personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rockwood, 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 Michele Aaron, Michigan

Address: 21829 Woodruff Rd Apt A5 Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-56865-tjt: "In a Chapter 7 bankruptcy case, Michele Aaron from Rockwood, MI, saw her proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Michele Aaron — Michigan, 11-56865


ᐅ William Abraham, Michigan

Address: 35240 W Jefferson Ave Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-50304-swr: "The case of William Abraham in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Abraham — Michigan, 10-50304


ᐅ Sylvia Adler, Michigan

Address: 19966 Wildwood Ln Rockwood, MI 48173

Bankruptcy Case 09-73216-swr Summary: "In a Chapter 7 bankruptcy case, Sylvia Adler from Rockwood, MI, saw her proceedings start in 2009-10-28 and complete by Feb 1, 2010, involving asset liquidation."
Sylvia Adler — Michigan, 09-73216


ᐅ Kirk Alston, Michigan

Address: 17148 Geranium Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-61082-wsd: "The bankruptcy record of Kirk Alston from Rockwood, MI, shows a Chapter 7 case filed in 2011-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Kirk Alston — Michigan, 11-61082


ᐅ Amar Amer, Michigan

Address: 19137 Uroda St Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-56654-wsd7: "Amar Amer's bankruptcy, initiated in 09/03/2013 and concluded by 12.08.2013 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amar Amer — Michigan, 13-56654


ᐅ Jessica A Anderson, Michigan

Address: 14610 Middle Gibraltar Rd Apt 4 Rockwood, MI 48173-9505

Brief Overview of Bankruptcy Case 15-49131-tjt: "Rockwood, MI resident Jessica A Anderson's June 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.12.2015."
Jessica A Anderson — Michigan, 15-49131


ᐅ Christopher S Anderson, Michigan

Address: 23200 Huron River Dr Apt 5 Rockwood, MI 48173-1221

Bankruptcy Case 14-48862-wsd Overview: "Rockwood, MI resident Christopher S Anderson's 2014-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Christopher S Anderson — Michigan, 14-48862


ᐅ Jason P Andrus, Michigan

Address: 19431 Maplegrove Rd Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-53866-mbm: "In a Chapter 7 bankruptcy case, Jason P Andrus from Rockwood, MI, saw their proceedings start in 2011-05-13 and complete by 2011-08-17, involving asset liquidation."
Jason P Andrus — Michigan, 11-53866


ᐅ Jeannette Arnold, Michigan

Address: 32932 Truman Rd Rockwood, MI 48173

Concise Description of Bankruptcy Case 09-77959-swr7: "The bankruptcy filing by Jeannette Arnold, undertaken in 12/14/2009 in Rockwood, MI under Chapter 7, concluded with discharge in Mar 20, 2010 after liquidating assets."
Jeannette Arnold — Michigan, 09-77959


ᐅ Sharon L Askew, Michigan

Address: 14143 Stoeflet St Rockwood, MI 48173-9447

Bankruptcy Case 15-41599-pjs Overview: "Sharon L Askew's bankruptcy, initiated in 2015-02-06 and concluded by 05/07/2015 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Askew — Michigan, 15-41599


ᐅ Wendy Ayoub, Michigan

Address: 17164 Snapdragon Dr Rockwood, MI 48173

Bankruptcy Case 10-77535-tjt Overview: "In Rockwood, MI, Wendy Ayoub filed for Chapter 7 bankruptcy in 12.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Wendy Ayoub — Michigan, 10-77535


ᐅ Michael P Bachman, Michigan

Address: 35442 W Jefferson Ave Rockwood, MI 48173-9685

Brief Overview of Bankruptcy Case 14-44225-wsd: "Michael P Bachman's bankruptcy, initiated in 03.14.2014 and concluded by 2014-06-12 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Bachman — Michigan, 14-44225


ᐅ Keith Bahler, Michigan

Address: 32181 Truman Rd Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-43117-pjs: "The bankruptcy record of Keith Bahler from Rockwood, MI, shows a Chapter 7 case filed in February 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
Keith Bahler — Michigan, 10-43117


