personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Johns, 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 Zachariah Fitzgerald, Michigan

Address: 5285 W Centerline Rd Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-05482-jrh: "Zachariah Fitzgerald's Chapter 7 bankruptcy, filed in Saint Johns, MI in 2010-04-28, led to asset liquidation, with the case closing in August 2, 2010."
Zachariah Fitzgerald — Michigan, 10-05482


ᐅ David Arnold Flewelling, Michigan

Address: 609 N Morton St Lot 72 Saint Johns, MI 48879-1280

Bankruptcy Case 15-03598-jtg Summary: "In Saint Johns, MI, David Arnold Flewelling filed for Chapter 7 bankruptcy in 2015-06-19. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2015."
David Arnold Flewelling — Michigan, 15-03598


ᐅ Rachel Lynn Flewelling, Michigan

Address: 609 N Morton St Lot 72 Saint Johns, MI 48879-1280

Snapshot of U.S. Bankruptcy Proceeding Case 15-03598-jtg: "The case of Rachel Lynn Flewelling in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Lynn Flewelling — Michigan, 15-03598


ᐅ Julie Forman, Michigan

Address: 2265 W Parks Rd Lot 463 Saint Johns, MI 48879

Concise Description of Bankruptcy Case 10-00948-jrh7: "The bankruptcy filing by Julie Forman, undertaken in 01/29/2010 in Saint Johns, MI under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Julie Forman — Michigan, 10-00948


ᐅ Peter Fortin, Michigan

Address: 1603 Burbank Dr Saint Johns, MI 48879

Bankruptcy Case 10-12869-jrh Overview: "Peter Fortin's bankruptcy, initiated in 2010-10-28 and concluded by 2011-02-01 in Saint Johns, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Fortin — Michigan, 10-12869


ᐅ Michelle Fox, Michigan

Address: 3633 County Farm Rd Saint Johns, MI 48879

Bankruptcy Case 10-12172-jrh Summary: "The case of Michelle Fox in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Fox — Michigan, 10-12172


ᐅ Amy Furman, Michigan

Address: 715 E Gibbs St Apt 3 Saint Johns, MI 48879-1176

Concise Description of Bankruptcy Case 15-04049-jtg7: "The bankruptcy filing by Amy Furman, undertaken in July 2015 in Saint Johns, MI under Chapter 7, concluded with discharge in 10.14.2015 after liquidating assets."
Amy Furman — Michigan, 15-04049


ᐅ Susan Furman, Michigan

Address: 715 E Gibbs St Apt 3 Saint Johns, MI 48879

Bankruptcy Case 13-04477-jdg Summary: "The bankruptcy record of Susan Furman from Saint Johns, MI, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2013."
Susan Furman — Michigan, 13-04477


ᐅ Michael Allen Gallihugh, Michigan

Address: 2003 N Lansing St Saint Johns, MI 48879

Bankruptcy Case 13-06753-jdg Overview: "The bankruptcy filing by Michael Allen Gallihugh, undertaken in August 2013 in Saint Johns, MI under Chapter 7, concluded with discharge in November 30, 2013 after liquidating assets."
Michael Allen Gallihugh — Michigan, 13-06753


ᐅ Jeremy Alan Gamble, Michigan

Address: 3447 N Dewitt Rd Saint Johns, MI 48879-9712

Bankruptcy Case 15-04878-jtg Overview: "In a Chapter 7 bankruptcy case, Jeremy Alan Gamble from Saint Johns, MI, saw his proceedings start in September 2015 and complete by December 1, 2015, involving asset liquidation."
Jeremy Alan Gamble — Michigan, 15-04878


ᐅ Thora L Geiger, Michigan

Address: 5380 W Taft Rd Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 12-00354-jdg: "In a Chapter 7 bankruptcy case, Thora L Geiger from Saint Johns, MI, saw her proceedings start in January 18, 2012 and complete by April 23, 2012, involving asset liquidation."
Thora L Geiger — Michigan, 12-00354


ᐅ Bryan J Geller, Michigan

Address: 1240 Sunview Dr Apt 11 Saint Johns, MI 48879

Concise Description of Bankruptcy Case 11-05853-jrh7: "Bryan J Geller's Chapter 7 bankruptcy, filed in Saint Johns, MI in 05.25.2011, led to asset liquidation, with the case closing in 2011-08-29."
Bryan J Geller — Michigan, 11-05853


