personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Columbiaville, 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 Joanna Ackerman, Michigan

Address: 5410 Lapeer Rd Columbiaville, MI 48421

Bankruptcy Case 10-33239-dof Overview: "Columbiaville, MI resident Joanna Ackerman's Jun 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2010."
Joanna Ackerman — Michigan, 10-33239


ᐅ Michael William Anthony, Michigan

Address: 4404 2nd St Columbiaville, MI 48421-9157

Bankruptcy Case 14-20633-dob Summary: "The case of Michael William Anthony in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael William Anthony — Michigan, 14-20633


ᐅ Claude Curtis Ash, Michigan

Address: 12261 COLDWATER RD Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 12-31660-dof: "Columbiaville, MI resident Claude Curtis Ash's Apr 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Claude Curtis Ash — Michigan, 12-31660


ᐅ Sandra Lorraine Auvil, Michigan

Address: 764 Maple Dr Columbiaville, MI 48421

Bankruptcy Case 11-33549-dof Summary: "In Columbiaville, MI, Sandra Lorraine Auvil filed for Chapter 7 bankruptcy in 2011-07-26. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Sandra Lorraine Auvil — Michigan, 11-33549


ᐅ James Leo Baier, Michigan

Address: 4476 Lapeer St Columbiaville, MI 48421

Bankruptcy Case 13-31482-dof Summary: "Columbiaville, MI resident James Leo Baier's 2013-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2013."
James Leo Baier — Michigan, 13-31482


ᐅ Timothy Allan Baize, Michigan

Address: PO Box 343 Columbiaville, MI 48421

Bankruptcy Case 13-32791-dof Overview: "Columbiaville, MI resident Timothy Allan Baize's Aug 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-18."
Timothy Allan Baize — Michigan, 13-32791


ᐅ Linda Ballard, Michigan

Address: 3233 Flint River Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 10-35460-dof: "Linda Ballard's Chapter 7 bankruptcy, filed in Columbiaville, MI in October 11, 2010, led to asset liquidation, with the case closing in January 15, 2011."
Linda Ballard — Michigan, 10-35460


ᐅ Randall Gene Balogh, Michigan

Address: 4459 Huckleberry Cir Columbiaville, MI 48421-9703

Snapshot of U.S. Bankruptcy Proceeding Case 11-30368-dof: "Chapter 13 bankruptcy for Randall Gene Balogh in Columbiaville, MI began in 2011-01-26, focusing on debt restructuring, concluding with plan fulfillment in 03/03/2015."
Randall Gene Balogh — Michigan, 11-30368


ᐅ Melissa Bamford, Michigan

Address: 808 Woodlawn Dr Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 10-30565-dof: "The case of Melissa Bamford in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Bamford — Michigan, 10-30565


ᐅ Jason Banyas, Michigan

Address: 4046 Marathon Rd Columbiaville, MI 48421

Bankruptcy Case 11-35449-dof Summary: "The bankruptcy record of Jason Banyas from Columbiaville, MI, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-28."
Jason Banyas — Michigan, 11-35449


ᐅ Ronald J Bard, Michigan

Address: 4159 Lapeer St Columbiaville, MI 48421

Bankruptcy Case 13-32110-dof Overview: "Ronald J Bard's bankruptcy, initiated in 2013-06-13 and concluded by 2013-09-11 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Bard — Michigan, 13-32110


ᐅ Kimberly Dawn Barker, Michigan

Address: 4590 Catlin Rd Columbiaville, MI 48421-8970

Bankruptcy Case 15-30403-dof Overview: "Columbiaville, MI resident Kimberly Dawn Barker's 02.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2015."
Kimberly Dawn Barker — Michigan, 15-30403


ᐅ Dwayne Aurthur Barker, Michigan

Address: 4590 Catlin Rd Columbiaville, MI 48421-8970

Snapshot of U.S. Bankruptcy Proceeding Case 15-30403-dof: "The bankruptcy record of Dwayne Aurthur Barker from Columbiaville, MI, shows a Chapter 7 case filed in 02.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Dwayne Aurthur Barker — Michigan, 15-30403