ᐅ Sean E Baker, Michigan

Address: 15755 Woodruff Rd Rockwood, MI 48173

Bankruptcy Case 11-64326-swr Summary: "Sean E Baker's Chapter 7 bankruptcy, filed in Rockwood, MI in 2011-09-14, led to asset liquidation, with the case closing in December 2011."
Sean E Baker — Michigan, 11-64326


ᐅ Kristine Corrine Baldwin, Michigan

Address: 21823 Woodruff Rd Apt P2 Rockwood, MI 48173

Bankruptcy Case 12-54502-tjt Overview: "Rockwood, MI resident Kristine Corrine Baldwin's 06/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2012."
Kristine Corrine Baldwin — Michigan, 12-54502


ᐅ Robert L Balint, Michigan

Address: 29970 Kingsbridge Dr Apt 120 Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-48993-mbm: "Rockwood, MI resident Robert L Balint's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2011."
Robert L Balint — Michigan, 11-48993


ᐅ Leslie Ball, Michigan

Address: 33100 Truman Rd Rockwood, MI 48173

Brief Overview of Bankruptcy Case 10-62985-pjs: "Leslie Ball's Chapter 7 bankruptcy, filed in Rockwood, MI in 2010-07-19, led to asset liquidation, with the case closing in 10/23/2010."
Leslie Ball — Michigan, 10-62985


ᐅ Derrick Ball, Michigan

Address: 30200 Young Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 10-61877-swr: "Rockwood, MI resident Derrick Ball's Jul 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2010."
Derrick Ball — Michigan, 10-61877


ᐅ Avit Bandy, Michigan

Address: 31709 E Ditner Dr Rockwood, MI 48173

Bankruptcy Case 10-45992-wsd Overview: "The case of Avit Bandy in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avit Bandy — Michigan, 10-45992


ᐅ Virgil Barbu, Michigan

Address: 33519 W Jefferson Ave Rockwood, MI 48173

Bankruptcy Case 10-66920-wsd Overview: "In a Chapter 7 bankruptcy case, Virgil Barbu from Rockwood, MI, saw his proceedings start in Aug 27, 2010 and complete by 2010-11-16, involving asset liquidation."
Virgil Barbu — Michigan, 10-66920


ᐅ Cecelia J Barros, Michigan

Address: 32658 Lamont St Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-61158-mbm7: "The bankruptcy record of Cecelia J Barros from Rockwood, MI, shows a Chapter 7 case filed in Nov 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Cecelia J Barros — Michigan, 13-61158


ᐅ Darlene M Barros, Michigan

Address: 32658 Lamont St Rockwood, MI 48173

Bankruptcy Case 12-67966-wsd Summary: "Rockwood, MI resident Darlene M Barros's 2012-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-06."
Darlene M Barros — Michigan, 12-67966


ᐅ Tammy Bazner, Michigan

Address: 20151 Metzger Dr Rockwood, MI 48173

Bankruptcy Case 12-65702-mbm Summary: "The bankruptcy record of Tammy Bazner from Rockwood, MI, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-02."
Tammy Bazner — Michigan, 12-65702


ᐅ Sr James Beach, Michigan

Address: PO Box 224 Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 09-72892-wsd: "In a Chapter 7 bankruptcy case, Sr James Beach from Rockwood, MI, saw their proceedings start in 2009-10-26 and complete by January 30, 2010, involving asset liquidation."
Sr James Beach — Michigan, 09-72892


ᐅ David Beizer, Michigan

Address: 32833 Bondie Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-41887-pjs: "Rockwood, MI resident David Beizer's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
David Beizer — Michigan, 11-41887


ᐅ Michele Belinski, Michigan

Address: 15708 Culpepper Rd Rockwood, MI 48173

Brief Overview of Bankruptcy Case 10-47279-tjt: "In a Chapter 7 bankruptcy case, Michele Belinski from Rockwood, MI, saw her proceedings start in 03.09.2010 and complete by 06.13.2010, involving asset liquidation."
Michele Belinski — Michigan, 10-47279


