personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Avoca, 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 Timothy Given Bahr, Michigan

Address: 4038 Duce Rd Avoca, MI 48006

Bankruptcy Case 12-67970-pjs Summary: "In Avoca, MI, Timothy Given Bahr filed for Chapter 7 bankruptcy in 12/31/2012. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2013."
Timothy Given Bahr — Michigan, 12-67970


ᐅ Kenneth J Barrand, Michigan

Address: 7697 Imlay City Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 12-45004-swr: "In Avoca, MI, Kenneth J Barrand filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2012."
Kenneth J Barrand — Michigan, 12-45004


ᐅ Michael Bartley, Michigan

Address: 8649 Fisher Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 10-76025-mbm7: "The bankruptcy filing by Michael Bartley, undertaken in 2010-11-30 in Avoca, MI under Chapter 7, concluded with discharge in 2011-03-09 after liquidating assets."
Michael Bartley — Michigan, 10-76025


ᐅ Michelle E Becigneul, Michigan

Address: 8584 Rynn Rd Avoca, MI 48006-4129

Concise Description of Bankruptcy Case 15-48486-mar7: "The bankruptcy filing by Michelle E Becigneul, undertaken in 2015-06-01 in Avoca, MI under Chapter 7, concluded with discharge in 08/30/2015 after liquidating assets."
Michelle E Becigneul — Michigan, 15-48486


ᐅ Paul F Becigneul, Michigan

Address: 8584 Rynn Rd Avoca, MI 48006-4129

Brief Overview of Bankruptcy Case 15-48486-mar: "The case of Paul F Becigneul in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul F Becigneul — Michigan, 15-48486


ᐅ Brian R Berkobien, Michigan

Address: 9620 Rynn Rd Avoca, MI 48006

Bankruptcy Case 12-44108-wsd Overview: "In a Chapter 7 bankruptcy case, Brian R Berkobien from Avoca, MI, saw their proceedings start in 2012-02-23 and complete by May 29, 2012, involving asset liquidation."
Brian R Berkobien — Michigan, 12-44108


ᐅ David F Besko, Michigan

Address: 3419 Kilgore Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 11-55933-wsd7: "Avoca, MI resident David F Besko's June 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2011."
David F Besko — Michigan, 11-55933


ᐅ Colleen Farley Biondo, Michigan

Address: 4568 Bricker Rd Avoca, MI 48006

Bankruptcy Case 11-44479-tjt Summary: "Colleen Farley Biondo's bankruptcy, initiated in February 2011 and concluded by 2011-05-30 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Farley Biondo — Michigan, 11-44479


ᐅ Sheila Bowman, Michigan

Address: 3515 Bricker Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 10-67020-pjs: "Sheila Bowman's Chapter 7 bankruptcy, filed in Avoca, MI in 08/29/2010, led to asset liquidation, with the case closing in 12.03.2010."
Sheila Bowman — Michigan, 10-67020


ᐅ Lincoln Bundon, Michigan

Address: 8795 Kilgore Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 10-53972-wsd: "Lincoln Bundon's Chapter 7 bankruptcy, filed in Avoca, MI in Apr 28, 2010, led to asset liquidation, with the case closing in 2010-08-02."
Lincoln Bundon — Michigan, 10-53972


ᐅ Timothy Douglas Campbell, Michigan

Address: 8210 Duce Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 13-54468-tjt7: "The bankruptcy filing by Timothy Douglas Campbell, undertaken in Jul 30, 2013 in Avoca, MI under Chapter 7, concluded with discharge in October 29, 2013 after liquidating assets."
Timothy Douglas Campbell — Michigan, 13-54468


ᐅ John Henry Campbell, Michigan

Address: 6845 Cribbins Rd Avoca, MI 48006

Bankruptcy Case 11-44346-mbm Overview: "The bankruptcy record of John Henry Campbell from Avoca, MI, shows a Chapter 7 case filed in February 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2011."
John Henry Campbell — Michigan, 11-44346


