personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Alanson, 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 Jason R Allerding, Michigan

Address: 8843 Blumke Rd Alanson, MI 49706-9539

Snapshot of U.S. Bankruptcy Proceeding Case 14-07355-jwb: "In Alanson, MI, Jason R Allerding filed for Chapter 7 bankruptcy in 11/24/2014. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2015."
Jason R Allerding — Michigan, 14-07355


ᐅ Megan J Allerding, Michigan

Address: 8408 Sadie Ln Alanson, MI 49706-8200

Bankruptcy Case 14-07355-jwb Summary: "The case of Megan J Allerding in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan J Allerding — Michigan, 14-07355


ᐅ James D Arman, Michigan

Address: 7953 Mission Rd Alanson, MI 49706-9220

Bankruptcy Case 2014-05122-jwb Overview: "James D Arman's bankruptcy, initiated in 2014-07-31 and concluded by 2014-10-29 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Arman — Michigan, 2014-05122


ᐅ Maria E Arman, Michigan

Address: 7953 Mission Rd Alanson, MI 49706-9220

Brief Overview of Bankruptcy Case 14-05122-jwb: "The case of Maria E Arman in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria E Arman — Michigan, 14-05122


ᐅ Sierra L Blakemore, Michigan

Address: 7131 Chicago St Alanson, MI 49706

Concise Description of Bankruptcy Case 11-01934-swd7: "In a Chapter 7 bankruptcy case, Sierra L Blakemore from Alanson, MI, saw her proceedings start in February 27, 2011 and complete by 06/03/2011, involving asset liquidation."
Sierra L Blakemore — Michigan, 11-01934


ᐅ Kevin Jacob Bower, Michigan

Address: 6140 Bonz St Alanson, MI 49706

Concise Description of Bankruptcy Case 11-04074-swd7: "In a Chapter 7 bankruptcy case, Kevin Jacob Bower from Alanson, MI, saw his proceedings start in April 11, 2011 and complete by 2011-07-16, involving asset liquidation."
Kevin Jacob Bower — Michigan, 11-04074


ᐅ Robert J Bowman, Michigan

Address: 4149 Kuebler Dr Alanson, MI 49706-9542

Snapshot of U.S. Bankruptcy Proceeding Case 16-00512-jwb: "The bankruptcy filing by Robert J Bowman, undertaken in 2016-02-05 in Alanson, MI under Chapter 7, concluded with discharge in May 5, 2016 after liquidating assets."
Robert J Bowman — Michigan, 16-00512


ᐅ Stephanie M Bowman, Michigan

Address: 4149 Kuebler Dr Alanson, MI 49706-9542

Bankruptcy Case 16-00512-jwb Overview: "In Alanson, MI, Stephanie M Bowman filed for Chapter 7 bankruptcy in 02/05/2016. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2016."
Stephanie M Bowman — Michigan, 16-00512


ᐅ Jamie Breithaupt, Michigan

Address: 6180 Bonz St Alanson, MI 49706

Brief Overview of Bankruptcy Case 10-08293-swd: "The case of Jamie Breithaupt in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Breithaupt — Michigan, 10-08293


ᐅ Aaron Lee Buckley, Michigan

Address: 8951 Lake St Alanson, MI 49706-9732

Bankruptcy Case 14-07333-jwb Summary: "The case of Aaron Lee Buckley in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Lee Buckley — Michigan, 14-07333


ᐅ Karrie Jess Buckley, Michigan

Address: 8951 Lake St Alanson, MI 49706-9732

Concise Description of Bankruptcy Case 14-07333-jwb7: "The case of Karrie Jess Buckley in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karrie Jess Buckley — Michigan, 14-07333


ᐅ Leta Burkholder, Michigan

Address: 8408 Sadie Ln Alanson, MI 49706

Bankruptcy Case 10-07446-swd Overview: "Leta Burkholder's bankruptcy, initiated in 06/14/2010 and concluded by September 2010 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leta Burkholder — Michigan, 10-07446


