personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Erie, 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 George Adlington, Michigan

Address: 205 Westfield Dr Erie, MI 48133

Bankruptcy Case 10-52826-tjt Overview: "Erie, MI resident George Adlington's Apr 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-24."
George Adlington — Michigan, 10-52826


ᐅ Jill M Alford, Michigan

Address: 10046 Bay Creek Rd Erie, MI 48133

Bankruptcy Case 11-69976-pjs Summary: "In a Chapter 7 bankruptcy case, Jill M Alford from Erie, MI, saw her proceedings start in Nov 21, 2011 and complete by 2012-02-25, involving asset liquidation."
Jill M Alford — Michigan, 11-69976


ᐅ Davis Pamela M Allenbaugh, Michigan

Address: 316 Westfield Dr Erie, MI 48133

Brief Overview of Bankruptcy Case 13-43456-tjt: "The bankruptcy filing by Davis Pamela M Allenbaugh, undertaken in February 2013 in Erie, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Davis Pamela M Allenbaugh — Michigan, 13-43456


ᐅ Kenneth Allenbaugh, Michigan

Address: 3763 Cousino Rd Erie, MI 48133

Bankruptcy Case 09-74201-pjs Summary: "The case of Kenneth Allenbaugh in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Allenbaugh — Michigan, 09-74201


ᐅ Colleen M Anderson, Michigan

Address: 6255 Telegraph Rd Lot 263 Erie, MI 48133

Brief Overview of Bankruptcy Case 13-44462-wsd: "The bankruptcy filing by Colleen M Anderson, undertaken in Mar 8, 2013 in Erie, MI under Chapter 7, concluded with discharge in June 12, 2013 after liquidating assets."
Colleen M Anderson — Michigan, 13-44462


ᐅ Darlene Marie Andrzejewski, Michigan

Address: 64 Riverview Dr Erie, MI 48133-9482

Bankruptcy Case 15-56055-mar Overview: "Erie, MI resident Darlene Marie Andrzejewski's 2015-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2016."
Darlene Marie Andrzejewski — Michigan, 15-56055


ᐅ Jester Kelli Arnold, Michigan

Address: 2147 E Erie Rd Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 10-49246-pjs: "Jester Kelli Arnold's bankruptcy, initiated in 03/23/2010 and concluded by Jun 27, 2010 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jester Kelli Arnold — Michigan, 10-49246


ᐅ Timothy Brian Arpan, Michigan

Address: 2962 Vienna Rd Erie, MI 48133

Brief Overview of Bankruptcy Case 11-47655-tjt: "The case of Timothy Brian Arpan in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Brian Arpan — Michigan, 11-47655


ᐅ William J Bacome, Michigan

Address: 273 Fairfax St Erie, MI 48133-9461

Brief Overview of Bankruptcy Case 16-47622-mar: "The bankruptcy record of William J Bacome from Erie, MI, shows a Chapter 7 case filed in 05/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2016."
William J Bacome — Michigan, 16-47622


ᐅ Bert Leo Baney, Michigan

Address: 6255 Telegraph Rd Lot 95 Erie, MI 48133

Concise Description of Bankruptcy Case 11-57633-tjt7: "The case of Bert Leo Baney in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bert Leo Baney — Michigan, 11-57633


ᐅ Michael S Bash, Michigan

Address: 1833 Benore Rd Erie, MI 48133

Brief Overview of Bankruptcy Case 13-56437-mbm: "Erie, MI resident Michael S Bash's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Michael S Bash — Michigan, 13-56437


ᐅ Diana Bauknecht, Michigan

Address: 62 Riverview Dr Erie, MI 48133-9482

Concise Description of Bankruptcy Case 15-53370-mar7: "Erie, MI resident Diana Bauknecht's Sep 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Diana Bauknecht — Michigan, 15-53370


ᐅ George Bauknecht, Michigan

Address: 62 Riverview Dr Erie, MI 48133-9482

Snapshot of U.S. Bankruptcy Proceeding Case 15-53370-mar: "Erie, MI resident George Bauknecht's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2015."
George Bauknecht — Michigan, 15-53370


