personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South 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 Michael J Adams, Michigan

Address: 8358 S Huron River Dr South Rockwood, MI 48179-9785

Concise Description of Bankruptcy Case 15-40198-wsd7: "South Rockwood, MI resident Michael J Adams's 01/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2015."
Michael J Adams — Michigan, 15-40198


ᐅ Shannon M Adams, Michigan

Address: 8358 S Huron River Dr South Rockwood, MI 48179-9785

Bankruptcy Case 15-40198-wsd Summary: "In South Rockwood, MI, Shannon M Adams filed for Chapter 7 bankruptcy in 01.08.2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Shannon M Adams — Michigan, 15-40198


ᐅ Brett M Baggett, Michigan

Address: 8025 S Huron River Dr Trlr 23 South Rockwood, MI 48179

Bankruptcy Case 12-47641-mbm Summary: "Brett M Baggett's bankruptcy, initiated in Mar 27, 2012 and concluded by July 1, 2012 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett M Baggett — Michigan, 12-47641


ᐅ Lisa A Basar, Michigan

Address: 5369 Sigler Rd South Rockwood, MI 48179-9524

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54203-wsd: "Lisa A Basar's bankruptcy, initiated in Sep 5, 2014 and concluded by 12.04.2014 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Basar — Michigan, 2014-54203


ᐅ Brenda Lea Bates, Michigan

Address: 3552 Ready Rd South Rockwood, MI 48179

Bankruptcy Case 11-59526-mbm Overview: "The bankruptcy filing by Brenda Lea Bates, undertaken in July 2011 in South Rockwood, MI under Chapter 7, concluded with discharge in 10/23/2011 after liquidating assets."
Brenda Lea Bates — Michigan, 11-59526


ᐅ Jr John F Beaudrie, Michigan

Address: 6644 S Huron River Dr South Rockwood, MI 48179

Bankruptcy Case 12-53676-mbm Overview: "The bankruptcy record of Jr John F Beaudrie from South Rockwood, MI, shows a Chapter 7 case filed in 06.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-05."
Jr John F Beaudrie — Michigan, 12-53676


ᐅ Deborah Boitnott, Michigan

Address: 8341 S Huron River Dr South Rockwood, MI 48179

Bankruptcy Case 09-73333-tjt Overview: "Deborah Boitnott's bankruptcy, initiated in 2009-10-29 and concluded by 2010-02-02 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Boitnott — Michigan, 09-73333


ᐅ Jean E Bryant, Michigan

Address: 12729 Stoneridge Ln Apt 204 South Rockwood, MI 48179

Concise Description of Bankruptcy Case 11-53289-mbm7: "In a Chapter 7 bankruptcy case, Jean E Bryant from South Rockwood, MI, saw their proceedings start in 2011-05-09 and complete by 08/13/2011, involving asset liquidation."
Jean E Bryant — Michigan, 11-53289


ᐅ Robert Cagle, Michigan

Address: 10903 Armstrong Rd South Rockwood, MI 48179

Snapshot of U.S. Bankruptcy Proceeding Case 10-60903-mbm: "The bankruptcy record of Robert Cagle from South Rockwood, MI, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2010."
Robert Cagle — Michigan, 10-60903


ᐅ Debra L Campbell, Michigan

Address: 12730 Stoneridge Ln Apt 202 South Rockwood, MI 48179

Concise Description of Bankruptcy Case 12-53251-swr7: "South Rockwood, MI resident Debra L Campbell's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-02."
Debra L Campbell — Michigan, 12-53251


ᐅ Terry Raymond Chinavar, Michigan

Address: 6738 Sigler Rd South Rockwood, MI 48179

Bankruptcy Case 11-72459-swr Overview: "The case of Terry Raymond Chinavar in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Raymond Chinavar — Michigan, 11-72459


ᐅ Jay Michael Churchill, Michigan

Address: 5049 Carleton Rockwood Rd South Rockwood, MI 48179-9767

Snapshot of U.S. Bankruptcy Proceeding Case 16-40222-tjt: "Jay Michael Churchill's bankruptcy, initiated in January 8, 2016 and concluded by 04.07.2016 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Michael Churchill — Michigan, 16-40222


