personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Algonac, 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 Gregory M Abbey, Michigan

Address: 801 Market St Algonac, MI 48001

Concise Description of Bankruptcy Case 11-58787-mbm7: "Algonac, MI resident Gregory M Abbey's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2011."
Gregory M Abbey — Michigan, 11-58787


ᐅ Robert C Andrews, Michigan

Address: 9533 Seaway Dr Algonac, MI 48001-4380

Snapshot of U.S. Bankruptcy Proceeding Case 15-47390-mbm: "The case of Robert C Andrews in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Andrews — Michigan, 15-47390


ᐅ Janelle M Andrews, Michigan

Address: 9533 Seaway Dr Algonac, MI 48001-4380

Snapshot of U.S. Bankruptcy Proceeding Case 15-47390-mbm: "Janelle M Andrews's Chapter 7 bankruptcy, filed in Algonac, MI in 05/11/2015, led to asset liquidation, with the case closing in 2015-08-09."
Janelle M Andrews — Michigan, 15-47390


ᐅ Frank John Andros, Michigan

Address: 6890 Swartout Rd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-40996-pjs: "Frank John Andros's Chapter 7 bankruptcy, filed in Algonac, MI in January 14, 2011, led to asset liquidation, with the case closing in 04/20/2011."
Frank John Andros — Michigan, 11-40996


ᐅ Mary Frances Armstrong, Michigan

Address: 8806 Stone Rd Algonac, MI 48001

Bankruptcy Case 13-57047-tjt Summary: "In Algonac, MI, Mary Frances Armstrong filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Mary Frances Armstrong — Michigan, 13-57047


ᐅ Brian R Atherton, Michigan

Address: 9536 Anchor Dr Algonac, MI 48001

Concise Description of Bankruptcy Case 12-46440-swr7: "Brian R Atherton's bankruptcy, initiated in 2012-03-15 and concluded by 06/19/2012 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian R Atherton — Michigan, 12-46440


ᐅ Donald W Aud, Michigan

Address: 916 Fruit St Algonac, MI 48001

Bankruptcy Case 11-60780-pjs Summary: "In a Chapter 7 bankruptcy case, Donald W Aud from Algonac, MI, saw their proceedings start in 2011-08-01 and complete by 2011-11-05, involving asset liquidation."
Donald W Aud — Michigan, 11-60780


ᐅ William Austin, Michigan

Address: 8909 Marsh Rd Algonac, MI 48001

Bankruptcy Case 10-58626-tjt Summary: "Algonac, MI resident William Austin's Jun 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2010."
William Austin — Michigan, 10-58626


ᐅ Patrcia Marie Babel, Michigan

Address: 921 Saint Clair Blvd Algonac, MI 48001-1530

Snapshot of U.S. Bankruptcy Proceeding Case 16-46967-tjt: "The bankruptcy filing by Patrcia Marie Babel, undertaken in May 2016 in Algonac, MI under Chapter 7, concluded with discharge in 08/04/2016 after liquidating assets."
Patrcia Marie Babel — Michigan, 16-46967


ᐅ Reta Sue Babisz, Michigan

Address: 8918 Folkert Rd Algonac, MI 48001

Bankruptcy Case 11-60071-wsd Overview: "In Algonac, MI, Reta Sue Babisz filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2011."
Reta Sue Babisz — Michigan, 11-60071


ᐅ Charlene Elizabeth Badenhoop, Michigan

Address: 4868 Taft Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 11-70760-mbm7: "Charlene Elizabeth Badenhoop's bankruptcy, initiated in November 2011 and concluded by 2012-03-05 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Elizabeth Badenhoop — Michigan, 11-70760


ᐅ Paul Badger, Michigan

Address: 837 Golfview St Algonac, MI 48001

Bankruptcy Case 10-65462-tjt Summary: "Paul Badger's Chapter 7 bankruptcy, filed in Algonac, MI in August 2010, led to asset liquidation, with the case closing in 2010-11-16."
Paul Badger — Michigan, 10-65462


