personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New 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 Ashley N Abbott, Michigan

Address: 357 Boyne St New Hudson, MI 48165

Bankruptcy Case 13-33454-dof Summary: "In a Chapter 7 bankruptcy case, Ashley N Abbott from New Hudson, MI, saw their proceedings start in 2013-10-10 and complete by 01.14.2014, involving asset liquidation."
Ashley N Abbott — Michigan, 13-33454


ᐅ Paul Abner, Michigan

Address: 57090 Cash St New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 10-52425-tjt: "Paul Abner's bankruptcy, initiated in 04.15.2010 and concluded by 2010-07-20 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Abner — Michigan, 10-52425


ᐅ Adam Anderson, Michigan

Address: 60481 Town Square St New Hudson, MI 48165

Bankruptcy Case 10-53731-mbm Summary: "In New Hudson, MI, Adam Anderson filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Adam Anderson — Michigan, 10-53731


ᐅ Marie Avellino, Michigan

Address: 24 Charlevoix St New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 10-59042-pjs: "Marie Avellino's Chapter 7 bankruptcy, filed in New Hudson, MI in 2010-06-11, led to asset liquidation, with the case closing in September 2010."
Marie Avellino — Michigan, 10-59042


ᐅ Jason Robert Ball, Michigan

Address: 28235 Cottage Ln New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 11-59004-pjs: "New Hudson, MI resident Jason Robert Ball's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Jason Robert Ball — Michigan, 11-59004


ᐅ Donna Marie Barnett, Michigan

Address: 30736 Jeffrey Ct Apt 203 New Hudson, MI 48165

Brief Overview of Bankruptcy Case 11-44324-mbm: "Donna Marie Barnett's bankruptcy, initiated in 2011-02-21 and concluded by 05/24/2011 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Marie Barnett — Michigan, 11-44324


ᐅ Roger Darryl Bell, Michigan

Address: 57260 12 Mile Rd New Hudson, MI 48165

Brief Overview of Bankruptcy Case 13-41486-swr: "Roger Darryl Bell's bankruptcy, initiated in 2013-01-28 and concluded by 04/30/2013 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Darryl Bell — Michigan, 13-41486


ᐅ Todd Bidwell, Michigan

Address: 30253 Martindale Rd Apt 108 New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 10-51325-mbm: "The bankruptcy filing by Todd Bidwell, undertaken in 2010-04-06 in New Hudson, MI under Chapter 7, concluded with discharge in 07.11.2010 after liquidating assets."
Todd Bidwell — Michigan, 10-51325


ᐅ Jason Bielskis, Michigan

Address: 57415 Spaulding Rd New Hudson, MI 48165

Brief Overview of Bankruptcy Case 10-69330-swr: "The bankruptcy record of Jason Bielskis from New Hudson, MI, shows a Chapter 7 case filed in 09.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Jason Bielskis — Michigan, 10-69330


ᐅ Wendy Blanck, Michigan

Address: 42 Charlevoix St New Hudson, MI 48165

Brief Overview of Bankruptcy Case 10-48568-swr: "Wendy Blanck's Chapter 7 bankruptcy, filed in New Hudson, MI in 2010-03-17, led to asset liquidation, with the case closing in 2010-06-21."
Wendy Blanck — Michigan, 10-48568


ᐅ Amanda L Bonk, Michigan

Address: 59567 Sterling Dr New Hudson, MI 48165-9688

Snapshot of U.S. Bankruptcy Proceeding Case 09-73114-wsd: "Chapter 13 bankruptcy for Amanda L Bonk in New Hudson, MI began in 10/27/2009, focusing on debt restructuring, concluding with plan fulfillment in March 10, 2015."
Amanda L Bonk — Michigan, 09-73114


ᐅ Jonathon D Bonk, Michigan

Address: 59567 Sterling Dr New Hudson, MI 48165-9688

Concise Description of Bankruptcy Case 09-73114-wsd7: "The bankruptcy record for Jonathon D Bonk from New Hudson, MI, under Chapter 13, filed in 2009-10-27, involved setting up a repayment plan, finalized by 2015-03-10."
Jonathon D Bonk — Michigan, 09-73114


ᐅ Joseph Borghi, Michigan

Address: 28501 Tindale Trl New Hudson, MI 48165

Bankruptcy Case 10-70491-pjs Overview: "Joseph Borghi's Chapter 7 bankruptcy, filed in New Hudson, MI in 2010-10-01, led to asset liquidation, with the case closing in January 2011."
Joseph Borghi — Michigan, 10-70491