ᐅ Shelece Christine Churchill, Michigan

Address: 5049 Carleton Rockwood Rd South Rockwood, MI 48179-9767

Snapshot of U.S. Bankruptcy Proceeding Case 16-40222-tjt: "In South Rockwood, MI, Shelece Christine Churchill filed for Chapter 7 bankruptcy in 01/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2016."
Shelece Christine Churchill — Michigan, 16-40222


ᐅ Danny Cisco, Michigan

Address: 8047 S Huron River Dr South Rockwood, MI 48179

Bankruptcy Case 09-79489-mbm Overview: "Danny Cisco's bankruptcy, initiated in December 2009 and concluded by 2010-04-05 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Cisco — Michigan, 09-79489


ᐅ Brian Courtney, Michigan

Address: 11924 Haggerman Rd South Rockwood, MI 48179

Bankruptcy Case 10-58226-swr Overview: "In South Rockwood, MI, Brian Courtney filed for Chapter 7 bankruptcy in 06/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-07."
Brian Courtney — Michigan, 10-58226


ᐅ Thomas Cribbs, Michigan

Address: 4520 Carleton Rockwood Rd South Rockwood, MI 48179

Bankruptcy Case 10-64898-swr Overview: "The bankruptcy record of Thomas Cribbs from South Rockwood, MI, shows a Chapter 7 case filed in 08.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2010."
Thomas Cribbs — Michigan, 10-64898


ᐅ Anthony John Dawes, Michigan

Address: 6167 Edwards St South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 12-53494-mbm: "In South Rockwood, MI, Anthony John Dawes filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2012."
Anthony John Dawes — Michigan, 12-53494


ᐅ Darlene M Delk, Michigan

Address: 6736 Ready Rd South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 11-57232-tjt: "The bankruptcy record of Darlene M Delk from South Rockwood, MI, shows a Chapter 7 case filed in June 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2011."
Darlene M Delk — Michigan, 11-57232


ᐅ Jr Ramiro Javier Diaz, Michigan

Address: 6138 Carleton Rockwood Rd South Rockwood, MI 48179

Bankruptcy Case 11-41380-wsd Overview: "Jr Ramiro Javier Diaz's bankruptcy, initiated in January 2011 and concluded by 2011-04-12 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ramiro Javier Diaz — Michigan, 11-41380


ᐅ Cleo Druyor, Michigan

Address: 8025 S Huron River Dr Trlr 30 South Rockwood, MI 48179

Concise Description of Bankruptcy Case 10-61231-swr7: "The case of Cleo Druyor in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleo Druyor — Michigan, 10-61231


ᐅ Amy S Duvall, Michigan

Address: 12740 Stoneridge Ln Apt 201 South Rockwood, MI 48179-9539

Snapshot of U.S. Bankruptcy Proceeding Case 14-42880-tjt: "In South Rockwood, MI, Amy S Duvall filed for Chapter 7 bankruptcy in 02.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2014."
Amy S Duvall — Michigan, 14-42880


ᐅ Jaclyn C Duvall, Michigan

Address: 12729 STONERIDGE LN APT 102 South Rockwood, MI 48179

Bankruptcy Case 12-50628-mbm Summary: "The bankruptcy record of Jaclyn C Duvall from South Rockwood, MI, shows a Chapter 7 case filed in April 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2012."
Jaclyn C Duvall — Michigan, 12-50628


ᐅ Keith Freeman, Michigan

Address: 5165 Mattison Rd South Rockwood, MI 48179

Concise Description of Bankruptcy Case 12-57407-tjt7: "The bankruptcy record of Keith Freeman from South Rockwood, MI, shows a Chapter 7 case filed in 2012-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2012."
Keith Freeman — Michigan, 12-57407


ᐅ William Fultz, Michigan

Address: 5280 Labo Rd South Rockwood, MI 48179

Bankruptcy Case 10-55286-wsd Overview: "In a Chapter 7 bankruptcy case, William Fultz from South Rockwood, MI, saw their proceedings start in May 7, 2010 and complete by 2010-08-11, involving asset liquidation."
William Fultz — Michigan, 10-55286


