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 Sarah Lynn Martin, Michigan

Address: 14304 Park St Rockwood, MI 48173

Bankruptcy Case 12-47569-wsd Overview: "The bankruptcy filing by Sarah Lynn Martin, undertaken in March 27, 2012 in Rockwood, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Sarah Lynn Martin — Michigan, 12-47569


ᐅ Jr Joseph A Mate, Michigan

Address: 32161 Dixie Manor Rd Rockwood, MI 48173-9647

Bankruptcy Case 11-67851-pjs Overview: "Jr Joseph A Mate, a resident of Rockwood, MI, entered a Chapter 13 bankruptcy plan in 10.27.2011, culminating in its successful completion by 05.14.2013."
Jr Joseph A Mate — Michigan, 11-67851


ᐅ Tina Maurer, Michigan

Address: 13977 Middle Gibraltar Rd Apt 2 Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-57643-mbm: "Rockwood, MI resident Tina Maurer's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2010."
Tina Maurer — Michigan, 10-57643


ᐅ Dean Scott Mccullough, Michigan

Address: 14620 Middle Gibraltar Rd Apt 1 Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-72580-wsd: "In Rockwood, MI, Dean Scott Mccullough filed for Chapter 7 bankruptcy in 12.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2012."
Dean Scott Mccullough — Michigan, 11-72580


ᐅ Thomas Mcelhone, Michigan

Address: 32147 Belcrest Rd Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-41520-tjt: "Rockwood, MI resident Thomas Mcelhone's 01.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2010."
Thomas Mcelhone — Michigan, 10-41520


ᐅ Theresa Mchone, Michigan

Address: 30021 Fort Rd Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-67031-mbm7: "In Rockwood, MI, Theresa Mchone filed for Chapter 7 bankruptcy in August 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Theresa Mchone — Michigan, 10-67031


ᐅ Kristen E Mckinney, Michigan

Address: 30011 Young Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-52058-wsd7: "Kristen E Mckinney's Chapter 7 bankruptcy, filed in Rockwood, MI in June 2013, led to asset liquidation, with the case closing in 2013-09-19."
Kristen E Mckinney — Michigan, 13-52058


ᐅ David James Mckuhen, Michigan

Address: 15945 Huron River Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 13-54623-pjs: "David James Mckuhen's bankruptcy, initiated in July 2013 and concluded by November 2013 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David James Mckuhen — Michigan, 13-54623


ᐅ Jr James D Mcnair, Michigan

Address: 33202 Crooks St Rockwood, MI 48173

Concise Description of Bankruptcy Case 09-72739-swr7: "Jr James D Mcnair's Chapter 7 bankruptcy, filed in Rockwood, MI in 10/23/2009, led to asset liquidation, with the case closing in 01.27.2010."
Jr James D Mcnair — Michigan, 09-72739


ᐅ Juliann Mcnamara, Michigan

Address: 20034 Lezotte Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-44229-wsd: "The bankruptcy record of Juliann Mcnamara from Rockwood, MI, shows a Chapter 7 case filed in 2011-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Juliann Mcnamara — Michigan, 11-44229


ᐅ Katherine Marie Meadows, Michigan

Address: 21825 Woodruff Rd Apt I4 Rockwood, MI 48173-1051

Brief Overview of Bankruptcy Case 15-45053-mbm: "The bankruptcy record of Katherine Marie Meadows from Rockwood, MI, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Katherine Marie Meadows — Michigan, 15-45053


ᐅ Lorraine Deborah Melton, Michigan

Address: 35309 Marcus Dr Rockwood, MI 48173-9632

Brief Overview of Bankruptcy Case 15-58560-wsd: "Rockwood, MI resident Lorraine Deborah Melton's 2015-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-27."
Lorraine Deborah Melton — Michigan, 15-58560


ᐅ James Nagy, Michigan

Address: 29677 Vinewood Ln Rockwood, MI 48173

Bankruptcy Case 10-63850-pjs Overview: "The case of James Nagy in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Nagy — Michigan, 10-63850


ᐅ Daniel J Nagy, Michigan

Address: 14244 Park St Rockwood, MI 48173

Bankruptcy Case 11-59538-mbm Overview: "Daniel J Nagy's Chapter 7 bankruptcy, filed in Rockwood, MI in 07/19/2011, led to asset liquidation, with the case closing in 2011-10-23."
Daniel J Nagy — Michigan, 11-59538