ᐅ Brian S Caplinger, Michigan

Address: 8171 Bryce Rd Avoca, MI 48006

Bankruptcy Case 12-51527-mbm Summary: "In Avoca, MI, Brian S Caplinger filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2012."
Brian S Caplinger — Michigan, 12-51527


ᐅ Gary Click, Michigan

Address: 4675 Duce Rd Avoca, MI 48006

Bankruptcy Case 10-49577-wsd Overview: "Gary Click's Chapter 7 bankruptcy, filed in Avoca, MI in Mar 25, 2010, led to asset liquidation, with the case closing in 06.29.2010."
Gary Click — Michigan, 10-49577


ᐅ Angela Lynn Click, Michigan

Address: 4695 Duce Rd Avoca, MI 48006

Bankruptcy Case 11-71628-mbm Summary: "The case of Angela Lynn Click in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Lynn Click — Michigan, 11-71628


ᐅ Michael W Conradt, Michigan

Address: 8728 Rynn Rd Avoca, MI 48006

Bankruptcy Case 11-72050-mbm Overview: "The bankruptcy filing by Michael W Conradt, undertaken in 12/20/2011 in Avoca, MI under Chapter 7, concluded with discharge in 2012-03-25 after liquidating assets."
Michael W Conradt — Michigan, 11-72050


ᐅ Kelly L Cope, Michigan

Address: 3153 Oneil Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 09-70162-wsd: "The bankruptcy record of Kelly L Cope from Avoca, MI, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2010."
Kelly L Cope — Michigan, 09-70162


ᐅ Sr Scott Alan Cousino, Michigan

Address: PO Box 248 Avoca, MI 48006

Bankruptcy Case 11-40405-tjt Summary: "Avoca, MI resident Sr Scott Alan Cousino's Jan 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Sr Scott Alan Cousino — Michigan, 11-40405


ᐅ Bryan Earl Davies, Michigan

Address: 9787 Avoca Rd Avoca, MI 48006-2803

Snapshot of U.S. Bankruptcy Proceeding Case 14-47264-tjt: "Bryan Earl Davies's bankruptcy, initiated in 2014-04-27 and concluded by 2014-07-26 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Earl Davies — Michigan, 14-47264


ᐅ James Degrez, Michigan

Address: 9605 Brandon Rd Avoca, MI 48006

Bankruptcy Case 10-42448-swr Overview: "The bankruptcy filing by James Degrez, undertaken in 2010-01-29 in Avoca, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
James Degrez — Michigan, 10-42448


ᐅ David Dehn, Michigan

Address: 5020 Brown Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 10-59821-wsd7: "The bankruptcy record of David Dehn from Avoca, MI, shows a Chapter 7 case filed in 06/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
David Dehn — Michigan, 10-59821


ᐅ Marcella Dinino, Michigan

Address: 8145 Oatman Rd Avoca, MI 48006-1817

Bankruptcy Case 15-52422-tjt Summary: "The bankruptcy filing by Marcella Dinino, undertaken in 08.21.2015 in Avoca, MI under Chapter 7, concluded with discharge in Nov 19, 2015 after liquidating assets."
Marcella Dinino — Michigan, 15-52422


ᐅ Anthony Richard Elsey, Michigan

Address: 9760 Norman Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 11-41834-tjt: "Anthony Richard Elsey's bankruptcy, initiated in 01.26.2011 and concluded by 2011-04-26 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Richard Elsey — Michigan, 11-41834


ᐅ Patrick Brennen Felker, Michigan

Address: 3963 Bricker Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 11-41706-tjt: "Patrick Brennen Felker's bankruptcy, initiated in 2011-01-24 and concluded by Apr 27, 2011 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Brennen Felker — Michigan, 11-41706


