personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carleton, 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 David R Ginter, Michigan

Address: 13638 Mahogany Carleton, MI 48117-9447

Bankruptcy Case 2014-45291-tjt Overview: "The case of David R Ginter in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Ginter — Michigan, 2014-45291


ᐅ Allen Paul Goretski, Michigan

Address: 11800 Maxwell Rd Carleton, MI 48117

Brief Overview of Bankruptcy Case 13-49818-wsd: "The case of Allen Paul Goretski in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Paul Goretski — Michigan, 13-49818


ᐅ Gregory Graves, Michigan

Address: 2283 Toben Rd Carleton, MI 48117

Brief Overview of Bankruptcy Case 10-64912-tjt: "The bankruptcy record of Gregory Graves from Carleton, MI, shows a Chapter 7 case filed in 08/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Gregory Graves — Michigan, 10-64912


ᐅ Mark W Greca, Michigan

Address: 1620 Monroe St Carleton, MI 48117

Brief Overview of Bankruptcy Case 12-66192-mbm: "The bankruptcy record of Mark W Greca from Carleton, MI, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Mark W Greca — Michigan, 12-66192


ᐅ Cynthia Green, Michigan

Address: 13855 Timbers Rd Carleton, MI 48117

Brief Overview of Bankruptcy Case 10-57769-wsd: "Cynthia Green's Chapter 7 bankruptcy, filed in Carleton, MI in 05.28.2010, led to asset liquidation, with the case closing in Sep 1, 2010."
Cynthia Green — Michigan, 10-57769


ᐅ Wendy L Griffith, Michigan

Address: 300 Carleton Rockwood Rd Carleton, MI 48117-9739

Snapshot of U.S. Bankruptcy Proceeding Case 16-30352-maw: "Carleton, MI resident Wendy L Griffith's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2016."
Wendy L Griffith — Michigan, 16-30352


ᐅ Mary Jane Grover, Michigan

Address: 188 Center St Apt 317 Carleton, MI 48117-9052

Bankruptcy Case 15-04723-LA7 Summary: "Carleton, MI resident Mary Jane Grover's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2015."
Mary Jane Grover — Michigan, 15-04723


ᐅ Tonya Hahn, Michigan

Address: 12320 Cherry St Lot 50 Carleton, MI 48117

Concise Description of Bankruptcy Case 11-45002-wsd7: "The bankruptcy record of Tonya Hahn from Carleton, MI, shows a Chapter 7 case filed in Feb 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2011."
Tonya Hahn — Michigan, 11-45002


ᐅ Linda Lee Hahn, Michigan

Address: 13365 GRAFTON RD Carleton, MI 48117

Bankruptcy Case 11-45757-swr Overview: "In Carleton, MI, Linda Lee Hahn filed for Chapter 7 bankruptcy in March 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2011."
Linda Lee Hahn — Michigan, 11-45757


ᐅ Michael Hamilton, Michigan

Address: 3621 Kane Rd Carleton, MI 48117-9006

Brief Overview of Bankruptcy Case 09-60811-swr: "Michael Hamilton, a resident of Carleton, MI, entered a Chapter 13 bankruptcy plan in July 1, 2009, culminating in its successful completion by Nov 27, 2012."
Michael Hamilton — Michigan, 09-60811


ᐅ Susan Louise Hand, Michigan

Address: 2361 E Labo Rd Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 11-54190-mbm: "Susan Louise Hand's Chapter 7 bankruptcy, filed in Carleton, MI in 2011-05-18, led to asset liquidation, with the case closing in 08/30/2011."
Susan Louise Hand — Michigan, 11-54190


ᐅ Shirley A Harbor, Michigan

Address: 109 Rabbit Run Rd Carleton, MI 48117-2102

Bankruptcy Case 2014-55152-wsd Summary: "Carleton, MI resident Shirley A Harbor's 2014-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Shirley A Harbor — Michigan, 2014-55152


ᐅ Joanna T Hardrick, Michigan

Address: 6266 Hivon Rd Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 12-67499-wsd: "The bankruptcy record of Joanna T Hardrick from Carleton, MI, shows a Chapter 7 case filed in December 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 26, 2013."
Joanna T Hardrick — Michigan, 12-67499


