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 Colin Kaake, Michigan

Address: 5760 Columbiaville Rd Columbiaville, MI 48421

Bankruptcy Case 10-30340-dof Summary: "The bankruptcy record of Colin Kaake from Columbiaville, MI, shows a Chapter 7 case filed in 01.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2010."
Colin Kaake — Michigan, 10-30340


ᐅ Mark R Kahler, Michigan

Address: 2555 Lisa Dr Columbiaville, MI 48421

Bankruptcy Case 11-35625-dof Overview: "Mark R Kahler's bankruptcy, initiated in 12.14.2011 and concluded by 2012-03-19 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark R Kahler — Michigan, 11-35625


ᐅ Douglas A Kaliszewski, Michigan

Address: 3575 Columbiaville Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 11-35208-dof7: "In a Chapter 7 bankruptcy case, Douglas A Kaliszewski from Columbiaville, MI, saw his proceedings start in November 14, 2011 and complete by 2012-02-13, involving asset liquidation."
Douglas A Kaliszewski — Michigan, 11-35208


ᐅ Bryan S Kikta, Michigan

Address: 3918 Catlin Rd Columbiaville, MI 48421-8978

Bankruptcy Case 09-31446-dof Summary: "Mar 22, 2009 marked the beginning of Bryan S Kikta's Chapter 13 bankruptcy in Columbiaville, MI, entailing a structured repayment schedule, completed by 07/30/2012."
Bryan S Kikta — Michigan, 09-31446


ᐅ Ingrid Kilbourn, Michigan

Address: 4038 Catlin Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 10-33902-dof: "In a Chapter 7 bankruptcy case, Ingrid Kilbourn from Columbiaville, MI, saw her proceedings start in Jul 15, 2010 and complete by October 19, 2010, involving asset liquidation."
Ingrid Kilbourn — Michigan, 10-33902


ᐅ Richard Kish, Michigan

Address: 4655 Klam Rd Columbiaville, MI 48421

Bankruptcy Case 09-36229-dof Summary: "The case of Richard Kish in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Kish — Michigan, 09-36229


ᐅ Robert Timothy Kish, Michigan

Address: 5524 Columbiaville Rd Columbiaville, MI 48421-8980

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32144-dof: "Robert Timothy Kish's Chapter 7 bankruptcy, filed in Columbiaville, MI in July 2014, led to asset liquidation, with the case closing in 2014-10-28."
Robert Timothy Kish — Michigan, 2014-32144


ᐅ Robert Knoll, Michigan

Address: 242 Indian Trl Columbiaville, MI 48421

Bankruptcy Case 10-30878-dof Overview: "In Columbiaville, MI, Robert Knoll filed for Chapter 7 bankruptcy in February 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2010."
Robert Knoll — Michigan, 10-30878


ᐅ Kenneth Allen Konyha, Michigan

Address: 9040 Washburn Rd Columbiaville, MI 48421-9358

Brief Overview of Bankruptcy Case 14-33164-dof: "In a Chapter 7 bankruptcy case, Kenneth Allen Konyha from Columbiaville, MI, saw their proceedings start in Nov 25, 2014 and complete by February 2015, involving asset liquidation."
Kenneth Allen Konyha — Michigan, 14-33164


ᐅ Patricia Kopnick, Michigan

Address: 5380 Coldwater Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 10-32315-dof: "The case of Patricia Kopnick in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Kopnick — Michigan, 10-32315


ᐅ Roger Krause, Michigan

Address: 3860 W Barnes Lake Rd Columbiaville, MI 48421

Bankruptcy Case 10-32908-dof Overview: "Roger Krause's bankruptcy, initiated in May 21, 2010 and concluded by 08.25.2010 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Krause — Michigan, 10-32908


ᐅ Kathleen Ann Lagasse, Michigan

Address: 4409 Central St Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 11-32402-dof: "Kathleen Ann Lagasse's Chapter 7 bankruptcy, filed in Columbiaville, MI in May 2011, led to asset liquidation, with the case closing in 08.16.2011."
Kathleen Ann Lagasse — Michigan, 11-32402


ᐅ Jr Duane Lamkey, Michigan

Address: 781 Maple Dr Columbiaville, MI 48421

Bankruptcy Case 10-33301-dof Summary: "Columbiaville, MI resident Jr Duane Lamkey's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2010."
Jr Duane Lamkey — Michigan, 10-33301


