personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Almont, 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 Charles A Allegro, Michigan

Address: 7769 Drakeshire Blvd Almont, MI 48003-8799

Brief Overview of Bankruptcy Case 15-30476-dof: "In a Chapter 7 bankruptcy case, Charles A Allegro from Almont, MI, saw their proceedings start in 02/27/2015 and complete by May 28, 2015, involving asset liquidation."
Charles A Allegro — Michigan, 15-30476


ᐅ Stephanie Erin Allegro, Michigan

Address: 7769 Drakeshire Blvd Almont, MI 48003-8799

Bankruptcy Case 15-30476-dof Summary: "Almont, MI resident Stephanie Erin Allegro's February 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015."
Stephanie Erin Allegro — Michigan, 15-30476


ᐅ Lisa K Amato, Michigan

Address: 8824 Hough Rd Almont, MI 48003

Bankruptcy Case 12-31879-dof Overview: "In Almont, MI, Lisa K Amato filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-04."
Lisa K Amato — Michigan, 12-31879


ᐅ Peter Andrew Amato, Michigan

Address: PO Box 294 Almont, MI 48003-0294

Bankruptcy Case 14-33054-dof Summary: "The bankruptcy filing by Peter Andrew Amato, undertaken in 11/13/2014 in Almont, MI under Chapter 7, concluded with discharge in 2015-02-11 after liquidating assets."
Peter Andrew Amato — Michigan, 14-33054


ᐅ Kerry Michael Anderson, Michigan

Address: 580 N Main St Apt B5 Almont, MI 48003

Bankruptcy Case 13-31564-dof Overview: "Almont, MI resident Kerry Michael Anderson's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Kerry Michael Anderson — Michigan, 13-31564


ᐅ Janet Katherine Armstrong, Michigan

Address: 8119 Bordman Rd Apt B Almont, MI 48003-9669

Brief Overview of Bankruptcy Case 15-31273-dof: "In Almont, MI, Janet Katherine Armstrong filed for Chapter 7 bankruptcy in 05.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2015."
Janet Katherine Armstrong — Michigan, 15-31273


ᐅ Robin Ballard, Michigan

Address: 575 Saint Joseph Ct Almont, MI 48003

Snapshot of U.S. Bankruptcy Proceeding Case 13-33607-dof: "The case of Robin Ballard in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Ballard — Michigan, 13-33607


ᐅ Donald Barrigar, Michigan

Address: 8109 Almont Rd Almont, MI 48003

Concise Description of Bankruptcy Case 10-30243-dof7: "The bankruptcy filing by Donald Barrigar, undertaken in 2010-01-20 in Almont, MI under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Donald Barrigar — Michigan, 10-30243


ᐅ Jenefer Lyn Bashawaty, Michigan

Address: 5304 Devenshire Dr Almont, MI 48003-7811

Concise Description of Bankruptcy Case 16-30347-dof7: "Almont, MI resident Jenefer Lyn Bashawaty's 02/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Jenefer Lyn Bashawaty — Michigan, 16-30347


ᐅ Yvette Belloli, Michigan

Address: 5155 Elizabeth Ln Almont, MI 48003

Bankruptcy Case 09-36212-dof Summary: "Almont, MI resident Yvette Belloli's 11/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Yvette Belloli — Michigan, 09-36212


ᐅ Jacques Benoit, Michigan

Address: 251 Rome Ct Almont, MI 48003

Brief Overview of Bankruptcy Case 10-31802-dof: "The bankruptcy record of Jacques Benoit from Almont, 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 07/05/2010."
Jacques Benoit — Michigan, 10-31802


ᐅ Christopher Blahovec, Michigan

Address: 590 Allison Dr Almont, MI 48003

Concise Description of Bankruptcy Case 10-36247-dof7: "Christopher Blahovec's bankruptcy, initiated in Nov 24, 2010 and concluded by 02.22.2011 in Almont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Blahovec — Michigan, 10-36247


ᐅ Denise A Boese, Michigan

Address: PO Box 395 Almont, MI 48003-0395

Bankruptcy Case 15-20253-dob Overview: "The bankruptcy record of Denise A Boese from Almont, MI, shows a Chapter 7 case filed in Feb 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-15."
Denise A Boese — Michigan, 15-20253


