personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ithaca, 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 Stephanie L Avery, Michigan

Address: 620 E Seaver St Apt 2 Ithaca, MI 48847-1366

Bankruptcy Case 2014-21251-dob Summary: "Stephanie L Avery's Chapter 7 bankruptcy, filed in Ithaca, MI in 05/30/2014, led to asset liquidation, with the case closing in August 28, 2014."
Stephanie L Avery — Michigan, 2014-21251


ᐅ Brent John Baldwin, Michigan

Address: 301 E Emerson St Ithaca, MI 48847

Bankruptcy Case 12-20409-dob Overview: "Ithaca, MI resident Brent John Baldwin's 02.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-08."
Brent John Baldwin — Michigan, 12-20409


ᐅ Jerry Bancroft, Michigan

Address: 797 S Croswell Rd Ithaca, MI 48847

Bankruptcy Case 10-20074-dob Overview: "The bankruptcy filing by Jerry Bancroft, undertaken in 2010-01-12 in Ithaca, MI under Chapter 7, concluded with discharge in 04/18/2010 after liquidating assets."
Jerry Bancroft — Michigan, 10-20074


ᐅ Jennifer J Baublitz, Michigan

Address: 118 N Elm St Ithaca, MI 48847-1008

Concise Description of Bankruptcy Case 10-22413-dob7: "Filing for Chapter 13 bankruptcy in June 18, 2010, Jennifer J Baublitz from Ithaca, MI, structured a repayment plan, achieving discharge in 12.30.2014."
Jennifer J Baublitz — Michigan, 10-22413


ᐅ Courtney Elizabeth Bovee, Michigan

Address: 528 S Pine River St Ithaca, MI 48847-1744

Snapshot of U.S. Bankruptcy Proceeding Case 14-22347-dob: "The bankruptcy filing by Courtney Elizabeth Bovee, undertaken in 2014-10-21 in Ithaca, MI under Chapter 7, concluded with discharge in January 19, 2015 after liquidating assets."
Courtney Elizabeth Bovee — Michigan, 14-22347


ᐅ Johnny Boyer, Michigan

Address: 425 E Center St Ithaca, MI 48847

Concise Description of Bankruptcy Case 10-21706-dob7: "Ithaca, MI resident Johnny Boyer's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2010."
Johnny Boyer — Michigan, 10-21706


ᐅ Dawn A Brown, Michigan

Address: 3353 S Baldwin Rd Ithaca, MI 48847-9510

Concise Description of Bankruptcy Case 15-21106-dob7: "Dawn A Brown's Chapter 7 bankruptcy, filed in Ithaca, MI in 2015-05-25, led to asset liquidation, with the case closing in August 2015."
Dawn A Brown — Michigan, 15-21106


ᐅ Kyle William Brown, Michigan

Address: 207 N Saint Johns St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 11-20473-dob: "In a Chapter 7 bankruptcy case, Kyle William Brown from Ithaca, MI, saw their proceedings start in 02.14.2011 and complete by May 2011, involving asset liquidation."
Kyle William Brown — Michigan, 11-20473


ᐅ Mindy Cartier, Michigan

Address: 2973 E Tyler Rd Ithaca, MI 48847-9715

Bankruptcy Case 15-20352-dob Summary: "Mindy Cartier's Chapter 7 bankruptcy, filed in Ithaca, MI in 2015-02-24, led to asset liquidation, with the case closing in May 25, 2015."
Mindy Cartier — Michigan, 15-20352


ᐅ Ii Joseph Michael Ceraso, Michigan

Address: 670 Norton Gibbs Dr Apt A Ithaca, MI 48847

Bankruptcy Case 13-22661-dob Overview: "The bankruptcy filing by Ii Joseph Michael Ceraso, undertaken in 10/16/2013 in Ithaca, MI under Chapter 7, concluded with discharge in January 20, 2014 after liquidating assets."
Ii Joseph Michael Ceraso — Michigan, 13-22661


ᐅ Heidi Nichole Conarton, Michigan

Address: 6716 W Buchanan Rd Ithaca, MI 48847

Bankruptcy Case 12-23303-dob Summary: "The case of Heidi Nichole Conarton in Ithaca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Nichole Conarton — Michigan, 12-23303


