personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kimball, 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 Donna J Anger, Michigan

Address: 2655 Taylor Dr Kimball, MI 48074

Bankruptcy Case 12-59700-tjt Summary: "The case of Donna J Anger in Kimball, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna J Anger — Michigan, 12-59700


ᐅ Jeffrey W Aud, Michigan

Address: 599 Allen Rd Kimball, MI 48074-3801

Bankruptcy Case 2014-50705-wsd Overview: "The bankruptcy filing by Jeffrey W Aud, undertaken in 2014-06-26 in Kimball, MI under Chapter 7, concluded with discharge in 09/24/2014 after liquidating assets."
Jeffrey W Aud — Michigan, 2014-50705


ᐅ Rebecca S Bass, Michigan

Address: 1795 Allen Rd Kimball, MI 48074-2604

Bankruptcy Case 15-55681-mbm Overview: "Rebecca S Bass's Chapter 7 bankruptcy, filed in Kimball, MI in October 2015, led to asset liquidation, with the case closing in January 26, 2016."
Rebecca S Bass — Michigan, 15-55681


ᐅ Robert Lee Benso, Michigan

Address: 1721 Richman Rd Kimball, MI 48074-2215

Concise Description of Bankruptcy Case 16-40862-mbm7: "The bankruptcy filing by Robert Lee Benso, undertaken in Jan 25, 2016 in Kimball, MI under Chapter 7, concluded with discharge in 2016-04-24 after liquidating assets."
Robert Lee Benso — Michigan, 16-40862


ᐅ Eric Michael Berger, Michigan

Address: 5863 N Bob White Dr Kimball, MI 48074-4610

Concise Description of Bankruptcy Case 16-44146-pjs7: "In Kimball, MI, Eric Michael Berger filed for Chapter 7 bankruptcy in Mar 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-19."
Eric Michael Berger — Michigan, 16-44146


ᐅ Dennis L Berrisford, Michigan

Address: 5100 Burma Rd Kimball, MI 48074

Bankruptcy Case 12-58447-wsd Summary: "The bankruptcy record of Dennis L Berrisford from Kimball, MI, shows a Chapter 7 case filed in 2012-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2012."
Dennis L Berrisford — Michigan, 12-58447


ᐅ Anthony G Branigan, Michigan

Address: 1235 Sturdevant Rd Kimball, MI 48074

Brief Overview of Bankruptcy Case 11-55179-swr: "The case of Anthony G Branigan in Kimball, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony G Branigan — Michigan, 11-55179


ᐅ Janice Cantu, Michigan

Address: 4760 Griswold Rd Kimball, MI 48074-2102

Brief Overview of Bankruptcy Case 15-53789-pjs: "In a Chapter 7 bankruptcy case, Janice Cantu from Kimball, MI, saw her proceedings start in Sep 18, 2015 and complete by December 2015, involving asset liquidation."
Janice Cantu — Michigan, 15-53789


ᐅ Paul Cantu, Michigan

Address: 4760 Griswold Rd Kimball, MI 48074-2102

Snapshot of U.S. Bankruptcy Proceeding Case 15-53789-pjs: "The bankruptcy filing by Paul Cantu, undertaken in 2015-09-18 in Kimball, MI under Chapter 7, concluded with discharge in Dec 17, 2015 after liquidating assets."
Paul Cantu — Michigan, 15-53789


ᐅ Darci Leigh Danhausen, Michigan

Address: 631 Pine River Rd Kimball, MI 48074

Brief Overview of Bankruptcy Case 13-61917-tjt: "In a Chapter 7 bankruptcy case, Darci Leigh Danhausen from Kimball, MI, saw her proceedings start in December 5, 2013 and complete by March 2014, involving asset liquidation."
Darci Leigh Danhausen — Michigan, 13-61917


ᐅ Patricia S Dickinson, Michigan

Address: 1913 Morningstar Ave Kimball, MI 48074-2520

Snapshot of U.S. Bankruptcy Proceeding Case 15-46800-mar: "In Kimball, MI, Patricia S Dickinson filed for Chapter 7 bankruptcy in Apr 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2015."
Patricia S Dickinson — Michigan, 15-46800


