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 Christopher Parker, Michigan

Address: 12444 Dixie Hwy Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-57160-wsd: "The bankruptcy record of Christopher Parker from Holly, MI, shows a Chapter 7 case filed in May 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Christopher Parker — Michigan, 10-57160


ᐅ Karri Parmeter, Michigan

Address: 16221 Derby Cir Holly, MI 48442

Bankruptcy Case 10-71867-swr Overview: "The case of Karri Parmeter in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karri Parmeter — Michigan, 10-71867


ᐅ Jr David Stephen Pasko, Michigan

Address: 5089 Whispering Glen Trl Holly, MI 48442

Concise Description of Bankruptcy Case 12-33706-dof7: "In Holly, MI, Jr David Stephen Pasko filed for Chapter 7 bankruptcy in Sep 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-17."
Jr David Stephen Pasko — Michigan, 12-33706


ᐅ Kelli Marie Paul, Michigan

Address: 10330 Edgewater Trl Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-30803-dof: "In Holly, MI, Kelli Marie Paul filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-13."
Kelli Marie Paul — Michigan, 13-30803


ᐅ Kenneth Pawlak, Michigan

Address: 291 Canter Ln Holly, MI 48442

Bankruptcy Case 10-61427-pjs Summary: "Holly, MI resident Kenneth Pawlak's July 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-05."
Kenneth Pawlak — Michigan, 10-61427


ᐅ Michael Alexander Payionk, Michigan

Address: 5164 MEADOW CREST CIR Holly, MI 48442

Bankruptcy Case 12-31584-dof Overview: "Michael Alexander Payionk's bankruptcy, initiated in Apr 12, 2012 and concluded by July 17, 2012 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alexander Payionk — Michigan, 12-31584


ᐅ Darrell Payne, Michigan

Address: 202 Washington St Holly, MI 48442

Brief Overview of Bankruptcy Case 09-75703-pjs: "The case of Darrell Payne in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Payne — Michigan, 09-75703


ᐅ Matthew Luke Pearson, Michigan

Address: 858 Deer Valley Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 13-41568-pjs: "Matthew Luke Pearson's bankruptcy, initiated in 2013-01-29 and concluded by 04.30.2013 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Luke Pearson — Michigan, 13-41568


ᐅ Iii Victor J Peart, Michigan

Address: 9580 Buckhorn Lake Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 12-30948-dof: "The case of Iii Victor J Peart in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Victor J Peart — Michigan, 12-30948


ᐅ Tracy J Pelland, Michigan

Address: 15313 Hawley Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 11-59617-swr: "The bankruptcy filing by Tracy J Pelland, undertaken in 07/20/2011 in Holly, MI under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Tracy J Pelland — Michigan, 11-59617


ᐅ Christine Rene Perez, Michigan

Address: 453 Otter Run Rd Holly, MI 48442

Concise Description of Bankruptcy Case 11-43701-wsd7: "The case of Christine Rene Perez in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Rene Perez — Michigan, 11-43701


ᐅ Mark Vincent Perry, Michigan

Address: 8347 Tipsico Trl Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-40369-wsd: "The bankruptcy filing by Mark Vincent Perry, undertaken in 01/09/2013 in Holly, MI under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Mark Vincent Perry — Michigan, 13-40369


ᐅ Michael Peters, Michigan

Address: 3510 Grange Hall Rd Apt 104 Holly, MI 48442-1014

Bankruptcy Case 14-44286-tjt Summary: "The case of Michael Peters in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Peters — Michigan, 14-44286


ᐅ Dena M Peterson, Michigan

Address: 12500 Milford Rd Holly, MI 48442-8907

Concise Description of Bankruptcy Case 15-44427-wsd7: "In Holly, MI, Dena M Peterson filed for Chapter 7 bankruptcy in March 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Dena M Peterson — Michigan, 15-44427


ᐅ David M Phillips, Michigan

Address: 4030 Stonebridge Holly, MI 48442-9529

Bankruptcy Case 14-48525-wsd Overview: "The bankruptcy filing by David M Phillips, undertaken in May 16, 2014 in Holly, MI under Chapter 7, concluded with discharge in Aug 14, 2014 after liquidating assets."
David M Phillips — Michigan, 14-48525


