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 James Sayles, Michigan

Address: 1400 Thread Vly Holly, MI 48442

Bankruptcy Case 09-74456-pjs Overview: "In Holly, MI, James Sayles filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2010."
James Sayles — Michigan, 09-74456


ᐅ Donald Scanlon, Michigan

Address: 4041 Grange Hall Rd Lot 14 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-47406-mbm: "Holly, MI resident Donald Scanlon's Mar 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-30."
Donald Scanlon — Michigan, 12-47406


ᐅ Kelly Schlimmer, Michigan

Address: 9095 Oakhill Rd Holly, MI 48442

Bankruptcy Case 12-64272-pjs Overview: "The bankruptcy record of Kelly Schlimmer from Holly, MI, shows a Chapter 7 case filed in 10/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2013."
Kelly Schlimmer — Michigan, 12-64272


ᐅ Scott Schnitzer, Michigan

Address: 601 Holly Bush Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 10-71904-wsd: "The bankruptcy filing by Scott Schnitzer, undertaken in 2010-10-18 in Holly, MI under Chapter 7, concluded with discharge in 01.10.2011 after liquidating assets."
Scott Schnitzer — Michigan, 10-71904


ᐅ Kathleen M Schram, Michigan

Address: 706 RICHARD ST Holly, MI 48442

Bankruptcy Case 11-46197-tjt Summary: "Holly, MI resident Kathleen M Schram's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2011."
Kathleen M Schram — Michigan, 11-46197


ᐅ Darwin Schreib, Michigan

Address: 4041 Grange Hall Rd Lot 168 Holly, MI 48442

Brief Overview of Bankruptcy Case 10-63283-swr: "The bankruptcy filing by Darwin Schreib, undertaken in July 2010 in Holly, MI under Chapter 7, concluded with discharge in October 26, 2010 after liquidating assets."
Darwin Schreib — Michigan, 10-63283


ᐅ Nathan Scott Schreib, Michigan

Address: 4041 Grange Hall Rd Lot 108 Holly, MI 48442-1923

Concise Description of Bankruptcy Case 2014-50102-mar7: "The bankruptcy record of Nathan Scott Schreib from Holly, MI, shows a Chapter 7 case filed in June 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2014."
Nathan Scott Schreib — Michigan, 2014-50102


ᐅ William H Schreiber, Michigan

Address: 9020 Fish Lake Rd Holly, MI 48442

Bankruptcy Case 12-58779-mbm Overview: "William H Schreiber's Chapter 7 bankruptcy, filed in Holly, MI in August 2012, led to asset liquidation, with the case closing in 2012-11-18."
William H Schreiber — Michigan, 12-58779


ᐅ Debra L Schultz, Michigan

Address: 1213 Gage Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 10-78675-swr: "Debra L Schultz's bankruptcy, initiated in 12/30/2010 and concluded by 04/05/2011 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Schultz — Michigan, 10-78675


ᐅ Stephanie Scott, Michigan

Address: 3524 Grange Hall Rd Apt 302 Holly, MI 48442

Bankruptcy Case 10-71016-wsd Overview: "The bankruptcy record of Stephanie Scott from Holly, MI, shows a Chapter 7 case filed in 10/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Stephanie Scott — Michigan, 10-71016


ᐅ Wayne M See, Michigan

Address: 404 Lakeview St Holly, MI 48442-1329

Concise Description of Bankruptcy Case 14-48308-wsd7: "In a Chapter 7 bankruptcy case, Wayne M See from Holly, MI, saw his proceedings start in 05/13/2014 and complete by August 11, 2014, involving asset liquidation."
Wayne M See — Michigan, 14-48308


ᐅ Derek Charles Sharer, Michigan

Address: 400 Harden St Holly, MI 48442

Bankruptcy Case 11-40735-pjs Overview: "The case of Derek Charles Sharer in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Charles Sharer — Michigan, 11-40735


ᐅ Sr Michael Lynn Shuck, Michigan

Address: 17236 Williams Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-43743-mbm: "In Holly, MI, Sr Michael Lynn Shuck filed for Chapter 7 bankruptcy in 02.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2012."
Sr Michael Lynn Shuck — Michigan, 12-43743


