personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Holly, 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 Mary Adair, Michigan

Address: 3512 Grange Hall Rd Apt 308 Holly, MI 48442

Brief Overview of Bankruptcy Case 10-64273-mbm: "The bankruptcy record of Mary Adair from Holly, MI, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-03."
Mary Adair — Michigan, 10-64273


ᐅ Stephanie Margo Albon, Michigan

Address: 410 North St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-56086-pjs: "The bankruptcy record of Stephanie Margo Albon from Holly, MI, shows a Chapter 7 case filed in 2013-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2013."
Stephanie Margo Albon — Michigan, 13-56086


ᐅ Kyle Allan Albrecht, Michigan

Address: 3115 Oak Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 13-61744-pjs: "In Holly, MI, Kyle Allan Albrecht filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2014."
Kyle Allan Albrecht — Michigan, 13-61744


ᐅ Dennis Paul Alexander, Michigan

Address: 4668 Vincent Dr Holly, MI 48442

Bankruptcy Case 12-60816-wsd Summary: "In Holly, MI, Dennis Paul Alexander filed for Chapter 7 bankruptcy in 2012-09-13. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2012."
Dennis Paul Alexander — Michigan, 12-60816


ᐅ William E Allen, Michigan

Address: PO Box 194 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-40626-tjt: "Holly, MI resident William E Allen's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-20."
William E Allen — Michigan, 13-40626


ᐅ Alexia Angelica Allen, Michigan

Address: 712 Mary Ann Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 09-72139-swr: "Alexia Angelica Allen's Chapter 7 bankruptcy, filed in Holly, MI in 10.17.2009, led to asset liquidation, with the case closing in 2010-01-21."
Alexia Angelica Allen — Michigan, 09-72139


ᐅ Timothy Alsbach, Michigan

Address: 717 E Sherman St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-63957-mbm: "In a Chapter 7 bankruptcy case, Timothy Alsbach from Holly, MI, saw their proceedings start in 2010-07-29 and complete by 11.02.2010, involving asset liquidation."
Timothy Alsbach — Michigan, 10-63957


ᐅ Michael Althoff, Michigan

Address: 14109 Meadow Ct Holly, MI 48442

Bankruptcy Case 10-60243-swr Summary: "In Holly, MI, Michael Althoff filed for Chapter 7 bankruptcy in 06/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2010."
Michael Althoff — Michigan, 10-60243


ᐅ Gregory S Amejka, Michigan

Address: 5471 GREENLEAF DR Holly, MI 48442

Brief Overview of Bankruptcy Case 11-46211-tjt: "In a Chapter 7 bankruptcy case, Gregory S Amejka from Holly, MI, saw their proceedings start in Mar 9, 2011 and complete by 06/14/2011, involving asset liquidation."
Gregory S Amejka — Michigan, 11-46211


ᐅ Sr Paul Amori, Michigan

Address: 310 S Van Rd Holly, MI 48442

Bankruptcy Case 10-56589-mbm Summary: "Holly, MI resident Sr Paul Amori's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Sr Paul Amori — Michigan, 10-56589


ᐅ Laura E Arrington, Michigan

Address: 1111 Orchard Dr Holly, MI 48442-1057

Bankruptcy Case 14-53267-pjs Overview: "The bankruptcy filing by Laura E Arrington, undertaken in 2014-08-15 in Holly, MI under Chapter 7, concluded with discharge in 11/13/2014 after liquidating assets."
Laura E Arrington — Michigan, 14-53267


ᐅ Dali K Assoofi, Michigan

Address: 160 Mill Oaks Ln Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-52748-tjt: "Dali K Assoofi's bankruptcy, initiated in 05/03/2011 and concluded by 08.03.2011 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dali K Assoofi — Michigan, 11-52748


ᐅ Keith P Atkins, Michigan

Address: 13318 Dixie Hwy Lot 160 Holly, MI 48442-9717

Brief Overview of Bankruptcy Case 14-46987-pjs: "Holly, MI resident Keith P Atkins's April 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2014."
Keith P Atkins — Michigan, 14-46987