ᐅ Danielle Marie Hart, Michigan

Address: 13345 Grafton Rd Carleton, MI 48117

Bankruptcy Case 12-67143-tjt Summary: "Danielle Marie Hart's bankruptcy, initiated in Dec 15, 2012 and concluded by March 21, 2013 in Carleton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Marie Hart — Michigan, 12-67143


ᐅ Thomas E Hawes, Michigan

Address: 12185 Maxwell Rd Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 12-47160-tjt: "In a Chapter 7 bankruptcy case, Thomas E Hawes from Carleton, MI, saw their proceedings start in 2012-03-22 and complete by 2012-06-26, involving asset liquidation."
Thomas E Hawes — Michigan, 12-47160


ᐅ Devin Mark Haynes, Michigan

Address: 12375 Willow St Carleton, MI 48117-9117

Concise Description of Bankruptcy Case 15-49320-pjs7: "Devin Mark Haynes's Chapter 7 bankruptcy, filed in Carleton, MI in 06/17/2015, led to asset liquidation, with the case closing in September 15, 2015."
Devin Mark Haynes — Michigan, 15-49320


ᐅ Erica Ann Haynes, Michigan

Address: 12375 Willow St Carleton, MI 48117-9117

Bankruptcy Case 15-49320-pjs Overview: "Carleton, MI resident Erica Ann Haynes's 06/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Erica Ann Haynes — Michigan, 15-49320


ᐅ Todd Hibbard, Michigan

Address: 12768 Horan St Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 10-60909-wsd: "The bankruptcy filing by Todd Hibbard, undertaken in 2010-06-29 in Carleton, MI under Chapter 7, concluded with discharge in 10/03/2010 after liquidating assets."
Todd Hibbard — Michigan, 10-60909


ᐅ Nathan A Hill, Michigan

Address: 13400 Rosedale Blvd Carleton, MI 48117

Brief Overview of Bankruptcy Case 12-53303-tjt: "Carleton, MI resident Nathan A Hill's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Nathan A Hill — Michigan, 12-53303


ᐅ Andrew Philip Holly, Michigan

Address: 13721 Sumpter Rd Carleton, MI 48117

Concise Description of Bankruptcy Case 13-43467-wsd7: "The case of Andrew Philip Holly in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Philip Holly — Michigan, 13-43467


ᐅ Ralph Holtgreen, Michigan

Address: 13396 Capernall Rd Carleton, MI 48117-9559

Snapshot of U.S. Bankruptcy Proceeding Case 14-49065-mar: "Carleton, MI resident Ralph Holtgreen's May 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2014."
Ralph Holtgreen — Michigan, 14-49065


ᐅ Hassan A Homayed, Michigan

Address: 12511 Harris St Apt 2 Carleton, MI 48117

Bankruptcy Case 11-50359-pjs Summary: "The bankruptcy filing by Hassan A Homayed, undertaken in 2011-04-12 in Carleton, MI under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Hassan A Homayed — Michigan, 11-50359


ᐅ William Hosek, Michigan

Address: PO Box 87 Carleton, MI 48117

Bankruptcy Case 10-72698-wsd Overview: "William Hosek's bankruptcy, initiated in October 26, 2010 and concluded by 01.24.2011 in Carleton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hosek — Michigan, 10-72698


ᐅ Donielle Marie Hudson, Michigan

Address: 12233 James Rd Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 13-42955-wsd: "The bankruptcy record of Donielle Marie Hudson from Carleton, MI, shows a Chapter 7 case filed in February 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2013."
Donielle Marie Hudson — Michigan, 13-42955


ᐅ Annette Hufnagel, Michigan

Address: 12263 Matthews St Carleton, MI 48117

Concise Description of Bankruptcy Case 09-78827-wsd7: "The bankruptcy filing by Annette Hufnagel, undertaken in 12.21.2009 in Carleton, MI under Chapter 7, concluded with discharge in 03/23/2010 after liquidating assets."
Annette Hufnagel — Michigan, 09-78827


ᐅ Michell Iacobellis, Michigan

Address: 8125 Reinhardt Rd Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 10-49299-swr: "Michell Iacobellis's bankruptcy, initiated in 2010-03-23 and concluded by 06/27/2010 in Carleton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michell Iacobellis — Michigan, 10-49299


