personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clare, 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 Shawn T Abu, Michigan

Address: 103 John R St Apt 5 Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 13-21220-dob: "The bankruptcy record of Shawn T Abu from Clare, MI, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2013."
Shawn T Abu — Michigan, 13-21220


ᐅ Jeffrey Lee Adkins, Michigan

Address: 8250 E Adams Rd Clare, MI 48617

Concise Description of Bankruptcy Case 12-23611-dob7: "Clare, MI resident Jeffrey Lee Adkins's Dec 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
Jeffrey Lee Adkins — Michigan, 12-23611


ᐅ Sr John Henry Ahrens, Michigan

Address: 429 W 5th St Apt 7 Clare, MI 48617

Brief Overview of Bankruptcy Case 13-22504-dob: "Sr John Henry Ahrens's Chapter 7 bankruptcy, filed in Clare, MI in 2013-09-29, led to asset liquidation, with the case closing in 2014-01-03."
Sr John Henry Ahrens — Michigan, 13-22504


ᐅ Ii Frederick Eugene Aldrich, Michigan

Address: 309 John R St Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 11-21014-dob: "Ii Frederick Eugene Aldrich's Chapter 7 bankruptcy, filed in Clare, MI in 2011-03-19, led to asset liquidation, with the case closing in 06.28.2011."
Ii Frederick Eugene Aldrich — Michigan, 11-21014


ᐅ Steven Allen, Michigan

Address: 9975 E Oak Rd Clare, MI 48617

Bankruptcy Case 10-22185-dob Overview: "Steven Allen's bankruptcy, initiated in 2010-05-30 and concluded by 2010-09-03 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Allen — Michigan, 10-22185


ᐅ Ellen Ingrid Anderson, Michigan

Address: 3901 S Cornwell Ave Clare, MI 48617

Bankruptcy Case 13-22267-dob Summary: "The bankruptcy filing by Ellen Ingrid Anderson, undertaken in August 31, 2013 in Clare, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Ellen Ingrid Anderson — Michigan, 13-22267


ᐅ Michael Anthony Armstrong, Michigan

Address: 303 Orchard Ave Clare, MI 48617

Brief Overview of Bankruptcy Case 13-20960-dob: "The bankruptcy filing by Michael Anthony Armstrong, undertaken in April 2013 in Clare, MI under Chapter 7, concluded with discharge in July 10, 2013 after liquidating assets."
Michael Anthony Armstrong — Michigan, 13-20960


ᐅ Klinton Edward Bailey, Michigan

Address: 531 Wilcox Pkwy Clare, MI 48617-8903

Brief Overview of Bankruptcy Case 14-22428-dob: "In Clare, MI, Klinton Edward Bailey filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Klinton Edward Bailey — Michigan, 14-22428


ᐅ Angela M Baker, Michigan

Address: 5 Scotch Dr Apt 2 Clare, MI 48617-8810

Bankruptcy Case 16-21118-dob Overview: "Angela M Baker's Chapter 7 bankruptcy, filed in Clare, MI in Jun 17, 2016, led to asset liquidation, with the case closing in September 15, 2016."
Angela M Baker — Michigan, 16-21118


ᐅ Erin Marie Balbough, Michigan

Address: 203 W 1st St Apt 2W Clare, MI 48617

Bankruptcy Case 13-20732-dob Overview: "The case of Erin Marie Balbough in Clare, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Marie Balbough — Michigan, 13-20732


ᐅ Mccullum Beverly Ann Barker, Michigan

Address: 5732 E Grass Lake Rd Clare, MI 48617-9335

Bankruptcy Case 11-20330-dob Summary: "The bankruptcy record for Mccullum Beverly Ann Barker from Clare, MI, under Chapter 13, filed in 01/31/2011, involved setting up a repayment plan, finalized by 12.20.2013."
Mccullum Beverly Ann Barker — Michigan, 11-20330


ᐅ Lauri A Barkley, Michigan

Address: 112 E 7th St Clare, MI 48617

Concise Description of Bankruptcy Case 13-20476-dob7: "Lauri A Barkley's bankruptcy, initiated in 02/26/2013 and concluded by 06/02/2013 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauri A Barkley — Michigan, 13-20476


ᐅ Melissa Marie Bartlett, Michigan

Address: 600 Witbeck Dr Clare, MI 48617-9723

Bankruptcy Case 2014-21276-dob Overview: "Clare, MI resident Melissa Marie Bartlett's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2014."
Melissa Marie Bartlett — Michigan, 2014-21276


