personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stockbridge, 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 Andrea Aiken, Michigan

Address: 5427 Shepper Rd Stockbridge, MI 49285

Snapshot of U.S. Bankruptcy Proceeding Case 10-05459-jrh: "The bankruptcy record of Andrea Aiken from Stockbridge, MI, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Andrea Aiken — Michigan, 10-05459


ᐅ Mansoor Abdulrahman Al, Michigan

Address: 703 E Main St Stockbridge, MI 49285

Concise Description of Bankruptcy Case 10-10207-jrh7: "The bankruptcy record of Mansoor Abdulrahman Al from Stockbridge, MI, shows a Chapter 7 case filed in August 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2010."
Mansoor Abdulrahman Al — Michigan, 10-10207


ᐅ Pansy Allen, Michigan

Address: 5405 Shepper Rd Stockbridge, MI 49285-9458

Brief Overview of Bankruptcy Case 15-01903-jtg: "The bankruptcy filing by Pansy Allen, undertaken in 03/31/2015 in Stockbridge, MI under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Pansy Allen — Michigan, 15-01903


ᐅ Jessie Joe Allen, Michigan

Address: 831 S CLINTON ST APT A7 Stockbridge, MI 49285

Bankruptcy Case 12-03761-jdg Overview: "The bankruptcy record of Jessie Joe Allen from Stockbridge, MI, shows a Chapter 7 case filed in Apr 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2012."
Jessie Joe Allen — Michigan, 12-03761


ᐅ Vickie Pierce Badenhoop, Michigan

Address: 3595 Parman Rd Stockbridge, MI 49285

Concise Description of Bankruptcy Case 12-01833-jdg7: "Vickie Pierce Badenhoop's bankruptcy, initiated in 2012-02-29 and concluded by 2012-06-04 in Stockbridge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Pierce Badenhoop — Michigan, 12-01833


ᐅ Michelle L Baisden, Michigan

Address: 4193 Morton Rd Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 09-11652-jrh: "In Stockbridge, MI, Michelle L Baisden filed for Chapter 7 bankruptcy in 10/01/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Michelle L Baisden — Michigan, 09-11652


ᐅ Pamela Baker, Michigan

Address: 287 N Clinton St Stockbridge, MI 49285

Concise Description of Bankruptcy Case 11-02750-jrh7: "Pamela Baker's Chapter 7 bankruptcy, filed in Stockbridge, MI in March 16, 2011, led to asset liquidation, with the case closing in 2011-06-20."
Pamela Baker — Michigan, 11-02750


ᐅ Jr Gary Duane Baldwin, Michigan

Address: PO Box 488 Stockbridge, MI 49285

Concise Description of Bankruptcy Case 11-07136-jrh7: "The case of Jr Gary Duane Baldwin in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gary Duane Baldwin — Michigan, 11-07136


ᐅ Kimberly Baldwin, Michigan

Address: PO Box 741 Stockbridge, MI 49285

Bankruptcy Case 10-67388-swr Overview: "Stockbridge, MI resident Kimberly Baldwin's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2010."
Kimberly Baldwin — Michigan, 10-67388


ᐅ Corey R Barker, Michigan

Address: 5606 Hill Rd Stockbridge, MI 49285

Snapshot of U.S. Bankruptcy Proceeding Case 12-47837-pjs: "In a Chapter 7 bankruptcy case, Corey R Barker from Stockbridge, MI, saw their proceedings start in March 2012 and complete by 2012-07-03, involving asset liquidation."
Corey R Barker — Michigan, 12-47837


ᐅ Ann Benedict, Michigan

Address: 3973 Chapman Rd Stockbridge, MI 49285

Bankruptcy Case 09-11479-jrh Overview: "The bankruptcy filing by Ann Benedict, undertaken in 09.29.2009 in Stockbridge, MI under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Ann Benedict — Michigan, 09-11479


ᐅ Nathan Allen Benson, Michigan

Address: 5611 Shepper Rd Stockbridge, MI 49285

Bankruptcy Case 12-08005-jdg Overview: "The bankruptcy record of Nathan Allen Benson from Stockbridge, MI, shows a Chapter 7 case filed in Sep 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2012."
Nathan Allen Benson — Michigan, 12-08005


ᐅ John Dennis Black, Michigan

Address: 3015 Mitchells Ln Stockbridge, MI 49285-9694

Concise Description of Bankruptcy Case 11-11418-jtg7: "John Dennis Black's Stockbridge, MI bankruptcy under Chapter 13 in November 14, 2011 led to a structured repayment plan, successfully discharged in Dec 19, 2014."
John Dennis Black — Michigan, 11-11418


