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 James Mcqueen, Michigan

Address: 4682 Attica Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 10-35754-dof: "The bankruptcy filing by James Mcqueen, undertaken in 2010-10-27 in Attica, MI under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
James Mcqueen — Michigan, 10-35754


ᐅ Ii Thomas A Naples, Michigan

Address: 2074 Mitchell Lake Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 11-31293-dof: "Attica, MI resident Ii Thomas A Naples's Mar 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Ii Thomas A Naples — Michigan, 11-31293


ᐅ Michael John Nowak, Michigan

Address: PO Box 221 Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 11-33182-dof: "The bankruptcy record of Michael John Nowak from Attica, MI, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Michael John Nowak — Michigan, 11-33182


ᐅ Lisa Parker, Michigan

Address: 821 S Lake Pleasant Rd Attica, MI 48412

Bankruptcy Case 10-34045-dof Overview: "In Attica, MI, Lisa Parker filed for Chapter 7 bankruptcy in 07.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Lisa Parker — Michigan, 10-34045


ᐅ Robin Patercsak, Michigan

Address: 5161 Lum Rd Attica, MI 48412

Concise Description of Bankruptcy Case 10-34077-dof7: "The case of Robin Patercsak in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Patercsak — Michigan, 10-34077


ᐅ Kristina M Patrick, Michigan

Address: 2096 Atwell Rd Attica, MI 48412-9612

Brief Overview of Bankruptcy Case 15-30389-dof: "In a Chapter 7 bankruptcy case, Kristina M Patrick from Attica, MI, saw her proceedings start in February 2015 and complete by 05/19/2015, involving asset liquidation."
Kristina M Patrick — Michigan, 15-30389


ᐅ Barbara Jean Peters, Michigan

Address: PO Box 141 Attica, MI 48412

Bankruptcy Case 12-33609-dof Overview: "Barbara Jean Peters's Chapter 7 bankruptcy, filed in Attica, MI in September 2012, led to asset liquidation, with the case closing in December 2012."
Barbara Jean Peters — Michigan, 12-33609


ᐅ David M Peters, Michigan

Address: 4781 Hunters Creek Rd Attica, MI 48412-9620

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32539-dof: "David M Peters's bankruptcy, initiated in 09/18/2014 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."
David M Peters — Michigan, 2014-32539


ᐅ Silvano Miguel Flores Pettit, Michigan

Address: 385 N Lake Pleasant Rd Attica, MI 48412-9313

Concise Description of Bankruptcy Case 15-32999-dof7: "Attica, MI resident Silvano Miguel Flores Pettit's 12.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-22."
Silvano Miguel Flores Pettit — Michigan, 15-32999


ᐅ Molino Cecilia Ponton, Michigan

Address: 4162 Newark Rd Attica, MI 48412

Concise Description of Bankruptcy Case 10-36657-dof7: "In Attica, MI, Molino Cecilia Ponton filed for Chapter 7 bankruptcy in 12/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2011."
Molino Cecilia Ponton — Michigan, 10-36657


ᐅ Leanne Proper, Michigan

Address: 1524 S Lake George Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-32761-dof: "The bankruptcy record of Leanne Proper from Attica, MI, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2010."
Leanne Proper — Michigan, 10-32761


ᐅ Kurt Ryan Prutznal, Michigan

Address: 3887 Slattery Rd Attica, MI 48412-9389

Bankruptcy Case 2014-32777-dof Summary: "The case of Kurt Ryan Prutznal in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Ryan Prutznal — Michigan, 2014-32777


ᐅ Melanie Lacy Prutznal, Michigan

Address: 509 N Lake George Rd Attica, MI 48412-9728

Bankruptcy Case 14-32777-dof Summary: "Melanie Lacy Prutznal's Chapter 7 bankruptcy, filed in Attica, MI in October 2014, led to asset liquidation, with the case closing in January 13, 2015."
Melanie Lacy Prutznal — Michigan, 14-32777


