personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Columbus, 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 Joanne Alberty, Michigan

Address: 9495 Weber Rd Columbus, MI 48063

Concise Description of Bankruptcy Case 11-51480-tjt7: "The bankruptcy record of Joanne Alberty from Columbus, MI, shows a Chapter 7 case filed in Apr 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2011."
Joanne Alberty — Michigan, 11-51480


ᐅ Carl H Babel, Michigan

Address: 9690 Bartel Rd Columbus, MI 48063

Bankruptcy Case 12-59339-wsd Summary: "The bankruptcy record of Carl H Babel from Columbus, MI, shows a Chapter 7 case filed in August 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-26."
Carl H Babel — Michigan, 12-59339


ᐅ Jill Renee Babel, Michigan

Address: 9690 Bartel Rd Columbus, MI 48063-4108

Concise Description of Bankruptcy Case 15-47679-mbm7: "Jill Renee Babel's Chapter 7 bankruptcy, filed in Columbus, MI in May 15, 2015, led to asset liquidation, with the case closing in Aug 13, 2015."
Jill Renee Babel — Michigan, 15-47679


ᐅ Jeffrey Joseph Ball, Michigan

Address: 9974 Weber Rd Columbus, MI 48063

Brief Overview of Bankruptcy Case 12-46378-mbm: "The case of Jeffrey Joseph Ball in Columbus, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Joseph Ball — Michigan, 12-46378


ᐅ Benjymen P Bartolone, Michigan

Address: 2381 Arlington Rd Columbus, MI 48063

Bankruptcy Case 12-67815-mbm Summary: "In a Chapter 7 bankruptcy case, Benjymen P Bartolone from Columbus, MI, saw their proceedings start in December 28, 2012 and complete by 04/03/2013, involving asset liquidation."
Benjymen P Bartolone — Michigan, 12-67815


ᐅ Angela Lynn Bassil, Michigan

Address: 7612 Rattle Run Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 11-64341-wsd: "In a Chapter 7 bankruptcy case, Angela Lynn Bassil from Columbus, MI, saw her proceedings start in September 14, 2011 and complete by December 19, 2011, involving asset liquidation."
Angela Lynn Bassil — Michigan, 11-64341


ᐅ Ronald E Benoit, Michigan

Address: 1237 Palms Rd Columbus, MI 48063

Brief Overview of Bankruptcy Case 11-70810-wsd: "The case of Ronald E Benoit in Columbus, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald E Benoit — Michigan, 11-70810


ᐅ Robert Boscarino, Michigan

Address: 9731 Bartel Rd Columbus, MI 48063

Bankruptcy Case 10-64569-mbm Summary: "The bankruptcy filing by Robert Boscarino, undertaken in 2010-08-02 in Columbus, MI under Chapter 7, concluded with discharge in 11/06/2010 after liquidating assets."
Robert Boscarino — Michigan, 10-64569


ᐅ Eric William Boucher, Michigan

Address: 8212 Rattle Run Rd Columbus, MI 48063-2010

Concise Description of Bankruptcy Case 14-43646-tjt7: "Columbus, MI resident Eric William Boucher's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-04."
Eric William Boucher — Michigan, 14-43646


ᐅ Leslie Burgett, Michigan

Address: 300 BAUMAN RD Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 12-50011-wsd: "The bankruptcy record of Leslie Burgett from Columbus, MI, shows a Chapter 7 case filed in April 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2012."
Leslie Burgett — Michigan, 12-50011


ᐅ Jeannie Chambers, Michigan

Address: 2548 Palms Rd Columbus, MI 48063

Bankruptcy Case 12-52314-tjt Overview: "Jeannie Chambers's bankruptcy, initiated in 05.16.2012 and concluded by Aug 20, 2012 in Columbus, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannie Chambers — Michigan, 12-52314


ᐅ Gerald S Clapper, Michigan

Address: 8195 Kendall Rd Columbus, MI 48063-2607

Snapshot of U.S. Bankruptcy Proceeding Case 15-44782-wsd: "Columbus, MI resident Gerald S Clapper's March 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2015."
Gerald S Clapper — Michigan, 15-44782