ᐅ Heidi Geller, Michigan

Address: 711 E Gibbs St Apt 10 Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-01838-jrh: "The case of Heidi Geller in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Geller — Michigan, 10-01838


ᐅ Misty Rose Geller, Michigan

Address: 2020 E Hyde Rd Saint Johns, MI 48879-9434

Bankruptcy Case 07-31259-dof Summary: "Misty Rose Geller's Saint Johns, MI bankruptcy under Chapter 13 in 2007-04-16 led to a structured repayment plan, successfully discharged in August 2012."
Misty Rose Geller — Michigan, 07-31259


ᐅ Glenn Allen Gillespie, Michigan

Address: 11024 S State Rd Saint Johns, MI 48879

Bankruptcy Case 12-22502-dob Summary: "In Saint Johns, MI, Glenn Allen Gillespie filed for Chapter 7 bankruptcy in August 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 27, 2012."
Glenn Allen Gillespie — Michigan, 12-22502


ᐅ Matthew L Gilpin, Michigan

Address: 2265 W Parks Rd Lot 212 Saint Johns, MI 48879

Bankruptcy Case 11-12280-jdg Summary: "The case of Matthew L Gilpin in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew L Gilpin — Michigan, 11-12280


ᐅ Terry R Gimmey, Michigan

Address: 4224 S US Highway 27 Saint Johns, MI 48879

Bankruptcy Case 12-02453-jdg Summary: "The case of Terry R Gimmey in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry R Gimmey — Michigan, 12-02453


ᐅ Michelle Gitchell, Michigan

Address: 1606 E Mead Rd Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-13552-jrh: "In Saint Johns, MI, Michelle Gitchell filed for Chapter 7 bankruptcy in 11/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2011."
Michelle Gitchell — Michigan, 10-13552


ᐅ John L Gleason, Michigan

Address: 5235 S Chandler Rd Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 12-06887-jdg: "In Saint Johns, MI, John L Gleason filed for Chapter 7 bankruptcy in 07.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2012."
John L Gleason — Michigan, 12-06887


ᐅ Dennis W Glew, Michigan

Address: 1101 E Taft Rd Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 11-11566-jdg: "Dennis W Glew's Chapter 7 bankruptcy, filed in Saint Johns, MI in November 18, 2011, led to asset liquidation, with the case closing in 2012-02-22."
Dennis W Glew — Michigan, 11-11566


ᐅ Joshua Glew, Michigan

Address: 6096 W CENTERLINE RD Saint Johns, MI 48879

Bankruptcy Case 12-03743-jdg Overview: "The bankruptcy record of Joshua Glew from Saint Johns, MI, shows a Chapter 7 case filed in 2012-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
Joshua Glew — Michigan, 12-03743


ᐅ Iii William Goldman, Michigan

Address: 6800 Essex Center Rd Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-14341-jrh: "The case of Iii William Goldman in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William Goldman — Michigan, 10-14341


ᐅ Martin A Goldman, Michigan

Address: 707 S Clinton Ave Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 12-09727-jdg: "In a Chapter 7 bankruptcy case, Martin A Goldman from Saint Johns, MI, saw their proceedings start in 11.05.2012 and complete by 2013-02-09, involving asset liquidation."
Martin A Goldman — Michigan, 12-09727


ᐅ Deron Goolsby, Michigan

Address: 6893 S Krepps Rd Saint Johns, MI 48879-8174

Concise Description of Bankruptcy Case 14-00768-jdg7: "The case of Deron Goolsby in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deron Goolsby — Michigan, 14-00768


ᐅ Tim Grandchamp, Michigan

Address: 7142 W Walker Rd Apt 2 Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-03061-jrh: "In a Chapter 7 bankruptcy case, Tim Grandchamp from Saint Johns, MI, saw his proceedings start in 03/12/2010 and complete by 2010-06-16, involving asset liquidation."
Tim Grandchamp — Michigan, 10-03061


ᐅ Gordon L Grandy, Michigan

Address: 306 N Oakland St Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 11-04604-jrh: "The bankruptcy filing by Gordon L Grandy, undertaken in 04/25/2011 in Saint Johns, MI under Chapter 7, concluded with discharge in 2011-07-30 after liquidating assets."
Gordon L Grandy — Michigan, 11-04604


