personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brown City, 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 Jessica Affer, Michigan

Address: 3544 Burnsline Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 10-44759-wsd: "Jessica Affer's bankruptcy, initiated in February 2010 and concluded by 05.25.2010 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Affer — Michigan, 10-44759


ᐅ Faith Marlene Alcorn, Michigan

Address: 6558 Gosline Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 11-35725-dof7: "The bankruptcy filing by Faith Marlene Alcorn, undertaken in Dec 21, 2011 in Brown City, MI under Chapter 7, concluded with discharge in 03.26.2012 after liquidating assets."
Faith Marlene Alcorn — Michigan, 11-35725


ᐅ Jason Anderson, Michigan

Address: 6827 Cade Rd Brown City, MI 48416

Bankruptcy Case 10-46951-tjt Summary: "Jason Anderson's bankruptcy, initiated in March 2010 and concluded by 2010-06-09 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Anderson — Michigan, 10-46951


ᐅ Raymond Bandemer, Michigan

Address: 4154 4th St Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 10-59632-swr: "In a Chapter 7 bankruptcy case, Raymond Bandemer from Brown City, MI, saw their proceedings start in June 16, 2010 and complete by 09/20/2010, involving asset liquidation."
Raymond Bandemer — Michigan, 10-59632


ᐅ Katie Benedict, Michigan

Address: 5940 Baldwin Rd Brown City, MI 48416

Bankruptcy Case 10-34573-dof Overview: "The bankruptcy record of Katie Benedict from Brown City, MI, shows a Chapter 7 case filed in Aug 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Katie Benedict — Michigan, 10-34573


ᐅ Kristi Ann Bennett, Michigan

Address: 5435 Van Dyke Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 12-34729-dof: "Kristi Ann Bennett's bankruptcy, initiated in 2012-12-05 and concluded by Mar 11, 2013 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Ann Bennett — Michigan, 12-34729


ᐅ Brian Robert Binkley, Michigan

Address: 8601 Deanville Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 11-35200-dof7: "In a Chapter 7 bankruptcy case, Brian Robert Binkley from Brown City, MI, saw their proceedings start in November 2011 and complete by 02.07.2012, involving asset liquidation."
Brian Robert Binkley — Michigan, 11-35200


ᐅ Timothy Jay Blatt, Michigan

Address: 7278 Cade Rd Brown City, MI 48416-9775

Bankruptcy Case 15-20784 Overview: "The bankruptcy filing by Timothy Jay Blatt, undertaken in 2015-11-19 in Brown City, MI under Chapter 7, concluded with discharge in 02/17/2016 after liquidating assets."
Timothy Jay Blatt — Michigan, 15-20784


ᐅ Travis Keith Blatt, Michigan

Address: 8622 Willis Rd Brown City, MI 48416

Bankruptcy Case 09-70205-mbm Summary: "The bankruptcy filing by Travis Keith Blatt, undertaken in 09/30/2009 in Brown City, MI under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
Travis Keith Blatt — Michigan, 09-70205


ᐅ Ronald Bochniak, Michigan

Address: 6901 Bailey Rd Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 10-65090-tjt: "The bankruptcy filing by Ronald Bochniak, undertaken in 2010-08-09 in Brown City, MI under Chapter 7, concluded with discharge in Nov 13, 2010 after liquidating assets."
Ronald Bochniak — Michigan, 10-65090


ᐅ Steven Randall Boucher, Michigan

Address: 5116 Brown City Rd Brown City, MI 48416

Bankruptcy Case 13-30019-dof Overview: "The case of Steven Randall Boucher in Brown City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Randall Boucher — Michigan, 13-30019


ᐅ Thomas Allen Brewster, Michigan

Address: 6828 Bailey Rd Brown City, MI 48416

Bankruptcy Case 12-60463-wsd Summary: "Thomas Allen Brewster's bankruptcy, initiated in 09/07/2012 and concluded by December 12, 2012 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Allen Brewster — Michigan, 12-60463


ᐅ Delilah Marie Bringard, Michigan

Address: 8328 Bailey Rd Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 11-43209-tjt: "The bankruptcy record of Delilah Marie Bringard from Brown City, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Delilah Marie Bringard — Michigan, 11-43209