ᐅ Scott Richard Bothwell, Michigan

Address: 222 Hansburger St Almont, MI 48003-8935

Concise Description of Bankruptcy Case 15-32234-dof7: "Scott Richard Bothwell's Chapter 7 bankruptcy, filed in Almont, MI in 2015-09-16, led to asset liquidation, with the case closing in 12/15/2015."
Scott Richard Bothwell — Michigan, 15-32234


ᐅ Paul Boughner, Michigan

Address: 539 Allison Dr Almont, MI 48003

Bankruptcy Case 11-33921-dof Overview: "The case of Paul Boughner in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Boughner — Michigan, 11-33921


ᐅ William Bousson, Michigan

Address: PO Box 676 Almont, MI 48003

Concise Description of Bankruptcy Case 10-42167-pjs7: "Almont, MI resident William Bousson's 01/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
William Bousson — Michigan, 10-42167


ᐅ Mark Burchi, Michigan

Address: 6610 General Squier Rd Almont, MI 48003

Snapshot of U.S. Bankruptcy Proceeding Case 10-34944-dof: "Mark Burchi's Chapter 7 bankruptcy, filed in Almont, MI in 09/11/2010, led to asset liquidation, with the case closing in December 2010."
Mark Burchi — Michigan, 10-34944


ᐅ Dustin Drayce Burgess, Michigan

Address: 5342 Van Dyke Rd Almont, MI 48003

Concise Description of Bankruptcy Case 11-33057-dof7: "The bankruptcy filing by Dustin Drayce Burgess, undertaken in 2011-06-23 in Almont, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Dustin Drayce Burgess — Michigan, 11-33057


ᐅ Tiffany Jean Burr, Michigan

Address: 6975 Hollow Corners Rd Almont, MI 48003

Brief Overview of Bankruptcy Case 09-35446-dof: "In Almont, MI, Tiffany Jean Burr filed for Chapter 7 bankruptcy in Oct 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2010."
Tiffany Jean Burr — Michigan, 09-35446


ᐅ Kelli L Bush, Michigan

Address: 4430 Howland Rd Almont, MI 48003

Bankruptcy Case 13-34171-dof Summary: "The bankruptcy record of Kelli L Bush from Almont, MI, shows a Chapter 7 case filed in December 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 26, 2014."
Kelli L Bush — Michigan, 13-34171


ᐅ Donald Jack Cain, Michigan

Address: 411 Almont Ave Almont, MI 48003

Snapshot of U.S. Bankruptcy Proceeding Case 09-35268-dof: "In a Chapter 7 bankruptcy case, Donald Jack Cain from Almont, MI, saw their proceedings start in 2009-09-30 and complete by Jan 4, 2010, involving asset liquidation."
Donald Jack Cain — Michigan, 09-35268


ᐅ Christopher Cantini, Michigan

Address: 7400 Andres Dr Almont, MI 48003

Bankruptcy Case 10-30409-dof Overview: "Christopher Cantini's bankruptcy, initiated in January 28, 2010 and concluded by 2010-05-04 in Almont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Cantini — Michigan, 10-30409


ᐅ Todd Paul Carman, Michigan

Address: 3794 Shoemaker Rd Almont, MI 48003

Brief Overview of Bankruptcy Case 11-31908-dof: "In Almont, MI, Todd Paul Carman filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2011."
Todd Paul Carman — Michigan, 11-31908


ᐅ Jr Juan A Castillo, Michigan

Address: 4325 Howland Rd Almont, MI 48003-8213

Bankruptcy Case 14-31265-dof Summary: "The bankruptcy record of Jr Juan A Castillo from Almont, MI, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-27."
Jr Juan A Castillo — Michigan, 14-31265


ᐅ Marie Lynn Clarkston, Michigan

Address: 4670 Howland Rd Almont, MI 48003

Snapshot of U.S. Bankruptcy Proceeding Case 13-32131-dof: "The bankruptcy record of Marie Lynn Clarkston from Almont, MI, shows a Chapter 7 case filed in 2013-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-21."
Marie Lynn Clarkston — Michigan, 13-32131