ᐅ Donald Todd Griffith, Michigan

Address: 2265 W Parks Rd Lot 280 Saint Johns, MI 48879-8914

Bankruptcy Case 16-01240-jtg Summary: "In Saint Johns, MI, Donald Todd Griffith filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2016."
Donald Todd Griffith — Michigan, 16-01240


ᐅ Debra Kay Grounds, Michigan

Address: 7777 N Welling Rd Saint Johns, MI 48879

Concise Description of Bankruptcy Case 11-11134-jdg7: "The bankruptcy record of Debra Kay Grounds from Saint Johns, MI, shows a Chapter 7 case filed in 11/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2012."
Debra Kay Grounds — Michigan, 11-11134


ᐅ Eric Grover, Michigan

Address: 1900 W Marshall Rd Saint Johns, MI 48879

Bankruptcy Case 10-09277-jrh Summary: "Eric Grover's bankruptcy, initiated in 2010-07-28 and concluded by 11/01/2010 in Saint Johns, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Grover — Michigan, 10-09277


ᐅ Marlene Louise Groves, Michigan

Address: 609 N MORTON ST LOT 95 Saint Johns, MI 48879

Bankruptcy Case 11-02215-jrh Overview: "The bankruptcy record of Marlene Louise Groves from Saint Johns, MI, shows a Chapter 7 case filed in 03.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2011."
Marlene Louise Groves — Michigan, 11-02215


ᐅ Dawn M Guilford, Michigan

Address: 403 S Clinton Ave Saint Johns, MI 48879-1867

Brief Overview of Bankruptcy Case 08-07327-jdg: "Chapter 13 bankruptcy for Dawn M Guilford in Saint Johns, MI began in 2008-08-21, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-15."
Dawn M Guilford — Michigan, 08-07327


ᐅ Brian Guttridge, Michigan

Address: 1100 Lois Ln Saint Johns, MI 48879

Bankruptcy Case 10-13421-jrh Summary: "In a Chapter 7 bankruptcy case, Brian Guttridge from Saint Johns, MI, saw their proceedings start in 2010-11-11 and complete by 02.15.2011, involving asset liquidation."
Brian Guttridge — Michigan, 10-13421


ᐅ Jeremy D Hagerman, Michigan

Address: 817 Spring St Saint Johns, MI 48879-1075

Brief Overview of Bankruptcy Case 16-02119-jtg: "Jeremy D Hagerman's Chapter 7 bankruptcy, filed in Saint Johns, MI in April 2016, led to asset liquidation, with the case closing in Jul 17, 2016."
Jeremy D Hagerman — Michigan, 16-02119


ᐅ Rebecca F Hagerman, Michigan

Address: 817 Spring St Saint Johns, MI 48879-1075

Bankruptcy Case 16-02119-jtg Summary: "The case of Rebecca F Hagerman in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca F Hagerman — Michigan, 16-02119


ᐅ Eric Halitsky, Michigan

Address: 2770 W Kinley Rd Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-02234-jrh: "The bankruptcy filing by Eric Halitsky, undertaken in 2010-02-25 in Saint Johns, MI under Chapter 7, concluded with discharge in 06.01.2010 after liquidating assets."
Eric Halitsky — Michigan, 10-02234


ᐅ Dean Hall, Michigan

Address: 3471 Hall Rd Saint Johns, MI 48879

Bankruptcy Case 10-12066-jrh Summary: "The bankruptcy filing by Dean Hall, undertaken in 10/05/2010 in Saint Johns, MI under Chapter 7, concluded with discharge in 01.09.2011 after liquidating assets."
Dean Hall — Michigan, 10-12066


ᐅ Jeffrey Edward Hall, Michigan

Address: 203 W Oak St Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 13-07983-jdg: "In a Chapter 7 bankruptcy case, Jeffrey Edward Hall from Saint Johns, MI, saw their proceedings start in 2013-10-10 and complete by Jan 14, 2014, involving asset liquidation."
Jeffrey Edward Hall — Michigan, 13-07983