ᐅ Paul Edward Burke, Michigan

Address: 7126 Lincoln St Brown City, MI 48416-9709

Concise Description of Bankruptcy Case 15-40649-tjt7: "Paul Edward Burke's bankruptcy, initiated in Jan 20, 2015 and concluded by Apr 20, 2015 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Edward Burke — Michigan, 15-40649


ᐅ Heather Elaine Burke, Michigan

Address: 7126 Lincoln St Brown City, MI 48416-9709

Concise Description of Bankruptcy Case 15-40649-tjt7: "The case of Heather Elaine Burke in Brown City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Elaine Burke — Michigan, 15-40649


ᐅ Michael Anthony Carson, Michigan

Address: 6883 Cade Rd Brown City, MI 48416

Bankruptcy Case 12-32282-dof Summary: "Brown City, MI resident Michael Anthony Carson's 05/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2012."
Michael Anthony Carson — Michigan, 12-32282


ᐅ Michael Chaput, Michigan

Address: 3785 Wellman Line Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 10-44960-wsd: "In a Chapter 7 bankruptcy case, Michael Chaput from Brown City, MI, saw their proceedings start in February 2010 and complete by 05.26.2010, involving asset liquidation."
Michael Chaput — Michigan, 10-44960


ᐅ Sunny Church, Michigan

Address: 4133 Maple St Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 10-36643-dof: "In a Chapter 7 bankruptcy case, Sunny Church from Brown City, MI, saw her proceedings start in 2010-12-21 and complete by March 29, 2011, involving asset liquidation."
Sunny Church — Michigan, 10-36643


ᐅ Gary Don Clark, Michigan

Address: 4270 Maple St Brown City, MI 48416-8013

Snapshot of U.S. Bankruptcy Proceeding Case 5:2014-bk-03515-RNO: "The case of Gary Don Clark in Brown City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Don Clark — Michigan, 5:2014-bk-03515


ᐅ Deborah Clinansmith, Michigan

Address: 2069 Wellman Line Rd Brown City, MI 48416

Bankruptcy Case 10-60119-wsd Overview: "Brown City, MI resident Deborah Clinansmith's 06.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-25."
Deborah Clinansmith — Michigan, 10-60119


ᐅ Jr Robert Cloutier, Michigan

Address: 6418 Van Dyke Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 10-32959-dof7: "In a Chapter 7 bankruptcy case, Jr Robert Cloutier from Brown City, MI, saw their proceedings start in 2010-05-25 and complete by Aug 29, 2010, involving asset liquidation."
Jr Robert Cloutier — Michigan, 10-32959


ᐅ Frank Loyd Conner, Michigan

Address: 6562 Park Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 11-34393-dof7: "Frank Loyd Conner's Chapter 7 bankruptcy, filed in Brown City, MI in Sep 19, 2011, led to asset liquidation, with the case closing in 2011-12-24."
Frank Loyd Conner — Michigan, 11-34393


ᐅ Christine M Cook, Michigan

Address: 6805 Cade Rd Brown City, MI 48416-9139

Snapshot of U.S. Bankruptcy Proceeding Case 15-49538-wsd: "In Brown City, MI, Christine M Cook filed for Chapter 7 bankruptcy in 2015-06-23. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2015."
Christine M Cook — Michigan, 15-49538


ᐅ Michael A Cook, Michigan

Address: 6805 Cade Rd Brown City, MI 48416-9139

Brief Overview of Bankruptcy Case 15-49538-wsd: "Michael A Cook's Chapter 7 bankruptcy, filed in Brown City, MI in 2015-06-23, led to asset liquidation, with the case closing in September 2015."
Michael A Cook — Michigan, 15-49538


ᐅ James Cooper, Michigan

Address: 7685 Maple Valley Rd Brown City, MI 48416

Bankruptcy Case 09-74152-swr Summary: "In a Chapter 7 bankruptcy case, James Cooper from Brown City, MI, saw their proceedings start in November 4, 2009 and complete by 02/02/2010, involving asset liquidation."
James Cooper — Michigan, 09-74152