ᐅ Kevin Atkins, Michigan

Address: 16445 Windy Knoll Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 09-74159-pjs: "In Holly, MI, Kevin Atkins filed for Chapter 7 bankruptcy in Nov 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2010."
Kevin Atkins — Michigan, 09-74159


ᐅ Brenda Averill, Michigan

Address: 2494 Victoria Ln Holly, MI 48442

Bankruptcy Case 10-42526-mbm Summary: "Brenda Averill's bankruptcy, initiated in 2010-01-29 and concluded by 2010-05-05 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Averill — Michigan, 10-42526


ᐅ Stacy Ayers, Michigan

Address: 432 Harden St Holly, MI 48442

Bankruptcy Case 10-62499-tjt Summary: "Holly, MI resident Stacy Ayers's Jul 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Stacy Ayers — Michigan, 10-62499


ᐅ William A Balkwill, Michigan

Address: 6527 Hillcrest Dr Holly, MI 48442

Bankruptcy Case 11-52309-swr Summary: "The bankruptcy filing by William A Balkwill, undertaken in 04/29/2011 in Holly, MI under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
William A Balkwill — Michigan, 11-52309


ᐅ James M Banaszak, Michigan

Address: 4052 Elliot Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 09-70282-pjs: "The bankruptcy filing by James M Banaszak, undertaken in 2009-09-30 in Holly, MI under Chapter 7, concluded with discharge in 01/04/2010 after liquidating assets."
James M Banaszak — Michigan, 09-70282


ᐅ Josh D Banks, Michigan

Address: 722 Hartner Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 11-51429-pjs: "The case of Josh D Banks in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josh D Banks — Michigan, 11-51429


ᐅ Steven Bargabus, Michigan

Address: 15215 Weller Ct Holly, MI 48442

Bankruptcy Case 10-63008-swr Overview: "The case of Steven Bargabus in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Bargabus — Michigan, 10-63008


ᐅ Jennifer A Barley, Michigan

Address: 11104 Baldwin Cir Holly, MI 48442

Concise Description of Bankruptcy Case 13-44404-swr7: "Holly, MI resident Jennifer A Barley's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Jennifer A Barley — Michigan, 13-44404


ᐅ Frank Richard Bartnicke, Michigan

Address: 839 Baird St Holly, MI 48442-1760

Concise Description of Bankruptcy Case 2014-52200-mar7: "Frank Richard Bartnicke's Chapter 7 bankruptcy, filed in Holly, MI in Jul 25, 2014, led to asset liquidation, with the case closing in 2014-10-23."
Frank Richard Bartnicke — Michigan, 2014-52200


ᐅ Sr Frank Richard Bartnicke, Michigan

Address: 839 Baird St Holly, MI 48442-1760

Bankruptcy Case 14-52200-mar Summary: "In Holly, MI, Sr Frank Richard Bartnicke filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-23."
Sr Frank Richard Bartnicke — Michigan, 14-52200


ᐅ Matthew Paul Barton, Michigan

Address: 4261 Grange Hall Rd Lot 104 Holly, MI 48442

Bankruptcy Case 11-61231-wsd Overview: "In Holly, MI, Matthew Paul Barton filed for Chapter 7 bankruptcy in 08.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Matthew Paul Barton — Michigan, 11-61231


ᐅ Anthony J Bastianelli, Michigan

Address: 16258 Derby Cir Holly, MI 48442

Bankruptcy Case 13-62201-pjs Summary: "In a Chapter 7 bankruptcy case, Anthony J Bastianelli from Holly, MI, saw their proceedings start in Dec 10, 2013 and complete by Mar 16, 2014, involving asset liquidation."
Anthony J Bastianelli — Michigan, 13-62201


