personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Essexville, 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 Daniel R Hetzner, Michigan

Address: 1911 Essex St Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 12-22266-dob: "The case of Daniel R Hetzner in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel R Hetzner — Michigan, 12-22266


ᐅ Lori J Hilsabeck, Michigan

Address: 831 S Powell Rd Essexville, MI 48732-1855

Bankruptcy Case 14-20488-dob Summary: "The case of Lori J Hilsabeck in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori J Hilsabeck — Michigan, 14-20488


ᐅ Mary A Holihan, Michigan

Address: 2 Franklin Ct Essexville, MI 48732

Bankruptcy Case 11-23732-dob Overview: "Mary A Holihan's bankruptcy, initiated in 12/01/2011 and concluded by Feb 28, 2012 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Holihan — Michigan, 11-23732


ᐅ Kellie Holland, Michigan

Address: 1810 W Norfolk Dr Apt 4 Essexville, MI 48732-1810

Concise Description of Bankruptcy Case 16-21185-dob7: "Kellie Holland's bankruptcy, initiated in 2016-06-29 and concluded by September 27, 2016 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Holland — Michigan, 16-21185


ᐅ Betty Lou Ittner, Michigan

Address: 1914 Central Villa Ct Essexville, MI 48732-1828

Bankruptcy Case 2014-22256-dob Summary: "The case of Betty Lou Ittner in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Lou Ittner — Michigan, 2014-22256


ᐅ Timothy Jahr, Michigan

Address: 950 N Jones Rd Essexville, MI 48732

Brief Overview of Bankruptcy Case 10-23207-dob: "Essexville, MI resident Timothy Jahr's 2010-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2010."
Timothy Jahr — Michigan, 10-23207


ᐅ James Jamrog, Michigan

Address: 111 E Hampton Rd Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 09-23851-dob: "James Jamrog's Chapter 7 bankruptcy, filed in Essexville, MI in 10.26.2009, led to asset liquidation, with the case closing in 2010-01-30."
James Jamrog — Michigan, 09-23851


ᐅ Sr Andrew Curtis Johnson, Michigan

Address: 947 W Hampton Rd Essexville, MI 48732

Bankruptcy Case 12-21515-dob Overview: "Essexville, MI resident Sr Andrew Curtis Johnson's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2012."
Sr Andrew Curtis Johnson — Michigan, 12-21515


ᐅ Jr Ross Jones, Michigan

Address: 699 W Center Rd Essexville, MI 48732

Bankruptcy Case 10-22428-dob Overview: "Jr Ross Jones's Chapter 7 bankruptcy, filed in Essexville, MI in June 18, 2010, led to asset liquidation, with the case closing in September 2010."
Jr Ross Jones — Michigan, 10-22428


ᐅ Lynn Evans Juhl, Michigan

Address: 1795 Evelyn Dr Lot 62 Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 12-22383-dob: "The case of Lynn Evans Juhl in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Evans Juhl — Michigan, 12-22383


ᐅ Jason W Kain, Michigan

Address: 379 Old Orchard Dr Essexville, MI 48732

Bankruptcy Case 11-23765-dob Summary: "The bankruptcy record of Jason W Kain from Essexville, MI, shows a Chapter 7 case filed in 2011-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Jason W Kain — Michigan, 11-23765


ᐅ Kristopher Kester, Michigan

Address: 1168 Ledyard Rd Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 10-20771-dob: "Essexville, MI resident Kristopher Kester's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2010."
Kristopher Kester — Michigan, 10-20771


ᐅ Neva Kindel, Michigan

Address: 515 Tradewinds Dr Essexville, MI 48732

Bankruptcy Case 10-20068-dob Summary: "Neva Kindel's bankruptcy, initiated in Jan 11, 2010 and concluded by 2010-04-17 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neva Kindel — Michigan, 10-20068