ᐅ Michelle Benore, Michigan

Address: 6255 Telegraph Rd Lot 252 Erie, MI 48133

Bankruptcy Case 10-58208-mbm Summary: "Michelle Benore's Chapter 7 bankruptcy, filed in Erie, MI in June 3, 2010, led to asset liquidation, with the case closing in 2010-09-07."
Michelle Benore — Michigan, 10-58208


ᐅ Matias Tony Billegas, Michigan

Address: 10080 Bay Creek Rd Erie, MI 48133-9304

Bankruptcy Case 14-46417-tjt Summary: "Matias Tony Billegas's bankruptcy, initiated in 04/13/2014 and concluded by July 2014 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matias Tony Billegas — Michigan, 14-46417


ᐅ Dawn Blair, Michigan

Address: 11343 Telegraph Rd Apt B Erie, MI 48133-9345

Bankruptcy Case 15-58383-mbm Summary: "Dawn Blair's Chapter 7 bankruptcy, filed in Erie, MI in December 2015, led to asset liquidation, with the case closing in Mar 20, 2016."
Dawn Blair — Michigan, 15-58383


ᐅ Joseph Richard Bohmer, Michigan

Address: 10899 Cemetery Rd Erie, MI 48133

Concise Description of Bankruptcy Case 12-47408-pjs7: "Joseph Richard Bohmer's bankruptcy, initiated in 03.26.2012 and concluded by 2012-06-30 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Richard Bohmer — Michigan, 12-47408


ᐅ Susan M Bolton, Michigan

Address: 6255 Telegraph Rd Lot 212 Erie, MI 48133

Concise Description of Bankruptcy Case 13-51512-pjs7: "Susan M Bolton's Chapter 7 bankruptcy, filed in Erie, MI in 2013-06-06, led to asset liquidation, with the case closing in September 2013."
Susan M Bolton — Michigan, 13-51512


ᐅ Joseph Daniel Bowers, Michigan

Address: 11134 S Dixie Hwy Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 11-43388-wsd: "The case of Joseph Daniel Bowers in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Daniel Bowers — Michigan, 11-43388


ᐅ Jr Russell Simeon Brancheau, Michigan

Address: 1678 Cady St Erie, MI 48133

Bankruptcy Case 12-66278-swr Summary: "Jr Russell Simeon Brancheau's Chapter 7 bankruptcy, filed in Erie, MI in December 2012, led to asset liquidation, with the case closing in 03/08/2013."
Jr Russell Simeon Brancheau — Michigan, 12-66278


ᐅ Anita Bretz, Michigan

Address: 294 Westfield Dr Erie, MI 48133

Brief Overview of Bankruptcy Case 10-75705-swr: "Anita Bretz's Chapter 7 bankruptcy, filed in Erie, MI in November 27, 2010, led to asset liquidation, with the case closing in February 22, 2011."
Anita Bretz — Michigan, 10-75705


ᐅ Charles A Brothers, Michigan

Address: 6255 Telegraph Rd Lot 157 Erie, MI 48133

Brief Overview of Bankruptcy Case 13-57360-tjt: "The bankruptcy record of Charles A Brothers from Erie, MI, shows a Chapter 7 case filed in 09.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2013."
Charles A Brothers — Michigan, 13-57360


ᐅ Christopher Brown, Michigan

Address: 10376 High St Erie, MI 48133

Concise Description of Bankruptcy Case 10-53867-mbm7: "The bankruptcy filing by Christopher Brown, undertaken in April 2010 in Erie, MI under Chapter 7, concluded with discharge in Aug 1, 2010 after liquidating assets."
Christopher Brown — Michigan, 10-53867


ᐅ Randy Bryant, Michigan

Address: 11476 Belleterre St Erie, MI 48133

Brief Overview of Bankruptcy Case 10-41200-pjs: "The bankruptcy record of Randy Bryant from Erie, MI, shows a Chapter 7 case filed in Jan 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2010."
Randy Bryant — Michigan, 10-41200


ᐅ Jayla L Buford, Michigan

Address: 6255 Telegraph Rd Lot 308 Erie, MI 48133-8402

Bankruptcy Case 14-33333-jpg Summary: "Erie, MI resident Jayla L Buford's 09/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2014."
Jayla L Buford — Michigan, 14-33333


