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 Colin R Olsen, Michigan

Address: 57693 Dakota Dr New Hudson, MI 48165

Concise Description of Bankruptcy Case 11-54811-mbm7: "The bankruptcy filing by Colin R Olsen, undertaken in May 2011 in New Hudson, MI under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Colin R Olsen — Michigan, 11-54811


ᐅ Diven Patel, Michigan

Address: 31048 Dorchester Apt 271 New Hudson, MI 48165

Concise Description of Bankruptcy Case 10-68090-wsd7: "Diven Patel's bankruptcy, initiated in 09.08.2010 and concluded by December 14, 2010 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diven Patel — Michigan, 10-68090


ᐅ Thomas J Pattison, Michigan

Address: 59752 Barkley Dr New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 12-51342-pjs: "Thomas J Pattison's bankruptcy, initiated in 05/04/2012 and concluded by 08/08/2012 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Pattison — Michigan, 12-51342


ᐅ Daniel Perreault, Michigan

Address: PO Box 21 New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 12-33141-dof: "Daniel Perreault's Chapter 7 bankruptcy, filed in New Hudson, MI in 07/31/2012, led to asset liquidation, with the case closing in November 4, 2012."
Daniel Perreault — Michigan, 12-33141


ᐅ Theresa Petty, Michigan

Address: 55266 Park Pl New Hudson, MI 48165

Bankruptcy Case 10-66296-mbm Overview: "Theresa Petty's bankruptcy, initiated in August 2010 and concluded by 2010-11-26 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Petty — Michigan, 10-66296


ᐅ Judith M Ray, Michigan

Address: 326 Boyne St New Hudson, MI 48165-9780

Snapshot of U.S. Bankruptcy Proceeding Case 15-42017-wsd: "The bankruptcy record of Judith M Ray from New Hudson, MI, shows a Chapter 7 case filed in 02.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.14.2015."
Judith M Ray — Michigan, 15-42017


ᐅ Katrina M Raymor, Michigan

Address: 416 Gaylord St New Hudson, MI 48165

Concise Description of Bankruptcy Case 12-59679-swr7: "The case of Katrina M Raymor in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina M Raymor — Michigan, 12-59679


ᐅ John Rayner, Michigan

Address: 31048 Dorchester Apt 265 New Hudson, MI 48165

Bankruptcy Case 10-77913-tjt Summary: "John Rayner's Chapter 7 bankruptcy, filed in New Hudson, MI in December 21, 2010, led to asset liquidation, with the case closing in Mar 29, 2011."
John Rayner — Michigan, 10-77913


ᐅ Scott Douglas Rice, Michigan

Address: 28291 Martindale Rd New Hudson, MI 48165

Bankruptcy Case 12-60102-pjs Overview: "Scott Douglas Rice's Chapter 7 bankruptcy, filed in New Hudson, MI in 08/31/2012, led to asset liquidation, with the case closing in 12/05/2012."
Scott Douglas Rice — Michigan, 12-60102


ᐅ Donald Paul Richardson, Michigan

Address: 60509 Town Square St New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 13-56484-mbm: "Donald Paul Richardson's bankruptcy, initiated in August 30, 2013 and concluded by Dec 4, 2013 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Paul Richardson — Michigan, 13-56484


ᐅ Kristin Ann Ridal, Michigan

Address: 30071 Cherry Ln New Hudson, MI 48165-9749

Concise Description of Bankruptcy Case 10-51443-wsd7: "Kristin Ann Ridal's New Hudson, MI bankruptcy under Chapter 13 in 2010-04-07 led to a structured repayment plan, successfully discharged in 12.04.2014."
Kristin Ann Ridal — Michigan, 10-51443


ᐅ Rino U Rossi, Michigan

Address: 59116 Madi Ln New Hudson, MI 48165

Concise Description of Bankruptcy Case 12-43633-swr7: "The bankruptcy record of Rino U Rossi from New Hudson, MI, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2012."
Rino U Rossi — Michigan, 12-43633


ᐅ Ii Anthony Saba, Michigan

Address: 30253 Martindale Rd Apt 101 New Hudson, MI 48165

Concise Description of Bankruptcy Case 10-55884-wsd7: "Ii Anthony Saba's bankruptcy, initiated in 05.13.2010 and concluded by August 2010 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Anthony Saba — Michigan, 10-55884


