personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hartland, 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 Jil S Addis, Michigan

Address: 13521 Austin Ct Hartland, MI 48353

Brief Overview of Bankruptcy Case 12-32397-dof: "Jil S Addis's bankruptcy, initiated in June 2012 and concluded by September 2012 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jil S Addis — Michigan, 12-32397


ᐅ Nathan Thomas Allen, Michigan

Address: 2631 Bullard Rd Hartland, MI 48353

Bankruptcy Case 12-30761-dof Summary: "The case of Nathan Thomas Allen in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Thomas Allen — Michigan, 12-30761


ᐅ Steven H Anderson, Michigan

Address: 1417 Remsing St Hartland, MI 48353

Bankruptcy Case 11-35159-dof Overview: "The case of Steven H Anderson in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven H Anderson — Michigan, 11-35159


ᐅ Sean P Angott, Michigan

Address: 2075 Wilson Ln Hartland, MI 48353

Bankruptcy Case 11-30326-dof Overview: "The bankruptcy filing by Sean P Angott, undertaken in 01/25/2011 in Hartland, MI under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Sean P Angott — Michigan, 11-30326


ᐅ Kerrie Arquette, Michigan

Address: 1880 Charleston Cir Hartland, MI 48353-3744

Snapshot of U.S. Bankruptcy Proceeding Case 07-33114-dof: "Kerrie Arquette's Hartland, MI bankruptcy under Chapter 13 in 2007-09-18 led to a structured repayment plan, successfully discharged in 07/30/2013."
Kerrie Arquette — Michigan, 07-33114


ᐅ Thomas L Atkinson, Michigan

Address: 2598 Woodcliff Trl Hartland, MI 48353

Bankruptcy Case 11-31596-dof Summary: "In a Chapter 7 bankruptcy case, Thomas L Atkinson from Hartland, MI, saw their proceedings start in Mar 30, 2011 and complete by July 4, 2011, involving asset liquidation."
Thomas L Atkinson — Michigan, 11-31596


ᐅ Dean Ayers, Michigan

Address: 4210 Country Way Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 10-36271-dof: "Dean Ayers's bankruptcy, initiated in 2010-11-29 and concluded by 2011-02-28 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Ayers — Michigan, 10-36271


ᐅ Mark A Ayers, Michigan

Address: 11530 Broadview St Hartland, MI 48353

Brief Overview of Bankruptcy Case 11-33501-dof: "The bankruptcy filing by Mark A Ayers, undertaken in 07.22.2011 in Hartland, MI under Chapter 7, concluded with discharge in October 26, 2011 after liquidating assets."
Mark A Ayers — Michigan, 11-33501


ᐅ David Bair, Michigan

Address: 4404 Sunny Lake Dr Hartland, MI 48353

Brief Overview of Bankruptcy Case 10-30459-dof: "The case of David Bair in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Bair — Michigan, 10-30459


ᐅ Amber A Baker, Michigan

Address: 1709 Santa Fe Trl Hartland, MI 48353-7308

Brief Overview of Bankruptcy Case 14-32201-dof: "The bankruptcy filing by Amber A Baker, undertaken in 08/05/2014 in Hartland, MI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Amber A Baker — Michigan, 14-32201


ᐅ Jeremy Balog, Michigan

Address: 11461 Norway Dr Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 10-34720-dof: "Jeremy Balog's bankruptcy, initiated in 08.30.2010 and concluded by 12/04/2010 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Balog — Michigan, 10-34720


ᐅ Cherilynn Ann Baugh, Michigan

Address: 12936 Dunham Rd Hartland, MI 48353

Brief Overview of Bankruptcy Case 11-31307-dof: "Cherilynn Ann Baugh's Chapter 7 bankruptcy, filed in Hartland, MI in Mar 17, 2011, led to asset liquidation, with the case closing in 06/20/2011."
Cherilynn Ann Baugh — Michigan, 11-31307


ᐅ Iii Harmon Beaty, Michigan

Address: PO Box 247 Hartland, MI 48353

Brief Overview of Bankruptcy Case 11-30519-dof: "In a Chapter 7 bankruptcy case, Iii Harmon Beaty from Hartland, MI, saw their proceedings start in 2010-12-31 and complete by Apr 6, 2011, involving asset liquidation."
Iii Harmon Beaty — Michigan, 11-30519