ᐅ Terry D Beecher, Michigan

Address: 17128 Jon Jon Ter Holly, MI 48442

Concise Description of Bankruptcy Case 12-57626-pjs7: "In a Chapter 7 bankruptcy case, Terry D Beecher from Holly, MI, saw their proceedings start in July 31, 2012 and complete by November 2012, involving asset liquidation."
Terry D Beecher — Michigan, 12-57626


ᐅ Robert Beelby, Michigan

Address: 410 Legrande St Holly, MI 48442

Bankruptcy Case 12-55555-wsd Overview: "The case of Robert Beelby in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Beelby — Michigan, 12-55555


ᐅ Rickey W Belcher, Michigan

Address: 13318 Dixie Hwy Lot 130 Holly, MI 48442

Bankruptcy Case 11-51491-wsd Overview: "In Holly, MI, Rickey W Belcher filed for Chapter 7 bankruptcy in 04.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Rickey W Belcher — Michigan, 11-51491


ᐅ Janie L Belcher, Michigan

Address: 13318 Dixie Hwy Lot 104 Holly, MI 48442

Bankruptcy Case 12-52451-tjt Overview: "The case of Janie L Belcher in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janie L Belcher — Michigan, 12-52451


ᐅ Derk Benedict, Michigan

Address: 4041 Grange Hall Rd Lot 162 Holly, MI 48442

Concise Description of Bankruptcy Case 13-49131-swr7: "Derk Benedict's bankruptcy, initiated in 05.03.2013 and concluded by Aug 7, 2013 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derk Benedict — Michigan, 13-49131


ᐅ Jessica Louise Berry, Michigan

Address: 8420 Fish Lake Rd Holly, MI 48442

Bankruptcy Case 13-50465-tjt Overview: "Jessica Louise Berry's Chapter 7 bankruptcy, filed in Holly, MI in May 22, 2013, led to asset liquidation, with the case closing in Aug 26, 2013."
Jessica Louise Berry — Michigan, 13-50465


ᐅ Robert Vito Bertucci, Michigan

Address: 460 Otter Run Rd Holly, MI 48442

Concise Description of Bankruptcy Case 12-64644-tjt7: "The case of Robert Vito Bertucci in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Vito Bertucci — Michigan, 12-64644


ᐅ Jack Bethke, Michigan

Address: 2032 Bethke Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 10-70641-swr: "In Holly, MI, Jack Bethke filed for Chapter 7 bankruptcy in 10/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-08."
Jack Bethke — Michigan, 10-70641


ᐅ Marilyn Bettencourt, Michigan

Address: 10260 Milford Rd Holly, MI 48442

Concise Description of Bankruptcy Case 10-73612-tjt7: "The case of Marilyn Bettencourt in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Bettencourt — Michigan, 10-73612


ᐅ Jr Michael Bilbey, Michigan

Address: 5140 Meadow Crest Cir Holly, MI 48442

Concise Description of Bankruptcy Case 11-31650-dof7: "The bankruptcy filing by Jr Michael Bilbey, undertaken in March 31, 2011 in Holly, MI under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jr Michael Bilbey — Michigan, 11-31650


ᐅ David R Blain, Michigan

Address: 16725 Fall River Rd Holly, MI 48442

Bankruptcy Case 12-47838-tjt Summary: "The case of David R Blain in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Blain — Michigan, 12-47838


ᐅ Brian J Blumenschein, Michigan

Address: 1110 Odessa Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 11-42732-tjt: "Brian J Blumenschein's Chapter 7 bankruptcy, filed in Holly, MI in February 2011, led to asset liquidation, with the case closing in 05.17.2011."
Brian J Blumenschein — Michigan, 11-42732


ᐅ Nathan Boehm, Michigan

Address: 18101 Ledgestone Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-47077-mbm: "In a Chapter 7 bankruptcy case, Nathan Boehm from Holly, MI, saw his proceedings start in March 7, 2010 and complete by June 11, 2010, involving asset liquidation."
Nathan Boehm — Michigan, 10-47077


