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 Kevin Gaydos, Michigan

Address: 29455 Oakhill Ct Rockwood, MI 48173

Bankruptcy Case 10-54784-mbm Overview: "The bankruptcy filing by Kevin Gaydos, undertaken in May 3, 2010 in Rockwood, MI under Chapter 7, concluded with discharge in 2010-08-07 after liquidating assets."
Kevin Gaydos — Michigan, 10-54784


ᐅ James Michael Gazdag, Michigan

Address: 21823 Woodruff Rd Apt R3 Rockwood, MI 48173-1067

Concise Description of Bankruptcy Case 15-52468-tjt7: "The case of James Michael Gazdag in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Gazdag — Michigan, 15-52468


ᐅ Michael Gerard, Michigan

Address: 32669 Truman Rd Rockwood, MI 48173

Brief Overview of Bankruptcy Case 09-79546-wsd: "Michael Gerard's bankruptcy, initiated in 2009-12-30 and concluded by 04.05.2010 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gerard — Michigan, 09-79546


ᐅ Christopher Gibson, Michigan

Address: 32990 Truman Rd Rockwood, MI 48173

Bankruptcy Case 11-45089-swr Summary: "The bankruptcy record of Christopher Gibson from Rockwood, MI, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Christopher Gibson — Michigan, 11-45089


ᐅ Kristi Gilbert, Michigan

Address: 33151 Fort Rd Trlr 64 Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-69532-swr7: "Kristi Gilbert's Chapter 7 bankruptcy, filed in Rockwood, MI in 2010-09-24, led to asset liquidation, with the case closing in Dec 21, 2010."
Kristi Gilbert — Michigan, 10-69532


ᐅ James Goforth, Michigan

Address: 29070 Meadow Ln Rockwood, MI 48173-1244

Brief Overview of Bankruptcy Case 15-50547-tjt: "James Goforth's Chapter 7 bankruptcy, filed in Rockwood, MI in 2015-07-14, led to asset liquidation, with the case closing in 2015-10-12."
James Goforth — Michigan, 15-50547


ᐅ Shawna Goforth, Michigan

Address: 29070 Meadow Ln Rockwood, MI 48173-1244

Bankruptcy Case 15-50547-tjt Overview: "Shawna Goforth's Chapter 7 bankruptcy, filed in Rockwood, MI in 07/14/2015, led to asset liquidation, with the case closing in 10/12/2015."
Shawna Goforth — Michigan, 15-50547


ᐅ Scott David Goleniak, Michigan

Address: 32900 Adam Brown Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-50284-mbm7: "The bankruptcy record of Scott David Goleniak from Rockwood, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2013."
Scott David Goleniak — Michigan, 13-50284


ᐅ Michael Raymond Gonyea, Michigan

Address: 31020 Olmstead Rd Rockwood, MI 48173

Bankruptcy Case 12-52870-tjt Overview: "Michael Raymond Gonyea's bankruptcy, initiated in May 2012 and concluded by 2012-08-27 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Raymond Gonyea — Michigan, 12-52870


ᐅ Elizabeth M Gordon, Michigan

Address: 29822 Adams Dr Rockwood, MI 48173

Bankruptcy Case 09-70827-swr Summary: "Elizabeth M Gordon's Chapter 7 bankruptcy, filed in Rockwood, MI in 2009-10-05, led to asset liquidation, with the case closing in 2010-01-09."
Elizabeth M Gordon — Michigan, 09-70827


ᐅ William Keyeon Gore, Michigan

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-47773-mbm: "William Keyeon Gore's Chapter 7 bankruptcy, filed in Rockwood, MI in 05.24.2016, led to asset liquidation, with the case closing in 2016-08-22."
William Keyeon Gore — Michigan, 16-47773


ᐅ Dawn Gould, Michigan

Address: 30317 Lisch St Rockwood, MI 48173

Bankruptcy Case 13-62639-pjs Summary: "Rockwood, MI resident Dawn Gould's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Dawn Gould — Michigan, 13-62639