ᐅ Dennis Florio, Michigan

Address: 10261 Jeddo Rd Avoca, MI 48006

Bankruptcy Case 10-66221-swr Overview: "Dennis Florio's bankruptcy, initiated in Aug 20, 2010 and concluded by November 24, 2010 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Florio — Michigan, 10-66221


ᐅ Jeffrey Scott Fox, Michigan

Address: 3715 Kilgore Rd Avoca, MI 48006

Bankruptcy Case 09-71046-tjt Summary: "Jeffrey Scott Fox's bankruptcy, initiated in 10.07.2009 and concluded by 2010-01-11 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Fox — Michigan, 09-71046


ᐅ Daniel Francek, Michigan

Address: 9625 Thomas Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 10-70586-swr: "In a Chapter 7 bankruptcy case, Daniel Francek from Avoca, MI, saw his proceedings start in 10/01/2010 and complete by 2011-01-03, involving asset liquidation."
Daniel Francek — Michigan, 10-70586


ᐅ Ronald T Fuller, Michigan

Address: 5685 Bricker Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 13-49539-pjs: "Avoca, MI resident Ronald T Fuller's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2013."
Ronald T Fuller — Michigan, 13-49539


ᐅ Scott Geach, Michigan

Address: 7744 Metcalf Rd Avoca, MI 48006

Bankruptcy Case 10-62193-tjt Overview: "The bankruptcy filing by Scott Geach, undertaken in 07.09.2010 in Avoca, MI under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Scott Geach — Michigan, 10-62193


ᐅ Ii Craig Gerlach, Michigan

Address: 7613 Fisher Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 10-61295-pjs: "The bankruptcy filing by Ii Craig Gerlach, undertaken in 2010-06-30 in Avoca, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Ii Craig Gerlach — Michigan, 10-61295


ᐅ Becky Graham, Michigan

Address: 7748 Bricker Rd Avoca, MI 48006

Bankruptcy Case 10-55345-pjs Overview: "In a Chapter 7 bankruptcy case, Becky Graham from Avoca, MI, saw her proceedings start in 2010-05-07 and complete by August 11, 2010, involving asset liquidation."
Becky Graham — Michigan, 10-55345


ᐅ Mark Guerin, Michigan

Address: 7537 Metcalf Rd Avoca, MI 48006

Bankruptcy Case 09-78633-pjs Overview: "Avoca, MI resident Mark Guerin's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Mark Guerin — Michigan, 09-78633


ᐅ Robert Harnden, Michigan

Address: 8707 Duce Rd Avoca, MI 48006

Bankruptcy Case 10-75661-tjt Summary: "In Avoca, MI, Robert Harnden filed for Chapter 7 bankruptcy in 11/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2011."
Robert Harnden — Michigan, 10-75661


ᐅ Frank James Harris, Michigan

Address: 9755 Imlay City Rd Avoca, MI 48006

Bankruptcy Case 12-63131-tjt Summary: "The bankruptcy record of Frank James Harris from Avoca, MI, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2013."
Frank James Harris — Michigan, 12-63131


ᐅ Larry Wayne Harvey, Michigan

Address: 6703 Cribbins Rd Avoca, MI 48006

Bankruptcy Case 12-52172-tjt Overview: "The case of Larry Wayne Harvey in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Wayne Harvey — Michigan, 12-52172


ᐅ Samantha T Hatfield, Michigan

Address: 8100 Cork Rd Avoca, MI 48006

Bankruptcy Case 12-41600-swr Summary: "The bankruptcy filing by Samantha T Hatfield, undertaken in January 25, 2012 in Avoca, MI under Chapter 7, concluded with discharge in Apr 17, 2012 after liquidating assets."
Samantha T Hatfield — Michigan, 12-41600


ᐅ Sr Richard E Hazelton, Michigan

Address: 7670 Kilgore Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 12-54197-mbm7: "In a Chapter 7 bankruptcy case, Sr Richard E Hazelton from Avoca, MI, saw their proceedings start in June 2012 and complete by September 13, 2012, involving asset liquidation."
Sr Richard E Hazelton — Michigan, 12-54197