ᐅ Jr Walter Clark, Michigan

Address: 220 Bauman Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 13-52524-mbm: "The bankruptcy filing by Jr Walter Clark, undertaken in 2013-06-24 in Columbus, MI under Chapter 7, concluded with discharge in September 24, 2013 after liquidating assets."
Jr Walter Clark — Michigan, 13-52524


ᐅ Nellie Estella Colley, Michigan

Address: 1870 Withey Rd Columbus, MI 48063

Bankruptcy Case 12-59909-swr Summary: "Columbus, MI resident Nellie Estella Colley's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Nellie Estella Colley — Michigan, 12-59909


ᐅ Brett Coney, Michigan

Address: 10047 Big Hand Rd Columbus, MI 48063-2801

Bankruptcy Case 2014-56036-wsd Overview: "Brett Coney's bankruptcy, initiated in 2014-10-13 and concluded by 2015-01-11 in Columbus, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Coney — Michigan, 2014-56036


ᐅ Gerard Costa, Michigan

Address: 8605 Rattle Run Rd Columbus, MI 48063

Bankruptcy Case 10-41786-tjt Summary: "In Columbus, MI, Gerard Costa filed for Chapter 7 bankruptcy in January 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Gerard Costa — Michigan, 10-41786


ᐅ Gina M Costales, Michigan

Address: 9325 Big Hand Rd Columbus, MI 48063

Bankruptcy Case 11-57463-pjs Overview: "In Columbus, MI, Gina M Costales filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011."
Gina M Costales — Michigan, 11-57463


ᐅ Mary A Czewski, Michigan

Address: 9962 Pound Rd Columbus, MI 48063

Concise Description of Bankruptcy Case 09-72800-swr7: "In Columbus, MI, Mary A Czewski filed for Chapter 7 bankruptcy in Oct 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2010."
Mary A Czewski — Michigan, 09-72800


ᐅ Erich Eckelbarger, Michigan

Address: 8673 Frith Rd Columbus, MI 48063

Concise Description of Bankruptcy Case 12-54095-wsd7: "In a Chapter 7 bankruptcy case, Erich Eckelbarger from Columbus, MI, saw his proceedings start in Jun 8, 2012 and complete by 2012-09-12, involving asset liquidation."
Erich Eckelbarger — Michigan, 12-54095


ᐅ Linda Marie Enos, Michigan

Address: 1785 Stoddard Rd Columbus, MI 48063

Brief Overview of Bankruptcy Case 11-55099-mbm: "The bankruptcy record of Linda Marie Enos from Columbus, MI, shows a Chapter 7 case filed in 05/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Linda Marie Enos — Michigan, 11-55099


ᐅ Joseph Garand, Michigan

Address: 8370 Rattle Run Rd Columbus, MI 48063

Bankruptcy Case 09-73378-tjt Summary: "In a Chapter 7 bankruptcy case, Joseph Garand from Columbus, MI, saw their proceedings start in October 29, 2009 and complete by 2010-02-01, involving asset liquidation."
Joseph Garand — Michigan, 09-73378


ᐅ Tamara Ghesquiere, Michigan

Address: 8675 Kendall Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 10-54497-swr: "The case of Tamara Ghesquiere in Columbus, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Ghesquiere — Michigan, 10-54497


ᐅ Patty Grace, Michigan

Address: 7924 Gratiot Ave Columbus, MI 48063

Bankruptcy Case 12-41254-swr Overview: "Patty Grace's bankruptcy, initiated in 01/20/2012 and concluded by Apr 25, 2012 in Columbus, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patty Grace — Michigan, 12-41254


ᐅ Jared A Greenia, Michigan

Address: 1395 Kronner Rd Columbus, MI 48063

Concise Description of Bankruptcy Case 11-53470-swr7: "Jared A Greenia's Chapter 7 bankruptcy, filed in Columbus, MI in May 2011, led to asset liquidation, with the case closing in August 17, 2011."
Jared A Greenia — Michigan, 11-53470


