personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hudson, 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 Marty Bastien, Michigan

Address: 14479 Hudson Rd Hudson, MI 49247

Bankruptcy Case 09-14086-jdg Summary: "In a Chapter 7 bankruptcy case, Marty Bastien from Hudson, MI, saw their proceedings start in 2009-11-30 and complete by Mar 6, 2010, involving asset liquidation."
Marty Bastien — Michigan, 09-14086


ᐅ Melissa A Bayes, Michigan

Address: 734 N Maple Grove Ave Hudson, MI 49247

Bankruptcy Case 11-47783-swr Overview: "Hudson, MI resident Melissa A Bayes's 2011-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2011."
Melissa A Bayes — Michigan, 11-47783


ᐅ Nick Behland, Michigan

Address: 547 Rolling Meadows Dr Hudson, MI 49247

Bankruptcy Case 10-77972-mbm Summary: "Hudson, MI resident Nick Behland's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Nick Behland — Michigan, 10-77972


ᐅ William E Bernath, Michigan

Address: 2460 Gardner Rd Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 11-01217-swd: "In Hudson, MI, William E Bernath filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2011."
William E Bernath — Michigan, 11-01217


ᐅ Joshua Bice, Michigan

Address: 2266 N Meridian Rd Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 10-63526-swr: "In a Chapter 7 bankruptcy case, Joshua Bice from Hudson, MI, saw their proceedings start in 07.25.2010 and complete by 2010-10-29, involving asset liquidation."
Joshua Bice — Michigan, 10-63526


ᐅ Harold Scott Biehl, Michigan

Address: 14191 Hudson Rd Hudson, MI 49247

Brief Overview of Bankruptcy Case 11-09480-jdg: "Harold Scott Biehl's bankruptcy, initiated in Sep 13, 2011 and concluded by 2011-12-18 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Scott Biehl — Michigan, 11-09480


ᐅ Corey J Borck, Michigan

Address: 753 Meadowbrook Dr Hudson, MI 49247-9734

Bankruptcy Case 16-49285-wsd Summary: "The case of Corey J Borck in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey J Borck — Michigan, 16-49285


ᐅ Ronald L Borck, Michigan

Address: 13620 Hudson Rd Hudson, MI 49247-9202

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04387-jtg: "The bankruptcy filing by Ronald L Borck, undertaken in 2014-06-26 in Hudson, MI under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Ronald L Borck — Michigan, 2014-04387


ᐅ Shanda L Borck, Michigan

Address: 753 Meadowbrook Dr Hudson, MI 49247-9734

Bankruptcy Case 16-49285-wsd Summary: "The bankruptcy filing by Shanda L Borck, undertaken in June 2016 in Hudson, MI under Chapter 7, concluded with discharge in 2016-09-26 after liquidating assets."
Shanda L Borck — Michigan, 16-49285


ᐅ Abigail Nadine Brigman, Michigan

Address: 16821 Nelson Rd Hudson, MI 49247-9338

Concise Description of Bankruptcy Case 15-56249-mbm7: "In a Chapter 7 bankruptcy case, Abigail Nadine Brigman from Hudson, MI, saw her proceedings start in 2015-11-06 and complete by February 4, 2016, involving asset liquidation."
Abigail Nadine Brigman — Michigan, 15-56249


ᐅ Jeremy Daniel Brigman, Michigan

Address: 16821 Nelson Rd Hudson, MI 49247-9338

Bankruptcy Case 15-56249-mbm Overview: "Hudson, MI resident Jeremy Daniel Brigman's 11/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2016."
Jeremy Daniel Brigman — Michigan, 15-56249


ᐅ Heather Brockway, Michigan

Address: 595 S Meridian Rd Lot 67 Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 10-78381-tjt: "The bankruptcy filing by Heather Brockway, undertaken in 2010-12-27 in Hudson, MI under Chapter 7, concluded with discharge in 03/29/2011 after liquidating assets."
Heather Brockway — Michigan, 10-78381


ᐅ Erik C Brown, Michigan

Address: 213 Grove St Hudson, MI 49247-1211

Bankruptcy Case 2:15-bk-52993 Summary: "In Hudson, MI, Erik C Brown filed for Chapter 7 bankruptcy in 2015-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2015."
Erik C Brown — Michigan, 2:15-bk-52993


