personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gregory, 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 Bryan M Andrews, Michigan

Address: 18328 Walnut Ln Gregory, MI 48137-9772

Bankruptcy Case 08-30474-dof Overview: "Chapter 13 bankruptcy for Bryan M Andrews in Gregory, MI began in 2008-02-09, focusing on debt restructuring, concluding with plan fulfillment in May 29, 2013."
Bryan M Andrews — Michigan, 08-30474


ᐅ Jr Gerald E Bailey, Michigan

Address: 4023 Gregory Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 11-31288-dof: "Gregory, MI resident Jr Gerald E Bailey's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-21."
Jr Gerald E Bailey — Michigan, 11-31288


ᐅ Davy Bettelon, Michigan

Address: 423 Main St Gregory, MI 48137

Brief Overview of Bankruptcy Case 10-35495-dof: "The bankruptcy record of Davy Bettelon from Gregory, MI, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2011."
Davy Bettelon — Michigan, 10-35495


ᐅ James Bickley, Michigan

Address: 17255 Van Syckle Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 09-36266-dof7: "James Bickley's Chapter 7 bankruptcy, filed in Gregory, MI in November 2009, led to asset liquidation, with the case closing in 02/27/2010."
James Bickley — Michigan, 09-36266


ᐅ Harry E Biller, Michigan

Address: 12100 Joslin Lake Rd Gregory, MI 48137

Bankruptcy Case 12-47304-pjs Summary: "The case of Harry E Biller in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry E Biller — Michigan, 12-47304


ᐅ Peter Birchmeier, Michigan

Address: 13720 Unadilla Rd Gregory, MI 48137

Bankruptcy Case 10-34075-dof Overview: "Peter Birchmeier's Chapter 7 bankruptcy, filed in Gregory, MI in Jul 26, 2010, led to asset liquidation, with the case closing in 10/30/2010."
Peter Birchmeier — Michigan, 10-34075


ᐅ Anthony Michael Brooks, Michigan

Address: 13085 Hadley Rd Gregory, MI 48137-9710

Bankruptcy Case 2014-31049-dof Overview: "The bankruptcy record of Anthony Michael Brooks from Gregory, MI, shows a Chapter 7 case filed in Apr 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2014."
Anthony Michael Brooks — Michigan, 2014-31049


ᐅ Gail Bryant, Michigan

Address: 323 Main St Gregory, MI 48137-9482

Brief Overview of Bankruptcy Case 15-32294-dof: "The bankruptcy filing by Gail Bryant, undertaken in 2015-09-24 in Gregory, MI under Chapter 7, concluded with discharge in December 23, 2015 after liquidating assets."
Gail Bryant — Michigan, 15-32294


ᐅ Becky Lynn Buell, Michigan

Address: 5175 Bull Run Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 13-32091-dof: "The case of Becky Lynn Buell in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Becky Lynn Buell — Michigan, 13-32091


ᐅ Reginek Madonna Bullis, Michigan

Address: 4978 Bradley Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 10-30526-dof7: "The bankruptcy record of Reginek Madonna Bullis from Gregory, MI, shows a Chapter 7 case filed in 02/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2010."
Reginek Madonna Bullis — Michigan, 10-30526


ᐅ Christine Butkiewicz, Michigan

Address: 5278 Weller Rd Gregory, MI 48137

Bankruptcy Case 11-31744-dof Overview: "Gregory, MI resident Christine Butkiewicz's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-10."
Christine Butkiewicz — Michigan, 11-31744


ᐅ Dyan Jean Buxton, Michigan

Address: 10080 Marrisa Ln Gregory, MI 48137

Concise Description of Bankruptcy Case 11-32100-dof7: "The bankruptcy filing by Dyan Jean Buxton, undertaken in Apr 26, 2011 in Gregory, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Dyan Jean Buxton — Michigan, 11-32100


ᐅ Mary Marie Callen, Michigan

Address: 18973 Doyle Ct Gregory, MI 48137

Bankruptcy Case 11-32266-dof Overview: "In Gregory, MI, Mary Marie Callen filed for Chapter 7 bankruptcy in 2011-05-03. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2011."
Mary Marie Callen — Michigan, 11-32266