ᐅ Andrea M Bernardine, Michigan

Address: 15980 Petros Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 12-64320-swr: "In a Chapter 7 bankruptcy case, Andrea M Bernardine from Rockwood, MI, saw their proceedings start in November 1, 2012 and complete by 02/05/2013, involving asset liquidation."
Andrea M Bernardine — Michigan, 12-64320


ᐅ Jr Frank Robert Beven, Michigan

Address: 29885 Munro St Rockwood, MI 48173

Bankruptcy Case 12-47061-tjt Summary: "Rockwood, MI resident Jr Frank Robert Beven's 03/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2012."
Jr Frank Robert Beven — Michigan, 12-47061


ᐅ Daniel R Blackmon, Michigan

Address: 32739 Elm St Rockwood, MI 48173-1107

Snapshot of U.S. Bankruptcy Proceeding Case 15-53481-tjt: "In a Chapter 7 bankruptcy case, Daniel R Blackmon from Rockwood, MI, saw his proceedings start in 2015-09-11 and complete by Dec 10, 2015, involving asset liquidation."
Daniel R Blackmon — Michigan, 15-53481


ᐅ Kerri Lynn Marie Bobal, Michigan

Address: 23200 Huron River Dr Apt 7 Rockwood, MI 48173-1221

Brief Overview of Bankruptcy Case 15-58424-wsd: "The bankruptcy filing by Kerri Lynn Marie Bobal, undertaken in 2015-12-22 in Rockwood, MI under Chapter 7, concluded with discharge in 2016-03-21 after liquidating assets."
Kerri Lynn Marie Bobal — Michigan, 15-58424


ᐅ Sara Ann Boismier, Michigan

Address: 21913 Roosevelt St Rockwood, MI 48173

Bankruptcy Case 11-54819-tjt Overview: "The case of Sara Ann Boismier in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Ann Boismier — Michigan, 11-54819


ᐅ Gabrielle Bondie, Michigan

Address: 14566 Stoeflet St Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-73825-tjt7: "The case of Gabrielle Bondie in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabrielle Bondie — Michigan, 10-73825


ᐅ Harrison Antenio Bonds, Michigan

Address: 28448 Place St Rockwood, MI 48173-9734

Bankruptcy Case 16-40858-mar Summary: "In a Chapter 7 bankruptcy case, Harrison Antenio Bonds from Rockwood, MI, saw his proceedings start in 2016-01-25 and complete by 2016-04-24, involving asset liquidation."
Harrison Antenio Bonds — Michigan, 16-40858


ᐅ Jr Elmer W Bonds, Michigan

Address: 30341 Fryer Dr Rockwood, MI 48173

Bankruptcy Case 11-44073-mbm Overview: "Rockwood, MI resident Jr Elmer W Bonds's 02.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Jr Elmer W Bonds — Michigan, 11-44073


ᐅ Courtney Yvonne Bonds, Michigan

Address: 32163 Glaser Rd Rockwood, MI 48173-9651

Brief Overview of Bankruptcy Case 16-43036-pjs: "Courtney Yvonne Bonds's bankruptcy, initiated in Mar 2, 2016 and concluded by May 2016 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney Yvonne Bonds — Michigan, 16-43036


ᐅ Jr Donald Borger, Michigan

Address: 33453 Ludwig Dr Rockwood, MI 48173

Bankruptcy Case 10-69612-tjt Overview: "Jr Donald Borger's Chapter 7 bankruptcy, filed in Rockwood, MI in September 2010, led to asset liquidation, with the case closing in 12/28/2010."
Jr Donald Borger — Michigan, 10-69612


ᐅ Michelle Bowker, Michigan

Address: 29334 Fort Rd Rockwood, MI 48173

Brief Overview of Bankruptcy Case 10-46945-pjs: "The bankruptcy filing by Michelle Bowker, undertaken in March 2010 in Rockwood, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Michelle Bowker — Michigan, 10-46945


