personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Frankenmuth, 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 Charles E Aguirre, Michigan

Address: 158 Sunburst Dr Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 13-22839-dob7: "The case of Charles E Aguirre in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles E Aguirre — Michigan, 13-22839


ᐅ Stephanie J Alsup, Michigan

Address: 68 Pine Grove Dr Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 13-23187-dob: "Frankenmuth, MI resident Stephanie J Alsup's 12.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2014."
Stephanie J Alsup — Michigan, 13-23187


ᐅ Matthew E Barrett, Michigan

Address: 352 Harvest Ln Frankenmuth, MI 48734-1247

Bankruptcy Case 07-21905-dob Overview: "Chapter 13 bankruptcy for Matthew E Barrett in Frankenmuth, MI began in 07.30.2007, focusing on debt restructuring, concluding with plan fulfillment in 01/03/2013."
Matthew E Barrett — Michigan, 07-21905


ᐅ Scott M Bennetts, Michigan

Address: 407 Churchgrove Rd Frankenmuth, MI 48734

Bankruptcy Case 11-23993-dob Summary: "The bankruptcy filing by Scott M Bennetts, undertaken in 12.30.2011 in Frankenmuth, MI under Chapter 7, concluded with discharge in Mar 27, 2012 after liquidating assets."
Scott M Bennetts — Michigan, 11-23993


ᐅ Dennis Bollman, Michigan

Address: 8562 Junction Rd Frankenmuth, MI 48734

Bankruptcy Case 09-24060-dob Overview: "In a Chapter 7 bankruptcy case, Dennis Bollman from Frankenmuth, MI, saw their proceedings start in November 2009 and complete by 02/16/2010, involving asset liquidation."
Dennis Bollman — Michigan, 09-24060


ᐅ Alexandria L Borrero, Michigan

Address: 641 W Schleier St Apt B6 Frankenmuth, MI 48734

Bankruptcy Case 13-22718-dob Summary: "Frankenmuth, MI resident Alexandria L Borrero's October 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2014."
Alexandria L Borrero — Michigan, 13-22718


ᐅ Lori Lee Brewer, Michigan

Address: 711 Andrew Dr Frankenmuth, MI 48734

Bankruptcy Case 12-20879-dob Overview: "In Frankenmuth, MI, Lori Lee Brewer filed for Chapter 7 bankruptcy in Mar 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2012."
Lori Lee Brewer — Michigan, 12-20879


ᐅ Victoria Marie Brownell, Michigan

Address: 870 W Tuscola St Frankenmuth, MI 48734

Bankruptcy Case 13-22375-dob Summary: "The case of Victoria Marie Brownell in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Marie Brownell — Michigan, 13-22375


ᐅ Renee M Buchanan, Michigan

Address: 783 Wren Rd Frankenmuth, MI 48734

Bankruptcy Case 13-23215-dob Overview: "The bankruptcy record of Renee M Buchanan from Frankenmuth, MI, shows a Chapter 7 case filed in 2013-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2014."
Renee M Buchanan — Michigan, 13-23215


ᐅ William Bucholz, Michigan

Address: PO Box 61 Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 09-386377: "William Bucholz's bankruptcy, initiated in December 9, 2009 and concluded by 03/15/2010 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Bucholz — Michigan, 09-38637


ᐅ Kimberly Bullock, Michigan

Address: 3990 Maple Rd Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 10-21223-dob: "Kimberly Bullock's Chapter 7 bankruptcy, filed in Frankenmuth, MI in Mar 30, 2010, led to asset liquidation, with the case closing in 2010-07-04."
Kimberly Bullock — Michigan, 10-21223


ᐅ Bonnie Campbell, Michigan

Address: 610 W Tuscola St Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 09-24159-dob7: "Frankenmuth, MI resident Bonnie Campbell's Nov 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2010."
Bonnie Campbell — Michigan, 09-24159


ᐅ Greg M Campbell, Michigan

Address: 12125 Junction Rd Frankenmuth, MI 48734

Bankruptcy Case 11-22345-dob Overview: "In Frankenmuth, MI, Greg M Campbell filed for Chapter 7 bankruptcy in 2011-07-06. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2011."
Greg M Campbell — Michigan, 11-22345


