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 Aaron Liddle, Michigan

Address: 4230 Stonebridge Holly, MI 48442

Bankruptcy Case 10-69407-tjt Summary: "In a Chapter 7 bankruptcy case, Aaron Liddle from Holly, MI, saw his proceedings start in September 2010 and complete by 2010-12-21, involving asset liquidation."
Aaron Liddle — Michigan, 10-69407


ᐅ Bruce L Limburg, Michigan

Address: 801 Baird St Holly, MI 48442

Concise Description of Bankruptcy Case 11-71122-swr7: "In a Chapter 7 bankruptcy case, Bruce L Limburg from Holly, MI, saw his proceedings start in 12.07.2011 and complete by 2012-03-12, involving asset liquidation."
Bruce L Limburg — Michigan, 11-71122


ᐅ Brian S Lindsay, Michigan

Address: 436 Otter Run Rd Holly, MI 48442

Bankruptcy Case 13-53878-mbm Summary: "Brian S Lindsay's bankruptcy, initiated in 07.19.2013 and concluded by October 2013 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian S Lindsay — Michigan, 13-53878


ᐅ Amy L Lindsey, Michigan

Address: 3510 Grange Hall Rd Apt 201 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-54430-pjs: "Amy L Lindsey's Chapter 7 bankruptcy, filed in Holly, MI in 2012-06-13, led to asset liquidation, with the case closing in September 2012."
Amy L Lindsey — Michigan, 12-54430


ᐅ Amanda Lipka, Michigan

Address: 13318 Dixie Hwy Lot 95 Holly, MI 48442

Bankruptcy Case 09-77512-swr Overview: "Amanda Lipka's bankruptcy, initiated in 2009-12-09 and concluded by 03.15.2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Lipka — Michigan, 09-77512


ᐅ Lawrence J Loehne, Michigan

Address: 2450 E Davisburg Rd Holly, MI 48442-8547

Brief Overview of Bankruptcy Case 09-34197-dof: "Chapter 13 bankruptcy for Lawrence J Loehne in Holly, MI began in 2009-08-06, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-02."
Lawrence J Loehne — Michigan, 09-34197


ᐅ Kristie Karla Logan, Michigan

Address: 116 1/2 S Saginaw St Holly, MI 48442-1610

Concise Description of Bankruptcy Case 15-41248-mbm7: "Kristie Karla Logan's bankruptcy, initiated in January 30, 2015 and concluded by 04/30/2015 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie Karla Logan — Michigan, 15-41248


ᐅ Eric Michael Long, Michigan

Address: 6444 Crestview Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-61420-tjt: "The case of Eric Michael Long in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Michael Long — Michigan, 11-61420


ᐅ Sr William Loomis, Michigan

Address: 401 Oakland St Holly, MI 48442

Bankruptcy Case 13-60490-tjt Summary: "Holly, MI resident Sr William Loomis's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-12."
Sr William Loomis — Michigan, 13-60490


ᐅ Charles Y Lor, Michigan

Address: 11215 Williamson Rd Holly, MI 48442

Concise Description of Bankruptcy Case 11-55212-swr7: "The case of Charles Y Lor in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Y Lor — Michigan, 11-55212


ᐅ Mckay Michelle R Loving, Michigan

Address: 6093 S Shore Dr Holly, MI 48442

Concise Description of Bankruptcy Case 09-71616-mbm7: "In a Chapter 7 bankruptcy case, Mckay Michelle R Loving from Holly, MI, saw her proceedings start in 10/13/2009 and complete by Jan 13, 2010, involving asset liquidation."
Mckay Michelle R Loving — Michigan, 09-71616


ᐅ Jon J Lucas, Michigan

Address: 3384 Valley Rise Dr Holly, MI 48442-1906

Brief Overview of Bankruptcy Case 15-49201-mbm: "The bankruptcy filing by Jon J Lucas, undertaken in 06.15.2015 in Holly, MI under Chapter 7, concluded with discharge in Sep 13, 2015 after liquidating assets."
Jon J Lucas — Michigan, 15-49201