ᐅ Helen Sieczka, Michigan

Address: 11478 Milford Rd Holly, MI 48442

Bankruptcy Case 10-48879-wsd Overview: "Helen Sieczka's Chapter 7 bankruptcy, filed in Holly, MI in 2010-03-19, led to asset liquidation, with the case closing in June 23, 2010."
Helen Sieczka — Michigan, 10-48879


ᐅ Deciantis Jeraldean Simpson, Michigan

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

Concise Description of Bankruptcy Case 14-55188-mbm7: "Holly, MI resident Deciantis Jeraldean Simpson's 2014-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 25, 2014."
Deciantis Jeraldean Simpson — Michigan, 14-55188


ᐅ Denise Amy Siporin, Michigan

Address: 12315 Grundyke Rd Holly, MI 48442-8315

Concise Description of Bankruptcy Case 15-49979-tjt7: "Denise Amy Siporin's bankruptcy, initiated in Jun 30, 2015 and concluded by 2015-09-28 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Amy Siporin — Michigan, 15-49979


ᐅ Wendy Lee Sirko, Michigan

Address: 328 Fairfield Ave Holly, MI 48442-1255

Bankruptcy Case 15-46513-tjt Summary: "Holly, MI resident Wendy Lee Sirko's April 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2015."
Wendy Lee Sirko — Michigan, 15-46513


ᐅ Richard Skellenger, Michigan

Address: 9105 Baldwin Cir Holly, MI 48442

Brief Overview of Bankruptcy Case 09-36457-dof: "The case of Richard Skellenger in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Skellenger — Michigan, 09-36457


ᐅ Susan Smallwood, Michigan

Address: 206 Grant St Apt 1 Holly, MI 48442

Bankruptcy Case 10-42732-swr Overview: "Holly, MI resident Susan Smallwood's 2010-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-07."
Susan Smallwood — Michigan, 10-42732


ᐅ Sean Michael Stephison, Michigan

Address: 5011 Meadow Crest Cir Holly, MI 48442-9342

Concise Description of Bankruptcy Case 2014-52434-mar7: "In a Chapter 7 bankruptcy case, Sean Michael Stephison from Holly, MI, saw their proceedings start in 2014-07-30 and complete by 10/28/2014, involving asset liquidation."
Sean Michael Stephison — Michigan, 2014-52434


ᐅ Natalie Stevens, Michigan

Address: 3372 Herrington Dr Holly, MI 48442

Concise Description of Bankruptcy Case 10-66876-tjt7: "Natalie Stevens's Chapter 7 bankruptcy, filed in Holly, MI in August 27, 2010, led to asset liquidation, with the case closing in December 1, 2010."
Natalie Stevens — Michigan, 10-66876


ᐅ William Fred Stiles, Michigan

Address: 1535 Kurtz Rd Holly, MI 48442

Bankruptcy Case 11-55666-pjs Summary: "In Holly, MI, William Fred Stiles filed for Chapter 7 bankruptcy in 06.03.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2011."
William Fred Stiles — Michigan, 11-55666


ᐅ Jr Paul R Stilwell, Michigan

Address: 14330 Fagan Rd Holly, MI 48442-9758

Concise Description of Bankruptcy Case 09-57295-pjs7: "In their Chapter 13 bankruptcy case filed in Jun 1, 2009, Holly, MI's Jr Paul R Stilwell agreed to a debt repayment plan, which was successfully completed by October 2012."
Jr Paul R Stilwell — Michigan, 09-57295


ᐅ Jason Samuel Stockler, Michigan

Address: 16224 Oxford Ct Holly, MI 48442-9642

Concise Description of Bankruptcy Case 2014-55091-mar7: "In Holly, MI, Jason Samuel Stockler filed for Chapter 7 bankruptcy in 2014-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2014."
Jason Samuel Stockler — Michigan, 2014-55091


ᐅ Jerry Lee Tanner, Michigan

Address: 111 Cogshall St Holly, MI 48442

Brief Overview of Bankruptcy Case 12-47839-wsd: "Jerry Lee Tanner's Chapter 7 bankruptcy, filed in Holly, MI in 03/29/2012, led to asset liquidation, with the case closing in 07.03.2012."
Jerry Lee Tanner — Michigan, 12-47839


