personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Capac, 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 Dennis Avouris, Michigan

Address: 236 Quail Dr Capac, MI 48014-3740

Bankruptcy Case 2014-50524-tjt Overview: "In Capac, MI, Dennis Avouris filed for Chapter 7 bankruptcy in 2014-06-24. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2014."
Dennis Avouris — Michigan, 2014-50524


ᐅ Jacquelyn M Barbier, Michigan

Address: 197 Hunters Crossing Blvd Capac, MI 48014-3742

Bankruptcy Case 15-57053-mbm Overview: "The case of Jacquelyn M Barbier in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelyn M Barbier — Michigan, 15-57053


ᐅ Jr Larry Ferdinand Boik, Michigan

Address: 4181 Cade Rd Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 11-35843-dof: "The bankruptcy filing by Jr Larry Ferdinand Boik, undertaken in 2011-12-30 in Capac, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jr Larry Ferdinand Boik — Michigan, 11-35843


ᐅ Heather Brzezicki, Michigan

Address: 504 S Main St Capac, MI 48014

Bankruptcy Case 11-71128-swr Overview: "The bankruptcy record of Heather Brzezicki from Capac, MI, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2012."
Heather Brzezicki — Michigan, 11-71128


ᐅ Alice Bucy, Michigan

Address: 4509 Capac Rd Capac, MI 48014

Bankruptcy Case 10-50922-wsd Summary: "The bankruptcy record of Alice Bucy from Capac, MI, shows a Chapter 7 case filed in 04/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-06."
Alice Bucy — Michigan, 10-50922


ᐅ Kenneth G Burk, Michigan

Address: 15190 Imlay City Rd Capac, MI 48014

Bankruptcy Case 12-43720-tjt Overview: "In a Chapter 7 bankruptcy case, Kenneth G Burk from Capac, MI, saw their proceedings start in 02/20/2012 and complete by May 26, 2012, involving asset liquidation."
Kenneth G Burk — Michigan, 12-43720


ᐅ Ruth Ann Burke, Michigan

Address: 14919 Pine Knoll Ln Capac, MI 48014

Concise Description of Bankruptcy Case 13-44844-pjs7: "Ruth Ann Burke's Chapter 7 bankruptcy, filed in Capac, MI in 2013-03-13, led to asset liquidation, with the case closing in 06.17.2013."
Ruth Ann Burke — Michigan, 13-44844


ᐅ Lori A Chrysler, Michigan

Address: 4437 Cade Rd Capac, MI 48014-2805

Bankruptcy Case 15-32990-dof Summary: "The bankruptcy record of Lori A Chrysler from Capac, MI, shows a Chapter 7 case filed in Dec 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-22."
Lori A Chrysler — Michigan, 15-32990


ᐅ Paul P Chrysler, Michigan

Address: 4437 Cade Rd Capac, MI 48014-2805

Snapshot of U.S. Bankruptcy Proceeding Case 15-32990-dof: "The bankruptcy filing by Paul P Chrysler, undertaken in December 2015 in Capac, MI under Chapter 7, concluded with discharge in 03/22/2016 after liquidating assets."
Paul P Chrysler — Michigan, 15-32990


ᐅ Laura Cleary, Michigan

Address: 217 N Lester St Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 10-43332-mbm: "The bankruptcy record of Laura Cleary from Capac, MI, shows a Chapter 7 case filed in Feb 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2010."
Laura Cleary — Michigan, 10-43332


ᐅ Christiana Closurdo, Michigan

Address: PO Box 663 Capac, MI 48014

Bankruptcy Case 11-72248-pjs Summary: "The bankruptcy filing by Christiana Closurdo, undertaken in 12.22.2011 in Capac, MI under Chapter 7, concluded with discharge in 2012-03-27 after liquidating assets."
Christiana Closurdo — Michigan, 11-72248


ᐅ Deborah Lynn Connell, Michigan

Address: 14741 Koehn Rd Capac, MI 48014-4307

Bankruptcy Case 14-43487-tjt Summary: "The bankruptcy record of Deborah Lynn Connell from Capac, MI, shows a Chapter 7 case filed in 03/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2014."
Deborah Lynn Connell — Michigan, 14-43487