ᐅ Michael D Hamilton, Michigan

Address: 4773 W Price Rd Saint Johns, MI 48879-9255

Brief Overview of Bankruptcy Case 16-04245-jtg: "The bankruptcy filing by Michael D Hamilton, undertaken in 2016-08-16 in Saint Johns, MI under Chapter 7, concluded with discharge in 11/14/2016 after liquidating assets."
Michael D Hamilton — Michigan, 16-04245


ᐅ Erika D Hamilton, Michigan

Address: 4773 W Price Rd Saint Johns, MI 48879-9255

Concise Description of Bankruptcy Case 16-04245-jtg7: "Erika D Hamilton's bankruptcy, initiated in 2016-08-16 and concluded by November 2016 in Saint Johns, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika D Hamilton — Michigan, 16-04245


ᐅ Jacqueline Sue Hansen, Michigan

Address: 2383 E Maple Rapids Rd Saint Johns, MI 48879-9432

Brief Overview of Bankruptcy Case 14-05798-jtg: "In a Chapter 7 bankruptcy case, Jacqueline Sue Hansen from Saint Johns, MI, saw her proceedings start in September 2, 2014 and complete by 2014-12-01, involving asset liquidation."
Jacqueline Sue Hansen — Michigan, 14-05798


ᐅ William Hargrove, Michigan

Address: 6800 S Krepps Rd Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 12-01452-jdg: "The bankruptcy filing by William Hargrove, undertaken in February 2012 in Saint Johns, MI under Chapter 7, concluded with discharge in May 28, 2012 after liquidating assets."
William Hargrove — Michigan, 12-01452


ᐅ Louise Hasbany, Michigan

Address: 5680 Maple Rd Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-02071-jrh: "The case of Louise Hasbany in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise Hasbany — Michigan, 10-02071


ᐅ Heath Hazard, Michigan

Address: 508 N Ottawa St Saint Johns, MI 48879-1224

Snapshot of U.S. Bankruptcy Proceeding Case 14-01718-jdg: "Heath Hazard's Chapter 7 bankruptcy, filed in Saint Johns, MI in 03/14/2014, led to asset liquidation, with the case closing in June 2014."
Heath Hazard — Michigan, 14-01718


ᐅ Brenda S Heilig, Michigan

Address: 2265 W Parks Rd Lot 430 Saint Johns, MI 48879-8920

Bankruptcy Case 10-13576-jdg Overview: "11.16.2010 marked the beginning of Brenda S Heilig's Chapter 13 bankruptcy in Saint Johns, MI, entailing a structured repayment schedule, completed by 2014-01-16."
Brenda S Heilig — Michigan, 10-13576


ᐅ Jeremy Heimsoth, Michigan

Address: 503 Lambert Dr Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 13-00012-jdg: "The case of Jeremy Heimsoth in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Heimsoth — Michigan, 13-00012


ᐅ Jennifer Jean Helmer, Michigan

Address: 505 S Kibbee St Saint Johns, MI 48879

Bankruptcy Case 11-09395-jrh Summary: "In Saint Johns, MI, Jennifer Jean Helmer filed for Chapter 7 bankruptcy in 09/09/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Jennifer Jean Helmer — Michigan, 11-09395


ᐅ Steven Herring, Michigan

Address: 9501 W Taft Rd Saint Johns, MI 48879

Bankruptcy Case 10-09353-jrh Summary: "The bankruptcy filing by Steven Herring, undertaken in July 2010 in Saint Johns, MI under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Steven Herring — Michigan, 10-09353


ᐅ Brent Heyer, Michigan

Address: 9605 W Taft Rd Saint Johns, MI 48879

Bankruptcy Case 09-14691-jrh Summary: "The bankruptcy filing by Brent Heyer, undertaken in 12/16/2009 in Saint Johns, MI under Chapter 7, concluded with discharge in Mar 22, 2010 after liquidating assets."
Brent Heyer — Michigan, 09-14691


ᐅ Patrick Hilley, Michigan

Address: 807 Randy Ln Saint Johns, MI 48879

Concise Description of Bankruptcy Case 10-06394-jrh7: "The bankruptcy record of Patrick Hilley from Saint Johns, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2010."
Patrick Hilley — Michigan, 10-06394