ᐅ Roy Coates, Michigan

Address: 4400 Van Dyke Rd Almont, MI 48003

Bankruptcy Case 13-32734-dof Summary: "The case of Roy Coates in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Coates — Michigan, 13-32734


ᐅ Ronald Jay Combs, Michigan

Address: 7986 Tubspring Rd Almont, MI 48003

Concise Description of Bankruptcy Case 13-33012-dof7: "In a Chapter 7 bankruptcy case, Ronald Jay Combs from Almont, MI, saw their proceedings start in Sep 5, 2013 and complete by 2013-12-10, involving asset liquidation."
Ronald Jay Combs — Michigan, 13-33012


ᐅ Beverly Conn, Michigan

Address: 616 Midvale Ln Almont, MI 48003-8440

Concise Description of Bankruptcy Case 14-30609-dof7: "The case of Beverly Conn in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Conn — Michigan, 14-30609


ᐅ Ii Harold Copeland, Michigan

Address: 5891 Bishop Rd Almont, MI 48003

Bankruptcy Case 10-35888-dof Summary: "The bankruptcy record of Ii Harold Copeland from Almont, MI, shows a Chapter 7 case filed in Nov 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Ii Harold Copeland — Michigan, 10-35888


ᐅ Martha Daniel, Michigan

Address: 5102 Kidder Rd Almont, MI 48003

Bankruptcy Case 10-30493-dof Overview: "The bankruptcy record of Martha Daniel from Almont, MI, shows a Chapter 7 case filed in 2010-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Martha Daniel — Michigan, 10-30493


ᐅ Winona Tegan Day, Michigan

Address: 3411 Shoemaker Rd Almont, MI 48003-7940

Brief Overview of Bankruptcy Case 15-31847-dof: "The case of Winona Tegan Day in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winona Tegan Day — Michigan, 15-31847


ᐅ Cassandra Deel, Michigan

Address: 3650 Kidder Rd Almont, MI 48003

Snapshot of U.S. Bankruptcy Proceeding Case 10-33152-dof: "Almont, MI resident Cassandra Deel's Jun 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2010."
Cassandra Deel — Michigan, 10-33152


ᐅ Stephen Depauw, Michigan

Address: 7995 Linden Dr Almont, MI 48003

Bankruptcy Case 10-32256-dof Summary: "Almont, MI resident Stephen Depauw's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2010."
Stephen Depauw — Michigan, 10-32256


ᐅ Dorene Dettmer, Michigan

Address: 7573 Bordman Rd Almont, MI 48003

Snapshot of U.S. Bankruptcy Proceeding Case 10-31352-dof: "The case of Dorene Dettmer in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorene Dettmer — Michigan, 10-31352


ᐅ Salvatore Dimaio, Michigan

Address: 5411 Kidder Rd Almont, MI 48003

Bankruptcy Case 11-30574-dof Overview: "The bankruptcy filing by Salvatore Dimaio, undertaken in Feb 8, 2011 in Almont, MI under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Salvatore Dimaio — Michigan, 11-30574


ᐅ Rickey Steven Douglas, Michigan

Address: 5066 Prunella Dr Almont, MI 48003

Brief Overview of Bankruptcy Case 12-34258-dof: "In Almont, MI, Rickey Steven Douglas filed for Chapter 7 bankruptcy in 2012-10-24. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2013."
Rickey Steven Douglas — Michigan, 12-34258


ᐅ Gary Dudas, Michigan

Address: 5710 Scotch Settlement Rd Almont, MI 48003

Bankruptcy Case 10-33162-dof Overview: "The bankruptcy filing by Gary Dudas, undertaken in Jun 3, 2010 in Almont, MI under Chapter 7, concluded with discharge in September 7, 2010 after liquidating assets."
Gary Dudas — Michigan, 10-33162


ᐅ Darrell Eastman, Michigan

Address: PO Box 773 Almont, MI 48003

Bankruptcy Case 11-51562-mbm Overview: "Almont, MI resident Darrell Eastman's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
Darrell Eastman — Michigan, 11-51562


ᐅ Jeffery D Eldred, Michigan

Address: 6285 Hough Rd Almont, MI 48003

Bankruptcy Case 11-31408-dof Overview: "The case of Jeffery D Eldred in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery D Eldred — Michigan, 11-31408


