personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Union City, 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 Nichole M Austin, Michigan

Address: 1067 Bell Rd Union City, MI 49094-9754

Concise Description of Bankruptcy Case 15-01416-jtg7: "Nichole M Austin's Chapter 7 bankruptcy, filed in Union City, MI in 03/12/2015, led to asset liquidation, with the case closing in June 2015."
Nichole M Austin — Michigan, 15-01416


ᐅ Brandi J Bacon, Michigan

Address: 437 Division St Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 13-06394-swd: "The bankruptcy filing by Brandi J Bacon, undertaken in August 2013 in Union City, MI under Chapter 7, concluded with discharge in Nov 13, 2013 after liquidating assets."
Brandi J Bacon — Michigan, 13-06394


ᐅ Brian Paul Bailey, Michigan

Address: 448 SAINT JOSEPH ST APT A26 Union City, MI 49094

Bankruptcy Case 12-03802-swd Overview: "Brian Paul Bailey's Chapter 7 bankruptcy, filed in Union City, MI in 04.19.2012, led to asset liquidation, with the case closing in July 24, 2012."
Brian Paul Bailey — Michigan, 12-03802


ᐅ Neale Banks, Michigan

Address: 10324 V Dr S Union City, MI 49094

Concise Description of Bankruptcy Case 10-07017-jdg7: "Union City, MI resident Neale Banks's 2010-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-05."
Neale Banks — Michigan, 10-07017


ᐅ Betty L Boyd, Michigan

Address: 418 N Broadway St Apt 1 Union City, MI 49094-1155

Bankruptcy Case 14-32656-maw Summary: "In Union City, MI, Betty L Boyd filed for Chapter 7 bankruptcy in 07/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2014."
Betty L Boyd — Michigan, 14-32656


ᐅ Delbert Brickhouse, Michigan

Address: 9674 M 60 Union City, MI 49094

Concise Description of Bankruptcy Case 11-11106-jrh7: "The case of Delbert Brickhouse in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delbert Brickhouse — Michigan, 11-11106


ᐅ Robert Bristle, Michigan

Address: 593 W Barnhart Rd Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 10-11683-swd: "The case of Robert Bristle in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Bristle — Michigan, 10-11683


ᐅ Heather L Brooks, Michigan

Address: 217 W High St Union City, MI 49094-1025

Brief Overview of Bankruptcy Case 16-00846-swd: "The bankruptcy filing by Heather L Brooks, undertaken in 02.23.2016 in Union City, MI under Chapter 7, concluded with discharge in 2016-05-23 after liquidating assets."
Heather L Brooks — Michigan, 16-00846


ᐅ Corey Allen Burch, Michigan

Address: 1268 Cherokee Dr Union City, MI 49094-9737

Bankruptcy Case 2014-02592-swd Overview: "The case of Corey Allen Burch in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey Allen Burch — Michigan, 2014-02592


ᐅ Robert L Burgett, Michigan

Address: 1202 Cherokee Dr Union City, MI 49094

Bankruptcy Case 12-02981-jrh Summary: "Robert L Burgett's bankruptcy, initiated in Mar 29, 2012 and concluded by 07.03.2012 in Union City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Burgett — Michigan, 12-02981


ᐅ Amy Burnett, Michigan

Address: PO Box 210 Union City, MI 49094

Brief Overview of Bankruptcy Case 10-13122-jdg: "In a Chapter 7 bankruptcy case, Amy Burnett from Union City, MI, saw her proceedings start in 2010-11-02 and complete by February 2011, involving asset liquidation."
Amy Burnett — Michigan, 10-13122


ᐅ Robert Burns, Michigan

Address: 1176 Chippawa Dr Union City, MI 49094

Bankruptcy Case 10-01605-swd Overview: "The bankruptcy filing by Robert Burns, undertaken in 02.15.2010 in Union City, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Robert Burns — Michigan, 10-01605


ᐅ Jr Jerry Burrows, Michigan

Address: 211 Mary St Union City, MI 49094

Bankruptcy Case 10-00435-swd Overview: "The case of Jr Jerry Burrows in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jerry Burrows — Michigan, 10-00435