ᐅ Gary Burgard, Michigan

Address: 3262 E Erie Rd Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 10-72047-swr: "The bankruptcy record of Gary Burgard from Erie, MI, shows a Chapter 7 case filed in October 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Gary Burgard — Michigan, 10-72047


ᐅ Teri Lynn Butler, Michigan

Address: 1455 Larchmont St Erie, MI 48133-9234

Bankruptcy Case 14-57279-wsd Overview: "The bankruptcy filing by Teri Lynn Butler, undertaken in 11.05.2014 in Erie, MI under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Teri Lynn Butler — Michigan, 14-57279


ᐅ Sean D Callahan, Michigan

Address: 334 Fairfax Ct Erie, MI 48133

Bankruptcy Case 12-45886-mbm Overview: "The case of Sean D Callahan in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean D Callahan — Michigan, 12-45886


ᐅ Donald Lee Cannon, Michigan

Address: 7 Pilgrim Ct Erie, MI 48133

Concise Description of Bankruptcy Case 11-45123-tjt7: "Erie, MI resident Donald Lee Cannon's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Donald Lee Cannon — Michigan, 11-45123


ᐅ Jeanette M Capler, Michigan

Address: 1833 Benore Rd Erie, MI 48133

Brief Overview of Bankruptcy Case 13-56438-wsd: "Erie, MI resident Jeanette M Capler's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Jeanette M Capler — Michigan, 13-56438


ᐅ Dawn E Casey, Michigan

Address: 6286 Suder Ave Erie, MI 48133-9620

Concise Description of Bankruptcy Case 15-55724-mar7: "Dawn E Casey's Chapter 7 bankruptcy, filed in Erie, MI in October 2015, led to asset liquidation, with the case closing in 01.26.2016."
Dawn E Casey — Michigan, 15-55724


ᐅ Dennis R Clemons, Michigan

Address: 6255 Telegraph Rd Lot 265 Erie, MI 48133

Bankruptcy Case 11-71399-swr Overview: "Dennis R Clemons's Chapter 7 bankruptcy, filed in Erie, MI in 12/10/2011, led to asset liquidation, with the case closing in 03.15.2012."
Dennis R Clemons — Michigan, 11-71399


ᐅ Joyce A Cobb, Michigan

Address: 3336 Cousino Rd Erie, MI 48133-9778

Snapshot of U.S. Bankruptcy Proceeding Case 09-72162-wsd: "Joyce A Cobb's Erie, MI bankruptcy under Chapter 13 in 10.19.2009 led to a structured repayment plan, successfully discharged in March 2015."
Joyce A Cobb — Michigan, 09-72162


ᐅ Glenn Cocagne, Michigan

Address: 2145 E Erie Rd Erie, MI 48133-9320

Concise Description of Bankruptcy Case 15-43292-tjt7: "The case of Glenn Cocagne in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Cocagne — Michigan, 15-43292


ᐅ Jodi Cocagne, Michigan

Address: 2145 E Erie Rd Erie, MI 48133-9320

Snapshot of U.S. Bankruptcy Proceeding Case 15-43292-tjt: "In Erie, MI, Jodi Cocagne filed for Chapter 7 bankruptcy in 2015-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2015."
Jodi Cocagne — Michigan, 15-43292


ᐅ Sandra M Crooks, Michigan

Address: PO Box 55 Erie, MI 48133-0055

Bankruptcy Case 16-48268-mbm Summary: "The bankruptcy record of Sandra M Crooks from Erie, MI, shows a Chapter 7 case filed in June 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2016."
Sandra M Crooks — Michigan, 16-48268


ᐅ Patricia Desandro, Michigan

Address: 203 Suffield Ct Erie, MI 48133

Concise Description of Bankruptcy Case 10-47450-tjt7: "Erie, MI resident Patricia Desandro's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2010."
Patricia Desandro — Michigan, 10-47450


ᐅ Edward C Desimpelaere, Michigan

Address: 6255 Telegraph Rd Lot 132 Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 11-64306-tjt: "In Erie, MI, Edward C Desimpelaere filed for Chapter 7 bankruptcy in 09.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2011."
Edward C Desimpelaere — Michigan, 11-64306