ᐅ Donna Marie Baker, Michigan

Address: 9109 Peters Rd Algonac, MI 48001-4528

Concise Description of Bankruptcy Case 2014-54832-tjt7: "Algonac, MI resident Donna Marie Baker's 09.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.18.2014."
Donna Marie Baker — Michigan, 2014-54832


ᐅ Karen Barks, Michigan

Address: 2003 Meadow Ln Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-66751-wsd: "In Algonac, MI, Karen Barks filed for Chapter 7 bankruptcy in August 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
Karen Barks — Michigan, 10-66751


ᐅ Wayne Barnett, Michigan

Address: 3903 Fruit St Algonac, MI 48001

Bankruptcy Case 10-65619-mbm Overview: "Algonac, MI resident Wayne Barnett's Aug 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2010."
Wayne Barnett — Michigan, 10-65619


ᐅ Arnold Bartley, Michigan

Address: 9204 Island Dr Algonac, MI 48001

Bankruptcy Case 13-44943-tjt Overview: "Arnold Bartley's Chapter 7 bankruptcy, filed in Algonac, MI in 03.13.2013, led to asset liquidation, with the case closing in 2013-06-17."
Arnold Bartley — Michigan, 13-44943


ᐅ Carolyn J Basile, Michigan

Address: 2213 Saint Clair River Dr Algonac, MI 48001-1138

Bankruptcy Case 14-04137-hb Overview: "Carolyn J Basile's bankruptcy, initiated in Jul 23, 2014 and concluded by 10.21.2014 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn J Basile — Michigan, 14-04137-hb


ᐅ Charles Bayly, Michigan

Address: 518 Mill St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-53785-mbm: "The bankruptcy filing by Charles Bayly, undertaken in Apr 26, 2010 in Algonac, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Charles Bayly — Michigan, 10-53785


ᐅ Brian Beaver, Michigan

Address: 2985 Fruit St Algonac, MI 48001

Bankruptcy Case 10-71117-mbm Summary: "Algonac, MI resident Brian Beaver's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Brian Beaver — Michigan, 10-71117


ᐅ Brandon L Bellinger, Michigan

Address: 7350 Bealane Rd Algonac, MI 48001

Bankruptcy Case 12-61042-tjt Overview: "Brandon L Bellinger's Chapter 7 bankruptcy, filed in Algonac, MI in 09.17.2012, led to asset liquidation, with the case closing in 12/22/2012."
Brandon L Bellinger — Michigan, 12-61042


ᐅ James Benoit, Michigan

Address: 9260 Maple Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 12-43838-swr: "The bankruptcy filing by James Benoit, undertaken in 2012-02-21 in Algonac, MI under Chapter 7, concluded with discharge in 2012-05-27 after liquidating assets."
James Benoit — Michigan, 12-43838


ᐅ Ii Kenneth M Berninger, Michigan

Address: 2465 Locust Ln Algonac, MI 48001

Bankruptcy Case 13-52232-wsd Summary: "The case of Ii Kenneth M Berninger in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Kenneth M Berninger — Michigan, 13-52232


ᐅ Iii Joseph Bertrand, Michigan

Address: 6115 Swartout Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 10-61501-wsd7: "The case of Iii Joseph Bertrand in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph Bertrand — Michigan, 10-61501


ᐅ Jeffrey Scott Betcher, Michigan

Address: 8220 McKinley Rd Algonac, MI 48001

Bankruptcy Case 11-58253-wsd Summary: "Algonac, MI resident Jeffrey Scott Betcher's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Jeffrey Scott Betcher — Michigan, 11-58253


ᐅ Wilbert D Beyer, Michigan

Address: 9600 Nook Rd Trlr 6 Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-57440-pjs: "Algonac, MI resident Wilbert D Beyer's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2011."
Wilbert D Beyer — Michigan, 11-57440


