personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Joseph, 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 David Alan Adams, Michigan

Address: 1153 W Glenlord Rd Lot 93 Saint Joseph, MI 49085-8726

Brief Overview of Bankruptcy Case 14-00446-jrh: "The bankruptcy record of David Alan Adams from Saint Joseph, MI, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-29."
David Alan Adams — Michigan, 14-00446


ᐅ Vicki Elizabeth Ahrens, Michigan

Address: 2514 Dover Ln Saint Joseph, MI 49085-2702

Brief Overview of Bankruptcy Case 16-01746-swd: "The case of Vicki Elizabeth Ahrens in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Elizabeth Ahrens — Michigan, 16-01746


ᐅ Steven Matthew Ahrens, Michigan

Address: 2514 Dover Ln Saint Joseph, MI 49085-2702

Brief Overview of Bankruptcy Case 16-02671-swd: "Steven Matthew Ahrens's Chapter 7 bankruptcy, filed in Saint Joseph, MI in May 12, 2016, led to asset liquidation, with the case closing in 08.10.2016."
Steven Matthew Ahrens — Michigan, 16-02671


ᐅ Sr Jeffry Alisch, Michigan

Address: 2015 S State St Saint Joseph, MI 49085

Bankruptcy Case 10-04612-jdg Overview: "The bankruptcy record of Sr Jeffry Alisch from Saint Joseph, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2010."
Sr Jeffry Alisch — Michigan, 10-04612


ᐅ Deceased Donald E Ames, Michigan

Address: 1340 S Manor Dr Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 12-07495-swd: "Deceased Donald E Ames's Chapter 7 bankruptcy, filed in Saint Joseph, MI in August 2012, led to asset liquidation, with the case closing in 2012-11-20."
Deceased Donald E Ames — Michigan, 12-07495


ᐅ Julia Helen Anderson, Michigan

Address: 2105 Morton Ave Saint Joseph, MI 49085

Bankruptcy Case 12-08618-jrh Summary: "Saint Joseph, MI resident Julia Helen Anderson's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2013."
Julia Helen Anderson — Michigan, 12-08618


ᐅ Andrea Anderson, Michigan

Address: 1597 Maiden Ln Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 10-13935-swd7: "Saint Joseph, MI resident Andrea Anderson's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2011."
Andrea Anderson — Michigan, 10-13935


ᐅ Larry J Arel, Michigan

Address: 2930 Washington Ave Saint Joseph, MI 49085-3412

Snapshot of U.S. Bankruptcy Proceeding Case 16-04562-jtg: "In Saint Joseph, MI, Larry J Arel filed for Chapter 7 bankruptcy in Sep 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2016."
Larry J Arel — Michigan, 16-04562


ᐅ Ivanete Pereira Atkinson, Michigan

Address: 2700 Lakeshore Dr Apt 108 Saint Joseph, MI 49085-2267

Snapshot of U.S. Bankruptcy Proceeding Case 14-06906-swd: "In a Chapter 7 bankruptcy case, Ivanete Pereira Atkinson from Saint Joseph, MI, saw their proceedings start in 2014-10-30 and complete by January 2015, involving asset liquidation."
Ivanete Pereira Atkinson — Michigan, 14-06906


ᐅ Jr Dwight Lewis Atterberry, Michigan

Address: 2900 Cleveland Ave Apt 110 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 12-01691-swd: "In a Chapter 7 bankruptcy case, Jr Dwight Lewis Atterberry from Saint Joseph, MI, saw his proceedings start in Feb 28, 2012 and complete by 2012-06-03, involving asset liquidation."
Jr Dwight Lewis Atterberry — Michigan, 12-01691


ᐅ Mark Jermaine Atterberry, Michigan

Address: 1611 Maiden Ln Saint Joseph, MI 49085

Bankruptcy Case 12-09334-jrh Summary: "The bankruptcy record of Mark Jermaine Atterberry from Saint Joseph, MI, shows a Chapter 7 case filed in October 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Mark Jermaine Atterberry — Michigan, 12-09334


ᐅ Michaela J Balfe, Michigan

Address: 2620 Niles Ave Saint Joseph, MI 49085-1938

Snapshot of U.S. Bankruptcy Proceeding Case 15-22940-jpk: "In a Chapter 7 bankruptcy case, Michaela J Balfe from Saint Joseph, MI, saw her proceedings start in 2015-09-20 and complete by 12.19.2015, involving asset liquidation."
Michaela J Balfe — Michigan, 15-22940


