personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dimondale, 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 Gordon B Atchley, Michigan

Address: PO Box 102 Dimondale, MI 48821-0102

Snapshot of U.S. Bankruptcy Proceeding Case 15-04136-jtg: "The bankruptcy filing by Gordon B Atchley, undertaken in July 22, 2015 in Dimondale, MI under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Gordon B Atchley — Michigan, 15-04136


ᐅ Scott T Baldwin, Michigan

Address: PO Box 55 Dimondale, MI 48821-0055

Bankruptcy Case 15-03743-jtg Summary: "The bankruptcy record of Scott T Baldwin from Dimondale, MI, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2015."
Scott T Baldwin — Michigan, 15-03743


ᐅ Dennis Barrett, Michigan

Address: 1206 Waverly Rd Dimondale, MI 48821

Concise Description of Bankruptcy Case 10-07947-jrh7: "In a Chapter 7 bankruptcy case, Dennis Barrett from Dimondale, MI, saw their proceedings start in 2010-06-25 and complete by September 2010, involving asset liquidation."
Dennis Barrett — Michigan, 10-07947


ᐅ Madalyn K Beckett, Michigan

Address: 204 DEVONSHIRE DR Dimondale, MI 48821

Bankruptcy Case 11-02161-jrh Summary: "The case of Madalyn K Beckett in Dimondale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madalyn K Beckett — Michigan, 11-02161


ᐅ Duane R Berry, Michigan

Address: 6502 Blue Water Dr Dimondale, MI 48821

Bankruptcy Case 13-07902-jdg Summary: "In a Chapter 7 bankruptcy case, Duane R Berry from Dimondale, MI, saw his proceedings start in Oct 8, 2013 and complete by 01/12/2014, involving asset liquidation."
Duane R Berry — Michigan, 13-07902


ᐅ Aleatha Blizzard, Michigan

Address: 279 Cambridge Dr Dimondale, MI 48821

Bankruptcy Case 10-04572-jrh Overview: "Aleatha Blizzard's bankruptcy, initiated in April 2010 and concluded by July 12, 2010 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aleatha Blizzard — Michigan, 10-04572


ᐅ Ashlee A Boss, Michigan

Address: 413 Washington St Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 13-05168-jdg: "The bankruptcy filing by Ashlee A Boss, undertaken in 2013-06-25 in Dimondale, MI under Chapter 7, concluded with discharge in 10/16/2013 after liquidating assets."
Ashlee A Boss — Michigan, 13-05168


ᐅ Mark Bossenbery, Michigan

Address: 8309 E Vermontville Hwy Dimondale, MI 48821

Bankruptcy Case 10-14085-jrh Summary: "Dimondale, MI resident Mark Bossenbery's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2011."
Mark Bossenbery — Michigan, 10-14085


ᐅ Mark Breimayer, Michigan

Address: 10083 Roblyn Cir Dimondale, MI 48821

Concise Description of Bankruptcy Case 09-12669-jrh7: "Mark Breimayer's bankruptcy, initiated in October 28, 2009 and concluded by February 2010 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Breimayer — Michigan, 09-12669


ᐅ George Edward Brown, Michigan

Address: 522 N Kensington Dr Dimondale, MI 48821-8765

Brief Overview of Bankruptcy Case 15-03290-jtg: "George Edward Brown's bankruptcy, initiated in Jun 2, 2015 and concluded by 2015-08-31 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Edward Brown — Michigan, 15-03290


ᐅ Judith Ann Brown, Michigan

Address: 522 N Kensington Dr Dimondale, MI 48821-8765

Bankruptcy Case 15-03290-jtg Overview: "Dimondale, MI resident Judith Ann Brown's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-31."
Judith Ann Brown — Michigan, 15-03290


ᐅ Derek J Burcham, Michigan

Address: PO Box 73 Dimondale, MI 48821-0073

Brief Overview of Bankruptcy Case 15-05925-jtg: "The bankruptcy record of Derek J Burcham from Dimondale, MI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-27."
Derek J Burcham — Michigan, 15-05925


ᐅ William R Carew, Michigan

Address: 451 Darby Ct Dimondale, MI 48821

Bankruptcy Case 11-12511-jdg Overview: "Dimondale, MI resident William R Carew's December 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
William R Carew — Michigan, 11-12511


