personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Attica, 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 Mattie L Andersen, Michigan

Address: 578 S Lake Pleasant Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 12-34591-dof: "Mattie L Andersen's bankruptcy, initiated in November 2012 and concluded by February 2013 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mattie L Andersen — Michigan, 12-34591


ᐅ Amy Michele Anderson, Michigan

Address: 953 Center Dr Attica, MI 48412-9354

Brief Overview of Bankruptcy Case 14-31185-dof: "Amy Michele Anderson's Chapter 7 bankruptcy, filed in Attica, MI in 04.21.2014, led to asset liquidation, with the case closing in July 2014."
Amy Michele Anderson — Michigan, 14-31185


ᐅ Keith Andrew Anderson, Michigan

Address: 461 S Five Lakes Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 12-33381-dof: "The bankruptcy filing by Keith Andrew Anderson, undertaken in Aug 17, 2012 in Attica, MI under Chapter 7, concluded with discharge in 11.21.2012 after liquidating assets."
Keith Andrew Anderson — Michigan, 12-33381


ᐅ Denis Lloyd Andison, Michigan

Address: 3760 Welch Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 11-31636-dof: "In a Chapter 7 bankruptcy case, Denis Lloyd Andison from Attica, MI, saw his proceedings start in March 2011 and complete by 2011-07-05, involving asset liquidation."
Denis Lloyd Andison — Michigan, 11-31636


ᐅ Patrick Jon Arnold, Michigan

Address: 5375 Lum Rd Attica, MI 48412

Bankruptcy Case 11-32826-dof Summary: "In a Chapter 7 bankruptcy case, Patrick Jon Arnold from Attica, MI, saw their proceedings start in June 6, 2011 and complete by September 2011, involving asset liquidation."
Patrick Jon Arnold — Michigan, 11-32826


ᐅ Laura Ashley, Michigan

Address: 1351 N Youngs Rd Attica, MI 48412

Concise Description of Bankruptcy Case 10-36092-dof7: "The bankruptcy record of Laura Ashley from Attica, MI, shows a Chapter 7 case filed in 2010-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-22."
Laura Ashley — Michigan, 10-36092


ᐅ Frank Bacca, Michigan

Address: 3695 Peppermill Rd Attica, MI 48412

Bankruptcy Case 09-36953-dof Overview: "Frank Bacca's Chapter 7 bankruptcy, filed in Attica, MI in 12.31.2009, led to asset liquidation, with the case closing in 04.06.2010."
Frank Bacca — Michigan, 09-36953


ᐅ Kevin Joseph Bach, Michigan

Address: 1066 Boulan Dr Attica, MI 48412

Concise Description of Bankruptcy Case 11-33307-dof7: "In a Chapter 7 bankruptcy case, Kevin Joseph Bach from Attica, MI, saw their proceedings start in July 8, 2011 and complete by 2011-10-04, involving asset liquidation."
Kevin Joseph Bach — Michigan, 11-33307


ᐅ Steven Bailey, Michigan

Address: 772 N Youngs Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-31214-dof: "The case of Steven Bailey in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Bailey — Michigan, 10-31214


ᐅ Billie Bailey, Michigan

Address: 3471 Newark Rd Attica, MI 48412

Bankruptcy Case 10-34954-dof Summary: "In Attica, MI, Billie Bailey filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2010."
Billie Bailey — Michigan, 10-34954


ᐅ David Baker, Michigan

Address: 3662 Slattery Rd Attica, MI 48412

Concise Description of Bankruptcy Case 09-36543-dof7: "The bankruptcy filing by David Baker, undertaken in 2009-12-08 in Attica, MI under Chapter 7, concluded with discharge in 03.16.2010 after liquidating assets."
David Baker — Michigan, 09-36543


ᐅ Marlene K Benner, Michigan

Address: 4151 Bowers Rd Attica, MI 48412

Bankruptcy Case 13-30170-dof Overview: "In a Chapter 7 bankruptcy case, Marlene K Benner from Attica, MI, saw her proceedings start in 2013-01-18 and complete by 04.24.2013, involving asset liquidation."
Marlene K Benner — Michigan, 13-30170