ᐅ Amber L Lucas, Michigan

Address: 3384 Valley Rise Dr Holly, MI 48442-1906

Bankruptcy Case 15-49201-mbm Summary: "The case of Amber L Lucas in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber L Lucas — Michigan, 15-49201


ᐅ Jr Lyle N Lucier, Michigan

Address: 4339 Moonlight Dr Holly, MI 48442-1125

Brief Overview of Bankruptcy Case 14-32245-dof: "The bankruptcy filing by Jr Lyle N Lucier, undertaken in 2014-08-11 in Holly, MI under Chapter 7, concluded with discharge in 11/09/2014 after liquidating assets."
Jr Lyle N Lucier — Michigan, 14-32245


ᐅ Patricia Maguire, Michigan

Address: 5193 Baldwin Rd Holly, MI 48442

Concise Description of Bankruptcy Case 10-66921-swr7: "Patricia Maguire's bankruptcy, initiated in August 2010 and concluded by 12/01/2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Maguire — Michigan, 10-66921


ᐅ Andrea Maine, Michigan

Address: 821 Richard St Holly, MI 48442

Concise Description of Bankruptcy Case 11-58907-swr7: "The case of Andrea Maine in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Maine — Michigan, 11-58907


ᐅ David Manneback, Michigan

Address: 707 Clough St Holly, MI 48442

Bankruptcy Case 10-42676-pjs Summary: "David Manneback's bankruptcy, initiated in Jan 31, 2010 and concluded by 2010-05-07 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Manneback — Michigan, 10-42676


ᐅ Barbara L March, Michigan

Address: 4041 Grange Hall Rd Lot 105 Holly, MI 48442

Concise Description of Bankruptcy Case 13-52238-pjs7: "Holly, MI resident Barbara L March's June 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Barbara L March — Michigan, 13-52238


ᐅ Michelle M Marcoux, Michigan

Address: 2306 Baldwin Cir Holly, MI 48442

Bankruptcy Case 13-33678-dof Summary: "Michelle M Marcoux's bankruptcy, initiated in 2013-11-01 and concluded by February 5, 2014 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Marcoux — Michigan, 13-33678


ᐅ Angel M Marker, Michigan

Address: 12508 N Holly Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-33739-dof: "In Holly, MI, Angel M Marker filed for Chapter 7 bankruptcy in September 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2012."
Angel M Marker — Michigan, 12-33739


ᐅ Phillip Marker, Michigan

Address: 3467 Quick Rd Holly, MI 48442

Bankruptcy Case 10-56981-tjt Summary: "Phillip Marker's Chapter 7 bankruptcy, filed in Holly, MI in May 24, 2010, led to asset liquidation, with the case closing in 08.28.2010."
Phillip Marker — Michigan, 10-56981


ᐅ Elizabeth Ann Martin, Michigan

Address: 4182 Stonebridge Holly, MI 48442-9531

Brief Overview of Bankruptcy Case 15-43553-tjt: "The bankruptcy filing by Elizabeth Ann Martin, undertaken in Mar 10, 2015 in Holly, MI under Chapter 7, concluded with discharge in 06/08/2015 after liquidating assets."
Elizabeth Ann Martin — Michigan, 15-43553


ᐅ Mark E Marx, Michigan

Address: 4358 Grange Hall Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-40324-wsd: "In Holly, MI, Mark E Marx filed for Chapter 7 bankruptcy in 01/06/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Mark E Marx — Michigan, 11-40324


ᐅ Lisa Master, Michigan

Address: 3388 Hilltop Dr Holly, MI 48442

Bankruptcy Case 10-46872-swr Overview: "Lisa Master's bankruptcy, initiated in March 5, 2010 and concluded by 06.09.2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Master — Michigan, 10-46872


ᐅ Frederick Matheny, Michigan

Address: 3429 Hilltop Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 09-75108-wsd: "The bankruptcy record of Frederick Matheny from Holly, MI, shows a Chapter 7 case filed in November 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Frederick Matheny — Michigan, 09-75108