ᐅ Christopher Grewe, Michigan

Address: 1883 Bauman Rd Columbus, MI 48063

Brief Overview of Bankruptcy Case 11-60565-pjs: "In a Chapter 7 bankruptcy case, Christopher Grewe from Columbus, MI, saw their proceedings start in 07/29/2011 and complete by Nov 2, 2011, involving asset liquidation."
Christopher Grewe — Michigan, 11-60565


ᐅ Jr Walter John Hanekow, Michigan

Address: 1528 Hessen Rd Columbus, MI 48063

Brief Overview of Bankruptcy Case 13-47568-swr: "In Columbus, MI, Jr Walter John Hanekow filed for Chapter 7 bankruptcy in 04.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2013."
Jr Walter John Hanekow — Michigan, 13-47568


ᐅ Samuel Hansen, Michigan

Address: 9032 Big Hand Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 10-40638-wsd: "The bankruptcy filing by Samuel Hansen, undertaken in 2010-01-11 in Columbus, MI under Chapter 7, concluded with discharge in April 17, 2010 after liquidating assets."
Samuel Hansen — Michigan, 10-40638


ᐅ Jr Warren A Higbee, Michigan

Address: 9436 Big Hand Rd Columbus, MI 48063

Concise Description of Bankruptcy Case 12-41273-wsd7: "The bankruptcy record of Jr Warren A Higbee from Columbus, MI, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2012."
Jr Warren A Higbee — Michigan, 12-41273


ᐅ Jerry Higgins, Michigan

Address: 841 Pinewood Ct Columbus, MI 48063

Bankruptcy Case 10-60530-swr Overview: "The bankruptcy filing by Jerry Higgins, undertaken in 2010-06-25 in Columbus, MI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jerry Higgins — Michigan, 10-60530


ᐅ Gregory Herman Hoffman, Michigan

Address: 476 Bauman Rd Columbus, MI 48063

Bankruptcy Case 11-50897-mbm Overview: "The bankruptcy record of Gregory Herman Hoffman from Columbus, MI, shows a Chapter 7 case filed in Apr 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2011."
Gregory Herman Hoffman — Michigan, 11-50897


ᐅ Kristina Louise Holmes, Michigan

Address: 9974 Weber Rd Columbus, MI 48063

Concise Description of Bankruptcy Case 13-50032-mbm7: "The bankruptcy record of Kristina Louise Holmes from Columbus, MI, shows a Chapter 7 case filed in May 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Kristina Louise Holmes — Michigan, 13-50032


ᐅ Lori Ingles, Michigan

Address: 7868 Big Hand Rd Columbus, MI 48063

Concise Description of Bankruptcy Case 10-67095-mbm7: "In Columbus, MI, Lori Ingles filed for Chapter 7 bankruptcy in August 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2010."
Lori Ingles — Michigan, 10-67095


ᐅ Dian L Jacob, Michigan

Address: 8943 Gratiot Ave Columbus, MI 48063

Brief Overview of Bankruptcy Case 12-40276-wsd: "The bankruptcy filing by Dian L Jacob, undertaken in 2012-01-06 in Columbus, MI under Chapter 7, concluded with discharge in 04.11.2012 after liquidating assets."
Dian L Jacob — Michigan, 12-40276


ᐅ Timothy James Jacob, Michigan

Address: 8943 Gratiot Ave Columbus, MI 48063

Brief Overview of Bankruptcy Case 13-59646-pjs: "Timothy James Jacob's bankruptcy, initiated in October 25, 2013 and concluded by Jan 29, 2014 in Columbus, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy James Jacob — Michigan, 13-59646


ᐅ Wilbur H Jose, Michigan

Address: 1709 Sycamore Ct Columbus, MI 48063

Bankruptcy Case 11-68882-wsd Summary: "In a Chapter 7 bankruptcy case, Wilbur H Jose from Columbus, MI, saw his proceedings start in 11.08.2011 and complete by February 2012, involving asset liquidation."
Wilbur H Jose — Michigan, 11-68882


