personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jonesville, 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 John R Abraham, Michigan

Address: 512 W Chicago St Jonesville, MI 49250

Bankruptcy Case 11-00441-jdg Overview: "In a Chapter 7 bankruptcy case, John R Abraham from Jonesville, MI, saw their proceedings start in January 2011 and complete by Apr 25, 2011, involving asset liquidation."
John R Abraham — Michigan, 11-00441


ᐅ Robert Allison, Michigan

Address: 614 Cedar Ct Jonesville, MI 49250

Concise Description of Bankruptcy Case 10-08340-swd7: "The bankruptcy record of Robert Allison from Jonesville, MI, shows a Chapter 7 case filed in 2010-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2010."
Robert Allison — Michigan, 10-08340


ᐅ Quincy Mccall Amos, Michigan

Address: 522 W Chicago St Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 12-05744-swd: "The bankruptcy record of Quincy Mccall Amos from Jonesville, MI, shows a Chapter 7 case filed in June 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2012."
Quincy Mccall Amos — Michigan, 12-05744


ᐅ Karen Armstrong, Michigan

Address: 11108 Moscow Rd Jonesville, MI 49250

Concise Description of Bankruptcy Case 12-00018-jrh7: "In a Chapter 7 bankruptcy case, Karen Armstrong from Jonesville, MI, saw her proceedings start in 01.03.2012 and complete by 2012-04-08, involving asset liquidation."
Karen Armstrong — Michigan, 12-00018


ᐅ Wanda Lou Avery, Michigan

Address: 7751 Struble Rd Jonesville, MI 49250-9727

Brief Overview of Bankruptcy Case 6:15-bk-07711-CCJ: "In a Chapter 7 bankruptcy case, Wanda Lou Avery from Jonesville, MI, saw her proceedings start in 2015-09-08 and complete by Dec 7, 2015, involving asset liquidation."
Wanda Lou Avery — Michigan, 6:15-bk-07711


ᐅ Donald Harold Avery, Michigan

Address: 7751 Struble Rd Jonesville, MI 49250-9727

Concise Description of Bankruptcy Case 6:15-bk-07711-CCJ7: "In a Chapter 7 bankruptcy case, Donald Harold Avery from Jonesville, MI, saw their proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Donald Harold Avery — Michigan, 6:15-bk-07711


ᐅ Kevan E Baker, Michigan

Address: 1360 E Hastings Lake Rd Jonesville, MI 49250-9597

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03485-jtg: "Kevan E Baker's bankruptcy, initiated in 2014-05-19 and concluded by 08/17/2014 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevan E Baker — Michigan, 2014-03485


ᐅ Tiffany Ann Baker, Michigan

Address: 571 Oak St Jonesville, MI 49250

Concise Description of Bankruptcy Case 12-07905-jrh7: "The bankruptcy record of Tiffany Ann Baker from Jonesville, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2012."
Tiffany Ann Baker — Michigan, 12-07905


ᐅ Scott Allen Baker, Michigan

Address: 412 LIBERTY ST Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 12-03656-jrh: "The bankruptcy record of Scott Allen Baker from Jonesville, MI, shows a Chapter 7 case filed in 04/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Scott Allen Baker — Michigan, 12-03656


ᐅ Scott Bearden, Michigan

Address: 9351 Brown Rd Jonesville, MI 49250

Brief Overview of Bankruptcy Case 10-05326-swd: "The case of Scott Bearden in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Bearden — Michigan, 10-05326


ᐅ Joseph Bennett, Michigan

Address: 3450 W Sterling Rd Jonesville, MI 49250

Brief Overview of Bankruptcy Case 10-00711-jdg: "In a Chapter 7 bankruptcy case, Joseph Bennett from Jonesville, MI, saw their proceedings start in January 2010 and complete by May 1, 2010, involving asset liquidation."
Joseph Bennett — Michigan, 10-00711


ᐅ Rachel Lyn Bice, Michigan

Address: 3040 Houseknecht Rd Jonesville, MI 49250

Brief Overview of Bankruptcy Case 11-04734-swd: "Rachel Lyn Bice's Chapter 7 bankruptcy, filed in Jonesville, MI in Apr 27, 2011, led to asset liquidation, with the case closing in 08/01/2011."
Rachel Lyn Bice — Michigan, 11-04734