ᐅ Sr Jeffrey Hines, Michigan

Address: 2109 Avery Rd Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 12-08951-jdg: "In a Chapter 7 bankruptcy case, Sr Jeffrey Hines from Saint Johns, MI, saw their proceedings start in 10/08/2012 and complete by January 2013, involving asset liquidation."
Sr Jeffrey Hines — Michigan, 12-08951


ᐅ Robert Lawrence Hoaglin, Michigan

Address: 3811 N Krepps Rd Saint Johns, MI 48879

Bankruptcy Case 13-08716-jdg Overview: "Robert Lawrence Hoaglin's Chapter 7 bankruptcy, filed in Saint Johns, MI in Nov 11, 2013, led to asset liquidation, with the case closing in February 15, 2014."
Robert Lawrence Hoaglin — Michigan, 13-08716


ᐅ Kimberly A Hogan, Michigan

Address: 110 S Mead St Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 11-03901-jrh: "Kimberly A Hogan's bankruptcy, initiated in April 2011 and concluded by 2011-07-11 in Saint Johns, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Hogan — Michigan, 11-03901


ᐅ Betty Holcomb, Michigan

Address: 210 Hurd St Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-12423-jrh: "Saint Johns, MI resident Betty Holcomb's 10.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Betty Holcomb — Michigan, 10-12423


ᐅ Brian Howard, Michigan

Address: 7373 S Williams Rd Saint Johns, MI 48879

Concise Description of Bankruptcy Case 10-09811-jrh7: "In a Chapter 7 bankruptcy case, Brian Howard from Saint Johns, MI, saw their proceedings start in 2010-08-11 and complete by 2010-11-15, involving asset liquidation."
Brian Howard — Michigan, 10-09811


ᐅ Robert G Hoy, Michigan

Address: 5757 W Taft Rd Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 12-10318-jdg: "The bankruptcy filing by Robert G Hoy, undertaken in November 29, 2012 in Saint Johns, MI under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Robert G Hoy — Michigan, 12-10318


ᐅ Kari Leigh Hufnagel, Michigan

Address: 206 S Lansing St Saint Johns, MI 48879-1733

Concise Description of Bankruptcy Case 14-05403-jtg7: "In a Chapter 7 bankruptcy case, Kari Leigh Hufnagel from Saint Johns, MI, saw her proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Kari Leigh Hufnagel — Michigan, 14-05403


ᐅ Karl Anthony Hufnagel, Michigan

Address: 202 N Lansing St Saint Johns, MI 48879-1422

Brief Overview of Bankruptcy Case 14-05403-jtg: "Karl Anthony Hufnagel's Chapter 7 bankruptcy, filed in Saint Johns, MI in August 2014, led to asset liquidation, with the case closing in 11.12.2014."
Karl Anthony Hufnagel — Michigan, 14-05403


ᐅ Forrest Hunnicutt, Michigan

Address: 210 S Baker St Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 10-08710-jrh: "In Saint Johns, MI, Forrest Hunnicutt filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/17/2010."
Forrest Hunnicutt — Michigan, 10-08710


ᐅ Laurin Hunt, Michigan

Address: 7910 Church Rd Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 09-15196-jrh: "Saint Johns, MI resident Laurin Hunt's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2010."
Laurin Hunt — Michigan, 09-15196


ᐅ Curtis Emerson Pat Hunt, Michigan

Address: 208 1/2 S Wight St Saint Johns, MI 48879

Bankruptcy Case 13-04980-jdg Summary: "In Saint Johns, MI, Curtis Emerson Pat Hunt filed for Chapter 7 bankruptcy in 2013-06-17. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2013."
Curtis Emerson Pat Hunt — Michigan, 13-04980


ᐅ Darren Huntsman, Michigan

Address: 818 N Clinton Ave Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-03035-jrh: "The bankruptcy filing by Darren Huntsman, undertaken in Mar 11, 2010 in Saint Johns, MI under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Darren Huntsman — Michigan, 10-03035


ᐅ Kevin P Irrer, Michigan

Address: 6265 S Airport Rd Saint Johns, MI 48879

Bankruptcy Case 11-07543-jrh Overview: "Kevin P Irrer's Chapter 7 bankruptcy, filed in Saint Johns, MI in Jul 13, 2011, led to asset liquidation, with the case closing in 10/17/2011."
Kevin P Irrer — Michigan, 11-07543