ᐅ Gregory Harold Bates, Michigan

Address: 609 Cottage St Clare, MI 48617

Bankruptcy Case 11-21416-dob Summary: "Gregory Harold Bates's bankruptcy, initiated in 2011-04-16 and concluded by Jul 21, 2011 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Harold Bates — Michigan, 11-21416


ᐅ Benjamin Robert Bauman, Michigan

Address: 107 W Wheaton Ave Clare, MI 48617-1246

Bankruptcy Case 08-07905-JKC-13 Summary: "The bankruptcy record for Benjamin Robert Bauman from Clare, MI, under Chapter 13, filed in July 3, 2008, involved setting up a repayment plan, finalized by 2013-08-14."
Benjamin Robert Bauman — Michigan, 08-07905-JKC-13


ᐅ Jereme Allen Bear, Michigan

Address: 7087 E Dover Rd Clare, MI 48617

Concise Description of Bankruptcy Case 11-20323-dob7: "The bankruptcy record of Jereme Allen Bear from Clare, MI, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jereme Allen Bear — Michigan, 11-20323


ᐅ Stacey Carl Beebe, Michigan

Address: 704 Forest Ave Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 12-21981-dob: "The bankruptcy filing by Stacey Carl Beebe, undertaken in Jun 22, 2012 in Clare, MI under Chapter 7, concluded with discharge in September 26, 2012 after liquidating assets."
Stacey Carl Beebe — Michigan, 12-21981


ᐅ Edward Harold Bennett, Michigan

Address: 8408 Clarabella Rd Clare, MI 48617

Brief Overview of Bankruptcy Case 13-22820-dob: "The case of Edward Harold Bennett in Clare, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Harold Bennett — Michigan, 13-22820


ᐅ Londa Alana Blankenship, Michigan

Address: 210 Arnold St Clare, MI 48617

Brief Overview of Bankruptcy Case 13-22753-dob: "In Clare, MI, Londa Alana Blankenship filed for Chapter 7 bankruptcy in Oct 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Londa Alana Blankenship — Michigan, 13-22753


ᐅ Jr Ronald Bradley, Michigan

Address: 8933 N Mission Rd Clare, MI 48617

Concise Description of Bankruptcy Case 10-22091-dob7: "In Clare, MI, Jr Ronald Bradley filed for Chapter 7 bankruptcy in 05.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Jr Ronald Bradley — Michigan, 10-22091


ᐅ David D Brittain, Michigan

Address: 316 E State St Clare, MI 48617-1320

Snapshot of U.S. Bankruptcy Proceeding Case 16-20123-dob: "David D Brittain's Chapter 7 bankruptcy, filed in Clare, MI in January 2016, led to asset liquidation, with the case closing in 04.26.2016."
David D Brittain — Michigan, 16-20123


ᐅ Robert L Browne, Michigan

Address: 3870 E Herrick Rd Clare, MI 48617

Concise Description of Bankruptcy Case 12-21518-dob7: "Robert L Browne's bankruptcy, initiated in May 5, 2012 and concluded by Aug 9, 2012 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Browne — Michigan, 12-21518


ᐅ Rachael Marie Bryant, Michigan

Address: 405 N Rainbow Dr Clare, MI 48617

Bankruptcy Case 13-21745-dob Overview: "Rachael Marie Bryant's Chapter 7 bankruptcy, filed in Clare, MI in Jun 27, 2013, led to asset liquidation, with the case closing in 2013-10-01."
Rachael Marie Bryant — Michigan, 13-21745


ᐅ Tamra Jo Burggraf, Michigan

Address: 209 E 7th St Clare, MI 48617-1303

Bankruptcy Case 15-21556-dob Summary: "Tamra Jo Burggraf's bankruptcy, initiated in 07.31.2015 and concluded by October 29, 2015 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamra Jo Burggraf — Michigan, 15-21556


ᐅ Ryan Burhans, Michigan

Address: 235 Dwyer St Clare, MI 48617-1087

Snapshot of U.S. Bankruptcy Proceeding Case 15-21544-dob: "Ryan Burhans's Chapter 7 bankruptcy, filed in Clare, MI in July 30, 2015, led to asset liquidation, with the case closing in 10/28/2015."
Ryan Burhans — Michigan, 15-21544