ᐅ Michael Jurcak, Michigan

Address: 7595 Frith Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 10-77360-wsd: "Columbus, MI resident Michael Jurcak's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Michael Jurcak — Michigan, 10-77360


ᐅ Hugh H Keller, Michigan

Address: 1830 Ponderosa Ave Columbus, MI 48063

Brief Overview of Bankruptcy Case 11-57316-tjt: "The bankruptcy filing by Hugh H Keller, undertaken in June 22, 2011 in Columbus, MI under Chapter 7, concluded with discharge in 09/26/2011 after liquidating assets."
Hugh H Keller — Michigan, 11-57316


ᐅ Justin C Kelly, Michigan

Address: 8307 Frith Rd Columbus, MI 48063-1405

Concise Description of Bankruptcy Case 14-52643-mbm7: "In Columbus, MI, Justin C Kelly filed for Chapter 7 bankruptcy in 08.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2014."
Justin C Kelly — Michigan, 14-52643


ᐅ Justin C Kelly, Michigan

Address: 8307 Frith Rd Columbus, MI 48063-1405

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52643-mbm: "In a Chapter 7 bankruptcy case, Justin C Kelly from Columbus, MI, saw their proceedings start in 08.03.2014 and complete by 11.01.2014, involving asset liquidation."
Justin C Kelly — Michigan, 2014-52643


ᐅ Michael J Kennedy, Michigan

Address: 2601 Werner Rd Columbus, MI 48063-4318

Bankruptcy Case 15-55127-pjs Summary: "Michael J Kennedy's bankruptcy, initiated in Oct 15, 2015 and concluded by 01.13.2016 in Columbus, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Kennedy — Michigan, 15-55127


ᐅ Lynn M Kennedy, Michigan

Address: 2601 Werner Rd Columbus, MI 48063-4318

Snapshot of U.S. Bankruptcy Proceeding Case 15-55127-pjs: "In a Chapter 7 bankruptcy case, Lynn M Kennedy from Columbus, MI, saw their proceedings start in October 15, 2015 and complete by January 13, 2016, involving asset liquidation."
Lynn M Kennedy — Michigan, 15-55127


ᐅ Frances Kmiecik, Michigan

Address: 1328 Aspen St Columbus, MI 48063

Brief Overview of Bankruptcy Case 11-69915-mbm: "The case of Frances Kmiecik in Columbus, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Kmiecik — Michigan, 11-69915


ᐅ Nicole L Kook, Michigan

Address: 146 Applewood Ct Columbus, MI 48063

Concise Description of Bankruptcy Case 11-55742-wsd7: "Nicole L Kook's Chapter 7 bankruptcy, filed in Columbus, MI in Jun 3, 2011, led to asset liquidation, with the case closing in Sep 7, 2011."
Nicole L Kook — Michigan, 11-55742


ᐅ Dana Alyse Lang, Michigan

Address: 116 Wales Center Rd Columbus, MI 48063-1316

Snapshot of U.S. Bankruptcy Proceeding Case 15-45319-tjt: "The case of Dana Alyse Lang in Columbus, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Alyse Lang — Michigan, 15-45319


ᐅ Scott Langell, Michigan

Address: 2772 Mayer Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 13-44605-swr: "The bankruptcy filing by Scott Langell, undertaken in 03/11/2013 in Columbus, MI under Chapter 7, concluded with discharge in 2013-06-15 after liquidating assets."
Scott Langell — Michigan, 13-44605


ᐅ Iii David Laplante, Michigan

Address: 8848 Gratiot Ave Columbus, MI 48063

Bankruptcy Case 09-76990-swr Overview: "The bankruptcy filing by Iii David Laplante, undertaken in 2009-12-02 in Columbus, MI under Chapter 7, concluded with discharge in March 15, 2010 after liquidating assets."
Iii David Laplante — Michigan, 09-76990


ᐅ Richard A Lasko, Michigan

Address: 2832 CHURCH RD Columbus, MI 48063

Concise Description of Bankruptcy Case 11-46029-wsd7: "Richard A Lasko's bankruptcy, initiated in 03.07.2011 and concluded by 06.14.2011 in Columbus, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Lasko — Michigan, 11-46029