ᐅ Kyle Scott Jacobs, Michigan

Address: 7071 W Jason Rd Saint Johns, MI 48879-8216

Concise Description of Bankruptcy Case 15-56271-mbm7: "Kyle Scott Jacobs's Chapter 7 bankruptcy, filed in Saint Johns, MI in 2015-11-06, led to asset liquidation, with the case closing in Feb 4, 2016."
Kyle Scott Jacobs — Michigan, 15-56271


ᐅ Edwin D Jones, Michigan

Address: 307 S Mead St Saint Johns, MI 48879

Concise Description of Bankruptcy Case 11-11464-jdg7: "Saint Johns, MI resident Edwin D Jones's 11/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2012."
Edwin D Jones — Michigan, 11-11464


ᐅ William N Jury, Michigan

Address: 509 S Oakland St Saint Johns, MI 48879-2225

Bankruptcy Case 15-06391-jtg Overview: "The case of William N Jury in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William N Jury — Michigan, 15-06391


ᐅ Chris Edward Kaczmarek, Michigan

Address: 201 S Baker St Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 12-07222-jdg: "Chris Edward Kaczmarek's Chapter 7 bankruptcy, filed in Saint Johns, MI in 2012-08-04, led to asset liquidation, with the case closing in 2012-11-08."
Chris Edward Kaczmarek — Michigan, 12-07222


ᐅ Dawn Marie Kajdas, Michigan

Address: 705 E Walker St Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 11-04211-jrh: "The bankruptcy filing by Dawn Marie Kajdas, undertaken in Apr 14, 2011 in Saint Johns, MI under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Dawn Marie Kajdas — Michigan, 11-04211


ᐅ Wayne Karber, Michigan

Address: 606 W Cass St Saint Johns, MI 48879

Concise Description of Bankruptcy Case 13-01047-jdg7: "The case of Wayne Karber in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Karber — Michigan, 13-01047


ᐅ Elaine M Karek, Michigan

Address: 125 Floral Ave Saint Johns, MI 48879

Concise Description of Bankruptcy Case 11-01568-jrh7: "The bankruptcy record of Elaine M Karek from Saint Johns, MI, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-25."
Elaine M Karek — Michigan, 11-01568


ᐅ Vicki Robin Katch, Michigan

Address: 6241 N Dewitt Rd Saint Johns, MI 48879-9419

Bankruptcy Case 16-01628-jtg Overview: "Saint Johns, MI resident Vicki Robin Katch's March 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2016."
Vicki Robin Katch — Michigan, 16-01628


ᐅ Timothy John Kelly, Michigan

Address: 4800 S Francis Rd Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 11-04848-jrh: "The bankruptcy filing by Timothy John Kelly, undertaken in 2011-04-28 in Saint Johns, MI under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Timothy John Kelly — Michigan, 11-04848


ᐅ David P Kent, Michigan

Address: 1222 Astwood Mews Ln Saint Johns, MI 48879

Bankruptcy Case 09-11851-jrh Summary: "David P Kent's Chapter 7 bankruptcy, filed in Saint Johns, MI in October 8, 2009, led to asset liquidation, with the case closing in January 2010."
David P Kent — Michigan, 09-11851


ᐅ Jason Andrew Kimball, Michigan

Address: 1009 Hampshire Dr Saint Johns, MI 48879-2403

Bankruptcy Case 16-00814-jtg Overview: "The case of Jason Andrew Kimball in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Andrew Kimball — Michigan, 16-00814


ᐅ Karen Sue Kipp, Michigan

Address: 506 S Ottawa St Saint Johns, MI 48879-2124

Concise Description of Bankruptcy Case 10-00293-swd7: "Chapter 13 bankruptcy for Karen Sue Kipp in Saint Johns, MI began in 01.13.2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-12."
Karen Sue Kipp — Michigan, 10-00293


ᐅ William Klockziem, Michigan

Address: 407 S Clinton Ave Saint Johns, MI 48879

Bankruptcy Case 13-03473-jdg Summary: "The case of William Klockziem in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Klockziem — Michigan, 13-03473