ᐅ Michael Scott Barber, Michigan

Address: 2976 Sandra Ter Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 13-04071-jrh: "The bankruptcy filing by Michael Scott Barber, undertaken in 05/13/2013 in Saint Joseph, MI under Chapter 7, concluded with discharge in August 17, 2013 after liquidating assets."
Michael Scott Barber — Michigan, 13-04071


ᐅ Cody Barber, Michigan

Address: 2976 Sandra Ter Saint Joseph, MI 49085

Bankruptcy Case 10-09862-swd Summary: "Saint Joseph, MI resident Cody Barber's 2010-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2010."
Cody Barber — Michigan, 10-09862


ᐅ Christopher Barker, Michigan

Address: 1029 Morrison Ave # 1 Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 10-06100-swd7: "The case of Christopher Barker in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Barker — Michigan, 10-06100


ᐅ Lll Clyde Warren Barker, Michigan

Address: 2620 Thayer Dr Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 12-04553-jrh: "The bankruptcy record of Lll Clyde Warren Barker from Saint Joseph, MI, shows a Chapter 7 case filed in May 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2012."
Lll Clyde Warren Barker — Michigan, 12-04553


ᐅ Timothy Andrew Barker, Michigan

Address: 3118 Cleveland Ave Saint Joseph, MI 49085-2325

Bankruptcy Case 2014-02349-swd Summary: "The bankruptcy filing by Timothy Andrew Barker, undertaken in 2014-04-03 in Saint Joseph, MI under Chapter 7, concluded with discharge in 07.02.2014 after liquidating assets."
Timothy Andrew Barker — Michigan, 2014-02349


ᐅ Linda Bartalone, Michigan

Address: 601 Port St Apt 806 Saint Joseph, MI 49085

Bankruptcy Case 09-13638-swd Overview: "In a Chapter 7 bankruptcy case, Linda Bartalone from Saint Joseph, MI, saw her proceedings start in 2009-11-19 and complete by Feb 23, 2010, involving asset liquidation."
Linda Bartalone — Michigan, 09-13638


ᐅ Amanda Rae Beckman, Michigan

Address: 730 Lattimer Dr Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 12-07262-swd7: "The bankruptcy record of Amanda Rae Beckman from Saint Joseph, MI, shows a Chapter 7 case filed in Aug 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-11."
Amanda Rae Beckman — Michigan, 12-07262


ᐅ Lesa Beem, Michigan

Address: 521 Botham Ave Saint Joseph, MI 49085

Bankruptcy Case 10-03991-swd Overview: "Lesa Beem's Chapter 7 bankruptcy, filed in Saint Joseph, MI in March 2010, led to asset liquidation, with the case closing in 2010-07-04."
Lesa Beem — Michigan, 10-03991


ᐅ Sr Charles Paul Benya, Michigan

Address: 980 Wedgewood Rd Saint Joseph, MI 49085

Bankruptcy Case 12-02974-jrh Summary: "In Saint Joseph, MI, Sr Charles Paul Benya filed for Chapter 7 bankruptcy in 03/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2012."
Sr Charles Paul Benya — Michigan, 12-02974


ᐅ Lawrence Joseph Bernardo, Michigan

Address: 1472 Hideaway Ln Saint Joseph, MI 49085

Bankruptcy Case 11-07093-jdg Summary: "The case of Lawrence Joseph Bernardo in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Joseph Bernardo — Michigan, 11-07093


ᐅ Christine Jeanne Bieri, Michigan

Address: 837 Greenwood Ave Saint Joseph, MI 49085-1701

Concise Description of Bankruptcy Case 15-02934-swd7: "The bankruptcy filing by Christine Jeanne Bieri, undertaken in 05/15/2015 in Saint Joseph, MI under Chapter 7, concluded with discharge in August 13, 2015 after liquidating assets."
Christine Jeanne Bieri — Michigan, 15-02934


ᐅ Jeffrey Byron Bieri, Michigan

Address: 837 Greenwood Ave Saint Joseph, MI 49085-1701

Concise Description of Bankruptcy Case 15-02934-swd7: "Saint Joseph, MI resident Jeffrey Byron Bieri's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2015."
Jeffrey Byron Bieri — Michigan, 15-02934