ᐅ Gary Carlson, Michigan

Address: 7017 Parklawn Dr Gregory, MI 48137

Concise Description of Bankruptcy Case 10-64201-swr7: "The case of Gary Carlson in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Carlson — Michigan, 10-64201


ᐅ Marcel Caron, Michigan

Address: 13151 Hadley Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 10-33092-dof7: "In a Chapter 7 bankruptcy case, Marcel Caron from Gregory, MI, saw his proceedings start in 2010-05-28 and complete by September 2010, involving asset liquidation."
Marcel Caron — Michigan, 10-33092


ᐅ Keith Carr, Michigan

Address: PO Box 53 Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 11-32677-dof: "In Gregory, MI, Keith Carr filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Keith Carr — Michigan, 11-32677


ᐅ Christopher S Chesterfield, Michigan

Address: 5301 Dutton Rd Gregory, MI 48137

Brief Overview of Bankruptcy Case 10-36803-dof: "Gregory, MI resident Christopher S Chesterfield's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Christopher S Chesterfield — Michigan, 10-36803


ᐅ Gerald Corbat, Michigan

Address: 9399 Coon Lake Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 10-34432-dof: "The case of Gerald Corbat in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Corbat — Michigan, 10-34432


ᐅ Bryant Cutler, Michigan

Address: 119 Church St Gregory, MI 48137

Concise Description of Bankruptcy Case 11-30175-dof7: "The case of Bryant Cutler in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryant Cutler — Michigan, 11-30175


ᐅ Jeffrey Dean Darrow, Michigan

Address: 5316 Bradley Rd Gregory, MI 48137

Bankruptcy Case 12-31000-dof Overview: "The bankruptcy filing by Jeffrey Dean Darrow, undertaken in Mar 8, 2012 in Gregory, MI under Chapter 7, concluded with discharge in 2012-06-12 after liquidating assets."
Jeffrey Dean Darrow — Michigan, 12-31000


ᐅ David Dean, Michigan

Address: 5197 Bull Run Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 13-33303-dof: "Gregory, MI resident David Dean's Sep 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2014."
David Dean — Michigan, 13-33303


ᐅ Jayelynn Dejohn, Michigan

Address: 11596 Roepke Rd Gregory, MI 48137-9642

Bankruptcy Case 15-41631-wsd Summary: "In Gregory, MI, Jayelynn Dejohn filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Jayelynn Dejohn — Michigan, 15-41631


ᐅ William Dejohn, Michigan

Address: 11596 Roepke Rd Gregory, MI 48137-9642

Concise Description of Bankruptcy Case 15-41631-wsd7: "The bankruptcy filing by William Dejohn, undertaken in 2015-02-07 in Gregory, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
William Dejohn — Michigan, 15-41631


ᐅ Donna Derouchie, Michigan

Address: 3721 Bull Run Rd Gregory, MI 48137

Bankruptcy Case 10-32402-dof Overview: "In Gregory, MI, Donna Derouchie filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Donna Derouchie — Michigan, 10-32402


ᐅ Pamela Kaye Dilucia, Michigan

Address: 17675 MI State Road 36 Gregory, MI 48137

Bankruptcy Case 11-33159-dof Summary: "Gregory, MI resident Pamela Kaye Dilucia's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2011."
Pamela Kaye Dilucia — Michigan, 11-33159


ᐅ Brian Domrase, Michigan

Address: 13288 Noah Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 10-67156-tjt7: "Brian Domrase's Chapter 7 bankruptcy, filed in Gregory, MI in 08.30.2010, led to asset liquidation, with the case closing in 2010-11-23."
Brian Domrase — Michigan, 10-67156


ᐅ Robert Alan Donohue, Michigan

Address: 19044 Bradley Rd Gregory, MI 48137

Bankruptcy Case 12-34655-dof Overview: "In a Chapter 7 bankruptcy case, Robert Alan Donohue from Gregory, MI, saw his proceedings start in November 2012 and complete by 03.05.2013, involving asset liquidation."
Robert Alan Donohue — Michigan, 12-34655


