personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flushing, 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 Jeffrey Robert Hendley, Michigan

Address: 6448 TURNER RD Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 12-31542-dof: "Jeffrey Robert Hendley's bankruptcy, initiated in April 2012 and concluded by 07.14.2012 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Robert Hendley — Michigan, 12-31542


ᐅ Terry Hendricks, Michigan

Address: 8418 N McKinley Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 11-33639-dof7: "Flushing, MI resident Terry Hendricks's August 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2011."
Terry Hendricks — Michigan, 11-33639


ᐅ Sandra K Hendriks, Michigan

Address: 911 COUTANT ST Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-31636-dof: "Sandra K Hendriks's Chapter 7 bankruptcy, filed in Flushing, MI in April 2012, led to asset liquidation, with the case closing in 2012-07-21."
Sandra K Hendriks — Michigan, 12-31636


ᐅ Carrie Ellen Hensley, Michigan

Address: PO Box 523 Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 11-35049-dof: "In a Chapter 7 bankruptcy case, Carrie Ellen Hensley from Flushing, MI, saw her proceedings start in Nov 2, 2011 and complete by February 6, 2012, involving asset liquidation."
Carrie Ellen Hensley — Michigan, 11-35049


ᐅ Ryan Kavon Henson, Michigan

Address: 6034 Johnson Rd Flushing, MI 48433

Bankruptcy Case 13-31149-dof Overview: "The bankruptcy record of Ryan Kavon Henson from Flushing, MI, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Ryan Kavon Henson — Michigan, 13-31149


ᐅ Jr Eugene Edgard Herbig, Michigan

Address: 2358 Plainview Dr Flushing, MI 48433

Bankruptcy Case 12-32097-dof Overview: "Jr Eugene Edgard Herbig's bankruptcy, initiated in 2012-05-14 and concluded by 08/18/2012 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eugene Edgard Herbig — Michigan, 12-32097


ᐅ Emma Hernandez, Michigan

Address: 5255 N Seymour Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 12-33874-dof7: "The bankruptcy filing by Emma Hernandez, undertaken in 09/25/2012 in Flushing, MI under Chapter 7, concluded with discharge in Dec 30, 2012 after liquidating assets."
Emma Hernandez — Michigan, 12-33874


ᐅ Jennifer Hertzberg, Michigan

Address: 7056 Johnson Rd Flushing, MI 48433

Bankruptcy Case 10-30075-dof Overview: "In Flushing, MI, Jennifer Hertzberg filed for Chapter 7 bankruptcy in 01.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2010."
Jennifer Hertzberg — Michigan, 10-30075


ᐅ Fred Hicks, Michigan

Address: 3610 SUFFOLK CT Flushing, MI 48433

Bankruptcy Case 12-31733-dof Overview: "Fred Hicks's bankruptcy, initiated in April 20, 2012 and concluded by 07.25.2012 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Hicks — Michigan, 12-31733


ᐅ Norma Hill, Michigan

Address: 11163 W Pierson Rd Flushing, MI 48433

Bankruptcy Case 10-36262-dof Overview: "Norma Hill's Chapter 7 bankruptcy, filed in Flushing, MI in 2010-11-29, led to asset liquidation, with the case closing in Mar 1, 2011."
Norma Hill — Michigan, 10-36262


ᐅ Timothy J Hill, Michigan

Address: 422 Oakwood Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-31997-dof: "In Flushing, MI, Timothy J Hill filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2012."
Timothy J Hill — Michigan, 12-31997


ᐅ Randy James Hill, Michigan

Address: 277 Armstrong Ave Flushing, MI 48433

Concise Description of Bankruptcy Case 13-33857-dof7: "Flushing, MI resident Randy James Hill's Nov 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2014."
Randy James Hill — Michigan, 13-33857


ᐅ William R Hill, Michigan

Address: 5500 N Elms Rd Flushing, MI 48433

Bankruptcy Case 13-32173-dof Summary: "William R Hill's Chapter 7 bankruptcy, filed in Flushing, MI in 2013-06-20, led to asset liquidation, with the case closing in September 24, 2013."
William R Hill — Michigan, 13-32173