ᐅ Heather Doom, Michigan

Address: 3090 Widdock St Erie, MI 48133-9715

Bankruptcy Case 15-50532-pjs Summary: "Heather Doom's bankruptcy, initiated in 07.13.2015 and concluded by Oct 11, 2015 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Doom — Michigan, 15-50532


ᐅ Carol Dowdy, Michigan

Address: 2653 Morin Grove St Erie, MI 48133

Concise Description of Bankruptcy Case 09-76312-tjt7: "Carol Dowdy's Chapter 7 bankruptcy, filed in Erie, MI in November 2009, led to asset liquidation, with the case closing in March 1, 2010."
Carol Dowdy — Michigan, 09-76312


ᐅ John A Drenner, Michigan

Address: 256 Fairfax St Erie, MI 48133

Bankruptcy Case 11-31456-rls Summary: "In Erie, MI, John A Drenner filed for Chapter 7 bankruptcy in 03.21.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2011."
John A Drenner — Michigan, 11-31456


ᐅ Carol Durand, Michigan

Address: 6255 Telegraph Rd Lot 359 Erie, MI 48133

Concise Description of Bankruptcy Case 10-52949-pjs7: "In Erie, MI, Carol Durand filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2010."
Carol Durand — Michigan, 10-52949


ᐅ Michelle H Dusseau, Michigan

Address: 7408 Suder Ave Erie, MI 48133-9672

Snapshot of U.S. Bankruptcy Proceeding Case 14-46752-wsd: "The bankruptcy filing by Michelle H Dusseau, undertaken in 04/18/2014 in Erie, MI under Chapter 7, concluded with discharge in 2014-07-17 after liquidating assets."
Michelle H Dusseau — Michigan, 14-46752


ᐅ Never Dawn Dusseau, Michigan

Address: 1366 Larchmont St Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 11-53897-wsd: "In Erie, MI, Never Dawn Dusseau filed for Chapter 7 bankruptcy in 2011-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Never Dawn Dusseau — Michigan, 11-53897


ᐅ Heather M Elliott, Michigan

Address: 6255 Telegraph Rd Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 11-66089-mbm: "The case of Heather M Elliott in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather M Elliott — Michigan, 11-66089


ᐅ Mallory Mae Estepp, Michigan

Address: 3003 Vienna Rd Erie, MI 48133-9770

Bankruptcy Case 15-43196-wsd Summary: "Mallory Mae Estepp's bankruptcy, initiated in 03/03/2015 and concluded by 06.01.2015 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mallory Mae Estepp — Michigan, 15-43196


ᐅ Catherine E Fadell, Michigan

Address: 6648 S Dixie Hwy Erie, MI 48133

Bankruptcy Case 13-49840-tjt Summary: "The case of Catherine E Fadell in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine E Fadell — Michigan, 13-49840


ᐅ Gregory Wade Folkema, Michigan

Address: 9437 Perry Rd Erie, MI 48133-9334

Bankruptcy Case 14-57139-pjs Overview: "Gregory Wade Folkema's bankruptcy, initiated in 11.03.2014 and concluded by February 1, 2015 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Wade Folkema — Michigan, 14-57139


ᐅ Jonathan James Frantz, Michigan

Address: 12287 Telegraph Rd Erie, MI 48133-9722

Bankruptcy Case 15-41605-mbm Overview: "The bankruptcy record of Jonathan James Frantz from Erie, MI, shows a Chapter 7 case filed in 2015-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2015."
Jonathan James Frantz — Michigan, 15-41605


ᐅ William Frey, Michigan

Address: 2881 Morin Point St Erie, MI 48133

Brief Overview of Bankruptcy Case 10-43051-mbm: "In a Chapter 7 bankruptcy case, William Frey from Erie, MI, saw their proceedings start in 02/03/2010 and complete by May 10, 2010, involving asset liquidation."
William Frey — Michigan, 10-43051


ᐅ Jessica Lynn Frost, Michigan

Address: 10640 S Dixie Hwy Erie, MI 48133-9710

Brief Overview of Bankruptcy Case 15-57755-mar: "Erie, MI resident Jessica Lynn Frost's 2015-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2016."
Jessica Lynn Frost — Michigan, 15-57755