ᐅ Crystal A Bartholomew, Michigan

Address: 427 Indian Trl Columbiaville, MI 48421

Concise Description of Bankruptcy Case 11-30141-dof7: "In a Chapter 7 bankruptcy case, Crystal A Bartholomew from Columbiaville, MI, saw her proceedings start in 01/13/2011 and complete by 04.05.2011, involving asset liquidation."
Crystal A Bartholomew — Michigan, 11-30141


ᐅ Ann Blanche Beagle, Michigan

Address: 5175 Hollenbeck Rd Columbiaville, MI 48421

Bankruptcy Case 13-33784-dof Summary: "In a Chapter 7 bankruptcy case, Ann Blanche Beagle from Columbiaville, MI, saw her proceedings start in 2013-11-12 and complete by 2014-02-16, involving asset liquidation."
Ann Blanche Beagle — Michigan, 13-33784


ᐅ Paul Bechill, Michigan

Address: 4945 Piersonville Rd Columbiaville, MI 48421

Bankruptcy Case 10-34383-dof Summary: "Paul Bechill's Chapter 7 bankruptcy, filed in Columbiaville, MI in Aug 10, 2010, led to asset liquidation, with the case closing in 2010-11-14."
Paul Bechill — Michigan, 10-34383


ᐅ Sharon Ann Beieler, Michigan

Address: 177 Indian Trl Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 11-30433-dof: "The case of Sharon Ann Beieler in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Ann Beieler — Michigan, 11-30433


ᐅ Robert James Bennetts, Michigan

Address: 162 Oak Grove Dr Columbiaville, MI 48421

Bankruptcy Case 11-34271-dof Overview: "Robert James Bennetts's bankruptcy, initiated in 09.10.2011 and concluded by December 2011 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert James Bennetts — Michigan, 11-34271


ᐅ Lynn Marie Blust, Michigan

Address: 5276 Skelton Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 09-35484-dof: "Lynn Marie Blust's bankruptcy, initiated in 10.13.2009 and concluded by January 2010 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Marie Blust — Michigan, 09-35484


ᐅ Jonathon Brandt, Michigan

Address: 2700 Reynolds Cir Columbiaville, MI 48421

Bankruptcy Case 10-35439-dof Summary: "Jonathon Brandt's bankruptcy, initiated in October 8, 2010 and concluded by January 3, 2011 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Brandt — Michigan, 10-35439


ᐅ George E Brennan, Michigan

Address: 3209 Shady Oak Dr Columbiaville, MI 48421

Bankruptcy Case 13-34192-dof Summary: "In Columbiaville, MI, George E Brennan filed for Chapter 7 bankruptcy in 12/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-29."
George E Brennan — Michigan, 13-34192


ᐅ Sr George Edward Brennan, Michigan

Address: 3216 Shady Oak Dr Columbiaville, MI 48421-9308

Bankruptcy Case 07-33360-dof Summary: "Filing for Chapter 13 bankruptcy in 10.02.2007, Sr George Edward Brennan from Columbiaville, MI, structured a repayment plan, achieving discharge in 01/29/2013."
Sr George Edward Brennan — Michigan, 07-33360


ᐅ Paul J Bridges, Michigan

Address: 721 Lakeshore Dr Columbiaville, MI 48421

Bankruptcy Case 12-32173-dof Summary: "The bankruptcy filing by Paul J Bridges, undertaken in May 18, 2012 in Columbiaville, MI under Chapter 7, concluded with discharge in 08.22.2012 after liquidating assets."
Paul J Bridges — Michigan, 12-32173


ᐅ Jesse Brotzke, Michigan

Address: 3295 Klam Rd Columbiaville, MI 48421

Bankruptcy Case 09-35335-dof Summary: "In Columbiaville, MI, Jesse Brotzke filed for Chapter 7 bankruptcy in 2009-10-05. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2010."
Jesse Brotzke — Michigan, 09-35335


ᐅ Theresa Marie Brown, Michigan

Address: 4864 Piersonville Rd Columbiaville, MI 48421

Bankruptcy Case 11-31794-dof Overview: "Columbiaville, MI resident Theresa Marie Brown's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2011."
Theresa Marie Brown — Michigan, 11-31794


