personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rockford, 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 Curie Clifford K Alles, Michigan

Address: 7063 Brewer Ave NE Rockford, MI 49341-7737

Bankruptcy Case 14-07873-jwb Summary: "In a Chapter 7 bankruptcy case, Curie Clifford K Alles from Rockford, MI, saw his proceedings start in 2014-12-23 and complete by 2015-03-23, involving asset liquidation."
Curie Clifford K Alles — Michigan, 14-07873


ᐅ Alexandrea M Andrade, Michigan

Address: 130 Childsdale Ave NE Apt 110 Rockford, MI 49341-1157

Bankruptcy Case 15-02208-jwb Summary: "Rockford, MI resident Alexandrea M Andrade's April 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2015."
Alexandrea M Andrade — Michigan, 15-02208


ᐅ Julie Ann, Michigan

Address: 5043 New Orleans Dr NE Rockford, MI 49341-9302

Bankruptcy Case 15-06703-jwb Overview: "The bankruptcy record of Julie Ann from Rockford, MI, shows a Chapter 7 case filed in 12.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2016."
Julie Ann — Michigan, 15-06703


ᐅ Robert Allen Annis, Michigan

Address: 120 S Main St Rockford, MI 49341-1222

Snapshot of U.S. Bankruptcy Proceeding Case 06-04535-jrh: "Filing for Chapter 13 bankruptcy in September 19, 2006, Robert Allen Annis from Rockford, MI, structured a repayment plan, achieving discharge in August 13, 2012."
Robert Allen Annis — Michigan, 06-04535


ᐅ Bruce Armstead, Michigan

Address: 6793 Kitson Dr NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-09206-jdg: "The bankruptcy record of Bruce Armstead from Rockford, MI, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2014."
Bruce Armstead — Michigan, 13-09206


ᐅ Randy Lee Austin, Michigan

Address: 6721 12 Mile Rd NE Rockford, MI 49341-9706

Brief Overview of Bankruptcy Case 16-03740-jwb: "In a Chapter 7 bankruptcy case, Randy Lee Austin from Rockford, MI, saw their proceedings start in 2016-07-19 and complete by Oct 17, 2016, involving asset liquidation."
Randy Lee Austin — Michigan, 16-03740


ᐅ Joyce A Austin, Michigan

Address: 4350 Meadowsweet Ln NE Rockford, MI 49341-8615

Concise Description of Bankruptcy Case 15-06437-swd7: "In a Chapter 7 bankruptcy case, Joyce A Austin from Rockford, MI, saw her proceedings start in 11.24.2015 and complete by 02.22.2016, involving asset liquidation."
Joyce A Austin — Michigan, 15-06437


ᐅ Donald J Barnes, Michigan

Address: 8665 Merry Dr NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-05310-swd7: "Rockford, MI resident Donald J Barnes's June 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2013."
Donald J Barnes — Michigan, 13-05310


ᐅ Jr Brian Wade Barnhart, Michigan

Address: 8738 Shaner Ave NE Rockford, MI 49341

Bankruptcy Case 13-07122-swd Overview: "In a Chapter 7 bankruptcy case, Jr Brian Wade Barnhart from Rockford, MI, saw his proceedings start in 09.06.2013 and complete by 2013-12-11, involving asset liquidation."
Jr Brian Wade Barnhart — Michigan, 13-07122


ᐅ Tricia L Baumhower, Michigan

Address: 5735 Belding Rd NE Rockford, MI 49341-9612

Snapshot of U.S. Bankruptcy Proceeding Case 15-00063-jwb: "Tricia L Baumhower's bankruptcy, initiated in 01/07/2015 and concluded by April 2015 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia L Baumhower — Michigan, 15-00063


ᐅ Angela M Belden, Michigan

Address: 7107 Russet Trl NE Rockford, MI 49341-8345

Snapshot of U.S. Bankruptcy Proceeding Case 14-33429-dof: "The case of Angela M Belden in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Belden — Michigan, 14-33429


ᐅ Timothy C Bernhardt, Michigan

Address: 5761 Sunfish Lake Ave NE Rockford, MI 49341-8046

Concise Description of Bankruptcy Case 14-03825-jwb7: "In Rockford, MI, Timothy C Bernhardt filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
Timothy C Bernhardt — Michigan, 14-03825


ᐅ Christina L Boelter, Michigan

Address: 4488 Pleasantview Ct NE Rockford, MI 49341-9648

Brief Overview of Bankruptcy Case 16-02047-jwb: "In a Chapter 7 bankruptcy case, Christina L Boelter from Rockford, MI, saw her proceedings start in April 14, 2016 and complete by 2016-07-13, involving asset liquidation."
Christina L Boelter — Michigan, 16-02047


