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 Shannon Dale Pickford, Michigan

Address: 4211 Kelso Rd Hudson, MI 49247

Concise Description of Bankruptcy Case 11-00700-swd7: "The bankruptcy record of Shannon Dale Pickford from Hudson, MI, shows a Chapter 7 case filed in 01.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Shannon Dale Pickford — Michigan, 11-00700


ᐅ Shirley Pinnell, Michigan

Address: 595 S Meridian Rd Lot 16 Hudson, MI 49247

Brief Overview of Bankruptcy Case 10-50414-mbm: "In Hudson, MI, Shirley Pinnell filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Shirley Pinnell — Michigan, 10-50414


ᐅ David Andrew Pitel, Michigan

Address: 4270 Waldron Rd Hudson, MI 49247

Brief Overview of Bankruptcy Case 11-01429-swd: "The case of David Andrew Pitel in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Andrew Pitel — Michigan, 11-01429


ᐅ Stephen Robert Prestidge, Michigan

Address: 321 McClellan St Hudson, MI 49247

Concise Description of Bankruptcy Case 09-70363-tjt7: "In a Chapter 7 bankruptcy case, Stephen Robert Prestidge from Hudson, MI, saw their proceedings start in 2009-09-30 and complete by January 2010, involving asset liquidation."
Stephen Robert Prestidge — Michigan, 09-70363


ᐅ Torie C Prichard, Michigan

Address: 112 1/2 S Church St Hudson, MI 49247-1302

Concise Description of Bankruptcy Case 15-53068-mbm7: "Hudson, MI resident Torie C Prichard's 2015-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Torie C Prichard — Michigan, 15-53068


ᐅ Henry I Pruitt, Michigan

Address: 9630 Coman Rd Hudson, MI 49247-8266

Snapshot of U.S. Bankruptcy Proceeding Case 15-05977-swd: "Hudson, MI resident Henry I Pruitt's October 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Henry I Pruitt — Michigan, 15-05977


ᐅ Rose M Pruitt, Michigan

Address: 9630 Coman Rd Hudson, MI 49247-8266

Bankruptcy Case 15-05977-swd Summary: "The bankruptcy record of Rose M Pruitt from Hudson, MI, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Rose M Pruitt — Michigan, 15-05977


ᐅ John L Quiel, Michigan

Address: 315 Plank Rd Hudson, MI 49247-9761

Bankruptcy Case 09-67012-wsd Overview: "2009-08-31 marked the beginning of John L Quiel's Chapter 13 bankruptcy in Hudson, MI, entailing a structured repayment schedule, completed by 2015-02-10."
John L Quiel — Michigan, 09-67012


ᐅ Tarza M Quiel, Michigan

Address: 315 Plank Rd Hudson, MI 49247-9761

Bankruptcy Case 09-67012-wsd Summary: "Tarza M Quiel, a resident of Hudson, MI, entered a Chapter 13 bankruptcy plan in August 2009, culminating in its successful completion by 02/10/2015."
Tarza M Quiel — Michigan, 09-67012


ᐅ Roy Scott Rice, Michigan

Address: 5730 S Posey Lake Hwy Hudson, MI 49247-9529

Bankruptcy Case 15-40488-mbm Summary: "The case of Roy Scott Rice in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Scott Rice — Michigan, 15-40488


ᐅ Paul Richardson, Michigan

Address: 515 Oak St Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 09-77831-tjt: "In a Chapter 7 bankruptcy case, Paul Richardson from Hudson, MI, saw their proceedings start in 2009-12-11 and complete by March 2010, involving asset liquidation."
Paul Richardson — Michigan, 09-77831


ᐅ Ted Eugene Richmond, Michigan

Address: 115 Grove St Hudson, MI 49247-1209

Bankruptcy Case 2014-50495-mar Summary: "The bankruptcy record of Ted Eugene Richmond from Hudson, MI, shows a Chapter 7 case filed in 06/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Ted Eugene Richmond — Michigan, 2014-50495


ᐅ Jr Michael L Roberts, Michigan

Address: 138 Lincoln St Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 13-59000-pjs: "The bankruptcy record of Jr Michael L Roberts from Hudson, MI, shows a Chapter 7 case filed in 10/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2014."
Jr Michael L Roberts — Michigan, 13-59000


ᐅ Iii John Rodifer, Michigan

Address: 14420 Stewart Rd Hudson, MI 49247

Bankruptcy Case 10-08226-swd Summary: "The bankruptcy filing by Iii John Rodifer, undertaken in June 30, 2010 in Hudson, MI under Chapter 7, concluded with discharge in 10.04.2010 after liquidating assets."
Iii John Rodifer — Michigan, 10-08226


ᐅ Dana M Rose, Michigan

Address: 710 N Maple Grove Ave Hudson, MI 49247

Bankruptcy Case 13-48288-tjt Summary: "Hudson, MI resident Dana M Rose's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Dana M Rose — Michigan, 13-48288