ᐅ Debra Jane Bertrand, Michigan

Address: 13614 Topeka Ct Hartland, MI 48353-3759

Bankruptcy Case 2014-32097-dof Summary: "In Hartland, MI, Debra Jane Bertrand filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2014."
Debra Jane Bertrand — Michigan, 2014-32097


ᐅ Ruth Ann Beyer, Michigan

Address: 1779 Santa Fe Trl Hartland, MI 48353-3725

Bankruptcy Case 15-02820-jtg Overview: "The bankruptcy filing by Ruth Ann Beyer, undertaken in 05/11/2015 in Hartland, MI under Chapter 7, concluded with discharge in 08.09.2015 after liquidating assets."
Ruth Ann Beyer — Michigan, 15-02820


ᐅ Julie A Bingham, Michigan

Address: 1497 Augusta Dr Hartland, MI 48353-3789

Bankruptcy Case 15-32335-dof Overview: "Hartland, MI resident Julie A Bingham's 09/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-28."
Julie A Bingham — Michigan, 15-32335


ᐅ Jr Claude Blackmer, Michigan

Address: 3774 Glen Hills Dr Hartland, MI 48353

Bankruptcy Case 10-33860-dof Summary: "The bankruptcy filing by Jr Claude Blackmer, undertaken in 2010-07-13 in Hartland, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jr Claude Blackmer — Michigan, 10-33860


ᐅ Linda L Book, Michigan

Address: 2614 Fenton Rd Hartland, MI 48353

Bankruptcy Case 11-34419-dof Summary: "Linda L Book's Chapter 7 bankruptcy, filed in Hartland, MI in September 2011, led to asset liquidation, with the case closing in 2011-12-25."
Linda L Book — Michigan, 11-34419


ᐅ Martha E Bostwick, Michigan

Address: 1526 Augusta Dr Hartland, MI 48353

Brief Overview of Bankruptcy Case 12-30886-dof: "In a Chapter 7 bankruptcy case, Martha E Bostwick from Hartland, MI, saw her proceedings start in 02.29.2012 and complete by 06.04.2012, involving asset liquidation."
Martha E Bostwick — Michigan, 12-30886


ᐅ Thomas C Bowling, Michigan

Address: 13536 Saint Paul Ct Hartland, MI 48353-3722

Bankruptcy Case 15-31676-dof Summary: "Hartland, MI resident Thomas C Bowling's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-07."
Thomas C Bowling — Michigan, 15-31676


ᐅ Jennifer A Brinker, Michigan

Address: 12420 Hibner Rd Hartland, MI 48353

Bankruptcy Case 12-31960-dof Summary: "Hartland, MI resident Jennifer A Brinker's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-07."
Jennifer A Brinker — Michigan, 12-31960


ᐅ Ii Ronald Broden, Michigan

Address: 10220 Dunham Rd Hartland, MI 48353

Bankruptcy Case 10-36511-dof Overview: "The bankruptcy record of Ii Ronald Broden from Hartland, MI, shows a Chapter 7 case filed in 12.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-16."
Ii Ronald Broden — Michigan, 10-36511


ᐅ Therese M Brown, Michigan

Address: 1605 Sacramento Trl Hartland, MI 48353

Brief Overview of Bankruptcy Case 12-34959-dof: "Therese M Brown's bankruptcy, initiated in 12/22/2012 and concluded by 03.28.2013 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese M Brown — Michigan, 12-34959


ᐅ John Burdak, Michigan

Address: 2838 Bullard Rd Hartland, MI 48353

Bankruptcy Case 12-34917-dof Overview: "In Hartland, MI, John Burdak filed for Chapter 7 bankruptcy in 12/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2013."
John Burdak — Michigan, 12-34917


ᐅ Melissa Margaret Close Burgess, Michigan

Address: 1656 Augusta Dr Hartland, MI 48353-3751

Snapshot of U.S. Bankruptcy Proceeding Case 08-33256-dof: "Melissa Margaret Close Burgess's Hartland, MI bankruptcy under Chapter 13 in 2008-08-12 led to a structured repayment plan, successfully discharged in 2014-12-17."
Melissa Margaret Close Burgess — Michigan, 08-33256