ᐅ Jane Louise Bouwens, Michigan

Address: 10673 Blue Spruce Dr NE Rockford, MI 49341-8197

Snapshot of U.S. Bankruptcy Proceeding Case 14-01376-jdg: "In a Chapter 7 bankruptcy case, Jane Louise Bouwens from Rockford, MI, saw her proceedings start in March 4, 2014 and complete by 06.02.2014, involving asset liquidation."
Jane Louise Bouwens — Michigan, 14-01376


ᐅ Matthew Patrick Bowman, Michigan

Address: 161 Hunters Ln NE Rockford, MI 49341-1356

Snapshot of U.S. Bankruptcy Proceeding Case 16-02129-jwb: "Matthew Patrick Bowman's bankruptcy, initiated in 04.18.2016 and concluded by 2016-07-17 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Patrick Bowman — Michigan, 16-02129


ᐅ William Arthur Bowyer, Michigan

Address: 10430 Pluto St NE Rockford, MI 49341-9735

Snapshot of U.S. Bankruptcy Proceeding Case 14-03781-jwb: "In Rockford, MI, William Arthur Bowyer filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
William Arthur Bowyer — Michigan, 14-03781


ᐅ Felicia R Brown, Michigan

Address: 10425 Poplar St NE Rockford, MI 49341

Bankruptcy Case 13-02034-swd Overview: "Felicia R Brown's Chapter 7 bankruptcy, filed in Rockford, MI in 2013-03-15, led to asset liquidation, with the case closing in 2013-06-19."
Felicia R Brown — Michigan, 13-02034


ᐅ Julie Lynn Buckley, Michigan

Address: 8910 Nature Meadows Ct NE Rockford, MI 49341

Bankruptcy Case 13-02304-swd Overview: "In a Chapter 7 bankruptcy case, Julie Lynn Buckley from Rockford, MI, saw her proceedings start in 03.21.2013 and complete by 06.25.2013, involving asset liquidation."
Julie Lynn Buckley — Michigan, 13-02304


ᐅ Gregory Scott Bunton, Michigan

Address: 251 Summit St Rockford, MI 49341-1151

Concise Description of Bankruptcy Case 16-02874-jwb7: "The bankruptcy filing by Gregory Scott Bunton, undertaken in 2016-05-25 in Rockford, MI under Chapter 7, concluded with discharge in August 23, 2016 after liquidating assets."
Gregory Scott Bunton — Michigan, 16-02874


ᐅ Pamela Jo Bunton, Michigan

Address: 251 Summit St Rockford, MI 49341-1151

Snapshot of U.S. Bankruptcy Proceeding Case 16-02874-jwb: "The bankruptcy record of Pamela Jo Bunton from Rockford, MI, shows a Chapter 7 case filed in 2016-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2016."
Pamela Jo Bunton — Michigan, 16-02874


ᐅ Eric Daniel Buyze, Michigan

Address: 11155 Algoma Ave NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-08289-jrh7: "Rockford, MI resident Eric Daniel Buyze's Oct 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2014."
Eric Daniel Buyze — Michigan, 13-08289


ᐅ Steven Anthony Carter, Michigan

Address: 6464 Northland Dr NE Rockford, MI 49341-7793

Concise Description of Bankruptcy Case 16-02835-jwb7: "In Rockford, MI, Steven Anthony Carter filed for Chapter 7 bankruptcy in 2016-05-23. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2016."
Steven Anthony Carter — Michigan, 16-02835


ᐅ Julie Chlebek, Michigan

Address: 10426 Aquila St NE Rockford, MI 49341-9758

Bankruptcy Case 15-03725-jwb Overview: "Julie Chlebek's bankruptcy, initiated in 06/29/2015 and concluded by September 27, 2015 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Chlebek — Michigan, 15-03725


ᐅ Kaylee Lynn Christensen, Michigan

Address: 10435 Pluto St NE Rockford, MI 49341-9735

Bankruptcy Case 16-04587-swd Summary: "Rockford, MI resident Kaylee Lynn Christensen's 2016-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2016."
Kaylee Lynn Christensen — Michigan, 16-04587


ᐅ Cody Joseph Christensen, Michigan

Address: 10435 Pluto St NE Rockford, MI 49341-9735

Bankruptcy Case 16-04587-swd Overview: "Rockford, MI resident Cody Joseph Christensen's 09.02.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2016."
Cody Joseph Christensen — Michigan, 16-04587