ᐅ Laurie Anne Matheny, Michigan

Address: 14260 N HOLLY RD Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-45628-pjs: "Laurie Anne Matheny's Chapter 7 bankruptcy, filed in Holly, MI in March 2011, led to asset liquidation, with the case closing in 2011-06-01."
Laurie Anne Matheny — Michigan, 11-45628


ᐅ Jennell L Matthews, Michigan

Address: 15112 N Holly Rd Holly, MI 48442

Bankruptcy Case 12-34579-dof Overview: "The bankruptcy record of Jennell L Matthews from Holly, MI, shows a Chapter 7 case filed in 2012-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2013."
Jennell L Matthews — Michigan, 12-34579


ᐅ Karen A Mattio, Michigan

Address: 3368 Grange Hall Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 09-69487-swr: "Karen A Mattio's bankruptcy, initiated in 09.23.2009 and concluded by 01/04/2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Mattio — Michigan, 09-69487


ᐅ Rosenda Gulfo Maximiuk, Michigan

Address: 885 RIVERBED DR Holly, MI 48442

Brief Overview of Bankruptcy Case 11-46657-tjt: "In a Chapter 7 bankruptcy case, Rosenda Gulfo Maximiuk from Holly, MI, saw their proceedings start in Mar 11, 2011 and complete by 2011-06-15, involving asset liquidation."
Rosenda Gulfo Maximiuk — Michigan, 11-46657


ᐅ William Ray May, Michigan

Address: 11375 Buckhorn Lake Rd Holly, MI 48442

Bankruptcy Case 12-43670-pjs Overview: "The bankruptcy filing by William Ray May, undertaken in 02/17/2012 in Holly, MI under Chapter 7, concluded with discharge in 2012-05-23 after liquidating assets."
William Ray May — Michigan, 12-43670


ᐅ Glen T Maynard, Michigan

Address: 3086 Quick Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-59567-tjt: "The bankruptcy filing by Glen T Maynard, undertaken in July 2011 in Holly, MI under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Glen T Maynard — Michigan, 11-59567


ᐅ Paul D Mccormack, Michigan

Address: 16466 Fish Lake Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-49628-mbm: "The bankruptcy filing by Paul D Mccormack, undertaken in April 2011 in Holly, MI under Chapter 7, concluded with discharge in Jul 10, 2011 after liquidating assets."
Paul D Mccormack — Michigan, 11-49628


ᐅ Jr Harold Peter Mccormick, Michigan

Address: 3020 Ann St Holly, MI 48442

Brief Overview of Bankruptcy Case 13-41506-tjt: "Jr Harold Peter Mccormick's bankruptcy, initiated in Jan 28, 2013 and concluded by April 2013 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harold Peter Mccormick — Michigan, 13-41506


ᐅ Alan Mccullough, Michigan

Address: 4261 Grange Hall Rd Lot 62 Holly, MI 48442

Concise Description of Bankruptcy Case 10-74492-tjt7: "In Holly, MI, Alan Mccullough filed for Chapter 7 bankruptcy in 11.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Alan Mccullough — Michigan, 10-74492


ᐅ Elizabeth Mcdonald, Michigan

Address: 1425 E Rose Center Rd Holly, MI 48442

Concise Description of Bankruptcy Case 12-52276-tjt7: "In a Chapter 7 bankruptcy case, Elizabeth Mcdonald from Holly, MI, saw her proceedings start in May 16, 2012 and complete by August 2012, involving asset liquidation."
Elizabeth Mcdonald — Michigan, 12-52276


ᐅ William Ivan Mcdonald, Michigan

Address: 6995 Eveline Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-55456-tjt: "Holly, MI resident William Ivan Mcdonald's 06/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2012."
William Ivan Mcdonald — Michigan, 12-55456


ᐅ Ii William Mcdougal, Michigan

Address: 421 SHERWOOD CT Holly, MI 48442

Brief Overview of Bankruptcy Case 12-49407-pjs: "Holly, MI resident Ii William Mcdougal's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2012."
Ii William Mcdougal — Michigan, 12-49407