ᐅ Shannon L Dickinson, Michigan

Address: 1913 Morningstar Ave Kimball, MI 48074-2520

Bankruptcy Case 15-46800-mar Summary: "In Kimball, MI, Shannon L Dickinson filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015."
Shannon L Dickinson — Michigan, 15-46800


ᐅ Chasity H Dionne, Michigan

Address: 1653 RICHMAN RD Kimball, MI 48074

Bankruptcy Case 11-45718-swr Summary: "Chasity H Dionne's bankruptcy, initiated in March 2011 and concluded by 2011-06-14 in Kimball, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chasity H Dionne — Michigan, 11-45718


ᐅ Louis J Dubay, Michigan

Address: 5780 Ravenswood Rd Kimball, MI 48074

Bankruptcy Case 12-58399-swr Summary: "The case of Louis J Dubay in Kimball, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis J Dubay — Michigan, 12-58399


ᐅ Daniel Anthony Eckert, Michigan

Address: 5833 Hayley Dr Kimball, MI 48074-1930

Brief Overview of Bankruptcy Case 15-42074-mbm: "In Kimball, MI, Daniel Anthony Eckert filed for Chapter 7 bankruptcy in 2015-02-16. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2015."
Daniel Anthony Eckert — Michigan, 15-42074


ᐅ Jade S Evans, Michigan

Address: 1859 Morningstar Ave Kimball, MI 48074-2518

Snapshot of U.S. Bankruptcy Proceeding Case 16-44199-wsd: "Jade S Evans's Chapter 7 bankruptcy, filed in Kimball, MI in 03.22.2016, led to asset liquidation, with the case closing in 2016-06-20."
Jade S Evans — Michigan, 16-44199


ᐅ Jessica Diane Evans, Michigan

Address: 4651 Cloverdale Ln Kimball, MI 48074-2745

Concise Description of Bankruptcy Case 15-57195-mar7: "The bankruptcy filing by Jessica Diane Evans, undertaken in 11.24.2015 in Kimball, MI under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Jessica Diane Evans — Michigan, 15-57195


ᐅ Dennis Vernon Evans, Michigan

Address: 4651 Cloverdale Ln Kimball, MI 48074-2745

Concise Description of Bankruptcy Case 15-57195-mar7: "In Kimball, MI, Dennis Vernon Evans filed for Chapter 7 bankruptcy in 11.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Dennis Vernon Evans — Michigan, 15-57195


ᐅ Myllynda Hope Farley, Michigan

Address: 712 Richman Rd Kimball, MI 48074-3412

Brief Overview of Bankruptcy Case 16-47800-mbm: "The case of Myllynda Hope Farley in Kimball, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myllynda Hope Farley — Michigan, 16-47800


ᐅ James L Foster, Michigan

Address: 4674 Lorwood Dr Kimball, MI 48074

Concise Description of Bankruptcy Case 12-58208-pjs7: "James L Foster's Chapter 7 bankruptcy, filed in Kimball, MI in 08/07/2012, led to asset liquidation, with the case closing in 11.11.2012."
James L Foster — Michigan, 12-58208


ᐅ Valerie Gossman, Michigan

Address: 4870 Griswold Rd Kimball, MI 48074

Snapshot of U.S. Bankruptcy Proceeding Case 11-51483-mbm: "Kimball, MI resident Valerie Gossman's 04.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-19."
Valerie Gossman — Michigan, 11-51483


ᐅ Donald Andrew Healy, Michigan

Address: 5100 Griswold Rd Kimball, MI 48074-2007

Snapshot of U.S. Bankruptcy Proceeding Case 14-48390-tjt: "The bankruptcy filing by Donald Andrew Healy, undertaken in 05.14.2014 in Kimball, MI under Chapter 7, concluded with discharge in August 12, 2014 after liquidating assets."
Donald Andrew Healy — Michigan, 14-48390


ᐅ Cavon Cornel Hicks, Michigan

Address: 4837 Camelot Dr Kimball, MI 48074

Bankruptcy Case 13-61064-tjt Summary: "Cavon Cornel Hicks's bankruptcy, initiated in Nov 19, 2013 and concluded by 2014-02-23 in Kimball, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cavon Cornel Hicks — Michigan, 13-61064