ᐅ Daryl W Cooper, Michigan

Address: 1067 S State Rd Ithaca, MI 48847-9501

Snapshot of U.S. Bankruptcy Proceeding Case 08-23035-dob: "Filing for Chapter 13 bankruptcy in October 11, 2008, Daryl W Cooper from Ithaca, MI, structured a repayment plan, achieving discharge in 01/24/2014."
Daryl W Cooper — Michigan, 08-23035


ᐅ James Copeman, Michigan

Address: 7555 E Fillmore Rd Ithaca, MI 48847

Bankruptcy Case 10-21353-dob Overview: "The bankruptcy record of James Copeman from Ithaca, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
James Copeman — Michigan, 10-21353


ᐅ Jr Charles Dabbs, Michigan

Address: 616 S Main St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 12-23529-dob: "The bankruptcy filing by Jr Charles Dabbs, undertaken in December 2012 in Ithaca, MI under Chapter 7, concluded with discharge in 03/16/2013 after liquidating assets."
Jr Charles Dabbs — Michigan, 12-23529


ᐅ Brook A Daniel, Michigan

Address: 3953 W Fillmore Rd Ithaca, MI 48847-8601

Bankruptcy Case 07-20736-dob Overview: "Filing for Chapter 13 bankruptcy in 2007-03-26, Brook A Daniel from Ithaca, MI, structured a repayment plan, achieving discharge in Oct 23, 2012."
Brook A Daniel — Michigan, 07-20736


ᐅ Sally K Daniels, Michigan

Address: 935 E Arcada St Apt 1 Ithaca, MI 48847

Concise Description of Bankruptcy Case 11-23930-dob7: "Sally K Daniels's bankruptcy, initiated in December 2011 and concluded by 2012-03-20 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally K Daniels — Michigan, 11-23930


ᐅ Novaes Anibal De, Michigan

Address: PO Box 72 Ithaca, MI 48847

Bankruptcy Case 09-24058-dob Overview: "Novaes Anibal De's Chapter 7 bankruptcy, filed in Ithaca, MI in 11/09/2009, led to asset liquidation, with the case closing in 2010-02-16."
Novaes Anibal De — Michigan, 09-24058


ᐅ Mark G Deni, Michigan

Address: 915 N Ely Hwy Ithaca, MI 48847-9750

Brief Overview of Bankruptcy Case 07-21522-dob: "Mark G Deni's Ithaca, MI bankruptcy under Chapter 13 in 2007-06-22 led to a structured repayment plan, successfully discharged in 09/25/2012."
Mark G Deni — Michigan, 07-21522


ᐅ Jill Lynn Densmore, Michigan

Address: 538 N Main St Ithaca, MI 48847

Concise Description of Bankruptcy Case 12-20540-dob7: "The bankruptcy filing by Jill Lynn Densmore, undertaken in February 24, 2012 in Ithaca, MI under Chapter 7, concluded with discharge in 2012-05-30 after liquidating assets."
Jill Lynn Densmore — Michigan, 12-20540


ᐅ Michael S Draper, Michigan

Address: 11059 E Fillmore Rd Ithaca, MI 48847

Snapshot of U.S. Bankruptcy Proceeding Case 13-21908-dob: "In a Chapter 7 bankruptcy case, Michael S Draper from Ithaca, MI, saw their proceedings start in Jul 19, 2013 and complete by October 2013, involving asset liquidation."
Michael S Draper — Michigan, 13-21908


ᐅ Garry Lee Ebright, Michigan

Address: 219 N Jeffery Ave Ithaca, MI 48847

Snapshot of U.S. Bankruptcy Proceeding Case 12-22954-dob: "The bankruptcy record of Garry Lee Ebright from Ithaca, MI, shows a Chapter 7 case filed in 2012-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-15."
Garry Lee Ebright — Michigan, 12-22954


ᐅ Arron Eichorn, Michigan

Address: 212 W Center St Ithaca, MI 48847

Bankruptcy Case 10-20959-dob Summary: "Arron Eichorn's Chapter 7 bankruptcy, filed in Ithaca, MI in March 13, 2010, led to asset liquidation, with the case closing in 2010-06-08."
Arron Eichorn — Michigan, 10-20959


ᐅ Troy Corey Erskin, Michigan

Address: 8040 E FILLMORE RD Ithaca, MI 48847

Snapshot of U.S. Bankruptcy Proceeding Case 12-21330-dob: "Ithaca, MI resident Troy Corey Erskin's Apr 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-28."
Troy Corey Erskin — Michigan, 12-21330