ᐅ Ingrid C Brown, Michigan

Address: 213 Grove St Hudson, MI 49247-1211

Brief Overview of Bankruptcy Case 2:15-bk-52993: "The bankruptcy record of Ingrid C Brown from Hudson, MI, shows a Chapter 7 case filed in May 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2015."
Ingrid C Brown — Michigan, 2:15-bk-52993


ᐅ Scott M Brubaker, Michigan

Address: 717 N Maple Grove Ave Hudson, MI 49247

Concise Description of Bankruptcy Case 12-63426-pjs7: "Scott M Brubaker's Chapter 7 bankruptcy, filed in Hudson, MI in October 2012, led to asset liquidation, with the case closing in 2013-01-23."
Scott M Brubaker — Michigan, 12-63426


ᐅ Kimberly R Burciaga, Michigan

Address: 595 S Meridian Rd Lot 33 Hudson, MI 49247

Brief Overview of Bankruptcy Case 11-67613-pjs: "The bankruptcy filing by Kimberly R Burciaga, undertaken in October 25, 2011 in Hudson, MI under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Kimberly R Burciaga — Michigan, 11-67613


ᐅ Michael Bynum, Michigan

Address: 14360 Church Rd Hudson, MI 49247

Bankruptcy Case 10-66616-wsd Summary: "The bankruptcy record of Michael Bynum from Hudson, MI, shows a Chapter 7 case filed in 08.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2010."
Michael Bynum — Michigan, 10-66616


ᐅ Carl Campbell, Michigan

Address: 12494 Medina Rd Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 10-66875-tjt: "In Hudson, MI, Carl Campbell filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2010."
Carl Campbell — Michigan, 10-66875


ᐅ Loretta Carr, Michigan

Address: 646 Tiffin St Hudson, MI 49247

Bankruptcy Case 10-67086-mbm Summary: "Loretta Carr's bankruptcy, initiated in Aug 30, 2010 and concluded by 12.04.2010 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Carr — Michigan, 10-67086


ᐅ Louis Colagiovanni, Michigan

Address: 400 S Church St Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 13-54768-tjt: "In Hudson, MI, Louis Colagiovanni filed for Chapter 7 bankruptcy in 2013-08-01. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2013."
Louis Colagiovanni — Michigan, 13-54768


ᐅ Erin E Combs, Michigan

Address: 307 State St Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 09-71791-tjt: "In a Chapter 7 bankruptcy case, Erin E Combs from Hudson, MI, saw their proceedings start in October 2009 and complete by 2010-01-18, involving asset liquidation."
Erin E Combs — Michigan, 09-71791


ᐅ Alycia E Cook, Michigan

Address: 2250 Hughes Hwy Hudson, MI 49247

Brief Overview of Bankruptcy Case 11-45059-swr: "Alycia E Cook's bankruptcy, initiated in 02.28.2011 and concluded by 2011-06-01 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alycia E Cook — Michigan, 11-45059


ᐅ Tyler James Cox, Michigan

Address: 308 Seward St Hudson, MI 49247

Brief Overview of Bankruptcy Case 11-71010-wsd: "The bankruptcy record of Tyler James Cox from Hudson, MI, shows a Chapter 7 case filed in 12/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2012."
Tyler James Cox — Michigan, 11-71010


ᐅ Sara M Cranford, Michigan

Address: 311 S Wood St Hudson, MI 49247-1445

Bankruptcy Case 15-49948-mar Overview: "Hudson, MI resident Sara M Cranford's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2015."
Sara M Cranford — Michigan, 15-49948


ᐅ Clara June Curtis, Michigan

Address: PO Box 125 Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 13-04895-swd: "The bankruptcy record of Clara June Curtis from Hudson, MI, shows a Chapter 7 case filed in 06/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2013."
Clara June Curtis — Michigan, 13-04895


ᐅ Sally Darr, Michigan

Address: 12362 Medina Rd Hudson, MI 49247

Brief Overview of Bankruptcy Case 10-40737-wsd: "The bankruptcy record of Sally Darr from Hudson, MI, shows a Chapter 7 case filed in January 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Sally Darr — Michigan, 10-40737