ᐅ Jr Shelby Taulbee, Michigan

Address: 207 Grant St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-54856-swr: "Jr Shelby Taulbee's Chapter 7 bankruptcy, filed in Holly, MI in 05.03.2010, led to asset liquidation, with the case closing in August 2010."
Jr Shelby Taulbee — Michigan, 10-54856


ᐅ Jr Gerald Richard Taylor, Michigan

Address: 4261 Grange Hall Rd Lot 196 Holly, MI 48442

Bankruptcy Case 12-34072-dof Summary: "In Holly, MI, Jr Gerald Richard Taylor filed for Chapter 7 bankruptcy in October 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jr Gerald Richard Taylor — Michigan, 12-34072


ᐅ Sarah Taylor, Michigan

Address: 1112 Marion Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-65863-swr: "Sarah Taylor's bankruptcy, initiated in 08.17.2010 and concluded by 11.23.2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Taylor — Michigan, 10-65863


ᐅ Steven John Taylor, Michigan

Address: 10130 Fieldway Trl Holly, MI 48442

Concise Description of Bankruptcy Case 12-34927-dof7: "The bankruptcy filing by Steven John Taylor, undertaken in 2012-12-20 in Holly, MI under Chapter 7, concluded with discharge in 03/26/2013 after liquidating assets."
Steven John Taylor — Michigan, 12-34927


ᐅ Gerald Tebbe, Michigan

Address: 13150 Frances Way Holly, MI 48442

Concise Description of Bankruptcy Case 10-56985-tjt7: "In a Chapter 7 bankruptcy case, Gerald Tebbe from Holly, MI, saw their proceedings start in 2010-05-24 and complete by 08.28.2010, involving asset liquidation."
Gerald Tebbe — Michigan, 10-56985


ᐅ Michael T Terminelli, Michigan

Address: 13415 Clyde Rd Holly, MI 48442

Bankruptcy Case 12-33306-dof Overview: "In Holly, MI, Michael T Terminelli filed for Chapter 7 bankruptcy in 08/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-18."
Michael T Terminelli — Michigan, 12-33306


ᐅ Pamela Kay Terry, Michigan

Address: 155 Canter Ln Holly, MI 48442

Brief Overview of Bankruptcy Case 13-60656-wsd: "Pamela Kay Terry's Chapter 7 bankruptcy, filed in Holly, MI in 2013-11-12, led to asset liquidation, with the case closing in 02/16/2014."
Pamela Kay Terry — Michigan, 13-60656


ᐅ Debra Terryah, Michigan

Address: PO Box 253 Holly, MI 48442

Brief Overview of Bankruptcy Case 11-56705-tjt: "The case of Debra Terryah in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Terryah — Michigan, 11-56705


ᐅ Richard E Thies, Michigan

Address: 14521 N Holly Rd Apt 9A Holly, MI 48442

Bankruptcy Case 12-34348-dof Summary: "In Holly, MI, Richard E Thies filed for Chapter 7 bankruptcy in 2012-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-05."
Richard E Thies — Michigan, 12-34348


ᐅ James Thomason, Michigan

Address: 3512 Grange Hall Rd Apt 205 Holly, MI 48442

Brief Overview of Bankruptcy Case 13-55997-pjs: "In Holly, MI, James Thomason filed for Chapter 7 bankruptcy in 08.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2013."
James Thomason — Michigan, 13-55997


ᐅ Julia Ann Tibbs, Michigan

Address: 7840 Milford Rd Holly, MI 48442-8649

Brief Overview of Bankruptcy Case 14-44369-tjt: "In Holly, MI, Julia Ann Tibbs filed for Chapter 7 bankruptcy in 03.18.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2014."
Julia Ann Tibbs — Michigan, 14-44369


ᐅ Joshua Tinker, Michigan

Address: 16208 Derby Cir Holly, MI 48442

Bankruptcy Case 10-48608-tjt Summary: "Joshua Tinker's Chapter 7 bankruptcy, filed in Holly, MI in 2010-03-18, led to asset liquidation, with the case closing in 06/22/2010."
Joshua Tinker — Michigan, 10-48608