ᐅ Lori J Lane, Michigan

Address: 3191 W Barnes Lake Rd Columbiaville, MI 48421-9331

Snapshot of U.S. Bankruptcy Proceeding Case 10-30288-dof: "Lori J Lane's Columbiaville, MI bankruptcy under Chapter 13 in January 22, 2010 led to a structured repayment plan, successfully discharged in 2015-03-30."
Lori J Lane — Michigan, 10-30288


ᐅ Michael T Lane, Michigan

Address: 3191 W Barnes Lake Rd Columbiaville, MI 48421-9331

Snapshot of U.S. Bankruptcy Proceeding Case 10-30288-dof: "In their Chapter 13 bankruptcy case filed in 2010-01-22, Columbiaville, MI's Michael T Lane agreed to a debt repayment plan, which was successfully completed by 03.30.2015."
Michael T Lane — Michigan, 10-30288


ᐅ Stephen William Lecorn, Michigan

Address: 3015 W Barnes Lake Rd Columbiaville, MI 48421-9331

Snapshot of U.S. Bankruptcy Proceeding Case 16-31616-dof: "The bankruptcy record of Stephen William Lecorn from Columbiaville, MI, shows a Chapter 7 case filed in 07/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2016."
Stephen William Lecorn — Michigan, 16-31616


ᐅ Anne Elizabeth Lefevre, Michigan

Address: 3479 Michael Dr Columbiaville, MI 48421

Bankruptcy Case 12-34029-dof Summary: "Anne Elizabeth Lefevre's Chapter 7 bankruptcy, filed in Columbiaville, MI in 2012-10-08, led to asset liquidation, with the case closing in Jan 12, 2013."
Anne Elizabeth Lefevre — Michigan, 12-34029


ᐅ Roy Allen Little, Michigan

Address: 5745 Sister Lake Rd Columbiaville, MI 48421-9363

Concise Description of Bankruptcy Case 07-32136-dof7: "Roy Allen Little's Chapter 13 bankruptcy in Columbiaville, MI started in July 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Roy Allen Little — Michigan, 07-32136


ᐅ Gayle Loftus, Michigan

Address: 4537 Morgan Dr Columbiaville, MI 48421

Concise Description of Bankruptcy Case 10-36351-dof7: "The bankruptcy record of Gayle Loftus from Columbiaville, MI, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Gayle Loftus — Michigan, 10-36351


ᐅ Shawn Walter Manns, Michigan

Address: 193 Miller Lake Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 12-33130-dof7: "Columbiaville, MI resident Shawn Walter Manns's 07.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Shawn Walter Manns — Michigan, 12-33130


ᐅ Jr Stanley Marko, Michigan

Address: 4195 Thom Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 10-34798-dof7: "In a Chapter 7 bankruptcy case, Jr Stanley Marko from Columbiaville, MI, saw his proceedings start in 2010-09-01 and complete by 12/14/2010, involving asset liquidation."
Jr Stanley Marko — Michigan, 10-34798


ᐅ Ellen J Marsh, Michigan

Address: 3706 Bittersweet Dr Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 11-30381-dof: "The case of Ellen J Marsh in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen J Marsh — Michigan, 11-30381


ᐅ Brenda Marshall, Michigan

Address: 11956 Washburn Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 10-30062-dof: "The case of Brenda Marshall in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Marshall — Michigan, 10-30062


ᐅ Caroline B Martin, Michigan

Address: 4210 Klam Rd Columbiaville, MI 48421

Bankruptcy Case 11-32501-dof Overview: "In a Chapter 7 bankruptcy case, Caroline B Martin from Columbiaville, MI, saw her proceedings start in May 17, 2011 and complete by August 21, 2011, involving asset liquidation."
Caroline B Martin — Michigan, 11-32501


ᐅ Jaime Lee Marvin, Michigan

Address: 4795 River St Columbiaville, MI 48421

Concise Description of Bankruptcy Case 13-33212-dof7: "The bankruptcy filing by Jaime Lee Marvin, undertaken in September 2013 in Columbiaville, MI under Chapter 7, concluded with discharge in December 28, 2013 after liquidating assets."
Jaime Lee Marvin — Michigan, 13-33212