ᐅ Jeffery P Gajewski, Michigan

Address: 2882 Hickory Rd Erie, MI 48133

Bankruptcy Case 13-59429-mbm Overview: "In a Chapter 7 bankruptcy case, Jeffery P Gajewski from Erie, MI, saw his proceedings start in October 22, 2013 and complete by January 2014, involving asset liquidation."
Jeffery P Gajewski — Michigan, 13-59429


ᐅ Ryan A Gallardo, Michigan

Address: 7512 Suder Ave Erie, MI 48133

Brief Overview of Bankruptcy Case 11-50132-swr: "The case of Ryan A Gallardo in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan A Gallardo — Michigan, 11-50132


ᐅ Jeffrey Harold Gay, Michigan

Address: 6255 Telegraph Rd Lot 330 Erie, MI 48133-8403

Concise Description of Bankruptcy Case 10-43706-can137: "07/15/2010 marked the beginning of Jeffrey Harold Gay's Chapter 13 bankruptcy in Erie, MI, entailing a structured repayment schedule, completed by 07.15.2014."
Jeffrey Harold Gay — Michigan, 10-43706


ᐅ Heather Grant, Michigan

Address: 2746 Morin Point St Erie, MI 48133

Concise Description of Bankruptcy Case 10-44504-tjt7: "Heather Grant's bankruptcy, initiated in 02.17.2010 and concluded by 2010-05-18 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Grant — Michigan, 10-44504


ᐅ Anastasia Lyn Grzechowiak, Michigan

Address: 6255 Telegraph Rd Lot 133 Erie, MI 48133-9426

Brief Overview of Bankruptcy Case 15-55550-mar: "Anastasia Lyn Grzechowiak's Chapter 7 bankruptcy, filed in Erie, MI in 2015-10-23, led to asset liquidation, with the case closing in Jan 21, 2016."
Anastasia Lyn Grzechowiak — Michigan, 15-55550


ᐅ Dale Haag, Michigan

Address: 6255 Telegraph Rd Lot 179 Erie, MI 48133

Bankruptcy Case 10-48667-mbm Summary: "In Erie, MI, Dale Haag filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2010."
Dale Haag — Michigan, 10-48667


ᐅ Mark A Hall, Michigan

Address: 6255 Telegraph Rd Lot 270 Erie, MI 48133

Bankruptcy Case 13-55843-mbm Summary: "In Erie, MI, Mark A Hall filed for Chapter 7 bankruptcy in 08/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-25."
Mark A Hall — Michigan, 13-55843


ᐅ Donald A Haman, Michigan

Address: 6255 Telegraph Rd Lot 207 Erie, MI 48133

Bankruptcy Case 12-51615-mbm Overview: "In Erie, MI, Donald A Haman filed for Chapter 7 bankruptcy in 2012-05-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-12."
Donald A Haman — Michigan, 12-51615


ᐅ Bruce Harris, Michigan

Address: 6255 Telegraph Rd Lot 379 Erie, MI 48133-8406

Concise Description of Bankruptcy Case 2014-54891-wsd7: "The bankruptcy filing by Bruce Harris, undertaken in 2014-09-22 in Erie, MI under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Bruce Harris — Michigan, 2014-54891


ᐅ Pamala A Harris, Michigan

Address: 6255 Telegraph Rd Lot 379 Erie, MI 48133-8406

Concise Description of Bankruptcy Case 14-54891-wsd7: "In Erie, MI, Pamala A Harris filed for Chapter 7 bankruptcy in 2014-09-22. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Pamala A Harris — Michigan, 14-54891


ᐅ Beatrice Hatfield, Michigan

Address: 2102 E Rauch Rd Erie, MI 48133

Concise Description of Bankruptcy Case 11-71053-swr7: "Beatrice Hatfield's Chapter 7 bankruptcy, filed in Erie, MI in Dec 6, 2011, led to asset liquidation, with the case closing in March 11, 2012."
Beatrice Hatfield — Michigan, 11-71053