ᐅ Joanne Decaire, Michigan

Address: 9891 Coman Rd Hudson, MI 49247-9285

Bankruptcy Case 15-06644-jtg Overview: "The bankruptcy record of Joanne Decaire from Hudson, MI, shows a Chapter 7 case filed in 12/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2016."
Joanne Decaire — Michigan, 15-06644


ᐅ Stephen Ray Defay, Michigan

Address: 14900 Quaker Rd Hudson, MI 49247

Concise Description of Bankruptcy Case 12-08495-jrh7: "Stephen Ray Defay's bankruptcy, initiated in 09/22/2012 and concluded by 2012-12-27 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Ray Defay — Michigan, 12-08495


ᐅ Jack William Elliott, Michigan

Address: 129 Division St Hudson, MI 49247

Brief Overview of Bankruptcy Case 13-56677-tjt: "Hudson, MI resident Jack William Elliott's Sep 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Jack William Elliott — Michigan, 13-56677


ᐅ Lee E Ely, Michigan

Address: 320 Jefferson St Hudson, MI 49247

Bankruptcy Case 11-47890-pjs Overview: "The case of Lee E Ely in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee E Ely — Michigan, 11-47890


ᐅ Terry M Ely, Michigan

Address: 782 Brookview Dr Hudson, MI 49247

Concise Description of Bankruptcy Case 13-55081-mbm7: "Terry M Ely's Chapter 7 bankruptcy, filed in Hudson, MI in Aug 7, 2013, led to asset liquidation, with the case closing in Nov 11, 2013."
Terry M Ely — Michigan, 13-55081


ᐅ Sandra K Evans, Michigan

Address: 118 West St Apt 6B Hudson, MI 49247

Bankruptcy Case 13-40891-wsd Summary: "The bankruptcy record of Sandra K Evans from Hudson, MI, shows a Chapter 7 case filed in 01.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Sandra K Evans — Michigan, 13-40891


ᐅ Ii William Thomas Finney, Michigan

Address: 413 Jefferson St Hudson, MI 49247

Concise Description of Bankruptcy Case 11-52822-tjt7: "Hudson, MI resident Ii William Thomas Finney's May 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Ii William Thomas Finney — Michigan, 11-52822


ᐅ Styron April Lynn Fleming, Michigan

Address: 18870 Quaker Rd Hudson, MI 49247-9797

Snapshot of U.S. Bankruptcy Proceeding Case 15-43149-wsd: "The bankruptcy filing by Styron April Lynn Fleming, undertaken in 03/03/2015 in Hudson, MI under Chapter 7, concluded with discharge in June 1, 2015 after liquidating assets."
Styron April Lynn Fleming — Michigan, 15-43149


ᐅ Robert Fortner, Michigan

Address: 2192 Dowling Hwy Hudson, MI 49247

Brief Overview of Bankruptcy Case 10-55069-pjs: "Robert Fortner's bankruptcy, initiated in May 2010 and concluded by Aug 10, 2010 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Fortner — Michigan, 10-55069


ᐅ Reginald Fowler, Michigan

Address: 14001 Carleton Rd Hudson, MI 49247

Brief Overview of Bankruptcy Case 09-73670-swr: "Hudson, MI resident Reginald Fowler's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2010."
Reginald Fowler — Michigan, 09-73670


ᐅ Marie Fox, Michigan

Address: 1625 S Kiel Hwy Hudson, MI 49247

Bankruptcy Case 10-55414-pjs Summary: "In a Chapter 7 bankruptcy case, Marie Fox from Hudson, MI, saw her proceedings start in 2010-05-08 and complete by August 2010, involving asset liquidation."
Marie Fox — Michigan, 10-55414


ᐅ Terry Frank, Michigan

Address: 310 Grove St Hudson, MI 49247

Bankruptcy Case 10-65669-swr Overview: "The case of Terry Frank in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Frank — Michigan, 10-65669


ᐅ Stephanie Renee Frasier, Michigan

Address: 124 Division St Hudson, MI 49247-1200

Brief Overview of Bankruptcy Case 14-06702-swd: "Hudson, MI resident Stephanie Renee Frasier's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Stephanie Renee Frasier — Michigan, 14-06702


