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 Robert Hall, Michigan

Address: 17144 Canterbury Cir Holly, MI 48442

Bankruptcy Case 10-47451-wsd Summary: "Robert Hall's bankruptcy, initiated in 2010-03-10 and concluded by 06.14.2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hall — Michigan, 10-47451


ᐅ Brian W Hall, Michigan

Address: 5076 Whispering Glen Trl Holly, MI 48442

Bankruptcy Case 13-46312-wsd Overview: "The bankruptcy filing by Brian W Hall, undertaken in 2013-03-28 in Holly, MI under Chapter 7, concluded with discharge in 07.02.2013 after liquidating assets."
Brian W Hall — Michigan, 13-46312


ᐅ Jacqueline Blake Hallauer, Michigan

Address: 5415 Belford Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-54268-mbm: "Jacqueline Blake Hallauer's Chapter 7 bankruptcy, filed in Holly, MI in 06.11.2012, led to asset liquidation, with the case closing in 2012-09-15."
Jacqueline Blake Hallauer — Michigan, 12-54268


ᐅ Deborah Ann Hallinan, Michigan

Address: 603 E Sherman St Holly, MI 48442

Concise Description of Bankruptcy Case 12-67200-pjs7: "The case of Deborah Ann Hallinan in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Hallinan — Michigan, 12-67200


ᐅ Reisa A Hamilton, Michigan

Address: 124 Clarence St Holly, MI 48442

Brief Overview of Bankruptcy Case 12-33662-dof: "The bankruptcy record of Reisa A Hamilton from Holly, MI, shows a Chapter 7 case filed in 2012-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Reisa A Hamilton — Michigan, 12-33662


ᐅ Rena J Hancox, Michigan

Address: 5095 Whispering Glen Trl Holly, MI 48442

Bankruptcy Case 12-32466-dof Summary: "The case of Rena J Hancox in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rena J Hancox — Michigan, 12-32466


ᐅ Nancy Hanks, Michigan

Address: 11255 Glen Hill Ln Holly, MI 48442

Bankruptcy Case 10-75732-wsd Summary: "The case of Nancy Hanks in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Hanks — Michigan, 10-75732


ᐅ Lauresia Hardiman, Michigan

Address: 16083 Lancaster Way Holly, MI 48442

Bankruptcy Case 11-48306-tjt Summary: "Lauresia Hardiman's Chapter 7 bankruptcy, filed in Holly, MI in 03/25/2011, led to asset liquidation, with the case closing in June 2011."
Lauresia Hardiman — Michigan, 11-48306


ᐅ Sherri M Harris, Michigan

Address: 106 Hadley St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-43948-pjs: "Holly, MI resident Sherri M Harris's Feb 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2012."
Sherri M Harris — Michigan, 12-43948


ᐅ Jr Perry F Harris, Michigan

Address: 805 Richard St Holly, MI 48442

Bankruptcy Case 12-43246-tjt Summary: "The case of Jr Perry F Harris in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Perry F Harris — Michigan, 12-43246


ᐅ Heidi I Harsen, Michigan

Address: 11230 Furbush Rd Holly, MI 48442

Bankruptcy Case 13-30755-dof Summary: "The case of Heidi I Harsen in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi I Harsen — Michigan, 13-30755


ᐅ Angela Hatchew, Michigan

Address: 11208 Baldwin Cir Holly, MI 48442

Bankruptcy Case 10-31880-dof Overview: "Angela Hatchew's bankruptcy, initiated in 04/02/2010 and concluded by 07/07/2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Hatchew — Michigan, 10-31880


ᐅ Becky Haviland, Michigan

Address: 314 S Saginaw St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-45796-pjs: "The case of Becky Haviland in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Becky Haviland — Michigan, 10-45796


ᐅ Robert Hawley, Michigan

Address: 16053 Windsor Ln # 142 Holly, MI 48442-9653

Brief Overview of Bankruptcy Case 2014-50991-mbm: "In a Chapter 7 bankruptcy case, Robert Hawley from Holly, MI, saw their proceedings start in July 1, 2014 and complete by 2014-09-29, involving asset liquidation."
Robert Hawley — Michigan, 2014-50991