ᐅ Dominic D Carlson, Michigan

Address: 12950 E Curtis Rd Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 13-20849-dob: "The bankruptcy filing by Dominic D Carlson, undertaken in March 2013 in Frankenmuth, MI under Chapter 7, concluded with discharge in 07/01/2013 after liquidating assets."
Dominic D Carlson — Michigan, 13-20849


ᐅ Rosanne Cautela, Michigan

Address: 435 W Schleier St Apt 30 Frankenmuth, MI 48734

Bankruptcy Case 11-23438-dob Summary: "In a Chapter 7 bankruptcy case, Rosanne Cautela from Frankenmuth, MI, saw her proceedings start in 10.28.2011 and complete by 2012-02-01, involving asset liquidation."
Rosanne Cautela — Michigan, 11-23438


ᐅ Lori J Compau, Michigan

Address: 641 W Schleier St Apt C3 Frankenmuth, MI 48734-1082

Bankruptcy Case 11-20246-dob Summary: "In her Chapter 13 bankruptcy case filed in 2011-01-25, Frankenmuth, MI's Lori J Compau agreed to a debt repayment plan, which was successfully completed by 03.24.2015."
Lori J Compau — Michigan, 11-20246


ᐅ Sharon Cramer, Michigan

Address: 211 Nickless St Apt 6E Frankenmuth, MI 48734

Bankruptcy Case 10-23167-dob Summary: "Sharon Cramer's Chapter 7 bankruptcy, filed in Frankenmuth, MI in Aug 18, 2010, led to asset liquidation, with the case closing in 11/23/2010."
Sharon Cramer — Michigan, 10-23167


ᐅ William Scott Crandall, Michigan

Address: 338 Franconian Dr N Frankenmuth, MI 48734-1008

Brief Overview of Bankruptcy Case 08-22539-dob: "Filing for Chapter 13 bankruptcy in Aug 27, 2008, William Scott Crandall from Frankenmuth, MI, structured a repayment plan, achieving discharge in 01.27.2014."
William Scott Crandall — Michigan, 08-22539


ᐅ Denise Ann Crandall, Michigan

Address: 338 Franconian Dr N Frankenmuth, MI 48734-1008

Brief Overview of Bankruptcy Case 08-22539-dob: "Chapter 13 bankruptcy for Denise Ann Crandall in Frankenmuth, MI began in August 2008, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Denise Ann Crandall — Michigan, 08-22539


ᐅ Brian Billy Crawfis, Michigan

Address: 328 W Genesee St # A3 Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 11-20606-dob7: "Frankenmuth, MI resident Brian Billy Crawfis's 02.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Brian Billy Crawfis — Michigan, 11-20606


ᐅ Anecita Czumalowski, Michigan

Address: 700 E Genesee St Unit C14 Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 10-23871-dob7: "The case of Anecita Czumalowski in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anecita Czumalowski — Michigan, 10-23871


ᐅ Kristen A Debeau, Michigan

Address: 256 Cherry St Frankenmuth, MI 48734-1705

Concise Description of Bankruptcy Case 14-20863-dob7: "Kristen A Debeau's bankruptcy, initiated in 2014-04-16 and concluded by 2014-07-15 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen A Debeau — Michigan, 14-20863


ᐅ John Enequist, Michigan

Address: 251 Churchgrove Rd Frankenmuth, MI 48734-1036

Snapshot of U.S. Bankruptcy Proceeding Case 9:09-bk-12817-FMD: "In their Chapter 13 bankruptcy case filed in 2009-06-18, Frankenmuth, MI's John Enequist agreed to a debt repayment plan, which was successfully completed by 08.20.2013."
John Enequist — Michigan, 9:09-bk-12817


ᐅ Craig Evans, Michigan

Address: 209 Beyerlein St Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 10-23676-dob: "The case of Craig Evans in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Evans — Michigan, 10-23676