ᐅ Dean Drew, Michigan

Address: 4651 Bull Run Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 10-30010-dof7: "In Gregory, MI, Dean Drew filed for Chapter 7 bankruptcy in January 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2010."
Dean Drew — Michigan, 10-30010


ᐅ Gerald C Duffie, Michigan

Address: 14490 Holmes Rd Gregory, MI 48137

Bankruptcy Case 11-31505-dof Summary: "The case of Gerald C Duffie in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald C Duffie — Michigan, 11-31505


ᐅ Robert Duncan, Michigan

Address: 12824 Roepke Rd Gregory, MI 48137-9781

Bankruptcy Case 08-69854-mbm Summary: "Chapter 13 bankruptcy for Robert Duncan in Gregory, MI began in 12.05.2008, focusing on debt restructuring, concluding with plan fulfillment in 11.27.2012."
Robert Duncan — Michigan, 08-69854


ᐅ Randy Allen Durham, Michigan

Address: 18230 Berkshire Dr Gregory, MI 48137

Brief Overview of Bankruptcy Case 13-31692-dof: "The case of Randy Allen Durham in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Allen Durham — Michigan, 13-31692


ᐅ Gary Dyer, Michigan

Address: 16130 MI State Road 36 Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 10-32914-dof: "In a Chapter 7 bankruptcy case, Gary Dyer from Gregory, MI, saw their proceedings start in 05/21/2010 and complete by 08/25/2010, involving asset liquidation."
Gary Dyer — Michigan, 10-32914


ᐅ Gregory Allen Dziekan, Michigan

Address: 17770 Gregory Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 11-35715-dof: "Gregory Allen Dziekan's Chapter 7 bankruptcy, filed in Gregory, MI in 12.21.2011, led to asset liquidation, with the case closing in 2012-03-26."
Gregory Allen Dziekan — Michigan, 11-35715


ᐅ Craig A Engler, Michigan

Address: 7415 Noahs Lndg Gregory, MI 48137

Bankruptcy Case 13-33027-dof Overview: "Craig A Engler's Chapter 7 bankruptcy, filed in Gregory, MI in 2013-09-06, led to asset liquidation, with the case closing in 2013-12-11."
Craig A Engler — Michigan, 13-33027


ᐅ Clinton B Ezell, Michigan

Address: 12450 ROEPKE RD Gregory, MI 48137

Bankruptcy Case 11-46923-pjs Summary: "In a Chapter 7 bankruptcy case, Clinton B Ezell from Gregory, MI, saw his proceedings start in March 15, 2011 and complete by 2011-06-14, involving asset liquidation."
Clinton B Ezell — Michigan, 11-46923


ᐅ Richard E Ferrett, Michigan

Address: 14072 N Territorial Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 11-71589-pjs7: "The case of Richard E Ferrett in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Ferrett — Michigan, 11-71589


ᐅ Ronald D Field, Michigan

Address: 511 Park Dr Gregory, MI 48137-9736

Snapshot of U.S. Bankruptcy Proceeding Case 15-30081-dof: "In Gregory, MI, Ronald D Field filed for Chapter 7 bankruptcy in Jan 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Ronald D Field — Michigan, 15-30081


ᐅ Vanessa Fisk, Michigan

Address: 13625 Seneca Ct Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 10-50335-pjs: "Vanessa Fisk's bankruptcy, initiated in 2010-03-30 and concluded by 07.04.2010 in Gregory, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Fisk — Michigan, 10-50335


ᐅ Michael W Flint, Michigan

Address: 18206 Bradley Rd Gregory, MI 48137

Brief Overview of Bankruptcy Case 12-30891-dof: "Michael W Flint's bankruptcy, initiated in 2012-02-29 and concluded by 2012-06-04 in Gregory, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Flint — Michigan, 12-30891


ᐅ Anthony Jarod Franklin, Michigan

Address: 14180 N Territorial Rd Gregory, MI 48137

Bankruptcy Case 13-31158-dof Overview: "The bankruptcy filing by Anthony Jarod Franklin, undertaken in March 2013 in Gregory, MI under Chapter 7, concluded with discharge in Jul 5, 2013 after liquidating assets."
Anthony Jarod Franklin — Michigan, 13-31158