ᐅ James B Casner, Michigan

Address: 4738 N Michigan Rd Dimondale, MI 48821

Bankruptcy Case 12-08732-jdg Summary: "The bankruptcy filing by James B Casner, undertaken in 09/30/2012 in Dimondale, MI under Chapter 7, concluded with discharge in 2013-01-04 after liquidating assets."
James B Casner — Michigan, 12-08732


ᐅ Jimmie B Clark, Michigan

Address: 231 Cambridge Dr Dimondale, MI 48821-8769

Bankruptcy Case 12-13082-TWD Summary: "In Dimondale, MI, Jimmie B Clark filed for Chapter 7 bankruptcy in 03.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-13."
Jimmie B Clark — Michigan, 12-13082


ᐅ Monty Clark, Michigan

Address: 4734 Dimond Way Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 10-01576-jrh: "The case of Monty Clark in Dimondale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monty Clark — Michigan, 10-01576


ᐅ Bradley Clifton, Michigan

Address: 7007 Creyts Rd Dimondale, MI 48821

Brief Overview of Bankruptcy Case 10-12723-jrh: "Bradley Clifton's bankruptcy, initiated in 10/25/2010 and concluded by January 2011 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Clifton — Michigan, 10-12723


ᐅ Clayton Damien Cole, Michigan

Address: 6290 Timberland Dr Dimondale, MI 48821-9736

Brief Overview of Bankruptcy Case 10-03842-jdg: "Clayton Damien Cole's Chapter 13 bankruptcy in Dimondale, MI started in 2010-03-27. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 15, 2013."
Clayton Damien Cole — Michigan, 10-03842


ᐅ Doris Comer, Michigan

Address: 381 Sterling Dr Dimondale, MI 48821

Bankruptcy Case 10-01767-jrh Overview: "The bankruptcy filing by Doris Comer, undertaken in 2010-02-18 in Dimondale, MI under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Doris Comer — Michigan, 10-01767


ᐅ Samantha Nicole Connell, Michigan

Address: 6577 W Galway Cir Dimondale, MI 48821

Bankruptcy Case 13-05905-jdg Summary: "Samantha Nicole Connell's Chapter 7 bankruptcy, filed in Dimondale, MI in 07/23/2013, led to asset liquidation, with the case closing in October 2013."
Samantha Nicole Connell — Michigan, 13-05905


ᐅ Gregory Wayne Cowles, Michigan

Address: 5597 Eugene Dr Dimondale, MI 48821-9724

Snapshot of U.S. Bankruptcy Proceeding Case 14-07437-jtg: "The case of Gregory Wayne Cowles in Dimondale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Wayne Cowles — Michigan, 14-07437


ᐅ Leonard B Crispin, Michigan

Address: 10284 Bishop Hwy Dimondale, MI 48821-8736

Snapshot of U.S. Bankruptcy Proceeding Case 14-01404-jdg: "In Dimondale, MI, Leonard B Crispin filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-03."
Leonard B Crispin — Michigan, 14-01404


ᐅ Peter J Daly, Michigan

Address: 8639 Jacaranda Dr Dimondale, MI 48821-9568

Snapshot of U.S. Bankruptcy Proceeding Case 15-02648-jtg: "In Dimondale, MI, Peter J Daly filed for Chapter 7 bankruptcy in April 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2015."
Peter J Daly — Michigan, 15-02648


ᐅ Daniel D Davis, Michigan

Address: 203 Hoehn Ct Dimondale, MI 48821-9626

Brief Overview of Bankruptcy Case 2014-03300-jtg: "The case of Daniel D Davis in Dimondale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel D Davis — Michigan, 2014-03300


ᐅ Delene K Dennard, Michigan

Address: 6330 Pleasant River Dr Dimondale, MI 48821

Concise Description of Bankruptcy Case 12-54499-pjs7: "Dimondale, MI resident Delene K Dennard's 06/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2012."
Delene K Dennard — Michigan, 12-54499


ᐅ Paul Dishaw, Michigan

Address: 745 Creyts Rd Dimondale, MI 48821

Bankruptcy Case 10-03362-jrh Summary: "In a Chapter 7 bankruptcy case, Paul Dishaw from Dimondale, MI, saw their proceedings start in 2010-03-18 and complete by 2010-06-22, involving asset liquidation."
Paul Dishaw — Michigan, 10-03362