ᐅ Nicholas Steven Fisher, Michigan

Address: 6150 Maple Rd Frankenmuth, MI 48734

Bankruptcy Case 13-21527-dob Overview: "Nicholas Steven Fisher's bankruptcy, initiated in 2013-05-31 and concluded by 09/04/2013 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Steven Fisher — Michigan, 13-21527


ᐅ Gary Fitko, Michigan

Address: 549 Groveland Dr Frankenmuth, MI 48734

Bankruptcy Case 10-22169-dob Summary: "In a Chapter 7 bankruptcy case, Gary Fitko from Frankenmuth, MI, saw their proceedings start in 05.28.2010 and complete by Sep 1, 2010, involving asset liquidation."
Gary Fitko — Michigan, 10-22169


ᐅ David Michael Frasle, Michigan

Address: 645 Eastgate Dr Frankenmuth, MI 48734-1201

Concise Description of Bankruptcy Case 16-21031-dob7: "In Frankenmuth, MI, David Michael Frasle filed for Chapter 7 bankruptcy in 06.03.2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2016."
David Michael Frasle — Michigan, 16-21031


ᐅ Lori L Freeland, Michigan

Address: 9208 E Curtis Rd Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 11-21559-dob: "The bankruptcy record of Lori L Freeland from Frankenmuth, MI, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Lori L Freeland — Michigan, 11-21559


ᐅ Charmaine Garner, Michigan

Address: 7344 Maple Rd Frankenmuth, MI 48734-9547

Bankruptcy Case 14-22395-dob Summary: "Charmaine Garner's bankruptcy, initiated in 2014-10-28 and concluded by 01/26/2015 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmaine Garner — Michigan, 14-22395


ᐅ Douglas James Geesey, Michigan

Address: 936 Eastgate Ct Frankenmuth, MI 48734

Bankruptcy Case 12-23060-dob Overview: "Douglas James Geesey's bankruptcy, initiated in October 19, 2012 and concluded by January 2013 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas James Geesey — Michigan, 12-23060


ᐅ Anne Abigial Gillmann, Michigan

Address: 1012 S Main St Frankenmuth, MI 48734-1812

Brief Overview of Bankruptcy Case 16-20440-dob: "The bankruptcy filing by Anne Abigial Gillmann, undertaken in 2016-03-14 in Frankenmuth, MI under Chapter 7, concluded with discharge in 06/12/2016 after liquidating assets."
Anne Abigial Gillmann — Michigan, 16-20440


ᐅ Andrew S Graham, Michigan

Address: 517 W Genesee St Frankenmuth, MI 48734-1312

Bankruptcy Case 15-21050-dob Summary: "The bankruptcy record of Andrew S Graham from Frankenmuth, MI, shows a Chapter 7 case filed in May 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-11."
Andrew S Graham — Michigan, 15-21050


ᐅ Jeffrey Scott Green, Michigan

Address: 1220 S Main St Frankenmuth, MI 48734-1816

Concise Description of Bankruptcy Case 2014-21997-dob7: "The case of Jeffrey Scott Green in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Scott Green — Michigan, 2014-21997


ᐅ James Hair, Michigan

Address: 385 E Jefferson St Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 10-23907-dob7: "The bankruptcy filing by James Hair, undertaken in 2010-10-21 in Frankenmuth, MI under Chapter 7, concluded with discharge in 2011-01-24 after liquidating assets."
James Hair — Michigan, 10-23907


ᐅ Jr George William Heil, Michigan

Address: 314 E GENESEE ST Frankenmuth, MI 48734

Bankruptcy Case 11-20809-dob Summary: "In Frankenmuth, MI, Jr George William Heil filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-07."
Jr George William Heil — Michigan, 11-20809


ᐅ Edward Henning, Michigan

Address: 2380 S Gera Rd Frankenmuth, MI 48734-9734

Bankruptcy Case 14-22803-dob Summary: "In a Chapter 7 bankruptcy case, Edward Henning from Frankenmuth, MI, saw their proceedings start in December 24, 2014 and complete by 2015-03-24, involving asset liquidation."
Edward Henning — Michigan, 14-22803