ᐅ Keely E Bowles, Michigan

Address: 30745 Jeffrey Ct Apt 202 New Hudson, MI 48165-9627

Concise Description of Bankruptcy Case 2014-55618-pjs7: "Keely E Bowles's bankruptcy, initiated in 10.03.2014 and concluded by Jan 1, 2015 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keely E Bowles — Michigan, 2014-55618


ᐅ Edward V Bowlin, Michigan

Address: 59663 Pettengill Dr New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 13-62638-pjs: "In New Hudson, MI, Edward V Bowlin filed for Chapter 7 bankruptcy in 2013-12-19. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2014."
Edward V Bowlin — Michigan, 13-62638


ᐅ Marc Bowser, Michigan

Address: 29797 Milford Rd New Hudson, MI 48165

Bankruptcy Case 10-50851-mbm Overview: "The bankruptcy filing by Marc Bowser, undertaken in 03/31/2010 in New Hudson, MI under Chapter 7, concluded with discharge in 07/05/2010 after liquidating assets."
Marc Bowser — Michigan, 10-50851


ᐅ Julia A Buehrle, Michigan

Address: 10 Kensington North St New Hudson, MI 48165

Brief Overview of Bankruptcy Case 09-71499-wsd: "The case of Julia A Buehrle in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia A Buehrle — Michigan, 09-71499


ᐅ Brian Bussey, Michigan

Address: 59704 Barkley Dr New Hudson, MI 48165

Bankruptcy Case 10-68354-swr Summary: "The bankruptcy filing by Brian Bussey, undertaken in September 10, 2010 in New Hudson, MI under Chapter 7, concluded with discharge in Dec 15, 2010 after liquidating assets."
Brian Bussey — Michigan, 10-68354


ᐅ Cynthia Byrne, Michigan

Address: 28205 Oakmonte Cir E New Hudson, MI 48165

Bankruptcy Case 10-56476-pjs Summary: "Cynthia Byrne's bankruptcy, initiated in 05.18.2010 and concluded by 2010-08-22 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Byrne — Michigan, 10-56476


ᐅ Dalene Marie Cain, Michigan

Address: 474 Boyne St New Hudson, MI 48165

Concise Description of Bankruptcy Case 13-60417-pjs7: "The bankruptcy filing by Dalene Marie Cain, undertaken in November 7, 2013 in New Hudson, MI under Chapter 7, concluded with discharge in 02/11/2014 after liquidating assets."
Dalene Marie Cain — Michigan, 13-60417


ᐅ Jr Joseph G Camarata, Michigan

Address: 317 Boyne St New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 12-67353-wsd: "Jr Joseph G Camarata's bankruptcy, initiated in 2012-12-19 and concluded by 2013-03-25 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph G Camarata — Michigan, 12-67353


ᐅ Jason Chemotti, Michigan

Address: 25963 Lyman Ln New Hudson, MI 48165

Bankruptcy Case 10-78579-wsd Overview: "In New Hudson, MI, Jason Chemotti filed for Chapter 7 bankruptcy in Dec 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2011."
Jason Chemotti — Michigan, 10-78579


ᐅ Thomas M Clinansmith, Michigan

Address: PO Box 351 New Hudson, MI 48165

Brief Overview of Bankruptcy Case 13-58665-mbm: "Thomas M Clinansmith's bankruptcy, initiated in October 9, 2013 and concluded by 01/13/2014 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Clinansmith — Michigan, 13-58665


ᐅ Patricia A Connors, Michigan

Address: 119 Alpena St New Hudson, MI 48165-9772

Bankruptcy Case 15-55426-mar Summary: "In a Chapter 7 bankruptcy case, Patricia A Connors from New Hudson, MI, saw their proceedings start in October 21, 2015 and complete by 01.19.2016, involving asset liquidation."
Patricia A Connors — Michigan, 15-55426


ᐅ Heather Cowan, Michigan

Address: 28795 Hovey Ln New Hudson, MI 48165

Bankruptcy Case 11-56461-pjs Overview: "The bankruptcy record of Heather Cowan from New Hudson, MI, shows a Chapter 7 case filed in 06.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
Heather Cowan — Michigan, 11-56461


ᐅ James F Crain, Michigan

Address: 56167 Pontiac Trl New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 12-44620-swr: "The bankruptcy filing by James F Crain, undertaken in February 28, 2012 in New Hudson, MI under Chapter 7, concluded with discharge in 2012-06-03 after liquidating assets."
James F Crain — Michigan, 12-44620