ᐅ Michael Drumheller, Michigan

Address: 321 Elm St Dimondale, MI 48821

Bankruptcy Case 10-07144-jrh Overview: "The bankruptcy filing by Michael Drumheller, undertaken in June 2010 in Dimondale, MI under Chapter 7, concluded with discharge in Sep 8, 2010 after liquidating assets."
Michael Drumheller — Michigan, 10-07144


ᐅ William R Durham, Michigan

Address: 6521 W Galway Cir Dimondale, MI 48821-9422

Brief Overview of Bankruptcy Case 16-04423-jtg: "The case of William R Durham in Dimondale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Durham — Michigan, 16-04423


ᐅ Walter L Edwards, Michigan

Address: 5018 Grand Dale St Dimondale, MI 48821

Brief Overview of Bankruptcy Case 11-11179-jdg: "The bankruptcy filing by Walter L Edwards, undertaken in 2011-11-04 in Dimondale, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Walter L Edwards — Michigan, 11-11179


ᐅ Richard J England, Michigan

Address: 337 Washington St Dimondale, MI 48821

Bankruptcy Case 11-00926-jrh Summary: "Dimondale, MI resident Richard J England's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2011."
Richard J England — Michigan, 11-00926


ᐅ William Erickson, Michigan

Address: 4861 Dimond Way Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 10-02658-jrh: "The bankruptcy filing by William Erickson, undertaken in March 4, 2010 in Dimondale, MI under Chapter 7, concluded with discharge in 06.08.2010 after liquidating assets."
William Erickson — Michigan, 10-02658


ᐅ Mark Feldpausch, Michigan

Address: 296 Cambridge Dr Dimondale, MI 48821

Bankruptcy Case 10-08501-jrh Overview: "Mark Feldpausch's Chapter 7 bankruptcy, filed in Dimondale, MI in 07.08.2010, led to asset liquidation, with the case closing in 2010-10-12."
Mark Feldpausch — Michigan, 10-08501


ᐅ Cynthia L Field, Michigan

Address: 314 Cambridge Dr Dimondale, MI 48821-8734

Brief Overview of Bankruptcy Case 16-04277-jtg: "Cynthia L Field's bankruptcy, initiated in Aug 18, 2016 and concluded by Nov 16, 2016 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia L Field — Michigan, 16-04277


ᐅ Ralph French, Michigan

Address: 8423 E Vermontville Hwy Dimondale, MI 48821-9717

Bankruptcy Case 16-02528-jtg Summary: "Ralph French's Chapter 7 bankruptcy, filed in Dimondale, MI in May 2016, led to asset liquidation, with the case closing in August 2016."
Ralph French — Michigan, 16-02528


ᐅ Carol Fuller, Michigan

Address: 429 Kimberly Dr Dimondale, MI 48821

Brief Overview of Bankruptcy Case 10-13160-jrh: "Carol Fuller's bankruptcy, initiated in 11.03.2010 and concluded by February 7, 2011 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Fuller — Michigan, 10-13160


ᐅ Shane Edward Fulmerhouser, Michigan

Address: 8859 Justonian Way Dimondale, MI 48821

Bankruptcy Case 12-01155-jdg Overview: "In a Chapter 7 bankruptcy case, Shane Edward Fulmerhouser from Dimondale, MI, saw their proceedings start in 2012-02-14 and complete by 05.20.2012, involving asset liquidation."
Shane Edward Fulmerhouser — Michigan, 12-01155


ᐅ Sarah Anne Gamet, Michigan

Address: PO Box 129 Dimondale, MI 48821

Concise Description of Bankruptcy Case 09-11376-jrh7: "In Dimondale, MI, Sarah Anne Gamet filed for Chapter 7 bankruptcy in September 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Sarah Anne Gamet — Michigan, 09-11376


ᐅ James R Glenn, Michigan

Address: 806 Creyts Rd Dimondale, MI 48821

Brief Overview of Bankruptcy Case 13-03371-jdg: "The bankruptcy filing by James R Glenn, undertaken in 04/19/2013 in Dimondale, MI under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
James R Glenn — Michigan, 13-03371


ᐅ Mary E Goodrich, Michigan

Address: 7513 E Vermontville Hwy Dimondale, MI 48821

Concise Description of Bankruptcy Case 12-05332-jdg7: "Mary E Goodrich's Chapter 7 bankruptcy, filed in Dimondale, MI in 2012-06-01, led to asset liquidation, with the case closing in 09/05/2012."
Mary E Goodrich — Michigan, 12-05332


