personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Richmond, 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 Amer Abro, Michigan

Address: 70244 PLACE RD Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 11-45469-swr: "Amer Abro's Chapter 7 bankruptcy, filed in Richmond, MI in 03.02.2011, led to asset liquidation, with the case closing in 2011-06-07."
Amer Abro — Michigan, 11-45469


ᐅ Christine Adams, Michigan

Address: 70271 Natures Way Richmond, MI 48062

Concise Description of Bankruptcy Case 10-67656-mbm7: "The bankruptcy record of Christine Adams from Richmond, MI, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Christine Adams — Michigan, 10-67656


ᐅ Jr Stephen Carl Aiken, Michigan

Address: 70510 N Main St Richmond, MI 48062-5724

Concise Description of Bankruptcy Case 14-48550-pjs7: "In Richmond, MI, Jr Stephen Carl Aiken filed for Chapter 7 bankruptcy in 2014-05-16. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Jr Stephen Carl Aiken — Michigan, 14-48550


ᐅ Gail Anne Ashburn, Michigan

Address: 35591 Diane Ln Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 11-52712-wsd: "In Richmond, MI, Gail Anne Ashburn filed for Chapter 7 bankruptcy in 05.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2011."
Gail Anne Ashburn — Michigan, 11-52712


ᐅ Matthew Thomas Bakeman, Michigan

Address: 69270 N Forest Ave Richmond, MI 48062-1105

Concise Description of Bankruptcy Case 2014-46359-mar7: "In Richmond, MI, Matthew Thomas Bakeman filed for Chapter 7 bankruptcy in 04.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2014."
Matthew Thomas Bakeman — Michigan, 2014-46359


ᐅ Jeffery Barber, Michigan

Address: 71469 Lucille Dr Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 10-51222-swr: "Jeffery Barber's Chapter 7 bankruptcy, filed in Richmond, MI in 04.05.2010, led to asset liquidation, with the case closing in 07.10.2010."
Jeffery Barber — Michigan, 10-51222


ᐅ Nickolaus Barbier, Michigan

Address: 35634 Jolaine Ct Richmond, MI 48062

Brief Overview of Bankruptcy Case 09-75900-wsd: "Nickolaus Barbier's Chapter 7 bankruptcy, filed in Richmond, MI in 2009-11-20, led to asset liquidation, with the case closing in February 24, 2010."
Nickolaus Barbier — Michigan, 09-75900


ᐅ Elizabeth Bedker, Michigan

Address: 36501 Division Rd Apt 5 Richmond, MI 48062

Bankruptcy Case 10-57399-tjt Overview: "In Richmond, MI, Elizabeth Bedker filed for Chapter 7 bankruptcy in 2010-05-26. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Elizabeth Bedker — Michigan, 10-57399


ᐅ David Bettcher, Michigan

Address: 37033 Hebel Rd Richmond, MI 48062

Concise Description of Bankruptcy Case 09-73741-tjt7: "David Bettcher's Chapter 7 bankruptcy, filed in Richmond, MI in 10/30/2009, led to asset liquidation, with the case closing in Feb 3, 2010."
David Bettcher — Michigan, 09-73741


ᐅ Paula Carole Bishop, Michigan

Address: 69286 Emma Dr Richmond, MI 48062-1234

Concise Description of Bankruptcy Case 14-47073-tjt7: "The bankruptcy filing by Paula Carole Bishop, undertaken in 04.23.2014 in Richmond, MI under Chapter 7, concluded with discharge in 07.22.2014 after liquidating assets."
Paula Carole Bishop — Michigan, 14-47073


ᐅ Wendell F Blackburn, Michigan

Address: 69075 Stone St Richmond, MI 48062

Brief Overview of Bankruptcy Case 13-62160-mbm: "In Richmond, MI, Wendell F Blackburn filed for Chapter 7 bankruptcy in 2013-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-16."
Wendell F Blackburn — Michigan, 13-62160


ᐅ John Boris, Michigan

Address: 73641 Memphis Ridge Rd Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 10-67363-pjs: "John Boris's Chapter 7 bankruptcy, filed in Richmond, MI in 08.31.2010, led to asset liquidation, with the case closing in 12/07/2010."
John Boris — Michigan, 10-67363


