruptcy Case 13-09215-swd: "The case of Helen Meachum in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Meachum — Michigan, 13-09215


ᐅ Danny Eugene Michael, Michigan

Address: 50520 Rush Lake Rd Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 13-01221-swd: "Danny Eugene Michael's bankruptcy, initiated in February 20, 2013 and concluded by 05/27/2013 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Eugene Michael — Michigan, 13-01221


ᐅ David Middleton, Michigan

Address: 63026 54th Ave Hartford, MI 49057-8827

Concise Description of Bankruptcy Case 15-02285-swd7: "Hartford, MI resident David Middleton's Apr 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-14."
David Middleton — Michigan, 15-02285


ᐅ Kristina Middleton, Michigan

Address: 63026 54th Ave Hartford, MI 49057-8827

Concise Description of Bankruptcy Case 15-02285-swd7: "Kristina Middleton's Chapter 7 bankruptcy, filed in Hartford, MI in 04.15.2015, led to asset liquidation, with the case closing in 07.14.2015."
Kristina Middleton — Michigan, 15-02285


ᐅ Christopher Moore, Michigan

Address: 61100 Springdale Ct Hartford, MI 49057

Bankruptcy Case 13-08032-swd Summary: "The bankruptcy record of Christopher Moore from Hartford, MI, shows a Chapter 7 case filed in 2013-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2014."
Christopher Moore — Michigan, 13-08032


ᐅ Keith Mullins, Michigan

Address: 65356 62nd St Hartford, MI 49057

Brief Overview of Bankruptcy Case 10-09070-swd: "Keith Mullins's Chapter 7 bankruptcy, filed in Hartford, MI in 07/23/2010, led to asset liquidation, with the case closing in Oct 27, 2010."
Keith Mullins — Michigan, 10-09070