ᐅ Eugene Lee Pierce, Michigan

Address: 6037 S Shore Dr Holly, MI 48442-8829

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54835-tjt: "Eugene Lee Pierce's Chapter 7 bankruptcy, filed in Holly, MI in 2014-09-19, led to asset liquidation, with the case closing in 12.18.2014."
Eugene Lee Pierce — Michigan, 2014-54835


ᐅ Karen Sue Pierce, Michigan

Address: 6037 S Shore Dr Holly, MI 48442-8829

Brief Overview of Bankruptcy Case 14-54835-tjt: "In Holly, MI, Karen Sue Pierce filed for Chapter 7 bankruptcy in 09/19/2014. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2014."
Karen Sue Pierce — Michigan, 14-54835


ᐅ Robert Lavern Pittenger, Michigan

Address: 1441 Kurtz Rd Holly, MI 48442

Concise Description of Bankruptcy Case 13-52559-pjs7: "In Holly, MI, Robert Lavern Pittenger filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2013."
Robert Lavern Pittenger — Michigan, 13-52559


ᐅ Sara J Pittenger, Michigan

Address: 815 E Maple St Apt 6 Holly, MI 48442

Concise Description of Bankruptcy Case 11-48286-wsd7: "In a Chapter 7 bankruptcy case, Sara J Pittenger from Holly, MI, saw her proceedings start in 03.25.2011 and complete by 2011-06-29, involving asset liquidation."
Sara J Pittenger — Michigan, 11-48286


ᐅ Dean Plantrich, Michigan

Address: 10750 Oakhurst Rd Holly, MI 48442

Bankruptcy Case 10-71550-tjt Summary: "Dean Plantrich's Chapter 7 bankruptcy, filed in Holly, MI in 10/13/2010, led to asset liquidation, with the case closing in 01/17/2011."
Dean Plantrich — Michigan, 10-71550


ᐅ Mark Ilich Pletner, Michigan

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

Bankruptcy Case 15-43942-wsd Overview: "In a Chapter 7 bankruptcy case, Mark Ilich Pletner from Holly, MI, saw their proceedings start in March 14, 2015 and complete by Jun 12, 2015, involving asset liquidation."
Mark Ilich Pletner — Michigan, 15-43942


ᐅ Leonard Plude, Michigan

Address: 937 Sheldon Dr Holly, MI 48442

Bankruptcy Case 10-74049-wsd Summary: "The case of Leonard Plude in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Plude — Michigan, 10-74049


ᐅ Douglas Pobocik, Michigan

Address: 3301 Grange Hall Rd Holly, MI 48442

Bankruptcy Case 10-36621-dof Overview: "Holly, MI resident Douglas Pobocik's 2010-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Douglas Pobocik — Michigan, 10-36621


ᐅ Stanley R Poniatowski, Michigan

Address: 9850 Oakhill Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 09-71434-wsd: "In a Chapter 7 bankruptcy case, Stanley R Poniatowski from Holly, MI, saw his proceedings start in 10.12.2009 and complete by 2010-01-16, involving asset liquidation."
Stanley R Poniatowski — Michigan, 09-71434


ᐅ James Portman, Michigan

Address: 3850 Bald Eagle Lake Rd Holly, MI 48442

Concise Description of Bankruptcy Case 13-62838-mbm7: "The bankruptcy record of James Portman from Holly, MI, shows a Chapter 7 case filed in 2013-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-29."
James Portman — Michigan, 13-62838


ᐅ Clark Powell, Michigan

Address: 14085 W Laneden Dr Holly, MI 48442

Concise Description of Bankruptcy Case 10-42465-tjt7: "Holly, MI resident Clark Powell's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Clark Powell — Michigan, 10-42465


ᐅ Paul A Pratt, Michigan

Address: 10055 Edgewater Trl Holly, MI 48442-9322

Brief Overview of Bankruptcy Case 10-34774-dof: "The bankruptcy record for Paul A Pratt from Holly, MI, under Chapter 13, filed in 2010-08-31, involved setting up a repayment plan, finalized by 12.03.2013."
Paul A Pratt — Michigan, 10-34774


