personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chelsea, 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 Laura Lynne Krause, Michigan

Address: 23072 Beech Dr Chelsea, MI 48118-4507

Bankruptcy Case 16-47591-wsd Summary: "Chelsea, MI resident Laura Lynne Krause's 2016-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2016."
Laura Lynne Krause — Michigan, 16-47591


ᐅ Jason M Kril, Michigan

Address: 6441 Lombardy Dr Chelsea, MI 48118

Bankruptcy Case 12-43553-mbm Summary: "Jason M Kril's Chapter 7 bankruptcy, filed in Chelsea, MI in February 17, 2012, led to asset liquidation, with the case closing in 2012-05-23."
Jason M Kril — Michigan, 12-43553


ᐅ Paul Langlois, Michigan

Address: 19135 N Territorial Rd Chelsea, MI 48118

Bankruptcy Case 10-69939-swr Summary: "The bankruptcy filing by Paul Langlois, undertaken in Sep 28, 2010 in Chelsea, MI under Chapter 7, concluded with discharge in 01/02/2011 after liquidating assets."
Paul Langlois — Michigan, 10-69939


ᐅ Douglas Laplant, Michigan

Address: 505 Lane St Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 13-62583-tjt: "Douglas Laplant's Chapter 7 bankruptcy, filed in Chelsea, MI in December 18, 2013, led to asset liquidation, with the case closing in March 2014."
Douglas Laplant — Michigan, 13-62583


ᐅ Sean Lee, Michigan

Address: 14345 Fairway Dr Chelsea, MI 48118

Bankruptcy Case 09-78258-tjt Summary: "In a Chapter 7 bankruptcy case, Sean Lee from Chelsea, MI, saw their proceedings start in 12.16.2009 and complete by Mar 22, 2010, involving asset liquidation."
Sean Lee — Michigan, 09-78258


ᐅ Phyllis Janet Lemble, Michigan

Address: 23081 Beech Dr Chelsea, MI 48118

Concise Description of Bankruptcy Case 12-62107-swr7: "In a Chapter 7 bankruptcy case, Phyllis Janet Lemble from Chelsea, MI, saw her proceedings start in October 2, 2012 and complete by 01/06/2013, involving asset liquidation."
Phyllis Janet Lemble — Michigan, 12-62107


ᐅ Ii Roger Albert Letourneau, Michigan

Address: 445 Shiloh Dr Chelsea, MI 48118-9054

Bankruptcy Case 14-53273-tjt Overview: "The bankruptcy record of Ii Roger Albert Letourneau from Chelsea, MI, shows a Chapter 7 case filed in Aug 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2014."
Ii Roger Albert Letourneau — Michigan, 14-53273


ᐅ Pamela J Lisznyai, Michigan

Address: 335 Washington St Chelsea, MI 48118

Concise Description of Bankruptcy Case 12-59723-mbm7: "In Chelsea, MI, Pamela J Lisznyai filed for Chapter 7 bankruptcy in Aug 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2012."
Pamela J Lisznyai — Michigan, 12-59723


ᐅ Lillian Alaire Pangle Long, Michigan

Address: 504 Boulderstone Ln Chelsea, MI 48118-1459

Bankruptcy Case 15-58400-mbm Summary: "Chelsea, MI resident Lillian Alaire Pangle Long's 12/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2016."
Lillian Alaire Pangle Long — Michigan, 15-58400


ᐅ Terry Richard Lucas, Michigan

Address: 20352 Waterloo Rd Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 11-67938-mbm: "The case of Terry Richard Lucas in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Richard Lucas — Michigan, 11-67938


ᐅ Nicole Mahoney, Michigan

Address: 637 Middle Ct Apt 2 Chelsea, MI 48118

Brief Overview of Bankruptcy Case 10-56350-wsd: "The bankruptcy filing by Nicole Mahoney, undertaken in 2010-05-18 in Chelsea, MI under Chapter 7, concluded with discharge in Aug 22, 2010 after liquidating assets."
Nicole Mahoney — Michigan, 10-56350


ᐅ Ross Maier, Michigan

Address: 10310 Hadley Rd Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 10-52183-wsd: "In a Chapter 7 bankruptcy case, Ross Maier from Chelsea, MI, saw his proceedings start in April 2010 and complete by 07/18/2010, involving asset liquidation."
Ross Maier — Michigan, 10-52183