ᐅ Sr Ronald L Goulet, Michigan

Address: 22247 Silver Creek Ln Rockwood, MI 48173

Bankruptcy Case 12-63320-pjs Summary: "In a Chapter 7 bankruptcy case, Sr Ronald L Goulet from Rockwood, MI, saw their proceedings start in 2012-10-19 and complete by January 2013, involving asset liquidation."
Sr Ronald L Goulet — Michigan, 12-63320


ᐅ Ronald Grantham, Michigan

Address: 23216 Huron River Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-63688-pjs: "The bankruptcy record of Ronald Grantham from Rockwood, MI, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2011."
Ronald Grantham — Michigan, 11-63688


ᐅ Ii Clara Elizabeth Griffin, Michigan

Address: 21825 Woodruff Rd Apt H3 Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-57023-wsd7: "The case of Ii Clara Elizabeth Griffin in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Clara Elizabeth Griffin — Michigan, 13-57023


ᐅ Robert W Grosinsky, Michigan

Address: 29372 Fort Rd Rockwood, MI 48173

Bankruptcy Case 11-58898-tjt Overview: "Rockwood, MI resident Robert W Grosinsky's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-15."
Robert W Grosinsky — Michigan, 11-58898


ᐅ Jr John A Hamilton, Michigan

Address: 24515 HURON RIVER DR Rockwood, MI 48173

Concise Description of Bankruptcy Case 11-46537-mbm7: "The case of Jr John A Hamilton in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John A Hamilton — Michigan, 11-46537


ᐅ Alan Harris, Michigan

Address: 13649 Rose St Rockwood, MI 48173

Bankruptcy Case 10-49836-wsd Summary: "Alan Harris's Chapter 7 bankruptcy, filed in Rockwood, MI in 2010-03-26, led to asset liquidation, with the case closing in 06/30/2010."
Alan Harris — Michigan, 10-49836


ᐅ Roshawnda L Harvard, Michigan

Address: 17262 Geranium Dr Rockwood, MI 48173

Bankruptcy Case 13-51756-mbm Overview: "The bankruptcy filing by Roshawnda L Harvard, undertaken in 2013-06-11 in Rockwood, MI under Chapter 7, concluded with discharge in 2013-09-15 after liquidating assets."
Roshawnda L Harvard — Michigan, 13-51756


ᐅ Gary Hasselbach, Michigan

Address: 35184 TILFORD ST Rockwood, MI 48173

Brief Overview of Bankruptcy Case 12-49966-pjs: "In a Chapter 7 bankruptcy case, Gary Hasselbach from Rockwood, MI, saw their proceedings start in 04/19/2012 and complete by 2012-07-24, involving asset liquidation."
Gary Hasselbach — Michigan, 12-49966


ᐅ Robert B Head, Michigan

Address: 21759 Lincoln St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 13-53808-tjt: "The bankruptcy filing by Robert B Head, undertaken in 2013-07-18 in Rockwood, MI under Chapter 7, concluded with discharge in Oct 22, 2013 after liquidating assets."
Robert B Head — Michigan, 13-53808


ᐅ Douglas Heady, Michigan

Address: 30802 Ostreich Rd Rockwood, MI 48173

Bankruptcy Case 10-66031-tjt Summary: "In a Chapter 7 bankruptcy case, Douglas Heady from Rockwood, MI, saw his proceedings start in 08.19.2010 and complete by November 2010, involving asset liquidation."
Douglas Heady — Michigan, 10-66031


ᐅ Jay J Hegedus, Michigan

Address: 29537 Meadow Ln Rockwood, MI 48173

Bankruptcy Case 09-70705-tjt Overview: "The case of Jay J Hegedus in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay J Hegedus — Michigan, 09-70705