ᐅ Ii Anthony A Saba, Michigan

Address: 30253 MARTINDALE RD APT 101 New Hudson, MI 48165

Bankruptcy Case 12-50595-wsd Overview: "Ii Anthony A Saba's Chapter 7 bankruptcy, filed in New Hudson, MI in April 2012, led to asset liquidation, with the case closing in July 2012."
Ii Anthony A Saba — Michigan, 12-50595


ᐅ Jamie Edward Schloss, Michigan

Address: 67 Petoskey St New Hudson, MI 48165

Brief Overview of Bankruptcy Case 13-49089-tjt: "Jamie Edward Schloss's Chapter 7 bankruptcy, filed in New Hudson, MI in May 2, 2013, led to asset liquidation, with the case closing in 2013-08-06."
Jamie Edward Schloss — Michigan, 13-49089


ᐅ Carl Frederick Scott, Michigan

Address: 430 Boyne St New Hudson, MI 48165-9654

Snapshot of U.S. Bankruptcy Proceeding Case 11-41063-swr: "Carl Frederick Scott's New Hudson, MI bankruptcy under Chapter 13 in Jan 17, 2011 led to a structured repayment plan, successfully discharged in December 2013."
Carl Frederick Scott — Michigan, 11-41063


ᐅ Shelby Ann Shimmin, Michigan

Address: 59521 Barkley Dr New Hudson, MI 48165-9660

Bankruptcy Case 09-65013-mbm Overview: "In her Chapter 13 bankruptcy case filed in 2009-08-12, New Hudson, MI's Shelby Ann Shimmin agreed to a debt repayment plan, which was successfully completed by Jan 6, 2015."
Shelby Ann Shimmin — Michigan, 09-65013


ᐅ Stephen Allen Shimmin, Michigan

Address: 59521 Barkley Dr New Hudson, MI 48165-9660

Bankruptcy Case 09-65013-mbm Summary: "The bankruptcy record for Stephen Allen Shimmin from New Hudson, MI, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by January 6, 2015."
Stephen Allen Shimmin — Michigan, 09-65013


ᐅ Birgit A Sigloch, Michigan

Address: 31031 Pendleton Apt 256 New Hudson, MI 48165-9486

Brief Overview of Bankruptcy Case 15-30780-dof: "Birgit A Sigloch's Chapter 7 bankruptcy, filed in New Hudson, MI in March 26, 2015, led to asset liquidation, with the case closing in June 24, 2015."
Birgit A Sigloch — Michigan, 15-30780


ᐅ Gunter Sigloch, Michigan

Address: 31031 Pendleton Apt 256 New Hudson, MI 48165-9486

Brief Overview of Bankruptcy Case 15-30780-dof: "Gunter Sigloch's Chapter 7 bankruptcy, filed in New Hudson, MI in March 26, 2015, led to asset liquidation, with the case closing in 2015-06-24."
Gunter Sigloch — Michigan, 15-30780


ᐅ Michael S Sinacola, Michigan

Address: 237 Traverse St New Hudson, MI 48165

Bankruptcy Case 11-45052-wsd Overview: "The bankruptcy record of Michael S Sinacola from New Hudson, MI, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2011."
Michael S Sinacola — Michigan, 11-45052


ᐅ Karen Vivian Sinko, Michigan

Address: 28249 Oakmonte Cir E New Hudson, MI 48165

Bankruptcy Case 12-46932-pjs Overview: "In a Chapter 7 bankruptcy case, Karen Vivian Sinko from New Hudson, MI, saw her proceedings start in 2012-03-21 and complete by June 2012, involving asset liquidation."
Karen Vivian Sinko — Michigan, 12-46932


ᐅ Linda Ellen Smith, Michigan

Address: PO Box 373 New Hudson, MI 48165-1373

Bankruptcy Case 10-47339-pjs Overview: "Linda Ellen Smith's New Hudson, MI bankruptcy under Chapter 13 in Mar 9, 2010 led to a structured repayment plan, successfully discharged in 2013-11-19."
Linda Ellen Smith — Michigan, 10-47339