ᐅ Ricky Hill, Michigan

Address: 6222 Square Lake Dr Kimball, MI 48074-1375

Bankruptcy Case 14-48397-pjs Overview: "The bankruptcy filing by Ricky Hill, undertaken in May 14, 2014 in Kimball, MI under Chapter 7, concluded with discharge in 2014-08-12 after liquidating assets."
Ricky Hill — Michigan, 14-48397


ᐅ Kathleen Marie Hinkle, Michigan

Address: 6824 Sparling Rd Kimball, MI 48074-1717

Bankruptcy Case 2014-45709-tjt Overview: "The bankruptcy record of Kathleen Marie Hinkle from Kimball, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2014."
Kathleen Marie Hinkle — Michigan, 2014-45709


ᐅ Timothy D Jenks, Michigan

Address: 1772 Omar Rd Kimball, MI 48074

Snapshot of U.S. Bankruptcy Proceeding Case 13-47725-pjs: "Timothy D Jenks's Chapter 7 bankruptcy, filed in Kimball, MI in 04/16/2013, led to asset liquidation, with the case closing in July 2013."
Timothy D Jenks — Michigan, 13-47725


ᐅ Jill C Johnston, Michigan

Address: 5120 Dove Rd Kimball, MI 48074

Snapshot of U.S. Bankruptcy Proceeding Case 13-57985-mbm: "The bankruptcy record of Jill C Johnston from Kimball, MI, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2014."
Jill C Johnston — Michigan, 13-57985


ᐅ William Stephen Jose, Michigan

Address: 1806 Marlette Rd Kimball, MI 48074-2727

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54578-tjt: "The bankruptcy record of William Stephen Jose from Kimball, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
William Stephen Jose — Michigan, 2014-54578


ᐅ Bell Shawn Marie Knowles, Michigan

Address: 2891 Eastwood Dr Kimball, MI 48074-1500

Brief Overview of Bankruptcy Case 15-48447-tjt: "The bankruptcy filing by Bell Shawn Marie Knowles, undertaken in 2015-05-30 in Kimball, MI under Chapter 7, concluded with discharge in 08.28.2015 after liquidating assets."
Bell Shawn Marie Knowles — Michigan, 15-48447


ᐅ Robert E Kromer, Michigan

Address: 1400 WADHAMS RD Kimball, MI 48074

Snapshot of U.S. Bankruptcy Proceeding Case 12-49722-wsd: "Kimball, MI resident Robert E Kromer's 2012-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Robert E Kromer — Michigan, 12-49722


ᐅ Dawn Marie Kruskie, Michigan

Address: 5675 Willow Canyon Dr Kimball, MI 48074-2531

Bankruptcy Case 15-51740-pjs Overview: "The bankruptcy record of Dawn Marie Kruskie from Kimball, MI, shows a Chapter 7 case filed in August 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2015."
Dawn Marie Kruskie — Michigan, 15-51740


ᐅ Steven George Kuschel, Michigan

Address: 1427 Bellewood Dr Kimball, MI 48074

Snapshot of U.S. Bankruptcy Proceeding Case 12-58382-pjs: "The bankruptcy record of Steven George Kuschel from Kimball, MI, shows a Chapter 7 case filed in Aug 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2012."
Steven George Kuschel — Michigan, 12-58382


ᐅ Steven Michael Kwasniewski, Michigan

Address: 4585 Griswold Rd Apt 3B Kimball, MI 48074

Snapshot of U.S. Bankruptcy Proceeding Case 12-58610-tjt: "In Kimball, MI, Steven Michael Kwasniewski filed for Chapter 7 bankruptcy in 08/13/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Steven Michael Kwasniewski — Michigan, 12-58610


ᐅ William Clayton Lambert, Michigan

Address: 6636 GRISWOLD RD Kimball, MI 48074

Concise Description of Bankruptcy Case 12-49150-wsd7: "The case of William Clayton Lambert in Kimball, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Clayton Lambert — Michigan, 12-49150


ᐅ Shirley Ann Long, Michigan

Address: 1840 Hickory Rd Kimball, MI 48074-2620

Brief Overview of Bankruptcy Case 14-49038-tjt: "Shirley Ann Long's Chapter 7 bankruptcy, filed in Kimball, MI in May 2014, led to asset liquidation, with the case closing in 08/25/2014."
Shirley Ann Long — Michigan, 14-49038


