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 Rodney R Marcangelo, Michigan

Address: 915 Liberty St Algonac, MI 48001

Brief Overview of Bankruptcy Case 12-44511-pjs: "The bankruptcy record of Rodney R Marcangelo from Algonac, MI, shows a Chapter 7 case filed in Feb 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2012."
Rodney R Marcangelo — Michigan, 12-44511


ᐅ Theodore Marini, Michigan

Address: 7321 Parklane Dr Algonac, MI 48001

Bankruptcy Case 10-44451-swr Overview: "The case of Theodore Marini in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Marini — Michigan, 10-44451


ᐅ Barbara Ann Marsack, Michigan

Address: 354 Colonial Ln Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-49675-wsd: "The bankruptcy record of Barbara Ann Marsack from Algonac, MI, shows a Chapter 7 case filed in 2011-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Barbara Ann Marsack — Michigan, 11-49675


ᐅ Sheila Ann May, Michigan

Address: 5192 Canal Ct Algonac, MI 48001

Bankruptcy Case 12-41630-tjt Overview: "In a Chapter 7 bankruptcy case, Sheila Ann May from Algonac, MI, saw her proceedings start in January 26, 2012 and complete by April 2012, involving asset liquidation."
Sheila Ann May — Michigan, 12-41630


ᐅ Kevin M Mccartney, Michigan

Address: 721 Columbia St Algonac, MI 48001-1506

Snapshot of U.S. Bankruptcy Proceeding Case 15-43799-mbm: "The case of Kevin M Mccartney in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Mccartney — Michigan, 15-43799


ᐅ Brian Douglas Mccullough, Michigan

Address: 2527 SAINT CLAIR RIVER DR Algonac, MI 48001

Bankruptcy Case 12-49786-tjt Overview: "Brian Douglas Mccullough's bankruptcy, initiated in 04/18/2012 and concluded by July 23, 2012 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Douglas Mccullough — Michigan, 12-49786


ᐅ Katherine Elizabeth Mccullough, Michigan

Address: 2527 Saint Clair River Dr Algonac, MI 48001-1190

Bankruptcy Case 08-54734-mbm Summary: "Filing for Chapter 13 bankruptcy in June 2008, Katherine Elizabeth Mccullough from Algonac, MI, structured a repayment plan, achieving discharge in Dec 3, 2013."
Katherine Elizabeth Mccullough — Michigan, 08-54734


ᐅ Douglas Blake Mccullough, Michigan

Address: 2527 Saint Clair River Dr Algonac, MI 48001-1190

Snapshot of U.S. Bankruptcy Proceeding Case 08-54734-mbm: "In his Chapter 13 bankruptcy case filed in 06/18/2008, Algonac, MI's Douglas Blake Mccullough agreed to a debt repayment plan, which was successfully completed by 12/03/2013."
Douglas Blake Mccullough — Michigan, 08-54734


ᐅ Kimberly Mckay, Michigan

Address: 617 State St Algonac, MI 48001

Bankruptcy Case 10-41861-wsd Overview: "The bankruptcy filing by Kimberly Mckay, undertaken in 2010-01-24 in Algonac, MI under Chapter 7, concluded with discharge in 2010-04-28 after liquidating assets."
Kimberly Mckay — Michigan, 10-41861


ᐅ Iv Joseph H Mckoan, Michigan

Address: 5350 Pointe Tremble Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 11-64424-tjt7: "In a Chapter 7 bankruptcy case, Iv Joseph H Mckoan from Algonac, MI, saw their proceedings start in 2011-09-15 and complete by 2011-12-20, involving asset liquidation."
Iv Joseph H Mckoan — Michigan, 11-64424


ᐅ Robert Deon Mcmasters, Michigan

Address: 930 Columbia St Algonac, MI 48001

Bankruptcy Case 13-44701-tjt Overview: "The case of Robert Deon Mcmasters in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Deon Mcmasters — Michigan, 13-44701


ᐅ Anthony Meldrum, Michigan

Address: 7212 Audubon St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 09-75465-swr: "The case of Anthony Meldrum in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Meldrum — Michigan, 09-75465