ᐅ Krumel Roxanne Bergman, Michigan

Address: 4857 Belle River Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-33840-dof: "In Attica, MI, Krumel Roxanne Bergman filed for Chapter 7 bankruptcy in Jul 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2010."
Krumel Roxanne Bergman — Michigan, 10-33840


ᐅ Edgar Santiago Bernate, Michigan

Address: 170 Larson Rd Attica, MI 48412

Bankruptcy Case 11-32300-dof Overview: "In Attica, MI, Edgar Santiago Bernate filed for Chapter 7 bankruptcy in May 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Edgar Santiago Bernate — Michigan, 11-32300


ᐅ Robbie Blank, Michigan

Address: 3097 Peppermill Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-32015-dof: "Attica, MI resident Robbie Blank's 04/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-15."
Robbie Blank — Michigan, 10-32015


ᐅ Christopher M Bohne, Michigan

Address: 1795 Birch Rd Attica, MI 48412

Concise Description of Bankruptcy Case 12-33263-dof7: "In a Chapter 7 bankruptcy case, Christopher M Bohne from Attica, MI, saw their proceedings start in August 2012 and complete by November 13, 2012, involving asset liquidation."
Christopher M Bohne — Michigan, 12-33263


ᐅ Tina M Bowlsby, Michigan

Address: 671 N Youngs Rd Attica, MI 48412

Bankruptcy Case 11-31407-dof Summary: "Tina M Bowlsby's bankruptcy, initiated in 2011-03-22 and concluded by 06/29/2011 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Bowlsby — Michigan, 11-31407


ᐅ George Bruman, Michigan

Address: 2920 N Lake Pleasant Rd Attica, MI 48412-9008

Snapshot of U.S. Bankruptcy Proceeding Case 14-32220-dof: "In a Chapter 7 bankruptcy case, George Bruman from Attica, MI, saw his proceedings start in 2014-08-07 and complete by 11.05.2014, involving asset liquidation."
George Bruman — Michigan, 14-32220


ᐅ David Bulzan, Michigan

Address: 401 S Force Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-33146-dof: "In a Chapter 7 bankruptcy case, David Bulzan from Attica, MI, saw his proceedings start in Jun 2, 2010 and complete by 09/06/2010, involving asset liquidation."
David Bulzan — Michigan, 10-33146


ᐅ Angela Dawn Burgess, Michigan

Address: PO Box 231 Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 11-32746-dof: "Angela Dawn Burgess's bankruptcy, initiated in 05.31.2011 and concluded by August 2011 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Dawn Burgess — Michigan, 11-32746


ᐅ Jeanette Elizabeth Byrns, Michigan

Address: 135 N Lake George Rd Attica, MI 48412-9669

Brief Overview of Bankruptcy Case 08-35482-dof: "Chapter 13 bankruptcy for Jeanette Elizabeth Byrns in Attica, MI began in Dec 31, 2008, focusing on debt restructuring, concluding with plan fulfillment in 05/29/2013."
Jeanette Elizabeth Byrns — Michigan, 08-35482


ᐅ William Carpenter, Michigan

Address: 2597 N Lake Pleasant Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 10-32927-dof: "The bankruptcy filing by William Carpenter, undertaken in 05.23.2010 in Attica, MI under Chapter 7, concluded with discharge in 2010-08-27 after liquidating assets."
William Carpenter — Michigan, 10-32927


ᐅ Pamela Susan Chapman, Michigan

Address: 3821 Daley Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 11-30171-dof: "The bankruptcy filing by Pamela Susan Chapman, undertaken in 01.14.2011 in Attica, MI under Chapter 7, concluded with discharge in 04/20/2011 after liquidating assets."
Pamela Susan Chapman — Michigan, 11-30171


ᐅ Curtis Christenson, Michigan

Address: 4205 Peppermill Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-33267-dof: "The case of Curtis Christenson in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Christenson — Michigan, 10-33267