ᐅ Shannon Carlton, Michigan

Address: 1178 Thomas Dr Union City, MI 49094-8503

Bankruptcy Case 14-03668-swd Summary: "Shannon Carlton's Chapter 7 bankruptcy, filed in Union City, MI in 05/27/2014, led to asset liquidation, with the case closing in 2014-08-25."
Shannon Carlton — Michigan, 14-03668


ᐅ Jerry L Carman, Michigan

Address: 1297 Arbogast Rd Union City, MI 49094

Bankruptcy Case 11-08535-jdg Overview: "Union City, MI resident Jerry L Carman's 2011-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-19."
Jerry L Carman — Michigan, 11-08535


ᐅ Linda Carol Catobius, Michigan

Address: 405 S Broadway St Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 11-06995-jdg: "The case of Linda Carol Catobius in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Carol Catobius — Michigan, 11-06995


ᐅ Becky Cole, Michigan

Address: 531 Sid Rd Union City, MI 49094

Bankruptcy Case 11-05307-jdg Summary: "The bankruptcy filing by Becky Cole, undertaken in 05.10.2011 in Union City, MI under Chapter 7, concluded with discharge in August 14, 2011 after liquidating assets."
Becky Cole — Michigan, 11-05307


ᐅ Charles Cole, Michigan

Address: 6415 Q Dr S Union City, MI 49094

Bankruptcy Case 09-11970-jdg Overview: "Union City, MI resident Charles Cole's 10/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2010."
Charles Cole — Michigan, 09-11970


ᐅ Katie Cole, Michigan

Address: 8067 M-60 Union City, MI 49094

Bankruptcy Case 2014-04777-swd Overview: "The bankruptcy filing by Katie Cole, undertaken in July 2014 in Union City, MI under Chapter 7, concluded with discharge in October 13, 2014 after liquidating assets."
Katie Cole — Michigan, 2014-04777


ᐅ Bo D Connell, Michigan

Address: 568 W Union City Rd Union City, MI 49094

Concise Description of Bankruptcy Case 13-09031-jrh7: "Bo D Connell's Chapter 7 bankruptcy, filed in Union City, MI in Nov 25, 2013, led to asset liquidation, with the case closing in March 2014."
Bo D Connell — Michigan, 13-09031


ᐅ Jr Leonard Cooper, Michigan

Address: 731 N Snowprairie Rd Union City, MI 49094

Concise Description of Bankruptcy Case 10-03455-swd7: "The case of Jr Leonard Cooper in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leonard Cooper — Michigan, 10-03455


ᐅ Tiffany R Coppock, Michigan

Address: 415 N Broadway St Union City, MI 49094

Bankruptcy Case 12-10981-swd Summary: "In a Chapter 7 bankruptcy case, Tiffany R Coppock from Union City, MI, saw her proceedings start in 12.26.2012 and complete by 04/01/2013, involving asset liquidation."
Tiffany R Coppock — Michigan, 12-10981


ᐅ Tom Charles Coppock, Michigan

Address: 415 Creamery Rd Union City, MI 49094-8306

Bankruptcy Case 14-07609-swd Overview: "The case of Tom Charles Coppock in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tom Charles Coppock — Michigan, 14-07609


ᐅ Daniel Cross, Michigan

Address: 1137 South Rd Union City, MI 49094

Bankruptcy Case 09-14945-jdg Summary: "The case of Daniel Cross in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Cross — Michigan, 09-14945


ᐅ Linda Davenport, Michigan

Address: 125 Ellen St Union City, MI 49094

Concise Description of Bankruptcy Case 10-11725-swd7: "The bankruptcy filing by Linda Davenport, undertaken in Sep 29, 2010 in Union City, MI under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Linda Davenport — Michigan, 10-11725


ᐅ Zachary Daniel Doule, Michigan

Address: 442 Creamery Rd Union City, MI 49094

Brief Overview of Bankruptcy Case 12-08934-swd: "In a Chapter 7 bankruptcy case, Zachary Daniel Doule from Union City, MI, saw his proceedings start in October 2012 and complete by 01/12/2013, involving asset liquidation."
Zachary Daniel Doule — Michigan, 12-08934


ᐅ Jeffrey Scott Ellis, Michigan

Address: 186 Sullivan Rd Union City, MI 49094

Bankruptcy Case 11-07225-swd Overview: "Jeffrey Scott Ellis's bankruptcy, initiated in June 30, 2011 and concluded by 10.04.2011 in Union City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Ellis — Michigan, 11-07225