ᐅ Tracy Lynn Maupin, Michigan

Address: 5320 Piersonville Rd Columbiaville, MI 48421

Bankruptcy Case 11-33274-dof Overview: "In a Chapter 7 bankruptcy case, Tracy Lynn Maupin from Columbiaville, MI, saw their proceedings start in 07/07/2011 and complete by 10/05/2011, involving asset liquidation."
Tracy Lynn Maupin — Michigan, 11-33274


ᐅ Diane Renee Mcdonald, Michigan

Address: 5271 Conifer Dr Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 13-31880-dof: "In Columbiaville, MI, Diane Renee Mcdonald filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2013."
Diane Renee Mcdonald — Michigan, 13-31880


ᐅ Ronald Mcdowell, Michigan

Address: 100 Miller Lake Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 09-36025-dof: "Ronald Mcdowell's Chapter 7 bankruptcy, filed in Columbiaville, MI in 11.10.2009, led to asset liquidation, with the case closing in 2010-02-14."
Ronald Mcdowell — Michigan, 09-36025


ᐅ Stephanie Jane Mcgarty, Michigan

Address: 4865 Lonsberry Rd Columbiaville, MI 48421-9150

Snapshot of U.S. Bankruptcy Proceeding Case 16-30112-dof: "In Columbiaville, MI, Stephanie Jane Mcgarty filed for Chapter 7 bankruptcy in Jan 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Stephanie Jane Mcgarty — Michigan, 16-30112


ᐅ Kyle Mcnelly, Michigan

Address: 3681 Williams Rd Columbiaville, MI 48421

Bankruptcy Case 10-30782-dof Overview: "Kyle Mcnelly's Chapter 7 bankruptcy, filed in Columbiaville, MI in February 2010, led to asset liquidation, with the case closing in 2010-05-24."
Kyle Mcnelly — Michigan, 10-30782


ᐅ David Lionell Mcniel, Michigan

Address: 970 Woodlawn Dr Columbiaville, MI 48421

Concise Description of Bankruptcy Case 12-30881-dof7: "David Lionell Mcniel's Chapter 7 bankruptcy, filed in Columbiaville, MI in Feb 29, 2012, led to asset liquidation, with the case closing in Jun 4, 2012."
David Lionell Mcniel — Michigan, 12-30881


ᐅ Amy Mctaggart, Michigan

Address: 4519 Pine St Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 10-34943-dof: "In a Chapter 7 bankruptcy case, Amy Mctaggart from Columbiaville, MI, saw her proceedings start in 09/11/2010 and complete by 12/16/2010, involving asset liquidation."
Amy Mctaggart — Michigan, 10-34943


ᐅ Craig Miller, Michigan

Address: 800 Maple Dr Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 10-36545-dof: "Craig Miller's Chapter 7 bankruptcy, filed in Columbiaville, MI in 12/14/2010, led to asset liquidation, with the case closing in 03/20/2011."
Craig Miller — Michigan, 10-36545


ᐅ April Lynn Modreski, Michigan

Address: 4225 Piersonville Rd Columbiaville, MI 48421

Bankruptcy Case 11-33768-dof Summary: "In a Chapter 7 bankruptcy case, April Lynn Modreski from Columbiaville, MI, saw her proceedings start in 2011-08-09 and complete by 2011-11-08, involving asset liquidation."
April Lynn Modreski — Michigan, 11-33768


ᐅ Sheryl L Morgan, Michigan

Address: 4427 1st St Columbiaville, MI 48421-9161

Snapshot of U.S. Bankruptcy Proceeding Case 16-30463-dof: "Sheryl L Morgan's Chapter 7 bankruptcy, filed in Columbiaville, MI in Mar 1, 2016, led to asset liquidation, with the case closing in 05/30/2016."
Sheryl L Morgan — Michigan, 16-30463


ᐅ Richard A Most, Michigan

Address: 12091 Washburn Rd Columbiaville, MI 48421

Bankruptcy Case 13-33927-dof Overview: "The bankruptcy record of Richard A Most from Columbiaville, MI, shows a Chapter 7 case filed in 11.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2014."
Richard A Most — Michigan, 13-33927