ᐅ Christopher Bradley Bistue, Michigan

Address: 614 Worfolk Dr Algonac, MI 48001

Bankruptcy Case 12-51371-mbm Summary: "Christopher Bradley Bistue's bankruptcy, initiated in May 4, 2012 and concluded by August 8, 2012 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Bradley Bistue — Michigan, 12-51371


ᐅ Robert Lawrence Blanton, Michigan

Address: 1215 State St Algonac, MI 48001-1450

Concise Description of Bankruptcy Case 15-50964-mar7: "In a Chapter 7 bankruptcy case, Robert Lawrence Blanton from Algonac, MI, saw their proceedings start in 2015-07-22 and complete by 2015-10-20, involving asset liquidation."
Robert Lawrence Blanton — Michigan, 15-50964


ᐅ Michael A Blaszczak, Michigan

Address: 7412 Dyke Rd Algonac, MI 48001

Bankruptcy Case 11-70908-swr Overview: "The case of Michael A Blaszczak in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Blaszczak — Michigan, 11-70908


ᐅ Nickolas H Blossom, Michigan

Address: 2110 Kendall St Algonac, MI 48001

Bankruptcy Case 12-57488-swr Summary: "Algonac, MI resident Nickolas H Blossom's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 31, 2012."
Nickolas H Blossom — Michigan, 12-57488


ᐅ Christina Boghian, Michigan

Address: 7745 Colony Dr Algonac, MI 48001-4114

Bankruptcy Case 16-44132-mbm Overview: "Algonac, MI resident Christina Boghian's 03/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2016."
Christina Boghian — Michigan, 16-44132


ᐅ Vincent Boghian, Michigan

Address: 7745 Colony Dr Algonac, MI 48001-4114

Bankruptcy Case 16-44132-mbm Summary: "The case of Vincent Boghian in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Boghian — Michigan, 16-44132


ᐅ Debra M Bohen, Michigan

Address: 10434 Saint John Dr Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-51022-wsd: "Debra M Bohen's Chapter 7 bankruptcy, filed in Algonac, MI in April 18, 2011, led to asset liquidation, with the case closing in 07/20/2011."
Debra M Bohen — Michigan, 11-51022


ᐅ Jr James B Boisvert, Michigan

Address: 9402 Lakepointe Blvd Algonac, MI 48001

Bankruptcy Case 11-40563-pjs Summary: "The case of Jr James B Boisvert in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James B Boisvert — Michigan, 11-40563


ᐅ Mark Bommarito, Michigan

Address: 1618 Mill St Algonac, MI 48001

Bankruptcy Case 10-45803-swr Summary: "The bankruptcy record of Mark Bommarito from Algonac, MI, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Mark Bommarito — Michigan, 10-45803


ᐅ Robert J Bommarito, Michigan

Address: 8565 Stone Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 13-42870-mbm: "Robert J Bommarito's Chapter 7 bankruptcy, filed in Algonac, MI in 02/18/2013, led to asset liquidation, with the case closing in May 2013."
Robert J Bommarito — Michigan, 13-42870


ᐅ Lawrence Paul Bono, Michigan

Address: 7428 Dyke Rd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 13-43375-mbm: "The case of Lawrence Paul Bono in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Paul Bono — Michigan, 13-43375


ᐅ Paul Nicholas Books, Michigan

Address: 534 Sheldon St Algonac, MI 48001

Bankruptcy Case 11-49886-mbm Summary: "In a Chapter 7 bankruptcy case, Paul Nicholas Books from Algonac, MI, saw his proceedings start in April 7, 2011 and complete by 2011-07-12, involving asset liquidation."
Paul Nicholas Books — Michigan, 11-49886


ᐅ Lawrence Louann Boor, Michigan

Address: 7326 Jochar Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 13-43726-wsd: "In a Chapter 7 bankruptcy case, Lawrence Louann Boor from Algonac, MI, saw her proceedings start in 02.28.2013 and complete by Jun 4, 2013, involving asset liquidation."
Lawrence Louann Boor — Michigan, 13-43726