ᐅ Dennis James Glenn, Michigan

Address: 13383 STRONG BLVD South Rockwood, MI 48179

Snapshot of U.S. Bankruptcy Proceeding Case 11-45743-mbm: "In a Chapter 7 bankruptcy case, Dennis James Glenn from South Rockwood, MI, saw their proceedings start in 2011-03-04 and complete by 2011-06-10, involving asset liquidation."
Dennis James Glenn — Michigan, 11-45743


ᐅ Dennis Charles Guinn, Michigan

Address: 13330 Beaubien St South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 11-72787-wsd: "Dennis Charles Guinn's bankruptcy, initiated in 2011-12-30 and concluded by April 4, 2012 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Charles Guinn — Michigan, 11-72787


ᐅ Jeffery Gust, Michigan

Address: 12699 Stoneridge Ln Apt 204 South Rockwood, MI 48179

Concise Description of Bankruptcy Case 10-73111-mbm7: "The case of Jeffery Gust in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Gust — Michigan, 10-73111


ᐅ Karen Rose Harry, Michigan

Address: 5342 Carleton Rockwood Rd South Rockwood, MI 48179-9761

Bankruptcy Case 15-51387-pjs Summary: "The case of Karen Rose Harry in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Rose Harry — Michigan, 15-51387


ᐅ Amy Mary Hartford, Michigan

Address: 12539 Stoneridge Ln Apt 102 South Rockwood, MI 48179

Snapshot of U.S. Bankruptcy Proceeding Case 13-51527-wsd: "The bankruptcy record of Amy Mary Hartford from South Rockwood, MI, shows a Chapter 7 case filed in 06.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Amy Mary Hartford — Michigan, 13-51527


ᐅ Karen R Hendrick, Michigan

Address: 13348 State Park Ave South Rockwood, MI 48179-9520

Concise Description of Bankruptcy Case 15-52345-tjt7: "Karen R Hendrick's Chapter 7 bankruptcy, filed in South Rockwood, MI in 08.19.2015, led to asset liquidation, with the case closing in 2015-11-17."
Karen R Hendrick — Michigan, 15-52345


ᐅ Jacqueline M Hines, Michigan

Address: 12558 Dixie Hwy South Rockwood, MI 48179-9706

Brief Overview of Bankruptcy Case 14-59753-pjs: "South Rockwood, MI resident Jacqueline M Hines's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-30."
Jacqueline M Hines — Michigan, 14-59753


ᐅ Stephanie Idzior, Michigan

Address: 5947 Park Blvd South Rockwood, MI 48179

Bankruptcy Case 10-65284-tjt Summary: "The bankruptcy filing by Stephanie Idzior, undertaken in 08/10/2010 in South Rockwood, MI under Chapter 7, concluded with discharge in November 14, 2010 after liquidating assets."
Stephanie Idzior — Michigan, 10-65284


ᐅ Don M Johnson, Michigan

Address: PO Box 256 South Rockwood, MI 48179

Snapshot of U.S. Bankruptcy Proceeding Case 12-62700-tjt: "Don M Johnson's Chapter 7 bankruptcy, filed in South Rockwood, MI in 2012-10-10, led to asset liquidation, with the case closing in 01.14.2013."
Don M Johnson — Michigan, 12-62700


ᐅ Christopher R Johnson, Michigan

Address: 7997 S Huron River Dr South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 11-42482-pjs: "Christopher R Johnson's Chapter 7 bankruptcy, filed in South Rockwood, MI in 01.31.2011, led to asset liquidation, with the case closing in 05.07.2011."
Christopher R Johnson — Michigan, 11-42482


ᐅ John Jordan, Michigan

Address: 6292 Custer St South Rockwood, MI 48179

Bankruptcy Case 10-46956-tjt Overview: "John Jordan's bankruptcy, initiated in 03/05/2010 and concluded by June 9, 2010 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Jordan — Michigan, 10-46956


ᐅ William T Keith, Michigan

Address: 13351 Strong Blvd South Rockwood, MI 48179-9715

Concise Description of Bankruptcy Case 16-40462-mar7: "In a Chapter 7 bankruptcy case, William T Keith from South Rockwood, MI, saw their proceedings start in 2016-01-15 and complete by April 14, 2016, involving asset liquidation."
William T Keith — Michigan, 16-40462


