personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Springfield, 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 Tomika Michelle Bell, Michigan

Address: 43 14th St N Springfield, MI 49037-8217

Snapshot of U.S. Bankruptcy Proceeding Case 16-04022-swd: "Springfield, MI resident Tomika Michelle Bell's 2016-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-31."
Tomika Michelle Bell — Michigan, 16-04022


ᐅ Brian David Blair, Michigan

Address: 4257 W Dickman Rd Apt 2C Springfield, MI 49037-7588

Bankruptcy Case 16-03229-swd Summary: "Springfield, MI resident Brian David Blair's 06/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2016."
Brian David Blair — Michigan, 16-03229


ᐅ Bradley A Bouffard, Michigan

Address: 5 Locust Rd Springfield, MI 49037-7425

Bankruptcy Case 16-02368-jtg Overview: "The bankruptcy filing by Bradley A Bouffard, undertaken in 2016-04-28 in Springfield, MI under Chapter 7, concluded with discharge in 07/27/2016 after liquidating assets."
Bradley A Bouffard — Michigan, 16-02368


ᐅ Michael Theodore Clay, Michigan

Address: 4203 W Dickman Rd Apt 2D Springfield, MI 49037-7564

Concise Description of Bankruptcy Case 16-04305-swd7: "Michael Theodore Clay's Chapter 7 bankruptcy, filed in Springfield, MI in Aug 19, 2016, led to asset liquidation, with the case closing in November 17, 2016."
Michael Theodore Clay — Michigan, 16-04305


ᐅ Sherri Lynn Crow, Michigan

Address: 265 Richfield Ave Springfield, MI 49037

Bankruptcy Case 13-03255-jrh Summary: "The case of Sherri Lynn Crow in Springfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Lynn Crow — Michigan, 13-03255


ᐅ Timothy Dirk Gingerich, Michigan

Address: 4269 W Dickman Rd Apt 2B Springfield, MI 49037

Bankruptcy Case 11-04577-jdg Summary: "The bankruptcy filing by Timothy Dirk Gingerich, undertaken in April 22, 2011 in Springfield, MI under Chapter 7, concluded with discharge in Jul 27, 2011 after liquidating assets."
Timothy Dirk Gingerich — Michigan, 11-04577


ᐅ Alice C Green, Michigan

Address: 296 Lafayette Ave Springfield, MI 49037-8278

Brief Overview of Bankruptcy Case 14-06137-swd: "Springfield, MI resident Alice C Green's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-21."
Alice C Green — Michigan, 14-06137


ᐅ Lonnie A Green, Michigan

Address: 28 Avenue B Springfield, MI 49037-8213

Brief Overview of Bankruptcy Case 11-00032-jrh: "Lonnie A Green, a resident of Springfield, MI, entered a Chapter 13 bankruptcy plan in Jan 4, 2011, culminating in its successful completion by October 19, 2012."
Lonnie A Green — Michigan, 11-00032


ᐅ Amber Dawn Hillis, Michigan

Address: 448 24th St N Springfield, MI 49037

Snapshot of U.S. Bankruptcy Proceeding Case 13-04866-swd: "Amber Dawn Hillis's bankruptcy, initiated in 2013-06-12 and concluded by Sep 16, 2013 in Springfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Dawn Hillis — Michigan, 13-04866


ᐅ Roger Hoag, Michigan

Address: 31 New Moon Ter N Springfield, MI 49037

Brief Overview of Bankruptcy Case 12-06656-swd: "Roger Hoag's Chapter 7 bankruptcy, filed in Springfield, MI in 2012-07-18, led to asset liquidation, with the case closing in October 2012."
Roger Hoag — Michigan, 12-06656


ᐅ James Michael Jordan, Michigan

Address: 21 Wyndtree Dr Springfield, MI 49037

Concise Description of Bankruptcy Case 12-05369-swd7: "The bankruptcy filing by James Michael Jordan, undertaken in 2012-06-05 in Springfield, MI under Chapter 7, concluded with discharge in September 9, 2012 after liquidating assets."
James Michael Jordan — Michigan, 12-05369


