personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hillsdale, 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 Clifford Adams, Michigan

Address: 335 N West St Hillsdale, MI 49242

Bankruptcy Case 09-14227-swd Overview: "Hillsdale, MI resident Clifford Adams's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Clifford Adams — Michigan, 09-14227


ᐅ Jr Ronald Aemisegger, Michigan

Address: 18 Marion St Hillsdale, MI 49242

Bankruptcy Case 09-12605-jdg Summary: "In a Chapter 7 bankruptcy case, Jr Ronald Aemisegger from Hillsdale, MI, saw their proceedings start in 10/28/2009 and complete by 2010-02-01, involving asset liquidation."
Jr Ronald Aemisegger — Michigan, 09-12605


ᐅ Karen Allard, Michigan

Address: 3291 S Lake Wilson Rd Hillsdale, MI 49242

Bankruptcy Case 09-14339-jdg Overview: "The bankruptcy filing by Karen Allard, undertaken in 2009-12-07 in Hillsdale, MI under Chapter 7, concluded with discharge in March 13, 2010 after liquidating assets."
Karen Allard — Michigan, 09-14339


ᐅ Jr Thomas Allen, Michigan

Address: 53 Willow St Hillsdale, MI 49242

Bankruptcy Case 10-02777-swd Summary: "Jr Thomas Allen's bankruptcy, initiated in 03/08/2010 and concluded by 2010-06-12 in Hillsdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Allen — Michigan, 10-02777


ᐅ Pamela L Allion, Michigan

Address: 1536 South Dr Hillsdale, MI 49242-9470

Concise Description of Bankruptcy Case 2014-02525-swd7: "Hillsdale, MI resident Pamela L Allion's 04.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2014."
Pamela L Allion — Michigan, 2014-02525


ᐅ Joey Angel, Michigan

Address: 3800 Milnes Rd Hillsdale, MI 49242

Bankruptcy Case 09-13879-jdg Overview: "The bankruptcy filing by Joey Angel, undertaken in 11.25.2009 in Hillsdale, MI under Chapter 7, concluded with discharge in March 1, 2010 after liquidating assets."
Joey Angel — Michigan, 09-13879


ᐅ Lynette S Applegate, Michigan

Address: 114 Williams Ct Hillsdale, MI 49242

Concise Description of Bankruptcy Case 13-00108-swd7: "The bankruptcy record of Lynette S Applegate from Hillsdale, MI, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2013."
Lynette S Applegate — Michigan, 13-00108


ᐅ Eric Robert Aube, Michigan

Address: 178 S West St Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 09-11517-jdg: "In a Chapter 7 bankruptcy case, Eric Robert Aube from Hillsdale, MI, saw their proceedings start in Sep 30, 2009 and complete by Jan 4, 2010, involving asset liquidation."
Eric Robert Aube — Michigan, 09-11517


ᐅ Mary Elizabeth Bail, Michigan

Address: 95 S West St Hillsdale, MI 49242

Bankruptcy Case 11-03707-jdg Summary: "The bankruptcy filing by Mary Elizabeth Bail, undertaken in 04.01.2011 in Hillsdale, MI under Chapter 7, concluded with discharge in 07/06/2011 after liquidating assets."
Mary Elizabeth Bail — Michigan, 11-03707


ᐅ Merry Lou Bailey, Michigan

Address: 55 Applerun Ln Hillsdale, MI 49242-5028

Brief Overview of Bankruptcy Case 15-03317-swd: "In a Chapter 7 bankruptcy case, Merry Lou Bailey from Hillsdale, MI, saw her proceedings start in 06/03/2015 and complete by September 1, 2015, involving asset liquidation."
Merry Lou Bailey — Michigan, 15-03317


ᐅ Christensen Karen Jo Baker, Michigan

Address: 3459 Larry Dr Hillsdale, MI 49242

Concise Description of Bankruptcy Case 09-11366-jdg7: "In Hillsdale, MI, Christensen Karen Jo Baker filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2010."
Christensen Karen Jo Baker — Michigan, 09-11366


ᐅ Jerry Lee Barnett, Michigan

Address: 44 W Bacon St Hillsdale, MI 49242

Concise Description of Bankruptcy Case 13-02055-jrh7: "Hillsdale, MI resident Jerry Lee Barnett's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-19."
Jerry Lee Barnett — Michigan, 13-02055


