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 William Castle, Michigan

Address: 743 Marion Dr Holly, MI 48442

Bankruptcy Case 10-68119-wsd Summary: "The bankruptcy filing by William Castle, undertaken in Sep 9, 2010 in Holly, MI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
William Castle — Michigan, 10-68119


ᐅ Amanda R Castro, Michigan

Address: 201 Oakwood St Holly, MI 48442

Bankruptcy Case 13-61032-pjs Summary: "Amanda R Castro's Chapter 7 bankruptcy, filed in Holly, MI in 11.19.2013, led to asset liquidation, with the case closing in 2014-02-23."
Amanda R Castro — Michigan, 13-61032


ᐅ Sandra Lee Christopher, Michigan

Address: 6612 Sleepy Hollow Blvd Holly, MI 48442

Bankruptcy Case 11-58092-mbm Overview: "Sandra Lee Christopher's bankruptcy, initiated in 06/30/2011 and concluded by September 2011 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lee Christopher — Michigan, 11-58092


ᐅ James Lester Church, Michigan

Address: 4261 Grange Hall Rd Lot 36 Holly, MI 48442-1171

Snapshot of U.S. Bankruptcy Proceeding Case 11-31766-dof: "2011-04-07 marked the beginning of James Lester Church's Chapter 13 bankruptcy in Holly, MI, entailing a structured repayment schedule, completed by 11.26.2014."
James Lester Church — Michigan, 11-31766


ᐅ Carol Sue Church, Michigan

Address: 4261 Grange Hall Rd Lot 36 Holly, MI 48442-1171

Bankruptcy Case 11-31766-dof Overview: "Filing for Chapter 13 bankruptcy in Apr 7, 2011, Carol Sue Church from Holly, MI, structured a repayment plan, achieving discharge in 11/26/2014."
Carol Sue Church — Michigan, 11-31766


ᐅ Trisha L Church, Michigan

Address: 5014 Meadow Crest Cir Holly, MI 48442

Bankruptcy Case 11-52875-tjt Summary: "Trisha L Church's Chapter 7 bankruptcy, filed in Holly, MI in May 2011, led to asset liquidation, with the case closing in August 8, 2011."
Trisha L Church — Michigan, 11-52875


ᐅ John Harry Clark, Michigan

Address: 3466 Elliot Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 12-59729-tjt: "Holly, MI resident John Harry Clark's August 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2012."
John Harry Clark — Michigan, 12-59729


ᐅ Ii Thomas Clark, Michigan

Address: 319 Hadley St Holly, MI 48442

Brief Overview of Bankruptcy Case 10-42376-wsd: "Holly, MI resident Ii Thomas Clark's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Ii Thomas Clark — Michigan, 10-42376


ᐅ Cynthia Anne Clarke, Michigan

Address: 710 Hartner Dr Holly, MI 48442-1271

Concise Description of Bankruptcy Case 2014-54210-mar7: "The bankruptcy record of Cynthia Anne Clarke from Holly, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-05."
Cynthia Anne Clarke — Michigan, 2014-54210


ᐅ Guy D Cleaver, Michigan

Address: 905 E Maple St Holly, MI 48442-1755

Bankruptcy Case 2014-46008-mbm Summary: "In Holly, MI, Guy D Cleaver filed for Chapter 7 bankruptcy in 04.07.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Guy D Cleaver — Michigan, 2014-46008


ᐅ Peter K Clemens, Michigan

Address: 132 Clarence St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-53536-tjt: "The bankruptcy filing by Peter K Clemens, undertaken in 05.11.2011 in Holly, MI under Chapter 7, concluded with discharge in August 9, 2011 after liquidating assets."
Peter K Clemens — Michigan, 11-53536


ᐅ Mark L Clementz, Michigan

Address: 103 W Sherman St Holly, MI 48442

Bankruptcy Case 12-48281-tjt Overview: "Mark L Clementz's Chapter 7 bankruptcy, filed in Holly, MI in Mar 31, 2012, led to asset liquidation, with the case closing in Jul 5, 2012."
Mark L Clementz — Michigan, 12-48281