ᐅ Robert C Heinz, Michigan

Address: 18386 Newport Dr Rockwood, MI 48173

Bankruptcy Case 11-58273-pjs Summary: "In a Chapter 7 bankruptcy case, Robert C Heinz from Rockwood, MI, saw their proceedings start in Jul 1, 2011 and complete by Sep 27, 2011, involving asset liquidation."
Robert C Heinz — Michigan, 11-58273


ᐅ Michael T Henderson, Michigan

Address: 29062 Meadow Ln Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 13-52175-wsd: "Michael T Henderson's bankruptcy, initiated in 2013-06-18 and concluded by 09/22/2013 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Henderson — Michigan, 13-52175


ᐅ Michelle K Herzog, Michigan

Address: 19243 Cecelia St Rockwood, MI 48173

Concise Description of Bankruptcy Case 11-40926-wsd7: "Michelle K Herzog's bankruptcy, initiated in January 14, 2011 and concluded by April 2011 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle K Herzog — Michigan, 11-40926


ᐅ Rudy F Hickey, Michigan

Address: 19588 Maplegrove Rd Rockwood, MI 48173

Bankruptcy Case 12-63298-tjt Overview: "The bankruptcy record of Rudy F Hickey from Rockwood, MI, shows a Chapter 7 case filed in 10/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2013."
Rudy F Hickey — Michigan, 12-63298


ᐅ Michael D Hinten, Michigan

Address: 17262 Geranium Dr Rockwood, MI 48173

Bankruptcy Case 12-47783-swr Overview: "Michael D Hinten's bankruptcy, initiated in March 28, 2012 and concluded by July 2012 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Hinten — Michigan, 12-47783


ᐅ Florian Hornisch, Michigan

Address: 15867 Petros Dr Rockwood, MI 48173-8606

Bankruptcy Case 16-46211-mbm Summary: "The case of Florian Hornisch in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florian Hornisch — Michigan, 16-46211


ᐅ Tony R Hoskins, Michigan

Address: 20142 Metzger Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 12-44659-mbm: "The bankruptcy filing by Tony R Hoskins, undertaken in 02.29.2012 in Rockwood, MI under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Tony R Hoskins — Michigan, 12-44659


ᐅ Bonetta Housley, Michigan

Address: 29035 Meadow Ln Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 13-60903-tjt: "The case of Bonetta Housley in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonetta Housley — Michigan, 13-60903


ᐅ Raymond Houze, Michigan

Address: 32100 Mount Vernon Rd Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-78426-mbm: "In Rockwood, MI, Raymond Houze filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2011."
Raymond Houze — Michigan, 10-78426


ᐅ Patty J Howard, Michigan

Address: 33289 Swallow Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-55055-tjt: "The case of Patty J Howard in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patty J Howard — Michigan, 11-55055


ᐅ Joseph Michael Howard, Michigan

Address: 32040 Belcrest Rd Rockwood, MI 48173-9649

Bankruptcy Case 16-46484-mbm Summary: "Joseph Michael Howard's Chapter 7 bankruptcy, filed in Rockwood, MI in April 28, 2016, led to asset liquidation, with the case closing in 07/27/2016."
Joseph Michael Howard — Michigan, 16-46484


ᐅ Jr Claude Howard, Michigan

Address: 19531 Homestead Ln Rockwood, MI 48173

Concise Description of Bankruptcy Case 11-44576-wsd7: "In Rockwood, MI, Jr Claude Howard filed for Chapter 7 bankruptcy in February 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-30."
Jr Claude Howard — Michigan, 11-44576


ᐅ Meredith Jean Rybski Hubbell, Michigan

Address: 22530 Candace Dr Rockwood, MI 48173-1022

Brief Overview of Bankruptcy Case 15-46914-wsd: "Meredith Jean Rybski Hubbell's Chapter 7 bankruptcy, filed in Rockwood, MI in Apr 30, 2015, led to asset liquidation, with the case closing in July 2015."
Meredith Jean Rybski Hubbell — Michigan, 15-46914