ᐅ Gladys Ellgass, Michigan

Address: 691 Midvale Ln Almont, MI 48003

Bankruptcy Case 13-33722-dof Summary: "In a Chapter 7 bankruptcy case, Gladys Ellgass from Almont, MI, saw her proceedings start in Nov 6, 2013 and complete by February 10, 2014, involving asset liquidation."
Gladys Ellgass — Michigan, 13-33722


ᐅ Aaron Ellis, Michigan

Address: 7784 Hough Rd Almont, MI 48003

Bankruptcy Case 09-35825-dof Summary: "The case of Aaron Ellis in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Ellis — Michigan, 09-35825


ᐅ Chris Lee Emery, Michigan

Address: 7058 Rea Ln Almont, MI 48003

Brief Overview of Bankruptcy Case 13-30160-dof: "The case of Chris Lee Emery in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Lee Emery — Michigan, 13-30160


ᐅ Eric David Falk, Michigan

Address: 7817 Hough Rd Almont, MI 48003

Bankruptcy Case 11-35580-dof Summary: "The bankruptcy filing by Eric David Falk, undertaken in 12/12/2011 in Almont, MI under Chapter 7, concluded with discharge in 2012-03-06 after liquidating assets."
Eric David Falk — Michigan, 11-35580


ᐅ Jr Michael Joseph Flaherty, Michigan

Address: 5321 Brookshire Dr Almont, MI 48003-8797

Snapshot of U.S. Bankruptcy Proceeding Case 08-30182-dof: "Jr Michael Joseph Flaherty's Almont, MI bankruptcy under Chapter 13 in 01/21/2008 led to a structured repayment plan, successfully discharged in 05.31.2013."
Jr Michael Joseph Flaherty — Michigan, 08-30182


ᐅ Amy Lynn Fortner, Michigan

Address: 813 Huntington Ln Almont, MI 48003-8416

Concise Description of Bankruptcy Case 15-31481-dof7: "The case of Amy Lynn Fortner in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lynn Fortner — Michigan, 15-31481


ᐅ Douglas Emil Fortner, Michigan

Address: 813 Huntington Ln Almont, MI 48003-8416

Bankruptcy Case 15-31481-dof Overview: "In Almont, MI, Douglas Emil Fortner filed for Chapter 7 bankruptcy in Jun 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-13."
Douglas Emil Fortner — Michigan, 15-31481


ᐅ Shaun Allen Fournier, Michigan

Address: 440 E Saint Clair St Apt 4C Almont, MI 48003-8478

Bankruptcy Case 15-44484-pjs Overview: "The bankruptcy filing by Shaun Allen Fournier, undertaken in 03/23/2015 in Almont, MI under Chapter 7, concluded with discharge in Jun 21, 2015 after liquidating assets."
Shaun Allen Fournier — Michigan, 15-44484


ᐅ Patrick Daniel Franklin, Michigan

Address: PO Box 213 Almont, MI 48003-0213

Concise Description of Bankruptcy Case 2014-32006-dof7: "Almont, MI resident Patrick Daniel Franklin's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-13."
Patrick Daniel Franklin — Michigan, 2014-32006


ᐅ Nathalie Isabelle Friedenstab, Michigan

Address: PO Box 225 Almont, MI 48003-0225

Concise Description of Bankruptcy Case 16-30400-dof7: "In Almont, MI, Nathalie Isabelle Friedenstab filed for Chapter 7 bankruptcy in 02/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-24."
Nathalie Isabelle Friedenstab — Michigan, 16-30400


ᐅ Jonathan Frye, Michigan

Address: 7750 Hollow Corners Rd Almont, MI 48003

Bankruptcy Case 09-35807-dof Overview: "Jonathan Frye's bankruptcy, initiated in 2009-10-29 and concluded by 02.02.2010 in Almont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Frye — Michigan, 09-35807


ᐅ John Alif Garrison, Michigan

Address: 6939 Wheatland Ct Almont, MI 48003-8486

Bankruptcy Case 15-32748-dof Overview: "John Alif Garrison's bankruptcy, initiated in November 18, 2015 and concluded by 2016-02-16 in Almont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Alif Garrison — Michigan, 15-32748