ᐅ Gordon Russell Fry, Michigan

Address: 6025 San Luray Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 11-30404-dof: "The bankruptcy filing by Gordon Russell Fry, undertaken in 01.28.2011 in Gregory, MI under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Gordon Russell Fry — Michigan, 11-30404


ᐅ Jerry Gordenier, Michigan

Address: 10069 Hadley Rd Gregory, MI 48137

Bankruptcy Case 10-72626-swr Overview: "In a Chapter 7 bankruptcy case, Jerry Gordenier from Gregory, MI, saw their proceedings start in October 2010 and complete by 01.24.2011, involving asset liquidation."
Jerry Gordenier — Michigan, 10-72626


ᐅ Maureen Hagen, Michigan

Address: 19522 Wasson Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 10-33598-dof7: "Gregory, MI resident Maureen Hagen's Jun 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2010."
Maureen Hagen — Michigan, 10-33598


ᐅ Anne Safley Hale, Michigan

Address: 19200 Williamsville Rd Gregory, MI 48137

Bankruptcy Case 11-33589-dof Overview: "Anne Safley Hale's Chapter 7 bankruptcy, filed in Gregory, MI in 07/29/2011, led to asset liquidation, with the case closing in 10/25/2011."
Anne Safley Hale — Michigan, 11-33589


ᐅ Shari Lee Hall, Michigan

Address: 1114 Sunset Dr Gregory, MI 48137-9741

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30938-dof: "Shari Lee Hall's bankruptcy, initiated in Mar 31, 2014 and concluded by 2014-06-29 in Gregory, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Lee Hall — Michigan, 2014-30938


ᐅ David Hall, Michigan

Address: 3613 Badger Gregory, MI 48137

Bankruptcy Case 10-30273-dof Overview: "In Gregory, MI, David Hall filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
David Hall — Michigan, 10-30273


ᐅ Ryan Hamlin, Michigan

Address: PO Box 9 Gregory, MI 48137

Brief Overview of Bankruptcy Case 09-36748-dof: "Gregory, MI resident Ryan Hamlin's Dec 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2010."
Ryan Hamlin — Michigan, 09-36748


ᐅ Gretchen Hantz, Michigan

Address: PO Box 213 Gregory, MI 48137

Bankruptcy Case 10-34397-dof Summary: "Gregory, MI resident Gretchen Hantz's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2010."
Gretchen Hantz — Michigan, 10-34397


ᐅ Gary Neil Hatfield, Michigan

Address: 14700 VAN SYCKLE RD Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 12-31706-dof: "In Gregory, MI, Gary Neil Hatfield filed for Chapter 7 bankruptcy in April 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-24."
Gary Neil Hatfield — Michigan, 12-31706


ᐅ Jeffrey Hoard, Michigan

Address: 18722 Williamsville Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 10-30040-dof: "In Gregory, MI, Jeffrey Hoard filed for Chapter 7 bankruptcy in Jan 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2010."
Jeffrey Hoard — Michigan, 10-30040


ᐅ Frederick Hopersberger, Michigan

Address: PO Box 244 Gregory, MI 48137

Brief Overview of Bankruptcy Case 09-36915-dof: "In a Chapter 7 bankruptcy case, Frederick Hopersberger from Gregory, MI, saw his proceedings start in 12.30.2009 and complete by April 5, 2010, involving asset liquidation."
Frederick Hopersberger — Michigan, 09-36915


ᐅ Leon J Janeski, Michigan

Address: 7734 Ringneck Way Gregory, MI 48137

Bankruptcy Case 11-33711-dof Summary: "The bankruptcy record of Leon J Janeski from Gregory, MI, shows a Chapter 7 case filed in August 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2011."
Leon J Janeski — Michigan, 11-33711


ᐅ Richard S Jones, Michigan

Address: 13001 Hadley Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 11-35855-dof: "The case of Richard S Jones in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard S Jones — Michigan, 11-35855


