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 William Melcher, Michigan

Address: 66203 Red Arrow Hwy Hartford, MI 49057

Bankruptcy Case 09-15085-jdg Overview: "The case of William Melcher in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Melcher — Michigan, 09-15085


ᐅ Kyle David Norden, Michigan

Address: 64415 48th Ave Hartford, MI 49057-9749

Bankruptcy Case 16-04544-jtg Overview: "Hartford, MI resident Kyle David Norden's Aug 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2016."
Kyle David Norden — Michigan, 16-04544


ᐅ James A Nordhoff, Michigan

Address: 59782 60th Ave Hartford, MI 49057-9638

Concise Description of Bankruptcy Case 16-04048-swd7: "James A Nordhoff's Chapter 7 bankruptcy, filed in Hartford, MI in 08.03.2016, led to asset liquidation, with the case closing in November 1, 2016."
James A Nordhoff — Michigan, 16-04048


ᐅ Michelle M Nordhoff, Michigan

Address: 59782 60th Ave Hartford, MI 49057-9638

Bankruptcy Case 16-04048-swd Overview: "The bankruptcy record of Michelle M Nordhoff from Hartford, MI, shows a Chapter 7 case filed in 2016-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2016."
Michelle M Nordhoff — Michigan, 16-04048


ᐅ Christopher Lee Oldham, Michigan

Address: 62430 60th St Hartford, MI 49057

Concise Description of Bankruptcy Case 11-08286-swd7: "Hartford, MI resident Christopher Lee Oldham's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Christopher Lee Oldham — Michigan, 11-08286


ᐅ Jr George Ovalle, Michigan

Address: 430 Olds Ave Hartford, MI 49057

Brief Overview of Bankruptcy Case 10-13185-swd: "In a Chapter 7 bankruptcy case, Jr George Ovalle from Hartford, MI, saw his proceedings start in November 2010 and complete by 2011-02-07, involving asset liquidation."
Jr George Ovalle — Michigan, 10-13185


ᐅ Shawn Dwight Owens, Michigan

Address: 66872 County Road 372 Hartford, MI 49057

Brief Overview of Bankruptcy Case 10-15278-swd: "In a Chapter 7 bankruptcy case, Shawn Dwight Owens from Hartford, MI, saw his proceedings start in 2010-12-30 and complete by Apr 5, 2011, involving asset liquidation."
Shawn Dwight Owens — Michigan, 10-15278


ᐅ Carl Dean Peek, Michigan

Address: 69730 Shar Sue Dr Hartford, MI 49057

Bankruptcy Case 11-07430-swd Overview: "In a Chapter 7 bankruptcy case, Carl Dean Peek from Hartford, MI, saw their proceedings start in 07.11.2011 and complete by 10/15/2011, involving asset liquidation."
Carl Dean Peek — Michigan, 11-07430


ᐅ Timothy Perdue, Michigan

Address: 209 W Bernard St Hartford, MI 49057

Bankruptcy Case 10-07185-jdg Overview: "The case of Timothy Perdue in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Perdue — Michigan, 10-07185


ᐅ Jr Reynaldo Perez, Michigan

Address: 60980 County Road 681 Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 10-01907-swd: "Hartford, MI resident Jr Reynaldo Perez's 02.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2010."
Jr Reynaldo Perez — Michigan, 10-01907


ᐅ Jr Robert Perez, Michigan

Address: 64584 Territorial Rd W Hartford, MI 49057

Brief Overview of Bankruptcy Case 13-07861-jrh: "The bankruptcy filing by Jr Robert Perez, undertaken in October 2013 in Hartford, MI under Chapter 7, concluded with discharge in Jan 11, 2014 after liquidating assets."
Jr Robert Perez — Michigan, 13-07861


ᐅ Aimee L Perry, Michigan

Address: 105 Vanderlynn Dr Hartford, MI 49057-1700

Brief Overview of Bankruptcy Case 15-06054-jtg: "Aimee L Perry's bankruptcy, initiated in 2015-11-04 and concluded by February 2, 2016 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee L Perry — Michigan, 15-06054


ᐅ Sharlene Michelle Petty, Michigan

Address: 11 S Haver St Hartford, MI 49057-1111

Snapshot of U.S. Bankruptcy Proceeding Case 15-01681-jtg: "Sharlene Michelle Petty's bankruptcy, initiated in 03.24.2015 and concluded by June 2015 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharlene Michelle Petty — Michigan, 15-01681


ᐅ Mark Allen Petty, Michigan

Address: 11 S Haver St Hartford, MI 49057-1111

Concise Description of Bankruptcy Case 15-01681-jtg7: "Hartford, MI resident Mark Allen Petty's March 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
Mark Allen Petty — Michigan, 15-01681