ᐅ Ryan Barrett, Michigan

Address: 2300 Barr St Hillsdale, MI 49242

Bankruptcy Case 10-08127-jdg Overview: "The case of Ryan Barrett in Hillsdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Barrett — Michigan, 10-08127


ᐅ Thomas Everett Beagle, Michigan

Address: 7831 S Hillsdale Rd Hillsdale, MI 49242

Bankruptcy Case 13-00855-swd Overview: "Hillsdale, MI resident Thomas Everett Beagle's February 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-13."
Thomas Everett Beagle — Michigan, 13-00855


ᐅ Tracie Beard, Michigan

Address: 7167 Cambria Rd Hillsdale, MI 49242

Bankruptcy Case 09-12416-swd Overview: "In Hillsdale, MI, Tracie Beard filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Tracie Beard — Michigan, 09-12416


ᐅ Katherine Beech, Michigan

Address: 14 Brookside Pkwy Hillsdale, MI 49242

Concise Description of Bankruptcy Case 10-21931-dob7: "Hillsdale, MI resident Katherine Beech's 05.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Katherine Beech — Michigan, 10-21931


ᐅ Arthur J Belcher, Michigan

Address: 3226 SANFORD DR Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 11-02554-swd: "Hillsdale, MI resident Arthur J Belcher's 03.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2011."
Arthur J Belcher — Michigan, 11-02554


ᐅ Thomas D Bell, Michigan

Address: 2760 Squawfield Rd Hillsdale, MI 49242-9100

Bankruptcy Case 2014-03304-swd Overview: "The bankruptcy filing by Thomas D Bell, undertaken in 2014-05-09 in Hillsdale, MI under Chapter 7, concluded with discharge in Aug 7, 2014 after liquidating assets."
Thomas D Bell — Michigan, 2014-03304


ᐅ Thomas D Bell, Michigan

Address: 2760 Squawfield Rd Hillsdale, MI 49242-9100

Bankruptcy Case 14-03304-swd Summary: "The bankruptcy record of Thomas D Bell from Hillsdale, MI, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
Thomas D Bell — Michigan, 14-03304


ᐅ William H Benson, Michigan

Address: 9 North St Apt 5 Hillsdale, MI 49242-1640

Snapshot of U.S. Bankruptcy Proceeding Case 15-01134-jtg: "William H Benson's bankruptcy, initiated in 03.03.2015 and concluded by Jun 1, 2015 in Hillsdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William H Benson — Michigan, 15-01134


ᐅ Cheryl Bernardi, Michigan

Address: 1717 S Sand Lake Rd Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 10-01835-jdg: "Cheryl Bernardi's Chapter 7 bankruptcy, filed in Hillsdale, MI in February 19, 2010, led to asset liquidation, with the case closing in 2010-05-26."
Cheryl Bernardi — Michigan, 10-01835


ᐅ David L Betzer, Michigan

Address: 160 Barnard St Hillsdale, MI 49242

Bankruptcy Case 11-05296-swd Summary: "David L Betzer's Chapter 7 bankruptcy, filed in Hillsdale, MI in May 10, 2011, led to asset liquidation, with the case closing in August 14, 2011."
David L Betzer — Michigan, 11-05296


ᐅ Chad Bigelow, Michigan

Address: 3800 W Hallett Rd Hillsdale, MI 49242

Bankruptcy Case 09-14092-jdg Summary: "In a Chapter 7 bankruptcy case, Chad Bigelow from Hillsdale, MI, saw his proceedings start in November 30, 2009 and complete by 2010-03-15, involving asset liquidation."
Chad Bigelow — Michigan, 09-14092


ᐅ Douglas Bildner, Michigan

Address: 344 E Bacon St Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 09-14245-jdg: "In a Chapter 7 bankruptcy case, Douglas Bildner from Hillsdale, MI, saw his proceedings start in 2009-12-03 and complete by March 2010, involving asset liquidation."
Douglas Bildner — Michigan, 09-14245


ᐅ Kenneth Billings, Michigan

Address: 45 Charles St Hillsdale, MI 49242

Bankruptcy Case 10-06719-jdg Summary: "Kenneth Billings's bankruptcy, initiated in 05/26/2010 and concluded by 08/30/2010 in Hillsdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Billings — Michigan, 10-06719