ᐅ Diane Lynn Fell, Michigan

Address: 122 N Catherine St Ithaca, MI 48847-1635

Bankruptcy Case 2014-21586-dob Overview: "In Ithaca, MI, Diane Lynn Fell filed for Chapter 7 bankruptcy in 07.08.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Diane Lynn Fell — Michigan, 2014-21586


ᐅ Brett Lloyd Fidler, Michigan

Address: 107 Clinton St Ithaca, MI 48847

Bankruptcy Case 12-20690-dob Summary: "In Ithaca, MI, Brett Lloyd Fidler filed for Chapter 7 bankruptcy in 2012-03-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-06."
Brett Lloyd Fidler — Michigan, 12-20690


ᐅ Jessica M Firman, Michigan

Address: 316 E Center St # A Ithaca, MI 48847-1504

Concise Description of Bankruptcy Case 14-07482-jwb7: "Ithaca, MI resident Jessica M Firman's 12.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Jessica M Firman — Michigan, 14-07482


ᐅ Andrew Michael Foster, Michigan

Address: 4580 E Fillmore Rd Ithaca, MI 48847

Brief Overview of Bankruptcy Case 13-22616-dob: "Andrew Michael Foster's Chapter 7 bankruptcy, filed in Ithaca, MI in 10/09/2013, led to asset liquidation, with the case closing in Jan 13, 2014."
Andrew Michael Foster — Michigan, 13-22616


ᐅ Lena Sue Gale, Michigan

Address: PO Box 82 Ithaca, MI 48847

Brief Overview of Bankruptcy Case 11-20955-dob: "The case of Lena Sue Gale in Ithaca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lena Sue Gale — Michigan, 11-20955


ᐅ Carolyn Denise Garrett, Michigan

Address: 216 W Newark St Ithaca, MI 48847-1431

Bankruptcy Case 2014-21690-dob Overview: "The bankruptcy record of Carolyn Denise Garrett from Ithaca, MI, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-22."
Carolyn Denise Garrett — Michigan, 2014-21690


ᐅ Paul Mark Garrett, Michigan

Address: 216 Clay St Ithaca, MI 48847-9512

Brief Overview of Bankruptcy Case 2014-21690-dob: "The bankruptcy filing by Paul Mark Garrett, undertaken in 2014-07-24 in Ithaca, MI under Chapter 7, concluded with discharge in Oct 22, 2014 after liquidating assets."
Paul Mark Garrett — Michigan, 2014-21690


ᐅ David A Giles, Michigan

Address: 2306 N Wisner Rd Ithaca, MI 48847-9441

Snapshot of U.S. Bankruptcy Proceeding Case 07-22116-dob: "Chapter 13 bankruptcy for David A Giles in Ithaca, MI began in 08/16/2007, focusing on debt restructuring, concluding with plan fulfillment in October 31, 2012."
David A Giles — Michigan, 07-22116


ᐅ Jaclyn Cheryl Godley, Michigan

Address: 127 E Seaver St Ithaca, MI 48847

Bankruptcy Case 12-21816-dob Overview: "Ithaca, MI resident Jaclyn Cheryl Godley's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2012."
Jaclyn Cheryl Godley — Michigan, 12-21816


ᐅ Maricela Gomez, Michigan

Address: 424 N Ithaca St Ithaca, MI 48847

Concise Description of Bankruptcy Case 13-20354-dob7: "In a Chapter 7 bankruptcy case, Maricela Gomez from Ithaca, MI, saw her proceedings start in 2013-02-14 and complete by 2013-05-21, involving asset liquidation."
Maricela Gomez — Michigan, 13-20354


ᐅ Ashley Maurice Goodwin, Michigan

Address: 129 Meadow Ln Ithaca, MI 48847-1830

Snapshot of U.S. Bankruptcy Proceeding Case 09-22032-dob: "Ashley Maurice Goodwin, a resident of Ithaca, MI, entered a Chapter 13 bankruptcy plan in May 29, 2009, culminating in its successful completion by October 2012."
Ashley Maurice Goodwin — Michigan, 09-22032


ᐅ Calvin Leo Grandy, Michigan

Address: 535 N Ithaca St Ithaca, MI 48847-1235

Bankruptcy Case 2014-21745-dob Overview: "Ithaca, MI resident Calvin Leo Grandy's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2014."
Calvin Leo Grandy — Michigan, 2014-21745


ᐅ Tracy Scot Graves, Michigan

Address: 520 N Main St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 11-23509-dob: "In Ithaca, MI, Tracy Scot Graves filed for Chapter 7 bankruptcy in November 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-06."
Tracy Scot Graves — Michigan, 11-23509