ᐅ George Frederick Hoffmann, Michigan

Address: 12851 Holland Rd Frankenmuth, MI 48734-9755

Snapshot of U.S. Bankruptcy Proceeding Case 10-20282-dob: "George Frederick Hoffmann's Chapter 13 bankruptcy in Frankenmuth, MI started in 01.29.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 30, 2013."
George Frederick Hoffmann — Michigan, 10-20282


ᐅ Craig Scott Hollenbaugh, Michigan

Address: 9875 Beech Tree Ln Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 13-21792-dob: "The bankruptcy filing by Craig Scott Hollenbaugh, undertaken in 2013-07-02 in Frankenmuth, MI under Chapter 7, concluded with discharge in 10.06.2013 after liquidating assets."
Craig Scott Hollenbaugh — Michigan, 13-21792


ᐅ Richard Holt, Michigan

Address: 437 W Schleier St Apt 16 Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 10-20543-dob7: "In Frankenmuth, MI, Richard Holt filed for Chapter 7 bankruptcy in February 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2010."
Richard Holt — Michigan, 10-20543


ᐅ Jr David P Hopkins, Michigan

Address: 505 Churchgrove Rd Frankenmuth, MI 48734-9700

Bankruptcy Case 14-46975-tjt Overview: "The case of Jr David P Hopkins in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David P Hopkins — Michigan, 14-46975


ᐅ Terese M Hutchinson, Michigan

Address: 9090 Roedel Rd Frankenmuth, MI 48734-9743

Brief Overview of Bankruptcy Case 09-24042-dob: "The bankruptcy record for Terese M Hutchinson from Frankenmuth, MI, under Chapter 13, filed in 2009-11-06, involved setting up a repayment plan, finalized by 03/01/2013."
Terese M Hutchinson — Michigan, 09-24042


ᐅ Kevin Jestis, Michigan

Address: 984 S Main St Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 10-20427-dob: "Frankenmuth, MI resident Kevin Jestis's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2010."
Kevin Jestis — Michigan, 10-20427


ᐅ Daniel Johnson, Michigan

Address: 632 Heine St Frankenmuth, MI 48734

Bankruptcy Case 12-20035-dob Overview: "The bankruptcy record of Daniel Johnson from Frankenmuth, MI, shows a Chapter 7 case filed in 2012-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Daniel Johnson — Michigan, 12-20035


ᐅ Thomas Edward Jurgens, Michigan

Address: 190 Parker St Frankenmuth, MI 48734

Bankruptcy Case 11-20084-dob Overview: "In a Chapter 7 bankruptcy case, Thomas Edward Jurgens from Frankenmuth, MI, saw their proceedings start in 2011-01-12 and complete by 04.18.2011, involving asset liquidation."
Thomas Edward Jurgens — Michigan, 11-20084


ᐅ Carla A Kalmbach, Michigan

Address: 255 Mayer Rd Apt 277 Frankenmuth, MI 48734-1344

Concise Description of Bankruptcy Case 15-21172-dob7: "The bankruptcy filing by Carla A Kalmbach, undertaken in 2015-06-03 in Frankenmuth, MI under Chapter 7, concluded with discharge in 09/01/2015 after liquidating assets."
Carla A Kalmbach — Michigan, 15-21172


ᐅ Philip Keinath, Michigan

Address: 253 Walnut St Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 10-24604-dob: "In a Chapter 7 bankruptcy case, Philip Keinath from Frankenmuth, MI, saw his proceedings start in 12.17.2010 and complete by 03.29.2011, involving asset liquidation."
Philip Keinath — Michigan, 10-24604


ᐅ William Klich, Michigan

Address: 217 Franconian Dr W Frankenmuth, MI 48734

Bankruptcy Case 10-23168-dob Summary: "The bankruptcy filing by William Klich, undertaken in August 18, 2010 in Frankenmuth, MI under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
William Klich — Michigan, 10-23168


ᐅ Norby Vern Knickerbocker, Michigan

Address: 1322 S Main St Frankenmuth, MI 48734

Bankruptcy Case 12-23456-dob Overview: "In Frankenmuth, MI, Norby Vern Knickerbocker filed for Chapter 7 bankruptcy in Dec 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Norby Vern Knickerbocker — Michigan, 12-23456