ᐅ Daniel Lewinski, Michigan

Address: 2686 Palms Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 10-54495-mbm: "In a Chapter 7 bankruptcy case, Daniel Lewinski from Columbus, MI, saw his proceedings start in 2010-04-30 and complete by 08.04.2010, involving asset liquidation."
Daniel Lewinski — Michigan, 10-54495


ᐅ Douglas Robert Manska, Michigan

Address: 2424 Palms Rd Columbus, MI 48063-3907

Concise Description of Bankruptcy Case 10-66620-wsd7: "Douglas Robert Manska's Chapter 13 bankruptcy in Columbus, MI started in 2010-08-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.09.2013."
Douglas Robert Manska — Michigan, 10-66620


ᐅ Suzanne Ruth Manska, Michigan

Address: 2424 Palms Rd Columbus, MI 48063-3907

Brief Overview of Bankruptcy Case 10-66620-wsd: "Filing for Chapter 13 bankruptcy in August 25, 2010, Suzanne Ruth Manska from Columbus, MI, structured a repayment plan, achieving discharge in 2013-12-09."
Suzanne Ruth Manska — Michigan, 10-66620


ᐅ Norma Marsh, Michigan

Address: 7879 Kendall Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 09-74670-wsd: "The bankruptcy record of Norma Marsh from Columbus, MI, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2010."
Norma Marsh — Michigan, 09-74670


ᐅ Edward Mcgraw, Michigan

Address: 1842 Ponderosa Ave Columbus, MI 48063

Brief Overview of Bankruptcy Case 10-42513-wsd: "Edward Mcgraw's Chapter 7 bankruptcy, filed in Columbus, MI in Jan 29, 2010, led to asset liquidation, with the case closing in 05/05/2010."
Edward Mcgraw — Michigan, 10-42513


ᐅ Victoria A Mcguire, Michigan

Address: 10285 Gratiot Ave Columbus, MI 48063-4021

Brief Overview of Bankruptcy Case 15-44288-mar: "Victoria A Mcguire's bankruptcy, initiated in 03/20/2015 and concluded by June 2015 in Columbus, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria A Mcguire — Michigan, 15-44288


ᐅ Kevin J Mcguire, Michigan

Address: 10285 Gratiot Ave Columbus, MI 48063-4021

Bankruptcy Case 15-44288-mar Summary: "In Columbus, MI, Kevin J Mcguire filed for Chapter 7 bankruptcy in 03/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-18."
Kevin J Mcguire — Michigan, 15-44288


ᐅ Patrick H Mclain, Michigan

Address: 823 Pinewood Dr Columbus, MI 48063

Bankruptcy Case 11-62175-wsd Summary: "In a Chapter 7 bankruptcy case, Patrick H Mclain from Columbus, MI, saw their proceedings start in Aug 17, 2011 and complete by 11/15/2011, involving asset liquidation."
Patrick H Mclain — Michigan, 11-62175


ᐅ Rhonda Ann Morin, Michigan

Address: 2736 Mayer Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 12-63309-tjt: "Rhonda Ann Morin's Chapter 7 bankruptcy, filed in Columbus, MI in 2012-10-18, led to asset liquidation, with the case closing in 2013-01-22."
Rhonda Ann Morin — Michigan, 12-63309


ᐅ Richard J Mullins, Michigan

Address: 1318 Aspen St Columbus, MI 48063

Brief Overview of Bankruptcy Case 11-58489-tjt: "The bankruptcy filing by Richard J Mullins, undertaken in 07/06/2011 in Columbus, MI under Chapter 7, concluded with discharge in 10/12/2011 after liquidating assets."
Richard J Mullins — Michigan, 11-58489


ᐅ Beverly A Nemeckay, Michigan

Address: 2810 Werner Rd Columbus, MI 48063

Brief Overview of Bankruptcy Case 13-52185-wsd: "Beverly A Nemeckay's Chapter 7 bankruptcy, filed in Columbus, MI in 2013-06-18, led to asset liquidation, with the case closing in September 2013."
Beverly A Nemeckay — Michigan, 13-52185


