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 Angela Jo Marciniak, Michigan

Address: 7434 Decosta Dr NE Rockford, MI 49341-8572

Concise Description of Bankruptcy Case 15-04355-swd7: "The bankruptcy record of Angela Jo Marciniak from Rockford, MI, shows a Chapter 7 case filed in Jul 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2015."
Angela Jo Marciniak — Michigan, 15-04355


ᐅ Jamie L Marsh, Michigan

Address: 6066 Myers Lake Ave NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-03292-swd7: "Jamie L Marsh's Chapter 7 bankruptcy, filed in Rockford, MI in Apr 17, 2013, led to asset liquidation, with the case closing in 07/22/2013."
Jamie L Marsh — Michigan, 13-03292


ᐅ David Eual Mccarty, Michigan

Address: 6051 Belding Rd NE Ste 1 Rockford, MI 49341-6701

Concise Description of Bankruptcy Case 15-02171-jwb7: "David Eual Mccarty's bankruptcy, initiated in 2015-04-10 and concluded by 07.09.2015 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Eual Mccarty — Michigan, 15-02171


ᐅ Erika Carol Mcculloch, Michigan

Address: 11218 Wild Pond Dr NE Rockford, MI 49341-7602

Bankruptcy Case 14-01321-jdg Summary: "In a Chapter 7 bankruptcy case, Erika Carol Mcculloch from Rockford, MI, saw her proceedings start in Mar 3, 2014 and complete by June 2014, involving asset liquidation."
Erika Carol Mcculloch — Michigan, 14-01321


ᐅ Jeffery D Mcguire, Michigan

Address: 4402 Briar Ridge St NE Rockford, MI 49341

Bankruptcy Case 13-05046-jrh Overview: "The case of Jeffery D Mcguire in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery D Mcguire — Michigan, 13-05046


ᐅ John M Mckay, Michigan

Address: 7001 Kitson Dr NE Rockford, MI 49341

Bankruptcy Case 13-02195-swd Summary: "The bankruptcy record of John M Mckay from Rockford, MI, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2013."
John M Mckay — Michigan, 13-02195


ᐅ Jason Michael Moulter, Michigan

Address: 9279 Myers Lake Ave NE Rockford, MI 49341-8482

Bankruptcy Case 08-04953-jrh Overview: "Chapter 13 bankruptcy for Jason Michael Moulter in Rockford, MI began in June 4, 2008, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Jason Michael Moulter — Michigan, 08-04953


ᐅ Sheila Danielle Nostrant, Michigan

Address: 120 Kinross Dr NE Rockford, MI 49341-1126

Brief Overview of Bankruptcy Case 15-03386-jwb: "Sheila Danielle Nostrant's bankruptcy, initiated in Jun 5, 2015 and concluded by 09.03.2015 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Danielle Nostrant — Michigan, 15-03386


ᐅ Chad D A Nostrant, Michigan

Address: 120 Kinross Dr NE Rockford, MI 49341-1126

Bankruptcy Case 15-03386-jwb Summary: "Rockford, MI resident Chad D A Nostrant's June 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2015."
Chad D A Nostrant — Michigan, 15-03386


ᐅ Rebecca Obrien, Michigan

Address: 147 Gaylord Dr Rockford, MI 49341

Bankruptcy Case 13-04361-jdg Summary: "Rebecca Obrien's Chapter 7 bankruptcy, filed in Rockford, MI in 2013-05-23, led to asset liquidation, with the case closing in September 3, 2013."
Rebecca Obrien — Michigan, 13-04361


ᐅ Belinda M Orozco, Michigan

Address: 7674 Northland Dr NE Rockford, MI 49341-8804

Brief Overview of Bankruptcy Case 15-06576-jwb: "Belinda M Orozco's bankruptcy, initiated in 11.30.2015 and concluded by February 28, 2016 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda M Orozco — Michigan, 15-06576


ᐅ Jose Luis Orozco, Michigan

Address: 7674 Northland Dr NE Rockford, MI 49341-8804

Brief Overview of Bankruptcy Case 15-06576-jwb: "The case of Jose Luis Orozco in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Luis Orozco — Michigan, 15-06576


ᐅ Amanda Ann Marie Osburn, Michigan

Address: 6434 Bodie St NE Rockford, MI 49341-7762

Snapshot of U.S. Bankruptcy Proceeding Case 16-04151-jwb: "Amanda Ann Marie Osburn's Chapter 7 bankruptcy, filed in Rockford, MI in August 2016, led to asset liquidation, with the case closing in Nov 8, 2016."
Amanda Ann Marie Osburn — Michigan, 16-04151