ᐅ Randy Ronald Brusokas, Michigan

Address: 2545 Reynolds Cir Columbiaville, MI 48421

Concise Description of Bankruptcy Case 12-32158-dof7: "Randy Ronald Brusokas's Chapter 7 bankruptcy, filed in Columbiaville, MI in 2012-05-17, led to asset liquidation, with the case closing in 08.21.2012."
Randy Ronald Brusokas — Michigan, 12-32158


ᐅ Vicki Buehler, Michigan

Address: 4897 Mount Morris Rd Columbiaville, MI 48421-8972

Bankruptcy Case 15-31167-dof Summary: "In a Chapter 7 bankruptcy case, Vicki Buehler from Columbiaville, MI, saw her proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Vicki Buehler — Michigan, 15-31167


ᐅ Jaime Patrice Butterfield, Michigan

Address: 195 Poplar Dr Columbiaville, MI 48421-9710

Bankruptcy Case 16-30915-dof Overview: "In a Chapter 7 bankruptcy case, Jaime Patrice Butterfield from Columbiaville, MI, saw her proceedings start in April 2016 and complete by 2016-07-12, involving asset liquidation."
Jaime Patrice Butterfield — Michigan, 16-30915


ᐅ Kristopher Thomas Butterfield, Michigan

Address: 195 Poplar Dr Columbiaville, MI 48421-9710

Snapshot of U.S. Bankruptcy Proceeding Case 16-30915-dof: "The bankruptcy record of Kristopher Thomas Butterfield from Columbiaville, MI, shows a Chapter 7 case filed in 04.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2016."
Kristopher Thomas Butterfield — Michigan, 16-30915


ᐅ Marjorie Cain, Michigan

Address: 5512 Sandy Ln Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 13-32209-dof: "The bankruptcy filing by Marjorie Cain, undertaken in 06.21.2013 in Columbiaville, MI under Chapter 7, concluded with discharge in 2013-09-25 after liquidating assets."
Marjorie Cain — Michigan, 13-32209


ᐅ Iii Dewey Homer Cain, Michigan

Address: PO Box 132 Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 12-30113-dof: "The case of Iii Dewey Homer Cain in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Dewey Homer Cain — Michigan, 12-30113


ᐅ Annette Cane, Michigan

Address: 5598 Klam Rd Columbiaville, MI 48421-9342

Brief Overview of Bankruptcy Case 09-33232-dof: "Annette Cane's Chapter 13 bankruptcy in Columbiaville, MI started in June 16, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Annette Cane — Michigan, 09-33232


ᐅ Robert C Cane, Michigan

Address: 5598 Klam Rd Columbiaville, MI 48421-9342

Bankruptcy Case 09-33232-dof Overview: "Robert C Cane, a resident of Columbiaville, MI, entered a Chapter 13 bankruptcy plan in 2009-06-16, culminating in its successful completion by Nov 4, 2014."
Robert C Cane — Michigan, 09-33232


ᐅ Ned Carafelly, Michigan

Address: 5435 Snow Den Trl Columbiaville, MI 48421

Bankruptcy Case 10-33325-dof Overview: "In a Chapter 7 bankruptcy case, Ned Carafelly from Columbiaville, MI, saw his proceedings start in 06/10/2010 and complete by Sep 14, 2010, involving asset liquidation."
Ned Carafelly — Michigan, 10-33325


ᐅ Jr John V Carlisle, Michigan

Address: 5381 Conifer Dr Columbiaville, MI 48421

Bankruptcy Case 12-34053-dof Overview: "The bankruptcy filing by Jr John V Carlisle, undertaken in 2012-10-09 in Columbiaville, MI under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Jr John V Carlisle — Michigan, 12-34053


ᐅ Constantino Romolo Casadei, Michigan

Address: 4289 Hollenbeck Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 12-31183-dof: "Constantino Romolo Casadei's bankruptcy, initiated in 2012-03-19 and concluded by 2012-06-23 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constantino Romolo Casadei — Michigan, 12-31183


ᐅ Michele Chaffin, Michigan

Address: PO Box 51 Columbiaville, MI 48421-0051

Bankruptcy Case 15-30867-dof Overview: "The bankruptcy record of Michele Chaffin from Columbiaville, MI, shows a Chapter 7 case filed in 04.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2015."
Michele Chaffin — Michigan, 15-30867