ᐅ Rodney James Emmel, Michigan

Address: 9529 S County Line Rd Union City, MI 49094

Bankruptcy Case 11-07191-jdg Overview: "In a Chapter 7 bankruptcy case, Rodney James Emmel from Union City, MI, saw his proceedings start in 2011-06-30 and complete by 10.04.2011, involving asset liquidation."
Rodney James Emmel — Michigan, 11-07191


ᐅ Patricia L Flemming, Michigan

Address: 1113 Oak Grove Park Union City, MI 49094

Bankruptcy Case 11-05756-jdg Overview: "The bankruptcy record of Patricia L Flemming from Union City, MI, shows a Chapter 7 case filed in 2011-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-27."
Patricia L Flemming — Michigan, 11-05756


ᐅ Steve Galvin, Michigan

Address: 405 Ann St Union City, MI 49094

Bankruptcy Case 11-07578-jdg Overview: "In a Chapter 7 bankruptcy case, Steve Galvin from Union City, MI, saw his proceedings start in July 2011 and complete by 10/18/2011, involving asset liquidation."
Steve Galvin — Michigan, 11-07578


ᐅ Todd George, Michigan

Address: 665 Dewey St Union City, MI 49094

Bankruptcy Case 10-11393-jdg Overview: "The bankruptcy filing by Todd George, undertaken in 2010-09-21 in Union City, MI under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Todd George — Michigan, 10-11393


ᐅ Dallas Lain Halferty, Michigan

Address: 1073 Bell Rd Union City, MI 49094

Bankruptcy Case 12-03003-jrh Overview: "The bankruptcy filing by Dallas Lain Halferty, undertaken in 03/29/2012 in Union City, MI under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Dallas Lain Halferty — Michigan, 12-03003


ᐅ Robert Hanger, Michigan

Address: 1169 Chippawa Dr Union City, MI 49094

Bankruptcy Case 12-10375-jrh Overview: "The bankruptcy filing by Robert Hanger, undertaken in Nov 30, 2012 in Union City, MI under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Robert Hanger — Michigan, 12-10375


ᐅ Terry A Harvey, Michigan

Address: 216 Ellen St Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 13-00790-swd: "The bankruptcy filing by Terry A Harvey, undertaken in 02/04/2013 in Union City, MI under Chapter 7, concluded with discharge in 05/11/2013 after liquidating assets."
Terry A Harvey — Michigan, 13-00790


ᐅ Marc Hiesrodt, Michigan

Address: 375 W Gower Rd Union City, MI 49094-9439

Brief Overview of Bankruptcy Case 15-01935-jtg: "The bankruptcy filing by Marc Hiesrodt, undertaken in March 31, 2015 in Union City, MI under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Marc Hiesrodt — Michigan, 15-01935


ᐅ Pamela Hiesrodt, Michigan

Address: 375 W Gower Rd Union City, MI 49094-9439

Snapshot of U.S. Bankruptcy Proceeding Case 15-01935-jtg: "The bankruptcy record of Pamela Hiesrodt from Union City, MI, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Pamela Hiesrodt — Michigan, 15-01935


ᐅ James Leon Hoyt, Michigan

Address: 1229 Prairie Rose Ln Union City, MI 49094-9545

Snapshot of U.S. Bankruptcy Proceeding Case 06-03870-swd: "In their Chapter 13 bankruptcy case filed in August 15, 2006, Union City, MI's James Leon Hoyt agreed to a debt repayment plan, which was successfully completed by Jul 23, 2012."
James Leon Hoyt — Michigan, 06-03870


ᐅ Shawn Patrick Hurley, Michigan

Address: 1363 Cherokee Dr Union City, MI 49094

Concise Description of Bankruptcy Case 13-03090-swd7: "The bankruptcy record of Shawn Patrick Hurley from Union City, MI, shows a Chapter 7 case filed in 04.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Shawn Patrick Hurley — Michigan, 13-03090


ᐅ Debra Lynn Inde, Michigan

Address: 148 W Union City Rd Union City, MI 49094

Brief Overview of Bankruptcy Case 13-03951-swd: "The bankruptcy record of Debra Lynn Inde from Union City, MI, shows a Chapter 7 case filed in 2013-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2013."
Debra Lynn Inde — Michigan, 13-03951


