personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Riverdale, 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 Steven A Aldrich, Michigan

Address: 9887 N Ferris Rd Riverdale, MI 48877

Snapshot of U.S. Bankruptcy Proceeding Case 11-21434-dob: "In Riverdale, MI, Steven A Aldrich filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2011."
Steven A Aldrich — Michigan, 11-21434


ᐅ John Bardell, Michigan

Address: 10045 E County Line Rd Riverdale, MI 48877

Bankruptcy Case 09-11762-jrh Summary: "In Riverdale, MI, John Bardell filed for Chapter 7 bankruptcy in 2009-10-06. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2010."
John Bardell — Michigan, 09-11762


ᐅ Deborah Ann Beach, Michigan

Address: 4760 N Lumberjack Rd Apt A Riverdale, MI 48877

Bankruptcy Case 11-21115-dob Overview: "The bankruptcy filing by Deborah Ann Beach, undertaken in Mar 28, 2011 in Riverdale, MI under Chapter 7, concluded with discharge in 07.02.2011 after liquidating assets."
Deborah Ann Beach — Michigan, 11-21115


ᐅ Dale Lee Beebe, Michigan

Address: 6409 N W. Mill St. Riverdale, MI 48877

Concise Description of Bankruptcy Case 15-20112-dob7: "The case of Dale Lee Beebe in Riverdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Lee Beebe — Michigan, 15-20112


ᐅ Mark Anthony Belisle, Michigan

Address: 11672 W Madison Rd Riverdale, MI 48877

Bankruptcy Case 12-21432-dob Summary: "The bankruptcy record of Mark Anthony Belisle from Riverdale, MI, shows a Chapter 7 case filed in 2012-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2012."
Mark Anthony Belisle — Michigan, 12-21432


ᐅ Robin Bixler, Michigan

Address: 10675 W Lincoln Rd Riverdale, MI 48877

Snapshot of U.S. Bankruptcy Proceeding Case 10-22900-dob: "The bankruptcy record of Robin Bixler from Riverdale, MI, shows a Chapter 7 case filed in July 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2010."
Robin Bixler — Michigan, 10-22900


ᐅ Sarah Joanna Black, Michigan

Address: 11615 S Green Rd Riverdale, MI 48877

Brief Overview of Bankruptcy Case 13-20733-dob: "In Riverdale, MI, Sarah Joanna Black filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-23."
Sarah Joanna Black — Michigan, 13-20733


ᐅ Cindy Borton, Michigan

Address: 2970 N Douglas Rd Riverdale, MI 48877

Brief Overview of Bankruptcy Case 10-00544-jdg: "In Riverdale, MI, Cindy Borton filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-26."
Cindy Borton — Michigan, 10-00544


ᐅ Thomas D Britten, Michigan

Address: 10503 W McGregor Rd Riverdale, MI 48877

Concise Description of Bankruptcy Case 11-22306-dob7: "Thomas D Britten's Chapter 7 bankruptcy, filed in Riverdale, MI in 2011-06-30, led to asset liquidation, with the case closing in 2011-10-12."
Thomas D Britten — Michigan, 11-22306


ᐅ Hope Marie Brookens, Michigan

Address: 8075 N Lumberjack Rd Riverdale, MI 48877

Bankruptcy Case 12-22094-dob Overview: "The bankruptcy filing by Hope Marie Brookens, undertaken in Jul 3, 2012 in Riverdale, MI under Chapter 7, concluded with discharge in October 7, 2012 after liquidating assets."
Hope Marie Brookens — Michigan, 12-22094


ᐅ Lura Kay Carr, Michigan

Address: 3731 N Lumberjack Rd Riverdale, MI 48877

Brief Overview of Bankruptcy Case 12-23248-dob: "Lura Kay Carr's bankruptcy, initiated in 2012-11-09 and concluded by Feb 13, 2013 in Riverdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lura Kay Carr — Michigan, 12-23248


ᐅ Timothy Scott Carter, Michigan

Address: 9320 N Lumberjack Rd Riverdale, MI 48877

Bankruptcy Case 12-20638-dob Summary: "The bankruptcy filing by Timothy Scott Carter, undertaken in 2012-02-29 in Riverdale, MI under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Timothy Scott Carter — Michigan, 12-20638


ᐅ Wade S Coleman, Michigan

Address: 10220 E Willard Rd Riverdale, MI 48877-9503

Brief Overview of Bankruptcy Case 08-05792-swd: "Jun 30, 2008 marked the beginning of Wade S Coleman's Chapter 13 bankruptcy in Riverdale, MI, entailing a structured repayment schedule, completed by 2013-03-08."
Wade S Coleman — Michigan, 08-05792