ᐅ Kionna Nicole Christian, Michigan

Address: 6664 Pleasantview St NE Rockford, MI 49341-8496

Brief Overview of Bankruptcy Case 16-01317-swd: "In a Chapter 7 bankruptcy case, Kionna Nicole Christian from Rockford, MI, saw her proceedings start in March 2016 and complete by 2016-06-12, involving asset liquidation."
Kionna Nicole Christian — Michigan, 16-01317


ᐅ Rebecca Sue Cone, Michigan

Address: 8420 Wabasis Ave NE Rockford, MI 49341-8019

Concise Description of Bankruptcy Case 09-08176-swd7: "Rebecca Sue Cone, a resident of Rockford, MI, entered a Chapter 13 bankruptcy plan in July 2009, culminating in its successful completion by 2013-11-06."
Rebecca Sue Cone — Michigan, 09-08176


ᐅ Kimberly Conrad, Michigan

Address: 8866 Whittall St NE Rockford, MI 49341-9324

Concise Description of Bankruptcy Case 2014-04775-swd7: "Kimberly Conrad's bankruptcy, initiated in 2014-07-15 and concluded by 2014-10-13 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Conrad — Michigan, 2014-04775


ᐅ Rebecca Lynn Cook, Michigan

Address: 6544 Bella Vista Dr NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-09458-jrh7: "Rockford, MI resident Rebecca Lynn Cook's 2013-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2014."
Rebecca Lynn Cook — Michigan, 13-09458


ᐅ Kathye Lynn Craft, Michigan

Address: 4595 Zandyway Dr NE Rockford, MI 49341-8636

Snapshot of U.S. Bankruptcy Proceeding Case 15-00508-jwb: "The bankruptcy record of Kathye Lynn Craft from Rockford, MI, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-05."
Kathye Lynn Craft — Michigan, 15-00508


ᐅ Barbara A Crowder, Michigan

Address: 9101 Courtland Dr NE Apt 308 Rockford, MI 49341-9557

Concise Description of Bankruptcy Case 14-00795-jrh7: "Rockford, MI resident Barbara A Crowder's 02.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2014."
Barbara A Crowder — Michigan, 14-00795


ᐅ Richard J Curtis, Michigan

Address: 8360 Ramsdell Dr NE Rockford, MI 49341-9047

Bankruptcy Case 2014-03575-jwb Summary: "The bankruptcy filing by Richard J Curtis, undertaken in 2014-05-22 in Rockford, MI under Chapter 7, concluded with discharge in 08.20.2014 after liquidating assets."
Richard J Curtis — Michigan, 2014-03575


ᐅ Aimee Marie Czarnopys, Michigan

Address: 150 Kinross Ct NE Rockford, MI 49341-1100

Snapshot of U.S. Bankruptcy Proceeding Case 14-00146-swd: "The case of Aimee Marie Czarnopys in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimee Marie Czarnopys — Michigan, 14-00146


ᐅ Jerome John Czarnopys, Michigan

Address: 6455 Livingood St NE Rockford, MI 49341-9246

Concise Description of Bankruptcy Case 16-03054-jwb7: "In a Chapter 7 bankruptcy case, Jerome John Czarnopys from Rockford, MI, saw his proceedings start in 06/03/2016 and complete by September 1, 2016, involving asset liquidation."
Jerome John Czarnopys — Michigan, 16-03054


ᐅ Melanie A Dalton, Michigan

Address: 7980 Jericho Ave NE Rockford, MI 49341-8002

Concise Description of Bankruptcy Case 15-01205-swd7: "The case of Melanie A Dalton in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie A Dalton — Michigan, 15-01205


ᐅ Jonathan T Dalton, Michigan

Address: 7980 Jericho Ave NE Rockford, MI 49341-8002

Bankruptcy Case 15-01205-swd Overview: "The bankruptcy filing by Jonathan T Dalton, undertaken in March 2015 in Rockford, MI under Chapter 7, concluded with discharge in 06/03/2015 after liquidating assets."
Jonathan T Dalton — Michigan, 15-01205


ᐅ Kevin J Davis, Michigan

Address: 5676 12 Mile Rd NE Rockford, MI 49341-7342

Bankruptcy Case 15-04908-jwb Summary: "In a Chapter 7 bankruptcy case, Kevin J Davis from Rockford, MI, saw their proceedings start in 2015-09-03 and complete by 2015-12-02, involving asset liquidation."
Kevin J Davis — Michigan, 15-04908


ᐅ Brandon Lewis Dehollander, Michigan

Address: 9633 Young Ave NE Rockford, MI 49341-9322

Brief Overview of Bankruptcy Case 2014-04920-jwb: "The case of Brandon Lewis Dehollander in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Lewis Dehollander — Michigan, 2014-04920