ᐅ Mary Beth Himes, Michigan

Address: 300 Terrace Dr Apt 93 Flushing, MI 48433

Bankruptcy Case 12-32460-dof Summary: "Mary Beth Himes's Chapter 7 bankruptcy, filed in Flushing, MI in 2012-06-07, led to asset liquidation, with the case closing in 2012-09-11."
Mary Beth Himes — Michigan, 12-32460


ᐅ Jeffrey Hobson, Michigan

Address: 923 Gerald St Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-31244-dof: "Jeffrey Hobson's bankruptcy, initiated in Mar 9, 2010 and concluded by June 13, 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Hobson — Michigan, 10-31244


ᐅ Don Hochstetler, Michigan

Address: 36 Sheppard Ave Flushing, MI 48433

Bankruptcy Case 10-36476-dof Overview: "The case of Don Hochstetler in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don Hochstetler — Michigan, 10-36476


ᐅ Cletus W Hodge, Michigan

Address: 536 Dale St Flushing, MI 48433-1470

Bankruptcy Case 15-30101-dof Overview: "In a Chapter 7 bankruptcy case, Cletus W Hodge from Flushing, MI, saw his proceedings start in 2015-01-14 and complete by April 2015, involving asset liquidation."
Cletus W Hodge — Michigan, 15-30101


ᐅ Dale Hogard, Michigan

Address: 7010 Frances Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-34373-dof: "The bankruptcy filing by Dale Hogard, undertaken in 2012-11-05 in Flushing, MI under Chapter 7, concluded with discharge in Feb 9, 2013 after liquidating assets."
Dale Hogard — Michigan, 12-34373


ᐅ Donna Lou Holmes, Michigan

Address: 151 Apollo Ave Flushing, MI 48433

Bankruptcy Case 13-33367-dof Overview: "The bankruptcy record of Donna Lou Holmes from Flushing, MI, shows a Chapter 7 case filed in 10/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-07."
Donna Lou Holmes — Michigan, 13-33367


ᐅ Tisha Lynn Holtzkemper, Michigan

Address: 6244 Kelly Rd Flushing, MI 48433-9029

Bankruptcy Case 2014-31881-dof Summary: "The bankruptcy record of Tisha Lynn Holtzkemper from Flushing, MI, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2014."
Tisha Lynn Holtzkemper — Michigan, 2014-31881


ᐅ Bernard Honaker, Michigan

Address: 10276 Frances Rd Flushing, MI 48433

Bankruptcy Case 11-33532-dof Overview: "The bankruptcy filing by Bernard Honaker, undertaken in July 2011 in Flushing, MI under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Bernard Honaker — Michigan, 11-33532


ᐅ Kevin Honaker, Michigan

Address: 10276 Frances Rd Flushing, MI 48433-9221

Bankruptcy Case 07-32862-dof Summary: "Filing for Chapter 13 bankruptcy in Aug 29, 2007, Kevin Honaker from Flushing, MI, structured a repayment plan, achieving discharge in 2013-03-29."
Kevin Honaker — Michigan, 07-32862


ᐅ Farmer Meaghan E Illig, Michigan

Address: 6295 N Elms Rd Flushing, MI 48433

Bankruptcy Case 13-33271-dof Summary: "Farmer Meaghan E Illig's Chapter 7 bankruptcy, filed in Flushing, MI in 2013-09-26, led to asset liquidation, with the case closing in 2013-12-31."
Farmer Meaghan E Illig — Michigan, 13-33271


ᐅ Stephanie Marie Ingham, Michigan

Address: 429 Luce Ave Flushing, MI 48433-1482

Bankruptcy Case 15-30457-dof Overview: "The bankruptcy record of Stephanie Marie Ingham from Flushing, MI, shows a Chapter 7 case filed in 02/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Stephanie Marie Ingham — Michigan, 15-30457


ᐅ Charles A Jerke, Michigan

Address: 8489 Coldwater Rd Flushing, MI 48433-2922

Snapshot of U.S. Bankruptcy Proceeding Case 09-33505-dof: "Filing for Chapter 13 bankruptcy in June 29, 2009, Charles A Jerke from Flushing, MI, structured a repayment plan, achieving discharge in August 30, 2013."
Charles A Jerke — Michigan, 09-33505


