personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yale, 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 David Norman, Michigan

Address: 1075 E Wellman Line Rd Yale, MI 48097

Brief Overview of Bankruptcy Case 13-51029-wsd: "The case of David Norman in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Norman — Michigan, 13-51029


ᐅ Royce L Nye, Michigan

Address: 6187 Connell Rd Yale, MI 48097-4300

Concise Description of Bankruptcy Case 2014-50686-wsd7: "The bankruptcy record of Royce L Nye from Yale, MI, shows a Chapter 7 case filed in June 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-24."
Royce L Nye — Michigan, 2014-50686


ᐅ William John Orourke, Michigan

Address: 6438 Kelly Rd Yale, MI 48097

Bankruptcy Case 12-61691-mbm Overview: "Yale, MI resident William John Orourke's 2012-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2012."
William John Orourke — Michigan, 12-61691


ᐅ Alaina Kristine Parker, Michigan

Address: 209 2nd St Apt 8 Yale, MI 48097-2873

Concise Description of Bankruptcy Case 15-48941-tjt7: "Alaina Kristine Parker's bankruptcy, initiated in 2015-06-10 and concluded by Sep 8, 2015 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alaina Kristine Parker — Michigan, 15-48941


ᐅ Jr Mark D Pelton, Michigan

Address: 15883 Norman Rd Yale, MI 48097

Bankruptcy Case 11-57612-tjt Summary: "The bankruptcy record of Jr Mark D Pelton from Yale, MI, shows a Chapter 7 case filed in June 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Jr Mark D Pelton — Michigan, 11-57612


ᐅ Theresa Ann Pember, Michigan

Address: 8415 Duquette Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 11-57743-tjt: "In Yale, MI, Theresa Ann Pember filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Theresa Ann Pember — Michigan, 11-57743


ᐅ Nicky Petito, Michigan

Address: 8115 Mason Rd Yale, MI 48097

Bankruptcy Case 10-63823-mbm Overview: "Yale, MI resident Nicky Petito's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Nicky Petito — Michigan, 10-63823


ᐅ Brian Pierce, Michigan

Address: 215 Fraser St Yale, MI 48097

Concise Description of Bankruptcy Case 10-61045-wsd7: "Yale, MI resident Brian Pierce's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2010."
Brian Pierce — Michigan, 10-61045


ᐅ Caitlin J Putze, Michigan

Address: 11965 Yale Rd Yale, MI 48097-2858

Concise Description of Bankruptcy Case 15-53287-mbm7: "Yale, MI resident Caitlin J Putze's 2015-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2015."
Caitlin J Putze — Michigan, 15-53287


ᐅ Michael S Putze, Michigan

Address: 11965 Yale Rd Yale, MI 48097-2858

Brief Overview of Bankruptcy Case 15-53287-mbm: "Yale, MI resident Michael S Putze's September 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2015."
Michael S Putze — Michigan, 15-53287


ᐅ Kenneth A Raczak, Michigan

Address: 2W 3rd St Yale, MI 48097

Brief Overview of Bankruptcy Case 13-51861-tjt: "In a Chapter 7 bankruptcy case, Kenneth A Raczak from Yale, MI, saw their proceedings start in 2013-06-12 and complete by 2013-09-16, involving asset liquidation."
Kenneth A Raczak — Michigan, 13-51861


ᐅ Curt Richard Rapson, Michigan

Address: 7675 Sayles Rd Yale, MI 48097

Bankruptcy Case 11-67526-mbm Overview: "In a Chapter 7 bankruptcy case, Curt Richard Rapson from Yale, MI, saw his proceedings start in 10/24/2011 and complete by Jan 28, 2012, involving asset liquidation."
Curt Richard Rapson — Michigan, 11-67526


ᐅ Christine Reagin, Michigan

Address: 303 N Kennefic St Yale, MI 48097

Bankruptcy Case 10-57525-pjs Overview: "Christine Reagin's Chapter 7 bankruptcy, filed in Yale, MI in 05.27.2010, led to asset liquidation, with the case closing in 2010-08-31."
Christine Reagin — Michigan, 10-57525


ᐅ Takacs Sharon Agnes Rector, Michigan

Address: 110 Mill St Yale, MI 48097-3434

Concise Description of Bankruptcy Case 14-59551-mbm7: "Yale, MI resident Takacs Sharon Agnes Rector's 12.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2015."
Takacs Sharon Agnes Rector — Michigan, 14-59551


ᐅ Thomas Remeselnik, Michigan

Address: 7645 Capac Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 10-47322-mbm: "In Yale, MI, Thomas Remeselnik filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2010."
Thomas Remeselnik — Michigan, 10-47322