ᐅ Tommy Glenn Hearst, Michigan

Address: 1362 Garden Ct Erie, MI 48133-9641

Concise Description of Bankruptcy Case 15-49506-wsd7: "The bankruptcy filing by Tommy Glenn Hearst, undertaken in Jun 22, 2015 in Erie, MI under Chapter 7, concluded with discharge in September 20, 2015 after liquidating assets."
Tommy Glenn Hearst — Michigan, 15-49506


ᐅ Robin L Heil, Michigan

Address: 79 Chesterfield St Erie, MI 48133

Bankruptcy Case 13-51607-tjt Overview: "The bankruptcy filing by Robin L Heil, undertaken in June 2013 in Erie, MI under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Robin L Heil — Michigan, 13-51607


ᐅ Donna M Hoody, Michigan

Address: 2104 E Substation Rd Erie, MI 48133-9603

Snapshot of U.S. Bankruptcy Proceeding Case 16-45635-mar: "The bankruptcy record of Donna M Hoody from Erie, MI, shows a Chapter 7 case filed in Apr 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2016."
Donna M Hoody — Michigan, 16-45635


ᐅ Deborah A Hoskins, Michigan

Address: 9926 Strasburg Rd Erie, MI 48133-9728

Snapshot of U.S. Bankruptcy Proceeding Case 14-48499-wsd: "Deborah A Hoskins's bankruptcy, initiated in 05/15/2014 and concluded by August 2014 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Hoskins — Michigan, 14-48499


ᐅ Daniel L Hoy, Michigan

Address: 6255 Telegraph Rd Lot 353 Erie, MI 48133

Concise Description of Bankruptcy Case 12-43095-tjt7: "The bankruptcy filing by Daniel L Hoy, undertaken in Feb 13, 2012 in Erie, MI under Chapter 7, concluded with discharge in May 19, 2012 after liquidating assets."
Daniel L Hoy — Michigan, 12-43095


ᐅ Charlene Hunt, Michigan

Address: 21 Pilgrim Ct Erie, MI 48133

Concise Description of Bankruptcy Case 13-59095-tjt7: "In Erie, MI, Charlene Hunt filed for Chapter 7 bankruptcy in October 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Charlene Hunt — Michigan, 13-59095


ᐅ Eric Byron Huston, Michigan

Address: 6457 S Dixie Hwy Erie, MI 48133

Brief Overview of Bankruptcy Case 12-65087-tjt: "Eric Byron Huston's Chapter 7 bankruptcy, filed in Erie, MI in November 14, 2012, led to asset liquidation, with the case closing in 2013-02-18."
Eric Byron Huston — Michigan, 12-65087


ᐅ James Jablonski, Michigan

Address: 10331 Keeney St Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 10-44417-mbm: "The case of James Jablonski in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Jablonski — Michigan, 10-44417


ᐅ Kurt A Kaufman, Michigan

Address: 6700 Forman St Erie, MI 48133

Concise Description of Bankruptcy Case 13-56874-pjs7: "Kurt A Kaufman's bankruptcy, initiated in 09/07/2013 and concluded by 2013-12-12 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt A Kaufman — Michigan, 13-56874


ᐅ Ariane Kazmirski, Michigan

Address: 6255 Telegraph Rd Lot 266 Erie, MI 48133

Bankruptcy Case 11-52065-pjs Summary: "The bankruptcy record of Ariane Kazmirski from Erie, MI, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2011."
Ariane Kazmirski — Michigan, 11-52065


ᐅ Elizabeth J Keefe, Michigan

Address: 6255 Telegraph Rd Lot 88 Erie, MI 48133

Brief Overview of Bankruptcy Case 12-46197-wsd: "Erie, MI resident Elizabeth J Keefe's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2012."
Elizabeth J Keefe — Michigan, 12-46197


ᐅ James Fred Keeling, Michigan

Address: 32 Riverview Dr Erie, MI 48133

Brief Overview of Bankruptcy Case 11-68178-wsd: "James Fred Keeling's bankruptcy, initiated in October 2011 and concluded by 2012-02-04 in Erie, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Fred Keeling — Michigan, 11-68178