ᐅ Charles Pratt, Michigan

Address: 4261 Grange Hall Rd Lot 60 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-53637-swr: "Charles Pratt's Chapter 7 bankruptcy, filed in Holly, MI in April 2010, led to asset liquidation, with the case closing in 2010-07-31."
Charles Pratt — Michigan, 10-53637


ᐅ Kirk Richard Proulx, Michigan

Address: 5448 ROOD RD Holly, MI 48442

Bankruptcy Case 12-48966-tjt Overview: "Kirk Richard Proulx's Chapter 7 bankruptcy, filed in Holly, MI in 04.09.2012, led to asset liquidation, with the case closing in July 3, 2012."
Kirk Richard Proulx — Michigan, 12-48966


ᐅ Molly Purrenhage, Michigan

Address: 4041 Grange Hall Rd Lot 110 Holly, MI 48442

Bankruptcy Case 10-47067-tjt Summary: "Holly, MI resident Molly Purrenhage's 2010-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Molly Purrenhage — Michigan, 10-47067


ᐅ Martin Wesley Quertermous, Michigan

Address: 6568 N Hampshire Dr Holly, MI 48442

Bankruptcy Case 11-40817-tjt Overview: "In a Chapter 7 bankruptcy case, Martin Wesley Quertermous from Holly, MI, saw their proceedings start in 2011-01-13 and complete by April 5, 2011, involving asset liquidation."
Martin Wesley Quertermous — Michigan, 11-40817


ᐅ Alexandra Quick, Michigan

Address: 13318 Dixie Hwy Lot 103 Holly, MI 48442-9716

Bankruptcy Case 15-30831-dof Overview: "In Holly, MI, Alexandra Quick filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Alexandra Quick — Michigan, 15-30831


ᐅ Jeanne Ruth Ramos, Michigan

Address: 1860 E Rose Center Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 13-33772-dof: "Holly, MI resident Jeanne Ruth Ramos's 11.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2014."
Jeanne Ruth Ramos — Michigan, 13-33772


ᐅ Scott R Reid, Michigan

Address: 112 N Corbin St Holly, MI 48442

Brief Overview of Bankruptcy Case 12-65935-mbm: "Scott R Reid's Chapter 7 bankruptcy, filed in Holly, MI in Nov 28, 2012, led to asset liquidation, with the case closing in Mar 4, 2013."
Scott R Reid — Michigan, 12-65935


ᐅ David Renard, Michigan

Address: 421 Harden St Holly, MI 48442

Bankruptcy Case 10-50020-pjs Overview: "In Holly, MI, David Renard filed for Chapter 7 bankruptcy in March 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2010."
David Renard — Michigan, 10-50020


ᐅ Michael A Rendon, Michigan

Address: 6239 Grange Hall Rd Holly, MI 48442-8778

Bankruptcy Case 14-47997-pjs Summary: "In a Chapter 7 bankruptcy case, Michael A Rendon from Holly, MI, saw their proceedings start in 2014-05-07 and complete by 2014-08-05, involving asset liquidation."
Michael A Rendon — Michigan, 14-47997


ᐅ Rodgers Frank Renusch, Michigan

Address: 3221 Grange Hall Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-45228-tjt: "In Holly, MI, Rodgers Frank Renusch filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2011."
Rodgers Frank Renusch — Michigan, 11-45228


ᐅ Michael A Resh, Michigan

Address: 1155 W Rose Center Rd Holly, MI 48442

Concise Description of Bankruptcy Case 11-56111-mbm7: "The bankruptcy filing by Michael A Resh, undertaken in 2011-06-08 in Holly, MI under Chapter 7, concluded with discharge in September 13, 2011 after liquidating assets."
Michael A Resh — Michigan, 11-56111


ᐅ Bridget Marie Retelle, Michigan

Address: 1725 E Rose Center Rd Holly, MI 48442-8541

Snapshot of U.S. Bankruptcy Proceeding Case 16-45565-mbm: "In a Chapter 7 bankruptcy case, Bridget Marie Retelle from Holly, MI, saw her proceedings start in April 2016 and complete by 2016-07-12, involving asset liquidation."
Bridget Marie Retelle — Michigan, 16-45565