ᐅ Joelynn Kott, Michigan

Address: 540 Cass St Frankenmuth, MI 48734

Bankruptcy Case 09-24507-dob Overview: "The case of Joelynn Kott in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joelynn Kott — Michigan, 09-24507


ᐅ Paul A Labrenz, Michigan

Address: 730 Hamilton Dr Frankenmuth, MI 48734-9318

Snapshot of U.S. Bankruptcy Proceeding Case 14-21119-dob: "The bankruptcy filing by Paul A Labrenz, undertaken in May 12, 2014 in Frankenmuth, MI under Chapter 7, concluded with discharge in 2014-08-10 after liquidating assets."
Paul A Labrenz — Michigan, 14-21119


ᐅ Paul W Leach, Michigan

Address: 411 Heine St Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 6:11-bk-11562-KSJ: "Frankenmuth, MI resident Paul W Leach's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-02."
Paul W Leach — Michigan, 6:11-bk-11562


ᐅ William C Loveless, Michigan

Address: 642 Gruber St Apt C7 Frankenmuth, MI 48734

Bankruptcy Case 13-21091-dob Overview: "The case of William C Loveless in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Loveless — Michigan, 13-21091


ᐅ Patricia Ann Maginity, Michigan

Address: PO Box 2 Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 13-21957-dob7: "Frankenmuth, MI resident Patricia Ann Maginity's July 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2013."
Patricia Ann Maginity — Michigan, 13-21957


ᐅ Corey Lynn Mahoney, Michigan

Address: 5080 S Gera Rd Frankenmuth, MI 48734-9701

Bankruptcy Case 11-22898-dob Overview: "08.31.2011 marked the beginning of Corey Lynn Mahoney's Chapter 13 bankruptcy in Frankenmuth, MI, entailing a structured repayment schedule, completed by December 2014."
Corey Lynn Mahoney — Michigan, 11-22898


ᐅ Richard Neil Mahoney, Michigan

Address: 5080 S Gera Rd Frankenmuth, MI 48734-9701

Bankruptcy Case 11-22898-dob Summary: "08.31.2011 marked the beginning of Richard Neil Mahoney's Chapter 13 bankruptcy in Frankenmuth, MI, entailing a structured repayment schedule, completed by 2014-12-02."
Richard Neil Mahoney — Michigan, 11-22898


ᐅ Jeremy Matula, Michigan

Address: 642 Gruber St Apt C3 Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 11-22337-dob: "Jeremy Matula's Chapter 7 bankruptcy, filed in Frankenmuth, MI in 07/05/2011, led to asset liquidation, with the case closing in Oct 4, 2011."
Jeremy Matula — Michigan, 11-22337


ᐅ Timothy Mccormick, Michigan

Address: 346 S Franklin St Frankenmuth, MI 48734

Bankruptcy Case 10-41349-tjt Summary: "The bankruptcy filing by Timothy Mccormick, undertaken in Jan 19, 2010 in Frankenmuth, MI under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Timothy Mccormick — Michigan, 10-41349


ᐅ Ryan Mckenzie, Michigan

Address: 122 N Haas St Apt 1D Frankenmuth, MI 48734

Bankruptcy Case 09-24431-dob Summary: "The bankruptcy record of Ryan Mckenzie from Frankenmuth, MI, shows a Chapter 7 case filed in Dec 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2010."
Ryan Mckenzie — Michigan, 09-24431


ᐅ Joseph Mikolaizyk, Michigan

Address: 317 W Tuscola St Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 12-20178-dob: "Joseph Mikolaizyk's Chapter 7 bankruptcy, filed in Frankenmuth, MI in 01.24.2012, led to asset liquidation, with the case closing in April 2012."
Joseph Mikolaizyk — Michigan, 12-20178


ᐅ Mark D Mohr, Michigan

Address: 7790 Eischer Rd Frankenmuth, MI 48734-9515

Brief Overview of Bankruptcy Case 16-20335-dob: "The case of Mark D Mohr in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Mohr — Michigan, 16-20335