ᐅ Mark Eugene Hay, Michigan

Address: 8080 Milford Rd Holly, MI 48442-8664

Bankruptcy Case 15-47150-tjt Overview: "The bankruptcy record of Mark Eugene Hay from Holly, MI, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2015."
Mark Eugene Hay — Michigan, 15-47150


ᐅ Wayne Lynn Hayward, Michigan

Address: 13250 Oyster Lake Rd Holly, MI 48442

Concise Description of Bankruptcy Case 12-43561-tjt7: "Wayne Lynn Hayward's Chapter 7 bankruptcy, filed in Holly, MI in February 17, 2012, led to asset liquidation, with the case closing in 05.23.2012."
Wayne Lynn Hayward — Michigan, 12-43561


ᐅ Amanda L Henderson, Michigan

Address: 601 Ash St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-33726-dof: "In Holly, MI, Amanda L Henderson filed for Chapter 7 bankruptcy in 2012-09-13. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Amanda L Henderson — Michigan, 12-33726


ᐅ Zachary Dae Dong Henriksen, Michigan

Address: 3318 Hilltop Dr Holly, MI 48442

Bankruptcy Case 11-48327-pjs Overview: "The bankruptcy record of Zachary Dae Dong Henriksen from Holly, MI, shows a Chapter 7 case filed in 03/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2011."
Zachary Dae Dong Henriksen — Michigan, 11-48327


ᐅ Po Her, Michigan

Address: 5155 E Holly Rd Holly, MI 48442

Bankruptcy Case 10-56292-wsd Overview: "The bankruptcy filing by Po Her, undertaken in May 17, 2010 in Holly, MI under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Po Her — Michigan, 10-56292


ᐅ Terea L Hernandez, Michigan

Address: 9303 Baldwin Cir Holly, MI 48442-9376

Snapshot of U.S. Bankruptcy Proceeding Case 16-45297-tjt: "The bankruptcy filing by Terea L Hernandez, undertaken in 2016-04-08 in Holly, MI under Chapter 7, concluded with discharge in 2016-07-07 after liquidating assets."
Terea L Hernandez — Michigan, 16-45297


ᐅ Matthew C Hild, Michigan

Address: 11388 Ravenswood Holly, MI 48442

Bankruptcy Case 12-45513-swr Overview: "In a Chapter 7 bankruptcy case, Matthew C Hild from Holly, MI, saw their proceedings start in 2012-03-07 and complete by Jun 11, 2012, involving asset liquidation."
Matthew C Hild — Michigan, 12-45513


ᐅ Joanne Louise Hill, Michigan

Address: 207 Washington St Apt 2 Holly, MI 48442

Concise Description of Bankruptcy Case 13-47421-swr7: "The bankruptcy record of Joanne Louise Hill from Holly, MI, shows a Chapter 7 case filed in 04/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Joanne Louise Hill — Michigan, 13-47421


ᐅ Kurtis Charles Hine, Michigan

Address: 10061 Edgewater Trl Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-30731-dof: "In Holly, MI, Kurtis Charles Hine filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2011."
Kurtis Charles Hine — Michigan, 11-30731


ᐅ Kimberly Hinson, Michigan

Address: 15335 Catalina Way Holly, MI 48442

Concise Description of Bankruptcy Case 10-53636-mbm7: "The bankruptcy record of Kimberly Hinson from Holly, MI, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-31."
Kimberly Hinson — Michigan, 10-53636


ᐅ Jane Hirn, Michigan

Address: 5031 Meadow Crest Cir Holly, MI 48442

Bankruptcy Case 10-32323-dof Summary: "Jane Hirn's Chapter 7 bankruptcy, filed in Holly, MI in 2010-04-27, led to asset liquidation, with the case closing in August 2010."
Jane Hirn — Michigan, 10-32323