ᐅ Marguerite Mcelwane, Michigan

Address: 16228 Derby Cir Holly, MI 48442

Bankruptcy Case 10-41252-pjs Overview: "Marguerite Mcelwane's bankruptcy, initiated in January 2010 and concluded by 04.27.2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marguerite Mcelwane — Michigan, 10-41252


ᐅ Thomas Mcewen, Michigan

Address: 2440 Victoria Ln Holly, MI 48442-8359

Concise Description of Bankruptcy Case 15-47968-wsd7: "In Holly, MI, Thomas Mcewen filed for Chapter 7 bankruptcy in May 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2015."
Thomas Mcewen — Michigan, 15-47968


ᐅ Damien J Mcgaffey, Michigan

Address: 103 Cogshall St Holly, MI 48442

Concise Description of Bankruptcy Case 13-60847-wsd7: "The bankruptcy record of Damien J Mcgaffey from Holly, MI, shows a Chapter 7 case filed in 11.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Damien J Mcgaffey — Michigan, 13-60847


ᐅ Carmelita Mcghee, Michigan

Address: 19201 Baldwin Cir Holly, MI 48442-9527

Bankruptcy Case 10-31284-dof Summary: "In her Chapter 13 bankruptcy case filed in 2010-03-10, Holly, MI's Carmelita Mcghee agreed to a debt repayment plan, which was successfully completed by September 16, 2013."
Carmelita Mcghee — Michigan, 10-31284


ᐅ Mark W Mcginnis, Michigan

Address: 859 Deer Run Lake Rd Holly, MI 48442-1570

Brief Overview of Bankruptcy Case 08-41162-LWD: "Mark W Mcginnis's Chapter 13 bankruptcy in Holly, MI started in 07.01.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-14."
Mark W Mcginnis — Michigan, 08-41162


ᐅ Carolyn A Mcgrew, Michigan

Address: 3303 Grange Hall Rd Apt B7 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 09-70519-swr: "In Holly, MI, Carolyn A Mcgrew filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Carolyn A Mcgrew — Michigan, 09-70519


ᐅ Jo Mcinnes, Michigan

Address: 2450 E Davisburg Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 10-64599-mbm: "The bankruptcy record of Jo Mcinnes from Holly, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
Jo Mcinnes — Michigan, 10-64599


ᐅ Terry Lee Mckay, Michigan

Address: 2209 Houser Rd Holly, MI 48442-8328

Snapshot of U.S. Bankruptcy Proceeding Case 16-41088-tjt: "The bankruptcy record of Terry Lee Mckay from Holly, MI, shows a Chapter 7 case filed in 01.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2016."
Terry Lee Mckay — Michigan, 16-41088


ᐅ Amy M Mckinsey, Michigan

Address: 3252 Herrington Dr Holly, MI 48442-1904

Snapshot of U.S. Bankruptcy Proceeding Case 14-57130-tjt: "The case of Amy M Mckinsey in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Mckinsey — Michigan, 14-57130


ᐅ Eric Mclaughlin, Michigan

Address: 3470 Belford Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 10-42393-pjs: "In a Chapter 7 bankruptcy case, Eric Mclaughlin from Holly, MI, saw their proceedings start in 2010-01-29 and complete by 2010-05-05, involving asset liquidation."
Eric Mclaughlin — Michigan, 10-42393


ᐅ Marc Donald Mclaughlin, Michigan

Address: 9780 Fish Lake Rd Holly, MI 48442-9195

Snapshot of U.S. Bankruptcy Proceeding Case 07-45263-mbm: "In his Chapter 13 bankruptcy case filed in March 2007, Holly, MI's Marc Donald Mclaughlin agreed to a debt repayment plan, which was successfully completed by Nov 27, 2012."
Marc Donald Mclaughlin — Michigan, 07-45263


ᐅ Eric James Meganck, Michigan

Address: 9520 Oakhill Rd Holly, MI 48442

Bankruptcy Case 12-52827-tjt Overview: "Holly, MI resident Eric James Meganck's May 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2012."
Eric James Meganck — Michigan, 12-52827