ᐅ Kyle Russell Camp, Michigan

Address: 1719 Parkview Dr Clare, MI 48617

Brief Overview of Bankruptcy Case 09-23750-dob: "Clare, MI resident Kyle Russell Camp's Oct 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2010."
Kyle Russell Camp — Michigan, 09-23750


ᐅ Donovan Joe Cantu, Michigan

Address: PO Box 83 Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 11-21882-dob: "Donovan Joe Cantu's Chapter 7 bankruptcy, filed in Clare, MI in May 23, 2011, led to asset liquidation, with the case closing in Aug 30, 2011."
Donovan Joe Cantu — Michigan, 11-21882


ᐅ Ricky Carnahan, Michigan

Address: 10997 Washington Rd Clare, MI 48617

Brief Overview of Bankruptcy Case 10-20071-dob: "In a Chapter 7 bankruptcy case, Ricky Carnahan from Clare, MI, saw his proceedings start in 2010-01-11 and complete by 2010-04-17, involving asset liquidation."
Ricky Carnahan — Michigan, 10-20071


ᐅ Victor P Chavez, Michigan

Address: 144 W 4th St Apt 404 Clare, MI 48617

Concise Description of Bankruptcy Case 11-21733-dob7: "The bankruptcy record of Victor P Chavez from Clare, MI, shows a Chapter 7 case filed in 2011-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Victor P Chavez — Michigan, 11-21733


ᐅ Sommer Ilene Christenson, Michigan

Address: 8405 Pere Marquette Rd Clare, MI 48617

Bankruptcy Case 13-21115-dob Summary: "In a Chapter 7 bankruptcy case, Sommer Ilene Christenson from Clare, MI, saw her proceedings start in April 2013 and complete by July 27, 2013, involving asset liquidation."
Sommer Ilene Christenson — Michigan, 13-21115


ᐅ Sharon Rene Cline, Michigan

Address: 502 1/2 E 4th St Apt A Clare, MI 48617

Concise Description of Bankruptcy Case 13-20526-dob7: "The bankruptcy filing by Sharon Rene Cline, undertaken in 2013-02-28 in Clare, MI under Chapter 7, concluded with discharge in 06.04.2013 after liquidating assets."
Sharon Rene Cline — Michigan, 13-20526


ᐅ Norman Duane Cooper, Michigan

Address: 1008 Maple St Clare, MI 48617-1232

Bankruptcy Case 16-21129-dob Summary: "The bankruptcy record of Norman Duane Cooper from Clare, MI, shows a Chapter 7 case filed in Jun 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-18."
Norman Duane Cooper — Michigan, 16-21129


ᐅ Amanda Rae Cornell, Michigan

Address: 7851 N Leaton Rd Clare, MI 48617

Bankruptcy Case 09-23522-dob Summary: "The case of Amanda Rae Cornell in Clare, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Rae Cornell — Michigan, 09-23522


ᐅ Tracy Wayne Crawford, Michigan

Address: 6370 Clarabella Rd Clare, MI 48617

Bankruptcy Case 13-22508-dob Summary: "Tracy Wayne Crawford's Chapter 7 bankruptcy, filed in Clare, MI in 09.29.2013, led to asset liquidation, with the case closing in January 2014."
Tracy Wayne Crawford — Michigan, 13-22508


ᐅ James Michael Crawford, Michigan

Address: 11727 N Leaton Rd Clare, MI 48617

Bankruptcy Case 11-22460-dob Overview: "The case of James Michael Crawford in Clare, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Crawford — Michigan, 11-22460


ᐅ Cody Ray Curtis, Michigan

Address: 6530 Genuine Rd Clare, MI 48617-9128

Bankruptcy Case 2014-21273-dob Summary: "In a Chapter 7 bankruptcy case, Cody Ray Curtis from Clare, MI, saw their proceedings start in May 30, 2014 and complete by 2014-08-28, involving asset liquidation."
Cody Ray Curtis — Michigan, 2014-21273


ᐅ Linda Kate Daniels, Michigan

Address: 491 Bailey Lake Blvd Clare, MI 48617-9634

Concise Description of Bankruptcy Case 16-21002-dob7: "The case of Linda Kate Daniels in Clare, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Kate Daniels — Michigan, 16-21002