ᐅ Jason Alexander Cook, Michigan

Address: 15430 Burt Rd Capac, MI 48014

Bankruptcy Case 11-71218-swr Overview: "In Capac, MI, Jason Alexander Cook filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2012."
Jason Alexander Cook — Michigan, 11-71218


ᐅ Roger L Cook, Michigan

Address: 242 Quail Dr Capac, MI 48014

Concise Description of Bankruptcy Case 11-71509-wsd7: "In a Chapter 7 bankruptcy case, Roger L Cook from Capac, MI, saw his proceedings start in Dec 12, 2011 and complete by March 17, 2012, involving asset liquidation."
Roger L Cook — Michigan, 11-71509


ᐅ Paula Cope, Michigan

Address: 13841 Barbara Ct Capac, MI 48014

Brief Overview of Bankruptcy Case 13-55855-tjt: "The case of Paula Cope in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Cope — Michigan, 13-55855


ᐅ Helen Roxanna Copeland, Michigan

Address: 205 S Walker St Capac, MI 48014-3732

Bankruptcy Case 15-50313-tjt Summary: "The bankruptcy filing by Helen Roxanna Copeland, undertaken in 2015-07-08 in Capac, MI under Chapter 7, concluded with discharge in 10/06/2015 after liquidating assets."
Helen Roxanna Copeland — Michigan, 15-50313


ᐅ Kenneth Earl Copeland, Michigan

Address: 205 S Walker St Capac, MI 48014-3732

Bankruptcy Case 15-50313-tjt Summary: "The bankruptcy filing by Kenneth Earl Copeland, undertaken in 2015-07-08 in Capac, MI under Chapter 7, concluded with discharge in 2015-10-06 after liquidating assets."
Kenneth Earl Copeland — Michigan, 15-50313


ᐅ Philip J Cox, Michigan

Address: 108 N Glassford St Capac, MI 48014-3009

Snapshot of U.S. Bankruptcy Proceeding Case 14-46789-mbm: "Capac, MI resident Philip J Cox's 2014-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2014."
Philip J Cox — Michigan, 14-46789


ᐅ Jesse Robert Croxon, Michigan

Address: 4595 Kettlehut Rd Capac, MI 48014

Concise Description of Bankruptcy Case 13-61882-mbm7: "Jesse Robert Croxon's bankruptcy, initiated in 12/04/2013 and concluded by 2014-03-10 in Capac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Robert Croxon — Michigan, 13-61882


ᐅ Maria Dams, Michigan

Address: PO Box 464 Capac, MI 48014

Bankruptcy Case 10-69731-swr Overview: "The bankruptcy filing by Maria Dams, undertaken in Sep 27, 2010 in Capac, MI under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Maria Dams — Michigan, 10-69731


ᐅ Dawn Marie Day, Michigan

Address: PO Box 201 Capac, MI 48014

Brief Overview of Bankruptcy Case 13-31449-dof: "Capac, MI resident Dawn Marie Day's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2013."
Dawn Marie Day — Michigan, 13-31449


ᐅ James Dominic Difalco, Michigan

Address: 8592 BURT RD Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 12-31535-dof: "The case of James Dominic Difalco in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Dominic Difalco — Michigan, 12-31535


ᐅ Blaine E Diller, Michigan

Address: 15756 Lewis Rd Capac, MI 48014

Brief Overview of Bankruptcy Case 13-52585-pjs: "In Capac, MI, Blaine E Diller filed for Chapter 7 bankruptcy in June 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Blaine E Diller — Michigan, 13-52585


ᐅ Christina Dillon, Michigan

Address: 5867 Capac Rd Capac, MI 48014

Brief Overview of Bankruptcy Case 10-58598-tjt: "The bankruptcy filing by Christina Dillon, undertaken in 2010-06-07 in Capac, MI under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets."
Christina Dillon — Michigan, 10-58598


ᐅ James Doughty, Michigan

Address: 15218 Donald Rd Capac, MI 48014

Brief Overview of Bankruptcy Case 10-73692-mbm: "In a Chapter 7 bankruptcy case, James Doughty from Capac, MI, saw their proceedings start in 11/03/2010 and complete by 2011-02-07, involving asset liquidation."
James Doughty — Michigan, 10-73692