ᐅ Theresa Ann Black, Michigan

Address: 3015 Mitchells Ln Stockbridge, MI 49285-9694

Bankruptcy Case 11-11418-jtg Overview: "In her Chapter 13 bankruptcy case filed in Nov 14, 2011, Stockbridge, MI's Theresa Ann Black agreed to a debt repayment plan, which was successfully completed by 12/19/2014."
Theresa Ann Black — Michigan, 11-11418


ᐅ Robert Brady, Michigan

Address: 2501 N M 52 Stockbridge, MI 49285

Concise Description of Bankruptcy Case 10-14156-jrh7: "In a Chapter 7 bankruptcy case, Robert Brady from Stockbridge, MI, saw their proceedings start in Nov 30, 2010 and complete by 03/06/2011, involving asset liquidation."
Robert Brady — Michigan, 10-14156


ᐅ Chris Bremiller, Michigan

Address: 4850 Shepper Rd Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 10-07699-jrh: "Chris Bremiller's Chapter 7 bankruptcy, filed in Stockbridge, MI in 06.21.2010, led to asset liquidation, with the case closing in September 2010."
Chris Bremiller — Michigan, 10-07699


ᐅ Cindy Lee Brown, Michigan

Address: 5317 Shepper Rd Stockbridge, MI 49285

Concise Description of Bankruptcy Case 13-07462-jdg7: "In a Chapter 7 bankruptcy case, Cindy Lee Brown from Stockbridge, MI, saw her proceedings start in 2013-09-20 and complete by 12/25/2013, involving asset liquidation."
Cindy Lee Brown — Michigan, 13-07462


ᐅ Tom Brugh, Michigan

Address: 3321 Catholic Church Rd Stockbridge, MI 49285

Bankruptcy Case 10-11522-jrh Overview: "In a Chapter 7 bankruptcy case, Tom Brugh from Stockbridge, MI, saw his proceedings start in Sep 23, 2010 and complete by 2010-12-28, involving asset liquidation."
Tom Brugh — Michigan, 10-11522


ᐅ Jr Charles H Bumpus, Michigan

Address: PO Box 481 Stockbridge, MI 49285

Concise Description of Bankruptcy Case 11-07177-jrh7: "The bankruptcy filing by Jr Charles H Bumpus, undertaken in 2011-06-30 in Stockbridge, MI under Chapter 7, concluded with discharge in 10.04.2011 after liquidating assets."
Jr Charles H Bumpus — Michigan, 11-07177


ᐅ Matthew Busen, Michigan

Address: 530 S Water St Stockbridge, MI 49285

Snapshot of U.S. Bankruptcy Proceeding Case 09-13697-jrh: "Stockbridge, MI resident Matthew Busen's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-24."
Matthew Busen — Michigan, 09-13697


ᐅ Anthony Butte, Michigan

Address: 4466 E M 36 Stockbridge, MI 49285

Bankruptcy Case 10-06491-jrh Summary: "In Stockbridge, MI, Anthony Butte filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-25."
Anthony Butte — Michigan, 10-06491


ᐅ Tonya Marie Campbell, Michigan

Address: 833 S CLINTON ST APT B7 Stockbridge, MI 49285

Concise Description of Bankruptcy Case 11-02372-jrh7: "Tonya Marie Campbell's Chapter 7 bankruptcy, filed in Stockbridge, MI in March 2011, led to asset liquidation, with the case closing in June 12, 2011."
Tonya Marie Campbell — Michigan, 11-02372


ᐅ Jr Vincent Caporosso, Michigan

Address: 319 Wood St Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 10-05504-jrh: "In a Chapter 7 bankruptcy case, Jr Vincent Caporosso from Stockbridge, MI, saw his proceedings start in 04.28.2010 and complete by August 2, 2010, involving asset liquidation."
Jr Vincent Caporosso — Michigan, 10-05504


ᐅ Angelia L Caskey, Michigan

Address: 413 S Clinton St Stockbridge, MI 49285-9569

Snapshot of U.S. Bankruptcy Proceeding Case 15-02667-jtg: "The bankruptcy record of Angelia L Caskey from Stockbridge, MI, shows a Chapter 7 case filed in 04/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2015."
Angelia L Caskey — Michigan, 15-02667


ᐅ Frederick A Cattell, Michigan

Address: 302 W Elizabeth St Stockbridge, MI 49285

Concise Description of Bankruptcy Case 13-01556-jdg7: "In Stockbridge, MI, Frederick A Cattell filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
Frederick A Cattell — Michigan, 13-01556