ᐅ Adam J Ross, Michigan

Address: 4570 S Posey Lake Hwy Hudson, MI 49247-9742

Snapshot of U.S. Bankruptcy Proceeding Case 15-57527-pjs: "Hudson, MI resident Adam J Ross's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Adam J Ross — Michigan, 15-57527


ᐅ Terry D Sell, Michigan

Address: 1960 N Meridian Rd Hudson, MI 49247

Brief Overview of Bankruptcy Case 11-06629-jdg: "Terry D Sell's Chapter 7 bankruptcy, filed in Hudson, MI in June 2011, led to asset liquidation, with the case closing in September 20, 2011."
Terry D Sell — Michigan, 11-06629


ᐅ Mark Allen Servey, Michigan

Address: 4190 Waldron Rd Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 13-05057-swd: "Mark Allen Servey's Chapter 7 bankruptcy, filed in Hudson, MI in 06.19.2013, led to asset liquidation, with the case closing in Sep 23, 2013."
Mark Allen Servey — Michigan, 13-05057


ᐅ Linda May Shimp, Michigan

Address: 12980 Day Rd Hudson, MI 49247-8242

Bankruptcy Case 15-01244-swd Overview: "Hudson, MI resident Linda May Shimp's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2015."
Linda May Shimp — Michigan, 15-01244


ᐅ Larry Shorthouse, Michigan

Address: 4815 Munson Hwy Hudson, MI 49247

Brief Overview of Bankruptcy Case 10-46911-tjt: "The case of Larry Shorthouse in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Shorthouse — Michigan, 10-46911


ᐅ Matthew John Sinks, Michigan

Address: 560 State St Hudson, MI 49247

Bankruptcy Case 11-69071-swr Summary: "In a Chapter 7 bankruptcy case, Matthew John Sinks from Hudson, MI, saw their proceedings start in 11/09/2011 and complete by 2012-02-10, involving asset liquidation."
Matthew John Sinks — Michigan, 11-69071


ᐅ Frank Skampo, Michigan

Address: 108 Aldrich St Hudson, MI 49247

Bankruptcy Case 10-49714-swr Overview: "In Hudson, MI, Frank Skampo filed for Chapter 7 bankruptcy in 03/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-29."
Frank Skampo — Michigan, 10-49714


ᐅ Patsy Lee Smith, Michigan

Address: 595 S Meridian Rd Lot 24 Hudson, MI 49247-9342

Concise Description of Bankruptcy Case 15-52856-pjs7: "In Hudson, MI, Patsy Lee Smith filed for Chapter 7 bankruptcy in 08.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Patsy Lee Smith — Michigan, 15-52856


ᐅ Pamela Sparapani, Michigan

Address: 149 Lincoln St Hudson, MI 49247

Concise Description of Bankruptcy Case 10-48437-wsd7: "The case of Pamela Sparapani in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Sparapani — Michigan, 10-48437


ᐅ Sherri Squire, Michigan

Address: 751 Tiffin St Hudson, MI 49247

Brief Overview of Bankruptcy Case 10-68078-wsd: "Sherri Squire's Chapter 7 bankruptcy, filed in Hudson, MI in 2010-09-08, led to asset liquidation, with the case closing in 2010-12-13."
Sherri Squire — Michigan, 10-68078


ᐅ Perry Stein, Michigan

Address: 1367 N Somerset Rd Hudson, MI 49247

Brief Overview of Bankruptcy Case 10-06050-swd: "The bankruptcy record of Perry Stein from Hudson, MI, shows a Chapter 7 case filed in 2010-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Perry Stein — Michigan, 10-06050


ᐅ Debora A Sterling, Michigan

Address: 595 S Meridian Rd Lot 52 Hudson, MI 49247

Concise Description of Bankruptcy Case 13-62065-pjs7: "In a Chapter 7 bankruptcy case, Debora A Sterling from Hudson, MI, saw her proceedings start in 12.08.2013 and complete by 03/14/2014, involving asset liquidation."
Debora A Sterling — Michigan, 13-62065


ᐅ Bobby S Stover, Michigan

Address: 7270 Mill St Hudson, MI 49247-9510

Concise Description of Bankruptcy Case 15-52022-mar7: "Bobby S Stover's Chapter 7 bankruptcy, filed in Hudson, MI in August 13, 2015, led to asset liquidation, with the case closing in 11/11/2015."
Bobby S Stover — Michigan, 15-52022


ᐅ Frank Bryant Styron, Michigan

Address: 18870 Quaker Rd Hudson, MI 49247-9797

Brief Overview of Bankruptcy Case 15-43149-wsd: "In Hudson, MI, Frank Bryant Styron filed for Chapter 7 bankruptcy in 03.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-01."
Frank Bryant Styron — Michigan, 15-43149


ᐅ Melven Charles Tanner, Michigan

Address: 18734 Hillside Rd Hudson, MI 49247

Bankruptcy Case 11-68498-wsd Overview: "In Hudson, MI, Melven Charles Tanner filed for Chapter 7 bankruptcy in 11.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-06."
Melven Charles Tanner — Michigan, 11-68498