ᐅ Donald Joseph Boldin, Michigan

Address: 406 North St Holly, MI 48442

Concise Description of Bankruptcy Case 12-62070-tjt7: "Donald Joseph Boldin's bankruptcy, initiated in Oct 1, 2012 and concluded by 01/05/2013 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Joseph Boldin — Michigan, 12-62070


ᐅ Jennifer Renee Boldt, Michigan

Address: PO Box 75 Holly, MI 48442-0075

Snapshot of U.S. Bankruptcy Proceeding Case 16-44476-mar: "The case of Jennifer Renee Boldt in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Renee Boldt — Michigan, 16-44476


ᐅ Bernard Botwinik, Michigan

Address: 1375 N Van Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-44038-pjs: "In a Chapter 7 bankruptcy case, Bernard Botwinik from Holly, MI, saw his proceedings start in February 2010 and complete by 05.19.2010, involving asset liquidation."
Bernard Botwinik — Michigan, 10-44038


ᐅ Joshua Bowren, Michigan

Address: 201 N 1st St Holly, MI 48442

Concise Description of Bankruptcy Case 10-44631-mbm7: "In Holly, MI, Joshua Bowren filed for Chapter 7 bankruptcy in 02/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2010."
Joshua Bowren — Michigan, 10-44631


ᐅ Derrick Boyle, Michigan

Address: 3240 Grange Hall Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-58447-tjt: "The case of Derrick Boyle in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick Boyle — Michigan, 11-58447


ᐅ Gregory Bradley, Michigan

Address: 8263 Tipsico Trl Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-51571-pjs: "The bankruptcy filing by Gregory Bradley, undertaken in Apr 8, 2010 in Holly, MI under Chapter 7, concluded with discharge in 2010-07-13 after liquidating assets."
Gregory Bradley — Michigan, 10-51571


ᐅ Amanda Brannan, Michigan

Address: PO Box 125 Holly, MI 48442-0125

Snapshot of U.S. Bankruptcy Proceeding Case 16-31398-dof: "The bankruptcy filing by Amanda Brannan, undertaken in 06.13.2016 in Holly, MI under Chapter 7, concluded with discharge in September 11, 2016 after liquidating assets."
Amanda Brannan — Michigan, 16-31398


ᐅ David Brannan, Michigan

Address: PO Box 125 Holly, MI 48442-0125

Concise Description of Bankruptcy Case 16-31398-dof7: "The bankruptcy filing by David Brannan, undertaken in June 13, 2016 in Holly, MI under Chapter 7, concluded with discharge in September 11, 2016 after liquidating assets."
David Brannan — Michigan, 16-31398


ᐅ Judith Breuer, Michigan

Address: 4035 Evans Rd Holly, MI 48442

Bankruptcy Case 10-49232-swr Summary: "Holly, MI resident Judith Breuer's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2010."
Judith Breuer — Michigan, 10-49232


ᐅ Matthew Brooks, Michigan

Address: 977 River Rock Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-48873-mbm: "In a Chapter 7 bankruptcy case, Matthew Brooks from Holly, MI, saw their proceedings start in 04.30.2013 and complete by 08/04/2013, involving asset liquidation."
Matthew Brooks — Michigan, 13-48873


ᐅ Phillip Arthur Broome, Michigan

Address: 10060 Pond View Trl Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-60760-wsd: "The case of Phillip Arthur Broome in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Arthur Broome — Michigan, 11-60760


ᐅ Reginald Broussard, Michigan

Address: 6342 Crescent Ct Holly, MI 48442

Bankruptcy Case 13-62163-mbm Overview: "The case of Reginald Broussard in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald Broussard — Michigan, 13-62163


ᐅ Patrick Brower, Michigan

Address: 8735 Hickory Ridge Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-59378-wsd: "In Holly, MI, Patrick Brower filed for Chapter 7 bankruptcy in 2010-06-14. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2010."
Patrick Brower — Michigan, 10-59378