ᐅ Kristine A Morse, Michigan

Address: 149 Milton Algonac, MI 48001

Bankruptcy Case 12-43685-pjs Summary: "In Algonac, MI, Kristine A Morse filed for Chapter 7 bankruptcy in 2012-02-18. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2012."
Kristine A Morse — Michigan, 12-43685


ᐅ Carla Francine Mosher, Michigan

Address: 906 Columbia St Algonac, MI 48001

Bankruptcy Case 12-65613-wsd Summary: "Carla Francine Mosher's bankruptcy, initiated in 2012-11-21 and concluded by February 25, 2013 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Francine Mosher — Michigan, 12-65613


ᐅ Michael T Musto, Michigan

Address: 134 Channelsyde Dr Algonac, MI 48001

Concise Description of Bankruptcy Case 12-61088-pjs7: "Algonac, MI resident Michael T Musto's September 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Michael T Musto — Michigan, 12-61088


ᐅ Jeffrey Carl Newman, Michigan

Address: 8654 Stone Rd Algonac, MI 48001-3814

Snapshot of U.S. Bankruptcy Proceeding Case 15-40200-pjs: "The bankruptcy filing by Jeffrey Carl Newman, undertaken in January 8, 2015 in Algonac, MI under Chapter 7, concluded with discharge in 2015-04-08 after liquidating assets."
Jeffrey Carl Newman — Michigan, 15-40200


ᐅ Michael Nieman, Michigan

Address: 6907 Holland Rd Algonac, MI 48001

Bankruptcy Case 10-58297-pjs Summary: "The bankruptcy record of Michael Nieman from Algonac, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2010."
Michael Nieman — Michigan, 10-58297


ᐅ Zdan Nykoriak, Michigan

Address: 956 Liberty St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-57845-wsd: "The bankruptcy record of Zdan Nykoriak from Algonac, MI, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2010."
Zdan Nykoriak — Michigan, 10-57845


ᐅ Kevin C Obrien, Michigan

Address: 6044 Pointe Tremble Rd Algonac, MI 48001

Bankruptcy Case 11-56329-wsd Summary: "The case of Kevin C Obrien in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin C Obrien — Michigan, 11-56329


ᐅ Donald Oconnor, Michigan

Address: 9040 Stone Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-47857-mbm: "The bankruptcy record of Donald Oconnor from Algonac, MI, shows a Chapter 7 case filed in 03.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Donald Oconnor — Michigan, 11-47857


ᐅ Bert William Papst, Michigan

Address: 9556 Anchor Dr Algonac, MI 48001-4300

Concise Description of Bankruptcy Case 16-44256-mbm7: "The bankruptcy record of Bert William Papst from Algonac, MI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2016."
Bert William Papst — Michigan, 16-44256


ᐅ Michael Pardo, Michigan

Address: 833 Fruit St Algonac, MI 48001

Concise Description of Bankruptcy Case 10-59281-swr7: "The case of Michael Pardo in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Pardo — Michigan, 10-59281


ᐅ Bonnie J Parr, Michigan

Address: 9381 Lakepointe Blvd Algonac, MI 48001-4739

Bankruptcy Case 08-43154-pjs Overview: "Chapter 13 bankruptcy for Bonnie J Parr in Algonac, MI began in 2008-02-12, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-27."
Bonnie J Parr — Michigan, 08-43154


ᐅ David A Pastoria, Michigan

Address: 7861 Inglewood Dr Algonac, MI 48001-3020

Brief Overview of Bankruptcy Case 15-58770-tjt: "In Algonac, MI, David A Pastoria filed for Chapter 7 bankruptcy in Dec 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2016."
David A Pastoria — Michigan, 15-58770


ᐅ William Pauly, Michigan

Address: 3812 Pointe Tremble Rd Trlr 12 Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-88797-jrs: "William Pauly's bankruptcy, initiated in September 29, 2010 and concluded by 2011-01-03 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Pauly — Michigan, 10-88797


ᐅ Carol Mae Perhogan, Michigan

Address: 1110 Summer St Apt 1 Algonac, MI 48001

Concise Description of Bankruptcy Case 11-44270-swr7: "Carol Mae Perhogan's bankruptcy, initiated in 02/20/2011 and concluded by May 2011 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Mae Perhogan — Michigan, 11-44270