ᐅ Robert Lawrence Chapa, Michigan

Address: 5009 Lapeer Rd Columbiaville, MI 48421-9744

Bankruptcy Case 07-32463-dof Overview: "2007-07-30 marked the beginning of Robert Lawrence Chapa's Chapter 13 bankruptcy in Columbiaville, MI, entailing a structured repayment schedule, completed by 2013-02-26."
Robert Lawrence Chapa — Michigan, 07-32463


ᐅ Arnold Lee Chema, Michigan

Address: 4606 Middle St Columbiaville, MI 48421-9127

Bankruptcy Case 14-33119-dof Overview: "The bankruptcy record of Arnold Lee Chema from Columbiaville, MI, shows a Chapter 7 case filed in 2014-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Arnold Lee Chema — Michigan, 14-33119


ᐅ Thomas Cimini, Michigan

Address: 476 Peninsula Dr Columbiaville, MI 48421

Bankruptcy Case 09-36057-dof Summary: "In Columbiaville, MI, Thomas Cimini filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Thomas Cimini — Michigan, 09-36057


ᐅ Scott Jeffrey Clay, Michigan

Address: 5227 Rockway Dr Columbiaville, MI 48421-8907

Snapshot of U.S. Bankruptcy Proceeding Case 15-32297-dof: "In Columbiaville, MI, Scott Jeffrey Clay filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-23."
Scott Jeffrey Clay — Michigan, 15-32297


ᐅ Gregory David Cole, Michigan

Address: 370 Columbiaville Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 11-30465-dof7: "The bankruptcy filing by Gregory David Cole, undertaken in January 31, 2011 in Columbiaville, MI under Chapter 7, concluded with discharge in May 7, 2011 after liquidating assets."
Gregory David Cole — Michigan, 11-30465


ᐅ Ramsay Coronado, Michigan

Address: 4015 Flint River Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 11-30338-dof: "In a Chapter 7 bankruptcy case, Ramsay Coronado from Columbiaville, MI, saw their proceedings start in 01/25/2011 and complete by 2011-05-03, involving asset liquidation."
Ramsay Coronado — Michigan, 11-30338


ᐅ Mary Costello, Michigan

Address: 5614 Columbiaville Rd Columbiaville, MI 48421

Bankruptcy Case 10-34950-dof Summary: "Columbiaville, MI resident Mary Costello's 09/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-18."
Mary Costello — Michigan, 10-34950


ᐅ Matthew Brian Craig, Michigan

Address: 5054 Skelton Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 11-31860-dof7: "Columbiaville, MI resident Matthew Brian Craig's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Matthew Brian Craig — Michigan, 11-31860


ᐅ David Edward Craig, Michigan

Address: 362 Miller Lake Rd Columbiaville, MI 48421-9715

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30913-dof: "David Edward Craig's Chapter 7 bankruptcy, filed in Columbiaville, MI in 2014-03-28, led to asset liquidation, with the case closing in June 26, 2014."
David Edward Craig — Michigan, 2014-30913


ᐅ Dawn Marie Cullens, Michigan

Address: 159 S Lake Dr Columbiaville, MI 48421

Bankruptcy Case 11-32489-dof Summary: "The bankruptcy record of Dawn Marie Cullens from Columbiaville, MI, shows a Chapter 7 case filed in 05.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Dawn Marie Cullens — Michigan, 11-32489


ᐅ Daniel James Curtis, Michigan

Address: 5250 COLUMBIAVILLE RD Columbiaville, MI 48421

Bankruptcy Case 11-31042-dof Overview: "The bankruptcy record of Daniel James Curtis from Columbiaville, MI, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2011."
Daniel James Curtis — Michigan, 11-31042


ᐅ Clyde Edward Davis, Michigan

Address: 3471 German Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 11-34897-dof7: "The case of Clyde Edward Davis in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Edward Davis — Michigan, 11-34897


ᐅ Geoffrey Deloge, Michigan

Address: 5044 Sunset Dr Columbiaville, MI 48421

Concise Description of Bankruptcy Case 10-32838-dof7: "The bankruptcy record of Geoffrey Deloge from Columbiaville, MI, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2010."
Geoffrey Deloge — Michigan, 10-32838