ᐅ Raymond Dallas Brown, Michigan

Address: 12341 N Holly Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-45807-pjs: "The bankruptcy filing by Raymond Dallas Brown, undertaken in March 2012 in Holly, MI under Chapter 7, concluded with discharge in 2012-06-13 after liquidating assets."
Raymond Dallas Brown — Michigan, 12-45807


ᐅ Collin Brown, Michigan

Address: 101 1/2 N Saginaw St Holly, MI 48442-1406

Bankruptcy Case 16-45543-pjs Overview: "The bankruptcy record of Collin Brown from Holly, MI, shows a Chapter 7 case filed in April 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2016."
Collin Brown — Michigan, 16-45543


ᐅ Thomas Brown, Michigan

Address: 9419 Oakhill Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 10-50913-mbm: "Thomas Brown's bankruptcy, initiated in 04/01/2010 and concluded by July 6, 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Brown — Michigan, 10-50913


ᐅ Ii George C Brydges, Michigan

Address: 6080 PINEWOOD DR Holly, MI 48442

Bankruptcy Case 12-50559-swr Overview: "Holly, MI resident Ii George C Brydges's 04.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2012."
Ii George C Brydges — Michigan, 12-50559


ᐅ Jamie A Bunner, Michigan

Address: 401 Rosette St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-52420-mbm: "Jamie A Bunner's bankruptcy, initiated in 2012-05-18 and concluded by 08/22/2012 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie A Bunner — Michigan, 12-52420


ᐅ Bernice L Burdo, Michigan

Address: 8241 Chiefs Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 11-49476-tjt: "The case of Bernice L Burdo in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernice L Burdo — Michigan, 11-49476


ᐅ Kimberly Anita Burek, Michigan

Address: 103 Oakland St Holly, MI 48442

Bankruptcy Case 12-43034-swr Overview: "The bankruptcy record of Kimberly Anita Burek from Holly, MI, shows a Chapter 7 case filed in 2012-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2012."
Kimberly Anita Burek — Michigan, 12-43034


ᐅ David Burger, Michigan

Address: 3809 Catherine Anne Holly, MI 48442

Concise Description of Bankruptcy Case 10-66423-mbm7: "David Burger's bankruptcy, initiated in August 24, 2010 and concluded by November 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Burger — Michigan, 10-66423


ᐅ John Burrell, Michigan

Address: 6432 Crestview Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 11-54793-mbm: "The bankruptcy record of John Burrell from Holly, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
John Burrell — Michigan, 11-54793


ᐅ Laura Diane Burson, Michigan

Address: 17045 Canterbury Cir Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-52782-tjt: "Holly, MI resident Laura Diane Burson's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2013."
Laura Diane Burson — Michigan, 13-52782


ᐅ Robert Bussiere, Michigan

Address: 15121 Western Valley Dr Holly, MI 48442-1912

Brief Overview of Bankruptcy Case 2014-55778-wsd: "The bankruptcy record of Robert Bussiere from Holly, MI, shows a Chapter 7 case filed in Oct 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2015."
Robert Bussiere — Michigan, 2014-55778


ᐅ Christopher Andrew Butts, Michigan

Address: 4261 Grange Hall Rd Lot 69 Holly, MI 48442-1172

Brief Overview of Bankruptcy Case 2014-55094-mar: "Christopher Andrew Butts's bankruptcy, initiated in Sep 25, 2014 and concluded by 2014-12-24 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Andrew Butts — Michigan, 2014-55094


ᐅ Erik Durin Butz, Michigan

Address: 6498 Somerset Ct Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-55738-mbm: "In Holly, MI, Erik Durin Butz filed for Chapter 7 bankruptcy in June 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2011."
Erik Durin Butz — Michigan, 11-55738