ᐅ Mark Lee Smith, Michigan

Address: PO Box 373 New Hudson, MI 48165-1373

Brief Overview of Bankruptcy Case 10-47339-pjs: "Mark Lee Smith's Chapter 13 bankruptcy in New Hudson, MI started in 03.09.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.19.2013."
Mark Lee Smith — Michigan, 10-47339


ᐅ Christine Marie Smith, Michigan

Address: 31046 WHEATON # 10 New Hudson, MI 48165

Concise Description of Bankruptcy Case 11-46094-tjt7: "In a Chapter 7 bankruptcy case, Christine Marie Smith from New Hudson, MI, saw her proceedings start in March 2011 and complete by 06/14/2011, involving asset liquidation."
Christine Marie Smith — Michigan, 11-46094


ᐅ Jessica Smith, Michigan

Address: 30768 Jeffrey Ct New Hudson, MI 48165

Brief Overview of Bankruptcy Case 09-73529-swr: "The bankruptcy record of Jessica Smith from New Hudson, MI, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Jessica Smith — Michigan, 09-73529


ᐅ Betty B Sowkin, Michigan

Address: 230 Traverse St New Hudson, MI 48165

Bankruptcy Case 13-31609-dof Summary: "In New Hudson, MI, Betty B Sowkin filed for Chapter 7 bankruptcy in 2013-05-03. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2013."
Betty B Sowkin — Michigan, 13-31609


ᐅ Adam Stage, Michigan

Address: 57666 Cider Mill Dr New Hudson, MI 48165

Concise Description of Bankruptcy Case 10-59562-mbm7: "Adam Stage's bankruptcy, initiated in Jun 15, 2010 and concluded by Sep 19, 2010 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Stage — Michigan, 10-59562


ᐅ Cashelmara A Steffens, Michigan

Address: 112 Alpena St New Hudson, MI 48165-9772

Bankruptcy Case 16-49588-tjt Summary: "The case of Cashelmara A Steffens in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cashelmara A Steffens — Michigan, 16-49588


ᐅ Stein Kara Nicole Stickel, Michigan

Address: 57893 Apple Ln New Hudson, MI 48165-9557

Bankruptcy Case 15-46782-mbm Summary: "The bankruptcy filing by Stein Kara Nicole Stickel, undertaken in Apr 29, 2015 in New Hudson, MI under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Stein Kara Nicole Stickel — Michigan, 15-46782


ᐅ Iii Raymond William Stillion, Michigan

Address: PO Box 355 New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 13-61901-wsd: "New Hudson, MI resident Iii Raymond William Stillion's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Iii Raymond William Stillion — Michigan, 13-61901


ᐅ John Stillwagon, Michigan

Address: 146 Kensington South St New Hudson, MI 48165

Bankruptcy Case 10-61271-swr Summary: "The case of John Stillwagon in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Stillwagon — Michigan, 10-61271


ᐅ Terry A Stowers, Michigan

Address: 28247 Oakmonte Cir E New Hudson, MI 48165-8002

Bankruptcy Case 09-34275-dof Summary: "Filing for Chapter 13 bankruptcy in 08/11/2009, Terry A Stowers from New Hudson, MI, structured a repayment plan, achieving discharge in 2012-12-03."
Terry A Stowers — Michigan, 09-34275


ᐅ Tina Streeter, Michigan

Address: 30973 Pendleton Apt 235 New Hudson, MI 48165

Bankruptcy Case 10-51311-tjt Overview: "New Hudson, MI resident Tina Streeter's 2010-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2010."
Tina Streeter — Michigan, 10-51311


ᐅ James Alexander Super, Michigan

Address: 30985 Dorchester Apt 386 New Hudson, MI 48165

Bankruptcy Case 11-72489-mbm Summary: "The case of James Alexander Super in New Hudson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Alexander Super — Michigan, 11-72489


ᐅ Brian D Surowiec, Michigan

Address: 30428 Milford Rd Ste 148 New Hudson, MI 48165

Bankruptcy Case 11-69969-tjt Summary: "Brian D Surowiec's Chapter 7 bankruptcy, filed in New Hudson, MI in 2011-11-21, led to asset liquidation, with the case closing in February 25, 2012."
Brian D Surowiec — Michigan, 11-69969