ᐅ Gary J Riley, Michigan

Address: 420 North St Apt 2 Yale, MI 48097-2991

Snapshot of U.S. Bankruptcy Proceeding Case 09-77540-swr: "Gary J Riley, a resident of Yale, MI, entered a Chapter 13 bankruptcy plan in 2009-12-09, culminating in its successful completion by May 14, 2013."
Gary J Riley — Michigan, 09-77540


ᐅ Earl L Roberts, Michigan

Address: 8240 Fisher Rd Yale, MI 48097-4874

Brief Overview of Bankruptcy Case 15-40864-tjt: "The bankruptcy record of Earl L Roberts from Yale, MI, shows a Chapter 7 case filed in 01.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2015."
Earl L Roberts — Michigan, 15-40864


ᐅ Aaron Robinson, Michigan

Address: 14109 Jeddo Rd Yale, MI 48097

Bankruptcy Case 10-69015-wsd Summary: "Aaron Robinson's bankruptcy, initiated in 09.18.2010 and concluded by 2010-12-28 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Robinson — Michigan, 10-69015


ᐅ Michaell S Rushing, Michigan

Address: 3 2nd St Yale, MI 48097

Concise Description of Bankruptcy Case 12-55013-mbm7: "Michaell S Rushing's Chapter 7 bankruptcy, filed in Yale, MI in June 21, 2012, led to asset liquidation, with the case closing in 09.25.2012."
Michaell S Rushing — Michigan, 12-55013


ᐅ Denise Marie Salley, Michigan

Address: 12153 Jeddo Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 11-48947-tjt: "The bankruptcy filing by Denise Marie Salley, undertaken in March 31, 2011 in Yale, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Denise Marie Salley — Michigan, 11-48947


ᐅ Thomas Harry Sanders, Michigan

Address: 11463 Jeddo Rd Yale, MI 48097

Concise Description of Bankruptcy Case 11-49736-tjt7: "In a Chapter 7 bankruptcy case, Thomas Harry Sanders from Yale, MI, saw his proceedings start in 2011-04-05 and complete by 2011-07-10, involving asset liquidation."
Thomas Harry Sanders — Michigan, 11-49736


ᐅ Stacy Scarbrough, Michigan

Address: 6869 Millard Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 10-45412-swr: "The bankruptcy filing by Stacy Scarbrough, undertaken in 02.24.2010 in Yale, MI under Chapter 7, concluded with discharge in May 31, 2010 after liquidating assets."
Stacy Scarbrough — Michigan, 10-45412


ᐅ Elizabeth Angela Schoof, Michigan

Address: 433 Oak Ln Yale, MI 48097

Bankruptcy Case 12-53295-wsd Overview: "Yale, MI resident Elizabeth Angela Schoof's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-03."
Elizabeth Angela Schoof — Michigan, 12-53295


ᐅ Dean Raymond Shaw, Michigan

Address: 12972 Norman Rd Yale, MI 48097-3905

Bankruptcy Case 2014-50248-mar Summary: "The bankruptcy record of Dean Raymond Shaw from Yale, MI, shows a Chapter 7 case filed in 2014-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-16."
Dean Raymond Shaw — Michigan, 2014-50248


ᐅ Ryan Sherman, Michigan

Address: 11444 La Salle St Yale, MI 48097

Bankruptcy Case 10-60544-wsd Overview: "In Yale, MI, Ryan Sherman filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-29."
Ryan Sherman — Michigan, 10-60544


ᐅ Marsha Anne Short, Michigan

Address: 3410 Galbraith Line Rd Yale, MI 48097-4761

Concise Description of Bankruptcy Case 14-58190-mbm7: "Marsha Anne Short's bankruptcy, initiated in 2014-11-24 and concluded by 02.22.2015 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Anne Short — Michigan, 14-58190


ᐅ Richard Joseph Snyder, Michigan

Address: 8600 Brockway Rd Yale, MI 48097

Bankruptcy Case 11-68012-tjt Overview: "The case of Richard Joseph Snyder in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Joseph Snyder — Michigan, 11-68012


ᐅ Traci Sontag, Michigan

Address: 8068 Capac Rd Yale, MI 48097

Brief Overview of Bankruptcy Case 09-77906-wsd: "The case of Traci Sontag in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Traci Sontag — Michigan, 09-77906


ᐅ Karen Ethel Spannos, Michigan

Address: 10869 Fisher Rd Yale, MI 48097

Bankruptcy Case 12-53989-wsd Overview: "Yale, MI resident Karen Ethel Spannos's 06/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2012."
Karen Ethel Spannos — Michigan, 12-53989