ᐅ Gianna Breloski, Michigan

Address: 29933 34 Mile Rd Richmond, MI 48062

Brief Overview of Bankruptcy Case 11-42233-mbm: "The bankruptcy filing by Gianna Breloski, undertaken in January 2011 in Richmond, MI under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
Gianna Breloski — Michigan, 11-42233


ᐅ Randy B Bronikowski, Michigan

Address: 37419 Peggy Ln Richmond, MI 48062

Bankruptcy Case 11-68888-wsd Overview: "In Richmond, MI, Randy B Bronikowski filed for Chapter 7 bankruptcy in November 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-12."
Randy B Bronikowski — Michigan, 11-68888


ᐅ Robert Browe, Michigan

Address: 68416 Howard St Richmond, MI 48062

Brief Overview of Bankruptcy Case 10-60857-tjt: "The bankruptcy filing by Robert Browe, undertaken in 2010-06-28 in Richmond, MI under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
Robert Browe — Michigan, 10-60857


ᐅ Farrah Jai Brown, Michigan

Address: 26523 Prinz Rd Richmond, MI 48062-2020

Concise Description of Bankruptcy Case 10-13889-RLM-137: "Filing for Chapter 13 bankruptcy in 2010-09-14, Farrah Jai Brown from Richmond, MI, structured a repayment plan, achieving discharge in November 25, 2014."
Farrah Jai Brown — Michigan, 10-13889-RLM-13


ᐅ Landon Glenn Brown, Michigan

Address: 33457 32 Mile Rd Richmond, MI 48062-5338

Snapshot of U.S. Bankruptcy Proceeding Case 16-45963-wsd: "The bankruptcy filing by Landon Glenn Brown, undertaken in April 20, 2016 in Richmond, MI under Chapter 7, concluded with discharge in Jul 19, 2016 after liquidating assets."
Landon Glenn Brown — Michigan, 16-45963


ᐅ Christie Lynn Brown, Michigan

Address: 33457 32 Mile Rd Richmond, MI 48062-5338

Brief Overview of Bankruptcy Case 16-45963-wsd: "In Richmond, MI, Christie Lynn Brown filed for Chapter 7 bankruptcy in 04/20/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-19."
Christie Lynn Brown — Michigan, 16-45963


ᐅ Lorraine E Brown, Michigan

Address: 70273 Sunny Brook Ln Richmond, MI 48062

Bankruptcy Case 09-72051-swr Overview: "The bankruptcy record of Lorraine E Brown from Richmond, MI, shows a Chapter 7 case filed in 2009-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Lorraine E Brown — Michigan, 09-72051


ᐅ Conrad Burczycki, Michigan

Address: 35500 Big Hand Rd Richmond, MI 48062

Bankruptcy Case 10-44698-mbm Overview: "The bankruptcy record of Conrad Burczycki from Richmond, MI, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Conrad Burczycki — Michigan, 10-44698


ᐅ Lorraine Burke, Michigan

Address: 68243 S Main St Richmond, MI 48062

Brief Overview of Bankruptcy Case 11-69662-mbm: "The case of Lorraine Burke in Richmond, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Burke — Michigan, 11-69662


ᐅ Robert Allan Campbell, Michigan

Address: 35986 Jefferson St Richmond, MI 48062

Bankruptcy Case 12-47808-tjt Summary: "The bankruptcy filing by Robert Allan Campbell, undertaken in 03.29.2012 in Richmond, MI under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Robert Allan Campbell — Michigan, 12-47808


ᐅ Robin Lee Caporuscio, Michigan

Address: 30701 32 Mile Rd Richmond, MI 48062

Bankruptcy Case 11-49565-tjt Overview: "In a Chapter 7 bankruptcy case, Robin Lee Caporuscio from Richmond, MI, saw their proceedings start in April 2011 and complete by 07.09.2011, involving asset liquidation."
Robin Lee Caporuscio — Michigan, 11-49565


ᐅ Charles Rudy Carlo, Michigan

Address: 36045 Bauman St Richmond, MI 48062

Bankruptcy Case 11-42935-pjs Overview: "Richmond, MI resident Charles Rudy Carlo's 2011-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Charles Rudy Carlo — Michigan, 11-42935


ᐅ Cheryl L Casker, Michigan

Address: 36111 Priestap St Richmond, MI 48062

Bankruptcy Case 12-64675-tjt Overview: "Richmond, MI resident Cheryl L Casker's 11.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-11."
Cheryl L Casker — Michigan, 12-64675