ᐅ Jennifer K Frey, Michigan

Address: 5088 S Posey Lake Hwy Hudson, MI 49247-9562

Snapshot of U.S. Bankruptcy Proceeding Case 15-47445-tjt: "In Hudson, MI, Jennifer K Frey filed for Chapter 7 bankruptcy in May 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Jennifer K Frey — Michigan, 15-47445


ᐅ Kenneth Friedrich, Michigan

Address: 129 S Church St Hudson, MI 49247

Bankruptcy Case 10-66537-pjs Summary: "In Hudson, MI, Kenneth Friedrich filed for Chapter 7 bankruptcy in 2010-08-25. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2010."
Kenneth Friedrich — Michigan, 10-66537


ᐅ Martin Garcia, Michigan

Address: 14681 Carleton Rd Hudson, MI 49247

Concise Description of Bankruptcy Case 10-48697-tjt7: "Martin Garcia's bankruptcy, initiated in 03.18.2010 and concluded by 06/15/2010 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Garcia — Michigan, 10-48697


ᐅ Janet M Gillespie, Michigan

Address: 595 S Meridian Rd Lot 31 Hudson, MI 49247

Bankruptcy Case 11-52605-wsd Summary: "The case of Janet M Gillespie in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet M Gillespie — Michigan, 11-52605


ᐅ Joseph Charles Good, Michigan

Address: 269 Plank Rd Hudson, MI 49247

Concise Description of Bankruptcy Case 11-69683-tjt7: "In a Chapter 7 bankruptcy case, Joseph Charles Good from Hudson, MI, saw their proceedings start in Nov 17, 2011 and complete by February 21, 2012, involving asset liquidation."
Joseph Charles Good — Michigan, 11-69683


ᐅ Randy E Grant, Michigan

Address: 218 Seward St Hudson, MI 49247

Concise Description of Bankruptcy Case 11-54209-tjt7: "The case of Randy E Grant in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy E Grant — Michigan, 11-54209


ᐅ Sheila Ann Gregory, Michigan

Address: 531 TIFFIN ST Hudson, MI 49247

Bankruptcy Case 12-51147-pjs Overview: "Hudson, MI resident Sheila Ann Gregory's 04.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2012."
Sheila Ann Gregory — Michigan, 12-51147


ᐅ Matthew Frederick Hartung, Michigan

Address: 684 Valentine Ln Hudson, MI 49247-9755

Snapshot of U.S. Bankruptcy Proceeding Case 14-58406-mbm: "In Hudson, MI, Matthew Frederick Hartung filed for Chapter 7 bankruptcy in 2014-11-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-26."
Matthew Frederick Hartung — Michigan, 14-58406


ᐅ Robert B Heistan, Michigan

Address: 18773 Hillside Rd Hudson, MI 49247

Bankruptcy Case 09-69460-mbm Summary: "In a Chapter 7 bankruptcy case, Robert B Heistan from Hudson, MI, saw their proceedings start in 09.23.2009 and complete by 2010-01-04, involving asset liquidation."
Robert B Heistan — Michigan, 09-69460


ᐅ Walter E Helmuth, Michigan

Address: 211 Willow St Hudson, MI 49247

Bankruptcy Case 13-44595-pjs Summary: "In Hudson, MI, Walter E Helmuth filed for Chapter 7 bankruptcy in Mar 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2013."
Walter E Helmuth — Michigan, 13-44595


ᐅ Jessica N Herman, Michigan

Address: 12408 Medina Rd Hudson, MI 49247-9553

Snapshot of U.S. Bankruptcy Proceeding Case 15-43563-mar: "Jessica N Herman's bankruptcy, initiated in Mar 10, 2015 and concluded by June 2015 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica N Herman — Michigan, 15-43563


ᐅ Matthew Hernandez, Michigan

Address: 108 Madison St Hudson, MI 49247

Bankruptcy Case 10-43714-wsd Summary: "The bankruptcy filing by Matthew Hernandez, undertaken in 02/10/2010 in Hudson, MI under Chapter 7, concluded with discharge in May 17, 2010 after liquidating assets."
Matthew Hernandez — Michigan, 10-43714