ᐅ Gary E Dubay, Michigan

Address: PO Box 623 Capac, MI 48014-0623

Bankruptcy Case 2014-49635-pjs Overview: "Capac, MI resident Gary E Dubay's 2014-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-02."
Gary E Dubay — Michigan, 2014-49635


ᐅ Frederick Orville Dufraine, Michigan

Address: 262 Christopher Stone Dr Lot 123 Capac, MI 48014

Concise Description of Bankruptcy Case 11-47215-tjt7: "In a Chapter 7 bankruptcy case, Frederick Orville Dufraine from Capac, MI, saw his proceedings start in 03.17.2011 and complete by June 28, 2011, involving asset liquidation."
Frederick Orville Dufraine — Michigan, 11-47215


ᐅ Roxanne Dufraine, Michigan

Address: 4600 Cade Rd Capac, MI 48014

Brief Overview of Bankruptcy Case 10-59209-tjt: "Roxanne Dufraine's bankruptcy, initiated in 2010-06-11 and concluded by Sep 15, 2010 in Capac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Dufraine — Michigan, 10-59209


ᐅ Anthony Finazzo, Michigan

Address: 315 E Meier Ave Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 13-49232-wsd: "In Capac, MI, Anthony Finazzo filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-10."
Anthony Finazzo — Michigan, 13-49232


ᐅ Erin E Foss, Michigan

Address: 15876 Donald Rd Capac, MI 48014

Concise Description of Bankruptcy Case 12-40905-tjt7: "The bankruptcy record of Erin E Foss from Capac, MI, shows a Chapter 7 case filed in January 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-21."
Erin E Foss — Michigan, 12-40905


ᐅ Peggy Garza, Michigan

Address: 14127 Imlay City Rd Capac, MI 48014-2602

Bankruptcy Case 15-52146-mar Overview: "In Capac, MI, Peggy Garza filed for Chapter 7 bankruptcy in 2015-08-17. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2015."
Peggy Garza — Michigan, 15-52146


ᐅ Michael Gavlinski, Michigan

Address: 120 S Lester St Capac, MI 48014

Bankruptcy Case 13-60597-pjs Summary: "Capac, MI resident Michael Gavlinski's November 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2014."
Michael Gavlinski — Michigan, 13-60597


ᐅ Michelle Lynn Gavlinski, Michigan

Address: 116 S Lester St Capac, MI 48014-3710

Bankruptcy Case 2014-46215-pjs Overview: "In a Chapter 7 bankruptcy case, Michelle Lynn Gavlinski from Capac, MI, saw her proceedings start in 04/10/2014 and complete by 07.09.2014, involving asset liquidation."
Michelle Lynn Gavlinski — Michigan, 2014-46215


ᐅ Amber Lynn Gebbie, Michigan

Address: PO Box 646 Capac, MI 48014-0646

Snapshot of U.S. Bankruptcy Proceeding Case 15-49426-pjs: "Amber Lynn Gebbie's bankruptcy, initiated in 06/19/2015 and concluded by 2015-09-17 in Capac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Lynn Gebbie — Michigan, 15-49426


ᐅ Michael Phillip Gebbie, Michigan

Address: PO Box 646 Capac, MI 48014-0646

Snapshot of U.S. Bankruptcy Proceeding Case 15-49426-pjs: "The bankruptcy record of Michael Phillip Gebbie from Capac, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2015."
Michael Phillip Gebbie — Michigan, 15-49426


ᐅ Barbara Glaneman, Michigan

Address: 13718 Bryce Rd Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 10-53115-wsd: "Capac, MI resident Barbara Glaneman's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2010."
Barbara Glaneman — Michigan, 10-53115


ᐅ Jessica Gooch, Michigan

Address: 4363 Miller Rd Capac, MI 48014

Concise Description of Bankruptcy Case 10-73962-wsd7: "In Capac, MI, Jessica Gooch filed for Chapter 7 bankruptcy in November 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Jessica Gooch — Michigan, 10-73962


ᐅ Ogene D Griffith, Michigan

Address: 5323 Martin Rd Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 13-54565-pjs: "In a Chapter 7 bankruptcy case, Ogene D Griffith from Capac, MI, saw their proceedings start in Jul 31, 2013 and complete by 11.04.2013, involving asset liquidation."
Ogene D Griffith — Michigan, 13-54565