ᐅ Cheryl Cox, Michigan

Address: 4333 Bentley Rd Brown City, MI 48416

Bankruptcy Case 13-32848-dof Summary: "In a Chapter 7 bankruptcy case, Cheryl Cox from Brown City, MI, saw her proceedings start in August 19, 2013 and complete by November 2013, involving asset liquidation."
Cheryl Cox — Michigan, 13-32848


ᐅ Patricia Michele Cumberlidge, Michigan

Address: 6845 Saint Marys St Brown City, MI 48416-9180

Concise Description of Bankruptcy Case 15-57203-mar7: "Patricia Michele Cumberlidge's bankruptcy, initiated in 2015-11-24 and concluded by 2016-02-22 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Michele Cumberlidge — Michigan, 15-57203


ᐅ Jerry Debruyker, Michigan

Address: 8990 Martin Rd Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 11-33903-dof: "The bankruptcy record of Jerry Debruyker from Brown City, MI, shows a Chapter 7 case filed in 2011-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2011."
Jerry Debruyker — Michigan, 11-33903


ᐅ Roxann Elizabeth Degroat, Michigan

Address: 8657 Deanville Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 13-32348-dof: "The bankruptcy filing by Roxann Elizabeth Degroat, undertaken in 07/03/2013 in Brown City, MI under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Roxann Elizabeth Degroat — Michigan, 13-32348


ᐅ Andrew P Dezelia, Michigan

Address: 6041 Van Dyke Rd Brown City, MI 48416-9674

Concise Description of Bankruptcy Case 14-30512-dof7: "The bankruptcy record of Andrew P Dezelia from Brown City, MI, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Andrew P Dezelia — Michigan, 14-30512


ᐅ Bob Dowell, Michigan

Address: 4750 Baldwin Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 09-78177-pjs7: "The bankruptcy filing by Bob Dowell, undertaken in 12/15/2009 in Brown City, MI under Chapter 7, concluded with discharge in March 21, 2010 after liquidating assets."
Bob Dowell — Michigan, 09-78177


ᐅ William Jeffrey Edwards, Michigan

Address: 6944 George St Brown City, MI 48416

Brief Overview of Bankruptcy Case 13-46227-tjt: "The bankruptcy record of William Jeffrey Edwards from Brown City, MI, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-02."
William Jeffrey Edwards — Michigan, 13-46227


ᐅ Addam Wade Elwart, Michigan

Address: 7561 Brooks Rd Brown City, MI 48416-9028

Bankruptcy Case 15-31286-dof Overview: "In Brown City, MI, Addam Wade Elwart filed for Chapter 7 bankruptcy in May 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2015."
Addam Wade Elwart — Michigan, 15-31286


ᐅ Melvin Emerick, Michigan

Address: 6680 Gosline Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 10-32121-dof7: "The case of Melvin Emerick in Brown City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Emerick — Michigan, 10-32121


ᐅ Ii George Allen Emmi, Michigan

Address: PO Box 144 Brown City, MI 48416

Bankruptcy Case 11-52341-wsd Summary: "In Brown City, MI, Ii George Allen Emmi filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Ii George Allen Emmi — Michigan, 11-52341


ᐅ Gloria J Ferry, Michigan

Address: 4101 Mapleview Ct E Lot 88 Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 11-32343-dof: "Brown City, MI resident Gloria J Ferry's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2011."
Gloria J Ferry — Michigan, 11-32343


ᐅ Teresa Denice Garcia, Michigan

Address: 6359 Marsh Rd Brown City, MI 48416-9611

Brief Overview of Bankruptcy Case 2014-32172-dof: "The bankruptcy filing by Teresa Denice Garcia, undertaken in 2014-07-31 in Brown City, MI under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Teresa Denice Garcia — Michigan, 2014-32172


ᐅ Nancy A Geneva, Michigan

Address: PO Box 588 Brown City, MI 48416

Bankruptcy Case 12-61376-swr Summary: "In a Chapter 7 bankruptcy case, Nancy A Geneva from Brown City, MI, saw her proceedings start in September 21, 2012 and complete by December 26, 2012, involving asset liquidation."
Nancy A Geneva — Michigan, 12-61376