ᐅ Richard J Dejonge, Michigan

Address: 4499 Venus St NE Rockford, MI 49341-9765

Snapshot of U.S. Bankruptcy Proceeding Case 15-06500-jwb: "In a Chapter 7 bankruptcy case, Richard J Dejonge from Rockford, MI, saw their proceedings start in November 25, 2015 and complete by 2016-02-23, involving asset liquidation."
Richard J Dejonge — Michigan, 15-06500


ᐅ Marie Victoria Deregnaucourt, Michigan

Address: 9410 Summit Ave NE Rockford, MI 49341-8090

Concise Description of Bankruptcy Case 14-06856-jwb7: "Marie Victoria Deregnaucourt's Chapter 7 bankruptcy, filed in Rockford, MI in 10.28.2014, led to asset liquidation, with the case closing in January 2015."
Marie Victoria Deregnaucourt — Michigan, 14-06856


ᐅ Freda J Dillenbeck, Michigan

Address: 10645 Thorn Edge Dr NE Rockford, MI 49341-8161

Concise Description of Bankruptcy Case 09-10538-swd7: "The bankruptcy record for Freda J Dillenbeck from Rockford, MI, under Chapter 13, filed in Sep 3, 2009, involved setting up a repayment plan, finalized by Aug 9, 2013."
Freda J Dillenbeck — Michigan, 09-10538


ᐅ Jeffery Paul Dines, Michigan

Address: 6757 Kitson Dr NE Rockford, MI 49341-9423

Concise Description of Bankruptcy Case 15-05298-jwb7: "Jeffery Paul Dines's bankruptcy, initiated in Sep 25, 2015 and concluded by Dec 24, 2015 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Paul Dines — Michigan, 15-05298


ᐅ Jennifer Dziachan, Michigan

Address: 47 Rockview Dr NE Rockford, MI 49341-9167

Bankruptcy Case 08-06938-swd Summary: "Jennifer Dziachan's Chapter 13 bankruptcy in Rockford, MI started in 2008-08-07. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-06."
Jennifer Dziachan — Michigan, 08-06938


ᐅ Kathleen Jo Earegood, Michigan

Address: 2011 11 Mile Rd NE Rockford, MI 49341-8023

Brief Overview of Bankruptcy Case 10-13940-swd: "The bankruptcy record for Kathleen Jo Earegood from Rockford, MI, under Chapter 13, filed in 11/24/2010, involved setting up a repayment plan, finalized by 01/24/2014."
Kathleen Jo Earegood — Michigan, 10-13940


ᐅ Lawrence Rollin Earegood, Michigan

Address: 2011 11 Mile Rd NE Rockford, MI 49341-8023

Concise Description of Bankruptcy Case 10-13940-swd7: "In their Chapter 13 bankruptcy case filed in 11/24/2010, Rockford, MI's Lawrence Rollin Earegood agreed to a debt repayment plan, which was successfully completed by January 24, 2014."
Lawrence Rollin Earegood — Michigan, 10-13940


ᐅ Randy J Eckert, Michigan

Address: 260 Marcell Dr NE Apt 1 Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-01836-jrh: "Randy J Eckert's Chapter 7 bankruptcy, filed in Rockford, MI in 2013-03-08, led to asset liquidation, with the case closing in 06/12/2013."
Randy J Eckert — Michigan, 13-01836


ᐅ Kimberly Jo Endres, Michigan

Address: 644 Hillview Pl Rockford, MI 49341-1310

Bankruptcy Case 16-01471-jwb Overview: "Kimberly Jo Endres's Chapter 7 bankruptcy, filed in Rockford, MI in 03/21/2016, led to asset liquidation, with the case closing in 06/19/2016."
Kimberly Jo Endres — Michigan, 16-01471


ᐅ David S Erickson, Michigan

Address: 196 Highland Dr Rockford, MI 49341

Snapshot of U.S. Bankruptcy Proceeding Case 13-07722-jdg: "David S Erickson's bankruptcy, initiated in September 2013 and concluded by January 2014 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Erickson — Michigan, 13-07722


ᐅ Margaret Hazel Erickson, Michigan

Address: 688 Hillview Pl Rockford, MI 49341-1310

Concise Description of Bankruptcy Case 14-04883-jwb7: "The bankruptcy filing by Margaret Hazel Erickson, undertaken in July 22, 2014 in Rockford, MI under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Margaret Hazel Erickson — Michigan, 14-04883


ᐅ Kyla M Ewen, Michigan

Address: 6482 Bella Vista Dr NE Apt D Rockford, MI 49341-7857

Brief Overview of Bankruptcy Case 2014-02885-jwb: "The bankruptcy record of Kyla M Ewen from Rockford, MI, shows a Chapter 7 case filed in 04/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-24."
Kyla M Ewen — Michigan, 2014-02885


