personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jones, 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 Jr Robert Lee Anglemyer, Michigan

Address: 63735 M 40 Jones, MI 49061

Bankruptcy Case 12-01403-swd Summary: "The bankruptcy filing by Jr Robert Lee Anglemyer, undertaken in February 2012 in Jones, MI under Chapter 7, concluded with discharge in May 27, 2012 after liquidating assets."
Jr Robert Lee Anglemyer — Michigan, 12-01403


ᐅ Rodney D Anglemyer, Michigan

Address: PO Box 13 Jones, MI 49061

Bankruptcy Case 12-03302-jrh Overview: "Rodney D Anglemyer's bankruptcy, initiated in 2012-04-04 and concluded by 2012-07-09 in Jones, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney D Anglemyer — Michigan, 12-03302


ᐅ James Bess, Michigan

Address: PO Box 103 Jones, MI 49061

Brief Overview of Bankruptcy Case 13-06621-jrh: "The case of James Bess in Jones, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Bess — Michigan, 13-06621


ᐅ Dylan James Britton, Michigan

Address: 67510 Robbins Lake Rd Jones, MI 49061-8740

Concise Description of Bankruptcy Case 16-02422-jtg7: "Dylan James Britton's Chapter 7 bankruptcy, filed in Jones, MI in Apr 30, 2016, led to asset liquidation, with the case closing in 2016-07-29."
Dylan James Britton — Michigan, 16-02422


ᐅ Jeremy C Brown, Michigan

Address: PO Box 225 Jones, MI 49061-0225

Snapshot of U.S. Bankruptcy Proceeding Case 15-00709-jtg: "Jeremy C Brown's Chapter 7 bankruptcy, filed in Jones, MI in 2015-02-13, led to asset liquidation, with the case closing in 05.14.2015."
Jeremy C Brown — Michigan, 15-00709


ᐅ Sonja Mathilde Carlo, Michigan

Address: PO Box 74 Jones, MI 49061-0074

Brief Overview of Bankruptcy Case 15-00139-swd: "In a Chapter 7 bankruptcy case, Sonja Mathilde Carlo from Jones, MI, saw her proceedings start in 01/13/2015 and complete by 04/13/2015, involving asset liquidation."
Sonja Mathilde Carlo — Michigan, 15-00139


ᐅ Jerry Gordon Casto, Michigan

Address: 14240 Carter Lake St Jones, MI 49061-8716

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02366-jrh: "The bankruptcy record of Jerry Gordon Casto from Jones, MI, shows a Chapter 7 case filed in April 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Jerry Gordon Casto — Michigan, 2014-02366


ᐅ Paul Chiddister, Michigan

Address: 59742 M 40 Jones, MI 49061

Brief Overview of Bankruptcy Case 10-14809-swd: "In a Chapter 7 bankruptcy case, Paul Chiddister from Jones, MI, saw their proceedings start in 12.18.2010 and complete by March 24, 2011, involving asset liquidation."
Paul Chiddister — Michigan, 10-14809


ᐅ Wendy L Clark, Michigan

Address: 12854 HARVEY ST Jones, MI 49061

Concise Description of Bankruptcy Case 12-03553-jrh7: "In a Chapter 7 bankruptcy case, Wendy L Clark from Jones, MI, saw her proceedings start in 04.12.2012 and complete by July 17, 2012, involving asset liquidation."
Wendy L Clark — Michigan, 12-03553


ᐅ Terry Joseph Gramenz, Michigan

Address: 61184 N Main Jones, MI 49061

Bankruptcy Case 11-10641-jrh Summary: "Jones, MI resident Terry Joseph Gramenz's 10/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2012."
Terry Joseph Gramenz — Michigan, 11-10641


ᐅ Gregg Griffith, Michigan

Address: 62147 M 40 Jones, MI 49061

Bankruptcy Case 10-12797-jdg Overview: "Gregg Griffith's Chapter 7 bankruptcy, filed in Jones, MI in October 27, 2010, led to asset liquidation, with the case closing in 01.31.2011."
Gregg Griffith — Michigan, 10-12797


ᐅ Nathan Hicks, Michigan

Address: 12301 Born St Jones, MI 49061

Snapshot of U.S. Bankruptcy Proceeding Case 10-11115-jdg: "Jones, MI resident Nathan Hicks's September 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2010."
Nathan Hicks — Michigan, 10-11115


ᐅ Beverly Horter, Michigan

Address: 68165 Kessington Rd Jones, MI 49061

Bankruptcy Case 10-05402-jdg Overview: "In a Chapter 7 bankruptcy case, Beverly Horter from Jones, MI, saw her proceedings start in 04.27.2010 and complete by 2010-08-01, involving asset liquidation."
Beverly Horter — Michigan, 10-05402


ᐅ Eric Johnson, Michigan

Address: 62409 Cond Dr Jones, MI 49061

Bankruptcy Case 11-06167-swd Overview: "In a Chapter 7 bankruptcy case, Eric Johnson from Jones, MI, saw their proceedings start in 2011-06-02 and complete by September 2011, involving asset liquidation."
Eric Johnson — Michigan, 11-06167


ᐅ Michael Knepple, Michigan

Address: 61495 S Main Jones, MI 49061-8775

Bankruptcy Case 14-03895-swd Overview: "Jones, MI resident Michael Knepple's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-01."
Michael Knepple — Michigan, 14-03895