ᐅ Carol Kaczynski, Michigan

Address: 18340 Walnut Ln Gregory, MI 48137

Bankruptcy Case 11-33502-dof Summary: "The case of Carol Kaczynski in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Kaczynski — Michigan, 11-33502


ᐅ James Karolak, Michigan

Address: 17755 Dutton Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 10-32866-dof7: "In a Chapter 7 bankruptcy case, James Karolak from Gregory, MI, saw their proceedings start in 2010-05-19 and complete by August 2010, involving asset liquidation."
James Karolak — Michigan, 10-32866


ᐅ James L Keiser, Michigan

Address: 19340 Church St Gregory, MI 48137-9585

Bankruptcy Case 16-31161-dof Overview: "The bankruptcy filing by James L Keiser, undertaken in May 11, 2016 in Gregory, MI under Chapter 7, concluded with discharge in 08/09/2016 after liquidating assets."
James L Keiser — Michigan, 16-31161


ᐅ Chanin Kelly, Michigan

Address: 5203 Dutton Rd Gregory, MI 48137

Brief Overview of Bankruptcy Case 10-30122-dof: "Chanin Kelly's Chapter 7 bankruptcy, filed in Gregory, MI in 2010-01-12, led to asset liquidation, with the case closing in 2010-04-18."
Chanin Kelly — Michigan, 10-30122


ᐅ Tammy M Ketko, Michigan

Address: 18580 Daymon Dr Gregory, MI 48137-9504

Concise Description of Bankruptcy Case 09-36005-dof7: "The bankruptcy record for Tammy M Ketko from Gregory, MI, under Chapter 13, filed in November 10, 2009, involved setting up a repayment plan, finalized by June 5, 2013."
Tammy M Ketko — Michigan, 09-36005


ᐅ Edward D Kidder, Michigan

Address: 18680 Spears Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 11-31743-dof: "Edward D Kidder's bankruptcy, initiated in April 5, 2011 and concluded by July 2011 in Gregory, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward D Kidder — Michigan, 11-31743


ᐅ Shawn Daniel Lawrence, Michigan

Address: 14044 Edgewater Dr Gregory, MI 48137

Brief Overview of Bankruptcy Case 11-69321-pjs: "Shawn Daniel Lawrence's bankruptcy, initiated in 2011-11-12 and concluded by 2012-02-14 in Gregory, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Daniel Lawrence — Michigan, 11-69321


ᐅ Connie Lefevre, Michigan

Address: 5596 Joslin Lake Dr Gregory, MI 48137

Bankruptcy Case 11-47534-swr Overview: "The bankruptcy record of Connie Lefevre from Gregory, MI, shows a Chapter 7 case filed in March 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-21."
Connie Lefevre — Michigan, 11-47534


ᐅ George Leonard, Michigan

Address: 4750 Dutton Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 10-34038-dof7: "In a Chapter 7 bankruptcy case, George Leonard from Gregory, MI, saw his proceedings start in July 23, 2010 and complete by Oct 27, 2010, involving asset liquidation."
George Leonard — Michigan, 10-34038


ᐅ Richard T Liska, Michigan

Address: 20735 Hidden Lake Rd Gregory, MI 48137

Bankruptcy Case 13-61990-wsd Summary: "The bankruptcy filing by Richard T Liska, undertaken in 2013-12-06 in Gregory, MI under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Richard T Liska — Michigan, 13-61990


ᐅ Arlene M Long, Michigan

Address: 13393 Noah Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 12-62723-swr: "Gregory, MI resident Arlene M Long's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2013."
Arlene M Long — Michigan, 12-62723


ᐅ Simon Lothamer, Michigan

Address: 214 Ellsworth Lake Dr Gregory, MI 48137

Bankruptcy Case 11-70766-wsd Summary: "The bankruptcy record of Simon Lothamer from Gregory, MI, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-05."
Simon Lothamer — Michigan, 11-70766


ᐅ James Lyttle, Michigan

Address: 16720 Deep Valley Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 10-31048-dof7: "In Gregory, MI, James Lyttle filed for Chapter 7 bankruptcy in 02/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2010."
James Lyttle — Michigan, 10-31048