ᐅ Michael N Boyar, Michigan

Address: 30111 Marr St Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-60919-wsd: "Michael N Boyar's Chapter 7 bankruptcy, filed in Rockwood, MI in 2011-08-02, led to asset liquidation, with the case closing in November 6, 2011."
Michael N Boyar — Michigan, 11-60919


ᐅ Christina Braddy, Michigan

Address: 13648 Grandview Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-66998-wsd7: "Rockwood, MI resident Christina Braddy's Aug 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Christina Braddy — Michigan, 10-66998


ᐅ William J Branum, Michigan

Address: 30321 Marr St Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-61836-swr: "William J Branum's Chapter 7 bankruptcy, filed in Rockwood, MI in Aug 12, 2011, led to asset liquidation, with the case closing in 2011-11-16."
William J Branum — Michigan, 11-61836


ᐅ Jeffrey Brekke, Michigan

Address: 16006 Streicher Rd Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-71261-swr7: "The bankruptcy record of Jeffrey Brekke from Rockwood, MI, shows a Chapter 7 case filed in 10.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-15."
Jeffrey Brekke — Michigan, 10-71261


ᐅ Kenneth Brillhart, Michigan

Address: 31677 Sweetbriar Rockwood, MI 48173-1040

Concise Description of Bankruptcy Case 2014-54058-mbm7: "The bankruptcy record of Kenneth Brillhart from Rockwood, MI, shows a Chapter 7 case filed in 09.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-02."
Kenneth Brillhart — Michigan, 2014-54058


ᐅ Bradley G Bucher, Michigan

Address: 30304 Windsor Rockwood, MI 48173-9453

Bankruptcy Case 9:09-bk-19414-FMD Summary: "Bradley G Bucher, a resident of Rockwood, MI, entered a Chapter 13 bankruptcy plan in 2009-08-31, culminating in its successful completion by Nov 1, 2012."
Bradley G Bucher — Michigan, 9:09-bk-19414


ᐅ Leo Richard Burbo, Michigan

Address: 31707 Sweetbriar Rockwood, MI 48173

Bankruptcy Case 11-47135-wsd Overview: "The case of Leo Richard Burbo in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo Richard Burbo — Michigan, 11-47135


ᐅ Joseph Burke, Michigan

Address: 24688 Huron River Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 09-78269-tjt: "The bankruptcy record of Joseph Burke from Rockwood, MI, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
Joseph Burke — Michigan, 09-78269


ᐅ Amanda Burklow, Michigan

Address: 22912 Huron River Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-55444-pjs7: "The case of Amanda Burklow in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Burklow — Michigan, 10-55444


ᐅ Terry Burnett, Michigan

Address: 31797 Lavender Dr Rockwood, MI 48173

Bankruptcy Case 09-78704-mbm Summary: "The case of Terry Burnett in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Burnett — Michigan, 09-78704


ᐅ Craig Harold Campbell, Michigan

Address: 32714 Groat Blvd Rockwood, MI 48173

Bankruptcy Case 11-40673-swr Overview: "In Rockwood, MI, Craig Harold Campbell filed for Chapter 7 bankruptcy in 2011-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Craig Harold Campbell — Michigan, 11-40673


ᐅ Joseph Carney, Michigan

Address: 13230 Ivy St Rockwood, MI 48173

Bankruptcy Case 10-53984-swr Overview: "In a Chapter 7 bankruptcy case, Joseph Carney from Rockwood, MI, saw their proceedings start in Apr 28, 2010 and complete by August 2, 2010, involving asset liquidation."
Joseph Carney — Michigan, 10-53984


ᐅ Theresa A Carr, Michigan

Address: 29313 Meadow Ln Rockwood, MI 48173-1262

Snapshot of U.S. Bankruptcy Proceeding Case 15-44045-mar: "Theresa A Carr's Chapter 7 bankruptcy, filed in Rockwood, MI in March 2015, led to asset liquidation, with the case closing in 2015-06-15."
Theresa A Carr — Michigan, 15-44045