ᐅ Wayne Black, Michigan

Address: 53 S West St Hillsdale, MI 49242

Bankruptcy Case 09-13725-jdg Summary: "Wayne Black's bankruptcy, initiated in 11/20/2009 and concluded by 2010-02-24 in Hillsdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Black — Michigan, 09-13725


ᐅ Roger Black, Michigan

Address: 10040 Frontier Rd Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 10-11534-jdg: "The bankruptcy filing by Roger Black, undertaken in Sep 24, 2010 in Hillsdale, MI under Chapter 7, concluded with discharge in Dec 29, 2010 after liquidating assets."
Roger Black — Michigan, 10-11534


ᐅ Brett Blank, Michigan

Address: 102 Oak St Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 10-05667-jdg: "Brett Blank's Chapter 7 bankruptcy, filed in Hillsdale, MI in 2010-04-30, led to asset liquidation, with the case closing in Aug 4, 2010."
Brett Blank — Michigan, 10-05667


ᐅ Thomas Wayne Blank, Michigan

Address: 156 Oak St Hillsdale, MI 49242

Bankruptcy Case 09-11528-jdg Summary: "Hillsdale, MI resident Thomas Wayne Blank's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Thomas Wayne Blank — Michigan, 09-11528


ᐅ Carolyn Blossom, Michigan

Address: 3354 Cambria Rd Hillsdale, MI 49242-8600

Concise Description of Bankruptcy Case 16-03284-jtg7: "In Hillsdale, MI, Carolyn Blossom filed for Chapter 7 bankruptcy in June 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2016."
Carolyn Blossom — Michigan, 16-03284


ᐅ Cindy Lou Bolenbaugh, Michigan

Address: 3440 State Rd Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 11-07470-swd: "Cindy Lou Bolenbaugh's Chapter 7 bankruptcy, filed in Hillsdale, MI in Jul 12, 2011, led to asset liquidation, with the case closing in October 16, 2011."
Cindy Lou Bolenbaugh — Michigan, 11-07470


ᐅ Steven William Boyer, Michigan

Address: 2260 Oakwood Dr Hillsdale, MI 49242

Bankruptcy Case 12-07067-swd Summary: "The bankruptcy filing by Steven William Boyer, undertaken in Jul 31, 2012 in Hillsdale, MI under Chapter 7, concluded with discharge in 2012-11-04 after liquidating assets."
Steven William Boyer — Michigan, 12-07067


ᐅ Roger Bradford, Michigan

Address: 86 Budlong St Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 09-12874-swd: "The bankruptcy filing by Roger Bradford, undertaken in October 2009 in Hillsdale, MI under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Roger Bradford — Michigan, 09-12874


ᐅ Joseph L Bradley, Michigan

Address: 150 Spring St Hillsdale, MI 49242

Concise Description of Bankruptcy Case 12-09218-jrh7: "In a Chapter 7 bankruptcy case, Joseph L Bradley from Hillsdale, MI, saw their proceedings start in 2012-10-17 and complete by 2013-01-21, involving asset liquidation."
Joseph L Bradley — Michigan, 12-09218


ᐅ Travis Broesamle, Michigan

Address: 51 Westwood St Hillsdale, MI 49242

Concise Description of Bankruptcy Case 10-12668-jdg7: "The bankruptcy filing by Travis Broesamle, undertaken in 10.22.2010 in Hillsdale, MI under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Travis Broesamle — Michigan, 10-12668


ᐅ Julie Brower, Michigan

Address: 71 W Hallett St Hillsdale, MI 49242

Bankruptcy Case 10-00693-jdg Summary: "Julie Brower's Chapter 7 bankruptcy, filed in Hillsdale, MI in January 25, 2010, led to asset liquidation, with the case closing in May 1, 2010."
Julie Brower — Michigan, 10-00693


ᐅ Dale P Brown, Michigan

Address: 4148 S Pleasant Dr Hillsdale, MI 49242

Concise Description of Bankruptcy Case 13-01609-swd7: "The bankruptcy filing by Dale P Brown, undertaken in 03.01.2013 in Hillsdale, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Dale P Brown — Michigan, 13-01609