ᐅ Alan Raetz, Michigan

Address: 5184 BOWERS RD Attica, MI 48412

Bankruptcy Case 11-31221-dof Summary: "In a Chapter 7 bankruptcy case, Alan Raetz from Attica, MI, saw his proceedings start in 2011-03-12 and complete by 06.16.2011, involving asset liquidation."
Alan Raetz — Michigan, 11-31221


ᐅ Gregg Redmond, Michigan

Address: 694 N Five Lakes Rd Attica, MI 48412

Bankruptcy Case 10-30239-dof Overview: "In a Chapter 7 bankruptcy case, Gregg Redmond from Attica, MI, saw his proceedings start in Jan 20, 2010 and complete by 2010-04-27, involving asset liquidation."
Gregg Redmond — Michigan, 10-30239


ᐅ Travis Michael Reker, Michigan

Address: 5038 Lum Rd Attica, MI 48412-9324

Concise Description of Bankruptcy Case 15-30807-dof7: "Attica, MI resident Travis Michael Reker's 2015-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-27."
Travis Michael Reker — Michigan, 15-30807


ᐅ Susan Revitzer, Michigan

Address: 4824 Little Cedar Creek Dr Attica, MI 48412

Brief Overview of Bankruptcy Case 10-32763-dof: "The case of Susan Revitzer in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Revitzer — Michigan, 10-32763


ᐅ Matthew P Ritchey, Michigan

Address: 4781 Hunters Creek Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 13-33360-dof: "The case of Matthew P Ritchey in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew P Ritchey — Michigan, 13-33360


ᐅ Deborah Rodriguez, Michigan

Address: 3470 Newark Rd Attica, MI 48412-9635

Concise Description of Bankruptcy Case 16-30675-dof7: "The bankruptcy filing by Deborah Rodriguez, undertaken in 2016-03-22 in Attica, MI under Chapter 7, concluded with discharge in 06.20.2016 after liquidating assets."
Deborah Rodriguez — Michigan, 16-30675


ᐅ William Ruhlman, Michigan

Address: 5650 Attica Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-33099-dof: "The case of William Ruhlman in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Ruhlman — Michigan, 10-33099


ᐅ Robert Ryan, Michigan

Address: 4030 Imlay City Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 12-32707-dof: "The bankruptcy record of Robert Ryan from Attica, MI, shows a Chapter 7 case filed in June 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2012."
Robert Ryan — Michigan, 12-32707


ᐅ Monica Salcedo, Michigan

Address: 4985 Newark Rd Attica, MI 48412-9619

Snapshot of U.S. Bankruptcy Proceeding Case 16-31414-dof: "The case of Monica Salcedo in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Salcedo — Michigan, 16-31414


ᐅ Herrera Joel Salcedo, Michigan

Address: 4985 Newark Rd Attica, MI 48412-9619

Snapshot of U.S. Bankruptcy Proceeding Case 16-31414-dof: "In a Chapter 7 bankruptcy case, Herrera Joel Salcedo from Attica, MI, saw their proceedings start in 2016-06-14 and complete by September 12, 2016, involving asset liquidation."
Herrera Joel Salcedo — Michigan, 16-31414


ᐅ Benson William Savedge, Michigan

Address: 3723 Slattery Rd Attica, MI 48412-9389

Bankruptcy Case 14-31332-dof Overview: "In Attica, MI, Benson William Savedge filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2014."
Benson William Savedge — Michigan, 14-31332


ᐅ Amanda Irene Sawchuk, Michigan

Address: 4535 Williams St Attica, MI 48412-7706

Bankruptcy Case 14-33083-dof Summary: "The case of Amanda Irene Sawchuk in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Irene Sawchuk — Michigan, 14-33083


ᐅ Katherine Louise Schmidt, Michigan

Address: 241 Elk Lake Rd Attica, MI 48412-9712

Concise Description of Bankruptcy Case 15-32591-dof7: "In Attica, MI, Katherine Louise Schmidt filed for Chapter 7 bankruptcy in 2015-10-28. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2016."
Katherine Louise Schmidt — Michigan, 15-32591