ᐅ Joseph T Davis, Michigan

Address: 9615 Washington Rd Clare, MI 48617-8518

Snapshot of U.S. Bankruptcy Proceeding Case 14-21598-dob: "The case of Joseph T Davis in Clare, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph T Davis — Michigan, 14-21598


ᐅ Joseph T Davis, Michigan

Address: 9615 Washington Rd Clare, MI 48617-8518

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21598-dob: "Joseph T Davis's Chapter 7 bankruptcy, filed in Clare, MI in 2014-07-10, led to asset liquidation, with the case closing in October 8, 2014."
Joseph T Davis — Michigan, 2014-21598


ᐅ Kristopher Eugene Dickinson, Michigan

Address: 4840 Washington Rd Clare, MI 48617

Bankruptcy Case 13-22204-dob Overview: "Kristopher Eugene Dickinson's bankruptcy, initiated in 08/26/2013 and concluded by 11.30.2013 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher Eugene Dickinson — Michigan, 13-22204


ᐅ Shari Ann Diffin, Michigan

Address: 9758 N Leaton Rd Clare, MI 48617

Brief Overview of Bankruptcy Case 13-21410-dob: "The bankruptcy filing by Shari Ann Diffin, undertaken in May 2013 in Clare, MI under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
Shari Ann Diffin — Michigan, 13-21410


ᐅ Tina S Draves, Michigan

Address: 4762 E Surrey Rd Clare, MI 48617

Bankruptcy Case 13-21545-dob Overview: "Clare, MI resident Tina S Draves's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2013."
Tina S Draves — Michigan, 13-21545


ᐅ Alex Drost, Michigan

Address: 4833 E Dover Rd Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 10-22550-dob: "In Clare, MI, Alex Drost filed for Chapter 7 bankruptcy in 06/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2010."
Alex Drost — Michigan, 10-22550


ᐅ Toni Mae Dudley, Michigan

Address: 208 E State St Clare, MI 48617

Bankruptcy Case 12-20382-dob Summary: "In Clare, MI, Toni Mae Dudley filed for Chapter 7 bankruptcy in 02.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2012."
Toni Mae Dudley — Michigan, 12-20382


ᐅ Matthew Aaron Dunford, Michigan

Address: 208 Gateway Dr Apt 5B Clare, MI 48617

Bankruptcy Case 11-22258-dob Summary: "Clare, MI resident Matthew Aaron Dunford's June 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2011."
Matthew Aaron Dunford — Michigan, 11-22258


ᐅ Lana Eberhart, Michigan

Address: 320 W State St Clare, MI 48617

Concise Description of Bankruptcy Case 10-20532-dob7: "In Clare, MI, Lana Eberhart filed for Chapter 7 bankruptcy in Feb 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2010."
Lana Eberhart — Michigan, 10-20532


ᐅ Scott Matthew Eberhart, Michigan

Address: 501 Schoolcrest Ave Clare, MI 48617-1153

Concise Description of Bankruptcy Case 16-20190-dob7: "In Clare, MI, Scott Matthew Eberhart filed for Chapter 7 bankruptcy in 02/08/2016. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2016."
Scott Matthew Eberhart — Michigan, 16-20190


ᐅ Brigette Edinborough, Michigan

Address: 689 Point Dr Clare, MI 48617-8912

Bankruptcy Case 16-20829-dob Overview: "Brigette Edinborough's bankruptcy, initiated in May 2, 2016 and concluded by 07.31.2016 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brigette Edinborough — Michigan, 16-20829


ᐅ Joshua Edinborough, Michigan

Address: 689 Point Dr Clare, MI 48617-8912

Brief Overview of Bankruptcy Case 16-20829-dob: "Joshua Edinborough's bankruptcy, initiated in 05.02.2016 and concluded by Jul 31, 2016 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Edinborough — Michigan, 16-20829


ᐅ Grace Lorraine Flood, Michigan

Address: 491 Point Dr Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 11-21887-dob: "Clare, MI resident Grace Lorraine Flood's 05.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Grace Lorraine Flood — Michigan, 11-21887


ᐅ Crystal B Furman, Michigan

Address: 8485 N Shepherd Rd Clare, MI 48617

Bankruptcy Case 11-23666-dob Overview: "In Clare, MI, Crystal B Furman filed for Chapter 7 bankruptcy in 11/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2012."
Crystal B Furman — Michigan, 11-23666