ᐅ Ronnie Stafford, Michigan

Address: 115 Euclid St Yale, MI 48097

Bankruptcy Case 09-78834-tjt Summary: "The bankruptcy filing by Ronnie Stafford, undertaken in Dec 22, 2009 in Yale, MI under Chapter 7, concluded with discharge in Mar 28, 2010 after liquidating assets."
Ronnie Stafford — Michigan, 09-78834


ᐅ Cindy Starks, Michigan

Address: 504 N Main St Lot 21 Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 10-55523-swr: "Cindy Starks's Chapter 7 bankruptcy, filed in Yale, MI in May 2010, led to asset liquidation, with the case closing in 2010-08-14."
Cindy Starks — Michigan, 10-55523


ᐅ Patrick Superczynski, Michigan

Address: 13231 Speaker Rd Yale, MI 48097

Bankruptcy Case 10-60158-swr Summary: "Patrick Superczynski's Chapter 7 bankruptcy, filed in Yale, MI in 06/22/2010, led to asset liquidation, with the case closing in 2010-09-26."
Patrick Superczynski — Michigan, 10-60158


ᐅ Russell O Teetzel, Michigan

Address: 6079 Kelly Rd Yale, MI 48097

Concise Description of Bankruptcy Case 12-45369-tjt7: "The bankruptcy record of Russell O Teetzel from Yale, MI, shows a Chapter 7 case filed in 2012-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2012."
Russell O Teetzel — Michigan, 12-45369


ᐅ William Patrick Terry, Michigan

Address: 11605 Norman Rd Yale, MI 48097-4014

Bankruptcy Case 2014-54482-mbm Summary: "Yale, MI resident William Patrick Terry's September 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2014."
William Patrick Terry — Michigan, 2014-54482


ᐅ Timothy J Tesluck, Michigan

Address: 208 Mary St Yale, MI 48097

Bankruptcy Case 11-71813-tjt Summary: "Timothy J Tesluck's Chapter 7 bankruptcy, filed in Yale, MI in December 2011, led to asset liquidation, with the case closing in Mar 21, 2012."
Timothy J Tesluck — Michigan, 11-71813


ᐅ Robert J Thompson, Michigan

Address: 6478 Kelly Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 11-40877-pjs: "Yale, MI resident Robert J Thompson's 01/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2011."
Robert J Thompson — Michigan, 11-40877


ᐅ Keith Toth, Michigan

Address: 8415 Emmett Rd Yale, MI 48097

Concise Description of Bankruptcy Case 09-73184-wsd7: "The case of Keith Toth in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Toth — Michigan, 09-73184


ᐅ Janelle Kay Trendy, Michigan

Address: 12874 Yale Rd Yale, MI 48097-2609

Bankruptcy Case 2014-45140-mbm Overview: "The case of Janelle Kay Trendy in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janelle Kay Trendy — Michigan, 2014-45140


ᐅ Donald Frank Tubert, Michigan

Address: 395 North St Apt B11 Yale, MI 48097

Bankruptcy Case 11-55301-pjs Summary: "In a Chapter 7 bankruptcy case, Donald Frank Tubert from Yale, MI, saw their proceedings start in 05.31.2011 and complete by 08.23.2011, involving asset liquidation."
Donald Frank Tubert — Michigan, 11-55301


ᐅ Patricia D Turner, Michigan

Address: 3845 E Wellman Line Rd Yale, MI 48097

Brief Overview of Bankruptcy Case 13-44771-pjs: "Patricia D Turner's bankruptcy, initiated in 2013-03-12 and concluded by 2013-06-16 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia D Turner — Michigan, 13-44771


ᐅ Mary A Underwood, Michigan

Address: 216 Spring St Yale, MI 48097

Brief Overview of Bankruptcy Case 13-47860-wsd: "The case of Mary A Underwood in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Underwood — Michigan, 13-47860


ᐅ David Jacob Vanderwall, Michigan

Address: 13352 Norman Rd Yale, MI 48097

Brief Overview of Bankruptcy Case 12-52730-wsd: "The bankruptcy filing by David Jacob Vanderwall, undertaken in May 2012 in Yale, MI under Chapter 7, concluded with discharge in August 26, 2012 after liquidating assets."
David Jacob Vanderwall — Michigan, 12-52730


ᐅ Dennis Vermeesch, Michigan

Address: 11450 La Salle St Yale, MI 48097

Bankruptcy Case 10-64143-pjs Summary: "Dennis Vermeesch's Chapter 7 bankruptcy, filed in Yale, MI in 07/30/2010, led to asset liquidation, with the case closing in November 3, 2010."
Dennis Vermeesch — Michigan, 10-64143