ᐅ Tiana Schocke, Michigan

Address: 742 Candy Ln Attica, MI 48412

Brief Overview of Bankruptcy Case 09-36549-dof: "Tiana Schocke's Chapter 7 bankruptcy, filed in Attica, MI in 2009-12-08, led to asset liquidation, with the case closing in 2010-03-16."
Tiana Schocke — Michigan, 09-36549


ᐅ William Shafer, Michigan

Address: 4864 Lum Rd Attica, MI 48412

Concise Description of Bankruptcy Case 10-34057-dof7: "The bankruptcy record of William Shafer from Attica, MI, shows a Chapter 7 case filed in July 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2010."
William Shafer — Michigan, 10-34057


ᐅ Matthew Lewis Shoobridge, Michigan

Address: 4163 Lakeview Dr Attica, MI 48412

Concise Description of Bankruptcy Case 12-34761-dof7: "In a Chapter 7 bankruptcy case, Matthew Lewis Shoobridge from Attica, MI, saw his proceedings start in December 7, 2012 and complete by 03/13/2013, involving asset liquidation."
Matthew Lewis Shoobridge — Michigan, 12-34761


ᐅ Michael Shoults, Michigan

Address: 5345 Lum Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-30804-dof: "Michael Shoults's Chapter 7 bankruptcy, filed in Attica, MI in 2010-02-18, led to asset liquidation, with the case closing in May 2010."
Michael Shoults — Michigan, 10-30804


ᐅ Eileen Smith, Michigan

Address: 1633 Hayden Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 10-31639-dof: "In a Chapter 7 bankruptcy case, Eileen Smith from Attica, MI, saw her proceedings start in 2010-03-24 and complete by 2010-06-28, involving asset liquidation."
Eileen Smith — Michigan, 10-31639


ᐅ Terry L Smith, Michigan

Address: 1687 N Youngs Rd Attica, MI 48412-9218

Concise Description of Bankruptcy Case 16-31494-dof7: "In Attica, MI, Terry L Smith filed for Chapter 7 bankruptcy in 06/23/2016. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2016."
Terry L Smith — Michigan, 16-31494


ᐅ Kathyrn Sontag, Michigan

Address: 5650 Imlay City Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-30581-dof: "In a Chapter 7 bankruptcy case, Kathyrn Sontag from Attica, MI, saw her proceedings start in 2010-02-05 and complete by 2010-05-12, involving asset liquidation."
Kathyrn Sontag — Michigan, 10-30581


ᐅ Steven Spudowski, Michigan

Address: 729 Candy Ln Attica, MI 48412

Bankruptcy Case 11-32673-dof Overview: "The case of Steven Spudowski in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Spudowski — Michigan, 11-32673


ᐅ John Stanley, Michigan

Address: 1720 Bearanger Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 10-32876-dof: "Attica, MI resident John Stanley's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2010."
John Stanley — Michigan, 10-32876


ᐅ Philip Starr, Michigan

Address: 96 N Five Lakes Rd Attica, MI 48412

Concise Description of Bankruptcy Case 10-36386-dof7: "Attica, MI resident Philip Starr's 2010-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-04."
Philip Starr — Michigan, 10-36386


ᐅ Dawn Stephens, Michigan

Address: 4410 Newark Rd Attica, MI 48412

Bankruptcy Case 10-31651-dof Summary: "In a Chapter 7 bankruptcy case, Dawn Stephens from Attica, MI, saw her proceedings start in 03.24.2010 and complete by 06.28.2010, involving asset liquidation."
Dawn Stephens — Michigan, 10-31651


ᐅ Guy A Stoneburgh, Michigan

Address: PO Box 186 Attica, MI 48412

Brief Overview of Bankruptcy Case 13-31941-dof: "Attica, MI resident Guy A Stoneburgh's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-03."
Guy A Stoneburgh — Michigan, 13-31941


ᐅ Amanda J Stout, Michigan

Address: 4760 Hunters Creek Rd Attica, MI 48412

Bankruptcy Case 11-32773-dof Overview: "The case of Amanda J Stout in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda J Stout — Michigan, 11-32773