ᐅ Brian John Magusin, Michigan

Address: 7824 Ringneck Way Gregory, MI 48137-9591

Brief Overview of Bankruptcy Case 09-33725-dof: "Filing for Chapter 13 bankruptcy in 07/10/2009, Brian John Magusin from Gregory, MI, structured a repayment plan, achieving discharge in 01.04.2013."
Brian John Magusin — Michigan, 09-33725


ᐅ Marcia Majors, Michigan

Address: 15900 MI State Road 36 Gregory, MI 48137

Brief Overview of Bankruptcy Case 10-33409-dof: "The bankruptcy filing by Marcia Majors, undertaken in June 2010 in Gregory, MI under Chapter 7, concluded with discharge in 09/19/2010 after liquidating assets."
Marcia Majors — Michigan, 10-33409


ᐅ Edward Mark, Michigan

Address: 8850 Linda Ray Ln Gregory, MI 48137-9475

Bankruptcy Case 09-35627-dof Overview: "Edward Mark, a resident of Gregory, MI, entered a Chapter 13 bankruptcy plan in October 21, 2009, culminating in its successful completion by Aug 9, 2013."
Edward Mark — Michigan, 09-35627


ᐅ Donald Mccoy, Michigan

Address: 8766 Coon Lake Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 09-36257-dof: "In a Chapter 7 bankruptcy case, Donald Mccoy from Gregory, MI, saw their proceedings start in 11/20/2009 and complete by 02/24/2010, involving asset liquidation."
Donald Mccoy — Michigan, 09-36257


ᐅ Matthew J Moore, Michigan

Address: 1031 Tamara Dr Gregory, MI 48137

Bankruptcy Case 13-31150-dof Overview: "The case of Matthew J Moore in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Moore — Michigan, 13-31150


ᐅ Janeen Lee Musselman, Michigan

Address: 710 Woodside Dr Gregory, MI 48137-9744

Brief Overview of Bankruptcy Case 15-31214-dof: "Janeen Lee Musselman's bankruptcy, initiated in 05.11.2015 and concluded by 2015-08-09 in Gregory, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janeen Lee Musselman — Michigan, 15-31214


ᐅ Maryann Olivia Neuens, Michigan

Address: 17547 Dutton Rd Gregory, MI 48137-9407

Brief Overview of Bankruptcy Case 10-32274-dof: "The bankruptcy record for Maryann Olivia Neuens from Gregory, MI, under Chapter 13, filed in 04/26/2010, involved setting up a repayment plan, finalized by 08/27/2013."
Maryann Olivia Neuens — Michigan, 10-32274


ᐅ David E Nichols, Michigan

Address: 8923 Linda Ray Ln Gregory, MI 48137

Brief Overview of Bankruptcy Case 13-30034-dof: "The bankruptcy filing by David E Nichols, undertaken in 2013-01-05 in Gregory, MI under Chapter 7, concluded with discharge in 04.11.2013 after liquidating assets."
David E Nichols — Michigan, 13-30034


ᐅ Troy Ortiz, Michigan

Address: 5584 Weller Rd Gregory, MI 48137

Brief Overview of Bankruptcy Case 12-33450-dof: "The bankruptcy record of Troy Ortiz from Gregory, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2012."
Troy Ortiz — Michigan, 12-33450


ᐅ Aaron Passow, Michigan

Address: 5870 Weller Rd Gregory, MI 48137

Concise Description of Bankruptcy Case 10-33344-dof7: "Gregory, MI resident Aaron Passow's 06/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Aaron Passow — Michigan, 10-33344


ᐅ Cheryl S Patrick, Michigan

Address: 13060 Hadley Rd Gregory, MI 48137-9710

Bankruptcy Case 15-31414-dof Summary: "The bankruptcy filing by Cheryl S Patrick, undertaken in June 2015 in Gregory, MI under Chapter 7, concluded with discharge in 09.03.2015 after liquidating assets."
Cheryl S Patrick — Michigan, 15-31414


