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 William Kevin Fenton, Michigan

Address: 7279 Cardinal St Algonac, MI 48001

Concise Description of Bankruptcy Case 13-44006-wsd7: "William Kevin Fenton's bankruptcy, initiated in Mar 2, 2013 and concluded by June 6, 2013 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Kevin Fenton — Michigan, 13-44006


ᐅ Ralph Feyers, Michigan

Address: 2130 Lee St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 12-66082-mbm: "Algonac, MI resident Ralph Feyers's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2013."
Ralph Feyers — Michigan, 12-66082


ᐅ Vanderhagen Patricia M Finley, Michigan

Address: 9500 Maynard Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 11-41948-swr7: "In a Chapter 7 bankruptcy case, Vanderhagen Patricia M Finley from Algonac, MI, saw their proceedings start in 01/26/2011 and complete by 05/03/2011, involving asset liquidation."
Vanderhagen Patricia M Finley — Michigan, 11-41948


ᐅ Thomas D Fleming, Michigan

Address: 9644 Anchor Dr Algonac, MI 48001

Bankruptcy Case 13-48083-mbm Overview: "The bankruptcy filing by Thomas D Fleming, undertaken in April 2013 in Algonac, MI under Chapter 7, concluded with discharge in 07.25.2013 after liquidating assets."
Thomas D Fleming — Michigan, 13-48083


ᐅ Henry J Fleming, Michigan

Address: 9548 Anchor Dr Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-44189-swr: "In Algonac, MI, Henry J Fleming filed for Chapter 7 bankruptcy in 02/18/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Henry J Fleming — Michigan, 11-44189


ᐅ Roy Fournier, Michigan

Address: 9565 River Rd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-48593-mbm: "The bankruptcy filing by Roy Fournier, undertaken in Mar 18, 2010 in Algonac, MI under Chapter 7, concluded with discharge in Jun 22, 2010 after liquidating assets."
Roy Fournier — Michigan, 10-48593


ᐅ Edward Franz, Michigan

Address: 4908 Taft Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-77845-wsd: "The case of Edward Franz in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Franz — Michigan, 10-77845


ᐅ Ronald Fredericks, Michigan

Address: 110 Roselawn St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-47353-tjt: "Ronald Fredericks's bankruptcy, initiated in 03.09.2010 and concluded by 2010-06-13 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Fredericks — Michigan, 10-47353


ᐅ Tamara S Froh, Michigan

Address: 9516 Rachel Rd Algonac, MI 48001

Bankruptcy Case 11-44721-mbm Summary: "The case of Tamara S Froh in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara S Froh — Michigan, 11-44721


ᐅ Kirsten Gates, Michigan

Address: 2204 Elm St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-68319-swr: "Kirsten Gates's bankruptcy, initiated in 2010-09-10 and concluded by December 15, 2010 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirsten Gates — Michigan, 10-68319


ᐅ Jr Daniel Genaw, Michigan

Address: 517 Henrietta St Algonac, MI 48001

Bankruptcy Case 10-52359-mbm Overview: "In a Chapter 7 bankruptcy case, Jr Daniel Genaw from Algonac, MI, saw his proceedings start in 2010-04-15 and complete by July 20, 2010, involving asset liquidation."
Jr Daniel Genaw — Michigan, 10-52359


ᐅ Michael D Gerace, Michigan

Address: 9584 Anchor Dr Algonac, MI 48001

Bankruptcy Case 13-41468-mbm Summary: "The case of Michael D Gerace in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Gerace — Michigan, 13-41468


ᐅ Vonda K Getz, Michigan

Address: 7317 Edlane Rd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 12-65974-mbm: "Vonda K Getz's Chapter 7 bankruptcy, filed in Algonac, MI in 11/29/2012, led to asset liquidation, with the case closing in 03/05/2013."
Vonda K Getz — Michigan, 12-65974