ᐅ Susan Rhea, Michigan

Address: 817 Holly Bush Dr Holly, MI 48442

Bankruptcy Case 11-55872-tjt Overview: "The bankruptcy record of Susan Rhea from Holly, MI, shows a Chapter 7 case filed in June 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Susan Rhea — Michigan, 11-55872


ᐅ Carmen Ricardi, Michigan

Address: 7111 Tucker Rd Holly, MI 48442-8863

Bankruptcy Case 09-61556-pjs Summary: "The bankruptcy record for Carmen Ricardi from Holly, MI, under Chapter 13, filed in 2009-07-10, involved setting up a repayment plan, finalized by 02.10.2015."
Carmen Ricardi — Michigan, 09-61556


ᐅ Linda Ricardi, Michigan

Address: 7111 Tucker Rd Holly, MI 48442-8863

Bankruptcy Case 09-61556-pjs Summary: "Filing for Chapter 13 bankruptcy in 07.10.2009, Linda Ricardi from Holly, MI, structured a repayment plan, achieving discharge in 02/10/2015."
Linda Ricardi — Michigan, 09-61556


ᐅ Barbara Rice, Michigan

Address: 317 Crescent Ave Holly, MI 48442

Bankruptcy Case 09-71587-mbm Overview: "The bankruptcy record of Barbara Rice from Holly, MI, shows a Chapter 7 case filed in 10/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2010."
Barbara Rice — Michigan, 09-71587


ᐅ Heather Ricksgers, Michigan

Address: 7110 E Holly Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-64906-swr: "In Holly, MI, Heather Ricksgers filed for Chapter 7 bankruptcy in August 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Heather Ricksgers — Michigan, 10-64906


ᐅ Bernice M Riggs, Michigan

Address: 3323 Grange Hall Rd Apt 501 Holly, MI 48442

Concise Description of Bankruptcy Case 13-59634-pjs7: "Bernice M Riggs's bankruptcy, initiated in 10/25/2013 and concluded by January 29, 2014 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernice M Riggs — Michigan, 13-59634


ᐅ Terry Ritchie, Michigan

Address: 7430 Milford Rd Holly, MI 48442

Concise Description of Bankruptcy Case 10-66313-swr7: "In Holly, MI, Terry Ritchie filed for Chapter 7 bankruptcy in 2010-08-22. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2010."
Terry Ritchie — Michigan, 10-66313


ᐅ William Robert Ritchie, Michigan

Address: 5265 Hickory Ridge Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-57647-mbm: "William Robert Ritchie's Chapter 7 bankruptcy, filed in Holly, MI in 07/31/2012, led to asset liquidation, with the case closing in 2012-11-04."
William Robert Ritchie — Michigan, 12-57647


ᐅ James Robb, Michigan

Address: 412 North St Holly, MI 48442-1215

Brief Overview of Bankruptcy Case 11-65986-pjs: "James Robb's Chapter 13 bankruptcy in Holly, MI started in October 4, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/27/2015."
James Robb — Michigan, 11-65986


ᐅ Mary Robb, Michigan

Address: 412 North St Holly, MI 48442-1215

Bankruptcy Case 11-65986-pjs Summary: "Mary Robb, a resident of Holly, MI, entered a Chapter 13 bankruptcy plan in 2011-10-04, culminating in its successful completion by Mar 27, 2015."
Mary Robb — Michigan, 11-65986


ᐅ James G Roberts, Michigan

Address: 402 Lakeview St Holly, MI 48442-1329

Concise Description of Bankruptcy Case 11-40260-pjs7: "Filing for Chapter 13 bankruptcy in January 6, 2011, James G Roberts from Holly, MI, structured a repayment plan, achieving discharge in November 19, 2013."
James G Roberts — Michigan, 11-40260


ᐅ George S Robertson, Michigan

Address: 502 RUSTIC HILLS RD Holly, MI 48442

Bankruptcy Case 12-49180-mbm Summary: "The bankruptcy record of George S Robertson from Holly, MI, shows a Chapter 7 case filed in 04/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2012."
George S Robertson — Michigan, 12-49180