ᐅ Jennifer J Jerke, Michigan

Address: 6425 TROLAND CT Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-31712-dof: "The bankruptcy filing by Jennifer J Jerke, undertaken in 04/19/2012 in Flushing, MI under Chapter 7, concluded with discharge in July 24, 2012 after liquidating assets."
Jennifer J Jerke — Michigan, 12-31712


ᐅ Bernard Johns, Michigan

Address: 7321 Nichols Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-30217-dof: "Flushing, MI resident Bernard Johns's 01/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2010."
Bernard Johns — Michigan, 10-30217


ᐅ Scot Johnson, Michigan

Address: 2140 Painted Post Dr Flushing, MI 48433

Bankruptcy Case 10-32760-dof Summary: "The bankruptcy filing by Scot Johnson, undertaken in 05/13/2010 in Flushing, MI under Chapter 7, concluded with discharge in 2010-08-17 after liquidating assets."
Scot Johnson — Michigan, 10-32760


ᐅ Roscoe Johnson, Michigan

Address: 3199 Pinehill Pl Flushing, MI 48433-2451

Concise Description of Bankruptcy Case 16-30908-dof7: "Roscoe Johnson's Chapter 7 bankruptcy, filed in Flushing, MI in 04/12/2016, led to asset liquidation, with the case closing in 07/11/2016."
Roscoe Johnson — Michigan, 16-30908


ᐅ Robert Johnson, Michigan

Address: 5316 Jaime Ln Flushing, MI 48433

Concise Description of Bankruptcy Case 10-30809-dof7: "Robert Johnson's bankruptcy, initiated in Feb 18, 2010 and concluded by May 25, 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Johnson — Michigan, 10-30809


ᐅ Caroline Johnson, Michigan

Address: 3501 Suffolk Ct Flushing, MI 48433

Concise Description of Bankruptcy Case 13-31366-dof7: "The bankruptcy filing by Caroline Johnson, undertaken in 2013-04-16 in Flushing, MI under Chapter 7, concluded with discharge in July 21, 2013 after liquidating assets."
Caroline Johnson — Michigan, 13-31366


ᐅ Todd M Jones, Michigan

Address: 431 Windy Blf Flushing, MI 48433-2613

Concise Description of Bankruptcy Case 09-30776-dof7: "Todd M Jones, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in 02/20/2009, culminating in its successful completion by March 27, 2015."
Todd M Jones — Michigan, 09-30776


ᐅ Laura Jones, Michigan

Address: 211 Brookside Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-33680-dof: "The bankruptcy filing by Laura Jones, undertaken in November 2013 in Flushing, MI under Chapter 7, concluded with discharge in Feb 5, 2014 after liquidating assets."
Laura Jones — Michigan, 13-33680


ᐅ Mary M Juno, Michigan

Address: 310 Luce Ave Flushing, MI 48433-1715

Snapshot of U.S. Bankruptcy Proceeding Case 11-35530-dof: "In her Chapter 13 bankruptcy case filed in 2011-12-07, Flushing, MI's Mary M Juno agreed to a debt repayment plan, which was successfully completed by 2015-03-30."
Mary M Juno — Michigan, 11-35530


ᐅ Brian Kaake, Michigan

Address: 518 Sunnyside Dr Flushing, MI 48433

Bankruptcy Case 13-33381-dof Overview: "The bankruptcy filing by Brian Kaake, undertaken in October 3, 2013 in Flushing, MI under Chapter 7, concluded with discharge in 2014-01-07 after liquidating assets."
Brian Kaake — Michigan, 13-33381


ᐅ Shannon Joyce Kauzlarich, Michigan

Address: 10276 Stanley Rd Flushing, MI 48433-9247

Bankruptcy Case 2014-32161-dof Summary: "Shannon Joyce Kauzlarich's Chapter 7 bankruptcy, filed in Flushing, MI in 07/31/2014, led to asset liquidation, with the case closing in 10.29.2014."
Shannon Joyce Kauzlarich — Michigan, 2014-32161


ᐅ John Kayanek, Michigan

Address: 11081 Potter Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-36236-dof: "The bankruptcy record of John Kayanek from Flushing, MI, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2011."
John Kayanek — Michigan, 10-36236