ᐅ David Grollimund, Michigan

Address: 325 E Emerson St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 10-23551-dob: "Ithaca, MI resident David Grollimund's 09.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2010."
David Grollimund — Michigan, 10-23551


ᐅ Danny Lee Guild, Michigan

Address: 609 S Ithaca St Ithaca, MI 48847-1825

Bankruptcy Case 15-21555-dob Overview: "In a Chapter 7 bankruptcy case, Danny Lee Guild from Ithaca, MI, saw his proceedings start in 2015-07-31 and complete by 10.29.2015, involving asset liquidation."
Danny Lee Guild — Michigan, 15-21555


ᐅ Sharon Lee Guild, Michigan

Address: 609 S Ithaca St Ithaca, MI 48847-1825

Bankruptcy Case 15-21555-dob Summary: "In a Chapter 7 bankruptcy case, Sharon Lee Guild from Ithaca, MI, saw her proceedings start in July 31, 2015 and complete by October 29, 2015, involving asset liquidation."
Sharon Lee Guild — Michigan, 15-21555


ᐅ Louise S Heath, Michigan

Address: 1010 E North St Ithaca, MI 48847-1348

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22167-dob: "Ithaca, MI resident Louise S Heath's 09.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Louise S Heath — Michigan, 2014-22167


ᐅ Michael Hetzman, Michigan

Address: 306 W Grant Rd Ithaca, MI 48847

Bankruptcy Case 10-20745-dob Overview: "Ithaca, MI resident Michael Hetzman's March 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2010."
Michael Hetzman — Michigan, 10-20745


ᐅ Kim Lee Johnson, Michigan

Address: 620 E Seaver St Apt 3 Ithaca, MI 48847-1366

Concise Description of Bankruptcy Case 2014-21986-dob7: "The bankruptcy filing by Kim Lee Johnson, undertaken in 08.30.2014 in Ithaca, MI under Chapter 7, concluded with discharge in Nov 28, 2014 after liquidating assets."
Kim Lee Johnson — Michigan, 2014-21986


ᐅ Carl S Johnson, Michigan

Address: 320 N Jeffery Ave Ithaca, MI 48847

Bankruptcy Case 12-23044-dob Summary: "Ithaca, MI resident Carl S Johnson's October 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2013."
Carl S Johnson — Michigan, 12-23044


ᐅ Ricky E King, Michigan

Address: 1075 S Alger Rd Ithaca, MI 48847

Concise Description of Bankruptcy Case 09-23757-dob7: "The bankruptcy record of Ricky E King from Ithaca, MI, shows a Chapter 7 case filed in October 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2010."
Ricky E King — Michigan, 09-23757


ᐅ Duane Eugene Kinney, Michigan

Address: 724 E North St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 11-20656-dob: "In Ithaca, MI, Duane Eugene Kinney filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2011."
Duane Eugene Kinney — Michigan, 11-20656


ᐅ David Edward Kraiger, Michigan

Address: 2445 S Woodbridge Rd Ithaca, MI 48847-9529

Concise Description of Bankruptcy Case 14-20898-dob7: "Ithaca, MI resident David Edward Kraiger's April 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-17."
David Edward Kraiger — Michigan, 14-20898


ᐅ Linda Marie Lamey, Michigan

Address: 416 S Main St Ithaca, MI 48847-1734

Bankruptcy Case 2014-20747-dob Summary: "The bankruptcy record of Linda Marie Lamey from Ithaca, MI, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2014."
Linda Marie Lamey — Michigan, 2014-20747


ᐅ Neil Lucas Lamey, Michigan

Address: 2362 S Crapo Rd Ithaca, MI 48847

Snapshot of U.S. Bankruptcy Proceeding Case 13-22359-dob: "Ithaca, MI resident Neil Lucas Lamey's 09.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Neil Lucas Lamey — Michigan, 13-22359


ᐅ Lee J Liddy, Michigan

Address: 2834 N State Rd Ithaca, MI 48847-9770

Concise Description of Bankruptcy Case 15-01081-JJG-77: "In a Chapter 7 bankruptcy case, Lee J Liddy from Ithaca, MI, saw their proceedings start in 02/21/2015 and complete by May 22, 2015, involving asset liquidation."
Lee J Liddy — Michigan, 15-01081-JJG-7