ᐅ Robby Michael Isaacs, Michigan

Address: 996 Anthony Dr Union City, MI 49094

Bankruptcy Case 11-08308-swd Overview: "In a Chapter 7 bankruptcy case, Robby Michael Isaacs from Union City, MI, saw his proceedings start in 08.08.2011 and complete by 11/12/2011, involving asset liquidation."
Robby Michael Isaacs — Michigan, 11-08308


ᐅ Julie Jeffrey, Michigan

Address: 509 W Girard Rd Union City, MI 49094-9797

Snapshot of U.S. Bankruptcy Proceeding Case 16-01340-swd: "The case of Julie Jeffrey in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Jeffrey — Michigan, 16-01340


ᐅ Brian D Jenkins, Michigan

Address: 105 Gilbert St Union City, MI 49094

Bankruptcy Case 12-07501-swd Overview: "Union City, MI resident Brian D Jenkins's August 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-20."
Brian D Jenkins — Michigan, 12-07501


ᐅ Dawn E Johnson, Michigan

Address: 230 Creek Rd Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 13-06750-jrh: "The bankruptcy record of Dawn E Johnson from Union City, MI, shows a Chapter 7 case filed in 2013-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Dawn E Johnson — Michigan, 13-06750


ᐅ Robert Wayne Jones, Michigan

Address: 446 Creamery Rd Union City, MI 49094-8306

Brief Overview of Bankruptcy Case 15-02837-swd: "In a Chapter 7 bankruptcy case, Robert Wayne Jones from Union City, MI, saw his proceedings start in 05/11/2015 and complete by August 9, 2015, involving asset liquidation."
Robert Wayne Jones — Michigan, 15-02837


ᐅ James Kidney, Michigan

Address: 101 E. Hayner Road Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 15-00441-swd: "Union City, MI resident James Kidney's Jan 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
James Kidney — Michigan, 15-00441


ᐅ Steven P King, Michigan

Address: 1236 Railroad Rd Union City, MI 49094-8732

Snapshot of U.S. Bankruptcy Proceeding Case 14-01406-jrh: "Steven P King's Chapter 7 bankruptcy, filed in Union City, MI in 2014-03-05, led to asset liquidation, with the case closing in 2014-06-03."
Steven P King — Michigan, 14-01406


ᐅ Robert Thomas Kinsey, Michigan

Address: 846 Arbogast Rd Union City, MI 49094-9751

Bankruptcy Case 14-03948-swd Summary: "In a Chapter 7 bankruptcy case, Robert Thomas Kinsey from Union City, MI, saw their proceedings start in 2014-06-05 and complete by 2014-09-03, involving asset liquidation."
Robert Thomas Kinsey — Michigan, 14-03948


ᐅ John Eric Lake, Michigan

Address: 566 W Union City Rd Union City, MI 49094-8727

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04928-swd: "John Eric Lake's bankruptcy, initiated in 07/23/2014 and concluded by 2014-10-21 in Union City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Eric Lake — Michigan, 2014-04928


ᐅ Laura Legris, Michigan

Address: PO Box 223 Union City, MI 49094

Bankruptcy Case 12-08716-swd Overview: "Laura Legris's Chapter 7 bankruptcy, filed in Union City, MI in 09/28/2012, led to asset liquidation, with the case closing in January 2013."
Laura Legris — Michigan, 12-08716


ᐅ Lori Lee Lewis, Michigan

Address: 9606 W Dr S Union City, MI 49094-9355

Brief Overview of Bankruptcy Case 14-01167-jrh: "In a Chapter 7 bankruptcy case, Lori Lee Lewis from Union City, MI, saw her proceedings start in February 26, 2014 and complete by 05.27.2014, involving asset liquidation."
Lori Lee Lewis — Michigan, 14-01167


ᐅ Tyson E Lindsey, Michigan

Address: 309 Dewey St Union City, MI 49094-1052

Bankruptcy Case 14-03250-swd Summary: "Union City, MI resident Tyson E Lindsey's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2014."
Tyson E Lindsey — Michigan, 14-03250