ᐅ Luis Augusto Byers, Michigan

Address: 18306 Baldwin Cir Holly, MI 48442

Bankruptcy Case 12-32026-dof Overview: "The bankruptcy record of Luis Augusto Byers from Holly, MI, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Luis Augusto Byers — Michigan, 12-32026


ᐅ Michelle M Caloia, Michigan

Address: 918 Deer Valley Rd Holly, MI 48442

Bankruptcy Case 12-67792-mbm Summary: "Michelle M Caloia's Chapter 7 bankruptcy, filed in Holly, MI in Dec 28, 2012, led to asset liquidation, with the case closing in 2013-04-03."
Michelle M Caloia — Michigan, 12-67792


ᐅ Dorothy Canter, Michigan

Address: 14521 N Holly Rd Apt 3A Holly, MI 48442

Concise Description of Bankruptcy Case 12-67998-wsd7: "The bankruptcy record of Dorothy Canter from Holly, MI, shows a Chapter 7 case filed in 12.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-06."
Dorothy Canter — Michigan, 12-67998


ᐅ Josh Andrew Carroll, Michigan

Address: 2101 Baldwin Cir Holly, MI 48442

Brief Overview of Bankruptcy Case 11-30583-dof: "The bankruptcy record of Josh Andrew Carroll from Holly, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2011."
Josh Andrew Carroll — Michigan, 11-30583


ᐅ Ii Robert Cary, Michigan

Address: 204 Cogshall St Holly, MI 48442

Bankruptcy Case 10-65612-swr Overview: "Holly, MI resident Ii Robert Cary's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Ii Robert Cary — Michigan, 10-65612


ᐅ Ii Robert Gerard Cary, Michigan

Address: 128 N Corbin St Holly, MI 48442-1431

Bankruptcy Case 14-46510-mar Overview: "The bankruptcy record of Ii Robert Gerard Cary from Holly, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-14."
Ii Robert Gerard Cary — Michigan, 14-46510


ᐅ James N Case, Michigan

Address: 3145 S Fenton Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 13-51072-wsd: "In Holly, MI, James N Case filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
James N Case — Michigan, 13-51072


ᐅ Michael Case, Michigan

Address: 431 Sherwood Ct Holly, MI 48442

Brief Overview of Bankruptcy Case 10-77245-mbm: "The case of Michael Case in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Case — Michigan, 10-77245


ᐅ Amy Christine Cassani, Michigan

Address: 15234 Weller Ct Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-59025-swr: "The case of Amy Christine Cassani in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Christine Cassani — Michigan, 12-59025


ᐅ Donald Cassavoy, Michigan

Address: 3075 Oak Dr Holly, MI 48442

Concise Description of Bankruptcy Case 10-67508-mbm7: "Donald Cassavoy's Chapter 7 bankruptcy, filed in Holly, MI in 08/31/2010, led to asset liquidation, with the case closing in December 2010."
Donald Cassavoy — Michigan, 10-67508


ᐅ Robert A Compau, Michigan

Address: 5467 Jacobs Dr Holly, MI 48442-9566

Bankruptcy Case 14-51421-mar Summary: "In Holly, MI, Robert A Compau filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2014."
Robert A Compau — Michigan, 14-51421


ᐅ Robert A Compau, Michigan

Address: 5467 Jacobs Dr Holly, MI 48442-9566

Bankruptcy Case 2014-51421-mar Overview: "In a Chapter 7 bankruptcy case, Robert A Compau from Holly, MI, saw their proceedings start in Jul 10, 2014 and complete by October 2014, involving asset liquidation."
Robert A Compau — Michigan, 2014-51421


ᐅ Douglas Craig Cone, Michigan

Address: 16234 Derby Cir Holly, MI 48442

Concise Description of Bankruptcy Case 11-54668-swr7: "The bankruptcy record of Douglas Craig Cone from Holly, MI, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Douglas Craig Cone — Michigan, 11-54668