ᐅ Emily J Macdonald, Michigan

Address: 624 E Center St Ithaca, MI 48847

Bankruptcy Case 11-23795-dob Summary: "The bankruptcy record of Emily J Macdonald from Ithaca, MI, shows a Chapter 7 case filed in 12/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-13."
Emily J Macdonald — Michigan, 11-23795


ᐅ Loretta L Massey, Michigan

Address: 8829 1/2 E Pierce Rd Ithaca, MI 48847-9526

Brief Overview of Bankruptcy Case 15-21432-dob: "Loretta L Massey's bankruptcy, initiated in Jul 16, 2015 and concluded by 10/14/2015 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta L Massey — Michigan, 15-21432


ᐅ Jeannene Marie Mcgill, Michigan

Address: 421 S Pine River St Apt 15 Ithaca, MI 48847-1731

Bankruptcy Case 2014-20773-dob Summary: "In Ithaca, MI, Jeannene Marie Mcgill filed for Chapter 7 bankruptcy in Apr 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Jeannene Marie Mcgill — Michigan, 2014-20773


ᐅ Marvin Steve Mcgill, Michigan

Address: 8758 E Fillmore Rd Ithaca, MI 48847

Concise Description of Bankruptcy Case 11-21390-dob7: "In a Chapter 7 bankruptcy case, Marvin Steve Mcgill from Ithaca, MI, saw his proceedings start in 04/15/2011 and complete by 07.20.2011, involving asset liquidation."
Marvin Steve Mcgill — Michigan, 11-21390


ᐅ Thomas Mcroberts, Michigan

Address: 1934 S Barry Rd Ithaca, MI 48847

Bankruptcy Case 10-24263-dob Overview: "In Ithaca, MI, Thomas Mcroberts filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2011."
Thomas Mcroberts — Michigan, 10-24263


ᐅ Victoria Mepham, Michigan

Address: 415 N Maple St Ithaca, MI 48847

Snapshot of U.S. Bankruptcy Proceeding Case 10-23510-dob: "The bankruptcy record of Victoria Mepham from Ithaca, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2010."
Victoria Mepham — Michigan, 10-23510


ᐅ Terry Merchant, Michigan

Address: 516 N Pine River St Ithaca, MI 48847

Snapshot of U.S. Bankruptcy Proceeding Case 10-21759-dob: "The case of Terry Merchant in Ithaca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Merchant — Michigan, 10-21759


ᐅ Gary C Miniard, Michigan

Address: 535 N Main St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 11-22630-dob: "Gary C Miniard's bankruptcy, initiated in 08.05.2011 and concluded by 2011-11-09 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary C Miniard — Michigan, 11-22630


ᐅ Miles Moomey, Michigan

Address: 421 S Pine River St Apt 13 Ithaca, MI 48847

Bankruptcy Case 09-24028-dob Overview: "The bankruptcy filing by Miles Moomey, undertaken in Nov 5, 2009 in Ithaca, MI under Chapter 7, concluded with discharge in 02.16.2010 after liquidating assets."
Miles Moomey — Michigan, 09-24028


ᐅ Vicky Sue Moore, Michigan

Address: 2668 S Begole Rd Ithaca, MI 48847-8600

Brief Overview of Bankruptcy Case 14-21121-dob: "Vicky Sue Moore's bankruptcy, initiated in 05/13/2014 and concluded by 2014-08-11 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky Sue Moore — Michigan, 14-21121


ᐅ Richard T Moubray, Michigan

Address: 1651 S Bagley Rd Ithaca, MI 48847-9554

Concise Description of Bankruptcy Case 14-21944-dob7: "The case of Richard T Moubray in Ithaca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard T Moubray — Michigan, 14-21944


ᐅ Patrick Myers, Michigan

Address: 126 N Ithaca St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 10-21729-dob: "Patrick Myers's Chapter 7 bankruptcy, filed in Ithaca, MI in 04/30/2010, led to asset liquidation, with the case closing in Aug 4, 2010."
Patrick Myers — Michigan, 10-21729


ᐅ Stuarte Netzley, Michigan

Address: 819 E Emerson St Ithaca, MI 48847

Bankruptcy Case 10-20892-dob Summary: "Ithaca, MI resident Stuarte Netzley's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2010."
Stuarte Netzley — Michigan, 10-20892