ᐅ Michael Carter, Michigan

Address: 31465 Olmstead Rd Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-51457-tjt7: "Michael Carter's Chapter 7 bankruptcy, filed in Rockwood, MI in Apr 7, 2010, led to asset liquidation, with the case closing in July 2010."
Michael Carter — Michigan, 10-51457


ᐅ Gerald Chandonnet, Michigan

Address: 29700 Pointe Dr Rockwood, MI 48173

Bankruptcy Case 10-65922-tjt Overview: "In Rockwood, MI, Gerald Chandonnet filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2010."
Gerald Chandonnet — Michigan, 10-65922


ᐅ Theresa Marie Chavez, Michigan

Address: 33074 Truman Rd Rockwood, MI 48173

Brief Overview of Bankruptcy Case 12-64336-tjt: "Theresa Marie Chavez's bankruptcy, initiated in 2012-11-01 and concluded by 2013-02-05 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Marie Chavez — Michigan, 12-64336


ᐅ Bethannie Childers, Michigan

Address: 31672 Olmstead Rd Rockwood, MI 48173-1220

Bankruptcy Case 16-43569-mbm Summary: "The case of Bethannie Childers in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethannie Childers — Michigan, 16-43569


ᐅ Donald Childers, Michigan

Address: 31672 Olmstead Rd Rockwood, MI 48173-1220

Snapshot of U.S. Bankruptcy Proceeding Case 16-43569-mbm: "Rockwood, MI resident Donald Childers's 2016-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2016."
Donald Childers — Michigan, 16-43569


ᐅ Jason Christensen, Michigan

Address: 31320 Olmstead Rd Rockwood, MI 48173

Bankruptcy Case 10-68101-wsd Summary: "In Rockwood, MI, Jason Christensen filed for Chapter 7 bankruptcy in 09.08.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Jason Christensen — Michigan, 10-68101


ᐅ James Cipponeri, Michigan

Address: 13960 Sturgeon Bar Ct Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-63234-pjs7: "The case of James Cipponeri in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Cipponeri — Michigan, 10-63234


ᐅ Phillip Claybaugh, Michigan

Address: 21825 Woodruff Rd Rockwood, MI 48173

Brief Overview of Bankruptcy Case 09-77443-tjt: "The bankruptcy filing by Phillip Claybaugh, undertaken in December 2009 in Rockwood, MI under Chapter 7, concluded with discharge in 03/14/2010 after liquidating assets."
Phillip Claybaugh — Michigan, 09-77443


ᐅ Tonia Lynn Collier, Michigan

Address: 14324 Park St Rockwood, MI 48173

Bankruptcy Case 12-48568-mbm Overview: "The case of Tonia Lynn Collier in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonia Lynn Collier — Michigan, 12-48568


ᐅ Cheryl Copp, Michigan

Address: 29910 Kingsbridge Dr Apt 202 Rockwood, MI 48173

Bankruptcy Case 10-48965-swr Overview: "The bankruptcy filing by Cheryl Copp, undertaken in Mar 19, 2010 in Rockwood, MI under Chapter 7, concluded with discharge in 06/23/2010 after liquidating assets."
Cheryl Copp — Michigan, 10-48965


ᐅ Jeffrey Core, Michigan

Address: 32544 Groat Blvd Rockwood, MI 48173

Bankruptcy Case 10-75221-mbm Summary: "The bankruptcy filing by Jeffrey Core, undertaken in 11/20/2010 in Rockwood, MI under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Jeffrey Core — Michigan, 10-75221


ᐅ James A Cortis, Michigan

Address: 35255 Tilford St Rockwood, MI 48173-9636

Bankruptcy Case 07-47837-mbm Overview: "2007-04-21 marked the beginning of James A Cortis's Chapter 13 bankruptcy in Rockwood, MI, entailing a structured repayment schedule, completed by Feb 20, 2013."
James A Cortis — Michigan, 07-47837