ᐅ Christian Tocco, Michigan

Address: 9650 Weber Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-46557-mbm: "The case of Christian Tocco in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Tocco — Michigan, 10-46557


ᐅ Bailey Stacy Rene Tolliver, Michigan

Address: 15630 Pine Ridge Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 12-63873-tjt: "Bailey Stacy Rene Tolliver's bankruptcy, initiated in 10/26/2012 and concluded by 2013-01-30 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bailey Stacy Rene Tolliver — Michigan, 12-63873


ᐅ Lisa Anne Traver, Michigan

Address: 13318 Dixie Hwy Lot 157 Holly, MI 48442-9717

Bankruptcy Case 16-30283-dof Overview: "The bankruptcy filing by Lisa Anne Traver, undertaken in 02/10/2016 in Holly, MI under Chapter 7, concluded with discharge in 2016-05-10 after liquidating assets."
Lisa Anne Traver — Michigan, 16-30283


ᐅ William C Traver, Michigan

Address: 13318 Dixie Hwy Lot 157 Holly, MI 48442-9717

Concise Description of Bankruptcy Case 16-30283-dof7: "In a Chapter 7 bankruptcy case, William C Traver from Holly, MI, saw their proceedings start in 02/10/2016 and complete by May 2016, involving asset liquidation."
William C Traver — Michigan, 16-30283


ᐅ Sherri L Trivette, Michigan

Address: 842 Canyon Creek Dr Holly, MI 48442-1560

Bankruptcy Case 15-40536-pjs Summary: "Sherri L Trivette's Chapter 7 bankruptcy, filed in Holly, MI in Jan 16, 2015, led to asset liquidation, with the case closing in April 2015."
Sherri L Trivette — Michigan, 15-40536


ᐅ Bibina Troupe, Michigan

Address: 12062 Beach Dr Holly, MI 48442

Brief Overview of Bankruptcy Case 11-47050-wsd: "Bibina Troupe's bankruptcy, initiated in 2011-03-16 and concluded by June 20, 2011 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bibina Troupe — Michigan, 11-47050


ᐅ Mandie Rose Trumbo, Michigan

Address: 4041 Grange Hall Rd Lot 165 Holly, MI 48442-1927

Concise Description of Bankruptcy Case 2014-46182-tjt7: "Mandie Rose Trumbo's Chapter 7 bankruptcy, filed in Holly, MI in April 9, 2014, led to asset liquidation, with the case closing in 2014-07-08."
Mandie Rose Trumbo — Michigan, 2014-46182


ᐅ Scott Tucker, Michigan

Address: 4041 Grange Hall Rd Lot 85 Holly, MI 48442

Brief Overview of Bankruptcy Case 10-41803-mbm: "In a Chapter 7 bankruptcy case, Scott Tucker from Holly, MI, saw their proceedings start in 2010-01-22 and complete by April 27, 2010, involving asset liquidation."
Scott Tucker — Michigan, 10-41803


ᐅ Zo Ellen Turner, Michigan

Address: 6588 N Hampshire Dr Holly, MI 48442

Bankruptcy Case 11-61825-tjt Overview: "The bankruptcy record of Zo Ellen Turner from Holly, MI, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2011."
Zo Ellen Turner — Michigan, 11-61825


ᐅ Jayson Valls, Michigan

Address: 4357 Bald Eagle Lake Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 10-73171-pjs: "The bankruptcy record of Jayson Valls from Holly, MI, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2011."
Jayson Valls — Michigan, 10-73171


ᐅ Ness Don Walter Van, Michigan

Address: 217 College St Holly, MI 48442

Bankruptcy Case 11-54806-pjs Overview: "In Holly, MI, Ness Don Walter Van filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Ness Don Walter Van — Michigan, 11-54806


ᐅ Leuven Karen A Van, Michigan

Address: 4194 Stonebridge Holly, MI 48442

Bankruptcy Case 13-59253-wsd Overview: "In Holly, MI, Leuven Karen A Van filed for Chapter 7 bankruptcy in 2013-10-18. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2014."
Leuven Karen A Van — Michigan, 13-59253