ᐅ Sr Joseph Clifford, Michigan

Address: 18037 Ottieway Ct Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 09-76399-wsd: "In a Chapter 7 bankruptcy case, Sr Joseph Clifford from Holly, MI, saw their proceedings start in 2009-11-26 and complete by Mar 2, 2010, involving asset liquidation."
Sr Joseph Clifford — Michigan, 09-76399


ᐅ Jeremy Cobb, Michigan

Address: 5004 Meadow Crest Cir Holly, MI 48442

Bankruptcy Case 10-30672-dof Summary: "Jeremy Cobb's Chapter 7 bankruptcy, filed in Holly, MI in 02/11/2010, led to asset liquidation, with the case closing in 2010-05-18."
Jeremy Cobb — Michigan, 10-30672


ᐅ Madelyn Cole, Michigan

Address: 105 Lake St Holly, MI 48442

Bankruptcy Case 10-46672-mbm Overview: "Madelyn Cole's Chapter 7 bankruptcy, filed in Holly, MI in 2010-03-04, led to asset liquidation, with the case closing in 06.15.2010."
Madelyn Cole — Michigan, 10-46672


ᐅ Amy M Coleman, Michigan

Address: 14525 N Holly Rd Apt 14B Holly, MI 48442

Bankruptcy Case 12-54116-tjt Summary: "Holly, MI resident Amy M Coleman's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2012."
Amy M Coleman — Michigan, 12-54116


ᐅ Shirley Colgan, Michigan

Address: 4261 Grange Hall Rd Lot 139 Holly, MI 48442

Concise Description of Bankruptcy Case 09-76438-mbm7: "Shirley Colgan's bankruptcy, initiated in November 27, 2009 and concluded by March 3, 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Colgan — Michigan, 09-76438


ᐅ Glen P Collins, Michigan

Address: 3965 Clyde Rd Holly, MI 48442

Bankruptcy Case 13-59607-wsd Summary: "Glen P Collins's bankruptcy, initiated in Oct 25, 2013 and concluded by 2014-01-29 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen P Collins — Michigan, 13-59607


ᐅ Audrey L Comfort, Michigan

Address: 6612 Kentwood Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-58860-mbm: "Audrey L Comfort's bankruptcy, initiated in 2012-08-15 and concluded by 2012-11-19 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey L Comfort — Michigan, 12-58860


ᐅ Elizabeth Dalian, Michigan

Address: 109 Clarence St Holly, MI 48442

Brief Overview of Bankruptcy Case 11-49271-mbm: "Elizabeth Dalian's bankruptcy, initiated in 03.31.2011 and concluded by 07.05.2011 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Dalian — Michigan, 11-49271


ᐅ Don Damron, Michigan

Address: 736 Academy Rd Holly, MI 48442

Bankruptcy Case 10-61019-wsd Overview: "Holly, MI resident Don Damron's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-03."
Don Damron — Michigan, 10-61019


ᐅ Courtney Lee Darling, Michigan

Address: 4261 Grange Hall Rd Lot 17 Holly, MI 48442-1169

Bankruptcy Case 14-56234-tjt Overview: "In a Chapter 7 bankruptcy case, Courtney Lee Darling from Holly, MI, saw their proceedings start in October 2014 and complete by January 14, 2015, involving asset liquidation."
Courtney Lee Darling — Michigan, 14-56234


ᐅ Franklin Davis, Michigan

Address: 2495 W Rattalee Lake Rd Holly, MI 48442-9104

Concise Description of Bankruptcy Case 2014-31599-dof7: "Holly, MI resident Franklin Davis's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2014."
Franklin Davis — Michigan, 2014-31599


ᐅ Tammy Dawley, Michigan

Address: 1009 Holly Bush Dr Holly, MI 48442

Bankruptcy Case 10-73642-tjt Overview: "The case of Tammy Dawley in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Dawley — Michigan, 10-73642


ᐅ Markarl A Dawson, Michigan

Address: 203 E Maple St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-56828-tjt: "Markarl A Dawson's bankruptcy, initiated in 2013-09-06 and concluded by 2013-12-11 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Markarl A Dawson — Michigan, 13-56828


ᐅ Laun L Dearman, Michigan

Address: 7190 Tamarack Ln Holly, MI 48442

Bankruptcy Case 13-62303-mbm Summary: "In a Chapter 7 bankruptcy case, Laun L Dearman from Holly, MI, saw their proceedings start in 12/12/2013 and complete by 03/18/2014, involving asset liquidation."
Laun L Dearman — Michigan, 13-62303