ᐅ Joseph Manly, Michigan

Address: 19735 Deerfield Ct Chelsea, MI 48118

Concise Description of Bankruptcy Case 10-58708-swr7: "The bankruptcy filing by Joseph Manly, undertaken in 2010-06-08 in Chelsea, MI under Chapter 7, concluded with discharge in September 8, 2010 after liquidating assets."
Joseph Manly — Michigan, 10-58708


ᐅ Deborah K Manville, Michigan

Address: 20925 Waterloo Rd Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 12-67454-pjs: "Deborah K Manville's Chapter 7 bankruptcy, filed in Chelsea, MI in 2012-12-20, led to asset liquidation, with the case closing in 03/26/2013."
Deborah K Manville — Michigan, 12-67454


ᐅ Jeffrey Marl, Michigan

Address: 2352 Loeffler Rd Chelsea, MI 48118

Concise Description of Bankruptcy Case 09-74303-tjt7: "The case of Jeffrey Marl in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Marl — Michigan, 09-74303


ᐅ Cynthia Ane Marr, Michigan

Address: 618 Taylor St Chelsea, MI 48118-1248

Concise Description of Bankruptcy Case 14-58653-mar7: "Chelsea, MI resident Cynthia Ane Marr's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2015."
Cynthia Ane Marr — Michigan, 14-58653


ᐅ Brent Robert Martin, Michigan

Address: 5762 S HAYRAKE HOLW Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 12-48959-pjs: "The case of Brent Robert Martin in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent Robert Martin — Michigan, 12-48959


ᐅ Joseph Masaracchia, Michigan

Address: 717 S Main St Chelsea, MI 48118

Concise Description of Bankruptcy Case 13-49997-pjs7: "In Chelsea, MI, Joseph Masaracchia filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2013."
Joseph Masaracchia — Michigan, 13-49997


ᐅ Amber Lynn Mattocks, Michigan

Address: 18374 Bush Rd Chelsea, MI 48118

Brief Overview of Bankruptcy Case 11-64749-swr: "In a Chapter 7 bankruptcy case, Amber Lynn Mattocks from Chelsea, MI, saw her proceedings start in 09.20.2011 and complete by December 2011, involving asset liquidation."
Amber Lynn Mattocks — Michigan, 11-64749


ᐅ Nicole L Mccoubrey, Michigan

Address: 681 Creekside Ct Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 11-47414-wsd: "In a Chapter 7 bankruptcy case, Nicole L Mccoubrey from Chelsea, MI, saw her proceedings start in 03/18/2011 and complete by 06.22.2011, involving asset liquidation."
Nicole L Mccoubrey — Michigan, 11-47414


ᐅ Pauline Ecil Mccue, Michigan

Address: 405 Wilkinson St Chelsea, MI 48118

Brief Overview of Bankruptcy Case 12-44333-tjt: "The case of Pauline Ecil Mccue in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Ecil Mccue — Michigan, 12-44333


ᐅ Iii John A Megyese, Michigan

Address: 12810 Luick Dr Chelsea, MI 48118

Brief Overview of Bankruptcy Case 11-70579-pjs: "In a Chapter 7 bankruptcy case, Iii John A Megyese from Chelsea, MI, saw their proceedings start in Nov 30, 2011 and complete by 2012-03-05, involving asset liquidation."
Iii John A Megyese — Michigan, 11-70579


ᐅ George H Menge, Michigan

Address: 8888 Roe Rd Chelsea, MI 48118

Bankruptcy Case 11-64612-tjt Overview: "In a Chapter 7 bankruptcy case, George H Menge from Chelsea, MI, saw his proceedings start in 2011-09-16 and complete by 12/21/2011, involving asset liquidation."
George H Menge — Michigan, 11-64612


ᐅ Nathan Menge, Michigan

Address: 16460 Waterloo Rd Chelsea, MI 48118

Concise Description of Bankruptcy Case 10-75953-swr7: "In a Chapter 7 bankruptcy case, Nathan Menge from Chelsea, MI, saw his proceedings start in 11/30/2010 and complete by 03/06/2011, involving asset liquidation."
Nathan Menge — Michigan, 10-75953


ᐅ William David Menges, Michigan

Address: 325 Wilkinson St Apt 239 Chelsea, MI 48118-1549

Brief Overview of Bankruptcy Case 9:08-bk-07351-FMD: "William David Menges's Chelsea, MI bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in 2013-08-30."
William David Menges — Michigan, 9:08-bk-07351