ᐅ Robert Alan Long, Michigan

Address: 4787 Louks Rd Kimball, MI 48074-2722

Bankruptcy Case 2014-55647-tjt Overview: "In a Chapter 7 bankruptcy case, Robert Alan Long from Kimball, MI, saw his proceedings start in 10/06/2014 and complete by Jan 4, 2015, involving asset liquidation."
Robert Alan Long — Michigan, 2014-55647


ᐅ Lewis Edward Maley, Michigan

Address: 325 Lincoln Ave Kimball, MI 48074-3307

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45315-tjt: "The bankruptcy record of Lewis Edward Maley from Kimball, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Lewis Edward Maley — Michigan, 2014-45315


ᐅ Katrina May Mckenzie, Michigan

Address: 5179 Howard Rd Kimball, MI 48074-2023

Snapshot of U.S. Bankruptcy Proceeding Case 16-47165-pjs: "In a Chapter 7 bankruptcy case, Katrina May Mckenzie from Kimball, MI, saw her proceedings start in May 2016 and complete by August 9, 2016, involving asset liquidation."
Katrina May Mckenzie — Michigan, 16-47165


ᐅ Steven Thomas Mckenzie, Michigan

Address: 5179 Howard Rd Kimball, MI 48074-2023

Brief Overview of Bankruptcy Case 16-47165-pjs: "Steven Thomas Mckenzie's bankruptcy, initiated in May 11, 2016 and concluded by August 9, 2016 in Kimball, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Thomas Mckenzie — Michigan, 16-47165


ᐅ Paul David Miller, Michigan

Address: 1850 Allen Rd Kimball, MI 48074-2605

Bankruptcy Case 15-47187-pjs Overview: "In Kimball, MI, Paul David Miller filed for Chapter 7 bankruptcy in May 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2015."
Paul David Miller — Michigan, 15-47187


ᐅ Claude Gary Nash, Michigan

Address: 6083 Lapeer Rd Kimball, MI 48074-1204

Bankruptcy Case 2014-45055-tjt Overview: "Claude Gary Nash's bankruptcy, initiated in Mar 26, 2014 and concluded by 06/24/2014 in Kimball, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Gary Nash — Michigan, 2014-45055


ᐅ Wesley Francis Neil, Michigan

Address: 1924 Hickory Rd Kimball, MI 48074

Snapshot of U.S. Bankruptcy Proceeding Case 13-58465-wsd: "The bankruptcy filing by Wesley Francis Neil, undertaken in October 2013 in Kimball, MI under Chapter 7, concluded with discharge in 2014-01-09 after liquidating assets."
Wesley Francis Neil — Michigan, 13-58465


ᐅ Julie Ann Northrop, Michigan

Address: 2035 Carmen Dr Kimball, MI 48074-2005

Bankruptcy Case 15-47298-mbm Overview: "The bankruptcy record of Julie Ann Northrop from Kimball, MI, shows a Chapter 7 case filed in 2015-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2015."
Julie Ann Northrop — Michigan, 15-47298


ᐅ Angela Marie Parmann, Michigan

Address: 5750 Ravenswood Rd Kimball, MI 48074

Snapshot of U.S. Bankruptcy Proceeding Case 13-47862-swr: "Angela Marie Parmann's bankruptcy, initiated in April 2013 and concluded by 07.23.2013 in Kimball, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Parmann — Michigan, 13-47862


ᐅ Jean Victoria Rock, Michigan

Address: 1203 Allen Rd Kimball, MI 48074-3200

Bankruptcy Case 14-47284-mar Overview: "In Kimball, MI, Jean Victoria Rock filed for Chapter 7 bankruptcy in 04/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-27."
Jean Victoria Rock — Michigan, 14-47284


ᐅ Jeffrey Ronan, Michigan

Address: 2763 W Lake Dr Kimball, MI 48074

Snapshot of U.S. Bankruptcy Proceeding Case 11-54406-swr: "Jeffrey Ronan's Chapter 7 bankruptcy, filed in Kimball, MI in 2011-05-20, led to asset liquidation, with the case closing in Aug 30, 2011."
Jeffrey Ronan — Michigan, 11-54406