ᐅ Steven Robert Hess, Michigan

Address: 18669 Rome Rd Hudson, MI 49247-9717

Brief Overview of Bankruptcy Case 15-44648-tjt: "In a Chapter 7 bankruptcy case, Steven Robert Hess from Hudson, MI, saw their proceedings start in 03.25.2015 and complete by June 2015, involving asset liquidation."
Steven Robert Hess — Michigan, 15-44648


ᐅ Bridget Ann Hess, Michigan

Address: 18669 Rome Rd Hudson, MI 49247-9717

Snapshot of U.S. Bankruptcy Proceeding Case 15-44648-tjt: "The case of Bridget Ann Hess in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridget Ann Hess — Michigan, 15-44648


ᐅ Craig A Hine, Michigan

Address: 2731 Gardner Rd Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 11-09552-swd: "Craig A Hine's bankruptcy, initiated in 2011-09-15 and concluded by Dec 20, 2011 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Hine — Michigan, 11-09552


ᐅ Sherrell Hofbauer, Michigan

Address: 13627 Cadmus Rd Hudson, MI 49247

Brief Overview of Bankruptcy Case 09-75953-tjt: "In Hudson, MI, Sherrell Hofbauer filed for Chapter 7 bankruptcy in Nov 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2010."
Sherrell Hofbauer — Michigan, 09-75953


ᐅ Anissa Ann Holtz, Michigan

Address: 7730 Morey Hwy Hudson, MI 49247-9513

Brief Overview of Bankruptcy Case 14-56950-mar: "In Hudson, MI, Anissa Ann Holtz filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Anissa Ann Holtz — Michigan, 14-56950


ᐅ Donald L Howell, Michigan

Address: 12001 Day Rd Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 12-01139-swd: "In a Chapter 7 bankruptcy case, Donald L Howell from Hudson, MI, saw their proceedings start in 2012-02-14 and complete by May 20, 2012, involving asset liquidation."
Donald L Howell — Michigan, 12-01139


ᐅ Thomas E Huddleston, Michigan

Address: 12980 Day Rd Hudson, MI 49247

Concise Description of Bankruptcy Case 12-64067-swr7: "The case of Thomas E Huddleston in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas E Huddleston — Michigan, 12-64067


ᐅ Lyle Hukill, Michigan

Address: 3892 Waldron Rd Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 10-04019-swd: "The case of Lyle Hukill in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyle Hukill — Michigan, 10-04019


ᐅ Jessica L James, Michigan

Address: 104 S Maple Grove Ave Hudson, MI 49247

Concise Description of Bankruptcy Case 12-61944-swr7: "Jessica L James's bankruptcy, initiated in 2012-09-28 and concluded by January 2, 2013 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L James — Michigan, 12-61944


ᐅ Esther Leona Janik, Michigan

Address: 113 Oak St Hudson, MI 49247-1228

Bankruptcy Case 16-41531-wsd Overview: "Esther Leona Janik's Chapter 7 bankruptcy, filed in Hudson, MI in 2016-02-08, led to asset liquidation, with the case closing in 2016-05-08."
Esther Leona Janik — Michigan, 16-41531


ᐅ William Leo Jenkins, Michigan

Address: 13480 Hudson Rd Hudson, MI 49247-8217

Brief Overview of Bankruptcy Case 15-06721-swd: "The case of William Leo Jenkins in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Leo Jenkins — Michigan, 15-06721


ᐅ Patty Jean Jenkins, Michigan

Address: 13480 Hudson Rd Hudson, MI 49247-8217

Bankruptcy Case 15-06721-swd Overview: "The bankruptcy filing by Patty Jean Jenkins, undertaken in December 14, 2015 in Hudson, MI under Chapter 7, concluded with discharge in Mar 13, 2016 after liquidating assets."
Patty Jean Jenkins — Michigan, 15-06721


ᐅ Darrel J Johnson, Michigan

Address: 13576 Medina Rd Hudson, MI 49247

Bankruptcy Case 11-30358-maw Summary: "In a Chapter 7 bankruptcy case, Darrel J Johnson from Hudson, MI, saw his proceedings start in January 2011 and complete by 2011-05-03, involving asset liquidation."
Darrel J Johnson — Michigan, 11-30358