ᐅ Michael G Merkel, Michigan

Address: 620 Oak Dale Dr Chelsea, MI 48118-9491

Snapshot of U.S. Bankruptcy Proceeding Case 14-48861-tjt: "Chelsea, MI resident Michael G Merkel's 2014-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2014."
Michael G Merkel — Michigan, 14-48861


ᐅ Gerald Milliken, Michigan

Address: 784 S Main St Chelsea, MI 48118

Brief Overview of Bankruptcy Case 09-79002-wsd: "The bankruptcy filing by Gerald Milliken, undertaken in December 2009 in Chelsea, MI under Chapter 7, concluded with discharge in Mar 28, 2010 after liquidating assets."
Gerald Milliken — Michigan, 09-79002


ᐅ Sarah Elizabeth Mongie, Michigan

Address: 13333 Trinkle Rd Chelsea, MI 48118

Brief Overview of Bankruptcy Case 13-53568-tjt: "In a Chapter 7 bankruptcy case, Sarah Elizabeth Mongie from Chelsea, MI, saw her proceedings start in Jul 12, 2013 and complete by Oct 16, 2013, involving asset liquidation."
Sarah Elizabeth Mongie — Michigan, 13-53568


ᐅ Laura Lynn Monschau, Michigan

Address: 150 Island Lake Rd Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 12-61424-tjt: "The bankruptcy filing by Laura Lynn Monschau, undertaken in 2012-09-23 in Chelsea, MI under Chapter 7, concluded with discharge in 12/28/2012 after liquidating assets."
Laura Lynn Monschau — Michigan, 12-61424


ᐅ Stephen Montesanto, Michigan

Address: 642 S Main St Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 10-63020-pjs: "The bankruptcy filing by Stephen Montesanto, undertaken in Jul 19, 2010 in Chelsea, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Stephen Montesanto — Michigan, 10-63020


ᐅ Steve Mullins, Michigan

Address: 19250 Sibley Rd Chelsea, MI 48118

Bankruptcy Case 10-64961-tjt Summary: "Chelsea, MI resident Steve Mullins's Aug 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-10."
Steve Mullins — Michigan, 10-64961


ᐅ Ceia M Murphy, Michigan

Address: 6220 Stofer Rd Chelsea, MI 48118-9104

Brief Overview of Bankruptcy Case 15-42069-pjs: "Ceia M Murphy's Chapter 7 bankruptcy, filed in Chelsea, MI in 02.16.2015, led to asset liquidation, with the case closing in May 2015."
Ceia M Murphy — Michigan, 15-42069


ᐅ Molly G Murphy, Michigan

Address: 639 S Main St Chelsea, MI 48118

Bankruptcy Case 11-50410-wsd Overview: "In Chelsea, MI, Molly G Murphy filed for Chapter 7 bankruptcy in April 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2011."
Molly G Murphy — Michigan, 11-50410


ᐅ Connie Musolf, Michigan

Address: 767 Taylor St Chelsea, MI 48118

Concise Description of Bankruptcy Case 10-42992-swr7: "In a Chapter 7 bankruptcy case, Connie Musolf from Chelsea, MI, saw their proceedings start in 2010-02-03 and complete by May 10, 2010, involving asset liquidation."
Connie Musolf — Michigan, 10-42992


ᐅ Brian R Myers, Michigan

Address: 19190 N MI State Road 52 Chelsea, MI 48118

Brief Overview of Bankruptcy Case 11-59587-swr: "In Chelsea, MI, Brian R Myers filed for Chapter 7 bankruptcy in July 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-23."
Brian R Myers — Michigan, 11-59587


ᐅ Ruth Ellen Nelson, Michigan

Address: 826 Moore Dr Chelsea, MI 48118-1350

Brief Overview of Bankruptcy Case 15-20373-dob: "In Chelsea, MI, Ruth Ellen Nelson filed for Chapter 7 bankruptcy in 2015-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2015."
Ruth Ellen Nelson — Michigan, 15-20373


ᐅ Shane M Nicholson, Michigan

Address: 334 Washington St Chelsea, MI 48118-1126

Bankruptcy Case 10-06626-jw Summary: "Shane M Nicholson's Chelsea, MI bankruptcy under Chapter 13 in 09.14.2010 led to a structured repayment plan, successfully discharged in 07/27/2015."
Shane M Nicholson — Michigan, 10-06626-jw