ᐅ Robert J Fletcher, Michigan

Address: 270 Marcell Dr NE Apt 5 Rockford, MI 49341

Bankruptcy Case 13-01411-jdg Overview: "The bankruptcy record of Robert J Fletcher from Rockford, MI, shows a Chapter 7 case filed in Feb 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2013."
Robert J Fletcher — Michigan, 13-01411


ᐅ Sr Charles P Foley, Michigan

Address: 370 Sigsbee St Rockford, MI 49341-1030

Snapshot of U.S. Bankruptcy Proceeding Case 08-00599-jrh: "Sr Charles P Foley, a resident of Rockford, MI, entered a Chapter 13 bankruptcy plan in 2008-01-25, culminating in its successful completion by 2012-09-18."
Sr Charles P Foley — Michigan, 08-00599


ᐅ Victoria Fox, Michigan

Address: 10502 Morning Starway NE Rockford, MI 49341-7785

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04516-jwb: "Rockford, MI resident Victoria Fox's July 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2014."
Victoria Fox — Michigan, 2014-04516


ᐅ Benjamin J Gallagher, Michigan

Address: 150 Maple St Rockford, MI 49341-1251

Bankruptcy Case 15-03712-jwb Summary: "The bankruptcy filing by Benjamin J Gallagher, undertaken in June 2015 in Rockford, MI under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Benjamin J Gallagher — Michigan, 15-03712


ᐅ Bryant Derek Gleason, Michigan

Address: 7825 Cannonsburg Rd NE Lot 3 Rockford, MI 49341-9065

Snapshot of U.S. Bankruptcy Proceeding Case 14-01573-swd: "In a Chapter 7 bankruptcy case, Bryant Derek Gleason from Rockford, MI, saw his proceedings start in March 11, 2014 and complete by June 2014, involving asset liquidation."
Bryant Derek Gleason — Michigan, 14-01573


ᐅ Aimee Jo Graham, Michigan

Address: 10734 Galaxy Dr NE Rockford, MI 49341-8637

Bankruptcy Case 16-01536-jwb Summary: "The bankruptcy record of Aimee Jo Graham from Rockford, MI, shows a Chapter 7 case filed in 03/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Aimee Jo Graham — Michigan, 16-01536


ᐅ Autumn M Graumann, Michigan

Address: 7176 Northland Dr NE Rockford, MI 49341-8800

Brief Overview of Bankruptcy Case 2014-04376-swd: "The case of Autumn M Graumann in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Autumn M Graumann — Michigan, 2014-04376


ᐅ Matthew C Greene, Michigan

Address: 7262 Old Mission Dr NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-06784-jdg7: "In a Chapter 7 bankruptcy case, Matthew C Greene from Rockford, MI, saw their proceedings start in 08/26/2013 and complete by November 2013, involving asset liquidation."
Matthew C Greene — Michigan, 13-06784


ᐅ Nicholas Edward Gunderson, Michigan

Address: 6847 Agua Vista Ct NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-06406-swd7: "In Rockford, MI, Nicholas Edward Gunderson filed for Chapter 7 bankruptcy in 08.12.2013. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2013."
Nicholas Edward Gunderson — Michigan, 13-06406


ᐅ Jason R Hall, Michigan

Address: 10452 Neptune St NE Rockford, MI 49341-9734

Bankruptcy Case 15-02582-jwb Overview: "Jason R Hall's Chapter 7 bankruptcy, filed in Rockford, MI in April 28, 2015, led to asset liquidation, with the case closing in 2015-07-27."
Jason R Hall — Michigan, 15-02582


ᐅ Antoinette Kay Harrington, Michigan

Address: 10111 Wolven Ave NE Rockford, MI 49341-9118

Concise Description of Bankruptcy Case 14-07655-swd7: "In a Chapter 7 bankruptcy case, Antoinette Kay Harrington from Rockford, MI, saw her proceedings start in 2014-12-11 and complete by 2015-03-11, involving asset liquidation."
Antoinette Kay Harrington — Michigan, 14-07655


ᐅ Jennifer Sharrisa Mo Harris, Michigan

Address: 8088 Ramsdell Dr NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-05039-jdg: "Rockford, MI resident Jennifer Sharrisa Mo Harris's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jennifer Sharrisa Mo Harris — Michigan, 13-05039


ᐅ Adam C Haviland, Michigan

Address: 6140 Egypt Valley Ave NE Rockford, MI 49341-8209

Bankruptcy Case 16-04075-swd Overview: "The bankruptcy record of Adam C Haviland from Rockford, MI, shows a Chapter 7 case filed in August 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2016."
Adam C Haviland — Michigan, 16-04075