ᐅ Richard Raymond Menard, Michigan

Address: 5252 Sheffield Dr Holly, MI 48442-9658

Bankruptcy Case 2014-51072-tjt Overview: "The case of Richard Raymond Menard in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Raymond Menard — Michigan, 2014-51072


ᐅ Charles Mendham, Michigan

Address: 3287 Pond Ridge Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-49305-mbm: "Holly, MI resident Charles Mendham's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2011."
Charles Mendham — Michigan, 11-49305


ᐅ Bradley C Menzies, Michigan

Address: 8345 Buckell Lake Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-70469-swr: "The bankruptcy record of Bradley C Menzies from Holly, MI, shows a Chapter 7 case filed in 11/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Bradley C Menzies — Michigan, 11-70469


ᐅ Betty A Messel, Michigan

Address: 1292 Thistleridge Dr Holly, MI 48442

Bankruptcy Case 11-70650-wsd Overview: "In Holly, MI, Betty A Messel filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 5, 2012."
Betty A Messel — Michigan, 11-70650


ᐅ Steven A Miljour, Michigan

Address: 6400 Tripp Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-64100-mbm: "Holly, MI resident Steven A Miljour's 09.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2011."
Steven A Miljour — Michigan, 11-64100


ᐅ Bethany Miller, Michigan

Address: 5020 Meadow Crest Cir Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-34983-dof: "The bankruptcy filing by Bethany Miller, undertaken in 2010-09-14 in Holly, MI under Chapter 7, concluded with discharge in 2010-12-19 after liquidating assets."
Bethany Miller — Michigan, 10-34983


ᐅ Glen Russell Milner, Michigan

Address: 6491 Hunters Rdg Lot 151 Holly, MI 48442-8790

Snapshot of U.S. Bankruptcy Proceeding Case 14-30529-dof: "Glen Russell Milner's Chapter 7 bankruptcy, filed in Holly, MI in 02.28.2014, led to asset liquidation, with the case closing in 2014-05-29."
Glen Russell Milner — Michigan, 14-30529


ᐅ Penny Miner, Michigan

Address: 17060 Southport Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 10-46907-tjt: "In Holly, MI, Penny Miner filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2010."
Penny Miner — Michigan, 10-46907


ᐅ Carlos Mitchell, Michigan

Address: 5034 Meadow Crest Cir Holly, MI 48442

Bankruptcy Case 10-74360-tjt Overview: "In a Chapter 7 bankruptcy case, Carlos Mitchell from Holly, MI, saw their proceedings start in November 11, 2010 and complete by Feb 15, 2011, involving asset liquidation."
Carlos Mitchell — Michigan, 10-74360


ᐅ Genevieve Antionetee Mleczko, Michigan

Address: 9955 Kier Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-43505-swr: "In a Chapter 7 bankruptcy case, Genevieve Antionetee Mleczko from Holly, MI, saw her proceedings start in Feb 13, 2011 and complete by May 2011, involving asset liquidation."
Genevieve Antionetee Mleczko — Michigan, 11-43505


ᐅ James Moelke, Michigan

Address: 8825 Cole St Holly, MI 48442

Bankruptcy Case 10-43771-pjs Overview: "James Moelke's Chapter 7 bankruptcy, filed in Holly, MI in 2010-02-10, led to asset liquidation, with the case closing in May 2010."
James Moelke — Michigan, 10-43771


ᐅ Sr Joseph T Molina, Michigan

Address: 4041 Grange Hall Rd Lot 92 Holly, MI 48442-1922

Bankruptcy Case 09-51012-swr Summary: "Chapter 13 bankruptcy for Sr Joseph T Molina in Holly, MI began in 04.09.2009, focusing on debt restructuring, concluding with plan fulfillment in December 2012."
Sr Joseph T Molina — Michigan, 09-51012


ᐅ Andrew Monroe, Michigan

Address: 132 N Corbin St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-57710-mbm: "Andrew Monroe's bankruptcy, initiated in May 28, 2010 and concluded by 09.01.2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Monroe — Michigan, 10-57710