ᐅ Amanda Nimke, Michigan

Address: 521 Arthur St Chelsea, MI 48118

Bankruptcy Case 11-43205-tjt Summary: "In Chelsea, MI, Amanda Nimke filed for Chapter 7 bankruptcy in February 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2011."
Amanda Nimke — Michigan, 11-43205


ᐅ Joy Palmieri, Michigan

Address: 15899 Cassidy Rd Chelsea, MI 48118

Brief Overview of Bankruptcy Case 10-73845-mbm: "The bankruptcy record of Joy Palmieri from Chelsea, MI, shows a Chapter 7 case filed in Nov 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Joy Palmieri — Michigan, 10-73845


ᐅ David Paster, Michigan

Address: 236 Adams St Chelsea, MI 48118

Brief Overview of Bankruptcy Case 10-62835-pjs: "In a Chapter 7 bankruptcy case, David Paster from Chelsea, MI, saw his proceedings start in 07/16/2010 and complete by 10/20/2010, involving asset liquidation."
David Paster — Michigan, 10-62835


ᐅ David Patrick, Michigan

Address: 4695 Peckins Rd Chelsea, MI 48118

Bankruptcy Case 10-57927-swr Overview: "David Patrick's Chapter 7 bankruptcy, filed in Chelsea, MI in 05.29.2010, led to asset liquidation, with the case closing in 09/02/2010."
David Patrick — Michigan, 10-57927


ᐅ Cherie Patterson, Michigan

Address: PO Box 144 Chelsea, MI 48118

Concise Description of Bankruptcy Case 10-56304-swr7: "Cherie Patterson's bankruptcy, initiated in May 17, 2010 and concluded by August 21, 2010 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherie Patterson — Michigan, 10-56304


ᐅ William A Paul, Michigan

Address: 215 Madison St Chelsea, MI 48118-1111

Bankruptcy Case 09-46673-mar Overview: "March 6, 2009 marked the beginning of William A Paul's Chapter 13 bankruptcy in Chelsea, MI, entailing a structured repayment schedule, completed by January 2014."
William A Paul — Michigan, 09-46673


ᐅ Cara L Paul, Michigan

Address: 19600 Sibley Rd Chelsea, MI 48118-9001

Concise Description of Bankruptcy Case 15-49279-pjs7: "Cara L Paul's bankruptcy, initiated in June 16, 2015 and concluded by 2015-09-14 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cara L Paul — Michigan, 15-49279


ᐅ Beverly J Paul, Michigan

Address: 215 Madison St Chelsea, MI 48118-1111

Snapshot of U.S. Bankruptcy Proceeding Case 09-46673-mar: "The bankruptcy record for Beverly J Paul from Chelsea, MI, under Chapter 13, filed in March 2009, involved setting up a repayment plan, finalized by 2014-01-27."
Beverly J Paul — Michigan, 09-46673


ᐅ Paul D Peterson, Michigan

Address: 447 Railroad St Chelsea, MI 48118

Concise Description of Bankruptcy Case 13-55980-mbm7: "The case of Paul D Peterson in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Peterson — Michigan, 13-55980


ᐅ Robert Carl Polens, Michigan

Address: 637 Middle Ct Apt 2 Chelsea, MI 48118

Brief Overview of Bankruptcy Case 13-49987-wsd: "Robert Carl Polens's Chapter 7 bankruptcy, filed in Chelsea, MI in 2013-05-16, led to asset liquidation, with the case closing in 2013-08-20."
Robert Carl Polens — Michigan, 13-49987


ᐅ Richard A Price, Michigan

Address: 904 Moore Dr Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 12-44392-mbm: "In a Chapter 7 bankruptcy case, Richard A Price from Chelsea, MI, saw their proceedings start in February 2012 and complete by 2012-06-02, involving asset liquidation."
Richard A Price — Michigan, 12-44392


ᐅ Theodore Prokos, Michigan

Address: 13320 Island Lake Rd Chelsea, MI 48118

Bankruptcy Case 10-41864-mbm Summary: "The bankruptcy record of Theodore Prokos from Chelsea, MI, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2010."
Theodore Prokos — Michigan, 10-41864