ᐅ Iii Carl Joseph Gianformaggio, Michigan

Address: 7350 Edlane Rd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-67832-wsd: "The bankruptcy record of Iii Carl Joseph Gianformaggio from Algonac, MI, shows a Chapter 7 case filed in 2011-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2012."
Iii Carl Joseph Gianformaggio — Michigan, 11-67832


ᐅ Victoria L Giannone, Michigan

Address: 1755 Saint Clair River Dr Algonac, MI 48001

Bankruptcy Case 11-55850-pjs Summary: "The case of Victoria L Giannone in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria L Giannone — Michigan, 11-55850


ᐅ Brian Bernard Gillis, Michigan

Address: 361 Center St Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-56118-mbm: "Brian Bernard Gillis's Chapter 7 bankruptcy, filed in Algonac, MI in 2011-06-09, led to asset liquidation, with the case closing in 2011-09-07."
Brian Bernard Gillis — Michigan, 11-56118


ᐅ Maria Giura, Michigan

Address: 482 Dixie Blvd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-72259-mbm: "The bankruptcy record of Maria Giura from Algonac, MI, shows a Chapter 7 case filed in 2011-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-27."
Maria Giura — Michigan, 11-72259


ᐅ Amanda Marie Glisman, Michigan

Address: 8992 Anchor Bay Dr Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 13-40731-wsd: "The bankruptcy filing by Amanda Marie Glisman, undertaken in 2013-01-15 in Algonac, MI under Chapter 7, concluded with discharge in 04.21.2013 after liquidating assets."
Amanda Marie Glisman — Michigan, 13-40731


ᐅ Keith L Goerke, Michigan

Address: 7286 Flamingo St Algonac, MI 48001

Concise Description of Bankruptcy Case 11-70133-swr7: "The bankruptcy filing by Keith L Goerke, undertaken in 11/22/2011 in Algonac, MI under Chapter 7, concluded with discharge in 2012-02-26 after liquidating assets."
Keith L Goerke — Michigan, 11-70133


ᐅ Russell Michael Grafton, Michigan

Address: 1619 Saint Clair Blvd Algonac, MI 48001

Concise Description of Bankruptcy Case 09-72679-mbm7: "Algonac, MI resident Russell Michael Grafton's 2009-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-27."
Russell Michael Grafton — Michigan, 09-72679


ᐅ Wanda Lee Graham, Michigan

Address: 8778 Stone Rd Algonac, MI 48001-3818

Bankruptcy Case 15-40643-mar Summary: "The bankruptcy record of Wanda Lee Graham from Algonac, MI, shows a Chapter 7 case filed in Jan 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2015."
Wanda Lee Graham — Michigan, 15-40643


ᐅ Clint Michael Grant, Michigan

Address: 9322 Maple Rd Algonac, MI 48001-4446

Bankruptcy Case 15-42956-tjt Summary: "The bankruptcy filing by Clint Michael Grant, undertaken in 02/27/2015 in Algonac, MI under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Clint Michael Grant — Michigan, 15-42956


ᐅ Mary Therese Grant, Michigan

Address: 9322 Maple Rd Algonac, MI 48001-4446

Snapshot of U.S. Bankruptcy Proceeding Case 15-42956-tjt: "In Algonac, MI, Mary Therese Grant filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Mary Therese Grant — Michigan, 15-42956


ᐅ Rosemary Grantz, Michigan

Address: 9600 Nook Rd Trlr 47 Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-43304-swr: "The case of Rosemary Grantz in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Grantz — Michigan, 10-43304


ᐅ Janet Louise Green, Michigan

Address: 4930 Taft Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-59335-pjs: "The case of Janet Louise Green in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Louise Green — Michigan, 11-59335


ᐅ Sonja Hamilton, Michigan

Address: PO Box 321 Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-63259-wsd: "Algonac, MI resident Sonja Hamilton's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2010."
Sonja Hamilton — Michigan, 10-63259