ᐅ Thomas A Humbert, Michigan

Address: 29015 Ew Hedke Ct Rockwood, MI 48173

Bankruptcy Case 11-41402-wsd Summary: "The bankruptcy record of Thomas A Humbert from Rockwood, MI, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2011."
Thomas A Humbert — Michigan, 11-41402


ᐅ Carlton Ingram, Michigan

Address: 16851 Sunflower Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-42449-wsd: "The case of Carlton Ingram in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlton Ingram — Michigan, 10-42449


ᐅ Cindy K Irish, Michigan

Address: 17118 Azalea Ct Rockwood, MI 48173

Concise Description of Bankruptcy Case 11-48768-wsd7: "In a Chapter 7 bankruptcy case, Cindy K Irish from Rockwood, MI, saw her proceedings start in 03.30.2011 and complete by Jul 4, 2011, involving asset liquidation."
Cindy K Irish — Michigan, 11-48768


ᐅ Marty Jabro, Michigan

Address: 14136 Park St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-49759-mbm: "In a Chapter 7 bankruptcy case, Marty Jabro from Rockwood, MI, saw their proceedings start in April 6, 2011 and complete by 07.11.2011, involving asset liquidation."
Marty Jabro — Michigan, 11-49759


ᐅ Danielle Johnson, Michigan

Address: 33151 Fort Rd Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-40317-wsd: "The case of Danielle Johnson in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Johnson — Michigan, 10-40317


ᐅ Gregory Johnson, Michigan

Address: 19221 Sexton St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-41652-swr: "Gregory Johnson's bankruptcy, initiated in January 21, 2010 and concluded by 2010-04-27 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Johnson — Michigan, 10-41652


ᐅ Todd D Johnson, Michigan

Address: 17588 Snapdragon Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 09-70696-wsd: "Todd D Johnson's bankruptcy, initiated in 2009-10-02 and concluded by 01/06/2010 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd D Johnson — Michigan, 09-70696


ᐅ Steve Kabara, Michigan

Address: 13225 Rose St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-54900-swr: "In a Chapter 7 bankruptcy case, Steve Kabara from Rockwood, MI, saw his proceedings start in 05.04.2010 and complete by 08.08.2010, involving asset liquidation."
Steve Kabara — Michigan, 10-54900


ᐅ Sandra E Kahn, Michigan

Address: 13421 Leslie Rockwood, MI 48173

Bankruptcy Case 09-69518-tjt Overview: "In Rockwood, MI, Sandra E Kahn filed for Chapter 7 bankruptcy in 2009-09-23. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sandra E Kahn — Michigan, 09-69518


ᐅ John Jeffrey Karoly, Michigan

Address: 31770 Lafler Dr Rockwood, MI 48173

Bankruptcy Case 12-57574-mbm Overview: "John Jeffrey Karoly's bankruptcy, initiated in 2012-07-30 and concluded by 2012-11-03 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Jeffrey Karoly — Michigan, 12-57574


ᐅ Katherine Keenan, Michigan

Address: 32657 Stefano Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 09-79517-pjs: "The case of Katherine Keenan in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Keenan — Michigan, 09-79517


ᐅ Scott Kimmel, Michigan

Address: 15900 Petros Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 09-73610-mbm7: "In Rockwood, MI, Scott Kimmel filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Scott Kimmel — Michigan, 09-73610


ᐅ Brian Cecil Knapp, Michigan

Address: 28454 Place St Rockwood, MI 48173

Brief Overview of Bankruptcy Case 13-47649-wsd: "Brian Cecil Knapp's bankruptcy, initiated in 2013-04-15 and concluded by 07.23.2013 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Cecil Knapp — Michigan, 13-47649


ᐅ Kristine Koscher, Michigan

Address: 29915 Meadow Ln Rockwood, MI 48173

Bankruptcy Case 10-52705-mbm Summary: "Rockwood, MI resident Kristine Koscher's 04.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2010."
Kristine Koscher — Michigan, 10-52705