ᐅ Lynn Cosby, Michigan

Address: 31742 Lafler Dr Rockwood, MI 48173

Bankruptcy Case 10-49534-swr Overview: "The bankruptcy filing by Lynn Cosby, undertaken in Mar 24, 2010 in Rockwood, MI under Chapter 7, concluded with discharge in 2010-06-28 after liquidating assets."
Lynn Cosby — Michigan, 10-49534


ᐅ Megan L Crawford, Michigan

Address: 22526 Woodruff Rd Rockwood, MI 48173

Bankruptcy Case 12-44644-wsd Overview: "The bankruptcy filing by Megan L Crawford, undertaken in February 2012 in Rockwood, MI under Chapter 7, concluded with discharge in 06.03.2012 after liquidating assets."
Megan L Crawford — Michigan, 12-44644


ᐅ Loretta Dakin, Michigan

Address: 13579 Wright St Rockwood, MI 48173

Concise Description of Bankruptcy Case 09-75859-pjs7: "In a Chapter 7 bankruptcy case, Loretta Dakin from Rockwood, MI, saw her proceedings start in 2009-11-20 and complete by February 22, 2010, involving asset liquidation."
Loretta Dakin — Michigan, 09-75859


ᐅ Steven Michael Davies, Michigan

Address: 13430 Ivy St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 12-48315-pjs: "The bankruptcy record of Steven Michael Davies from Rockwood, MI, shows a Chapter 7 case filed in 03.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2012."
Steven Michael Davies — Michigan, 12-48315


ᐅ David Michael Deroch, Michigan

Address: 14300 Park St Rockwood, MI 48173-9777

Bankruptcy Case 14-43369-mbm Overview: "In a Chapter 7 bankruptcy case, David Michael Deroch from Rockwood, MI, saw his proceedings start in March 3, 2014 and complete by 2014-06-01, involving asset liquidation."
David Michael Deroch — Michigan, 14-43369


ᐅ Ernest L Deshields, Michigan

Address: 32578 Groat Blvd Rockwood, MI 48173-8636

Brief Overview of Bankruptcy Case 2014-45271-mbm: "Ernest L Deshields's bankruptcy, initiated in Mar 28, 2014 and concluded by 2014-06-26 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest L Deshields — Michigan, 2014-45271


ᐅ Mary K Dettloff, Michigan

Address: 18894 Sexton St Rockwood, MI 48173

Concise Description of Bankruptcy Case 11-42945-mbm7: "Rockwood, MI resident Mary K Dettloff's 2011-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-14."
Mary K Dettloff — Michigan, 11-42945


ᐅ Daniel Diehl, Michigan

Address: 29383 Hidden River Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 10-40374-swr: "The bankruptcy filing by Daniel Diehl, undertaken in 01.07.2010 in Rockwood, MI under Chapter 7, concluded with discharge in 2010-04-13 after liquidating assets."
Daniel Diehl — Michigan, 10-40374


ᐅ Mark Patrick Dow, Michigan

Address: 19855 Homestead Ln Rockwood, MI 48173-1283

Concise Description of Bankruptcy Case 2014-50628-mbm7: "In a Chapter 7 bankruptcy case, Mark Patrick Dow from Rockwood, MI, saw their proceedings start in 06/25/2014 and complete by September 2014, involving asset liquidation."
Mark Patrick Dow — Michigan, 2014-50628


ᐅ Donald Druyor, Michigan

Address: 19522 Wildwood Ln Rockwood, MI 48173

Bankruptcy Case 10-75393-wsd Overview: "The bankruptcy filing by Donald Druyor, undertaken in November 22, 2010 in Rockwood, MI under Chapter 7, concluded with discharge in February 26, 2011 after liquidating assets."
Donald Druyor — Michigan, 10-75393


ᐅ Kimberly Druyor, Michigan

Address: 13977 Middle Gibraltar Rd Apt 7 Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-57991-wsd: "In Rockwood, MI, Kimberly Druyor filed for Chapter 7 bankruptcy in 2010-05-31. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2010."
Kimberly Druyor — Michigan, 10-57991