ᐅ Judith L Jackson, Michigan

Address: 639 Hemlock St Carleton, MI 48117-9118

Concise Description of Bankruptcy Case 15-46885-mbm7: "In a Chapter 7 bankruptcy case, Judith L Jackson from Carleton, MI, saw her proceedings start in 2015-04-30 and complete by 07/29/2015, involving asset liquidation."
Judith L Jackson — Michigan, 15-46885


ᐅ David Joseph Jackson, Michigan

Address: 615 Elm St Carleton, MI 48117-9120

Bankruptcy Case 16-44822-mar Summary: "David Joseph Jackson's Chapter 7 bankruptcy, filed in Carleton, MI in 2016-03-31, led to asset liquidation, with the case closing in Jun 29, 2016."
David Joseph Jackson — Michigan, 16-44822


ᐅ Richard Stanley Jackson, Michigan

Address: 12984 Fessner Rd Carleton, MI 48117

Bankruptcy Case 12-55608-wsd Summary: "Richard Stanley Jackson's bankruptcy, initiated in 2012-06-29 and concluded by Oct 3, 2012 in Carleton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Stanley Jackson — Michigan, 12-55608


ᐅ Randall Gale James, Michigan

Address: 217 Ford Rd Carleton, MI 48117

Brief Overview of Bankruptcy Case 12-64710-mbm: "The bankruptcy record of Randall Gale James from Carleton, MI, shows a Chapter 7 case filed in Nov 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2013."
Randall Gale James — Michigan, 12-64710


ᐅ Charles A Joblinski, Michigan

Address: 9615 Finzel Rd Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 11-53052-pjs: "The bankruptcy filing by Charles A Joblinski, undertaken in 05/05/2011 in Carleton, MI under Chapter 7, concluded with discharge in August 9, 2011 after liquidating assets."
Charles A Joblinski — Michigan, 11-53052


ᐅ Kimberly Diane Jones, Michigan

Address: 13477 Capernall Rd Carleton, MI 48117-9591

Bankruptcy Case 2:15-bk-00654 Summary: "The bankruptcy record of Kimberly Diane Jones from Carleton, 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 2015-04-30."
Kimberly Diane Jones — Michigan, 2:15-bk-00654


ᐅ Sr Donald Paul Kecskes, Michigan

Address: 10435 Calkins Rd Carleton, MI 48117

Bankruptcy Case 12-58013-wsd Summary: "The case of Sr Donald Paul Kecskes in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Donald Paul Kecskes — Michigan, 12-58013


ᐅ Joel David Kershaw, Michigan

Address: 1402 Monroe St Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 13-56851-wsd: "Joel David Kershaw's bankruptcy, initiated in 2013-09-06 and concluded by December 2013 in Carleton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel David Kershaw — Michigan, 13-56851


ᐅ Michael E Kidwell, Michigan

Address: 11115 Kim St Carleton, MI 48117

Concise Description of Bankruptcy Case 12-54641-mbm7: "The case of Michael E Kidwell in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Kidwell — Michigan, 12-54641


ᐅ Vivian R Kinney, Michigan

Address: 14626 Grafton Rd Carleton, MI 48117-9220

Bankruptcy Case 15-54299-mbm Overview: "The case of Vivian R Kinney in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian R Kinney — Michigan, 15-54299


ᐅ Bennie E Kinney, Michigan

Address: 14626 Grafton Rd Carleton, MI 48117-9220

Bankruptcy Case 15-54299-mbm Overview: "Bennie E Kinney's Chapter 7 bankruptcy, filed in Carleton, MI in 09/29/2015, led to asset liquidation, with the case closing in December 2015."
Bennie E Kinney — Michigan, 15-54299


ᐅ Margaret A Kirk, Michigan

Address: PO Box 248 Carleton, MI 48117

Concise Description of Bankruptcy Case 11-70127-tjt7: "In Carleton, MI, Margaret A Kirk filed for Chapter 7 bankruptcy in 11/22/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2012."
Margaret A Kirk — Michigan, 11-70127