ᐅ Dale Allen Osburn, Michigan

Address: 6434 Bodie St NE Rockford, MI 49341-7762

Concise Description of Bankruptcy Case 16-04151-jwb7: "The case of Dale Allen Osburn in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Allen Osburn — Michigan, 16-04151


ᐅ Aaron Michael Painter, Michigan

Address: 217 Highlander Dr NE Rockford, MI 49341-7326

Snapshot of U.S. Bankruptcy Proceeding Case 16-01942-jwb: "In a Chapter 7 bankruptcy case, Aaron Michael Painter from Rockford, MI, saw his proceedings start in 2016-04-07 and complete by 2016-07-06, involving asset liquidation."
Aaron Michael Painter — Michigan, 16-01942


ᐅ Cynthia L Palmreuter, Michigan

Address: 8328 Ramsdell Dr NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-05434-jdg: "Cynthia L Palmreuter's bankruptcy, initiated in 2013-07-03 and concluded by 10/07/2013 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia L Palmreuter — Michigan, 13-05434


ᐅ Richard E Peay, Michigan

Address: 6930 Fox Meadow Dr NE Rockford, MI 49341-8498

Concise Description of Bankruptcy Case 16-01461-jwb7: "Richard E Peay's bankruptcy, initiated in 03.20.2016 and concluded by 06.18.2016 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard E Peay — Michigan, 16-01461


ᐅ Devere L Peer, Michigan

Address: 6931 Cherrywood St NE Rockford, MI 49341-9277

Brief Overview of Bankruptcy Case 14-03455-jwb: "The bankruptcy record of Devere L Peer from Rockford, MI, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Devere L Peer — Michigan, 14-03455


ᐅ Devere L Peer, Michigan

Address: 6931 Cherrywood St NE Rockford, MI 49341-9277

Concise Description of Bankruptcy Case 2014-03455-jwb7: "Devere L Peer's Chapter 7 bankruptcy, filed in Rockford, MI in 2014-05-16, led to asset liquidation, with the case closing in 2014-08-14."
Devere L Peer — Michigan, 2014-03455


ᐅ Todd M Pell, Michigan

Address: 242 Highlander Dr NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-07236-jrh: "The bankruptcy record of Todd M Pell from Rockford, MI, shows a Chapter 7 case filed in Sep 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-17."
Todd M Pell — Michigan, 13-07236


ᐅ Abigail J Peterson, Michigan

Address: 6315 Hazelgreen Dr NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-04046-jdg7: "In a Chapter 7 bankruptcy case, Abigail J Peterson from Rockford, MI, saw her proceedings start in May 13, 2013 and complete by September 2013, involving asset liquidation."
Abigail J Peterson — Michigan, 13-04046


ᐅ Timothy Lee Pettit, Michigan

Address: 12266 Lappley Ave NE Rockford, MI 49341-8453

Bankruptcy Case 09-01767-jdg Overview: "Chapter 13 bankruptcy for Timothy Lee Pettit in Rockford, MI began in 2009-02-21, focusing on debt restructuring, concluding with plan fulfillment in 10/04/2012."
Timothy Lee Pettit — Michigan, 09-01767


ᐅ Teresa Phillips, Michigan

Address: 135 Pearl St Rockford, MI 49341-1043

Bankruptcy Case 16-03736-swd Summary: "Teresa Phillips's bankruptcy, initiated in 07/18/2016 and concluded by Oct 16, 2016 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Phillips — Michigan, 16-03736


ᐅ Jeremy A Pline, Michigan

Address: 11391 Myers Lake Ave NE Rockford, MI 49341-9709

Bankruptcy Case 15-04013-jwb Summary: "The bankruptcy filing by Jeremy A Pline, undertaken in July 2015 in Rockford, MI under Chapter 7, concluded with discharge in Oct 13, 2015 after liquidating assets."
Jeremy A Pline — Michigan, 15-04013


ᐅ Wendy Ann Pollard, Michigan

Address: 6455 14 Mile Rd NE Rockford, MI 49341-9800

Snapshot of U.S. Bankruptcy Proceeding Case 15-02115-jwb: "Wendy Ann Pollard's bankruptcy, initiated in 2015-04-08 and concluded by 2015-07-07 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Ann Pollard — Michigan, 15-02115