ᐅ Stephen L Neifert, Michigan

Address: 21749 Lincoln St Rockwood, MI 48173

Bankruptcy Case 13-54478-tjt Overview: "Rockwood, MI resident Stephen L Neifert's July 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Stephen L Neifert — Michigan, 13-54478


ᐅ Matthew Nelson, Michigan

Address: 32239 Groat Blvd Rockwood, MI 48173

Bankruptcy Case 10-58843-wsd Summary: "Rockwood, MI resident Matthew Nelson's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
Matthew Nelson — Michigan, 10-58843


ᐅ David Niedermeyer, Michigan

Address: 23439 W Ditner Dr Rockwood, MI 48173

Bankruptcy Case 10-42408-swr Overview: "In a Chapter 7 bankruptcy case, David Niedermeyer from Rockwood, MI, saw his proceedings start in 2010-01-29 and complete by May 5, 2010, involving asset liquidation."
David Niedermeyer — Michigan, 10-42408


ᐅ Natahsha Northern, Michigan

Address: 32660 Lamont St Rockwood, MI 48173

Bankruptcy Case 09-75009-pjs Overview: "Rockwood, MI resident Natahsha Northern's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2010."
Natahsha Northern — Michigan, 09-75009


ᐅ Kathlene M Ohara, Michigan

Address: 32727 Church St Rockwood, MI 48173

Bankruptcy Case 12-44225-mbm Overview: "In Rockwood, MI, Kathlene M Ohara filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2012."
Kathlene M Ohara — Michigan, 12-44225


ᐅ Janet Okroy, Michigan

Address: 28470 Place St Rockwood, MI 48173

Bankruptcy Case 10-65111-tjt Overview: "Rockwood, MI resident Janet Okroy's 08.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2010."
Janet Okroy — Michigan, 10-65111


ᐅ John Matthew Osborn, Michigan

Address: 29814 Meadow Ln Rockwood, MI 48173

Concise Description of Bankruptcy Case 12-45805-mbm7: "John Matthew Osborn's Chapter 7 bankruptcy, filed in Rockwood, MI in 03.09.2012, led to asset liquidation, with the case closing in 06.13.2012."
John Matthew Osborn — Michigan, 12-45805


ᐅ Atanacio Osorio, Michigan

Address: 18177 Azalea Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-43614-pjs7: "In a Chapter 7 bankruptcy case, Atanacio Osorio from Rockwood, MI, saw their proceedings start in February 2010 and complete by May 2010, involving asset liquidation."
Atanacio Osorio — Michigan, 10-43614


ᐅ Bridgette R Owen, Michigan

Address: 23469 Astrid Ln Rockwood, MI 48173-1202

Concise Description of Bankruptcy Case 15-51340-mbm7: "The bankruptcy filing by Bridgette R Owen, undertaken in July 29, 2015 in Rockwood, MI under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Bridgette R Owen — Michigan, 15-51340


ᐅ Jared D Owen, Michigan

Address: 23469 Astrid Ln Rockwood, MI 48173-1202

Bankruptcy Case 15-51340-mbm Overview: "In Rockwood, MI, Jared D Owen filed for Chapter 7 bankruptcy in July 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2015."
Jared D Owen — Michigan, 15-51340


ᐅ Nancy L Palumbo, Michigan

Address: 31873 LAFLER DR Rockwood, MI 48173

Bankruptcy Case 12-49444-mbm Overview: "The bankruptcy filing by Nancy L Palumbo, undertaken in April 2012 in Rockwood, MI under Chapter 7, concluded with discharge in 2012-07-18 after liquidating assets."
Nancy L Palumbo — Michigan, 12-49444


ᐅ Paul Pauley, Michigan

Address: 24538 Huron River Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-43248-pjs: "Rockwood, MI resident Paul Pauley's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Paul Pauley — Michigan, 11-43248


ᐅ William Paulun, Michigan

Address: 30443 Worth St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-78247-swr: "William Paulun's bankruptcy, initiated in 12.23.2010 and concluded by 2011-03-22 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Paulun — Michigan, 10-78247