ᐅ Louis Deciantis, Michigan

Address: 1526 E Rattalee Lake Rd Holly, MI 48442-8544

Brief Overview of Bankruptcy Case 2014-55188-mbm: "The bankruptcy filing by Louis Deciantis, undertaken in September 2014 in Holly, MI under Chapter 7, concluded with discharge in Dec 25, 2014 after liquidating assets."
Louis Deciantis — Michigan, 2014-55188


ᐅ Richard T Deciantis, Michigan

Address: 1526 E Rattalee Lake Rd Holly, MI 48442-8544

Bankruptcy Case 2014-55453-wsd Summary: "In Holly, MI, Richard T Deciantis filed for Chapter 7 bankruptcy in October 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Richard T Deciantis — Michigan, 2014-55453


ᐅ Leonard J Degg, Michigan

Address: 813 Holly Bush Dr Holly, MI 48442

Bankruptcy Case 11-48693-mbm Summary: "In a Chapter 7 bankruptcy case, Leonard J Degg from Holly, MI, saw his proceedings start in March 29, 2011 and complete by 2011-07-03, involving asset liquidation."
Leonard J Degg — Michigan, 11-48693


ᐅ David D Dell, Michigan

Address: 16102 Baldwin Cir Holly, MI 48442-9383

Brief Overview of Bankruptcy Case 15-42705-pjs: "The case of David D Dell in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David D Dell — Michigan, 15-42705


ᐅ Todd Demoff, Michigan

Address: 4848 Perryville Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 10-63103-swr: "Todd Demoff's bankruptcy, initiated in 07/20/2010 and concluded by October 24, 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Demoff — Michigan, 10-63103


ᐅ Brian K Dent, Michigan

Address: 3514 Grange Hall Rd Apt 106 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-44100-mbm: "The bankruptcy record of Brian K Dent from Holly, MI, shows a Chapter 7 case filed in March 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2013."
Brian K Dent — Michigan, 13-44100


ᐅ Christopher S Dewey, Michigan

Address: 5151 Huntley Dr Holly, MI 48442

Bankruptcy Case 11-49034-pjs Summary: "In a Chapter 7 bankruptcy case, Christopher S Dewey from Holly, MI, saw their proceedings start in 03.31.2011 and complete by July 5, 2011, involving asset liquidation."
Christopher S Dewey — Michigan, 11-49034


ᐅ Cynthia M Dixon, Michigan

Address: 317 Fairfield Ave Holly, MI 48442-1276

Bankruptcy Case 2014-51854-mar Overview: "Holly, MI resident Cynthia M Dixon's Jul 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-16."
Cynthia M Dixon — Michigan, 2014-51854


ᐅ Mark Dollan, Michigan

Address: 503 Fenwick St Holly, MI 48442

Concise Description of Bankruptcy Case 10-76668-wsd7: "In Holly, MI, Mark Dollan filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Mark Dollan — Michigan, 10-76668


ᐅ David R Dombrowski, Michigan

Address: 4041 Grange Hall Rd Holly, MI 48442

Bankruptcy Case 11-53149-pjs Summary: "In a Chapter 7 bankruptcy case, David R Dombrowski from Holly, MI, saw his proceedings start in 2011-05-06 and complete by 2011-08-10, involving asset liquidation."
David R Dombrowski — Michigan, 11-53149


ᐅ Newlin Mary Dombrowski, Michigan

Address: 16021 Windsor Ln Holly, MI 48442

Concise Description of Bankruptcy Case 10-75392-wsd7: "Newlin Mary Dombrowski's Chapter 7 bankruptcy, filed in Holly, MI in Nov 22, 2010, led to asset liquidation, with the case closing in 02.28.2011."
Newlin Mary Dombrowski — Michigan, 10-75392


ᐅ Patrick Dombrowski, Michigan

Address: 850 Klempp Dr Holly, MI 48442

Concise Description of Bankruptcy Case 10-63646-mbm7: "The case of Patrick Dombrowski in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Dombrowski — Michigan, 10-63646