ᐅ Benita Gutierrez, Michigan

Address: 304 N Walker St Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 10-59193-swr: "In Capac, MI, Benita Gutierrez filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Benita Gutierrez — Michigan, 10-59193


ᐅ Renee Haase, Michigan

Address: 15072 Imlay City Rd Apt 1 Capac, MI 48014-2418

Concise Description of Bankruptcy Case 2014-54894-pjs7: "Renee Haase's bankruptcy, initiated in Sep 22, 2014 and concluded by 12.21.2014 in Capac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Haase — Michigan, 2014-54894


ᐅ Jr Robert Hagel, Michigan

Address: 208 N Walker St Capac, MI 48014

Concise Description of Bankruptcy Case 10-70839-pjs7: "The case of Jr Robert Hagel in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Hagel — Michigan, 10-70839


ᐅ Tina T Hall, Michigan

Address: 257 Quail Ridge Dr Capac, MI 48014-3744

Brief Overview of Bankruptcy Case 2014-46260-tjt: "The bankruptcy record of Tina T Hall from Capac, MI, shows a Chapter 7 case filed in 2014-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2014."
Tina T Hall — Michigan, 2014-46260


ᐅ Eric Hanus, Michigan

Address: 635 E Mill St Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 10-66413-swr: "In Capac, MI, Eric Hanus filed for Chapter 7 bankruptcy in Aug 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2010."
Eric Hanus — Michigan, 10-66413


ᐅ Dorothy M Harmon, Michigan

Address: 294 Christopher Stone Dr Capac, MI 48014

Bankruptcy Case 11-41863-wsd Summary: "The bankruptcy record of Dorothy M Harmon from Capac, MI, shows a Chapter 7 case filed in Jan 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Dorothy M Harmon — Michigan, 11-41863


ᐅ Brad Harris, Michigan

Address: 5008 Cade Rd Capac, MI 48014

Bankruptcy Case 09-79620-mbm Overview: "Brad Harris's Chapter 7 bankruptcy, filed in Capac, MI in December 30, 2009, led to asset liquidation, with the case closing in April 2010."
Brad Harris — Michigan, 09-79620


ᐅ Jennifer Helzer, Michigan

Address: 3342 Moss Rd Capac, MI 48014

Concise Description of Bankruptcy Case 09-75577-wsd7: "Jennifer Helzer's Chapter 7 bankruptcy, filed in Capac, MI in November 18, 2009, led to asset liquidation, with the case closing in February 19, 2010."
Jennifer Helzer — Michigan, 09-75577


ᐅ Jennifer Lee Ann Jager, Michigan

Address: 15684 Bryce Rd Capac, MI 48014-2914

Snapshot of U.S. Bankruptcy Proceeding Case 14-43659-mbm: "Capac, MI resident Jennifer Lee Ann Jager's Mar 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jennifer Lee Ann Jager — Michigan, 14-43659


ᐅ Iii Eugene Stanley Jagoda, Michigan

Address: PO Box 565 Capac, MI 48014

Brief Overview of Bankruptcy Case 12-46991-pjs: "The bankruptcy record of Iii Eugene Stanley Jagoda from Capac, MI, shows a Chapter 7 case filed in Mar 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2012."
Iii Eugene Stanley Jagoda — Michigan, 12-46991


ᐅ Kathleen Kallman, Michigan

Address: 4679 Knoll Rd Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 10-47095-swr: "The bankruptcy record of Kathleen Kallman from Capac, MI, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2010."
Kathleen Kallman — Michigan, 10-47095


ᐅ Denise M Kazenko, Michigan

Address: 8606 Burt Rd Capac, MI 48014-9601

Brief Overview of Bankruptcy Case 9:14-bk-06103-FMD: "The bankruptcy filing by Denise M Kazenko, undertaken in May 28, 2014 in Capac, MI under Chapter 7, concluded with discharge in 08.26.2014 after liquidating assets."
Denise M Kazenko — Michigan, 9:14-bk-06103