ᐅ Susan Bigelow, Michigan

Address: 10310 Pope Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 10-06744-jdg: "The case of Susan Bigelow in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Bigelow — Michigan, 10-06744


ᐅ Arthur Blakley, Michigan

Address: 1191 E Mosherville Rd Jonesville, MI 49250

Brief Overview of Bankruptcy Case 10-01280-jdg: "Arthur Blakley's Chapter 7 bankruptcy, filed in Jonesville, MI in February 2010, led to asset liquidation, with the case closing in 05/12/2010."
Arthur Blakley — Michigan, 10-01280


ᐅ Douglas Boatman, Michigan

Address: 8850 Borden Rd Jonesville, MI 49250

Bankruptcy Case 09-14997-jdg Overview: "In a Chapter 7 bankruptcy case, Douglas Boatman from Jonesville, MI, saw his proceedings start in December 2009 and complete by April 2010, involving asset liquidation."
Douglas Boatman — Michigan, 09-14997


ᐅ Henly Bussell, Michigan

Address: 1870 E Sterling Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 10-13277-jdg: "Henly Bussell's bankruptcy, initiated in 11/07/2010 and concluded by Feb 11, 2011 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henly Bussell — Michigan, 10-13277


ᐅ Scott Carothers, Michigan

Address: 4600 W Hastings Lake Rd Jonesville, MI 49250

Bankruptcy Case 10-15198-swd Summary: "In a Chapter 7 bankruptcy case, Scott Carothers from Jonesville, MI, saw their proceedings start in Dec 30, 2010 and complete by Apr 5, 2011, involving asset liquidation."
Scott Carothers — Michigan, 10-15198


ᐅ Brian Champion, Michigan

Address: 316 North St Jonesville, MI 49250

Bankruptcy Case 10-10173-swd Overview: "Brian Champion's Chapter 7 bankruptcy, filed in Jonesville, MI in Aug 20, 2010, led to asset liquidation, with the case closing in November 24, 2010."
Brian Champion — Michigan, 10-10173


ᐅ Deborah Champion, Michigan

Address: 2008 W Hastings Lake Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 10-08502-swd: "The case of Deborah Champion in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Champion — Michigan, 10-08502


ᐅ Jr Marvin J Childress, Michigan

Address: 9321 Dennings Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 13-02122-swd: "The bankruptcy record of Jr Marvin J Childress from Jonesville, MI, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2013."
Jr Marvin J Childress — Michigan, 13-02122


ᐅ Marvin James Childress, Michigan

Address: 6206 Kirsch Dr Jonesville, MI 49250-9221

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02754-jrh: "Marvin James Childress's bankruptcy, initiated in 04/21/2014 and concluded by Jul 20, 2014 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin James Childress — Michigan, 2014-02754


ᐅ Doyle Paul Clark, Michigan

Address: 5364 Bunn Rd Jonesville, MI 49250-9579

Brief Overview of Bankruptcy Case 15-04816-swd: "Doyle Paul Clark's bankruptcy, initiated in 2015-08-31 and concluded by Nov 29, 2015 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doyle Paul Clark — Michigan, 15-04816


ᐅ Teresa Ann Clark, Michigan

Address: 5364 Bunn Rd Jonesville, MI 49250-9579

Brief Overview of Bankruptcy Case 15-04816-swd: "The bankruptcy record of Teresa Ann Clark from Jonesville, MI, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2015."
Teresa Ann Clark — Michigan, 15-04816


ᐅ Sharon Clevenger, Michigan

Address: 121 Drayton St Jonesville, MI 49250

Bankruptcy Case 10-08452-jdg Summary: "In Jonesville, MI, Sharon Clevenger filed for Chapter 7 bankruptcy in 2010-07-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-11."
Sharon Clevenger — Michigan, 10-08452


ᐅ Jr Rusty Cole, Michigan

Address: 6366 Moreland Rd Jonesville, MI 49250

Concise Description of Bankruptcy Case 10-04053-swd7: "The bankruptcy filing by Jr Rusty Cole, undertaken in 2010-03-30 in Jonesville, MI under Chapter 7, concluded with discharge in 07.04.2010 after liquidating assets."
Jr Rusty Cole — Michigan, 10-04053