ᐅ Michelle Kay Lloyd, Michigan

Address: 1525 9 Mile Rd Union City, MI 49094-9340

Snapshot of U.S. Bankruptcy Proceeding Case 16-04419-swd: "The bankruptcy record of Michelle Kay Lloyd from Union City, MI, shows a Chapter 7 case filed in 2016-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-24."
Michelle Kay Lloyd — Michigan, 16-04419


ᐅ Nicole Lowande, Michigan

Address: 310 Lee St Union City, MI 49094

Brief Overview of Bankruptcy Case 11-05226-swd: "In a Chapter 7 bankruptcy case, Nicole Lowande from Union City, MI, saw her proceedings start in May 6, 2011 and complete by Aug 10, 2011, involving asset liquidation."
Nicole Lowande — Michigan, 11-05226


ᐅ Theodore C Lutzke, Michigan

Address: 609 N Broadway St Union City, MI 49094-1144

Concise Description of Bankruptcy Case 15-05951-jtg7: "The case of Theodore C Lutzke in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore C Lutzke — Michigan, 15-05951


ᐅ Tony S Mains, Michigan

Address: 442 Saint Joseph St Union City, MI 49094-9505

Bankruptcy Case 14-01546-jrh Summary: "Tony S Mains's Chapter 7 bankruptcy, filed in Union City, MI in 03/10/2014, led to asset liquidation, with the case closing in 2014-06-08."
Tony S Mains — Michigan, 14-01546


ᐅ Jim B Mason, Michigan

Address: PO Box 237 Union City, MI 49094

Bankruptcy Case 13-07223-jrh Summary: "Jim B Mason's Chapter 7 bankruptcy, filed in Union City, MI in September 2013, led to asset liquidation, with the case closing in 12.16.2013."
Jim B Mason — Michigan, 13-07223


ᐅ Ronnie Mcdowell, Michigan

Address: 421 Maiden Ln Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 10-03924-jdg: "The bankruptcy filing by Ronnie Mcdowell, undertaken in 2010-03-29 in Union City, MI under Chapter 7, concluded with discharge in 07.03.2010 after liquidating assets."
Ronnie Mcdowell — Michigan, 10-03924


ᐅ Karen Marie Mcfeters, Michigan

Address: 414 Division St Union City, MI 49094-1063

Bankruptcy Case 08-10628-jrh Overview: "In her Chapter 13 bankruptcy case filed in November 2008, Union City, MI's Karen Marie Mcfeters agreed to a debt repayment plan, which was successfully completed by December 2013."
Karen Marie Mcfeters — Michigan, 08-10628


ᐅ Michael Ola Mcfeters, Michigan

Address: 414 Division St Union City, MI 49094-1063

Bankruptcy Case 08-10628-jrh Overview: "Filing for Chapter 13 bankruptcy in November 2008, Michael Ola Mcfeters from Union City, MI, structured a repayment plan, achieving discharge in 12/18/2013."
Michael Ola Mcfeters — Michigan, 08-10628


ᐅ Babbie Mcmichael, Michigan

Address: 902 Sioux Dr Union City, MI 49094

Bankruptcy Case 12-05215-swd Overview: "In Union City, MI, Babbie Mcmichael filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-04."
Babbie Mcmichael — Michigan, 12-05215


ᐅ Pamela L Miller, Michigan

Address: 797 N Snowprairie Rd Union City, MI 49094

Brief Overview of Bankruptcy Case 13-05788-jrh: "In a Chapter 7 bankruptcy case, Pamela L Miller from Union City, MI, saw her proceedings start in 07/18/2013 and complete by 2013-10-22, involving asset liquidation."
Pamela L Miller — Michigan, 13-05788


ᐅ William Miller, Michigan

Address: 1191 Thomas Dr Union City, MI 49094

Concise Description of Bankruptcy Case 10-12083-jdg7: "William Miller's Chapter 7 bankruptcy, filed in Union City, MI in 2010-10-06, led to asset liquidation, with the case closing in 01.10.2011."
William Miller — Michigan, 10-12083


ᐅ Alana Rose Morris, Michigan

Address: 369 W Gower Rd Union City, MI 49094-9439

Brief Overview of Bankruptcy Case 15-00442-jtg: "The bankruptcy record of Alana Rose Morris from Union City, MI, shows a Chapter 7 case filed in 01.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Alana Rose Morris — Michigan, 15-00442