ᐅ Ricky Jay Kintner, Michigan

Address: 574 Hampton Lake Dr Essexville, MI 48732-8611

Snapshot of U.S. Bankruptcy Proceeding Case 15-22061-dob: "In a Chapter 7 bankruptcy case, Ricky Jay Kintner from Essexville, MI, saw his proceedings start in 10/23/2015 and complete by January 21, 2016, involving asset liquidation."
Ricky Jay Kintner — Michigan, 15-22061


ᐅ Heather Joanne Kleinebreil, Michigan

Address: 865 N Schuermann Rd Apt 119 Essexville, MI 48732-2224

Snapshot of U.S. Bankruptcy Proceeding Case 14-20980-dob: "In a Chapter 7 bankruptcy case, Heather Joanne Kleinebreil from Essexville, MI, saw her proceedings start in 04.25.2014 and complete by Jul 24, 2014, involving asset liquidation."
Heather Joanne Kleinebreil — Michigan, 14-20980


ᐅ David T Klink, Michigan

Address: 404 Parker St Essexville, MI 48732-1100

Bankruptcy Case 15-22170-dob Overview: "The bankruptcy record of David T Klink from Essexville, MI, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-09."
David T Klink — Michigan, 15-22170


ᐅ Christopher Jon Kortz, Michigan

Address: 1819 Loretta Cir Essexville, MI 48732-9419

Concise Description of Bankruptcy Case 15-21847-dob7: "Christopher Jon Kortz's bankruptcy, initiated in 2015-09-18 and concluded by Dec 17, 2015 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Jon Kortz — Michigan, 15-21847


ᐅ Matthew Kowalski, Michigan

Address: 1476 Carress Dr Essexville, MI 48732

Bankruptcy Case 10-22336-dob Summary: "The case of Matthew Kowalski in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Kowalski — Michigan, 10-22336


ᐅ Joanne Christine Kranz, Michigan

Address: 2005 Borton Ave Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 12-21135-dob: "In Essexville, MI, Joanne Christine Kranz filed for Chapter 7 bankruptcy in Apr 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2012."
Joanne Christine Kranz — Michigan, 12-21135


ᐅ Erica T Kuehnemund, Michigan

Address: 1407 Dunbar St Essexville, MI 48732

Concise Description of Bankruptcy Case 12-21443-dob7: "The case of Erica T Kuehnemund in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica T Kuehnemund — Michigan, 12-21443


ᐅ Alison B Lagalo, Michigan

Address: 902 N Schuermann Rd Essexville, MI 48732-1854

Snapshot of U.S. Bankruptcy Proceeding Case 15-21969-dob: "Alison B Lagalo's Chapter 7 bankruptcy, filed in Essexville, MI in 10/07/2015, led to asset liquidation, with the case closing in 01/05/2016."
Alison B Lagalo — Michigan, 15-21969


ᐅ Mark William Lamont, Michigan

Address: 1201 Borton Ave Essexville, MI 48732

Brief Overview of Bankruptcy Case 12-23243-dob: "Essexville, MI resident Mark William Lamont's 11/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2013."
Mark William Lamont — Michigan, 12-23243


ᐅ Brian Laporte, Michigan

Address: 2101 Tackle St Essexville, MI 48732

Brief Overview of Bankruptcy Case 09-24629-dob: "The bankruptcy record of Brian Laporte from Essexville, MI, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Brian Laporte — Michigan, 09-24629


ᐅ Stephen John Large, Michigan

Address: 1934 S Villa Ct Essexville, MI 48732-1837

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21704-dob: "Stephen John Large's bankruptcy, initiated in 07/25/2014 and concluded by 10.23.2014 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen John Large — Michigan, 2014-21704


ᐅ Sara H Lauria, Michigan

Address: 1304 Mercer St Essexville, MI 48732-1347

Bankruptcy Case 2014-21327-dob Overview: "Sara H Lauria's bankruptcy, initiated in 06/05/2014 and concluded by 09/03/2014 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara H Lauria — Michigan, 2014-21327


ᐅ John J Leclair, Michigan

Address: 406 Marshall St Essexville, MI 48732

Bankruptcy Case 12-20546-dob Summary: "The case of John J Leclair in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Leclair — Michigan, 12-20546