ᐅ Nancy M Keith, Michigan

Address: 13351 Strong Blvd South Rockwood, MI 48179-9715

Snapshot of U.S. Bankruptcy Proceeding Case 16-40462-mar: "In South Rockwood, MI, Nancy M Keith filed for Chapter 7 bankruptcy in January 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2016."
Nancy M Keith — Michigan, 16-40462


ᐅ Scott Thomas Kessler, Michigan

Address: 12719 Stoneridge Ln Apt 202 South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 11-50665-tjt: "Scott Thomas Kessler's bankruptcy, initiated in April 2011 and concluded by July 2011 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Thomas Kessler — Michigan, 11-50665


ᐅ David N Krauth, Michigan

Address: 12619 Stoneridge Ln Apt 201 South Rockwood, MI 48179-9579

Snapshot of U.S. Bankruptcy Proceeding Case 15-57359-pjs: "The bankruptcy record of David N Krauth from South Rockwood, MI, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
David N Krauth — Michigan, 15-57359


ᐅ Leonard Joseph Labrecque, Michigan

Address: 12649 Stoneridge Ln Apt 201 South Rockwood, MI 48179

Bankruptcy Case 13-47702-mbm Summary: "Leonard Joseph Labrecque's bankruptcy, initiated in 2013-04-16 and concluded by July 21, 2013 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Joseph Labrecque — Michigan, 13-47702


ᐅ James Laginess, Michigan

Address: 6211 S Huron River Dr South Rockwood, MI 48179

Bankruptcy Case 10-42830-wsd Overview: "James Laginess's Chapter 7 bankruptcy, filed in South Rockwood, MI in 02/01/2010, led to asset liquidation, with the case closing in May 11, 2010."
James Laginess — Michigan, 10-42830


ᐅ Jess Lakos, Michigan

Address: 8067 S Huron River Dr South Rockwood, MI 48179

Concise Description of Bankruptcy Case 10-77391-swr7: "Jess Lakos's Chapter 7 bankruptcy, filed in South Rockwood, MI in Dec 15, 2010, led to asset liquidation, with the case closing in 2011-03-21."
Jess Lakos — Michigan, 10-77391


ᐅ Jessica Laura, Michigan

Address: 12608 Dixie Hwy South Rockwood, MI 48179

Snapshot of U.S. Bankruptcy Proceeding Case 13-52301-pjs: "In South Rockwood, MI, Jessica Laura filed for Chapter 7 bankruptcy in 2013-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Jessica Laura — Michigan, 13-52301


ᐅ Annette Gail Lawson, Michigan

Address: 12529 Stoneridge Ln Apt 201 South Rockwood, MI 48179

Bankruptcy Case 13-49998-pjs Overview: "Annette Gail Lawson's Chapter 7 bankruptcy, filed in South Rockwood, MI in 2013-05-16, led to asset liquidation, with the case closing in 2013-08-20."
Annette Gail Lawson — Michigan, 13-49998


ᐅ Susan Sandra Leblanc, Michigan

Address: 6001 S Huron River Dr South Rockwood, MI 48179-9505

Snapshot of U.S. Bankruptcy Proceeding Case 16-45834-wsd: "Susan Sandra Leblanc's Chapter 7 bankruptcy, filed in South Rockwood, MI in 2016-04-18, led to asset liquidation, with the case closing in 2016-07-17."
Susan Sandra Leblanc — Michigan, 16-45834


ᐅ Lawana Lee, Michigan

Address: 12619 Stoneridge Ln Apt 201 South Rockwood, MI 48179

Concise Description of Bankruptcy Case 09-77792-mbm7: "The bankruptcy record of Lawana Lee from South Rockwood, MI, shows a Chapter 7 case filed in 12.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2010."
Lawana Lee — Michigan, 09-77792


ᐅ Robert Lemke, Michigan

Address: PO Box 61 South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 10-66973-pjs: "In a Chapter 7 bankruptcy case, Robert Lemke from South Rockwood, MI, saw their proceedings start in Aug 27, 2010 and complete by November 2010, involving asset liquidation."
Robert Lemke — Michigan, 10-66973


ᐅ Kristin Lewis, Michigan

Address: 12743 Stoneridge Ln South Rockwood, MI 48179-9531

Brief Overview of Bankruptcy Case 15-52553-pjs: "In a Chapter 7 bankruptcy case, Kristin Lewis from South Rockwood, MI, saw her proceedings start in 2015-08-24 and complete by November 2015, involving asset liquidation."
Kristin Lewis — Michigan, 15-52553