ᐅ Dale C Hillyard, Michigan

Address: 9670 Imlay City Rd Avoca, MI 48006

Bankruptcy Case 13-55925-tjt Summary: "The bankruptcy record of Dale C Hillyard from Avoca, MI, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2013."
Dale C Hillyard — Michigan, 13-55925


ᐅ Justin Phillip Hopper, Michigan

Address: 9085 Haley Ln Avoca, MI 48006

Brief Overview of Bankruptcy Case 11-60999-swr: "Justin Phillip Hopper's Chapter 7 bankruptcy, filed in Avoca, MI in 08/03/2011, led to asset liquidation, with the case closing in 2011-11-07."
Justin Phillip Hopper — Michigan, 11-60999


ᐅ Eric Hubbard, Michigan

Address: 7826 Avoca Rd Avoca, MI 48006

Bankruptcy Case 10-49561-wsd Overview: "In a Chapter 7 bankruptcy case, Eric Hubbard from Avoca, MI, saw their proceedings start in Mar 24, 2010 and complete by 06/28/2010, involving asset liquidation."
Eric Hubbard — Michigan, 10-49561


ᐅ Sherrie R Ingles, Michigan

Address: 6100 Fargo Rd Avoca, MI 48006-2704

Concise Description of Bankruptcy Case 08-41834-swr7: "Chapter 13 bankruptcy for Sherrie R Ingles in Avoca, MI began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in January 3, 2013."
Sherrie R Ingles — Michigan, 08-41834


ᐅ Keith Iseler, Michigan

Address: 8168 Kilgore Rd Avoca, MI 48006

Bankruptcy Case 09-78850-pjs Summary: "In a Chapter 7 bankruptcy case, Keith Iseler from Avoca, MI, saw their proceedings start in 12.22.2009 and complete by 2010-03-31, involving asset liquidation."
Keith Iseler — Michigan, 09-78850


ᐅ Alma Sue Johnston, Michigan

Address: 9560 Beard Rd Avoca, MI 48006-3116

Brief Overview of Bankruptcy Case 2014-52373-pjs: "In a Chapter 7 bankruptcy case, Alma Sue Johnston from Avoca, MI, saw her proceedings start in Jul 30, 2014 and complete by Oct 28, 2014, involving asset liquidation."
Alma Sue Johnston — Michigan, 2014-52373


ᐅ Jena Marie Johnston, Michigan

Address: 9787 Avoca Rd Avoca, MI 48006

Bankruptcy Case 13-45087-tjt Overview: "The bankruptcy record of Jena Marie Johnston from Avoca, MI, shows a Chapter 7 case filed in 2013-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2013."
Jena Marie Johnston — Michigan, 13-45087


ᐅ Russell Klebba, Michigan

Address: 4699 Brown Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 10-47776-pjs: "Russell Klebba's bankruptcy, initiated in 03/12/2010 and concluded by 2010-06-16 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Klebba — Michigan, 10-47776


ᐅ Mark D Kreklau, Michigan

Address: 4238 Bricker Rd Avoca, MI 48006-3707

Bankruptcy Case 16-43024-mbm Summary: "In a Chapter 7 bankruptcy case, Mark D Kreklau from Avoca, MI, saw their proceedings start in March 2, 2016 and complete by 05/31/2016, involving asset liquidation."
Mark D Kreklau — Michigan, 16-43024


ᐅ Michele Kreklau, Michigan

Address: 4238 Bricker Rd Avoca, MI 48006-3707

Snapshot of U.S. Bankruptcy Proceeding Case 16-43024-mbm: "Avoca, MI resident Michele Kreklau's 03/02/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2016."
Michele Kreklau — Michigan, 16-43024


ᐅ May Nicole S La, Michigan

Address: 9480 Avoca Rd Avoca, MI 48006-2908

Brief Overview of Bankruptcy Case 14-52754-mar: "The case of May Nicole S La in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
May Nicole S La — Michigan, 14-52754