ᐅ Heidi Frances Kolp, Michigan

Address: 2265 W Parks Rd Lot 119 Saint Johns, MI 48879-8904

Snapshot of U.S. Bankruptcy Proceeding Case 15-01793-jtg: "In Saint Johns, MI, Heidi Frances Kolp filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Heidi Frances Kolp — Michigan, 15-01793


ᐅ Russell Keene Kramer, Michigan

Address: 506 W Cass St Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 12-09347-jdg: "In Saint Johns, MI, Russell Keene Kramer filed for Chapter 7 bankruptcy in 10.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2013."
Russell Keene Kramer — Michigan, 12-09347


ᐅ Steven Krish, Michigan

Address: 1412 S Lansing St Unit A Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 13-03414-jdg: "The case of Steven Krish in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Krish — Michigan, 13-03414


ᐅ Danford Kuchuk, Michigan

Address: 7610 S Chandler Rd Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-10802-jrh: "Danford Kuchuk's Chapter 7 bankruptcy, filed in Saint Johns, MI in September 2010, led to asset liquidation, with the case closing in Dec 7, 2010."
Danford Kuchuk — Michigan, 10-10802


ᐅ Barbara Marie Kus, Michigan

Address: 201 Lewis St Saint Johns, MI 48879

Bankruptcy Case 11-12739-jdg Summary: "Barbara Marie Kus's Chapter 7 bankruptcy, filed in Saint Johns, MI in 2011-12-29, led to asset liquidation, with the case closing in 04/03/2012."
Barbara Marie Kus — Michigan, 11-12739


ᐅ Douglas James Kvalevog, Michigan

Address: 5304 S Shepardsville Rd Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 13-03060-jdg: "In Saint Johns, MI, Douglas James Kvalevog filed for Chapter 7 bankruptcy in April 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
Douglas James Kvalevog — Michigan, 13-03060


ᐅ Kelly Lafferty, Michigan

Address: 1220 Sunview Dr Apt 14 Saint Johns, MI 48879

Bankruptcy Case 09-13261-jrh Overview: "The case of Kelly Lafferty in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Lafferty — Michigan, 09-13261


ᐅ Donald A Legere, Michigan

Address: 1103 S Scott Rd Apt 315 Saint Johns, MI 48879

Bankruptcy Case 12-09819-jdg Overview: "Donald A Legere's Chapter 7 bankruptcy, filed in Saint Johns, MI in 11/08/2012, led to asset liquidation, with the case closing in Feb 12, 2013."
Donald A Legere — Michigan, 12-09819


ᐅ Amy Lerew, Michigan

Address: 106 S Oakland St Apt 2 Saint Johns, MI 48879

Brief Overview of Bankruptcy Case 13-07415-jdg: "Saint Johns, MI resident Amy Lerew's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2013."
Amy Lerew — Michigan, 13-07415


ᐅ Suzanne Leveck, Michigan

Address: 309 N Morton St Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-06044-jrh: "The bankruptcy record of Suzanne Leveck from Saint Johns, MI, shows a Chapter 7 case filed in 05.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2010."
Suzanne Leveck — Michigan, 10-06044


ᐅ Barbara Jean Lewis, Michigan

Address: 501 S Clinton Ave Saint Johns, MI 48879

Bankruptcy Case 12-02862-jdg Summary: "Barbara Jean Lewis's bankruptcy, initiated in March 27, 2012 and concluded by 07/01/2012 in Saint Johns, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Lewis — Michigan, 12-02862


ᐅ Shane M Locke, Michigan

Address: 5877 W Price Rd Saint Johns, MI 48879-9219

Snapshot of U.S. Bankruptcy Proceeding Case 15-03293-jtg: "Shane M Locke's bankruptcy, initiated in June 2, 2015 and concluded by August 2015 in Saint Johns, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane M Locke — Michigan, 15-03293


ᐅ Kimberly L Loren, Michigan

Address: 608 S CHURCH ST Saint Johns, MI 48879

Bankruptcy Case 12-03947-jdg Summary: "Saint Johns, MI resident Kimberly L Loren's Apr 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
Kimberly L Loren — Michigan, 12-03947


ᐅ Ruth M Lowe, Michigan

Address: 2240 W French Rd Saint Johns, MI 48879-9416

Concise Description of Bankruptcy Case 2014-05020-jtg7: "In a Chapter 7 bankruptcy case, Ruth M Lowe from Saint Johns, MI, saw her proceedings start in July 29, 2014 and complete by Oct 27, 2014, involving asset liquidation."
Ruth M Lowe — Michigan, 2014-05020