ᐅ Frederick Michael Gillett, Michigan

Address: 7139 Brown School Rd Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 11-33737-dof: "Brown City, MI resident Frederick Michael Gillett's Aug 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2011."
Frederick Michael Gillett — Michigan, 11-33737


ᐅ William Leslie Ginther, Michigan

Address: PO Box 313 Brown City, MI 48416

Bankruptcy Case 12-31966-dof Overview: "Brown City, MI resident William Leslie Ginther's 05.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
William Leslie Ginther — Michigan, 12-31966


ᐅ Carole J Goshorn, Michigan

Address: 4051 Main St Brown City, MI 48416-7909

Bankruptcy Case 16-47414-mbm Overview: "In a Chapter 7 bankruptcy case, Carole J Goshorn from Brown City, MI, saw her proceedings start in 05/17/2016 and complete by 08/15/2016, involving asset liquidation."
Carole J Goshorn — Michigan, 16-47414


ᐅ Donald L Goshorn, Michigan

Address: 4051 Main St Brown City, MI 48416-7909

Concise Description of Bankruptcy Case 16-47414-mbm7: "Donald L Goshorn's Chapter 7 bankruptcy, filed in Brown City, MI in 2016-05-17, led to asset liquidation, with the case closing in Aug 15, 2016."
Donald L Goshorn — Michigan, 16-47414


ᐅ Jessica Ann Gregg, Michigan

Address: 7135 Brooks Rd Brown City, MI 48416

Bankruptcy Case 12-33948-dof Summary: "Jessica Ann Gregg's bankruptcy, initiated in 2012-10-01 and concluded by January 2013 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Ann Gregg — Michigan, 12-33948


ᐅ Jr David Grifka, Michigan

Address: 3765 Stiles Rd Brown City, MI 48416

Bankruptcy Case 10-75670-mbm Overview: "Jr David Grifka's bankruptcy, initiated in 2010-11-26 and concluded by February 2011 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Grifka — Michigan, 10-75670


ᐅ Mark James Gritzinger, Michigan

Address: 7078 Wilcox Rd Brown City, MI 48416-9642

Bankruptcy Case 14-30667-dof Summary: "The bankruptcy filing by Mark James Gritzinger, undertaken in Mar 12, 2014 in Brown City, MI under Chapter 7, concluded with discharge in Jun 10, 2014 after liquidating assets."
Mark James Gritzinger — Michigan, 14-30667


ᐅ Melvin A Guenther, Michigan

Address: PO Box 384 Brown City, MI 48416-0384

Snapshot of U.S. Bankruptcy Proceeding Case 15-49010-pjs: "In a Chapter 7 bankruptcy case, Melvin A Guenther from Brown City, MI, saw their proceedings start in 06/11/2015 and complete by 2015-09-09, involving asset liquidation."
Melvin A Guenther — Michigan, 15-49010


ᐅ Thomas Guigar, Michigan

Address: 3446 Montgomery Rd Brown City, MI 48416

Bankruptcy Case 10-31909-dof Summary: "In Brown City, MI, Thomas Guigar filed for Chapter 7 bankruptcy in April 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2010."
Thomas Guigar — Michigan, 10-31909


ᐅ Jeffrey Guldi, Michigan

Address: 5060 Baldwin Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 10-75782-pjs7: "In a Chapter 7 bankruptcy case, Jeffrey Guldi from Brown City, MI, saw their proceedings start in 2010-11-29 and complete by 02/28/2011, involving asset liquidation."
Jeffrey Guldi — Michigan, 10-75782


ᐅ Glenn Earl Hackel, Michigan

Address: 5960 Brown City Rd Brown City, MI 48416

Bankruptcy Case 11-34958-dof Summary: "The case of Glenn Earl Hackel in Brown City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Earl Hackel — Michigan, 11-34958


ᐅ Julie Ann Haydon, Michigan

Address: 8153 Abbott Rd Brown City, MI 48416-9696

Concise Description of Bankruptcy Case 15-30145-dof7: "In a Chapter 7 bankruptcy case, Julie Ann Haydon from Brown City, MI, saw her proceedings start in Jan 21, 2015 and complete by April 21, 2015, involving asset liquidation."
Julie Ann Haydon — Michigan, 15-30145