ᐅ Mark Borchardt, Michigan

Address: 9482 Maynard Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-56036-mbm: "Mark Borchardt's bankruptcy, initiated in 2010-05-14 and concluded by 2010-08-18 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Borchardt — Michigan, 10-56036


ᐅ Betty Ann Borgula, Michigan

Address: 633 Fruit St Algonac, MI 48001-1414

Concise Description of Bankruptcy Case 16-44869-mbm7: "Betty Ann Borgula's bankruptcy, initiated in 2016-03-31 and concluded by 06/29/2016 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Ann Borgula — Michigan, 16-44869


ᐅ Alfred L Boyce, Michigan

Address: 1815 Washington St Algonac, MI 48001

Concise Description of Bankruptcy Case 11-69818-wsd7: "The case of Alfred L Boyce in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred L Boyce — Michigan, 11-69818


ᐅ Phillip W Bradford, Michigan

Address: 9327 Maple Rd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 13-44789-pjs: "The case of Phillip W Bradford in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip W Bradford — Michigan, 13-44789


ᐅ Gayle Ann Brdak, Michigan

Address: 1113 Summer St Algonac, MI 48001-1297

Brief Overview of Bankruptcy Case 2014-51134-mar: "In Algonac, MI, Gayle Ann Brdak filed for Chapter 7 bankruptcy in July 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2014."
Gayle Ann Brdak — Michigan, 2014-51134


ᐅ Robert Hugh Brobst, Michigan

Address: 6052 Swartout Rd Algonac, MI 48001

Bankruptcy Case 12-47053-swr Summary: "Robert Hugh Brobst's bankruptcy, initiated in Mar 22, 2012 and concluded by Jun 26, 2012 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hugh Brobst — Michigan, 12-47053


ᐅ George W Brody, Michigan

Address: 1985 Washington St Algonac, MI 48001

Concise Description of Bankruptcy Case 13-45294-wsd7: "Algonac, MI resident George W Brody's 2013-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2013."
George W Brody — Michigan, 13-45294


ᐅ Kimberly Ann Brown, Michigan

Address: 2019 W Park Dr Algonac, MI 48001

Bankruptcy Case 09-71083-wsd Overview: "Kimberly Ann Brown's Chapter 7 bankruptcy, filed in Algonac, MI in October 2009, led to asset liquidation, with the case closing in January 4, 2010."
Kimberly Ann Brown — Michigan, 09-71083


ᐅ David G Burgess, Michigan

Address: 9635 Maynard Rd Algonac, MI 48001

Bankruptcy Case 12-54827-mbm Summary: "The bankruptcy filing by David G Burgess, undertaken in June 2012 in Algonac, MI under Chapter 7, concluded with discharge in 2012-09-23 after liquidating assets."
David G Burgess — Michigan, 12-54827


ᐅ Perry Burgess, Michigan

Address: 1603 Saint Clair Blvd Algonac, MI 48001

Concise Description of Bankruptcy Case 10-48078-tjt7: "Algonac, MI resident Perry Burgess's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2010."
Perry Burgess — Michigan, 10-48078


ᐅ William David Burnett, Michigan

Address: 624 Mill St Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-72030-tjt: "The bankruptcy record of William David Burnett from Algonac, MI, shows a Chapter 7 case filed in 12.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2012."
William David Burnett — Michigan, 11-72030


ᐅ Victoria Marie Burns, Michigan

Address: 1766 Washington St Algonac, MI 48001-1041

Concise Description of Bankruptcy Case 15-50154-mar7: "In Algonac, MI, Victoria Marie Burns filed for Chapter 7 bankruptcy in 2015-07-06. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2015."
Victoria Marie Burns — Michigan, 15-50154


ᐅ Paul W Bush, Michigan

Address: 1605 Michigan St Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-41652-swr: "In Algonac, MI, Paul W Bush filed for Chapter 7 bankruptcy in 01.24.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Paul W Bush — Michigan, 11-41652