ᐅ Shirley Gray, Michigan

Address: 5345 Mirage Cir Dimondale, MI 48821

Bankruptcy Case 10-11222-jrh Summary: "In Dimondale, MI, Shirley Gray filed for Chapter 7 bankruptcy in September 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2010."
Shirley Gray — Michigan, 10-11222


ᐅ John Haight, Michigan

Address: 312 Tanbark Dr Dimondale, MI 48821

Concise Description of Bankruptcy Case 10-03103-jrh7: "In a Chapter 7 bankruptcy case, John Haight from Dimondale, MI, saw their proceedings start in 2010-03-12 and complete by 2010-06-16, involving asset liquidation."
John Haight — Michigan, 10-03103


ᐅ Deanne Haines, Michigan

Address: 7452 Windsor Hwy Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 10-13971-jrh: "Deanne Haines's bankruptcy, initiated in Nov 24, 2010 and concluded by February 2011 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanne Haines — Michigan, 10-13971


ᐅ James O Hamel, Michigan

Address: 490 Sheffield Dr Dimondale, MI 48821-8770

Bankruptcy Case 15-03351-jtg Overview: "Dimondale, MI resident James O Hamel's 2015-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2015."
James O Hamel — Michigan, 15-03351


ᐅ Elizabeth F Hengstebeck, Michigan

Address: 225 East Rd Dimondale, MI 48821

Bankruptcy Case 11-04904-jrh Summary: "In Dimondale, MI, Elizabeth F Hengstebeck filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2011."
Elizabeth F Hengstebeck — Michigan, 11-04904


ᐅ Michael Hoelzle, Michigan

Address: 6595 Lansdown Dr Dimondale, MI 48821

Bankruptcy Case 10-06410-jrh Summary: "Michael Hoelzle's bankruptcy, initiated in May 19, 2010 and concluded by August 2010 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hoelzle — Michigan, 10-06410


ᐅ Faye Hogan, Michigan

Address: 463 N Kensington Dr Dimondale, MI 48821

Bankruptcy Case 10-10028-jrh Overview: "Faye Hogan's Chapter 7 bankruptcy, filed in Dimondale, MI in August 2010, led to asset liquidation, with the case closing in 2010-11-21."
Faye Hogan — Michigan, 10-10028


ᐅ Jessica Houchlei, Michigan

Address: 4300 N Smith Rd Dimondale, MI 48821

Bankruptcy Case 10-11439-jrh Overview: "Jessica Houchlei's Chapter 7 bankruptcy, filed in Dimondale, MI in 09.22.2010, led to asset liquidation, with the case closing in 2010-12-27."
Jessica Houchlei — Michigan, 10-11439


ᐅ Donna Hove, Michigan

Address: 6521 W Galway Cir Dimondale, MI 48821

Brief Overview of Bankruptcy Case 10-06418-jrh: "The bankruptcy filing by Donna Hove, undertaken in 2010-05-20 in Dimondale, MI under Chapter 7, concluded with discharge in 2010-08-24 after liquidating assets."
Donna Hove — Michigan, 10-06418


ᐅ Brad Lee Hulliberger, Michigan

Address: 5577 Eugene Dr Dimondale, MI 48821-9724

Concise Description of Bankruptcy Case 14-07952-jtg7: "In Dimondale, MI, Brad Lee Hulliberger filed for Chapter 7 bankruptcy in December 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Brad Lee Hulliberger — Michigan, 14-07952


ᐅ Kellie L Hunt, Michigan

Address: PO Box 153 Dimondale, MI 48821

Concise Description of Bankruptcy Case 11-08504-jrh7: "The bankruptcy record of Kellie L Hunt from Dimondale, MI, shows a Chapter 7 case filed in 08.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2011."
Kellie L Hunt — Michigan, 11-08504


ᐅ Mary Ann Hunt, Michigan

Address: PO Box 185 Dimondale, MI 48821-0185

Concise Description of Bankruptcy Case 16-02391-jtg7: "The bankruptcy filing by Mary Ann Hunt, undertaken in 04.29.2016 in Dimondale, MI under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Mary Ann Hunt — Michigan, 16-02391


ᐅ Julie A Jean, Michigan

Address: 8924 Seney Dr Dimondale, MI 48821-9633

Concise Description of Bankruptcy Case 16-00065-jtg7: "In Dimondale, MI, Julie A Jean filed for Chapter 7 bankruptcy in Jan 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2016."
Julie A Jean — Michigan, 16-00065