ᐅ Mona Rae Porter, Michigan

Address: 4010 Rector Ave NE Rockford, MI 49341-9144

Brief Overview of Bankruptcy Case 2:15-bk-14735-BB: "Mona Rae Porter's Chapter 7 bankruptcy, filed in Rockford, MI in 03/27/2015, led to asset liquidation, with the case closing in June 25, 2015."
Mona Rae Porter — Michigan, 2:15-bk-14735-BB


ᐅ Eric Raymond Potter, Michigan

Address: 9330 Marabella Dr NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-04709-swd: "The bankruptcy record of Eric Raymond Potter from Rockford, MI, shows a Chapter 7 case filed in Jun 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2013."
Eric Raymond Potter — Michigan, 13-04709


ᐅ Paul N Potter, Michigan

Address: 120 N Monroe St Rockford, MI 49341-1022

Snapshot of U.S. Bankruptcy Proceeding Case 07-07995-jrh: "Paul N Potter's Rockford, MI bankruptcy under Chapter 13 in 10/26/2007 led to a structured repayment plan, successfully discharged in 12/11/2012."
Paul N Potter — Michigan, 07-07995


ᐅ Danita Jo Powell, Michigan

Address: 5444 14 Mile Ct NE Rockford, MI 49341-9719

Snapshot of U.S. Bankruptcy Proceeding Case 15-03938-jwb: "Rockford, MI resident Danita Jo Powell's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2015."
Danita Jo Powell — Michigan, 15-03938


ᐅ Gregg Alan Preston, Michigan

Address: 7828 Oakmont Ct NE Rockford, MI 49341

Bankruptcy Case 13-07091-swd Summary: "The case of Gregg Alan Preston in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregg Alan Preston — Michigan, 13-07091


ᐅ James Michael Radle, Michigan

Address: 11013 Crooked Lake Rd NE Rockford, MI 49341-8052

Bankruptcy Case 15-01470-jwb Overview: "James Michael Radle's Chapter 7 bankruptcy, filed in Rockford, MI in Mar 14, 2015, led to asset liquidation, with the case closing in 2015-06-12."
James Michael Radle — Michigan, 15-01470


ᐅ Peter B Ralph, Michigan

Address: 2 S Fremont St NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-09553-jrh7: "In a Chapter 7 bankruptcy case, Peter B Ralph from Rockford, MI, saw his proceedings start in 12/20/2013 and complete by 03/26/2014, involving asset liquidation."
Peter B Ralph — Michigan, 13-09553


ᐅ Thomas L Raska, Michigan

Address: 5336 14 Mile Ct NE Rockford, MI 49341-9719

Brief Overview of Bankruptcy Case 09-12453-jrh: "Thomas L Raska's Rockford, MI bankruptcy under Chapter 13 in 2009-10-23 led to a structured repayment plan, successfully discharged in Nov 21, 2013."
Thomas L Raska — Michigan, 09-12453


ᐅ Sonya M Ream, Michigan

Address: 3612 13 Mile Rd NE Rockford, MI 49341-9195

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04366-jwb: "Sonya M Ream's Chapter 7 bankruptcy, filed in Rockford, MI in June 26, 2014, led to asset liquidation, with the case closing in September 2014."
Sonya M Ream — Michigan, 2014-04366


ᐅ Michael B Reintges, Michigan

Address: 9615 10 Mile Rd NE Rockford, MI 49341-8347

Concise Description of Bankruptcy Case 15-00609-jwb7: "Michael B Reintges's Chapter 7 bankruptcy, filed in Rockford, MI in 02/10/2015, led to asset liquidation, with the case closing in 2015-05-11."
Michael B Reintges — Michigan, 15-00609


ᐅ John Royce Richardson, Michigan

Address: 10649 Galaxy Dr NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-06081-jdg: "John Royce Richardson's Chapter 7 bankruptcy, filed in Rockford, MI in July 30, 2013, led to asset liquidation, with the case closing in 2013-11-01."
John Royce Richardson — Michigan, 13-06081


ᐅ Douglas M Roossien, Michigan

Address: 5645 Via Nuevo Dr NE Rockford, MI 49341

Bankruptcy Case 13-05355-swd Overview: "The bankruptcy filing by Douglas M Roossien, undertaken in 2013-06-30 in Rockford, MI under Chapter 7, concluded with discharge in October 4, 2013 after liquidating assets."
Douglas M Roossien — Michigan, 13-05355