ᐅ Samuel L Cain, Michigan

Address: PO Box 301 Alanson, MI 49706

Brief Overview of Bankruptcy Case 13-06269-jrh: "The case of Samuel L Cain in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel L Cain — Michigan, 13-06269


ᐅ Jaclyn A Campbell, Michigan

Address: 6121 Valley Rd Alanson, MI 49706-9745

Concise Description of Bankruptcy Case 2014-04641-jwb7: "Jaclyn A Campbell's bankruptcy, initiated in Jul 9, 2014 and concluded by 2014-10-07 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaclyn A Campbell — Michigan, 2014-04641


ᐅ Brad Chapman, Michigan

Address: 7191 Maple St Alanson, MI 49706

Bankruptcy Case 10-01022-swd Overview: "The case of Brad Chapman in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Chapman — Michigan, 10-01022


ᐅ Dan M Claeys, Michigan

Address: 7880 Banwell Rd Alanson, MI 49706

Bankruptcy Case 11-04634-swd Summary: "In Alanson, MI, Dan M Claeys filed for Chapter 7 bankruptcy in 04.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Dan M Claeys — Michigan, 11-04634


ᐅ Warren Cole, Michigan

Address: 8129 S Ayr Rd Alanson, MI 49706

Brief Overview of Bankruptcy Case 10-04249-swd: "Warren Cole's Chapter 7 bankruptcy, filed in Alanson, MI in 03.31.2010, led to asset liquidation, with the case closing in 07/05/2010."
Warren Cole — Michigan, 10-04249


ᐅ Tracy Lynn Cooper, Michigan

Address: PO BOX 283 Alanson, MI 49706

Snapshot of U.S. Bankruptcy Proceeding Case 11-02398-swd: "The case of Tracy Lynn Cooper in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Lynn Cooper — Michigan, 11-02398


ᐅ Ii Russell Cort, Michigan

Address: 2303 McMichael Rd Alanson, MI 49706

Snapshot of U.S. Bankruptcy Proceeding Case 10-22630-dob: "The bankruptcy record of Ii Russell Cort from Alanson, MI, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2010."
Ii Russell Cort — Michigan, 10-22630


ᐅ Richard Leslie Curnow, Michigan

Address: 7239 Spring St Alanson, MI 49706

Brief Overview of Bankruptcy Case 12-08401-jrh: "Richard Leslie Curnow's bankruptcy, initiated in 2012-09-19 and concluded by December 24, 2012 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Leslie Curnow — Michigan, 12-08401


ᐅ Scott A Fitzek, Michigan

Address: 7690 Summit St Alanson, MI 49706

Snapshot of U.S. Bankruptcy Proceeding Case 11-01818-swd: "Scott A Fitzek's bankruptcy, initiated in Feb 24, 2011 and concluded by May 31, 2011 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Fitzek — Michigan, 11-01818


ᐅ Ellen Fockler, Michigan

Address: 2600 W Brutus Rd Alanson, MI 49706

Snapshot of U.S. Bankruptcy Proceeding Case 09-13714-swd: "The case of Ellen Fockler in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Fockler — Michigan, 09-13714


ᐅ Terrance W Ford, Michigan

Address: 5565 Grubaugh Rd Alanson, MI 49706-9754

Bankruptcy Case 09-06484-jwb Overview: "2009-05-29 marked the beginning of Terrance W Ford's Chapter 13 bankruptcy in Alanson, MI, entailing a structured repayment schedule, completed by January 2015."
Terrance W Ford — Michigan, 09-06484


ᐅ Kathleen T Ford, Michigan

Address: 5565 Grubaugh Rd Alanson, MI 49706-9754

Bankruptcy Case 09-06484-jwb Summary: "Filing for Chapter 13 bankruptcy in May 2009, Kathleen T Ford from Alanson, MI, structured a repayment plan, achieving discharge in 01/02/2015."
Kathleen T Ford — Michigan, 09-06484


ᐅ Eric Forrester, Michigan

Address: 7084 Center St Alanson, MI 49706

Bankruptcy Case 09-12847-swd Summary: "The bankruptcy record of Eric Forrester from Alanson, MI, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2010."
Eric Forrester — Michigan, 09-12847