ᐅ Wendy Brown, Michigan

Address: 1300 E Montgomery Rd Hillsdale, MI 49242

Bankruptcy Case 13-00572-swd Overview: "The case of Wendy Brown in Hillsdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Brown — Michigan, 13-00572


ᐅ April Ann Brown, Michigan

Address: 1780 S Hillsdale Rd Hillsdale, MI 49242-8344

Bankruptcy Case 15-03980-swd Summary: "The bankruptcy record of April Ann Brown from Hillsdale, MI, shows a Chapter 7 case filed in July 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-12."
April Ann Brown — Michigan, 15-03980


ᐅ Matthew Louis Brown, Michigan

Address: 1780 S Hillsdale Rd Hillsdale, MI 49242-8344

Bankruptcy Case 15-03980-swd Summary: "In Hillsdale, MI, Matthew Louis Brown filed for Chapter 7 bankruptcy in July 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2015."
Matthew Louis Brown — Michigan, 15-03980


ᐅ Bill Bump, Michigan

Address: 2740 W Bear Lake Rd Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 10-06879-jdg: "The case of Bill Bump in Hillsdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bill Bump — Michigan, 10-06879


ᐅ David J Burger, Michigan

Address: 2771 N Sand Lake Rd Hillsdale, MI 49242-9299

Bankruptcy Case 15-06207-swd Summary: "The case of David J Burger in Hillsdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Burger — Michigan, 15-06207


ᐅ Christy S Burger, Michigan

Address: 2771 N Sand Lake Rd Hillsdale, MI 49242-9299

Brief Overview of Bankruptcy Case 15-06207-swd: "In a Chapter 7 bankruptcy case, Christy S Burger from Hillsdale, MI, saw her proceedings start in November 2015 and complete by 2016-02-11, involving asset liquidation."
Christy S Burger — Michigan, 15-06207


ᐅ Clifford Lee Calvin, Michigan

Address: 2131 Jack Dr Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 13-07508-swd: "Hillsdale, MI resident Clifford Lee Calvin's September 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Clifford Lee Calvin — Michigan, 13-07508


ᐅ Dennis W Camp, Michigan

Address: 29 Marion St Hillsdale, MI 49242

Bankruptcy Case 12-06074-jrh Overview: "Dennis W Camp's bankruptcy, initiated in 06/28/2012 and concluded by 2012-10-02 in Hillsdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis W Camp — Michigan, 12-06074


ᐅ Patrick James Campbell, Michigan

Address: 60 S Howell St Apt 1 Hillsdale, MI 49242

Concise Description of Bankruptcy Case 12-08013-swd7: "The bankruptcy record of Patrick James Campbell from Hillsdale, MI, shows a Chapter 7 case filed in 09.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2012."
Patrick James Campbell — Michigan, 12-08013


ᐅ Ronald D Carr, Michigan

Address: 2560 Oakwood Dr Hillsdale, MI 49242

Bankruptcy Case 13-07880-jrh Overview: "Hillsdale, MI resident Ronald D Carr's 2013-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2014."
Ronald D Carr — Michigan, 13-07880


ᐅ Jay Carroll, Michigan

Address: 2 Carriage Park Hillsdale, MI 49242

Concise Description of Bankruptcy Case 10-15196-swd7: "Jay Carroll's Chapter 7 bankruptcy, filed in Hillsdale, MI in 2010-12-30, led to asset liquidation, with the case closing in 04.05.2011."
Jay Carroll — Michigan, 10-15196


ᐅ Rebekah Childers, Michigan

Address: 40 1/2 N Manning St Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 10-03493-jdg: "In Hillsdale, MI, Rebekah Childers filed for Chapter 7 bankruptcy in 03/22/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2010."
Rebekah Childers — Michigan, 10-03493


ᐅ Aaron D Clark, Michigan

Address: 9300 Steamburg Rd Hillsdale, MI 49242-9113

Brief Overview of Bankruptcy Case 16-02187-swd: "In Hillsdale, MI, Aaron D Clark filed for Chapter 7 bankruptcy in 04.20.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-19."
Aaron D Clark — Michigan, 16-02187


ᐅ Brian Alan Cleveland, Michigan

Address: 185 W Fayette St Hillsdale, MI 49242-1014

Bankruptcy Case 15-06915-swd Summary: "Hillsdale, MI resident Brian Alan Cleveland's 12/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-02."
Brian Alan Cleveland — Michigan, 15-06915