ᐅ Janice F Robinson, Michigan

Address: 404 North St Holly, MI 48442

Concise Description of Bankruptcy Case 11-42668-tjt7: "In a Chapter 7 bankruptcy case, Janice F Robinson from Holly, MI, saw her proceedings start in Feb 3, 2011 and complete by May 10, 2011, involving asset liquidation."
Janice F Robinson — Michigan, 11-42668


ᐅ Timothy John Rodden, Michigan

Address: 4255 Wakewood Ct Holly, MI 48442

Brief Overview of Bankruptcy Case 13-59730-pjs: "The bankruptcy record of Timothy John Rodden from Holly, MI, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-01."
Timothy John Rodden — Michigan, 13-59730


ᐅ Moran Pablo Rodriguez, Michigan

Address: 464 Otter Run Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 10-64508-pjs: "The bankruptcy filing by Moran Pablo Rodriguez, undertaken in 2010-08-01 in Holly, MI under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Moran Pablo Rodriguez — Michigan, 10-64508


ᐅ Heather Marie Rogers, Michigan

Address: 1106 ODESSA DR Holly, MI 48442

Brief Overview of Bankruptcy Case 11-45428-swr: "Heather Marie Rogers's bankruptcy, initiated in 2011-03-01 and concluded by Jun 1, 2011 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Marie Rogers — Michigan, 11-45428


ᐅ Belinda Lee Rogers, Michigan

Address: 310 Fairfield Ave Holly, MI 48442-1255

Bankruptcy Case 16-49112-mar Overview: "Holly, MI resident Belinda Lee Rogers's June 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2016."
Belinda Lee Rogers — Michigan, 16-49112


ᐅ Lauren Elizabeth Roop, Michigan

Address: 11442 Willow Ct Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-44334-wsd: "The bankruptcy record of Lauren Elizabeth Roop from Holly, MI, shows a Chapter 7 case filed in 02/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2011."
Lauren Elizabeth Roop — Michigan, 11-44334


ᐅ Emerson Rose, Michigan

Address: 13318 Dixie Hwy Lot 83 Holly, MI 48442-9760

Snapshot of U.S. Bankruptcy Proceeding Case 15-55698-pjs: "In Holly, MI, Emerson Rose filed for Chapter 7 bankruptcy in 2015-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-26."
Emerson Rose — Michigan, 15-55698


ᐅ Michael Gerard Rubbo, Michigan

Address: 275 W Davisburg Rd Holly, MI 48442-8660

Bankruptcy Case 07-53069-pjs Summary: "Michael Gerard Rubbo, a resident of Holly, MI, entered a Chapter 13 bankruptcy plan in 2007-07-05, culminating in its successful completion by 02/05/2013."
Michael Gerard Rubbo — Michigan, 07-53069


ᐅ Jeffrey Raymond Rudzinski, Michigan

Address: 12528 N Holly Rd Holly, MI 48442-9501

Bankruptcy Case 16-31404-dof Summary: "Jeffrey Raymond Rudzinski's bankruptcy, initiated in June 2016 and concluded by 2016-09-11 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Raymond Rudzinski — Michigan, 16-31404


ᐅ Tracy Lynn Rudzinski, Michigan

Address: 12528 N Holly Rd Holly, MI 48442-9501

Brief Overview of Bankruptcy Case 16-31404-dof: "Holly, MI resident Tracy Lynn Rudzinski's 06.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Tracy Lynn Rudzinski — Michigan, 16-31404


ᐅ Darryl John Russell, Michigan

Address: 7865 Tipsico Lake Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-41711-wsd: "The bankruptcy record of Darryl John Russell from Holly, MI, shows a Chapter 7 case filed in January 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Darryl John Russell — Michigan, 12-41711


ᐅ Bradley J Ryerse, Michigan

Address: 7201 Perryville Rd Holly, MI 48442

Bankruptcy Case 12-31894-dof Summary: "In a Chapter 7 bankruptcy case, Bradley J Ryerse from Holly, MI, saw his proceedings start in Apr 30, 2012 and complete by 08.04.2012, involving asset liquidation."
Bradley J Ryerse — Michigan, 12-31894