ᐅ Frank J Lee, Michigan

Address: 566 Tradewinds Dr Apt 4 Essexville, MI 48732-9663

Snapshot of U.S. Bankruptcy Proceeding Case 15-20902-dob: "The case of Frank J Lee in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank J Lee — Michigan, 15-20902


ᐅ Jr Donald Legner, Michigan

Address: 797 S Powell Rd Essexville, MI 48732

Bankruptcy Case 10-20158-dob Summary: "The case of Jr Donald Legner in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Legner — Michigan, 10-20158


ᐅ Amy L Leinberger, Michigan

Address: 117 Birney St Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 13-20981-dob: "Essexville, MI resident Amy L Leinberger's Apr 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2013."
Amy L Leinberger — Michigan, 13-20981


ᐅ Gerald E Leinberger, Michigan

Address: 1567 Saint Marys Ct Essexville, MI 48732

Bankruptcy Case 13-20983-dob Overview: "The case of Gerald E Leinberger in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald E Leinberger — Michigan, 13-20983


ᐅ Jennifer Lynn Lewis, Michigan

Address: 1206 Harding Rd Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 13-22275-dob: "Jennifer Lynn Lewis's Chapter 7 bankruptcy, filed in Essexville, MI in 2013-09-03, led to asset liquidation, with the case closing in 12/08/2013."
Jennifer Lynn Lewis — Michigan, 13-22275


ᐅ Nina Rose Lopez, Michigan

Address: 400 E Center Rd Essexville, MI 48732

Brief Overview of Bankruptcy Case 11-23371-dob: "Essexville, MI resident Nina Rose Lopez's 10/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2012."
Nina Rose Lopez — Michigan, 11-23371


ᐅ Jr James Lorenz, Michigan

Address: 894 N Scheurmann Rd Apt A9 Essexville, MI 48732

Concise Description of Bankruptcy Case 10-23947-dob7: "In Essexville, MI, Jr James Lorenz filed for Chapter 7 bankruptcy in 10.24.2010. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2011."
Jr James Lorenz — Michigan, 10-23947


ᐅ Larry E Lushnat, Michigan

Address: 450 Old Orchard Dr Apt 24 Essexville, MI 48732

Bankruptcy Case 11-21665-dob Summary: "Larry E Lushnat's Chapter 7 bankruptcy, filed in Essexville, MI in 05/04/2011, led to asset liquidation, with the case closing in 2011-08-02."
Larry E Lushnat — Michigan, 11-21665


ᐅ Leod Robert Mac, Michigan

Address: 1827 Dorothy Cir # 80 Essexville, MI 48732

Bankruptcy Case 13-20976-dob Summary: "Essexville, MI resident Leod Robert Mac's 2013-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2013."
Leod Robert Mac — Michigan, 13-20976


ᐅ Darren Macdonald, Michigan

Address: 420 Old Orchard Dr Apt 5 Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 10-23579-dob: "The bankruptcy filing by Darren Macdonald, undertaken in 09.23.2010 in Essexville, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Darren Macdonald — Michigan, 10-23579


ᐅ Amanda Marie Maciag, Michigan

Address: 1720 N Farley Rd Essexville, MI 48732

Concise Description of Bankruptcy Case 13-22948-dob7: "The case of Amanda Marie Maciag in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Marie Maciag — Michigan, 13-22948


ᐅ Kevin Malenfant, Michigan

Address: 1152 N Scheurmann Rd Essexville, MI 48732

Bankruptcy Case 10-23468-dob Overview: "Kevin Malenfant's bankruptcy, initiated in Sep 14, 2010 and concluded by 2010-12-19 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Malenfant — Michigan, 10-23468


ᐅ Larry James Manor, Michigan

Address: 613 Scheurmann St Essexville, MI 48732

Concise Description of Bankruptcy Case 11-21745-dob7: "The bankruptcy filing by Larry James Manor, undertaken in 2011-05-11 in Essexville, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Larry James Manor — Michigan, 11-21745