ᐅ Ann Marie Cada, Michigan

Address: 7265 Parklane Dr Algonac, MI 48001-4223

Concise Description of Bankruptcy Case 16-48633-wsd7: "In Algonac, MI, Ann Marie Cada filed for Chapter 7 bankruptcy in June 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2016."
Ann Marie Cada — Michigan, 16-48633


ᐅ Michael John Cahalan, Michigan

Address: 2220 Saint Clair River Dr Algonac, MI 48001-1139

Concise Description of Bankruptcy Case 14-43401-wsd7: "Algonac, MI resident Michael John Cahalan's 2014-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2014."
Michael John Cahalan — Michigan, 14-43401


ᐅ Ronald Campbell, Michigan

Address: 8020 Marsh Rd Algonac, MI 48001

Bankruptcy Case 10-54193-wsd Overview: "Algonac, MI resident Ronald Campbell's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Ronald Campbell — Michigan, 10-54193


ᐅ Darrin Campis, Michigan

Address: 930 Ruskin Dr Algonac, MI 48001

Concise Description of Bankruptcy Case 11-51601-tjt7: "The case of Darrin Campis in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrin Campis — Michigan, 11-51601


ᐅ William Leo Casper, Michigan

Address: 6125 Pointe Tremble Rd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-72795-swr: "The bankruptcy filing by William Leo Casper, undertaken in 12.31.2011 in Algonac, MI under Chapter 7, concluded with discharge in 2012-03-27 after liquidating assets."
William Leo Casper — Michigan, 11-72795


ᐅ Carl Edward Cassady, Michigan

Address: 1102 Smith St Algonac, MI 48001-1292

Brief Overview of Bankruptcy Case 15-48947-pjs: "The bankruptcy record of Carl Edward Cassady from Algonac, MI, shows a Chapter 7 case filed in 06/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2015."
Carl Edward Cassady — Michigan, 15-48947


ᐅ Katie Lucila Cassady, Michigan

Address: 1102 Smith St Algonac, MI 48001-1292

Snapshot of U.S. Bankruptcy Proceeding Case 15-48947-pjs: "In a Chapter 7 bankruptcy case, Katie Lucila Cassady from Algonac, MI, saw her proceedings start in 2015-06-10 and complete by 2015-09-08, involving asset liquidation."
Katie Lucila Cassady — Michigan, 15-48947


ᐅ Donna Castonguay, Michigan

Address: 7776 Farnsworth Dr Algonac, MI 48001

Bankruptcy Case 10-48163-tjt Overview: "In a Chapter 7 bankruptcy case, Donna Castonguay from Algonac, MI, saw her proceedings start in March 15, 2010 and complete by 06/19/2010, involving asset liquidation."
Donna Castonguay — Michigan, 10-48163


ᐅ Erin Chambers, Michigan

Address: 7438 Dyke Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 10-49171-wsd7: "Algonac, MI resident Erin Chambers's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2010."
Erin Chambers — Michigan, 10-49171


ᐅ Barbara Jean Champagne, Michigan

Address: 2116 Saint Clair River Dr Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-42261-wsd: "The bankruptcy filing by Barbara Jean Champagne, undertaken in January 29, 2011 in Algonac, MI under Chapter 7, concluded with discharge in 2011-05-05 after liquidating assets."
Barbara Jean Champagne — Michigan, 11-42261


ᐅ Laura M Charbeneau, Michigan

Address: 376 North Ave Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-62393-wsd: "Algonac, MI resident Laura M Charbeneau's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2011."
Laura M Charbeneau — Michigan, 11-62393


ᐅ Kevin Charlesworth, Michigan

Address: 723 Fruit St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-40259-swr: "Kevin Charlesworth's Chapter 7 bankruptcy, filed in Algonac, MI in 01/06/2010, led to asset liquidation, with the case closing in 2010-04-13."
Kevin Charlesworth — Michigan, 10-40259