ᐅ Iii Charles Harrington, Michigan

Address: 600 Cherry St Algonac, MI 48001

Concise Description of Bankruptcy Case 10-55265-tjt7: "The bankruptcy record of Iii Charles Harrington from Algonac, MI, shows a Chapter 7 case filed in 05/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2010."
Iii Charles Harrington — Michigan, 10-55265


ᐅ Misty L Harvey, Michigan

Address: 489 Dixie Blvd Apt 3 Algonac, MI 48001

Brief Overview of Bankruptcy Case 09-72217-swr: "Algonac, MI resident Misty L Harvey's 10/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2010."
Misty L Harvey — Michigan, 09-72217


ᐅ Thomas Wayne Hawkins, Michigan

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

Brief Overview of Bankruptcy Case 14-42647-tjt: "In a Chapter 7 bankruptcy case, Thomas Wayne Hawkins from Algonac, MI, saw his proceedings start in February 2014 and complete by 2014-05-25, involving asset liquidation."
Thomas Wayne Hawkins — Michigan, 14-42647


ᐅ Eric D Heim, Michigan

Address: 9121 Field Rd Algonac, MI 48001

Bankruptcy Case 13-52234-tjt Summary: "In a Chapter 7 bankruptcy case, Eric D Heim from Algonac, MI, saw their proceedings start in 06/19/2013 and complete by 2013-09-23, involving asset liquidation."
Eric D Heim — Michigan, 13-52234


ᐅ Matthew Hendzell, Michigan

Address: 7200 Harbor Dr Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-56027-swr: "Algonac, MI resident Matthew Hendzell's 06/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-07."
Matthew Hendzell — Michigan, 11-56027


ᐅ Kyle Stanley Hewitt, Michigan

Address: 473 Dixie Blvd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-44829-pjs: "The bankruptcy filing by Kyle Stanley Hewitt, undertaken in Feb 25, 2011 in Algonac, MI under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
Kyle Stanley Hewitt — Michigan, 11-44829


ᐅ Matthew S Hewitt, Michigan

Address: 1738 Washington St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-41106-tjt: "The case of Matthew S Hewitt in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew S Hewitt — Michigan, 11-41106


ᐅ Casey Hibbert, Michigan

Address: 9857 Saint John Dr Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-62716-swr: "Casey Hibbert's Chapter 7 bankruptcy, filed in Algonac, MI in 2010-07-16, led to asset liquidation, with the case closing in Oct 20, 2010."
Casey Hibbert — Michigan, 10-62716


ᐅ Joshua S Higbee, Michigan

Address: 4913 Taft Rd Algonac, MI 48001

Bankruptcy Case 11-69853-tjt Summary: "In Algonac, MI, Joshua S Higbee filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Joshua S Higbee — Michigan, 11-69853


ᐅ Jeffrey J Hines, Michigan

Address: 754 Mill St Algonac, MI 48001

Brief Overview of Bankruptcy Case 12-44326-swr: "Jeffrey J Hines's bankruptcy, initiated in Feb 25, 2012 and concluded by 2012-05-31 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J Hines — Michigan, 12-44326


ᐅ Michael Hopkins, Michigan

Address: 985 Lee St Algonac, MI 48001

Bankruptcy Case 13-52389-tjt Overview: "The bankruptcy filing by Michael Hopkins, undertaken in 2013-06-21 in Algonac, MI under Chapter 7, concluded with discharge in Sep 24, 2013 after liquidating assets."
Michael Hopkins — Michigan, 13-52389


ᐅ Jessica Lynn Hopkins, Michigan

Address: 1219 Saint Clair Blvd Algonac, MI 48001-1434

Concise Description of Bankruptcy Case 14-46715-mar7: "The bankruptcy filing by Jessica Lynn Hopkins, undertaken in Apr 17, 2014 in Algonac, MI under Chapter 7, concluded with discharge in July 16, 2014 after liquidating assets."
Jessica Lynn Hopkins — Michigan, 14-46715