ᐅ Mindi Sue Mullineaux, Michigan

Address: 1561 9 Mile Rd Union City, MI 49094-9340

Bankruptcy Case 16-02591-jtg Overview: "In a Chapter 7 bankruptcy case, Mindi Sue Mullineaux from Union City, MI, saw her proceedings start in 05.10.2016 and complete by August 8, 2016, involving asset liquidation."
Mindi Sue Mullineaux — Michigan, 16-02591


ᐅ Paul Austin Mullineaux, Michigan

Address: 1561 9 Mile Rd Union City, MI 49094-9340

Bankruptcy Case 16-02591-jtg Overview: "The case of Paul Austin Mullineaux in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Austin Mullineaux — Michigan, 16-02591


ᐅ Misty Myers, Michigan

Address: 446 Saint Joseph St Apt A Union City, MI 49094

Concise Description of Bankruptcy Case 11-10560-jrh7: "The case of Misty Myers in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Myers — Michigan, 11-10560


ᐅ Zebbra Ann Oliver, Michigan

Address: 403 Division St Union City, MI 49094

Bankruptcy Case 12-09490-swd Overview: "In Union City, MI, Zebbra Ann Oliver filed for Chapter 7 bankruptcy in 2012-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Zebbra Ann Oliver — Michigan, 12-09490


ᐅ Nancy Patton, Michigan

Address: 344 Francisco Rd Union City, MI 49094

Bankruptcy Case 10-10048-jdg Overview: "Nancy Patton's Chapter 7 bankruptcy, filed in Union City, MI in 08/18/2010, led to asset liquidation, with the case closing in 11/22/2010."
Nancy Patton — Michigan, 10-10048


ᐅ James Pelong, Michigan

Address: 127 Hammond St Union City, MI 49094

Bankruptcy Case 10-08691-jdg Summary: "The bankruptcy record of James Pelong from Union City, MI, shows a Chapter 7 case filed in July 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
James Pelong — Michigan, 10-08691


ᐅ Roseanna Lynn Pelong, Michigan

Address: 118 E High St Union City, MI 49094

Concise Description of Bankruptcy Case 11-12092-swd7: "The case of Roseanna Lynn Pelong in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseanna Lynn Pelong — Michigan, 11-12092


ᐅ Robert Planck, Michigan

Address: 407 W Fenton St Union City, MI 49094

Brief Overview of Bankruptcy Case 10-00048-swd: "In Union City, MI, Robert Planck filed for Chapter 7 bankruptcy in 01.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-11."
Robert Planck — Michigan, 10-00048


ᐅ Timothy Lyle Priest, Michigan

Address: 430 8 Mile Rd Union City, MI 49094

Bankruptcy Case 12-06485-swd Summary: "The case of Timothy Lyle Priest in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Lyle Priest — Michigan, 12-06485


ᐅ Elizabeth M Purifoy, Michigan

Address: 914 Sioux Dr Union City, MI 49094-9738

Concise Description of Bankruptcy Case 16-02796-jwb7: "The case of Elizabeth M Purifoy in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth M Purifoy — Michigan, 16-02796


ᐅ Kimberly J Pyles, Michigan

Address: 346 WOODRUFF ST Union City, MI 49094

Concise Description of Bankruptcy Case 12-03889-jrh7: "Kimberly J Pyles's Chapter 7 bankruptcy, filed in Union City, MI in Apr 23, 2012, led to asset liquidation, with the case closing in 07/28/2012."
Kimberly J Pyles — Michigan, 12-03889


ᐅ Robert Jeffrey Rock, Michigan

Address: 304 S Broadway St Union City, MI 49094

Bankruptcy Case 11-00114-swd Summary: "In Union City, MI, Robert Jeffrey Rock filed for Chapter 7 bankruptcy in 2011-01-06. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2011."
Robert Jeffrey Rock — Michigan, 11-00114


ᐅ Daniel Lee Scherer, Michigan

Address: 1033 Ottawa Dr Union City, MI 49094

Concise Description of Bankruptcy Case 12-03366-jrh7: "Daniel Lee Scherer's Chapter 7 bankruptcy, filed in Union City, MI in 2012-04-06, led to asset liquidation, with the case closing in 07.11.2012."
Daniel Lee Scherer — Michigan, 12-03366