ᐅ Thomas Scott Lehman, Michigan

Address: 67389 Hillcrest Dr Jones, MI 49061-9747

Bankruptcy Case 16-02162-jtg Overview: "The bankruptcy filing by Thomas Scott Lehman, undertaken in 04.19.2016 in Jones, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Thomas Scott Lehman — Michigan, 16-02162


ᐅ Phaithoun Mixay, Michigan

Address: 13441 M 60 Jones, MI 49061

Brief Overview of Bankruptcy Case 12-00551-swd: "In a Chapter 7 bankruptcy case, Phaithoun Mixay from Jones, MI, saw their proceedings start in 01.26.2012 and complete by May 1, 2012, involving asset liquidation."
Phaithoun Mixay — Michigan, 12-00551


ᐅ Bettina Kay Newsum, Michigan

Address: 11294 Bair Lake St Jones, MI 49061

Snapshot of U.S. Bankruptcy Proceeding Case 12-08282-swd: "Bettina Kay Newsum's bankruptcy, initiated in 2012-09-14 and concluded by 12/19/2012 in Jones, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bettina Kay Newsum — Michigan, 12-08282


ᐅ Homayun M Nur, Michigan

Address: 12051 Bald Hill St Jones, MI 49061

Snapshot of U.S. Bankruptcy Proceeding Case 11-01300-swd: "Homayun M Nur's Chapter 7 bankruptcy, filed in Jones, MI in 2011-02-11, led to asset liquidation, with the case closing in 05/18/2011."
Homayun M Nur — Michigan, 11-01300


ᐅ Nathan D Osborn, Michigan

Address: 67126 Union Rd Jones, MI 49061

Bankruptcy Case 12-07364-swd Overview: "Nathan D Osborn's Chapter 7 bankruptcy, filed in Jones, MI in 2012-08-10, led to asset liquidation, with the case closing in Nov 14, 2012."
Nathan D Osborn — Michigan, 12-07364


ᐅ Donald J Peterson, Michigan

Address: 61355 Timberlane Dr Jones, MI 49061

Bankruptcy Case 12-01262-jrh Overview: "The bankruptcy record of Donald J Peterson from Jones, MI, shows a Chapter 7 case filed in February 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2012."
Donald J Peterson — Michigan, 12-01262


ᐅ Dawn Peterson, Michigan

Address: 14390 M 60 Jones, MI 49061

Snapshot of U.S. Bankruptcy Proceeding Case 10-08462-jdg: "Dawn Peterson's bankruptcy, initiated in 07.07.2010 and concluded by 2010-10-11 in Jones, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Peterson — Michigan, 10-08462


ᐅ Jr Rodolfo Rodriguez, Michigan

Address: 17115 Chapel Hill St Jones, MI 49061

Concise Description of Bankruptcy Case 11-09479-swd7: "The bankruptcy filing by Jr Rodolfo Rodriguez, undertaken in Sep 13, 2011 in Jones, MI under Chapter 7, concluded with discharge in 2011-12-18 after liquidating assets."
Jr Rodolfo Rodriguez — Michigan, 11-09479


ᐅ Deceased Iii John Joseph Schuman, Michigan

Address: 58151 M 40 Jones, MI 49061

Bankruptcy Case 11-08276-swd Summary: "Deceased Iii John Joseph Schuman's bankruptcy, initiated in August 5, 2011 and concluded by 11/09/2011 in Jones, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deceased Iii John Joseph Schuman — Michigan, 11-08276


ᐅ Thomas J Sedlarik, Michigan

Address: 60357 Bair Lake St Jones, MI 49061

Brief Overview of Bankruptcy Case 12-01353-jrh: "The bankruptcy record of Thomas J Sedlarik from Jones, MI, shows a Chapter 7 case filed in 02/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-26."
Thomas J Sedlarik — Michigan, 12-01353


ᐅ Vicky Solomon, Michigan

Address: 62324 Cond Dr Jones, MI 49061

Snapshot of U.S. Bankruptcy Proceeding Case 13-00208-jrh: "The bankruptcy filing by Vicky Solomon, undertaken in 01/11/2013 in Jones, MI under Chapter 7, concluded with discharge in 2013-04-17 after liquidating assets."
Vicky Solomon — Michigan, 13-00208


ᐅ Broc Stears, Michigan

Address: 61719 S Main Jones, MI 49061

Snapshot of U.S. Bankruptcy Proceeding Case 09-12633-jdg: "The case of Broc Stears in Jones, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Broc Stears — Michigan, 09-12633


ᐅ David Tice, Michigan

Address: 12518 Harvey St Jones, MI 49061

Bankruptcy Case 10-03769-swd Overview: "The bankruptcy filing by David Tice, undertaken in 03.26.2010 in Jones, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
David Tice — Michigan, 10-03769


ᐅ Rebecca A Warner, Michigan

Address: 62001 Woodlake Rd Jones, MI 49061

Snapshot of U.S. Bankruptcy Proceeding Case 13-07084-swd: "Rebecca A Warner's bankruptcy, initiated in September 5, 2013 and concluded by Dec 10, 2013 in Jones, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Warner — Michigan, 13-07084


ᐅ Robert J Zakrzewski, Michigan

Address: 61852 Ochala Dr Jones, MI 49061-9781

Snapshot of U.S. Bankruptcy Proceeding Case 15-06037-jtg: "The bankruptcy filing by Robert J Zakrzewski, undertaken in 11.03.2015 in Jones, MI under Chapter 7, concluded with discharge in 02.01.2016 after liquidating assets."
Robert J Zakrzewski — Michigan, 15-06037