ᐅ Steven Hoffman, Michigan

Address: 115 S Corbin St Holly, MI 48442

Brief Overview of Bankruptcy Case 10-55332-wsd: "Steven Hoffman's Chapter 7 bankruptcy, filed in Holly, MI in 05/07/2010, led to asset liquidation, with the case closing in August 2010."
Steven Hoffman — Michigan, 10-55332


ᐅ Sylvia Hoffman, Michigan

Address: 4261 Grange Hall Rd Lot 101 Holly, MI 48442

Concise Description of Bankruptcy Case 10-40178-swr7: "The bankruptcy filing by Sylvia Hoffman, undertaken in Jan 5, 2010 in Holly, MI under Chapter 7, concluded with discharge in 2010-04-13 after liquidating assets."
Sylvia Hoffman — Michigan, 10-40178


ᐅ Carol Hoffman, Michigan

Address: 4041 Grange Hall Rd Lot 59 Holly, MI 48442

Concise Description of Bankruptcy Case 10-78095-wsd7: "The case of Carol Hoffman in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Hoffman — Michigan, 10-78095


ᐅ Jr Frederick William Holling, Michigan

Address: 1195 Judi Ann Ln Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-59505-wsd: "Jr Frederick William Holling's bankruptcy, initiated in 08/24/2012 and concluded by 11/28/2012 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frederick William Holling — Michigan, 12-59505


ᐅ Randy Hollon, Michigan

Address: 487 Demode Rd Holly, MI 48442

Bankruptcy Case 10-67349-wsd Summary: "The bankruptcy record of Randy Hollon from Holly, MI, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-07."
Randy Hollon — Michigan, 10-67349


ᐅ Debra L Honeycombe, Michigan

Address: 586 Bluewater Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 11-43465-wsd: "In a Chapter 7 bankruptcy case, Debra L Honeycombe from Holly, MI, saw her proceedings start in February 11, 2011 and complete by 05.18.2011, involving asset liquidation."
Debra L Honeycombe — Michigan, 11-43465


ᐅ Kevin Hood, Michigan

Address: 538 Dockside Cir Holly, MI 48442

Concise Description of Bankruptcy Case 10-74393-wsd7: "In a Chapter 7 bankruptcy case, Kevin Hood from Holly, MI, saw their proceedings start in 2010-11-11 and complete by 02.08.2011, involving asset liquidation."
Kevin Hood — Michigan, 10-74393


ᐅ Amanda Kathleen Hoover, Michigan

Address: 6397 Holdridge Rd Holly, MI 48442

Bankruptcy Case 11-71411-tjt Overview: "Holly, MI resident Amanda Kathleen Hoover's 12.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2012."
Amanda Kathleen Hoover — Michigan, 11-71411


ᐅ Anita Patricia Hoover, Michigan

Address: 4261 Grange Hall Rd Lot 16 Holly, MI 48442-1169

Snapshot of U.S. Bankruptcy Proceeding Case 09-41870-tjt: "Chapter 13 bankruptcy for Anita Patricia Hoover in Holly, MI began in 01/27/2009, focusing on debt restructuring, concluding with plan fulfillment in 08.07.2012."
Anita Patricia Hoover — Michigan, 09-41870


ᐅ Fredrick Hopper, Michigan

Address: 112 N 1st St Holly, MI 48442

Brief Overview of Bankruptcy Case 10-63984-swr: "In a Chapter 7 bankruptcy case, Fredrick Hopper from Holly, MI, saw his proceedings start in 2010-07-29 and complete by November 2010, involving asset liquidation."
Fredrick Hopper — Michigan, 10-63984


ᐅ Marc T Hornung, Michigan

Address: 10138 Orchard Ridge Ct Holly, MI 48442-8233

Bankruptcy Case 11-51236-tjt Overview: "Apr 20, 2011 marked the beginning of Marc T Hornung's Chapter 13 bankruptcy in Holly, MI, entailing a structured repayment schedule, completed by Nov 10, 2014."
Marc T Hornung — Michigan, 11-51236


ᐅ Michele D Hornung, Michigan

Address: 10138 Orchard Ridge Ct Holly, MI 48442-8233

Bankruptcy Case 11-51236-tjt Overview: "Chapter 13 bankruptcy for Michele D Hornung in Holly, MI began in April 2011, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Michele D Hornung — Michigan, 11-51236