ᐅ Lorraine Etta Delp, Michigan

Address: 4290 Thom Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 11-33424-dof: "In a Chapter 7 bankruptcy case, Lorraine Etta Delp from Columbiaville, MI, saw her proceedings start in July 2011 and complete by 2011-10-22, involving asset liquidation."
Lorraine Etta Delp — Michigan, 11-33424


ᐅ John Ernest Dennis, Michigan

Address: 3858 W Barnes Lake Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 13-31522-dof7: "The bankruptcy record of John Ernest Dennis from Columbiaville, MI, shows a Chapter 7 case filed in April 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-30."
John Ernest Dennis — Michigan, 13-31522


ᐅ Chad Diamond, Michigan

Address: 5478 Pyles Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 10-30819-dof: "Chad Diamond's bankruptcy, initiated in 2010-02-18 and concluded by May 2010 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Diamond — Michigan, 10-30819


ᐅ June E Diehl, Michigan

Address: 4884 Piersonville Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 13-33055-dof: "The case of June E Diehl in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June E Diehl — Michigan, 13-33055


ᐅ Richard Wayne Dollinger, Michigan

Address: 3945 LEVALLEY RD Columbiaville, MI 48421

Concise Description of Bankruptcy Case 12-31656-dof7: "Richard Wayne Dollinger's bankruptcy, initiated in April 17, 2012 and concluded by Jul 22, 2012 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Wayne Dollinger — Michigan, 12-31656


ᐅ Shawn Marie Dozier, Michigan

Address: 5290 Skelton Rd Columbiaville, MI 48421-8725

Concise Description of Bankruptcy Case 2014-31932-dof7: "The bankruptcy record of Shawn Marie Dozier from Columbiaville, MI, shows a Chapter 7 case filed in 2014-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2014."
Shawn Marie Dozier — Michigan, 2014-31932


ᐅ Michael Allen Draheim, Michigan

Address: 3186 Levalley Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 13-32309-dof: "Columbiaville, MI resident Michael Allen Draheim's 07/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-05."
Michael Allen Draheim — Michigan, 13-32309


ᐅ Cheryl Ann Drake, Michigan

Address: 3077 Marathon Rd Columbiaville, MI 48421-8954

Concise Description of Bankruptcy Case 07-33848-dof7: "Cheryl Ann Drake's Columbiaville, MI bankruptcy under Chapter 13 in 11.05.2007 led to a structured repayment plan, successfully discharged in Mar 4, 2013."
Cheryl Ann Drake — Michigan, 07-33848


ᐅ Amy Duehring, Michigan

Address: 5363 Columbiaville Rd Columbiaville, MI 48421

Bankruptcy Case 09-35932-dof Overview: "The case of Amy Duehring in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Duehring — Michigan, 09-35932


ᐅ Richard L Dunlap, Michigan

Address: 4783 Apache Trl Columbiaville, MI 48421

Concise Description of Bankruptcy Case 12-34391-dof7: "Columbiaville, MI resident Richard L Dunlap's Nov 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2013."
Richard L Dunlap — Michigan, 12-34391


ᐅ Denise Dupack, Michigan

Address: PO Box 84 Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 09-35803-dof: "Columbiaville, MI resident Denise Dupack's Oct 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2010."
Denise Dupack — Michigan, 09-35803


ᐅ Darryl James Elling, Michigan

Address: 4684 Klam Rd Columbiaville, MI 48421-9100

Concise Description of Bankruptcy Case 15-31285-dof7: "The bankruptcy filing by Darryl James Elling, undertaken in May 2015 in Columbiaville, MI under Chapter 7, concluded with discharge in 2015-08-17 after liquidating assets."
Darryl James Elling — Michigan, 15-31285


ᐅ Dawn Evans, Michigan

Address: 4106 Levalley Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 10-31532-dof: "In a Chapter 7 bankruptcy case, Dawn Evans from Columbiaville, MI, saw her proceedings start in 2010-03-19 and complete by 2010-06-23, involving asset liquidation."
Dawn Evans — Michigan, 10-31532


ᐅ Nancy Lynne Ewalt, Michigan

Address: 2531 LISA DR Columbiaville, MI 48421

Bankruptcy Case 11-31057-dof Summary: "Nancy Lynne Ewalt's Chapter 7 bankruptcy, filed in Columbiaville, MI in Mar 4, 2011, led to asset liquidation, with the case closing in Jun 8, 2011."
Nancy Lynne Ewalt — Michigan, 11-31057