ᐅ Cheryl Houston, Michigan

Address: 9435 Nook Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-53205-tjt: "The case of Cheryl Houston in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Houston — Michigan, 10-53205


ᐅ Margaret Howard, Michigan

Address: 830 Columbia St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-43435-mbm: "The case of Margaret Howard in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Howard — Michigan, 10-43435


ᐅ Paula M Hubka, Michigan

Address: 1024 Mill St Algonac, MI 48001-1031

Brief Overview of Bankruptcy Case 16-45969-tjt: "The bankruptcy record of Paula M Hubka from Algonac, MI, shows a Chapter 7 case filed in 04.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-19."
Paula M Hubka — Michigan, 16-45969


ᐅ Duane A Hurt, Michigan

Address: 1437 Mill St Algonac, MI 48001

Brief Overview of Bankruptcy Case 13-53014-wsd: "In a Chapter 7 bankruptcy case, Duane A Hurt from Algonac, MI, saw his proceedings start in 07/02/2013 and complete by 10.06.2013, involving asset liquidation."
Duane A Hurt — Michigan, 13-53014


ᐅ Betty Ecloise Hutchins, Michigan

Address: 1924 Saint Clair Blvd Algonac, MI 48001-1035

Snapshot of U.S. Bankruptcy Proceeding Case 15-55695-mar: "Betty Ecloise Hutchins's bankruptcy, initiated in 2015-10-28 and concluded by 01.26.2016 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Ecloise Hutchins — Michigan, 15-55695


ᐅ Rodney Irwin, Michigan

Address: 402 Columbia St Algonac, MI 48001

Concise Description of Bankruptcy Case 10-50582-mbm7: "The bankruptcy record of Rodney Irwin from Algonac, MI, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2010."
Rodney Irwin — Michigan, 10-50582


ᐅ Herbert A Isaacs, Michigan

Address: 8899 Folkert Rd Algonac, MI 48001-3703

Snapshot of U.S. Bankruptcy Proceeding Case 16-47483-mbm: "The bankruptcy filing by Herbert A Isaacs, undertaken in 05/18/2016 in Algonac, MI under Chapter 7, concluded with discharge in Aug 16, 2016 after liquidating assets."
Herbert A Isaacs — Michigan, 16-47483


ᐅ Carole L Isaacs, Michigan

Address: 8899 Folkert Rd Algonac, MI 48001-3703

Bankruptcy Case 16-47483-mbm Summary: "The bankruptcy record of Carole L Isaacs from Algonac, MI, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2016."
Carole L Isaacs — Michigan, 16-47483


ᐅ Betty Jackola, Michigan

Address: 151 Island Ct Algonac, MI 48001

Concise Description of Bankruptcy Case 10-64598-pjs7: "The case of Betty Jackola in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jackola — Michigan, 10-64598


ᐅ Robert Henry Jacobs, Michigan

Address: 9389 Oakdale St Algonac, MI 48001

Bankruptcy Case 11-41143-wsd Overview: "The bankruptcy filing by Robert Henry Jacobs, undertaken in 01/18/2011 in Algonac, MI under Chapter 7, concluded with discharge in 04.24.2011 after liquidating assets."
Robert Henry Jacobs — Michigan, 11-41143


ᐅ Donna Jacobs, Michigan

Address: 1946 Saint Clair Blvd Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-42616-tjt: "Algonac, MI resident Donna Jacobs's 2010-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2010."
Donna Jacobs — Michigan, 10-42616


ᐅ Sr Ronald Kalich, Michigan

Address: 9009 Peters Rd Algonac, MI 48001

Bankruptcy Case 10-67189-mbm Overview: "The bankruptcy filing by Sr Ronald Kalich, undertaken in 08.30.2010 in Algonac, MI under Chapter 7, concluded with discharge in 2010-12-04 after liquidating assets."
Sr Ronald Kalich — Michigan, 10-67189