ᐅ Connie Helene Payter, Michigan

Address: 30440 Fort Rd Rockwood, MI 48173-9785

Bankruptcy Case 14-57214-wsd Summary: "In Rockwood, MI, Connie Helene Payter filed for Chapter 7 bankruptcy in 11/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-02."
Connie Helene Payter — Michigan, 14-57214


ᐅ Dennis James Pearson, Michigan

Address: 22211 Candace Dr Rockwood, MI 48173-1024

Concise Description of Bankruptcy Case 16-46228-wsd7: "Dennis James Pearson's bankruptcy, initiated in April 2016 and concluded by 2016-07-24 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis James Pearson — Michigan, 16-46228


ᐅ Veronica L Peterson, Michigan

Address: 30030 Kingsbridge Dr Apt 130 Rockwood, MI 48173

Bankruptcy Case 12-52104-pjs Summary: "Veronica L Peterson's bankruptcy, initiated in 2012-05-15 and concluded by 2012-08-19 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica L Peterson — Michigan, 12-52104


ᐅ Kenneth Pigott, Michigan

Address: 19595 Wildwood Ln Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-48452-pjs: "Kenneth Pigott's Chapter 7 bankruptcy, filed in Rockwood, MI in March 2010, led to asset liquidation, with the case closing in 2010-06-21."
Kenneth Pigott — Michigan, 10-48452


ᐅ Andrea Pirlot, Michigan

Address: 30237 S Gibraltar Rd Rockwood, MI 48173

Bankruptcy Case 10-77644-swr Overview: "Rockwood, MI resident Andrea Pirlot's Dec 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2011."
Andrea Pirlot — Michigan, 10-77644


ᐅ Catherine J Pletz, Michigan

Address: 14472 Navarre St Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-51555-tjt7: "Catherine J Pletz's Chapter 7 bankruptcy, filed in Rockwood, MI in June 7, 2013, led to asset liquidation, with the case closing in 2013-09-11."
Catherine J Pletz — Michigan, 13-51555


ᐅ William A Podzius, Michigan

Address: 21739 Lincoln St Rockwood, MI 48173-1126

Brief Overview of Bankruptcy Case 16-49585-mar: "In a Chapter 7 bankruptcy case, William A Podzius from Rockwood, MI, saw their proceedings start in 2016-07-05 and complete by Oct 3, 2016, involving asset liquidation."
William A Podzius — Michigan, 16-49585


ᐅ Anamaria Popescu, Michigan

Address: 31721 E Ditner Dr Rockwood, MI 48173-1014

Snapshot of U.S. Bankruptcy Proceeding Case 15-47252-pjs: "Rockwood, MI resident Anamaria Popescu's May 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-05."
Anamaria Popescu — Michigan, 15-47252


ᐅ Georgia Powell, Michigan

Address: 23220 Huron River Dr Rockwood, MI 48173

Bankruptcy Case 10-50051-tjt Overview: "Georgia Powell's Chapter 7 bankruptcy, filed in Rockwood, MI in March 2010, led to asset liquidation, with the case closing in 07.03.2010."
Georgia Powell — Michigan, 10-50051


ᐅ Brenda M Prosise, Michigan

Address: 21711 McKinley St Rockwood, MI 48173

Bankruptcy Case 09-71506-swr Overview: "In a Chapter 7 bankruptcy case, Brenda M Prosise from Rockwood, MI, saw her proceedings start in Oct 12, 2009 and complete by Jan 16, 2010, involving asset liquidation."
Brenda M Prosise — Michigan, 09-71506


ᐅ Lyndon Pustalka, Michigan

Address: 23526 Huron River Dr Rockwood, MI 48173

Bankruptcy Case 10-40732-tjt Overview: "Rockwood, MI resident Lyndon Pustalka's 2010-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2010."
Lyndon Pustalka — Michigan, 10-40732


ᐅ Nasr Shaalan Ghaleb Rabah, Michigan

Address: 13976 Celeron Island Ln Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-47072-mbm: "The bankruptcy record of Nasr Shaalan Ghaleb Rabah from Rockwood, MI, shows a Chapter 7 case filed in 03/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Nasr Shaalan Ghaleb Rabah — Michigan, 11-47072