ᐅ Constance Kendzierski, Michigan

Address: 347 Teal Ln Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 10-57935-swr: "In a Chapter 7 bankruptcy case, Constance Kendzierski from Capac, MI, saw her proceedings start in May 29, 2010 and complete by 09.02.2010, involving asset liquidation."
Constance Kendzierski — Michigan, 10-57935


ᐅ Ronald Keyes, Michigan

Address: 13614 Burt Rd Capac, MI 48014-4501

Brief Overview of Bankruptcy Case 16-48041-tjt: "The bankruptcy record of Ronald Keyes from Capac, MI, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2016."
Ronald Keyes — Michigan, 16-48041


ᐅ Mark Klug, Michigan

Address: 322 N Lester St Capac, MI 48014

Brief Overview of Bankruptcy Case 10-54392-pjs: "In Capac, MI, Mark Klug filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2010."
Mark Klug — Michigan, 10-54392


ᐅ Donald Kluger, Michigan

Address: 3320 Moss Rd Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 10-70393-pjs: "The bankruptcy filing by Donald Kluger, undertaken in 2010-09-30 in Capac, MI under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Donald Kluger — Michigan, 10-70393


ᐅ Eric John Kluger, Michigan

Address: 5140 Hackman Rd Capac, MI 48014

Bankruptcy Case 12-63841-swr Summary: "In a Chapter 7 bankruptcy case, Eric John Kluger from Capac, MI, saw their proceedings start in October 26, 2012 and complete by 01.30.2013, involving asset liquidation."
Eric John Kluger — Michigan, 12-63841


ᐅ Paul Kozak, Michigan

Address: 205 N Hunter St Capac, MI 48014

Concise Description of Bankruptcy Case 10-51303-FJS7: "The bankruptcy record of Paul Kozak from Capac, MI, shows a Chapter 7 case filed in 07.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2010."
Paul Kozak — Michigan, 10-51303


ᐅ Andrew J Lachowicz, Michigan

Address: 5444 Burton Rd Capac, MI 48014

Bankruptcy Case 11-57569-swr Summary: "The case of Andrew J Lachowicz in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Lachowicz — Michigan, 11-57569


ᐅ Kathleen A Ladas, Michigan

Address: 14551 Imlay City Rd Capac, MI 48014

Concise Description of Bankruptcy Case 12-52315-pjs7: "The bankruptcy record of Kathleen A Ladas from Capac, MI, shows a Chapter 7 case filed in 05.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Kathleen A Ladas — Michigan, 12-52315


ᐅ Rosillo Manuel Leon, Michigan

Address: 210 N Hunter St Capac, MI 48014

Bankruptcy Case 10-76380-pjs Summary: "In Capac, MI, Rosillo Manuel Leon filed for Chapter 7 bankruptcy in Dec 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2011."
Rosillo Manuel Leon — Michigan, 10-76380


ᐅ Jr Clarence Letzring, Michigan

Address: 15561 Donald Rd Capac, MI 48014

Bankruptcy Case 10-51412-swr Overview: "Jr Clarence Letzring's Chapter 7 bankruptcy, filed in Capac, MI in 2010-04-07, led to asset liquidation, with the case closing in Jul 12, 2010."
Jr Clarence Letzring — Michigan, 10-51412


ᐅ Eric Dean Livermore, Michigan

Address: 5801 Kelly Rd Capac, MI 48014-1508

Concise Description of Bankruptcy Case 2014-46302-tjt7: "The case of Eric Dean Livermore in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Dean Livermore — Michigan, 2014-46302


ᐅ Taylor L Ludwig, Michigan

Address: PO Box 52 Capac, MI 48014

Bankruptcy Case 13-48425-swr Summary: "In Capac, MI, Taylor L Ludwig filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-30."
Taylor L Ludwig — Michigan, 13-48425


ᐅ Jr Randolph Scott Mayer, Michigan

Address: 206 N Walker St Capac, MI 48014

Bankruptcy Case 12-67849-mbm Summary: "The bankruptcy record of Jr Randolph Scott Mayer from Capac, MI, shows a Chapter 7 case filed in 12/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/03/2013."
Jr Randolph Scott Mayer — Michigan, 12-67849