ᐅ Brent S Nostrant, Michigan

Address: 224 E Newark St Ithaca, MI 48847-1429

Concise Description of Bankruptcy Case 08-20785-dob7: "The bankruptcy record for Brent S Nostrant from Ithaca, MI, under Chapter 13, filed in 03.17.2008, involved setting up a repayment plan, finalized by July 2, 2013."
Brent S Nostrant — Michigan, 08-20785


ᐅ Jr Lonnie Robert Oswald, Michigan

Address: 3435 W Buchanan Rd Ithaca, MI 48847

Concise Description of Bankruptcy Case 11-21428-dob7: "Jr Lonnie Robert Oswald's bankruptcy, initiated in 2011-04-16 and concluded by July 2011 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lonnie Robert Oswald — Michigan, 11-21428


ᐅ Deanna Rae Paradise, Michigan

Address: 74 Meadow Ln Ithaca, MI 48847-1846

Bankruptcy Case 2014-22194-dob Overview: "In Ithaca, MI, Deanna Rae Paradise filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2014."
Deanna Rae Paradise — Michigan, 2014-22194


ᐅ Jr Adolphas Alvin Peet, Michigan

Address: 2833 N State Rd Ithaca, MI 48847

Concise Description of Bankruptcy Case 11-23045-dob7: "The case of Jr Adolphas Alvin Peet in Ithaca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Adolphas Alvin Peet — Michigan, 11-23045


ᐅ Dustin Rench, Michigan

Address: 229 S Jeffery Ave Ithaca, MI 48847

Bankruptcy Case 10-21008-dob Summary: "The bankruptcy record of Dustin Rench from Ithaca, MI, shows a Chapter 7 case filed in March 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Dustin Rench — Michigan, 10-21008


ᐅ Michelle Dee Rinard, Michigan

Address: 329 N Saint Johns St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 11-20113-dob: "Michelle Dee Rinard's bankruptcy, initiated in 01/14/2011 and concluded by 2011-04-20 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Dee Rinard — Michigan, 11-20113


ᐅ Ivan Cecil Robinson, Michigan

Address: 331 W Emerson St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 12-23231-dob: "In a Chapter 7 bankruptcy case, Ivan Cecil Robinson from Ithaca, MI, saw his proceedings start in 11/07/2012 and complete by February 11, 2013, involving asset liquidation."
Ivan Cecil Robinson — Michigan, 12-23231


ᐅ Mark Scott Rocheleau, Michigan

Address: 113 W Tyler Rd Ithaca, MI 48847-9736

Brief Overview of Bankruptcy Case 09-22510-dob: "Mark Scott Rocheleau, a resident of Ithaca, MI, entered a Chapter 13 bankruptcy plan in 2009-07-10, culminating in its successful completion by September 25, 2012."
Mark Scott Rocheleau — Michigan, 09-22510


ᐅ Karen Sandlin, Michigan

Address: 303 N Elm St Ithaca, MI 48847-1011

Bankruptcy Case 2014-22076-dob Summary: "The bankruptcy filing by Karen Sandlin, undertaken in 2014-09-17 in Ithaca, MI under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Karen Sandlin — Michigan, 2014-22076


ᐅ Jennifer Lynn Saxton, Michigan

Address: 125 E Seaver St Ithaca, MI 48847

Concise Description of Bankruptcy Case 11-23016-dob7: "The bankruptcy record of Jennifer Lynn Saxton from Ithaca, MI, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2011."
Jennifer Lynn Saxton — Michigan, 11-23016


ᐅ Dean Edgar Schultz, Michigan

Address: PO Box 136 Ithaca, MI 48847

Bankruptcy Case 11-22483-dob Overview: "Dean Edgar Schultz's Chapter 7 bankruptcy, filed in Ithaca, MI in 07/22/2011, led to asset liquidation, with the case closing in 10/26/2011."
Dean Edgar Schultz — Michigan, 11-22483


ᐅ Jeremy Michael Seaman, Michigan

Address: 254 S Luce Rd Ithaca, MI 48847

Snapshot of U.S. Bankruptcy Proceeding Case 12-20680-dob: "The bankruptcy filing by Jeremy Michael Seaman, undertaken in March 2012 in Ithaca, MI under Chapter 7, concluded with discharge in 2012-06-06 after liquidating assets."
Jeremy Michael Seaman — Michigan, 12-20680


ᐅ Lesa Kay Shaw, Michigan

Address: 303 N Pine River St Apt 4 Ithaca, MI 48847-1049

Brief Overview of Bankruptcy Case 15-20480-dob: "Lesa Kay Shaw's bankruptcy, initiated in March 10, 2015 and concluded by 06.08.2015 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesa Kay Shaw — Michigan, 15-20480