ᐅ Christopher Charles Radtke, Michigan

Address: 29382 Oakhill Ct Rockwood, MI 48173

Concise Description of Bankruptcy Case 12-63673-tjt7: "Christopher Charles Radtke's bankruptcy, initiated in 2012-10-24 and concluded by 01/28/2013 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Charles Radtke — Michigan, 12-63673


ᐅ Michael Ralston, Michigan

Address: 32749 Groat Blvd Rockwood, MI 48173

Bankruptcy Case 10-70655-wsd Summary: "In Rockwood, MI, Michael Ralston filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Michael Ralston — Michigan, 10-70655


ᐅ Thomas Ramsdell, Michigan

Address: 22119 Candace Dr Rockwood, MI 48173

Bankruptcy Case 10-66302-wsd Summary: "The bankruptcy filing by Thomas Ramsdell, undertaken in 2010-08-22 in Rockwood, MI under Chapter 7, concluded with discharge in 11/26/2010 after liquidating assets."
Thomas Ramsdell — Michigan, 10-66302


ᐅ Kurt Raye, Michigan

Address: 14103 Calf Island Ct Rockwood, MI 48173

Bankruptcy Case 10-61194-swr Summary: "Kurt Raye's bankruptcy, initiated in 06.30.2010 and concluded by 2010-10-04 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt Raye — Michigan, 10-61194


ᐅ Lanny Kurtis Reece, Michigan

Address: 32018 Covington Rd Rockwood, MI 48173-9652

Bankruptcy Case 15-54748-mar Summary: "The bankruptcy record of Lanny Kurtis Reece from Rockwood, MI, shows a Chapter 7 case filed in 2015-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2016."
Lanny Kurtis Reece — Michigan, 15-54748


ᐅ Day Angela Rice, Michigan

Address: 33054 Truman Rd Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-40446-swr: "The bankruptcy filing by Day Angela Rice, undertaken in Jan 8, 2010 in Rockwood, MI under Chapter 7, concluded with discharge in Apr 13, 2010 after liquidating assets."
Day Angela Rice — Michigan, 10-40446


ᐅ Richard Roberts, Michigan

Address: 31260 W Jefferson Ave Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-57712-wsd7: "In a Chapter 7 bankruptcy case, Richard Roberts from Rockwood, MI, saw their proceedings start in May 28, 2010 and complete by Sep 1, 2010, involving asset liquidation."
Richard Roberts — Michigan, 10-57712


ᐅ Wayne Richard Roberts, Michigan

Address: 33106 Crooks St Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-64804-tjt: "Wayne Richard Roberts's bankruptcy, initiated in 09.20.2011 and concluded by 12/25/2011 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Richard Roberts — Michigan, 11-64804


ᐅ Louise Helen Roberts, Michigan

Address: 13807 Watersway Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 12-40629-mbm: "Rockwood, MI resident Louise Helen Roberts's 2012-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2012."
Louise Helen Roberts — Michigan, 12-40629


ᐅ Anthony Ross, Michigan

Address: 31589 Lafler Dr Rockwood, MI 48173

Bankruptcy Case 10-51578-wsd Overview: "In a Chapter 7 bankruptcy case, Anthony Ross from Rockwood, MI, saw their proceedings start in 04/08/2010 and complete by July 2010, involving asset liquidation."
Anthony Ross — Michigan, 10-51578


ᐅ Timothy M Ruiz, Michigan

Address: 33120 McCann Rd Rockwood, MI 48173

Concise Description of Bankruptcy Case 12-55874-tjt7: "In Rockwood, MI, Timothy M Ruiz filed for Chapter 7 bankruptcy in Jul 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2012."
Timothy M Ruiz — Michigan, 12-55874


ᐅ Victoria Lynne Salas, Michigan

Address: 14682 Middle Gibraltar Rd Apt 23 Rockwood, MI 48173-9710

Bankruptcy Case 15-42561-tjt Summary: "The bankruptcy filing by Victoria Lynne Salas, undertaken in February 23, 2015 in Rockwood, MI under Chapter 7, concluded with discharge in 2015-05-24 after liquidating assets."
Victoria Lynne Salas — Michigan, 15-42561