ᐅ Russel Kenneth Rumsey, Michigan

Address: 1540 BURNS RD Kimball, MI 48074

Bankruptcy Case 12-50383-tjt Overview: "In a Chapter 7 bankruptcy case, Russel Kenneth Rumsey from Kimball, MI, saw his proceedings start in 04.25.2012 and complete by Jul 30, 2012, involving asset liquidation."
Russel Kenneth Rumsey — Michigan, 12-50383


ᐅ Jo Ellen Rusch, Michigan

Address: 1644 Ditty Rd Kimball, MI 48074-2402

Concise Description of Bankruptcy Case 14-48524-mbm7: "Kimball, MI resident Jo Ellen Rusch's 05.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2014."
Jo Ellen Rusch — Michigan, 14-48524


ᐅ Robert Senneff, Michigan

Address: 1880 Maple Rd Kimball, MI 48074

Concise Description of Bankruptcy Case 11-51737-wsd7: "In a Chapter 7 bankruptcy case, Robert Senneff from Kimball, MI, saw their proceedings start in 04.25.2011 and complete by 2011-07-26, involving asset liquidation."
Robert Senneff — Michigan, 11-51737


ᐅ Andrew N Smith, Michigan

Address: 5112 Griswold Rd Kimball, MI 48074-2007

Bankruptcy Case 15-46505-mbm Summary: "The bankruptcy filing by Andrew N Smith, undertaken in April 2015 in Kimball, MI under Chapter 7, concluded with discharge in Jul 23, 2015 after liquidating assets."
Andrew N Smith — Michigan, 15-46505


ᐅ Gerald Lee Smith, Michigan

Address: 4783 Louks Rd Kimball, MI 48074-2722

Concise Description of Bankruptcy Case 16-47442-pjs7: "Gerald Lee Smith's Chapter 7 bankruptcy, filed in Kimball, MI in 2016-05-17, led to asset liquidation, with the case closing in 2016-08-15."
Gerald Lee Smith — Michigan, 16-47442


ᐅ Jason Robert Sontag, Michigan

Address: 5102 Twin Lakes Dr Kimball, MI 48074-1342

Snapshot of U.S. Bankruptcy Proceeding Case 15-41758-mar: "The bankruptcy filing by Jason Robert Sontag, undertaken in 2015-02-10 in Kimball, MI under Chapter 7, concluded with discharge in 05/11/2015 after liquidating assets."
Jason Robert Sontag — Michigan, 15-41758


ᐅ William Szolack, Michigan

Address: 6363 Griswold Rd Kimball, MI 48074-1817

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49474-wsd: "In Kimball, MI, William Szolack filed for Chapter 7 bankruptcy in 05/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-29."
William Szolack — Michigan, 2014-49474


ᐅ Jeffrey Dale Tucker, Michigan

Address: 5603 Lapeer Rd Kimball, MI 48074

Bankruptcy Case 11-52505-swr Overview: "Kimball, MI resident Jeffrey Dale Tucker's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Jeffrey Dale Tucker — Michigan, 11-52505


ᐅ Richard J Verfaillie, Michigan

Address: 1685 Wadhams Rd Kimball, MI 48074

Bankruptcy Case 11-55208-swr Overview: "The case of Richard J Verfaillie in Kimball, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Verfaillie — Michigan, 11-55208


ᐅ Sabra Lee Wagner, Michigan

Address: 4590 Smith Rd Kimball, MI 48074

Bankruptcy Case 13-59094-pjs Overview: "Sabra Lee Wagner's Chapter 7 bankruptcy, filed in Kimball, MI in Oct 16, 2013, led to asset liquidation, with the case closing in 2014-01-20."
Sabra Lee Wagner — Michigan, 13-59094


ᐅ Nicole E Wilson, Michigan

Address: 5204 Smiths Creek Rd Kimball, MI 48074

Bankruptcy Case 11-52158-pjs Summary: "In Kimball, MI, Nicole E Wilson filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2011."
Nicole E Wilson — Michigan, 11-52158


ᐅ Marcia Louise Worley, Michigan

Address: 2035 Carmen Dr Kimball, MI 48074-2005

Bankruptcy Case 15-47297-pjs Overview: "Marcia Louise Worley's Chapter 7 bankruptcy, filed in Kimball, MI in May 2015, led to asset liquidation, with the case closing in August 2015."
Marcia Louise Worley — Michigan, 15-47297