ᐅ Pamela Cole, Michigan

Address: 3960 Bunn Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 10-09566-jdg: "In a Chapter 7 bankruptcy case, Pamela Cole from Jonesville, MI, saw her proceedings start in August 3, 2010 and complete by 11.07.2010, involving asset liquidation."
Pamela Cole — Michigan, 10-09566


ᐅ Nellie F Conklin, Michigan

Address: 295 Case St Jonesville, MI 49250

Brief Overview of Bankruptcy Case 13-02045-swd: "Jonesville, MI resident Nellie F Conklin's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-19."
Nellie F Conklin — Michigan, 13-02045


ᐅ Douglas E Corona, Michigan

Address: PO Box 164 Jonesville, MI 49250-0164

Bankruptcy Case 14-00823-swd Summary: "In Jonesville, MI, Douglas E Corona filed for Chapter 7 bankruptcy in 2014-02-14. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2014."
Douglas E Corona — Michigan, 14-00823


ᐅ Jeffery Couling, Michigan

Address: 1371 E Litchfield Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 10-04820-swd: "Jeffery Couling's bankruptcy, initiated in April 2010 and concluded by 07/18/2010 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Couling — Michigan, 10-04820


ᐅ Melissa Lee Covey, Michigan

Address: 2452 E Chicago Rd Jonesville, MI 49250

Brief Overview of Bankruptcy Case 13-09020-jrh: "In a Chapter 7 bankruptcy case, Melissa Lee Covey from Jonesville, MI, saw her proceedings start in November 25, 2013 and complete by 2014-03-01, involving asset liquidation."
Melissa Lee Covey — Michigan, 13-09020


ᐅ Adam C Crandall, Michigan

Address: 203 Drayton St Jonesville, MI 49250-9424

Bankruptcy Case 14-07616-swd Overview: "In a Chapter 7 bankruptcy case, Adam C Crandall from Jonesville, MI, saw their proceedings start in 2014-12-09 and complete by 03/09/2015, involving asset liquidation."
Adam C Crandall — Michigan, 14-07616


ᐅ Steven Crane, Michigan

Address: 8860 Dennings Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 09-14993-swd: "Jonesville, MI resident Steven Crane's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-13."
Steven Crane — Michigan, 09-14993


ᐅ Todd Michael Crider, Michigan

Address: 204 Wright St Jonesville, MI 49250

Bankruptcy Case 11-11555-jrh Summary: "The case of Todd Michael Crider in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Michael Crider — Michigan, 11-11555


ᐅ Sr Terry Lee Curry, Michigan

Address: 1519 NORTH ST Jonesville, MI 49250

Bankruptcy Case 12-03497-swd Summary: "The bankruptcy record of Sr Terry Lee Curry from Jonesville, MI, shows a Chapter 7 case filed in 04/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Sr Terry Lee Curry — Michigan, 12-03497


ᐅ Sharon M Detray, Michigan

Address: 9200 Cranberry Lake Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 12-09938-jrh: "Sharon M Detray's Chapter 7 bankruptcy, filed in Jonesville, MI in Nov 14, 2012, led to asset liquidation, with the case closing in 2013-02-18."
Sharon M Detray — Michigan, 12-09938


ᐅ Joseph Doss, Michigan

Address: 302 Village Ln Jonesville, MI 49250

Concise Description of Bankruptcy Case 10-04037-jdg7: "In a Chapter 7 bankruptcy case, Joseph Doss from Jonesville, MI, saw their proceedings start in Mar 30, 2010 and complete by 2010-07-04, involving asset liquidation."
Joseph Doss — Michigan, 10-04037


ᐅ Kyle Blevins Doyle, Michigan

Address: 10149 Dennings Rd Jonesville, MI 49250-9364

Brief Overview of Bankruptcy Case 16-04569-swd: "The bankruptcy record of Kyle Blevins Doyle from Jonesville, MI, shows a Chapter 7 case filed in September 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Kyle Blevins Doyle — Michigan, 16-04569


ᐅ Christie Marie Elmendorf, Michigan

Address: 3521 W Hastings Lake Rd Jonesville, MI 49250-9646

Concise Description of Bankruptcy Case 15-06366-jtg7: "In a Chapter 7 bankruptcy case, Christie Marie Elmendorf from Jonesville, MI, saw her proceedings start in 11/20/2015 and complete by 02/18/2016, involving asset liquidation."
Christie Marie Elmendorf — Michigan, 15-06366