ᐅ Michael D Christiansen, Michigan

Address: 241 N Lake Pleasant Rd Attica, MI 48412-9301

Brief Overview of Bankruptcy Case 09-73721-wsd: "Oct 30, 2009 marked the beginning of Michael D Christiansen's Chapter 13 bankruptcy in Attica, MI, entailing a structured repayment schedule, completed by Mar 4, 2015."
Michael D Christiansen — Michigan, 09-73721


ᐅ Daniel Clark, Michigan

Address: 451 N Five Lakes Rd Attica, MI 48412

Bankruptcy Case 10-35580-dof Summary: "In Attica, MI, Daniel Clark filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Daniel Clark — Michigan, 10-35580


ᐅ Jeffrey R Coates, Michigan

Address: 4142 Lakeview Dr Attica, MI 48412

Concise Description of Bankruptcy Case 12-32100-dof7: "In Attica, MI, Jeffrey R Coates filed for Chapter 7 bankruptcy in May 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-18."
Jeffrey R Coates — Michigan, 12-32100


ᐅ Charles David Coler, Michigan

Address: 3963 Daley Rd Attica, MI 48412-9236

Bankruptcy Case 16-31032-dof Overview: "The bankruptcy filing by Charles David Coler, undertaken in 2016-04-26 in Attica, MI under Chapter 7, concluded with discharge in 07.25.2016 after liquidating assets."
Charles David Coler — Michigan, 16-31032


ᐅ Edward L Collett, Michigan

Address: 3365 Imlay City Rd Attica, MI 48412-9787

Bankruptcy Case 09-31889-dof Overview: "The bankruptcy record for Edward L Collett from Attica, MI, under Chapter 13, filed in April 9, 2009, involved setting up a repayment plan, finalized by 2012-07-30."
Edward L Collett — Michigan, 09-31889


ᐅ Mark Alan Cordner, Michigan

Address: 4373 Vista Ln Attica, MI 48412

Concise Description of Bankruptcy Case 13-31048-dof7: "Attica, MI resident Mark Alan Cordner's Mar 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Mark Alan Cordner — Michigan, 13-31048


ᐅ Jesse Michael Crowley, Michigan

Address: 763 Candy Ln Attica, MI 48412

Brief Overview of Bankruptcy Case 11-33613-dof: "Jesse Michael Crowley's bankruptcy, initiated in 2011-07-29 and concluded by November 2011 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Michael Crowley — Michigan, 11-33613


ᐅ George Cutean, Michigan

Address: 3082 Bowers Rd Attica, MI 48412

Concise Description of Bankruptcy Case 10-31071-dof7: "In a Chapter 7 bankruptcy case, George Cutean from Attica, MI, saw his proceedings start in 03.01.2010 and complete by June 2010, involving asset liquidation."
George Cutean — Michigan, 10-31071


ᐅ Kurt Harry Dahn, Michigan

Address: PO Box 101 Attica, MI 48412-0101

Snapshot of U.S. Bankruptcy Proceeding Case 16-31612-dof: "The bankruptcy filing by Kurt Harry Dahn, undertaken in Jul 8, 2016 in Attica, MI under Chapter 7, concluded with discharge in 2016-10-06 after liquidating assets."
Kurt Harry Dahn — Michigan, 16-31612


ᐅ Ii Mariano Damico, Michigan

Address: 160 N Lake George Rd Attica, MI 48412

Bankruptcy Case 10-36767-dof Summary: "The case of Ii Mariano Damico in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Mariano Damico — Michigan, 10-36767


ᐅ Krystal Leanne Damm, Michigan

Address: 5136 Belle River Rd Attica, MI 48412-9653

Concise Description of Bankruptcy Case 2014-32050-dof7: "The bankruptcy record of Krystal Leanne Damm from Attica, MI, shows a Chapter 7 case filed in July 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2014."
Krystal Leanne Damm — Michigan, 2014-32050