ᐅ Katrin Diann Burton, Michigan

Address: 1768 Santa Fe Trl Hartland, MI 48353-3725

Bankruptcy Case 15-31079-dof Summary: "The case of Katrin Diann Burton in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrin Diann Burton — Michigan, 15-31079


ᐅ John Joseph Burton, Michigan

Address: 1768 Santa Fe Trl Hartland, MI 48353-3725

Bankruptcy Case 15-31079-dof Summary: "The bankruptcy record of John Joseph Burton from Hartland, MI, shows a Chapter 7 case filed in April 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-26."
John Joseph Burton — Michigan, 15-31079


ᐅ Jesse Ryan Cahill, Michigan

Address: 11588 Broadview St Hartland, MI 48353

Brief Overview of Bankruptcy Case 11-35417-dof: "The bankruptcy record of Jesse Ryan Cahill from Hartland, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Jesse Ryan Cahill — Michigan, 11-35417


ᐅ Sharon Campbell, Michigan

Address: 11586 Norway Dr Hartland, MI 48353

Brief Overview of Bankruptcy Case 11-33236-dof: "The bankruptcy filing by Sharon Campbell, undertaken in 2011-07-04 in Hartland, MI under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Sharon Campbell — Michigan, 11-33236


ᐅ Sheryl L Carter, Michigan

Address: 13546 Saint Paul Ct Hartland, MI 48353

Bankruptcy Case 11-33294-dof Overview: "The bankruptcy filing by Sheryl L Carter, undertaken in 07/08/2011 in Hartland, MI under Chapter 7, concluded with discharge in 10.03.2011 after liquidating assets."
Sheryl L Carter — Michigan, 11-33294


ᐅ Randy Castro, Michigan

Address: 3800 Glen Hills Dr Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 11-31733-dof: "Randy Castro's Chapter 7 bankruptcy, filed in Hartland, MI in April 2011, led to asset liquidation, with the case closing in Jul 10, 2011."
Randy Castro — Michigan, 11-31733


ᐅ Conor Caughey, Michigan

Address: 2337 Lorraina Ln Hartland, MI 48353

Bankruptcy Case 10-35587-dof Overview: "Conor Caughey's bankruptcy, initiated in 10.19.2010 and concluded by January 2011 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Conor Caughey — Michigan, 10-35587


ᐅ Anthony A Clayton, Michigan

Address: 11311 Matthew Ln Hartland, MI 48353

Bankruptcy Case 13-30171-dof Summary: "In Hartland, MI, Anthony A Clayton filed for Chapter 7 bankruptcy in Jan 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2013."
Anthony A Clayton — Michigan, 13-30171


ᐅ Evelyn Clelland, Michigan

Address: 13545 Saint Paul Ct Hartland, MI 48353

Concise Description of Bankruptcy Case 10-34459-dof7: "The case of Evelyn Clelland in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Clelland — Michigan, 10-34459


ᐅ Carrie S Cohoon, Michigan

Address: 1778 Santa Fe Trl Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 11-33161-dof: "In Hartland, MI, Carrie S Cohoon filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2011."
Carrie S Cohoon — Michigan, 11-33161


ᐅ Thomas Jason Collins, Michigan

Address: 1790 Bobbie St Hartland, MI 48353

Brief Overview of Bankruptcy Case 11-48069-tjt: "In a Chapter 7 bankruptcy case, Thomas Jason Collins from Hartland, MI, saw their proceedings start in Mar 24, 2011 and complete by 2011-06-29, involving asset liquidation."
Thomas Jason Collins — Michigan, 11-48069


ᐅ John Coons, Michigan

Address: 1777 Augusta Dr Hartland, MI 48353

Bankruptcy Case 13-32602-dof Summary: "In a Chapter 7 bankruptcy case, John Coons from Hartland, MI, saw their proceedings start in Jul 27, 2013 and complete by Oct 31, 2013, involving asset liquidation."
John Coons — Michigan, 13-32602