ᐅ Linda Jean Fisher, Michigan

Address: 4897 Mount Morris Rd Columbiaville, MI 48421

Bankruptcy Case 11-35686-dof Summary: "Linda Jean Fisher's bankruptcy, initiated in December 2011 and concluded by 03.25.2012 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Jean Fisher — Michigan, 11-35686


ᐅ Sheryl Lynn Flesher, Michigan

Address: 4408 Central St Columbiaville, MI 48421

Bankruptcy Case 11-30449-dof Overview: "Sheryl Lynn Flesher's bankruptcy, initiated in 2011-01-31 and concluded by May 7, 2011 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Lynn Flesher — Michigan, 11-30449


ᐅ James Ford, Michigan

Address: 3527 Bittersweet Dr Columbiaville, MI 48421

Bankruptcy Case 10-30259-dof Summary: "In Columbiaville, MI, James Ford filed for Chapter 7 bankruptcy in January 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-27."
James Ford — Michigan, 10-30259


ᐅ Barbara Ann Frazier, Michigan

Address: 4152 Mount Morris Rd Columbiaville, MI 48421

Bankruptcy Case 12-32540-dof Overview: "Barbara Ann Frazier's Chapter 7 bankruptcy, filed in Columbiaville, MI in June 13, 2012, led to asset liquidation, with the case closing in 2012-09-17."
Barbara Ann Frazier — Michigan, 12-32540


ᐅ Larry Paul Freeman, Michigan

Address: 508 White Rd Columbiaville, MI 48421

Bankruptcy Case 11-35132-dof Summary: "In Columbiaville, MI, Larry Paul Freeman filed for Chapter 7 bankruptcy in November 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2012."
Larry Paul Freeman — Michigan, 11-35132


ᐅ Danielle Jean Frye, Michigan

Address: 4426 2nd St Columbiaville, MI 48421

Bankruptcy Case 13-31779-dof Overview: "The case of Danielle Jean Frye in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Jean Frye — Michigan, 13-31779


ᐅ Veronica Jean Fulkerson, Michigan

Address: 1511 Dockham Rd Columbiaville, MI 48421-9748

Concise Description of Bankruptcy Case 16-31096-dof7: "Veronica Jean Fulkerson's Chapter 7 bankruptcy, filed in Columbiaville, MI in May 4, 2016, led to asset liquidation, with the case closing in 08/02/2016."
Veronica Jean Fulkerson — Michigan, 16-31096


ᐅ Amy Susan Garbutt, Michigan

Address: PO Box 367 Columbiaville, MI 48421

Bankruptcy Case 13-30176-dof Overview: "Amy Susan Garbutt's Chapter 7 bankruptcy, filed in Columbiaville, MI in January 2013, led to asset liquidation, with the case closing in 04/24/2013."
Amy Susan Garbutt — Michigan, 13-30176


ᐅ Augustine Martinez Garcia, Michigan

Address: 5688 N Lake Rd Columbiaville, MI 48421-9327

Bankruptcy Case 08-33327-dof Summary: "Filing for Chapter 13 bankruptcy in August 2008, Augustine Martinez Garcia from Columbiaville, MI, structured a repayment plan, achieving discharge in 2012-12-11."
Augustine Martinez Garcia — Michigan, 08-33327


ᐅ Gary Gerwolds, Michigan

Address: 946 Woodlawn Dr Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 10-30839-dof: "In Columbiaville, MI, Gary Gerwolds filed for Chapter 7 bankruptcy in 02/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26."
Gary Gerwolds — Michigan, 10-30839


ᐅ Mary Ann Gerwolds, Michigan

Address: 4078 Klam Rd Columbiaville, MI 48421-9341

Bankruptcy Case 09-34917-dof Overview: "Mary Ann Gerwolds's Chapter 13 bankruptcy in Columbiaville, MI started in 2009-09-15. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.30.2015."
Mary Ann Gerwolds — Michigan, 09-34917