ᐅ Mark E Duncan, Michigan

Address: 33151 Fort Rd Trlr 26 Rockwood, MI 48173-1195

Brief Overview of Bankruptcy Case 15-56719-wsd: "Rockwood, MI resident Mark E Duncan's 2015-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2016."
Mark E Duncan — Michigan, 15-56719


ᐅ Julie Ann Ellis, Michigan

Address: 31723 Sweetbriar Rockwood, MI 48173-1040

Brief Overview of Bankruptcy Case 09-60033-wsd: "In her Chapter 13 bankruptcy case filed in 06/26/2009, Rockwood, MI's Julie Ann Ellis agreed to a debt repayment plan, which was successfully completed by 2015-03-10."
Julie Ann Ellis — Michigan, 09-60033


ᐅ Jeffrey Erwin, Michigan

Address: 23409 Astrid Ln Rockwood, MI 48173

Brief Overview of Bankruptcy Case 10-66323-tjt: "The case of Jeffrey Erwin in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Erwin — Michigan, 10-66323


ᐅ Brigitte Evanoff, Michigan

Address: 21819 Woodruff Rd Apt N4 Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-44248-swr7: "Brigitte Evanoff's bankruptcy, initiated in February 15, 2010 and concluded by 05.22.2010 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brigitte Evanoff — Michigan, 10-44248


ᐅ Kellie Evans, Michigan

Address: 30304 Windsor Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-73804-tjt: "Rockwood, MI resident Kellie Evans's 11.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2011."
Kellie Evans — Michigan, 10-73804


ᐅ Blake Farnsworth, Michigan

Address: 21054 Huron River Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-61273-mbm7: "In Rockwood, MI, Blake Farnsworth filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Blake Farnsworth — Michigan, 10-61273


ᐅ Kenneth Favot, Michigan

Address: 33062 Truman Rd Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-46172-mbm: "In Rockwood, MI, Kenneth Favot filed for Chapter 7 bankruptcy in 2010-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Kenneth Favot — Michigan, 10-46172


ᐅ Jennifer M Fayz, Michigan

Address: 32836 Liparoto Dr Rockwood, MI 48173

Bankruptcy Case 12-67082-wsd Overview: "Rockwood, MI resident Jennifer M Fayz's 12.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2013."
Jennifer M Fayz — Michigan, 12-67082


ᐅ James Gary Feldt, Michigan

Address: 14034 Stoeflet St Rockwood, MI 48173

Concise Description of Bankruptcy Case 11-49248-pjs7: "The bankruptcy record of James Gary Feldt from Rockwood, MI, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
James Gary Feldt — Michigan, 11-49248


ᐅ Christopher Felps, Michigan

Address: 13715 Boyce Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-59106-wsd7: "Christopher Felps's bankruptcy, initiated in 2010-06-11 and concluded by September 15, 2010 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Felps — Michigan, 10-59106


ᐅ James Ferguson, Michigan

Address: 30370 Adams Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 09-77493-wsd7: "Rockwood, MI resident James Ferguson's Dec 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2010."
James Ferguson — Michigan, 09-77493


ᐅ Anita B Ferretti, Michigan

Address: 32953 Groat Blvd Rockwood, MI 48173

Bankruptcy Case 12-60548-tjt Summary: "The case of Anita B Ferretti in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita B Ferretti — Michigan, 12-60548


ᐅ Jr Philip Ferro, Michigan

Address: 30333 Lisch St Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-47766-wsd7: "The bankruptcy filing by Jr Philip Ferro, undertaken in March 12, 2010 in Rockwood, MI under Chapter 7, concluded with discharge in 2010-06-16 after liquidating assets."
Jr Philip Ferro — Michigan, 10-47766


ᐅ Sonya Filion, Michigan

Address: 34950 W Jefferson Ave Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-67576-mbm: "The bankruptcy record of Sonya Filion from Rockwood, MI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2012."
Sonya Filion — Michigan, 11-67576