ᐅ Stephanie M Cova, Michigan

Address: PO Box 95 Hartland, MI 48353

Brief Overview of Bankruptcy Case 11-30127-dof: "The bankruptcy filing by Stephanie M Cova, undertaken in January 12, 2011 in Hartland, MI under Chapter 7, concluded with discharge in Apr 18, 2011 after liquidating assets."
Stephanie M Cova — Michigan, 11-30127


ᐅ Clarence E Craddock, Michigan

Address: 13215 Nashville Ln Hartland, MI 48353

Brief Overview of Bankruptcy Case 11-30926-dof: "The bankruptcy record of Clarence E Craddock from Hartland, MI, shows a Chapter 7 case filed in February 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2011."
Clarence E Craddock — Michigan, 11-30926


ᐅ Michael A Decoste, Michigan

Address: 3250 N Tipsico Lake Rd Hartland, MI 48353

Brief Overview of Bankruptcy Case 12-35013-dof: "The bankruptcy filing by Michael A Decoste, undertaken in 2012-12-31 in Hartland, MI under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Michael A Decoste — Michigan, 12-35013


ᐅ Edie M Devitt, Michigan

Address: 1544 Odette Hartland, MI 48353-3443

Bankruptcy Case 16-31315-dof Summary: "In a Chapter 7 bankruptcy case, Edie M Devitt from Hartland, MI, saw her proceedings start in 2016-05-31 and complete by 2016-08-29, involving asset liquidation."
Edie M Devitt — Michigan, 16-31315


ᐅ Martin J Devitt, Michigan

Address: 1544 Odette Hartland, MI 48353-3443

Bankruptcy Case 16-31315-dof Summary: "In a Chapter 7 bankruptcy case, Martin J Devitt from Hartland, MI, saw their proceedings start in 2016-05-31 and complete by Aug 29, 2016, involving asset liquidation."
Martin J Devitt — Michigan, 16-31315


ᐅ Edwin Dintsch, Michigan

Address: 2958 Killarney Park Dr Hartland, MI 48353

Bankruptcy Case 10-30938-dof Summary: "The bankruptcy filing by Edwin Dintsch, undertaken in 2010-02-24 in Hartland, MI under Chapter 7, concluded with discharge in 2010-05-31 after liquidating assets."
Edwin Dintsch — Michigan, 10-30938


ᐅ Brenda E Dixon, Michigan

Address: 2615 Sun Terrace Dr Hartland, MI 48353

Concise Description of Bankruptcy Case 13-32004-dof7: "In Hartland, MI, Brenda E Dixon filed for Chapter 7 bankruptcy in 2013-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-08."
Brenda E Dixon — Michigan, 13-32004


ᐅ Seth M Drury, Michigan

Address: 13390 Denver Dr Hartland, MI 48353

Bankruptcy Case 11-30702-dof Overview: "Seth M Drury's bankruptcy, initiated in February 15, 2011 and concluded by 05.24.2011 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seth M Drury — Michigan, 11-30702


ᐅ Tait Justin Drury, Michigan

Address: PO Box 224 Hartland, MI 48353

Concise Description of Bankruptcy Case 11-32073-dof7: "Tait Justin Drury's bankruptcy, initiated in April 25, 2011 and concluded by Jul 20, 2011 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tait Justin Drury — Michigan, 11-32073


ᐅ Jr John T Early, Michigan

Address: 3952 Hartland Rd Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 11-68896-mbm: "In Hartland, MI, Jr John T Early filed for Chapter 7 bankruptcy in 2011-11-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-12."
Jr John T Early — Michigan, 11-68896


ᐅ Robert Paul Eastman, Michigan

Address: 11953 Maxfield Blvd Hartland, MI 48353

Concise Description of Bankruptcy Case 11-35394-dof7: "Robert Paul Eastman's Chapter 7 bankruptcy, filed in Hartland, MI in 2011-11-29, led to asset liquidation, with the case closing in 2012-02-22."
Robert Paul Eastman — Michigan, 11-35394


ᐅ Lori Edgerton, Michigan

Address: 13445 Hibner Rd Hartland, MI 48353

Concise Description of Bankruptcy Case 10-36270-dof7: "Lori Edgerton's bankruptcy, initiated in 2010-11-29 and concluded by 02.22.2011 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Edgerton — Michigan, 10-36270