ᐅ Jill Kay Cleveland, Michigan

Address: 185 W Fayette St Hillsdale, MI 49242-1014

Bankruptcy Case 15-06915-swd Overview: "The case of Jill Kay Cleveland in Hillsdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Kay Cleveland — Michigan, 15-06915


ᐅ Stephen W Clevenger, Michigan

Address: 21 W South St Hillsdale, MI 49242

Concise Description of Bankruptcy Case 09-11805-swd7: "In a Chapter 7 bankruptcy case, Stephen W Clevenger from Hillsdale, MI, saw their proceedings start in 10/07/2009 and complete by January 11, 2010, involving asset liquidation."
Stephen W Clevenger — Michigan, 09-11805


ᐅ Markita Louise Cline, Michigan

Address: 7341 Cambria Rd Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 12-04587-jrh: "In Hillsdale, MI, Markita Louise Cline filed for Chapter 7 bankruptcy in May 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2012."
Markita Louise Cline — Michigan, 12-04587


ᐅ Amanda R Cole, Michigan

Address: 4031 Half Moon Lake Rd Hillsdale, MI 49242-9363

Concise Description of Bankruptcy Case 15-44106-mar7: "Hillsdale, MI resident Amanda R Cole's 03/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-16."
Amanda R Cole — Michigan, 15-44106


ᐅ Ashley Nicole Collins, Michigan

Address: 155 S Manning St Hillsdale, MI 49242

Bankruptcy Case 10-15190-jdg Overview: "In Hillsdale, MI, Ashley Nicole Collins filed for Chapter 7 bankruptcy in December 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-05."
Ashley Nicole Collins — Michigan, 10-15190


ᐅ Patricia Frances Collins, Michigan

Address: 2534 Lilac Rd Hillsdale, MI 49242-9294

Bankruptcy Case 16-03772-swd Summary: "The bankruptcy record of Patricia Frances Collins from Hillsdale, MI, shows a Chapter 7 case filed in 2016-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2016."
Patricia Frances Collins — Michigan, 16-03772


ᐅ Walter Earl Cook, Michigan

Address: 38 E South St Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 11-08642-jdg: "In a Chapter 7 bankruptcy case, Walter Earl Cook from Hillsdale, MI, saw his proceedings start in 2011-08-18 and complete by 11/22/2011, involving asset liquidation."
Walter Earl Cook — Michigan, 11-08642


ᐅ Mark Cousino, Michigan

Address: 22 Marion St Hillsdale, MI 49242-1403

Concise Description of Bankruptcy Case 15-02578-swd7: "The case of Mark Cousino in Hillsdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Cousino — Michigan, 15-02578


ᐅ Marie Crall, Michigan

Address: 2660 W Bacon Rd Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 10-12556-swd: "The bankruptcy record of Marie Crall from Hillsdale, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-24."
Marie Crall — Michigan, 10-12556


ᐅ Rachel E Crandall, Michigan

Address: 10 State St Hillsdale, MI 49242-1310

Snapshot of U.S. Bankruptcy Proceeding Case 14-07616-swd: "The bankruptcy filing by Rachel E Crandall, undertaken in 2014-12-09 in Hillsdale, MI under Chapter 7, concluded with discharge in 03/09/2015 after liquidating assets."
Rachel E Crandall — Michigan, 14-07616


ᐅ Teresa L Crippen, Michigan

Address: 2220 N Lake Pleasant Rd Hillsdale, MI 49242

Bankruptcy Case 12-08314-jrh Summary: "The bankruptcy record of Teresa L Crippen from Hillsdale, MI, shows a Chapter 7 case filed in 09.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-20."
Teresa L Crippen — Michigan, 12-08314


ᐅ Jean Bradford Cundy, Michigan

Address: 309 N Wolcott St Hillsdale, MI 49242

Concise Description of Bankruptcy Case 11-10796-jrh7: "In Hillsdale, MI, Jean Bradford Cundy filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2012."
Jean Bradford Cundy — Michigan, 11-10796


