personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hemlock, 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 Timothy George Anderson, Michigan

Address: 395 S Raucholz Rd Hemlock, MI 48626

Concise Description of Bankruptcy Case 12-22339-dob7: "Timothy George Anderson's Chapter 7 bankruptcy, filed in Hemlock, MI in 08.04.2012, led to asset liquidation, with the case closing in November 8, 2012."
Timothy George Anderson — Michigan, 12-22339


ᐅ April Jo Lyn Bell, Michigan

Address: 14311 SWAN CREEK RD Hemlock, MI 48626

Brief Overview of Bankruptcy Case 12-21412-dob: "Hemlock, MI resident April Jo Lyn Bell's 04/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2012."
April Jo Lyn Bell — Michigan, 12-21412


ᐅ Teri Lynn Benson, Michigan

Address: 305 S Elm St Hemlock, MI 48626

Bankruptcy Case 13-21361-dob Overview: "The bankruptcy filing by Teri Lynn Benson, undertaken in 05/14/2013 in Hemlock, MI under Chapter 7, concluded with discharge in 08/20/2013 after liquidating assets."
Teri Lynn Benson — Michigan, 13-21361


ᐅ Richard Allen Blohm, Michigan

Address: 3403 Tittabawassee Rd Hemlock, MI 48626-9660

Bankruptcy Case 08-22091-dob Summary: "Filing for Chapter 13 bankruptcy in 2008-07-19, Richard Allen Blohm from Hemlock, MI, structured a repayment plan, achieving discharge in 09/04/2013."
Richard Allen Blohm — Michigan, 08-22091


ᐅ Tara Braley, Michigan

Address: 400 N Hemlock Rd Apt C Hemlock, MI 48626

Concise Description of Bankruptcy Case 09-24679-dob7: "In Hemlock, MI, Tara Braley filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Tara Braley — Michigan, 09-24679


ᐅ Tommie N Braughton, Michigan

Address: PO Box 601 Hemlock, MI 48626-0601

Snapshot of U.S. Bankruptcy Proceeding Case 07-20586-dob: "Tommie N Braughton's Chapter 13 bankruptcy in Hemlock, MI started in March 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-30."
Tommie N Braughton — Michigan, 07-20586


ᐅ Jr James F Brewer, Michigan

Address: 4940 N Brennan Rd Hemlock, MI 48626

Bankruptcy Case 11-22700-dob Summary: "The bankruptcy record of Jr James F Brewer from Hemlock, MI, shows a Chapter 7 case filed in 08.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Jr James F Brewer — Michigan, 11-22700


ᐅ Brandon Burnside, Michigan

Address: PO Box 621 Hemlock, MI 48626

Concise Description of Bankruptcy Case 13-20670-dob7: "Hemlock, MI resident Brandon Burnside's March 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2013."
Brandon Burnside — Michigan, 13-20670


ᐅ Rosemarie T Campbell, Michigan

Address: 14161 Swan Creek Rd Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 11-20083-dob: "Rosemarie T Campbell's bankruptcy, initiated in Jan 12, 2011 and concluded by April 2011 in Hemlock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie T Campbell — Michigan, 11-20083


ᐅ Jr James R Campbell, Michigan

Address: 2009 N Raucholz Rd Hemlock, MI 48626

Brief Overview of Bankruptcy Case 13-22227-dob: "The bankruptcy record of Jr James R Campbell from Hemlock, MI, shows a Chapter 7 case filed in 08.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2013."
Jr James R Campbell — Michigan, 13-22227


ᐅ Sr David Allen Cantu, Michigan

Address: 2770 S Brennan Rd Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 11-23655-dob: "In Hemlock, MI, Sr David Allen Cantu filed for Chapter 7 bankruptcy in 11/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2012."
Sr David Allen Cantu — Michigan, 11-23655


ᐅ Donald Delace Chapman, Michigan

Address: 326 N Raucholz Rd Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 11-22178-dob: "Donald Delace Chapman's bankruptcy, initiated in Jun 17, 2011 and concluded by September 27, 2011 in Hemlock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Delace Chapman — Michigan, 11-22178


ᐅ Jessica Jean Clunie, Michigan

Address: 620 N Pine St Hemlock, MI 48626-9332

Bankruptcy Case 15-20230-dob Overview: "Hemlock, MI resident Jessica Jean Clunie's Feb 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2015."
Jessica Jean Clunie — Michigan, 15-20230