ᐅ Terry Charlesworth, Michigan

Address: 907 Worfolk Dr Algonac, MI 48001

Bankruptcy Case 10-46041-wsd Overview: "In a Chapter 7 bankruptcy case, Terry Charlesworth from Algonac, MI, saw their proceedings start in February 26, 2010 and complete by Jun 2, 2010, involving asset liquidation."
Terry Charlesworth — Michigan, 10-46041


ᐅ John Russell Chase, Michigan

Address: 301 Butterfield Ln Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-72784-mbm: "The bankruptcy filing by John Russell Chase, undertaken in 12/30/2011 in Algonac, MI under Chapter 7, concluded with discharge in 2012-03-27 after liquidating assets."
John Russell Chase — Michigan, 11-72784


ᐅ Theodore Chicosky, Michigan

Address: 919 State St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-41416-swr: "The bankruptcy filing by Theodore Chicosky, undertaken in 2010-01-19 in Algonac, MI under Chapter 7, concluded with discharge in 04.25.2010 after liquidating assets."
Theodore Chicosky — Michigan, 10-41416


ᐅ Patricia M Chiera, Michigan

Address: 9600 Nook Rd Trlr 38 Algonac, MI 48001-4676

Concise Description of Bankruptcy Case 14-47957-mbm7: "In a Chapter 7 bankruptcy case, Patricia M Chiera from Algonac, MI, saw their proceedings start in May 2014 and complete by 2014-08-05, involving asset liquidation."
Patricia M Chiera — Michigan, 14-47957


ᐅ Cecil Christy, Michigan

Address: 550 Fassett St Algonac, MI 48001

Bankruptcy Case 10-68103-tjt Overview: "Algonac, MI resident Cecil Christy's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Cecil Christy — Michigan, 10-68103


ᐅ William G Churchill, Michigan

Address: 915 Market St Algonac, MI 48001

Concise Description of Bankruptcy Case 11-54705-swr7: "The case of William G Churchill in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William G Churchill — Michigan, 11-54705


ᐅ Lorn Clark, Michigan

Address: 8908 Anchor Bay Dr Algonac, MI 48001

Bankruptcy Case 10-65278-pjs Summary: "The bankruptcy record of Lorn Clark from Algonac, MI, shows a Chapter 7 case filed in 08.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-14."
Lorn Clark — Michigan, 10-65278


ᐅ Joseph Henry Clever, Michigan

Address: 9660 Anchor Dr Algonac, MI 48001-4306

Bankruptcy Case 15-49549-mbm Summary: "Joseph Henry Clever's Chapter 7 bankruptcy, filed in Algonac, MI in June 2015, led to asset liquidation, with the case closing in September 21, 2015."
Joseph Henry Clever — Michigan, 15-49549


ᐅ Wayne Edwin Clor, Michigan

Address: 6369 Dyke Rd Algonac, MI 48001-4207

Bankruptcy Case 15-51172-mar Overview: "The case of Wayne Edwin Clor in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Edwin Clor — Michigan, 15-51172


ᐅ John Cole, Michigan

Address: 9391 Lakepointe Blvd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-47694-tjt: "John Cole's Chapter 7 bankruptcy, filed in Algonac, MI in March 11, 2010, led to asset liquidation, with the case closing in 2010-06-15."
John Cole — Michigan, 10-47694


ᐅ Robert Colegrove, Michigan

Address: 135 Lockhaven Ln Algonac, MI 48001

Bankruptcy Case 10-74546-wsd Summary: "Robert Colegrove's Chapter 7 bankruptcy, filed in Algonac, MI in 2010-11-13, led to asset liquidation, with the case closing in 02/17/2011."
Robert Colegrove — Michigan, 10-74546


ᐅ Tracy Collister, Michigan

Address: 6335 Dyke Rd Apt 4 Algonac, MI 48001-4252

Bankruptcy Case 15-40377-mbm Summary: "Algonac, MI resident Tracy Collister's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-13."
Tracy Collister — Michigan, 15-40377