ᐅ Michael J Root, Michigan

Address: 11453 Holmden Ct NE Rockford, MI 49341-7319

Bankruptcy Case 15-05775-swd Overview: "In Rockford, MI, Michael J Root filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-19."
Michael J Root — Michigan, 15-05775


ᐅ Constance Marie Sacha, Michigan

Address: 211 Hunters Ln NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-07873-jrh7: "The bankruptcy record of Constance Marie Sacha from Rockford, MI, shows a Chapter 7 case filed in October 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2014."
Constance Marie Sacha — Michigan, 13-07873


ᐅ Kristie L Sackett, Michigan

Address: 9100 Whittall St NE Rockford, MI 49341-9332

Bankruptcy Case 14-01078-jdg Summary: "Kristie L Sackett's Chapter 7 bankruptcy, filed in Rockford, MI in Feb 25, 2014, led to asset liquidation, with the case closing in 2014-05-26."
Kristie L Sackett — Michigan, 14-01078


ᐅ Lisa Schmetzer, Michigan

Address: 222 Glen Eagle Dr NE Rockford, MI 49341-1184

Concise Description of Bankruptcy Case 15-03355-swd7: "Lisa Schmetzer's Chapter 7 bankruptcy, filed in Rockford, MI in 06/04/2015, led to asset liquidation, with the case closing in 2015-09-02."
Lisa Schmetzer — Michigan, 15-03355


ᐅ Robert N Schmetzer, Michigan

Address: 222 Glen Eagle Dr NE Rockford, MI 49341-1184

Snapshot of U.S. Bankruptcy Proceeding Case 15-03355-swd: "In Rockford, MI, Robert N Schmetzer filed for Chapter 7 bankruptcy in 2015-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-02."
Robert N Schmetzer — Michigan, 15-03355


ᐅ Arthur E Schmidt, Michigan

Address: 12285 Holmden Dr NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-05854-jdg: "The case of Arthur E Schmidt in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur E Schmidt — Michigan, 13-05854


ᐅ Sr Charles J Schutter, Michigan

Address: 250 Marcell Dr NE Apt 12 Rockford, MI 49341

Concise Description of Bankruptcy Case 13-08188-swd7: "The case of Sr Charles J Schutter in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Charles J Schutter — Michigan, 13-08188


ᐅ Sr Donald E Selby, Michigan

Address: 6496 Bodie St NE Rockford, MI 49341-9245

Brief Overview of Bankruptcy Case 14-00647-swd: "Sr Donald E Selby's bankruptcy, initiated in 2014-02-06 and concluded by May 7, 2014 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald E Selby — Michigan, 14-00647


ᐅ Dee Ann Sherwood, Michigan

Address: 188 Highland Dr Rockford, MI 49341-1541

Bankruptcy Case 15-06798-jwb Overview: "Dee Ann Sherwood's Chapter 7 bankruptcy, filed in Rockford, MI in Dec 17, 2015, led to asset liquidation, with the case closing in March 2016."
Dee Ann Sherwood — Michigan, 15-06798


ᐅ Heather Rae Shortt, Michigan

Address: 6826 Blythefield Ave NE Rockford, MI 49341-9200

Bankruptcy Case 15-05185-jwb Summary: "The case of Heather Rae Shortt in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Rae Shortt — Michigan, 15-05185


ᐅ Larry Raymond Shortt, Michigan

Address: 6826 Blythefield Ave NE Rockford, MI 49341-9200

Bankruptcy Case 15-05185-jwb Overview: "Rockford, MI resident Larry Raymond Shortt's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-20."
Larry Raymond Shortt — Michigan, 15-05185


ᐅ Charles A Smith, Michigan

Address: 2020 13 Mile Rd NE Rockford, MI 49341-9078

Snapshot of U.S. Bankruptcy Proceeding Case 15-20377-dob: "The case of Charles A Smith in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Smith — Michigan, 15-20377


ᐅ Bruce Snider, Michigan

Address: 5001 Porter Hollow Dr NE Rockford, MI 49341-9720

Brief Overview of Bankruptcy Case 15-05136-jwb: "Bruce Snider's bankruptcy, initiated in 2015-09-17 and concluded by December 2015 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Snider — Michigan, 15-05136