ᐅ Neal Lee Clunie, Michigan

Address: 620 N Pine St Hemlock, MI 48626-9332

Brief Overview of Bankruptcy Case 15-20230-dob: "Hemlock, MI resident Neal Lee Clunie's Feb 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2015."
Neal Lee Clunie — Michigan, 15-20230


ᐅ Jessica Louise Cordingly, Michigan

Address: 2660 Pruess Rd Hemlock, MI 48626-9442

Brief Overview of Bankruptcy Case 15-22230-dob: "The bankruptcy filing by Jessica Louise Cordingly, undertaken in 2015-11-18 in Hemlock, MI under Chapter 7, concluded with discharge in February 16, 2016 after liquidating assets."
Jessica Louise Cordingly — Michigan, 15-22230


ᐅ Kevin Michael Cordingly, Michigan

Address: 2660 Pruess Rd Hemlock, MI 48626-9442

Bankruptcy Case 15-22230-dob Summary: "The case of Kevin Michael Cordingly in Hemlock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Michael Cordingly — Michigan, 15-22230


ᐅ Meghan N Dastyck, Michigan

Address: 2795 S Hemlock Rd Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 13-20759-dob: "Meghan N Dastyck's bankruptcy, initiated in 03.21.2013 and concluded by 2013-06-25 in Hemlock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meghan N Dastyck — Michigan, 13-20759


ᐅ Randy Richard Dixon, Michigan

Address: 17418 Lakefield Rd Hemlock, MI 48626-9740

Brief Overview of Bankruptcy Case 2:08-bk-07023-GBN: "Filing for Chapter 13 bankruptcy in 2008-06-12, Randy Richard Dixon from Hemlock, MI, structured a repayment plan, achieving discharge in 2013-04-17."
Randy Richard Dixon — Michigan, 2:08-bk-07023


ᐅ Shelly K Enriquez, Michigan

Address: 16511 Doyle Rd Hemlock, MI 48626-8437

Concise Description of Bankruptcy Case 15-21363-dob7: "Shelly K Enriquez's Chapter 7 bankruptcy, filed in Hemlock, MI in Jul 7, 2015, led to asset liquidation, with the case closing in 2015-10-05."
Shelly K Enriquez — Michigan, 15-21363


ᐅ Donna M Fischer, Michigan

Address: 95 Norbert Ln Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 13-22334-dob: "The bankruptcy filing by Donna M Fischer, undertaken in September 12, 2013 in Hemlock, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Donna M Fischer — Michigan, 13-22334


ᐅ Michael Andrew Fisher, Michigan

Address: 1730 S Raucholz Rd Hemlock, MI 48626-9757

Bankruptcy Case 09-24697-dob Overview: "In their Chapter 13 bankruptcy case filed in 2009-12-30, Hemlock, MI's Michael Andrew Fisher agreed to a debt repayment plan, which was successfully completed by January 2013."
Michael Andrew Fisher — Michigan, 09-24697


ᐅ Robin Forbes, Michigan

Address: 17840 Doyle Rd Hemlock, MI 48626

Concise Description of Bankruptcy Case 09-24268-dob7: "The case of Robin Forbes in Hemlock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Forbes — Michigan, 09-24268


ᐅ Todd J Forbes, Michigan

Address: 332 Henry St Hemlock, MI 48626

Brief Overview of Bankruptcy Case 12-23006-dob: "The case of Todd J Forbes in Hemlock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd J Forbes — Michigan, 12-23006


ᐅ Kris Marie Fox, Michigan

Address: 304 S Pine St Hemlock, MI 48626

Concise Description of Bankruptcy Case 11-21639-dob7: "In a Chapter 7 bankruptcy case, Kris Marie Fox from Hemlock, MI, saw her proceedings start in 04/30/2011 and complete by August 4, 2011, involving asset liquidation."
Kris Marie Fox — Michigan, 11-21639


ᐅ Romulo Garibay, Michigan

Address: 347 Sandridge Dr Hemlock, MI 48626-9601

Bankruptcy Case 09-24111-dob Summary: "Romulo Garibay, a resident of Hemlock, MI, entered a Chapter 13 bankruptcy plan in 2009-11-13, culminating in its successful completion by 04.01.2013."
Romulo Garibay — Michigan, 09-24111