ᐅ Steven Thomas Edwa Lams, Michigan

Address: 7790 Rynn Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 11-64446-pjs: "In Avoca, MI, Steven Thomas Edwa Lams filed for Chapter 7 bankruptcy in 09/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-20."
Steven Thomas Edwa Lams — Michigan, 11-64446


ᐅ Justine Marie Lawson, Michigan

Address: 8751 Main St Avoca, MI 48006

Bankruptcy Case 11-58070-mbm Summary: "The case of Justine Marie Lawson in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justine Marie Lawson — Michigan, 11-58070


ᐅ Carla Marie Legere, Michigan

Address: 5555 Rock Ridge Dr Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 12-61596-swr: "The case of Carla Marie Legere in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Marie Legere — Michigan, 12-61596


ᐅ Michelle Lee Leonard, Michigan

Address: 9713 Metcalf Rd Avoca, MI 48006-2523

Brief Overview of Bankruptcy Case 2014-50179-mar: "In a Chapter 7 bankruptcy case, Michelle Lee Leonard from Avoca, MI, saw her proceedings start in 2014-06-17 and complete by 09.15.2014, involving asset liquidation."
Michelle Lee Leonard — Michigan, 2014-50179


ᐅ Norman Edward Lohr, Michigan

Address: 5518 Bricker Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 12-55477-pjs: "Norman Edward Lohr's bankruptcy, initiated in 06.28.2012 and concluded by 10.02.2012 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Edward Lohr — Michigan, 12-55477


ᐅ Troy Edward Longman, Michigan

Address: 3131 Oneil Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 11-59643-tjt: "The bankruptcy record of Troy Edward Longman from Avoca, MI, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2011."
Troy Edward Longman — Michigan, 11-59643


ᐅ Candace Maertens, Michigan

Address: 10288 Oconner Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 12-53254-wsd7: "Candace Maertens's bankruptcy, initiated in May 29, 2012 and concluded by 2012-09-02 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Maertens — Michigan, 12-53254


ᐅ Richard Mann, Michigan

Address: 8840 Imlay City Rd Avoca, MI 48006

Bankruptcy Case 10-72131-tjt Summary: "The bankruptcy record of Richard Mann from Avoca, MI, shows a Chapter 7 case filed in 10/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
Richard Mann — Michigan, 10-72131


ᐅ Giselle A Mcclellan, Michigan

Address: 10071 Jeddo Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 12-64079-mbm: "Giselle A Mcclellan's Chapter 7 bankruptcy, filed in Avoca, MI in October 2012, led to asset liquidation, with the case closing in 2013-02-03."
Giselle A Mcclellan — Michigan, 12-64079


ᐅ Ii James C Mcghee, Michigan

Address: 9755 Brandon Rd Avoca, MI 48006

Bankruptcy Case 09-72091-tjt Summary: "Ii James C Mcghee's Chapter 7 bankruptcy, filed in Avoca, MI in October 2009, led to asset liquidation, with the case closing in 2010-01-13."
Ii James C Mcghee — Michigan, 09-72091


ᐅ Corinne Jean Mcmullen, Michigan

Address: 7706 Imlay City Rd Avoca, MI 48006

Bankruptcy Case 12-46139-pjs Summary: "The case of Corinne Jean Mcmullen in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corinne Jean Mcmullen — Michigan, 12-46139


ᐅ Cynthia A Megerle, Michigan

Address: 6828 Fargo Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 13-49692-mbm7: "The bankruptcy record of Cynthia A Megerle from Avoca, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2013."
Cynthia A Megerle — Michigan, 13-49692


ᐅ Scott Metzer, Michigan

Address: 9982 Imlay City Rd Avoca, MI 48006

Bankruptcy Case 10-63256-mbm Overview: "Avoca, MI resident Scott Metzer's 07/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2010."
Scott Metzer — Michigan, 10-63256