ᐅ Kimberly Geiger, Michigan

Address: PO Box 15 Alanson, MI 49706

Concise Description of Bankruptcy Case 10-09095-swd7: "The bankruptcy record of Kimberly Geiger from Alanson, MI, shows a Chapter 7 case filed in 07/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2010."
Kimberly Geiger — Michigan, 10-09095


ᐅ Jr Richard M Gorney, Michigan

Address: PO Box 341 Alanson, MI 49706

Brief Overview of Bankruptcy Case 11-07519-swd: "The bankruptcy filing by Jr Richard M Gorney, undertaken in 2011-07-13 in Alanson, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Jr Richard M Gorney — Michigan, 11-07519


ᐅ Sr Richard Gorney, Michigan

Address: PO Box 142 Alanson, MI 49706

Concise Description of Bankruptcy Case 10-01323-swd7: "Sr Richard Gorney's Chapter 7 bankruptcy, filed in Alanson, MI in 2010-02-07, led to asset liquidation, with the case closing in May 13, 2010."
Sr Richard Gorney — Michigan, 10-01323


ᐅ Eva N Haller, Michigan

Address: 2550 Liegl Dr Alanson, MI 49706

Brief Overview of Bankruptcy Case 11-01937-swd: "The bankruptcy filing by Eva N Haller, undertaken in 02.27.2011 in Alanson, MI under Chapter 7, concluded with discharge in 06.03.2011 after liquidating assets."
Eva N Haller — Michigan, 11-01937


ᐅ Diane Hansell, Michigan

Address: 2459 Chippewa Trl Alanson, MI 49706

Snapshot of U.S. Bankruptcy Proceeding Case 10-00441-swd: "Diane Hansell's Chapter 7 bankruptcy, filed in Alanson, MI in Jan 18, 2010, led to asset liquidation, with the case closing in Apr 24, 2010."
Diane Hansell — Michigan, 10-00441


ᐅ Stephen Michael Harkleroad, Michigan

Address: PO Box 242 Alanson, MI 49706-0242

Snapshot of U.S. Bankruptcy Proceeding Case 16-04167-jwb: "The case of Stephen Michael Harkleroad in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Michael Harkleroad — Michigan, 16-04167


ᐅ Karen Hibbler, Michigan

Address: 9009 Miller Rd Alanson, MI 49706

Brief Overview of Bankruptcy Case 10-02344-swd: "Alanson, MI resident Karen Hibbler's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2010."
Karen Hibbler — Michigan, 10-02344


ᐅ Danielle R Hill, Michigan

Address: 7398 Mission Rd Alanson, MI 49706

Snapshot of U.S. Bankruptcy Proceeding Case 12-10412-jrh: "In a Chapter 7 bankruptcy case, Danielle R Hill from Alanson, MI, saw her proceedings start in November 30, 2012 and complete by March 2013, involving asset liquidation."
Danielle R Hill — Michigan, 12-10412


ᐅ Tina Honeysette, Michigan

Address: 5538 Powers Rd Alanson, MI 49706

Concise Description of Bankruptcy Case 10-11586-swd7: "The bankruptcy record of Tina Honeysette from Alanson, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Tina Honeysette — Michigan, 10-11586


ᐅ Lawrence M Hudson, Michigan

Address: 6379 Sunset Blvd Alanson, MI 49706-9298

Bankruptcy Case 15-01859-jwb Overview: "The bankruptcy filing by Lawrence M Hudson, undertaken in 2015-03-30 in Alanson, MI under Chapter 7, concluded with discharge in 06/28/2015 after liquidating assets."
Lawrence M Hudson — Michigan, 15-01859


ᐅ Teresa Gayle Hudson, Michigan

Address: 6379 Sunset Blvd Alanson, MI 49706-9298

Brief Overview of Bankruptcy Case 15-01859-jwb: "In a Chapter 7 bankruptcy case, Teresa Gayle Hudson from Alanson, MI, saw her proceedings start in 03.30.2015 and complete by June 2015, involving asset liquidation."
Teresa Gayle Hudson — Michigan, 15-01859