ᐅ Donald Johnston, Michigan

Address: 575 Rolling Meadows Dr Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 10-41062-pjs: "Hudson, MI resident Donald Johnston's Jan 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Donald Johnston — Michigan, 10-41062


ᐅ Aaron Jones, Michigan

Address: 316 Wilcox St Hudson, MI 49247

Bankruptcy Case 10-46522-mbm Overview: "Aaron Jones's bankruptcy, initiated in 03.03.2010 and concluded by 2010-06-16 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Jones — Michigan, 10-46522


ᐅ Joshua F Kastel, Michigan

Address: 13591 Packard Rd Hudson, MI 49247-9559

Bankruptcy Case 08-53403-pjs Overview: "Chapter 13 bankruptcy for Joshua F Kastel in Hudson, MI began in June 2, 2008, focusing on debt restructuring, concluding with plan fulfillment in 01/08/2014."
Joshua F Kastel — Michigan, 08-53403


ᐅ Michelle L Kastel, Michigan

Address: 13591 Packard Rd Hudson, MI 49247-9559

Concise Description of Bankruptcy Case 08-53403-pjs7: "2008-06-02 marked the beginning of Michelle L Kastel's Chapter 13 bankruptcy in Hudson, MI, entailing a structured repayment schedule, completed by 01/08/2014."
Michelle L Kastel — Michigan, 08-53403


ᐅ Joseph J Kimble, Michigan

Address: 122 N Church St Hudson, MI 49247-1012

Concise Description of Bankruptcy Case 14-57117-tjt7: "Joseph J Kimble's Chapter 7 bankruptcy, filed in Hudson, MI in 11.03.2014, led to asset liquidation, with the case closing in February 1, 2015."
Joseph J Kimble — Michigan, 14-57117


ᐅ Mary V Kimble, Michigan

Address: PO Box 265 Hudson, MI 49247-0265

Brief Overview of Bankruptcy Case 14-57117-tjt: "The bankruptcy record of Mary V Kimble from Hudson, MI, shows a Chapter 7 case filed in Nov 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2015."
Mary V Kimble — Michigan, 14-57117


ᐅ Patricia King, Michigan

Address: 781 Jefferson St Hudson, MI 49247-1152

Bankruptcy Case 14-00920-jrh Summary: "The bankruptcy record of Patricia King from Hudson, MI, shows a Chapter 7 case filed in 2014-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2014."
Patricia King — Michigan, 14-00920


ᐅ Alissha R King, Michigan

Address: 318 State St Hudson, MI 49247-9502

Bankruptcy Case 16-40912-mar Overview: "Alissha R King's Chapter 7 bankruptcy, filed in Hudson, MI in 01.26.2016, led to asset liquidation, with the case closing in April 2016."
Alissha R King — Michigan, 16-40912


ᐅ Kelly A Kirkland, Michigan

Address: 615 N Maple Grove Ave Hudson, MI 49247

Brief Overview of Bankruptcy Case 12-23305: "Kelly A Kirkland's bankruptcy, initiated in June 8, 2012 and concluded by September 12, 2012 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly A Kirkland — Michigan, 12-23305


ᐅ Kerry Kim Klaassen, Michigan

Address: 511 W Main St Hudson, MI 49247-1005

Brief Overview of Bankruptcy Case 08-52827-wsd: "Kerry Kim Klaassen's Hudson, MI bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in December 4, 2012."
Kerry Kim Klaassen — Michigan, 08-52827


ᐅ Gary Raymond Klapperich, Michigan

Address: 13944 EMENS DR Hudson, MI 49247

Brief Overview of Bankruptcy Case 11-02233-jdg: "The bankruptcy filing by Gary Raymond Klapperich, undertaken in March 2011 in Hudson, MI under Chapter 7, concluded with discharge in 06.07.2011 after liquidating assets."
Gary Raymond Klapperich — Michigan, 11-02233


ᐅ Ronald Lee Knox, Michigan

Address: 4511 Kelso Rd Hudson, MI 49247-9289

Concise Description of Bankruptcy Case 16-00973-jtg7: "The case of Ronald Lee Knox in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Lee Knox — Michigan, 16-00973