ᐅ Rebekah A Cunmulaj, Michigan

Address: 30035 Grispen New Hudson, MI 48165

Bankruptcy Case 13-41443-swr Overview: "Rebekah A Cunmulaj's bankruptcy, initiated in January 2013 and concluded by May 2013 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebekah A Cunmulaj — Michigan, 13-41443


ᐅ Kaip Nina Damron, Michigan

Address: 29776 Glynn Lee Ct New Hudson, MI 48165

Bankruptcy Case 10-60324-mbm Overview: "The case of Kaip Nina Damron in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaip Nina Damron — Michigan, 10-60324


ᐅ Debra L Darnell, Michigan

Address: 59195 Albert Ln New Hudson, MI 48165-9640

Snapshot of U.S. Bankruptcy Proceeding Case 14-59559-wsd: "Debra L Darnell's bankruptcy, initiated in December 2014 and concluded by March 23, 2015 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Darnell — Michigan, 14-59559


ᐅ Kimberly A Dekle, Michigan

Address: 186 Ludington St New Hudson, MI 48165

Brief Overview of Bankruptcy Case 12-47884-pjs: "The case of Kimberly A Dekle in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Dekle — Michigan, 12-47884


ᐅ Daniel Derocher, Michigan

Address: 28016 Stillwater Ct New Hudson, MI 48165

Bankruptcy Case 10-50347-tjt Overview: "In New Hudson, MI, Daniel Derocher filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2010."
Daniel Derocher — Michigan, 10-50347


ᐅ Paul E Desjardins, Michigan

Address: 30159 Martindale Rd New Hudson, MI 48165

Brief Overview of Bankruptcy Case 13-50729-mbm: "The bankruptcy filing by Paul E Desjardins, undertaken in 2013-05-28 in New Hudson, MI under Chapter 7, concluded with discharge in Sep 1, 2013 after liquidating assets."
Paul E Desjardins — Michigan, 13-50729


ᐅ Suzanne M Deuby, Michigan

Address: 27210 Spaulding Rd New Hudson, MI 48165

Bankruptcy Case 12-51915-tjt Overview: "The bankruptcy record of Suzanne M Deuby from New Hudson, MI, shows a Chapter 7 case filed in 05.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-15."
Suzanne M Deuby — Michigan, 12-51915


ᐅ Jeronimo Perez Diaz, Michigan

Address: 92 Alpena St New Hudson, MI 48165-9772

Bankruptcy Case 2014-45660-pjs Overview: "The bankruptcy filing by Jeronimo Perez Diaz, undertaken in 2014-04-02 in New Hudson, MI under Chapter 7, concluded with discharge in 2014-07-01 after liquidating assets."
Jeronimo Perez Diaz — Michigan, 2014-45660


ᐅ Steven Michael Domanik, Michigan

Address: 29880 Glynn Lee Ct New Hudson, MI 48165

Concise Description of Bankruptcy Case 12-63765-mbm7: "In a Chapter 7 bankruptcy case, Steven Michael Domanik from New Hudson, MI, saw their proceedings start in October 25, 2012 and complete by 2013-01-29, involving asset liquidation."
Steven Michael Domanik — Michigan, 12-63765


ᐅ Mark J Donagan, Michigan

Address: 29805 Pine Tree Dr New Hudson, MI 48165

Brief Overview of Bankruptcy Case 11-59756-mbm: "New Hudson, MI resident Mark J Donagan's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Mark J Donagan — Michigan, 11-59756


ᐅ Kasi Lynn Dougherty, Michigan

Address: 97 Alpena St New Hudson, MI 48165

Concise Description of Bankruptcy Case 10-78857-wsd7: "Kasi Lynn Dougherty's Chapter 7 bankruptcy, filed in New Hudson, MI in 12.31.2010, led to asset liquidation, with the case closing in 04.12.2011."
Kasi Lynn Dougherty — Michigan, 10-78857


ᐅ Daniel Andrew Duffin, Michigan

Address: 30690 Golden Valley Dr New Hudson, MI 48165-9502

Bankruptcy Case 16-45525-mar Overview: "The case of Daniel Andrew Duffin in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Andrew Duffin — Michigan, 16-45525