ᐅ Jr Charles Mulholland, Michigan

Address: 3585 Levalley Rd Columbiaville, MI 48421

Bankruptcy Case 10-34732-dof Summary: "Jr Charles Mulholland's Chapter 7 bankruptcy, filed in Columbiaville, MI in 08/31/2010, led to asset liquidation, with the case closing in December 2010."
Jr Charles Mulholland — Michigan, 10-34732


ᐅ Thomas Murray, Michigan

Address: 4454 Huckleberry Cir Columbiaville, MI 48421

Bankruptcy Case 13-31456-dof Summary: "The case of Thomas Murray in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Murray — Michigan, 13-31456


ᐅ Jr Lawrence Nadolski, Michigan

Address: 852 Lakeshore Dr Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 09-36932-dof: "In Columbiaville, MI, Jr Lawrence Nadolski filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2010."
Jr Lawrence Nadolski — Michigan, 09-36932


ᐅ Carol Jean Neurohr, Michigan

Address: 170 S Lake Dr Columbiaville, MI 48421-9714

Brief Overview of Bankruptcy Case 16-30597-dof: "The bankruptcy filing by Carol Jean Neurohr, undertaken in 03/11/2016 in Columbiaville, MI under Chapter 7, concluded with discharge in Jun 9, 2016 after liquidating assets."
Carol Jean Neurohr — Michigan, 16-30597


ᐅ Neal Howard Neurohr, Michigan

Address: 170 S Lake Dr Columbiaville, MI 48421-9714

Brief Overview of Bankruptcy Case 16-30597-dof: "In Columbiaville, MI, Neal Howard Neurohr filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2016."
Neal Howard Neurohr — Michigan, 16-30597


ᐅ Anthony Conrad Niester, Michigan

Address: 520 W Barnes Lake Rd Columbiaville, MI 48421

Bankruptcy Case 12-32152-dof Summary: "The case of Anthony Conrad Niester in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Conrad Niester — Michigan, 12-32152


ᐅ Joseph David Nikora, Michigan

Address: 4451 Skelton Rd Columbiaville, MI 48421-9780

Concise Description of Bankruptcy Case 14-30457-dof7: "In a Chapter 7 bankruptcy case, Joseph David Nikora from Columbiaville, MI, saw his proceedings start in February 2014 and complete by 2014-05-25, involving asset liquidation."
Joseph David Nikora — Michigan, 14-30457


ᐅ Jerry Noell, Michigan

Address: 4801 Mount Morris Rd Columbiaville, MI 48421

Bankruptcy Case 10-34963-dof Summary: "In a Chapter 7 bankruptcy case, Jerry Noell from Columbiaville, MI, saw their proceedings start in September 2010 and complete by Dec 18, 2010, involving asset liquidation."
Jerry Noell — Michigan, 10-34963


ᐅ Jr Robert Norman, Michigan

Address: 4182 Stanley Rd Columbiaville, MI 48421

Bankruptcy Case 10-33100-dof Summary: "In Columbiaville, MI, Jr Robert Norman filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2010."
Jr Robert Norman — Michigan, 10-33100


ᐅ Todd Arthur Olsen, Michigan

Address: 475 Pennisular Drive Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 2014-32051-dof: "Columbiaville, MI resident Todd Arthur Olsen's 2014-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-19."
Todd Arthur Olsen — Michigan, 2014-32051


ᐅ Tanya Oneill, Michigan

Address: 5274 Columbiaville Rd Columbiaville, MI 48421

Bankruptcy Case 10-36186-dof Overview: "Tanya Oneill's Chapter 7 bankruptcy, filed in Columbiaville, MI in 2010-11-22, led to asset liquidation, with the case closing in 2011-03-01."
Tanya Oneill — Michigan, 10-36186


ᐅ Eric Wayne Osborne, Michigan

Address: 2560 Julie Dr Columbiaville, MI 48421

Bankruptcy Case 13-32438-dof Summary: "In Columbiaville, MI, Eric Wayne Osborne filed for Chapter 7 bankruptcy in 07/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Eric Wayne Osborne — Michigan, 13-32438


ᐅ Jr David Ostrom, Michigan

Address: 2597 Julie Dr Columbiaville, MI 48421

Bankruptcy Case 10-35897-dof Overview: "In a Chapter 7 bankruptcy case, Jr David Ostrom from Columbiaville, MI, saw his proceedings start in 11.03.2010 and complete by February 2011, involving asset liquidation."
Jr David Ostrom — Michigan, 10-35897