ᐅ Jackie Peters, Michigan

Address: 720 Smith St Algonac, MI 48001

Concise Description of Bankruptcy Case 13-52633-mbm7: "In a Chapter 7 bankruptcy case, Jackie Peters from Algonac, MI, saw their proceedings start in June 26, 2013 and complete by September 24, 2013, involving asset liquidation."
Jackie Peters — Michigan, 13-52633


ᐅ David Petit, Michigan

Address: 9055 Peters Rd Algonac, MI 48001

Bankruptcy Case 10-61083-swr Summary: "The bankruptcy filing by David Petit, undertaken in June 2010 in Algonac, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
David Petit — Michigan, 10-61083


ᐅ Jr Warren Piper, Michigan

Address: 1504 Clinton St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-63037-pjs: "Jr Warren Piper's Chapter 7 bankruptcy, filed in Algonac, MI in July 20, 2010, led to asset liquidation, with the case closing in 10/24/2010."
Jr Warren Piper — Michigan, 10-63037


ᐅ Ronald A Plichta, Michigan

Address: 1630 Mill St Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-57292-tjt: "The bankruptcy filing by Ronald A Plichta, undertaken in June 22, 2011 in Algonac, MI under Chapter 7, concluded with discharge in Sep 27, 2011 after liquidating assets."
Ronald A Plichta — Michigan, 11-57292


ᐅ Theresa Pokorny, Michigan

Address: 2979 Fruit St Algonac, MI 48001

Bankruptcy Case 10-42735-wsd Summary: "The case of Theresa Pokorny in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Pokorny — Michigan, 10-42735


ᐅ Iii Ricahrd Poole, Michigan

Address: 8943 Field Rd Algonac, MI 48001-3803

Snapshot of U.S. Bankruptcy Proceeding Case 14-53314-mar: "The case of Iii Ricahrd Poole in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Ricahrd Poole — Michigan, 14-53314


ᐅ Jennifer C Preston, Michigan

Address: 1092 Howard St Algonac, MI 48001-1268

Snapshot of U.S. Bankruptcy Proceeding Case 15-49835-mbm: "In Algonac, MI, Jennifer C Preston filed for Chapter 7 bankruptcy in 2015-06-29. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2015."
Jennifer C Preston — Michigan, 15-49835


ᐅ Patrick Prevost, Michigan

Address: 1040 Summer St Algonac, MI 48001

Concise Description of Bankruptcy Case 13-54575-mbm7: "Algonac, MI resident Patrick Prevost's Jul 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2013."
Patrick Prevost — Michigan, 13-54575


ᐅ Roger Pruitt, Michigan

Address: 540 Sheldon St Algonac, MI 48001

Bankruptcy Case 10-75613-swr Summary: "Roger Pruitt's bankruptcy, initiated in 11/24/2010 and concluded by 02.28.2011 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Pruitt — Michigan, 10-75613


ᐅ Paul Christopher Przekop, Michigan

Address: 5035 Pointe Tremble Rd Algonac, MI 48001

Bankruptcy Case 11-41609-swr Overview: "Paul Christopher Przekop's Chapter 7 bankruptcy, filed in Algonac, MI in 01/22/2011, led to asset liquidation, with the case closing in 04.19.2011."
Paul Christopher Przekop — Michigan, 11-41609


ᐅ Florence Pung, Michigan

Address: 9231 Maple Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 10-73998-mbm7: "The bankruptcy record of Florence Pung from Algonac, MI, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Florence Pung — Michigan, 10-73998


ᐅ Michael Radulski, Michigan

Address: 5103 Pointe Tremble Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 09-75524-tjt7: "The bankruptcy filing by Michael Radulski, undertaken in Nov 18, 2009 in Algonac, MI under Chapter 7, concluded with discharge in Feb 17, 2010 after liquidating assets."
Michael Radulski — Michigan, 09-75524


ᐅ Joel David Redmann, Michigan

Address: 520 Sheldon St Algonac, MI 48001-1256

Bankruptcy Case 16-44225-mbm Summary: "The bankruptcy filing by Joel David Redmann, undertaken in 2016-03-22 in Algonac, MI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Joel David Redmann — Michigan, 16-44225