ᐅ Kathleen Marie Celice, Michigan

Address: 34883 Partridge Xing Richmond, MI 48062-5522

Bankruptcy Case 16-48880-tjt Summary: "The bankruptcy record of Kathleen Marie Celice from Richmond, MI, shows a Chapter 7 case filed in Jun 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-15."
Kathleen Marie Celice — Michigan, 16-48880


ᐅ Gregory Chambers, Michigan

Address: 71397 Lucille Dr Richmond, MI 48062

Bankruptcy Case 09-73409-pjs Overview: "The bankruptcy record of Gregory Chambers from Richmond, MI, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Gregory Chambers — Michigan, 09-73409


ᐅ Jill Erin Chapoton, Michigan

Address: 34344 Armada Ridge Rd Richmond, MI 48062

Concise Description of Bankruptcy Case 13-50915-mbm7: "Jill Erin Chapoton's Chapter 7 bankruptcy, filed in Richmond, MI in 05.30.2013, led to asset liquidation, with the case closing in 2013-08-27."
Jill Erin Chapoton — Michigan, 13-50915


ᐅ Jeffrey W Chinoski, Michigan

Address: 69852 Circle Ln Richmond, MI 48062

Bankruptcy Case 13-60996-tjt Overview: "The bankruptcy record of Jeffrey W Chinoski from Richmond, MI, shows a Chapter 7 case filed in 2013-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-22."
Jeffrey W Chinoski — Michigan, 13-60996


ᐅ Larry Dale Clark, Michigan

Address: 69021 Garden Dr Richmond, MI 48062-1568

Bankruptcy Case 12-33243-dof Summary: "Larry Dale Clark, a resident of Richmond, MI, entered a Chapter 13 bankruptcy plan in 08.08.2012, culminating in its successful completion by 2013-12-03."
Larry Dale Clark — Michigan, 12-33243


ᐅ Sara N Collier, Michigan

Address: 35900 Big Hand Rd Richmond, MI 48062

Brief Overview of Bankruptcy Case 11-52000-mbm: "The bankruptcy record of Sara N Collier from Richmond, MI, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Sara N Collier — Michigan, 11-52000


ᐅ William B Crouser, Michigan

Address: 69645 N Main St Richmond, MI 48062

Bankruptcy Case 12-41215-swr Summary: "William B Crouser's Chapter 7 bankruptcy, filed in Richmond, MI in January 2012, led to asset liquidation, with the case closing in Apr 17, 2012."
William B Crouser — Michigan, 12-41215


ᐅ Elizabeth Cryderman, Michigan

Address: 32950 Weber Rd Richmond, MI 48062

Bankruptcy Case 10-49184-mbm Overview: "In a Chapter 7 bankruptcy case, Elizabeth Cryderman from Richmond, MI, saw her proceedings start in 2010-03-22 and complete by 2010-06-26, involving asset liquidation."
Elizabeth Cryderman — Michigan, 10-49184


ᐅ James Clayton Davert, Michigan

Address: 36853 E Meadowood Richmond, MI 48062-1453

Brief Overview of Bankruptcy Case 14-49042-wsd: "The bankruptcy record of James Clayton Davert from Richmond, MI, shows a Chapter 7 case filed in May 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-25."
James Clayton Davert — Michigan, 14-49042


ᐅ Robert A Davis, Michigan

Address: 33349 33 Mile Rd Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 12-62901-mbm: "The case of Robert A Davis in Richmond, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Davis — Michigan, 12-62901


ᐅ Scott Deblouw, Michigan

Address: 27539 Irwin Rd Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 10-68400-wsd: "Scott Deblouw's bankruptcy, initiated in 09/13/2010 and concluded by December 2010 in Richmond, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Deblouw — Michigan, 10-68400


ᐅ Joseph Demitchell, Michigan

Address: 696 Stoddard Rd Richmond, MI 48062

Brief Overview of Bankruptcy Case 10-45453-pjs: "Joseph Demitchell's Chapter 7 bankruptcy, filed in Richmond, MI in February 2010, led to asset liquidation, with the case closing in 2010-05-31."
Joseph Demitchell — Michigan, 10-45453