ᐅ Andrew D Vaneyck, Michigan

Address: 843 Canyon Creek Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-40667-swr: "In a Chapter 7 bankruptcy case, Andrew D Vaneyck from Holly, MI, saw their proceedings start in 01/12/2012 and complete by April 3, 2012, involving asset liquidation."
Andrew D Vaneyck — Michigan, 12-40667


ᐅ Chou Vang, Michigan

Address: 15288 Worden Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 10-49799-pjs: "In a Chapter 7 bankruptcy case, Chou Vang from Holly, MI, saw their proceedings start in March 26, 2010 and complete by 2010-06-30, involving asset liquidation."
Chou Vang — Michigan, 10-49799


ᐅ Julie Ann Vannorman, Michigan

Address: 11486 Halsey Rd Holly, MI 48442-9412

Bankruptcy Case 2014-54949-wsd Summary: "In a Chapter 7 bankruptcy case, Julie Ann Vannorman from Holly, MI, saw her proceedings start in 2014-09-23 and complete by Dec 22, 2014, involving asset liquidation."
Julie Ann Vannorman — Michigan, 2014-54949


ᐅ Katrina A Vanslyke, Michigan

Address: 5469 Greenleaf Dr Holly, MI 48442-8811

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51273-mar: "The bankruptcy filing by Katrina A Vanslyke, undertaken in 07/08/2014 in Holly, MI under Chapter 7, concluded with discharge in Oct 6, 2014 after liquidating assets."
Katrina A Vanslyke — Michigan, 2014-51273


ᐅ Kara Vigneau, Michigan

Address: 13470 Dixie Hwy Apt B4 Holly, MI 48442-9721

Snapshot of U.S. Bankruptcy Proceeding Case 14-31419-dof: "Kara Vigneau's bankruptcy, initiated in May 13, 2014 and concluded by 08/11/2014 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kara Vigneau — Michigan, 14-31419


ᐅ Jeffrey Vincil, Michigan

Address: 4980 Grange Hall Rd Holly, MI 48442

Brief Overview of Bankruptcy Case 10-47649-pjs: "The case of Jeffrey Vincil in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Vincil — Michigan, 10-47649


ᐅ Connie Vinic, Michigan

Address: 3512 Grange Hall Rd Apt 303 Holly, MI 48442

Bankruptcy Case 12-59746-pjs Summary: "The bankruptcy record of Connie Vinic from Holly, MI, shows a Chapter 7 case filed in Aug 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2012."
Connie Vinic — Michigan, 12-59746


ᐅ John Richard Vivian, Michigan

Address: 2156 Bone Rd Holly, MI 48442-9106

Brief Overview of Bankruptcy Case 2014-55725-mbm: "The bankruptcy filing by John Richard Vivian, undertaken in Oct 7, 2014 in Holly, MI under Chapter 7, concluded with discharge in Jan 5, 2015 after liquidating assets."
John Richard Vivian — Michigan, 2014-55725


ᐅ Robert K Wagner, Michigan

Address: 8153 Groveland Rd Holly, MI 48442

Concise Description of Bankruptcy Case 13-49269-mbm7: "Holly, MI resident Robert K Wagner's May 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2013."
Robert K Wagner — Michigan, 13-49269


ᐅ Carolyn Wagnitz, Michigan

Address: 404 Sherwood St Holly, MI 48442

Concise Description of Bankruptcy Case 10-45446-wsd7: "Holly, MI resident Carolyn Wagnitz's 02.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-31."
Carolyn Wagnitz — Michigan, 10-45446


ᐅ Kenneth Wainwright, Michigan

Address: 320 East St Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-63904-pjs: "Kenneth Wainwright's bankruptcy, initiated in July 2010 and concluded by 11.01.2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Wainwright — Michigan, 10-63904


ᐅ Christopher Michael Walters, Michigan

Address: 719 Hartner Dr Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-53633-tjt: "The bankruptcy record of Christopher Michael Walters from Holly, MI, shows a Chapter 7 case filed in 2012-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Christopher Michael Walters — Michigan, 12-53633