ᐅ Joshua Richard Garver, Michigan

Address: 11700 N Summerton Rd Clare, MI 48617-9105

Brief Overview of Bankruptcy Case 14-21021-dob: "In Clare, MI, Joshua Richard Garver filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Joshua Richard Garver — Michigan, 14-21021


ᐅ Iii Richard Gates, Michigan

Address: 307 John R St Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 10-21960-dob: "In a Chapter 7 bankruptcy case, Iii Richard Gates from Clare, MI, saw their proceedings start in 2010-05-14 and complete by 2010-08-18, involving asset liquidation."
Iii Richard Gates — Michigan, 10-21960


ᐅ Michelle Lee Gibbs, Michigan

Address: 661 Wilcox Pkwy Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 11-22740-dob: "The bankruptcy filing by Michelle Lee Gibbs, undertaken in Aug 18, 2011 in Clare, MI under Chapter 7, concluded with discharge in 11.22.2011 after liquidating assets."
Michelle Lee Gibbs — Michigan, 11-22740


ᐅ Shannon Marie Granger, Michigan

Address: 5244 Washington Rd Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 09-23748-dob: "In Clare, MI, Shannon Marie Granger filed for Chapter 7 bankruptcy in 2009-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2010."
Shannon Marie Granger — Michigan, 09-23748


ᐅ Donald Earl Green, Michigan

Address: 3116 E Herrick Rd Clare, MI 48617-9324

Bankruptcy Case 2014-20725-dob Overview: "In a Chapter 7 bankruptcy case, Donald Earl Green from Clare, MI, saw his proceedings start in 2014-03-30 and complete by 2014-06-28, involving asset liquidation."
Donald Earl Green — Michigan, 2014-20725


ᐅ Rebecca Lynn Gruno, Michigan

Address: 11426 MOLINE DR Clare, MI 48617

Concise Description of Bankruptcy Case 12-21263-dob7: "Rebecca Lynn Gruno's Chapter 7 bankruptcy, filed in Clare, MI in 2012-04-17, led to asset liquidation, with the case closing in 2012-07-22."
Rebecca Lynn Gruno — Michigan, 12-21263


ᐅ Karen L Guthrie, Michigan

Address: 304 Briarwood St Apt 204 Clare, MI 48617

Bankruptcy Case 11-22492-dob Overview: "In a Chapter 7 bankruptcy case, Karen L Guthrie from Clare, MI, saw her proceedings start in 2011-07-22 and complete by 10.26.2011, involving asset liquidation."
Karen L Guthrie — Michigan, 11-22492


ᐅ Ii John Paul Hadley, Michigan

Address: 5650 E Grass Lake Rd Clare, MI 48617

Brief Overview of Bankruptcy Case 11-21011-dob: "In Clare, MI, Ii John Paul Hadley filed for Chapter 7 bankruptcy in 03.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Ii John Paul Hadley — Michigan, 11-21011


ᐅ Catherine Halliday, Michigan

Address: 8095 N Isabella Rd Clare, MI 48617

Bankruptcy Case 10-21747-dob Overview: "Catherine Halliday's Chapter 7 bankruptcy, filed in Clare, MI in Apr 30, 2010, led to asset liquidation, with the case closing in 2010-08-04."
Catherine Halliday — Michigan, 10-21747


ᐅ Keith Gregory Heidger, Michigan

Address: 8990 N Crawford Rd Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 11-23692-dob: "In Clare, MI, Keith Gregory Heidger filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Keith Gregory Heidger — Michigan, 11-23692


ᐅ Lara Gale Helka, Michigan

Address: 10432 S Clare Ave Clare, MI 48617-8909

Bankruptcy Case 16-20318-dob Summary: "Lara Gale Helka's bankruptcy, initiated in Feb 28, 2016 and concluded by 05/28/2016 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lara Gale Helka — Michigan, 16-20318


ᐅ Jeffrey Hellus, Michigan

Address: 6447 Pleasantview Dr Clare, MI 48617

Bankruptcy Case 10-20674-dob Overview: "Clare, MI resident Jeffrey Hellus's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Jeffrey Hellus — Michigan, 10-20674


ᐅ David Hercula, Michigan

Address: 8377 Washington Rd Clare, MI 48617

Concise Description of Bankruptcy Case 10-22982-dob7: "The bankruptcy record of David Hercula from Clare, MI, shows a Chapter 7 case filed in 08/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2010."
David Hercula — Michigan, 10-22982