ᐅ Carrie Deview, Michigan

Address: 70615 N Main St Richmond, MI 48062

Brief Overview of Bankruptcy Case 10-67187-mbm: "The bankruptcy record of Carrie Deview from Richmond, MI, shows a Chapter 7 case filed in 08.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-04."
Carrie Deview — Michigan, 10-67187


ᐅ Lyndy M Devroy, Michigan

Address: 36141 Pound Rd Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 12-59443-swr: "The case of Lyndy M Devroy in Richmond, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyndy M Devroy — Michigan, 12-59443


ᐅ Thomas Wiley Dickinson, Michigan

Address: 36129 Priestap St Richmond, MI 48062

Brief Overview of Bankruptcy Case 09-71323-tjt: "The bankruptcy filing by Thomas Wiley Dickinson, undertaken in Oct 9, 2009 in Richmond, MI under Chapter 7, concluded with discharge in 01/13/2010 after liquidating assets."
Thomas Wiley Dickinson — Michigan, 09-71323


ᐅ Jr Robert Dickson, Michigan

Address: 70005 Natures Way Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 10-62997-swr: "The bankruptcy filing by Jr Robert Dickson, undertaken in 2010-07-19 in Richmond, MI under Chapter 7, concluded with discharge in October 23, 2010 after liquidating assets."
Jr Robert Dickson — Michigan, 10-62997


ᐅ Catherine Diliberti, Michigan

Address: 26427 Dayton Rd Richmond, MI 48062-3214

Snapshot of U.S. Bankruptcy Proceeding Case 14-42759-wsd: "In a Chapter 7 bankruptcy case, Catherine Diliberti from Richmond, MI, saw her proceedings start in 2014-02-25 and complete by May 26, 2014, involving asset liquidation."
Catherine Diliberti — Michigan, 14-42759


ᐅ Andrew Dirnberger, Michigan

Address: 35546 Richwood Ln Richmond, MI 48062

Bankruptcy Case 10-68596-wsd Overview: "Andrew Dirnberger's Chapter 7 bankruptcy, filed in Richmond, MI in 2010-09-14, led to asset liquidation, with the case closing in December 2010."
Andrew Dirnberger — Michigan, 10-68596


ᐅ Sally Drewek, Michigan

Address: 34980 Ridge Rd Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 11-42763-swr: "The bankruptcy filing by Sally Drewek, undertaken in 02.04.2011 in Richmond, MI under Chapter 7, concluded with discharge in 05/11/2011 after liquidating assets."
Sally Drewek — Michigan, 11-42763


ᐅ Michael Duche, Michigan

Address: 70689 Natures Way Richmond, MI 48062

Concise Description of Bankruptcy Case 10-71400-mbm7: "The bankruptcy filing by Michael Duche, undertaken in 2010-10-12 in Richmond, MI under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Michael Duche — Michigan, 10-71400


ᐅ Thomas Durocher, Michigan

Address: 71684 Veronica Dr Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 10-53808-wsd: "The bankruptcy record of Thomas Durocher from Richmond, MI, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Thomas Durocher — Michigan, 10-53808


ᐅ Sean E Dyer, Michigan

Address: PO Box 483 Richmond, MI 48062

Bankruptcy Case 12-63961-tjt Summary: "Sean E Dyer's Chapter 7 bankruptcy, filed in Richmond, MI in 10.29.2012, led to asset liquidation, with the case closing in 02.02.2013."
Sean E Dyer — Michigan, 12-63961


ᐅ Eric Ehrler, Michigan

Address: 78039 Cryderman Rd Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 10-69519-wsd: "Richmond, MI resident Eric Ehrler's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Eric Ehrler — Michigan, 10-69519


ᐅ James Ellery, Michigan

Address: 34344 Armada Ridge Rd Richmond, MI 48062

Brief Overview of Bankruptcy Case 10-52244-pjs: "The bankruptcy record of James Ellery from Richmond, MI, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2010."
James Ellery — Michigan, 10-52244


ᐅ Nicholas Norman Failla, Michigan

Address: 70985 Natures Way Richmond, MI 48062-5550

Snapshot of U.S. Bankruptcy Proceeding Case 15-45613-tjt: "Richmond, MI resident Nicholas Norman Failla's 04/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2015."
Nicholas Norman Failla — Michigan, 15-45613