ᐅ Jason Alan Edwards, Michigan

Address: 1589 Montgomery Dr Hartland, MI 48353-3799

Bankruptcy Case 16-31184-dof Summary: "Jason Alan Edwards's bankruptcy, initiated in May 16, 2016 and concluded by 2016-08-14 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Alan Edwards — Michigan, 16-31184


ᐅ Kreg Elliott, Michigan

Address: 1729 Montgomery Dr Hartland, MI 48353

Concise Description of Bankruptcy Case 10-33080-dof7: "The bankruptcy record of Kreg Elliott from Hartland, MI, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2010."
Kreg Elliott — Michigan, 10-33080


ᐅ James W Follett, Michigan

Address: 1766 Augusta Dr Hartland, MI 48353-3721

Bankruptcy Case 15-31528-dof Overview: "The bankruptcy filing by James W Follett, undertaken in June 2015 in Hartland, MI under Chapter 7, concluded with discharge in 2015-09-17 after liquidating assets."
James W Follett — Michigan, 15-31528


ᐅ Patricia A Follett, Michigan

Address: PO Box 16 Hartland, MI 48353-0016

Bankruptcy Case 15-31528-dof Overview: "The bankruptcy filing by Patricia A Follett, undertaken in June 19, 2015 in Hartland, MI under Chapter 7, concluded with discharge in 2015-09-17 after liquidating assets."
Patricia A Follett — Michigan, 15-31528


ᐅ Robert James Franklin, Michigan

Address: 1562 Lansing Ave Hartland, MI 48353

Brief Overview of Bankruptcy Case 12-34151-dof: "The case of Robert James Franklin in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert James Franklin — Michigan, 12-34151


ᐅ Jennifer L Giroux, Michigan

Address: 11049 HIBNER RD Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 11-31228-dof: "The case of Jennifer L Giroux in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Giroux — Michigan, 11-31228


ᐅ Bradley L Gordon, Michigan

Address: 10846 Hibner Rd Hartland, MI 48353-1124

Bankruptcy Case 2014-31992-dof Summary: "Bradley L Gordon's Chapter 7 bankruptcy, filed in Hartland, MI in 2014-07-14, led to asset liquidation, with the case closing in October 2014."
Bradley L Gordon — Michigan, 2014-31992


ᐅ Jr John Robert Graham, Michigan

Address: PO Box 600 Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 12-33497-dof: "Jr John Robert Graham's Chapter 7 bankruptcy, filed in Hartland, MI in August 27, 2012, led to asset liquidation, with the case closing in 2012-12-01."
Jr John Robert Graham — Michigan, 12-33497


ᐅ Patricia L Hall, Michigan

Address: 10439 MAPLE RD Hartland, MI 48353

Brief Overview of Bankruptcy Case 11-31242-dof: "Patricia L Hall's bankruptcy, initiated in 03.14.2011 and concluded by 2011-06-18 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia L Hall — Michigan, 11-31242


ᐅ Roger D Hamilton, Michigan

Address: 1926 Salem Ct Hartland, MI 48353

Concise Description of Bankruptcy Case 12-33090-dof7: "The case of Roger D Hamilton in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger D Hamilton — Michigan, 12-33090


ᐅ Susan Jean Hamood, Michigan

Address: 11680 Dunham Rd Hartland, MI 48353

Bankruptcy Case 13-33553-dof Summary: "The bankruptcy filing by Susan Jean Hamood, undertaken in October 2013 in Hartland, MI under Chapter 7, concluded with discharge in 2014-01-24 after liquidating assets."
Susan Jean Hamood — Michigan, 13-33553


ᐅ Linda Harris, Michigan

Address: 13475 Honolulu Ct Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 09-36410-dof: "Hartland, MI resident Linda Harris's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Linda Harris — Michigan, 09-36410


ᐅ Steven J Hawley, Michigan

Address: 13491 Austin Ct Hartland, MI 48353

Bankruptcy Case 13-34048-dof Summary: "Steven J Hawley's bankruptcy, initiated in 12.09.2013 and concluded by March 2014 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Hawley — Michigan, 13-34048