ᐅ David A Manthey, Michigan

Address: 30 E SHARLEAR DR Essexville, MI 48732

Concise Description of Bankruptcy Case 11-20806-dob7: "The case of David A Manthey in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Manthey — Michigan, 11-20806


ᐅ Sr James J Marker, Michigan

Address: 470 Old Orchard Dr Apt 1 Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 13-22624-dob: "Sr James J Marker's bankruptcy, initiated in October 2013 and concluded by January 2014 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr James J Marker — Michigan, 13-22624


ᐅ Jerry L Marsh, Michigan

Address: 854 N Pine Rd Apt 347 Essexville, MI 48732

Bankruptcy Case 13-23137-dob Overview: "The bankruptcy record of Jerry L Marsh from Essexville, MI, shows a Chapter 7 case filed in Dec 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2014."
Jerry L Marsh — Michigan, 13-23137


ᐅ Andrew G Mcdaniel, Michigan

Address: 547 TRADEWINDS DR Essexville, MI 48732

Brief Overview of Bankruptcy Case 12-21254-dob: "Andrew G Mcdaniel's bankruptcy, initiated in 04.16.2012 and concluded by 07/21/2012 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew G Mcdaniel — Michigan, 12-21254


ᐅ Netta A Mcdonald, Michigan

Address: C/O Darlene Ropp 557 Hampton Lake Dr Essexville, MI 48732

Bankruptcy Case 2014-21346-dob Overview: "Essexville, MI resident Netta A Mcdonald's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2014."
Netta A Mcdonald — Michigan, 2014-21346


ᐅ Sandra K Mcnally, Michigan

Address: 886 Underwood St Essexville, MI 48732

Concise Description of Bankruptcy Case 11-21406-dob7: "The case of Sandra K Mcnally in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra K Mcnally — Michigan, 11-21406


ᐅ Terry Charles Mercer, Michigan

Address: 1808 Ames St Essexville, MI 48732

Bankruptcy Case 12-22913-dob Summary: "The bankruptcy record of Terry Charles Mercer from Essexville, MI, shows a Chapter 7 case filed in Oct 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Terry Charles Mercer — Michigan, 12-22913


ᐅ Jennifer Mercer, Michigan

Address: 1245 N Jones Rd Essexville, MI 48732

Concise Description of Bankruptcy Case 13-22152-dob7: "The bankruptcy filing by Jennifer Mercer, undertaken in Aug 20, 2013 in Essexville, MI under Chapter 7, concluded with discharge in 2013-11-24 after liquidating assets."
Jennifer Mercer — Michigan, 13-22152


ᐅ Joseph A Meyer, Michigan

Address: 1201 LEDYARD RD Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 12-21334-dob: "Joseph A Meyer's Chapter 7 bankruptcy, filed in Essexville, MI in 2012-04-23, led to asset liquidation, with the case closing in Jul 28, 2012."
Joseph A Meyer — Michigan, 12-21334


ᐅ David J Meyers, Michigan

Address: 1627 N Jones Rd Essexville, MI 48732

Concise Description of Bankruptcy Case 11-22726-dob7: "The bankruptcy filing by David J Meyers, undertaken in 2011-08-17 in Essexville, MI under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
David J Meyers — Michigan, 11-22726


ᐅ Stephen P Meyers, Michigan

Address: 1027 W Hampton Rd Essexville, MI 48732

Bankruptcy Case 13-21761-dob Summary: "The bankruptcy filing by Stephen P Meyers, undertaken in June 2013 in Essexville, MI under Chapter 7, concluded with discharge in 10.02.2013 after liquidating assets."
Stephen P Meyers — Michigan, 13-21761


ᐅ Patricia M Meyers, Michigan

Address: 1924 N Villa Ct Essexville, MI 48732

Concise Description of Bankruptcy Case 11-20233-dob7: "Patricia M Meyers's bankruptcy, initiated in January 2011 and concluded by 2011-04-19 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Meyers — Michigan, 11-20233