ᐅ Erin M Haviland, Michigan

Address: 6140 Egypt Valley Ave NE Rockford, MI 49341-8209

Concise Description of Bankruptcy Case 16-04075-swd7: "Rockford, MI resident Erin M Haviland's 08.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2016."
Erin M Haviland — Michigan, 16-04075


ᐅ Katherine M Hoffmann, Michigan

Address: 7063 Brewer Ave NE Rockford, MI 49341-7737

Bankruptcy Case 14-07873-jwb Summary: "In a Chapter 7 bankruptcy case, Katherine M Hoffmann from Rockford, MI, saw her proceedings start in December 23, 2014 and complete by March 23, 2015, involving asset liquidation."
Katherine M Hoffmann — Michigan, 14-07873


ᐅ Dale K Hogue, Michigan

Address: 315 Donald St Rockford, MI 49341-1035

Snapshot of U.S. Bankruptcy Proceeding Case 15-06744-jwb: "Rockford, MI resident Dale K Hogue's Dec 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Dale K Hogue — Michigan, 15-06744


ᐅ Nancy J Johnson, Michigan

Address: 4524 Saturn St NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-05416-swd7: "Rockford, MI resident Nancy J Johnson's 2013-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-06."
Nancy J Johnson — Michigan, 13-05416


ᐅ John Robert Kaiser, Michigan

Address: 7395 11 Mile Rd NE Rockford, MI 49341-9317

Bankruptcy Case 14-05567-jwb Summary: "The case of John Robert Kaiser in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Robert Kaiser — Michigan, 14-05567


ᐅ Melany Kay Kaiser, Michigan

Address: 7395 11 Mile Rd NE Rockford, MI 49341-9317

Snapshot of U.S. Bankruptcy Proceeding Case 14-05567-jwb: "In a Chapter 7 bankruptcy case, Melany Kay Kaiser from Rockford, MI, saw her proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Melany Kay Kaiser — Michigan, 14-05567


ᐅ Akram Karadsheh, Michigan

Address: 7569 Cannon Run NE Rockford, MI 49341-7684

Bankruptcy Case 15-01520-jwb Overview: "In Rockford, MI, Akram Karadsheh filed for Chapter 7 bankruptcy in 2015-03-17. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2015."
Akram Karadsheh — Michigan, 15-01520


ᐅ Clint Robert Keeler, Michigan

Address: 229 Glen Carin Dr NE Rockford, MI 49341

Bankruptcy Case 13-02498-swd Summary: "The bankruptcy record of Clint Robert Keeler from Rockford, MI, shows a Chapter 7 case filed in 2013-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2013."
Clint Robert Keeler — Michigan, 13-02498


ᐅ Jr William Kelbel, Michigan

Address: 11133 Angel Pond Dr NE Rockford, MI 49341

Snapshot of U.S. Bankruptcy Proceeding Case 13-05812-jrh: "Jr William Kelbel's Chapter 7 bankruptcy, filed in Rockford, MI in 07/19/2013, led to asset liquidation, with the case closing in 2013-10-23."
Jr William Kelbel — Michigan, 13-05812


ᐅ David J Keller, Michigan

Address: 6680 Northland Dr NE Rockford, MI 49341-9201

Bankruptcy Case 14-04297-swd Summary: "David J Keller's bankruptcy, initiated in Jun 24, 2014 and concluded by 09.22.2014 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Keller — Michigan, 14-04297


ᐅ Nicholas Paul Kelly, Michigan

Address: 7094 Nugent Ave NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-03588-jrh: "The bankruptcy filing by Nicholas Paul Kelly, undertaken in April 26, 2013 in Rockford, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Nicholas Paul Kelly — Michigan, 13-03588


ᐅ Tangie Ann King, Michigan

Address: 7043 S Cannon Place Dr Rockford, MI 49341-8401

Bankruptcy Case 16-03549-jwb Summary: "The bankruptcy filing by Tangie Ann King, undertaken in July 6, 2016 in Rockford, MI under Chapter 7, concluded with discharge in 10.04.2016 after liquidating assets."
Tangie Ann King — Michigan, 16-03549


ᐅ Mary Lee Kirkpatrick, Michigan

Address: 1400 Hollow Ridge Dr NE Rockford, MI 49341-9788

Snapshot of U.S. Bankruptcy Proceeding Case 16-01592-jwb: "In a Chapter 7 bankruptcy case, Mary Lee Kirkpatrick from Rockford, MI, saw her proceedings start in March 25, 2016 and complete by 2016-06-23, involving asset liquidation."
Mary Lee Kirkpatrick — Michigan, 16-01592


