personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Silverwood, 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 Jason Zeno Amore, Michigan

Address: 2148 Millington Rd Silverwood, MI 48760

Concise Description of Bankruptcy Case 11-32258-dof7: "In a Chapter 7 bankruptcy case, Jason Zeno Amore from Silverwood, MI, saw their proceedings start in May 3, 2011 and complete by August 2011, involving asset liquidation."
Jason Zeno Amore — Michigan, 11-32258


ᐅ William Lee Armstrong, Michigan

Address: 5289 Mayville Rd Silverwood, MI 48760-9407

Brief Overview of Bankruptcy Case 15-21562-dob: "William Lee Armstrong's Chapter 7 bankruptcy, filed in Silverwood, MI in 2015-07-31, led to asset liquidation, with the case closing in 10.29.2015."
William Lee Armstrong — Michigan, 15-21562


ᐅ Joseph Martin Batoha, Michigan

Address: 4753 Hillcrest Dr Silverwood, MI 48760

Concise Description of Bankruptcy Case 11-20382-dob7: "Joseph Martin Batoha's bankruptcy, initiated in 02/04/2011 and concluded by 2011-05-17 in Silverwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Martin Batoha — Michigan, 11-20382


ᐅ Nancy Chin, Michigan

Address: 3888 Phelps Lake Rd Silverwood, MI 48760

Snapshot of U.S. Bankruptcy Proceeding Case 10-22766-dob: "Nancy Chin's bankruptcy, initiated in 07/16/2010 and concluded by 10/20/2010 in Silverwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Chin — Michigan, 10-22766


ᐅ Krystal Lea Cook, Michigan

Address: 8305 Silverwood Rd Silverwood, MI 48760-9501

Bankruptcy Case 2014-31594-dof Overview: "In Silverwood, MI, Krystal Lea Cook filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014."
Krystal Lea Cook — Michigan, 2014-31594


ᐅ Lisa Anne Cook, Michigan

Address: 8113 Heater Rd Silverwood, MI 48760

Brief Overview of Bankruptcy Case 11-30593-dof: "In Silverwood, MI, Lisa Anne Cook filed for Chapter 7 bankruptcy in Feb 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Lisa Anne Cook — Michigan, 11-30593


ᐅ Kirt Edward Cook, Michigan

Address: 6787 Plain Rd Silverwood, MI 48760-9719

Bankruptcy Case 16-20090-dob Summary: "The bankruptcy filing by Kirt Edward Cook, undertaken in 01.20.2016 in Silverwood, MI under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Kirt Edward Cook — Michigan, 16-20090


ᐅ Amber Cunningham, Michigan

Address: 4686 Lakeview Ave Silverwood, MI 48760

Snapshot of U.S. Bankruptcy Proceeding Case 10-22830-dob: "Silverwood, MI resident Amber Cunningham's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2010."
Amber Cunningham — Michigan, 10-22830


ᐅ Daryl Keith Demerly, Michigan

Address: 9429 Graves Rd Silverwood, MI 48760

Concise Description of Bankruptcy Case 11-31925-dof7: "The bankruptcy record of Daryl Keith Demerly from Silverwood, MI, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-20."
Daryl Keith Demerly — Michigan, 11-31925


ᐅ Donna Fay Dickerson, Michigan

Address: 3339 Clifford Rd Silverwood, MI 48760-9546

Concise Description of Bankruptcy Case 14-32989-dof7: "The bankruptcy filing by Donna Fay Dickerson, undertaken in November 2014 in Silverwood, MI under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Donna Fay Dickerson — Michigan, 14-32989


ᐅ Mark Edwards, Michigan

Address: 3823 Snover Rd Silverwood, MI 48760

Snapshot of U.S. Bankruptcy Proceeding Case 10-22554-dob: "Silverwood, MI resident Mark Edwards's Jun 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2010."
Mark Edwards — Michigan, 10-22554


ᐅ William Even, Michigan

Address: 4648 Mayville Rd Silverwood, MI 48760

Snapshot of U.S. Bankruptcy Proceeding Case 10-22892-dob: "Silverwood, MI resident William Even's 07.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
William Even — Michigan, 10-22892


ᐅ Debra Lee Grow, Michigan

Address: 4150 Mayville Rd Silverwood, MI 48760-9705

Concise Description of Bankruptcy Case 2014-21496-dob7: "In a Chapter 7 bankruptcy case, Debra Lee Grow from Silverwood, MI, saw her proceedings start in 2014-06-25 and complete by 2014-09-23, involving asset liquidation."
Debra Lee Grow — Michigan, 2014-21496