ᐅ James A Cook, Michigan

Address: 841 E Maple St Holly, MI 48442-1752

Bankruptcy Case 09-63573-tjt Overview: "James A Cook, a resident of Holly, MI, entered a Chapter 13 bankruptcy plan in 2009-07-30, culminating in its successful completion by 02.04.2013."
James A Cook — Michigan, 09-63573


ᐅ Daniel M Cool, Michigan

Address: 4355 Cogshall St Holly, MI 48442-1800

Bankruptcy Case 16-42818-wsd Summary: "In Holly, MI, Daniel M Cool filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Daniel M Cool — Michigan, 16-42818


ᐅ Shawnna A Cool, Michigan

Address: 4355 Cogshall St Holly, MI 48442-1800

Brief Overview of Bankruptcy Case 16-42818-wsd: "Shawnna A Cool's bankruptcy, initiated in 02/29/2016 and concluded by May 2016 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawnna A Cool — Michigan, 16-42818


ᐅ Cynthia J Coon, Michigan

Address: 17103 Jon Jon Ter Holly, MI 48442-8361

Bankruptcy Case 09-67613-mar Summary: "Filing for Chapter 13 bankruptcy in 09/04/2009, Cynthia J Coon from Holly, MI, structured a repayment plan, achieving discharge in Apr 7, 2015."
Cynthia J Coon — Michigan, 09-67613


ᐅ Jesse B Coon, Michigan

Address: 17103 Jon Jon Ter Holly, MI 48442-8361

Bankruptcy Case 09-67613-mar Overview: "Filing for Chapter 13 bankruptcy in 09.04.2009, Jesse B Coon from Holly, MI, structured a repayment plan, achieving discharge in 2015-04-07."
Jesse B Coon — Michigan, 09-67613


ᐅ Maryann Theresa Copley, Michigan

Address: 3337 Pond Ridge Dr Holly, MI 48442-1155

Bankruptcy Case 11-50861-wsd Summary: "In her Chapter 13 bankruptcy case filed in 04.15.2011, Holly, MI's Maryann Theresa Copley agreed to a debt repayment plan, which was successfully completed by 2014-12-09."
Maryann Theresa Copley — Michigan, 11-50861


ᐅ Harvey Lloyd Cornell, Michigan

Address: 2447 S Fenton Rd Holly, MI 48442-8372

Concise Description of Bankruptcy Case 2014-51600-tjt7: "Harvey Lloyd Cornell's bankruptcy, initiated in Jul 15, 2014 and concluded by 10/13/2014 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harvey Lloyd Cornell — Michigan, 2014-51600


ᐅ Jr Harvey Lloyd Cornell, Michigan

Address: 2447 S Fenton Rd Holly, MI 48442-8372

Brief Overview of Bankruptcy Case 14-51600-tjt: "Holly, MI resident Jr Harvey Lloyd Cornell's 07.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2014."
Jr Harvey Lloyd Cornell — Michigan, 14-51600


ᐅ Rita M Coryell, Michigan

Address: 1395 E Rose Center Rd Holly, MI 48442-8540

Bankruptcy Case 11-58311-mar Summary: "Rita M Coryell's Chapter 13 bankruptcy in Holly, MI started in Jul 1, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in December 9, 2014."
Rita M Coryell — Michigan, 11-58311


ᐅ Roy G Costlow, Michigan

Address: 4041 Grange Hall Rd Lot 93 Holly, MI 48442-1922

Brief Overview of Bankruptcy Case 16-47837-mbm: "In Holly, MI, Roy G Costlow filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2016."
Roy G Costlow — Michigan, 16-47837


ᐅ Michael Allan Cottrell, Michigan

Address: 4270 Cogshall St Holly, MI 48442

Brief Overview of Bankruptcy Case 11-43020-pjs: "The bankruptcy filing by Michael Allan Cottrell, undertaken in 2011-02-08 in Holly, MI under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Michael Allan Cottrell — Michigan, 11-43020