ᐅ Joshua Livingston, Michigan

Address: 12590 Stoneridge Ln Apt 201 South Rockwood, MI 48179

Bankruptcy Case 10-65697-pjs Summary: "Joshua Livingston's Chapter 7 bankruptcy, filed in South Rockwood, MI in Aug 15, 2010, led to asset liquidation, with the case closing in Nov 19, 2010."
Joshua Livingston — Michigan, 10-65697


ᐅ Robert E Long, Michigan

Address: 6317 Custer St South Rockwood, MI 48179-9717

Bankruptcy Case 16-46570-mar Overview: "Robert E Long's bankruptcy, initiated in 2016-04-29 and concluded by 07/28/2016 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Long — Michigan, 16-46570


ᐅ Betty A Long, Michigan

Address: 6317 Custer St South Rockwood, MI 48179-9717

Bankruptcy Case 16-46570-mar Overview: "South Rockwood, MI resident Betty A Long's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2016."
Betty A Long — Michigan, 16-46570


ᐅ Ryan Machus, Michigan

Address: 6786 S Huron River Dr South Rockwood, MI 48179

Bankruptcy Case 13-62526-pjs Summary: "South Rockwood, MI resident Ryan Machus's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2014."
Ryan Machus — Michigan, 13-62526


ᐅ Glenn F Madary, Michigan

Address: 13045 Strong Blvd South Rockwood, MI 48179-9734

Bankruptcy Case 15-41410-mar Overview: "The case of Glenn F Madary in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn F Madary — Michigan, 15-41410


ᐅ Duane E Maestas, Michigan

Address: 6575 Labo Rd South Rockwood, MI 48179

Concise Description of Bankruptcy Case 13-48348-swr7: "Duane E Maestas's bankruptcy, initiated in April 24, 2013 and concluded by 2013-07-29 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane E Maestas — Michigan, 13-48348


ᐅ Margaret Manhard, Michigan

Address: 12579 Stoneridge Ln Apt 103 South Rockwood, MI 48179

Bankruptcy Case 10-75034-pjs Summary: "In South Rockwood, MI, Margaret Manhard filed for Chapter 7 bankruptcy in Nov 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2011."
Margaret Manhard — Michigan, 10-75034


ᐅ Richard Martin, Michigan

Address: 10739 Armstrong Rd South Rockwood, MI 48179

Snapshot of U.S. Bankruptcy Proceeding Case 10-63302-mbm: "Richard Martin's Chapter 7 bankruptcy, filed in South Rockwood, MI in 2010-07-22, led to asset liquidation, with the case closing in October 2010."
Richard Martin — Michigan, 10-63302


ᐅ Amber Mcgregor, Michigan

Address: 12700 Stoneridge Ln Apt 203 South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 10-66175-wsd: "The case of Amber Mcgregor in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Mcgregor — Michigan, 10-66175


ᐅ John M Mihuc, Michigan

Address: 12590 Stoneridge Ln Apt 204 South Rockwood, MI 48179-9569

Bankruptcy Case 14-59852-mar Summary: "In South Rockwood, MI, John M Mihuc filed for Chapter 7 bankruptcy in 12/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2015."
John M Mihuc — Michigan, 14-59852


ᐅ Lisa Lynn Milhan, Michigan

Address: 8025 S Huron River Dr Trlr 33 South Rockwood, MI 48179-9791

Brief Overview of Bankruptcy Case 15-48549-tjt: "Lisa Lynn Milhan's Chapter 7 bankruptcy, filed in South Rockwood, MI in 2015-06-02, led to asset liquidation, with the case closing in 08/31/2015."
Lisa Lynn Milhan — Michigan, 15-48549


ᐅ Anthony M Noto, Michigan

Address: 7620 S Huron River Dr South Rockwood, MI 48179

Snapshot of U.S. Bankruptcy Proceeding Case 13-40964-swr: "The bankruptcy record of Anthony M Noto from South Rockwood, MI, shows a Chapter 7 case filed in 01.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Anthony M Noto — Michigan, 13-40964