ᐅ Joyce Rich, Michigan

Address: 9618 Maynard Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 09-74610-tjt7: "The bankruptcy filing by Joyce Rich, undertaken in 2009-11-10 in Algonac, MI under Chapter 7, concluded with discharge in February 16, 2010 after liquidating assets."
Joyce Rich — Michigan, 09-74610


ᐅ Kathryn Richez, Michigan

Address: 2103 Fruit St Apt 112 Algonac, MI 48001

Bankruptcy Case 09-76213-tjt Overview: "The bankruptcy filing by Kathryn Richez, undertaken in Nov 24, 2009 in Algonac, MI under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Kathryn Richez — Michigan, 09-76213


ᐅ Jr John S Richter, Michigan

Address: 9486 Maynard Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 12-50850-swr: "In a Chapter 7 bankruptcy case, Jr John S Richter from Algonac, MI, saw their proceedings start in Apr 30, 2012 and complete by 2012-08-04, involving asset liquidation."
Jr John S Richter — Michigan, 12-50850


ᐅ Ronald Harry Riddell, Michigan

Address: 9739 Marina Cir Algonac, MI 48001

Bankruptcy Case 11-61411-tjt Summary: "The bankruptcy filing by Ronald Harry Riddell, undertaken in 08/08/2011 in Algonac, MI under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Ronald Harry Riddell — Michigan, 11-61411


ᐅ Beatrice Ann Rietzler, Michigan

Address: 418 Virginia Ln Algonac, MI 48001-1152

Brief Overview of Bankruptcy Case 16-41508-pjs: "In a Chapter 7 bankruptcy case, Beatrice Ann Rietzler from Algonac, MI, saw her proceedings start in February 2016 and complete by May 6, 2016, involving asset liquidation."
Beatrice Ann Rietzler — Michigan, 16-41508


ᐅ Donna J Ritchey, Michigan

Address: 732 Ruskin Dr Algonac, MI 48001-1653

Snapshot of U.S. Bankruptcy Proceeding Case 16-42794-wsd: "The bankruptcy filing by Donna J Ritchey, undertaken in 02/29/2016 in Algonac, MI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Donna J Ritchey — Michigan, 16-42794


ᐅ Robert R Ritchey, Michigan

Address: 732 Ruskin Dr Algonac, MI 48001-1653

Snapshot of U.S. Bankruptcy Proceeding Case 16-42794-wsd: "In Algonac, MI, Robert R Ritchey filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Robert R Ritchey — Michigan, 16-42794


ᐅ Lawrence Robb, Michigan

Address: 3096 Fruit St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-42854-tjt: "The bankruptcy filing by Lawrence Robb, undertaken in 2010-02-01 in Algonac, MI under Chapter 7, concluded with discharge in 05/08/2010 after liquidating assets."
Lawrence Robb — Michigan, 10-42854


ᐅ Patrick T Rollison, Michigan

Address: 521 Sheldon St Algonac, MI 48001-1242

Concise Description of Bankruptcy Case 14-47742-mar7: "In a Chapter 7 bankruptcy case, Patrick T Rollison from Algonac, MI, saw their proceedings start in May 2014 and complete by 2014-07-31, involving asset liquidation."
Patrick T Rollison — Michigan, 14-47742


ᐅ Kenneth E Rosemeck, Michigan

Address: 9404 River Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 09-70867-mbm7: "In a Chapter 7 bankruptcy case, Kenneth E Rosemeck from Algonac, MI, saw their proceedings start in October 5, 2009 and complete by 2010-01-04, involving asset liquidation."
Kenneth E Rosemeck — Michigan, 09-70867


ᐅ Graham Rummel, Michigan

Address: 1948 Saint Clair Blvd Algonac, MI 48001

Concise Description of Bankruptcy Case 10-53978-tjt7: "Graham Rummel's Chapter 7 bankruptcy, filed in Algonac, MI in April 2010, led to asset liquidation, with the case closing in August 2010."
Graham Rummel — Michigan, 10-53978