ᐅ Joshua R Kaminski, Michigan

Address: 517 Edward St Algonac, MI 48001

Concise Description of Bankruptcy Case 13-43477-pjs7: "Algonac, MI resident Joshua R Kaminski's Feb 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2013."
Joshua R Kaminski — Michigan, 13-43477


ᐅ Jon M Keever, Michigan

Address: 5804 Pointe Tremble Rd Algonac, MI 48001

Bankruptcy Case 13-62376-wsd Overview: "Jon M Keever's Chapter 7 bankruptcy, filed in Algonac, MI in 2013-12-13, led to asset liquidation, with the case closing in 03/19/2014."
Jon M Keever — Michigan, 13-62376


ᐅ Sara Elizabeth Kern, Michigan

Address: 1810 Michigan St Algonac, MI 48001-1384

Concise Description of Bankruptcy Case 2014-55843-pjs7: "Sara Elizabeth Kern's bankruptcy, initiated in 2014-10-08 and concluded by January 2015 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Elizabeth Kern — Michigan, 2014-55843


ᐅ Russell Kimball, Michigan

Address: 1760 Washington St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-41417-tjt: "Algonac, MI resident Russell Kimball's 2010-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2010."
Russell Kimball — Michigan, 10-41417


ᐅ Bryan J Kirkpatrick, Michigan

Address: PO BOX 412 Algonac, MI 48001

Brief Overview of Bankruptcy Case 12-50001-mbm: "The bankruptcy record of Bryan J Kirkpatrick from Algonac, MI, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Bryan J Kirkpatrick — Michigan, 12-50001


ᐅ Judith Kitching, Michigan

Address: 1110 Summer St Apt 13 Algonac, MI 48001

Bankruptcy Case 10-70063-tjt Overview: "The bankruptcy record of Judith Kitching from Algonac, MI, shows a Chapter 7 case filed in September 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Judith Kitching — Michigan, 10-70063


ᐅ Gearld J Klandrud, Michigan

Address: 6594 Swartout Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 13-43680-wsd: "The case of Gearld J Klandrud in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gearld J Klandrud — Michigan, 13-43680


ᐅ Richard J Klein, Michigan

Address: 9140 Field Rd Algonac, MI 48001-4444

Bankruptcy Case 14-56619-pjs Summary: "Richard J Klein's bankruptcy, initiated in 2014-10-24 and concluded by January 2015 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Klein — Michigan, 14-56619


ᐅ Jennifer L Klein, Michigan

Address: 133 Saint Clair River Dr Algonac, MI 48001

Bankruptcy Case 12-54815-swr Summary: "The case of Jennifer L Klein in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Klein — Michigan, 12-54815


ᐅ Edward F Knappenberger, Michigan

Address: 9600 Nook Rd Trlr 14 Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-48713-swr: "Edward F Knappenberger's bankruptcy, initiated in March 29, 2011 and concluded by 2011-07-03 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward F Knappenberger — Michigan, 11-48713


ᐅ Jr Donald Charles Knight, Michigan

Address: 134 Kenyon Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 13-44097-pjs7: "The bankruptcy filing by Jr Donald Charles Knight, undertaken in 2013-03-04 in Algonac, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Jr Donald Charles Knight — Michigan, 13-44097


ᐅ Michael Lawrence Koach, Michigan

Address: 9392 Pearl Beach Blvd Algonac, MI 48001-4274

Concise Description of Bankruptcy Case 09-52933-tjt7: "The bankruptcy record for Michael Lawrence Koach from Algonac, MI, under Chapter 13, filed in 2009-04-25, involved setting up a repayment plan, finalized by 2013-03-11."
Michael Lawrence Koach — Michigan, 09-52933