ᐅ Kelly M Mitchell, Michigan

Address: 7590 Rynn Rd Avoca, MI 48006

Bankruptcy Case 11-69065-wsd Overview: "In Avoca, MI, Kelly M Mitchell filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2012."
Kelly M Mitchell — Michigan, 11-69065


ᐅ Christopher Craig Monaco, Michigan

Address: 9042 Brandon Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 13-61702-mbm: "Christopher Craig Monaco's Chapter 7 bankruptcy, filed in Avoca, MI in November 2013, led to asset liquidation, with the case closing in Mar 5, 2014."
Christopher Craig Monaco — Michigan, 13-61702


ᐅ Anthony Monville, Michigan

Address: 9837 Bryce Rd Avoca, MI 48006

Bankruptcy Case 11-57190-tjt Overview: "The case of Anthony Monville in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Monville — Michigan, 11-57190


ᐅ Paul Robert Morang, Michigan

Address: 9652 Bryce Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 13-61180-wsd: "The case of Paul Robert Morang in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Robert Morang — Michigan, 13-61180


ᐅ Janie Mowat, Michigan

Address: 5630 Fargo Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 10-60376-tjt: "The bankruptcy record of Janie Mowat from Avoca, MI, shows a Chapter 7 case filed in Jun 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2010."
Janie Mowat — Michigan, 10-60376


ᐅ Krystal L Northrop, Michigan

Address: 5850 Bricker Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 12-47032-tjt7: "Avoca, MI resident Krystal L Northrop's Mar 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Krystal L Northrop — Michigan, 12-47032


ᐅ Laura Parker, Michigan

Address: 8322 Beard Rd Avoca, MI 48006

Bankruptcy Case 10-78626-tjt Summary: "In a Chapter 7 bankruptcy case, Laura Parker from Avoca, MI, saw her proceedings start in 12.29.2010 and complete by Apr 4, 2011, involving asset liquidation."
Laura Parker — Michigan, 10-78626


ᐅ Jamie Raab, Michigan

Address: 6852 Fargo Rd Avoca, MI 48006

Bankruptcy Case 10-73661-wsd Summary: "In Avoca, MI, Jamie Raab filed for Chapter 7 bankruptcy in Nov 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2011."
Jamie Raab — Michigan, 10-73661


ᐅ Jr Robert Radatz, Michigan

Address: PO Box 291 Avoca, MI 48006

Bankruptcy Case 10-72896-swr Overview: "Avoca, MI resident Jr Robert Radatz's 10/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2011."
Jr Robert Radatz — Michigan, 10-72896


ᐅ Edward Stephen Radvansky, Michigan

Address: 8945 Fisher Rd Avoca, MI 48006-1114

Bankruptcy Case 15-20505-GLT Overview: "In a Chapter 7 bankruptcy case, Edward Stephen Radvansky from Avoca, MI, saw their proceedings start in 2015-02-18 and complete by 2015-05-19, involving asset liquidation."
Edward Stephen Radvansky — Michigan, 15-20505


ᐅ Brian D Ravin, Michigan

Address: 5224 Duce Rd Avoca, MI 48006-3315

Bankruptcy Case 14-43180-pjs Overview: "In Avoca, MI, Brian D Ravin filed for Chapter 7 bankruptcy in 02/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Brian D Ravin — Michigan, 14-43180


ᐅ Sandra Jane Reagin, Michigan

Address: 7570 Imlay City Rd Avoca, MI 48006-3615

Concise Description of Bankruptcy Case 14-48999-pjs7: "The case of Sandra Jane Reagin in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Jane Reagin — Michigan, 14-48999


ᐅ Richard Cecil Rhody, Michigan

Address: 9850 Avoca Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 12-47880-tjt7: "Richard Cecil Rhody's Chapter 7 bankruptcy, filed in Avoca, MI in 03/29/2012, led to asset liquidation, with the case closing in 2012-07-03."
Richard Cecil Rhody — Michigan, 12-47880