ᐅ Sherry Yvette Heinze, Michigan

Address: 1936 Salem Ct Hartland, MI 48353-3730

Brief Overview of Bankruptcy Case 08-34625-dof: "The bankruptcy record for Sherry Yvette Heinze from Hartland, MI, under Chapter 13, filed in November 6, 2008, involved setting up a repayment plan, finalized by December 2013."
Sherry Yvette Heinze — Michigan, 08-34625


ᐅ Aaron L Hirschman, Michigan

Address: 13500 Denver Dr Hartland, MI 48353

Bankruptcy Case 11-33393-dof Overview: "Aaron L Hirschman's Chapter 7 bankruptcy, filed in Hartland, MI in 07.15.2011, led to asset liquidation, with the case closing in October 19, 2011."
Aaron L Hirschman — Michigan, 11-33393


ᐅ Amy P Howes, Michigan

Address: 1917 Salem Ct Hartland, MI 48353-3730

Concise Description of Bankruptcy Case 15-30042-dof7: "In Hartland, MI, Amy P Howes filed for Chapter 7 bankruptcy in 01.07.2015. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2015."
Amy P Howes — Michigan, 15-30042


ᐅ Bryan E Howes, Michigan

Address: 1917 Salem Ct Hartland, MI 48353-3730

Brief Overview of Bankruptcy Case 15-30042-dof: "Bryan E Howes's Chapter 7 bankruptcy, filed in Hartland, MI in January 2015, led to asset liquidation, with the case closing in 04.07.2015."
Bryan E Howes — Michigan, 15-30042


ᐅ Charles Hughes, Michigan

Address: 1867 Augusta Dr Hartland, MI 48353

Bankruptcy Case 10-36612-dof Overview: "In a Chapter 7 bankruptcy case, Charles Hughes from Hartland, MI, saw their proceedings start in December 18, 2010 and complete by 03.31.2011, involving asset liquidation."
Charles Hughes — Michigan, 10-36612


ᐅ Patricia Ann Jacob, Michigan

Address: 1670 Maxfield Rd Hartland, MI 48353

Brief Overview of Bankruptcy Case 11-31299-dof: "The bankruptcy filing by Patricia Ann Jacob, undertaken in 03/16/2011 in Hartland, MI under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Patricia Ann Jacob — Michigan, 11-31299


ᐅ Joseph Edward Jacques, Michigan

Address: 11341 Norway Dr Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 13-34176-dof: "In Hartland, MI, Joseph Edward Jacques filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2014."
Joseph Edward Jacques — Michigan, 13-34176


ᐅ Randy Jenson, Michigan

Address: 11932 Dunham Rd Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 10-35971-dof: "The bankruptcy record of Randy Jenson from Hartland, MI, shows a Chapter 7 case filed in 2010-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-13."
Randy Jenson — Michigan, 10-35971


ᐅ Tracy Johns, Michigan

Address: 4300 Latourette Hartland, MI 48353

Brief Overview of Bankruptcy Case 10-36114-dof: "Tracy Johns's bankruptcy, initiated in 11/18/2010 and concluded by February 28, 2011 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Johns — Michigan, 10-36114


ᐅ Michael Kasabasic, Michigan

Address: 3072 N Tipsico Lake Rd Hartland, MI 48353

Brief Overview of Bankruptcy Case 10-33558-dof: "Michael Kasabasic's bankruptcy, initiated in 06/24/2010 and concluded by 09.28.2010 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kasabasic — Michigan, 10-33558


ᐅ Iii James G Kaufman, Michigan

Address: 1821 Maxfield Rd Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 11-33729-dof: "The bankruptcy record of Iii James G Kaufman from Hartland, MI, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Iii James G Kaufman — Michigan, 11-33729


ᐅ Kimberly M Keenan, Michigan

Address: 1938 Atlanta Ct Hartland, MI 48353-3731

Bankruptcy Case 15-32564-dof Summary: "The bankruptcy record of Kimberly M Keenan from Hartland, MI, shows a Chapter 7 case filed in Oct 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-24."
Kimberly M Keenan — Michigan, 15-32564