ᐅ Jeffery D Engle, Michigan

Address: 457 E Chicago St Jonesville, MI 49250

Concise Description of Bankruptcy Case 13-02762-jrh7: "Jonesville, MI resident Jeffery D Engle's 2013-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2013."
Jeffery D Engle — Michigan, 13-02762


ᐅ Michael Jack Falzon, Michigan

Address: 515 Evans St Jonesville, MI 49250

Concise Description of Bankruptcy Case 12-04584-swd7: "The case of Michael Jack Falzon in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Jack Falzon — Michigan, 12-04584


ᐅ Pamela Fowler, Michigan

Address: 407 Clinton St Jonesville, MI 49250

Bankruptcy Case 10-01078-jdg Overview: "Pamela Fowler's bankruptcy, initiated in 2010-02-01 and concluded by May 8, 2010 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Fowler — Michigan, 10-01078


ᐅ Scott James Fox, Michigan

Address: 319 Evans St Apt 1N Jonesville, MI 49250-2003

Bankruptcy Case 14-06485-jtg Overview: "The bankruptcy record of Scott James Fox from Jonesville, MI, shows a Chapter 7 case filed in 2014-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2015."
Scott James Fox — Michigan, 14-06485


ᐅ Mccluskey Mark T Gordon, Michigan

Address: 1360 W Mosherville Rd Jonesville, MI 49250-9637

Snapshot of U.S. Bankruptcy Proceeding Case 15-04384-jtg: "The bankruptcy filing by Mccluskey Mark T Gordon, undertaken in Aug 3, 2015 in Jonesville, MI under Chapter 7, concluded with discharge in 2015-11-01 after liquidating assets."
Mccluskey Mark T Gordon — Michigan, 15-04384


ᐅ Randy Michael Graham, Michigan

Address: 1780 E Mosherville Rd Jonesville, MI 49250-9573

Snapshot of U.S. Bankruptcy Proceeding Case 14-06961-jtg: "Jonesville, MI resident Randy Michael Graham's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Randy Michael Graham — Michigan, 14-06961


ᐅ Wendi Marie Graham, Michigan

Address: 1780 E Mosherville Rd Jonesville, MI 49250-9573

Bankruptcy Case 14-06961-jtg Summary: "In a Chapter 7 bankruptcy case, Wendi Marie Graham from Jonesville, MI, saw her proceedings start in October 2014 and complete by 2015-01-29, involving asset liquidation."
Wendi Marie Graham — Michigan, 14-06961


ᐅ William E Green, Michigan

Address: 2010 E Mosherville Rd Jonesville, MI 49250

Concise Description of Bankruptcy Case 11-04772-swd7: "William E Green's bankruptcy, initiated in 2011-04-27 and concluded by August 2011 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Green — Michigan, 11-04772


ᐅ Corey Ray Green, Michigan

Address: 1660 E Mosherville Rd Jonesville, MI 49250

Concise Description of Bankruptcy Case 13-07506-jrh7: "Corey Ray Green's bankruptcy, initiated in 09.24.2013 and concluded by Dec 29, 2013 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey Ray Green — Michigan, 13-07506


ᐅ Alfredo Guzman, Michigan

Address: 213 Reading Ave Apt B Jonesville, MI 49250-1240

Bankruptcy Case 16-03760-jtg Overview: "Alfredo Guzman's Chapter 7 bankruptcy, filed in Jonesville, MI in 2016-07-19, led to asset liquidation, with the case closing in 2016-10-17."
Alfredo Guzman — Michigan, 16-03760


ᐅ Gregory Michael Hamisfar, Michigan

Address: 4445 E Sterling Rd Jonesville, MI 49250

Bankruptcy Case 13-05884-swd Summary: "In a Chapter 7 bankruptcy case, Gregory Michael Hamisfar from Jonesville, MI, saw their proceedings start in 07.23.2013 and complete by 2013-10-27, involving asset liquidation."
Gregory Michael Hamisfar — Michigan, 13-05884


ᐅ Nicole L Hamisfar, Michigan

Address: 4301 E Sterling Rd Jonesville, MI 49250

Bankruptcy Case 13-02315-swd Summary: "The bankruptcy record of Nicole L Hamisfar from Jonesville, MI, shows a Chapter 7 case filed in 2013-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-26."
Nicole L Hamisfar — Michigan, 13-02315