ᐅ Joseph G Cavender, Michigan

Address: 4590 Chapman Rd Stockbridge, MI 49285

Bankruptcy Case 13-00873-jdg Summary: "In a Chapter 7 bankruptcy case, Joseph G Cavender from Stockbridge, MI, saw their proceedings start in February 7, 2013 and complete by 05.14.2013, involving asset liquidation."
Joseph G Cavender — Michigan, 13-00873


ᐅ Daniel M Chapin, Michigan

Address: 831 S Clinton St Apt A6 Stockbridge, MI 49285

Concise Description of Bankruptcy Case 11-07149-jrh7: "The bankruptcy record of Daniel M Chapin from Stockbridge, MI, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2011."
Daniel M Chapin — Michigan, 11-07149


ᐅ Dennis Cobb, Michigan

Address: 5220 Kinsey Rd Stockbridge, MI 49285

Concise Description of Bankruptcy Case 10-00406-jrh7: "In a Chapter 7 bankruptcy case, Dennis Cobb from Stockbridge, MI, saw their proceedings start in January 16, 2010 and complete by Apr 22, 2010, involving asset liquidation."
Dennis Cobb — Michigan, 10-00406


ᐅ James D Coffman, Michigan

Address: 3989 Milner Rd Stockbridge, MI 49285

Concise Description of Bankruptcy Case 13-05368-jdg7: "James D Coffman's bankruptcy, initiated in 06.30.2013 and concluded by 2013-10-16 in Stockbridge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Coffman — Michigan, 13-05368


ᐅ Laura B Cogo, Michigan

Address: 4500 E M 36 Stockbridge, MI 49285

Bankruptcy Case 13-07299-jdg Overview: "Laura B Cogo's Chapter 7 bankruptcy, filed in Stockbridge, MI in 2013-09-13, led to asset liquidation, with the case closing in December 18, 2013."
Laura B Cogo — Michigan, 13-07299


ᐅ Kevin Cook, Michigan

Address: 4224 Cattle Dr Stockbridge, MI 49285

Bankruptcy Case 09-13835-jrh Summary: "The case of Kevin Cook in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Cook — Michigan, 09-13835


ᐅ Jeffrey Cool, Michigan

Address: 311 Vernal Ave Stockbridge, MI 49285

Concise Description of Bankruptcy Case 10-13337-jrh7: "Jeffrey Cool's bankruptcy, initiated in 2010-11-09 and concluded by 2011-02-13 in Stockbridge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Cool — Michigan, 10-13337


ᐅ Jr Terry Earl Crist, Michigan

Address: 835 S Clinton St Stockbridge, MI 49285

Concise Description of Bankruptcy Case 09-11718-jrh7: "Jr Terry Earl Crist's bankruptcy, initiated in Oct 4, 2009 and concluded by January 2010 in Stockbridge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Terry Earl Crist — Michigan, 09-11718


ᐅ Tina Dahlem, Michigan

Address: 2901 Oakley Rd Stockbridge, MI 49285-9795

Concise Description of Bankruptcy Case 15-02511-jtg7: "In a Chapter 7 bankruptcy case, Tina Dahlem from Stockbridge, MI, saw her proceedings start in 04/26/2015 and complete by July 2015, involving asset liquidation."
Tina Dahlem — Michigan, 15-02511


ᐅ Brian A Davis, Michigan

Address: 3866 Milner Rd Stockbridge, MI 49285

Concise Description of Bankruptcy Case 13-01033-jdg7: "In a Chapter 7 bankruptcy case, Brian A Davis from Stockbridge, MI, saw their proceedings start in 02.14.2013 and complete by May 21, 2013, involving asset liquidation."
Brian A Davis — Michigan, 13-01033


ᐅ Heidi M Davis, Michigan

Address: 2720 Catholic Church Rd Stockbridge, MI 49285

Bankruptcy Case 12-02766-jdg Summary: "The case of Heidi M Davis in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi M Davis — Michigan, 12-02766


ᐅ Joseph Dehring, Michigan

Address: 4625 Chapman Rd Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 11-54159-tjt: "In a Chapter 7 bankruptcy case, Joseph Dehring from Stockbridge, MI, saw their proceedings start in May 17, 2011 and complete by 2011-08-21, involving asset liquidation."
Joseph Dehring — Michigan, 11-54159