ᐅ Calistro H Gauna, Michigan

Address: 17732 Gratiot Rd Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 11-22757-dob: "Calistro H Gauna's bankruptcy, initiated in August 2011 and concluded by 2011-11-23 in Hemlock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calistro H Gauna — Michigan, 11-22757


ᐅ Deven M Graham, Michigan

Address: 16805 Gratiot Rd Apt 2 Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 13-20535-dob: "In Hemlock, MI, Deven M Graham filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2013."
Deven M Graham — Michigan, 13-20535


ᐅ Larry Edward Green, Michigan

Address: 622 W Saginaw St Hemlock, MI 48626-9621

Bankruptcy Case 08-20433-dob Summary: "2008-02-21 marked the beginning of Larry Edward Green's Chapter 13 bankruptcy in Hemlock, MI, entailing a structured repayment schedule, completed by 05/21/2013."
Larry Edward Green — Michigan, 08-20433


ᐅ Derek Andrew Guster, Michigan

Address: 16266 Cloverbrook Dr Hemlock, MI 48626-9385

Bankruptcy Case 08-23152-dob Overview: "The bankruptcy record for Derek Andrew Guster from Hemlock, MI, under Chapter 13, filed in October 2008, involved setting up a repayment plan, finalized by December 20, 2013."
Derek Andrew Guster — Michigan, 08-23152


ᐅ Aaron Thomas Harper, Michigan

Address: 300 Estelle Ct Hemlock, MI 48626

Concise Description of Bankruptcy Case 11-21832-dob7: "The case of Aaron Thomas Harper in Hemlock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Thomas Harper — Michigan, 11-21832


ᐅ Jaime M Harrington, Michigan

Address: 568 S HEMLOCK RD Hemlock, MI 48626

Bankruptcy Case 12-21413-dob Overview: "Jaime M Harrington's bankruptcy, initiated in 04.27.2012 and concluded by 2012-08-01 in Hemlock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime M Harrington — Michigan, 12-21413


ᐅ Cristen Marie Hartner, Michigan

Address: 3590 S Brennan Rd Hemlock, MI 48626-8754

Snapshot of U.S. Bankruptcy Proceeding Case 16-21236-dob: "The bankruptcy record of Cristen Marie Hartner from Hemlock, MI, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Cristen Marie Hartner — Michigan, 16-21236


ᐅ Nanette Sue Harvell, Michigan

Address: 252 N Hemlock Rd Hemlock, MI 48626

Brief Overview of Bankruptcy Case 12-22773-dob: "Nanette Sue Harvell's bankruptcy, initiated in September 2012 and concluded by 2012-12-04 in Hemlock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nanette Sue Harvell — Michigan, 12-22773


ᐅ Margaret Ann Hayden, Michigan

Address: 14370 Gratiot Rd Hemlock, MI 48626-8453

Bankruptcy Case 15-22329-dob Summary: "The bankruptcy filing by Margaret Ann Hayden, undertaken in December 2015 in Hemlock, MI under Chapter 7, concluded with discharge in 03/02/2016 after liquidating assets."
Margaret Ann Hayden — Michigan, 15-22329


ᐅ Darisa Maria Holliday, Michigan

Address: 2385 Pruess Rd Hemlock, MI 48626-9442

Bankruptcy Case 2014-21305-dob Overview: "In Hemlock, MI, Darisa Maria Holliday filed for Chapter 7 bankruptcy in 06/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
Darisa Maria Holliday — Michigan, 2014-21305


ᐅ Melissa Nicole Horenziak, Michigan

Address: 12771 Basell Dr Hemlock, MI 48626-7402

Bankruptcy Case 16-20464-dob Overview: "Hemlock, MI resident Melissa Nicole Horenziak's 03/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2016."
Melissa Nicole Horenziak — Michigan, 16-20464


ᐅ Christy K Horn, Michigan

Address: 558 S Pine St Hemlock, MI 48626

Bankruptcy Case 13-22914-dob Summary: "The bankruptcy record of Christy K Horn from Hemlock, MI, shows a Chapter 7 case filed in Nov 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Christy K Horn — Michigan, 13-22914


ᐅ Stacy Huizar, Michigan

Address: 3390 S Brennan Rd Hemlock, MI 48626

Concise Description of Bankruptcy Case 10-22210-dob7: "Stacy Huizar's Chapter 7 bankruptcy, filed in Hemlock, MI in 06/02/2010, led to asset liquidation, with the case closing in 2010-09-06."
Stacy Huizar — Michigan, 10-22210