ᐅ Randall Nason, Michigan

Address: 211 Nickless St Apt E5 Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 10-20337-dob: "Randall Nason's bankruptcy, initiated in 02.02.2010 and concluded by 05/11/2010 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Nason — Michigan, 10-20337


ᐅ Courteney R E Porter, Michigan

Address: 175 Hubinger St Frankenmuth, MI 48734-1701

Brief Overview of Bankruptcy Case 16-20379-dob: "Courteney R E Porter's bankruptcy, initiated in 03.07.2016 and concluded by Jun 5, 2016 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courteney R E Porter — Michigan, 16-20379


ᐅ Deborah A Porter, Michigan

Address: 175 Hubinger St Frankenmuth, MI 48734-1701

Concise Description of Bankruptcy Case 16-20379-dob7: "Deborah A Porter's bankruptcy, initiated in March 2016 and concluded by 2016-06-05 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Porter — Michigan, 16-20379


ᐅ Caryn Priest, Michigan

Address: 4617 Maple Rd Frankenmuth, MI 48734

Bankruptcy Case 13-20111-dob Overview: "Caryn Priest's bankruptcy, initiated in 01.18.2013 and concluded by 04/24/2013 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caryn Priest — Michigan, 13-20111


ᐅ Joseph Matthew Rainey, Michigan

Address: 619 Churchgrove Rd Frankenmuth, MI 48734-9791

Snapshot of U.S. Bankruptcy Proceeding Case 07-21269-dob: "The bankruptcy record for Joseph Matthew Rainey from Frankenmuth, MI, under Chapter 13, filed in May 24, 2007, involved setting up a repayment plan, finalized by 2012-10-23."
Joseph Matthew Rainey — Michigan, 07-21269


ᐅ Chris A Rappley, Michigan

Address: 328 W Genesee St Apt F1 Frankenmuth, MI 48734-1324

Brief Overview of Bankruptcy Case 14-21710-dob: "Chris A Rappley's Chapter 7 bankruptcy, filed in Frankenmuth, MI in July 2014, led to asset liquidation, with the case closing in October 24, 2014."
Chris A Rappley — Michigan, 14-21710


ᐅ Chris A Rappley, Michigan

Address: 328 W Genesee St Apt F1 Frankenmuth, MI 48734-1324

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21710-dob: "In a Chapter 7 bankruptcy case, Chris A Rappley from Frankenmuth, MI, saw their proceedings start in July 26, 2014 and complete by Oct 24, 2014, involving asset liquidation."
Chris A Rappley — Michigan, 2014-21710


ᐅ Todd Reinbold, Michigan

Address: 4988 Hart Rd Frankenmuth, MI 48734

Bankruptcy Case 10-20332-dob Summary: "Frankenmuth, MI resident Todd Reinbold's 02/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Todd Reinbold — Michigan, 10-20332


ᐅ Robert A Reinert, Michigan

Address: 9560 E Townline Rd Frankenmuth, MI 48734-9556

Snapshot of U.S. Bankruptcy Proceeding Case 15-20716-dob: "In Frankenmuth, MI, Robert A Reinert filed for Chapter 7 bankruptcy in 04.02.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2015."
Robert A Reinert — Michigan, 15-20716


ᐅ Sherri L Reinert, Michigan

Address: 9560 E Townline Rd Frankenmuth, MI 48734-9556

Bankruptcy Case 15-20716-dob Summary: "The case of Sherri L Reinert in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri L Reinert — Michigan, 15-20716


ᐅ Jean Marie Reinhardt, Michigan

Address: PO Box 12 Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 13-22039-dob7: "In Frankenmuth, MI, Jean Marie Reinhardt filed for Chapter 7 bankruptcy in August 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-09."
Jean Marie Reinhardt — Michigan, 13-22039


ᐅ Brent Lee Roeglin, Michigan

Address: 6149 Maple Rd Frankenmuth, MI 48734-9586

Snapshot of U.S. Bankruptcy Proceeding Case 11-22344-dob: "Chapter 13 bankruptcy for Brent Lee Roeglin in Frankenmuth, MI began in 07.06.2011, focusing on debt restructuring, concluding with plan fulfillment in February 4, 2015."
Brent Lee Roeglin — Michigan, 11-22344


