personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wakefield, 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 Benjamin Berno, Michigan

Address: 3803 E Pierce St Wakefield, MI 49968

Brief Overview of Bankruptcy Case 10-90592-jdg: "In a Chapter 7 bankruptcy case, Benjamin Berno from Wakefield, MI, saw his proceedings start in 2010-08-06 and complete by November 2, 2010, involving asset liquidation."
Benjamin Berno — Michigan, 10-90592


ᐅ Leon R Brunelle, Michigan

Address: 1208 Cemetery Rd Wakefield, MI 49968

Bankruptcy Case 12-90171-swd Overview: "Leon R Brunelle's Chapter 7 bankruptcy, filed in Wakefield, MI in March 2012, led to asset liquidation, with the case closing in 2012-07-03."
Leon R Brunelle — Michigan, 12-90171


ᐅ Rick L Budgick, Michigan

Address: 203 Chicago Mine Rd Wakefield, MI 49968

Bankruptcy Case 11-90763-swd Summary: "The case of Rick L Budgick in Wakefield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick L Budgick — Michigan, 11-90763


ᐅ Robert Corullo, Michigan

Address: 502 Luoma Rd Wakefield, MI 49968

Snapshot of U.S. Bankruptcy Proceeding Case 10-90498-jdg: "The bankruptcy record of Robert Corullo from Wakefield, MI, shows a Chapter 7 case filed in 2010-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Robert Corullo — Michigan, 10-90498


ᐅ John L Dewitt, Michigan

Address: 802 Budgick Rd Wakefield, MI 49968

Bankruptcy Case 13-90341-swd Overview: "Wakefield, MI resident John L Dewitt's 2013-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2013."
John L Dewitt — Michigan, 13-90341


ᐅ Larry A Gerbig, Michigan

Address: 508 Ahola Ave Wakefield, MI 49968

Bankruptcy Case 11-90661-swd Overview: "The bankruptcy filing by Larry A Gerbig, undertaken in 2011-10-27 in Wakefield, MI under Chapter 7, concluded with discharge in 2012-01-31 after liquidating assets."
Larry A Gerbig — Michigan, 11-90661


ᐅ Daniel Gusman, Michigan

Address: 1851 Mount Joy Rd Wakefield, MI 49968

Brief Overview of Bankruptcy Case 10-90685-jdg: "Daniel Gusman's Chapter 7 bankruptcy, filed in Wakefield, MI in 09.17.2010, led to asset liquidation, with the case closing in Dec 28, 2010."
Daniel Gusman — Michigan, 10-90685


ᐅ Mark A Kalmanek, Michigan

Address: 319 N Chicago Mine Rd Wakefield, MI 49968

Snapshot of U.S. Bankruptcy Proceeding Case 12-90387-swd: "Mark A Kalmanek's bankruptcy, initiated in July 3, 2012 and concluded by 10/07/2012 in Wakefield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Kalmanek — Michigan, 12-90387


ᐅ Rudolph J Krznarich, Michigan

Address: 1108 Putnam St Wakefield, MI 49968

Snapshot of U.S. Bankruptcy Proceeding Case 13-90273-swd: "The bankruptcy filing by Rudolph J Krznarich, undertaken in 2013-06-03 in Wakefield, MI under Chapter 7, concluded with discharge in September 25, 2013 after liquidating assets."
Rudolph J Krznarich — Michigan, 13-90273


ᐅ Gladys M Kummer, Michigan

Address: 203 Nunnemacher St Apt 4 Wakefield, MI 49968

Brief Overview of Bankruptcy Case 11-90330-jdg: "The bankruptcy filing by Gladys M Kummer, undertaken in May 19, 2011 in Wakefield, MI under Chapter 7, concluded with discharge in August 23, 2011 after liquidating assets."
Gladys M Kummer — Michigan, 11-90330


ᐅ James Leone, Michigan

Address: 415 Kuivinen St Wakefield, MI 49968

Brief Overview of Bankruptcy Case 10-90817-jdg: "James Leone's bankruptcy, initiated in 2010-11-23 and concluded by 2011-02-27 in Wakefield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Leone — Michigan, 10-90817


ᐅ Patrick M Libertoski, Michigan

Address: 801 Roberts St Wakefield, MI 49968-1731

Bankruptcy Case 14-90070-swd Summary: "The bankruptcy filing by Patrick M Libertoski, undertaken in March 3, 2014 in Wakefield, MI under Chapter 7, concluded with discharge in 2014-06-01 after liquidating assets."
Patrick M Libertoski — Michigan, 14-90070


ᐅ William Londo, Michigan

Address: 712 Trillium Dr Wakefield, MI 49968

Bankruptcy Case 10-90376-jdg Overview: "In Wakefield, MI, William Londo filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.08.2010."
William Londo — Michigan, 10-90376