ᐅ Brian Gibson, Michigan

Address: 5755 Scotch Settlement Rd Almont, MI 48003

Bankruptcy Case 10-34760-dof Overview: "In Almont, MI, Brian Gibson filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2010."
Brian Gibson — Michigan, 10-34760


ᐅ Tomas Boyd Glenn, Michigan

Address: 5576 Kidder Rd Almont, MI 48003

Bankruptcy Case 13-30050-dof Overview: "Tomas Boyd Glenn's bankruptcy, initiated in 01/08/2013 and concluded by 2013-04-14 in Almont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Boyd Glenn — Michigan, 13-30050


ᐅ Kelly Graat, Michigan

Address: 408 E Saint Clair St Almont, MI 48003

Bankruptcy Case 10-36091-dof Summary: "The bankruptcy filing by Kelly Graat, undertaken in Nov 17, 2010 in Almont, MI under Chapter 7, concluded with discharge in 02/22/2011 after liquidating assets."
Kelly Graat — Michigan, 10-36091


ᐅ Randy Graham, Michigan

Address: 3525 Howland Rd Almont, MI 48003-8060

Brief Overview of Bankruptcy Case 15-30193-dof: "Almont, MI resident Randy Graham's Jan 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2015."
Randy Graham — Michigan, 15-30193


ᐅ Patricia Graham, Michigan

Address: 3525 Howland Rd Almont, MI 48003-8060

Bankruptcy Case 15-30193-dof Summary: "The bankruptcy record of Patricia Graham from Almont, MI, shows a Chapter 7 case filed in January 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-27."
Patricia Graham — Michigan, 15-30193


ᐅ Vincent Blaine Greathouse, Michigan

Address: PO Box 344 Almont, MI 48003

Brief Overview of Bankruptcy Case 11-32989-dof: "Vincent Blaine Greathouse's Chapter 7 bankruptcy, filed in Almont, MI in June 2011, led to asset liquidation, with the case closing in Sep 27, 2011."
Vincent Blaine Greathouse — Michigan, 11-32989


ᐅ Rick F Gruss, Michigan

Address: 7563 Dryden Rd Almont, MI 48003

Bankruptcy Case 12-30546-dof Overview: "Almont, MI resident Rick F Gruss's Feb 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2012."
Rick F Gruss — Michigan, 12-30546


ᐅ Terri Hanson, Michigan

Address: 5585 Bella Villa Almont, MI 48003

Bankruptcy Case 10-30761-dof Overview: "The bankruptcy filing by Terri Hanson, undertaken in Feb 16, 2010 in Almont, MI under Chapter 7, concluded with discharge in May 23, 2010 after liquidating assets."
Terri Hanson — Michigan, 10-30761


ᐅ Vanessa Ann Haskins, Michigan

Address: 423 McIntosh Almont, MI 48003

Bankruptcy Case 12-32188-dof Summary: "Almont, MI resident Vanessa Ann Haskins's 05.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2012."
Vanessa Ann Haskins — Michigan, 12-32188


ᐅ Jillian Hershman, Michigan

Address: 783 Elmdale Ln W Almont, MI 48003

Concise Description of Bankruptcy Case 12-31175-dof7: "The bankruptcy filing by Jillian Hershman, undertaken in 03.19.2012 in Almont, MI under Chapter 7, concluded with discharge in Jun 23, 2012 after liquidating assets."
Jillian Hershman — Michigan, 12-31175


ᐅ Donald Allan Hill, Michigan

Address: 8590 Almont Rd Almont, MI 48003

Concise Description of Bankruptcy Case 11-35510-dof7: "The bankruptcy filing by Donald Allan Hill, undertaken in 2011-12-05 in Almont, MI under Chapter 7, concluded with discharge in 03.10.2012 after liquidating assets."
Donald Allan Hill — Michigan, 11-35510


ᐅ Dennis W Holinsworth, Michigan

Address: 8621 Almont Rd Almont, MI 48003

Bankruptcy Case 13-32020-dof Overview: "The case of Dennis W Holinsworth in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis W Holinsworth — Michigan, 13-32020