ᐅ Heather Jean Konkus, Michigan

Address: 12304 Cherry St Carleton, MI 48117

Bankruptcy Case 12-46386-tjt Summary: "The bankruptcy record of Heather Jean Konkus from Carleton, MI, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Heather Jean Konkus — Michigan, 12-46386


ᐅ Merry Konkus, Michigan

Address: 12304 Cherry St Carleton, MI 48117-9119

Concise Description of Bankruptcy Case 2014-51523-tjt7: "Carleton, MI resident Merry Konkus's 07.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-12."
Merry Konkus — Michigan, 2014-51523


ᐅ David Konopka, Michigan

Address: 9521 Lazy Oak Dr Carleton, MI 48117

Concise Description of Bankruptcy Case 10-40902-tjt7: "David Konopka's Chapter 7 bankruptcy, filed in Carleton, MI in 2010-01-14, led to asset liquidation, with the case closing in 2010-04-20."
David Konopka — Michigan, 10-40902


ᐅ Cynthia Kopp, Michigan

Address: 11428 Grafton Rd Carleton, MI 48117

Bankruptcy Case 10-75117-swr Overview: "In a Chapter 7 bankruptcy case, Cynthia Kopp from Carleton, MI, saw her proceedings start in 11.19.2010 and complete by February 2011, involving asset liquidation."
Cynthia Kopp — Michigan, 10-75117


ᐅ Eileen Koppinger, Michigan

Address: 2500 Carleton Rockwood Rd Carleton, MI 48117

Bankruptcy Case 10-67549-mbm Summary: "The bankruptcy filing by Eileen Koppinger, undertaken in September 2010 in Carleton, MI under Chapter 7, concluded with discharge in Dec 14, 2010 after liquidating assets."
Eileen Koppinger — Michigan, 10-67549


ᐅ Jeffery A Kramb, Michigan

Address: 11550 Martinsville Rd Carleton, MI 48117

Bankruptcy Case 12-46304-swr Summary: "Jeffery A Kramb's Chapter 7 bankruptcy, filed in Carleton, MI in 2012-03-14, led to asset liquidation, with the case closing in 2012-06-18."
Jeffery A Kramb — Michigan, 12-46304


ᐅ David Steve Kuritz, Michigan

Address: 13485 Apple St Carleton, MI 48117

Bankruptcy Case 13-58825-pjs Overview: "The case of David Steve Kuritz in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Steve Kuritz — Michigan, 13-58825


ᐅ Timothy Shaun David Labeau, Michigan

Address: 100 Albert Dr Carleton, MI 48117

Bankruptcy Case 12-47387-mbm Summary: "The bankruptcy record of Timothy Shaun David Labeau from Carleton, MI, shows a Chapter 7 case filed in 03.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2012."
Timothy Shaun David Labeau — Michigan, 12-47387


ᐅ George P Lambrix, Michigan

Address: 611 Monroe St Carleton, MI 48117

Bankruptcy Case 11-58600-mbm Overview: "In a Chapter 7 bankruptcy case, George P Lambrix from Carleton, MI, saw his proceedings start in Jul 7, 2011 and complete by Oct 11, 2011, involving asset liquidation."
George P Lambrix — Michigan, 11-58600


ᐅ Ronald C Lambrix, Michigan

Address: 12950 Matthews St Apt 7 Carleton, MI 48117

Bankruptcy Case 11-64229-tjt Overview: "In a Chapter 7 bankruptcy case, Ronald C Lambrix from Carleton, MI, saw their proceedings start in 09/13/2011 and complete by Dec 18, 2011, involving asset liquidation."
Ronald C Lambrix — Michigan, 11-64229


ᐅ David Langley, Michigan

Address: 13618 Mahogany Carleton, MI 48117

Bankruptcy Case 10-62981-wsd Overview: "In a Chapter 7 bankruptcy case, David Langley from Carleton, MI, saw his proceedings start in July 19, 2010 and complete by 10/23/2010, involving asset liquidation."
David Langley — Michigan, 10-62981


ᐅ Roger Laplante, Michigan

Address: 13614 Briar Hill Rd Carleton, MI 48117

Concise Description of Bankruptcy Case 10-74394-tjt7: "The bankruptcy record of Roger Laplante from Carleton, MI, shows a Chapter 7 case filed in Nov 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2011."
Roger Laplante — Michigan, 10-74394