ᐅ Kathryn Dorothy Daymon, Michigan

Address: 11644 E Hillis Rd Riverdale, MI 48877-9543

Bankruptcy Case 15-05808-swd Summary: "In Riverdale, MI, Kathryn Dorothy Daymon filed for Chapter 7 bankruptcy in 2015-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2016."
Kathryn Dorothy Daymon — Michigan, 15-05808


ᐅ Leslie Sue Erskin, Michigan

Address: 11270 E Kendaville Rd Riverdale, MI 48877-9761

Snapshot of U.S. Bankruptcy Proceeding Case 16-20145-dob: "Leslie Sue Erskin's Chapter 7 bankruptcy, filed in Riverdale, MI in 2016-01-29, led to asset liquidation, with the case closing in April 28, 2016."
Leslie Sue Erskin — Michigan, 16-20145


ᐅ Jodi Christine Grassel, Michigan

Address: 5260 N Ferris Rd Riverdale, MI 48877-7701

Bankruptcy Case 2014-20751-dob Overview: "In a Chapter 7 bankruptcy case, Jodi Christine Grassel from Riverdale, MI, saw her proceedings start in Apr 2, 2014 and complete by July 2014, involving asset liquidation."
Jodi Christine Grassel — Michigan, 2014-20751


ᐅ Scott Mathew Gross, Michigan

Address: 11006 N Douglas Rd Riverdale, MI 48877

Bankruptcy Case 12-07218-swd Summary: "Scott Mathew Gross's bankruptcy, initiated in August 3, 2012 and concluded by 2012-11-07 in Riverdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Mathew Gross — Michigan, 12-07218


ᐅ Laura Kimberly Hansen, Michigan

Address: 11399 W Jefferson Rd Riverdale, MI 48877

Concise Description of Bankruptcy Case 13-20525-dob7: "In Riverdale, MI, Laura Kimberly Hansen filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2013."
Laura Kimberly Hansen — Michigan, 13-20525


ᐅ Richard Bruce Harrier, Michigan

Address: 10912 E Howard City Edmore Rd Riverdale, MI 48877-9563

Bankruptcy Case 14-20679-dob Summary: "Richard Bruce Harrier's bankruptcy, initiated in Mar 26, 2014 and concluded by 06/24/2014 in Riverdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bruce Harrier — Michigan, 14-20679


ᐅ Michael Ernest Holloway, Michigan

Address: 7687 N Lumberjack Rd Riverdale, MI 48877

Brief Overview of Bankruptcy Case 11-22269-dob: "The bankruptcy record of Michael Ernest Holloway from Riverdale, MI, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Michael Ernest Holloway — Michigan, 11-22269


ᐅ Ashley Ann Horricks, Michigan

Address: 11050 W Harrison Rd Riverdale, MI 48877-9528

Brief Overview of Bankruptcy Case 2014-21595-dob: "The bankruptcy record of Ashley Ann Horricks from Riverdale, MI, shows a Chapter 7 case filed in 07/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2014."
Ashley Ann Horricks — Michigan, 2014-21595


ᐅ Charles J Johnson, Michigan

Address: 5410 N Lumberjack Rd Riverdale, MI 48877

Snapshot of U.S. Bankruptcy Proceeding Case 13-21077-dob: "The bankruptcy record of Charles J Johnson from Riverdale, MI, shows a Chapter 7 case filed in 04.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2013."
Charles J Johnson — Michigan, 13-21077


ᐅ Jr Ivan Leo Johnston, Michigan

Address: 1801 Field Dr Riverdale, MI 48877

Snapshot of U.S. Bankruptcy Proceeding Case 12-04312-jdg: "Riverdale, MI resident Jr Ivan Leo Johnston's 05.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Jr Ivan Leo Johnston — Michigan, 12-04312


ᐅ Charles Dee Jones, Michigan

Address: 4847 N Lumberjack Rd Riverdale, MI 48877

Brief Overview of Bankruptcy Case 13-06058-swd: "Riverdale, MI resident Charles Dee Jones's 07/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Charles Dee Jones — Michigan, 13-06058


ᐅ Terri Kahlo, Michigan

Address: 10439 Deaner Lake Dr Riverdale, MI 48877

Concise Description of Bankruptcy Case 11-00497-jrh7: "In a Chapter 7 bankruptcy case, Terri Kahlo from Riverdale, MI, saw her proceedings start in 01.20.2011 and complete by 2011-04-26, involving asset liquidation."
Terri Kahlo — Michigan, 11-00497


ᐅ Jeremy Edward Kasnow, Michigan

Address: 11715 W Deer Trl Riverdale, MI 48877-9568

Bankruptcy Case 14-21168-dob Summary: "The case of Jeremy Edward Kasnow in Riverdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Edward Kasnow — Michigan, 14-21168