ᐅ Michael Herbert Haydon, Michigan

Address: 8153 Abbott Rd Brown City, MI 48416-9696

Concise Description of Bankruptcy Case 15-30145-dof7: "The bankruptcy record of Michael Herbert Haydon from Brown City, MI, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-21."
Michael Herbert Haydon — Michigan, 15-30145


ᐅ Carol Sue Hill, Michigan

Address: 6565 Mowerson Rd Brown City, MI 48416-8121

Brief Overview of Bankruptcy Case 16-42585-wsd: "The bankruptcy filing by Carol Sue Hill, undertaken in 02/25/2016 in Brown City, MI under Chapter 7, concluded with discharge in 05.25.2016 after liquidating assets."
Carol Sue Hill — Michigan, 16-42585


ᐅ Thomas A Hilliker, Michigan

Address: 8424 Stiles Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 11-30294-dof: "Thomas A Hilliker's Chapter 7 bankruptcy, filed in Brown City, MI in January 2011, led to asset liquidation, with the case closing in 04.19.2011."
Thomas A Hilliker — Michigan, 11-30294


ᐅ Audrene E Hudecheck, Michigan

Address: 1946 Laidlaw Rd Brown City, MI 48416-8624

Bankruptcy Case 14-56010-mbm Overview: "Brown City, MI resident Audrene E Hudecheck's Oct 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-11."
Audrene E Hudecheck — Michigan, 14-56010


ᐅ Robert C Hudecheck, Michigan

Address: 1946 Laidlaw Rd Brown City, MI 48416-8624

Snapshot of U.S. Bankruptcy Proceeding Case 2014-56010-mbm: "Brown City, MI resident Robert C Hudecheck's 2014-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-11."
Robert C Hudecheck — Michigan, 2014-56010


ᐅ Allen Hutchinson, Michigan

Address: 2545 Bullock Rd Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 10-55348-pjs: "Allen Hutchinson's Chapter 7 bankruptcy, filed in Brown City, MI in 2010-05-07, led to asset liquidation, with the case closing in August 11, 2010."
Allen Hutchinson — Michigan, 10-55348


ᐅ Jeffery Scott Jacobson, Michigan

Address: 3799 Brown City Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 11-30279-dof7: "The bankruptcy filing by Jeffery Scott Jacobson, undertaken in January 2011 in Brown City, MI under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jeffery Scott Jacobson — Michigan, 11-30279


ᐅ Robert Arthur Jager, Michigan

Address: PO Box 155 Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 12-64013-wsd: "The bankruptcy record of Robert Arthur Jager from Brown City, 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 Feb 3, 2013."
Robert Arthur Jager — Michigan, 12-64013


ᐅ Robert Jedrzejczak, Michigan

Address: 8881 Capac Rd Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 10-42903-pjs: "Robert Jedrzejczak's bankruptcy, initiated in Feb 2, 2010 and concluded by May 2010 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Jedrzejczak — Michigan, 10-42903


ᐅ Margaret Johnson, Michigan

Address: 6957 Murray Rd Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 12-40415-pjs: "Margaret Johnson's bankruptcy, initiated in 01/09/2012 and concluded by 2012-04-17 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Johnson — Michigan, 12-40415


ᐅ Bryan Jones, Michigan

Address: 7220 Lincoln St Brown City, MI 48416

Concise Description of Bankruptcy Case 10-55543-pjs7: "Brown City, MI resident Bryan Jones's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2010."
Bryan Jones — Michigan, 10-55543


ᐅ Stanislaw Kapusta, Michigan

Address: 3748 Earl West Rd Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 10-40163-pjs: "In a Chapter 7 bankruptcy case, Stanislaw Kapusta from Brown City, MI, saw their proceedings start in 01/05/2010 and complete by 04/13/2010, involving asset liquidation."
Stanislaw Kapusta — Michigan, 10-40163


ᐅ Kevin Keesler, Michigan

Address: 4293 Van Dyke Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 09-75539-tjt: "The case of Kevin Keesler in Brown City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Keesler — Michigan, 09-75539