ᐅ Timothy Hannibal, Michigan

Address: 419 Harley St Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 10-06259-jdg: "The case of Timothy Hannibal in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Hannibal — Michigan, 10-06259


ᐅ Stephen Hardin, Michigan

Address: 6540 Rainey Rd Jonesville, MI 49250

Bankruptcy Case 10-00706-swd Summary: "The case of Stephen Hardin in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Hardin — Michigan, 10-00706


ᐅ Karla Deann Hawkins, Michigan

Address: 1441 Red Clover Hills Dr Jonesville, MI 49250

Bankruptcy Case 13-07170-jrh Overview: "In Jonesville, MI, Karla Deann Hawkins filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-15."
Karla Deann Hawkins — Michigan, 13-07170


ᐅ Raymond Wesley Haywood, Michigan

Address: 11020 Milnes Rd Jonesville, MI 49250-9679

Bankruptcy Case 08-04604-swd Overview: "Filing for Chapter 13 bankruptcy in 2008-05-23, Raymond Wesley Haywood from Jonesville, MI, structured a repayment plan, achieving discharge in 2013-12-30."
Raymond Wesley Haywood — Michigan, 08-04604


ᐅ Travis Henson, Michigan

Address: 201 Reading Ave Jonesville, MI 49250

Bankruptcy Case 13-04969-swd Overview: "In Jonesville, MI, Travis Henson filed for Chapter 7 bankruptcy in June 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2013."
Travis Henson — Michigan, 13-04969


ᐅ Thomas Ely Huff, Michigan

Address: 319 EVANS ST APT 2N Jonesville, MI 49250

Bankruptcy Case 11-02205-jdg Summary: "The case of Thomas Ely Huff in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Ely Huff — Michigan, 11-02205


ᐅ Jr Richard Huggett, Michigan

Address: 6930 Homer Rd Jonesville, MI 49250

Bankruptcy Case 10-12667-jdg Summary: "Jr Richard Huggett's Chapter 7 bankruptcy, filed in Jonesville, MI in 2010-10-22, led to asset liquidation, with the case closing in January 26, 2011."
Jr Richard Huggett — Michigan, 10-12667


ᐅ Zdzislaw J Hyjek, Michigan

Address: 10111 Rowe Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 12-05613-jrh: "The bankruptcy record of Zdzislaw J Hyjek from Jonesville, MI, shows a Chapter 7 case filed in 2012-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2012."
Zdzislaw J Hyjek — Michigan, 12-05613


ᐅ David Jarrell, Michigan

Address: 11475 Winfield Rd Jonesville, MI 49250-9638

Concise Description of Bankruptcy Case 2014-03323-jtg7: "David Jarrell's bankruptcy, initiated in May 11, 2014 and concluded by 08/09/2014 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jarrell — Michigan, 2014-03323


ᐅ Roger Jermeay, Michigan

Address: 2040 E Chicago Rd Jonesville, MI 49250

Bankruptcy Case 10-06074-swd Overview: "Roger Jermeay's bankruptcy, initiated in 2010-05-11 and concluded by 2010-08-15 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Jermeay — Michigan, 10-06074


ᐅ Laura Johanns, Michigan

Address: 2451 W Mosherville Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 12-03198-swd: "In a Chapter 7 bankruptcy case, Laura Johanns from Jonesville, MI, saw her proceedings start in 04/02/2012 and complete by July 2012, involving asset liquidation."
Laura Johanns — Michigan, 12-03198


ᐅ Sara Kay Johnson, Michigan

Address: 420 Franklin St Jonesville, MI 49250-1230

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04518-swd: "In a Chapter 7 bankruptcy case, Sara Kay Johnson from Jonesville, MI, saw her proceedings start in 07.02.2014 and complete by 09.30.2014, involving asset liquidation."
Sara Kay Johnson — Michigan, 2014-04518


ᐅ Ivy Ginnene Jones, Michigan

Address: 419 Adrian St Jonesville, MI 49250

Bankruptcy Case 13-03841-swd Overview: "In Jonesville, MI, Ivy Ginnene Jones filed for Chapter 7 bankruptcy in 2013-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-09."
Ivy Ginnene Jones — Michigan, 13-03841