ᐅ Lisa Ann Roeglin, Michigan

Address: 6149 Maple Rd Frankenmuth, MI 48734-9586

Bankruptcy Case 11-22344-dob Overview: "Chapter 13 bankruptcy for Lisa Ann Roeglin in Frankenmuth, MI began in July 6, 2011, focusing on debt restructuring, concluding with plan fulfillment in February 4, 2015."
Lisa Ann Roeglin — Michigan, 11-22344


ᐅ Jr Randall C Ross, Michigan

Address: 950 S Main St Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 11-22548-dob: "The case of Jr Randall C Ross in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Randall C Ross — Michigan, 11-22548


ᐅ Iv Charles Sanders, Michigan

Address: 970 Flint St Frankenmuth, MI 48734

Bankruptcy Case 13-22673-dob Overview: "The bankruptcy record of Iv Charles Sanders from Frankenmuth, MI, shows a Chapter 7 case filed in Oct 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2014."
Iv Charles Sanders — Michigan, 13-22673


ᐅ Mark Steven Schmelzer, Michigan

Address: 895 W Tuscola St Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 12-21569-dob: "In Frankenmuth, MI, Mark Steven Schmelzer filed for Chapter 7 bankruptcy in 2012-05-10. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2012."
Mark Steven Schmelzer — Michigan, 12-21569


ᐅ Marjory Schucknecht, Michigan

Address: 2648 S Gera Rd Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 10-21255-dob: "In Frankenmuth, MI, Marjory Schucknecht filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
Marjory Schucknecht — Michigan, 10-21255


ᐅ Richard Lee Sebald, Michigan

Address: 1028 1/2 Pine St Frankenmuth, MI 48734

Bankruptcy Case 12-20101-dob Summary: "In a Chapter 7 bankruptcy case, Richard Lee Sebald from Frankenmuth, MI, saw their proceedings start in Jan 14, 2012 and complete by April 17, 2012, involving asset liquidation."
Richard Lee Sebald — Michigan, 12-20101


ᐅ Brian A Seefeldt, Michigan

Address: 754 Zehnder Dr Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 12-21170-dob7: "Brian A Seefeldt's bankruptcy, initiated in Apr 6, 2012 and concluded by 07.11.2012 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Seefeldt — Michigan, 12-21170


ᐅ Sean Patrick Sorenson, Michigan

Address: 175 Hubinger St Frankenmuth, MI 48734-1701

Concise Description of Bankruptcy Case 2014-22036-dob7: "In Frankenmuth, MI, Sean Patrick Sorenson filed for Chapter 7 bankruptcy in Sep 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Sean Patrick Sorenson — Michigan, 2014-22036


ᐅ Patricia Louise Stevenson, Michigan

Address: 101 Harvest Ln Frankenmuth, MI 48734-1211

Concise Description of Bankruptcy Case 16-21073-dob7: "The bankruptcy record of Patricia Louise Stevenson from Frankenmuth, MI, shows a Chapter 7 case filed in 06/09/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-07."
Patricia Louise Stevenson — Michigan, 16-21073


ᐅ Jennifer Lynn Strobel, Michigan

Address: 3660 S Dehmel Rd Frankenmuth, MI 48734-9741

Brief Overview of Bankruptcy Case 16-21071-dob: "The bankruptcy record of Jennifer Lynn Strobel from Frankenmuth, MI, shows a Chapter 7 case filed in 2016-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2016."
Jennifer Lynn Strobel — Michigan, 16-21071


ᐅ Allison M Tappen, Michigan

Address: 222 Trinklein St Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 13-21658-dob: "In Frankenmuth, MI, Allison M Tappen filed for Chapter 7 bankruptcy in Jun 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2013."
Allison M Tappen — Michigan, 13-21658


ᐅ David Tebedo, Michigan

Address: 3920 S Gera Rd Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 10-22277-dob: "The case of David Tebedo in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Tebedo — Michigan, 10-22277