ᐅ Jared M Kohlruss, Michigan

Address: 12910 Medina Rd Hudson, MI 49247

Concise Description of Bankruptcy Case 13-43435-pjs7: "In Hudson, MI, Jared M Kohlruss filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2013."
Jared M Kohlruss — Michigan, 13-43435


ᐅ Scott C Kopin, Michigan

Address: 312 Wilcox St Hudson, MI 49247-1458

Snapshot of U.S. Bankruptcy Proceeding Case 10-13205-MER: "February 2010 marked the beginning of Scott C Kopin's Chapter 13 bankruptcy in Hudson, MI, entailing a structured repayment schedule, completed by 2013-04-11."
Scott C Kopin — Michigan, 10-13205


ᐅ Stacey L Lee, Michigan

Address: 133 E Main St Hudson, MI 49247

Concise Description of Bankruptcy Case 12-63038-wsd7: "In a Chapter 7 bankruptcy case, Stacey L Lee from Hudson, MI, saw their proceedings start in Oct 15, 2012 and complete by 01/19/2013, involving asset liquidation."
Stacey L Lee — Michigan, 12-63038


ᐅ Joshua Lindeman, Michigan

Address: 506 Grove St Hudson, MI 49247

Bankruptcy Case 11-59170-mbm Summary: "In Hudson, MI, Joshua Lindeman filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2011."
Joshua Lindeman — Michigan, 11-59170


ᐅ Tyler Jeremy Lockwood, Michigan

Address: 13338 Packard Rd Hudson, MI 49247-9559

Bankruptcy Case 2014-45927-pjs Summary: "The bankruptcy filing by Tyler Jeremy Lockwood, undertaken in 2014-04-06 in Hudson, MI under Chapter 7, concluded with discharge in 07/05/2014 after liquidating assets."
Tyler Jeremy Lockwood — Michigan, 2014-45927


ᐅ Marc E Lockwood, Michigan

Address: 15200 Lime Creek Hwy Hudson, MI 49247

Bankruptcy Case 09-70910-pjs Overview: "Hudson, MI resident Marc E Lockwood's 10/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
Marc E Lockwood — Michigan, 09-70910


ᐅ James Lyons, Michigan

Address: 336 Hill St Hudson, MI 49247

Bankruptcy Case 10-76787-mbm Overview: "The bankruptcy filing by James Lyons, undertaken in 12/08/2010 in Hudson, MI under Chapter 7, concluded with discharge in 2011-03-07 after liquidating assets."
James Lyons — Michigan, 10-76787


ᐅ Martha Mackey, Michigan

Address: 14151 Beecher Rd Hudson, MI 49247

Bankruptcy Case 10-10219-swd Overview: "In Hudson, MI, Martha Mackey filed for Chapter 7 bankruptcy in 08/23/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2010."
Martha Mackey — Michigan, 10-10219


ᐅ Jr Kenneth H Mangus, Michigan

Address: 15456 W Beecher Rd Hudson, MI 49247

Concise Description of Bankruptcy Case 12-67181-wsd7: "The bankruptcy record of Jr Kenneth H Mangus from Hudson, MI, shows a Chapter 7 case filed in December 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2013."
Jr Kenneth H Mangus — Michigan, 12-67181


ᐅ Lucky Mangus, Michigan

Address: 1140 S Meridian Rd Hudson, MI 49247

Concise Description of Bankruptcy Case 09-73397-tjt7: "Lucky Mangus's Chapter 7 bankruptcy, filed in Hudson, MI in 10/29/2009, led to asset liquidation, with the case closing in 2010-02-02."
Lucky Mangus — Michigan, 09-73397


ᐅ Andrew Maxson, Michigan

Address: 18523 Rome Rd Hudson, MI 49247

Bankruptcy Case 09-76913-mbm Summary: "In a Chapter 7 bankruptcy case, Andrew Maxson from Hudson, MI, saw their proceedings start in Dec 2, 2009 and complete by March 2010, involving asset liquidation."
Andrew Maxson — Michigan, 09-76913


ᐅ Deborah Mcclellan, Michigan

Address: 704 N Maple Grove Ave Hudson, MI 49247-1127

Snapshot of U.S. Bankruptcy Proceeding Case 15-50533-wsd: "Deborah Mcclellan's Chapter 7 bankruptcy, filed in Hudson, MI in 07.13.2015, led to asset liquidation, with the case closing in 10/11/2015."
Deborah Mcclellan — Michigan, 15-50533