ᐅ Nikki Keeler, Michigan

Address: 5055 Meadowbrook Ln Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-31495-dof: "The case of Nikki Keeler in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Keeler — Michigan, 12-31495


ᐅ Gary R Keith, Michigan

Address: 300 Terrace Dr Apt 109 Flushing, MI 48433-1985

Bankruptcy Case 2014-30985-dof Overview: "The bankruptcy record of Gary R Keith from Flushing, MI, shows a Chapter 7 case filed in 04.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2014."
Gary R Keith — Michigan, 2014-30985


ᐅ Ii Gary R Keith, Michigan

Address: 300 Terrace Dr Apt 109 Flushing, MI 48433-1985

Brief Overview of Bankruptcy Case 14-30985-dof: "The bankruptcy record of Ii Gary R Keith from Flushing, MI, shows a Chapter 7 case filed in 04.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2014."
Ii Gary R Keith — Michigan, 14-30985


ᐅ Dale Kenney, Michigan

Address: 8571 N Seymour Rd Flushing, MI 48433

Bankruptcy Case 10-36656-dof Overview: "Flushing, MI resident Dale Kenney's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2011."
Dale Kenney — Michigan, 10-36656


ᐅ Paul Calvin Kern, Michigan

Address: 8277 Hidden Creek Dr Flushing, MI 48433-9417

Snapshot of U.S. Bankruptcy Proceeding Case 10-35512-dof: "The bankruptcy record for Paul Calvin Kern from Flushing, MI, under Chapter 13, filed in 2010-10-13, involved setting up a repayment plan, finalized by 2014-12-30."
Paul Calvin Kern — Michigan, 10-35512


ᐅ Jennifer Mary Kern, Michigan

Address: 8277 Hidden Creek Dr Flushing, MI 48433-9417

Concise Description of Bankruptcy Case 10-35512-dof7: "Jennifer Mary Kern, a resident of Flushing, MI, entered a Chapter 13 bankruptcy plan in October 13, 2010, culminating in its successful completion by 2014-12-30."
Jennifer Mary Kern — Michigan, 10-35512


ᐅ Kimberly Ann Kerns, Michigan

Address: 435 Somerset Dr Flushing, MI 48433

Bankruptcy Case 13-30522-dof Overview: "The bankruptcy record of Kimberly Ann Kerns from Flushing, MI, shows a Chapter 7 case filed in Feb 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2013."
Kimberly Ann Kerns — Michigan, 13-30522


ᐅ Shemika S Kerr, Michigan

Address: 5178 Pasadena Ave Flushing, MI 48433-2417

Concise Description of Bankruptcy Case 2014-32696-dof7: "Shemika S Kerr's Chapter 7 bankruptcy, filed in Flushing, MI in October 5, 2014, led to asset liquidation, with the case closing in 2015-01-03."
Shemika S Kerr — Michigan, 2014-32696


ᐅ Kimberly Ketels, Michigan

Address: 6367 N Seymour Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 09-36242-dof7: "The bankruptcy filing by Kimberly Ketels, undertaken in Nov 20, 2009 in Flushing, MI under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Kimberly Ketels — Michigan, 09-36242


ᐅ Khalil M Khrais, Michigan

Address: 414 Old Mill Dr Flushing, MI 48433

Bankruptcy Case 12-30941-dof Summary: "The case of Khalil M Khrais in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khalil M Khrais — Michigan, 12-30941


ᐅ Ryan Berry Kilburn, Michigan

Address: PO Box 461 Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-30015-dof: "Ryan Berry Kilburn's bankruptcy, initiated in 01.04.2011 and concluded by 2011-04-12 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Berry Kilburn — Michigan, 11-30015


ᐅ Jeri Kingsbury, Michigan

Address: 6532 Stonebrook Ln Flushing, MI 48433

Bankruptcy Case 13-31354-dof Overview: "The bankruptcy record of Jeri Kingsbury from Flushing, MI, shows a Chapter 7 case filed in Apr 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-21."
Jeri Kingsbury — Michigan, 13-31354