ᐅ Matthew E Jacobs, Michigan

Address: 13983 Gratiot Rd Hemlock, MI 48626

Bankruptcy Case 11-20610-dob Overview: "In a Chapter 7 bankruptcy case, Matthew E Jacobs from Hemlock, MI, saw their proceedings start in February 24, 2011 and complete by 05/24/2011, involving asset liquidation."
Matthew E Jacobs — Michigan, 11-20610


ᐅ William J Jerry, Michigan

Address: 1226 N Hemlock Rd Apt 5 Hemlock, MI 48626

Bankruptcy Case 13-20928-dob Overview: "The bankruptcy filing by William J Jerry, undertaken in 2013-04-02 in Hemlock, MI under Chapter 7, concluded with discharge in 2013-07-07 after liquidating assets."
William J Jerry — Michigan, 13-20928


ᐅ John Paul Jungnitsch, Michigan

Address: 13550 Ederer Rd Hemlock, MI 48626

Brief Overview of Bankruptcy Case 11-20070-dob: "In Hemlock, MI, John Paul Jungnitsch filed for Chapter 7 bankruptcy in 2011-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2011."
John Paul Jungnitsch — Michigan, 11-20070


ᐅ Theodore Kanuszewski, Michigan

Address: 349 Washington Hemlock, MI 48626-8637

Bankruptcy Case 08-21214-dob Overview: "Theodore Kanuszewski, a resident of Hemlock, MI, entered a Chapter 13 bankruptcy plan in 04/23/2008, culminating in its successful completion by 2012-12-21."
Theodore Kanuszewski — Michigan, 08-21214


ᐅ Kevin Duane Keck, Michigan

Address: 14840 Roe Rd Hemlock, MI 48626-7406

Brief Overview of Bankruptcy Case 14-22396-dob: "In Hemlock, MI, Kevin Duane Keck filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Kevin Duane Keck — Michigan, 14-22396


ᐅ Kristina Kienitz, Michigan

Address: 1555 S Hemlock Rd Hemlock, MI 48626

Brief Overview of Bankruptcy Case 09-24415-dob: "The bankruptcy record of Kristina Kienitz from Hemlock, MI, shows a Chapter 7 case filed in 12.08.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Kristina Kienitz — Michigan, 09-24415


ᐅ Jennifer M Kinnett, Michigan

Address: 10 Clearlake Dr Hemlock, MI 48626-8792

Concise Description of Bankruptcy Case 3:08-bk-306677: "The bankruptcy record for Jennifer M Kinnett from Hemlock, MI, under Chapter 13, filed in 2008-02-20, involved setting up a repayment plan, finalized by May 2013."
Jennifer M Kinnett — Michigan, 3:08-bk-30667


ᐅ Robert Lee Kreager, Michigan

Address: 211 Henry St Hemlock, MI 48626-9209

Brief Overview of Bankruptcy Case 09-23879-dob: "October 2009 marked the beginning of Robert Lee Kreager's Chapter 13 bankruptcy in Hemlock, MI, entailing a structured repayment schedule, completed by 2013-01-23."
Robert Lee Kreager — Michigan, 09-23879


ᐅ Renee Ann Krueger, Michigan

Address: 18104 Ohara Rd Hemlock, MI 48626

Bankruptcy Case 12-21904-dob Summary: "The bankruptcy record of Renee Ann Krueger from Hemlock, MI, shows a Chapter 7 case filed in 06/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2012."
Renee Ann Krueger — Michigan, 12-21904


ᐅ Leann Marie Lamb, Michigan

Address: 16845 Ederer Rd Hemlock, MI 48626

Concise Description of Bankruptcy Case 12-22021-dob7: "The bankruptcy record of Leann Marie Lamb from Hemlock, MI, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Leann Marie Lamb — Michigan, 12-22021


ᐅ Martin Latesky, Michigan

Address: 288 N Maple St Hemlock, MI 48626

Concise Description of Bankruptcy Case 10-22411-dob7: "In a Chapter 7 bankruptcy case, Martin Latesky from Hemlock, MI, saw their proceedings start in 06.18.2010 and complete by September 2010, involving asset liquidation."
Martin Latesky — Michigan, 10-22411