ᐅ Frederick W Pieske, Michigan

Address: 11991 Roepke Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 11-71759-pjs: "In a Chapter 7 bankruptcy case, Frederick W Pieske from Gregory, MI, saw his proceedings start in 2011-12-15 and complete by 03.20.2012, involving asset liquidation."
Frederick W Pieske — Michigan, 11-71759


ᐅ Raymond Pilara, Michigan

Address: 14803 Roepke Rd Gregory, MI 48137

Bankruptcy Case 10-30696-dof Summary: "Raymond Pilara's Chapter 7 bankruptcy, filed in Gregory, MI in 02.12.2010, led to asset liquidation, with the case closing in May 19, 2010."
Raymond Pilara — Michigan, 10-30696


ᐅ Jr William J Porter, Michigan

Address: 206 Stockbridge St Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 11-30126-dof: "In a Chapter 7 bankruptcy case, Jr William J Porter from Gregory, MI, saw their proceedings start in Jan 12, 2011 and complete by 2011-04-18, involving asset liquidation."
Jr William J Porter — Michigan, 11-30126


ᐅ Glenn S Radicella, Michigan

Address: 6700 Reilly Dr Gregory, MI 48137-9653

Concise Description of Bankruptcy Case 07-63435-wsd7: "Chapter 13 bankruptcy for Glenn S Radicella in Gregory, MI began in 11.16.2007, focusing on debt restructuring, concluding with plan fulfillment in April 5, 2013."
Glenn S Radicella — Michigan, 07-63435


ᐅ Bridgette Teresa Reynolds, Michigan

Address: 16740 Dexter Trl Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 12-32177-dof: "The bankruptcy record of Bridgette Teresa Reynolds from Gregory, MI, shows a Chapter 7 case filed in 2012-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2012."
Bridgette Teresa Reynolds — Michigan, 12-32177


ᐅ Thistleton Thompson Robertson, Michigan

Address: 9333 Coon Lake Rd Gregory, MI 48137

Brief Overview of Bankruptcy Case 13-31922-dof: "The case of Thistleton Thompson Robertson in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thistleton Thompson Robertson — Michigan, 13-31922


ᐅ Christopher R Rooke, Michigan

Address: 216 Stockbridge St Gregory, MI 48137

Bankruptcy Case 12-34407-dof Overview: "The bankruptcy filing by Christopher R Rooke, undertaken in 11/07/2012 in Gregory, MI under Chapter 7, concluded with discharge in 02/11/2013 after liquidating assets."
Christopher R Rooke — Michigan, 12-34407


ᐅ Maria Isabel Rose, Michigan

Address: 504 Woodside Dr Gregory, MI 48137-9744

Bankruptcy Case 2014-31907-dof Overview: "The bankruptcy filing by Maria Isabel Rose, undertaken in Jul 2, 2014 in Gregory, MI under Chapter 7, concluded with discharge in Sep 30, 2014 after liquidating assets."
Maria Isabel Rose — Michigan, 2014-31907


ᐅ Donni Sanderson, Michigan

Address: 19778 Williamsville Rd Gregory, MI 48137

Bankruptcy Case 10-32401-dof Summary: "The bankruptcy filing by Donni Sanderson, undertaken in 2010-04-29 in Gregory, MI under Chapter 7, concluded with discharge in August 3, 2010 after liquidating assets."
Donni Sanderson — Michigan, 10-32401


ᐅ Mark R Scheu, Michigan

Address: 209 Church St Gregory, MI 48137

Bankruptcy Case 11-30711-dof Summary: "The bankruptcy record of Mark R Scheu from Gregory, MI, shows a Chapter 7 case filed in Feb 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2011."
Mark R Scheu — Michigan, 11-30711


ᐅ Heather L Schwartzentruber, Michigan

Address: 12508 Roepke Rd Gregory, MI 48137

Bankruptcy Case 09-35563-dof Overview: "The case of Heather L Schwartzentruber in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather L Schwartzentruber — Michigan, 09-35563