ᐅ Suzanne Jasmine Montgomery, Michigan

Address: 609 Ash St Holly, MI 48442

Concise Description of Bankruptcy Case 12-64247-mbm7: "Suzanne Jasmine Montgomery's bankruptcy, initiated in 2012-10-31 and concluded by 02.04.2013 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Jasmine Montgomery — Michigan, 12-64247


ᐅ Christian Moore, Michigan

Address: 4041 Grange Hall Rd Lot 192 Holly, MI 48442

Bankruptcy Case 10-73849-wsd Summary: "The case of Christian Moore in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Moore — Michigan, 10-73849


ᐅ James Leroy Morris, Michigan

Address: 123 Clarence St Holly, MI 48442-1415

Snapshot of U.S. Bankruptcy Proceeding Case 10-53013-mbm: "2010-04-20 marked the beginning of James Leroy Morris's Chapter 13 bankruptcy in Holly, MI, entailing a structured repayment schedule, completed by 09/10/2013."
James Leroy Morris — Michigan, 10-53013


ᐅ Melody Marie Morris, Michigan

Address: 123 N Corbin St Holly, MI 48442-1432

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50077-pjs: "Melody Marie Morris's bankruptcy, initiated in 2014-06-13 and concluded by September 2014 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melody Marie Morris — Michigan, 2014-50077


ᐅ Ronald Morris, Michigan

Address: 1107 Odessa Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 10-70414-swr: "The bankruptcy filing by Ronald Morris, undertaken in September 30, 2010 in Holly, MI under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Ronald Morris — Michigan, 10-70414


ᐅ Jonathan P Morrish, Michigan

Address: 17195 Canterbury Cir Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-62685-wsd: "Jonathan P Morrish's bankruptcy, initiated in December 2013 and concluded by 03/25/2014 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan P Morrish — Michigan, 13-62685


ᐅ David Morse, Michigan

Address: 580 Dockside Cir Holly, MI 48442

Bankruptcy Case 10-67136-pjs Overview: "The bankruptcy filing by David Morse, undertaken in August 30, 2010 in Holly, MI under Chapter 7, concluded with discharge in 12.04.2010 after liquidating assets."
David Morse — Michigan, 10-67136


ᐅ Kevin J Motyka, Michigan

Address: 50 Widgeon Way Holly, MI 48442

Bankruptcy Case 13-43676-swr Summary: "Holly, MI resident Kevin J Motyka's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2013."
Kevin J Motyka — Michigan, 13-43676


ᐅ Christopher Moulton, Michigan

Address: 902 Emma Dr Holly, MI 48442

Bankruptcy Case 10-65406-tjt Summary: "The case of Christopher Moulton in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Moulton — Michigan, 10-65406


ᐅ Derek A Moultrup, Michigan

Address: 5184 Perryville Rd Holly, MI 48442-9500

Snapshot of U.S. Bankruptcy Proceeding Case 06-31517-dof: "In his Chapter 13 bankruptcy case filed in 07.25.2006, Holly, MI's Derek A Moultrup agreed to a debt repayment plan, which was successfully completed by October 5, 2012."
Derek A Moultrup — Michigan, 06-31517


ᐅ Alisa Sergeyevna Movsesyan, Michigan

Address: 15072 Western Valley Dr Holly, MI 48442-1911

Bankruptcy Case 15-43942-wsd Summary: "Alisa Sergeyevna Movsesyan's bankruptcy, initiated in 03/14/2015 and concluded by Jun 12, 2015 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisa Sergeyevna Movsesyan — Michigan, 15-43942


ᐅ Craig Mueller, Michigan

Address: 134 N Corbin St Holly, MI 48442

Brief Overview of Bankruptcy Case 10-58773-wsd: "The case of Craig Mueller in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Mueller — Michigan, 10-58773


ᐅ Mary Grace Muhlitner, Michigan

Address: 3343 Herrington Dr Holly, MI 48442-1903

Snapshot of U.S. Bankruptcy Proceeding Case 15-45247-tjt: "The bankruptcy filing by Mary Grace Muhlitner, undertaken in Apr 2, 2015 in Holly, MI under Chapter 7, concluded with discharge in Jul 1, 2015 after liquidating assets."
Mary Grace Muhlitner — Michigan, 15-45247