ᐅ Kameka Kristeen Horton, Michigan

Address: 3303 Herrington Dr Holly, MI 48442

Bankruptcy Case 12-45261-wsd Overview: "The case of Kameka Kristeen Horton in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kameka Kristeen Horton — Michigan, 12-45261


ᐅ Robert A Huestis, Michigan

Address: 2101 Baldwin Cir Holly, MI 48442-9371

Bankruptcy Case 07-34393-dof Summary: "12/16/2007 marked the beginning of Robert A Huestis's Chapter 13 bankruptcy in Holly, MI, entailing a structured repayment schedule, completed by March 2013."
Robert A Huestis — Michigan, 07-34393


ᐅ Scott I Hughes, Michigan

Address: 15380 Catalina Way Holly, MI 48442

Concise Description of Bankruptcy Case 11-34254-dof7: "The bankruptcy filing by Scott I Hughes, undertaken in 09/09/2011 in Holly, MI under Chapter 7, concluded with discharge in December 13, 2011 after liquidating assets."
Scott I Hughes — Michigan, 11-34254


ᐅ Robert Hughes, Michigan

Address: 406 Oakland St Holly, MI 48442

Bankruptcy Case 10-67521-wsd Summary: "Robert Hughes's Chapter 7 bankruptcy, filed in Holly, MI in 2010-08-31, led to asset liquidation, with the case closing in December 2010."
Robert Hughes — Michigan, 10-67521


ᐅ Dawayne Hunt, Michigan

Address: 201 W Davisburg Rd Holly, MI 48442

Bankruptcy Case 12-54388-swr Overview: "Dawayne Hunt's Chapter 7 bankruptcy, filed in Holly, MI in 06.12.2012, led to asset liquidation, with the case closing in September 2012."
Dawayne Hunt — Michigan, 12-54388


ᐅ Danny Hurst, Michigan

Address: 10047 Dixie Hwy Holly, MI 48442

Brief Overview of Bankruptcy Case 10-60286-wsd: "The bankruptcy filing by Danny Hurst, undertaken in 06/23/2010 in Holly, MI under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Danny Hurst — Michigan, 10-60286


ᐅ Keith Allan Jaeger, Michigan

Address: 13875 S Pinegrove Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-32560-dof: "In a Chapter 7 bankruptcy case, Keith Allan Jaeger from Holly, MI, saw his proceedings start in May 21, 2011 and complete by August 2011, involving asset liquidation."
Keith Allan Jaeger — Michigan, 11-32560


ᐅ Patrick R Jarrell, Michigan

Address: 4261 Grange Hall Rd Lot 71 Holly, MI 48442

Concise Description of Bankruptcy Case 11-57811-pjs7: "Patrick R Jarrell's bankruptcy, initiated in 2011-06-28 and concluded by 2011-09-27 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick R Jarrell — Michigan, 11-57811


ᐅ Adam Jaruzel, Michigan

Address: 13201 Frances Way Holly, MI 48442

Bankruptcy Case 10-44603-tjt Summary: "The bankruptcy filing by Adam Jaruzel, undertaken in 02/18/2010 in Holly, MI under Chapter 7, concluded with discharge in 2010-05-25 after liquidating assets."
Adam Jaruzel — Michigan, 10-44603


ᐅ Michael Timothy Jeffery, Michigan

Address: 1008 Odessa Dr Holly, MI 48442

Bankruptcy Case 11-68314-pjs Overview: "In Holly, MI, Michael Timothy Jeffery filed for Chapter 7 bankruptcy in 10.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2012."
Michael Timothy Jeffery — Michigan, 11-68314


ᐅ Jr Carl A Jeffrey, Michigan

Address: 10057 Scenic Ridge Blvd Holly, MI 48442-9349

Brief Overview of Bankruptcy Case 10-30178-dof: "Jr Carl A Jeffrey, a resident of Holly, MI, entered a Chapter 13 bankruptcy plan in 01.15.2010, culminating in its successful completion by May 29, 2013."
Jr Carl A Jeffrey — Michigan, 10-30178