ᐅ Krista A Duffin, Michigan

Address: 30690 Golden Valley Dr New Hudson, MI 48165-9502

Snapshot of U.S. Bankruptcy Proceeding Case 16-45525-mar: "Krista A Duffin's Chapter 7 bankruptcy, filed in New Hudson, MI in 04.13.2016, led to asset liquidation, with the case closing in July 2016."
Krista A Duffin — Michigan, 16-45525


ᐅ Mark Ellis, Michigan

Address: 28210 Oakmonte Cir E New Hudson, MI 48165

Bankruptcy Case 10-73666-wsd Overview: "The bankruptcy filing by Mark Ellis, undertaken in Nov 3, 2010 in New Hudson, MI under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
Mark Ellis — Michigan, 10-73666


ᐅ Kathleen M England, Michigan

Address: 27220 Spaulding Rd New Hudson, MI 48165

Bankruptcy Case 13-48255-swr Overview: "In New Hudson, MI, Kathleen M England filed for Chapter 7 bankruptcy in 04.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-28."
Kathleen M England — Michigan, 13-48255


ᐅ Anthony Facione, Michigan

Address: 28600 Coyote Ct New Hudson, MI 48165

Concise Description of Bankruptcy Case 10-75538-wsd7: "The bankruptcy record of Anthony Facione from New Hudson, MI, shows a Chapter 7 case filed in 11/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-28."
Anthony Facione — Michigan, 10-75538


ᐅ April Farmer, Michigan

Address: 22 Charlevoix St New Hudson, MI 48165

Brief Overview of Bankruptcy Case 10-74710-tjt: "In New Hudson, MI, April Farmer filed for Chapter 7 bankruptcy in Nov 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2011."
April Farmer — Michigan, 10-74710


ᐅ Anita Gail Ferensic, Michigan

Address: 30656 JEFFREY CT APT 103 New Hudson, MI 48165

Bankruptcy Case 12-49152-tjt Overview: "In New Hudson, MI, Anita Gail Ferensic filed for Chapter 7 bankruptcy in April 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Anita Gail Ferensic — Michigan, 12-49152


ᐅ Denel R Fisher, Michigan

Address: PO Box 465 New Hudson, MI 48165-0465

Bankruptcy Case 16-31294-dof Summary: "Denel R Fisher's Chapter 7 bankruptcy, filed in New Hudson, MI in 05.27.2016, led to asset liquidation, with the case closing in 2016-08-25."
Denel R Fisher — Michigan, 16-31294


ᐅ Michael W Fisher, Michigan

Address: PO Box 465 New Hudson, MI 48165-0465

Bankruptcy Case 16-31294-dof Summary: "In a Chapter 7 bankruptcy case, Michael W Fisher from New Hudson, MI, saw their proceedings start in 2016-05-27 and complete by Aug 25, 2016, involving asset liquidation."
Michael W Fisher — Michigan, 16-31294


ᐅ Ii Richard Fletcher, Michigan

Address: 302 Kensington Blvd New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 10-70426-tjt: "The bankruptcy record of Ii Richard Fletcher from New Hudson, MI, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
Ii Richard Fletcher — Michigan, 10-70426


ᐅ Ivan Fox, Michigan

Address: 55481 Ward St New Hudson, MI 48165-9766

Concise Description of Bankruptcy Case 14-57289-mar7: "Ivan Fox's Chapter 7 bankruptcy, filed in New Hudson, MI in Nov 6, 2014, led to asset liquidation, with the case closing in Feb 4, 2015."
Ivan Fox — Michigan, 14-57289


ᐅ Pamela K Gadwa, Michigan

Address: 30624 Jeffrey Ct New Hudson, MI 48165

Brief Overview of Bankruptcy Case 13-51031-wsd: "In a Chapter 7 bankruptcy case, Pamela K Gadwa from New Hudson, MI, saw her proceedings start in May 31, 2013 and complete by 09.04.2013, involving asset liquidation."
Pamela K Gadwa — Michigan, 13-51031


ᐅ Diane Gajewski, Michigan

Address: 28413 Abbey Ln Apt 235 New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 09-69988-mbm: "Diane Gajewski's bankruptcy, initiated in 09/29/2009 and concluded by 01/03/2010 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Gajewski — Michigan, 09-69988


ᐅ Lisa Marie Gendron, Michigan

Address: 492 Boyne St New Hudson, MI 48165

Brief Overview of Bankruptcy Case 13-52177-mbm: "Lisa Marie Gendron's Chapter 7 bankruptcy, filed in New Hudson, MI in 06/18/2013, led to asset liquidation, with the case closing in 09.22.2013."
Lisa Marie Gendron — Michigan, 13-52177