ᐅ John Blake, Michigan

Address: 1892 N Valley View Dr Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 10-14250-swd: "Saint Joseph, MI resident John Blake's Dec 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2011."
John Blake — Michigan, 10-14250


ᐅ Thomas R Blanchard, Michigan

Address: 529 Winchester Ave Saint Joseph, MI 49085-1662

Brief Overview of Bankruptcy Case 15-04667-jtg: "The case of Thomas R Blanchard in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas R Blanchard — Michigan, 15-04667


ᐅ Wesley Niel Blanchard, Michigan

Address: 2275 Maple Path Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 11-42877-PBS: "Saint Joseph, MI resident Wesley Niel Blanchard's 04.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2011."
Wesley Niel Blanchard — Michigan, 11-42877


ᐅ Juliet R Blanchard, Michigan

Address: 529 Winchester Ave Saint Joseph, MI 49085-1662

Brief Overview of Bankruptcy Case 15-04667-jtg: "The bankruptcy filing by Juliet R Blanchard, undertaken in August 21, 2015 in Saint Joseph, MI under Chapter 7, concluded with discharge in 11.19.2015 after liquidating assets."
Juliet R Blanchard — Michigan, 15-04667


ᐅ Derek Block, Michigan

Address: 2814 Willa Dr Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 09-13998-jdg: "The case of Derek Block in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Block — Michigan, 09-13998


ᐅ Jeremy M Bowie, Michigan

Address: 928 Wisconsin Ave Saint Joseph, MI 49085-1538

Bankruptcy Case 15-00035-jtg Summary: "In Saint Joseph, MI, Jeremy M Bowie filed for Chapter 7 bankruptcy in 01/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2015."
Jeremy M Bowie — Michigan, 15-00035


ᐅ Lura Boyer, Michigan

Address: 3340 Washington Ave Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 10-05165-jdg7: "In a Chapter 7 bankruptcy case, Lura Boyer from Saint Joseph, MI, saw her proceedings start in April 2010 and complete by July 26, 2010, involving asset liquidation."
Lura Boyer — Michigan, 10-05165


ᐅ Clifford Ryan Britton, Michigan

Address: 1604 Maiden Ln Saint Joseph, MI 49085-9594

Brief Overview of Bankruptcy Case 15-03698-jtg: "The bankruptcy filing by Clifford Ryan Britton, undertaken in 2015-06-26 in Saint Joseph, MI under Chapter 7, concluded with discharge in 2015-09-24 after liquidating assets."
Clifford Ryan Britton — Michigan, 15-03698


ᐅ Isabel Bross, Michigan

Address: 907 Kingsley Ave Saint Joseph, MI 49085-2017

Concise Description of Bankruptcy Case 10-02186-jrh7: "Isabel Bross's Saint Joseph, MI bankruptcy under Chapter 13 in 02.25.2010 led to a structured repayment plan, successfully discharged in 2013-11-18."
Isabel Bross — Michigan, 10-02186


ᐅ Roger Allen Bross, Michigan

Address: 907 Kingsley Ave Saint Joseph, MI 49085-2017

Bankruptcy Case 10-02186-jrh Overview: "Filing for Chapter 13 bankruptcy in 02.25.2010, Roger Allen Bross from Saint Joseph, MI, structured a repayment plan, achieving discharge in 2013-11-18."
Roger Allen Bross — Michigan, 10-02186


ᐅ Barry Seth Bublick, Michigan

Address: 2775 Lake Pine Path Apt 131 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 13-06924-jrh: "Barry Seth Bublick's Chapter 7 bankruptcy, filed in Saint Joseph, MI in August 2013, led to asset liquidation, with the case closing in December 2013."
Barry Seth Bublick — Michigan, 13-06924


ᐅ Danielle M Buhrfiend, Michigan

Address: 3617 Bacon School Rd Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 12-02440-swd: "Saint Joseph, MI resident Danielle M Buhrfiend's March 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-19."
Danielle M Buhrfiend — Michigan, 12-02440


ᐅ Theresa A Bukowski, Michigan

Address: 3355 S Lakeshore Dr Apt 223 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 12-07284-jrh: "The bankruptcy record of Theresa A Bukowski from Saint Joseph, MI, shows a Chapter 7 case filed in Aug 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2012."
Theresa A Bukowski — Michigan, 12-07284