ᐅ Jaime Leadford, Michigan

Address: 1220 N Hemlock Rd Apt 5 Hemlock, MI 48626

Concise Description of Bankruptcy Case 13-21294-dob7: "Hemlock, MI resident Jaime Leadford's 05.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Jaime Leadford — Michigan, 13-21294


ᐅ Elizabeth Anne List, Michigan

Address: 2950 S Hemlock Rd Hemlock, MI 48626-8734

Snapshot of U.S. Bankruptcy Proceeding Case 15-20656-dob: "Hemlock, MI resident Elizabeth Anne List's March 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-27."
Elizabeth Anne List — Michigan, 15-20656


ᐅ Rex G Lundquist, Michigan

Address: 4289 Sasse Rd Hemlock, MI 48626

Brief Overview of Bankruptcy Case 12-22823-dob: "Hemlock, MI resident Rex G Lundquist's 2012-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2013."
Rex G Lundquist — Michigan, 12-22823


ᐅ Belinda Beth Lyscas, Michigan

Address: 16290 Somerfield Rd Hemlock, MI 48626-9703

Concise Description of Bankruptcy Case 09-24689-dob7: "12/30/2009 marked the beginning of Belinda Beth Lyscas's Chapter 13 bankruptcy in Hemlock, MI, entailing a structured repayment schedule, completed by 2015-03-25."
Belinda Beth Lyscas — Michigan, 09-24689


ᐅ Daniel Burton Lyscas, Michigan

Address: 16290 Somerfield Rd Hemlock, MI 48626-9703

Brief Overview of Bankruptcy Case 09-24689-dob: "Filing for Chapter 13 bankruptcy in 2009-12-30, Daniel Burton Lyscas from Hemlock, MI, structured a repayment plan, achieving discharge in Mar 25, 2015."
Daniel Burton Lyscas — Michigan, 09-24689


ᐅ William Mallory, Michigan

Address: 14270 Geddes Rd Hemlock, MI 48626

Bankruptcy Case 10-21064-dob Overview: "In a Chapter 7 bankruptcy case, William Mallory from Hemlock, MI, saw their proceedings start in March 2010 and complete by 2010-06-23, involving asset liquidation."
William Mallory — Michigan, 10-21064


ᐅ Wendy Lee Masar, Michigan

Address: 1240 Woodfield Trl Hemlock, MI 48626

Brief Overview of Bankruptcy Case 13-21547-dob: "In a Chapter 7 bankruptcy case, Wendy Lee Masar from Hemlock, MI, saw her proceedings start in 05/31/2013 and complete by September 2013, involving asset liquidation."
Wendy Lee Masar — Michigan, 13-21547


ᐅ Gregory A Mckeage, Michigan

Address: 14436 Spencer Rd Hemlock, MI 48626

Bankruptcy Case 11-23979-dob Overview: "Hemlock, MI resident Gregory A Mckeage's December 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2012."
Gregory A Mckeage — Michigan, 11-23979


ᐅ Debra Ann Mcleod, Michigan

Address: 310 WILSON ST Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 11-20769-dob: "In Hemlock, MI, Debra Ann Mcleod filed for Chapter 7 bankruptcy in Mar 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Debra Ann Mcleod — Michigan, 11-20769


ᐅ Daryl Mcphail, Michigan

Address: 12586 Trinklein Rd Hemlock, MI 48626

Concise Description of Bankruptcy Case 10-20565-dob7: "In Hemlock, MI, Daryl Mcphail filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Daryl Mcphail — Michigan, 10-20565


ᐅ Michael B Midcalf, Michigan

Address: 17993 Dice Rd Hemlock, MI 48626

Bankruptcy Case 13-20766-dob Summary: "The bankruptcy record of Michael B Midcalf from Hemlock, MI, shows a Chapter 7 case filed in March 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-25."
Michael B Midcalf — Michigan, 13-20766


ᐅ Sylvia Milan, Michigan

Address: 2577 N Brennan Rd Hemlock, MI 48626

Bankruptcy Case 12-21585-dob Summary: "In a Chapter 7 bankruptcy case, Sylvia Milan from Hemlock, MI, saw her proceedings start in 2012-05-11 and complete by 2012-08-15, involving asset liquidation."
Sylvia Milan — Michigan, 12-21585