ᐅ Betsy Lynn Diffenbaugh, Michigan

Address: 5439 Shepper Rd Stockbridge, MI 49285-9458

Bankruptcy Case 14-07495-jtg Summary: "In a Chapter 7 bankruptcy case, Betsy Lynn Diffenbaugh from Stockbridge, MI, saw her proceedings start in December 3, 2014 and complete by March 3, 2015, involving asset liquidation."
Betsy Lynn Diffenbaugh — Michigan, 14-07495


ᐅ Kevin Jason Diffenbaugh, Michigan

Address: PO Box 425 Stockbridge, MI 49285

Bankruptcy Case 11-10770-jdg Summary: "Kevin Jason Diffenbaugh's bankruptcy, initiated in October 2011 and concluded by 2012-01-29 in Stockbridge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Jason Diffenbaugh — Michigan, 11-10770


ᐅ Julie Donbrosky, Michigan

Address: 719 E Main St Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 2:10-bk-19562-RJH: "In a Chapter 7 bankruptcy case, Julie Donbrosky from Stockbridge, MI, saw her proceedings start in June 23, 2010 and complete by 09/27/2010, involving asset liquidation."
Julie Donbrosky — Michigan, 2:10-bk-19562


ᐅ Jacob C Eastman, Michigan

Address: 3923 Stillson Rd Stockbridge, MI 49285-9709

Bankruptcy Case 15-11841-BAH Summary: "Jacob C Eastman's bankruptcy, initiated in 2015-11-30 and concluded by Feb 28, 2016 in Stockbridge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob C Eastman — Michigan, 15-11841


ᐅ Ian Brendon England, Michigan

Address: 16225 FARNSWORTH RD Stockbridge, MI 49285

Concise Description of Bankruptcy Case 11-45937-wsd7: "The bankruptcy filing by Ian Brendon England, undertaken in 2011-03-07 in Stockbridge, MI under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Ian Brendon England — Michigan, 11-45937


ᐅ Virginia L England, Michigan

Address: 16225 Farnsworth Rd Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 12-52862-wsd: "In a Chapter 7 bankruptcy case, Virginia L England from Stockbridge, MI, saw her proceedings start in May 23, 2012 and complete by Aug 27, 2012, involving asset liquidation."
Virginia L England — Michigan, 12-52862


ᐅ Dennis W Fear, Michigan

Address: 4637 Chapman Rd Stockbridge, MI 49285-9474

Concise Description of Bankruptcy Case 15-05339-jtg7: "In a Chapter 7 bankruptcy case, Dennis W Fear from Stockbridge, MI, saw their proceedings start in Sep 29, 2015 and complete by 12/28/2015, involving asset liquidation."
Dennis W Fear — Michigan, 15-05339


ᐅ Linda S Fear, Michigan

Address: 4637 Chapman Rd Stockbridge, MI 49285-9474

Snapshot of U.S. Bankruptcy Proceeding Case 15-05339-jtg: "The case of Linda S Fear in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda S Fear — Michigan, 15-05339


ᐅ Todd Douglas Ferry, Michigan

Address: 11625 Boyce Rd Stockbridge, MI 49285-9200

Brief Overview of Bankruptcy Case 10-78412-wsd: "In his Chapter 13 bankruptcy case filed in 2010-12-28, Stockbridge, MI's Todd Douglas Ferry agreed to a debt repayment plan, which was successfully completed by March 10, 2015."
Todd Douglas Ferry — Michigan, 10-78412


ᐅ Catherine Fife, Michigan

Address: 431 Morton St Stockbridge, MI 49285

Concise Description of Bankruptcy Case 10-14451-jrh7: "The case of Catherine Fife in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Fife — Michigan, 10-14451


ᐅ Samuel Finch, Michigan

Address: 5802 Hinkley Rd Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 11-55930-tjt: "In Stockbridge, MI, Samuel Finch filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2011."
Samuel Finch — Michigan, 11-55930


ᐅ Leigh Elizabeth Fletcher, Michigan

Address: 808 S Clinton St Stockbridge, MI 49285-9555

Bankruptcy Case 2014-02639-jdg Overview: "In Stockbridge, MI, Leigh Elizabeth Fletcher filed for Chapter 7 bankruptcy in Apr 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2014."
Leigh Elizabeth Fletcher — Michigan, 2014-02639


ᐅ Susan Renee Fowler, Michigan

Address: 16681 Doyle Rd Stockbridge, MI 49285

Concise Description of Bankruptcy Case 11-34700-dof7: "The bankruptcy filing by Susan Renee Fowler, undertaken in September 2011 in Stockbridge, MI under Chapter 7, concluded with discharge in Dec 11, 2011 after liquidating assets."
Susan Renee Fowler — Michigan, 11-34700