ᐅ Tamela Ann Bundy, Michigan

Address: 523 Madison Ave Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 12-11088-jrh7: "In a Chapter 7 bankruptcy case, Tamela Ann Bundy from Saint Joseph, MI, saw her proceedings start in 12.31.2012 and complete by 2013-04-06, involving asset liquidation."
Tamela Ann Bundy — Michigan, 12-11088


ᐅ Valorie Jane Burch, Michigan

Address: 1358 Kingman Dr Saint Joseph, MI 49085-9730

Brief Overview of Bankruptcy Case 16-04302-swd: "In a Chapter 7 bankruptcy case, Valorie Jane Burch from Saint Joseph, MI, saw her proceedings start in 08.19.2016 and complete by Nov 17, 2016, involving asset liquidation."
Valorie Jane Burch — Michigan, 16-04302


ᐅ Gary Bush, Michigan

Address: 1621 Niles Ave Saint Joseph, MI 49085

Bankruptcy Case 10-14196-jdg Summary: "In a Chapter 7 bankruptcy case, Gary Bush from Saint Joseph, MI, saw their proceedings start in November 30, 2010 and complete by 2011-03-06, involving asset liquidation."
Gary Bush — Michigan, 10-14196


ᐅ Sarah Carolla, Michigan

Address: 823 Lewis Ave Saint Joseph, MI 49085

Bankruptcy Case 10-01113-swd Summary: "Sarah Carolla's Chapter 7 bankruptcy, filed in Saint Joseph, MI in Feb 2, 2010, led to asset liquidation, with the case closing in May 2010."
Sarah Carolla — Michigan, 10-01113


ᐅ Flood Elizabeth Carter, Michigan

Address: 1335 Pine Hill Ct Saint Joseph, MI 49085-2830

Bankruptcy Case 14-07332-swd Summary: "Flood Elizabeth Carter's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 2014-11-21, led to asset liquidation, with the case closing in February 19, 2015."
Flood Elizabeth Carter — Michigan, 14-07332


ᐅ Jeffrey Henry Carter, Michigan

Address: PO Box 397 Saint Joseph, MI 49085-0397

Brief Overview of Bankruptcy Case 09-32072-hcd: "Jeffrey Henry Carter, a resident of Saint Joseph, MI, entered a Chapter 13 bankruptcy plan in May 2009, culminating in its successful completion by July 25, 2012."
Jeffrey Henry Carter — Michigan, 09-32072


ᐅ Gabrielle Kristine Casini, Michigan

Address: 722 Church St Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 12-05709-jrh: "The case of Gabrielle Kristine Casini in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabrielle Kristine Casini — Michigan, 12-05709


ᐅ John Chase, Michigan

Address: 4048 Glenorchard Dr Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 11-10836-jrh7: "In Saint Joseph, MI, John Chase filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2012."
John Chase — Michigan, 11-10836


ᐅ Alfonso M Chavez, Michigan

Address: 1222 PIONEER AVE Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 11-02573-swd: "In a Chapter 7 bankruptcy case, Alfonso M Chavez from Saint Joseph, MI, saw his proceedings start in March 11, 2011 and complete by Jun 15, 2011, involving asset liquidation."
Alfonso M Chavez — Michigan, 11-02573


ᐅ Lynne Marie Christiano, Michigan

Address: 1359 W Glenlord Rd Saint Joseph, MI 49085

Bankruptcy Case 13-05299-jrh Summary: "The bankruptcy record of Lynne Marie Christiano from Saint Joseph, MI, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.02.2013."
Lynne Marie Christiano — Michigan, 13-05299


ᐅ Dale Christie, Michigan

Address: 662 Ashley Ln Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 10-01846-jdg: "The bankruptcy record of Dale Christie from Saint Joseph, MI, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2010."
Dale Christie — Michigan, 10-01846


ᐅ Suzanne L Clark, Michigan

Address: 658 Larkspur Pl Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 11-08099-jdg: "The bankruptcy filing by Suzanne L Clark, undertaken in 07.29.2011 in Saint Joseph, MI under Chapter 7, concluded with discharge in 10/26/2011 after liquidating assets."
Suzanne L Clark — Michigan, 11-08099


ᐅ Kristin Jane Clark, Michigan

Address: 2400 Pine Hill Ct Saint Joseph, MI 49085-2838

Snapshot of U.S. Bankruptcy Proceeding Case 16-01896-jtg: "In Saint Joseph, MI, Kristin Jane Clark filed for Chapter 7 bankruptcy in 04/06/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2016."
Kristin Jane Clark — Michigan, 16-01896