ᐅ Julie Ann Jamison, Michigan

Address: 7698 M 68 Alanson, MI 49706

Brief Overview of Bankruptcy Case 12-10415-jrh: "Julie Ann Jamison's Chapter 7 bankruptcy, filed in Alanson, MI in November 30, 2012, led to asset liquidation, with the case closing in 2013-03-06."
Julie Ann Jamison — Michigan, 12-10415


ᐅ Thomas Keller, Michigan

Address: 9376 Banwell Rd Alanson, MI 49706

Snapshot of U.S. Bankruptcy Proceeding Case 10-09097-swd: "The bankruptcy filing by Thomas Keller, undertaken in 07.23.2010 in Alanson, MI under Chapter 7, concluded with discharge in Oct 27, 2010 after liquidating assets."
Thomas Keller — Michigan, 10-09097


ᐅ Dana Kilpatrick, Michigan

Address: 8118 Miller Rd Alanson, MI 49706

Bankruptcy Case 10-13041-swd Summary: "The bankruptcy filing by Dana Kilpatrick, undertaken in 10.30.2010 in Alanson, MI under Chapter 7, concluded with discharge in 02/03/2011 after liquidating assets."
Dana Kilpatrick — Michigan, 10-13041


ᐅ Kurt T Kovtun, Michigan

Address: 9610 Rogers Rd Alanson, MI 49706-9631

Bankruptcy Case 14-22765-dob Summary: "The bankruptcy record of Kurt T Kovtun from Alanson, MI, shows a Chapter 7 case filed in 12/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2015."
Kurt T Kovtun — Michigan, 14-22765


ᐅ Steven R Kurburski, Michigan

Address: 5120 Valley Rd Alanson, MI 49706

Bankruptcy Case 13-05349-jrh Overview: "Alanson, MI resident Steven R Kurburski's 06.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2013."
Steven R Kurburski — Michigan, 13-05349


ᐅ Deborah Jeanne Patricia Laurie, Michigan

Address: 7855 Barney Rd Alanson, MI 49706-9707

Snapshot of U.S. Bankruptcy Proceeding Case 14-00565-jrh: "In a Chapter 7 bankruptcy case, Deborah Jeanne Patricia Laurie from Alanson, MI, saw her proceedings start in 02.03.2014 and complete by 2014-05-04, involving asset liquidation."
Deborah Jeanne Patricia Laurie — Michigan, 14-00565


ᐅ Michael Lewis, Michigan

Address: 8420 Sadie Ln Alanson, MI 49706

Bankruptcy Case 10-06949-swd Summary: "Michael Lewis's Chapter 7 bankruptcy, filed in Alanson, MI in 2010-05-28, led to asset liquidation, with the case closing in 2010-09-01."
Michael Lewis — Michigan, 10-06949


ᐅ Genevieve Lloyd, Michigan

Address: PO Box 197 Alanson, MI 49706

Concise Description of Bankruptcy Case 10-10806-swd7: "In a Chapter 7 bankruptcy case, Genevieve Lloyd from Alanson, MI, saw her proceedings start in Sep 2, 2010 and complete by 2010-12-07, involving asset liquidation."
Genevieve Lloyd — Michigan, 10-10806


ᐅ Kimberly Luurtsema, Michigan

Address: 3186 Hidden Ridge Rd Alanson, MI 49706

Bankruptcy Case 10-60094-wsd Overview: "The bankruptcy record of Kimberly Luurtsema from Alanson, MI, shows a Chapter 7 case filed in 06/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2010."
Kimberly Luurtsema — Michigan, 10-60094


ᐅ Harmoni R Malec, Michigan

Address: 7460 Shady Maple Ln Alanson, MI 49706-9497

Concise Description of Bankruptcy Case 15-05989-jwb7: "Alanson, MI resident Harmoni R Malec's 2015-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2016."
Harmoni R Malec — Michigan, 15-05989