ᐅ Mohammad I Khan, Michigan

Address: 6920 John St Brown City, MI 48416-8775

Bankruptcy Case 16-43030-pjs Overview: "Brown City, MI resident Mohammad I Khan's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Mohammad I Khan — Michigan, 16-43030


ᐅ Lori J Khan, Michigan

Address: 6920 John St Brown City, MI 48416-8775

Brief Overview of Bankruptcy Case 16-43030-pjs: "In Brown City, MI, Lori J Khan filed for Chapter 7 bankruptcy in 03/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-31."
Lori J Khan — Michigan, 16-43030


ᐅ Ruth Evelyn Kilbourn, Michigan

Address: 3080 Stiles Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 13-61405-wsd7: "The bankruptcy record of Ruth Evelyn Kilbourn from Brown City, MI, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2014."
Ruth Evelyn Kilbourn — Michigan, 13-61405


ᐅ Margaret Kincaid, Michigan

Address: 2554 Bullock Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 10-63748-tjt7: "In Brown City, MI, Margaret Kincaid filed for Chapter 7 bankruptcy in 2010-06-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-07."
Margaret Kincaid — Michigan, 10-63748


ᐅ Chester Kobylas, Michigan

Address: 8449 Capac Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 09-77238-pjs7: "The bankruptcy filing by Chester Kobylas, undertaken in Dec 4, 2009 in Brown City, MI under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Chester Kobylas — Michigan, 09-77238


ᐅ Shannon Kowalke, Michigan

Address: 8597 Deanville Rd Brown City, MI 48416-9645

Bankruptcy Case 15-32936-dof Overview: "Shannon Kowalke's Chapter 7 bankruptcy, filed in Brown City, MI in December 15, 2015, led to asset liquidation, with the case closing in 03/14/2016."
Shannon Kowalke — Michigan, 15-32936


ᐅ Roi Lemier, Michigan

Address: 6872 Saint Marys St Brown City, MI 48416

Bankruptcy Case 09-75143-swr Summary: "In a Chapter 7 bankruptcy case, Roi Lemier from Brown City, MI, saw their proceedings start in 2009-11-13 and complete by February 2010, involving asset liquidation."
Roi Lemier — Michigan, 09-75143


ᐅ Linda B Lents, Michigan

Address: 6896 Thelman Ave Brown City, MI 48416-8774

Concise Description of Bankruptcy Case 14-58271-mar7: "The case of Linda B Lents in Brown City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda B Lents — Michigan, 14-58271


ᐅ Michael W Lents, Michigan

Address: 6896 Thelman Ave Brown City, MI 48416-8774

Bankruptcy Case 14-58271-mar Summary: "In Brown City, MI, Michael W Lents filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2015."
Michael W Lents — Michigan, 14-58271


ᐅ Dawn Joy Libby, Michigan

Address: PO Box 525 Brown City, MI 48416-0525

Snapshot of U.S. Bankruptcy Proceeding Case 14-32917-dof: "The bankruptcy filing by Dawn Joy Libby, undertaken in 2014-10-29 in Brown City, MI under Chapter 7, concluded with discharge in Jan 27, 2015 after liquidating assets."
Dawn Joy Libby — Michigan, 14-32917


ᐅ Philip J Lipa, Michigan

Address: 7324 Bailey Rd Brown City, MI 48416

Bankruptcy Case 12-65503-tjt Overview: "In a Chapter 7 bankruptcy case, Philip J Lipa from Brown City, MI, saw his proceedings start in November 20, 2012 and complete by February 24, 2013, involving asset liquidation."
Philip J Lipa — Michigan, 12-65503


ᐅ Mark Ludwick, Michigan

Address: 3185 Brooks Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 09-75868-swr: "Mark Ludwick's Chapter 7 bankruptcy, filed in Brown City, MI in November 20, 2009, led to asset liquidation, with the case closing in 02/24/2010."
Mark Ludwick — Michigan, 09-75868