ᐅ Thomas E Jean, Michigan

Address: 8924 Seney Dr Dimondale, MI 48821-9633

Bankruptcy Case 16-00065-jtg Overview: "The bankruptcy record of Thomas E Jean from Dimondale, MI, shows a Chapter 7 case filed in January 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2016."
Thomas E Jean — Michigan, 16-00065


ᐅ Michael R Jenkins, Michigan

Address: 11820 Jarvis Hwy Dimondale, MI 48821

Concise Description of Bankruptcy Case 12-66905-wsd7: "The bankruptcy filing by Michael R Jenkins, undertaken in 12/12/2012 in Dimondale, MI under Chapter 7, concluded with discharge in 03/18/2013 after liquidating assets."
Michael R Jenkins — Michigan, 12-66905


ᐅ Michael Robert Johns, Michigan

Address: 8957 Windsor Hwy Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 13-04490-jdg: "In a Chapter 7 bankruptcy case, Michael Robert Johns from Dimondale, MI, saw their proceedings start in 2013-05-29 and complete by Sep 18, 2013, involving asset liquidation."
Michael Robert Johns — Michigan, 13-04490


ᐅ Paulette Kellogg, Michigan

Address: 806 Creyts Rd Dimondale, MI 48821

Bankruptcy Case 10-03649-jrh Overview: "The bankruptcy filing by Paulette Kellogg, undertaken in March 24, 2010 in Dimondale, MI under Chapter 7, concluded with discharge in 06/28/2010 after liquidating assets."
Paulette Kellogg — Michigan, 10-03649


ᐅ Gerry Kesler, Michigan

Address: 442 Kimberly Dr Dimondale, MI 48821

Bankruptcy Case 09-15033-jrh Summary: "Gerry Kesler's bankruptcy, initiated in December 2009 and concluded by 04/03/2010 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerry Kesler — Michigan, 09-15033


ᐅ Cheryl A Kitter, Michigan

Address: 10544 Twain St Dimondale, MI 48821

Brief Overview of Bankruptcy Case 13-03445-jdg: "Cheryl A Kitter's Chapter 7 bankruptcy, filed in Dimondale, MI in Apr 23, 2013, led to asset liquidation, with the case closing in 07.28.2013."
Cheryl A Kitter — Michigan, 13-03445


ᐅ Mary Louise Klein, Michigan

Address: 539 Dorchester Dr Dimondale, MI 48821-8704

Bankruptcy Case 16-01776-jtg Overview: "Mary Louise Klein's Chapter 7 bankruptcy, filed in Dimondale, MI in 03.31.2016, led to asset liquidation, with the case closing in Jun 29, 2016."
Mary Louise Klein — Michigan, 16-01776


ᐅ Thomas Lee Klopp, Michigan

Address: 6498 PLEASANT RIVER DR Dimondale, MI 48821

Bankruptcy Case 12-04062-jdg Overview: "In a Chapter 7 bankruptcy case, Thomas Lee Klopp from Dimondale, MI, saw their proceedings start in 2012-04-26 and complete by July 31, 2012, involving asset liquidation."
Thomas Lee Klopp — Michigan, 12-04062


ᐅ Douglas B Lamb, Michigan

Address: 7106 Williams Rd Dimondale, MI 48821

Brief Overview of Bankruptcy Case 12-02039-jdg: "The case of Douglas B Lamb in Dimondale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas B Lamb — Michigan, 12-02039


ᐅ Jane Lanier, Michigan

Address: 6467 Pleasant River Dr Dimondale, MI 48821

Bankruptcy Case 11-07422-jrh Overview: "In a Chapter 7 bankruptcy case, Jane Lanier from Dimondale, MI, saw her proceedings start in Jul 10, 2011 and complete by October 14, 2011, involving asset liquidation."
Jane Lanier — Michigan, 11-07422


ᐅ Brian E Lark, Michigan

Address: 6399 Blue Water Dr Dimondale, MI 48821

Brief Overview of Bankruptcy Case 13-02222-jdg: "Dimondale, MI resident Brian E Lark's 2013-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2013."
Brian E Lark — Michigan, 13-02222