ᐅ Bradley Laroy, Michigan

Address: 6150 Stout Rd Carleton, MI 48117

Concise Description of Bankruptcy Case 10-72613-wsd7: "Carleton, MI resident Bradley Laroy's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Bradley Laroy — Michigan, 10-72613


ᐅ Keith J Laub, Michigan

Address: 9720 Lazy Oak Dr Carleton, MI 48117

Bankruptcy Case 11-54503-pjs Summary: "The case of Keith J Laub in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith J Laub — Michigan, 11-54503


ᐅ Julie Lemerand, Michigan

Address: 92 Hudson St Carleton, MI 48117

Bankruptcy Case 10-73322-wsd Overview: "In Carleton, MI, Julie Lemerand filed for Chapter 7 bankruptcy in 2010-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Julie Lemerand — Michigan, 10-73322


ᐅ Gina Lemma, Michigan

Address: 6305 Oakville Waltz Rd Carleton, MI 48117

Bankruptcy Case 11-53712-swr Summary: "Carleton, MI resident Gina Lemma's 05/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Gina Lemma — Michigan, 11-53712


ᐅ Philip Leone, Michigan

Address: 12938 Sweitzer Rd Carleton, MI 48117

Brief Overview of Bankruptcy Case 10-40261-wsd: "In a Chapter 7 bankruptcy case, Philip Leone from Carleton, MI, saw his proceedings start in 01/06/2010 and complete by 2010-04-12, involving asset liquidation."
Philip Leone — Michigan, 10-40261


ᐅ Eugene B Lester, Michigan

Address: 12153 Maxwell Rd Carleton, MI 48117

Concise Description of Bankruptcy Case 13-57577-pjs7: "In a Chapter 7 bankruptcy case, Eugene B Lester from Carleton, MI, saw their proceedings start in 2013-09-20 and complete by Dec 25, 2013, involving asset liquidation."
Eugene B Lester — Michigan, 13-57577


ᐅ William W Lester, Michigan

Address: 12909 Matthews St Carleton, MI 48117

Concise Description of Bankruptcy Case 13-47909-mbm7: "The bankruptcy filing by William W Lester, undertaken in April 2013 in Carleton, MI under Chapter 7, concluded with discharge in July 23, 2013 after liquidating assets."
William W Lester — Michigan, 13-47909


ᐅ Regina M Liberacki, Michigan

Address: 3715 Scofield Carleton Rd Carleton, MI 48117-9516

Brief Overview of Bankruptcy Case 14-47683-pjs: "Regina M Liberacki's Chapter 7 bankruptcy, filed in Carleton, MI in May 1, 2014, led to asset liquidation, with the case closing in 07/30/2014."
Regina M Liberacki — Michigan, 14-47683


ᐅ Maura Lobato, Michigan

Address: 8231 S Stoney Creek Rd Carleton, MI 48117-9342

Bankruptcy Case 14-59534-mbm Summary: "The case of Maura Lobato in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maura Lobato — Michigan, 14-59534


ᐅ Donna Louria, Michigan

Address: 13540 Pear St Carleton, MI 48117

Bankruptcy Case 10-69146-wsd Overview: "The bankruptcy record of Donna Louria from Carleton, MI, shows a Chapter 7 case filed in 2010-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 12.22.2010."
Donna Louria — Michigan, 10-69146


ᐅ Michael Maclachlan, Michigan

Address: 14172 Romine Rd Carleton, MI 48117-9706

Bankruptcy Case 16-45157-wsd Summary: "Michael Maclachlan's Chapter 7 bankruptcy, filed in Carleton, MI in April 5, 2016, led to asset liquidation, with the case closing in 2016-07-04."
Michael Maclachlan — Michigan, 16-45157


ᐅ Zane D Martinez, Michigan

Address: 13559 Timbers Rd Carleton, MI 48117

Concise Description of Bankruptcy Case 12-65250-pjs7: "Carleton, MI resident Zane D Martinez's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2013."
Zane D Martinez — Michigan, 12-65250


ᐅ Michael A Mason, Michigan

Address: 12915 Sumpter Rd Carleton, MI 48117-9553

Brief Overview of Bankruptcy Case 15-56701-pjs: "The case of Michael A Mason in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Mason — Michigan, 15-56701