ᐅ Pat Mullins, Michigan

Address: 304 Airport Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 09-74301-swr: "Pat Mullins's bankruptcy, initiated in November 5, 2009 and concluded by 02/10/2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pat Mullins — Michigan, 09-74301


ᐅ Kathleen Marion Murray, Michigan

Address: 16388 Fish Lake Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 13-33624-dof: "Kathleen Marion Murray's bankruptcy, initiated in 2013-10-28 and concluded by 02.01.2014 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Marion Murray — Michigan, 13-33624


ᐅ Erica Myron, Michigan

Address: 16201 Baldwin Cir Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 09-36757-dof: "The case of Erica Myron in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Myron — Michigan, 09-36757


ᐅ Angelique Louise Nelson, Michigan

Address: 4317 N Hill Dr Holly, MI 48442

Concise Description of Bankruptcy Case 12-66043-wsd7: "In a Chapter 7 bankruptcy case, Angelique Louise Nelson from Holly, MI, saw her proceedings start in 2012-11-29 and complete by March 5, 2013, involving asset liquidation."
Angelique Louise Nelson — Michigan, 12-66043


ᐅ Judith A Neuwirth, Michigan

Address: 303 N Saginaw St Holly, MI 48442-1410

Bankruptcy Case 2014-46285-pjs Overview: "The bankruptcy filing by Judith A Neuwirth, undertaken in 2014-04-10 in Holly, MI under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Judith A Neuwirth — Michigan, 2014-46285


ᐅ Tammi Neuwirth, Michigan

Address: 303 N Saginaw St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-56441-pjs: "In a Chapter 7 bankruptcy case, Tammi Neuwirth from Holly, MI, saw her proceedings start in 2010-05-18 and complete by August 22, 2010, involving asset liquidation."
Tammi Neuwirth — Michigan, 10-56441


ᐅ Samuel Newsome, Michigan

Address: 15234 Weller Ct Holly, MI 48442-1030

Bankruptcy Case 16-31126-dof Summary: "The case of Samuel Newsome in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Newsome — Michigan, 16-31126


ᐅ Marcella A Newton, Michigan

Address: 538 Bluewater Dr Holly, MI 48442-8537

Bankruptcy Case 11-35754-dof Overview: "Marcella A Newton's Chapter 13 bankruptcy in Holly, MI started in December 22, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in March 30, 2015."
Marcella A Newton — Michigan, 11-35754


ᐅ Jr Larry Nichols, Michigan

Address: 16782 Victoria Ln Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-64039-wsd: "The bankruptcy record of Jr Larry Nichols from Holly, MI, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-27."
Jr Larry Nichols — Michigan, 10-64039


ᐅ Darlene Leslee Nichols, Michigan

Address: 4342 Cogshall St Holly, MI 48442-1802

Brief Overview of Bankruptcy Case 15-55339-mar: "Darlene Leslee Nichols's Chapter 7 bankruptcy, filed in Holly, MI in 10/20/2015, led to asset liquidation, with the case closing in 01.18.2016."
Darlene Leslee Nichols — Michigan, 15-55339


ᐅ Tonya Nixon, Michigan

Address: 9560 Weber Rd Holly, MI 48442

Bankruptcy Case 10-41065-mbm Summary: "In Holly, MI, Tonya Nixon filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-21."
Tonya Nixon — Michigan, 10-41065


ᐅ Newton M Nofar, Michigan

Address: 4350 Top O the Pnes Holly, MI 48442

Bankruptcy Case 13-43939-tjt Overview: "In Holly, MI, Newton M Nofar filed for Chapter 7 bankruptcy in 2013-03-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-05."
Newton M Nofar — Michigan, 13-43939


ᐅ Jr Salvatore Norello, Michigan

Address: 17049 Canterbury Cir Holly, MI 48442

Brief Overview of Bankruptcy Case 10-60511-pjs: "Jr Salvatore Norello's Chapter 7 bankruptcy, filed in Holly, MI in 06/25/2010, led to asset liquidation, with the case closing in Sep 29, 2010."
Jr Salvatore Norello — Michigan, 10-60511