ᐅ Charles William Shaw, Michigan

Address: 303 N Pine River St Apt 4 Ithaca, MI 48847-1049

Bankruptcy Case 15-20480-dob Summary: "The case of Charles William Shaw in Ithaca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles William Shaw — Michigan, 15-20480


ᐅ Laura Ann Shively, Michigan

Address: 3096 E Tyler Rd Ithaca, MI 48847

Bankruptcy Case 13-21973-dob Overview: "Laura Ann Shively's Chapter 7 bankruptcy, filed in Ithaca, MI in July 2013, led to asset liquidation, with the case closing in October 29, 2013."
Laura Ann Shively — Michigan, 13-21973


ᐅ Leslie Ann Siefka, Michigan

Address: 124 Norton Gibbs Dr Ithaca, MI 48847-1110

Brief Overview of Bankruptcy Case 16-20979-dob: "The bankruptcy record of Leslie Ann Siefka from Ithaca, MI, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24."
Leslie Ann Siefka — Michigan, 16-20979


ᐅ Loretta M Smith, Michigan

Address: 633 S Pine River St Ithaca, MI 48847-1745

Snapshot of U.S. Bankruptcy Proceeding Case 09-21294-dob: "Chapter 13 bankruptcy for Loretta M Smith in Ithaca, MI began in Apr 14, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-02."
Loretta M Smith — Michigan, 09-21294


ᐅ Julie Smith, Michigan

Address: 327 Barber St Ithaca, MI 48847-1201

Brief Overview of Bankruptcy Case 15-21460-dob: "In a Chapter 7 bankruptcy case, Julie Smith from Ithaca, MI, saw her proceedings start in Jul 20, 2015 and complete by Oct 18, 2015, involving asset liquidation."
Julie Smith — Michigan, 15-21460


ᐅ Brooke Anne Sorsen, Michigan

Address: 204 Barber St Ithaca, MI 48847-1101

Bankruptcy Case 16-20582-dob Overview: "In a Chapter 7 bankruptcy case, Brooke Anne Sorsen from Ithaca, MI, saw her proceedings start in 2016-03-31 and complete by Jun 29, 2016, involving asset liquidation."
Brooke Anne Sorsen — Michigan, 16-20582


ᐅ Michael Leroy Space, Michigan

Address: 324 N Ithaca St Ithaca, MI 48847

Bankruptcy Case 12-22279-dob Summary: "The case of Michael Leroy Space in Ithaca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Leroy Space — Michigan, 12-22279


ᐅ Dawn M Spitler, Michigan

Address: 127 N Elm St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 11-21544-dob: "Dawn M Spitler's Chapter 7 bankruptcy, filed in Ithaca, MI in April 27, 2011, led to asset liquidation, with the case closing in 08/02/2011."
Dawn M Spitler — Michigan, 11-21544


ᐅ Jennifer S Stevens, Michigan

Address: 710 E North St Ithaca, MI 48847

Concise Description of Bankruptcy Case 11-22026-dob7: "Jennifer S Stevens's Chapter 7 bankruptcy, filed in Ithaca, MI in June 1, 2011, led to asset liquidation, with the case closing in September 7, 2011."
Jennifer S Stevens — Michigan, 11-22026


ᐅ Jesse Stout, Michigan

Address: 3096 E Tyler Rd Ithaca, MI 48847

Snapshot of U.S. Bankruptcy Proceeding Case 13-21028-dob: "The bankruptcy filing by Jesse Stout, undertaken in 04/12/2013 in Ithaca, MI under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Jesse Stout — Michigan, 13-21028


ᐅ Tracie Jo Strand, Michigan

Address: 5572 E Fillmore Rd Ithaca, MI 48847

Concise Description of Bankruptcy Case 12-23311-dob7: "The case of Tracie Jo Strand in Ithaca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie Jo Strand — Michigan, 12-23311


ᐅ Lorraine M Strouse, Michigan

Address: 3509 S Blair Rd Ithaca, MI 48847

Brief Overview of Bankruptcy Case 13-21836-dob: "Lorraine M Strouse's bankruptcy, initiated in 2013-07-10 and concluded by Oct 16, 2013 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine M Strouse — Michigan, 13-21836