ᐅ Michael Mikolajczak, Michigan

Address: 136 Squab Dr Capac, MI 48014

Bankruptcy Case 10-51477-tjt Overview: "In a Chapter 7 bankruptcy case, Michael Mikolajczak from Capac, MI, saw their proceedings start in 2010-04-07 and complete by 2010-07-12, involving asset liquidation."
Michael Mikolajczak — Michigan, 10-51477


ᐅ David Miller, Michigan

Address: 13662 Sullivan Rd Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 10-57593-tjt: "The bankruptcy filing by David Miller, undertaken in 2010-05-27 in Capac, MI under Chapter 7, concluded with discharge in 08/31/2010 after liquidating assets."
David Miller — Michigan, 10-57593


ᐅ Manuel Morales, Michigan

Address: 105 Saint Clair St Capac, MI 48014

Bankruptcy Case 10-41717-pjs Summary: "In a Chapter 7 bankruptcy case, Manuel Morales from Capac, MI, saw his proceedings start in 2010-01-22 and complete by 2010-04-20, involving asset liquidation."
Manuel Morales — Michigan, 10-41717


ᐅ James M Murphy, Michigan

Address: 410 N Lester St Capac, MI 48014-3140

Snapshot of U.S. Bankruptcy Proceeding Case 15-46741-mar: "In Capac, MI, James M Murphy filed for Chapter 7 bankruptcy in April 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2015."
James M Murphy — Michigan, 15-46741


ᐅ John Eugene Nalezyty, Michigan

Address: 16341 Nettney Rd Capac, MI 48014

Bankruptcy Case 11-42338-pjs Summary: "The case of John Eugene Nalezyty in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Eugene Nalezyty — Michigan, 11-42338


ᐅ Ruben Nino, Michigan

Address: 203 N Main St Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 13-62900-tjt: "Ruben Nino's bankruptcy, initiated in 2013-12-24 and concluded by Mar 30, 2014 in Capac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Nino — Michigan, 13-62900


ᐅ Jr Robert Nord, Michigan

Address: 4059 Forest Ct Capac, MI 48014

Concise Description of Bankruptcy Case 10-70572-pjs7: "Jr Robert Nord's Chapter 7 bankruptcy, filed in Capac, MI in October 1, 2010, led to asset liquidation, with the case closing in Jan 5, 2011."
Jr Robert Nord — Michigan, 10-70572


ᐅ Elizabeth Anne Oneill, Michigan

Address: 14790 Pine Knoll Ln Capac, MI 48014

Brief Overview of Bankruptcy Case 09-70559-wsd: "The case of Elizabeth Anne Oneill in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Anne Oneill — Michigan, 09-70559


ᐅ Sr David F Paselk, Michigan

Address: 109 N Glassford St Capac, MI 48014

Brief Overview of Bankruptcy Case 13-61936-pjs: "In Capac, MI, Sr David F Paselk filed for Chapter 7 bankruptcy in Dec 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2014."
Sr David F Paselk — Michigan, 13-61936


ᐅ Linda M Petty, Michigan

Address: 4350 Shutt Rd Capac, MI 48014

Brief Overview of Bankruptcy Case 12-41485-pjs: "In a Chapter 7 bankruptcy case, Linda M Petty from Capac, MI, saw her proceedings start in 2012-01-24 and complete by 04/17/2012, involving asset liquidation."
Linda M Petty — Michigan, 12-41485


ᐅ Ronald Alan Porter, Michigan

Address: 16223 Petz Rd Capac, MI 48014

Bankruptcy Case 11-60445-swr Summary: "Ronald Alan Porter's Chapter 7 bankruptcy, filed in Capac, MI in Jul 29, 2011, led to asset liquidation, with the case closing in 11.02.2011."
Ronald Alan Porter — Michigan, 11-60445


ᐅ Jody Starr Preston, Michigan

Address: 14840 Lois Ln Capac, MI 48014-2523

Bankruptcy Case 15-32894-dof Overview: "In Capac, MI, Jody Starr Preston filed for Chapter 7 bankruptcy in 12.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2016."
Jody Starr Preston — Michigan, 15-32894


ᐅ Daniel Michael Radomski, Michigan

Address: 5411 Knoll Rd Capac, MI 48014

Bankruptcy Case 09-70340-pjs Overview: "The bankruptcy filing by Daniel Michael Radomski, undertaken in Sep 30, 2009 in Capac, MI under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Daniel Michael Radomski — Michigan, 09-70340