ᐅ John Donald, Michigan

Address: 6490 Somerset Ct Holly, MI 48442

Bankruptcy Case 09-76637-mbm Summary: "John Donald's bankruptcy, initiated in Nov 30, 2009 and concluded by 2010-03-06 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Donald — Michigan, 09-76637


ᐅ Gemma Donnelly, Michigan

Address: 9020 Buckhorn Lake Rd Holly, MI 48442

Bankruptcy Case 10-51324-pjs Summary: "Gemma Donnelly's Chapter 7 bankruptcy, filed in Holly, MI in April 6, 2010, led to asset liquidation, with the case closing in July 2010."
Gemma Donnelly — Michigan, 10-51324


ᐅ Judy Victoria Dowgiert, Michigan

Address: 1059 Old Leake Ct Holly, MI 48442

Brief Overview of Bankruptcy Case 12-44596-swr: "The bankruptcy record of Judy Victoria Dowgiert from Holly, MI, shows a Chapter 7 case filed in February 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2012."
Judy Victoria Dowgiert — Michigan, 12-44596


ᐅ Michael John Dudley, Michigan

Address: 1101 ODESSA DR Holly, MI 48442

Bankruptcy Case 12-49035-tjt Overview: "The bankruptcy record of Michael John Dudley from Holly, MI, shows a Chapter 7 case filed in 2012-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-15."
Michael John Dudley — Michigan, 12-49035


ᐅ Kenneth Paul Dudley, Michigan

Address: 1465 E Davisburg Rd Holly, MI 48442-8665

Concise Description of Bankruptcy Case 14-57042-mar7: "Kenneth Paul Dudley's bankruptcy, initiated in 2014-10-31 and concluded by 01.29.2015 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Paul Dudley — Michigan, 14-57042


ᐅ Kevin Dumont, Michigan

Address: 3490 S Fenton Rd Holly, MI 48442

Concise Description of Bankruptcy Case 10-46586-wsd7: "Kevin Dumont's bankruptcy, initiated in 2010-03-03 and concluded by 06.15.2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Dumont — Michigan, 10-46586


ᐅ Eriksen Lisa Beth Dunlop, Michigan

Address: 1015 Old Leake Ct Holly, MI 48442-1338

Bankruptcy Case 15-42402-mbm Summary: "The bankruptcy filing by Eriksen Lisa Beth Dunlop, undertaken in 2015-02-20 in Holly, MI under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Eriksen Lisa Beth Dunlop — Michigan, 15-42402


ᐅ Barbara Jane Earnest, Michigan

Address: 17144 Holly Shores Dr Holly, MI 48442

Bankruptcy Case 12-45442-mbm Summary: "In a Chapter 7 bankruptcy case, Barbara Jane Earnest from Holly, MI, saw her proceedings start in 03/06/2012 and complete by 06.10.2012, involving asset liquidation."
Barbara Jane Earnest — Michigan, 12-45442


ᐅ Justine L Eby, Michigan

Address: 1865 Ranch Rd Holly, MI 48442

Bankruptcy Case 10-78821-tjt Summary: "In a Chapter 7 bankruptcy case, Justine L Eby from Holly, MI, saw her proceedings start in 2010-12-31 and complete by April 12, 2011, involving asset liquidation."
Justine L Eby — Michigan, 10-78821


ᐅ Lennox Ed, Michigan

Address: 3447 Pond Ridge Dr Holly, MI 48442

Bankruptcy Case 10-58519-mbm Summary: "The bankruptcy filing by Lennox Ed, undertaken in 06/06/2010 in Holly, MI under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets."
Lennox Ed — Michigan, 10-58519


ᐅ Craig Elliott, Michigan

Address: 958 E Maple St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-41985-wsd: "The bankruptcy filing by Craig Elliott, undertaken in January 2010 in Holly, MI under Chapter 7, concluded with discharge in 2010-05-02 after liquidating assets."
Craig Elliott — Michigan, 10-41985


ᐅ Michael Escamilla, Michigan

Address: 15384 Dixie Hwy Holly, MI 48442

Bankruptcy Case 10-73141-swr Summary: "The bankruptcy record of Michael Escamilla from Holly, MI, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Michael Escamilla — Michigan, 10-73141