ᐅ Christopher M George, Michigan

Address: 30082 Orchards Ln New Hudson, MI 48165

Concise Description of Bankruptcy Case 11-60155-swr7: "In a Chapter 7 bankruptcy case, Christopher M George from New Hudson, MI, saw their proceedings start in 2011-07-26 and complete by 10.25.2011, involving asset liquidation."
Christopher M George — Michigan, 11-60155


ᐅ Glenda Kay Gilliom, Michigan

Address: 87 Petoskey St New Hudson, MI 48165-9771

Bankruptcy Case 14-47624-mbm Overview: "In a Chapter 7 bankruptcy case, Glenda Kay Gilliom from New Hudson, MI, saw her proceedings start in 2014-04-30 and complete by 2014-07-29, involving asset liquidation."
Glenda Kay Gilliom — Michigan, 14-47624


ᐅ Steven J Greene, Michigan

Address: 63 Petoskey St New Hudson, MI 48165-9771

Concise Description of Bankruptcy Case 16-40027-pjs7: "Steven J Greene's bankruptcy, initiated in 2016-01-04 and concluded by April 3, 2016 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Greene — Michigan, 16-40027


ᐅ Ernest William Gulban, Michigan

Address: 58840 Pontiac Trl New Hudson, MI 48165

Bankruptcy Case 12-52848-swr Overview: "In a Chapter 7 bankruptcy case, Ernest William Gulban from New Hudson, MI, saw his proceedings start in 05.23.2012 and complete by Aug 27, 2012, involving asset liquidation."
Ernest William Gulban — Michigan, 12-52848


ᐅ Ann Laureen Hagman, Michigan

Address: 30745 Jeffrey Ct Apt 103 New Hudson, MI 48165

Concise Description of Bankruptcy Case 12-53975-wsd7: "Ann Laureen Hagman's bankruptcy, initiated in 2012-06-06 and concluded by 09/10/2012 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Laureen Hagman — Michigan, 12-53975


ᐅ Stuart Harris, Michigan

Address: 30954 Wheaton Apt 232 New Hudson, MI 48165

Brief Overview of Bankruptcy Case 10-70427-mbm: "New Hudson, MI resident Stuart Harris's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2011."
Stuart Harris — Michigan, 10-70427


ᐅ Richard C Hartsell, Michigan

Address: PO Box 412 New Hudson, MI 48165

Bankruptcy Case 11-49409-wsd Summary: "The bankruptcy filing by Richard C Hartsell, undertaken in 2011-04-01 in New Hudson, MI under Chapter 7, concluded with discharge in 2011-07-06 after liquidating assets."
Richard C Hartsell — Michigan, 11-49409


ᐅ Benjamin Hauk, Michigan

Address: 54901 Walnut Dr New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 13-53810-wsd: "The case of Benjamin Hauk in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Hauk — Michigan, 13-53810


ᐅ Scott Heins, Michigan

Address: 53305 Grand River Ave New Hudson, MI 48165-8520

Bankruptcy Case 16-47466-mar Overview: "The case of Scott Heins in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Heins — Michigan, 16-47466


ᐅ Phuc Cong Hoang, Michigan

Address: 30736 Jeffrey Ct Apt 103 New Hudson, MI 48165

Bankruptcy Case 13-43491-mbm Summary: "The bankruptcy record of Phuc Cong Hoang from New Hudson, MI, shows a Chapter 7 case filed in February 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Phuc Cong Hoang — Michigan, 13-43491


ᐅ Shayla L Holifield, Michigan

Address: 30523 Golden Valley Dr New Hudson, MI 48165

Bankruptcy Case 13-61924-wsd Summary: "In a Chapter 7 bankruptcy case, Shayla L Holifield from New Hudson, MI, saw her proceedings start in 2013-12-05 and complete by 2014-03-11, involving asset liquidation."
Shayla L Holifield — Michigan, 13-61924


ᐅ Michael Hoover, Michigan

Address: 60644 Town Square St New Hudson, MI 48165

Brief Overview of Bankruptcy Case 10-58622-mbm: "Michael Hoover's bankruptcy, initiated in 06/07/2010 and concluded by 2010-09-11 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hoover — Michigan, 10-58622