ᐅ Lisa M Kast, Michigan

Address: 7361 E Chicago Rd Apt 3 Jonesville, MI 49250

Bankruptcy Case 12-07030-jrh Overview: "The case of Lisa M Kast in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Kast — Michigan, 12-07030


ᐅ Jamie Lee Kies, Michigan

Address: 5600 Wise Rd Jonesville, MI 49250-9443

Bankruptcy Case 15-01132-jtg Overview: "Jamie Lee Kies's Chapter 7 bankruptcy, filed in Jonesville, MI in 2015-03-03, led to asset liquidation, with the case closing in 2015-06-01."
Jamie Lee Kies — Michigan, 15-01132


ᐅ Milton Harold Kies, Michigan

Address: 9906 Fowle Rd Jonesville, MI 49250-9347

Snapshot of U.S. Bankruptcy Proceeding Case 14-07214-swd: "The case of Milton Harold Kies in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milton Harold Kies — Michigan, 14-07214


ᐅ Valerie Kies, Michigan

Address: 9906 Fowle Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 12-10903-jrh: "The bankruptcy record of Valerie Kies from Jonesville, MI, shows a Chapter 7 case filed in Dec 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
Valerie Kies — Michigan, 12-10903


ᐅ David James Knaggs, Michigan

Address: 124 Maumee St Jonesville, MI 49250

Bankruptcy Case 12-02291-swd Summary: "The bankruptcy filing by David James Knaggs, undertaken in March 2012 in Jonesville, MI under Chapter 7, concluded with discharge in Jun 17, 2012 after liquidating assets."
David James Knaggs — Michigan, 12-02291


ᐅ Nathan James Kropaczewski, Michigan

Address: 8820 Borden Rd Jonesville, MI 49250-9641

Bankruptcy Case 15-01241-jtg Overview: "The case of Nathan James Kropaczewski in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan James Kropaczewski — Michigan, 15-01241


ᐅ Roger D Lamb, Michigan

Address: 1312 E Sterling Rd Jonesville, MI 49250

Bankruptcy Case 12-01397-swd Overview: "The case of Roger D Lamb in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger D Lamb — Michigan, 12-01397


ᐅ Dennis James Lawrence, Michigan

Address: 7650 E Chicago Rd Jonesville, MI 49250

Bankruptcy Case 13-04136-swd Overview: "The bankruptcy filing by Dennis James Lawrence, undertaken in 05/15/2013 in Jonesville, MI under Chapter 7, concluded with discharge in Aug 19, 2013 after liquidating assets."
Dennis James Lawrence — Michigan, 13-04136


ᐅ Travis Scott Lehman, Michigan

Address: 3311 Bunn Rd Jonesville, MI 49250

Concise Description of Bankruptcy Case 11-07230-swd7: "In a Chapter 7 bankruptcy case, Travis Scott Lehman from Jonesville, MI, saw his proceedings start in 2011-06-30 and complete by 10/04/2011, involving asset liquidation."
Travis Scott Lehman — Michigan, 11-07230


ᐅ James A Leising, Michigan

Address: 411 Seneca St Jonesville, MI 49250-9422

Brief Overview of Bankruptcy Case 14-04188-jtg: "The bankruptcy record of James A Leising from Jonesville, MI, shows a Chapter 7 case filed in June 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-16."
James A Leising — Michigan, 14-04188


ᐅ Fred Lemmon, Michigan

Address: 6397 Sweet Clover Hills Dr Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 10-11070-jdg: "Fred Lemmon's Chapter 7 bankruptcy, filed in Jonesville, MI in September 2010, led to asset liquidation, with the case closing in 2010-12-18."
Fred Lemmon — Michigan, 10-11070


ᐅ John Lewis Litwin, Michigan

Address: 10260 West St Jonesville, MI 49250-9229

Snapshot of U.S. Bankruptcy Proceeding Case 15-01026-jtg: "John Lewis Litwin's bankruptcy, initiated in 2015-02-27 and concluded by 05/28/2015 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lewis Litwin — Michigan, 15-01026


ᐅ Rand C Macpherson, Michigan

Address: 10200 Moscow Rd Jonesville, MI 49250-9728

Bankruptcy Case 2014-02495-swd Summary: "The case of Rand C Macpherson in Jonesville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rand C Macpherson — Michigan, 2014-02495