ᐅ Heather Ann Minto, Michigan

Address: PO Box 144 Hemlock, MI 48626-0144

Snapshot of U.S. Bankruptcy Proceeding Case 15-21315-dob: "Hemlock, MI resident Heather Ann Minto's 2015-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Heather Ann Minto — Michigan, 15-21315


ᐅ Christopher Moore, Michigan

Address: 15410 Doyle Rd Hemlock, MI 48626

Concise Description of Bankruptcy Case 09-24302-dob7: "The bankruptcy record of Christopher Moore from Hemlock, MI, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-01."
Christopher Moore — Michigan, 09-24302


ᐅ Ronald Morris, Michigan

Address: 4625 S Hemlock Rd Hemlock, MI 48626

Bankruptcy Case 10-20768-dob Overview: "The bankruptcy record of Ronald Morris from Hemlock, MI, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2010."
Ronald Morris — Michigan, 10-20768


ᐅ Adam Scott Morse, Michigan

Address: 245 N Pine St Hemlock, MI 48626-9325

Concise Description of Bankruptcy Case 15-21605-dob7: "In Hemlock, MI, Adam Scott Morse filed for Chapter 7 bankruptcy in August 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2015."
Adam Scott Morse — Michigan, 15-21605


ᐅ Kelly Marissa Netzley, Michigan

Address: 218 Colorado Ridge Dr Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 11-21469-dob: "The bankruptcy record of Kelly Marissa Netzley from Hemlock, MI, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Kelly Marissa Netzley — Michigan, 11-21469


ᐅ Timothy Northrup, Michigan

Address: 3271 Tittabawassee Rd Hemlock, MI 48626

Bankruptcy Case 10-23084-dob Overview: "The bankruptcy record of Timothy Northrup from Hemlock, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2010."
Timothy Northrup — Michigan, 10-23084


ᐅ Anne Marie Nothelfer, Michigan

Address: PO Box 22 Hemlock, MI 48626

Concise Description of Bankruptcy Case 10-24739-dob7: "The bankruptcy record of Anne Marie Nothelfer from Hemlock, MI, shows a Chapter 7 case filed in 12.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-05."
Anne Marie Nothelfer — Michigan, 10-24739


ᐅ Matthew T Odell, Michigan

Address: 751 N Pine St Hemlock, MI 48626

Bankruptcy Case 12-23008-dob Overview: "Matthew T Odell's Chapter 7 bankruptcy, filed in Hemlock, MI in 2012-10-16, led to asset liquidation, with the case closing in 2013-01-20."
Matthew T Odell — Michigan, 12-23008


ᐅ Rachel Ann Oomen, Michigan

Address: 17165 Geddes Rd Hemlock, MI 48626

Bankruptcy Case 11-23829-dob Overview: "Hemlock, MI resident Rachel Ann Oomen's 12/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2012."
Rachel Ann Oomen — Michigan, 11-23829


ᐅ Kenneth Piesik, Michigan

Address: 3616 Laporte Rd Hemlock, MI 48626

Bankruptcy Case 10-20975-dob Overview: "The bankruptcy filing by Kenneth Piesik, undertaken in 2010-03-15 in Hemlock, MI under Chapter 7, concluded with discharge in June 19, 2010 after liquidating assets."
Kenneth Piesik — Michigan, 10-20975


ᐅ Stephanie S Post, Michigan

Address: 200 Doyle Rd Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 11-23514-dob: "Stephanie S Post's bankruptcy, initiated in Nov 4, 2011 and concluded by February 8, 2012 in Hemlock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie S Post — Michigan, 11-23514


ᐅ Danny G Priest, Michigan

Address: 14200 Geddes Rd Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 12-20509-dob: "The bankruptcy record of Danny G Priest from Hemlock, MI, shows a Chapter 7 case filed in February 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2012."
Danny G Priest — Michigan, 12-20509


ᐅ Ronald Thomas Pulaski, Michigan

Address: 799 N Pine St Hemlock, MI 48626

Concise Description of Bankruptcy Case 11-21201-dob7: "The bankruptcy record of Ronald Thomas Pulaski from Hemlock, MI, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2011."
Ronald Thomas Pulaski — Michigan, 11-21201


ᐅ Mary Jo Putnam, Michigan

Address: 16785 Ederer Rd Hemlock, MI 48626

Bankruptcy Case 12-21859-dob Overview: "The bankruptcy filing by Mary Jo Putnam, undertaken in 06/07/2012 in Hemlock, MI under Chapter 7, concluded with discharge in 2012-09-11 after liquidating assets."
Mary Jo Putnam — Michigan, 12-21859