ᐅ Richard H Fusina, Michigan

Address: 1503 Fitchburg Rd Stockbridge, MI 49285

Concise Description of Bankruptcy Case 13-07778-jdg7: "The bankruptcy record of Richard H Fusina from Stockbridge, MI, shows a Chapter 7 case filed in 2013-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Richard H Fusina — Michigan, 13-07778


ᐅ Lesley Kathryn Gipson, Michigan

Address: 13252 Wilmore Rd Stockbridge, MI 49285

Snapshot of U.S. Bankruptcy Proceeding Case 13-58477-wsd: "The bankruptcy filing by Lesley Kathryn Gipson, undertaken in October 6, 2013 in Stockbridge, MI under Chapter 7, concluded with discharge in 2014-01-10 after liquidating assets."
Lesley Kathryn Gipson — Michigan, 13-58477


ᐅ Michael J Grambau, Michigan

Address: 11775 Boyce Rd Stockbridge, MI 49285-9206

Brief Overview of Bankruptcy Case 08-64353-mbm: "The bankruptcy record for Michael J Grambau from Stockbridge, MI, under Chapter 13, filed in 2008-10-06, involved setting up a repayment plan, finalized by Oct 3, 2012."
Michael J Grambau — Michigan, 08-64353


ᐅ Mark Anthony Hale, Michigan

Address: 4200 Morton Rd Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 11-08217-jrh: "In a Chapter 7 bankruptcy case, Mark Anthony Hale from Stockbridge, MI, saw their proceedings start in 08.03.2011 and complete by 11/07/2011, involving asset liquidation."
Mark Anthony Hale — Michigan, 11-08217


ᐅ Jeffrey Thomas Hamlin, Michigan

Address: 5607 Shepper Rd Stockbridge, MI 49285-9458

Bankruptcy Case 14-00624-jdg Summary: "The case of Jeffrey Thomas Hamlin in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Thomas Hamlin — Michigan, 14-00624


ᐅ Jr James Haydu, Michigan

Address: 11661 Roberts Rd Stockbridge, MI 49285

Snapshot of U.S. Bankruptcy Proceeding Case 09-35756-dof: "In a Chapter 7 bankruptcy case, Jr James Haydu from Stockbridge, MI, saw their proceedings start in 2009-10-27 and complete by 2010-01-31, involving asset liquidation."
Jr James Haydu — Michigan, 09-35756


ᐅ Iii Henry Sylvester Hebert, Michigan

Address: PO Box 235 Stockbridge, MI 49285-0235

Concise Description of Bankruptcy Case 10-00939-jdg7: "In his Chapter 13 bankruptcy case filed in Jan 29, 2010, Stockbridge, MI's Iii Henry Sylvester Hebert agreed to a debt repayment plan, which was successfully completed by 09.24.2013."
Iii Henry Sylvester Hebert — Michigan, 10-00939


ᐅ Dennis C Herkimer, Michigan

Address: PO Box 352 Stockbridge, MI 49285-0352

Snapshot of U.S. Bankruptcy Proceeding Case 14-03798-jtg: "Dennis C Herkimer's bankruptcy, initiated in May 30, 2014 and concluded by Aug 28, 2014 in Stockbridge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis C Herkimer — Michigan, 14-03798


ᐅ Jean M Hitchens, Michigan

Address: 3887 Milner Rd Stockbridge, MI 49285

Bankruptcy Case 13-03398-jdg Summary: "In Stockbridge, MI, Jean M Hitchens filed for Chapter 7 bankruptcy in April 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2013."
Jean M Hitchens — Michigan, 13-03398


ᐅ Dwayne Holmes, Michigan

Address: 10520 Roberts Rd Stockbridge, MI 49285-9613

Bankruptcy Case 09-34135-dof Overview: "In his Chapter 13 bankruptcy case filed in July 2009, Stockbridge, MI's Dwayne Holmes agreed to a debt repayment plan, which was successfully completed by Jan 30, 2015."
Dwayne Holmes — Michigan, 09-34135


ᐅ Treva Holmes, Michigan

Address: 10520 Roberts Rd Stockbridge, MI 49285-9613

Bankruptcy Case 09-34135-dof Summary: "Chapter 13 bankruptcy for Treva Holmes in Stockbridge, MI began in 2009-07-31, focusing on debt restructuring, concluding with plan fulfillment in January 2015."
Treva Holmes — Michigan, 09-34135