ᐅ Stephen Glenn Gerwolds, Michigan

Address: 4078 Klam Rd Columbiaville, MI 48421-9341

Snapshot of U.S. Bankruptcy Proceeding Case 09-34917-dof: "The bankruptcy record for Stephen Glenn Gerwolds from Columbiaville, MI, under Chapter 13, filed in 09.15.2009, involved setting up a repayment plan, finalized by January 30, 2015."
Stephen Glenn Gerwolds — Michigan, 09-34917


ᐅ Frank H Gibson, Michigan

Address: 4094 Skelton Rd Columbiaville, MI 48421

Bankruptcy Case 12-34862-dof Overview: "The case of Frank H Gibson in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank H Gibson — Michigan, 12-34862


ᐅ Brittany Corinne Goldsworthy, Michigan

Address: PO Box 53 Columbiaville, MI 48421-0053

Snapshot of U.S. Bankruptcy Proceeding Case 16-30164-dof: "Brittany Corinne Goldsworthy's bankruptcy, initiated in January 2016 and concluded by April 2016 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Corinne Goldsworthy — Michigan, 16-30164


ᐅ Wendy S Granger, Michigan

Address: 5209 Sister Lake Rd Columbiaville, MI 48421-9325

Brief Overview of Bankruptcy Case 2014-32003-dof: "In a Chapter 7 bankruptcy case, Wendy S Granger from Columbiaville, MI, saw her proceedings start in 07.15.2014 and complete by October 2014, involving asset liquidation."
Wendy S Granger — Michigan, 2014-32003


ᐅ Santo Greco, Michigan

Address: 4819 Water St Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 09-35304-dof: "The case of Santo Greco in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santo Greco — Michigan, 09-35304


ᐅ Jeffrey Alan Greene, Michigan

Address: 4422 Lapeer Rd Columbiaville, MI 48421

Bankruptcy Case 11-35005-dof Summary: "Jeffrey Alan Greene's Chapter 7 bankruptcy, filed in Columbiaville, MI in 10.31.2011, led to asset liquidation, with the case closing in 2012-02-04."
Jeffrey Alan Greene — Michigan, 11-35005


ᐅ Douglas Grifka, Michigan

Address: 1511 Dockham Rd Columbiaville, MI 48421

Bankruptcy Case 10-31193-dof Overview: "In a Chapter 7 bankruptcy case, Douglas Grifka from Columbiaville, MI, saw his proceedings start in March 2010 and complete by Jun 9, 2010, involving asset liquidation."
Douglas Grifka — Michigan, 10-31193


ᐅ Jeffrey Clifford Gritzinger, Michigan

Address: 3307 W Barnes Lake Rd Columbiaville, MI 48421-9364

Brief Overview of Bankruptcy Case 10-30549-dof: "Chapter 13 bankruptcy for Jeffrey Clifford Gritzinger in Columbiaville, MI began in 2010-02-04, focusing on debt restructuring, concluding with plan fulfillment in 07/02/2013."
Jeffrey Clifford Gritzinger — Michigan, 10-30549


ᐅ Jr Arthur Hagopian, Michigan

Address: 4676 Catlin Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 10-30688-dof: "In a Chapter 7 bankruptcy case, Jr Arthur Hagopian from Columbiaville, MI, saw his proceedings start in 02/12/2010 and complete by 05/19/2010, involving asset liquidation."
Jr Arthur Hagopian — Michigan, 10-30688


ᐅ Bruce Hallead, Michigan

Address: 269 Hickory Place Dr Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 10-31378-dof: "Bruce Hallead's bankruptcy, initiated in 2010-03-15 and concluded by June 2010 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Hallead — Michigan, 10-31378


ᐅ Chad Michael Hamilton, Michigan

Address: 270 Oakwood Dr Columbiaville, MI 48421-9708

Bankruptcy Case 16-31177-dof Overview: "Chad Michael Hamilton's Chapter 7 bankruptcy, filed in Columbiaville, MI in 05/13/2016, led to asset liquidation, with the case closing in 2016-08-11."
Chad Michael Hamilton — Michigan, 16-31177


ᐅ Ii Dennis George Hart, Michigan

Address: 4833 River St Columbiaville, MI 48421

Bankruptcy Case 11-32273-dof Summary: "In Columbiaville, MI, Ii Dennis George Hart filed for Chapter 7 bankruptcy in 05/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2011."
Ii Dennis George Hart — Michigan, 11-32273