ᐅ Jeanette Kotynski, Michigan

Address: 28490 Place St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-61912-wsd: "The bankruptcy filing by Jeanette Kotynski, undertaken in July 7, 2010 in Rockwood, MI under Chapter 7, concluded with discharge in 10.11.2010 after liquidating assets."
Jeanette Kotynski — Michigan, 10-61912


ᐅ Edna Kovoch, Michigan

Address: 31535 Olmstead Rd Rockwood, MI 48173

Bankruptcy Case 12-62004-tjt Overview: "Edna Kovoch's bankruptcy, initiated in 2012-09-30 and concluded by Jan 4, 2013 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Kovoch — Michigan, 12-62004


ᐅ Robert N Kraft, Michigan

Address: 22433 Mather St Rockwood, MI 48173-1128

Snapshot of U.S. Bankruptcy Proceeding Case 16-44820-tjt: "Robert N Kraft's Chapter 7 bankruptcy, filed in Rockwood, MI in 03/31/2016, led to asset liquidation, with the case closing in 2016-06-29."
Robert N Kraft — Michigan, 16-44820


ᐅ Ruby Lin Kraft, Michigan

Address: 22433 Mather St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-51143-wsd: "Ruby Lin Kraft's bankruptcy, initiated in April 19, 2011 and concluded by July 2011 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Lin Kraft — Michigan, 11-51143


ᐅ Eric W Kuhn, Michigan

Address: 29285 Hidden River Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 12-61149-mbm: "In Rockwood, MI, Eric W Kuhn filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Eric W Kuhn — Michigan, 12-61149


ᐅ Rodney N Kuncho, Michigan

Address: 32065 Dixie Manor Rd Rockwood, MI 48173

Bankruptcy Case 13-58417-tjt Summary: "The case of Rodney N Kuncho in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney N Kuncho — Michigan, 13-58417


ᐅ Robert William Labelle, Michigan

Address: 19833 Wildwood Ln Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-70322-wsd: "The bankruptcy record of Robert William Labelle from Rockwood, MI, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-03."
Robert William Labelle — Michigan, 11-70322


ᐅ Debra Lager, Michigan

Address: 32069 Liparoto Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-51971-wsd7: "The bankruptcy filing by Debra Lager, undertaken in Apr 12, 2010 in Rockwood, MI under Chapter 7, concluded with discharge in July 17, 2010 after liquidating assets."
Debra Lager — Michigan, 10-51971


ᐅ Christy Lynn Lanzini, Michigan

Address: 32712 Kelly Blvd Rockwood, MI 48173-8634

Brief Overview of Bankruptcy Case 10-62925-mbm: "Christy Lynn Lanzini's Rockwood, MI bankruptcy under Chapter 13 in Jul 19, 2010 led to a structured repayment plan, successfully discharged in 12/03/2013."
Christy Lynn Lanzini — Michigan, 10-62925


ᐅ Jason Lashbrook, Michigan

Address: 29535 Fort Rd Rockwood, MI 48173

Concise Description of Bankruptcy Case 09-74114-tjt7: "In Rockwood, MI, Jason Lashbrook filed for Chapter 7 bankruptcy in November 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-01."
Jason Lashbrook — Michigan, 09-74114


ᐅ Amber Alexandra Lawhorn, Michigan

Address: 14300 Park St Rockwood, MI 48173-9777

Concise Description of Bankruptcy Case 15-44010-pjs7: "The bankruptcy filing by Amber Alexandra Lawhorn, undertaken in 03.16.2015 in Rockwood, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Amber Alexandra Lawhorn — Michigan, 15-44010


ᐅ Erin B Lawrence, Michigan

Address: 15120 Pleasant Dr Rockwood, MI 48173

Bankruptcy Case 11-40750-wsd Summary: "In a Chapter 7 bankruptcy case, Erin B Lawrence from Rockwood, MI, saw their proceedings start in 01/12/2011 and complete by 2011-04-18, involving asset liquidation."
Erin B Lawrence — Michigan, 11-40750