ᐅ Kevin Magda, Michigan

Address: 10905 Pope Rd Jonesville, MI 49250

Bankruptcy Case 10-04040-swd Summary: "The bankruptcy filing by Kevin Magda, undertaken in 2010-03-30 in Jonesville, MI under Chapter 7, concluded with discharge in July 4, 2010 after liquidating assets."
Kevin Magda — Michigan, 10-04040


ᐅ Dallas Marrison, Michigan

Address: 8855 Brown Rd Jonesville, MI 49250

Concise Description of Bankruptcy Case 10-00827-jdg7: "Dallas Marrison's bankruptcy, initiated in 01/27/2010 and concluded by 05.03.2010 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas Marrison — Michigan, 10-00827


ᐅ Michael Mars, Michigan

Address: 204 Drayton St Jonesville, MI 49250

Bankruptcy Case 11-12635-jrh Overview: "The bankruptcy record of Michael Mars from Jonesville, MI, shows a Chapter 7 case filed in 12/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2012."
Michael Mars — Michigan, 11-12635


ᐅ Robin L Mayhew, Michigan

Address: 11263 Winfield Rd Jonesville, MI 49250-9559

Bankruptcy Case 15-02728-jtg Overview: "Robin L Mayhew's bankruptcy, initiated in 05.06.2015 and concluded by 2015-08-04 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin L Mayhew — Michigan, 15-02728


ᐅ Matthew David Mcfate, Michigan

Address: 8899 Godfrey Rd Jonesville, MI 49250

Bankruptcy Case 13-09096-swd Overview: "Matthew David Mcfate's Chapter 7 bankruptcy, filed in Jonesville, MI in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-03."
Matthew David Mcfate — Michigan, 13-09096


ᐅ Tiea Mckibbin, Michigan

Address: 400 Beck St Jonesville, MI 49250

Brief Overview of Bankruptcy Case 12-07426-jrh: "Tiea Mckibbin's Chapter 7 bankruptcy, filed in Jonesville, MI in 08/14/2012, led to asset liquidation, with the case closing in November 2012."
Tiea Mckibbin — Michigan, 12-07426


ᐅ Rodney Alan Moore, Michigan

Address: 310 Reading Ave Jonesville, MI 49250-9427

Concise Description of Bankruptcy Case 2014-03585-jtg7: "The bankruptcy filing by Rodney Alan Moore, undertaken in 05/22/2014 in Jonesville, MI under Chapter 7, concluded with discharge in Aug 20, 2014 after liquidating assets."
Rodney Alan Moore — Michigan, 2014-03585


ᐅ Shawn Eric Moulton, Michigan

Address: 3501 Genesee Rd Jonesville, MI 49250-9671

Snapshot of U.S. Bankruptcy Proceeding Case 15-01210-swd: "In Jonesville, MI, Shawn Eric Moulton filed for Chapter 7 bankruptcy in 2015-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Shawn Eric Moulton — Michigan, 15-01210


ᐅ Amy Leigh Moulton, Michigan

Address: 3501 Genesee Rd Jonesville, MI 49250-9671

Snapshot of U.S. Bankruptcy Proceeding Case 15-01210-swd: "The bankruptcy filing by Amy Leigh Moulton, undertaken in 2015-03-05 in Jonesville, MI under Chapter 7, concluded with discharge in 06.03.2015 after liquidating assets."
Amy Leigh Moulton — Michigan, 15-01210


ᐅ Keith R Murphy, Michigan

Address: 5691 Milnes Rd Jonesville, MI 49250

Bankruptcy Case 13-04681-jrh Summary: "The bankruptcy filing by Keith R Murphy, undertaken in 2013-06-04 in Jonesville, MI under Chapter 7, concluded with discharge in 2013-09-08 after liquidating assets."
Keith R Murphy — Michigan, 13-04681


ᐅ Laura Nevins, Michigan

Address: 7620 Cranberry Lake Rd Jonesville, MI 49250

Brief Overview of Bankruptcy Case 12-03238-swd: "Laura Nevins's bankruptcy, initiated in April 2012 and concluded by July 2012 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Nevins — Michigan, 12-03238


ᐅ Thomas George Newell, Michigan

Address: 411 Maumee St Jonesville, MI 49250

Brief Overview of Bankruptcy Case 11-02941-swd: "Thomas George Newell's bankruptcy, initiated in March 21, 2011 and concluded by June 2011 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas George Newell — Michigan, 11-02941