ᐅ Thomas E Koehler, Michigan

Address: 7345 Flamingo St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-41085-wsd: "The bankruptcy record of Thomas E Koehler from Algonac, MI, shows a Chapter 7 case filed in January 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Thomas E Koehler — Michigan, 11-41085


ᐅ Maryjane Korneffel, Michigan

Address: 9270 Field Rd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-67886-mbm: "Maryjane Korneffel's bankruptcy, initiated in 10/27/2011 and concluded by 2012-01-31 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryjane Korneffel — Michigan, 11-67886


ᐅ Matthew Kowalski, Michigan

Address: 7897 Lake Dr Algonac, MI 48001

Bankruptcy Case 09-73185-tjt Summary: "In Algonac, MI, Matthew Kowalski filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2010."
Matthew Kowalski — Michigan, 09-73185


ᐅ Robert Kucinski, Michigan

Address: 7302 Jochar Rd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-64702-mbm: "The bankruptcy filing by Robert Kucinski, undertaken in 2010-08-04 in Algonac, MI under Chapter 7, concluded with discharge in 11.09.2010 after liquidating assets."
Robert Kucinski — Michigan, 10-64702


ᐅ Eric Kurtz, Michigan

Address: 921 Columbia St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-52756-swr: "Eric Kurtz's Chapter 7 bankruptcy, filed in Algonac, MI in April 18, 2010, led to asset liquidation, with the case closing in 2010-07-23."
Eric Kurtz — Michigan, 10-52756


ᐅ Betty J Lalonde, Michigan

Address: 9048 Field Rd Algonac, MI 48001-4401

Bankruptcy Case 15-42601-wsd Overview: "In a Chapter 7 bankruptcy case, Betty J Lalonde from Algonac, MI, saw her proceedings start in Feb 24, 2015 and complete by 05/25/2015, involving asset liquidation."
Betty J Lalonde — Michigan, 15-42601


ᐅ Philip Martin Lalonde, Michigan

Address: 9048 Field Rd Algonac, MI 48001

Bankruptcy Case 13-52387-wsd Summary: "Algonac, MI resident Philip Martin Lalonde's 06/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Philip Martin Lalonde — Michigan, 13-52387


ᐅ Lisa K Lamb, Michigan

Address: 910 Liberty St Algonac, MI 48001

Bankruptcy Case 12-53113-mbm Overview: "The bankruptcy record of Lisa K Lamb from Algonac, MI, shows a Chapter 7 case filed in 05/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2012."
Lisa K Lamb — Michigan, 12-53113


ᐅ Krista Landorf, Michigan

Address: 7817 Stark Dr Algonac, MI 48001

Bankruptcy Case 10-40490-swr Summary: "Algonac, MI resident Krista Landorf's 01/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2010."
Krista Landorf — Michigan, 10-40490


ᐅ Brian Alan Lauer, Michigan

Address: 8060 McKinley Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 12-40594-wsd7: "The case of Brian Alan Lauer in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Alan Lauer — Michigan, 12-40594


ᐅ Millicynt Lehman, Michigan

Address: 1618 Mill St Algonac, MI 48001-4513

Concise Description of Bankruptcy Case 2014-51478-wsd7: "In Algonac, MI, Millicynt Lehman filed for Chapter 7 bankruptcy in 07/11/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09."
Millicynt Lehman — Michigan, 2014-51478


ᐅ Matthew Girard Lemieux, Michigan

Address: 9553 Seaway Dr Algonac, MI 48001

Brief Overview of Bankruptcy Case 12-67927-pjs: "Algonac, MI resident Matthew Girard Lemieux's 2012-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2013."
Matthew Girard Lemieux — Michigan, 12-67927


ᐅ Jessica Leonard, Michigan

Address: 939 Liberty St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-76231-tjt: "Jessica Leonard's bankruptcy, initiated in 2010-12-01 and concluded by March 7, 2011 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Leonard — Michigan, 10-76231