ᐅ Chandra Leigh Salinas, Michigan

Address: 19016 Azalea Dr Rockwood, MI 48173-8735

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45136-pjs: "Chandra Leigh Salinas's Chapter 7 bankruptcy, filed in Rockwood, MI in Mar 27, 2014, led to asset liquidation, with the case closing in 2014-06-25."
Chandra Leigh Salinas — Michigan, 2014-45136


ᐅ Nicholas Noel Salinas, Michigan

Address: 19016 Azalea Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-48844-mbm7: "Rockwood, MI resident Nicholas Noel Salinas's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2013."
Nicholas Noel Salinas — Michigan, 13-48844


ᐅ Iii Gerald Sarkozi, Michigan

Address: 21825 Lincoln St Rockwood, MI 48173

Bankruptcy Case 10-58405-wsd Summary: "In a Chapter 7 bankruptcy case, Iii Gerald Sarkozi from Rockwood, MI, saw their proceedings start in Jun 4, 2010 and complete by 09.14.2010, involving asset liquidation."
Iii Gerald Sarkozi — Michigan, 10-58405


ᐅ Lisa G Sautter, Michigan

Address: 28546 Place St Rockwood, MI 48173

Bankruptcy Case 12-61892-wsd Summary: "Lisa G Sautter's Chapter 7 bankruptcy, filed in Rockwood, MI in 09.28.2012, led to asset liquidation, with the case closing in Jan 2, 2013."
Lisa G Sautter — Michigan, 12-61892


ᐅ Franklin Scanlon, Michigan

Address: 32016 Belcrest Rd Rockwood, MI 48173

Bankruptcy Case 09-77787-mbm Overview: "In Rockwood, MI, Franklin Scanlon filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Franklin Scanlon — Michigan, 09-77787


ᐅ Kathleen Schrader, Michigan

Address: 30539 Triangle Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 12-64283-pjs7: "The bankruptcy record of Kathleen Schrader from Rockwood, MI, shows a Chapter 7 case filed in October 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2013."
Kathleen Schrader — Michigan, 12-64283


ᐅ Emily Selchan, Michigan

Address: 30411 Young Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 09-79629-tjt: "In a Chapter 7 bankruptcy case, Emily Selchan from Rockwood, MI, saw her proceedings start in 2009-12-30 and complete by 2010-04-05, involving asset liquidation."
Emily Selchan — Michigan, 09-79629


ᐅ Victoria A Sergent, Michigan

Address: 31631 E Ditner Dr Rockwood, MI 48173

Bankruptcy Case 12-55537-swr Summary: "The bankruptcy filing by Victoria A Sergent, undertaken in Jun 28, 2012 in Rockwood, MI under Chapter 7, concluded with discharge in Oct 2, 2012 after liquidating assets."
Victoria A Sergent — Michigan, 12-55537


ᐅ Roger Sexton, Michigan

Address: 13654 Dumas Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 10-49345-wsd: "The bankruptcy filing by Roger Sexton, undertaken in March 2010 in Rockwood, MI under Chapter 7, concluded with discharge in June 27, 2010 after liquidating assets."
Roger Sexton — Michigan, 10-49345


ᐅ Timothy Sheerhorn, Michigan

Address: 14234 Stoeflet St Rockwood, MI 48173

Bankruptcy Case 10-58295-wsd Summary: "In Rockwood, MI, Timothy Sheerhorn filed for Chapter 7 bankruptcy in 06/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Timothy Sheerhorn — Michigan, 10-58295


ᐅ Darlene Kay Sheldon, Michigan

Address: 33145 W Jefferson Ave Rockwood, MI 48173

Bankruptcy Case 13-52539-tjt Overview: "In a Chapter 7 bankruptcy case, Darlene Kay Sheldon from Rockwood, MI, saw her proceedings start in June 2013 and complete by 2013-09-24, involving asset liquidation."
Darlene Kay Sheldon — Michigan, 13-52539


ᐅ Martin Simons, Michigan

Address: 29053 Denison St Rockwood, MI 48173

Bankruptcy Case 10-41467-mbm Overview: "In a Chapter 7 bankruptcy case, Martin Simons from Rockwood, MI, saw their proceedings start in 01/20/2010 and complete by 04/27/2010, involving asset liquidation."
Martin Simons — Michigan, 10-41467