ᐅ Daneen Nichols, Michigan

Address: 1411 N Adams Rd Jonesville, MI 49250

Concise Description of Bankruptcy Case 10-02752-swd7: "The bankruptcy record of Daneen Nichols from Jonesville, MI, shows a Chapter 7 case filed in March 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Daneen Nichols — Michigan, 10-02752


ᐅ Gale Nye, Michigan

Address: 202 Fayette St Jonesville, MI 49250

Bankruptcy Case 10-01183-jdg Overview: "In a Chapter 7 bankruptcy case, Gale Nye from Jonesville, MI, saw their proceedings start in 02/03/2010 and complete by 2010-05-10, involving asset liquidation."
Gale Nye — Michigan, 10-01183


ᐅ Tryon N Penza, Michigan

Address: 5000 E Mosherville Rd Jonesville, MI 49250-9732

Bankruptcy Case 09-07131-jrh Summary: "Tryon N Penza's Chapter 13 bankruptcy in Jonesville, MI started in 06.12.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 26, 2012."
Tryon N Penza — Michigan, 09-07131


ᐅ James Galen Petrie, Michigan

Address: 6471 Brown Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 11-03694-jdg: "In Jonesville, MI, James Galen Petrie filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2011."
James Galen Petrie — Michigan, 11-03694


ᐅ Jr Arnold Petrie, Michigan

Address: 8384 Cranberry Lake Rd Jonesville, MI 49250

Brief Overview of Bankruptcy Case 10-12671-jdg: "The bankruptcy filing by Jr Arnold Petrie, undertaken in October 22, 2010 in Jonesville, MI under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Jr Arnold Petrie — Michigan, 10-12671


ᐅ James Franklin Potter, Michigan

Address: 1490 E Mosherville Rd Jonesville, MI 49250

Concise Description of Bankruptcy Case 13-07929-swd7: "James Franklin Potter's bankruptcy, initiated in Oct 9, 2013 and concluded by January 2014 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Franklin Potter — Michigan, 13-07929


ᐅ Jean Potter, Michigan

Address: 502 Drake St Apt 2 Jonesville, MI 49250

Bankruptcy Case 09-14989-swd Overview: "The bankruptcy record of Jean Potter from Jonesville, MI, shows a Chapter 7 case filed in 2009-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04.03.2010."
Jean Potter — Michigan, 09-14989


ᐅ Michael Wayne Pruitt, Michigan

Address: 1240 E Hastings Lake Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 12-06260-swd: "Jonesville, MI resident Michael Wayne Pruitt's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2012."
Michael Wayne Pruitt — Michigan, 12-06260


ᐅ Larry M Randall, Michigan

Address: 13416 Goose Lake Rd Jonesville, MI 49250

Brief Overview of Bankruptcy Case 13-62064-wsd: "The bankruptcy filing by Larry M Randall, undertaken in 12.08.2013 in Jonesville, MI under Chapter 7, concluded with discharge in 2014-03-14 after liquidating assets."
Larry M Randall — Michigan, 13-62064


ᐅ Jo Ringman, Michigan

Address: 1649 E Litchfield Rd Jonesville, MI 49250

Brief Overview of Bankruptcy Case 10-11624-jdg: "The bankruptcy record of Jo Ringman from Jonesville, MI, shows a Chapter 7 case filed in Sep 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2011."
Jo Ringman — Michigan, 10-11624


ᐅ Danial Joseph Russell, Michigan

Address: 121 Drayton St Jonesville, MI 49250

Brief Overview of Bankruptcy Case 13-04971-swd: "Danial Joseph Russell's bankruptcy, initiated in June 17, 2013 and concluded by September 21, 2013 in Jonesville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danial Joseph Russell — Michigan, 13-04971


ᐅ Effie M Ryan, Michigan

Address: 5311 Milnes Rd Jonesville, MI 49250

Snapshot of U.S. Bankruptcy Proceeding Case 13-03575-jrh: "Effie M Ryan's Chapter 7 bankruptcy, filed in Jonesville, MI in 04/26/2013, led to asset liquidation, with the case closing in 07/31/2013."
Effie M Ryan — Michigan, 13-03575