ᐅ Ii Robert Ralph Lester, Michigan

Address: 551 Henrietta St Algonac, MI 48001

Bankruptcy Case 11-48435-mbm Overview: "In a Chapter 7 bankruptcy case, Ii Robert Ralph Lester from Algonac, MI, saw his proceedings start in 03/28/2011 and complete by 2011-07-02, involving asset liquidation."
Ii Robert Ralph Lester — Michigan, 11-48435


ᐅ Jr Albert Liszak, Michigan

Address: 10423 Saint John Dr Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 09-75281-tjt: "The case of Jr Albert Liszak in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Albert Liszak — Michigan, 09-75281


ᐅ Kristine L Litten, Michigan

Address: 215 Saint Clair River Dr Algonac, MI 48001-1698

Bankruptcy Case 16-41687-mar Overview: "Algonac, MI resident Kristine L Litten's 02.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2016."
Kristine L Litten — Michigan, 16-41687


ᐅ Lynn Marie Loftis, Michigan

Address: 9353 Lakepointe Blvd Algonac, MI 48001

Bankruptcy Case 13-61425-wsd Overview: "In a Chapter 7 bankruptcy case, Lynn Marie Loftis from Algonac, MI, saw her proceedings start in November 25, 2013 and complete by 2014-03-01, involving asset liquidation."
Lynn Marie Loftis — Michigan, 13-61425


ᐅ Darren Christopher Lohr, Michigan

Address: 7323 Edlane Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 11-71510-wsd7: "The bankruptcy record of Darren Christopher Lohr from Algonac, MI, shows a Chapter 7 case filed in 12/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Darren Christopher Lohr — Michigan, 11-71510


ᐅ Amanda E Lomasney, Michigan

Address: 3915 Fruit St Algonac, MI 48001

Bankruptcy Case 13-59513-tjt Summary: "The case of Amanda E Lomasney in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda E Lomasney — Michigan, 13-59513


ᐅ Brenda S Lonergan, Michigan

Address: 746 Mill St Algonac, MI 48001-1029

Brief Overview of Bankruptcy Case 15-46543-mar: "The bankruptcy record of Brenda S Lonergan from Algonac, MI, shows a Chapter 7 case filed in 2015-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2015."
Brenda S Lonergan — Michigan, 15-46543


ᐅ Brian R Lonergan, Michigan

Address: 746 Mill St Algonac, MI 48001-1029

Concise Description of Bankruptcy Case 15-46543-mar7: "Brian R Lonergan's bankruptcy, initiated in 04/24/2015 and concluded by 2015-07-23 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian R Lonergan — Michigan, 15-46543


ᐅ Shannon Longstaff, Michigan

Address: 8941 Anchor Bay Dr Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-76021-wsd: "Shannon Longstaff's Chapter 7 bankruptcy, filed in Algonac, MI in 11.30.2010, led to asset liquidation, with the case closing in 2011-03-06."
Shannon Longstaff — Michigan, 10-76021


ᐅ Gary Michael Lorenger, Michigan

Address: 933 Howard St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 12-43394-mbm: "The case of Gary Michael Lorenger in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Michael Lorenger — Michigan, 12-43394


ᐅ Jr Donald Lovati, Michigan

Address: 415 Virginia Ln Algonac, MI 48001

Concise Description of Bankruptcy Case 09-76025-tjt7: "Jr Donald Lovati's bankruptcy, initiated in 2009-11-23 and concluded by February 2010 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Lovati — Michigan, 09-76025


ᐅ Ronald Patrick Luks, Michigan

Address: 510 Ruskin Dr Algonac, MI 48001-1651

Concise Description of Bankruptcy Case 09-41419-wsd7: "Ronald Patrick Luks, a resident of Algonac, MI, entered a Chapter 13 bankruptcy plan in 01.21.2009, culminating in its successful completion by December 4, 2012."
Ronald Patrick Luks — Michigan, 09-41419