ᐅ Kenneth W Lee, Michigan

Address: 7315 Creyts Rd Dimondale, MI 48821

Concise Description of Bankruptcy Case 11-09489-jrh7: "In Dimondale, MI, Kenneth W Lee filed for Chapter 7 bankruptcy in 09/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2011."
Kenneth W Lee — Michigan, 11-09489


ᐅ Floyd Lewis, Michigan

Address: 236 East Rd Dimondale, MI 48821

Concise Description of Bankruptcy Case 10-12133-jrh7: "In Dimondale, MI, Floyd Lewis filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Floyd Lewis — Michigan, 10-12133


ᐅ Jr Micheal James Maldonado, Michigan

Address: 558 Sterling Dr Dimondale, MI 48821

Bankruptcy Case 13-07295-jdg Overview: "In a Chapter 7 bankruptcy case, Jr Micheal James Maldonado from Dimondale, MI, saw their proceedings start in Sep 13, 2013 and complete by 12/18/2013, involving asset liquidation."
Jr Micheal James Maldonado — Michigan, 13-07295


ᐅ Donna I Marchant, Michigan

Address: 193 Oxford Ct Dimondale, MI 48821

Bankruptcy Case 13-04222-jdg Summary: "The case of Donna I Marchant in Dimondale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna I Marchant — Michigan, 13-04222


ᐅ Angela K Martin, Michigan

Address: 6620 Aberdeen Dr Dimondale, MI 48821

Bankruptcy Case 12-02759-jdg Overview: "The bankruptcy filing by Angela K Martin, undertaken in Mar 23, 2012 in Dimondale, MI under Chapter 7, concluded with discharge in 2012-06-27 after liquidating assets."
Angela K Martin — Michigan, 12-02759


ᐅ Sandra J Martinez, Michigan

Address: 10200 Carol Ln Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 12-10964-jdg: "In a Chapter 7 bankruptcy case, Sandra J Martinez from Dimondale, MI, saw her proceedings start in 12.21.2012 and complete by 03/27/2013, involving asset liquidation."
Sandra J Martinez — Michigan, 12-10964


ᐅ Kevin Matteson, Michigan

Address: 142 Hawthorne Dr Dimondale, MI 48821

Bankruptcy Case 10-01610-jrh Summary: "In a Chapter 7 bankruptcy case, Kevin Matteson from Dimondale, MI, saw their proceedings start in 02.15.2010 and complete by May 2010, involving asset liquidation."
Kevin Matteson — Michigan, 10-01610


ᐅ Alexis Theresa Millisor, Michigan

Address: 729 Creyts Rd Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 12-07469-jdg: "In a Chapter 7 bankruptcy case, Alexis Theresa Millisor from Dimondale, MI, saw her proceedings start in 08.15.2012 and complete by 11.19.2012, involving asset liquidation."
Alexis Theresa Millisor — Michigan, 12-07469


ᐅ Snowrene Mitchell, Michigan

Address: 8650 Rossman Hwy Dimondale, MI 48821-9631

Snapshot of U.S. Bankruptcy Proceeding Case 15-01204-jtg: "In Dimondale, MI, Snowrene Mitchell filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2015."
Snowrene Mitchell — Michigan, 15-01204


ᐅ David Mongeau, Michigan

Address: 332 Balsam Dr Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 10-13626-jrh: "In Dimondale, MI, David Mongeau filed for Chapter 7 bankruptcy in 2010-11-17. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2011."
David Mongeau — Michigan, 10-13626


ᐅ Jenna A Montague, Michigan

Address: 6426 Blue Water Dr Dimondale, MI 48821

Brief Overview of Bankruptcy Case 13-01802-jdg: "In a Chapter 7 bankruptcy case, Jenna A Montague from Dimondale, MI, saw her proceedings start in 03.08.2013 and complete by 2013-06-12, involving asset liquidation."
Jenna A Montague — Michigan, 13-01802


ᐅ Sara L Morrison, Michigan

Address: 8635 Windsor Hwy Dimondale, MI 48821

Concise Description of Bankruptcy Case 11-08708-jrh7: "Sara L Morrison's bankruptcy, initiated in Aug 19, 2011 and concluded by 2011-11-23 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara L Morrison — Michigan, 11-08708


ᐅ Sherry M Mulvaney, Michigan

Address: 422 Burr Oak Dr Dimondale, MI 48821-9553

Bankruptcy Case 07-03097-jdg Overview: "Sherry M Mulvaney's Chapter 13 bankruptcy in Dimondale, MI started in 04/27/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.18.2013."
Sherry M Mulvaney — Michigan, 07-03097