ᐅ Fuller Kimberly Cousins, Michigan

Address: 4261 Grange Hall Rd Lot 53 Holly, MI 48442

Bankruptcy Case 10-57809-pjs Summary: "Fuller Kimberly Cousins's bankruptcy, initiated in 05/28/2010 and concluded by Sep 1, 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fuller Kimberly Cousins — Michigan, 10-57809


ᐅ Jr Harold D Cox, Michigan

Address: 8170 Hickory Ridge Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 12-32546-dof: "In a Chapter 7 bankruptcy case, Jr Harold D Cox from Holly, MI, saw their proceedings start in 2012-06-14 and complete by 09/18/2012, involving asset liquidation."
Jr Harold D Cox — Michigan, 12-32546


ᐅ Christopher E Craig, Michigan

Address: 17205 Holly Shores Dr Holly, MI 48442-1812

Brief Overview of Bankruptcy Case 14-49008-wsd: "In Holly, MI, Christopher E Craig filed for Chapter 7 bankruptcy in 05.27.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Christopher E Craig — Michigan, 14-49008


ᐅ Patricia Crane, Michigan

Address: 4261 Grange Hall Rd Lot 86 Holly, MI 48442-1173

Bankruptcy Case 15-40432-tjt Summary: "The bankruptcy record of Patricia Crane from Holly, MI, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2015."
Patricia Crane — Michigan, 15-40432


ᐅ Thomas R Crawford, Michigan

Address: 803 Partridge Ct Holly, MI 48442-1773

Bankruptcy Case 07-32640-dof Overview: "Thomas R Crawford's Chapter 13 bankruptcy in Holly, MI started in August 13, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in January 29, 2013."
Thomas R Crawford — Michigan, 07-32640


ᐅ Robin Lynn Crismond=Dennie, Michigan

Address: 319 Crescent Ave Holly, MI 48442

Brief Overview of Bankruptcy Case 12-51037-pjs: "The bankruptcy filing by Robin Lynn Crismond=Dennie, undertaken in 2012-05-01 in Holly, MI under Chapter 7, concluded with discharge in 2012-08-05 after liquidating assets."
Robin Lynn Crismond=Dennie — Michigan, 12-51037


ᐅ Rejeana Crittenden, Michigan

Address: 302 Thomas St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-47900-swr: "The bankruptcy filing by Rejeana Crittenden, undertaken in March 2012 in Holly, MI under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Rejeana Crittenden — Michigan, 12-47900


ᐅ Kevin Glen Cross, Michigan

Address: 5631 Perryville Rd Holly, MI 48442

Concise Description of Bankruptcy Case 11-30959-dof7: "In Holly, MI, Kevin Glen Cross filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-04."
Kevin Glen Cross — Michigan, 11-30959


ᐅ Paul Douglas Crouch, Michigan

Address: 8434 Tipsico Trl Holly, MI 48442

Concise Description of Bankruptcy Case 12-55307-pjs7: "Holly, MI resident Paul Douglas Crouch's 06/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Paul Douglas Crouch — Michigan, 12-55307


ᐅ Daniel P Crowley, Michigan

Address: 11165 Horton Rd Holly, MI 48442-9472

Concise Description of Bankruptcy Case 15-42923-pjs7: "The case of Daniel P Crowley in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Crowley — Michigan, 15-42923


ᐅ Jr David Michael Cruickshank, Michigan

Address: 3439 Hilltop Dr Holly, MI 48442

Bankruptcy Case 11-70009-pjs Overview: "Holly, MI resident Jr David Michael Cruickshank's November 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2012."
Jr David Michael Cruickshank — Michigan, 11-70009


ᐅ Quentin Crump, Michigan

Address: 13714 Northridge Dr Holly, MI 48442

Bankruptcy Case 10-56820-pjs Summary: "Quentin Crump's bankruptcy, initiated in 2010-05-21 and concluded by August 25, 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quentin Crump — Michigan, 10-56820