ᐅ Lauren Russell, Michigan

Address: 365 North Ave Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-42205-mbm: "Lauren Russell's Chapter 7 bankruptcy, filed in Algonac, MI in January 2010, led to asset liquidation, with the case closing in 2010-05-03."
Lauren Russell — Michigan, 10-42205


ᐅ Darlene Russell, Michigan

Address: 1419 Market St Algonac, MI 48001-1314

Concise Description of Bankruptcy Case 2014-54153-mbm7: "In Algonac, MI, Darlene Russell filed for Chapter 7 bankruptcy in Sep 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2014."
Darlene Russell — Michigan, 2014-54153


ᐅ Christine Rzepka, Michigan

Address: 9115 Anchor Bay Dr Algonac, MI 48001

Bankruptcy Case 10-47256-wsd Overview: "Christine Rzepka's bankruptcy, initiated in March 2010 and concluded by 2010-06-12 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Rzepka — Michigan, 10-47256


ᐅ Alan Stanley Sadowski, Michigan

Address: 8972 Anchor Bay Dr Algonac, MI 48001

Bankruptcy Case 11-42422-wsd Overview: "Algonac, MI resident Alan Stanley Sadowski's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
Alan Stanley Sadowski — Michigan, 11-42422


ᐅ Leonard R Saroli, Michigan

Address: 7282 Audubon St Algonac, MI 48001

Concise Description of Bankruptcy Case 12-47715-mbm7: "Algonac, MI resident Leonard R Saroli's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2012."
Leonard R Saroli — Michigan, 12-47715


ᐅ Clifton W Sartain, Michigan

Address: 9547 Saint Clair Blvd Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-72502-swr: "The bankruptcy record of Clifton W Sartain from Algonac, MI, shows a Chapter 7 case filed in 12.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-27."
Clifton W Sartain — Michigan, 11-72502


ᐅ David J Schaible, Michigan

Address: 7352 Bealane Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 12-40138-tjt7: "The bankruptcy record of David J Schaible from Algonac, MI, shows a Chapter 7 case filed in Jan 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2012."
David J Schaible — Michigan, 12-40138


ᐅ Shari L Schilling, Michigan

Address: 595 Worfolk Dr Algonac, MI 48001-1623

Bankruptcy Case 15-51787-tjt Summary: "Shari L Schilling's bankruptcy, initiated in 2015-08-07 and concluded by November 2015 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari L Schilling — Michigan, 15-51787


ᐅ Helen Marie Schmidt, Michigan

Address: 1005 Mill St Algonac, MI 48001-1030

Bankruptcy Case 14-59719-mbm Summary: "The bankruptcy filing by Helen Marie Schmidt, undertaken in 12.29.2014 in Algonac, MI under Chapter 7, concluded with discharge in 03.29.2015 after liquidating assets."
Helen Marie Schmidt — Michigan, 14-59719


ᐅ Lee Schneider, Michigan

Address: 962 Golfview St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-52292-pjs: "The case of Lee Schneider in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Schneider — Michigan, 10-52292


ᐅ Alan Lee Schoenherr, Michigan

Address: 6441 Benoit Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 11-47155-tjt7: "In a Chapter 7 bankruptcy case, Alan Lee Schoenherr from Algonac, MI, saw his proceedings start in 03.17.2011 and complete by 2011-06-28, involving asset liquidation."
Alan Lee Schoenherr — Michigan, 11-47155


ᐅ Sandra Schomaker, Michigan

Address: 6408 Swartout Rd Algonac, MI 48001

Bankruptcy Case 10-68951-swr Summary: "The bankruptcy record of Sandra Schomaker from Algonac, MI, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2010."
Sandra Schomaker — Michigan, 10-68951


ᐅ Benjamin William Schulke, Michigan

Address: 8141 Marsh Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 11-56934-pjs7: "Benjamin William Schulke's Chapter 7 bankruptcy, filed in Algonac, MI in 2011-06-17, led to asset liquidation, with the case closing in 2011-09-20."
Benjamin William Schulke — Michigan, 11-56934


ᐅ Monica Schulte, Michigan

Address: 10683 Saint John Dr Algonac, MI 48001

Brief Overview of Bankruptcy Case 09-78960-mbm: "Monica Schulte's Chapter 7 bankruptcy, filed in Algonac, MI in December 22, 2009, led to asset liquidation, with the case closing in March 30, 2010."
Monica Schulte — Michigan, 09-78960