ᐅ Louis Nowicki, Michigan

Address: 5694 Groveland Rd Holly, MI 48442

Bankruptcy Case 09-75778-mbm Overview: "In Holly, MI, Louis Nowicki filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2010."
Louis Nowicki — Michigan, 09-75778


ᐅ Christopher E Oberheim, Michigan

Address: 3029 Oak Dr Holly, MI 48442-8305

Concise Description of Bankruptcy Case 11-53686-swr7: "Christopher E Oberheim, a resident of Holly, MI, entered a Chapter 13 bankruptcy plan in 05/12/2011, culminating in its successful completion by 2012-12-26."
Christopher E Oberheim — Michigan, 11-53686


ᐅ James P Obrien, Michigan

Address: 205 N 1st St Holly, MI 48442

Bankruptcy Case 10-71695-mbm Overview: "James P Obrien's Chapter 7 bankruptcy, filed in Holly, MI in October 15, 2010, led to asset liquidation, with the case closing in 2011-01-19."
James P Obrien — Michigan, 10-71695


ᐅ Sr Rick Odor, Michigan

Address: 1786 Taylor Lake Rd Holly, MI 48442

Bankruptcy Case 09-74074-tjt Overview: "The bankruptcy filing by Sr Rick Odor, undertaken in 2009-11-03 in Holly, MI under Chapter 7, concluded with discharge in 02/07/2010 after liquidating assets."
Sr Rick Odor — Michigan, 09-74074


ᐅ Adam Hale Olsey, Michigan

Address: 14525 N Holly Rd Apt B14 Holly, MI 48442-1935

Concise Description of Bankruptcy Case 16-48202-pjs7: "The bankruptcy filing by Adam Hale Olsey, undertaken in June 3, 2016 in Holly, MI under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Adam Hale Olsey — Michigan, 16-48202


ᐅ Kevin W Oneil, Michigan

Address: 11165 Hensell Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 12-65873-tjt: "The case of Kevin W Oneil in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin W Oneil — Michigan, 12-65873


ᐅ Francisco Ortega, Michigan

Address: 830 Canyon Creek Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 10-52440-swr: "The bankruptcy record of Francisco Ortega from Holly, MI, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-20."
Francisco Ortega — Michigan, 10-52440


ᐅ Dennis Patrick Owens, Michigan

Address: 6335 Lahring Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 11-53573-mbm: "The bankruptcy filing by Dennis Patrick Owens, undertaken in 2011-05-11 in Holly, MI under Chapter 7, concluded with discharge in Aug 16, 2011 after liquidating assets."
Dennis Patrick Owens — Michigan, 11-53573


ᐅ Ronald Palmgren, Michigan

Address: 11085 Hensell Rd Holly, MI 48442

Bankruptcy Case 10-55461-pjs Overview: "In a Chapter 7 bankruptcy case, Ronald Palmgren from Holly, MI, saw their proceedings start in 2010-05-10 and complete by 2010-08-03, involving asset liquidation."
Ronald Palmgren — Michigan, 10-55461


ᐅ Erika Michelle Panackia, Michigan

Address: 871 Elm St Apt 201 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 09-71615-swr: "In Holly, MI, Erika Michelle Panackia filed for Chapter 7 bankruptcy in Oct 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Erika Michelle Panackia — Michigan, 09-71615


ᐅ Ii Thomas Allen Panek, Michigan

Address: 14144 Fish Lake Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 11-64421-mbm: "Ii Thomas Allen Panek's bankruptcy, initiated in Sep 15, 2011 and concluded by 2011-12-20 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Thomas Allen Panek — Michigan, 11-64421


ᐅ Anthony George Parker, Michigan

Address: 6616 N Hampshire Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 11-49739-mbm: "Anthony George Parker's Chapter 7 bankruptcy, filed in Holly, MI in 2011-04-05, led to asset liquidation, with the case closing in 2011-07-10."
Anthony George Parker — Michigan, 11-49739