ᐅ Christopher Estep, Michigan

Address: 13318 Dixie Hwy Lot 138 Holly, MI 48442

Concise Description of Bankruptcy Case 10-52240-wsd7: "In a Chapter 7 bankruptcy case, Christopher Estep from Holly, MI, saw their proceedings start in April 14, 2010 and complete by 07/19/2010, involving asset liquidation."
Christopher Estep — Michigan, 10-52240


ᐅ Christopher Eubanks, Michigan

Address: 5044 Meadow Crest Cir Holly, MI 48442

Brief Overview of Bankruptcy Case 10-32095-dof: "In a Chapter 7 bankruptcy case, Christopher Eubanks from Holly, MI, saw their proceedings start in 2010-04-15 and complete by July 20, 2010, involving asset liquidation."
Christopher Eubanks — Michigan, 10-32095


ᐅ Sarah Evangelista, Michigan

Address: 16561 Hawley Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-63832-pjs: "The case of Sarah Evangelista in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Evangelista — Michigan, 10-63832


ᐅ Patrick A Evans, Michigan

Address: 2901 Jossman Rd Holly, MI 48442-8855

Bankruptcy Case 07-46364-wsd Overview: "Chapter 13 bankruptcy for Patrick A Evans in Holly, MI began in 2007-03-31, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-20."
Patrick A Evans — Michigan, 07-46364


ᐅ David Evennou, Michigan

Address: 9812 Bloomhill Dr Holly, MI 48442

Concise Description of Bankruptcy Case 09-78573-pjs7: "David Evennou's Chapter 7 bankruptcy, filed in Holly, MI in 2009-12-18, led to asset liquidation, with the case closing in 2010-03-23."
David Evennou — Michigan, 09-78573


ᐅ Amanda Marie Fahr, Michigan

Address: 211 N 1st St Holly, MI 48442-1202

Concise Description of Bankruptcy Case 15-55197-mbm7: "The bankruptcy record of Amanda Marie Fahr from Holly, MI, shows a Chapter 7 case filed in 2015-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-14."
Amanda Marie Fahr — Michigan, 15-55197


ᐅ Randy Farrell, Michigan

Address: 17184 Holly Shores Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 11-42868-mbm: "Holly, MI resident Randy Farrell's Feb 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Randy Farrell — Michigan, 11-42868


ᐅ Alexander Lee Fields, Michigan

Address: 15089 Holly Hills Dr Holly, MI 48442-1175

Bankruptcy Case 15-44220-pjs Overview: "The bankruptcy filing by Alexander Lee Fields, undertaken in March 2015 in Holly, MI under Chapter 7, concluded with discharge in 2015-06-17 after liquidating assets."
Alexander Lee Fields — Michigan, 15-44220


ᐅ Kelli Marie Fields, Michigan

Address: 15089 Holly Hills Dr Holly, MI 48442-1175

Snapshot of U.S. Bankruptcy Proceeding Case 15-44220-pjs: "Holly, MI resident Kelli Marie Fields's Mar 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2015."
Kelli Marie Fields — Michigan, 15-44220


ᐅ Susan Findlay, Michigan

Address: 6617 S Kimberly Dr Lot 221 Holly, MI 48442

Bankruptcy Case 10-75623-wsd Overview: "In Holly, MI, Susan Findlay filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-01."
Susan Findlay — Michigan, 10-75623


ᐅ Deborah L Finnigan, Michigan

Address: 109 Cogshall St Holly, MI 48442-1714

Concise Description of Bankruptcy Case 14-55123-wsd7: "Holly, MI resident Deborah L Finnigan's Sep 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-24."
Deborah L Finnigan — Michigan, 14-55123


ᐅ Thomas W Finnigan, Michigan

Address: 109 Cogshall St Holly, MI 48442-1714

Brief Overview of Bankruptcy Case 2014-55123-wsd: "The bankruptcy record of Thomas W Finnigan from Holly, MI, shows a Chapter 7 case filed in 2014-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 24, 2014."
Thomas W Finnigan — Michigan, 2014-55123


ᐅ David Fisher, Michigan

Address: 10084 Scenic Ridge Blvd Holly, MI 48442

Brief Overview of Bankruptcy Case 12-32196-dof: "In Holly, MI, David Fisher filed for Chapter 7 bankruptcy in 2012-05-21. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2012."
David Fisher — Michigan, 12-32196