ᐅ Rhonda Rachelle Clayton, Michigan

Address: 1338 Susan Dr Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 11-11433-swd: "In Saint Joseph, MI, Rhonda Rachelle Clayton filed for Chapter 7 bankruptcy in 2011-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-19."
Rhonda Rachelle Clayton — Michigan, 11-11433


ᐅ David Closson, Michigan

Address: 3851 Southfield Dr Saint Joseph, MI 49085

Bankruptcy Case 10-13860-jdg Summary: "The case of David Closson in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Closson — Michigan, 10-13860


ᐅ Dennis Blair Closson, Michigan

Address: 4223 Denton Dr Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 12-08992-jrh: "The bankruptcy filing by Dennis Blair Closson, undertaken in 10/09/2012 in Saint Joseph, MI under Chapter 7, concluded with discharge in January 13, 2013 after liquidating assets."
Dennis Blair Closson — Michigan, 12-08992


ᐅ Dennis David Cogswell, Michigan

Address: 1328 Kingman Dr Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 13-05784-jrh7: "The bankruptcy filing by Dennis David Cogswell, undertaken in July 18, 2013 in Saint Joseph, MI under Chapter 7, concluded with discharge in October 22, 2013 after liquidating assets."
Dennis David Cogswell — Michigan, 13-05784


ᐅ James Colford, Michigan

Address: 3533 Lakeshore Dr Apt 1 Saint Joseph, MI 49085

Bankruptcy Case 13-00475-swd Overview: "James Colford's bankruptcy, initiated in Jan 23, 2013 and concluded by April 29, 2013 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Colford — Michigan, 13-00475


ᐅ Jimmy Duane Collier, Michigan

Address: 2626 S State St Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 12-07045-swd: "Jimmy Duane Collier's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 2012-07-31, led to asset liquidation, with the case closing in Nov 4, 2012."
Jimmy Duane Collier — Michigan, 12-07045


ᐅ Tina Marie Conklin, Michigan

Address: 515 State St Apt 7 Saint Joseph, MI 49085

Bankruptcy Case 13-08233-swd Summary: "In a Chapter 7 bankruptcy case, Tina Marie Conklin from Saint Joseph, MI, saw her proceedings start in 2013-10-22 and complete by Jan 26, 2014, involving asset liquidation."
Tina Marie Conklin — Michigan, 13-08233


ᐅ Linda L Conner, Michigan

Address: 1224 Marion Ave Saint Joseph, MI 49085

Bankruptcy Case 12-02140-swd Summary: "In a Chapter 7 bankruptcy case, Linda L Conner from Saint Joseph, MI, saw her proceedings start in 03.08.2012 and complete by 06/12/2012, involving asset liquidation."
Linda L Conner — Michigan, 12-02140


ᐅ Jr Henry Cooper, Michigan

Address: 508 Madison Ave Saint Joseph, MI 49085

Bankruptcy Case 09-12709-swd Overview: "Saint Joseph, MI resident Jr Henry Cooper's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2010."
Jr Henry Cooper — Michigan, 09-12709


ᐅ Susan Cooper, Michigan

Address: 723 Gard Ave Apt 7 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 12-06546-swd: "The bankruptcy filing by Susan Cooper, undertaken in July 2012 in Saint Joseph, MI under Chapter 7, concluded with discharge in 10/19/2012 after liquidating assets."
Susan Cooper — Michigan, 12-06546


ᐅ Julia T Corcoran, Michigan

Address: 709 Wayne St Saint Joseph, MI 49085

Bankruptcy Case 11-09373-jdg Overview: "In Saint Joseph, MI, Julia T Corcoran filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-13."
Julia T Corcoran — Michigan, 11-09373


ᐅ Tracy L Corzine, Michigan

Address: 3197 Wissing Ln Saint Joseph, MI 49085-9214

Concise Description of Bankruptcy Case 16-04450-swd7: "In Saint Joseph, MI, Tracy L Corzine filed for Chapter 7 bankruptcy in Aug 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-27."
Tracy L Corzine — Michigan, 16-04450