ᐅ Amy Leigh Rygwelski, Michigan

Address: 3522 Grange Hall Rd Apt 106 Holly, MI 48442-1022

Concise Description of Bankruptcy Case 2014-32098-dof7: "Amy Leigh Rygwelski's bankruptcy, initiated in 07.24.2014 and concluded by 10.22.2014 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Leigh Rygwelski — Michigan, 2014-32098


ᐅ Alison Savage, Michigan

Address: 415 E Maple St Holly, MI 48442

Concise Description of Bankruptcy Case 11-32919-dof7: "Alison Savage's Chapter 7 bankruptcy, filed in Holly, MI in 06/13/2011, led to asset liquidation, with the case closing in 09/07/2011."
Alison Savage — Michigan, 11-32919


ᐅ Douglas Sayles, Michigan

Address: 427 Harden St Holly, MI 48442

Bankruptcy Case 10-63763-wsd Summary: "The case of Douglas Sayles in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Sayles — Michigan, 10-63763


ᐅ Scott Smith, Michigan

Address: 943 Running Brook Dr Holly, MI 48442

Bankruptcy Case 10-77442-wsd Overview: "In a Chapter 7 bankruptcy case, Scott Smith from Holly, MI, saw their proceedings start in Dec 15, 2010 and complete by Mar 15, 2011, involving asset liquidation."
Scott Smith — Michigan, 10-77442


ᐅ Barbara Jean Smith, Michigan

Address: 14405 Hess Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 12-48402-pjs: "Barbara Jean Smith's bankruptcy, initiated in 2012-04-02 and concluded by July 2012 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Smith — Michigan, 12-48402


ᐅ Michele K Smith, Michigan

Address: 3303 Grange Hall Rd Apt 2B Holly, MI 48442-1052

Snapshot of U.S. Bankruptcy Proceeding Case 14-31282-dof: "Michele K Smith's bankruptcy, initiated in 2014-04-29 and concluded by Jul 28, 2014 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele K Smith — Michigan, 14-31282


ᐅ William Smith, Michigan

Address: 5195 Meadow Crest Cir Holly, MI 48442

Bankruptcy Case 10-49095-wsd Summary: "In a Chapter 7 bankruptcy case, William Smith from Holly, MI, saw their proceedings start in Mar 22, 2010 and complete by 06/26/2010, involving asset liquidation."
William Smith — Michigan, 10-49095


ᐅ Jeffery Daniel Snow, Michigan

Address: 307 Airport Dr Holly, MI 48442-1248

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46133-wsd: "The bankruptcy record of Jeffery Daniel Snow from Holly, MI, shows a Chapter 7 case filed in 04.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-08."
Jeffery Daniel Snow — Michigan, 2014-46133


ᐅ Marsha Soave, Michigan

Address: 4261 Grange Hall Rd Lot 34 Holly, MI 48442

Bankruptcy Case 10-65008-tjt Summary: "The bankruptcy filing by Marsha Soave, undertaken in Aug 6, 2010 in Holly, MI under Chapter 7, concluded with discharge in Nov 10, 2010 after liquidating assets."
Marsha Soave — Michigan, 10-65008


ᐅ Janet Sowa, Michigan

Address: 412 Oakwood St Holly, MI 48442

Bankruptcy Case 10-55795-tjt Summary: "The bankruptcy filing by Janet Sowa, undertaken in 2010-05-12 in Holly, MI under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Janet Sowa — Michigan, 10-55795


ᐅ Linda Rose Sowels, Michigan

Address: 2327 S Fenton Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-64424-mbm: "In a Chapter 7 bankruptcy case, Linda Rose Sowels from Holly, MI, saw her proceedings start in 11.02.2012 and complete by February 6, 2013, involving asset liquidation."
Linda Rose Sowels — Michigan, 12-64424


ᐅ Robert J Spencer, Michigan

Address: 10047 Scenic Ridge Blvd Holly, MI 48442-9349

Concise Description of Bankruptcy Case 11-34489-dof7: "09/25/2011 marked the beginning of Robert J Spencer's Chapter 13 bankruptcy in Holly, MI, entailing a structured repayment schedule, completed by March 2015."
Robert J Spencer — Michigan, 11-34489