ᐅ Jason Tanner, Michigan

Address: 14962 Hemlock St Hudson, MI 49247

Brief Overview of Bankruptcy Case 10-05013-swd: "The bankruptcy filing by Jason Tanner, undertaken in 2010-04-17 in Hudson, MI under Chapter 7, concluded with discharge in 2010-07-22 after liquidating assets."
Jason Tanner — Michigan, 10-05013


ᐅ Charles W Tester, Michigan

Address: 109 Oak St Hudson, MI 49247

Bankruptcy Case 13-49175-mbm Summary: "The case of Charles W Tester in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles W Tester — Michigan, 13-49175


ᐅ Patrick Timms, Michigan

Address: 315 S Meridian Rd Apt 3 Hudson, MI 49247

Bankruptcy Case 09-76669-mbm Overview: "Patrick Timms's bankruptcy, initiated in 11.30.2009 and concluded by Mar 6, 2010 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Timms — Michigan, 09-76669


ᐅ Jose Trevino, Michigan

Address: 137 Lincoln St Hudson, MI 49247

Bankruptcy Case 10-56974-tjt Overview: "Hudson, MI resident Jose Trevino's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2010."
Jose Trevino — Michigan, 10-56974


ᐅ Samuel Floyd Tucker, Michigan

Address: 7540 S Meridian Rd Apt 1 Hudson, MI 49247

Bankruptcy Case 13-03981-swd Overview: "Samuel Floyd Tucker's bankruptcy, initiated in May 2013 and concluded by 2013-08-13 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Floyd Tucker — Michigan, 13-03981


ᐅ James Uphold, Michigan

Address: 14927 Lime Creek Hwy Hudson, MI 49247

Bankruptcy Case 10-53394-swr Summary: "The bankruptcy record of James Uphold from Hudson, MI, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2010."
James Uphold — Michigan, 10-53394


ᐅ Terri A Wagner, Michigan

Address: 595 S Meridian Rd Lot 22 Hudson, MI 49247

Brief Overview of Bankruptcy Case 11-66278-pjs: "The case of Terri A Wagner in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri A Wagner — Michigan, 11-66278


ᐅ Jerimi Wagner, Michigan

Address: 1580 Rollin Hwy Hudson, MI 49247

Snapshot of U.S. Bankruptcy Proceeding Case 10-53401-mbm: "Jerimi Wagner's bankruptcy, initiated in Apr 23, 2010 and concluded by July 2010 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerimi Wagner — Michigan, 10-53401


ᐅ Susan Anne Walter, Michigan

Address: 1059 S Meridian Rd Hudson, MI 49247

Brief Overview of Bankruptcy Case 13-50704-swr: "In a Chapter 7 bankruptcy case, Susan Anne Walter from Hudson, MI, saw her proceedings start in 2013-05-27 and complete by 08/31/2013, involving asset liquidation."
Susan Anne Walter — Michigan, 13-50704


ᐅ Ryan C Wayer, Michigan

Address: 113 Water St Hudson, MI 49247

Concise Description of Bankruptcy Case 13-54929-tjt7: "In a Chapter 7 bankruptcy case, Ryan C Wayer from Hudson, MI, saw their proceedings start in 08/05/2013 and complete by October 2013, involving asset liquidation."
Ryan C Wayer — Michigan, 13-54929


ᐅ Gary L White, Michigan

Address: 443 S Meridian Rd Hudson, MI 49247

Concise Description of Bankruptcy Case 12-61019-tjt7: "Gary L White's bankruptcy, initiated in September 17, 2012 and concluded by 12.22.2012 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L White — Michigan, 12-61019


ᐅ Matthew L Wilson, Michigan

Address: 204 Joppa St Hudson, MI 49247

Concise Description of Bankruptcy Case 12-65586-tjt7: "In a Chapter 7 bankruptcy case, Matthew L Wilson from Hudson, MI, saw their proceedings start in November 21, 2012 and complete by 2013-02-25, involving asset liquidation."
Matthew L Wilson — Michigan, 12-65586


ᐅ William George Wilson, Michigan

Address: 106 1/2 N Church St Apt 3 Hudson, MI 49247-1012

Snapshot of U.S. Bankruptcy Proceeding Case 16-46278-wsd: "William George Wilson's bankruptcy, initiated in 04/26/2016 and concluded by 2016-07-25 in Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William George Wilson — Michigan, 16-46278


ᐅ Krista Windmeyer, Michigan

Address: 6840 S Meridian Rd Hudson, MI 49247

Bankruptcy Case 12-02644-jrh Summary: "The case of Krista Windmeyer in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista Windmeyer — Michigan, 12-02644


ᐅ Marilyn G Woodruff, Michigan

Address: 314 Grove St Hudson, MI 49247-1214

Bankruptcy Case 15-51930-pjs Overview: "In Hudson, MI, Marilyn G Woodruff filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Marilyn G Woodruff — Michigan, 15-51930


ᐅ Timothy Woody, Michigan

Address: 123 Seward St Hudson, MI 49247

Bankruptcy Case 10-71319-pjs Overview: "The case of Timothy Woody in Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Woody — Michigan, 10-71319