ᐅ Melinda L Honaker, Michigan

Address: 16490 Farnsworth Rd Stockbridge, MI 49285

Bankruptcy Case 12-64410-pjs Overview: "The bankruptcy filing by Melinda L Honaker, undertaken in 2012-11-02 in Stockbridge, MI under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Melinda L Honaker — Michigan, 12-64410


ᐅ Gary Hoover, Michigan

Address: 5788 Hinkley Rd Stockbridge, MI 49285

Snapshot of U.S. Bankruptcy Proceeding Case 11-56248-wsd: "Gary Hoover's Chapter 7 bankruptcy, filed in Stockbridge, MI in 2011-06-10, led to asset liquidation, with the case closing in 09.14.2011."
Gary Hoover — Michigan, 11-56248


ᐅ Michael A John, Michigan

Address: 5321 S M 52 Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 11-12512-jdg: "In Stockbridge, MI, Michael A John filed for Chapter 7 bankruptcy in Dec 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2012."
Michael A John — Michigan, 11-12512


ᐅ Matthew K Johnson, Michigan

Address: 11594 Boyce Rd Stockbridge, MI 49285

Bankruptcy Case 13-61016-wsd Summary: "The case of Matthew K Johnson in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew K Johnson — Michigan, 13-61016


ᐅ Matthew Thomas Kemp, Michigan

Address: 218 S Williams St Apt E Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 13-02275-jdg: "Matthew Thomas Kemp's Chapter 7 bankruptcy, filed in Stockbridge, MI in 2013-03-21, led to asset liquidation, with the case closing in 2013-06-25."
Matthew Thomas Kemp — Michigan, 13-02275


ᐅ Rodney Kirkland, Michigan

Address: 4469 Adams Rd Stockbridge, MI 49285

Concise Description of Bankruptcy Case 10-05125-jrh7: "Stockbridge, MI resident Rodney Kirkland's 04/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Rodney Kirkland — Michigan, 10-05125


ᐅ Kenneth Dewayne Kitley, Michigan

Address: 4600 Chapman Rd Stockbridge, MI 49285

Bankruptcy Case 13-03590-jdg Overview: "In a Chapter 7 bankruptcy case, Kenneth Dewayne Kitley from Stockbridge, MI, saw his proceedings start in April 2013 and complete by July 31, 2013, involving asset liquidation."
Kenneth Dewayne Kitley — Michigan, 13-03590


ᐅ Kristin L Klann, Michigan

Address: 3348 Dexter Trl Stockbridge, MI 49285

Bankruptcy Case 13-03411-jdg Overview: "Kristin L Klann's Chapter 7 bankruptcy, filed in Stockbridge, MI in April 22, 2013, led to asset liquidation, with the case closing in July 27, 2013."
Kristin L Klann — Michigan, 13-03411


ᐅ Steven Landers, Michigan

Address: 511 S Clinton St Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 13-08027-jdg: "In Stockbridge, MI, Steven Landers filed for Chapter 7 bankruptcy in 2013-10-13. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2014."
Steven Landers — Michigan, 13-08027


ᐅ Mark Leighton, Michigan

Address: 1245 Brogan Rd Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 10-05907-jrh: "Mark Leighton's bankruptcy, initiated in May 2010 and concluded by 08/10/2010 in Stockbridge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Leighton — Michigan, 10-05907


ᐅ Elizabeth K Lewin, Michigan

Address: 5225 Moechel Rd Stockbridge, MI 49285

Brief Overview of Bankruptcy Case 11-08639-jrh: "In a Chapter 7 bankruptcy case, Elizabeth K Lewin from Stockbridge, MI, saw her proceedings start in 08.18.2011 and complete by 2011-11-22, involving asset liquidation."
Elizabeth K Lewin — Michigan, 11-08639


ᐅ Janet L Long, Michigan

Address: PO Box 312 Stockbridge, MI 49285

Snapshot of U.S. Bankruptcy Proceeding Case 12-09319-jdg: "Stockbridge, MI resident Janet L Long's 2012-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2013."
Janet L Long — Michigan, 12-09319


ᐅ Michelle Lotts, Michigan

Address: 4100 Adams Rd Stockbridge, MI 49285-9703

Snapshot of U.S. Bankruptcy Proceeding Case 15-06862-jtg: "The case of Michelle Lotts in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lotts — Michigan, 15-06862