ᐅ Andy Joseph Padavick, Michigan

Address: 12699 Stoneridge Ln Apt 201 South Rockwood, MI 48179

Snapshot of U.S. Bankruptcy Proceeding Case 12-50951-tjt: "In South Rockwood, MI, Andy Joseph Padavick filed for Chapter 7 bankruptcy in 04.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2012."
Andy Joseph Padavick — Michigan, 12-50951


ᐅ Joey Faith Patterson, Michigan

Address: 12609 Stoneridge Ln Apt 201 South Rockwood, MI 48179-9578

Brief Overview of Bankruptcy Case 15-41422-mbm: "The case of Joey Faith Patterson in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joey Faith Patterson — Michigan, 15-41422


ᐅ Brian Michael Peer, Michigan

Address: 12528 Dixie Hwy South Rockwood, MI 48179

Snapshot of U.S. Bankruptcy Proceeding Case 11-60743-pjs: "Brian Michael Peer's Chapter 7 bankruptcy, filed in South Rockwood, MI in July 2011, led to asset liquidation, with the case closing in November 2011."
Brian Michael Peer — Michigan, 11-60743


ᐅ Kenneth Perrella, Michigan

Address: 13300 Armstrong Rd South Rockwood, MI 48179

Snapshot of U.S. Bankruptcy Proceeding Case 12-61590-pjs: "The case of Kenneth Perrella in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Perrella — Michigan, 12-61590


ᐅ Jody Alan Prater, Michigan

Address: 13363 Beaubien St South Rockwood, MI 48179

Bankruptcy Case 12-54429-mbm Summary: "The bankruptcy record of Jody Alan Prater from South Rockwood, MI, shows a Chapter 7 case filed in 06.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2012."
Jody Alan Prater — Michigan, 12-54429


ᐅ Dale Rodgers, Michigan

Address: 8344 S Huron River Dr South Rockwood, MI 48179

Bankruptcy Case 11-60752-tjt Summary: "The case of Dale Rodgers in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Rodgers — Michigan, 11-60752


ᐅ Betty Ross, Michigan

Address: 7433 S Huron River Dr South Rockwood, MI 48179

Bankruptcy Case 10-56258-swr Summary: "The bankruptcy filing by Betty Ross, undertaken in May 17, 2010 in South Rockwood, MI under Chapter 7, concluded with discharge in 08.21.2010 after liquidating assets."
Betty Ross — Michigan, 10-56258


ᐅ Craig George Russ, Michigan

Address: 8235 Sigler Rd South Rockwood, MI 48179

Bankruptcy Case 12-44482-tjt Overview: "Craig George Russ's bankruptcy, initiated in 02.27.2012 and concluded by 2012-06-02 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig George Russ — Michigan, 12-44482


ᐅ Norman J Rutkowske, Michigan

Address: 6705 S Huron River Dr South Rockwood, MI 48179

Bankruptcy Case 11-70770-swr Overview: "Norman J Rutkowske's bankruptcy, initiated in 2011-11-30 and concluded by March 2012 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman J Rutkowske — Michigan, 11-70770


ᐅ Dawn Sagert, Michigan

Address: 7136 S Huron River Dr South Rockwood, MI 48179

Concise Description of Bankruptcy Case 10-44012-pjs7: "Dawn Sagert's bankruptcy, initiated in 02/12/2010 and concluded by May 11, 2010 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Sagert — Michigan, 10-44012


ᐅ Joseph Edwin Sale, Michigan

Address: 11046 U S Turnpike Rd South Rockwood, MI 48179

Bankruptcy Case 12-53674-mbm Summary: "South Rockwood, MI resident Joseph Edwin Sale's 06/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2012."
Joseph Edwin Sale — Michigan, 12-53674


ᐅ Samantha Salisbury, Michigan

Address: 12590 Stoneridge Ln Apt 104 South Rockwood, MI 48179

Bankruptcy Case 12-65185-mbm Overview: "The case of Samantha Salisbury in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Salisbury — Michigan, 12-65185


ᐅ Carl Sanders, Michigan

Address: 11047 Brandon Rd South Rockwood, MI 48179-9302

Concise Description of Bankruptcy Case 16-47552-mar7: "Carl Sanders's Chapter 7 bankruptcy, filed in South Rockwood, MI in May 19, 2016, led to asset liquidation, with the case closing in 08.17.2016."
Carl Sanders — Michigan, 16-47552