ᐅ Sandra Farmer, Michigan

Address: 69250 Beebe St Apt 40 Richmond, MI 48062

Brief Overview of Bankruptcy Case 10-74058-tjt: "In Richmond, MI, Sandra Farmer filed for Chapter 7 bankruptcy in 11.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Sandra Farmer — Michigan, 10-74058


ᐅ Kenneth Felix, Michigan

Address: 34101 32 Mile Rd Richmond, MI 48062

Concise Description of Bankruptcy Case 10-43720-swr7: "In a Chapter 7 bankruptcy case, Kenneth Felix from Richmond, MI, saw their proceedings start in February 2010 and complete by May 17, 2010, involving asset liquidation."
Kenneth Felix — Michigan, 10-43720


ᐅ Patricia Ann Fenton, Michigan

Address: 32130 Armada Ridge Rd Richmond, MI 48062

Bankruptcy Case 11-67428-tjt Overview: "In a Chapter 7 bankruptcy case, Patricia Ann Fenton from Richmond, MI, saw her proceedings start in 10/21/2011 and complete by January 25, 2012, involving asset liquidation."
Patricia Ann Fenton — Michigan, 11-67428


ᐅ Margaret L Fergusson, Michigan

Address: 69025 Stone St Richmond, MI 48062

Bankruptcy Case 11-50567-wsd Overview: "Margaret L Fergusson's bankruptcy, initiated in April 13, 2011 and concluded by Jul 18, 2011 in Richmond, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret L Fergusson — Michigan, 11-50567


ᐅ Matthew James Force, Michigan

Address: 35364 Monroe St Richmond, MI 48062

Bankruptcy Case 13-61843-mbm Summary: "Matthew James Force's bankruptcy, initiated in December 2013 and concluded by 03.09.2014 in Richmond, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew James Force — Michigan, 13-61843


ᐅ Sheila Doreene Freelong, Michigan

Address: 69250 Beebe St Apt 24 Richmond, MI 48062

Concise Description of Bankruptcy Case 13-60936-tjt7: "The bankruptcy record of Sheila Doreene Freelong from Richmond, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2014."
Sheila Doreene Freelong — Michigan, 13-60936


ᐅ Donald Ray Fritz, Michigan

Address: 69299 Emma Dr Richmond, MI 48062-1233

Concise Description of Bankruptcy Case 14-48143-mbm7: "Richmond, MI resident Donald Ray Fritz's 2014-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 7, 2014."
Donald Ray Fritz — Michigan, 14-48143


ᐅ Christopher Charles Gaigalas, Michigan

Address: 37450 Lilac Ln Richmond, MI 48062

Brief Overview of Bankruptcy Case 13-45018-mbm: "The bankruptcy record of Christopher Charles Gaigalas from Richmond, MI, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Christopher Charles Gaigalas — Michigan, 13-45018


ᐅ William Earl Gallagher, Michigan

Address: 35460 Pierce St Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 12-60508-swr: "In a Chapter 7 bankruptcy case, William Earl Gallagher from Richmond, MI, saw his proceedings start in 09.10.2012 and complete by December 15, 2012, involving asset liquidation."
William Earl Gallagher — Michigan, 12-60508


ᐅ Henry George Geisler, Michigan

Address: 70460 Chaucer Dr Richmond, MI 48062-1087

Brief Overview of Bankruptcy Case 15-52864-mar: "The case of Henry George Geisler in Richmond, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry George Geisler — Michigan, 15-52864


ᐅ Jeffrey S Gil, Michigan

Address: 36901 Dow St Apt 221 Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 13-59930-pjs: "In a Chapter 7 bankruptcy case, Jeffrey S Gil from Richmond, MI, saw their proceedings start in October 2013 and complete by February 2014, involving asset liquidation."
Jeffrey S Gil — Michigan, 13-59930


ᐅ James Alfred Gilbert, Michigan

Address: 36309 Madison St Richmond, MI 48062-1718

Concise Description of Bankruptcy Case 16-42069-mar7: "In a Chapter 7 bankruptcy case, James Alfred Gilbert from Richmond, MI, saw his proceedings start in 02.17.2016 and complete by May 17, 2016, involving asset liquidation."
James Alfred Gilbert — Michigan, 16-42069