ᐅ Angel Lee Degroat, Michigan

Address: 3343 Bowers Rd Attica, MI 48412

Bankruptcy Case 12-31040-dof Summary: "The case of Angel Lee Degroat in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Lee Degroat — Michigan, 12-31040


ᐅ Mark Dockhorn, Michigan

Address: 204 Elk Lake Rd Attica, MI 48412

Concise Description of Bankruptcy Case 10-30665-dof7: "The case of Mark Dockhorn in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Dockhorn — Michigan, 10-30665


ᐅ Daniel Dziubarczyk, Michigan

Address: 2920 Slattery Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-33337-dof: "Attica, MI resident Daniel Dziubarczyk's June 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2010."
Daniel Dziubarczyk — Michigan, 10-33337


ᐅ Michele Eickhoff, Michigan

Address: 1540 S Force Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-32260-dof: "The case of Michele Eickhoff in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Eickhoff — Michigan, 10-32260


ᐅ Douglas Faris, Michigan

Address: 3250 N Lake Pleasant Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-30801-dof: "In Attica, MI, Douglas Faris filed for Chapter 7 bankruptcy in February 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Douglas Faris — Michigan, 10-30801


ᐅ Evelyn Linda Farkas, Michigan

Address: 3556 Haines Rd Attica, MI 48412-9306

Brief Overview of Bankruptcy Case 14-32997-dof: "The case of Evelyn Linda Farkas in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Linda Farkas — Michigan, 14-32997


ᐅ David Edward Fielitz, Michigan

Address: 38 Sandalwood Ct Attica, MI 48412

Bankruptcy Case 13-31407-dof Summary: "The case of David Edward Fielitz in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Edward Fielitz — Michigan, 13-31407


ᐅ Delores Lucille Fisher, Michigan

Address: PO Box 23 Attica, MI 48412-0023

Bankruptcy Case 15-32809-dof Overview: "The case of Delores Lucille Fisher in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delores Lucille Fisher — Michigan, 15-32809


ᐅ Gordon Stanley Fleischmann, Michigan

Address: 779 S Force Rd Attica, MI 48412-9785

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32635-dof: "Gordon Stanley Fleischmann's bankruptcy, initiated in 2014-09-30 and concluded by December 2014 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Stanley Fleischmann — Michigan, 2014-32635


ᐅ Karen Sue Fleischmann, Michigan

Address: 779 S Force Rd Attica, MI 48412-9785

Bankruptcy Case 14-32635-dof Summary: "The bankruptcy filing by Karen Sue Fleischmann, undertaken in September 30, 2014 in Attica, MI under Chapter 7, concluded with discharge in December 29, 2014 after liquidating assets."
Karen Sue Fleischmann — Michigan, 14-32635


ᐅ Frank Floreno, Michigan

Address: 1920 Conley Rd Attica, MI 48412

Bankruptcy Case 10-34174-dof Summary: "In Attica, MI, Frank Floreno filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Frank Floreno — Michigan, 10-34174


ᐅ Juanita Ann Flores, Michigan

Address: 3965 Imlay City Rd Attica, MI 48412-9642

Brief Overview of Bankruptcy Case 16-30808-dof: "The case of Juanita Ann Flores in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita Ann Flores — Michigan, 16-30808


ᐅ Jeremy Allen Fuller, Michigan

Address: 178 N Lake George Rd Attica, MI 48412-9669

Brief Overview of Bankruptcy Case 15-30092-dof: "The case of Jeremy Allen Fuller in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Allen Fuller — Michigan, 15-30092


ᐅ Ashley Starr Fuller, Michigan

Address: 178 N Lake George Rd Attica, MI 48412-9669

Bankruptcy Case 15-30092-dof Overview: "Attica, MI resident Ashley Starr Fuller's Jan 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-14."
Ashley Starr Fuller — Michigan, 15-30092