ᐅ Bryson Maddick, Michigan

Address: 4141 Milner Rd Stockbridge, MI 49285-9631

Snapshot of U.S. Bankruptcy Proceeding Case 08-08378-jdg: "Bryson Maddick's Chapter 13 bankruptcy in Stockbridge, MI started in 09.23.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 4, 2013."
Bryson Maddick — Michigan, 08-08378


ᐅ Brooke Marshall, Michigan

Address: 4628 Milner Rd Stockbridge, MI 49285

Bankruptcy Case 10-08990-jrh Overview: "The bankruptcy filing by Brooke Marshall, undertaken in July 2010 in Stockbridge, MI under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Brooke Marshall — Michigan, 10-08990


ᐅ Joern Walter Mchale, Michigan

Address: 5204 Shepper Rd Stockbridge, MI 49285

Bankruptcy Case 11-00684-jrh Summary: "The case of Joern Walter Mchale in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joern Walter Mchale — Michigan, 11-00684


ᐅ Shelly S Mckinney, Michigan

Address: 5446 Shepper Rd Stockbridge, MI 49285

Bankruptcy Case 13-32970-dof Overview: "In a Chapter 7 bankruptcy case, Shelly S Mckinney from Stockbridge, MI, saw her proceedings start in August 29, 2013 and complete by 12/03/2013, involving asset liquidation."
Shelly S Mckinney — Michigan, 13-32970


ᐅ Lynn Owen Mcnaught, Michigan

Address: 310 E Elizabeth St Stockbridge, MI 49285

Concise Description of Bankruptcy Case 12-05604-jdg7: "The bankruptcy filing by Lynn Owen Mcnaught, undertaken in 06/13/2012 in Stockbridge, MI under Chapter 7, concluded with discharge in 09.17.2012 after liquidating assets."
Lynn Owen Mcnaught — Michigan, 12-05604


ᐅ Shirley A Mitchell, Michigan

Address: 109 Maple St Stockbridge, MI 49285

Concise Description of Bankruptcy Case 11-06829-jrh7: "The bankruptcy filing by Shirley A Mitchell, undertaken in 06/22/2011 in Stockbridge, MI under Chapter 7, concluded with discharge in 09.26.2011 after liquidating assets."
Shirley A Mitchell — Michigan, 11-06829


ᐅ Daniel M Mullin, Michigan

Address: 3887 Milner Rd Stockbridge, MI 49285-9630

Concise Description of Bankruptcy Case 2014-02369-jdg7: "Stockbridge, MI resident Daniel M Mullin's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-03."
Daniel M Mullin — Michigan, 2014-02369


ᐅ Ernest Mullins, Michigan

Address: PO Box 388 Stockbridge, MI 49285

Bankruptcy Case 11-08042-jrh Overview: "The bankruptcy record of Ernest Mullins from Stockbridge, MI, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2011."
Ernest Mullins — Michigan, 11-08042


ᐅ Jeremy A Muraf, Michigan

Address: 4011 Milner Rd Stockbridge, MI 49285-9782

Brief Overview of Bankruptcy Case 16-00096-jtg: "Jeremy A Muraf's bankruptcy, initiated in January 11, 2016 and concluded by Apr 10, 2016 in Stockbridge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy A Muraf — Michigan, 16-00096


ᐅ Flora L Myers, Michigan

Address: 4874 GREEN RD Stockbridge, MI 49285

Concise Description of Bankruptcy Case 12-03536-jdg7: "Flora L Myers's Chapter 7 bankruptcy, filed in Stockbridge, MI in April 11, 2012, led to asset liquidation, with the case closing in 07.16.2012."
Flora L Myers — Michigan, 12-03536


ᐅ Ridge Owen, Michigan

Address: 4067 Oakley Rd Stockbridge, MI 49285

Bankruptcy Case 10-06790-jrh Summary: "In a Chapter 7 bankruptcy case, Ridge Owen from Stockbridge, MI, saw his proceedings start in 2010-05-27 and complete by 2010-08-31, involving asset liquidation."
Ridge Owen — Michigan, 10-06790


ᐅ Mary J Pashkevich, Michigan

Address: 4299 N Main St Stockbridge, MI 49285-9805

Brief Overview of Bankruptcy Case 16-02332-jtg: "Mary J Pashkevich's Chapter 7 bankruptcy, filed in Stockbridge, MI in April 27, 2016, led to asset liquidation, with the case closing in 07/26/2016."
Mary J Pashkevich — Michigan, 16-02332


ᐅ Patricia Ann Payne, Michigan

Address: 5177 Kinsey Rd Stockbridge, MI 49285

Bankruptcy Case 11-10750-jdg Summary: "In Stockbridge, MI, Patricia Ann Payne filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2012."
Patricia Ann Payne — Michigan, 11-10750