ᐅ Karla Dawn Hilton, Michigan

Address: 3224 E Surrey Rd Clare, MI 48617-9445

Bankruptcy Case 09-22625-dob Overview: "Karla Dawn Hilton, a resident of Clare, MI, entered a Chapter 13 bankruptcy plan in July 20, 2009, culminating in its successful completion by April 4, 2013."
Karla Dawn Hilton — Michigan, 09-22625


ᐅ David Wayne Houle, Michigan

Address: 418 John R St Clare, MI 48617

Concise Description of Bankruptcy Case 11-23492-dob7: "In a Chapter 7 bankruptcy case, David Wayne Houle from Clare, MI, saw his proceedings start in November 1, 2011 and complete by Feb 5, 2012, involving asset liquidation."
David Wayne Houle — Michigan, 11-23492


ᐅ Tara Susan Hovey, Michigan

Address: 765 Northridge Dr Clare, MI 48617-1463

Brief Overview of Bankruptcy Case 15-20004-dob: "The bankruptcy filing by Tara Susan Hovey, undertaken in January 5, 2015 in Clare, MI under Chapter 7, concluded with discharge in 04.05.2015 after liquidating assets."
Tara Susan Hovey — Michigan, 15-20004


ᐅ Paul Andrew Howdyshell, Michigan

Address: 609 S Rainbow Dr Clare, MI 48617

Bankruptcy Case 12-20364-dob Summary: "The bankruptcy filing by Paul Andrew Howdyshell, undertaken in Feb 10, 2012 in Clare, MI under Chapter 7, concluded with discharge in 05.16.2012 after liquidating assets."
Paul Andrew Howdyshell — Michigan, 12-20364


ᐅ Sr Joseph David Huston, Michigan

Address: 11596 N Shepherd Rd Clare, MI 48617

Brief Overview of Bankruptcy Case 12-23300-dob: "In a Chapter 7 bankruptcy case, Sr Joseph David Huston from Clare, MI, saw his proceedings start in November 15, 2012 and complete by 2013-02-19, involving asset liquidation."
Sr Joseph David Huston — Michigan, 12-23300


ᐅ Jeffrey Neil Ives, Michigan

Address: 315 W State St Clare, MI 48617

Bankruptcy Case 10-24748-dob Overview: "The bankruptcy filing by Jeffrey Neil Ives, undertaken in December 30, 2010 in Clare, MI under Chapter 7, concluded with discharge in Apr 5, 2011 after liquidating assets."
Jeffrey Neil Ives — Michigan, 10-24748


ᐅ Michelle Ann Ives, Michigan

Address: 315 W State St Clare, MI 48617-1242

Concise Description of Bankruptcy Case 16-20698-dob7: "Michelle Ann Ives's bankruptcy, initiated in 04.15.2016 and concluded by July 2016 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Ann Ives — Michigan, 16-20698


ᐅ Bette Louise Jamerino, Michigan

Address: 1614 E Herrick Rd Clare, MI 48617-9320

Concise Description of Bankruptcy Case 10-22194-dob7: "Filing for Chapter 13 bankruptcy in May 2010, Bette Louise Jamerino from Clare, MI, structured a repayment plan, achieving discharge in September 4, 2013."
Bette Louise Jamerino — Michigan, 10-22194


ᐅ Steven Bruce Janetski, Michigan

Address: 7533 N Leaton Rd Clare, MI 48617-9135

Brief Overview of Bankruptcy Case 14-20613-dob: "In Clare, MI, Steven Bruce Janetski filed for Chapter 7 bankruptcy in 2014-03-19. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2014."
Steven Bruce Janetski — Michigan, 14-20613


ᐅ Joanna Jenkins, Michigan

Address: 3118 Oakland Dr Clare, MI 48617

Brief Overview of Bankruptcy Case 09-24502-dob: "In a Chapter 7 bankruptcy case, Joanna Jenkins from Clare, MI, saw her proceedings start in Dec 15, 2009 and complete by March 2010, involving asset liquidation."
Joanna Jenkins — Michigan, 09-24502


ᐅ Chad Johnson, Michigan

Address: 9181 Tobacco Dr Clare, MI 48617

Brief Overview of Bankruptcy Case 09-24522-dob: "In a Chapter 7 bankruptcy case, Chad Johnson from Clare, MI, saw his proceedings start in Dec 17, 2009 and complete by Mar 23, 2010, involving asset liquidation."
Chad Johnson — Michigan, 09-24522