ᐅ Eric Donald Nelson, Michigan

Address: PO Box 76 Dimondale, MI 48821

Brief Overview of Bankruptcy Case 11-09495-jrh: "Dimondale, MI resident Eric Donald Nelson's September 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2011."
Eric Donald Nelson — Michigan, 11-09495


ᐅ Daniel Scott Neuman, Michigan

Address: 124 W Quincy St Dimondale, MI 48821

Brief Overview of Bankruptcy Case 12-08851-jdg: "In Dimondale, MI, Daniel Scott Neuman filed for Chapter 7 bankruptcy in Oct 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-07."
Daniel Scott Neuman — Michigan, 12-08851


ᐅ L J Nickerson, Michigan

Address: 146 Hawthorne Dr Dimondale, MI 48821

Bankruptcy Case 11-07845-jrh Summary: "L J Nickerson's bankruptcy, initiated in July 22, 2011 and concluded by October 26, 2011 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
L J Nickerson — Michigan, 11-07845


ᐅ Jeffry Gerald Olson, Michigan

Address: 7240 E Vermontville Hwy Dimondale, MI 48821-9760

Concise Description of Bankruptcy Case 15-01319-jtg7: "In Dimondale, MI, Jeffry Gerald Olson filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2015."
Jeffry Gerald Olson — Michigan, 15-01319


ᐅ Mark Allan Pearson, Michigan

Address: 10320 Lafayette Ln Dimondale, MI 48821

Bankruptcy Case 13-04097-jdg Overview: "Mark Allan Pearson's bankruptcy, initiated in May 14, 2013 and concluded by Sep 13, 2013 in Dimondale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allan Pearson — Michigan, 13-04097


ᐅ Robert W Peasley, Michigan

Address: 7700 E Vermontville Hwy Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 12-05606-jdg: "The bankruptcy filing by Robert W Peasley, undertaken in 06/13/2012 in Dimondale, MI under Chapter 7, concluded with discharge in 09/17/2012 after liquidating assets."
Robert W Peasley — Michigan, 12-05606


ᐅ Ray Potter, Michigan

Address: 10053 Deblind Cir Dimondale, MI 48821

Bankruptcy Case 10-07362-jrh Summary: "The bankruptcy filing by Ray Potter, undertaken in 2010-06-10 in Dimondale, MI under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Ray Potter — Michigan, 10-07362


ᐅ Carol E Prince, Michigan

Address: 569 Sterling Dr Dimondale, MI 48821

Brief Overview of Bankruptcy Case 13-07670-jdg: "In a Chapter 7 bankruptcy case, Carol E Prince from Dimondale, MI, saw their proceedings start in September 30, 2013 and complete by Jan 4, 2014, involving asset liquidation."
Carol E Prince — Michigan, 13-07670


ᐅ Veronica Z Quintero, Michigan

Address: 5783 N Canal Rd Dimondale, MI 48821-8733

Concise Description of Bankruptcy Case 15-04586-jtg7: "The bankruptcy filing by Veronica Z Quintero, undertaken in August 17, 2015 in Dimondale, MI under Chapter 7, concluded with discharge in 11/15/2015 after liquidating assets."
Veronica Z Quintero — Michigan, 15-04586


ᐅ Thomas Vern Robinson, Michigan

Address: 4537 Bailey Rd Dimondale, MI 48821

Bankruptcy Case 13-06616-jdg Overview: "In Dimondale, MI, Thomas Vern Robinson filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2013."
Thomas Vern Robinson — Michigan, 13-06616


ᐅ John B Robison, Michigan

Address: 276 Pine St Dimondale, MI 48821-9629

Concise Description of Bankruptcy Case 14-01635-jdg7: "Dimondale, MI resident John B Robison's March 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2014."
John B Robison — Michigan, 14-01635


ᐅ Katherine L Robison, Michigan

Address: 276 Pine St Dimondale, MI 48821

Bankruptcy Case 13-03530-jdg Summary: "In a Chapter 7 bankruptcy case, Katherine L Robison from Dimondale, MI, saw her proceedings start in 2013-04-25 and complete by 07.30.2013, involving asset liquidation."
Katherine L Robison — Michigan, 13-03530