ᐅ Julie L Hoskins, Michigan

Address: 368 Boyne St New Hudson, MI 48165

Bankruptcy Case 11-50246-tjt Summary: "Julie L Hoskins's Chapter 7 bankruptcy, filed in New Hudson, MI in 2011-04-11, led to asset liquidation, with the case closing in 07.16.2011."
Julie L Hoskins — Michigan, 11-50246


ᐅ Vernice Hubbard, Michigan

Address: 30961 Dorchester Apt 296 New Hudson, MI 48165

Bankruptcy Case 12-62348-tjt Overview: "In New Hudson, MI, Vernice Hubbard filed for Chapter 7 bankruptcy in 2012-10-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-09."
Vernice Hubbard — Michigan, 12-62348


ᐅ Sandra Carol Hubbard, Michigan

Address: 311 Kensington Blvd New Hudson, MI 48165-9779

Snapshot of U.S. Bankruptcy Proceeding Case 16-46875-mar: "The bankruptcy filing by Sandra Carol Hubbard, undertaken in 2016-05-05 in New Hudson, MI under Chapter 7, concluded with discharge in Aug 3, 2016 after liquidating assets."
Sandra Carol Hubbard — Michigan, 16-46875


ᐅ John G Irwin, Michigan

Address: 405 Gaylord St New Hudson, MI 48165

Bankruptcy Case 09-70171-tjt Overview: "The bankruptcy record of John G Irwin from New Hudson, MI, shows a Chapter 7 case filed in 09/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2010."
John G Irwin — Michigan, 09-70171


ᐅ Gravelle Janet, Michigan

Address: 26902 Sandy Hill Ct Apt 10 New Hudson, MI 48165

Brief Overview of Bankruptcy Case 10-48980-wsd: "Gravelle Janet's Chapter 7 bankruptcy, filed in New Hudson, MI in Mar 20, 2010, led to asset liquidation, with the case closing in 06/24/2010."
Gravelle Janet — Michigan, 10-48980


ᐅ Karie Jones, Michigan

Address: 53510 Grand River Ave Apt 10 New Hudson, MI 48165

Bankruptcy Case 10-43737-wsd Summary: "The case of Karie Jones in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karie Jones — Michigan, 10-43737


ᐅ Mark S Katzman, Michigan

Address: 30942 Bramley Cir New Hudson, MI 48165-9645

Brief Overview of Bankruptcy Case 15-58391-wsd: "The bankruptcy record of Mark S Katzman from New Hudson, MI, shows a Chapter 7 case filed in Dec 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-20."
Mark S Katzman — Michigan, 15-58391


ᐅ Brian Timothy Kemppainen, Michigan

Address: 30051 Grispen New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 11-43640-mbm: "The bankruptcy filing by Brian Timothy Kemppainen, undertaken in February 14, 2011 in New Hudson, MI under Chapter 7, concluded with discharge in 2011-05-21 after liquidating assets."
Brian Timothy Kemppainen — Michigan, 11-43640


ᐅ Dennis Rip Kenny, Michigan

Address: 30504 Rainbow Dr New Hudson, MI 48165

Bankruptcy Case 12-43614-wsd Overview: "New Hudson, MI resident Dennis Rip Kenny's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Dennis Rip Kenny — Michigan, 12-43614


ᐅ Jody L Kneip, Michigan

Address: 59623 Barkley Dr New Hudson, MI 48165

Concise Description of Bankruptcy Case 11-71202-pjs7: "The bankruptcy filing by Jody L Kneip, undertaken in Dec 8, 2011 in New Hudson, MI under Chapter 7, concluded with discharge in March 13, 2012 after liquidating assets."
Jody L Kneip — Michigan, 11-71202


ᐅ Maxim Kolisnichenko, Michigan

Address: 31055 Pendleton Apt 262 New Hudson, MI 48165

Bankruptcy Case 10-70801-tjt Overview: "The bankruptcy filing by Maxim Kolisnichenko, undertaken in 2010-10-05 in New Hudson, MI under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Maxim Kolisnichenko — Michigan, 10-70801


ᐅ Stephen Anthony Kujawski, Michigan

Address: 30988 Wheaton Apt 122 New Hudson, MI 48165-9467

Concise Description of Bankruptcy Case 09-69076-wsd7: "In their Chapter 13 bankruptcy case filed in 2009-09-19, New Hudson, MI's Stephen Anthony Kujawski agreed to a debt repayment plan, which was successfully completed by 03.10.2015."
Stephen Anthony Kujawski — Michigan, 09-69076