ᐅ Michele L Oestman, Michigan

Address: 1870 Palms Rd Columbus, MI 48063

Brief Overview of Bankruptcy Case 13-47900-wsd: "In Columbus, MI, Michele L Oestman filed for Chapter 7 bankruptcy in 2013-04-18. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Michele L Oestman — Michigan, 13-47900


ᐅ Harold C Papson, Michigan

Address: 9258 Bartel Rd Columbus, MI 48063

Concise Description of Bankruptcy Case 12-43723-tjt7: "The case of Harold C Papson in Columbus, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold C Papson — Michigan, 12-43723


ᐅ Gary Dean Parker, Michigan

Address: 2892 Church Rd Columbus, MI 48063

Bankruptcy Case 12-40384-swr Summary: "The bankruptcy filing by Gary Dean Parker, undertaken in 2012-01-09 in Columbus, MI under Chapter 7, concluded with discharge in April 17, 2012 after liquidating assets."
Gary Dean Parker — Michigan, 12-40384


ᐅ Jr Richard Gordon Pierson, Michigan

Address: 7727 Gratiot Ave Columbus, MI 48063

Brief Overview of Bankruptcy Case 11-54045-mbm: "Jr Richard Gordon Pierson's Chapter 7 bankruptcy, filed in Columbus, MI in May 2011, led to asset liquidation, with the case closing in 08.21.2011."
Jr Richard Gordon Pierson — Michigan, 11-54045


ᐅ Michael A Pollari, Michigan

Address: 1740 Hessen Rd Columbus, MI 48063

Brief Overview of Bankruptcy Case 11-44930-tjt: "Columbus, MI resident Michael A Pollari's February 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2011."
Michael A Pollari — Michigan, 11-44930


ᐅ Garrett Pridotkas, Michigan

Address: 9578 Bartel Rd Columbus, MI 48063

Bankruptcy Case 13-62062-mbm Overview: "In a Chapter 7 bankruptcy case, Garrett Pridotkas from Columbus, MI, saw his proceedings start in Dec 7, 2013 and complete by March 13, 2014, involving asset liquidation."
Garrett Pridotkas — Michigan, 13-62062


ᐅ Mark David Radzwion, Michigan

Address: 196 Bauman Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 12-58396-swr: "Columbus, MI resident Mark David Radzwion's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2012."
Mark David Radzwion — Michigan, 12-58396


ᐅ Sally Elizabeth Randall, Michigan

Address: 517 Elmwood Ln Columbus, MI 48063

Bankruptcy Case 11-71927-pjs Overview: "The case of Sally Elizabeth Randall in Columbus, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Elizabeth Randall — Michigan, 11-71927


ᐅ James Reilly, Michigan

Address: 1621 Bauman Rd Columbus, MI 48063-2903

Snapshot of U.S. Bankruptcy Proceeding Case 15-44810-mar: "In Columbus, MI, James Reilly filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2015."
James Reilly — Michigan, 15-44810


ᐅ Edward Arthur Reim, Michigan

Address: 9620 Crawford Rd Columbus, MI 48063-2306

Brief Overview of Bankruptcy Case 16-43971-mbm: "The bankruptcy filing by Edward Arthur Reim, undertaken in 03/17/2016 in Columbus, MI under Chapter 7, concluded with discharge in 2016-06-15 after liquidating assets."
Edward Arthur Reim — Michigan, 16-43971


ᐅ D Riddle, Michigan

Address: 1194 Kronner Rd Columbus, MI 48063

Bankruptcy Case 10-55244-wsd Summary: "D Riddle's Chapter 7 bankruptcy, filed in Columbus, MI in May 7, 2010, led to asset liquidation, with the case closing in 2010-08-11."
D Riddle — Michigan, 10-55244