ᐅ William Fisher, Michigan

Address: 7044 Tucker Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-55553-wsd: "The bankruptcy record of William Fisher from Holly, MI, shows a Chapter 7 case filed in 05/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2010."
William Fisher — Michigan, 10-55553


ᐅ Mary K Flook, Michigan

Address: 817 Richard St Holly, MI 48442

Bankruptcy Case 09-71444-pjs Overview: "The bankruptcy record of Mary K Flook from Holly, MI, shows a Chapter 7 case filed in 10/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2010."
Mary K Flook — Michigan, 09-71444


ᐅ Vicki Ford, Michigan

Address: 5235 Sheffield Dr Holly, MI 48442

Bankruptcy Case 11-55373-pjs Summary: "The case of Vicki Ford in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Ford — Michigan, 11-55373


ᐅ Joseph E Fowlkes, Michigan

Address: 15312 Dixie Hwy Holly, MI 48442

Concise Description of Bankruptcy Case 11-49090-wsd7: "Joseph E Fowlkes's Chapter 7 bankruptcy, filed in Holly, MI in 2011-03-31, led to asset liquidation, with the case closing in 07.05.2011."
Joseph E Fowlkes — Michigan, 11-49090


ᐅ Jennifer D Fox, Michigan

Address: 19201 Baldwin Cir Holly, MI 48442

Bankruptcy Case 12-34302-dof Summary: "In Holly, MI, Jennifer D Fox filed for Chapter 7 bankruptcy in 10.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2013."
Jennifer D Fox — Michigan, 12-34302


ᐅ Mark Carlo Franca, Michigan

Address: 4360 N Hill Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-71037-wsd: "The case of Mark Carlo Franca in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Carlo Franca — Michigan, 11-71037


ᐅ David William France, Michigan

Address: 13277 Fagan Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-50909-pjs: "David William France's Chapter 7 bankruptcy, filed in Holly, MI in 05/30/2013, led to asset liquidation, with the case closing in 08.28.2013."
David William France — Michigan, 13-50909


ᐅ Wendy Franks, Michigan

Address: 8080 Tipsico Trl Holly, MI 48442

Bankruptcy Case 09-78307-pjs Overview: "Wendy Franks's bankruptcy, initiated in December 2009 and concluded by Mar 22, 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Franks — Michigan, 09-78307


ᐅ Phillip Fugate, Michigan

Address: 115 Coyote Run Holly, MI 48442

Concise Description of Bankruptcy Case 12-54624-pjs7: "The case of Phillip Fugate in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Fugate — Michigan, 12-54624


ᐅ Christine Fuller, Michigan

Address: 8239 Leonard Dr Holly, MI 48442

Bankruptcy Case 09-79170-wsd Overview: "Christine Fuller's Chapter 7 bankruptcy, filed in Holly, MI in 2009-12-26, led to asset liquidation, with the case closing in 2010-03-24."
Christine Fuller — Michigan, 09-79170


ᐅ Curtis Gaines, Michigan

Address: 14263 N Holly Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-45710-pjs: "Curtis Gaines's Chapter 7 bankruptcy, filed in Holly, MI in 03/08/2012, led to asset liquidation, with the case closing in Jun 12, 2012."
Curtis Gaines — Michigan, 12-45710


ᐅ Amy Elisabeth Gallogly, Michigan

Address: 2100 W Rose Center Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-51008: "The bankruptcy filing by Amy Elisabeth Gallogly, undertaken in April 2013 in Holly, MI under Chapter 7, concluded with discharge in July 24, 2013 after liquidating assets."
Amy Elisabeth Gallogly — Michigan, 13-51008


ᐅ Katherine Ann Garelik, Michigan

Address: 12203 Baldwin Cir Holly, MI 48442-9387

Snapshot of U.S. Bankruptcy Proceeding Case 15-42281-wsd: "The bankruptcy record of Katherine Ann Garelik from Holly, MI, shows a Chapter 7 case filed in 2015-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
Katherine Ann Garelik — Michigan, 15-42281