ᐅ Frannie C Rungmew, Michigan

Address: 6674 E Galway Cir Dimondale, MI 48821

Concise Description of Bankruptcy Case 11-12110-jdg7: "The case of Frannie C Rungmew in Dimondale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frannie C Rungmew — Michigan, 11-12110


ᐅ Jimmy D Schuitema, Michigan

Address: 191 Oxford Ct Dimondale, MI 48821

Brief Overview of Bankruptcy Case 13-00909-jdg: "Jimmy D Schuitema's Chapter 7 bankruptcy, filed in Dimondale, MI in Feb 8, 2013, led to asset liquidation, with the case closing in 2013-05-15."
Jimmy D Schuitema — Michigan, 13-00909


ᐅ Joellen M Schwartfisher, Michigan

Address: 155 Hoehn Ct Dimondale, MI 48821

Brief Overview of Bankruptcy Case 11-06722-jrh: "Joellen M Schwartfisher's Chapter 7 bankruptcy, filed in Dimondale, MI in 2011-06-20, led to asset liquidation, with the case closing in September 2011."
Joellen M Schwartfisher — Michigan, 11-06722


ᐅ Patrick A Scott, Michigan

Address: 184 EAST RD APT 118 Dimondale, MI 48821

Bankruptcy Case 12-03945-jdg Summary: "Patrick A Scott's Chapter 7 bankruptcy, filed in Dimondale, MI in 04.24.2012, led to asset liquidation, with the case closing in 2012-07-29."
Patrick A Scott — Michigan, 12-03945


ᐅ Cheryle Jean Sells, Michigan

Address: 412 Crestwood Dr Dimondale, MI 48821

Bankruptcy Case 10-12095-jrh Summary: "The bankruptcy record of Cheryle Jean Sells from Dimondale, MI, shows a Chapter 7 case filed in 10.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Cheryle Jean Sells — Michigan, 10-12095


ᐅ Lorraine R Shell, Michigan

Address: 7020 E Vermontville Hwy Dimondale, MI 48821

Bankruptcy Case 13-03902-jdg Overview: "In a Chapter 7 bankruptcy case, Lorraine R Shell from Dimondale, MI, saw her proceedings start in 05.07.2013 and complete by 2013-08-11, involving asset liquidation."
Lorraine R Shell — Michigan, 13-03902


ᐅ Jeremy Sickles, Michigan

Address: 6411 Lansdown Dr Dimondale, MI 48821

Bankruptcy Case 10-10458-jrh Overview: "In Dimondale, MI, Jeremy Sickles filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2010."
Jeremy Sickles — Michigan, 10-10458


ᐅ Bonita Jo Silvas, Michigan

Address: 5205 Mirage Cir Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 12-00014-jdg: "The bankruptcy record of Bonita Jo Silvas from Dimondale, MI, shows a Chapter 7 case filed in 01.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2012."
Bonita Jo Silvas — Michigan, 12-00014


ᐅ Lori L Smith, Michigan

Address: 163 Caruss Dr Dimondale, MI 48821

Snapshot of U.S. Bankruptcy Proceeding Case 12-00108-jdg: "The bankruptcy filing by Lori L Smith, undertaken in 01/06/2012 in Dimondale, MI under Chapter 7, concluded with discharge in April 11, 2012 after liquidating assets."
Lori L Smith — Michigan, 12-00108


ᐅ William Edward Smith, Michigan

Address: PO Box 212 Dimondale, MI 48821-0212

Bankruptcy Case 16-04447-jtg Overview: "In a Chapter 7 bankruptcy case, William Edward Smith from Dimondale, MI, saw their proceedings start in 08/29/2016 and complete by November 27, 2016, involving asset liquidation."
William Edward Smith — Michigan, 16-04447


ᐅ Michael Suliman, Michigan

Address: 5581 N Canal Rd Dimondale, MI 48821

Bankruptcy Case 12-03068-jdg Summary: "The bankruptcy filing by Michael Suliman, undertaken in 2012-03-30 in Dimondale, MI under Chapter 7, concluded with discharge in 07.04.2012 after liquidating assets."
Michael Suliman — Michigan, 12-03068


ᐅ Sandra Lee Sweet, Michigan

Address: 184 East Rd Apt 123 Dimondale, MI 48821-8797

Bankruptcy Case 15-06064-jtg Overview: "Dimondale, MI resident Sandra Lee Sweet's 11/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-03."
Sandra Lee Sweet — Michigan, 15-06064