ᐅ Rebecca M Knight, Michigan

Address: 38 Avenue B Springfield, MI 49037-8233

Bankruptcy Case 14-06703-jtg Summary: "In a Chapter 7 bankruptcy case, Rebecca M Knight from Springfield, MI, saw her proceedings start in Oct 21, 2014 and complete by 2015-01-19, involving asset liquidation."
Rebecca M Knight — Michigan, 14-06703


ᐅ Steven Jonn Knight, Michigan

Address: 38 Avenue B Springfield, MI 49037-8233

Brief Overview of Bankruptcy Case 14-06703-jtg: "In a Chapter 7 bankruptcy case, Steven Jonn Knight from Springfield, MI, saw their proceedings start in October 2014 and complete by 2015-01-19, involving asset liquidation."
Steven Jonn Knight — Michigan, 14-06703


ᐅ Jr Martin J Mcdermott, Michigan

Address: 1104 Goguac St W Springfield, MI 49015

Bankruptcy Case 11-04596-swd Overview: "In a Chapter 7 bankruptcy case, Jr Martin J Mcdermott from Springfield, MI, saw their proceedings start in Apr 24, 2011 and complete by July 29, 2011, involving asset liquidation."
Jr Martin J Mcdermott — Michigan, 11-04596


ᐅ Benny Duran Mendez, Michigan

Address: 46 New Moon Ter S Springfield, MI 49037-7630

Bankruptcy Case 14-06882-swd Overview: "In a Chapter 7 bankruptcy case, Benny Duran Mendez from Springfield, MI, saw his proceedings start in Oct 29, 2014 and complete by 01/27/2015, involving asset liquidation."
Benny Duran Mendez — Michigan, 14-06882


ᐅ James B Miller, Michigan

Address: 4269 W Dickman Rd Apt 1A Springfield, MI 49037

Concise Description of Bankruptcy Case 13-02324-jrh7: "The case of James B Miller in Springfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Miller — Michigan, 13-02324


ᐅ Brett Eugene Reincke, Michigan

Address: 348 Richfield Ave Springfield, MI 49037-8140

Concise Description of Bankruptcy Case 14-07413-swd7: "The bankruptcy record of Brett Eugene Reincke from Springfield, MI, shows a Chapter 7 case filed in 11.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2015."
Brett Eugene Reincke — Michigan, 14-07413


ᐅ Donnie D Ritter, Michigan

Address: 850 HAMBLIN AVE W Springfield, MI 49037

Snapshot of U.S. Bankruptcy Proceeding Case 11-02669-jdg: "In a Chapter 7 bankruptcy case, Donnie D Ritter from Springfield, MI, saw their proceedings start in 2011-03-15 and complete by Jun 19, 2011, involving asset liquidation."
Donnie D Ritter — Michigan, 11-02669


ᐅ Jr Ronald Duane Timmons, Michigan

Address: 121 Algonquin St Springfield, MI 49037

Concise Description of Bankruptcy Case 11-05027-swd7: "Jr Ronald Duane Timmons's Chapter 7 bankruptcy, filed in Springfield, MI in 05/01/2011, led to asset liquidation, with the case closing in 2011-08-05."
Jr Ronald Duane Timmons — Michigan, 11-05027


ᐅ Lisa Dianne Traylor, Michigan

Address: 725 Avenue A Apt 2C Springfield, MI 49037

Snapshot of U.S. Bankruptcy Proceeding Case 12-05283-jrh: "The bankruptcy filing by Lisa Dianne Traylor, undertaken in 05.31.2012 in Springfield, MI under Chapter 7, concluded with discharge in September 4, 2012 after liquidating assets."
Lisa Dianne Traylor — Michigan, 12-05283


ᐅ Donald E Tripp, Michigan

Address: 1301 Avenue A Lot 23 Springfield, MI 49037

Brief Overview of Bankruptcy Case 13-05239-swd: "In Springfield, MI, Donald E Tripp filed for Chapter 7 bankruptcy in 06/27/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Donald E Tripp — Michigan, 13-05239


ᐅ Garold L Willis, Michigan

Address: 58 AVENUE B Springfield, MI 49037

Bankruptcy Case 12-03742-jrh Overview: "The bankruptcy record of Garold L Willis from Springfield, 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 2012-07-23."
Garold L Willis — Michigan, 12-03742