ᐅ Paul R Oberg, Michigan

Address: 901 Plymouth Rd Wakefield, MI 49968

Concise Description of Bankruptcy Case 13-90336-swd7: "Paul R Oberg's bankruptcy, initiated in 2013-07-15 and concluded by 10.19.2013 in Wakefield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul R Oberg — Michigan, 13-90336


ᐅ Michelle Pintar, Michigan

Address: 501 Sunday Lake St Wakefield, MI 49968

Bankruptcy Case 10-20676-MBM Overview: "The case of Michelle Pintar in Wakefield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Pintar — Michigan, 10-20676


ᐅ Dawn M Psenicka, Michigan

Address: 1102 Putnam St Wakefield, MI 49968-1161

Concise Description of Bankruptcy Case 15-90288-swd7: "Wakefield, MI resident Dawn M Psenicka's 09/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2015."
Dawn M Psenicka — Michigan, 15-90288


ᐅ Beth A Rajala, Michigan

Address: 1005 Harrison St Wakefield, MI 49968-1213

Snapshot of U.S. Bankruptcy Proceeding Case 15-90259-swd: "Wakefield, MI resident Beth A Rajala's 08/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-01."
Beth A Rajala — Michigan, 15-90259


ᐅ Casey Rajala, Michigan

Address: 1001 Charles St Wakefield, MI 49968

Concise Description of Bankruptcy Case 10-90476-jdg7: "The bankruptcy filing by Casey Rajala, undertaken in 2010-06-16 in Wakefield, MI under Chapter 7, concluded with discharge in September 20, 2010 after liquidating assets."
Casey Rajala — Michigan, 10-90476


ᐅ Leo R Ribich, Michigan

Address: 904 Harrison St Wakefield, MI 49968

Bankruptcy Case 13-90363-swd Summary: "Leo R Ribich's bankruptcy, initiated in August 5, 2013 and concluded by November 9, 2013 in Wakefield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo R Ribich — Michigan, 13-90363


ᐅ Evan J Rice, Michigan

Address: 496 Johnson Rd Wakefield, MI 49968

Bankruptcy Case 13-90026-swd Overview: "In Wakefield, MI, Evan J Rice filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2013."
Evan J Rice — Michigan, 13-90026


ᐅ Sarah K Smith, Michigan

Address: PO Box 86 Wakefield, MI 49968

Bankruptcy Case 12-90395-swd Overview: "The case of Sarah K Smith in Wakefield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah K Smith — Michigan, 12-90395


ᐅ James L Smith, Michigan

Address: 601 Ahola Ave Wakefield, MI 49968

Bankruptcy Case 09-90739-jdg Overview: "The bankruptcy record of James L Smith from Wakefield, MI, shows a Chapter 7 case filed in October 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2010."
James L Smith — Michigan, 09-90739


ᐅ Timothy Stratman, Michigan

Address: 104 North St Wakefield, MI 49968

Bankruptcy Case 10-90147-jdg Summary: "The case of Timothy Stratman in Wakefield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Stratman — Michigan, 10-90147


ᐅ Don Andrew Wright, Michigan

Address: 1111 Hancock St Wakefield, MI 49968-1205

Bankruptcy Case 16-90224-swd Summary: "Don Andrew Wright's bankruptcy, initiated in 2016-08-05 and concluded by November 3, 2016 in Wakefield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Andrew Wright — Michigan, 16-90224


ᐅ Barbara Marie Wright, Michigan

Address: 1111 Hancock St Wakefield, MI 49968-1205

Snapshot of U.S. Bankruptcy Proceeding Case 16-90224-swd: "The bankruptcy record of Barbara Marie Wright from Wakefield, MI, shows a Chapter 7 case filed in Aug 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-03."
Barbara Marie Wright — Michigan, 16-90224


ᐅ Jerry L Wuorinen, Michigan

Address: 260 Indianhead Rd Wakefield, MI 49968-9508

Concise Description of Bankruptcy Case 16-90041-swd7: "The bankruptcy record of Jerry L Wuorinen from Wakefield, MI, shows a Chapter 7 case filed in 02/07/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2016."
Jerry L Wuorinen — Michigan, 16-90041


ᐅ James Yatchak, Michigan

Address: 507 Putnam St Wakefield, MI 49968

Bankruptcy Case 10-90230-jdg Overview: "The bankruptcy filing by James Yatchak, undertaken in 03.22.2010 in Wakefield, MI under Chapter 7, concluded with discharge in Jun 26, 2010 after liquidating assets."
James Yatchak — Michigan, 10-90230


ᐅ Michael J Zorich, Michigan

Address: 702 Hancock St Wakefield, MI 49968-1422

Concise Description of Bankruptcy Case 14-90221-swd7: "The bankruptcy filing by Michael J Zorich, undertaken in 2014-06-05 in Wakefield, MI under Chapter 7, concluded with discharge in 09.03.2014 after liquidating assets."
Michael J Zorich — Michigan, 14-90221