ᐅ Thomas Allen Keno, Michigan

Address: 13611 Harrisburg Ct Hartland, MI 48353

Bankruptcy Case 12-32619-dof Summary: "In a Chapter 7 bankruptcy case, Thomas Allen Keno from Hartland, MI, saw their proceedings start in 2012-06-20 and complete by 09.24.2012, involving asset liquidation."
Thomas Allen Keno — Michigan, 12-32619


ᐅ Sean Kirkpatrick, Michigan

Address: 1565 Sacramento Trl Hartland, MI 48353

Concise Description of Bankruptcy Case 10-32538-dof7: "The case of Sean Kirkpatrick in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Kirkpatrick — Michigan, 10-32538


ᐅ Theresa Klein, Michigan

Address: 1827 Augusta Dr Hartland, MI 48353

Brief Overview of Bankruptcy Case 10-35167-dof: "The bankruptcy record of Theresa Klein from Hartland, MI, shows a Chapter 7 case filed in 09/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Theresa Klein — Michigan, 10-35167


ᐅ Timothy W Kowal, Michigan

Address: 11938 Clair St Hartland, MI 48353-3506

Bankruptcy Case 14-30909-dof Overview: "The bankruptcy record of Timothy W Kowal from Hartland, MI, shows a Chapter 7 case filed in Mar 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Timothy W Kowal — Michigan, 14-30909


ᐅ Stephen Kulesza, Michigan

Address: 13340 Denver Dr Hartland, MI 48353

Bankruptcy Case 09-36446-dof Overview: "Stephen Kulesza's Chapter 7 bankruptcy, filed in Hartland, MI in 12/02/2009, led to asset liquidation, with the case closing in 2010-03-15."
Stephen Kulesza — Michigan, 09-36446


ᐅ Scott Carl Lamirand, Michigan

Address: 2349 Lorraina Ln Hartland, MI 48353

Bankruptcy Case 11-34385-dof Summary: "The bankruptcy record of Scott Carl Lamirand from Hartland, MI, shows a Chapter 7 case filed in 2011-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2011."
Scott Carl Lamirand — Michigan, 11-34385


ᐅ Michael Lewis Landry, Michigan

Address: PO Box 834 Hartland, MI 48353

Bankruptcy Case 12-33281-dof Overview: "Michael Lewis Landry's Chapter 7 bankruptcy, filed in Hartland, MI in 08/10/2012, led to asset liquidation, with the case closing in 2012-11-14."
Michael Lewis Landry — Michigan, 12-33281


ᐅ Michael William Lane, Michigan

Address: 2897 N Tipsico Lake Rd Hartland, MI 48353-3254

Brief Overview of Bankruptcy Case 14-03811-jtg: "The bankruptcy record of Michael William Lane from Hartland, MI, shows a Chapter 7 case filed in 05.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2014."
Michael William Lane — Michigan, 14-03811


ᐅ Brian Laura, Michigan

Address: PO Box 720 Hartland, MI 48353

Concise Description of Bankruptcy Case 10-32215-dof7: "In Hartland, MI, Brian Laura filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2010."
Brian Laura — Michigan, 10-32215


ᐅ James Leet, Michigan

Address: 1783 Lansing Ave Hartland, MI 48353

Brief Overview of Bankruptcy Case 10-35833-dof: "In Hartland, MI, James Leet filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2011."
James Leet — Michigan, 10-35833


ᐅ Rebecca D Legg, Michigan

Address: 1879 Santa Fe Trl Hartland, MI 48353

Bankruptcy Case 11-32305-dof Summary: "The bankruptcy record of Rebecca D Legg from Hartland, MI, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Rebecca D Legg — Michigan, 11-32305


ᐅ William Robert Leppek, Michigan

Address: 1662 Odette Hartland, MI 48353

Concise Description of Bankruptcy Case 11-31557-dof7: "The bankruptcy record of William Robert Leppek from Hartland, MI, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2011."
William Robert Leppek — Michigan, 11-31557


ᐅ Wolfgang Lodden, Michigan

Address: 11686 Timberlane Trl Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 09-36327-dof: "Wolfgang Lodden's bankruptcy, initiated in 2009-11-24 and concluded by 02/28/2010 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wolfgang Lodden — Michigan, 09-36327