ᐅ Frederick Charles Klein, Michigan

Address: 7210 11 Mile Rd NE Rockford, MI 49341-9317

Bankruptcy Case 16-03856-jwb Overview: "In a Chapter 7 bankruptcy case, Frederick Charles Klein from Rockford, MI, saw his proceedings start in 2016-07-25 and complete by Oct 23, 2016, involving asset liquidation."
Frederick Charles Klein — Michigan, 16-03856


ᐅ Gay Ellyn Klein, Michigan

Address: 7210 11 Mile Rd NE Rockford, MI 49341-9317

Concise Description of Bankruptcy Case 16-03856-jwb7: "Rockford, MI resident Gay Ellyn Klein's Jul 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-23."
Gay Ellyn Klein — Michigan, 16-03856


ᐅ Jr Roger Lee Klinge, Michigan

Address: 3363 Knollwood St NE Rockford, MI 49341-9220

Snapshot of U.S. Bankruptcy Proceeding Case 14-03324-jwb: "The case of Jr Roger Lee Klinge in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Roger Lee Klinge — Michigan, 14-03324


ᐅ Roger Lee Klinge, Michigan

Address: 3363 Knollwood St NE Rockford, MI 49341-9220

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03324-jwb: "Roger Lee Klinge's bankruptcy, initiated in 05/12/2014 and concluded by 2014-08-10 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Lee Klinge — Michigan, 2014-03324


ᐅ Mark Anthony Klos, Michigan

Address: 7086 Crescenda Dr NE Rockford, MI 49341

Bankruptcy Case 13-02726-jrh Overview: "Mark Anthony Klos's bankruptcy, initiated in 04.01.2013 and concluded by July 2013 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Klos — Michigan, 13-02726


ᐅ Mark Gerald Korcal, Michigan

Address: 248 Longview Dr Rockford, MI 49341

Snapshot of U.S. Bankruptcy Proceeding Case 13-06323-jrh: "Rockford, MI resident Mark Gerald Korcal's Aug 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2013."
Mark Gerald Korcal — Michigan, 13-06323


ᐅ Robert Levi Krick, Michigan

Address: 605 Hillview Pl Apt 201 Rockford, MI 49341-1326

Concise Description of Bankruptcy Case 16-03512-jwb7: "In a Chapter 7 bankruptcy case, Robert Levi Krick from Rockford, MI, saw his proceedings start in 2016-07-01 and complete by 2016-09-29, involving asset liquidation."
Robert Levi Krick — Michigan, 16-03512


ᐅ Amber Anne Krick, Michigan

Address: 605 Hillview Pl Apt 201 Rockford, MI 49341-1326

Snapshot of U.S. Bankruptcy Proceeding Case 16-03512-jwb: "The case of Amber Anne Krick in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Anne Krick — Michigan, 16-03512


ᐅ Lindsey Eileen Krietemeyer, Michigan

Address: 10515 Shaner Ave NE Rockford, MI 49341-8461

Brief Overview of Bankruptcy Case 11-10012-jtg: "Filing for Chapter 13 bankruptcy in September 30, 2011, Lindsey Eileen Krietemeyer from Rockford, MI, structured a repayment plan, achieving discharge in 2014-12-05."
Lindsey Eileen Krietemeyer — Michigan, 11-10012


ᐅ Nicole Kathleen Krupp, Michigan

Address: 184 Hunters Ln NE Rockford, MI 49341

Snapshot of U.S. Bankruptcy Proceeding Case 13-01788-jrh: "In Rockford, MI, Nicole Kathleen Krupp filed for Chapter 7 bankruptcy in March 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Nicole Kathleen Krupp — Michigan, 13-01788


ᐅ Melissa Rose Kucharski, Michigan

Address: 682 Hillview Pl Rockford, MI 49341-1310

Bankruptcy Case 2014-04812-jtg Summary: "In Rockford, MI, Melissa Rose Kucharski filed for Chapter 7 bankruptcy in July 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2014."
Melissa Rose Kucharski — Michigan, 2014-04812


ᐅ David Lafrance, Michigan

Address: 145 E Division St Rockford, MI 49341-1263

Concise Description of Bankruptcy Case 15-00809-jwb7: "The bankruptcy record of David Lafrance from Rockford, MI, shows a Chapter 7 case filed in 02.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2015."
David Lafrance — Michigan, 15-00809