ᐅ Richard Pulley, Michigan

Address: 12310 Scio Church Rd Chelsea, MI 48118

Bankruptcy Case 10-75178-wsd Overview: "The bankruptcy filing by Richard Pulley, undertaken in 2010-11-19 in Chelsea, MI under Chapter 7, concluded with discharge in February 22, 2011 after liquidating assets."
Richard Pulley — Michigan, 10-75178


ᐅ Brooke A Purkey, Michigan

Address: 1530 Liebeck Rd Chelsea, MI 48118

Brief Overview of Bankruptcy Case 11-48491-mbm: "The bankruptcy record of Brooke A Purkey from Chelsea, MI, shows a Chapter 7 case filed in 03.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2011."
Brooke A Purkey — Michigan, 11-48491


ᐅ Patrick John Quinn, Michigan

Address: 416 S Main St Chelsea, MI 48118

Brief Overview of Bankruptcy Case 13-57202-wsd: "The bankruptcy filing by Patrick John Quinn, undertaken in 09.13.2013 in Chelsea, MI under Chapter 7, concluded with discharge in 2013-12-18 after liquidating assets."
Patrick John Quinn — Michigan, 13-57202


ᐅ Bradley T Redmond, Michigan

Address: 371 Fairways Ln Chelsea, MI 48118

Concise Description of Bankruptcy Case 13-62194-pjs7: "Chelsea, MI resident Bradley T Redmond's 12/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-16."
Bradley T Redmond — Michigan, 13-62194


ᐅ Carrie Rimkus, Michigan

Address: 20800 Waterloo Rd Chelsea, MI 48118

Concise Description of Bankruptcy Case 10-73746-mbm7: "In Chelsea, MI, Carrie Rimkus filed for Chapter 7 bankruptcy in November 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2011."
Carrie Rimkus — Michigan, 10-73746


ᐅ Scott Ringlein, Michigan

Address: 107 Village Place Dr Chelsea, MI 48118

Brief Overview of Bankruptcy Case 11-72666-wsd: "Scott Ringlein's bankruptcy, initiated in 12/30/2011 and concluded by 04/04/2012 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Ringlein — Michigan, 11-72666


ᐅ Connie J Ritter, Michigan

Address: 23069 Beech Dr Chelsea, MI 48118-4507

Concise Description of Bankruptcy Case 15-49838-mbm7: "The case of Connie J Ritter in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie J Ritter — Michigan, 15-49838


ᐅ Randy D Ritter, Michigan

Address: 23069 Beech Dr Chelsea, MI 48118-4507

Snapshot of U.S. Bankruptcy Proceeding Case 15-49838-mbm: "The bankruptcy filing by Randy D Ritter, undertaken in June 29, 2015 in Chelsea, MI under Chapter 7, concluded with discharge in September 27, 2015 after liquidating assets."
Randy D Ritter — Michigan, 15-49838


ᐅ Rebecca Ann Roberts, Michigan

Address: 325 Wilkinson St Apt 321 Chelsea, MI 48118

Bankruptcy Case 11-61695-tjt Summary: "The bankruptcy record of Rebecca Ann Roberts from Chelsea, MI, shows a Chapter 7 case filed in 08/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Rebecca Ann Roberts — Michigan, 11-61695


ᐅ Frances Robinson, Michigan

Address: 17750 Garvey Rd Chelsea, MI 48118

Bankruptcy Case 10-76153-mbm Overview: "The bankruptcy filing by Frances Robinson, undertaken in November 30, 2010 in Chelsea, MI under Chapter 7, concluded with discharge in Mar 7, 2011 after liquidating assets."
Frances Robinson — Michigan, 10-76153


ᐅ Neal Roenigk, Michigan

Address: 380 Fairways Ln Chelsea, MI 48118

Bankruptcy Case 10-56599-mbm Overview: "Chelsea, MI resident Neal Roenigk's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Neal Roenigk — Michigan, 10-56599


ᐅ Jr John W Rosenthreter, Michigan

Address: 3180 McKinley Rd Chelsea, MI 48118

Bankruptcy Case 12-43810-tjt Summary: "The bankruptcy filing by Jr John W Rosenthreter, undertaken in 2012-02-20 in Chelsea, MI under Chapter 7, concluded with discharge in May 26, 2012 after liquidating assets."
Jr John W Rosenthreter — Michigan, 12-43810