ᐅ Kenneth Matthew Maclarty, Michigan

Address: 7175 Welles St Brown City, MI 48416

Bankruptcy Case 13-31321-dof Overview: "In Brown City, MI, Kenneth Matthew Maclarty filed for Chapter 7 bankruptcy in 2013-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-17."
Kenneth Matthew Maclarty — Michigan, 13-31321


ᐅ Jason Charles Manke, Michigan

Address: 7931 Clear Lake Rd Brown City, MI 48416

Bankruptcy Case 09-35279-dof Overview: "In Brown City, MI, Jason Charles Manke filed for Chapter 7 bankruptcy in 2009-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jason Charles Manke — Michigan, 09-35279


ᐅ Tammy Lynn Martinez, Michigan

Address: 4239 Maple St Brown City, MI 48416

Bankruptcy Case 13-52439-tjt Summary: "In Brown City, MI, Tammy Lynn Martinez filed for Chapter 7 bankruptcy in Jun 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2013."
Tammy Lynn Martinez — Michigan, 13-52439


ᐅ Yvonne Martus, Michigan

Address: 6359 Marsh Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 10-33723-dof: "In Brown City, MI, Yvonne Martus filed for Chapter 7 bankruptcy in 07.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2010."
Yvonne Martus — Michigan, 10-33723


ᐅ Mark Matusik, Michigan

Address: 7808 Burnside Rd Brown City, MI 48416

Bankruptcy Case 10-58047-mbm Summary: "Mark Matusik's Chapter 7 bankruptcy, filed in Brown City, MI in June 2010, led to asset liquidation, with the case closing in September 5, 2010."
Mark Matusik — Michigan, 10-58047


ᐅ David R Mcclelland, Michigan

Address: 1310 Harrington Rd Brown City, MI 48416

Bankruptcy Case 11-62011-swr Summary: "The bankruptcy filing by David R Mcclelland, undertaken in 2011-08-16 in Brown City, MI under Chapter 7, concluded with discharge in 11.20.2011 after liquidating assets."
David R Mcclelland — Michigan, 11-62011


ᐅ Kelly Erin M Mcdaid, Michigan

Address: 4333 1st St Brown City, MI 48416

Bankruptcy Case 13-54295-pjs Summary: "The bankruptcy filing by Kelly Erin M Mcdaid, undertaken in July 25, 2013 in Brown City, MI under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Kelly Erin M Mcdaid — Michigan, 13-54295


ᐅ Sr Ross Mcivor, Michigan

Address: PO Box 3 Brown City, MI 48416

Bankruptcy Case 09-74901-mbm Overview: "The case of Sr Ross Mcivor in Brown City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ross Mcivor — Michigan, 09-74901


ᐅ Sr Richard Daniel Mcphail, Michigan

Address: 6689 Gunn Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 11-54859-wsd: "The bankruptcy record of Sr Richard Daniel Mcphail from Brown City, MI, shows a Chapter 7 case filed in 05.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2011."
Sr Richard Daniel Mcphail — Michigan, 11-54859


ᐅ Michael Robert Messner, Michigan

Address: 4235 Vine St Brown City, MI 48416

Snapshot of U.S. Bankruptcy Proceeding Case 12-31884-dof: "Michael Robert Messner's bankruptcy, initiated in April 30, 2012 and concluded by August 2012 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Robert Messner — Michigan, 12-31884


ᐅ James Miller, Michigan

Address: 3599 Mowerson Rd Brown City, MI 48416

Concise Description of Bankruptcy Case 10-56503-wsd7: "The bankruptcy record of James Miller from Brown City, MI, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
James Miller — Michigan, 10-56503


ᐅ Danny L Mitchell, Michigan

Address: 6777 Cade Rd Brown City, MI 48416-8770

Concise Description of Bankruptcy Case 14-47428-wsd7: "In a Chapter 7 bankruptcy case, Danny L Mitchell from Brown City, MI, saw his proceedings start in April 2014 and complete by 07.28.2014, involving asset liquidation."
Danny L Mitchell — Michigan, 14-47428


ᐅ Todd J Monroe, Michigan

Address: 3351 Shephard Rd Brown City, MI 48416

Bankruptcy Case 13-51827-pjs Summary: "The bankruptcy record of Todd J Monroe from Brown City, MI, shows a Chapter 7 case filed in June 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-16."
Todd J Monroe — Michigan, 13-51827