ᐅ Shirley A Raymond, Michigan

Address: 1870 S Hemlock Rd Hemlock, MI 48626-8716

Snapshot of U.S. Bankruptcy Proceeding Case 10-22035-dob: "Shirley A Raymond's Hemlock, MI bankruptcy under Chapter 13 in May 21, 2010 led to a structured repayment plan, successfully discharged in 2013-07-29."
Shirley A Raymond — Michigan, 10-22035


ᐅ Kimberly Marie Reader, Michigan

Address: 17535 Swan Creek Rd Hemlock, MI 48626-9793

Bankruptcy Case 08-21545-dob Summary: "Kimberly Marie Reader's Hemlock, MI bankruptcy under Chapter 13 in May 23, 2008 led to a structured repayment plan, successfully discharged in May 21, 2013."
Kimberly Marie Reader — Michigan, 08-21545


ᐅ Gail Jeanine Reeves, Michigan

Address: 12985 Roosevelt Rd Hemlock, MI 48626-9724

Bankruptcy Case 08-21246-dob Overview: "The bankruptcy record for Gail Jeanine Reeves from Hemlock, MI, under Chapter 13, filed in 2008-04-28, involved setting up a repayment plan, finalized by November 19, 2013."
Gail Jeanine Reeves — Michigan, 08-21246


ᐅ Derek Paul Reeves, Michigan

Address: 12985 Roosevelt Rd Hemlock, MI 48626-9724

Concise Description of Bankruptcy Case 08-21246-dob7: "Derek Paul Reeves, a resident of Hemlock, MI, entered a Chapter 13 bankruptcy plan in 2008-04-28, culminating in its successful completion by November 19, 2013."
Derek Paul Reeves — Michigan, 08-21246


ᐅ Robert G Richards, Michigan

Address: 16344 Northern Pintail Dr Hemlock, MI 48626

Bankruptcy Case 13-21142-dob Summary: "The bankruptcy filing by Robert G Richards, undertaken in 2013-04-24 in Hemlock, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Robert G Richards — Michigan, 13-21142


ᐅ Caryle T Russell, Michigan

Address: 13013 Gratiot Rd Hemlock, MI 48626

Bankruptcy Case 13-21909-dob Overview: "In Hemlock, MI, Caryle T Russell filed for Chapter 7 bankruptcy in 07.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2013."
Caryle T Russell — Michigan, 13-21909


ᐅ Stephanie Sattler, Michigan

Address: 2868 S Fordney Rd Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 12-20693-dob: "The case of Stephanie Sattler in Hemlock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Sattler — Michigan, 12-20693


ᐅ Colleen Marie Schantz, Michigan

Address: 12870 Spencer Rd Hemlock, MI 48626

Bankruptcy Case 12-23485-dob Summary: "In a Chapter 7 bankruptcy case, Colleen Marie Schantz from Hemlock, MI, saw her proceedings start in 12/06/2012 and complete by 2013-03-12, involving asset liquidation."
Colleen Marie Schantz — Michigan, 12-23485


ᐅ David W Schmidt, Michigan

Address: 14287 Lakefield Rd Hemlock, MI 48626

Bankruptcy Case 11-21824-dob Summary: "David W Schmidt's Chapter 7 bankruptcy, filed in Hemlock, MI in 2011-05-17, led to asset liquidation, with the case closing in 08/21/2011."
David W Schmidt — Michigan, 11-21824


ᐅ Craig Schmidt, Michigan

Address: 14880 Boswell Dr Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 10-20644-dob: "The case of Craig Schmidt in Hemlock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Schmidt — Michigan, 10-20644


ᐅ Chad Smith, Michigan

Address: 16895 Doyle Rd Hemlock, MI 48626-8439

Concise Description of Bankruptcy Case 15-22100-dob7: "The bankruptcy record of Chad Smith from Hemlock, MI, shows a Chapter 7 case filed in 10.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-27."
Chad Smith — Michigan, 15-22100


ᐅ James Craig Edward Snapp, Michigan

Address: 1101 Tanglewood Dr Hemlock, MI 48626-9202

Concise Description of Bankruptcy Case 09-22650-dob7: "In his Chapter 13 bankruptcy case filed in 07.22.2009, Hemlock, MI's James Craig Edward Snapp agreed to a debt repayment plan, which was successfully completed by Nov 26, 2012."
James Craig Edward Snapp — Michigan, 09-22650