ᐅ Jeffrey Anthony Verscheure, Michigan

Address: 12126 Speaker Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 12-65229-swr: "The bankruptcy record of Jeffrey Anthony Verscheure from Yale, MI, shows a Chapter 7 case filed in Nov 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2013."
Jeffrey Anthony Verscheure — Michigan, 12-65229


ᐅ Thomas Charles Vilas, Michigan

Address: 213 North St Yale, MI 48097-2997

Brief Overview of Bankruptcy Case 2014-50055-mar: "In a Chapter 7 bankruptcy case, Thomas Charles Vilas from Yale, MI, saw their proceedings start in 2014-06-13 and complete by 09.11.2014, involving asset liquidation."
Thomas Charles Vilas — Michigan, 2014-50055


ᐅ Michael Vollen, Michigan

Address: 6075 Hackman Rd Yale, MI 48097

Bankruptcy Case 09-73183-pjs Summary: "The bankruptcy filing by Michael Vollen, undertaken in 10.28.2009 in Yale, MI under Chapter 7, concluded with discharge in Feb 1, 2010 after liquidating assets."
Michael Vollen — Michigan, 09-73183


ᐅ Virginia Kathryn Waldeck, Michigan

Address: 13174 Jeddo Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 12-43890-tjt: "In Yale, MI, Virginia Kathryn Waldeck filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2012."
Virginia Kathryn Waldeck — Michigan, 12-43890


ᐅ Darren Waterstraat, Michigan

Address: 14758 Turner Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 10-53134-pjs: "Darren Waterstraat's Chapter 7 bankruptcy, filed in Yale, MI in 2010-04-21, led to asset liquidation, with the case closing in Jul 26, 2010."
Darren Waterstraat — Michigan, 10-53134


ᐅ Monika Erna Watson, Michigan

Address: 205 Guy St Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 11-50372-swr: "The bankruptcy filing by Monika Erna Watson, undertaken in 2011-04-12 in Yale, MI under Chapter 7, concluded with discharge in Jul 17, 2011 after liquidating assets."
Monika Erna Watson — Michigan, 11-50372


ᐅ Don Watson, Michigan

Address: 504 N Main St Lot 4 Yale, MI 48097

Bankruptcy Case 10-52410-tjt Overview: "The bankruptcy record of Don Watson from Yale, MI, shows a Chapter 7 case filed in 04/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-20."
Don Watson — Michigan, 10-52410


ᐅ Douglas Wilhelm, Michigan

Address: 6841 Sterling Rd Yale, MI 48097-1810

Brief Overview of Bankruptcy Case 14-42785-wsd: "The case of Douglas Wilhelm in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Wilhelm — Michigan, 14-42785


ᐅ Timothy Wilmoth, Michigan

Address: 1 Clarence St Yale, MI 48097

Concise Description of Bankruptcy Case 09-76494-wsd7: "The bankruptcy record of Timothy Wilmoth from Yale, MI, shows a Chapter 7 case filed in 2009-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Timothy Wilmoth — Michigan, 09-76494


ᐅ Thomas J Wilson, Michigan

Address: 106 North St Yale, MI 48097

Bankruptcy Case 11-59307-mbm Overview: "The case of Thomas J Wilson in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Wilson — Michigan, 11-59307


ᐅ Amanda M Wilson, Michigan

Address: 8240 Fisher Rd Yale, MI 48097-4874

Concise Description of Bankruptcy Case 15-40868-mbm7: "In a Chapter 7 bankruptcy case, Amanda M Wilson from Yale, MI, saw her proceedings start in 2015-01-23 and complete by 04/23/2015, involving asset liquidation."
Amanda M Wilson — Michigan, 15-40868


ᐅ Catherine Wilt, Michigan

Address: 102 E Mechanic St Apt 2 Yale, MI 48097

Concise Description of Bankruptcy Case 10-75102-swr7: "The case of Catherine Wilt in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Wilt — Michigan, 10-75102


ᐅ Michael Witkowski, Michigan

Address: 10842 Wilkes Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 09-74872-tjt: "The bankruptcy record of Michael Witkowski from Yale, MI, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2010."
Michael Witkowski — Michigan, 09-74872


ᐅ Kenneth Walter Zavorski, Michigan

Address: 109 E WOOD ST Yale, MI 48097

Bankruptcy Case 12-50154-wsd Summary: "Yale, MI resident Kenneth Walter Zavorski's 2012-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Kenneth Walter Zavorski — Michigan, 12-50154


ᐅ Jeffrey B Zawada, Michigan

Address: 8383 Mason Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 12-66754-mbm: "Jeffrey B Zawada's bankruptcy, initiated in 2012-12-10 and concluded by March 16, 2013 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey B Zawada — Michigan, 12-66754