ᐅ Tosha Szymchack, Michigan

Address: 30973 Pendleton Apt 140 New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 10-42582-wsd: "The bankruptcy filing by Tosha Szymchack, undertaken in 01/29/2010 in New Hudson, MI under Chapter 7, concluded with discharge in 05/05/2010 after liquidating assets."
Tosha Szymchack — Michigan, 10-42582


ᐅ Howard E Taylor, Michigan

Address: 57821 Cider Mill Dr New Hudson, MI 48165-9482

Snapshot of U.S. Bankruptcy Proceeding Case 15-53612-tjt: "In New Hudson, MI, Howard E Taylor filed for Chapter 7 bankruptcy in 2015-09-15. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2015."
Howard E Taylor — Michigan, 15-53612


ᐅ Alisa E Taylor, Michigan

Address: 57821 Cider Mill Dr New Hudson, MI 48165-9482

Bankruptcy Case 15-53612-tjt Overview: "The bankruptcy filing by Alisa E Taylor, undertaken in September 15, 2015 in New Hudson, MI under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Alisa E Taylor — Michigan, 15-53612


ᐅ Jarret L Teamer, Michigan

Address: 30988 Wheaton Apt 224 New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 12-46626-wsd: "The bankruptcy filing by Jarret L Teamer, undertaken in 03/17/2012 in New Hudson, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jarret L Teamer — Michigan, 12-46626


ᐅ Jennifer Marie Tew, Michigan

Address: 456 Gaylord St New Hudson, MI 48165

Bankruptcy Case 11-67833-tjt Overview: "In a Chapter 7 bankruptcy case, Jennifer Marie Tew from New Hudson, MI, saw her proceedings start in 2011-10-27 and complete by 2012-01-31, involving asset liquidation."
Jennifer Marie Tew — Michigan, 11-67833


ᐅ Dennis Robert Theodore, Michigan

Address: 33 Charlevoix St New Hudson, MI 48165

Bankruptcy Case 11-51403-wsd Summary: "Dennis Robert Theodore's bankruptcy, initiated in 2011-04-21 and concluded by 2011-07-26 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Robert Theodore — Michigan, 11-51403


ᐅ Heather A Tobel, Michigan

Address: PO Box 164 New Hudson, MI 48165-0164

Concise Description of Bankruptcy Case 14-42667-tjt7: "In a Chapter 7 bankruptcy case, Heather A Tobel from New Hudson, MI, saw her proceedings start in 02.24.2014 and complete by 2014-05-25, involving asset liquidation."
Heather A Tobel — Michigan, 14-42667


ᐅ Kevin Les Turner, Michigan

Address: 55655 Pontiac Trl New Hudson, MI 48165

Brief Overview of Bankruptcy Case 13-45740-pjs: "Kevin Les Turner's Chapter 7 bankruptcy, filed in New Hudson, MI in 03.22.2013, led to asset liquidation, with the case closing in June 2013."
Kevin Les Turner — Michigan, 13-45740


ᐅ Brandon James Udell, Michigan

Address: 28202 Oakmonte Cir E New Hudson, MI 48165

Concise Description of Bankruptcy Case 13-48971-swr7: "Brandon James Udell's Chapter 7 bankruptcy, filed in New Hudson, MI in 2013-04-30, led to asset liquidation, with the case closing in 2013-08-04."
Brandon James Udell — Michigan, 13-48971


ᐅ Steven Vasquez, Michigan

Address: 216 Cadillac St New Hudson, MI 48165

Brief Overview of Bankruptcy Case 10-63018-wsd: "The bankruptcy filing by Steven Vasquez, undertaken in July 2010 in New Hudson, MI under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Steven Vasquez — Michigan, 10-63018


ᐅ James Vihinen, Michigan

Address: 30973 Pendleton Apt 133 New Hudson, MI 48165-9460

Snapshot of U.S. Bankruptcy Proceeding Case 15-44130-tjt: "James Vihinen's bankruptcy, initiated in 03/18/2015 and concluded by 2015-06-16 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Vihinen — Michigan, 15-44130