ᐅ Cynthia Randall, Michigan

Address: 14520 Burt Rd Capac, MI 48014

Brief Overview of Bankruptcy Case 10-57039-swr: "The case of Cynthia Randall in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Randall — Michigan, 10-57039


ᐅ Kenneth R Randall, Michigan

Address: 16479 Bowers Rd Capac, MI 48014-1002

Bankruptcy Case 14-43327-pjs Overview: "Kenneth R Randall's bankruptcy, initiated in 03/03/2014 and concluded by June 2014 in Capac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Randall — Michigan, 14-43327


ᐅ Melanie Ann Ratliff, Michigan

Address: 145 Squab Dr Capac, MI 48014-3750

Brief Overview of Bankruptcy Case 2014-55013-mbm: "The case of Melanie Ann Ratliff in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Ann Ratliff — Michigan, 2014-55013


ᐅ Charles D Reeves, Michigan

Address: 14326 Imlay City Rd Capac, MI 48014-2603

Snapshot of U.S. Bankruptcy Proceeding Case 15-49926-mbm: "Capac, MI resident Charles D Reeves's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Charles D Reeves — Michigan, 15-49926


ᐅ Candice Renee Reeves, Michigan

Address: 14326 Imlay City Rd Capac, MI 48014-2603

Brief Overview of Bankruptcy Case 15-49926-mbm: "The bankruptcy record of Candice Renee Reeves from Capac, MI, shows a Chapter 7 case filed in 06.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-28."
Candice Renee Reeves — Michigan, 15-49926


ᐅ Ronald Lee Revitzer, Michigan

Address: 515 E Mill St Capac, MI 48014

Brief Overview of Bankruptcy Case 12-67081-wsd: "In Capac, MI, Ronald Lee Revitzer filed for Chapter 7 bankruptcy in 12.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2013."
Ronald Lee Revitzer — Michigan, 12-67081


ᐅ Robert Richard, Michigan

Address: 15775 Lewis Rd Capac, MI 48014

Brief Overview of Bankruptcy Case 10-56002-swr: "The case of Robert Richard in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Richard — Michigan, 10-56002


ᐅ Jared John Riegel, Michigan

Address: 16010 Roehl Rd Capac, MI 48014

Brief Overview of Bankruptcy Case 12-64656-mbm: "Jared John Riegel's Chapter 7 bankruptcy, filed in Capac, MI in November 7, 2012, led to asset liquidation, with the case closing in 2013-02-11."
Jared John Riegel — Michigan, 12-64656


ᐅ Paul Robertson, Michigan

Address: 8656 Burt Rd Capac, MI 48014

Bankruptcy Case 13-48160-mbm Summary: "The case of Paul Robertson in Capac, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Robertson — Michigan, 13-48160


ᐅ Tomasa Ruiz, Michigan

Address: 5911 Capac Rd Capac, MI 48014

Bankruptcy Case 10-45358-tjt Summary: "In a Chapter 7 bankruptcy case, Tomasa Ruiz from Capac, MI, saw her proceedings start in 02/23/2010 and complete by May 2010, involving asset liquidation."
Tomasa Ruiz — Michigan, 10-45358


ᐅ Donald Sarrach, Michigan

Address: 16300 Nettney Rd Capac, MI 48014

Brief Overview of Bankruptcy Case 10-49701-swr: "The bankruptcy record of Donald Sarrach from Capac, MI, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2010."
Donald Sarrach — Michigan, 10-49701


ᐅ Tamara Dawn Schaefer, Michigan

Address: 14653 Imlay City Rd Capac, MI 48014-2511

Bankruptcy Case 2014-46229-wsd Overview: "The bankruptcy filing by Tamara Dawn Schaefer, undertaken in 2014-04-10 in Capac, MI under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
Tamara Dawn Schaefer — Michigan, 2014-46229


ᐅ Richard A Schemansky, Michigan

Address: 5260 Burton Rd Capac, MI 48014

Concise Description of Bankruptcy Case 13-51414-mbm7: "The bankruptcy filing by Richard A Schemansky, undertaken in 2013-06-05 in Capac, MI under Chapter 7, concluded with discharge in 09.10.2013 after liquidating assets."
Richard A Schemansky — Michigan, 13-51414