ᐅ Kathleen L Sirls, Michigan

Address: 32660 Lamont St Rockwood, MI 48173-1125

Snapshot of U.S. Bankruptcy Proceeding Case 15-52943-wsd: "The bankruptcy filing by Kathleen L Sirls, undertaken in 08.31.2015 in Rockwood, MI under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Kathleen L Sirls — Michigan, 15-52943


ᐅ Charles Paul Sluss, Michigan

Address: 22530 Candace Dr Rockwood, MI 48173-1022

Bankruptcy Case 15-46917-mar Overview: "Charles Paul Sluss's Chapter 7 bankruptcy, filed in Rockwood, MI in Apr 30, 2015, led to asset liquidation, with the case closing in 07.29.2015."
Charles Paul Sluss — Michigan, 15-46917


ᐅ Tiffany L Smith, Michigan

Address: 30550 Triangle Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 11-53111-tjt7: "The bankruptcy record of Tiffany L Smith from Rockwood, MI, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2011."
Tiffany L Smith — Michigan, 11-53111


ᐅ Teddy M Smith, Michigan

Address: 32306 Groat Blvd Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-49785-tjt: "The bankruptcy record of Teddy M Smith from Rockwood, MI, shows a Chapter 7 case filed in 2011-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2011."
Teddy M Smith — Michigan, 11-49785


ᐅ Nicholas J Spano, Michigan

Address: 31909 Lafler Dr Rockwood, MI 48173-1074

Bankruptcy Case 08-48366-swr Summary: "April 2008 marked the beginning of Nicholas J Spano's Chapter 13 bankruptcy in Rockwood, MI, entailing a structured repayment schedule, completed by Nov 13, 2013."
Nicholas J Spano — Michigan, 08-48366


ᐅ Vickie L Spano, Michigan

Address: 31909 Lafler Dr Rockwood, MI 48173-1074

Snapshot of U.S. Bankruptcy Proceeding Case 08-48366-swr: "Vickie L Spano's Rockwood, MI bankruptcy under Chapter 13 in April 2008 led to a structured repayment plan, successfully discharged in November 13, 2013."
Vickie L Spano — Michigan, 08-48366


ᐅ Scott B Sparrow, Michigan

Address: 31655 Lynne Dr Rockwood, MI 48173-1028

Concise Description of Bankruptcy Case 15-45015-tjt7: "The bankruptcy record of Scott B Sparrow from Rockwood, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Scott B Sparrow — Michigan, 15-45015


ᐅ William S Stapleton, Michigan

Address: 21823 Woodruff Rd Apt Q4 Rockwood, MI 48173

Bankruptcy Case 12-52084-pjs Overview: "The bankruptcy record of William S Stapleton from Rockwood, MI, shows a Chapter 7 case filed in 2012-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-19."
William S Stapleton — Michigan, 12-52084


ᐅ Michael A Stoughton, Michigan

Address: 24680 Huron River Dr Rockwood, MI 48173-9766

Brief Overview of Bankruptcy Case 15-41390-mar: "Rockwood, MI resident Michael A Stoughton's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2015."
Michael A Stoughton — Michigan, 15-41390


ᐅ Mark Strong, Michigan

Address: 14014 Humbug Island Ct Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-70217-wsd: "Mark Strong's bankruptcy, initiated in 09/30/2010 and concluded by 01/04/2011 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Strong — Michigan, 10-70217


ᐅ Peter Surur, Michigan

Address: 19715 Saint Louis St Rockwood, MI 48173

Bankruptcy Case 09-76478-swr Summary: "Peter Surur's Chapter 7 bankruptcy, filed in Rockwood, MI in 11/28/2009, led to asset liquidation, with the case closing in March 4, 2010."
Peter Surur — Michigan, 09-76478


ᐅ Ted Svereckis, Michigan

Address: 21825 Woodruff Rd Apt G6 Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-47924-tjt7: "In a Chapter 7 bankruptcy case, Ted Svereckis from Rockwood, MI, saw his proceedings start in 03.12.2010 and complete by 06/16/2010, involving asset liquidation."
Ted Svereckis — Michigan, 10-47924