ᐅ Lori Knerr, Michigan

Address: 48 Riverview Dr Erie, MI 48133

Concise Description of Bankruptcy Case 10-43882-wsd7: "Lori Knerr's Chapter 7 bankruptcy, filed in Erie, MI in February 11, 2010, led to asset liquidation, with the case closing in 05.18.2010."
Lori Knerr — Michigan, 10-43882


ᐅ Edward B Konoff, Michigan

Address: 186 Riverview Dr Erie, MI 48133

Concise Description of Bankruptcy Case 12-60420-wsd7: "Edward B Konoff's Chapter 7 bankruptcy, filed in Erie, MI in 2012-09-07, led to asset liquidation, with the case closing in December 12, 2012."
Edward B Konoff — Michigan, 12-60420


ᐅ John Krumn, Michigan

Address: 10188 Strasburg Rd Erie, MI 48133

Brief Overview of Bankruptcy Case 10-47124-tjt: "Erie, MI resident John Krumn's 03.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
John Krumn — Michigan, 10-47124


ᐅ Mae Lavoy, Michigan

Address: 10435 High St Erie, MI 48133

Brief Overview of Bankruptcy Case 11-42747-mbm: "The case of Mae Lavoy in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mae Lavoy — Michigan, 11-42747


ᐅ Ronald D Lavoy, Michigan

Address: 9702 S Dixie Hwy Apt 1 Erie, MI 48133-9352

Bankruptcy Case 15-53238-tjt Overview: "Ronald D Lavoy's Chapter 7 bankruptcy, filed in Erie, MI in 09/04/2015, led to asset liquidation, with the case closing in December 2015."
Ronald D Lavoy — Michigan, 15-53238


ᐅ Nicole M Lewis, Michigan

Address: 3712 Thornapple St Erie, MI 48133-9417

Bankruptcy Case 15-48427-wsd Overview: "The bankruptcy filing by Nicole M Lewis, undertaken in 2015-05-29 in Erie, MI under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
Nicole M Lewis — Michigan, 15-48427


ᐅ Dale John Lozano, Michigan

Address: 3108 Dixiebrook St Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 11-21512-tnw: "The bankruptcy filing by Dale John Lozano, undertaken in Jun 20, 2011 in Erie, MI under Chapter 7, concluded with discharge in 2011-09-24 after liquidating assets."
Dale John Lozano — Michigan, 11-21512


ᐅ Patrick David Lyons, Michigan

Address: 6255 Telegraph Rd Lot 313 Erie, MI 48133-8402

Brief Overview of Bankruptcy Case 14-30452-maw: "Erie, MI resident Patrick David Lyons's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2014."
Patrick David Lyons — Michigan, 14-30452


ᐅ Valerie Ann Mannor, Michigan

Address: 6255 Telegraph Rd Lot 296 Erie, MI 48133-8401

Concise Description of Bankruptcy Case 14-58894-mar7: "In Erie, MI, Valerie Ann Mannor filed for Chapter 7 bankruptcy in December 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2015."
Valerie Ann Mannor — Michigan, 14-58894


ᐅ Brandy J Matz, Michigan

Address: 1130 Lotus Dr Erie, MI 48133-9627

Concise Description of Bankruptcy Case 2014-46176-wsd7: "Erie, MI resident Brandy J Matz's 2014-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Brandy J Matz — Michigan, 2014-46176


ᐅ Brian Mcdonald, Michigan

Address: 2875 Hickory Rd Erie, MI 48133

Bankruptcy Case 10-51078-tjt Overview: "Brian Mcdonald's Chapter 7 bankruptcy, filed in Erie, MI in April 2, 2010, led to asset liquidation, with the case closing in Jul 7, 2010."
Brian Mcdonald — Michigan, 10-51078


ᐅ Jay Paul Meharg, Michigan

Address: 11415 McKinney Ave Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 12-54806-wsd: "Jay Paul Meharg's Chapter 7 bankruptcy, filed in Erie, MI in 06.19.2012, led to asset liquidation, with the case closing in September 2012."
Jay Paul Meharg — Michigan, 12-54806


ᐅ Matthew Mehki, Michigan

Address: 2876 Hickory Rd Erie, MI 48133

Brief Overview of Bankruptcy Case 10-62252-tjt: "The bankruptcy record of Matthew Mehki from Erie, MI, shows a Chapter 7 case filed in 07/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2010."
Matthew Mehki — Michigan, 10-62252