ᐅ Wendall M Garrett, Michigan

Address: 4380 Vista Ln Attica, MI 48412-9666

Snapshot of U.S. Bankruptcy Proceeding Case 09-36332-dof: "In their Chapter 13 bankruptcy case filed in November 2009, Attica, MI's Wendall M Garrett agreed to a debt repayment plan, which was successfully completed by 05.31.2013."
Wendall M Garrett — Michigan, 09-36332


ᐅ Linda Kaye Glenn, Michigan

Address: PO Box 184 Attica, MI 48412

Bankruptcy Case 12-30530-dof Overview: "Attica, MI resident Linda Kaye Glenn's 02.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Linda Kaye Glenn — Michigan, 12-30530


ᐅ Ernest James Good, Michigan

Address: 2605 Atwell Rd Attica, MI 48412-9711

Bankruptcy Case 15-30263-dof Summary: "Ernest James Good's bankruptcy, initiated in February 2015 and concluded by May 5, 2015 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest James Good — Michigan, 15-30263


ᐅ Raymond Griswold, Michigan

Address: 430 Mitchell Lake Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 13-32010-dof: "Raymond Griswold's Chapter 7 bankruptcy, filed in Attica, MI in 06/04/2013, led to asset liquidation, with the case closing in September 8, 2013."
Raymond Griswold — Michigan, 13-32010


ᐅ Christina Hall, Michigan

Address: 1609 S Force Rd Attica, MI 48412

Bankruptcy Case 10-30061-dof Overview: "The bankruptcy record of Christina Hall from Attica, MI, shows a Chapter 7 case filed in 2010-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Christina Hall — Michigan, 10-30061


ᐅ Sean Hammond, Michigan

Address: 255 Meadowview Dr Attica, MI 48412

Concise Description of Bankruptcy Case 10-34088-dof7: "Attica, MI resident Sean Hammond's 2010-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Sean Hammond — Michigan, 10-34088


ᐅ Jr Emery Lyle Harris, Michigan

Address: 1620 Bearanger Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 11-32425-dof: "The bankruptcy record of Jr Emery Lyle Harris from Attica, MI, shows a Chapter 7 case filed in 05/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Jr Emery Lyle Harris — Michigan, 11-32425


ᐅ Robert J Hill, Michigan

Address: 4352 Newark Rd Attica, MI 48412

Bankruptcy Case 12-34881-dof Overview: "Robert J Hill's bankruptcy, initiated in 2012-12-18 and concluded by Mar 24, 2013 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Hill — Michigan, 12-34881


ᐅ James Holden, Michigan

Address: 5736 Attica Rd Attica, MI 48412

Bankruptcy Case 10-34015-dof Summary: "The case of James Holden in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Holden — Michigan, 10-34015


ᐅ Desiree Marie Hopkins, Michigan

Address: 3400 Slattery Rd Attica, MI 48412

Bankruptcy Case 12-32648-dof Summary: "The case of Desiree Marie Hopkins in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree Marie Hopkins — Michigan, 12-32648


ᐅ Richard Dale Horn, Michigan

Address: 3083 Davis Rd Attica, MI 48412

Bankruptcy Case 11-35423-dof Summary: "In a Chapter 7 bankruptcy case, Richard Dale Horn from Attica, MI, saw their proceedings start in 2011-11-30 and complete by 02.22.2012, involving asset liquidation."
Richard Dale Horn — Michigan, 11-35423


ᐅ Karen Houghtaling, Michigan

Address: 4416 Peppermill Rd Attica, MI 48412

Concise Description of Bankruptcy Case 09-35833-dof7: "In Attica, MI, Karen Houghtaling filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2010."
Karen Houghtaling — Michigan, 09-35833


ᐅ Jenny Lee Howe, Michigan

Address: 5330 Attica Rd Attica, MI 48412

Concise Description of Bankruptcy Case 11-32092-dof7: "In Attica, MI, Jenny Lee Howe filed for Chapter 7 bankruptcy in April 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Jenny Lee Howe — Michigan, 11-32092


ᐅ Russell B Hughes, Michigan

Address: 1375 N Lake Pleasant Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 12-32253-dof: "In Attica, MI, Russell B Hughes filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Russell B Hughes — Michigan, 12-32253