ᐅ Jamie L Vogel, Michigan

Address: 338 Boyne St New Hudson, MI 48165

Concise Description of Bankruptcy Case 13-49025-swr7: "New Hudson, MI resident Jamie L Vogel's May 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2013."
Jamie L Vogel — Michigan, 13-49025


ᐅ Robin Carol Wheeler, Michigan

Address: 20 Charlevoix St New Hudson, MI 48165-9770

Snapshot of U.S. Bankruptcy Proceeding Case 15-55549-wsd: "In New Hudson, MI, Robin Carol Wheeler filed for Chapter 7 bankruptcy in October 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2016."
Robin Carol Wheeler — Michigan, 15-55549


ᐅ Robert Wiggins, Michigan

Address: 54810 Walnut Dr New Hudson, MI 48165

Concise Description of Bankruptcy Case 10-64084-wsd7: "In a Chapter 7 bankruptcy case, Robert Wiggins from New Hudson, MI, saw their proceedings start in July 2010 and complete by 2010-11-02, involving asset liquidation."
Robert Wiggins — Michigan, 10-64084


ᐅ Tiffanie Edith Williams, Michigan

Address: 426 Gaylord St New Hudson, MI 48165-9782

Bankruptcy Case 09-65415-mbm Overview: "Tiffanie Edith Williams, a resident of New Hudson, MI, entered a Chapter 13 bankruptcy plan in August 2009, culminating in its successful completion by January 2015."
Tiffanie Edith Williams — Michigan, 09-65415


ᐅ Christine E Williamson, Michigan

Address: 31048 Dorchester Apt 172 New Hudson, MI 48165-9442

Brief Overview of Bankruptcy Case 14-51175-mbm: "The bankruptcy record of Christine E Williamson from New Hudson, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-02."
Christine E Williamson — Michigan, 14-51175


ᐅ Christine E Williamson, Michigan

Address: 31048 Dorchester Apt 172 New Hudson, MI 48165-9442

Brief Overview of Bankruptcy Case 2014-51175-mbm: "In a Chapter 7 bankruptcy case, Christine E Williamson from New Hudson, MI, saw her proceedings start in 2014-07-04 and complete by October 2, 2014, involving asset liquidation."
Christine E Williamson — Michigan, 2014-51175


ᐅ William Amos Winegarden, Michigan

Address: 27140 Spaulding Rd Apt 41 New Hudson, MI 48165

Brief Overview of Bankruptcy Case 13-51889-tjt: "The bankruptcy record of William Amos Winegarden from New Hudson, MI, shows a Chapter 7 case filed in 06.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2013."
William Amos Winegarden — Michigan, 13-51889


ᐅ Patricia Ann Winn, Michigan

Address: 46 Charlevoix St New Hudson, MI 48165

Bankruptcy Case 13-43414-pjs Summary: "Patricia Ann Winn's bankruptcy, initiated in February 2013 and concluded by 2013-06-01 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Winn — Michigan, 13-43414


ᐅ Orville David Wright, Michigan

Address: 59726 Sterling Dr New Hudson, MI 48165

Brief Overview of Bankruptcy Case 13-56744-pjs: "Orville David Wright's bankruptcy, initiated in 2013-09-05 and concluded by 2013-12-10 in New Hudson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orville David Wright — Michigan, 13-56744


ᐅ Don D Yowchuang, Michigan

Address: 29785 Magnolia Dr New Hudson, MI 48165

Snapshot of U.S. Bankruptcy Proceeding Case 13-54282-pjs: "In New Hudson, MI, Don D Yowchuang filed for Chapter 7 bankruptcy in July 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2013."
Don D Yowchuang — Michigan, 13-54282


ᐅ Jillian T Zigler, Michigan

Address: 216 Cadillac St New Hudson, MI 48165-9776

Bankruptcy Case 16-43633-wsd Summary: "The bankruptcy filing by Jillian T Zigler, undertaken in 2016-03-11 in New Hudson, MI under Chapter 7, concluded with discharge in June 9, 2016 after liquidating assets."
Jillian T Zigler — Michigan, 16-43633