ᐅ Ii Robert J Persails, Michigan

Address: 3266 Klam Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 11-30270-dof7: "Columbiaville, MI resident Ii Robert J Persails's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2011."
Ii Robert J Persails — Michigan, 11-30270


ᐅ Dale Bert Plumb, Michigan

Address: 4566 Klam Rd Columbiaville, MI 48421

Bankruptcy Case 13-31194-dof Summary: "In a Chapter 7 bankruptcy case, Dale Bert Plumb from Columbiaville, MI, saw his proceedings start in 2013-04-02 and complete by Jul 7, 2013, involving asset liquidation."
Dale Bert Plumb — Michigan, 13-31194


ᐅ Rick A Purdy, Michigan

Address: 494 W Barnes Lake Rd Columbiaville, MI 48421

Bankruptcy Case 11-32551-dof Summary: "Rick A Purdy's Chapter 7 bankruptcy, filed in Columbiaville, MI in May 20, 2011, led to asset liquidation, with the case closing in August 2011."
Rick A Purdy — Michigan, 11-32551


ᐅ Alicia Jane Pyles, Michigan

Address: 5939 Pyles Rd Columbiaville, MI 48421

Bankruptcy Case 11-32985-dof Overview: "Alicia Jane Pyles's Chapter 7 bankruptcy, filed in Columbiaville, MI in June 20, 2011, led to asset liquidation, with the case closing in 09/27/2011."
Alicia Jane Pyles — Michigan, 11-32985


ᐅ Christopher A Qualls, Michigan

Address: 3818 Peters Rd Columbiaville, MI 48421

Bankruptcy Case 13-32502-dof Overview: "The bankruptcy filing by Christopher A Qualls, undertaken in Jul 18, 2013 in Columbiaville, MI under Chapter 7, concluded with discharge in 2013-10-22 after liquidating assets."
Christopher A Qualls — Michigan, 13-32502


ᐅ Dennis Michael Ramel, Michigan

Address: 1170 Lakeshore Dr Columbiaville, MI 48421-9770

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32117-dof: "In Columbiaville, MI, Dennis Michael Ramel filed for Chapter 7 bankruptcy in July 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Dennis Michael Ramel — Michigan, 2014-32117


ᐅ Linda Faye Reynolds, Michigan

Address: 3937 Williams Rd Columbiaville, MI 48421-9338

Bankruptcy Case 15-32434-dof Overview: "Linda Faye Reynolds's Chapter 7 bankruptcy, filed in Columbiaville, MI in 10.09.2015, led to asset liquidation, with the case closing in 2016-01-07."
Linda Faye Reynolds — Michigan, 15-32434


ᐅ Jessie Shane Ritchie, Michigan

Address: 962 Woodlawn Dr Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 12-33715-dof: "Jessie Shane Ritchie's bankruptcy, initiated in 2012-09-12 and concluded by 2012-12-17 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Shane Ritchie — Michigan, 12-33715


ᐅ Brook R Robinson, Michigan

Address: 12105 Washburn Rd Columbiaville, MI 48421-9201

Concise Description of Bankruptcy Case 14-33383-dof7: "Columbiaville, MI resident Brook R Robinson's December 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Brook R Robinson — Michigan, 14-33383


ᐅ Whitney Rodriguez, Michigan

Address: 2554 Lisa Dr Columbiaville, MI 48421

Bankruptcy Case 10-33050-dof Overview: "Whitney Rodriguez's bankruptcy, initiated in May 28, 2010 and concluded by September 1, 2010 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Rodriguez — Michigan, 10-33050


ᐅ Anthony W Romero, Michigan

Address: 786 Maple Dr Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 11-35602-dof: "In Columbiaville, MI, Anthony W Romero filed for Chapter 7 bankruptcy in 2011-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2012."
Anthony W Romero — Michigan, 11-35602


ᐅ Leon Roney, Michigan

Address: 5694 Klam Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 10-35758-dof: "In a Chapter 7 bankruptcy case, Leon Roney from Columbiaville, MI, saw their proceedings start in 2010-10-28 and complete by 2011-02-01, involving asset liquidation."
Leon Roney — Michigan, 10-35758