ᐅ Roger A Michalski, Michigan

Address: 1309 Smith St Essexville, MI 48732-1353

Bankruptcy Case 14-20913-dob Summary: "The bankruptcy filing by Roger A Michalski, undertaken in Apr 21, 2014 in Essexville, MI under Chapter 7, concluded with discharge in 07/20/2014 after liquidating assets."
Roger A Michalski — Michigan, 14-20913


ᐅ Jennifer L Miller, Michigan

Address: 1904 N Villa Ct Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 11-21928-dob: "Jennifer L Miller's Chapter 7 bankruptcy, filed in Essexville, MI in 05.26.2011, led to asset liquidation, with the case closing in 08.16.2011."
Jennifer L Miller — Michigan, 11-21928


ᐅ David R Moreau, Michigan

Address: 311 Caroline St Essexville, MI 48732

Bankruptcy Case 12-23536-dob Summary: "In Essexville, MI, David R Moreau filed for Chapter 7 bankruptcy in 2012-12-11. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2013."
David R Moreau — Michigan, 12-23536


ᐅ Sarah H Morse, Michigan

Address: 1702 Woodside Ave Essexville, MI 48732-1461

Bankruptcy Case 16-21220-dob Overview: "Essexville, MI resident Sarah H Morse's July 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2016."
Sarah H Morse — Michigan, 16-21220


ᐅ Susan A Mosher, Michigan

Address: 1308 Essex St Essexville, MI 48732

Concise Description of Bankruptcy Case 13-21537-dob7: "The case of Susan A Mosher in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan A Mosher — Michigan, 13-21537


ᐅ Jean M Mossner, Michigan

Address: 997 E Warner Rd Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 13-21661-dob: "Jean M Mossner's bankruptcy, initiated in 2013-06-17 and concluded by September 2013 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean M Mossner — Michigan, 13-21661


ᐅ James Munch, Michigan

Address: 1107 Mercer St Essexville, MI 48732

Concise Description of Bankruptcy Case 10-23915-dob7: "Essexville, MI resident James Munch's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2011."
James Munch — Michigan, 10-23915


ᐅ Kelly J Murphy, Michigan

Address: 1222 Harding Rd Essexville, MI 48732

Bankruptcy Case 12-20401-dob Summary: "The bankruptcy record of Kelly J Murphy from Essexville, MI, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Kelly J Murphy — Michigan, 12-20401


ᐅ John A Navarre, Michigan

Address: 1008 Borton Ave Essexville, MI 48732

Concise Description of Bankruptcy Case 12-21625-dob7: "John A Navarre's bankruptcy, initiated in May 15, 2012 and concluded by 08/19/2012 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Navarre — Michigan, 12-21625


ᐅ Michael Allen Neal, Michigan

Address: 823 S Powell Rd Essexville, MI 48732

Concise Description of Bankruptcy Case 13-20375-dob7: "Michael Allen Neal's Chapter 7 bankruptcy, filed in Essexville, MI in 2013-02-18, led to asset liquidation, with the case closing in May 25, 2013."
Michael Allen Neal — Michigan, 13-20375


ᐅ Jason M Neitzel, Michigan

Address: 1929 Central Villa Ct Essexville, MI 48732

Brief Overview of Bankruptcy Case 12-21866-dob: "In Essexville, MI, Jason M Neitzel filed for Chapter 7 bankruptcy in 06/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2012."
Jason M Neitzel — Michigan, 12-21866


ᐅ Mark Allen Nieschulz, Michigan

Address: 1906 S Villa Ct Essexville, MI 48732

Concise Description of Bankruptcy Case 11-20046-dob7: "Mark Allen Nieschulz's bankruptcy, initiated in 01.07.2011 and concluded by April 2011 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Nieschulz — Michigan, 11-20046


ᐅ Gina Noonan, Michigan

Address: 980 W Borton Rd Essexville, MI 48732

Concise Description of Bankruptcy Case 10-23256-dob7: "Gina Noonan's Chapter 7 bankruptcy, filed in Essexville, MI in 08.26.2010, led to asset liquidation, with the case closing in 11/30/2010."
Gina Noonan — Michigan, 10-23256