ᐅ Jami Lynn Klorres, Michigan

Address: 6014 Sonny Ave Flushing, MI 48433

Bankruptcy Case 12-30276-dof Overview: "The bankruptcy filing by Jami Lynn Klorres, undertaken in 01/24/2012 in Flushing, MI under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jami Lynn Klorres — Michigan, 12-30276


ᐅ Steven William Knific, Michigan

Address: 5467 Bangor Ave Flushing, MI 48433

Concise Description of Bankruptcy Case 13-33841-dof7: "The bankruptcy filing by Steven William Knific, undertaken in November 2013 in Flushing, MI under Chapter 7, concluded with discharge in Feb 19, 2014 after liquidating assets."
Steven William Knific — Michigan, 13-33841


ᐅ Karen Knowles, Michigan

Address: 8082 Morrish Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-35002-dof: "The bankruptcy filing by Karen Knowles, undertaken in 2011-10-31 in Flushing, MI under Chapter 7, concluded with discharge in 2012-02-04 after liquidating assets."
Karen Knowles — Michigan, 11-35002


ᐅ Amy Kordyzon, Michigan

Address: 1133 Springview Dr Flushing, MI 48433-1433

Concise Description of Bankruptcy Case 15-30159-dof7: "In Flushing, MI, Amy Kordyzon filed for Chapter 7 bankruptcy in 2015-01-22. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2015."
Amy Kordyzon — Michigan, 15-30159


ᐅ Kristopher Kordyzon, Michigan

Address: 1133 Springview Dr Flushing, MI 48433-1433

Bankruptcy Case 15-30159-dof Overview: "Kristopher Kordyzon's bankruptcy, initiated in 01/22/2015 and concluded by 2015-04-22 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher Kordyzon — Michigan, 15-30159


ᐅ Emmendorfer Bethany Kozel, Michigan

Address: 217 Oakwood Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-33559-dof: "Emmendorfer Bethany Kozel's bankruptcy, initiated in 2013-10-21 and concluded by 01.25.2014 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmendorfer Bethany Kozel — Michigan, 13-33559


ᐅ Michael Kozol, Michigan

Address: 8075 Prestonwood Ct Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-30540-dof: "In Flushing, MI, Michael Kozol filed for Chapter 7 bankruptcy in 2013-02-19. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Michael Kozol — Michigan, 13-30540


ᐅ David Eugene Krueger, Michigan

Address: 211 Borman Ave Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-33275-dof: "David Eugene Krueger's bankruptcy, initiated in 09.26.2013 and concluded by December 2013 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Eugene Krueger — Michigan, 13-33275


ᐅ Rachel Krueger, Michigan

Address: 422 Sleepy Hollow Dr Flushing, MI 48433

Bankruptcy Case 10-34636-dof Overview: "Rachel Krueger's bankruptcy, initiated in 2010-08-25 and concluded by 2010-11-23 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Krueger — Michigan, 10-34636


ᐅ Tammy L Krul, Michigan

Address: 207 Elm St Apt 1 Flushing, MI 48433

Bankruptcy Case 12-31202-dof Summary: "In Flushing, MI, Tammy L Krul filed for Chapter 7 bankruptcy in March 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-24."
Tammy L Krul — Michigan, 12-31202


ᐅ Jr William Kumpon, Michigan

Address: 1315 Kapp Ct Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-31432-dof: "Flushing, MI resident Jr William Kumpon's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2013."
Jr William Kumpon — Michigan, 13-31432


ᐅ Charles Kuta, Michigan

Address: 9079 Twin Oaks Ct Flushing, MI 48433

Bankruptcy Case 10-31592-dof Overview: "Charles Kuta's bankruptcy, initiated in Mar 23, 2010 and concluded by June 27, 2010 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Kuta — Michigan, 10-31592


ᐅ Mary Labranche, Michigan

Address: 6 Apollo Ave Flushing, MI 48433-9209

Brief Overview of Bankruptcy Case 2014-32625-dof: "The case of Mary Labranche in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Labranche — Michigan, 2014-32625


ᐅ David Ladd, Michigan

Address: 7300 100th St Flushing, MI 48433

Brief Overview of Bankruptcy Case 10-33944-dof: "The case of David Ladd in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Ladd — Michigan, 10-33944