ᐅ Jacquelyn Louise Stout, Michigan

Address: 3255 Burning Tree Ln Attica, MI 48412-9277

Brief Overview of Bankruptcy Case 16-31279-dof: "In Attica, MI, Jacquelyn Louise Stout filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Jacquelyn Louise Stout — Michigan, 16-31279


ᐅ Brenda Szalkiewicz, Michigan

Address: 5425 Curtis Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 10-35703-dof: "The bankruptcy filing by Brenda Szalkiewicz, undertaken in 2010-10-25 in Attica, MI under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Brenda Szalkiewicz — Michigan, 10-35703


ᐅ Sheri L Takacs, Michigan

Address: 5490 Newark Rd Attica, MI 48412-9509

Bankruptcy Case 2014-31086-dof Overview: "Attica, MI resident Sheri L Takacs's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2014."
Sheri L Takacs — Michigan, 2014-31086


ᐅ Edward A Takacs, Michigan

Address: 5490 Newark Rd Attica, MI 48412-9509

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31086-dof: "The case of Edward A Takacs in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward A Takacs — Michigan, 2014-31086


ᐅ Leslie Gay Taylor, Michigan

Address: 5839 Gark Rd Attica, MI 48412-9321

Bankruptcy Case 2014-31563-dof Summary: "The case of Leslie Gay Taylor in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Gay Taylor — Michigan, 2014-31563


ᐅ Mark Edward Tietz, Michigan

Address: 4814 Attica Rd Attica, MI 48412

Brief Overview of Bankruptcy Case 11-32629-dof: "In a Chapter 7 bankruptcy case, Mark Edward Tietz from Attica, MI, saw their proceedings start in May 25, 2011 and complete by August 2011, involving asset liquidation."
Mark Edward Tietz — Michigan, 11-32629


ᐅ Jr Arthur R Titran, Michigan

Address: 913 Martin Dr Attica, MI 48412

Bankruptcy Case 12-32578-dof Summary: "The case of Jr Arthur R Titran in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Arthur R Titran — Michigan, 12-32578


ᐅ Sue Carol Tooley, Michigan

Address: 4305 Peppermill Rd Attica, MI 48412-9624

Bankruptcy Case 15-30411-dof Overview: "Sue Carol Tooley's bankruptcy, initiated in 02.19.2015 and concluded by 05.20.2015 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Carol Tooley — Michigan, 15-30411


ᐅ Cosme Juan Velazquez, Michigan

Address: 4426 Peppermill Rd Attica, MI 48412

Bankruptcy Case 10-35672-dof Summary: "In Attica, MI, Cosme Juan Velazquez filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Cosme Juan Velazquez — Michigan, 10-35672


ᐅ Shawn Vernatter, Michigan

Address: 1450 N Youngs Rd Attica, MI 48412

Bankruptcy Case 09-35796-dof Overview: "The case of Shawn Vernatter in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Vernatter — Michigan, 09-35796


ᐅ Mark Voss, Michigan

Address: 276 Springer Ln Attica, MI 48412

Bankruptcy Case 13-33227-dof Summary: "Mark Voss's Chapter 7 bankruptcy, filed in Attica, MI in 2013-09-23, led to asset liquidation, with the case closing in 12.28.2013."
Mark Voss — Michigan, 13-33227


ᐅ Stephen William Wallace, Michigan

Address: 440 S Lake Pleasant Rd Attica, MI 48412-9676

Bankruptcy Case 16-30557-dof Summary: "Attica, MI resident Stephen William Wallace's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2016."
Stephen William Wallace — Michigan, 16-30557


ᐅ James Watros, Michigan

Address: 3240 Newark Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 10-35438-dof: "Attica, MI resident James Watros's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2011."
James Watros — Michigan, 10-35438


ᐅ Angel Watson, Michigan

Address: 4090 Imlay City Rd Attica, MI 48412

Snapshot of U.S. Bankruptcy Proceeding Case 11-30614-dof: "In a Chapter 7 bankruptcy case, Angel Watson from Attica, MI, saw their proceedings start in 02/10/2011 and complete by May 11, 2011, involving asset liquidation."
Angel Watson — Michigan, 11-30614