ᐅ Terry John, Michigan

Address: 920 Munger Rd Holly, MI 48442

Concise Description of Bankruptcy Case 10-69100-tjt7: "The case of Terry John in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry John — Michigan, 10-69100


ᐅ Kelly Johnson, Michigan

Address: 4261 Grange Hall Rd Lot 94 Holly, MI 48442

Bankruptcy Case 10-46244-mbm Overview: "Holly, MI resident Kelly Johnson's February 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2010."
Kelly Johnson — Michigan, 10-46244


ᐅ Janet Johnson, Michigan

Address: 4261 Grange Hall Rd Lot 168 Holly, MI 48442

Brief Overview of Bankruptcy Case 10-54533-swr: "The bankruptcy record of Janet Johnson from Holly, MI, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Janet Johnson — Michigan, 10-54533


ᐅ Kimberly A Johnson, Michigan

Address: 100 Airport Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-32477-dof: "In a Chapter 7 bankruptcy case, Kimberly A Johnson from Holly, MI, saw her proceedings start in July 17, 2013 and complete by 2013-10-21, involving asset liquidation."
Kimberly A Johnson — Michigan, 13-32477


ᐅ Darlene Kaye Johnson, Michigan

Address: 4261 Grange Hall Rd Lot 42 Holly, MI 48442

Concise Description of Bankruptcy Case 12-44579-tjt7: "In Holly, MI, Darlene Kaye Johnson filed for Chapter 7 bankruptcy in February 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2012."
Darlene Kaye Johnson — Michigan, 12-44579


ᐅ Brittany Nicole Johnson, Michigan

Address: 4261 Grange Hall Rd Lot 118 Holly, MI 48442-1183

Bankruptcy Case 15-43394-mbm Summary: "Brittany Nicole Johnson's Chapter 7 bankruptcy, filed in Holly, MI in 2015-03-06, led to asset liquidation, with the case closing in Jun 4, 2015."
Brittany Nicole Johnson — Michigan, 15-43394


ᐅ Lanny J Johnson, Michigan

Address: 4261 Grange Hall Rd Lot 94 Holly, MI 48442-1174

Brief Overview of Bankruptcy Case 14-30527-dof: "Holly, MI resident Lanny J Johnson's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2014."
Lanny J Johnson — Michigan, 14-30527


ᐅ Daniel Johnson, Michigan

Address: 4319 Cogshall St Holly, MI 48442

Bankruptcy Case 10-50231-mbm Summary: "Daniel Johnson's bankruptcy, initiated in 2010-03-30 and concluded by Jul 4, 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Johnson — Michigan, 10-50231


ᐅ Michael Wayne Johnson, Michigan

Address: 3030 White Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 13-61167-wsd: "The case of Michael Wayne Johnson in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wayne Johnson — Michigan, 13-61167


ᐅ Brenda Ann Joslin, Michigan

Address: 3480 S Fenton Rd Holly, MI 48442

Concise Description of Bankruptcy Case 12-55582-tjt7: "In a Chapter 7 bankruptcy case, Brenda Ann Joslin from Holly, MI, saw her proceedings start in Jun 29, 2012 and complete by Oct 3, 2012, involving asset liquidation."
Brenda Ann Joslin — Michigan, 12-55582


ᐅ Norell June, Michigan

Address: 832 E Maple St Holly, MI 48442

Brief Overview of Bankruptcy Case 09-77992-swr: "The bankruptcy filing by Norell June, undertaken in December 2009 in Holly, MI under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Norell June — Michigan, 09-77992


ᐅ Mark Junglas, Michigan

Address: 4455 Cogshall St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-63140-tjt: "The bankruptcy filing by Mark Junglas, undertaken in July 21, 2010 in Holly, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Mark Junglas — Michigan, 10-63140