ᐅ Mark Lawrwnce, Michigan

Address: 15749 Heide St Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-48097-swr7: "The bankruptcy filing by Mark Lawrwnce, undertaken in 03.15.2010 in Rockwood, MI under Chapter 7, concluded with discharge in 06/15/2010 after liquidating assets."
Mark Lawrwnce — Michigan, 10-48097


ᐅ Jimmy Lawson, Michigan

Address: 32491 Adam Brown Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-63790-tjt7: "Jimmy Lawson's Chapter 7 bankruptcy, filed in Rockwood, MI in July 2010, led to asset liquidation, with the case closing in 10/31/2010."
Jimmy Lawson — Michigan, 10-63790


ᐅ Barbara J Lemieux, Michigan

Address: 22021 Silver Creek Ln Rockwood, MI 48173

Bankruptcy Case 12-45906-pjs Overview: "The bankruptcy filing by Barbara J Lemieux, undertaken in Mar 10, 2012 in Rockwood, MI under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Barbara J Lemieux — Michigan, 12-45906


ᐅ Mary J Lemke, Michigan

Address: 31687 Hazel St Rockwood, MI 48173

Concise Description of Bankruptcy Case 11-43972-wsd7: "Rockwood, MI resident Mary J Lemke's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2011."
Mary J Lemke — Michigan, 11-43972


ᐅ David Levy, Michigan

Address: 31130 Day Lily Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 09-76960-swr7: "David Levy's Chapter 7 bankruptcy, filed in Rockwood, MI in December 2, 2009, led to asset liquidation, with the case closing in 2010-03-08."
David Levy — Michigan, 09-76960


ᐅ Dayna Marie Liptak, Michigan

Address: 29646 Vinewood Ln Rockwood, MI 48173-1252

Snapshot of U.S. Bankruptcy Proceeding Case 15-42460-wsd: "The bankruptcy record of Dayna Marie Liptak from Rockwood, MI, shows a Chapter 7 case filed in Feb 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2015."
Dayna Marie Liptak — Michigan, 15-42460


ᐅ Talia M Longton, Michigan

Address: 30033 Young Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-51024-wsd: "Talia M Longton's Chapter 7 bankruptcy, filed in Rockwood, MI in Apr 18, 2011, led to asset liquidation, with the case closing in 2011-07-23."
Talia M Longton — Michigan, 11-51024


ᐅ Sally Jo Lopez, Michigan

Address: 15418 Pleasant Dr Rockwood, MI 48173

Bankruptcy Case 12-66792-wsd Overview: "In Rockwood, MI, Sally Jo Lopez filed for Chapter 7 bankruptcy in 2012-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2013."
Sally Jo Lopez — Michigan, 12-66792


ᐅ Goldenberg Rubye Ida Lopez, Michigan

Address: 21823 Woodruff Rd Apt R4 Rockwood, MI 48173

Bankruptcy Case 09-69948-pjs Overview: "Goldenberg Rubye Ida Lopez's Chapter 7 bankruptcy, filed in Rockwood, MI in 09/28/2009, led to asset liquidation, with the case closing in 01.02.2010."
Goldenberg Rubye Ida Lopez — Michigan, 09-69948


ᐅ Patricia Sue Luce, Michigan

Address: 15949 Petros Dr Rockwood, MI 48173

Bankruptcy Case 11-51765-swr Overview: "Rockwood, MI resident Patricia Sue Luce's 04.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Patricia Sue Luce — Michigan, 11-51765


ᐅ Danielle Luhman, Michigan

Address: 14046 Stoeflet St Rockwood, MI 48173

Bankruptcy Case 10-42579-swr Overview: "The bankruptcy record of Danielle Luhman from Rockwood, MI, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Danielle Luhman — Michigan, 10-42579


ᐅ Michael Macneil, Michigan

Address: 31329 W Jefferson Ave Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-52126-tjt7: "In Rockwood, MI, Michael Macneil filed for Chapter 7 bankruptcy in April 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2010."
Michael Macneil — Michigan, 10-52126