ᐅ Jason Schoenberg, Michigan

Address: 5089 Kettlehut Rd Capac, MI 48014

Concise Description of Bankruptcy Case 09-74904-pjs7: "In a Chapter 7 bankruptcy case, Jason Schoenberg from Capac, MI, saw their proceedings start in November 12, 2009 and complete by February 16, 2010, involving asset liquidation."
Jason Schoenberg — Michigan, 09-74904


ᐅ Thomas R Schoenrock, Michigan

Address: 171 Christopher Stone Dr Capac, MI 48014

Concise Description of Bankruptcy Case 13-61322-wsd7: "The bankruptcy record of Thomas R Schoenrock from Capac, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-26."
Thomas R Schoenrock — Michigan, 13-61322


ᐅ Douglas J Sherman, Michigan

Address: 229 Deer Park S Capac, MI 48014-3738

Bankruptcy Case 14-48417-wsd Overview: "In a Chapter 7 bankruptcy case, Douglas J Sherman from Capac, MI, saw his proceedings start in 2014-05-15 and complete by 2014-08-13, involving asset liquidation."
Douglas J Sherman — Michigan, 14-48417


ᐅ Lori Ann G Smith, Michigan

Address: 108 W Meier Ave Capac, MI 48014-3612

Concise Description of Bankruptcy Case 14-45694-tjt7: "In Capac, MI, Lori Ann G Smith filed for Chapter 7 bankruptcy in Apr 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-01."
Lori Ann G Smith — Michigan, 14-45694


ᐅ Lori Ann G Smith, Michigan

Address: 108 W Meier Ave Capac, MI 48014-3612

Brief Overview of Bankruptcy Case 2014-45694-tjt: "The bankruptcy record of Lori Ann G Smith from Capac, MI, shows a Chapter 7 case filed in 2014-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2014."
Lori Ann G Smith — Michigan, 2014-45694


ᐅ Brian P Smith, Michigan

Address: 262 Mallard Ln Capac, MI 48014

Bankruptcy Case 12-58174-swr Summary: "In a Chapter 7 bankruptcy case, Brian P Smith from Capac, MI, saw their proceedings start in 2012-08-06 and complete by Nov 10, 2012, involving asset liquidation."
Brian P Smith — Michigan, 12-58174


ᐅ Raymond William Stade, Michigan

Address: PO Box 275 Capac, MI 48014

Concise Description of Bankruptcy Case 11-30820-dof7: "Raymond William Stade's Chapter 7 bankruptcy, filed in Capac, MI in 2011-02-22, led to asset liquidation, with the case closing in 2011-06-01."
Raymond William Stade — Michigan, 11-30820


ᐅ Bryan Stanley, Michigan

Address: 13669 Kaufman Rd Capac, MI 48014

Brief Overview of Bankruptcy Case 10-64996-pjs: "In a Chapter 7 bankruptcy case, Bryan Stanley from Capac, MI, saw his proceedings start in August 6, 2010 and complete by Nov 10, 2010, involving asset liquidation."
Bryan Stanley — Michigan, 10-64996


ᐅ William Raymond Steele, Michigan

Address: 415 E Mill St Apt 5 Capac, MI 48014

Bankruptcy Case 13-46095-tjt Overview: "In Capac, MI, William Raymond Steele filed for Chapter 7 bankruptcy in March 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
William Raymond Steele — Michigan, 13-46095


ᐅ Kenneth Switzer, Michigan

Address: 296 Christopher Stone Dr Capac, MI 48014

Bankruptcy Case 09-74595-wsd Summary: "Kenneth Switzer's bankruptcy, initiated in 2009-11-09 and concluded by 02/13/2010 in Capac, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Switzer — Michigan, 09-74595


ᐅ Gregory L Szpaichler, Michigan

Address: PO Box 574 Capac, MI 48014

Snapshot of U.S. Bankruptcy Proceeding Case 11-51168-tjt: "Capac, MI resident Gregory L Szpaichler's 04.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Gregory L Szpaichler — Michigan, 11-51168