ᐅ Alexandra J Czarnecki, Michigan

Address: 2370 Oakwood Dr Hillsdale, MI 49242

Concise Description of Bankruptcy Case 11-11254-swd7: "Alexandra J Czarnecki's Chapter 7 bankruptcy, filed in Hillsdale, MI in 11/08/2011, led to asset liquidation, with the case closing in February 12, 2012."
Alexandra J Czarnecki — Michigan, 11-11254


ᐅ David G Dailey, Michigan

Address: 11438 Clark Rd Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 11-03601-swd: "Hillsdale, MI resident David G Dailey's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-05."
David G Dailey — Michigan, 11-03601


ᐅ Dwight R Daniels, Michigan

Address: 4 Whitney Estates Blvd Hillsdale, MI 49242

Bankruptcy Case 11-05207-jdg Summary: "The case of Dwight R Daniels in Hillsdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwight R Daniels — Michigan, 11-05207


ᐅ Ernest Joe Davenport, Michigan

Address: 2050 W Reading Rd Hillsdale, MI 49242

Concise Description of Bankruptcy Case 09-11533-jdg7: "The bankruptcy filing by Ernest Joe Davenport, undertaken in 09.30.2009 in Hillsdale, MI under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Ernest Joe Davenport — Michigan, 09-11533


ᐅ Amy Gleanna Davidson, Michigan

Address: 24 Howder St Hillsdale, MI 49242-1318

Brief Overview of Bankruptcy Case 15-05268-swd: "In Hillsdale, MI, Amy Gleanna Davidson filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2015."
Amy Gleanna Davidson — Michigan, 15-05268


ᐅ Timothy Davis, Michigan

Address: 1381 Van Sickle Dr Hillsdale, MI 49242

Bankruptcy Case 10-36743-maw Overview: "Timothy Davis's Chapter 7 bankruptcy, filed in Hillsdale, MI in October 2010, led to asset liquidation, with the case closing in 2011-01-05."
Timothy Davis — Michigan, 10-36743


ᐅ Sandra Davis, Michigan

Address: 1500 W Card Rd Hillsdale, MI 49242-8607

Bankruptcy Case 2014-03014-swd Overview: "Sandra Davis's Chapter 7 bankruptcy, filed in Hillsdale, MI in April 2014, led to asset liquidation, with the case closing in 07.29.2014."
Sandra Davis — Michigan, 2014-03014


ᐅ Rodney Allen Deck, Michigan

Address: 44 Highland Ave Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 12-10204-swd: "Hillsdale, MI resident Rodney Allen Deck's 2012-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-02."
Rodney Allen Deck — Michigan, 12-10204


ᐅ Sr Brent Deck, Michigan

Address: 1671 Holcomb Rd Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 10-05662-swd: "The bankruptcy record of Sr Brent Deck from Hillsdale, MI, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Sr Brent Deck — Michigan, 10-05662


ᐅ Marcia Lynn Deforest, Michigan

Address: 4029 N Lakeview Dr Hillsdale, MI 49242

Bankruptcy Case 11-02724-swd Summary: "In a Chapter 7 bankruptcy case, Marcia Lynn Deforest from Hillsdale, MI, saw her proceedings start in Mar 16, 2011 and complete by 2011-06-20, involving asset liquidation."
Marcia Lynn Deforest — Michigan, 11-02724


ᐅ Adam Demoor, Michigan

Address: 86 S Manning St Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 10-04838-jdg: "The bankruptcy record of Adam Demoor from Hillsdale, MI, shows a Chapter 7 case filed in 04/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2010."
Adam Demoor — Michigan, 10-04838


ᐅ Alsita Esperanza Deoliveira, Michigan

Address: 80 Spring St Hillsdale, MI 49242

Concise Description of Bankruptcy Case 13-03982-swd7: "Alsita Esperanza Deoliveira's Chapter 7 bankruptcy, filed in Hillsdale, MI in 05/09/2013, led to asset liquidation, with the case closing in 2013-08-13."
Alsita Esperanza Deoliveira — Michigan, 13-03982


ᐅ Melissa Marie Desjardin, Michigan

Address: 3760 W Hallett Rd Hillsdale, MI 49242-9483

Bankruptcy Case 15-02602-jtg Summary: "The case of Melissa Marie Desjardin in Hillsdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Marie Desjardin — Michigan, 15-02602