ᐅ Christopher Warden, Michigan

Address: 10084 Scenic Ridge Blvd Holly, MI 48442

Bankruptcy Case 13-33074-dof Overview: "The bankruptcy filing by Christopher Warden, undertaken in 09.11.2013 in Holly, MI under Chapter 7, concluded with discharge in 12/16/2013 after liquidating assets."
Christopher Warden — Michigan, 13-33074


ᐅ Randolph W Warner, Michigan

Address: 16082 Fairfax Ct Holly, MI 48442

Concise Description of Bankruptcy Case 11-70080-pjs7: "Holly, MI resident Randolph W Warner's November 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2012."
Randolph W Warner — Michigan, 11-70080


ᐅ Jamie Wascher, Michigan

Address: 11309 Ravenswood Holly, MI 48442

Bankruptcy Case 09-78676-mbm Summary: "Jamie Wascher's Chapter 7 bankruptcy, filed in Holly, MI in December 2009, led to asset liquidation, with the case closing in 2010-03-24."
Jamie Wascher — Michigan, 09-78676


ᐅ Maureen L Washinifsky, Michigan

Address: 4288 N Hill Dr Holly, MI 48442

Bankruptcy Case 09-71648-swr Summary: "Holly, MI resident Maureen L Washinifsky's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2010."
Maureen L Washinifsky — Michigan, 09-71648


ᐅ Christine Watkins, Michigan

Address: 4041 Grange Hall Rd Lot 91 Holly, MI 48442

Bankruptcy Case 10-32235-dof Overview: "In a Chapter 7 bankruptcy case, Christine Watkins from Holly, MI, saw her proceedings start in 2010-04-22 and complete by 07.27.2010, involving asset liquidation."
Christine Watkins — Michigan, 10-32235


ᐅ Laurann Webb, Michigan

Address: 9295 Buckhorn Lake Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-70935-swr: "In Holly, MI, Laurann Webb filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2011."
Laurann Webb — Michigan, 10-70935


ᐅ Jane Marie Webber, Michigan

Address: 4041 Grange Hall Rd Lot 42 Holly, MI 48442

Bankruptcy Case 13-51660-wsd Summary: "The case of Jane Marie Webber in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Marie Webber — Michigan, 13-51660


ᐅ Gladys Weeks, Michigan

Address: 13318 Dixie Hwy Lot 180 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-53234-mbm: "Gladys Weeks's bankruptcy, initiated in 04.22.2010 and concluded by Jul 27, 2010 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Weeks — Michigan, 10-53234


ᐅ Robert J Welsh, Michigan

Address: 210 Jones St Holly, MI 48442

Concise Description of Bankruptcy Case 12-67151-wsd7: "Robert J Welsh's bankruptcy, initiated in Dec 15, 2012 and concluded by March 21, 2013 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Welsh — Michigan, 12-67151


ᐅ Ned Dwayne Wery, Michigan

Address: 16089 Lancaster Way Holly, MI 48442

Brief Overview of Bankruptcy Case 10-53042-mbm: "The bankruptcy filing by Ned Dwayne Wery, undertaken in 04/21/2010 in Holly, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Ned Dwayne Wery — Michigan, 10-53042


ᐅ Kerrina N West, Michigan

Address: 13318 Dixie Hwy Lot 66 Holly, MI 48442-9760

Brief Overview of Bankruptcy Case 16-31410-dof: "The bankruptcy record of Kerrina N West from Holly, MI, shows a Chapter 7 case filed in 06.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2016."
Kerrina N West — Michigan, 16-31410


ᐅ William Robert Wheeler, Michigan

Address: 108 Park Ave Holly, MI 48442-1422

Brief Overview of Bankruptcy Case 14-43396-tjt: "In Holly, MI, William Robert Wheeler filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-02."
William Robert Wheeler — Michigan, 14-43396


ᐅ Kenneth L Whitcomb, Michigan

Address: 4261 Grange Hall Rd Lot 123 Holly, MI 48442

Brief Overview of Bankruptcy Case 13-47046-swr: "In a Chapter 7 bankruptcy case, Kenneth L Whitcomb from Holly, MI, saw their proceedings start in April 2013 and complete by 07.13.2013, involving asset liquidation."
Kenneth L Whitcomb — Michigan, 13-47046