ᐅ Judyann Tedford, Michigan

Address: 642 Gruber St Apt A1 Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 11-22954-dob: "In a Chapter 7 bankruptcy case, Judyann Tedford from Frankenmuth, MI, saw their proceedings start in September 2011 and complete by 12.13.2011, involving asset liquidation."
Judyann Tedford — Michigan, 11-22954


ᐅ Craig Trinklein, Michigan

Address: 10490 E TOWNLINE RD Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 12-21275-dob: "Craig Trinklein's bankruptcy, initiated in Apr 18, 2012 and concluded by July 2012 in Frankenmuth, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Trinklein — Michigan, 12-21275


ᐅ Patricia Tucker, Michigan

Address: 215 S Franklin St Frankenmuth, MI 48734

Bankruptcy Case 10-20809-dob Overview: "The case of Patricia Tucker in Frankenmuth, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Tucker — Michigan, 10-20809


ᐅ John R Turner, Michigan

Address: 927 Zehnder Dr Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 11-23731-dob: "The bankruptcy filing by John R Turner, undertaken in December 1, 2011 in Frankenmuth, MI under Chapter 7, concluded with discharge in 2012-03-06 after liquidating assets."
John R Turner — Michigan, 11-23731


ᐅ Haaren Mary Ann Van, Michigan

Address: 325 W Schleier St Apt J4 Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 13-20594-dob: "In a Chapter 7 bankruptcy case, Haaren Mary Ann Van from Frankenmuth, MI, saw her proceedings start in 2013-03-07 and complete by 2013-06-11, involving asset liquidation."
Haaren Mary Ann Van — Michigan, 13-20594


ᐅ Ashley West, Michigan

Address: 195 Hubinger St Frankenmuth, MI 48734-1701

Brief Overview of Bankruptcy Case 15-31627-dof: "The bankruptcy filing by Ashley West, undertaken in July 2, 2015 in Frankenmuth, MI under Chapter 7, concluded with discharge in 09.30.2015 after liquidating assets."
Ashley West — Michigan, 15-31627


ᐅ Paul Martin Wiese, Michigan

Address: 288 Franconian Dr W Frankenmuth, MI 48734-1012

Bankruptcy Case 09-24109-dob Summary: "Filing for Chapter 13 bankruptcy in 2009-11-12, Paul Martin Wiese from Frankenmuth, MI, structured a repayment plan, achieving discharge in 02.23.2015."
Paul Martin Wiese — Michigan, 09-24109


ᐅ Joe M Wiggins, Michigan

Address: 231 Trinklein St Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 11-22325-dob: "In a Chapter 7 bankruptcy case, Joe M Wiggins from Frankenmuth, MI, saw their proceedings start in 2011-07-01 and complete by 2011-10-12, involving asset liquidation."
Joe M Wiggins — Michigan, 11-22325


ᐅ E Floyd E Wiggins, Michigan

Address: 557 Geyer St Frankenmuth, MI 48734

Brief Overview of Bankruptcy Case 11-23070-dob: "The bankruptcy record of E Floyd E Wiggins from Frankenmuth, MI, shows a Chapter 7 case filed in Sep 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/25/2011."
E Floyd E Wiggins — Michigan, 11-23070


ᐅ Ii Graydon L Woodruff, Michigan

Address: 1306 S Main St Frankenmuth, MI 48734

Snapshot of U.S. Bankruptcy Proceeding Case 13-21511-dob: "In a Chapter 7 bankruptcy case, Ii Graydon L Woodruff from Frankenmuth, MI, saw their proceedings start in May 30, 2013 and complete by 08/27/2013, involving asset liquidation."
Ii Graydon L Woodruff — Michigan, 13-21511


ᐅ Martin H Zehnder, Michigan

Address: 16 Pine Grove Dr Frankenmuth, MI 48734

Concise Description of Bankruptcy Case 13-21687-dob7: "In Frankenmuth, MI, Martin H Zehnder filed for Chapter 7 bankruptcy in 2013-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Martin H Zehnder — Michigan, 13-21687