ᐅ Cheryl A Saner, Michigan

Address: 8025 S Huron River Dr Trlr 21 South Rockwood, MI 48179-9791

Bankruptcy Case 15-52179-pjs Summary: "Cheryl A Saner's bankruptcy, initiated in Aug 17, 2015 and concluded by 11/15/2015 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Saner — Michigan, 15-52179


ᐅ Jerard M Scanland, Michigan

Address: 12700 Stoneridge Ln Apt 204 South Rockwood, MI 48179

Bankruptcy Case 13-62487-wsd Summary: "Jerard M Scanland's bankruptcy, initiated in December 2013 and concluded by Mar 23, 2014 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerard M Scanland — Michigan, 13-62487


ᐅ Ii Joel Mark Schultz, Michigan

Address: 12672 Armstrong Rd South Rockwood, MI 48179

Bankruptcy Case 12-60904-wsd Overview: "Ii Joel Mark Schultz's Chapter 7 bankruptcy, filed in South Rockwood, MI in September 2012, led to asset liquidation, with the case closing in 2012-12-11."
Ii Joel Mark Schultz — Michigan, 12-60904


ᐅ Shane Shamie, Michigan

Address: 11801 Clayton Trl South Rockwood, MI 48179

Bankruptcy Case 11-69432-swr Overview: "In a Chapter 7 bankruptcy case, Shane Shamie from South Rockwood, MI, saw their proceedings start in 11/14/2011 and complete by 02/18/2012, involving asset liquidation."
Shane Shamie — Michigan, 11-69432


ᐅ Steven P Turner, Michigan

Address: 10028 Turner Ln South Rockwood, MI 48179

Concise Description of Bankruptcy Case 11-48395-swr7: "The bankruptcy record of Steven P Turner from South Rockwood, MI, shows a Chapter 7 case filed in Mar 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Steven P Turner — Michigan, 11-48395


ᐅ Crystal A Turner, Michigan

Address: 10044 Turner Ln South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 13-56973-mbm: "South Rockwood, MI resident Crystal A Turner's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2013."
Crystal A Turner — Michigan, 13-56973


ᐅ Milinda Joan Valente, Michigan

Address: 10229 U S Turnpike Rd South Rockwood, MI 48179

Bankruptcy Case 12-55480-swr Summary: "In South Rockwood, MI, Milinda Joan Valente filed for Chapter 7 bankruptcy in June 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-02."
Milinda Joan Valente — Michigan, 12-55480


ᐅ Ii Jerry Ward, Michigan

Address: 5677 S Huron River Dr South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 10-76364-wsd: "The bankruptcy filing by Ii Jerry Ward, undertaken in December 2010 in South Rockwood, MI under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Ii Jerry Ward — Michigan, 10-76364


ᐅ Samantha Jane Worley, Michigan

Address: 8305 Sigler Rd South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 12-55704-mbm: "The bankruptcy filing by Samantha Jane Worley, undertaken in 06.29.2012 in South Rockwood, MI under Chapter 7, concluded with discharge in Oct 3, 2012 after liquidating assets."
Samantha Jane Worley — Michigan, 12-55704


ᐅ Ivan Yoas, Michigan

Address: 6119 S Huron River Dr South Rockwood, MI 48179

Bankruptcy Case 10-71204-wsd Summary: "The case of Ivan Yoas in South Rockwood, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Yoas — Michigan, 10-71204


ᐅ Jr Charles D Zimmerman, Michigan

Address: PO Box 257 South Rockwood, MI 48179

Brief Overview of Bankruptcy Case 11-42635-pjs: "Jr Charles D Zimmerman's bankruptcy, initiated in February 2, 2011 and concluded by 05.09.2011 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles D Zimmerman — Michigan, 11-42635


ᐅ Melissa Ziza, Michigan

Address: 12901 Berlin Rd South Rockwood, MI 48179-9748

Brief Overview of Bankruptcy Case 16-45340-mar: "Melissa Ziza's bankruptcy, initiated in 04.08.2016 and concluded by 2016-07-07 in South Rockwood, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ziza — Michigan, 16-45340