ᐅ Tammy Caroline Justice, Michigan

Address: 6540 Hillcrest Dr Holly, MI 48442

Bankruptcy Case 11-68485-tjt Summary: "In a Chapter 7 bankruptcy case, Tammy Caroline Justice from Holly, MI, saw her proceedings start in 11/01/2011 and complete by Feb 5, 2012, involving asset liquidation."
Tammy Caroline Justice — Michigan, 11-68485


ᐅ Michael Kammerer, Michigan

Address: 206 Partridge Ln Holly, MI 48442

Bankruptcy Case 10-42184-swr Summary: "The bankruptcy filing by Michael Kammerer, undertaken in 01/27/2010 in Holly, MI under Chapter 7, concluded with discharge in 05.03.2010 after liquidating assets."
Michael Kammerer — Michigan, 10-42184


ᐅ Katherine Marie Kane, Michigan

Address: 2426 Kurtz Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-54749-mbm: "The bankruptcy record of Katherine Marie Kane from Holly, MI, shows a Chapter 7 case filed in June 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2012."
Katherine Marie Kane — Michigan, 12-54749


ᐅ Kenneth Raymond Kapanka, Michigan

Address: 15238 Riviera Shores Dr Holly, MI 48442

Bankruptcy Case 11-53078-swr Overview: "Kenneth Raymond Kapanka's Chapter 7 bankruptcy, filed in Holly, MI in May 6, 2011, led to asset liquidation, with the case closing in 08.16.2011."
Kenneth Raymond Kapanka — Michigan, 11-53078


ᐅ Jr John Bennett Katona, Michigan

Address: 716 E Sherman St Holly, MI 48442

Bankruptcy Case 11-42602-tjt Overview: "The case of Jr John Bennett Katona in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Bennett Katona — Michigan, 11-42602


ᐅ Melissa Nicole Katona, Michigan

Address: 101 Center St Holly, MI 48442

Concise Description of Bankruptcy Case 11-48175-wsd7: "Holly, MI resident Melissa Nicole Katona's 03/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Melissa Nicole Katona — Michigan, 11-48175


ᐅ Joseph Keehn, Michigan

Address: 6420 Crestview Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-55377-wsd: "Joseph Keehn's bankruptcy, initiated in May 31, 2011 and concluded by August 30, 2011 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Keehn — Michigan, 11-55377


ᐅ Brian A Kelsey, Michigan

Address: 744 Hartner Dr Holly, MI 48442

Bankruptcy Case 13-46935-tjt Overview: "Brian A Kelsey's Chapter 7 bankruptcy, filed in Holly, MI in 2013-04-05, led to asset liquidation, with the case closing in July 16, 2013."
Brian A Kelsey — Michigan, 13-46935


ᐅ Helen Kernen, Michigan

Address: 3323 Grange Hall Rd Apt 506 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 09-78460-wsd: "Helen Kernen's Chapter 7 bankruptcy, filed in Holly, MI in 12.17.2009, led to asset liquidation, with the case closing in Mar 23, 2010."
Helen Kernen — Michigan, 09-78460


ᐅ Candy D Kilgore, Michigan

Address: 3820 Bald Eagle Lake Rd Holly, MI 48442

Concise Description of Bankruptcy Case 13-44697-tjt7: "The case of Candy D Kilgore in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candy D Kilgore — Michigan, 13-44697


ᐅ Robert J Killewald, Michigan

Address: 3474 Grange Hall Rd Holly, MI 48442-1085

Concise Description of Bankruptcy Case 2014-49104-pjs7: "The case of Robert J Killewald in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Killewald — Michigan, 2014-49104


ᐅ David Kincaid, Michigan

Address: 720 Academy Rd Holly, MI 48442

Bankruptcy Case 10-65967-wsd Summary: "In a Chapter 7 bankruptcy case, David Kincaid from Holly, MI, saw his proceedings start in 2010-08-18 and complete by 11/23/2010, involving asset liquidation."
David Kincaid — Michigan, 10-65967


ᐅ Sara King, Michigan

Address: 894 Canyon Creek Dr Holly, MI 48442

Bankruptcy Case 10-63838-tjt Summary: "The bankruptcy record of Sara King from Holly, MI, shows a Chapter 7 case filed in 07.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2010."
Sara King — Michigan, 10-63838