ᐅ William Schumaker, Michigan

Address: 319 Colonial Ln Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 11-59261-tjt: "The bankruptcy record of William Schumaker from Algonac, MI, shows a Chapter 7 case filed in July 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2011."
William Schumaker — Michigan, 11-59261


ᐅ Bridgette Schwartz, Michigan

Address: 9322 Maple Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 13-43397-wsd7: "Bridgette Schwartz's bankruptcy, initiated in Feb 25, 2013 and concluded by 06.01.2013 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridgette Schwartz — Michigan, 13-43397


ᐅ Leigh Esther Sears, Michigan

Address: 9573 Seaway Dr Algonac, MI 48001-4381

Bankruptcy Case 16-48416-tjt Overview: "In a Chapter 7 bankruptcy case, Leigh Esther Sears from Algonac, MI, saw her proceedings start in June 8, 2016 and complete by September 2016, involving asset liquidation."
Leigh Esther Sears — Michigan, 16-48416


ᐅ Summer K Seczawa, Michigan

Address: 1983 Washington St Algonac, MI 48001-1060

Snapshot of U.S. Bankruptcy Proceeding Case 16-45349-mbm: "The bankruptcy record of Summer K Seczawa from Algonac, MI, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2016."
Summer K Seczawa — Michigan, 16-45349


ᐅ Sandra Selah, Michigan

Address: 1013 Saint Clair Blvd Algonac, MI 48001-1431

Concise Description of Bankruptcy Case 14-52820-mbm7: "In a Chapter 7 bankruptcy case, Sandra Selah from Algonac, MI, saw her proceedings start in August 2014 and complete by November 4, 2014, involving asset liquidation."
Sandra Selah — Michigan, 14-52820


ᐅ Scott Seley, Michigan

Address: 8355 McKinley Rd Algonac, MI 48001

Bankruptcy Case 10-60288-swr Overview: "The case of Scott Seley in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Seley — Michigan, 10-60288


ᐅ Pamela Jo Sengstock, Michigan

Address: 7598 Colony Dr Algonac, MI 48001-4134

Snapshot of U.S. Bankruptcy Proceeding Case 15-44216-wsd: "In a Chapter 7 bankruptcy case, Pamela Jo Sengstock from Algonac, MI, saw her proceedings start in March 19, 2015 and complete by 2015-06-17, involving asset liquidation."
Pamela Jo Sengstock — Michigan, 15-44216


ᐅ Kelly Sharrow, Michigan

Address: 7230 Flamingo St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-47772-tjt: "In a Chapter 7 bankruptcy case, Kelly Sharrow from Algonac, MI, saw their proceedings start in 03.12.2010 and complete by Jun 16, 2010, involving asset liquidation."
Kelly Sharrow — Michigan, 10-47772


ᐅ Cheryl Shelton, Michigan

Address: 738 Green St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-71466-tjt: "In a Chapter 7 bankruptcy case, Cheryl Shelton from Algonac, MI, saw her proceedings start in Oct 13, 2010 and complete by 2011-01-17, involving asset liquidation."
Cheryl Shelton — Michigan, 10-71466


ᐅ Kimberly A Shirk, Michigan

Address: 2866 Fruit St Algonac, MI 48001-4810

Bankruptcy Case 2014-45701-pjs Overview: "The bankruptcy record of Kimberly A Shirk from Algonac, MI, shows a Chapter 7 case filed in 04.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2014."
Kimberly A Shirk — Michigan, 2014-45701


ᐅ William Shurter, Michigan

Address: 7334 Bealane Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-51775-swr: "William Shurter's Chapter 7 bankruptcy, filed in Algonac, MI in 2010-04-09, led to asset liquidation, with the case closing in July 2010."
William Shurter — Michigan, 10-51775


ᐅ Lisa Sikorski, Michigan

Address: 8245 Morrow Rd Algonac, MI 48001-3218

Bankruptcy Case 14-43198-tjt Summary: "The bankruptcy filing by Lisa Sikorski, undertaken in February 28, 2014 in Algonac, MI under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Lisa Sikorski — Michigan, 14-43198