ᐅ Christine Marie Gilbert, Michigan

Address: 36309 Madison St Richmond, MI 48062-1718

Snapshot of U.S. Bankruptcy Proceeding Case 16-42069-mar: "In a Chapter 7 bankruptcy case, Christine Marie Gilbert from Richmond, MI, saw her proceedings start in 2016-02-17 and complete by May 17, 2016, involving asset liquidation."
Christine Marie Gilbert — Michigan, 16-42069


ᐅ David E Gill, Michigan

Address: 35728 Quince Dr Richmond, MI 48062

Bankruptcy Case 12-46679-swr Overview: "David E Gill's bankruptcy, initiated in March 2012 and concluded by June 23, 2012 in Richmond, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Gill — Michigan, 12-46679


ᐅ Daniel Jacob Gillem, Michigan

Address: 67831 Fitzgerald St Richmond, MI 48062-1621

Bankruptcy Case 15-57737-tjt Overview: "In Richmond, MI, Daniel Jacob Gillem filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-06."
Daniel Jacob Gillem — Michigan, 15-57737


ᐅ Jenelle L Goddeeris, Michigan

Address: 27611 Prinz Rd Richmond, MI 48062

Brief Overview of Bankruptcy Case 12-41274-mbm: "Richmond, MI resident Jenelle L Goddeeris's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Jenelle L Goddeeris — Michigan, 12-41274


ᐅ Jean Ann Greenman, Michigan

Address: 69255 Emma Dr Richmond, MI 48062-1233

Bankruptcy Case 15-52130-pjs Overview: "The bankruptcy record of Jean Ann Greenman from Richmond, MI, shows a Chapter 7 case filed in 2015-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2015."
Jean Ann Greenman — Michigan, 15-52130


ᐅ Marc Bruno Grondin, Michigan

Address: 700 Stoddard Rd Richmond, MI 48062

Bankruptcy Case 11-57874-tjt Summary: "Richmond, MI resident Marc Bruno Grondin's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Marc Bruno Grondin — Michigan, 11-57874


ᐅ Terri Grzanka, Michigan

Address: 72455 Memphis Ridge Rd Richmond, MI 48062

Brief Overview of Bankruptcy Case 10-77411-pjs: "The case of Terri Grzanka in Richmond, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Grzanka — Michigan, 10-77411


ᐅ Michael James Haverty, Michigan

Address: 34906 Partridge Xing Richmond, MI 48062

Bankruptcy Case 11-70119-pjs Overview: "In a Chapter 7 bankruptcy case, Michael James Haverty from Richmond, MI, saw their proceedings start in November 22, 2011 and complete by 2012-02-26, involving asset liquidation."
Michael James Haverty — Michigan, 11-70119


ᐅ Barbara L Hayes, Michigan

Address: 35426 Monroe St Richmond, MI 48062

Bankruptcy Case 13-54106-tjt Summary: "In a Chapter 7 bankruptcy case, Barbara L Hayes from Richmond, MI, saw her proceedings start in Jul 23, 2013 and complete by Oct 27, 2013, involving asset liquidation."
Barbara L Hayes — Michigan, 13-54106


ᐅ Erik Haynes, Michigan

Address: 69894 Beebe St Richmond, MI 48062

Bankruptcy Case 10-41051-wsd Summary: "In a Chapter 7 bankruptcy case, Erik Haynes from Richmond, MI, saw his proceedings start in 2010-01-15 and complete by 04.21.2010, involving asset liquidation."
Erik Haynes — Michigan, 10-41051


ᐅ Scott G Hebel, Michigan

Address: 69445 Grove St Richmond, MI 48062-1160

Concise Description of Bankruptcy Case 16-47090-wsd7: "The bankruptcy filing by Scott G Hebel, undertaken in May 10, 2016 in Richmond, MI under Chapter 7, concluded with discharge in 2016-08-08 after liquidating assets."
Scott G Hebel — Michigan, 16-47090


ᐅ James Heffron, Michigan

Address: 69840 N Main St Richmond, MI 48062

Bankruptcy Case 09-73782-swr Summary: "James Heffron's Chapter 7 bankruptcy, filed in Richmond, MI in 2009-10-31, led to asset liquidation, with the case closing in 02.04.2010."
James Heffron — Michigan, 09-73782


ᐅ Brian Henke, Michigan

Address: 34580 Apple Blossom Ln Richmond, MI 48062

Bankruptcy Case 09-77354-mbm Summary: "Brian Henke's Chapter 7 bankruptcy, filed in Richmond, MI in 2009-12-07, led to asset liquidation, with the case closing in 03.16.2010."
Brian Henke — Michigan, 09-77354