ᐅ Don R Phillips, Michigan

Address: 2598 Heeney Rd Stockbridge, MI 49285-9445

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02748-jdg: "The case of Don R Phillips in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don R Phillips — Michigan, 2014-02748


ᐅ Angel Plennert, Michigan

Address: 2550 Stillson Rd Stockbridge, MI 49285

Bankruptcy Case 11-07637-jrh Summary: "In Stockbridge, MI, Angel Plennert filed for Chapter 7 bankruptcy in Jul 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2011."
Angel Plennert — Michigan, 11-07637


ᐅ Christopher A Poling, Michigan

Address: 1517 Decamp Rd Stockbridge, MI 49285-9433

Snapshot of U.S. Bankruptcy Proceeding Case 16-04120-jtg: "The case of Christopher A Poling in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher A Poling — Michigan, 16-04120


ᐅ Dianne R Poling, Michigan

Address: 1517 Decamp Rd Stockbridge, MI 49285-9433

Bankruptcy Case 16-04120-jtg Overview: "The bankruptcy record of Dianne R Poling from Stockbridge, MI, shows a Chapter 7 case filed in 08.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-06."
Dianne R Poling — Michigan, 16-04120


ᐅ Karyn Marie Prus, Michigan

Address: 2701 Oakley Rd Stockbridge, MI 49285

Bankruptcy Case 13-09551-jdg Overview: "In a Chapter 7 bankruptcy case, Karyn Marie Prus from Stockbridge, MI, saw her proceedings start in December 20, 2013 and complete by 03/26/2014, involving asset liquidation."
Karyn Marie Prus — Michigan, 13-09551


ᐅ Chad Joseph Quinn, Michigan

Address: 2195 Catholic Church Rd Stockbridge, MI 49285

Bankruptcy Case 11-05530-jrh Overview: "Chad Joseph Quinn's bankruptcy, initiated in May 16, 2011 and concluded by 2011-08-20 in Stockbridge, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Joseph Quinn — Michigan, 11-05530


ᐅ Cheryl Reeves, Michigan

Address: 12424 McCreery Rd Stockbridge, MI 49285

Bankruptcy Case 10-66718-wsd Summary: "Cheryl Reeves's Chapter 7 bankruptcy, filed in Stockbridge, MI in 08/26/2010, led to asset liquidation, with the case closing in 11/30/2010."
Cheryl Reeves — Michigan, 10-66718


ᐅ Wendell J Reynolds, Michigan

Address: 600 Hermitage Farm Ln Stockbridge, MI 49285

Bankruptcy Case 12-09108-jdg Overview: "In Stockbridge, MI, Wendell J Reynolds filed for Chapter 7 bankruptcy in Oct 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2013."
Wendell J Reynolds — Michigan, 12-09108


ᐅ Joshua D Rhines, Michigan

Address: 5077 Haynes Rd Stockbridge, MI 49285-9523

Brief Overview of Bankruptcy Case 15-03576-jtg: "The bankruptcy record of Joshua D Rhines from Stockbridge, MI, shows a Chapter 7 case filed in 2015-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2015."
Joshua D Rhines — Michigan, 15-03576


ᐅ Eric Rice, Michigan

Address: 1878 N M 52 Stockbridge, MI 49285

Snapshot of U.S. Bankruptcy Proceeding Case 09-12422-jrh: "In Stockbridge, MI, Eric Rice filed for Chapter 7 bankruptcy in October 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Eric Rice — Michigan, 09-12422


ᐅ Melanie Ann Rickel, Michigan

Address: 3800 Stillson Rd Stockbridge, MI 49285-9491

Brief Overview of Bankruptcy Case 14-07207-jtg: "The case of Melanie Ann Rickel in Stockbridge, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Ann Rickel — Michigan, 14-07207


ᐅ Arlene Diane Rubicz, Michigan

Address: 660 Fitchburg Rd Stockbridge, MI 49285

Bankruptcy Case 11-05537-jrh Summary: "Stockbridge, MI resident Arlene Diane Rubicz's 05/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2011."
Arlene Diane Rubicz — Michigan, 11-05537


ᐅ Larry Howard Ryan, Michigan

Address: PO Box 518 Stockbridge, MI 49285

Snapshot of U.S. Bankruptcy Proceeding Case 11-02011-jrh: "In Stockbridge, MI, Larry Howard Ryan filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-04."
Larry Howard Ryan — Michigan, 11-02011