ᐅ Tyrone Lee Menna, Michigan

Address: 9722 S Dixie Hwy Erie, MI 48133-9661

Concise Description of Bankruptcy Case 15-56273-wsd7: "The case of Tyrone Lee Menna in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrone Lee Menna — Michigan, 15-56273


ᐅ Michael L Messenger, Michigan

Address: 6255 Telegraph Rd Lot 144 Erie, MI 48133

Bankruptcy Case 12-48707-wsd Overview: "In Erie, MI, Michael L Messenger filed for Chapter 7 bankruptcy in 04.05.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Michael L Messenger — Michigan, 12-48707


ᐅ Fleetie Miller, Michigan

Address: 351 Fairfax St Erie, MI 48133

Bankruptcy Case 10-59609-wsd Summary: "The case of Fleetie Miller in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fleetie Miller — Michigan, 10-59609


ᐅ Steven Mishka, Michigan

Address: 2030 Creston Dr Erie, MI 48133-9706

Concise Description of Bankruptcy Case 2014-45748-wsd7: "In Erie, MI, Steven Mishka filed for Chapter 7 bankruptcy in April 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2014."
Steven Mishka — Michigan, 2014-45748


ᐅ Sharon Nicotra, Michigan

Address: 9665 Bay Creek Rd Apt 1 Erie, MI 48133

Bankruptcy Case 10-60366-tjt Overview: "The bankruptcy filing by Sharon Nicotra, undertaken in June 2010 in Erie, MI under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Sharon Nicotra — Michigan, 10-60366


ᐅ James Francis Oldiges, Michigan

Address: 9143 Bay Creek Rd Erie, MI 48133

Concise Description of Bankruptcy Case 11-70777-mbm7: "Erie, MI resident James Francis Oldiges's Dec 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-06."
James Francis Oldiges — Michigan, 11-70777


ᐅ Timothy L Oleary, Michigan

Address: 6255 Telegraph Rd Lot 249 Erie, MI 48133

Concise Description of Bankruptcy Case 12-51257-mbm7: "Erie, MI resident Timothy L Oleary's May 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-07."
Timothy L Oleary — Michigan, 12-51257


ᐅ Donald Olszewski, Michigan

Address: 200 Suffield Dr Erie, MI 48133

Bankruptcy Case 10-43639-swr Summary: "In a Chapter 7 bankruptcy case, Donald Olszewski from Erie, MI, saw their proceedings start in February 2010 and complete by May 16, 2010, involving asset liquidation."
Donald Olszewski — Michigan, 10-43639


ᐅ Cynthia Fay Ortiz, Michigan

Address: 2735 E Substation Rd Apt A Erie, MI 48133

Snapshot of U.S. Bankruptcy Proceeding Case 12-44734-pjs: "The case of Cynthia Fay Ortiz in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Fay Ortiz — Michigan, 12-44734


ᐅ Victor P Ortiz, Michigan

Address: 976 Streetman St Erie, MI 48133

Bankruptcy Case 13-53863-wsd Overview: "The case of Victor P Ortiz in Erie, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor P Ortiz — Michigan, 13-53863


ᐅ Jamie Lynn Otting, Michigan

Address: 1021 Watson St Erie, MI 48133-9631

Concise Description of Bankruptcy Case 15-49210-wsd7: "In Erie, MI, Jamie Lynn Otting filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2015."
Jamie Lynn Otting — Michigan, 15-49210


ᐅ Joshua Robert Otting, Michigan

Address: 1021 Watson St Erie, MI 48133-9631

Concise Description of Bankruptcy Case 15-49210-wsd7: "In Erie, MI, Joshua Robert Otting filed for Chapter 7 bankruptcy in June 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Joshua Robert Otting — Michigan, 15-49210


ᐅ Jana R Oyerbides, Michigan

Address: 2376 Sunnyfield St Erie, MI 48133-9622

Brief Overview of Bankruptcy Case 2014-31164-jpg: "In Erie, MI, Jana R Oyerbides filed for Chapter 7 bankruptcy in 2014-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-03."
Jana R Oyerbides — Michigan, 2014-31164