ᐅ Carrie E Rush, Michigan

Address: 9270 Division Rd Columbus, MI 48063

Bankruptcy Case 11-53522-tjt Summary: "Carrie E Rush's Chapter 7 bankruptcy, filed in Columbus, MI in 2011-05-11, led to asset liquidation, with the case closing in 08/09/2011."
Carrie E Rush — Michigan, 11-53522


ᐅ Jr Edward August Schmidt, Michigan

Address: 2798 Bluebird Ln Columbus, MI 48063

Bankruptcy Case 11-57913-pjs Overview: "The bankruptcy record of Jr Edward August Schmidt from Columbus, MI, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2011."
Jr Edward August Schmidt — Michigan, 11-57913


ᐅ Michael Steven Shepard, Michigan

Address: 336 Wales Center Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 12-44055-wsd: "In a Chapter 7 bankruptcy case, Michael Steven Shepard from Columbus, MI, saw their proceedings start in 2012-02-22 and complete by May 28, 2012, involving asset liquidation."
Michael Steven Shepard — Michigan, 12-44055


ᐅ Peter J Stevens, Michigan

Address: 8150 Rattle Run Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 12-67863-tjt: "In Columbus, MI, Peter J Stevens filed for Chapter 7 bankruptcy in 2012-12-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-03."
Peter J Stevens — Michigan, 12-67863


ᐅ Elba Stevenson, Michigan

Address: 2674 Ellsworth Rd Columbus, MI 48063

Brief Overview of Bankruptcy Case 10-44543-wsd: "In Columbus, MI, Elba Stevenson filed for Chapter 7 bankruptcy in 02.17.2010. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2010."
Elba Stevenson — Michigan, 10-44543


ᐅ Ralph Strano, Michigan

Address: 2799 Bluebird Ln Columbus, MI 48063

Bankruptcy Case 10-56162-tjt Overview: "The bankruptcy record of Ralph Strano from Columbus, MI, shows a Chapter 7 case filed in 05/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2010."
Ralph Strano — Michigan, 10-56162


ᐅ David Stuben, Michigan

Address: 1495 Palms Rd Columbus, MI 48063

Concise Description of Bankruptcy Case 09-72683-wsd7: "Columbus, MI resident David Stuben's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-27."
David Stuben — Michigan, 09-72683


ᐅ James W Tomlingson, Michigan

Address: 10324 Weber Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 12-58000-pjs: "The case of James W Tomlingson in Columbus, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James W Tomlingson — Michigan, 12-58000


ᐅ Jon Walkowski, Michigan

Address: 1462 Palms Rd Columbus, MI 48063

Brief Overview of Bankruptcy Case 09-75190-pjs: "Columbus, MI resident Jon Walkowski's November 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2010."
Jon Walkowski — Michigan, 09-75190


ᐅ Barbara A White, Michigan

Address: 10225 Carroll Rd Columbus, MI 48063-1001

Bankruptcy Case 15-50847-tjt Summary: "The bankruptcy filing by Barbara A White, undertaken in 2015-07-20 in Columbus, MI under Chapter 7, concluded with discharge in 10.18.2015 after liquidating assets."
Barbara A White — Michigan, 15-50847


ᐅ Deborah Ann Whittet, Michigan

Address: 8480 Frith Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 13-59705-mbm: "The case of Deborah Ann Whittet in Columbus, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Whittet — Michigan, 13-59705


ᐅ Jerry Daniel Zihlavsky, Michigan

Address: 9977 Big Hand Rd Columbus, MI 48063

Snapshot of U.S. Bankruptcy Proceeding Case 13-46831-swr: "Jerry Daniel Zihlavsky's Chapter 7 bankruptcy, filed in Columbus, MI in 04/04/2013, led to asset liquidation, with the case closing in Jul 9, 2013."
Jerry Daniel Zihlavsky — Michigan, 13-46831


ᐅ Ii Eugene William Zohr, Michigan

Address: 7546 Rattle Run Rd Columbus, MI 48063

Bankruptcy Case 09-70350-mbm Summary: "The bankruptcy record of Ii Eugene William Zohr from Columbus, MI, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2010."
Ii Eugene William Zohr — Michigan, 09-70350