ᐅ Brian C Rumley, Michigan

Address: 475 Peninsula Dr Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 11-30434-dof: "Columbiaville, MI resident Brian C Rumley's January 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-06."
Brian C Rumley — Michigan, 11-30434


ᐅ Vici Russell, Michigan

Address: 1388 Hillside Dr Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 12-30967-dof: "Vici Russell's Chapter 7 bankruptcy, filed in Columbiaville, MI in Mar 6, 2012, led to asset liquidation, with the case closing in June 2012."
Vici Russell — Michigan, 12-30967


ᐅ Ethan William Russell, Michigan

Address: 3311 Flint River Rd Columbiaville, MI 48421-9306

Bankruptcy Case 16-30407-dof Summary: "Ethan William Russell's Chapter 7 bankruptcy, filed in Columbiaville, MI in February 2016, led to asset liquidation, with the case closing in May 24, 2016."
Ethan William Russell — Michigan, 16-30407


ᐅ Jessica Marie Russell, Michigan

Address: 3311 Flint River Rd Columbiaville, MI 48421-9306

Concise Description of Bankruptcy Case 16-30407-dof7: "The bankruptcy record of Jessica Marie Russell from Columbiaville, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2016."
Jessica Marie Russell — Michigan, 16-30407


ᐅ Michael Ruthenberg, Michigan

Address: 1332 Hillside Dr Columbiaville, MI 48421

Bankruptcy Case 09-35667-dof Summary: "The case of Michael Ruthenberg in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ruthenberg — Michigan, 09-35667


ᐅ Ii Dale Allen Schaaf, Michigan

Address: 4427 1st St Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 12-30192-dof: "The bankruptcy record of Ii Dale Allen Schaaf from Columbiaville, MI, shows a Chapter 7 case filed in 2012-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2012."
Ii Dale Allen Schaaf — Michigan, 12-30192


ᐅ Karl Steven Schank, Michigan

Address: 3576 Columbiaville Rd Columbiaville, MI 48421-9625

Brief Overview of Bankruptcy Case 15-32661-dof: "Karl Steven Schank's bankruptcy, initiated in 2015-11-05 and concluded by 02.03.2016 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Steven Schank — Michigan, 15-32661


ᐅ Mallorie L Schisler, Michigan

Address: 5749 Hollenbeck Rd Columbiaville, MI 48421

Bankruptcy Case 13-30330-dof Summary: "Mallorie L Schisler's bankruptcy, initiated in February 1, 2013 and concluded by 2013-05-08 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mallorie L Schisler — Michigan, 13-30330


ᐅ Michael Schrein, Michigan

Address: 3076 Merle Dr Columbiaville, MI 48421

Bankruptcy Case 09-36545-dof Overview: "Columbiaville, MI resident Michael Schrein's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Michael Schrein — Michigan, 09-36545


ᐅ Michael Gerard Schultz, Michigan

Address: 928 Woodlawn Dr Columbiaville, MI 48421-9768

Bankruptcy Case 14-33178-dof Overview: "In Columbiaville, MI, Michael Gerard Schultz filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Michael Gerard Schultz — Michigan, 14-33178


ᐅ Brian Lee Schultz, Michigan

Address: 3012 Columbiaville Rd Columbiaville, MI 48421-9762

Brief Overview of Bankruptcy Case 07-33784-dof: "Brian Lee Schultz, a resident of Columbiaville, MI, entered a Chapter 13 bankruptcy plan in October 30, 2007, culminating in its successful completion by 06.28.2013."
Brian Lee Schultz — Michigan, 07-33784


ᐅ Jr Albert Scott, Michigan

Address: 300 Indian Trl Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 10-32784-dof: "Jr Albert Scott's Chapter 7 bankruptcy, filed in Columbiaville, MI in 05.14.2010, led to asset liquidation, with the case closing in 2010-08-18."
Jr Albert Scott — Michigan, 10-32784


ᐅ Keith Benjamin Scrimger, Michigan

Address: 4170 Levalley Rd Columbiaville, MI 48421

Bankruptcy Case 11-33052-dof Summary: "Keith Benjamin Scrimger's Chapter 7 bankruptcy, filed in Columbiaville, MI in Jun 23, 2011, led to asset liquidation, with the case closing in Sep 27, 2011."
Keith Benjamin Scrimger — Michigan, 11-33052