ᐅ Jessica I Compton, Michigan

Address: 6642 Swartout Rd Algonac, MI 48001

Bankruptcy Case 11-58122-tjt Summary: "The bankruptcy record of Jessica I Compton from Algonac, MI, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Jessica I Compton — Michigan, 11-58122


ᐅ Donald Howard Conklin, Michigan

Address: 9616 Kretz Dr Algonac, MI 48001

Bankruptcy Case 11-72796-tjt Summary: "In a Chapter 7 bankruptcy case, Donald Howard Conklin from Algonac, MI, saw his proceedings start in 2011-12-31 and complete by Mar 27, 2012, involving asset liquidation."
Donald Howard Conklin — Michigan, 11-72796


ᐅ Tracy Cooper, Michigan

Address: 9540 Nook Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 10-46084-wsd7: "In a Chapter 7 bankruptcy case, Tracy Cooper from Algonac, MI, saw their proceedings start in 2010-02-27 and complete by 06/03/2010, involving asset liquidation."
Tracy Cooper — Michigan, 10-46084


ᐅ Thomas Corey, Michigan

Address: 9654 Seaway Dr Algonac, MI 48001

Bankruptcy Case 12-46794-tjt Overview: "In a Chapter 7 bankruptcy case, Thomas Corey from Algonac, MI, saw their proceedings start in 03/20/2012 and complete by 06.24.2012, involving asset liquidation."
Thomas Corey — Michigan, 12-46794


ᐅ Claudia Lee Cutway, Michigan

Address: 1205 Saint Clair River Dr Apt 203 Algonac, MI 48001

Concise Description of Bankruptcy Case 13-52500-pjs7: "Claudia Lee Cutway's bankruptcy, initiated in June 2013 and concluded by 09/17/2013 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Lee Cutway — Michigan, 13-52500


ᐅ David James Danielson, Michigan

Address: 9211 Peters Rd Algonac, MI 48001-4531

Brief Overview of Bankruptcy Case 2014-52567-wsd: "The bankruptcy record of David James Danielson from Algonac, MI, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
David James Danielson — Michigan, 2014-52567


ᐅ Nicholas Daugherty, Michigan

Address: 1021 Howard St Algonac, MI 48001

Concise Description of Bankruptcy Case 10-60388-swr7: "In a Chapter 7 bankruptcy case, Nicholas Daugherty from Algonac, MI, saw his proceedings start in Jun 24, 2010 and complete by September 28, 2010, involving asset liquidation."
Nicholas Daugherty — Michigan, 10-60388


ᐅ William R Davey, Michigan

Address: 9307 Maple Rd Algonac, MI 48001

Bankruptcy Case 11-71162-swr Summary: "Algonac, MI resident William R Davey's 12.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
William R Davey — Michigan, 11-71162


ᐅ Dee Davis, Michigan

Address: 950 Robbins Dr Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-50927-mbm: "In Algonac, MI, Dee Davis filed for Chapter 7 bankruptcy in April 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Dee Davis — Michigan, 11-50927


ᐅ Robert George Davis, Michigan

Address: 6559 Swartout Rd Algonac, MI 48001

Bankruptcy Case 12-55742-mbm Summary: "Algonac, MI resident Robert George Davis's 06.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2012."
Robert George Davis — Michigan, 12-55742


ᐅ Jay Deboyer, Michigan

Address: 9595 Pearl Beach Blvd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-50590-swr: "The case of Jay Deboyer in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Deboyer — Michigan, 10-50590


ᐅ Duane D Dehate, Michigan

Address: 9122 Maple Rd Algonac, MI 48001-4422

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51750-mar: "In Algonac, MI, Duane D Dehate filed for Chapter 7 bankruptcy in 2014-07-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-15."
Duane D Dehate — Michigan, 2014-51750