ᐅ Bethanne Marie Kinjorski, Michigan

Address: 2580 Ranch Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-71708-mbm: "In a Chapter 7 bankruptcy case, Bethanne Marie Kinjorski from Holly, MI, saw her proceedings start in December 2011 and complete by 03/19/2012, involving asset liquidation."
Bethanne Marie Kinjorski — Michigan, 11-71708


ᐅ Allen Kirkon, Michigan

Address: 4041 Grange Hall Rd Lot 152 Holly, MI 48442

Brief Overview of Bankruptcy Case 09-78587-swr: "Allen Kirkon's bankruptcy, initiated in 2009-12-18 and concluded by March 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Kirkon — Michigan, 09-78587


ᐅ Timothy Clair Kittell, Michigan

Address: 205 Grant St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-41890-pjs: "Timothy Clair Kittell's bankruptcy, initiated in January 26, 2011 and concluded by 05.03.2011 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Clair Kittell — Michigan, 11-41890


ᐅ John Eugene Klosky, Michigan

Address: 16178 Derby Cir Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-56747-mbm: "Holly, MI resident John Eugene Klosky's 09.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-10."
John Eugene Klosky — Michigan, 13-56747


ᐅ David Koester, Michigan

Address: 315 Canter Ln Holly, MI 48442

Concise Description of Bankruptcy Case 10-41443-pjs7: "In Holly, MI, David Koester filed for Chapter 7 bankruptcy in 01.20.2010. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2010."
David Koester — Michigan, 10-41443


ᐅ Marlene Konas, Michigan

Address: 516 Dockside Cir Holly, MI 48442-2025

Bankruptcy Case 14-46833-wsd Summary: "The case of Marlene Konas in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Konas — Michigan, 14-46833


ᐅ Daniel Konczal, Michigan

Address: 985 River Rock Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 10-41566-swr: "The bankruptcy record of Daniel Konczal from Holly, MI, shows a Chapter 7 case filed in 01/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
Daniel Konczal — Michigan, 10-41566


ᐅ Carrie Koskodan, Michigan

Address: 5135 Meadow Crest Cir Holly, MI 48442

Bankruptcy Case 10-32364-dof Summary: "In Holly, MI, Carrie Koskodan filed for Chapter 7 bankruptcy in 04/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Carrie Koskodan — Michigan, 10-32364


ᐅ William Lee Koza, Michigan

Address: 468 Otter Run Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 12-66494-mbm: "In Holly, MI, William Lee Koza filed for Chapter 7 bankruptcy in 12.05.2012. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2013."
William Lee Koza — Michigan, 12-66494


ᐅ Andrew S Krause, Michigan

Address: 710 E Maple St Holly, MI 48442

Concise Description of Bankruptcy Case 12-62765-mbm7: "Holly, MI resident Andrew S Krause's Oct 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
Andrew S Krause — Michigan, 12-62765


ᐅ Jr John B Ladeau, Michigan

Address: 2290 Silver Fox Run Holly, MI 48442

Concise Description of Bankruptcy Case 11-54683-wsd7: "The bankruptcy filing by Jr John B Ladeau, undertaken in May 24, 2011 in Holly, MI under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Jr John B Ladeau — Michigan, 11-54683


ᐅ Dale S Lage, Michigan

Address: 810 Richard St Holly, MI 48442-1285

Snapshot of U.S. Bankruptcy Proceeding Case 16-48208-mbm: "In a Chapter 7 bankruptcy case, Dale S Lage from Holly, MI, saw their proceedings start in Jun 3, 2016 and complete by 09.01.2016, involving asset liquidation."
Dale S Lage — Michigan, 16-48208


ᐅ Mary E Lage, Michigan

Address: 810 Richard St Holly, MI 48442-1285

Bankruptcy Case 16-48208-mbm Summary: "In Holly, MI, Mary E Lage filed for Chapter 7 bankruptcy in 06.03.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-01."
Mary E Lage — Michigan, 16-48208