ᐅ Judd William Sehn, Michigan

Address: 3275 Levalley Rd Columbiaville, MI 48421

Concise Description of Bankruptcy Case 11-33082-dof7: "Columbiaville, MI resident Judd William Sehn's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-19."
Judd William Sehn — Michigan, 11-33082


ᐅ Ii William Ray Shafer, Michigan

Address: 731 Cherry Hill Ct Columbiaville, MI 48421

Bankruptcy Case 11-32161-dof Overview: "Ii William Ray Shafer's bankruptcy, initiated in April 29, 2011 and concluded by July 27, 2011 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii William Ray Shafer — Michigan, 11-32161


ᐅ Michael Roger Shoots, Michigan

Address: 3850 W BARNES LAKE RD Columbiaville, MI 48421

Bankruptcy Case 11-31169-dof Overview: "In Columbiaville, MI, Michael Roger Shoots filed for Chapter 7 bankruptcy in Mar 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2011."
Michael Roger Shoots — Michigan, 11-31169


ᐅ Brian Shown, Michigan

Address: 4021 W Barnes Lake Rd Columbiaville, MI 48421

Bankruptcy Case 10-36557-dof Summary: "The case of Brian Shown in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Shown — Michigan, 10-36557


ᐅ Frank Smith, Michigan

Address: 4470 N Lake Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 10-35270-dof: "The bankruptcy filing by Frank Smith, undertaken in 09/29/2010 in Columbiaville, MI under Chapter 7, concluded with discharge in January 3, 2011 after liquidating assets."
Frank Smith — Michigan, 10-35270


ᐅ Billy Smith, Michigan

Address: 4528 Lonsberry Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 10-32816-dof: "The bankruptcy record of Billy Smith from Columbiaville, MI, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2010."
Billy Smith — Michigan, 10-32816


ᐅ Gordon Leigh Smithee, Michigan

Address: 4430 Huckleberry Cir Columbiaville, MI 48421

Bankruptcy Case 12-33212-dof Summary: "The bankruptcy filing by Gordon Leigh Smithee, undertaken in 2012-08-06 in Columbiaville, MI under Chapter 7, concluded with discharge in 2012-11-10 after liquidating assets."
Gordon Leigh Smithee — Michigan, 12-33212


ᐅ Gerald W Snider, Michigan

Address: 4375 Huckleberry Cir Columbiaville, MI 48421

Bankruptcy Case 11-35209-dof Summary: "The case of Gerald W Snider in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald W Snider — Michigan, 11-35209


ᐅ Patrick Matthew Sparr, Michigan

Address: 5707 HOLLENBECK RD Columbiaville, MI 48421

Bankruptcy Case 12-31607-dof Overview: "Patrick Matthew Sparr's Chapter 7 bankruptcy, filed in Columbiaville, MI in April 2012, led to asset liquidation, with the case closing in 2012-07-18."
Patrick Matthew Sparr — Michigan, 12-31607


ᐅ Gregory Kenneth Spittler, Michigan

Address: 4714 5th St Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 13-31485-dof: "The bankruptcy filing by Gregory Kenneth Spittler, undertaken in 04/23/2013 in Columbiaville, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Gregory Kenneth Spittler — Michigan, 13-31485


ᐅ Gina Louise Spohn, Michigan

Address: 5835 Lake Crest Dr Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 11-34229-dof: "Gina Louise Spohn's bankruptcy, initiated in 2011-09-07 and concluded by 2011-12-13 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Louise Spohn — Michigan, 11-34229


ᐅ Jeffrey Allen Stain, Michigan

Address: 3471 Columbiaville Rd Columbiaville, MI 48421

Bankruptcy Case 11-32486-dof Summary: "Columbiaville, MI resident Jeffrey Allen Stain's 05.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21."
Jeffrey Allen Stain — Michigan, 11-32486


ᐅ Leroy Staley, Michigan

Address: PO Box 225 Columbiaville, MI 48421

Bankruptcy Case 10-31184-dof Overview: "The bankruptcy record of Leroy Staley from Columbiaville, MI, shows a Chapter 7 case filed in March 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2010."
Leroy Staley — Michigan, 10-31184