ᐅ Curt Tanghe, Michigan

Address: 325 E North St Ithaca, MI 48847

Snapshot of U.S. Bankruptcy Proceeding Case 13-22008-dob: "The case of Curt Tanghe in Ithaca, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curt Tanghe — Michigan, 13-22008


ᐅ Mario E Trevino, Michigan

Address: 329 N Jeffery Ave Ithaca, MI 48847

Bankruptcy Case 13-20249-dob Overview: "In a Chapter 7 bankruptcy case, Mario E Trevino from Ithaca, MI, saw their proceedings start in 2013-02-01 and complete by May 2013, involving asset liquidation."
Mario E Trevino — Michigan, 13-20249


ᐅ Thomas Lester Vernon, Michigan

Address: 119 Gwinner St Ithaca, MI 48847

Brief Overview of Bankruptcy Case 13-21788-dob: "In Ithaca, MI, Thomas Lester Vernon filed for Chapter 7 bankruptcy in 07/02/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Thomas Lester Vernon — Michigan, 13-21788


ᐅ Gary L Vernon, Michigan

Address: 604 E North St Ithaca, MI 48847

Bankruptcy Case 11-20563-dob Summary: "The bankruptcy filing by Gary L Vernon, undertaken in February 2011 in Ithaca, MI under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Gary L Vernon — Michigan, 11-20563


ᐅ Kimberely Rae Vernon, Michigan

Address: 115 S Catherine St Ithaca, MI 48847-1611

Bankruptcy Case 15-22260-dob Overview: "Ithaca, MI resident Kimberely Rae Vernon's 2015-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2016."
Kimberely Rae Vernon — Michigan, 15-22260


ᐅ Lori Westbrook, Michigan

Address: 609 S Ithaca St Ithaca, MI 48847

Snapshot of U.S. Bankruptcy Proceeding Case 10-24030-dob: "Lori Westbrook's bankruptcy, initiated in October 2010 and concluded by 02/02/2011 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Westbrook — Michigan, 10-24030


ᐅ Cary Wilson, Michigan

Address: PO Box 188 Ithaca, MI 48847-0188

Bankruptcy Case 2014-22039-dob Overview: "Cary Wilson's bankruptcy, initiated in September 10, 2014 and concluded by December 2014 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cary Wilson — Michigan, 2014-22039


ᐅ Judy Wischmeyer, Michigan

Address: 67 Meadow Ln Ithaca, MI 48847

Bankruptcy Case 10-21823-dob Summary: "In Ithaca, MI, Judy Wischmeyer filed for Chapter 7 bankruptcy in May 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2010."
Judy Wischmeyer — Michigan, 10-21823


ᐅ Derek L Wise, Michigan

Address: 708 E Center St Ithaca, MI 48847

Concise Description of Bankruptcy Case 13-21159-dob7: "Derek L Wise's Chapter 7 bankruptcy, filed in Ithaca, MI in 04/25/2013, led to asset liquidation, with the case closing in 2013-07-30."
Derek L Wise — Michigan, 13-21159


ᐅ Angela Renee Wood, Michigan

Address: 312 E South St Ithaca, MI 48847-1503

Bankruptcy Case 15-21713-dob Overview: "The bankruptcy filing by Angela Renee Wood, undertaken in August 26, 2015 in Ithaca, MI under Chapter 7, concluded with discharge in 2015-11-24 after liquidating assets."
Angela Renee Wood — Michigan, 15-21713


ᐅ Kenton Jae Wood, Michigan

Address: 312 E South St Ithaca, MI 48847-1503

Bankruptcy Case 15-21713-dob Summary: "The bankruptcy record of Kenton Jae Wood from Ithaca, MI, shows a Chapter 7 case filed in Aug 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Kenton Jae Wood — Michigan, 15-21713


ᐅ Katrina Woodard, Michigan

Address: 797 S Ransom Rd Ithaca, MI 48847

Bankruptcy Case 10-20513-dob Overview: "Katrina Woodard's bankruptcy, initiated in February 17, 2010 and concluded by 2010-05-24 in Ithaca, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katrina Woodard — Michigan, 10-20513


ᐅ Terry Wymer, Michigan

Address: 2973 E Tyler Rd Ithaca, MI 48847-9715

Bankruptcy Case 15-20352-dob Summary: "Terry Wymer's Chapter 7 bankruptcy, filed in Ithaca, MI in Feb 24, 2015, led to asset liquidation, with the case closing in 2015-05-25."
Terry Wymer — Michigan, 15-20352