ᐅ Moran Denise Anne Sawyer, Michigan

Address: 18187 N Territorial Rd Apt C Chelsea, MI 48118

Bankruptcy Case 11-64390-tjt Summary: "The bankruptcy filing by Moran Denise Anne Sawyer, undertaken in September 2011 in Chelsea, MI under Chapter 7, concluded with discharge in 12.20.2011 after liquidating assets."
Moran Denise Anne Sawyer — Michigan, 11-64390


ᐅ Alan Scafuri, Michigan

Address: 207 W Middle St Chelsea, MI 48118-1296

Snapshot of U.S. Bankruptcy Proceeding Case 15-52894-wsd: "Chelsea, MI resident Alan Scafuri's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2015."
Alan Scafuri — Michigan, 15-52894


ᐅ Peter Schaberg, Michigan

Address: 440 Elm St Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 10-44360-pjs: "In a Chapter 7 bankruptcy case, Peter Schaberg from Chelsea, MI, saw his proceedings start in 02/16/2010 and complete by 05/23/2010, involving asset liquidation."
Peter Schaberg — Michigan, 10-44360


ᐅ Katherine Schaffer, Michigan

Address: 533 N Main St Apt C4 Chelsea, MI 48118

Bankruptcy Case 10-58554-wsd Overview: "In Chelsea, MI, Katherine Schaffer filed for Chapter 7 bankruptcy in June 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-11."
Katherine Schaffer — Michigan, 10-58554


ᐅ Megan Schra, Michigan

Address: 12310 Scio Church Rd Chelsea, MI 48118

Bankruptcy Case 13-58533-wsd Overview: "Chelsea, MI resident Megan Schra's October 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Megan Schra — Michigan, 13-58533


ᐅ Amy Louise Schroer, Michigan

Address: 328 Wilkinson St Chelsea, MI 48118

Bankruptcy Case 12-64405-tjt Overview: "Amy Louise Schroer's Chapter 7 bankruptcy, filed in Chelsea, MI in November 2012, led to asset liquidation, with the case closing in 2013-02-06."
Amy Louise Schroer — Michigan, 12-64405


ᐅ Janet C Schubring, Michigan

Address: 656 Bauer Ct Chelsea, MI 48118-9044

Bankruptcy Case 09-56478-tjt Overview: "In her Chapter 13 bankruptcy case filed in 05/26/2009, Chelsea, MI's Janet C Schubring agreed to a debt repayment plan, which was successfully completed by Nov 10, 2014."
Janet C Schubring — Michigan, 09-56478


ᐅ Michael J Schubring, Michigan

Address: 656 Bauer Ct Chelsea, MI 48118-9044

Concise Description of Bankruptcy Case 09-56478-tjt7: "May 2009 marked the beginning of Michael J Schubring's Chapter 13 bankruptcy in Chelsea, MI, entailing a structured repayment schedule, completed by 2014-11-10."
Michael J Schubring — Michigan, 09-56478


ᐅ Timothy Michael Schubring, Michigan

Address: 656 Bauer Ct Chelsea, MI 48118

Brief Overview of Bankruptcy Case 11-49184-wsd: "In Chelsea, MI, Timothy Michael Schubring filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2011."
Timothy Michael Schubring — Michigan, 11-49184


ᐅ Justin Scott, Michigan

Address: 421 Chantilly Ln Chelsea, MI 48118

Bankruptcy Case 10-65085-mbm Overview: "In Chelsea, MI, Justin Scott filed for Chapter 7 bankruptcy in 08/09/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2010."
Justin Scott — Michigan, 10-65085


ᐅ Amber A Sears, Michigan

Address: 13420 Riker Rd Chelsea, MI 48118-9596

Concise Description of Bankruptcy Case 14-47935-wsd7: "Amber A Sears's bankruptcy, initiated in 2014-05-06 and concluded by Aug 4, 2014 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber A Sears — Michigan, 14-47935


ᐅ Patrice J Seymour, Michigan

Address: 15 CHESTNUT DR Chelsea, MI 48118

Bankruptcy Case 12-49850-wsd Overview: "In Chelsea, MI, Patrice J Seymour filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2012."
Patrice J Seymour — Michigan, 12-49850


ᐅ Aubree Shemwell, Michigan

Address: 475 Hickory Bluff Ln Chelsea, MI 48118

Brief Overview of Bankruptcy Case 10-55909-mbm: "Chelsea, MI resident Aubree Shemwell's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Aubree Shemwell — Michigan, 10-55909