ᐅ Carrie Ann Lane, Michigan

Address: 30988 Wheaton Apt 222 New Hudson, MI 48165

Bankruptcy Case 11-44535-pjs Summary: "Carrie Ann Lane's Chapter 7 bankruptcy, filed in New Hudson, MI in 02/23/2011, led to asset liquidation, with the case closing in 06.02.2011."
Carrie Ann Lane — Michigan, 11-44535


ᐅ Raymond Legallee, Michigan

Address: 114 Alpena St New Hudson, MI 48165-9772

Bankruptcy Case 15-53179-mar Summary: "In a Chapter 7 bankruptcy case, Raymond Legallee from New Hudson, MI, saw their proceedings start in Sep 4, 2015 and complete by 12/03/2015, involving asset liquidation."
Raymond Legallee — Michigan, 15-53179


ᐅ Roger Linse, Michigan

Address: 60541 Town Square St New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 11-62043-wsd: "In a Chapter 7 bankruptcy case, Roger Linse from New Hudson, MI, saw his proceedings start in 08.16.2011 and complete by November 2011, involving asset liquidation."
Roger Linse — Michigan, 11-62043


ᐅ Joe Lonchar, Michigan

Address: 314 Kensington Blvd New Hudson, MI 48165

Bankruptcy Case 10-76853-wsd Overview: "The bankruptcy filing by Joe Lonchar, undertaken in December 2010 in New Hudson, MI under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Joe Lonchar — Michigan, 10-76853


ᐅ James E Lucas, Michigan

Address: 352 Boyne St New Hudson, MI 48165-9780

Bankruptcy Case 15-44985-mbm Summary: "In New Hudson, MI, James E Lucas filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2015."
James E Lucas — Michigan, 15-44985


ᐅ Kyle Thomas Maguire, Michigan

Address: 30428 Milford Rd Apt 196 New Hudson, MI 48165

Bankruptcy Case 11-68246-pjs Overview: "In a Chapter 7 bankruptcy case, Kyle Thomas Maguire from New Hudson, MI, saw their proceedings start in Oct 31, 2011 and complete by Feb 4, 2012, involving asset liquidation."
Kyle Thomas Maguire — Michigan, 11-68246


ᐅ Michael Maida, Michigan

Address: 60170 Pontiac Trl New Hudson, MI 48165

Bankruptcy Case 10-47901-pjs Summary: "New Hudson, MI resident Michael Maida's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2010."
Michael Maida — Michigan, 10-47901


ᐅ Tracy A Malyszek, Michigan

Address: 29870 Cobblestone Ln New Hudson, MI 48165

Concise Description of Bankruptcy Case 12-47885-wsd7: "Tracy A Malyszek's Chapter 7 bankruptcy, filed in New Hudson, MI in 2012-03-29, led to asset liquidation, with the case closing in 2012-07-03."
Tracy A Malyszek — Michigan, 12-47885


ᐅ Robert M Manderfield, Michigan

Address: 21 Charlevoix St New Hudson, MI 48165

Bankruptcy Case 13-58348-pjs Summary: "The bankruptcy record of Robert M Manderfield from New Hudson, MI, shows a Chapter 7 case filed in 10/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Robert M Manderfield — Michigan, 13-58348


ᐅ William John Marley, Michigan

Address: 420 GAYLORD ST New Hudson, MI 48165

Bankruptcy Case 11-45954-wsd Overview: "William John Marley's Chapter 7 bankruptcy, filed in New Hudson, MI in 03/07/2011, led to asset liquidation, with the case closing in 06/14/2011."
William John Marley — Michigan, 11-45954


ᐅ Brenda Maxwell, Michigan

Address: 488 Boyne St New Hudson, MI 48165

Bankruptcy Case 11-55551-mbm Summary: "The bankruptcy record of Brenda Maxwell from New Hudson, MI, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Brenda Maxwell — Michigan, 11-55551


ᐅ Amy Metzner, Michigan

Address: 30721 Jeffrey Ct Apt 203 New Hudson, MI 48165-9629

Brief Overview of Bankruptcy Case 14-44085-wsd: "In a Chapter 7 bankruptcy case, Amy Metzner from New Hudson, MI, saw her proceedings start in 03/13/2014 and complete by 06.11.2014, involving asset liquidation."
Amy Metzner — Michigan, 14-44085


ᐅ Robbin L Micklash, Michigan

Address: 27140 Spaulding Rd Apt 48 New Hudson, MI 48165

Bankruptcy Case 12-44963-pjs Overview: "The case of Robbin L Micklash in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbin L Micklash — Michigan, 12-44963