ᐅ Brian H Powers, Michigan

Address: 64469 66th Ave Hartford, MI 49057

Bankruptcy Case 13-02344-jrh Summary: "Hartford, MI resident Brian H Powers's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Brian H Powers — Michigan, 13-02344


ᐅ Bonnie Pugh, Michigan

Address: 54350 67 1/2 St Hartford, MI 49057

Concise Description of Bankruptcy Case 10-07183-jdg7: "The case of Bonnie Pugh in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Pugh — Michigan, 10-07183


ᐅ Terry Rach, Michigan

Address: 316 S Maple St Hartford, MI 49057

Bankruptcy Case 10-00483-jdg Overview: "The bankruptcy record of Terry Rach from Hartford, MI, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04.25.2010."
Terry Rach — Michigan, 10-00483


ᐅ Keven Lynn Riley, Michigan

Address: 44030 County Road 687 Hartford, MI 49057

Concise Description of Bankruptcy Case 11-03996-jdg7: "Hartford, MI resident Keven Lynn Riley's April 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2011."
Keven Lynn Riley — Michigan, 11-03996


ᐅ Dawn Rodgers, Michigan

Address: 66623 80th Ave Hartford, MI 49057

Concise Description of Bankruptcy Case 10-11306-swd7: "In a Chapter 7 bankruptcy case, Dawn Rodgers from Hartford, MI, saw her proceedings start in 09.17.2010 and complete by 12/22/2010, involving asset liquidation."
Dawn Rodgers — Michigan, 10-11306


ᐅ Dina K Rodriguez, Michigan

Address: 65329 County Road 681 Hartford, MI 49057-8643

Bankruptcy Case 16-00049-swd Overview: "Dina K Rodriguez's Chapter 7 bankruptcy, filed in Hartford, MI in 2016-01-07, led to asset liquidation, with the case closing in April 6, 2016."
Dina K Rodriguez — Michigan, 16-00049


ᐅ Pedro F Rodriguez, Michigan

Address: 65329 County Road 681 Hartford, MI 49057-8643

Snapshot of U.S. Bankruptcy Proceeding Case 16-00049-swd: "The bankruptcy filing by Pedro F Rodriguez, undertaken in January 7, 2016 in Hartford, MI under Chapter 7, concluded with discharge in April 6, 2016 after liquidating assets."
Pedro F Rodriguez — Michigan, 16-00049


ᐅ Barabara Rokos, Michigan

Address: 70858 62nd St Hartford, MI 49057

Bankruptcy Case 11-05041-jdg Summary: "The bankruptcy filing by Barabara Rokos, undertaken in 2011-05-02 in Hartford, MI under Chapter 7, concluded with discharge in 08.06.2011 after liquidating assets."
Barabara Rokos — Michigan, 11-05041


ᐅ Rebecca Darlene Ross, Michigan

Address: 68263 County Road 376 Hartford, MI 49057

Concise Description of Bankruptcy Case 12-05737-swd7: "The bankruptcy filing by Rebecca Darlene Ross, undertaken in Jun 18, 2012 in Hartford, MI under Chapter 7, concluded with discharge in 2012-09-22 after liquidating assets."
Rebecca Darlene Ross — Michigan, 12-05737


ᐅ Jessica Rosses, Michigan

Address: 100 Maple Hl Lot 131 Hartford, MI 49057

Brief Overview of Bankruptcy Case 10-12843-jdg: "In Hartford, MI, Jessica Rosses filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2011."
Jessica Rosses — Michigan, 10-12843


ᐅ Peggy Marsh Rush, Michigan

Address: 66525 County Road 362 Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 12-09305-swd: "Peggy Marsh Rush's bankruptcy, initiated in 2012-10-22 and concluded by January 2013 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Marsh Rush — Michigan, 12-09305


ᐅ Larry Ryan, Michigan

Address: 65841 56th Ave Hartford, MI 49057

Concise Description of Bankruptcy Case 10-03081-swd7: "Hartford, MI resident Larry Ryan's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2010."
Larry Ryan — Michigan, 10-03081


ᐅ Gordon K Schoenfeld, Michigan

Address: 19 N Edwin St Hartford, MI 49057

Concise Description of Bankruptcy Case 13-03261-swd7: "The bankruptcy record of Gordon K Schoenfeld from Hartford, MI, shows a Chapter 7 case filed in Apr 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2013."
Gordon K Schoenfeld — Michigan, 13-03261