ᐅ Patricia D Sikorski, Michigan

Address: 2157 Michigan St Algonac, MI 48001-1196

Brief Overview of Bankruptcy Case 15-40192-wsd: "In a Chapter 7 bankruptcy case, Patricia D Sikorski from Algonac, MI, saw their proceedings start in 01/08/2015 and complete by 2015-04-08, involving asset liquidation."
Patricia D Sikorski — Michigan, 15-40192


ᐅ Jodi Simpson, Michigan

Address: 320 Greenwood St Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-47716-mbm: "The bankruptcy filing by Jodi Simpson, undertaken in 03.11.2010 in Algonac, MI under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Jodi Simpson — Michigan, 10-47716


ᐅ Steven J Skarbek, Michigan

Address: 9244 Maynard Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 11-48058-mbm7: "Steven J Skarbek's Chapter 7 bankruptcy, filed in Algonac, MI in Mar 24, 2011, led to asset liquidation, with the case closing in Jun 28, 2011."
Steven J Skarbek — Michigan, 11-48058


ᐅ Campbell Bascom Slemp, Michigan

Address: 9625 Estergreen St Algonac, MI 48001

Bankruptcy Case 12-51347-swr Summary: "In a Chapter 7 bankruptcy case, Campbell Bascom Slemp from Algonac, MI, saw their proceedings start in May 4, 2012 and complete by 08.08.2012, involving asset liquidation."
Campbell Bascom Slemp — Michigan, 12-51347


ᐅ Paul T Smielewski, Michigan

Address: 8080 Mckinley Rd Algonac, MI 48001-3314

Snapshot of U.S. Bankruptcy Proceeding Case 14-43478-wsd: "Paul T Smielewski's Chapter 7 bankruptcy, filed in Algonac, MI in 03.05.2014, led to asset liquidation, with the case closing in June 2014."
Paul T Smielewski — Michigan, 14-43478


ᐅ Gaylord B Smith, Michigan

Address: 3933 Fruit St Algonac, MI 48001-4616

Snapshot of U.S. Bankruptcy Proceeding Case 14-56622-pjs: "In Algonac, MI, Gaylord B Smith filed for Chapter 7 bankruptcy in 10.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2015."
Gaylord B Smith — Michigan, 14-56622


ᐅ James Harvey Smith, Michigan

Address: 9261 River Rd Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 12-64220-tjt: "James Harvey Smith's bankruptcy, initiated in 2012-10-31 and concluded by February 2013 in Algonac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Harvey Smith — Michigan, 12-64220


ᐅ Pamela Lynn Smith, Michigan

Address: 9711 Marina Cir Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-63889-tjt: "In Algonac, MI, Pamela Lynn Smith filed for Chapter 7 bankruptcy in Sep 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2011."
Pamela Lynn Smith — Michigan, 11-63889


ᐅ Brian Kelly Smith, Michigan

Address: 5391 Harcus Ct Algonac, MI 48001-4335

Concise Description of Bankruptcy Case 2014-49518-tjt7: "The bankruptcy record of Brian Kelly Smith from Algonac, MI, shows a Chapter 7 case filed in Jun 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2014."
Brian Kelly Smith — Michigan, 2014-49518


ᐅ Jeffrey Snyder, Michigan

Address: 1769 Saint Clair River Dr Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 12-52978-pjs: "The bankruptcy filing by Jeffrey Snyder, undertaken in May 24, 2012 in Algonac, MI under Chapter 7, concluded with discharge in August 28, 2012 after liquidating assets."
Jeffrey Snyder — Michigan, 12-52978


ᐅ Donald Soule, Michigan

Address: 5588 Driftwood Ct Algonac, MI 48001

Bankruptcy Case 10-64597-mbm Overview: "The case of Donald Soule in Algonac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Soule — Michigan, 10-64597


ᐅ Hildegard Southard, Michigan

Address: 1110 Summer St Apt 6 Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 10-42853-tjt: "Hildegard Southard's Chapter 7 bankruptcy, filed in Algonac, MI in February 2010, led to asset liquidation, with the case closing in 05/08/2010."
Hildegard Southard — Michigan, 10-42853