ᐅ Kimberly A White, Michigan

Address: 10107 Baldwin Cir Holly, MI 48442

Bankruptcy Case 12-31243-dof Overview: "The case of Kimberly A White in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A White — Michigan, 12-31243


ᐅ Derron Lynn White, Michigan

Address: 6630 Ashbury Ct Holly, MI 48442

Concise Description of Bankruptcy Case 12-48509-tjt7: "In Holly, MI, Derron Lynn White filed for Chapter 7 bankruptcy in April 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2012."
Derron Lynn White — Michigan, 12-48509


ᐅ Sally A Wilhelme, Michigan

Address: 16831 Victoria Ln Holly, MI 48442

Concise Description of Bankruptcy Case 12-66112-wsd7: "In Holly, MI, Sally A Wilhelme filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2013."
Sally A Wilhelme — Michigan, 12-66112


ᐅ Rebecca Marie Wilkins, Michigan

Address: 5024 Meadow Crest Cir Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 09-35180-dof: "The bankruptcy record of Rebecca Marie Wilkins from Holly, MI, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Rebecca Marie Wilkins — Michigan, 09-35180


ᐅ Colleen Gay Willard, Michigan

Address: 610 Elm St Holly, MI 48442-1427

Snapshot of U.S. Bankruptcy Proceeding Case 16-42640-mar: "The bankruptcy record of Colleen Gay Willard from Holly, MI, shows a Chapter 7 case filed in 02.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Colleen Gay Willard — Michigan, 16-42640


ᐅ Gregg Lee Willett, Michigan

Address: 13318 Dixie Hwy Lot 112 Holly, MI 48442-9716

Concise Description of Bankruptcy Case 15-54001-tjt7: "In a Chapter 7 bankruptcy case, Gregg Lee Willett from Holly, MI, saw his proceedings start in 09/23/2015 and complete by 2015-12-22, involving asset liquidation."
Gregg Lee Willett — Michigan, 15-54001


ᐅ Jerry Alan Williams, Michigan

Address: 610 Elm St Holly, MI 48442-1427

Snapshot of U.S. Bankruptcy Proceeding Case 16-42640-mar: "The case of Jerry Alan Williams in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Alan Williams — Michigan, 16-42640


ᐅ Arlene Willoughby, Michigan

Address: 1505 N VAN RD Holly, MI 48442

Brief Overview of Bankruptcy Case 11-45963-pjs: "The bankruptcy filing by Arlene Willoughby, undertaken in Mar 7, 2011 in Holly, MI under Chapter 7, concluded with discharge in 2011-06-11 after liquidating assets."
Arlene Willoughby — Michigan, 11-45963


ᐅ Barbara J Wills, Michigan

Address: 16255 Lancaster Way Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 12-67508-wsd: "Barbara J Wills's bankruptcy, initiated in 12/20/2012 and concluded by 2013-03-26 in Holly, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Wills — Michigan, 12-67508


ᐅ Nicole Wilmot, Michigan

Address: 9505 Joel Rd Holly, MI 48442-8637

Bankruptcy Case 16-46565-mar Summary: "In Holly, MI, Nicole Wilmot filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2016."
Nicole Wilmot — Michigan, 16-46565


ᐅ Linda A Wilson, Michigan

Address: 405 Crescent Ave Holly, MI 48442

Bankruptcy Case 12-67739-wsd Overview: "Holly, MI resident Linda A Wilson's December 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2013."
Linda A Wilson — Michigan, 12-67739


ᐅ Tamara Marie Wilson, Michigan

Address: 103 E Sherman St Holly, MI 48442-1621

Bankruptcy Case 2014-50283-mbm Overview: "In Holly, MI, Tamara Marie Wilson filed for Chapter 7 bankruptcy in Jun 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2014."
Tamara Marie Wilson — Michigan, 2014-50283


ᐅ James Anthony Wilson, Michigan

Address: 4261 Grange Hall Rd Lot 232 Holly, MI 48442-1940

Concise Description of Bankruptcy Case 16-48943-tjt7: "In Holly, MI, James Anthony Wilson filed for Chapter 7 bankruptcy in 06/20/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-18."
James Anthony Wilson — Michigan, 16-48943