ᐅ Steven J Malec, Michigan

Address: 7460 Shady Maple Ln Alanson, MI 49706-9497

Brief Overview of Bankruptcy Case 15-05989-jwb: "In Alanson, MI, Steven J Malec filed for Chapter 7 bankruptcy in October 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2016."
Steven J Malec — Michigan, 15-05989


ᐅ Sarah Louise Mallory, Michigan

Address: 6888 Armock Rd Alanson, MI 49706

Brief Overview of Bankruptcy Case 11-01321-swd: "In Alanson, MI, Sarah Louise Mallory filed for Chapter 7 bankruptcy in February 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2011."
Sarah Louise Mallory — Michigan, 11-01321


ᐅ Sharon Maun, Michigan

Address: 980 Ellinger Rd Alanson, MI 49706

Bankruptcy Case 09-24308-dob Overview: "Sharon Maun's bankruptcy, initiated in 11/27/2009 and concluded by 2010-03-03 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Maun — Michigan, 09-24308


ᐅ Karen Mcfarland, Michigan

Address: 7072 North Ct Alanson, MI 49706

Concise Description of Bankruptcy Case 10-11892-swd7: "Karen Mcfarland's bankruptcy, initiated in September 2010 and concluded by 01/04/2011 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Mcfarland — Michigan, 10-11892


ᐅ Rusty James Miller, Michigan

Address: 7814 Lake St Alanson, MI 49706-9693

Bankruptcy Case 16-01778-jwb Summary: "Rusty James Miller's bankruptcy, initiated in March 31, 2016 and concluded by Jun 29, 2016 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rusty James Miller — Michigan, 16-01778


ᐅ Elizabeth Marie Miller, Michigan

Address: 7814 Lake St Alanson, MI 49706-9693

Brief Overview of Bankruptcy Case 16-01778-jwb: "The case of Elizabeth Marie Miller in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Marie Miller — Michigan, 16-01778


ᐅ David J Montero, Michigan

Address: 7641 Mission Rd Alanson, MI 49706

Bankruptcy Case 11-01932-swd Overview: "In a Chapter 7 bankruptcy case, David J Montero from Alanson, MI, saw his proceedings start in 2011-02-27 and complete by Jun 3, 2011, involving asset liquidation."
David J Montero — Michigan, 11-01932


ᐅ Benjamin J Morey, Michigan

Address: 8901 Littlefield Ln Alanson, MI 49706-9292

Bankruptcy Case 16-03590-jwb Summary: "In a Chapter 7 bankruptcy case, Benjamin J Morey from Alanson, MI, saw his proceedings start in 2016-07-08 and complete by October 6, 2016, involving asset liquidation."
Benjamin J Morey — Michigan, 16-03590


ᐅ Elizabeth A Morey, Michigan

Address: 8901 Littlefield Ln Alanson, MI 49706-9292

Concise Description of Bankruptcy Case 16-03590-jwb7: "The bankruptcy record of Elizabeth A Morey from Alanson, MI, shows a Chapter 7 case filed in 07/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2016."
Elizabeth A Morey — Michigan, 16-03590


ᐅ Raymond H Moyer, Michigan

Address: 6531 Honeysette Rd Alanson, MI 49706

Bankruptcy Case 12-11068-jrh Summary: "Raymond H Moyer's bankruptcy, initiated in 2012-12-28 and concluded by Apr 3, 2013 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond H Moyer — Michigan, 12-11068


ᐅ Charles W Murray, Michigan

Address: 3971 Powers Rd Alanson, MI 49706

Bankruptcy Case 11-04958-swd Overview: "The bankruptcy record of Charles W Murray from Alanson, MI, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Charles W Murray — Michigan, 11-04958


ᐅ Clayton Novak, Michigan

Address: 2564 W Brutus Rd Alanson, MI 49706

Bankruptcy Case 10-09492-swd Overview: "The case of Clayton Novak in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clayton Novak — Michigan, 10-09492