ᐅ Debra K Lafferty, Michigan

Address: 524 Coutant St Flushing, MI 48433

Concise Description of Bankruptcy Case 12-33975-dof7: "Debra K Lafferty's bankruptcy, initiated in October 2, 2012 and concluded by Jan 6, 2013 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra K Lafferty — Michigan, 12-33975


ᐅ Joseph Laird, Michigan

Address: 6362 Boulder Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 11-30314-dof7: "In Flushing, MI, Joseph Laird filed for Chapter 7 bankruptcy in 01/25/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Joseph Laird — Michigan, 11-30314


ᐅ John Lake, Michigan

Address: 7347 Potter Rd Flushing, MI 48433

Bankruptcy Case 10-31766-dof Overview: "John Lake's Chapter 7 bankruptcy, filed in Flushing, MI in March 2010, led to asset liquidation, with the case closing in 07/04/2010."
John Lake — Michigan, 10-31766


ᐅ Laura L Lambert, Michigan

Address: 6357 TURNER RD Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-31012-dof: "Laura L Lambert's bankruptcy, initiated in 03.02.2011 and concluded by 06.14.2011 in Flushing, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura L Lambert — Michigan, 11-31012


ᐅ Corease Lane, Michigan

Address: 3602 Suffolk Ct Flushing, MI 48433

Bankruptcy Case 10-30207-dof Overview: "The case of Corease Lane in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corease Lane — Michigan, 10-30207


ᐅ Angela A Laney, Michigan

Address: 3128 Wilber Ave Flushing, MI 48433

Concise Description of Bankruptcy Case 12-31995-dof7: "The bankruptcy record of Angela A Laney from Flushing, MI, shows a Chapter 7 case filed in 05.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Angela A Laney — Michigan, 12-31995


ᐅ Lisa G Lanxton, Michigan

Address: 1201 Birchwood Dr Flushing, MI 48433-1487

Snapshot of U.S. Bankruptcy Proceeding Case 14-30528-dof: "In Flushing, MI, Lisa G Lanxton filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Lisa G Lanxton — Michigan, 14-30528


ᐅ Greg Mitchell Larkin, Michigan

Address: 8423 N Seymour Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 12-30687-dof7: "Greg Mitchell Larkin's Chapter 7 bankruptcy, filed in Flushing, MI in 02/20/2012, led to asset liquidation, with the case closing in May 26, 2012."
Greg Mitchell Larkin — Michigan, 12-30687


ᐅ Amy E Larsen, Michigan

Address: 5402 Maura Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 11-32567-dof7: "Flushing, MI resident Amy E Larsen's May 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-25."
Amy E Larsen — Michigan, 11-32567


ᐅ Maria R Larson, Michigan

Address: 32 ARMSTRONG ST Flushing, MI 48433

Bankruptcy Case 12-31604-dof Summary: "Flushing, MI resident Maria R Larson's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Maria R Larson — Michigan, 12-31604


ᐅ Betsy Latesky, Michigan

Address: 11212 Stanley Rd Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 10-33222-dof: "The case of Betsy Latesky in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betsy Latesky — Michigan, 10-33222


ᐅ Daniel Lee Latesky, Michigan

Address: 937 Springview Dr Flushing, MI 48433

Bankruptcy Case 11-34212-dof Overview: "Flushing, MI resident Daniel Lee Latesky's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2011."
Daniel Lee Latesky — Michigan, 11-34212


ᐅ Jeffrey Laughlin, Michigan

Address: 7482 Coldwater Rd Flushing, MI 48433

Bankruptcy Case 09-35735-dof Overview: "Jeffrey Laughlin's Chapter 7 bankruptcy, filed in Flushing, MI in October 2009, led to asset liquidation, with the case closing in January 30, 2010."
Jeffrey Laughlin — Michigan, 09-35735


ᐅ John C Ledesma, Michigan

Address: 118 S Beech St Flushing, MI 48433-2002

Bankruptcy Case 2014-31646-dof Summary: "The bankruptcy record of John C Ledesma from Flushing, MI, shows a Chapter 7 case filed in 2014-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2014."
John C Ledesma — Michigan, 2014-31646