ᐅ Andrea M Spiegel, Michigan

Address: 410 Parkside Ln Apt 25 Hemlock, MI 48626

Bankruptcy Case 11-21227-dob Summary: "The case of Andrea M Spiegel in Hemlock, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea M Spiegel — Michigan, 11-21227


ᐅ Kristina M Starke, Michigan

Address: 400 N Hemlock Rd Apt D Hemlock, MI 48626-8643

Bankruptcy Case 16-20858-dob Summary: "Kristina M Starke's Chapter 7 bankruptcy, filed in Hemlock, MI in 2016-05-05, led to asset liquidation, with the case closing in 2016-08-03."
Kristina M Starke — Michigan, 16-20858


ᐅ Eric J Stephens, Michigan

Address: 2480 N Hemlock Rd Hemlock, MI 48626

Concise Description of Bankruptcy Case 11-21696-dob7: "In Hemlock, MI, Eric J Stephens filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2011."
Eric J Stephens — Michigan, 11-21696


ᐅ Leslie Brooke Stevenson, Michigan

Address: 16340 Nelson Rd Hemlock, MI 48626

Bankruptcy Case 11-21560-dob Overview: "The bankruptcy record of Leslie Brooke Stevenson from Hemlock, MI, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Leslie Brooke Stevenson — Michigan, 11-21560


ᐅ Thomas A Swidorski, Michigan

Address: 17296 Swan Creek Rd Hemlock, MI 48626

Concise Description of Bankruptcy Case 11-21030-dob7: "In Hemlock, MI, Thomas A Swidorski filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2011."
Thomas A Swidorski — Michigan, 11-21030


ᐅ Sally Adrina Taylor, Michigan

Address: 16720 Swan Creek Rd Hemlock, MI 48626

Brief Overview of Bankruptcy Case 09-24299-dob: "Hemlock, MI resident Sally Adrina Taylor's Nov 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2010."
Sally Adrina Taylor — Michigan, 09-24299


ᐅ Robert Thurston, Michigan

Address: 1200 N Hemlock Rd Apt 3 Hemlock, MI 48626

Brief Overview of Bankruptcy Case 10-20526-dob: "Robert Thurston's bankruptcy, initiated in Feb 18, 2010 and concluded by May 25, 2010 in Hemlock, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Thurston — Michigan, 10-20526


ᐅ Michael L Trim, Michigan

Address: 16821 Gratiot Rd Apt 11 Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 13-21516-dob: "Hemlock, MI resident Michael L Trim's 05/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2013."
Michael L Trim — Michigan, 13-21516


ᐅ Iii William J Trudell, Michigan

Address: 645 S Fordney Rd Hemlock, MI 48626

Bankruptcy Case 11-22432-dob Summary: "In a Chapter 7 bankruptcy case, Iii William J Trudell from Hemlock, MI, saw their proceedings start in 07/18/2011 and complete by 10.22.2011, involving asset liquidation."
Iii William J Trudell — Michigan, 11-22432


ᐅ Marty Lee Turner, Michigan

Address: 3670 N Raucholz Rd Hemlock, MI 48626

Brief Overview of Bankruptcy Case 13-22863-dob: "Hemlock, MI resident Marty Lee Turner's 2013-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2014."
Marty Lee Turner — Michigan, 13-22863


ᐅ Debra L Vigue, Michigan

Address: 420 S Elm St Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 13-21594-dob: "In Hemlock, MI, Debra L Vigue filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Debra L Vigue — Michigan, 13-21594


ᐅ Terry Lee Waters, Michigan

Address: 4321 Badour Rd Hemlock, MI 48626

Snapshot of U.S. Bankruptcy Proceeding Case 13-21769-dob: "Terry Lee Waters's Chapter 7 bankruptcy, filed in Hemlock, MI in 06/28/2013, led to asset liquidation, with the case closing in 10.02.2013."
Terry Lee Waters — Michigan, 13-21769


ᐅ Troy T Watkins, Michigan

Address: 1122 Tanglewood Dr Hemlock, MI 48626

Bankruptcy Case 12-20977-dob Summary: "The bankruptcy filing by Troy T Watkins, undertaken in 2012-03-23 in Hemlock, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Troy T Watkins — Michigan, 12-20977