ᐅ Angela Magness, Michigan

Address: 31271 Lavender Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-64815-pjs7: "The bankruptcy record of Angela Magness from Rockwood, MI, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2010."
Angela Magness — Michigan, 10-64815


ᐅ Jr Gerald C Majeske, Michigan

Address: 13412 Stork St Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-51796-wsd7: "The bankruptcy record of Jr Gerald C Majeske from Rockwood, MI, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2013."
Jr Gerald C Majeske — Michigan, 13-51796


ᐅ Constance K Malvitz, Michigan

Address: 13388 Rose St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 12-44406-tjt: "In Rockwood, MI, Constance K Malvitz filed for Chapter 7 bankruptcy in February 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2012."
Constance K Malvitz — Michigan, 12-44406


ᐅ Deborah Mann, Michigan

Address: 23200 Huron River Dr Apt 14 Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-58784-tjt: "In Rockwood, MI, Deborah Mann filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Deborah Mann — Michigan, 10-58784


ᐅ Angela Mannarino, Michigan

Address: 19137 Uroda St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-65769-wsd: "Angela Mannarino's bankruptcy, initiated in 08.16.2010 and concluded by 2010-11-20 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Mannarino — Michigan, 10-65769


ᐅ Janice S Marcum, Michigan

Address: 29202 Lowell St Apt 1 Rockwood, MI 48173

Concise Description of Bankruptcy Case 12-52370-mbm7: "The case of Janice S Marcum in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice S Marcum — Michigan, 12-52370


ᐅ Celeste H Mendoza, Michigan

Address: 21020 Huron River Dr Rockwood, MI 48173-9698

Bankruptcy Case 2014-54462-mar Summary: "The bankruptcy record of Celeste H Mendoza from Rockwood, MI, shows a Chapter 7 case filed in 09/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-11."
Celeste H Mendoza — Michigan, 2014-54462


ᐅ Sandra M Meyer, Michigan

Address: 13308 Delavern St Rockwood, MI 48173

Bankruptcy Case 11-55335-swr Overview: "Sandra M Meyer's bankruptcy, initiated in May 2011 and concluded by 2011-08-24 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra M Meyer — Michigan, 11-55335


ᐅ Christopher Miles, Michigan

Address: 13336 Neely St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-58467-mbm: "Christopher Miles's bankruptcy, initiated in 06/04/2010 and concluded by 2010-09-14 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Miles — Michigan, 10-58467


ᐅ Jessica R Miller, Michigan

Address: 31630 Olmstead Rd Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-44467-wsd7: "In a Chapter 7 bankruptcy case, Jessica R Miller from Rockwood, MI, saw her proceedings start in 2013-03-08 and complete by 06/12/2013, involving asset liquidation."
Jessica R Miller — Michigan, 13-44467


ᐅ Patti Miller, Michigan

Address: 33151 Fort Rd Trlr 60 Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-49491-tjt: "In a Chapter 7 bankruptcy case, Patti Miller from Rockwood, MI, saw her proceedings start in 03.24.2010 and complete by June 28, 2010, involving asset liquidation."
Patti Miller — Michigan, 10-49491


ᐅ Scott Michael Miller, Michigan

Address: 17424 Azalea Ct Rockwood, MI 48173

Bankruptcy Case 11-57263-mbm Summary: "In Rockwood, MI, Scott Michael Miller filed for Chapter 7 bankruptcy in June 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2011."
Scott Michael Miller — Michigan, 11-57263


ᐅ Jeffrey M Miller, Michigan

Address: 33070 Edward St Rockwood, MI 48173

Bankruptcy Case 11-60626-swr Summary: "The bankruptcy filing by Jeffrey M Miller, undertaken in July 29, 2011 in Rockwood, MI under Chapter 7, concluded with discharge in Nov 2, 2011 after liquidating assets."
Jeffrey M Miller — Michigan, 11-60626