ᐅ Jay Rowbotham, Michigan

Address: 7834 Imlay City Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 10-47505-swr: "The bankruptcy record of Jay Rowbotham from Avoca, MI, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Jay Rowbotham — Michigan, 10-47505


ᐅ Eric M Samaniego, Michigan

Address: PO Box 307 Avoca, MI 48006

Concise Description of Bankruptcy Case 13-49944-mbm7: "In Avoca, MI, Eric M Samaniego filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2013."
Eric M Samaniego — Michigan, 13-49944


ᐅ Melissa Savage, Michigan

Address: 5375 Kilgore Rd Avoca, MI 48006

Bankruptcy Case 10-54528-pjs Overview: "Melissa Savage's Chapter 7 bankruptcy, filed in Avoca, MI in 2010-04-30, led to asset liquidation, with the case closing in August 4, 2010."
Melissa Savage — Michigan, 10-54528


ᐅ Arlene Schraudt, Michigan

Address: 6856 Fargo Rd Avoca, MI 48006

Bankruptcy Case 10-42600-swr Overview: "Arlene Schraudt's bankruptcy, initiated in 2010-01-30 and concluded by May 6, 2010 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Schraudt — Michigan, 10-42600


ᐅ Shirley Jane Scourtes, Michigan

Address: 6969 Edison St Avoca, MI 48006-2407

Concise Description of Bankruptcy Case 15-46592-mar7: "Shirley Jane Scourtes's Chapter 7 bankruptcy, filed in Avoca, MI in Apr 27, 2015, led to asset liquidation, with the case closing in 2015-07-26."
Shirley Jane Scourtes — Michigan, 15-46592


ᐅ Rebecca Sharpe, Michigan

Address: 10222 Metcalf Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 10-71829-pjs: "Rebecca Sharpe's bankruptcy, initiated in 2010-10-15 and concluded by January 2011 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Sharpe — Michigan, 10-71829


ᐅ Elizabeth A Silverthorn, Michigan

Address: 8485 Yale Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 12-51249-wsd: "Elizabeth A Silverthorn's bankruptcy, initiated in May 3, 2012 and concluded by 2012-08-07 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Silverthorn — Michigan, 12-51249


ᐅ Michael T Simmons, Michigan

Address: 7975 Bricker Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 13-59804-pjs: "The case of Michael T Simmons in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Simmons — Michigan, 13-59804


ᐅ Christopher Slaght, Michigan

Address: 7843 Bean Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 13-56698-pjs: "The bankruptcy filing by Christopher Slaght, undertaken in 2013-09-04 in Avoca, MI under Chapter 7, concluded with discharge in 12.09.2013 after liquidating assets."
Christopher Slaght — Michigan, 13-56698


ᐅ Jr Charles J Slankster, Michigan

Address: 8535 Imlay City Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 12-63307-wsd: "Jr Charles J Slankster's Chapter 7 bankruptcy, filed in Avoca, MI in 2012-10-18, led to asset liquidation, with the case closing in 2013-01-22."
Jr Charles J Slankster — Michigan, 12-63307


ᐅ Barry Stern, Michigan

Address: 4312 Duce Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 10-49629-mbm7: "Barry Stern's bankruptcy, initiated in March 25, 2010 and concluded by Jun 29, 2010 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Stern — Michigan, 10-49629


ᐅ Anson Eugene Stockwell, Michigan

Address: 8035 Norman Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 13-46072-wsd7: "The bankruptcy filing by Anson Eugene Stockwell, undertaken in March 2013 in Avoca, MI under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Anson Eugene Stockwell — Michigan, 13-46072


ᐅ Joel Stout, Michigan

Address: 8525 Bryce Rd Avoca, MI 48006

Bankruptcy Case 13-53778-tjt Summary: "The case of Joel Stout in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Stout — Michigan, 13-53778