ᐅ Lee E Phillips, Michigan

Address: 3676 Powers Rd Alanson, MI 49706-9535

Bankruptcy Case 15-06888-jwb Summary: "Lee E Phillips's bankruptcy, initiated in 2015-12-22 and concluded by 2016-03-21 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee E Phillips — Michigan, 15-06888


ᐅ Patricia A Phillips, Michigan

Address: 3676 Powers Rd Alanson, MI 49706-9535

Bankruptcy Case 15-06888-jwb Overview: "Patricia A Phillips's Chapter 7 bankruptcy, filed in Alanson, MI in Dec 22, 2015, led to asset liquidation, with the case closing in March 21, 2016."
Patricia A Phillips — Michigan, 15-06888


ᐅ Donald Proctor, Michigan

Address: 7751 Red Pine Trl Alanson, MI 49706

Brief Overview of Bankruptcy Case 09-12388-swd: "Alanson, MI resident Donald Proctor's 10.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Donald Proctor — Michigan, 09-12388


ᐅ Jeremy Rakoniewski, Michigan

Address: 9036 Biehl St Alanson, MI 49706

Bankruptcy Case 09-12389-swd Summary: "The bankruptcy filing by Jeremy Rakoniewski, undertaken in October 22, 2009 in Alanson, MI under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Jeremy Rakoniewski — Michigan, 09-12389


ᐅ Steven E Roberts, Michigan

Address: 10065 Rotter Rd Alanson, MI 49706-9606

Bankruptcy Case 14-20441-dob Summary: "In Alanson, MI, Steven E Roberts filed for Chapter 7 bankruptcy in February 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2014."
Steven E Roberts — Michigan, 14-20441


ᐅ Joshua Santure, Michigan

Address: PO Box 116 Alanson, MI 49706

Brief Overview of Bankruptcy Case 10-05457-swd: "Alanson, MI resident Joshua Santure's Apr 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2010."
Joshua Santure — Michigan, 10-05457


ᐅ George Schoolcraft, Michigan

Address: 10029 Banwell Rd Alanson, MI 49706

Concise Description of Bankruptcy Case 10-10856-swd7: "Alanson, MI resident George Schoolcraft's 2010-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
George Schoolcraft — Michigan, 10-10856


ᐅ James Servello, Michigan

Address: 4157 Sanford Rd Alanson, MI 49706

Concise Description of Bankruptcy Case 09-15263-swd7: "Alanson, MI resident James Servello's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
James Servello — Michigan, 09-15263


ᐅ Betty A Shepherd, Michigan

Address: 8560 Blumke Rd Alanson, MI 49706

Bankruptcy Case 11-01638-swd Overview: "The bankruptcy record of Betty A Shepherd from Alanson, MI, shows a Chapter 7 case filed in 02/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-29."
Betty A Shepherd — Michigan, 11-01638


ᐅ Dorothy E Sherwood, Michigan

Address: 7296 Milton Rd Alanson, MI 49706

Concise Description of Bankruptcy Case 12-05277-jrh7: "In Alanson, MI, Dorothy E Sherwood filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2012."
Dorothy E Sherwood — Michigan, 12-05277


ᐅ Dawn M Smith, Michigan

Address: 5594 N Ayr Rd Alanson, MI 49706

Bankruptcy Case 10-15295-swd Overview: "Dawn M Smith's bankruptcy, initiated in December 30, 2010 and concluded by 2011-04-05 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Smith — Michigan, 10-15295


ᐅ Lisa Joy Spehar, Michigan

Address: 4140 Kuebler Dr Alanson, MI 49706

Bankruptcy Case 11-06727-swd Summary: "The case of Lisa Joy Spehar in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Joy Spehar — Michigan, 11-06727


ᐅ Steven Paul Sprague, Michigan

Address: 4462 W Brutus Rd Alanson, MI 49706

Bankruptcy Case 12-09270-jrh Overview: "The bankruptcy record of Steven Paul Sprague from Alanson, MI, shows a Chapter 7 case filed in 2012-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Steven Paul Sprague — Michigan, 12-09270


ᐅ Michelle L Stead, Michigan

Address: 7737 M 68 Alanson, MI 49706

Bankruptcy Case 12-01808-jrh Overview: "In Alanson, MI, Michelle L Stead filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
Michelle L Stead — Michigan, 12-01808