ᐅ Doris Mcfadden, Michigan

Address: 189 Buchanan St Apt 3 Hudson, MI 49247

Brief Overview of Bankruptcy Case 12-66571-pjs: "Hudson, MI resident Doris Mcfadden's 12/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2013."
Doris Mcfadden — Michigan, 12-66571


ᐅ Dennis J Meredith, Michigan

Address: 112 Howard St Hudson, MI 49247

Bankruptcy Case 12-43466-tjt Summary: "Dennis J Meredith's bankruptcy, initiated in February 16, 2012 and concluded by May 22, 2012 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis J Meredith — Michigan, 12-43466


ᐅ Edward Merillat, Michigan

Address: 6101 Munson Hwy Hudson, MI 49247

Brief Overview of Bankruptcy Case 13-48499-pjs: "Hudson, MI resident Edward Merillat's Apr 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Edward Merillat — Michigan, 13-48499


ᐅ Matthew Lee Mohr, Michigan

Address: 303 Washington St Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 13-52642-wsd: "Matthew Lee Mohr's bankruptcy, initiated in Jun 26, 2013 and concluded by Sep 30, 2013 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Lee Mohr — Michigan, 13-52642


ᐅ James Myers, Michigan

Address: 786 Brookview Dr Hudson, MI 49247

Concise Description of Bankruptcy Case 10-67888-tjt7: "In Hudson, MI, James Myers filed for Chapter 7 bankruptcy in 09.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2010."
James Myers — Michigan, 10-67888


ᐅ Carrie Nichelson, Michigan

Address: 301 Plank Rd Hudson, MI 49247-9761

Brief Overview of Bankruptcy Case 14-43363-pjs: "Carrie Nichelson's Chapter 7 bankruptcy, filed in Hudson, MI in Mar 3, 2014, led to asset liquidation, with the case closing in 2014-06-01."
Carrie Nichelson — Michigan, 14-43363


ᐅ Wilson Ashley Nino, Michigan

Address: 220 E Main St Apt 1 Hudson, MI 49247

Concise Description of Bankruptcy Case 13-48282-wsd7: "In a Chapter 7 bankruptcy case, Wilson Ashley Nino from Hudson, MI, saw his proceedings start in 04.23.2013 and complete by July 2013, involving asset liquidation."
Wilson Ashley Nino — Michigan, 13-48282


ᐅ Aleah Packard, Michigan

Address: 7835 Morey Hwy Hudson, MI 49247-9513

Bankruptcy Case 2014-46015-mbm Overview: "In Hudson, MI, Aleah Packard filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-06."
Aleah Packard — Michigan, 2014-46015


ᐅ Bruce J Partin, Michigan

Address: 9928 Coman Rd Hudson, MI 49247-9573

Bankruptcy Case 15-43159-pjs Overview: "Bruce J Partin's bankruptcy, initiated in Mar 3, 2015 and concluded by Jun 1, 2015 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce J Partin — Michigan, 15-43159


ᐅ Lawrence E Patrick, Michigan

Address: 13500 Stewart Rd Hudson, MI 49247-8268

Bankruptcy Case 16-44172-pjs Overview: "In Hudson, MI, Lawrence E Patrick filed for Chapter 7 bankruptcy in 2016-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-19."
Lawrence E Patrick — Michigan, 16-44172


ᐅ Deborah A Pfeffer, Michigan

Address: 425 S Church St Hudson, MI 49247

Bankruptcy Case 09-72425-wsd Summary: "The bankruptcy record of Deborah A Pfeffer from Hudson, MI, shows a Chapter 7 case filed in 10.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2010."
Deborah A Pfeffer — Michigan, 09-72425


ᐅ Justin Lee James Pfenning, Michigan

Address: 795 Meadowbrook Dr Hudson, MI 49247-9734

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46296-mbm: "Justin Lee James Pfenning's Chapter 7 bankruptcy, filed in Hudson, MI in Apr 11, 2014, led to asset liquidation, with the case closing in 07/10/2014."
Justin Lee James Pfenning — Michigan, 2014-46296