ᐅ Sheryl Lois Garner, Michigan

Address: 5205 Meadow Crest Cir Holly, MI 48442

Bankruptcy Case 12-34234-dof Summary: "The bankruptcy record of Sheryl Lois Garner from Holly, MI, shows a Chapter 7 case filed in 2012-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Sheryl Lois Garner — Michigan, 12-34234


ᐅ Courtney A Garner, Michigan

Address: 5092 Whispering Glen Trl Holly, MI 48442

Brief Overview of Bankruptcy Case 11-35740-dof: "The bankruptcy filing by Courtney A Garner, undertaken in 12/21/2011 in Holly, MI under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
Courtney A Garner — Michigan, 11-35740


ᐅ Jeffrey Lynn Gazetti, Michigan

Address: 829 Richard St Holly, MI 48442-1286

Bankruptcy Case 09-76078-tjt Summary: "2009-11-23 marked the beginning of Jeffrey Lynn Gazetti's Chapter 13 bankruptcy in Holly, MI, entailing a structured repayment schedule, completed by 2013-07-08."
Jeffrey Lynn Gazetti — Michigan, 09-76078


ᐅ Jeffrey Allen Gerecke, Michigan

Address: 6194 Belford Rd Holly, MI 48442

Concise Description of Bankruptcy Case 12-58622-wsd7: "Holly, MI resident Jeffrey Allen Gerecke's Aug 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2012."
Jeffrey Allen Gerecke — Michigan, 12-58622


ᐅ Astrit D Gjokaj, Michigan

Address: 1207 Baldwin Cir Holly, MI 48442

Bankruptcy Case 10-36781-dof Summary: "The bankruptcy record of Astrit D Gjokaj from Holly, 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 April 5, 2011."
Astrit D Gjokaj — Michigan, 10-36781


ᐅ Karen Gleiser, Michigan

Address: 2452 Holly Heights Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 10-56195-tjt: "The bankruptcy filing by Karen Gleiser, undertaken in May 2010 in Holly, MI under Chapter 7, concluded with discharge in 08/20/2010 after liquidating assets."
Karen Gleiser — Michigan, 10-56195


ᐅ Kristin Godoshian, Michigan

Address: 444 Otter Run Rd Holly, MI 48442-1568

Brief Overview of Bankruptcy Case 16-41631-wsd: "In Holly, MI, Kristin Godoshian filed for Chapter 7 bankruptcy in 2016-02-09. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2016."
Kristin Godoshian — Michigan, 16-41631


ᐅ Michael Godoshian, Michigan

Address: 444 Otter Run Rd Holly, MI 48442-1568

Bankruptcy Case 16-41631-wsd Summary: "In a Chapter 7 bankruptcy case, Michael Godoshian from Holly, MI, saw their proceedings start in 02/09/2016 and complete by May 9, 2016, involving asset liquidation."
Michael Godoshian — Michigan, 16-41631


ᐅ Michael Golwitzer, Michigan

Address: 11106 Baldwin Cir Holly, MI 48442

Concise Description of Bankruptcy Case 10-33675-dof7: "The bankruptcy record of Michael Golwitzer from Holly, MI, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2010."
Michael Golwitzer — Michigan, 10-33675


ᐅ Angela Marie Gomez, Michigan

Address: 101 Center St Holly, MI 48442-1708

Concise Description of Bankruptcy Case 14-59156-pjs7: "Angela Marie Gomez's Chapter 7 bankruptcy, filed in Holly, MI in December 15, 2014, led to asset liquidation, with the case closing in Mar 15, 2015."
Angela Marie Gomez — Michigan, 14-59156


ᐅ Chris Good, Michigan

Address: 409 Fenwick St Holly, MI 48442

Bankruptcy Case 09-78049-swr Overview: "Chris Good's Chapter 7 bankruptcy, filed in Holly, MI in December 2009, led to asset liquidation, with the case closing in 03/20/2010."
Chris Good — Michigan, 09-78049


ᐅ Robert Grady, Michigan

Address: 16192 Oxford Ct Holly, MI 48442

Brief Overview of Bankruptcy Case 10-48365-swr: "The bankruptcy record of Robert Grady from Holly, MI, shows a Chapter 7 case filed in 2010-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Robert Grady — Michigan, 10-48365