ᐅ Timothy E Dexter, Michigan

Address: 1360 Bankers Rd Hillsdale, MI 49242

Bankruptcy Case 12-02793-swd Summary: "In a Chapter 7 bankruptcy case, Timothy E Dexter from Hillsdale, MI, saw their proceedings start in 2012-03-26 and complete by 2012-06-30, involving asset liquidation."
Timothy E Dexter — Michigan, 12-02793


ᐅ Robert Dickey, Michigan

Address: 2660 S Hillsdale Rd Hillsdale, MI 49242

Bankruptcy Case 09-14463-swd Overview: "Robert Dickey's Chapter 7 bankruptcy, filed in Hillsdale, MI in 12.10.2009, led to asset liquidation, with the case closing in Mar 16, 2010."
Robert Dickey — Michigan, 09-14463


ᐅ Mary Ilene Dietrich, Michigan

Address: 2000 E Bear Lake Rd Hillsdale, MI 49242-9591

Snapshot of U.S. Bankruptcy Proceeding Case 15-01454-jtg: "The bankruptcy record of Mary Ilene Dietrich from Hillsdale, MI, shows a Chapter 7 case filed in March 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2015."
Mary Ilene Dietrich — Michigan, 15-01454


ᐅ Timothy Lee Dietrich, Michigan

Address: 2000 E Bear Lake Rd Hillsdale, MI 49242-9591

Concise Description of Bankruptcy Case 15-01454-jtg7: "In Hillsdale, MI, Timothy Lee Dietrich filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2015."
Timothy Lee Dietrich — Michigan, 15-01454


ᐅ William Dillon, Michigan

Address: 2386 Forrest Dr Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 10-04049-jdg: "William Dillon's bankruptcy, initiated in 03.30.2010 and concluded by 2010-07-04 in Hillsdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Dillon — Michigan, 10-04049


ᐅ Kimberly A Dix, Michigan

Address: 36 Morry St Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 09-11964-jdg: "The case of Kimberly A Dix in Hillsdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Dix — Michigan, 09-11964


ᐅ Kristyn Lynn Doletzky, Michigan

Address: 2840 N SAND LAKE RD Hillsdale, MI 49242

Bankruptcy Case 11-02307-swd Summary: "The bankruptcy record of Kristyn Lynn Doletzky from Hillsdale, MI, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2011."
Kristyn Lynn Doletzky — Michigan, 11-02307


ᐅ Pamela N Donnelly, Michigan

Address: 442 Village Green Blvd Hillsdale, MI 49242

Bankruptcy Case 11-06187-swd Overview: "The bankruptcy filing by Pamela N Donnelly, undertaken in June 2011 in Hillsdale, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Pamela N Donnelly — Michigan, 11-06187


ᐅ Jerry Chris Draper, Michigan

Address: 33 Charles St Hillsdale, MI 49242

Bankruptcy Case 09-11530-swd Summary: "Jerry Chris Draper's bankruptcy, initiated in September 30, 2009 and concluded by January 4, 2010 in Hillsdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Chris Draper — Michigan, 09-11530


ᐅ Rosie M Dryer, Michigan

Address: 3980 W HALLETT RD Hillsdale, MI 49242

Bankruptcy Case 11-02216-swd Overview: "In a Chapter 7 bankruptcy case, Rosie M Dryer from Hillsdale, MI, saw her proceedings start in Mar 3, 2011 and complete by 06/07/2011, involving asset liquidation."
Rosie M Dryer — Michigan, 11-02216


ᐅ Donald F Ducat, Michigan

Address: 9900 CRAMPTON RD Hillsdale, MI 49242

Concise Description of Bankruptcy Case 12-03927-jrh7: "The case of Donald F Ducat in Hillsdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald F Ducat — Michigan, 12-03927


ᐅ Carol Ann Dunbar, Michigan

Address: 2529 Sylvan Dr Hillsdale, MI 49242-9215

Bankruptcy Case 09-13150-swd Overview: "In her Chapter 13 bankruptcy case filed in 11.06.2009, Hillsdale, MI's Carol Ann Dunbar agreed to a debt repayment plan, which was successfully completed by November 2013."
Carol Ann Dunbar — Michigan, 09-13150