ᐅ Kenneth E Mattera, Michigan

Address: 10474 Grafton Rd Carleton, MI 48117

Bankruptcy Case 13-40823-mbm Summary: "In a Chapter 7 bankruptcy case, Kenneth E Mattera from Carleton, MI, saw their proceedings start in 2013-01-16 and complete by April 2013, involving asset liquidation."
Kenneth E Mattera — Michigan, 13-40823


ᐅ Raymond L Mccranie, Michigan

Address: 8562 W Newburg Rd Carleton, MI 48117

Brief Overview of Bankruptcy Case 11-67476-wsd: "In Carleton, MI, Raymond L Mccranie filed for Chapter 7 bankruptcy in 2011-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2012."
Raymond L Mccranie — Michigan, 11-67476


ᐅ Sr John G Mcglynn, Michigan

Address: 12369 Oak St Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 11-58482-wsd: "The bankruptcy filing by Sr John G Mcglynn, undertaken in 2011-07-06 in Carleton, MI under Chapter 7, concluded with discharge in 2011-10-10 after liquidating assets."
Sr John G Mcglynn — Michigan, 11-58482


ᐅ Robert Mcknight, Michigan

Address: 11670 Grafton Rd Carleton, MI 48117

Brief Overview of Bankruptcy Case 10-75985-wsd: "The bankruptcy filing by Robert Mcknight, undertaken in November 30, 2010 in Carleton, MI under Chapter 7, concluded with discharge in Mar 7, 2011 after liquidating assets."
Robert Mcknight — Michigan, 10-75985


ᐅ Shirley Bernice Meadors, Michigan

Address: 2566 Ash St Carleton, MI 48117

Bankruptcy Case 11-69334-tjt Overview: "Shirley Bernice Meadors's Chapter 7 bankruptcy, filed in Carleton, MI in 11/13/2011, led to asset liquidation, with the case closing in 02.14.2012."
Shirley Bernice Meadors — Michigan, 11-69334


ᐅ Michelle M Meiring, Michigan

Address: 9301 N Stoney Creek Rd Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 11-56786-wsd: "Michelle M Meiring's Chapter 7 bankruptcy, filed in Carleton, MI in 2011-06-16, led to asset liquidation, with the case closing in 2011-09-20."
Michelle M Meiring — Michigan, 11-56786


ᐅ Robert Meiring, Michigan

Address: 9495 N Stoney Creek Rd Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 10-73606-wsd: "In a Chapter 7 bankruptcy case, Robert Meiring from Carleton, MI, saw their proceedings start in 2010-11-02 and complete by 02/06/2011, involving asset liquidation."
Robert Meiring — Michigan, 10-73606


ᐅ Bruce R Menzel, Michigan

Address: 8300 Hivon Rd Carleton, MI 48117

Bankruptcy Case 13-52803-wsd Overview: "In a Chapter 7 bankruptcy case, Bruce R Menzel from Carleton, MI, saw his proceedings start in 06/28/2013 and complete by Oct 2, 2013, involving asset liquidation."
Bruce R Menzel — Michigan, 13-52803


ᐅ Brian Michaels, Michigan

Address: 2680 Carter Rd Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 09-77650-tjt: "Carleton, MI resident Brian Michaels's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2010."
Brian Michaels — Michigan, 09-77650


ᐅ Elaine M Michalski, Michigan

Address: PO Box 23 Carleton, MI 48117-0023

Brief Overview of Bankruptcy Case 15-54874-wsd: "Elaine M Michalski's Chapter 7 bankruptcy, filed in Carleton, MI in October 10, 2015, led to asset liquidation, with the case closing in Jan 8, 2016."
Elaine M Michalski — Michigan, 15-54874


ᐅ Andrew Mikulin, Michigan

Address: 331 Swan Creek Dr Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 10-63944-swr: "Andrew Mikulin's bankruptcy, initiated in 07.28.2010 and concluded by Nov 1, 2010 in Carleton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Mikulin — Michigan, 10-63944