ᐅ Robert I Holliday, Michigan

Address: 409 E Saint Clair St Almont, MI 48003

Concise Description of Bankruptcy Case 13-30982-dof7: "In a Chapter 7 bankruptcy case, Robert I Holliday from Almont, MI, saw their proceedings start in 03.20.2013 and complete by 2013-06-24, involving asset liquidation."
Robert I Holliday — Michigan, 13-30982


ᐅ Aaron Lynn Homer, Michigan

Address: 5090 Elizabeth Ln Almont, MI 48003

Concise Description of Bankruptcy Case 11-32579-dof7: "The case of Aaron Lynn Homer in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Lynn Homer — Michigan, 11-32579


ᐅ Deborah Idyle, Michigan

Address: 566 Spy Ct Almont, MI 48003

Concise Description of Bankruptcy Case 13-33988-dof7: "In Almont, MI, Deborah Idyle filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2014."
Deborah Idyle — Michigan, 13-33988


ᐅ Nancy Jacobs, Michigan

Address: PO Box 102 Almont, MI 48003

Concise Description of Bankruptcy Case 11-32814-dof7: "Nancy Jacobs's Chapter 7 bankruptcy, filed in Almont, MI in 2011-06-06, led to asset liquidation, with the case closing in Sep 13, 2011."
Nancy Jacobs — Michigan, 11-32814


ᐅ Zalewski Duane Joseph, Michigan

Address: 5187 Scotch Settlement Rd Almont, MI 48003

Brief Overview of Bankruptcy Case 11-30480-dof: "Zalewski Duane Joseph's Chapter 7 bankruptcy, filed in Almont, MI in Jan 31, 2011, led to asset liquidation, with the case closing in May 7, 2011."
Zalewski Duane Joseph — Michigan, 11-30480


ᐅ Jr John Howard Keene, Michigan

Address: PO Box 189 Almont, MI 48003

Snapshot of U.S. Bankruptcy Proceeding Case 11-35802-dof: "The case of Jr John Howard Keene in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Howard Keene — Michigan, 11-35802


ᐅ Michelle Klein, Michigan

Address: 506 Edinburg Ln Almont, MI 48003-8409

Concise Description of Bankruptcy Case 16-30085-dof7: "Almont, MI resident Michelle Klein's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2016."
Michelle Klein — Michigan, 16-30085


ᐅ Calvin Kogelman, Michigan

Address: 504 Jonathon Dr Almont, MI 48003

Bankruptcy Case 11-30335-dof Overview: "In Almont, MI, Calvin Kogelman filed for Chapter 7 bankruptcy in Jan 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Calvin Kogelman — Michigan, 11-30335


ᐅ Jeffrey Theodore Korte, Michigan

Address: PO Box 382 Almont, MI 48003-0382

Bankruptcy Case 14-33011-dof Summary: "The bankruptcy record of Jeffrey Theodore Korte from Almont, MI, shows a Chapter 7 case filed in Nov 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2015."
Jeffrey Theodore Korte — Michigan, 14-33011


ᐅ Michael James Krajnak, Michigan

Address: 7865 Allison Dr Almont, MI 48003

Bankruptcy Case 13-33791-dof Overview: "Michael James Krajnak's bankruptcy, initiated in 11/13/2013 and concluded by February 2014 in Almont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Krajnak — Michigan, 13-33791


ᐅ Robert Jay Krakowski, Michigan

Address: 231 Almont Ave Almont, MI 48003-8602

Brief Overview of Bankruptcy Case 15-32428-dof: "The bankruptcy record of Robert Jay Krakowski from Almont, MI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Robert Jay Krakowski — Michigan, 15-32428


ᐅ Cynthia Lamm, Michigan

Address: PO Box 63 Almont, MI 48003

Bankruptcy Case 10-36445-dof Overview: "In a Chapter 7 bankruptcy case, Cynthia Lamm from Almont, MI, saw her proceedings start in 2010-12-07 and complete by 03/15/2011, involving asset liquidation."
Cynthia Lamm — Michigan, 10-36445


ᐅ William Charles Lawlor, Michigan

Address: 4758 Glover Rd Almont, MI 48003-8815

Bankruptcy Case 08-33947-dof Summary: "In their Chapter 13 bankruptcy case filed in 2008-09-26, Almont, MI's William Charles Lawlor agreed to a debt repayment plan, which was successfully completed by January 29, 2014."
William Charles Lawlor — Michigan, 08-33947