ᐅ Sandra Elaine Webb, Michigan

Address: 5401 Lum Rd Attica, MI 48412

Bankruptcy Case 13-32554-dof Summary: "Attica, MI resident Sandra Elaine Webb's 07/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-27."
Sandra Elaine Webb — Michigan, 13-32554


ᐅ Natalie Ann Weber, Michigan

Address: 4933 Lum Rd Attica, MI 48412-9210

Bankruptcy Case 15-31766-dof Overview: "The bankruptcy filing by Natalie Ann Weber, undertaken in 07/22/2015 in Attica, MI under Chapter 7, concluded with discharge in 10/20/2015 after liquidating assets."
Natalie Ann Weber — Michigan, 15-31766


ᐅ Kimberly Welker, Michigan

Address: 3637 Vernor Rd Attica, MI 48412

Bankruptcy Case 10-31680-dof Summary: "Kimberly Welker's Chapter 7 bankruptcy, filed in Attica, MI in 03.25.2010, led to asset liquidation, with the case closing in Jun 29, 2010."
Kimberly Welker — Michigan, 10-31680


ᐅ Matthew Henry Wiegers, Michigan

Address: 155 Arrowtip Trl Attica, MI 48412

Bankruptcy Case 11-35596-dof Overview: "The case of Matthew Henry Wiegers in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Henry Wiegers — Michigan, 11-35596


ᐅ Terry J Wilson, Michigan

Address: 4695 Attica Rd Attica, MI 48412-9777

Concise Description of Bankruptcy Case 15-31418-dof7: "The case of Terry J Wilson in Attica, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry J Wilson — Michigan, 15-31418


ᐅ Frederick E Wilson, Michigan

Address: 4695 Attica Rd Attica, MI 48412-9777

Brief Overview of Bankruptcy Case 15-31418-dof: "Frederick E Wilson's bankruptcy, initiated in 2015-06-05 and concluded by September 2015 in Attica, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick E Wilson — Michigan, 15-31418


ᐅ David R Wolf, Michigan

Address: 5623 Attica Rd Attica, MI 48412-9692

Bankruptcy Case 09-33671-dof Summary: "The bankruptcy record for David R Wolf from Attica, MI, under Chapter 13, filed in 07/08/2009, involved setting up a repayment plan, finalized by 2012-10-05."
David R Wolf — Michigan, 09-33671


ᐅ Michael Wright, Michigan

Address: 3440 Imlay City Rd Attica, MI 48412

Concise Description of Bankruptcy Case 10-32087-dof7: "Michael Wright's Chapter 7 bankruptcy, filed in Attica, MI in April 14, 2010, led to asset liquidation, with the case closing in Jul 19, 2010."
Michael Wright — Michigan, 10-32087


ᐅ Jason Wrosch, Michigan

Address: 5183 Ostrom Rd Attica, MI 48412

Bankruptcy Case 10-33036-dof Overview: "In a Chapter 7 bankruptcy case, Jason Wrosch from Attica, MI, saw their proceedings start in 05.27.2010 and complete by 2010-08-31, involving asset liquidation."
Jason Wrosch — Michigan, 10-33036


ᐅ Courtney Marie Zehr, Michigan

Address: 4273 Newark Rd Attica, MI 48412

Concise Description of Bankruptcy Case 11-32304-dof7: "The bankruptcy record of Courtney Marie Zehr from Attica, MI, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Courtney Marie Zehr — Michigan, 11-32304


ᐅ Sr Delbert Dean Zimmer, Michigan

Address: 1533 Bearanger Rd Attica, MI 48412

Bankruptcy Case 12-30278-dof Summary: "Sr Delbert Dean Zimmer's Chapter 7 bankruptcy, filed in Attica, MI in 2012-01-24, led to asset liquidation, with the case closing in Apr 16, 2012."
Sr Delbert Dean Zimmer — Michigan, 12-30278