ᐅ Anthony France Incarnati, Michigan

Address: 4790 Stanton Lake Rd Attica, MI 48412

Bankruptcy Case 13-31105-dof Summary: "In a Chapter 7 bankruptcy case, Anthony France Incarnati from Attica, MI, saw her proceedings start in 2013-03-28 and complete by 07/02/2013, involving asset liquidation."
Anthony France Incarnati — Michigan, 13-31105


ᐅ Kenny Jacobsen, Michigan

Address: 440 S Lake Pleasant Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 10-32815-dof: "Kenny Jacobsen's bankruptcy, initiated in 05/17/2010 and concluded by 2010-08-21 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenny Jacobsen — Michigan, 10-32815


ᐅ Jeremy George Johnson, Michigan

Address: 3263 Burning Tree Ln Attica, MI 48412-9277

Bankruptcy Case 15-31723-dof Overview: "Attica, MI resident Jeremy George Johnson's 07.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-14."
Jeremy George Johnson — Michigan, 15-31723


ᐅ Michael E Jones, Michigan

Address: 5140 Imlay City Rd Attica, MI 48412-9659

Concise Description of Bankruptcy Case 2014-31672-dof7: "Michael E Jones's bankruptcy, initiated in 2014-06-06 and concluded by 09/04/2014 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Jones — Michigan, 2014-31672


ᐅ Tommy Jones, Michigan

Address: 5120 Imlay City Rd Attica, MI 48412

Concise Description of Bankruptcy Case 10-33923-dof7: "Attica, MI resident Tommy Jones's Jul 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
Tommy Jones — Michigan, 10-33923


ᐅ Mitchell Judd, Michigan

Address: 4910 Hunters Creek Rd Attica, MI 48412

Concise Description of Bankruptcy Case 10-36498-dof7: "In a Chapter 7 bankruptcy case, Mitchell Judd from Attica, MI, saw their proceedings start in 12/10/2010 and complete by Mar 15, 2011, involving asset liquidation."
Mitchell Judd — Michigan, 10-36498


ᐅ Orlin Judd, Michigan

Address: 139 Elk Lake Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 10-36372-dof: "The case of Orlin Judd in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlin Judd — Michigan, 10-36372


ᐅ Lisa Anne Kaake, Michigan

Address: 985 Center Dr Attica, MI 48412

Bankruptcy Case 13-31523-dof Overview: "The bankruptcy record of Lisa Anne Kaake from Attica, MI, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-30."
Lisa Anne Kaake — Michigan, 13-31523


ᐅ John Kaiser, Michigan

Address: 2891 N Lake Pleasant Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 09-36782-dof: "The case of John Kaiser in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kaiser — Michigan, 09-36782


ᐅ Vivian Kalisz, Michigan

Address: 15 Elk Lake Rd Attica, MI 48412

Bankruptcy Case 10-34756-dof Summary: "The bankruptcy record of Vivian Kalisz from Attica, MI, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2010."
Vivian Kalisz — Michigan, 10-34756


ᐅ Kenneth Kane, Michigan

Address: 33 Saddle Creek Dr Attica, MI 48412-9103

Bankruptcy Case 15-30404-dof Overview: "In Attica, MI, Kenneth Kane filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.20.2015."
Kenneth Kane — Michigan, 15-30404


ᐅ Deborah Kane, Michigan

Address: 33 Saddle Creek Dr Attica, MI 48412-9103

Concise Description of Bankruptcy Case 15-30404-dof7: "In a Chapter 7 bankruptcy case, Deborah Kane from Attica, MI, saw her proceedings start in Feb 19, 2015 and complete by 05.20.2015, involving asset liquidation."
Deborah Kane — Michigan, 15-30404


ᐅ Jr Stephen Ray Kline, Michigan

Address: 4738 Attica Rd Attica, MI 48412

Bankruptcy Case 11-31551-dof Overview: "Jr Stephen Ray Kline's bankruptcy, initiated in March 2011 and concluded by 2011-07-03 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Stephen Ray Kline — Michigan, 11-31551