ᐅ Sherry A Nowak, Michigan

Address: 69 Janice Ct Lot 214 Essexville, MI 48732

Concise Description of Bankruptcy Case 12-20654-dob7: "Sherry A Nowak's Chapter 7 bankruptcy, filed in Essexville, MI in 2012-03-01, led to asset liquidation, with the case closing in June 5, 2012."
Sherry A Nowak — Michigan, 12-20654


ᐅ Deay Parker Edward O, Michigan

Address: 1306 Essex St Essexville, MI 48732-1320

Bankruptcy Case 2014-21408-dob Overview: "The bankruptcy filing by Deay Parker Edward O, undertaken in June 17, 2014 in Essexville, MI under Chapter 7, concluded with discharge in 09.15.2014 after liquidating assets."
Deay Parker Edward O — Michigan, 2014-21408


ᐅ Brian Olive, Michigan

Address: 400 Nebobish St Essexville, MI 48732

Bankruptcy Case 09-24194-dob Overview: "Brian Olive's bankruptcy, initiated in 11/19/2009 and concluded by February 23, 2010 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Olive — Michigan, 09-24194


ᐅ April Marie Orlik, Michigan

Address: 798 N Pine Rd Apt 517 Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 13-20907-dob: "April Marie Orlik's bankruptcy, initiated in April 1, 2013 and concluded by July 6, 2013 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Marie Orlik — Michigan, 13-20907


ᐅ Richard D Orvis, Michigan

Address: 651 Knodt Rd Essexville, MI 48732

Brief Overview of Bankruptcy Case 13-21524-dob: "The bankruptcy filing by Richard D Orvis, undertaken in May 31, 2013 in Essexville, MI under Chapter 7, concluded with discharge in 09/04/2013 after liquidating assets."
Richard D Orvis — Michigan, 13-21524


ᐅ Mary Ostrander, Michigan

Address: 1005 Woodside Ave Ste 4 Essexville, MI 48732

Bankruptcy Case 10-22119-dob Overview: "Essexville, MI resident Mary Ostrander's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Mary Ostrander — Michigan, 10-22119


ᐅ Bambi Leigh Parker, Michigan

Address: 919 Tacey Rd Essexville, MI 48732-9709

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22221-dob: "The bankruptcy record of Bambi Leigh Parker from Essexville, MI, shows a Chapter 7 case filed in 10/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2015."
Bambi Leigh Parker — Michigan, 2014-22221


ᐅ John Pascuzzi, Michigan

Address: 707 Burns St Essexville, MI 48732

Bankruptcy Case 10-22090-dob Overview: "The bankruptcy filing by John Pascuzzi, undertaken in 05.26.2010 in Essexville, MI under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
John Pascuzzi — Michigan, 10-22090


ᐅ Joyce A Petrimoulx, Michigan

Address: 201 Birney St Essexville, MI 48732-1674

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21326-dob: "Joyce A Petrimoulx's Chapter 7 bankruptcy, filed in Essexville, MI in Jun 5, 2014, led to asset liquidation, with the case closing in September 2014."
Joyce A Petrimoulx — Michigan, 2014-21326


ᐅ Lisa A Pilon, Michigan

Address: 1105 Langstaff St Essexville, MI 48732-1371

Snapshot of U.S. Bankruptcy Proceeding Case 15-20542-dob: "Essexville, MI resident Lisa A Pilon's March 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2015."
Lisa A Pilon — Michigan, 15-20542


ᐅ Steven R Pogoreski, Michigan

Address: 1843 Golfview Dr Apt 7 Essexville, MI 48732

Concise Description of Bankruptcy Case 12-22722-dob7: "In Essexville, MI, Steven R Pogoreski filed for Chapter 7 bankruptcy in 09.19.2012. This case, involving liquidating assets to pay off debts, was resolved by December 24, 2012."
Steven R Pogoreski — Michigan, 12-22722