ᐅ Amy Lynne Lawlor, Michigan

Address: 4758 Glover Rd Almont, MI 48003-8815

Brief Overview of Bankruptcy Case 08-33947-dof: "September 2008 marked the beginning of Amy Lynne Lawlor's Chapter 13 bankruptcy in Almont, MI, entailing a structured repayment schedule, completed by 01/29/2014."
Amy Lynne Lawlor — Michigan, 08-33947


ᐅ Ralph Lay, Michigan

Address: PO BOX 326 Almont, MI 48003

Snapshot of U.S. Bankruptcy Proceeding Case 11-31172-dof: "The bankruptcy filing by Ralph Lay, undertaken in Mar 9, 2011 in Almont, MI under Chapter 7, concluded with discharge in Jun 13, 2011 after liquidating assets."
Ralph Lay — Michigan, 11-31172


ᐅ Pete Leija, Michigan

Address: 3066 Howland Rd Almont, MI 48003

Bankruptcy Case 12-30713-dof Overview: "In Almont, MI, Pete Leija filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2012."
Pete Leija — Michigan, 12-30713


ᐅ Matthew Lesniak, Michigan

Address: 296 Hamilton Ave Almont, MI 48003

Snapshot of U.S. Bankruptcy Proceeding Case 09-36614-dof: "In Almont, MI, Matthew Lesniak filed for Chapter 7 bankruptcy in 12/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Matthew Lesniak — Michigan, 09-36614


ᐅ Orland Levi, Michigan

Address: 6975 Talbot Dr Almont, MI 48003

Bankruptcy Case 10-33221-dof Overview: "Orland Levi's bankruptcy, initiated in June 2010 and concluded by 09/11/2010 in Almont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orland Levi — Michigan, 10-33221


ᐅ Amy Liblong, Michigan

Address: 5102 Cheryl Dr Almont, MI 48003

Concise Description of Bankruptcy Case 10-33135-dof7: "Amy Liblong's bankruptcy, initiated in Jun 1, 2010 and concluded by Sep 5, 2010 in Almont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Liblong — Michigan, 10-33135


ᐅ Phillip Louwsma, Michigan

Address: 5320 Van Dyke Rd Almont, MI 48003

Bankruptcy Case 10-33402-dof Summary: "The bankruptcy filing by Phillip Louwsma, undertaken in 06/15/2010 in Almont, MI under Chapter 7, concluded with discharge in Sep 19, 2010 after liquidating assets."
Phillip Louwsma — Michigan, 10-33402


ᐅ Philip Lowran, Michigan

Address: 7904 Tiffany Dr Almont, MI 48003-8639

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31945-dof: "The bankruptcy record of Philip Lowran from Almont, MI, shows a Chapter 7 case filed in July 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2014."
Philip Lowran — Michigan, 2014-31945


ᐅ John W Malburg, Michigan

Address: 4112 Shoemaker Rd Almont, MI 48003

Concise Description of Bankruptcy Case 12-32304-dof7: "The bankruptcy record of John W Malburg from Almont, MI, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-02."
John W Malburg — Michigan, 12-32304


ᐅ Robert Malcolm, Michigan

Address: 7858 Allison Dr Almont, MI 48003

Bankruptcy Case 11-34873-dof Overview: "In a Chapter 7 bankruptcy case, Robert Malcolm from Almont, MI, saw their proceedings start in 2011-10-21 and complete by Jan 18, 2012, involving asset liquidation."
Robert Malcolm — Michigan, 11-34873


ᐅ Spicuzza Edward L Marino, Michigan

Address: 7100 WEBSTER RD Almont, MI 48003

Concise Description of Bankruptcy Case 12-31740-dof7: "The case of Spicuzza Edward L Marino in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Spicuzza Edward L Marino — Michigan, 12-31740


ᐅ Sandra M Mayer, Michigan

Address: 5177 ELIZABETH LN Almont, MI 48003

Bankruptcy Case 12-31614-dof Overview: "The bankruptcy filing by Sandra M Mayer, undertaken in Apr 15, 2012 in Almont, MI under Chapter 7, concluded with discharge in Jul 20, 2012 after liquidating assets."
Sandra M Mayer — Michigan, 12-31614