ᐅ Clarence Crumley, Michigan

Address: 3633 Lakeshore Dr Saint Joseph, MI 49085

Bankruptcy Case 10-10830-jdg Summary: "In a Chapter 7 bankruptcy case, Clarence Crumley from Saint Joseph, MI, saw their proceedings start in September 2010 and complete by December 8, 2010, involving asset liquidation."
Clarence Crumley — Michigan, 10-10830


ᐅ Lynsey Marie Curtis, Michigan

Address: 1986 Lasein Dr Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 13-05502-swd: "The bankruptcy filing by Lynsey Marie Curtis, undertaken in 2013-07-08 in Saint Joseph, MI under Chapter 7, concluded with discharge in 2013-10-12 after liquidating assets."
Lynsey Marie Curtis — Michigan, 13-05502


ᐅ Wallace Dahms, Michigan

Address: 601 Port St Apt 902 Saint Joseph, MI 49085

Bankruptcy Case 10-00431-swd Overview: "In a Chapter 7 bankruptcy case, Wallace Dahms from Saint Joseph, MI, saw his proceedings start in 2010-01-18 and complete by 2010-04-24, involving asset liquidation."
Wallace Dahms — Michigan, 10-00431


ᐅ Heidi Dau, Michigan

Address: 2708 Lakeshore Dr Apt 207 Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 09-14744-jdg: "Saint Joseph, MI resident Heidi Dau's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2010."
Heidi Dau — Michigan, 09-14744


ᐅ Mark Richard Davidson, Michigan

Address: 2900 Cleveland Ave Apt 212 Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 13-02500-swd7: "The bankruptcy record of Mark Richard Davidson from Saint Joseph, MI, shows a Chapter 7 case filed in Mar 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2013."
Mark Richard Davidson — Michigan, 13-02500


ᐅ Michael Anthony Defrancesco, Michigan

Address: 407 Wallace Ave Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 11-06293-swd7: "In a Chapter 7 bankruptcy case, Michael Anthony Defrancesco from Saint Joseph, MI, saw their proceedings start in 2011-06-07 and complete by September 2011, involving asset liquidation."
Michael Anthony Defrancesco — Michigan, 11-06293


ᐅ Debra J Degraff, Michigan

Address: 1005 LAKE BLVD Saint Joseph, MI 49085

Bankruptcy Case 11-02156-swd Summary: "Debra J Degraff's Chapter 7 bankruptcy, filed in Saint Joseph, MI in March 2011, led to asset liquidation, with the case closing in 06.06.2011."
Debra J Degraff — Michigan, 11-02156


ᐅ Beau Deja, Michigan

Address: 1205 Wolcott Ave Apt 1 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 11-03255-jdg: "The case of Beau Deja in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beau Deja — Michigan, 11-03255


ᐅ Evelyn Deleeuw, Michigan

Address: 4192 Browning Dr Saint Joseph, MI 49085

Bankruptcy Case 10-13673-jdg Summary: "The case of Evelyn Deleeuw in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Deleeuw — Michigan, 10-13673


ᐅ Elaine Mae Demorrow, Michigan

Address: 2685 LAKE PINE DR APT 149 Saint Joseph, MI 49085

Bankruptcy Case 11-02275-swd Summary: "Saint Joseph, MI resident Elaine Mae Demorrow's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2011."
Elaine Mae Demorrow — Michigan, 11-02275


ᐅ Scott Dennison, Michigan

Address: 3762 Green Acre Dr Saint Joseph, MI 49085

Bankruptcy Case 10-07380-swd Overview: "In a Chapter 7 bankruptcy case, Scott Dennison from Saint Joseph, MI, saw their proceedings start in 06.10.2010 and complete by September 14, 2010, involving asset liquidation."
Scott Dennison — Michigan, 10-07380


ᐅ Karen D Dickey, Michigan

Address: 2614 Thayer Dr Saint Joseph, MI 49085-2032

Snapshot of U.S. Bankruptcy Proceeding Case 16-02788-jtg: "The case of Karen D Dickey in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen D Dickey — Michigan, 16-02788


ᐅ Richard Martin Dinges, Michigan

Address: 2765 Lake Pine Path Apt 127 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 13-12355-JMC-7: "Richard Martin Dinges's Chapter 7 bankruptcy, filed in Saint Joseph, MI in Nov 21, 2013, led to asset liquidation, with the case closing in 02/25/2014."
Richard Martin Dinges — Michigan, 13-12355-JMC-7