ᐅ Kevin Finley, Michigan

Address: 33151 Fort Rd Trlr 89 Rockwood, MI 48173

Brief Overview of Bankruptcy Case 10-51428-wsd: "Kevin Finley's bankruptcy, initiated in April 2010 and concluded by 07.12.2010 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Finley — Michigan, 10-51428


ᐅ Lori Fisher, Michigan

Address: 32041 Mount Vernon Rd Rockwood, MI 48173-9650

Bankruptcy Case 16-47586-mbm Summary: "Rockwood, MI resident Lori Fisher's May 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2016."
Lori Fisher — Michigan, 16-47586


ᐅ Michael T Flis, Michigan

Address: 14324 Stoeflet St Rockwood, MI 48173-9448

Brief Overview of Bankruptcy Case 11-45498-pjs: "Michael T Flis, a resident of Rockwood, MI, entered a Chapter 13 bankruptcy plan in March 2011, culminating in its successful completion by 06.11.2013."
Michael T Flis — Michigan, 11-45498


ᐅ Benjamin Forrest, Michigan

Address: 35595 Leland St Rockwood, MI 48173

Bankruptcy Case 10-43985-tjt Overview: "Rockwood, MI resident Benjamin Forrest's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2010."
Benjamin Forrest — Michigan, 10-43985


ᐅ Eric C Fritz, Michigan

Address: 30758 Triangle Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 12-43815-wsd: "Rockwood, MI resident Eric C Fritz's 02.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Eric C Fritz — Michigan, 12-43815


ᐅ Kimberly Ann Fryman, Michigan

Address: 31718 Woodburn Rockwood, MI 48173-9702

Bankruptcy Case 15-54878-pjs Overview: "In a Chapter 7 bankruptcy case, Kimberly Ann Fryman from Rockwood, MI, saw her proceedings start in 10/10/2015 and complete by 01/08/2016, involving asset liquidation."
Kimberly Ann Fryman — Michigan, 15-54878


ᐅ Russell Lee Fryman, Michigan

Address: 31718 Woodburn Rockwood, MI 48173-9702

Brief Overview of Bankruptcy Case 15-54878-pjs: "Russell Lee Fryman's bankruptcy, initiated in 2015-10-10 and concluded by 2016-01-08 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Lee Fryman — Michigan, 15-54878


ᐅ Kevin Fuchs, Michigan

Address: 13412 Addison St Rockwood, MI 48173

Bankruptcy Case 10-57430-tjt Overview: "The bankruptcy filing by Kevin Fuchs, undertaken in May 26, 2010 in Rockwood, MI under Chapter 7, concluded with discharge in August 30, 2010 after liquidating assets."
Kevin Fuchs — Michigan, 10-57430


ᐅ Ryan Lee Fuller, Michigan

Address: 31736 Lafler Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-68920-swr: "Ryan Lee Fuller's bankruptcy, initiated in 2011-11-08 and concluded by Feb 12, 2012 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Lee Fuller — Michigan, 11-68920


ᐅ Ryan Gallant, Michigan

Address: 32170 Groat Blvd Rockwood, MI 48173

Bankruptcy Case 09-79781-mbm Summary: "The bankruptcy filing by Ryan Gallant, undertaken in December 31, 2009 in Rockwood, MI under Chapter 7, concluded with discharge in 2010-04-06 after liquidating assets."
Ryan Gallant — Michigan, 09-79781


ᐅ Ermila Garza, Michigan

Address: 23200 Huron River Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 12-66152-tjt: "The bankruptcy record of Ermila Garza from Rockwood, MI, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2013."
Ermila Garza — Michigan, 12-66152


ᐅ Anthony Guzzi, Michigan

Address: 21807 Harding St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-58216-pjs: "In a Chapter 7 bankruptcy case, Anthony Guzzi from Rockwood, MI, saw their proceedings start in Jun 3, 2010 and complete by September 2010, involving asset liquidation."
Anthony Guzzi — Michigan, 10-58216


ᐅ Cathy J Guzzi, Michigan

Address: 31667 Lynne Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 11-69167-pjs7: "The case of Cathy J Guzzi in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy J Guzzi — Michigan, 11-69167