ᐅ Amy Loynes, Michigan

Address: 4387 E Pratt Rd Saint Johns, MI 48879

Bankruptcy Case 13-00144-jdg Summary: "Amy Loynes's Chapter 7 bankruptcy, filed in Saint Johns, MI in 2013-01-09, led to asset liquidation, with the case closing in 2013-04-15."
Amy Loynes — Michigan, 13-00144


ᐅ Phillip T Lynn, Michigan

Address: 6840 S Francis Rd Saint Johns, MI 48879-8736

Concise Description of Bankruptcy Case 09-03057-jdg7: "03/18/2009 marked the beginning of Phillip T Lynn's Chapter 13 bankruptcy in Saint Johns, MI, entailing a structured repayment schedule, completed by 07/30/2013."
Phillip T Lynn — Michigan, 09-03057


ᐅ Thomas Magsig, Michigan

Address: 1149 Astwood Mews Ln Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 09-13025-jrh: "Thomas Magsig's Chapter 7 bankruptcy, filed in Saint Johns, MI in 2009-11-03, led to asset liquidation, with the case closing in 02/07/2010."
Thomas Magsig — Michigan, 09-13025


ᐅ Kayle L Mahar, Michigan

Address: 700 E Mcconnell St Saint Johns, MI 48879-1957

Bankruptcy Case 15-01516-jtg Summary: "In a Chapter 7 bankruptcy case, Kayle L Mahar from Saint Johns, MI, saw their proceedings start in Mar 17, 2015 and complete by June 2015, involving asset liquidation."
Kayle L Mahar — Michigan, 15-01516


ᐅ David J Maier, Michigan

Address: 207 S Ottawa St Saint Johns, MI 48879

Bankruptcy Case 13-04333-jdg Overview: "David J Maier's Chapter 7 bankruptcy, filed in Saint Johns, MI in 2013-05-22, led to asset liquidation, with the case closing in 08/26/2013."
David J Maier — Michigan, 13-04333


ᐅ Christopher Manning, Michigan

Address: 4290 S Dewitt Rd Saint Johns, MI 48879-8200

Concise Description of Bankruptcy Case 14-01828-jdg7: "The bankruptcy filing by Christopher Manning, undertaken in 03/19/2014 in Saint Johns, MI under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Christopher Manning — Michigan, 14-01828


ᐅ Becky Lynn Merchand, Michigan

Address: 403 Daisy Dr Saint Johns, MI 48879-8249

Brief Overview of Bankruptcy Case 16-01157-jtg: "The bankruptcy filing by Becky Lynn Merchand, undertaken in Mar 4, 2016 in Saint Johns, MI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Becky Lynn Merchand — Michigan, 16-01157


ᐅ Amanda Merignac, Michigan

Address: 205 N Oakland St Saint Johns, MI 48879

Snapshot of U.S. Bankruptcy Proceeding Case 10-12833-jrh: "The case of Amanda Merignac in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Merignac — Michigan, 10-12833


ᐅ Karyn Anne Meyer, Michigan

Address: 1204 S SWEGLES ST Saint Johns, MI 48879

Concise Description of Bankruptcy Case 12-04139-jdg7: "Karyn Anne Meyer's Chapter 7 bankruptcy, filed in Saint Johns, MI in 2012-04-27, led to asset liquidation, with the case closing in 08/01/2012."
Karyn Anne Meyer — Michigan, 12-04139


ᐅ David Charles Miller, Michigan

Address: 1200 S Swegles St Saint Johns, MI 48879-2300

Bankruptcy Case 16-03357-jtg Overview: "The bankruptcy filing by David Charles Miller, undertaken in 06/24/2016 in Saint Johns, MI under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
David Charles Miller — Michigan, 16-03357


ᐅ Ricky Jay Miller, Michigan

Address: 205 N Scott Rd Apt D6 Saint Johns, MI 48879-1672

Bankruptcy Case 14-05807-jtg Summary: "The case of Ricky Jay Miller in Saint Johns, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Jay Miller — Michigan, 14-05807