ᐅ Joshua D Schley, Michigan

Address: 1196 Adolph Rd Union City, MI 49094

Bankruptcy Case 11-11471-swd Overview: "In a Chapter 7 bankruptcy case, Joshua D Schley from Union City, MI, saw their proceedings start in 11/16/2011 and complete by 2012-02-20, involving asset liquidation."
Joshua D Schley — Michigan, 11-11471


ᐅ Deland Wesley Simmonds, Michigan

Address: 1168 Day Rd Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 13-03999-jrh: "Deland Wesley Simmonds's bankruptcy, initiated in 05.09.2013 and concluded by August 13, 2013 in Union City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deland Wesley Simmonds — Michigan, 13-03999


ᐅ Robert W Smith, Michigan

Address: 1289 Cherokee Dr Union City, MI 49094-9737

Concise Description of Bankruptcy Case 14-05365-swd7: "In a Chapter 7 bankruptcy case, Robert W Smith from Union City, MI, saw their proceedings start in August 12, 2014 and complete by 2014-11-10, involving asset liquidation."
Robert W Smith — Michigan, 14-05365


ᐅ Ellen M Smith, Michigan

Address: 104 Coldwater Rd Union City, MI 49094-1176

Snapshot of U.S. Bankruptcy Proceeding Case 15-06343-jtg: "Union City, MI resident Ellen M Smith's 2015-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-17."
Ellen M Smith — Michigan, 15-06343


ᐅ Joseph D Sneed, Michigan

Address: 282 E Hayner Rd Union City, MI 49094

Concise Description of Bankruptcy Case 13-08313-swd7: "The case of Joseph D Sneed in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph D Sneed — Michigan, 13-08313


ᐅ Donald Stem, Michigan

Address: 418 Maiden Ln Union City, MI 49094

Brief Overview of Bankruptcy Case 10-01701-swd: "Union City, MI resident Donald Stem's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Donald Stem — Michigan, 10-01701


ᐅ Jeffrey E Strang, Michigan

Address: 662 Mendon Rd Union City, MI 49094

Brief Overview of Bankruptcy Case 11-09388-swd: "The case of Jeffrey E Strang in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey E Strang — Michigan, 11-09388


ᐅ Cindy Sutherland, Michigan

Address: 7991 U Dr S Union City, MI 49094-9325

Concise Description of Bankruptcy Case 08-04482-swd7: "May 21, 2008 marked the beginning of Cindy Sutherland's Chapter 13 bankruptcy in Union City, MI, entailing a structured repayment schedule, completed by 12/11/2013."
Cindy Sutherland — Michigan, 08-04482


ᐅ Roger Sutherland, Michigan

Address: 7991 U Dr S Union City, MI 49094-9325

Snapshot of U.S. Bankruptcy Proceeding Case 08-04482-swd: "Chapter 13 bankruptcy for Roger Sutherland in Union City, MI began in 05/21/2008, focusing on debt restructuring, concluding with plan fulfillment in 12.11.2013."
Roger Sutherland — Michigan, 08-04482


ᐅ Timothy Sweet, Michigan

Address: 1190 Adolph Rd Union City, MI 49094

Concise Description of Bankruptcy Case 10-01642-swd7: "Timothy Sweet's Chapter 7 bankruptcy, filed in Union City, MI in 02/16/2010, led to asset liquidation, with the case closing in 2010-05-23."
Timothy Sweet — Michigan, 10-01642


ᐅ David L Teachout, Michigan

Address: 422 Saint Joseph St Union City, MI 49094

Bankruptcy Case 11-11010-swd Overview: "In a Chapter 7 bankruptcy case, David L Teachout from Union City, MI, saw his proceedings start in 2011-10-31 and complete by 02/04/2012, involving asset liquidation."
David L Teachout — Michigan, 11-11010


ᐅ Troy Tennyson, Michigan

Address: 204 RAILROAD ST Union City, MI 49094

Concise Description of Bankruptcy Case 12-03548-jrh7: "The bankruptcy record of Troy Tennyson from Union City, MI, shows a Chapter 7 case filed in Apr 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Troy Tennyson — Michigan, 12-03548