ᐅ Donald Sweet, Michigan

Address: 15612 Milliman Rd Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 11-55534-wsd: "In Rockwood, MI, Donald Sweet filed for Chapter 7 bankruptcy in Jun 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2011."
Donald Sweet — Michigan, 11-55534


ᐅ Jose D Tabarez, Michigan

Address: 32028 Belcrest Rd Rockwood, MI 48173

Bankruptcy Case 12-40892-wsd Overview: "The case of Jose D Tabarez in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose D Tabarez — Michigan, 12-40892


ᐅ Dianne J Taylor, Michigan

Address: 35470 W Jefferson Ave Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-43599-tjt7: "Dianne J Taylor's bankruptcy, initiated in February 2013 and concluded by 2013-06-03 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne J Taylor — Michigan, 13-43599


ᐅ Charles Teichart, Michigan

Address: 17973 Geranium Dr Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 10-49842-tjt: "In a Chapter 7 bankruptcy case, Charles Teichart from Rockwood, MI, saw their proceedings start in March 26, 2010 and complete by 06.30.2010, involving asset liquidation."
Charles Teichart — Michigan, 10-49842


ᐅ Mindy Tennant, Michigan

Address: 13230 Delavern St Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-45939-wsd7: "The case of Mindy Tennant in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mindy Tennant — Michigan, 10-45939


ᐅ Kevin J Theeck, Michigan

Address: 33622 Anastasia St Rockwood, MI 48173-9324

Brief Overview of Bankruptcy Case 09-61705-mar: "Kevin J Theeck's Chapter 13 bankruptcy in Rockwood, MI started in 07.13.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Kevin J Theeck — Michigan, 09-61705


ᐅ Donald M Thill, Michigan

Address: 30032 Huron Meadows Dr Rockwood, MI 48173

Brief Overview of Bankruptcy Case 12-41148-mbm: "Donald M Thill's bankruptcy, initiated in January 19, 2012 and concluded by 2012-04-24 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald M Thill — Michigan, 12-41148


ᐅ Dave Thomas, Michigan

Address: 33151 Fort Rd Trlr 75 Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-41713-tjt7: "The bankruptcy filing by Dave Thomas, undertaken in 2010-01-22 in Rockwood, MI under Chapter 7, concluded with discharge in Apr 28, 2010 after liquidating assets."
Dave Thomas — Michigan, 10-41713


ᐅ Jerry Thompson, Michigan

Address: 32414 W Jefferson Ave Rockwood, MI 48173

Concise Description of Bankruptcy Case 13-52531-tjt7: "The bankruptcy record of Jerry Thompson from Rockwood, MI, shows a Chapter 7 case filed in 2013-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Jerry Thompson — Michigan, 13-52531


ᐅ Franklin N Thompson, Michigan

Address: 15846 Culpepper Rd Rockwood, MI 48173

Bankruptcy Case 11-55263-mbm Summary: "In a Chapter 7 bankruptcy case, Franklin N Thompson from Rockwood, MI, saw his proceedings start in May 2011 and complete by August 2011, involving asset liquidation."
Franklin N Thompson — Michigan, 11-55263


ᐅ Francis Thornton, Michigan

Address: 35187 Dern Dr Rockwood, MI 48173-9635

Brief Overview of Bankruptcy Case 2014-55707-wsd: "In Rockwood, MI, Francis Thornton filed for Chapter 7 bankruptcy in 10.07.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-05."
Francis Thornton — Michigan, 2014-55707


ᐅ Deborah Tuley, Michigan

Address: 14155 Watersway Dr Rockwood, MI 48173-8733

Snapshot of U.S. Bankruptcy Proceeding Case 14-58401-mbm: "The case of Deborah Tuley in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Tuley — Michigan, 14-58401


ᐅ Donald Tuttle, Michigan

Address: 32342 Truman Rd Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 13-51679-pjs: "In Rockwood, MI, Donald Tuttle filed for Chapter 7 bankruptcy in 2013-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-14."
Donald Tuttle — Michigan, 13-51679