ᐅ Cindy S Eckhardt, Michigan

Address: 15 W Fayette St Hillsdale, MI 49242-1012

Snapshot of U.S. Bankruptcy Proceeding Case 15-06297-swd: "The bankruptcy filing by Cindy S Eckhardt, undertaken in 11/18/2015 in Hillsdale, MI under Chapter 7, concluded with discharge in 02/16/2016 after liquidating assets."
Cindy S Eckhardt — Michigan, 15-06297


ᐅ Scott Lamar Eding, Michigan

Address: 3484 W Bacon Rd Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 11-10826-swd: "The bankruptcy filing by Scott Lamar Eding, undertaken in 2011-10-27 in Hillsdale, MI under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Scott Lamar Eding — Michigan, 11-10826


ᐅ Tracy J Edwards, Michigan

Address: 209 E South St Hillsdale, MI 49242-1864

Brief Overview of Bankruptcy Case 15-06583-jtg: "Hillsdale, MI resident Tracy J Edwards's 11/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Tracy J Edwards — Michigan, 15-06583


ᐅ Jessica A Eggleston, Michigan

Address: 69 W Hallett St Hillsdale, MI 49242

Brief Overview of Bankruptcy Case 12-01413-jrh: "In a Chapter 7 bankruptcy case, Jessica A Eggleston from Hillsdale, MI, saw her proceedings start in 02/21/2012 and complete by May 2012, involving asset liquidation."
Jessica A Eggleston — Michigan, 12-01413


ᐅ Patrick John Eichler, Michigan

Address: 232 E South St Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 12-01720-jrh: "Patrick John Eichler's Chapter 7 bankruptcy, filed in Hillsdale, MI in 2012-02-29, led to asset liquidation, with the case closing in 06/04/2012."
Patrick John Eichler — Michigan, 12-01720


ᐅ Sally Jennifer Eichler, Michigan

Address: 100 S Howell St Hillsdale, MI 49242

Snapshot of U.S. Bankruptcy Proceeding Case 12-02290-swd: "The bankruptcy record of Sally Jennifer Eichler from Hillsdale, MI, shows a Chapter 7 case filed in 03/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2012."
Sally Jennifer Eichler — Michigan, 12-02290


ᐅ Sylvia Jean Eley, Michigan

Address: 32 E Carleton Rd Apt 815 Hillsdale, MI 49242-1648

Concise Description of Bankruptcy Case 16-02927-swd7: "In a Chapter 7 bankruptcy case, Sylvia Jean Eley from Hillsdale, MI, saw her proceedings start in 2016-05-27 and complete by August 25, 2016, involving asset liquidation."
Sylvia Jean Eley — Michigan, 16-02927


ᐅ Matthew Ellenwood, Michigan

Address: 3400 Carpenter Rd Hillsdale, MI 49242

Bankruptcy Case 10-04024-jdg Overview: "In Hillsdale, MI, Matthew Ellenwood filed for Chapter 7 bankruptcy in 03/30/2010. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2010."
Matthew Ellenwood — Michigan, 10-04024


ᐅ Jeanette Leann Elliott, Michigan

Address: 76 S Howell St Hillsdale, MI 49242-1812

Brief Overview of Bankruptcy Case 16-01725-jtg: "Jeanette Leann Elliott's bankruptcy, initiated in 2016-03-31 and concluded by 06/29/2016 in Hillsdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Leann Elliott — Michigan, 16-01725


ᐅ Joseph Ellis, Michigan

Address: 15 Lakeview Ct Hillsdale, MI 49242

Bankruptcy Case 10-05340-jdg Overview: "Hillsdale, MI resident Joseph Ellis's Apr 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2010."
Joseph Ellis — Michigan, 10-05340


ᐅ Allen D Ely, Michigan

Address: 305 Heathcliff Dr Hillsdale, MI 49242

Concise Description of Bankruptcy Case 12-02151-jrh7: "Allen D Ely's bankruptcy, initiated in 03/08/2012 and concluded by June 12, 2012 in Hillsdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen D Ely — Michigan, 12-02151


ᐅ Frank Estel, Michigan

Address: 1031 W Bear Lake Rd Hillsdale, MI 49242

Bankruptcy Case 10-05696-swd Summary: "Hillsdale, MI resident Frank Estel's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2010."
Frank Estel — Michigan, 10-05696