ᐅ Bradley Stanley, Michigan

Address: 5458 Pyles Rd Columbiaville, MI 48421

Brief Overview of Bankruptcy Case 09-36017-dof: "Columbiaville, MI resident Bradley Stanley's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-14."
Bradley Stanley — Michigan, 09-36017


ᐅ Stephen Michael Steffler, Michigan

Address: 2655 Reynolds Cir Columbiaville, MI 48421

Bankruptcy Case 12-32160-dof Summary: "The bankruptcy record of Stephen Michael Steffler from Columbiaville, MI, shows a Chapter 7 case filed in May 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2012."
Stephen Michael Steffler — Michigan, 12-32160


ᐅ Dustin Stevens, Michigan

Address: 147 S Lake Dr Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 09-35908-dof: "Columbiaville, MI resident Dustin Stevens's 2009-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-07."
Dustin Stevens — Michigan, 09-35908


ᐅ Michael Elwood Stewart, Michigan

Address: 179 Fonda Dr Columbiaville, MI 48421-9711

Snapshot of U.S. Bankruptcy Proceeding Case 15-30096-dof: "Columbiaville, MI resident Michael Elwood Stewart's January 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-14."
Michael Elwood Stewart — Michigan, 15-30096


ᐅ Lanty R Stinson, Michigan

Address: 5300 Stanley Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 13-34106-dof: "Columbiaville, MI resident Lanty R Stinson's 12.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Lanty R Stinson — Michigan, 13-34106


ᐅ Jennifer Stuer, Michigan

Address: 4722 4th St Columbiaville, MI 48421

Bankruptcy Case 10-34492-dof Overview: "In a Chapter 7 bankruptcy case, Jennifer Stuer from Columbiaville, MI, saw her proceedings start in August 17, 2010 and complete by November 2010, involving asset liquidation."
Jennifer Stuer — Michigan, 10-34492


ᐅ Robert Swain, Michigan

Address: PO Box 193 Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 09-36445-dof: "In a Chapter 7 bankruptcy case, Robert Swain from Columbiaville, MI, saw their proceedings start in 2009-12-02 and complete by 03.15.2010, involving asset liquidation."
Robert Swain — Michigan, 09-36445


ᐅ Jennifer Swain, Michigan

Address: 6275 Henderson Rd Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 11-35126-dof: "The case of Jennifer Swain in Columbiaville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Swain — Michigan, 11-35126


ᐅ Douglas Taylor, Michigan

Address: 5490 N Lake Rd Columbiaville, MI 48421

Bankruptcy Case 10-33006-dof Overview: "Douglas Taylor's Chapter 7 bankruptcy, filed in Columbiaville, MI in May 2010, led to asset liquidation, with the case closing in 2010-08-30."
Douglas Taylor — Michigan, 10-33006


ᐅ Angela Renee Thompson, Michigan

Address: 893 Woodlawn Dr Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 12-34446-dof: "The bankruptcy record of Angela Renee Thompson from Columbiaville, MI, shows a Chapter 7 case filed in 11/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2013."
Angela Renee Thompson — Michigan, 12-34446


ᐅ Sandra Lynn Tomezak, Michigan

Address: 45 Dockham Rd Columbiaville, MI 48421

Bankruptcy Case 13-32457-dof Overview: "In a Chapter 7 bankruptcy case, Sandra Lynn Tomezak from Columbiaville, MI, saw her proceedings start in 07/15/2013 and complete by October 2013, involving asset liquidation."
Sandra Lynn Tomezak — Michigan, 13-32457


ᐅ Susan J Traut, Michigan

Address: 4420 Pine St Columbiaville, MI 48421

Concise Description of Bankruptcy Case 12-33096-dof7: "Susan J Traut's bankruptcy, initiated in 2012-07-27 and concluded by Oct 31, 2012 in Columbiaville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan J Traut — Michigan, 12-33096


ᐅ Frank Lloyd Tucker, Michigan

Address: 4344 Lapeer St Columbiaville, MI 48421

Snapshot of U.S. Bankruptcy Proceeding Case 11-33408-dof: "In a Chapter 7 bankruptcy case, Frank Lloyd Tucker from Columbiaville, MI, saw his proceedings start in Jul 15, 2011 and complete by 10/05/2011, involving asset liquidation."
Frank Lloyd Tucker — Michigan, 11-33408