ᐅ Avionda Karen Koziarski, Michigan

Address: 1143 Mitchell Lake Rd Attica, MI 48412-9385

Bankruptcy Case 14-30649-dof Summary: "In a Chapter 7 bankruptcy case, Avionda Karen Koziarski from Attica, MI, saw her proceedings start in 2014-03-11 and complete by 2014-06-09, involving asset liquidation."
Avionda Karen Koziarski — Michigan, 14-30649


ᐅ Kimberly Dawn Kreiner, Michigan

Address: 1387 S Lake Pleasant Rd Attica, MI 48412

Bankruptcy Case 13-33598-dof Overview: "In a Chapter 7 bankruptcy case, Kimberly Dawn Kreiner from Attica, MI, saw her proceedings start in October 2013 and complete by 2014-01-28, involving asset liquidation."
Kimberly Dawn Kreiner — Michigan, 13-33598


ᐅ Sally A Kuhn, Michigan

Address: 2129 N Youngs Rd Attica, MI 48412-9281

Concise Description of Bankruptcy Case 15-31727-dof7: "In a Chapter 7 bankruptcy case, Sally A Kuhn from Attica, MI, saw her proceedings start in Jul 16, 2015 and complete by October 2015, involving asset liquidation."
Sally A Kuhn — Michigan, 15-31727


ᐅ Jennifer Jean Lassen, Michigan

Address: 1255 S Lake Pleasant Rd Attica, MI 48412

Concise Description of Bankruptcy Case 12-34892-dof7: "In Attica, MI, Jennifer Jean Lassen filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Jennifer Jean Lassen — Michigan, 12-34892


ᐅ Robin Lemeron, Michigan

Address: 2311 Coachwood Dr Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 10-36376-dof: "The case of Robin Lemeron in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Lemeron — Michigan, 10-36376


ᐅ Michael Avery Lewinski, Michigan

Address: 1111 S Lake Pleasant Rd Apt 2 Attica, MI 48412

Bankruptcy Case 12-31379-dof Summary: "Attica, MI resident Michael Avery Lewinski's Mar 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Michael Avery Lewinski — Michigan, 12-31379


ᐅ Gerald Ellis Limberger, Michigan

Address: 624 N Force Rd Attica, MI 48412-9731

Snapshot of U.S. Bankruptcy Proceeding Case 15-31838-dof: "In Attica, MI, Gerald Ellis Limberger filed for Chapter 7 bankruptcy in Jul 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-27."
Gerald Ellis Limberger — Michigan, 15-31838


ᐅ Margaret Elizabeth Limberger, Michigan

Address: 624 N Force Rd Attica, MI 48412-9731

Snapshot of U.S. Bankruptcy Proceeding Case 15-31838-dof: "The case of Margaret Elizabeth Limberger in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Elizabeth Limberger — Michigan, 15-31838


ᐅ Joshua Allen Link, Michigan

Address: 1650 Winslow Rd Attica, MI 48412

Bankruptcy Case 13-31455-dof Overview: "The case of Joshua Allen Link in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Allen Link — Michigan, 13-31455


ᐅ James Frank Lipka, Michigan

Address: 543 Evans Rd Attica, MI 48412

Bankruptcy Case 13-32649-dof Overview: "In Attica, MI, James Frank Lipka filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
James Frank Lipka — Michigan, 13-32649


ᐅ Jonnie Patrick Livingston, Michigan

Address: 3392 Sickles Dr Attica, MI 48412

Brief Overview of Bankruptcy Case 12-32064-dof: "In a Chapter 7 bankruptcy case, Jonnie Patrick Livingston from Attica, MI, saw her proceedings start in 2012-05-10 and complete by 08.14.2012, involving asset liquidation."
Jonnie Patrick Livingston — Michigan, 12-32064