ᐅ Linda Joy Hicks, Michigan

Address: 36781 Dow St Apt 145 Richmond, MI 48062-1450

Bankruptcy Case 15-51272-mbm Summary: "The bankruptcy filing by Linda Joy Hicks, undertaken in 2015-07-28 in Richmond, MI under Chapter 7, concluded with discharge in Oct 26, 2015 after liquidating assets."
Linda Joy Hicks — Michigan, 15-51272


ᐅ Ruben Higadera, Michigan

Address: 69183 Florence Dr Richmond, MI 48062

Brief Overview of Bankruptcy Case 10-46196-wsd: "The bankruptcy filing by Ruben Higadera, undertaken in 2010-02-28 in Richmond, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Ruben Higadera — Michigan, 10-46196


ᐅ Jennifer Hildreth, Michigan

Address: 36892 Lakeview Richmond, MI 48062

Concise Description of Bankruptcy Case 09-75677-tjt7: "The bankruptcy filing by Jennifer Hildreth, undertaken in November 19, 2009 in Richmond, MI under Chapter 7, concluded with discharge in Feb 19, 2010 after liquidating assets."
Jennifer Hildreth — Michigan, 09-75677


ᐅ James Marcus Hunter, Michigan

Address: 77875 Andrews Rd Richmond, MI 48062

Bankruptcy Case 11-51158-pjs Overview: "James Marcus Hunter's Chapter 7 bankruptcy, filed in Richmond, MI in 2011-04-19, led to asset liquidation, with the case closing in July 2011."
James Marcus Hunter — Michigan, 11-51158


ᐅ Ranee Hunter, Michigan

Address: 34942 Partridge Xing Richmond, MI 48062

Bankruptcy Case 10-51780-swr Overview: "Richmond, MI resident Ranee Hunter's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2010."
Ranee Hunter — Michigan, 10-51780


ᐅ Ryan Jackson, Michigan

Address: 37035 31 Mile Rd Richmond, MI 48062

Concise Description of Bankruptcy Case 10-70025-wsd7: "The bankruptcy filing by Ryan Jackson, undertaken in 2010-09-29 in Richmond, MI under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Ryan Jackson — Michigan, 10-70025


ᐅ Lisa Jacques, Michigan

Address: 69412 N Main St Richmond, MI 48062

Bankruptcy Case 10-57065-wsd Overview: "In Richmond, MI, Lisa Jacques filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Lisa Jacques — Michigan, 10-57065


ᐅ Marc Jaissle, Michigan

Address: 68475 S Forest Ave Richmond, MI 48062

Bankruptcy Case 12-67045-wsd Summary: "The bankruptcy filing by Marc Jaissle, undertaken in 2012-12-14 in Richmond, MI under Chapter 7, concluded with discharge in 2013-03-20 after liquidating assets."
Marc Jaissle — Michigan, 12-67045


ᐅ Mark Edward Johnson, Michigan

Address: 68030 Lake Angela Dr Richmond, MI 48062

Bankruptcy Case 11-53099-pjs Overview: "In a Chapter 7 bankruptcy case, Mark Edward Johnson from Richmond, MI, saw their proceedings start in 05/06/2011 and complete by August 16, 2011, involving asset liquidation."
Mark Edward Johnson — Michigan, 11-53099


ᐅ Lisa Johnson, Michigan

Address: 36025 Monroe St Richmond, MI 48062

Concise Description of Bankruptcy Case 09-73446-swr7: "The bankruptcy record of Lisa Johnson from Richmond, MI, shows a Chapter 7 case filed in 10/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2010."
Lisa Johnson — Michigan, 09-73446


ᐅ Michael Paul Jones, Michigan

Address: 34994 Swan Creek Blvd Richmond, MI 48062-5519

Brief Overview of Bankruptcy Case 2014-54921-pjs: "Michael Paul Jones's bankruptcy, initiated in September 2014 and concluded by December 2014 in Richmond, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Paul Jones — Michigan, 2014-54921


ᐅ Zachary T Joppich, Michigan

Address: 69824 Stone St Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 11-42160-mbm: "Zachary T Joppich's Chapter 7 bankruptcy, filed in Richmond, MI in 2011-01-28, led to asset liquidation, with the case closing in 05/03/2011."
Zachary T Joppich — Michigan, 11-42160