ᐅ Carla Lynn Steingold, Michigan

Address: 7980 Hem St Alanson, MI 49706

Concise Description of Bankruptcy Case 13-08551-jrh7: "Alanson, MI resident Carla Lynn Steingold's 2013-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2014."
Carla Lynn Steingold — Michigan, 13-08551


ᐅ William Norman Steingold, Michigan

Address: 7980 Hem St Alanson, MI 49706-8603

Brief Overview of Bankruptcy Case 14-05429-jwb: "William Norman Steingold's bankruptcy, initiated in 08.15.2014 and concluded by 2014-11-13 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Norman Steingold — Michigan, 14-05429


ᐅ John Clare Stump, Michigan

Address: PO Box 296 Alanson, MI 49706

Bankruptcy Case 11-08234-swd Summary: "John Clare Stump's Chapter 7 bankruptcy, filed in Alanson, MI in August 4, 2011, led to asset liquidation, with the case closing in November 8, 2011."
John Clare Stump — Michigan, 11-08234


ᐅ Patricia Ann Velchansky, Michigan

Address: PO Box 594 Alanson, MI 49706-0594

Snapshot of U.S. Bankruptcy Proceeding Case 14-03064-jwb: "In a Chapter 7 bankruptcy case, Patricia Ann Velchansky from Alanson, MI, saw her proceedings start in April 2014 and complete by July 29, 2014, involving asset liquidation."
Patricia Ann Velchansky — Michigan, 14-03064


ᐅ Ellen Sarah Vincent, Michigan

Address: PO Box 465 Alanson, MI 49706

Snapshot of U.S. Bankruptcy Proceeding Case 13-10462-whd: "Alanson, MI resident Ellen Sarah Vincent's 2013-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2013."
Ellen Sarah Vincent — Michigan, 13-10462


ᐅ Brandy Wade, Michigan

Address: 7770 Forest Ln Alanson, MI 49706

Bankruptcy Case 10-10864-swd Summary: "The case of Brandy Wade in Alanson, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Wade — Michigan, 10-10864


ᐅ April Walker, Michigan

Address: 8974 Moore Rd Alanson, MI 49706

Brief Overview of Bankruptcy Case 10-13291-swd: "The bankruptcy filing by April Walker, undertaken in 2010-11-08 in Alanson, MI under Chapter 7, concluded with discharge in 2011-02-12 after liquidating assets."
April Walker — Michigan, 10-13291


ᐅ Robert B Wells, Michigan

Address: 7222 Milton Rd Apt 14 Alanson, MI 49706

Brief Overview of Bankruptcy Case 11-03311-swd: "The bankruptcy record of Robert B Wells from Alanson, MI, shows a Chapter 7 case filed in March 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2011."
Robert B Wells — Michigan, 11-03311


ᐅ Mary Jo Werden, Michigan

Address: 2630 Liegl Dr Alanson, MI 49706

Brief Overview of Bankruptcy Case 11-09601-swd: "Mary Jo Werden's bankruptcy, initiated in 09.19.2011 and concluded by December 24, 2011 in Alanson, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jo Werden — Michigan, 11-09601


ᐅ Cherayn Williams, Michigan

Address: 9975 Banwell Rd Alanson, MI 49706

Bankruptcy Case 10-05240-swd Overview: "In a Chapter 7 bankruptcy case, Cherayn Williams from Alanson, MI, saw their proceedings start in April 22, 2010 and complete by 07.27.2010, involving asset liquidation."
Cherayn Williams — Michigan, 10-05240


ᐅ Timothy M Woodruff, Michigan

Address: 9811 King Rd Alanson, MI 49706

Bankruptcy Case 11-03227-swd Overview: "The bankruptcy filing by Timothy M Woodruff, undertaken in 2011-03-25 in Alanson, MI under Chapter 7, concluded with discharge in June 29, 2011 after liquidating assets."
Timothy M Woodruff — Michigan, 11-03227