ᐅ Jordan Anthony Logan, Michigan

Address: 1948 Atlanta Ct Hartland, MI 48353

Bankruptcy Case 12-33588-dof Overview: "Hartland, MI resident Jordan Anthony Logan's August 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-05."
Jordan Anthony Logan — Michigan, 12-33588


ᐅ Emory Lunsford, Michigan

Address: 2373 Lorraina Ln Hartland, MI 48353

Bankruptcy Case 10-32885-dof Summary: "Emory Lunsford's bankruptcy, initiated in 2010-05-20 and concluded by 08.24.2010 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emory Lunsford — Michigan, 10-32885


ᐅ Richard B Macnall, Michigan

Address: 11600 Maxfield Blvd Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 11-33275-dof: "Richard B Macnall's bankruptcy, initiated in 2011-07-07 and concluded by 2011-10-11 in Hartland, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard B Macnall — Michigan, 11-33275


ᐅ Joe Malone, Michigan

Address: 12373 Dunham Rd Hartland, MI 48353

Brief Overview of Bankruptcy Case 10-31594-dof: "Hartland, MI resident Joe Malone's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-27."
Joe Malone — Michigan, 10-31594


ᐅ Jerard David Menyhart, Michigan

Address: 13253 LITTLE ROCK LN Hartland, MI 48353

Bankruptcy Case 11-31211-dof Summary: "Jerard David Menyhart's Chapter 7 bankruptcy, filed in Hartland, MI in 2011-03-11, led to asset liquidation, with the case closing in 2011-06-15."
Jerard David Menyhart — Michigan, 11-31211


ᐅ Jerome E Metcalf, Michigan

Address: 1587 Odette Hartland, MI 48353

Snapshot of U.S. Bankruptcy Proceeding Case 11-33176-dof: "In a Chapter 7 bankruptcy case, Jerome E Metcalf from Hartland, MI, saw his proceedings start in 2011-06-30 and complete by 10.05.2011, involving asset liquidation."
Jerome E Metcalf — Michigan, 11-33176


ᐅ Christopher Lee Miles, Michigan

Address: 1822 Maxfield Rd Hartland, MI 48353

Concise Description of Bankruptcy Case 12-33958-dof7: "The case of Christopher Lee Miles in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lee Miles — Michigan, 12-33958


ᐅ Kelly Lynn Miles, Michigan

Address: 11630 Broadview St Hartland, MI 48353

Concise Description of Bankruptcy Case 12-32249-dof7: "The bankruptcy filing by Kelly Lynn Miles, undertaken in May 23, 2012 in Hartland, MI under Chapter 7, concluded with discharge in 08.27.2012 after liquidating assets."
Kelly Lynn Miles — Michigan, 12-32249


ᐅ Andrew D Mogg, Michigan

Address: 2677 S Moonglow Ct Hartland, MI 48353

Bankruptcy Case 13-33028-dof Overview: "The case of Andrew D Mogg in Hartland, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew D Mogg — Michigan, 13-33028


ᐅ Jr Anthony Molinari, Michigan

Address: 1673 Lansing Ave Hartland, MI 48353

Bankruptcy Case 10-36251-dof Overview: "Jr Anthony Molinari's Chapter 7 bankruptcy, filed in Hartland, MI in 2010-11-24, led to asset liquidation, with the case closing in 2011-02-18."
Jr Anthony Molinari — Michigan, 10-36251


ᐅ Ruth Morgan, Michigan

Address: 13213 Little Rock Ln Hartland, MI 48353

Bankruptcy Case 10-36021-dof Overview: "Hartland, MI resident Ruth Morgan's November 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2011."
Ruth Morgan — Michigan, 10-36021


ᐅ Betty Morse, Michigan

Address: 1699 Montgomery Dr Hartland, MI 48353

Bankruptcy Case 09-36192-dof Overview: "The bankruptcy record of Betty Morse from Hartland, MI, shows a Chapter 7 case filed in Nov 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Betty Morse — Michigan, 09-36192


ᐅ David Charles Mzik, Michigan

Address: 1958 Atlanta Ct Hartland, MI 48353

Bankruptcy Case 13-33328-dof Overview: "The bankruptcy record of David Charles Mzik from Hartland, MI, shows a Chapter 7 case filed in Sep 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2014."
David Charles Mzik — Michigan, 13-33328