ᐅ Rickey Lockhart, Michigan

Address: 934 Martin Dr Attica, MI 48412

Concise Description of Bankruptcy Case 10-35333-dof7: "Rickey Lockhart's bankruptcy, initiated in 2010-10-01 and concluded by 2011-01-03 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey Lockhart — Michigan, 10-35333


ᐅ Sherri Ann Loveless, Michigan

Address: 5226 Ostrom Rd Attica, MI 48412

Bankruptcy Case 11-32434-dof Summary: "The bankruptcy filing by Sherri Ann Loveless, undertaken in 2011-05-13 in Attica, MI under Chapter 7, concluded with discharge in Aug 17, 2011 after liquidating assets."
Sherri Ann Loveless — Michigan, 11-32434


ᐅ Jr Doug Reginald Lowe, Michigan

Address: 2333 Mitchell Lake Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 11-31839-dof: "The case of Jr Doug Reginald Lowe in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Doug Reginald Lowe — Michigan, 11-31839


ᐅ Steven Allan Lublin, Michigan

Address: 4780 Northway Dr Attica, MI 48412

Concise Description of Bankruptcy Case 11-30633-dof7: "Attica, MI resident Steven Allan Lublin's 02.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Steven Allan Lublin — Michigan, 11-30633


ᐅ Jr William Henry Ludwig, Michigan

Address: 2082 N Lake Pleasant Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 11-32729-dof: "Jr William Henry Ludwig's Chapter 7 bankruptcy, filed in Attica, MI in 05/31/2011, led to asset liquidation, with the case closing in Aug 22, 2011."
Jr William Henry Ludwig — Michigan, 11-32729


ᐅ Victor Manuel Maldonado, Michigan

Address: 25 Sand Land Dr Attica, MI 48412-9102

Concise Description of Bankruptcy Case 09-31638-dof7: "March 2009 marked the beginning of Victor Manuel Maldonado's Chapter 13 bankruptcy in Attica, MI, entailing a structured repayment schedule, completed by Aug 28, 2012."
Victor Manuel Maldonado — Michigan, 09-31638


ᐅ Virginia Anne Mccrory, Michigan

Address: 2149 N Youngs Rd Attica, MI 48412

Bankruptcy Case 12-30544-dof Summary: "In Attica, MI, Virginia Anne Mccrory filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-08."
Virginia Anne Mccrory — Michigan, 12-30544


ᐅ Cherie Ann Mcmahan, Michigan

Address: 3408 Peppermill Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 09-35414-dof: "Cherie Ann Mcmahan's bankruptcy, initiated in October 2009 and concluded by 2010-01-13 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherie Ann Mcmahan — Michigan, 09-35414


ᐅ Gregory Matthew Mersino, Michigan

Address: 3475 Imlay City Rd Attica, MI 48412

Bankruptcy Case 11-30247-dof Summary: "The bankruptcy filing by Gregory Matthew Mersino, undertaken in January 2011 in Attica, MI under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Gregory Matthew Mersino — Michigan, 11-30247


ᐅ Jim Miller, Michigan

Address: 5391 Ostrom Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 10-35993-dof: "The case of Jim Miller in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jim Miller — Michigan, 10-35993


ᐅ Scott Moenaert, Michigan

Address: 5387 Lum Rd Attica, MI 48412

Bankruptcy Case 10-30992-dof Summary: "Scott Moenaert's Chapter 7 bankruptcy, filed in Attica, MI in 02/26/2010, led to asset liquidation, with the case closing in June 2, 2010."
Scott Moenaert — Michigan, 10-30992


ᐅ Nicholas Monroe, Michigan

Address: 929 Center Dr Attica, MI 48412

Brief Overview of Bankruptcy Case 10-30228-dof: "The bankruptcy record of Nicholas Monroe from Attica, MI, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Nicholas Monroe — Michigan, 10-30228


ᐅ Heather Mullins, Michigan

Address: 4047 Peppermill Rd Attica, MI 48412

Bankruptcy Case 10-36629-dof Summary: "Attica, MI resident Heather Mullins's 12/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2011."
Heather Mullins — Michigan, 10-36629