ᐅ Ii Raymond Johnson, Michigan

Address: 327 John St Clare, MI 48617

Bankruptcy Case 13-22483-dob Overview: "Ii Raymond Johnson's bankruptcy, initiated in 09.26.2013 and concluded by December 31, 2013 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Raymond Johnson — Michigan, 13-22483


ᐅ James Theodore Kane, Michigan

Address: 106 E 7th St Clare, MI 48617

Bankruptcy Case 13-22879-dob Summary: "The case of James Theodore Kane in Clare, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Theodore Kane — Michigan, 13-22879


ᐅ Renee Kapala, Michigan

Address: 304 Briarwood St Apt 201 Clare, MI 48617

Bankruptcy Case 10-23887-dob Overview: "Renee Kapala's bankruptcy, initiated in 10.19.2010 and concluded by January 21, 2011 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Kapala — Michigan, 10-23887


ᐅ Thomas Irvin Kennedy, Michigan

Address: 10652 S Clare Ave # 12 Clare, MI 48617-8911

Brief Overview of Bankruptcy Case 11-23115-dob: "Chapter 13 bankruptcy for Thomas Irvin Kennedy in Clare, MI began in Sep 27, 2011, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Thomas Irvin Kennedy — Michigan, 11-23115


ᐅ J Patrick Kibler, Michigan

Address: 5196 Clarabella Rd Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 13-20202-dob: "In a Chapter 7 bankruptcy case, J Patrick Kibler from Clare, MI, saw their proceedings start in January 2013 and complete by May 6, 2013, involving asset liquidation."
J Patrick Kibler — Michigan, 13-20202


ᐅ Lorraine Elizabeth Koehn, Michigan

Address: 3261 E Colonville Rd Clare, MI 48617

Bankruptcy Case 12-22065-dob Summary: "Lorraine Elizabeth Koehn's bankruptcy, initiated in 2012-06-30 and concluded by October 4, 2012 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Elizabeth Koehn — Michigan, 12-22065


ᐅ Robin Rena Kogler, Michigan

Address: 112 W Dunlop Rd Clare, MI 48617-1716

Snapshot of U.S. Bankruptcy Proceeding Case 15-20648-dob: "The case of Robin Rena Kogler in Clare, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Rena Kogler — Michigan, 15-20648


ᐅ Kerry Koontz, Michigan

Address: 8671 1/2 Clarabella Rd Clare, MI 48617

Bankruptcy Case 10-22188-dob Summary: "The case of Kerry Koontz in Clare, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry Koontz — Michigan, 10-22188


ᐅ Michael G Koster, Michigan

Address: 6395 E Beaverton Rd Clare, MI 48617

Brief Overview of Bankruptcy Case 12-22854-dob: "In Clare, MI, Michael G Koster filed for Chapter 7 bankruptcy in 10/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2013."
Michael G Koster — Michigan, 12-22854


ᐅ Earl Ronald Lamerand, Michigan

Address: 208 E State St Clare, MI 48617-1318

Brief Overview of Bankruptcy Case 10-21239-dob: "Earl Ronald Lamerand's Clare, MI bankruptcy under Chapter 13 in 2010-03-30 led to a structured repayment plan, successfully discharged in 2013-07-02."
Earl Ronald Lamerand — Michigan, 10-21239


ᐅ Jr Robert Lang, Michigan

Address: 646 Vangee St Clare, MI 48617

Concise Description of Bankruptcy Case 10-23067-dob7: "The bankruptcy record of Jr Robert Lang from Clare, MI, shows a Chapter 7 case filed in 08/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2010."
Jr Robert Lang — Michigan, 10-23067


ᐅ Kevin Lavoye, Michigan

Address: 2624 S Clare Ave Clare, MI 48617

Bankruptcy Case 10-24080-dob Overview: "The bankruptcy record of Kevin Lavoye from Clare, MI, shows a Chapter 7 case filed in 2010-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Kevin Lavoye — Michigan, 10-24080


ᐅ Denver Lawrence, Michigan

Address: 7751 S Bailey Lake Ave Clare, MI 48617

Bankruptcy Case 10-22393-dob Summary: "The bankruptcy filing by Denver Lawrence, undertaken in June 17, 2010 in Clare, MI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Denver Lawrence — Michigan, 10-22393