ᐅ Dirk Joseph Sparenborg, Michigan

Address: 8585 Stone Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 13-60096-tjt7: "The bankruptcy filing by Dirk Joseph Sparenborg, undertaken in October 2013 in Algonac, MI under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Dirk Joseph Sparenborg — Michigan, 13-60096


ᐅ Thomas Richard Sparger, Michigan

Address: 8278 Anchor Bay Dr Algonac, MI 48001

Bankruptcy Case 13-50237-tjt Summary: "The bankruptcy filing by Thomas Richard Sparger, undertaken in 05/20/2013 in Algonac, MI under Chapter 7, concluded with discharge in 08/24/2013 after liquidating assets."
Thomas Richard Sparger — Michigan, 13-50237


ᐅ Mark Spencer, Michigan

Address: 612 Mill St Algonac, MI 48001

Brief Overview of Bankruptcy Case 10-75888-swr: "Algonac, MI resident Mark Spencer's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2011."
Mark Spencer — Michigan, 10-75888


ᐅ Craig Robert Stelmachowicz, Michigan

Address: 7426 Dyke Rd Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-41946-mbm: "The bankruptcy record of Craig Robert Stelmachowicz from Algonac, MI, shows a Chapter 7 case filed in 01/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-02."
Craig Robert Stelmachowicz — Michigan, 11-41946


ᐅ Everett Stevenson, Michigan

Address: 120 N Park Dr Algonac, MI 48001-1130

Bankruptcy Case 16-48209-pjs Overview: "The bankruptcy record of Everett Stevenson from Algonac, MI, shows a Chapter 7 case filed in 06/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2016."
Everett Stevenson — Michigan, 16-48209


ᐅ Michael Stickler, Michigan

Address: 6171 Genaw Rd Algonac, MI 48001

Concise Description of Bankruptcy Case 10-53206-mbm7: "The bankruptcy record of Michael Stickler from Algonac, MI, shows a Chapter 7 case filed in 04/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Michael Stickler — Michigan, 10-53206


ᐅ Eric Dale Stier, Michigan

Address: 5966 Starboard Ct Algonac, MI 48001

Concise Description of Bankruptcy Case 11-67347-mbm7: "In a Chapter 7 bankruptcy case, Eric Dale Stier from Algonac, MI, saw their proceedings start in October 2011 and complete by January 25, 2012, involving asset liquidation."
Eric Dale Stier — Michigan, 11-67347


ᐅ Gregory S Stier, Michigan

Address: 965 Lee St Algonac, MI 48001

Concise Description of Bankruptcy Case 09-71077-swr7: "Gregory S Stier's Chapter 7 bankruptcy, filed in Algonac, MI in 2009-10-07, led to asset liquidation, with the case closing in January 2010."
Gregory S Stier — Michigan, 09-71077


ᐅ Carrie Stockwell, Michigan

Address: 1796 Michigan St Algonac, MI 48001

Bankruptcy Case 10-47570-pjs Overview: "Algonac, MI resident Carrie Stockwell's 03/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2010."
Carrie Stockwell — Michigan, 10-47570


ᐅ Lititia Anne Studley, Michigan

Address: PO Box 166 Algonac, MI 48001

Brief Overview of Bankruptcy Case 11-41005-wsd: "In Algonac, MI, Lititia Anne Studley filed for Chapter 7 bankruptcy in 01/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-20."
Lititia Anne Studley — Michigan, 11-41005


ᐅ Brian Swejkoski, Michigan

Address: 6318 Marina Dr Algonac, MI 48001-4212

Bankruptcy Case 15-44277-tjt Overview: "In Algonac, MI, Brian Swejkoski filed for Chapter 7 bankruptcy in 03.20.2015. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2015."
Brian Swejkoski — Michigan, 15-44277


ᐅ Heidi G Szczesiul, Michigan

Address: 9427 Nellys Ct Algonac, MI 48001

Snapshot of U.S. Bankruptcy Proceeding Case 12-44513-pjs: "In a Chapter 7 bankruptcy case, Heidi G Szczesiul from Algonac, MI, saw her proceedings start in February 2012 and complete by 06.03.2012, involving asset liquidation."
Heidi G Szczesiul — Michigan, 12-44513