ᐅ Ii William Stover, Michigan

Address: 3529 Kilgore Rd Avoca, MI 48006

Concise Description of Bankruptcy Case 10-65919-wsd7: "Ii William Stover's bankruptcy, initiated in Aug 18, 2010 and concluded by 2010-11-23 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii William Stover — Michigan, 10-65919


ᐅ Todd Sweet, Michigan

Address: 9747 Yale Rd Avoca, MI 48006

Bankruptcy Case 12-45174-wsd Overview: "The case of Todd Sweet in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Sweet — Michigan, 12-45174


ᐅ Donald William Tucker, Michigan

Address: 9528 Jeddo Rd Avoca, MI 48006-1011

Bankruptcy Case 15-50095-pjs Summary: "Avoca, MI resident Donald William Tucker's 07/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2015."
Donald William Tucker — Michigan, 15-50095


ᐅ Catherine Frances Turner, Michigan

Address: 4085 Kilgore Rd Avoca, MI 48006-4124

Bankruptcy Case 15-48269-mar Summary: "In Avoca, MI, Catherine Frances Turner filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Catherine Frances Turner — Michigan, 15-48269


ᐅ John Byron Turner, Michigan

Address: 4085 Kilgore Rd Avoca, MI 48006-4124

Snapshot of U.S. Bankruptcy Proceeding Case 15-48269-mar: "John Byron Turner's bankruptcy, initiated in 05.28.2015 and concluded by 08.26.2015 in Avoca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Byron Turner — Michigan, 15-48269


ᐅ Thomas J West, Michigan

Address: 9250 Mericle Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 09-70267-tjt: "The bankruptcy filing by Thomas J West, undertaken in 2009-09-30 in Avoca, MI under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Thomas J West — Michigan, 09-70267


ᐅ Brian Wiczorek, Michigan

Address: 9078 Brandon Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 11-45141-pjs: "Brian Wiczorek's Chapter 7 bankruptcy, filed in Avoca, MI in 2011-02-28, led to asset liquidation, with the case closing in June 4, 2011."
Brian Wiczorek — Michigan, 11-45141


ᐅ Denise Renee Williams, Michigan

Address: 7789 Beard Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 12-50884-mbm: "The bankruptcy filing by Denise Renee Williams, undertaken in April 2012 in Avoca, MI under Chapter 7, concluded with discharge in 08.04.2012 after liquidating assets."
Denise Renee Williams — Michigan, 12-50884


ᐅ Tina M Willis, Michigan

Address: 7611 Cribbins Rd Avoca, MI 48006-1821

Concise Description of Bankruptcy Case 14-45041-tjt7: "The case of Tina M Willis in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Willis — Michigan, 14-45041


ᐅ Jr Dennis J Winchell, Michigan

Address: 5224 Duce Rd Avoca, MI 48006

Snapshot of U.S. Bankruptcy Proceeding Case 11-40113-mbm: "Avoca, MI resident Jr Dennis J Winchell's 01.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2011."
Jr Dennis J Winchell — Michigan, 11-40113


ᐅ William W Witgen, Michigan

Address: 5240 Duce Rd Avoca, MI 48006

Brief Overview of Bankruptcy Case 11-40983-tjt: "In Avoca, MI, William W Witgen filed for Chapter 7 bankruptcy in January 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
William W Witgen — Michigan, 11-40983


ᐅ Kimberly Sue Yeary, Michigan

Address: 8741 Avoca Rd Avoca, MI 48006-7714

Bankruptcy Case 15-56753-tjt Summary: "The case of Kimberly Sue Yeary in Avoca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Sue Yeary — Michigan, 15-56753


ᐅ Phillip Paul Yeary, Michigan

Address: 5020 Greenwood Rd Avoca, MI 48006-3322

Concise Description of Bankruptcy Case 15-56753-tjt7: "The bankruptcy record of Phillip Paul Yeary from Avoca, MI, shows a Chapter 7 case filed in 11.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2016."
Phillip Paul Yeary — Michigan, 15-56753