ᐅ Vladimir Mirkovic, Michigan

Address: 54974 Misty Rdg New Hudson, MI 48165

Concise Description of Bankruptcy Case 10-75249-pjs7: "New Hudson, MI resident Vladimir Mirkovic's 2010-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-25."
Vladimir Mirkovic — Michigan, 10-75249


ᐅ Angela Terese Edwa Mitchell, Michigan

Address: 58221 Travis Rd New Hudson, MI 48165

Concise Description of Bankruptcy Case 11-60946-pjs7: "The bankruptcy record of Angela Terese Edwa Mitchell from New Hudson, MI, shows a Chapter 7 case filed in Aug 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-06."
Angela Terese Edwa Mitchell — Michigan, 11-60946


ᐅ Dennis W Moline, Michigan

Address: 59080 Montego Dr New Hudson, MI 48165

Bankruptcy Case 12-52891-tjt Overview: "The case of Dennis W Moline in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis W Moline — Michigan, 12-52891


ᐅ Katherine Irene Monroe, Michigan

Address: 30961 Dorchester Apt 392 New Hudson, MI 48165-9453

Snapshot of U.S. Bankruptcy Proceeding Case 15-06436-jtg: "In a Chapter 7 bankruptcy case, Katherine Irene Monroe from New Hudson, MI, saw her proceedings start in Nov 24, 2015 and complete by Feb 22, 2016, involving asset liquidation."
Katherine Irene Monroe — Michigan, 15-06436


ᐅ Debra L Morneau, Michigan

Address: 76 Petoskey St New Hudson, MI 48165

Bankruptcy Case 12-46933-pjs Overview: "In a Chapter 7 bankruptcy case, Debra L Morneau from New Hudson, MI, saw her proceedings start in March 21, 2012 and complete by June 2012, involving asset liquidation."
Debra L Morneau — Michigan, 12-46933


ᐅ Terri Morris, Michigan

Address: 29435 Emelbe Dr New Hudson, MI 48165

Concise Description of Bankruptcy Case 10-57191-tjt7: "The bankruptcy filing by Terri Morris, undertaken in 05.25.2010 in New Hudson, MI under Chapter 7, concluded with discharge in August 29, 2010 after liquidating assets."
Terri Morris — Michigan, 10-57191


ᐅ Stephen D Myers, Michigan

Address: 273 Grayling St New Hudson, MI 48165

Concise Description of Bankruptcy Case 11-68103-swr7: "The case of Stephen D Myers in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen D Myers — Michigan, 11-68103


ᐅ Dawn Ness, Michigan

Address: 30523 Golden Valley Dr New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 09-75448-tjt: "Dawn Ness's Chapter 7 bankruptcy, filed in New Hudson, MI in 2009-11-17, led to asset liquidation, with the case closing in 2010-02-18."
Dawn Ness — Michigan, 09-75448


ᐅ Bradley J Nester, Michigan

Address: 31031 Pendleton New Hudson, MI 48165-9494

Snapshot of U.S. Bankruptcy Proceeding Case 14-51294-mar: "The bankruptcy record of Bradley J Nester from New Hudson, MI, shows a Chapter 7 case filed in 07.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2014."
Bradley J Nester — Michigan, 14-51294


ᐅ Bradley J Nester, Michigan

Address: 31031 Pendleton New Hudson, MI 48165-9494

Concise Description of Bankruptcy Case 2014-51294-mar7: "The bankruptcy record of Bradley J Nester from New Hudson, MI, shows a Chapter 7 case filed in 07.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Bradley J Nester — Michigan, 2014-51294


ᐅ Stephen Newton, Michigan

Address: 58405 Pontiac Trl New Hudson, MI 48165

Bankruptcy Case 13-49393-swr Summary: "In a Chapter 7 bankruptcy case, Stephen Newton from New Hudson, MI, saw their proceedings start in May 2013 and complete by 08/11/2013, involving asset liquidation."
Stephen Newton — Michigan, 13-49393


ᐅ Alexandra Rae Nixon, Michigan

Address: 30961 Dorchester Apt 392 New Hudson, MI 48165-9453

Bankruptcy Case 16-42189-pjs Summary: "The bankruptcy record of Alexandra Rae Nixon from New Hudson, MI, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2016."
Alexandra Rae Nixon — Michigan, 16-42189