ᐅ Iii Duane D Dehate, Michigan

Address: 9345 Lakepointe Blvd Algonac, MI 48001-4739

Snapshot of U.S. Bankruptcy Proceeding Case 14-51750-mar: "Iii Duane D Dehate's bankruptcy, initiated in 2014-07-17 and concluded by October 15, 2014 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Duane D Dehate — Michigan, 14-51750


ᐅ James Depetro, Michigan

Address: 9760 Marina Cir Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-52662-swr: "Algonac, MI resident James Depetro's Apr 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-21."
James Depetro — Michigan, 10-52662


ᐅ Joseph Derue, Michigan

Address: 9164 Field Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 10-58201-tjt7: "The bankruptcy filing by Joseph Derue, undertaken in 06.02.2010 in Algonac, MI under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
Joseph Derue — Michigan, 10-58201


ᐅ Carol Elvina Doll, Michigan

Address: 906 Liberty St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 12-43747-tjt: "The bankruptcy filing by Carol Elvina Doll, undertaken in 2012-02-20 in Algonac, MI under Chapter 7, concluded with discharge in 05.26.2012 after liquidating assets."
Carol Elvina Doll — Michigan, 12-43747


ᐅ Michael W Dooling, Michigan

Address: 9241 Folkert Rd Algonac, MI 48001-4331

Concise Description of Bankruptcy Case 15-53201-mar7: "In Algonac, MI, Michael W Dooling filed for Chapter 7 bankruptcy in September 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-03."
Michael W Dooling — Michigan, 15-53201


ᐅ Sarah I Drake, Michigan

Address: 944 Golfview St Algonac, MI 48001

Bankruptcy Case 13-53749-wsd Overview: "Sarah I Drake's Chapter 7 bankruptcy, filed in Algonac, MI in 2013-07-17, led to asset liquidation, with the case closing in 10.21.2013."
Sarah I Drake — Michigan, 13-53749


ᐅ Ii James N Dresbach, Michigan

Address: 1121 Clinton St Algonac, MI 48001

Concise Description of Bankruptcy Case 12-56104-tjt7: "Ii James N Dresbach's Chapter 7 bankruptcy, filed in Algonac, MI in 2012-07-06, led to asset liquidation, with the case closing in October 2012."
Ii James N Dresbach — Michigan, 12-56104


ᐅ Beverly Marie Duprey, Michigan

Address: 575 Henrietta St Algonac, MI 48001

Concise Description of Bankruptcy Case 11-47300-pjs7: "In Algonac, MI, Beverly Marie Duprey filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Beverly Marie Duprey — Michigan, 11-47300


ᐅ Pinkney S Durham, Michigan

Address: 9734 Ventura Ct Algonac, MI 48001

Concise Description of Bankruptcy Case 11-64664-pjs7: "In Algonac, MI, Pinkney S Durham filed for Chapter 7 bankruptcy in 2011-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-24."
Pinkney S Durham — Michigan, 11-64664


ᐅ Kenneth Dzikowski, Michigan

Address: 8763 Anchor Bay Dr Algonac, MI 48001

Concise Description of Bankruptcy Case 10-49139-mbm7: "The case of Kenneth Dzikowski in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Dzikowski — Michigan, 10-49139


ᐅ Rudolph Edens, Michigan

Address: 7291 Riverside Dr Algonac, MI 48001

Bankruptcy Case 10-69430-pjs Overview: "The bankruptcy record of Rudolph Edens from Algonac, MI, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2010."
Rudolph Edens — Michigan, 10-69430


ᐅ Delores A Edwards, Michigan

Address: 6242 Swartout Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 12-66733-tjt: "The case of Delores A Edwards in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delores A Edwards — Michigan, 12-66733


ᐅ Edward Egeler, Michigan

Address: 589 Pointe Tremble Rd Apt 6 Algonac, MI 48001

Concise Description of Bankruptcy Case 10-44935-wsd7: "Edward Egeler's Chapter 7 bankruptcy, filed in Algonac, MI in February 2010, led to asset liquidation, with the case closing in 05/26/2010."
Edward Egeler — Michigan, 10-44935