ᐅ Jennifer L Spencer, Michigan

Address: 10047 Scenic Ridge Blvd Holly, MI 48442-9349

Concise Description of Bankruptcy Case 11-34489-dof7: "Filing for Chapter 13 bankruptcy in 2011-09-25, Jennifer L Spencer from Holly, MI, structured a repayment plan, achieving discharge in 03/20/2015."
Jennifer L Spencer — Michigan, 11-34489


ᐅ Ashley Nicole Spencer, Michigan

Address: 7171 Tamarack Ln Holly, MI 48442

Brief Overview of Bankruptcy Case 12-67800-tjt: "The bankruptcy record of Ashley Nicole Spencer from Holly, MI, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2013."
Ashley Nicole Spencer — Michigan, 12-67800


ᐅ Benjamin Wayne Spitzer, Michigan

Address: 2505 Houser Rd Holly, MI 48442-8354

Brief Overview of Bankruptcy Case 15-43798-tjt: "Benjamin Wayne Spitzer's bankruptcy, initiated in 03/12/2015 and concluded by June 10, 2015 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Wayne Spitzer — Michigan, 15-43798


ᐅ Leah Karen Spitzer, Michigan

Address: 2505 Houser Rd Holly, MI 48442-8354

Concise Description of Bankruptcy Case 15-43798-tjt7: "In a Chapter 7 bankruptcy case, Leah Karen Spitzer from Holly, MI, saw her proceedings start in 2015-03-12 and complete by June 2015, involving asset liquidation."
Leah Karen Spitzer — Michigan, 15-43798


ᐅ Charlene M Stack, Michigan

Address: 4155 Demode Rd Holly, MI 48442

Bankruptcy Case 11-42731-swr Summary: "In Holly, MI, Charlene M Stack filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Charlene M Stack — Michigan, 11-42731


ᐅ Margaret C Stanford, Michigan

Address: 3323 Grange Hall Rd Apt 409 Holly, MI 48442-2004

Snapshot of U.S. Bankruptcy Proceeding Case 14-47183-mbm: "The bankruptcy filing by Margaret C Stanford, undertaken in 04.25.2014 in Holly, MI under Chapter 7, concluded with discharge in 07.24.2014 after liquidating assets."
Margaret C Stanford — Michigan, 14-47183


ᐅ Adam Stansberry, Michigan

Address: 517 Deer Valley Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 11-58362-wsd: "In a Chapter 7 bankruptcy case, Adam Stansberry from Holly, MI, saw their proceedings start in Jul 1, 2011 and complete by 2011-09-27, involving asset liquidation."
Adam Stansberry — Michigan, 11-58362


ᐅ Mary Starrs, Michigan

Address: 8250 Chiefs Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-69006-tjt: "Mary Starrs's bankruptcy, initiated in September 2010 and concluded by Dec 28, 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Starrs — Michigan, 10-69006


ᐅ Scott K Staup, Michigan

Address: 16653 Lakewood Dr Holly, MI 48442-8751

Brief Overview of Bankruptcy Case 07-20439-PGH: "The bankruptcy record for Scott K Staup from Holly, MI, under Chapter 13, filed in 11/28/2007, involved setting up a repayment plan, finalized by Mar 7, 2013."
Scott K Staup — Michigan, 07-20439


ᐅ Thomas E Steele, Michigan

Address: 15450 Dixie Hwy Holly, MI 48442

Bankruptcy Case 11-40920-tjt Overview: "Thomas E Steele's bankruptcy, initiated in January 2011 and concluded by 2011-04-20 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Steele — Michigan, 11-40920


ᐅ Lisa Marie Steiner, Michigan

Address: 5325 Wellesley Way Holly, MI 48442-9640

Brief Overview of Bankruptcy Case 14-57008-pjs: "In a Chapter 7 bankruptcy case, Lisa Marie Steiner from Holly, MI, saw her proceedings start in 2014-10-31 and complete by January 29, 2015, involving asset liquidation."
Lisa Marie Steiner — Michigan, 14-57008


ᐅ Christopher Stenzel, Michigan

Address: 115 1/2 Alley St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-66107-wsd: "The bankruptcy filing by Christopher Stenzel, undertaken in Aug 19, 2010 in Holly, MI under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Christopher Stenzel — Michigan, 10-66107