ᐅ Michele Marie Snider, Michigan

Address: 5001 Porter Hollow Dr NE Rockford, MI 49341-9720

Concise Description of Bankruptcy Case 15-05136-jwb7: "In a Chapter 7 bankruptcy case, Michele Marie Snider from Rockford, MI, saw her proceedings start in Sep 17, 2015 and complete by 2015-12-16, involving asset liquidation."
Michele Marie Snider — Michigan, 15-05136


ᐅ Christian John Sova, Michigan

Address: 225 Hunters Ln NE Rockford, MI 49341-1355

Brief Overview of Bankruptcy Case 14-00284-swd: "Christian John Sova's bankruptcy, initiated in 01.21.2014 and concluded by 04/21/2014 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian John Sova — Michigan, 14-00284


ᐅ Gerald R Spear, Michigan

Address: 6025 13 Mile Rd NE Rockford, MI 49341-9716

Concise Description of Bankruptcy Case 14-03722-jwb7: "Gerald R Spear's bankruptcy, initiated in 2014-05-28 and concluded by August 26, 2014 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald R Spear — Michigan, 14-03722


ᐅ Andrew Charles Steigenga, Michigan

Address: 2281 Algoma Woods Dr NE Rockford, MI 49341-9157

Bankruptcy Case 16-04331-swd Overview: "The bankruptcy record of Andrew Charles Steigenga 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 November 21, 2016."
Andrew Charles Steigenga — Michigan, 16-04331


ᐅ Jennifer Amy Stone, Michigan

Address: 6631 Pleasantview St NE Rockford, MI 49341-8175

Brief Overview of Bankruptcy Case 16-01516-jwb: "The bankruptcy filing by Jennifer Amy Stone, undertaken in March 2016 in Rockford, MI under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets."
Jennifer Amy Stone — Michigan, 16-01516


ᐅ Amy Stoneham, Michigan

Address: 225 Hunters Ln NE Rockford, MI 49341-1355

Bankruptcy Case 16-02880-jwb Summary: "In a Chapter 7 bankruptcy case, Amy Stoneham from Rockford, MI, saw her proceedings start in May 25, 2016 and complete by 2016-08-23, involving asset liquidation."
Amy Stoneham — Michigan, 16-02880


ᐅ Patrick Owen Strong, Michigan

Address: 8655 Wildcat Run Dr NE Rockford, MI 49341

Concise Description of Bankruptcy Case 13-01262-jdg7: "The bankruptcy record of Patrick Owen Strong from Rockford, MI, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Patrick Owen Strong — Michigan, 13-01262


ᐅ Keisha Ann Thomas, Michigan

Address: 9377 Gypsy Ct NE Rockford, MI 49341-7712

Brief Overview of Bankruptcy Case 15-01071-jwb: "In a Chapter 7 bankruptcy case, Keisha Ann Thomas from Rockford, MI, saw her proceedings start in 02.27.2015 and complete by 2015-05-28, involving asset liquidation."
Keisha Ann Thomas — Michigan, 15-01071


ᐅ Peter Michael Thomas, Michigan

Address: 9377 Gypsy Ct NE Rockford, MI 49341-7712

Bankruptcy Case 15-01071-jwb Summary: "The bankruptcy filing by Peter Michael Thomas, undertaken in 2015-02-27 in Rockford, MI under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Peter Michael Thomas — Michigan, 15-01071


ᐅ Theresa Lynn Tozer, Michigan

Address: 197 Gaylord Dr Rockford, MI 49341-1173

Bankruptcy Case 2014-05256-jwb Summary: "In Rockford, MI, Theresa Lynn Tozer filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2014."
Theresa Lynn Tozer — Michigan, 2014-05256


ᐅ Jason Troy, Michigan

Address: 10634 Orion St NE Rockford, MI 49341-9744

Brief Overview of Bankruptcy Case 14-00417-swd: "In a Chapter 7 bankruptcy case, Jason Troy from Rockford, MI, saw their proceedings start in 2014-01-28 and complete by 2014-04-28, involving asset liquidation."
Jason Troy — Michigan, 14-00417


ᐅ Shelby E Tuinstra, Michigan

Address: 10990 Summit Ave NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-06331-swd: "The case of Shelby E Tuinstra in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelby E Tuinstra — Michigan, 13-06331