ᐅ Diane Kasprowicz, Michigan

Address: 5271 N Lumberjack Rd Riverdale, MI 48877

Bankruptcy Case 10-20361-dob Summary: "In a Chapter 7 bankruptcy case, Diane Kasprowicz from Riverdale, MI, saw her proceedings start in Feb 4, 2010 and complete by 05.11.2010, involving asset liquidation."
Diane Kasprowicz — Michigan, 10-20361


ᐅ Troy J Lumbert, Michigan

Address: 11214 E Kendaville Rd Riverdale, MI 48877-9761

Bankruptcy Case 2014-04973-swd Summary: "The case of Troy J Lumbert in Riverdale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy J Lumbert — Michigan, 2014-04973


ᐅ Wayne Maclaren, Michigan

Address: 5880 N Lumberjack Rd Riverdale, MI 48877

Bankruptcy Case 10-24736-dob Overview: "The bankruptcy record of Wayne Maclaren from Riverdale, MI, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Wayne Maclaren — Michigan, 10-24736


ᐅ Danny Joe Manley, Michigan

Address: 11431 Palmer St Riverdale, MI 48877

Bankruptcy Case 11-22192-dob Summary: "The bankruptcy filing by Danny Joe Manley, undertaken in 06.20.2011 in Riverdale, MI under Chapter 7, concluded with discharge in 09/27/2011 after liquidating assets."
Danny Joe Manley — Michigan, 11-22192


ᐅ James Muscott, Michigan

Address: 4847 N Lumberjack Rd Riverdale, MI 48877

Concise Description of Bankruptcy Case 10-24598-dob7: "James Muscott's bankruptcy, initiated in 2010-12-16 and concluded by 03.29.2011 in Riverdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Muscott — Michigan, 10-24598


ᐅ Lee Newby, Michigan

Address: 10529 Deaner Rd Riverdale, MI 48877

Brief Overview of Bankruptcy Case 10-10285-jdg: "Lee Newby's Chapter 7 bankruptcy, filed in Riverdale, MI in 08/24/2010, led to asset liquidation, with the case closing in 2010-11-28."
Lee Newby — Michigan, 10-10285


ᐅ Steve Omans, Michigan

Address: 10383 W Lincoln Rd Riverdale, MI 48877

Bankruptcy Case 09-24198-dob Summary: "In Riverdale, MI, Steve Omans filed for Chapter 7 bankruptcy in November 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2010."
Steve Omans — Michigan, 09-24198


ᐅ Laurie J Patton, Michigan

Address: 10569 Deaner Rd Riverdale, MI 48877

Snapshot of U.S. Bankruptcy Proceeding Case 12-01250-jrh: "Laurie J Patton's Chapter 7 bankruptcy, filed in Riverdale, MI in 02/16/2012, led to asset liquidation, with the case closing in May 22, 2012."
Laurie J Patton — Michigan, 12-01250


ᐅ Timothy George Powelson, Michigan

Address: 11236 E Vestaburg Rd Riverdale, MI 48877

Snapshot of U.S. Bankruptcy Proceeding Case 11-03919-swd: "In Riverdale, MI, Timothy George Powelson filed for Chapter 7 bankruptcy in Apr 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2011."
Timothy George Powelson — Michigan, 11-03919


ᐅ Sussanne G Riley, Michigan

Address: 4760 N Lumberjack Rd Apt C Riverdale, MI 48877

Bankruptcy Case 11-20447-dob Overview: "Riverdale, MI resident Sussanne G Riley's Feb 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Sussanne G Riley — Michigan, 11-20447


ᐅ Elizabeth Suzan Ritter, Michigan

Address: 10458 W Jefferson Rd Riverdale, MI 48877

Concise Description of Bankruptcy Case 12-22706-dob7: "In a Chapter 7 bankruptcy case, Elizabeth Suzan Ritter from Riverdale, MI, saw her proceedings start in 09.18.2012 and complete by December 23, 2012, involving asset liquidation."
Elizabeth Suzan Ritter — Michigan, 12-22706


ᐅ Barry D Scott, Michigan

Address: 10181 Birch Dr Riverdale, MI 48877

Bankruptcy Case 12-23027-dob Summary: "The bankruptcy filing by Barry D Scott, undertaken in October 2012 in Riverdale, MI under Chapter 7, concluded with discharge in January 21, 2013 after liquidating assets."
Barry D Scott — Michigan, 12-23027


ᐅ Sandra J Sellers, Michigan

Address: 7834 N Douglas Rd Riverdale, MI 48877

Snapshot of U.S. Bankruptcy Proceeding Case 10-15242-jdg: "Sandra J Sellers's Chapter 7 bankruptcy, filed in Riverdale, MI in December 2010, led to asset liquidation, with the case closing in 04/05/2011."
Sandra J Sellers — Michigan, 10-15242