ᐅ Amber Mayer, Michigan

Address: 565 Allison Dr Almont, MI 48003

Bankruptcy Case 10-36620-dof Overview: "The case of Amber Mayer in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Mayer — Michigan, 10-36620


ᐅ Richard Scott Mcfadden, Michigan

Address: 8275 Hough Rd Almont, MI 48003

Concise Description of Bankruptcy Case 11-30755-dof7: "In a Chapter 7 bankruptcy case, Richard Scott Mcfadden from Almont, MI, saw their proceedings start in February 18, 2011 and complete by 2011-05-31, involving asset liquidation."
Richard Scott Mcfadden — Michigan, 11-30755


ᐅ Gerald T Mcgraw, Michigan

Address: 480 Jonathon Dr Almont, MI 48003

Bankruptcy Case 09-35244-dof Summary: "In Almont, MI, Gerald T Mcgraw filed for Chapter 7 bankruptcy in 09.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Gerald T Mcgraw — Michigan, 09-35244


ᐅ Donald Mcnary, Michigan

Address: 8926 Hough Rd Almont, MI 48003

Concise Description of Bankruptcy Case 11-34916-dof7: "Donald Mcnary's bankruptcy, initiated in 10.25.2011 and concluded by 01/29/2012 in Almont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Mcnary — Michigan, 11-34916


ᐅ Guziak Vicky S Mead, Michigan

Address: 440 E Saint Clair St Apt 2C Almont, MI 48003-8478

Bankruptcy Case 15-31459-dof Summary: "The bankruptcy filing by Guziak Vicky S Mead, undertaken in 2015-06-12 in Almont, MI under Chapter 7, concluded with discharge in 2015-09-10 after liquidating assets."
Guziak Vicky S Mead — Michigan, 15-31459


ᐅ Angie Marie Meredith, Michigan

Address: 553 Spy Ct Almont, MI 48003-8700

Snapshot of U.S. Bankruptcy Proceeding Case 14-32941-dof: "Almont, MI resident Angie Marie Meredith's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Angie Marie Meredith — Michigan, 14-32941


ᐅ Keenan Kennard Meredith, Michigan

Address: 553 Spy Ct Almont, MI 48003-8700

Snapshot of U.S. Bankruptcy Proceeding Case 14-32941-dof: "Almont, MI resident Keenan Kennard Meredith's Oct 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Keenan Kennard Meredith — Michigan, 14-32941


ᐅ Arika Mersino, Michigan

Address: PO Box 633 Almont, MI 48003

Brief Overview of Bankruptcy Case 10-35669-dof: "The case of Arika Mersino in Almont, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arika Mersino — Michigan, 10-35669


ᐅ Dustin Metar, Michigan

Address: 400 Jonathon Dr Almont, MI 48003

Concise Description of Bankruptcy Case 13-32579-dof7: "Dustin Metar's Chapter 7 bankruptcy, filed in Almont, MI in 2013-07-25, led to asset liquidation, with the case closing in 2013-10-29."
Dustin Metar — Michigan, 13-32579


ᐅ Melissa Monacel, Michigan

Address: 7392 Hollow Corners Rd Almont, MI 48003-8011

Brief Overview of Bankruptcy Case 15-30922-dof: "Melissa Monacel's bankruptcy, initiated in 04/08/2015 and concluded by 2015-07-07 in Almont, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Monacel — Michigan, 15-30922


ᐅ David Monetta, Michigan

Address: 512 W Saint Clair St Almont, MI 48003

Brief Overview of Bankruptcy Case 13-31847-dof: "David Monetta's Chapter 7 bankruptcy, filed in Almont, MI in May 21, 2013, led to asset liquidation, with the case closing in 08/25/2013."
David Monetta — Michigan, 13-31847


ᐅ Leslie Nowak, Michigan

Address: 512 W Saint Clair St Almont, MI 48003

Bankruptcy Case 10-33982-dof Overview: "In Almont, MI, Leslie Nowak filed for Chapter 7 bankruptcy in July 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2010."
Leslie Nowak — Michigan, 10-33982