ᐅ Carl Monday, Michigan

Address: 11133 Exeter Rd Carleton, MI 48117

Concise Description of Bankruptcy Case 09-78209-tjt7: "The bankruptcy filing by Carl Monday, undertaken in Dec 15, 2009 in Carleton, MI under Chapter 7, concluded with discharge in 03/21/2010 after liquidating assets."
Carl Monday — Michigan, 09-78209


ᐅ Jack Lee Monk, Michigan

Address: 3801 Ohara Rd Carleton, MI 48117

Brief Overview of Bankruptcy Case 12-59187-wsd: "The case of Jack Lee Monk in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Lee Monk — Michigan, 12-59187


ᐅ Brandon D Morgan, Michigan

Address: 74 Hudson St Carleton, MI 48117-9199

Bankruptcy Case 15-51391-tjt Summary: "Brandon D Morgan's Chapter 7 bankruptcy, filed in Carleton, MI in July 2015, led to asset liquidation, with the case closing in Oct 28, 2015."
Brandon D Morgan — Michigan, 15-51391


ᐅ William Mulholland, Michigan

Address: 13055 Rosedale Blvd Carleton, MI 48117

Bankruptcy Case 10-52382-pjs Summary: "The bankruptcy record of William Mulholland from Carleton, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2010."
William Mulholland — Michigan, 10-52382


ᐅ Vicki Lee Mullica, Michigan

Address: 12318 James Rd Carleton, MI 48117-9172

Bankruptcy Case 2014-55039-tjt Overview: "Carleton, MI resident Vicki Lee Mullica's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2014."
Vicki Lee Mullica — Michigan, 2014-55039


ᐅ Lloyd Mullins, Michigan

Address: 400 KENT ST Carleton, MI 48117

Concise Description of Bankruptcy Case 11-45490-mbm7: "Lloyd Mullins's Chapter 7 bankruptcy, filed in Carleton, MI in 2011-03-02, led to asset liquidation, with the case closing in June 2011."
Lloyd Mullins — Michigan, 11-45490


ᐅ Jarvis Nelson, Michigan

Address: 6030 W Newburg Rd Carleton, MI 48117

Concise Description of Bankruptcy Case 10-55540-tjt7: "Jarvis Nelson's Chapter 7 bankruptcy, filed in Carleton, MI in May 10, 2010, led to asset liquidation, with the case closing in August 14, 2010."
Jarvis Nelson — Michigan, 10-55540


ᐅ Douglas E Norton, Michigan

Address: 4378 Scofield Carleton Rd Carleton, MI 48117-9570

Bankruptcy Case 14-47591-wsd Overview: "The bankruptcy filing by Douglas E Norton, undertaken in April 30, 2014 in Carleton, MI under Chapter 7, concluded with discharge in Jul 29, 2014 after liquidating assets."
Douglas E Norton — Michigan, 14-47591


ᐅ Dale E Oliver, Michigan

Address: 9076 Exeter Rd Carleton, MI 48117-9350

Bankruptcy Case 16-41616-mbm Overview: "The bankruptcy record of Dale E Oliver from Carleton, MI, shows a Chapter 7 case filed in February 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2016."
Dale E Oliver — Michigan, 16-41616


ᐅ Telese Orsette, Michigan

Address: 13442 Pear St Carleton, MI 48117

Brief Overview of Bankruptcy Case 10-50577-mbm: "The bankruptcy filing by Telese Orsette, undertaken in 2010-03-31 in Carleton, MI under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Telese Orsette — Michigan, 10-50577


ᐅ Rebecca Sue Ostrowski, Michigan

Address: 13512 Pear St Carleton, MI 48117-9438

Snapshot of U.S. Bankruptcy Proceeding Case 15-48521-mar: "Rebecca Sue Ostrowski's bankruptcy, initiated in June 1, 2015 and concluded by Aug 30, 2015 in Carleton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Sue Ostrowski — Michigan, 15-48521


ᐅ Ralph E Parrish, Michigan

Address: 688 Leveque Cir Carleton, MI 48117

Bankruptcy Case 13-53073-tjt Overview: "The bankruptcy record of Ralph E Parrish from Carleton, MI, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Ralph E Parrish — Michigan, 13-53073


ᐅ Diana Partin, Michigan

Address: 12027 Coventry St Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 11-42198-mbm: "Carleton, MI resident Diana Partin's January 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Diana Partin — Michigan, 11-42198