ᐅ Tammy E Gray, Michigan

Address: 9848 Bloomhill Dr Holly, MI 48442

Concise Description of Bankruptcy Case 11-58442-pjs7: "In Holly, MI, Tammy E Gray filed for Chapter 7 bankruptcy in 2011-07-06. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2011."
Tammy E Gray — Michigan, 11-58442


ᐅ Kelly Ann Green, Michigan

Address: 503 Ash St Holly, MI 48442-1305

Concise Description of Bankruptcy Case 16-49640-tjt7: "Kelly Ann Green's Chapter 7 bankruptcy, filed in Holly, MI in 07/06/2016, led to asset liquidation, with the case closing in 10/04/2016."
Kelly Ann Green — Michigan, 16-49640


ᐅ Jr Randy Dale Greene, Michigan

Address: 4041 Grange Hall Rd Lot 36 Holly, MI 48442

Bankruptcy Case 11-51267-swr Summary: "In Holly, MI, Jr Randy Dale Greene filed for Chapter 7 bankruptcy in 04/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Jr Randy Dale Greene — Michigan, 11-51267


ᐅ Andrew Benjamin Greene, Michigan

Address: 300 Parkside Ave Holly, MI 48442-1268

Snapshot of U.S. Bankruptcy Proceeding Case 15-47045-mbm: "Andrew Benjamin Greene's Chapter 7 bankruptcy, filed in Holly, MI in 2015-05-01, led to asset liquidation, with the case closing in July 2015."
Andrew Benjamin Greene — Michigan, 15-47045


ᐅ Ashley Paige Greene, Michigan

Address: 300 Parkside Ave Holly, MI 48442-1268

Bankruptcy Case 15-47045-mbm Summary: "Ashley Paige Greene's Chapter 7 bankruptcy, filed in Holly, MI in May 1, 2015, led to asset liquidation, with the case closing in Jul 30, 2015."
Ashley Paige Greene — Michigan, 15-47045


ᐅ Shanna M Grice, Michigan

Address: 4041 Grange Hall Rd Lot 177 Holly, MI 48442-1928

Bankruptcy Case 16-30024-dof Summary: "The case of Shanna M Grice in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanna M Grice — Michigan, 16-30024


ᐅ Linda Griffin, Michigan

Address: 16118 Lancaster Way Holly, MI 48442

Bankruptcy Case 10-47600-wsd Summary: "Holly, MI resident Linda Griffin's 03/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Linda Griffin — Michigan, 10-47600


ᐅ Amy Gritzinger, Michigan

Address: 2100 Rolling Hills Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-43198-mbm: "Amy Gritzinger's bankruptcy, initiated in February 4, 2010 and concluded by 2010-05-11 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Gritzinger — Michigan, 10-43198


ᐅ Lindsey Marie Grover, Michigan

Address: 10099 Pond View Trl Holly, MI 48442

Concise Description of Bankruptcy Case 11-34955-dof7: "Lindsey Marie Grover's Chapter 7 bankruptcy, filed in Holly, MI in 2011-10-27, led to asset liquidation, with the case closing in 2012-01-18."
Lindsey Marie Grover — Michigan, 11-34955


ᐅ Melanie Gruft, Michigan

Address: 912 Academy Rd Holly, MI 48442

Concise Description of Bankruptcy Case 10-66105-mbm7: "The bankruptcy filing by Melanie Gruft, undertaken in August 19, 2010 in Holly, MI under Chapter 7, concluded with discharge in 2010-11-16 after liquidating assets."
Melanie Gruft — Michigan, 10-66105


ᐅ Shawn Patrick Lee Grugel, Michigan

Address: 4425 Cogshall St Holly, MI 48442

Concise Description of Bankruptcy Case 11-63767-swr7: "Shawn Patrick Lee Grugel's Chapter 7 bankruptcy, filed in Holly, MI in 2011-09-07, led to asset liquidation, with the case closing in December 2011."
Shawn Patrick Lee Grugel — Michigan, 11-63767


ᐅ David J Haggadone, Michigan

Address: PO Box 74 Holly, MI 48442

Brief Overview of Bankruptcy Case 11-32594-dof: "The case of David J Haggadone in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Haggadone — Michigan, 11-32594