ᐅ Mark Mills, Michigan

Address: 30557 E Pointe Dr Rockwood, MI 48173

Bankruptcy Case 10-62101-tjt Summary: "Rockwood, MI resident Mark Mills's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2010."
Mark Mills — Michigan, 10-62101


ᐅ Kenneth A Milton, Michigan

Address: 34962 W Jefferson Ave Rockwood, MI 48173-9684

Bankruptcy Case 11-64585-pjs Summary: "In their Chapter 13 bankruptcy case filed in 2011-09-16, Rockwood, MI's Kenneth A Milton agreed to a debt repayment plan, which was successfully completed by 03.17.2015."
Kenneth A Milton — Michigan, 11-64585


ᐅ Ann Milton, Michigan

Address: 34962 W Jefferson Ave Rockwood, MI 48173-9684

Bankruptcy Case 11-64585-pjs Summary: "September 16, 2011 marked the beginning of Ann Milton's Chapter 13 bankruptcy in Rockwood, MI, entailing a structured repayment schedule, completed by March 17, 2015."
Ann Milton — Michigan, 11-64585


ᐅ Stephen Minnie, Michigan

Address: 30773 Bayview Dr Rockwood, MI 48173

Bankruptcy Case 09-74429-tjt Overview: "In Rockwood, MI, Stephen Minnie filed for Chapter 7 bankruptcy in 11.06.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Stephen Minnie — Michigan, 09-74429


ᐅ Duane Miracle, Michigan

Address: 22109 Saint Stephens St Rockwood, MI 48173

Bankruptcy Case 13-44863-mbm Overview: "In Rockwood, MI, Duane Miracle filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2013."
Duane Miracle — Michigan, 13-44863


ᐅ Fred Thomas Moffet, Michigan

Address: 15907 Petros Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-71838-wsd: "The case of Fred Thomas Moffet in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Thomas Moffet — Michigan, 11-71838


ᐅ David D Molnar, Michigan

Address: 13654 Wright St Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-55555-wsd: "The bankruptcy record of David D Molnar from Rockwood, MI, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
David D Molnar — Michigan, 11-55555


ᐅ Joshua Montei, Michigan

Address: 16903 Snapdragon Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-43756-swr7: "The bankruptcy record of Joshua Montei from Rockwood, MI, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2010."
Joshua Montei — Michigan, 10-43756


ᐅ Floyd D Morris, Michigan

Address: 29808 Bayview Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-40181-wsd7: "Rockwood, MI resident Floyd D Morris's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-10."
Floyd D Morris — Michigan, 13-40181


ᐅ Conway Brandy Mullen, Michigan

Address: 33398 Anastasia St Rockwood, MI 48173

Bankruptcy Case 10-49027-tjt Summary: "Conway Brandy Mullen's Chapter 7 bankruptcy, filed in Rockwood, MI in March 2010, led to asset liquidation, with the case closing in 2010-06-25."
Conway Brandy Mullen — Michigan, 10-49027


ᐅ David Murawski, Michigan

Address: 31286 Day Lily Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-51437-tjt: "David Murawski's Chapter 7 bankruptcy, filed in Rockwood, MI in 04.07.2010, led to asset liquidation, with the case closing in 07/12/2010."
David Murawski — Michigan, 10-51437


ᐅ Michael Murphy, Michigan

Address: 23589 Candace Dr Rockwood, MI 48173

Bankruptcy Case 10-62092-pjs Overview: "The bankruptcy record of Michael Murphy from Rockwood, MI, shows a Chapter 7 case filed in 07.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
Michael Murphy — Michigan, 10-62092


ᐅ Norman Muscat, Michigan

Address: 30794 Ostreich Rd Rockwood, MI 48173

Bankruptcy Case 10-58496-tjt Overview: "In Rockwood, MI, Norman Muscat filed for Chapter 7 bankruptcy in 06.04.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Norman Muscat — Michigan, 10-58496