ᐅ Thomas Gerald Pearch, Michigan

Address: 628 Leveque Cir Carleton, MI 48117

Bankruptcy Case 11-50465-swr Summary: "In Carleton, MI, Thomas Gerald Pearch filed for Chapter 7 bankruptcy in 04.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2011."
Thomas Gerald Pearch — Michigan, 11-50465


ᐅ Karen L Penney, Michigan

Address: 13629 Orchard View St Carleton, MI 48117-9473

Bankruptcy Case 15-56583-wsd Overview: "Carleton, MI resident Karen L Penney's Nov 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2016."
Karen L Penney — Michigan, 15-56583


ᐅ Dan Peters, Michigan

Address: 12544 Sumpter Rd Carleton, MI 48117

Concise Description of Bankruptcy Case 10-64616-swr7: "The bankruptcy filing by Dan Peters, undertaken in August 3, 2010 in Carleton, MI under Chapter 7, concluded with discharge in November 7, 2010 after liquidating assets."
Dan Peters — Michigan, 10-64616


ᐅ Randie Jo Pletz, Michigan

Address: 647 Hemlock St Carleton, MI 48117

Bankruptcy Case 12-58681-mbm Overview: "The case of Randie Jo Pletz in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randie Jo Pletz — Michigan, 12-58681


ᐅ Sandy Podhola, Michigan

Address: 3354 Courtland Ct Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 10-75127-swr: "Sandy Podhola's bankruptcy, initiated in 2010-11-19 and concluded by February 15, 2011 in Carleton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy Podhola — Michigan, 10-75127


ᐅ Krista A Poupard, Michigan

Address: 8979 Exeter Rd Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 12-54905-wsd: "In a Chapter 7 bankruptcy case, Krista A Poupard from Carleton, MI, saw her proceedings start in 06.20.2012 and complete by 09/24/2012, involving asset liquidation."
Krista A Poupard — Michigan, 12-54905


ᐅ Kenneth John Poyle, Michigan

Address: 5025 Scofield Carleton Rd Carleton, MI 48117

Brief Overview of Bankruptcy Case 13-45038-tjt: "The case of Kenneth John Poyle in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth John Poyle — Michigan, 13-45038


ᐅ Vincent Raisanen, Michigan

Address: 1323 Monroe St Carleton, MI 48117

Snapshot of U.S. Bankruptcy Proceeding Case 10-51597-swr: "Vincent Raisanen's bankruptcy, initiated in 04/08/2010 and concluded by Jul 13, 2010 in Carleton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Raisanen — Michigan, 10-51597


ᐅ Sandra Reed, Michigan

Address: 1627 Toben Rd Carleton, MI 48117

Bankruptcy Case 10-57484-wsd Summary: "Sandra Reed's Chapter 7 bankruptcy, filed in Carleton, MI in 05.27.2010, led to asset liquidation, with the case closing in Aug 31, 2010."
Sandra Reed — Michigan, 10-57484


ᐅ Randall E Reeder, Michigan

Address: 11099 Exeter Rd Carleton, MI 48117-9576

Bankruptcy Case 15-50031-tjt Overview: "Randall E Reeder's Chapter 7 bankruptcy, filed in Carleton, MI in 2015-07-01, led to asset liquidation, with the case closing in Sep 29, 2015."
Randall E Reeder — Michigan, 15-50031


ᐅ Nikki S Reeder, Michigan

Address: 11099 Exeter Rd Carleton, MI 48117-9576

Bankruptcy Case 15-50031-tjt Overview: "The case of Nikki S Reeder in Carleton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki S Reeder — Michigan, 15-50031


ᐅ Shelli Lee Rush, Michigan

Address: 19 Hudson St Carleton, MI 48117-9128

Brief Overview of Bankruptcy Case 14-44852-pjs: "Carleton, MI resident Shelli Lee Rush's 03/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2014."
Shelli Lee Rush — Michigan, 14-44852


ᐅ Gail Diane Rzepa, Michigan

Address: 12325 Oak St Carleton, MI 48117

Brief Overview of Bankruptcy Case 13-40506-tjt: "Carleton, MI resident Gail Diane Rzepa's 01.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-17."
Gail Diane Rzepa — Michigan, 13-40506