ᐅ Kimberly Ann Lagueux, Michigan

Address: 10101 Baldwin Cir Holly, MI 48442

Bankruptcy Case 11-72135-tjt Overview: "In a Chapter 7 bankruptcy case, Kimberly Ann Lagueux from Holly, MI, saw her proceedings start in Dec 21, 2011 and complete by 2012-03-26, involving asset liquidation."
Kimberly Ann Lagueux — Michigan, 11-72135


ᐅ Darlene Marie Lambert, Michigan

Address: 1439 N Van Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 13-50219-pjs: "Darlene Marie Lambert's bankruptcy, initiated in 05.20.2013 and concluded by Aug 24, 2013 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Marie Lambert — Michigan, 13-50219


ᐅ David Laming, Michigan

Address: 3348 Hilltop Dr Holly, MI 48442

Bankruptcy Case 10-56189-wsd Summary: "The bankruptcy filing by David Laming, undertaken in 2010-05-16 in Holly, MI under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
David Laming — Michigan, 10-56189


ᐅ Randall William Lang, Michigan

Address: 9875 Buckhorn Lake Rd Holly, MI 48442

Concise Description of Bankruptcy Case 11-60836-swr7: "The bankruptcy filing by Randall William Lang, undertaken in August 2011 in Holly, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Randall William Lang — Michigan, 11-60836


ᐅ Reid Lewis Lanning, Michigan

Address: 1134 Kurtz Rd Holly, MI 48442-8314

Bankruptcy Case 14-43344-pjs Summary: "The case of Reid Lewis Lanning in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reid Lewis Lanning — Michigan, 14-43344


ᐅ David Lannon, Michigan

Address: 103 Franklin St Holly, MI 48442

Bankruptcy Case 10-65088-swr Summary: "Holly, MI resident David Lannon's 08.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-13."
David Lannon — Michigan, 10-65088


ᐅ Joseph Daniel Latham, Michigan

Address: 4261 Grange Hall Rd Lot 119 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-61897-mbm: "In a Chapter 7 bankruptcy case, Joseph Daniel Latham from Holly, MI, saw his proceedings start in September 28, 2012 and complete by 2013-01-02, involving asset liquidation."
Joseph Daniel Latham — Michigan, 12-61897


ᐅ Hugh Leaming, Michigan

Address: 134 Clarence St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-41225-wsd: "Holly, MI resident Hugh Leaming's January 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2010."
Hugh Leaming — Michigan, 10-41225


ᐅ Kyle T Leblanc, Michigan

Address: 16269 Derby Ct Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-55618-pjs: "The bankruptcy record of Kyle T Leblanc from Holly, MI, shows a Chapter 7 case filed in 08.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-20."
Kyle T Leblanc — Michigan, 13-55618


ᐅ Stephen F Legant, Michigan

Address: 17090 Williams Dr Holly, MI 48442

Bankruptcy Case 12-33509-dof Summary: "The bankruptcy filing by Stephen F Legant, undertaken in August 2012 in Holly, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Stephen F Legant — Michigan, 12-33509


ᐅ David Matthew Leininger, Michigan

Address: 6064 Shields Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 11-60602-tjt: "The case of David Matthew Leininger in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Matthew Leininger — Michigan, 11-60602


ᐅ Janet A Leslie, Michigan

Address: 16053 Windsor Ln Holly, MI 48442

Concise Description of Bankruptcy Case 12-65182-swr7: "Janet A Leslie's bankruptcy, initiated in 11/15/2012 and concluded by 2013-02-19 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet A Leslie — Michigan, 12-65182


ᐅ Dallas W Lesperance, Michigan

Address: 111 Park Ave Holly, MI 48442

Brief Overview of Bankruptcy Case 11-59020-swr: "Holly, MI resident Dallas W Lesperance's Jul 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Dallas W Lesperance — Michigan, 11-59020


ᐅ Virginia Ann Leszczynski, Michigan

Address: 9055 Milford Rd Holly, MI 48442

Bankruptcy Case 13-57824-wsd Overview: "Holly, MI resident Virginia Ann Leszczynski's September 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-30."
Virginia Ann Leszczynski — Michigan, 13-57824