ᐅ Shirley A Lee, Michigan

Address: 1700 CEDARWOOD DR APT 131 Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-31097-dof: "In a Chapter 7 bankruptcy case, Shirley A Lee from Flushing, MI, saw their proceedings start in 03/07/2011 and complete by 06.11.2011, involving asset liquidation."
Shirley A Lee — Michigan, 11-31097


ᐅ Paula M Lee, Michigan

Address: 136 Apollo Ave Flushing, MI 48433-9294

Bankruptcy Case 2014-31920-dof Overview: "In Flushing, MI, Paula M Lee filed for Chapter 7 bankruptcy in 07.03.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Paula M Lee — Michigan, 2014-31920


ᐅ Douglas Burns Legg, Michigan

Address: 6245 W Coldwater Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 13-32863-dof7: "In a Chapter 7 bankruptcy case, Douglas Burns Legg from Flushing, MI, saw his proceedings start in Aug 21, 2013 and complete by Nov 25, 2013, involving asset liquidation."
Douglas Burns Legg — Michigan, 13-32863


ᐅ Kenneth A Lemming, Michigan

Address: 1400 Cedarwood Dr Flushing, MI 48433-1809

Brief Overview of Bankruptcy Case 16-48004-pjs: "In a Chapter 7 bankruptcy case, Kenneth A Lemming from Flushing, MI, saw their proceedings start in May 31, 2016 and complete by 08/29/2016, involving asset liquidation."
Kenneth A Lemming — Michigan, 16-48004


ᐅ William Lewis, Michigan

Address: 9155 Frances Rd Flushing, MI 48433

Bankruptcy Case 10-31232-dof Summary: "The bankruptcy filing by William Lewis, undertaken in Mar 8, 2010 in Flushing, MI under Chapter 7, concluded with discharge in June 12, 2010 after liquidating assets."
William Lewis — Michigan, 10-31232


ᐅ Christine A Libby, Michigan

Address: 7502 River Rd Flushing, MI 48433-2207

Bankruptcy Case 08-34832-dof Overview: "Christine A Libby's Chapter 13 bankruptcy in Flushing, MI started in 11/19/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013."
Christine A Libby — Michigan, 08-34832


ᐅ Jeffrey Lincoln, Michigan

Address: 605 Deland Rd Flushing, MI 48433

Bankruptcy Case 10-30591-dof Summary: "The bankruptcy record of Jeffrey Lincoln from Flushing, MI, shows a Chapter 7 case filed in 02/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2010."
Jeffrey Lincoln — Michigan, 10-30591


ᐅ Jamie Lynn Litwiller, Michigan

Address: 5194 Blossom Dr Flushing, MI 48433

Snapshot of U.S. Bankruptcy Proceeding Case 13-34122-dof: "Jamie Lynn Litwiller's Chapter 7 bankruptcy, filed in Flushing, MI in 12/16/2013, led to asset liquidation, with the case closing in 2014-03-22."
Jamie Lynn Litwiller — Michigan, 13-34122


ᐅ Annette M Lloyd, Michigan

Address: 9114 Twin Oaks Ct Flushing, MI 48433-1188

Brief Overview of Bankruptcy Case 15-30668-dof: "Annette M Lloyd's Chapter 7 bankruptcy, filed in Flushing, MI in Mar 19, 2015, led to asset liquidation, with the case closing in 2015-06-17."
Annette M Lloyd — Michigan, 15-30668


ᐅ Timothy L Lloyd, Michigan

Address: 9114 Twin Oaks Ct Flushing, MI 48433-1188

Bankruptcy Case 15-30668-dof Overview: "In a Chapter 7 bankruptcy case, Timothy L Lloyd from Flushing, MI, saw their proceedings start in 2015-03-19 and complete by 06/17/2015, involving asset liquidation."
Timothy L Lloyd — Michigan, 15-30668


ᐅ Walker Harmony Lee Locke, Michigan

Address: 522 Autumn Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 12-31109-dof7: "In a Chapter 7 bankruptcy case, Walker Harmony Lee Locke from Flushing, MI, saw his proceedings start in Mar 15, 2012 and complete by June 2012, involving asset liquidation."
Walker Harmony Lee Locke — Michigan, 12-31109