ᐅ Cathy M Lash, Michigan

Address: 4859 Castle Hill Ct NE Rockford, MI 49341-8379

Snapshot of U.S. Bankruptcy Proceeding Case 12-07811-jrh: "Cathy M Lash, a resident of Rockford, MI, entered a Chapter 13 bankruptcy plan in 2012-08-28, culminating in its successful completion by 2013-03-28."
Cathy M Lash — Michigan, 12-07811


ᐅ Paul A Latreille, Michigan

Address: 8316 Atlanta Dr NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-01672-swd7: "In a Chapter 7 bankruptcy case, Paul A Latreille from Rockford, MI, saw their proceedings start in 03.05.2013 and complete by 06/10/2013, involving asset liquidation."
Paul A Latreille — Michigan, 13-01672


ᐅ Julie Anne Lawrence, Michigan

Address: 7410 Decosta Dr NE Rockford, MI 49341

Bankruptcy Case 13-07711-swd Overview: "The bankruptcy filing by Julie Anne Lawrence, undertaken in September 30, 2013 in Rockford, MI under Chapter 7, concluded with discharge in 2014-01-04 after liquidating assets."
Julie Anne Lawrence — Michigan, 13-07711


ᐅ Erin Nicole Liggett, Michigan

Address: 9074 Nature Meadows Dr NE Rockford, MI 49341-7474

Bankruptcy Case 14-01729-swd Overview: "Erin Nicole Liggett's bankruptcy, initiated in March 14, 2014 and concluded by 06/12/2014 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Nicole Liggett — Michigan, 14-01729


ᐅ Sheila Ann Lowe, Michigan

Address: 5083 10 Mile Rd NE Rockford, MI 49341

Snapshot of U.S. Bankruptcy Proceeding Case 13-02909-swd: "In a Chapter 7 bankruptcy case, Sheila Ann Lowe from Rockford, MI, saw her proceedings start in April 5, 2013 and complete by 2013-07-10, involving asset liquidation."
Sheila Ann Lowe — Michigan, 13-02909


ᐅ Kevin S Lynch, Michigan

Address: 7297 Loma Linda Dr NE Rockford, MI 49341-9458

Bankruptcy Case 09-04818-jrh Summary: "Kevin S Lynch's Rockford, MI bankruptcy under Chapter 13 in 04.23.2009 led to a structured repayment plan, successfully discharged in 02.14.2013."
Kevin S Lynch — Michigan, 09-04818


ᐅ May Lyngklip, Michigan

Address: 174 W Division St NE Apt A Rockford, MI 49341-1525

Snapshot of U.S. Bankruptcy Proceeding Case 16-04112-jwb: "May Lyngklip's bankruptcy, initiated in 08.08.2016 and concluded by 11.06.2016 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
May Lyngklip — Michigan, 16-04112


ᐅ Chaelis M Mendoza, Michigan

Address: 7674 Northland Dr NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-09236-jdg7: "Chaelis M Mendoza's Chapter 7 bankruptcy, filed in Rockford, MI in Dec 4, 2013, led to asset liquidation, with the case closing in 2014-03-10."
Chaelis M Mendoza — Michigan, 13-09236


ᐅ Jacob A Michael, Michigan

Address: 6694 Northland Dr NE Rockford, MI 49341

Snapshot of U.S. Bankruptcy Proceeding Case 13-08756-swd: "In a Chapter 7 bankruptcy case, Jacob A Michael from Rockford, MI, saw his proceedings start in 2013-11-12 and complete by February 2014, involving asset liquidation."
Jacob A Michael — Michigan, 13-08756


ᐅ Joylynne R Mitchell, Michigan

Address: 6960 Browmyer Dr NE Rockford, MI 49341-8826

Bankruptcy Case 16-02679-jwb Summary: "In a Chapter 7 bankruptcy case, Joylynne R Mitchell from Rockford, MI, saw their proceedings start in 05.13.2016 and complete by Aug 11, 2016, involving asset liquidation."
Joylynne R Mitchell — Michigan, 16-02679


ᐅ Carl M Mokosak, Michigan

Address: 8073 Rum Creek Trl NE Rockford, MI 49341-8222

Brief Overview of Bankruptcy Case 10-15235-swd: "Chapter 13 bankruptcy for Carl M Mokosak in Rockford, MI began in 12/30/2010, focusing on debt restructuring, concluding with plan fulfillment in 11/27/2012."
Carl M Mokosak — Michigan, 10-15235


ᐅ Kimberly Morgan, Michigan

Address: 12471 Ramsdell Dr NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-05555-swd: "Kimberly Morgan's Chapter 7 bankruptcy, filed in Rockford, MI in Jul 9, 2013, led to asset liquidation, with the case closing in 10.13.2013."
Kimberly Morgan — Michigan, 13-05555