ᐅ Laura Sheldon, Michigan

Address: 7083 N Lumberjack Rd Riverdale, MI 48877-9727

Bankruptcy Case 14-22311-dob Overview: "In Riverdale, MI, Laura Sheldon filed for Chapter 7 bankruptcy in 10.16.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Laura Sheldon — Michigan, 14-22311


ᐅ Sr James M Stearns, Michigan

Address: 9787 W Lincoln Rd Riverdale, MI 48877

Brief Overview of Bankruptcy Case 11-23609-dob: "In Riverdale, MI, Sr James M Stearns filed for Chapter 7 bankruptcy in 11/16/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2012."
Sr James M Stearns — Michigan, 11-23609


ᐅ Eric L Sternhagen, Michigan

Address: 3082 N Douglas Rd Riverdale, MI 48877

Snapshot of U.S. Bankruptcy Proceeding Case 11-06079-swd: "Eric L Sternhagen's bankruptcy, initiated in 2011-05-31 and concluded by 09.04.2011 in Riverdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric L Sternhagen — Michigan, 11-06079


ᐅ Stella Anna Sullivan, Michigan

Address: 4741 N Lumberjack Rd Riverdale, MI 48877

Brief Overview of Bankruptcy Case 11-23812-dob: "The bankruptcy filing by Stella Anna Sullivan, undertaken in Dec 13, 2011 in Riverdale, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Stella Anna Sullivan — Michigan, 11-23812


ᐅ Errin M Thompson, Michigan

Address: 7017 N Lumberjack Rd Riverdale, MI 48877-9727

Brief Overview of Bankruptcy Case 15-21882-dob: "In Riverdale, MI, Errin M Thompson filed for Chapter 7 bankruptcy in 09.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-22."
Errin M Thompson — Michigan, 15-21882


ᐅ Brian A Thompson, Michigan

Address: 7017 N Lumberjack Rd Riverdale, MI 48877-9727

Bankruptcy Case 15-21882-dob Overview: "Brian A Thompson's bankruptcy, initiated in 09/23/2015 and concluded by Dec 22, 2015 in Riverdale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Thompson — Michigan, 15-21882


ᐅ Patricia A Thum, Michigan

Address: 11220 E Howard City Edmore Rd Riverdale, MI 48877-8781

Concise Description of Bankruptcy Case 15-06815-jwb7: "The bankruptcy filing by Patricia A Thum, undertaken in Dec 17, 2015 in Riverdale, MI under Chapter 7, concluded with discharge in 03.16.2016 after liquidating assets."
Patricia A Thum — Michigan, 15-06815


ᐅ Timothy J Thum, Michigan

Address: 11220 E Howard City Edmore Rd Riverdale, MI 48877-8781

Brief Overview of Bankruptcy Case 15-06815-jwb: "Riverdale, MI resident Timothy J Thum's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2016."
Timothy J Thum — Michigan, 15-06815


ᐅ Lori L Tissue, Michigan

Address: 6353 NW Lumberjack Rd Riverdale, MI 48877

Snapshot of U.S. Bankruptcy Proceeding Case 12-20950-dob: "In a Chapter 7 bankruptcy case, Lori L Tissue from Riverdale, MI, saw her proceedings start in Mar 21, 2012 and complete by June 25, 2012, involving asset liquidation."
Lori L Tissue — Michigan, 12-20950


ᐅ Douglas Vaughn, Michigan

Address: 925 W Coe Rd Riverdale, MI 48877

Brief Overview of Bankruptcy Case 09-24457-dob: "Riverdale, MI resident Douglas Vaughn's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2010."
Douglas Vaughn — Michigan, 09-24457


ᐅ Laurie Annette Wing, Michigan

Address: 11383 4th St Riverdale, MI 48877-8804

Brief Overview of Bankruptcy Case 15-20053-dob: "The bankruptcy record of Laurie Annette Wing from Riverdale, MI, shows a Chapter 7 case filed in 01/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2015."
Laurie Annette Wing — Michigan, 15-20053


ᐅ Melissa Wojtowicz, Michigan

Address: 8701 N Douglas Rd Riverdale, MI 48877

Snapshot of U.S. Bankruptcy Proceeding Case 10-06575-swd: "In Riverdale, MI, Melissa Wojtowicz filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Melissa Wojtowicz — Michigan, 10-06575


ᐅ Amanda S Wrath, Michigan

Address: 6951 N Lumberjack Rd Riverdale, MI 48877

Brief Overview of Bankruptcy Case 11-21332-dob: "The bankruptcy filing by Amanda S Wrath, undertaken in 2011-04-12 in Riverdale, MI under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Amanda S Wrath — Michigan, 11-21332