ᐅ Karen A Thrasher, Michigan

Address: 1125 Oak Grove Park Union City, MI 49094

Bankruptcy Case 11-04368-jdg Overview: "Karen A Thrasher's Chapter 7 bankruptcy, filed in Union City, MI in April 2011, led to asset liquidation, with the case closing in 07/23/2011."
Karen A Thrasher — Michigan, 11-04368


ᐅ John Timar, Michigan

Address: 920 Sioux Dr Union City, MI 49094

Bankruptcy Case 10-07943-jdg Summary: "Union City, MI resident John Timar's June 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2010."
John Timar — Michigan, 10-07943


ᐅ Timothy H Tripp, Michigan

Address: 205 Clarke St Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 11-10702-swd: "In a Chapter 7 bankruptcy case, Timothy H Tripp from Union City, MI, saw their proceedings start in October 2011 and complete by 2012-01-28, involving asset liquidation."
Timothy H Tripp — Michigan, 11-10702


ᐅ Duane Jonathon Truex, Michigan

Address: 9606 W Dr S Union City, MI 49094-9355

Concise Description of Bankruptcy Case 14-06624-swd7: "Duane Jonathon Truex's Chapter 7 bankruptcy, filed in Union City, MI in October 2014, led to asset liquidation, with the case closing in January 2015."
Duane Jonathon Truex — Michigan, 14-06624


ᐅ Rocco A Valentine, Michigan

Address: 406 Washington St Union City, MI 49094

Bankruptcy Case 09-11346-jdg Overview: "Rocco A Valentine's Chapter 7 bankruptcy, filed in Union City, MI in 09/28/2009, led to asset liquidation, with the case closing in 01/02/2010."
Rocco A Valentine — Michigan, 09-11346


ᐅ Erick Vandenburg, Michigan

Address: 116 S Park St Union City, MI 49094

Concise Description of Bankruptcy Case 10-10897-swd7: "In Union City, MI, Erick Vandenburg filed for Chapter 7 bankruptcy in 2010-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12/13/2010."
Erick Vandenburg — Michigan, 10-10897


ᐅ Hershel D Vanwormer, Michigan

Address: 161 Mauer Rd Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 11-04946-swd: "The bankruptcy filing by Hershel D Vanwormer, undertaken in 2011-04-29 in Union City, MI under Chapter 7, concluded with discharge in Aug 3, 2011 after liquidating assets."
Hershel D Vanwormer — Michigan, 11-04946


ᐅ Lindsey M Wabindato, Michigan

Address: 306 N Park St Union City, MI 49094

Bankruptcy Case 13-04812-swd Summary: "Lindsey M Wabindato's Chapter 7 bankruptcy, filed in Union City, MI in June 10, 2013, led to asset liquidation, with the case closing in 2013-09-14."
Lindsey M Wabindato — Michigan, 13-04812


ᐅ Jr Larry J Wagaman, Michigan

Address: 1165 Oak Grove Park Union City, MI 49094

Bankruptcy Case 11-04664-jdg Summary: "In a Chapter 7 bankruptcy case, Jr Larry J Wagaman from Union City, MI, saw his proceedings start in 04/26/2011 and complete by Jul 31, 2011, involving asset liquidation."
Jr Larry J Wagaman — Michigan, 11-04664


ᐅ Cody Wells, Michigan

Address: 315 Ellen St Union City, MI 49094

Snapshot of U.S. Bankruptcy Proceeding Case 10-13769-swd: "The bankruptcy record of Cody Wells from Union City, MI, shows a Chapter 7 case filed in Nov 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-26."
Cody Wells — Michigan, 10-13769


ᐅ Ii Jerry Lynn Wiler, Michigan

Address: 6364 Q Dr S Union City, MI 49094

Bankruptcy Case 13-05776-jrh Overview: "Union City, MI resident Ii Jerry Lynn Wiler's Jul 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2013."
Ii Jerry Lynn Wiler — Michigan, 13-05776


ᐅ Dennis Wilkinson, Michigan

Address: PO Box 13 Union City, MI 49094

Bankruptcy Case 09-12884-jdg Overview: "The case of Dennis Wilkinson in Union City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Wilkinson — Michigan, 09-12884