ᐅ Richard Sherburne, Michigan

Address: 112 E Middle St Chelsea, MI 48118

Concise Description of Bankruptcy Case 09-72908-swr7: "In a Chapter 7 bankruptcy case, Richard Sherburne from Chelsea, MI, saw their proceedings start in 10.26.2009 and complete by 01.30.2010, involving asset liquidation."
Richard Sherburne — Michigan, 09-72908


ᐅ John S Sheriff, Michigan

Address: 72 Cavanaugh Lake Rd Chelsea, MI 48118

Brief Overview of Bankruptcy Case 12-58269-pjs: "The case of John S Sheriff in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John S Sheriff — Michigan, 12-58269


ᐅ Todd W Sherrard, Michigan

Address: 322 Garfield St Chelsea, MI 48118

Concise Description of Bankruptcy Case 13-52739-wsd7: "In a Chapter 7 bankruptcy case, Todd W Sherrard from Chelsea, MI, saw his proceedings start in June 28, 2013 and complete by 2013-10-02, involving asset liquidation."
Todd W Sherrard — Michigan, 13-52739


ᐅ Michael S Silkworth, Michigan

Address: 19 Hickory Dr Chelsea, MI 48118

Bankruptcy Case 12-32055-dof Overview: "Chelsea, MI resident Michael S Silkworth's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2012."
Michael S Silkworth — Michigan, 12-32055


ᐅ Larry Sivrais, Michigan

Address: 7343 Lingane Rd Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 12-47206-pjs: "In Chelsea, MI, Larry Sivrais filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2012."
Larry Sivrais — Michigan, 12-47206


ᐅ Adam C Smith, Michigan

Address: 300 Fairways Ln Chelsea, MI 48118-2120

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54788-wsd: "Adam C Smith's bankruptcy, initiated in 09.19.2014 and concluded by December 2014 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam C Smith — Michigan, 2014-54788


ᐅ Darwin Smith, Michigan

Address: 20111 Island Lake Rd Chelsea, MI 48118

Concise Description of Bankruptcy Case 10-62949-swr7: "Chelsea, MI resident Darwin Smith's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Darwin Smith — Michigan, 10-62949


ᐅ Todd W Snay, Michigan

Address: 334 Garfield St Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 12-59101-tjt: "In a Chapter 7 bankruptcy case, Todd W Snay from Chelsea, MI, saw his proceedings start in 08/20/2012 and complete by November 24, 2012, involving asset liquidation."
Todd W Snay — Michigan, 12-59101


ᐅ Kelly Spadafore, Michigan

Address: 16923 Heim Rd Chelsea, MI 48118

Bankruptcy Case 09-77943-swr Overview: "Chelsea, MI resident Kelly Spadafore's 12/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2010."
Kelly Spadafore — Michigan, 09-77943


ᐅ Michelle C Sposito, Michigan

Address: 5099 S Lake Dr Chelsea, MI 48118-9481

Brief Overview of Bankruptcy Case 08-57759-tjt: "In her Chapter 13 bankruptcy case filed in 2008-07-23, Chelsea, MI's Michelle C Sposito agreed to a debt repayment plan, which was successfully completed by 12/06/2013."
Michelle C Sposito — Michigan, 08-57759


ᐅ Jr Ronald Stacy, Michigan

Address: 415 Chantilly Ln Chelsea, MI 48118

Bankruptcy Case 09-74550-swr Overview: "The bankruptcy filing by Jr Ronald Stacy, undertaken in Nov 9, 2009 in Chelsea, MI under Chapter 7, concluded with discharge in February 8, 2010 after liquidating assets."
Jr Ronald Stacy — Michigan, 09-74550


ᐅ Stephanie R Staebler, Michigan

Address: 1058 Guenther Rd Chelsea, MI 48118

Bankruptcy Case 12-51395-tjt Summary: "Chelsea, MI resident Stephanie R Staebler's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-08."
Stephanie R Staebler — Michigan, 12-51395


ᐅ John R Steinbach, Michigan

Address: 70 Cedar Lake Rd Chelsea, MI 48118-9734

Bankruptcy Case 16-41431-mar Summary: "John R Steinbach's Chapter 7 bankruptcy, filed in Chelsea, MI in 2016-02-04, led to asset liquidation, with the case closing in May 4, 2016."
John R Steinbach — Michigan, 16-41431