ᐅ Bethann Wilson, Michigan

Address: 302 Center St Holly, MI 48442

Concise Description of Bankruptcy Case 13-47449-tjt7: "The bankruptcy record of Bethann Wilson from Holly, MI, shows a Chapter 7 case filed in April 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
Bethann Wilson — Michigan, 13-47449


ᐅ Susan K Wilson, Michigan

Address: 5347 Evans Rd Holly, MI 48442-8430

Bankruptcy Case 15-49512-mbm Summary: "In Holly, MI, Susan K Wilson filed for Chapter 7 bankruptcy in June 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Susan K Wilson — Michigan, 15-49512


ᐅ Kerri L Woggermon, Michigan

Address: 1147 Gage Rd Holly, MI 48442-8334

Concise Description of Bankruptcy Case 14-44840-mbm7: "The bankruptcy filing by Kerri L Woggermon, undertaken in March 24, 2014 in Holly, MI under Chapter 7, concluded with discharge in 06.22.2014 after liquidating assets."
Kerri L Woggermon — Michigan, 14-44840


ᐅ Ryan C Woggermon, Michigan

Address: 1147 Gage Rd Holly, MI 48442

Bankruptcy Case 13-43492-tjt Summary: "The bankruptcy record of Ryan C Woggermon from Holly, MI, shows a Chapter 7 case filed in 02.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2013."
Ryan C Woggermon — Michigan, 13-43492


ᐅ Shanna Wolfe, Michigan

Address: 105 Airport Dr Holly, MI 48442-1244

Bankruptcy Case 14-50972-wsd Overview: "The case of Shanna Wolfe in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanna Wolfe — Michigan, 14-50972


ᐅ Corey A Wood, Michigan

Address: 315 Crescent Ave Holly, MI 48442-1275

Brief Overview of Bankruptcy Case 14-53478-pjs: "The case of Corey A Wood in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey A Wood — Michigan, 14-53478


ᐅ Glenn Woomer, Michigan

Address: 9475 Oakhill Rd Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-45135-pjs: "In a Chapter 7 bankruptcy case, Glenn Woomer from Holly, MI, saw their proceedings start in 02.22.2010 and complete by 05.29.2010, involving asset liquidation."
Glenn Woomer — Michigan, 10-45135


ᐅ Christopher Eugene Worden, Michigan

Address: 4642 Starmer Dr Holly, MI 48442-9133

Brief Overview of Bankruptcy Case 2014-50125-tjt: "Holly, MI resident Christopher Eugene Worden's Jun 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2014."
Christopher Eugene Worden — Michigan, 2014-50125


ᐅ Terry Ann Wright, Michigan

Address: 4261 Grange Hall Rd Lot 185 Holly, MI 48442-1170

Bankruptcy Case 15-30134-dof Overview: "Holly, MI resident Terry Ann Wright's 2015-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-20."
Terry Ann Wright — Michigan, 15-30134


ᐅ Clint Wright, Michigan

Address: 4041 Grange Hall Rd Lot 123 Holly, MI 48442

Snapshot of U.S. Bankruptcy Proceeding Case 10-59245-swr: "In a Chapter 7 bankruptcy case, Clint Wright from Holly, MI, saw his proceedings start in June 12, 2010 and complete by 09.16.2010, involving asset liquidation."
Clint Wright — Michigan, 10-59245


ᐅ Richard E Wright, Michigan

Address: 4261 Grange Hall Rd Lot 185 Holly, MI 48442-1170

Bankruptcy Case 15-30134-dof Overview: "The bankruptcy record of Richard E Wright from Holly, MI, shows a Chapter 7 case filed in 2015-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Richard E Wright — Michigan, 15-30134


ᐅ Margaret M Yager, Michigan

Address: 15071 Western Valley Dr Holly, MI 48442

Bankruptcy Case 11-41772-swr Summary: "The case of Margaret M Yager in Holly, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret M Yager — Michigan, 11-41772


ᐅ Xiong Yang, Michigan

Address: 6201 E Holly Rd Holly, MI 48442

Bankruptcy Case 09-70225-pjs Overview: "Xiong Yang's bankruptcy, initiated in Sep 30, 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."
Xiong Yang — Michigan, 09-70225