ᐅ C Lyde L Dixon, Michigan

Address: PO Box 934 Saint Joseph, MI 49085

Bankruptcy Case 11-07729-jdg Summary: "The case of C Lyde L Dixon in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
C Lyde L Dixon — Michigan, 11-07729


ᐅ Kevin Robert Dixon, Michigan

Address: 4733 Woodland Dr Saint Joseph, MI 49085-9318

Concise Description of Bankruptcy Case 14-06623-jtg7: "In a Chapter 7 bankruptcy case, Kevin Robert Dixon from Saint Joseph, MI, saw their proceedings start in 2014-10-16 and complete by January 14, 2015, involving asset liquidation."
Kevin Robert Dixon — Michigan, 14-06623


ᐅ Shawn Charles Dockham, Michigan

Address: 898 Tucker Dr Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 12-06910-jrh: "The bankruptcy record of Shawn Charles Dockham from Saint Joseph, MI, shows a Chapter 7 case filed in July 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2012."
Shawn Charles Dockham — Michigan, 12-06910


ᐅ Megan Anne Dongvillo, Michigan

Address: 4528 Rachel Ln Saint Joseph, MI 49085

Bankruptcy Case 12-05662-jrh Overview: "In a Chapter 7 bankruptcy case, Megan Anne Dongvillo from Saint Joseph, MI, saw her proceedings start in June 14, 2012 and complete by Sep 18, 2012, involving asset liquidation."
Megan Anne Dongvillo — Michigan, 12-05662


ᐅ Linda Marie Doyle, Michigan

Address: 473 Augsburg Path Saint Joseph, MI 49085-8306

Bankruptcy Case 2014-03494-jtg Overview: "Linda Marie Doyle's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 2014-05-19, led to asset liquidation, with the case closing in 08.17.2014."
Linda Marie Doyle — Michigan, 2014-03494


ᐅ Michael A Duncan, Michigan

Address: 518 Madison Ave Saint Joseph, MI 49085

Bankruptcy Case 12-08317-jrh Summary: "Michael A Duncan's Chapter 7 bankruptcy, filed in Saint Joseph, MI in September 17, 2012, led to asset liquidation, with the case closing in December 22, 2012."
Michael A Duncan — Michigan, 12-08317


ᐅ Christine Elizabeth Dunn, Michigan

Address: 914 Wolcott Ave Saint Joseph, MI 49085

Bankruptcy Case 13-08270-swd Summary: "The bankruptcy filing by Christine Elizabeth Dunn, undertaken in October 2013 in Saint Joseph, MI under Chapter 7, concluded with discharge in January 28, 2014 after liquidating assets."
Christine Elizabeth Dunn — Michigan, 13-08270


ᐅ Christopher Lynn Dunn, Michigan

Address: 540 Manitou Rd Saint Joseph, MI 49085-3620

Snapshot of U.S. Bankruptcy Proceeding Case 14-03647-jtg: "Christopher Lynn Dunn's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 05.27.2014, led to asset liquidation, with the case closing in 2014-08-25."
Christopher Lynn Dunn — Michigan, 14-03647


ᐅ James Ray Dunn, Michigan

Address: 736 Tucker Dr Saint Joseph, MI 49085-3325

Snapshot of U.S. Bankruptcy Proceeding Case 15-05589-swd: "Saint Joseph, MI resident James Ray Dunn's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-10."
James Ray Dunn — Michigan, 15-05589


ᐅ Jessica Durocher, Michigan

Address: 824 Lewis Ave Saint Joseph, MI 49085

Bankruptcy Case 11-11062-swd Summary: "The bankruptcy filing by Jessica Durocher, undertaken in 11.01.2011 in Saint Joseph, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Jessica Durocher — Michigan, 11-11062


ᐅ Joseph Duschek, Michigan

Address: 1227 E John Beers Rd Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 09-15250-jdg: "The bankruptcy record of Joseph Duschek from Saint Joseph, MI, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2010."
Joseph Duschek — Michigan, 09-15250


ᐅ Jeremiah S Edge, Michigan

Address: 3862 Washington Ave Saint Joseph, MI 49085

Bankruptcy Case 11-06911-jdg Summary: "The bankruptcy record of Jeremiah S Edge from Saint Joseph, MI, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2011."
Jeremiah S Edge — Michigan, 11-06911