ᐅ Iii Richard Kaminski, Michigan

Address: 68645 Howard St Richmond, MI 48062

Brief Overview of Bankruptcy Case 11-68746-mbm: "The case of Iii Richard Kaminski in Richmond, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Richard Kaminski — Michigan, 11-68746


ᐅ Jessica Lynn Kaminski, Michigan

Address: 67748 S Main St Apt 1 Richmond, MI 48062-5613

Bankruptcy Case 16-45667-wsd Overview: "In Richmond, MI, Jessica Lynn Kaminski filed for Chapter 7 bankruptcy in 2016-04-15. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2016."
Jessica Lynn Kaminski — Michigan, 16-45667


ᐅ Andrew R Karaffa, Michigan

Address: 35438 Pound Rd Richmond, MI 48062

Concise Description of Bankruptcy Case 12-52844-swr7: "The bankruptcy record of Andrew R Karaffa from Richmond, MI, shows a Chapter 7 case filed in 2012-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Andrew R Karaffa — Michigan, 12-52844


ᐅ Todd Allen Kazmierczak, Michigan

Address: 31493 Dayton Rd Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 13-61440-mbm: "In Richmond, MI, Todd Allen Kazmierczak filed for Chapter 7 bankruptcy in 2013-11-25. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2014."
Todd Allen Kazmierczak — Michigan, 13-61440


ᐅ Lorrie Keaton, Michigan

Address: 69162 Beebe St Apt 57 Richmond, MI 48062

Bankruptcy Case 10-47631-tjt Summary: "Richmond, MI resident Lorrie Keaton's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Lorrie Keaton — Michigan, 10-47631


ᐅ Gabrielle Anne King, Michigan

Address: PO Box 358 Richmond, MI 48062

Snapshot of U.S. Bankruptcy Proceeding Case 11-68186-swr: "Richmond, MI resident Gabrielle Anne King's 10.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2012."
Gabrielle Anne King — Michigan, 11-68186


ᐅ David Klarich, Michigan

Address: 34666 Golden Oak Ln Richmond, MI 48062

Bankruptcy Case 10-59862-swr Summary: "In Richmond, MI, David Klarich filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2010."
David Klarich — Michigan, 10-59862


ᐅ James M Klauka, Michigan

Address: 68745 Oak St Apt 9 Richmond, MI 48062

Brief Overview of Bankruptcy Case 09-72041-swr: "Richmond, MI resident James M Klauka's Oct 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2010."
James M Klauka — Michigan, 09-72041


ᐅ Janet Klauka, Michigan

Address: 68350 Rosewood Ln Richmond, MI 48062

Brief Overview of Bankruptcy Case 10-64987-pjs: "Richmond, MI resident Janet Klauka's 08/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Janet Klauka — Michigan, 10-64987


ᐅ Donald R Kniesteadt, Michigan

Address: 70180 Chaucer Dr Richmond, MI 48062

Brief Overview of Bankruptcy Case 11-54717-wsd: "The case of Donald R Kniesteadt in Richmond, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald R Kniesteadt — Michigan, 11-54717


ᐅ John D Koch, Michigan

Address: 37201 31 Mile Rd Richmond, MI 48062-1903

Brief Overview of Bankruptcy Case 15-41859-pjs: "In a Chapter 7 bankruptcy case, John D Koch from Richmond, MI, saw their proceedings start in February 11, 2015 and complete by May 2015, involving asset liquidation."
John D Koch — Michigan, 15-41859


ᐅ Kenneth Kolp, Michigan

Address: 34937 Ridge Rd Richmond, MI 48062

Concise Description of Bankruptcy Case 10-41136-swr7: "Richmond, MI resident Kenneth Kolp's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2010."
Kenneth Kolp — Michigan, 10-41136


ᐅ Henry Komisarz, Michigan

Address: 34985 Division Rd Richmond, MI 48062

Brief Overview of Bankruptcy Case 11-64386-wsd: "The bankruptcy filing by Henry Komisarz, undertaken in 2011-09-15 in Richmond, MI under Chapter 7, concluded with discharge in 12.13.2011 after liquidating assets."
Henry Komisarz — Michigan, 11-64386