ᐅ Dawn Polega, Michigan

Address: 406 Plummer St Essexville, MI 48732

Brief Overview of Bankruptcy Case 10-22316-dob: "Dawn Polega's bankruptcy, initiated in Jun 10, 2010 and concluded by 09/14/2010 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Polega — Michigan, 10-22316


ᐅ Nathan D Pollum, Michigan

Address: 400 Old Orchard Dr Apt 3 Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 12-20682-dob: "Essexville, MI resident Nathan D Pollum's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2012."
Nathan D Pollum — Michigan, 12-20682


ᐅ Jonathan A Powell, Michigan

Address: 1181 N Schuermann Rd Essexville, MI 48732-1731

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21339-dob: "In a Chapter 7 bankruptcy case, Jonathan A Powell from Essexville, MI, saw his proceedings start in Jun 6, 2014 and complete by 09/04/2014, involving asset liquidation."
Jonathan A Powell — Michigan, 2014-21339


ᐅ Barbara Lynn Prieur, Michigan

Address: 1201 Dunbar St Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 11-23477-dob: "The case of Barbara Lynn Prieur in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Lynn Prieur — Michigan, 11-23477


ᐅ Julie L Proux, Michigan

Address: 304 Pine St Essexville, MI 48732-1583

Concise Description of Bankruptcy Case 15-21766-dob7: "The case of Julie L Proux in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie L Proux — Michigan, 15-21766


ᐅ James Quaal, Michigan

Address: 1960 SE Boutell Rd Essexville, MI 48732

Concise Description of Bankruptcy Case 10-21891-dob7: "The case of James Quaal in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Quaal — Michigan, 10-21891


ᐅ Justin Robert Randall, Michigan

Address: 1808 James St Essexville, MI 48732-1413

Brief Overview of Bankruptcy Case 15-21812-dob: "Justin Robert Randall's bankruptcy, initiated in Sep 10, 2015 and concluded by 12/09/2015 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Robert Randall — Michigan, 15-21812


ᐅ Gerald Rase, Michigan

Address: 1304 Borton Ave Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 10-20050-dob: "In Essexville, MI, Gerald Rase filed for Chapter 7 bankruptcy in January 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2010."
Gerald Rase — Michigan, 10-20050


ᐅ Jessica M Raushi, Michigan

Address: 400 Old Orchard Dr Apt 5 Essexville, MI 48732-9502

Snapshot of U.S. Bankruptcy Proceeding Case 16-20433-dob: "Jessica M Raushi's bankruptcy, initiated in 2016-03-14 and concluded by June 12, 2016 in Essexville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica M Raushi — Michigan, 16-20433


ᐅ Robert A Raushi, Michigan

Address: 400 Old Orchard Dr Apt 5 Essexville, MI 48732-9502

Bankruptcy Case 16-20433-dob Summary: "The bankruptcy filing by Robert A Raushi, undertaken in 03/14/2016 in Essexville, MI under Chapter 7, concluded with discharge in 06.12.2016 after liquidating assets."
Robert A Raushi — Michigan, 16-20433


ᐅ Cynthia J Reimers, Michigan

Address: 901 N York Dr Apt 4 Essexville, MI 48732

Concise Description of Bankruptcy Case 12-20648-dob7: "In a Chapter 7 bankruptcy case, Cynthia J Reimers from Essexville, MI, saw her proceedings start in 03/01/2012 and complete by 06.05.2012, involving asset liquidation."
Cynthia J Reimers — Michigan, 12-20648


ᐅ Charles William Reinke, Michigan

Address: 1842 DOROTHY CIR LOT 57 Essexville, MI 48732

Bankruptcy Case 11-20735-dob Overview: "The bankruptcy record of Charles William Reinke from Essexville, MI, shows a Chapter 7 case filed in 03/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Charles William Reinke — Michigan, 11-20735


ᐅ Carl Reisig, Michigan

Address: 88 E Center Rd Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 10-22230-dob: "In a Chapter 7 bankruptcy case, Carl Reisig from Essexville, MI, saw their proceedings start in June 2010 and complete by Sep 14, 2010, involving asset liquidation."
Carl Reisig — Michigan, 10-22230