ᐅ Laura S Luotonen, Michigan

Address: 365 Colonial Ln Algonac, MI 48001-1110

Bankruptcy Case 14-46764-pjs Overview: "Algonac, MI resident Laura S Luotonen's 04/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2014."
Laura S Luotonen — Michigan, 14-46764


ᐅ Jr Donald Macdonald, Michigan

Address: 413 Lathrop St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-54402-swr: "Jr Donald Macdonald's Chapter 7 bankruptcy, filed in Algonac, MI in May 20, 2011, led to asset liquidation, with the case closing in 08.24.2011."
Jr Donald Macdonald — Michigan, 11-54402


ᐅ Lorna Macdonald, Michigan

Address: 2022 E Park Dr Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-66276-tjt: "The case of Lorna Macdonald in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorna Macdonald — Michigan, 10-66276


ᐅ Jr Charles T Menkel, Michigan

Address: 9101 Windward Dr Algonac, MI 48001

Bankruptcy Case 09-71371-wsd Overview: "The bankruptcy filing by Jr Charles T Menkel, undertaken in 10/10/2009 in Algonac, MI under Chapter 7, concluded with discharge in January 14, 2010 after liquidating assets."
Jr Charles T Menkel — Michigan, 09-71371


ᐅ Linda Mesclier, Michigan

Address: 630 Ruskin Dr Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-68379-swr: "In Algonac, MI, Linda Mesclier filed for Chapter 7 bankruptcy in 2010-09-12. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2010."
Linda Mesclier — Michigan, 10-68379


ᐅ Michael Louis Miller, Michigan

Address: 8930 Folkert Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 11-44716-wsd7: "In Algonac, MI, Michael Louis Miller filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Michael Louis Miller — Michigan, 11-44716


ᐅ John Jeffrey Miller, Michigan

Address: 7352 Edlane Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 12-45527-pjs7: "Algonac, MI resident John Jeffrey Miller's 03.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2012."
John Jeffrey Miller — Michigan, 12-45527


ᐅ Norma Lorene Miskokomon, Michigan

Address: 363 Virginia Ave Algonac, MI 48001-1149

Brief Overview of Bankruptcy Case 15-57433-tjt: "The case of Norma Lorene Miskokomon in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Lorene Miskokomon — Michigan, 15-57433


ᐅ Mary E Moehlman, Michigan

Address: 513 Henrietta St Algonac, MI 48001-1225

Snapshot of U.S. Bankruptcy Proceeding Case 14-47287-mar: "The bankruptcy filing by Mary E Moehlman, undertaken in 2014-04-28 in Algonac, MI under Chapter 7, concluded with discharge in 07.27.2014 after liquidating assets."
Mary E Moehlman — Michigan, 14-47287


ᐅ Donald Wade Molnar, Michigan

Address: 7275 Riverside Dr Algonac, MI 48001-4249

Brief Overview of Bankruptcy Case 16-45560-mar: "Donald Wade Molnar's bankruptcy, initiated in April 2016 and concluded by 2016-07-12 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Wade Molnar — Michigan, 16-45560


ᐅ John M Montgomery, Michigan

Address: 630 Green St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 13-49161-tjt: "The case of John M Montgomery in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Montgomery — Michigan, 13-49161


ᐅ Janet Morgulec, Michigan

Address: 990 Columbia St Algonac, MI 48001

Bankruptcy Case 11-64674-pjs Summary: "Algonac, MI resident Janet Morgulec's 09/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-24."
Janet Morgulec — Michigan, 11-64674


ᐅ Kenneth E Morris, Michigan

Address: 710 Saint Clair Blvd Algonac, MI 48001

Bankruptcy Case 12-53094-tjt Overview: "The bankruptcy filing by Kenneth E Morris, undertaken in 2012-05-25 in Algonac, MI under Chapter 7, concluded with discharge in 2012-08-29 after liquidating assets."
Kenneth E Morris — Michigan, 12-53094