ᐅ Earlene Emery, Michigan

Address: 1514 Morton Ave Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 10-09557-swd: "In a Chapter 7 bankruptcy case, Earlene Emery from Saint Joseph, MI, saw her proceedings start in August 3, 2010 and complete by 11/07/2010, involving asset liquidation."
Earlene Emery — Michigan, 10-09557


ᐅ Jr William English, Michigan

Address: 2833 S Cleveland Ave Saint Joseph, MI 49085

Concise Description of Bankruptcy Case 12-07442-jrh7: "Jr William English's bankruptcy, initiated in Aug 15, 2012 and concluded by 11.19.2012 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William English — Michigan, 12-07442


ᐅ Maria J Falce, Michigan

Address: 1817 Brown School Rd Saint Joseph, MI 49085-3005

Bankruptcy Case 15-04968-swd Summary: "In Saint Joseph, MI, Maria J Falce filed for Chapter 7 bankruptcy in September 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2015."
Maria J Falce — Michigan, 15-04968


ᐅ Lana S Farrar, Michigan

Address: 542 La Salle Ave Saint Joseph, MI 49085-1631

Bankruptcy Case 9:09-bk-11426-FMD Summary: "Lana S Farrar's Chapter 13 bankruptcy in Saint Joseph, MI started in 2009-05-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-27."
Lana S Farrar — Michigan, 9:09-bk-11426


ᐅ Michael Irene Fellner, Michigan

Address: 2236 Washington Ave Saint Joseph, MI 49085-2806

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02976-swd: "The case of Michael Irene Fellner in Saint Joseph, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Irene Fellner — Michigan, 2014-02976


ᐅ Francis James Fello, Michigan

Address: 1020 Michigan Ave Saint Joseph, MI 49085

Bankruptcy Case 11-09332-jdg Summary: "Francis James Fello's bankruptcy, initiated in September 7, 2011 and concluded by 2011-12-12 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis James Fello — Michigan, 11-09332


ᐅ Elizabeth Ann Fielder, Michigan

Address: 2250 Brown School Rd Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 13-03523-jrh: "Elizabeth Ann Fielder's Chapter 7 bankruptcy, filed in Saint Joseph, MI in 04/25/2013, led to asset liquidation, with the case closing in July 2013."
Elizabeth Ann Fielder — Michigan, 13-03523


ᐅ Terrence E Fish, Michigan

Address: 3200 S Lakeshore Dr Saint Joseph, MI 49085

Brief Overview of Bankruptcy Case 11-07891-jdg: "Saint Joseph, MI resident Terrence E Fish's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2011."
Terrence E Fish — Michigan, 11-07891


ᐅ Carolyn Sue Flynn, Michigan

Address: PO Box 42 Saint Joseph, MI 49085

Bankruptcy Case 12-02970-jrh Summary: "Carolyn Sue Flynn's bankruptcy, initiated in 2012-03-29 and concluded by July 3, 2012 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Sue Flynn — Michigan, 12-02970


ᐅ Carolina Fogel, Michigan

Address: 2700 Lakeshore Dr Apt 206 Saint Joseph, MI 49085

Snapshot of U.S. Bankruptcy Proceeding Case 13-00778-jrh: "The bankruptcy filing by Carolina Fogel, undertaken in 02/04/2013 in Saint Joseph, MI under Chapter 7, concluded with discharge in 05.11.2013 after liquidating assets."
Carolina Fogel — Michigan, 13-00778


ᐅ Mario Fonseca, Michigan

Address: 4540 Bacon School Rd Apt 3 Saint Joseph, MI 49085

Bankruptcy Case 10-01897-jdg Summary: "Saint Joseph, MI resident Mario Fonseca's 02/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-29."
Mario Fonseca — Michigan, 10-01897


ᐅ Jill Marie Foster, Michigan

Address: 2809 James Ave Saint Joseph, MI 49085-2211

Snapshot of U.S. Bankruptcy Proceeding Case 16-04014-swd: "Saint Joseph, MI resident Jill Marie Foster's 08/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2016."
Jill Marie Foster — Michigan, 16-04014


ᐅ Robert William Fowler, Michigan

Address: 1817 Brown School Rd Saint Joseph, MI 49085-3005

Brief Overview of Bankruptcy Case 15-04968-swd: "Robert William Fowler's bankruptcy, initiated in September 9, 2015 and concluded by December 8, 2015 in Saint Joseph, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert William Fowler — Michigan, 15-04968