ᐅ Douglas Sears, Michigan

Address: 18344 Walnut Ln Gregory, MI 48137

Bankruptcy Case 10-32001-dof Overview: "In Gregory, MI, Douglas Sears filed for Chapter 7 bankruptcy in April 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Douglas Sears — Michigan, 10-32001


ᐅ Coret Lynn Smith, Michigan

Address: 21500 Wasson Rd Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 11-35047-dof: "In Gregory, MI, Coret Lynn Smith filed for Chapter 7 bankruptcy in 11/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-05."
Coret Lynn Smith — Michigan, 11-35047


ᐅ Thomas Spisz, Michigan

Address: 18275 Berkshire Dr Gregory, MI 48137

Bankruptcy Case 10-36675-dof Summary: "In a Chapter 7 bankruptcy case, Thomas Spisz from Gregory, MI, saw their proceedings start in 2010-12-22 and complete by March 2011, involving asset liquidation."
Thomas Spisz — Michigan, 10-36675


ᐅ Timothy Steiner, Michigan

Address: 11497 Hadley Rd Gregory, MI 48137

Bankruptcy Case 10-34896-dof Summary: "The bankruptcy record of Timothy Steiner from Gregory, MI, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
Timothy Steiner — Michigan, 10-34896


ᐅ Patricia Sussex, Michigan

Address: 103 Watt Rd Gregory, MI 48137

Bankruptcy Case 13-58792-tjt Summary: "Patricia Sussex's Chapter 7 bankruptcy, filed in Gregory, MI in 10.10.2013, led to asset liquidation, with the case closing in 2014-01-14."
Patricia Sussex — Michigan, 13-58792


ᐅ Kimberly Lyn Toro, Michigan

Address: 6000 Iosco Mountain Rd Gregory, MI 48137-9494

Snapshot of U.S. Bankruptcy Proceeding Case 15-31357-dof: "In a Chapter 7 bankruptcy case, Kimberly Lyn Toro from Gregory, MI, saw her proceedings start in 05/29/2015 and complete by August 27, 2015, involving asset liquidation."
Kimberly Lyn Toro — Michigan, 15-31357


ᐅ Mark Trestain, Michigan

Address: 13162 Worden Rd Gregory, MI 48137-9572

Brief Overview of Bankruptcy Case 09-35209-dof: "Mark Trestain's Gregory, MI bankruptcy under Chapter 13 in 2009-09-29 led to a structured repayment plan, successfully discharged in 2015-02-04."
Mark Trestain — Michigan, 09-35209


ᐅ Richard Trethewey, Michigan

Address: 19974 Spears Rd Gregory, MI 48137

Bankruptcy Case 10-32823-dof Overview: "Richard Trethewey's bankruptcy, initiated in May 2010 and concluded by Aug 22, 2010 in Gregory, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Trethewey — Michigan, 10-32823


ᐅ Jason E Tripp, Michigan

Address: 13816 Edgewater Dr Gregory, MI 48137

Snapshot of U.S. Bankruptcy Proceeding Case 09-71123-pjs: "Jason E Tripp's bankruptcy, initiated in 10.07.2009 and concluded by January 2010 in Gregory, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason E Tripp — Michigan, 09-71123


ᐅ Lea Ann Turner, Michigan

Address: 14875 Holmes Rd Gregory, MI 48137-9467

Bankruptcy Case 14-30525-dof Overview: "Lea Ann Turner's bankruptcy, initiated in 02/28/2014 and concluded by May 29, 2014 in Gregory, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lea Ann Turner — Michigan, 14-30525


ᐅ Kevin Wayne Turner, Michigan

Address: 14875 Holmes Rd Gregory, MI 48137

Brief Overview of Bankruptcy Case 11-30935-dof: "The case of Kevin Wayne Turner in Gregory, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Wayne Turner — Michigan, 11-30935


ᐅ Cynthia Marlene Uchergi, Michigan

Address: 14470 Holmes Rd # 222 Gregory, MI 48137

Bankruptcy Case 09-35282-dof Summary: "The bankruptcy filing by Cynthia Marlene Uchergi, undertaken in 2009-10-01 in Gregory, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Cynthia Marlene Uchergi — Michigan, 09-35282