ᐅ Holly Rae Turner, Michigan

Address: 161 E Division St Rockford, MI 49341-1263

Bankruptcy Case 15-00735-swd Summary: "The bankruptcy filing by Holly Rae Turner, undertaken in 02/16/2015 in Rockford, MI under Chapter 7, concluded with discharge in 2015-05-17 after liquidating assets."
Holly Rae Turner — Michigan, 15-00735


ᐅ Jennifer Lynn Uzarski, Michigan

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

Brief Overview of Bankruptcy Case 14-05523-swd: "Rockford, MI resident Jennifer Lynn Uzarski's 08/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-18."
Jennifer Lynn Uzarski — Michigan, 14-05523


ᐅ Eenennaam Tracy Lynn Van, Michigan

Address: 7370 Courtland Dr NE Rockford, MI 49341-9639

Concise Description of Bankruptcy Case 14-05720-swd7: "In a Chapter 7 bankruptcy case, Eenennaam Tracy Lynn Van from Rockford, MI, saw their proceedings start in 2014-08-28 and complete by 2014-11-26, involving asset liquidation."
Eenennaam Tracy Lynn Van — Michigan, 14-05720


ᐅ Leo Andrew Vanvliet, Michigan

Address: 8075 Courtland Dr NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-05803-jdg: "The case of Leo Andrew Vanvliet in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo Andrew Vanvliet — Michigan, 13-05803


ᐅ Chrysti Velting, Michigan

Address: 4501 Gemini St NE Rockford, MI 49341-7898

Bankruptcy Case 15-00743-jwb Summary: "The bankruptcy filing by Chrysti Velting, undertaken in 2015-02-16 in Rockford, MI under Chapter 7, concluded with discharge in 2015-05-17 after liquidating assets."
Chrysti Velting — Michigan, 15-00743


ᐅ Michael Velting, Michigan

Address: 4501 Gemini St NE Rockford, MI 49341-7898

Bankruptcy Case 15-00743-jwb Summary: "Rockford, MI resident Michael Velting's February 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2015."
Michael Velting — Michigan, 15-00743


ᐅ Michelle M Weatherhead, Michigan

Address: 4211 Sand Valley Dr NE Rockford, MI 49341-7018

Brief Overview of Bankruptcy Case 16-01119-swd: "Michelle M Weatherhead's bankruptcy, initiated in 2016-03-04 and concluded by 06/02/2016 in Rockford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Weatherhead — Michigan, 16-01119


ᐅ David R Westover, Michigan

Address: 3125 Riverwoods Dr NE Rockford, MI 49341

Snapshot of U.S. Bankruptcy Proceeding Case 13-03264-jrh: "In Rockford, MI, David R Westover filed for Chapter 7 bankruptcy in Apr 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2013."
David R Westover — Michigan, 13-03264


ᐅ Darrell Jaye White, Michigan

Address: 8665 Merry Dr NE Rockford, MI 49341

Bankruptcy Case 13-03540-jdg Overview: "The case of Darrell Jaye White in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Jaye White — Michigan, 13-03540


ᐅ Robin Sue Wilcox, Michigan

Address: 10451 Neptune St NE Rockford, MI 49341

Snapshot of U.S. Bankruptcy Proceeding Case 13-01663-jrh: "The bankruptcy filing by Robin Sue Wilcox, undertaken in March 2013 in Rockford, MI under Chapter 7, concluded with discharge in 06/08/2013 after liquidating assets."
Robin Sue Wilcox — Michigan, 13-01663


ᐅ Todd W Wiley, Michigan

Address: 7007 Pinehurst Ln NE Rockford, MI 49341

Brief Overview of Bankruptcy Case 13-06508-swd: "The bankruptcy filing by Todd W Wiley, undertaken in 08/15/2013 in Rockford, MI under Chapter 7, concluded with discharge in November 19, 2013 after liquidating assets."
Todd W Wiley — Michigan, 13-06508


ᐅ Laura Hoebeke Winick, Michigan

Address: 7027 Camelback Dr NE Rockford, MI 49341-9684

Concise Description of Bankruptcy Case 16-03334-jwb7: "The case of Laura Hoebeke Winick in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Hoebeke Winick — Michigan, 16-03334


ᐅ Michael Nathan Winick, Michigan

Address: 7027 Camelback Dr NE Rockford, MI 49341-9684

Snapshot of U.S. Bankruptcy Proceeding Case 16-03334-jwb: "The case of Michael Nathan Winick in Rockford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Nathan Winick — Michigan, 16-03334