ᐅ Stephen Seddon, Michigan

Address: 81921 County Road 687 Hartford, MI 49057

Brief Overview of Bankruptcy Case 10-05750-swd: "Hartford, MI resident Stephen Seddon's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2010."
Stephen Seddon — Michigan, 10-05750


ᐅ Robert Sinclair, Michigan

Address: 597 Prospect St Hartford, MI 49057

Bankruptcy Case 10-14118-jdg Summary: "The case of Robert Sinclair in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Sinclair — Michigan, 10-14118


ᐅ Melissa Renee Skinner, Michigan

Address: 108 Engle Way Hartford, MI 49057

Brief Overview of Bankruptcy Case 12-02411-jrh: "Melissa Renee Skinner's bankruptcy, initiated in March 15, 2012 and concluded by 06.19.2012 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Renee Skinner — Michigan, 12-02411


ᐅ Amanda Smith, Michigan

Address: 58981 Jerrdean Dr Hartford, MI 49057

Bankruptcy Case 09-14847-jdg Summary: "Amanda Smith's bankruptcy, initiated in 2009-12-22 and concluded by March 2010 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Smith — Michigan, 09-14847


ᐅ Mark Smithley, Michigan

Address: 65840 Red Arrow Hwy Hartford, MI 49057

Bankruptcy Case 10-12453-swd Overview: "Mark Smithley's bankruptcy, initiated in October 18, 2010 and concluded by 2011-01-22 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Smithley — Michigan, 10-12453


ᐅ Robert Spruell, Michigan

Address: 85489 66 1/2 St Hartford, MI 49057

Bankruptcy Case 10-11680-jdg Overview: "In a Chapter 7 bankruptcy case, Robert Spruell from Hartford, MI, saw their proceedings start in Sep 28, 2010 and complete by 2011-01-02, involving asset liquidation."
Robert Spruell — Michigan, 10-11680


ᐅ Jerry Staggs, Michigan

Address: 84196 1st St Hartford, MI 49057

Bankruptcy Case 10-07385-swd Summary: "The bankruptcy record of Jerry Staggs from Hartford, MI, shows a Chapter 7 case filed in 06.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Jerry Staggs — Michigan, 10-07385


ᐅ William Steffens, Michigan

Address: 69297 County Road 372 Hartford, MI 49057

Brief Overview of Bankruptcy Case 09-14902-jdg: "The bankruptcy filing by William Steffens, undertaken in 2009-12-23 in Hartford, MI under Chapter 7, concluded with discharge in 03/29/2010 after liquidating assets."
William Steffens — Michigan, 09-14902


ᐅ Essel Stewart, Michigan

Address: 84691 County Road 687 Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 10-10281-swd: "The case of Essel Stewart in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Essel Stewart — Michigan, 10-10281


ᐅ Geneva Sullivan, Michigan

Address: 66843 County Road 681 Hartford, MI 49057

Concise Description of Bankruptcy Case 10-11075-swd7: "The bankruptcy record of Geneva Sullivan from Hartford, MI, shows a Chapter 7 case filed in September 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2010."
Geneva Sullivan — Michigan, 10-11075


ᐅ Robert Wendle Sutton, Michigan

Address: 67096 County Road 372 Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 11-12286-swd: "The bankruptcy filing by Robert Wendle Sutton, undertaken in Dec 14, 2011 in Hartford, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Robert Wendle Sutton — Michigan, 11-12286


ᐅ Patrick John Tarantino, Michigan

Address: 127 Hart St Hartford, MI 49057-1154

Bankruptcy Case 15-05451-swd Summary: "The bankruptcy filing by Patrick John Tarantino, undertaken in Oct 2, 2015 in Hartford, MI under Chapter 7, concluded with discharge in 2015-12-31 after liquidating assets."
Patrick John Tarantino — Michigan, 15-05451


ᐅ Paul Walter Thomas, Michigan

Address: 29 W Bernard St Hartford, MI 49057-1203

Snapshot of U.S. Bankruptcy Proceeding Case 15-06573-swd: "The bankruptcy filing by Paul Walter Thomas, undertaken in November 30, 2015 in Hartford, MI under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Paul Walter Thomas — Michigan, 15-06573


ᐅ Latisha D Trejo, Michigan

Address: 59991 Red Arrow Hwy Hartford, MI 49057-9698

Snapshot of U.S. Bankruptcy Proceeding Case 2014-05303-jtg: "The bankruptcy record of Latisha D Trejo from Hartford, MI, shows a Chapter 7 case filed in 2014-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-06."
Latisha D Trejo — Michigan, 2014-05303