ᐅ Rosanna Stout, Michigan

Address: 16217 Lancaster Way Holly, MI 48442

Bankruptcy Case 11-52296-mbm Overview: "Holly, MI resident Rosanna Stout's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Rosanna Stout — Michigan, 11-52296


ᐅ Daniel Alan Straub, Michigan

Address: 304 S Saginaw St Holly, MI 48442

Brief Overview of Bankruptcy Case 11-59188-mbm: "Daniel Alan Straub's bankruptcy, initiated in 07/14/2011 and concluded by 10.18.2011 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Alan Straub — Michigan, 11-59188


ᐅ Jill Strode, Michigan

Address: 111 S Corbin St Holly, MI 48442-1738

Snapshot of U.S. Bankruptcy Proceeding Case 15-40222-pjs: "In Holly, MI, Jill Strode filed for Chapter 7 bankruptcy in 01/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-09."
Jill Strode — Michigan, 15-40222


ᐅ Timothy Suiter, Michigan

Address: 10700 Milford Rd Holly, MI 48442

Bankruptcy Case 10-66440-swr Overview: "Timothy Suiter's bankruptcy, initiated in 08/24/2010 and concluded by November 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Suiter — Michigan, 10-66440


ᐅ Timothy Summers, Michigan

Address: 705 Richard St Holly, MI 48442

Bankruptcy Case 10-77099-tjt Summary: "Timothy Summers's Chapter 7 bankruptcy, filed in Holly, MI in 12/10/2010, led to asset liquidation, with the case closing in Mar 21, 2011."
Timothy Summers — Michigan, 10-77099


ᐅ Cheryl Sump, Michigan

Address: 15110 Western Valley Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 10-52004-tjt: "The case of Cheryl Sump in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Sump — Michigan, 10-52004


ᐅ Gerald Vincent Supal, Michigan

Address: 903 Emma Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 12-43101-tjt: "In a Chapter 7 bankruptcy case, Gerald Vincent Supal from Holly, MI, saw his proceedings start in 2012-02-13 and complete by 05.19.2012, involving asset liquidation."
Gerald Vincent Supal — Michigan, 12-43101


ᐅ Anthony A Surre, Michigan

Address: 206 Cogshall St Holly, MI 48442-1715

Snapshot of U.S. Bankruptcy Proceeding Case 16-41378-wsd: "The bankruptcy record of Anthony A Surre from Holly, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2016."
Anthony A Surre — Michigan, 16-41378


ᐅ Ashley A Surre, Michigan

Address: 206 Cogshall St Holly, MI 48442-1715

Snapshot of U.S. Bankruptcy Proceeding Case 16-41378-wsd: "The bankruptcy filing by Ashley A Surre, undertaken in 02.04.2016 in Holly, MI under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Ashley A Surre — Michigan, 16-41378


ᐅ Wendy Sutherland, Michigan

Address: 902 Deer Valley Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-67917-pjs: "Wendy Sutherland's bankruptcy, initiated in December 2012 and concluded by 04.04.2013 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Sutherland — Michigan, 12-67917


ᐅ Ashleigh Swartz, Michigan

Address: 13318 Dixie Hwy Lot 83 Holly, MI 48442-9760

Bankruptcy Case 15-55698-pjs Summary: "Ashleigh Swartz's bankruptcy, initiated in 2015-10-28 and concluded by 01.26.2016 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashleigh Swartz — Michigan, 15-55698


ᐅ Edward Swarz, Michigan

Address: 8443 Tipsico Trl Holly, MI 48442

Brief Overview of Bankruptcy Case 10-41646-wsd: "Edward Swarz's Chapter 7 bankruptcy, filed in Holly, MI in January 2010, led to asset liquidation, with the case closing in 2010-04-20."
Edward Swarz — Michigan, 10-41646


ᐅ April Sylvie, Michigan

Address: 6104 Grange Hall Rd Holly, MI 48442-8705

Snapshot of U.S. Bankruptcy Proceeding Case 15-40566-tjt: "In Holly, MI, April Sylvie filed for Chapter 7 bankruptcy in Jan 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2015."
April Sylvie — Michigan, 15-40566