ᐅ Peter Lodwick, Michigan

Address: 514 Rodney Ave Flushing, MI 48433

Bankruptcy Case 10-32849-dof Overview: "In Flushing, MI, Peter Lodwick filed for Chapter 7 bankruptcy in 05.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2010."
Peter Lodwick — Michigan, 10-32849


ᐅ Cheryl Long, Michigan

Address: 4439 N Seymour Rd Flushing, MI 48433

Bankruptcy Case 10-31805-dof Summary: "The bankruptcy record of Cheryl Long from Flushing, MI, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2010."
Cheryl Long — Michigan, 10-31805


ᐅ Ashley Maree Long, Michigan

Address: 6147 Deland Rd Flushing, MI 48433-1197

Bankruptcy Case 15-30632-dof Overview: "The case of Ashley Maree Long in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Maree Long — Michigan, 15-30632


ᐅ Thomas Lovasz, Michigan

Address: 1298 N Seymour Rd Flushing, MI 48433

Bankruptcy Case 10-32245-dof Overview: "In a Chapter 7 bankruptcy case, Thomas Lovasz from Flushing, MI, saw their proceedings start in 2010-04-23 and complete by 2010-07-28, involving asset liquidation."
Thomas Lovasz — Michigan, 10-32245


ᐅ Josephine Luff, Michigan

Address: 10048 Coldwater Rd Flushing, MI 48433

Concise Description of Bankruptcy Case 10-34804-dof7: "In Flushing, MI, Josephine Luff filed for Chapter 7 bankruptcy in 09.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Josephine Luff — Michigan, 10-34804


ᐅ Jason N Lutz, Michigan

Address: 7171 Stanley Rd Flushing, MI 48433

Bankruptcy Case 12-34802-dof Summary: "The case of Jason N Lutz in Flushing, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason N Lutz — Michigan, 12-34802


ᐅ Branden Scott Lutz, Michigan

Address: 207 Boman St Flushing, MI 48433

Brief Overview of Bankruptcy Case 13-32412-dof: "Branden Scott Lutz's Chapter 7 bankruptcy, filed in Flushing, MI in July 2013, led to asset liquidation, with the case closing in 10.16.2013."
Branden Scott Lutz — Michigan, 13-32412


ᐅ Bryan Lutz, Michigan

Address: 1525 Cedarwood Dr Flushing, MI 48433

Concise Description of Bankruptcy Case 10-36335-dof7: "In a Chapter 7 bankruptcy case, Bryan Lutz from Flushing, MI, saw his proceedings start in November 2010 and complete by 2011-03-06, involving asset liquidation."
Bryan Lutz — Michigan, 10-36335


ᐅ Jeffrey B Mabry, Michigan

Address: 8060 Prestonwood Ct Flushing, MI 48433

Concise Description of Bankruptcy Case 13-32700-dof7: "The bankruptcy filing by Jeffrey B Mabry, undertaken in Aug 5, 2013 in Flushing, MI under Chapter 7, concluded with discharge in 11.09.2013 after liquidating assets."
Jeffrey B Mabry — Michigan, 13-32700


ᐅ Ronald Allen Maize, Michigan

Address: 7192 Partridge Dr Flushing, MI 48433

Brief Overview of Bankruptcy Case 12-33475-dof: "The bankruptcy record of Ronald Allen Maize from Flushing, MI, shows a Chapter 7 case filed in 2012-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-28."
Ronald Allen Maize — Michigan, 12-33475


ᐅ Timothy Major, Michigan

Address: 1213 Birchwood Dr Flushing, MI 48433

Bankruptcy Case 09-36602-dof Overview: "The bankruptcy record of Timothy Major from Flushing, MI, shows a Chapter 7 case filed in 2009-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2010."
Timothy Major — Michigan, 09-36602


ᐅ Michael J Manning, Michigan

Address: 4361 Sheridan Rd Flushing, MI 48433

Brief Overview of Bankruptcy Case 11-32224-dof: "Flushing, MI resident Michael J Manning's 05.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2011."
Michael J Manning — Michigan, 11-32224