ᐅ Robert John Hermanson, Michigan

Address: 1640 Swaffer Rd Silverwood, MI 48760

Concise Description of Bankruptcy Case 11-33277-dof7: "Silverwood, MI resident Robert John Hermanson's 07/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Robert John Hermanson — Michigan, 11-33277


ᐅ Catherine Ann Kloss, Michigan

Address: 1875 Murphy Lake Rd Silverwood, MI 48760

Snapshot of U.S. Bankruptcy Proceeding Case 11-32171-dof: "In a Chapter 7 bankruptcy case, Catherine Ann Kloss from Silverwood, MI, saw her proceedings start in Apr 29, 2011 and complete by 07.25.2011, involving asset liquidation."
Catherine Ann Kloss — Michigan, 11-32171


ᐅ Karen Miller, Michigan

Address: 4512 Birch Dr Silverwood, MI 48760

Bankruptcy Case 10-34456-dof Summary: "The bankruptcy record of Karen Miller from Silverwood, MI, shows a Chapter 7 case filed in 2010-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2010."
Karen Miller — Michigan, 10-34456


ᐅ Gordon Lee Quick, Michigan

Address: 5143 Plain Rd Silverwood, MI 48760

Bankruptcy Case 09-23756-dob Summary: "In Silverwood, MI, Gordon Lee Quick filed for Chapter 7 bankruptcy in Oct 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Gordon Lee Quick — Michigan, 09-23756


ᐅ Ronald Paul Romanowski, Michigan

Address: PO Box 84 Silverwood, MI 48760

Bankruptcy Case 13-30969-dof Summary: "Ronald Paul Romanowski's bankruptcy, initiated in 2013-03-19 and concluded by Jun 23, 2013 in Silverwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Paul Romanowski — Michigan, 13-30969


ᐅ Howard Sarles, Michigan

Address: 5259 Mayville Rd Silverwood, MI 48760

Concise Description of Bankruptcy Case 09-24513-dob7: "The bankruptcy filing by Howard Sarles, undertaken in 12.16.2009 in Silverwood, MI under Chapter 7, concluded with discharge in March 22, 2010 after liquidating assets."
Howard Sarles — Michigan, 09-24513


ᐅ Debora A Simpson, Michigan

Address: 6787 Plain Rd Silverwood, MI 48760

Brief Overview of Bankruptcy Case 11-20530-dob: "Silverwood, MI resident Debora A Simpson's 02.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Debora A Simpson — Michigan, 11-20530


ᐅ Floyd Christine M Sullivan, Michigan

Address: 4712 Arden Park Dr Silverwood, MI 48760

Bankruptcy Case 13-22776-dob Overview: "The bankruptcy record of Floyd Christine M Sullivan from Silverwood, MI, shows a Chapter 7 case filed in Oct 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Floyd Christine M Sullivan — Michigan, 13-22776


ᐅ Amber Joy Thrall, Michigan

Address: 4095 Phelps Lake Rd Silverwood, MI 48760-9711

Snapshot of U.S. Bankruptcy Proceeding Case 15-21599-dob: "Amber Joy Thrall's bankruptcy, initiated in 2015-08-07 and concluded by November 2015 in Silverwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Joy Thrall — Michigan, 15-21599


ᐅ Billy Joe Turner, Michigan

Address: 4592 Sucker Creek Rd Silverwood, MI 48760-9737

Bankruptcy Case 14-22760-dob Summary: "The bankruptcy filing by Billy Joe Turner, undertaken in December 2014 in Silverwood, MI under Chapter 7, concluded with discharge in 03/19/2015 after liquidating assets."
Billy Joe Turner — Michigan, 14-22760


ᐅ Richard Turner, Michigan

Address: 9701 Thayer Rd Silverwood, MI 48760

Snapshot of U.S. Bankruptcy Proceeding Case 10-48629-swr: "In a Chapter 7 bankruptcy case, Richard Turner from Silverwood, MI, saw their proceedings start in Mar 18, 2010 and complete by 2010-06-22, involving asset liquidation."
Richard Turner — Michigan, 10-48629


ᐅ Tracy Allen Violet, Michigan

Address: 9613 Merrill Rd Silverwood, MI 48760

Bankruptcy Case 13-31296-dof Summary: "In Silverwood, MI, Tracy Allen Violet filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2013."
Tracy Allen Violet — Michigan, 13-31296


ᐅ Jerry Dean Woods, Michigan

Address: 5081 Plain Rd Silverwood, MI 48760

Bankruptcy Case 11-22043-dob Summary: "In a Chapter 7 bankruptcy case, Jerry Dean Woods from Silverwood, MI, saw their proceedings start in 2011-06-02 and complete by September 7, 2011, involving asset liquidation."
Jerry Dean Woods — Michigan, 11-22043