ᐅ Angel A Truelove, Michigan

Address: 58410 71st Ave Hartford, MI 49057

Concise Description of Bankruptcy Case 11-07110-jdg7: "Hartford, MI resident Angel A Truelove's 06/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Angel A Truelove — Michigan, 11-07110


ᐅ Jr Lonnie W Truelove, Michigan

Address: 426 OAK ST Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 12-03840-swd: "The bankruptcy record of Jr Lonnie W Truelove from Hartford, MI, shows a Chapter 7 case filed in Apr 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2012."
Jr Lonnie W Truelove — Michigan, 12-03840


ᐅ Nestor Valerio, Michigan

Address: PO Box 309 Hartford, MI 49057

Concise Description of Bankruptcy Case 12-01279-swd7: "The bankruptcy record of Nestor Valerio from Hartford, MI, shows a Chapter 7 case filed in Feb 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Nestor Valerio — Michigan, 12-01279


ᐅ Lierop Teresa Diane Van, Michigan

Address: PO Box 237 Hartford, MI 49057-0237

Snapshot of U.S. Bankruptcy Proceeding Case 15-02424-jtg: "Lierop Teresa Diane Van's bankruptcy, initiated in April 2015 and concluded by July 2015 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lierop Teresa Diane Van — Michigan, 15-02424


ᐅ Rene Vela, Michigan

Address: 412 S Haver St Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 09-13185-jdg: "In a Chapter 7 bankruptcy case, Rene Vela from Hartford, MI, saw their proceedings start in Nov 6, 2009 and complete by 2010-02-10, involving asset liquidation."
Rene Vela — Michigan, 09-13185


ᐅ Robert Wade, Michigan

Address: 84354 66 1/2 St Hartford, MI 49057

Concise Description of Bankruptcy Case 12-00537-jrh7: "The bankruptcy filing by Robert Wade, undertaken in 2012-01-26 in Hartford, MI under Chapter 7, concluded with discharge in 2012-05-01 after liquidating assets."
Robert Wade — Michigan, 12-00537


ᐅ Tonya Marie Walker, Michigan

Address: 202 Elmwood St Hartford, MI 49057-1266

Bankruptcy Case 15-05849-jtg Overview: "Tonya Marie Walker's bankruptcy, initiated in 2015-10-26 and concluded by 2016-01-24 in Hartford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Marie Walker — Michigan, 15-05849


ᐅ Jon Anthony Weber, Michigan

Address: 111 E Main St Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 12-07916-swd: "Jon Anthony Weber's Chapter 7 bankruptcy, filed in Hartford, MI in 08.30.2012, led to asset liquidation, with the case closing in December 4, 2012."
Jon Anthony Weber — Michigan, 12-07916


ᐅ Lois Wesaw, Michigan

Address: 65641 Red Arrow Hwy Hartford, MI 49057

Brief Overview of Bankruptcy Case 10-03126-swd: "Lois Wesaw's Chapter 7 bankruptcy, filed in Hartford, MI in Mar 12, 2010, led to asset liquidation, with the case closing in 2010-06-16."
Lois Wesaw — Michigan, 10-03126


ᐅ John Whipple, Michigan

Address: 58266 Red Arrow Hwy Hartford, MI 49057

Bankruptcy Case 10-11008-swd Summary: "The bankruptcy filing by John Whipple, undertaken in September 2010 in Hartford, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
John Whipple — Michigan, 10-11008


ᐅ Teresa Darlette Wilcoxson, Michigan

Address: 423 Oak St # A Hartford, MI 49057-1339

Snapshot of U.S. Bankruptcy Proceeding Case 15-02182-jtg: "Hartford, MI resident Teresa Darlette Wilcoxson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-10."
Teresa Darlette Wilcoxson — Michigan, 15-02182


ᐅ Pamela Williams, Michigan

Address: 66250 84th Ave Hartford, MI 49057

Brief Overview of Bankruptcy Case 10-12521-swd: "In Hartford, MI, Pamela Williams filed for Chapter 7 bankruptcy in 2010-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2011."
Pamela Williams — Michigan, 10-12521


ᐅ Brandon Wolfe, Michigan

Address: 134 Paras Hill Dr Hartford, MI 49057

Brief Overview of Bankruptcy Case 11-12130-jrh: "The bankruptcy record of Brandon Wolfe from Hartford, MI, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2012."
Brandon Wolfe — Michigan, 11-12130


ᐅ Margaret Zuhl, Michigan

Address: 52803 70th St Hartford, MI 49057

Snapshot of U.S. Bankruptcy Proceeding Case 12-10196-jrh: "The case of Margaret Zuhl in Hartford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Zuhl — Michigan, 12-10196