ᐅ James Learman, Michigan

Address: 301 E 6th St Clare, MI 48617

Concise Description of Bankruptcy Case 09-24458-dob7: "James Learman's Chapter 7 bankruptcy, filed in Clare, MI in 2009-12-10, led to asset liquidation, with the case closing in 03.16.2010."
James Learman — Michigan, 09-24458


ᐅ Alyssa Beth Limberg, Michigan

Address: 235 Dwyer St Apt A08 Clare, MI 48617

Bankruptcy Case 13-22856-dob Overview: "The bankruptcy filing by Alyssa Beth Limberg, undertaken in 2013-11-01 in Clare, MI under Chapter 7, concluded with discharge in 2014-02-05 after liquidating assets."
Alyssa Beth Limberg — Michigan, 13-22856


ᐅ Juliann Lloyd, Michigan

Address: 4581 S Rogers Ave Clare, MI 48617

Snapshot of U.S. Bankruptcy Proceeding Case 10-22127-dob: "The case of Juliann Lloyd in Clare, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliann Lloyd — Michigan, 10-22127


ᐅ Michael Albert Lockwood, Michigan

Address: 3211 E Surrey Rd Clare, MI 48617

Brief Overview of Bankruptcy Case 12-22840-dob: "The bankruptcy record of Michael Albert Lockwood from Clare, MI, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Michael Albert Lockwood — Michigan, 12-22840


ᐅ Brenda Lee Longstreth, Michigan

Address: 6185 Pleasantview Dr Clare, MI 48617-9615

Snapshot of U.S. Bankruptcy Proceeding Case 16-20763-dob: "In Clare, MI, Brenda Lee Longstreth filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2016."
Brenda Lee Longstreth — Michigan, 16-20763


ᐅ Walter Lavern Longstreth, Michigan

Address: 6185 Pleasantview Dr Clare, MI 48617-9615

Bankruptcy Case 16-20763-dob Overview: "Walter Lavern Longstreth's Chapter 7 bankruptcy, filed in Clare, MI in 2016-04-26, led to asset liquidation, with the case closing in July 25, 2016."
Walter Lavern Longstreth — Michigan, 16-20763


ᐅ Nicholas R Loomis, Michigan

Address: 575 McNeilly Ct Clare, MI 48617

Bankruptcy Case 11-22561-dob Overview: "Clare, MI resident Nicholas R Loomis's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-25."
Nicholas R Loomis — Michigan, 11-22561


ᐅ Mary Marie Lothrop, Michigan

Address: 8915 E Maple Rd Clare, MI 48617

Bankruptcy Case 12-20634-dob Overview: "In a Chapter 7 bankruptcy case, Mary Marie Lothrop from Clare, MI, saw her proceedings start in Feb 29, 2012 and complete by 06/04/2012, involving asset liquidation."
Mary Marie Lothrop — Michigan, 12-20634


ᐅ Jesse Lynn Loudenslager, Michigan

Address: 4760 E Adams Rd Clare, MI 48617

Bankruptcy Case 11-20324-dob Overview: "Clare, MI resident Jesse Lynn Loudenslager's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Jesse Lynn Loudenslager — Michigan, 11-20324


ᐅ Jason Christopher Luna, Michigan

Address: 907 Beech St Clare, MI 48617-1211

Bankruptcy Case 2014-21287-dob Summary: "Jason Christopher Luna's bankruptcy, initiated in 05/31/2014 and concluded by August 29, 2014 in Clare, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Christopher Luna — Michigan, 2014-21287


ᐅ William Donald Macarthur, Michigan

Address: 2920 S Athey Ave Clare, MI 48617

Brief Overview of Bankruptcy Case 12-22578-dob: "The bankruptcy record of William Donald Macarthur from Clare, MI, shows a Chapter 7 case filed in 2012-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
William Donald Macarthur — Michigan, 12-22578


ᐅ Jr Henry J Mailley, Michigan

Address: 429 W 5th St Apt 1 Clare, MI 48617

Bankruptcy Case 13-21156-dob Overview: "In a Chapter 7 bankruptcy case, Jr Henry J Mailley from Clare, MI, saw their proceedings start in April 2013 and complete by 08/06/2013, involving asset liquidation."
Jr Henry J Mailley — Michigan, 13-21156