ᐅ David W Vaughan, Michigan

Address: 13950 Watersway Dr Rockwood, MI 48173

Bankruptcy Case 12-59698-wsd Overview: "In a Chapter 7 bankruptcy case, David W Vaughan from Rockwood, MI, saw his proceedings start in 08/28/2012 and complete by 2012-12-02, involving asset liquidation."
David W Vaughan — Michigan, 12-59698


ᐅ Don Lee Venier, Michigan

Address: 15740 Milliman Rd Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 12-57804-wsd: "Don Lee Venier's bankruptcy, initiated in July 2012 and concluded by 2012-11-04 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Lee Venier — Michigan, 12-57804


ᐅ Cheryl Denise Warren, Michigan

Address: 28448 Place St Rockwood, MI 48173

Bankruptcy Case 11-59297-swr Overview: "The bankruptcy filing by Cheryl Denise Warren, undertaken in 07/15/2011 in Rockwood, MI under Chapter 7, concluded with discharge in 2011-10-19 after liquidating assets."
Cheryl Denise Warren — Michigan, 11-59297


ᐅ Pearson Reta Lee Waucaush, Michigan

Address: 22211 Candace Dr Rockwood, MI 48173-1024

Brief Overview of Bankruptcy Case 16-46228-wsd: "In Rockwood, MI, Pearson Reta Lee Waucaush filed for Chapter 7 bankruptcy in 2016-04-25. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2016."
Pearson Reta Lee Waucaush — Michigan, 16-46228


ᐅ Richard Earl Waugh, Michigan

Address: 33151 Fort Rd Trlr 56 Rockwood, MI 48173

Brief Overview of Bankruptcy Case 11-44815-wsd: "In a Chapter 7 bankruptcy case, Richard Earl Waugh from Rockwood, MI, saw his proceedings start in 02.25.2011 and complete by 06/01/2011, involving asset liquidation."
Richard Earl Waugh — Michigan, 11-44815


ᐅ Stephanie Ann Wells, Michigan

Address: 32055 Glaser Rd Rockwood, MI 48173-9651

Bankruptcy Case 16-43544-pjs Overview: "Stephanie Ann Wells's bankruptcy, initiated in 03/10/2016 and concluded by 06.08.2016 in Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ann Wells — Michigan, 16-43544


ᐅ Mitchell Stanford Wentz, Michigan

Address: 35382 Dern Dr Rockwood, MI 48173

Concise Description of Bankruptcy Case 12-46177-tjt7: "In a Chapter 7 bankruptcy case, Mitchell Stanford Wentz from Rockwood, MI, saw his proceedings start in Mar 13, 2012 and complete by June 17, 2012, involving asset liquidation."
Mitchell Stanford Wentz — Michigan, 12-46177


ᐅ Shawn West, Michigan

Address: 15606 Heide St Rockwood, MI 48173

Bankruptcy Case 10-42412-wsd Summary: "Rockwood, MI resident Shawn West's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Shawn West — Michigan, 10-42412


ᐅ Frederick Williams, Michigan

Address: 19384 Uroda St Rockwood, MI 48173

Brief Overview of Bankruptcy Case 10-74695-tjt: "Frederick Williams's Chapter 7 bankruptcy, filed in Rockwood, MI in 2010-11-16, led to asset liquidation, with the case closing in 2011-02-22."
Frederick Williams — Michigan, 10-74695


ᐅ Sandra D Williams, Michigan

Address: 19597 Maplegrove Rd Rockwood, MI 48173

Bankruptcy Case 11-59901-mbm Summary: "The case of Sandra D Williams in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra D Williams — Michigan, 11-59901


ᐅ Hiliary A Worley, Michigan

Address: 33002 Truman Rd Rockwood, MI 48173

Snapshot of U.S. Bankruptcy Proceeding Case 12-60700-swr: "The bankruptcy filing by Hiliary A Worley, undertaken in September 12, 2012 in Rockwood, MI under Chapter 7, concluded with discharge in 2012-12-11 after liquidating assets."
Hiliary A Worley — Michigan, 12-60700


ᐅ Patrick Yaeger, Michigan

Address: 14078 Calf Island Ct Rockwood, MI 48173

Concise Description of Bankruptcy Case 10-78552-pjs7: "The case of Patrick Yaeger in Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Yaeger — Michigan, 10-78552