ᐅ Edward Jay Reminder, Michigan

Address: 331 Old Orchard Dr Essexville, MI 48732

Brief Overview of Bankruptcy Case 12-21753-dob: "Edward Jay Reminder's Chapter 7 bankruptcy, filed in Essexville, MI in 05.28.2012, led to asset liquidation, with the case closing in September 1, 2012."
Edward Jay Reminder — Michigan, 12-21753


ᐅ Kristopher R Reszke, Michigan

Address: 1810 Prairie St Essexville, MI 48732

Concise Description of Bankruptcy Case 12-22757-dob7: "In Essexville, MI, Kristopher R Reszke filed for Chapter 7 bankruptcy in 09.24.2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2012."
Kristopher R Reszke — Michigan, 12-22757


ᐅ Rebecca Retlewski, Michigan

Address: 1831 W Eastbay Pkwy Apt 12 Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 10-24167-dob: "In Essexville, MI, Rebecca Retlewski filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2011."
Rebecca Retlewski — Michigan, 10-24167


ᐅ Timothy A Roach, Michigan

Address: 1120 Ledyard Rd Essexville, MI 48732

Bankruptcy Case 13-21708-dob Summary: "The case of Timothy A Roach in Essexville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy A Roach — Michigan, 13-21708


ᐅ Jr Gilberto Rodriguez, Michigan

Address: 1200 Ledyard Rd Essexville, MI 48732

Brief Overview of Bankruptcy Case 11-22149-dob: "In Essexville, MI, Jr Gilberto Rodriguez filed for Chapter 7 bankruptcy in Jun 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011."
Jr Gilberto Rodriguez — Michigan, 11-22149


ᐅ James Edward Roedel, Michigan

Address: 798 N Pine Rd Apt 313 Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 11-20194-dob: "The bankruptcy filing by James Edward Roedel, undertaken in January 2011 in Essexville, MI under Chapter 7, concluded with discharge in April 19, 2011 after liquidating assets."
James Edward Roedel — Michigan, 11-20194


ᐅ Cameron A Roenicke, Michigan

Address: 811 N Schuermann Rd Apt 3 Essexville, MI 48732-1880

Bankruptcy Case 2014-21466-dob Summary: "The bankruptcy filing by Cameron A Roenicke, undertaken in June 23, 2014 in Essexville, MI under Chapter 7, concluded with discharge in September 21, 2014 after liquidating assets."
Cameron A Roenicke — Michigan, 2014-21466


ᐅ Nettie J Rohde, Michigan

Address: 902 Maple St Essexville, MI 48732-1421

Brief Overview of Bankruptcy Case 06-21104-dob: "Chapter 13 bankruptcy for Nettie J Rohde in Essexville, MI began in July 12, 2006, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Nettie J Rohde — Michigan, 06-21104


ᐅ Peter B Rohde, Michigan

Address: 902 Maple St Essexville, MI 48732-1421

Bankruptcy Case 06-21104-dob Summary: "Peter B Rohde's Chapter 13 bankruptcy in Essexville, MI started in July 2006. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
Peter B Rohde — Michigan, 06-21104


ᐅ Shirley Rossen, Michigan

Address: PO Box 46 Essexville, MI 48732

Snapshot of U.S. Bankruptcy Proceeding Case 09-24079-dob: "In Essexville, MI, Shirley Rossen filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-15."
Shirley Rossen — Michigan, 09-24079


ᐅ Renee Ruppert, Michigan

Address: 1812 Ward St Essexville, MI 48732

Concise Description of Bankruptcy Case 10-21667-dob7: "The bankruptcy record of Renee Ruppert from Essexville, MI, shows a Chapter 7 case filed in April 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Renee Ruppert — Michigan, 10-21667


ᐅ Barbara A Rust, Michigan

Address: PO Box 43 Essexville, MI 48732-0043

Snapshot of U.S. Bankruptcy Proceeding Case 15-22265-dob: "The bankruptcy record of Barbara A Rust from Essexville, MI, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2016."
Barbara A Rust — Michigan, 15-22265