ᐅ Troy L Monroe, Michigan

Address: 3351 SHEPHARD RD Brown City, MI 48416

Concise Description of Bankruptcy Case 12-50437-mbm7: "The bankruptcy record of Troy L Monroe from Brown City, MI, shows a Chapter 7 case filed in 04.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Troy L Monroe — Michigan, 12-50437


ᐅ Michelle E Moore, Michigan

Address: 4667 Mowerson Rd Brown City, MI 48416-8106

Snapshot of U.S. Bankruptcy Proceeding Case 15-42581-mar: "The bankruptcy filing by Michelle E Moore, undertaken in 02/24/2015 in Brown City, MI under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Michelle E Moore — Michigan, 15-42581


ᐅ Edward L Morearty, Michigan

Address: 3031 Stiles Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 12-60008-wsd: "The bankruptcy filing by Edward L Morearty, undertaken in 2012-08-31 in Brown City, MI under Chapter 7, concluded with discharge in December 5, 2012 after liquidating assets."
Edward L Morearty — Michigan, 12-60008


ᐅ Randy Morse, Michigan

Address: 7110 Murray Rd Brown City, MI 48416

Bankruptcy Case 10-34189-dof Summary: "Randy Morse's bankruptcy, initiated in July 29, 2010 and concluded by 2010-11-02 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Morse — Michigan, 10-34189


ᐅ Thomas Motley, Michigan

Address: 7754 Clear Lake Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 09-36087-dof: "In a Chapter 7 bankruptcy case, Thomas Motley from Brown City, MI, saw their proceedings start in 11/13/2009 and complete by February 17, 2010, involving asset liquidation."
Thomas Motley — Michigan, 09-36087


ᐅ Anthony Paul Nagy, Michigan

Address: 4190 Maple St Brown City, MI 48416-8012

Snapshot of U.S. Bankruptcy Proceeding Case 15-51784-pjs: "Anthony Paul Nagy's Chapter 7 bankruptcy, filed in Brown City, MI in 08/07/2015, led to asset liquidation, with the case closing in November 5, 2015."
Anthony Paul Nagy — Michigan, 15-51784


ᐅ Joann Marie Newberry, Michigan

Address: 4330 Brooks Rd Brown City, MI 48416-8926

Concise Description of Bankruptcy Case 15-43611-mbm7: "The bankruptcy record of Joann Marie Newberry from Brown City, MI, shows a Chapter 7 case filed in March 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2015."
Joann Marie Newberry — Michigan, 15-43611


ᐅ Dell Molly E O, Michigan

Address: 1621 Stimson Rd Brown City, MI 48416-8648

Brief Overview of Bankruptcy Case 16-47258-pjs: "Brown City, MI resident Dell Molly E O's 05.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Dell Molly E O — Michigan, 16-47258


ᐅ Vito Palazzolo, Michigan

Address: 4025 Main St Brown City, MI 48416

Bankruptcy Case 10-68380-tjt Summary: "The bankruptcy record of Vito Palazzolo from Brown City, MI, shows a Chapter 7 case filed in 09.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Vito Palazzolo — Michigan, 10-68380


ᐅ Jamie Lee Panduren, Michigan

Address: 8239 Clear Lake Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 13-32761-dof: "Jamie Lee Panduren's bankruptcy, initiated in August 9, 2013 and concluded by November 13, 2013 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Lee Panduren — Michigan, 13-32761


ᐅ Jaclyn Papineau, Michigan

Address: 4776 Van Dyke Rd Brown City, MI 48416

Brief Overview of Bankruptcy Case 10-44746-wsd: "Brown City, MI resident Jaclyn Papineau's 02/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-25."
Jaclyn Papineau — Michigan, 10-44746


ᐅ Alecia J Parks, Michigan

Address: 4221 Vine St Brown City, MI 48416

Brief Overview of Bankruptcy Case 12-47946-tjt: "Alecia J Parks's bankruptcy, initiated in 2012-03-29 and concluded by July 2012 in Brown City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alecia J Parks — Michigan, 12-47946