ᐅ Alice A Steinbach, Michigan

Address: 70 Cedar Lake Rd Chelsea, MI 48118-9734

Bankruptcy Case 16-41431-mar Overview: "Alice A Steinbach's bankruptcy, initiated in 02.04.2016 and concluded by May 2016 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice A Steinbach — Michigan, 16-41431


ᐅ Michael Steklac, Michigan

Address: 618 Grant St Chelsea, MI 48118

Bankruptcy Case 09-76704-tjt Overview: "The case of Michael Steklac in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Steklac — Michigan, 09-76704


ᐅ Robert P Stofer, Michigan

Address: 20900 N Territorial Rd Chelsea, MI 48118

Bankruptcy Case 11-61675-swr Overview: "Robert P Stofer's bankruptcy, initiated in 2011-08-11 and concluded by Nov 15, 2011 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Stofer — Michigan, 11-61675


ᐅ Gregg Stotler, Michigan

Address: 151 Jackson St Chelsea, MI 48118

Brief Overview of Bankruptcy Case 09-76804-swr: "Gregg Stotler's bankruptcy, initiated in Dec 1, 2009 and concluded by Mar 7, 2010 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg Stotler — Michigan, 09-76804


ᐅ Ann Marie Stroud, Michigan

Address: 108 Quiet Creek Cir Chelsea, MI 48118

Concise Description of Bankruptcy Case 09-77193-wsd7: "The case of Ann Marie Stroud in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Marie Stroud — Michigan, 09-77193


ᐅ David Matthew Stucki, Michigan

Address: 14319 Fairway Dr Chelsea, MI 48118-9556

Brief Overview of Bankruptcy Case 2014-55567-wsd: "David Matthew Stucki's bankruptcy, initiated in 10/02/2014 and concluded by December 2014 in Chelsea, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Matthew Stucki — Michigan, 2014-55567


ᐅ Laurie L Stucki, Michigan

Address: 14319 Fairway Dr Chelsea, MI 48118-9556

Bankruptcy Case 14-58535-mar Overview: "In a Chapter 7 bankruptcy case, Laurie L Stucki from Chelsea, MI, saw her proceedings start in 12/01/2014 and complete by 03/01/2015, involving asset liquidation."
Laurie L Stucki — Michigan, 14-58535


ᐅ Robert Taylor, Michigan

Address: 8760 Roe Rd Chelsea, MI 48118

Bankruptcy Case 10-72983-wsd Overview: "The bankruptcy record of Robert Taylor from Chelsea, MI, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Robert Taylor — Michigan, 10-72983


ᐅ Jr Donald Thibodeau, Michigan

Address: 1478 Sugarloaf Lake Rd Chelsea, MI 48118

Bankruptcy Case 10-61707-wsd Summary: "The bankruptcy filing by Jr Donald Thibodeau, undertaken in Jul 6, 2010 in Chelsea, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jr Donald Thibodeau — Michigan, 10-61707


ᐅ Amy K Tobias, Michigan

Address: 207 W Middle St Chelsea, MI 48118

Brief Overview of Bankruptcy Case 12-63898-mbm: "The bankruptcy filing by Amy K Tobias, undertaken in October 27, 2012 in Chelsea, MI under Chapter 7, concluded with discharge in 01/31/2013 after liquidating assets."
Amy K Tobias — Michigan, 12-63898


ᐅ Thomas Torrice, Michigan

Address: 9740 Beeman Rd Chelsea, MI 48118

Snapshot of U.S. Bankruptcy Proceeding Case 10-76602-tjt: "The case of Thomas Torrice in Chelsea, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Torrice — Michigan, 10-76602


ᐅ Orman Marie Van, Michigan

Address: 14237 Waterloo Rd Chelsea, MI 48118

Brief Overview of Bankruptcy Case 10-76243-mbm: "Chelsea, MI resident Orman Marie Van's December 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2011."
Orman Marie Van — Michigan, 10-76243


ᐅ Tara Marie Vanriper, Michigan

Address: 23030 Evergreen Cir Chelsea, MI 48118-4501

Snapshot of U.S. Bankruptcy Proceeding Case 15-42515-mbm: "In a Chapter 7 bankruptcy case, Tara Marie Vanriper from Chelsea, MI, saw her proceedings start in 02.23.2015 and complete by 05.24.2015, involving asset liquidation."
Tara Marie Vanriper — Michigan, 15-42515