ᐅ Phillip Hartsell, Michigan

Address: 101 Columbiaville Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 10-34267-dof7: "In Columbiaville, MI, Phillip Hartsell filed for Chapter 7 bankruptcy in Aug 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-06."
Phillip Hartsell — Michigan, 10-34267


ᐅ Charles Edward Heathcoat, Michigan

Address: 4211 Lapeer St Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 09-35451-dof: "The bankruptcy filing by Charles Edward Heathcoat, undertaken in 10.12.2009 in Columbiaville, MI under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Charles Edward Heathcoat — Michigan, 09-35451


ᐅ Stephen R Heil, Michigan

Address: 5070 Mount Morris Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 11-32604-dof: "In Columbiaville, MI, Stephen R Heil filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Stephen R Heil — Michigan, 11-32604


ᐅ Chema Tonya Maria Helms, Michigan

Address: 4606 Middle St Columbiaville, MI 48421-9127

Snapshot of U.S. Bankruptcy Proceeding Case 14-33119-dof: "Chema Tonya Maria Helms's bankruptcy, initiated in November 2014 and concluded by Feb 19, 2015 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chema Tonya Maria Helms — Michigan, 14-33119


ᐅ Dustin Hemerline, Michigan

Address: 5606 Klam Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 10-33182-dof: "The case of Dustin Hemerline in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Hemerline — Michigan, 10-33182


ᐅ Shawn M Hendrickson, Michigan

Address: 4292 Hollenbeck Rd Columbiaville, MI 48421-9323

Bankruptcy Case 2014-32404-dof Summary: "Shawn M Hendrickson's Chapter 7 bankruptcy, filed in Columbiaville, MI in Sep 2, 2014, led to asset liquidation, with the case closing in 2014-12-01."
Shawn M Hendrickson — Michigan, 2014-32404


ᐅ Kyle L Hendrickson, Michigan

Address: 4292 Hollenbeck Rd Columbiaville, MI 48421-9323

Concise Description of Bankruptcy Case 2014-32404-dof7: "The bankruptcy filing by Kyle L Hendrickson, undertaken in Sep 2, 2014 in Columbiaville, MI under Chapter 7, concluded with discharge in Dec 1, 2014 after liquidating assets."
Kyle L Hendrickson — Michigan, 2014-32404


ᐅ Elizabeth Hopkins, Michigan

Address: 2841 Marathon Rd Columbiaville, MI 48421-8992

Brief Overview of Bankruptcy Case 14-33207-dof: "The case of Elizabeth Hopkins in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Hopkins — Michigan, 14-33207


ᐅ Gabrielle M Hume, Michigan

Address: 3395 Levalley Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 12-34422-dof: "Gabrielle M Hume's bankruptcy, initiated in November 8, 2012 and concluded by Feb 12, 2013 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabrielle M Hume — Michigan, 12-34422


ᐅ Wendy Marie Jackson, Michigan

Address: 4083 Peters Rd Columbiaville, MI 48421-9304

Brief Overview of Bankruptcy Case 15-31523-dof: "The case of Wendy Marie Jackson in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Marie Jackson — Michigan, 15-31523


ᐅ Eric Theodore Johnson, Michigan

Address: 3381 McKeen Lake Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 11-34364-dof7: "Eric Theodore Johnson's Chapter 7 bankruptcy, filed in Columbiaville, MI in 09.16.2011, led to asset liquidation, with the case closing in December 2011."
Eric Theodore Johnson — Michigan, 11-34364


ᐅ Jessica Anne Johnson, Michigan

Address: 5465 N Lake Rd Columbiaville, MI 48421-9327

Bankruptcy Case 2014-31564-dof Overview: "Jessica Anne Johnson's Chapter 7 bankruptcy, filed in Columbiaville, MI in 2014-05-28, led to asset liquidation, with the case closing in August 26, 2014."
Jessica Anne Johnson — Michigan, 2014-31564


ᐅ Douglas Richard Jordan, Michigan

Address: 3746 Marathon Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 11-33481-dof: "In a Chapter 7 bankruptcy case, Douglas Richard Jordan from Columbiaville, MI, saw his proceedings start in July 2011 and complete by Oct 25, 2011, involving asset liquidation."
Douglas Richard Jordan — Michigan, 11-33481