personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Salle, 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 Maria Elena Andrade, Michigan

Address: 12915 A St La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 12-40362-swr: "In a Chapter 7 bankruptcy case, Maria Elena Andrade from La Salle, MI, saw her proceedings start in 2012-01-08 and complete by April 13, 2012, involving asset liquidation."
Maria Elena Andrade — Michigan, 12-40362


ᐅ Mark R Ballard, Michigan

Address: 2895 W Stein Rd La Salle, MI 48145-9798

Bankruptcy Case 14-51908-tjt Overview: "Mark R Ballard's bankruptcy, initiated in 2014-07-21 and concluded by October 19, 2014 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark R Ballard — Michigan, 14-51908


ᐅ Sarah Maria Baumia, Michigan

Address: 13403 Dunlap Rd La Salle, MI 48145-9769

Concise Description of Bankruptcy Case 14-44649-wsd7: "La Salle, MI resident Sarah Maria Baumia's 2014-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Sarah Maria Baumia — Michigan, 14-44649


ᐅ Angela Marie Bean, Michigan

Address: 13186 Strasburg Rd La Salle, MI 48145

Concise Description of Bankruptcy Case 11-56603-tjt7: "La Salle, MI resident Angela Marie Bean's 06.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2011."
Angela Marie Bean — Michigan, 11-56603


ᐅ Joseph Owen Brannan, Michigan

Address: 14362 Goutz Rd La Salle, MI 48145

Brief Overview of Bankruptcy Case 12-51378-pjs: "The bankruptcy filing by Joseph Owen Brannan, undertaken in May 4, 2012 in La Salle, MI under Chapter 7, concluded with discharge in 2012-08-08 after liquidating assets."
Joseph Owen Brannan — Michigan, 12-51378


ᐅ Morelli Lisa Ann Brown, Michigan

Address: 13650 Bebra Dr La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 11-60587-swr: "In La Salle, MI, Morelli Lisa Ann Brown filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-02."
Morelli Lisa Ann Brown — Michigan, 11-60587


ᐅ David Michael Brown, Michigan

Address: 3191 S Otter Creek Rd La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 11-63790-swr: "In La Salle, MI, David Michael Brown filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 12, 2011."
David Michael Brown — Michigan, 11-63790


ᐅ Sandra Bruck, Michigan

Address: 13018 S Dixie Hwy La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 10-58042-pjs: "In La Salle, MI, Sandra Bruck filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2010."
Sandra Bruck — Michigan, 10-58042


ᐅ Michael Jonathan Buckley, Michigan

Address: 2160 S Otter Creek Rd La Salle, MI 48145

Concise Description of Bankruptcy Case 12-57813-wsd7: "In a Chapter 7 bankruptcy case, Michael Jonathan Buckley from La Salle, MI, saw his proceedings start in July 31, 2012 and complete by Nov 4, 2012, involving asset liquidation."
Michael Jonathan Buckley — Michigan, 12-57813


ᐅ Tonya Lynn Bussell, Michigan

Address: 3085 1st St La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 12-50971-tjt: "Tonya Lynn Bussell's Chapter 7 bankruptcy, filed in La Salle, MI in 04.30.2012, led to asset liquidation, with the case closing in 08.04.2012."
Tonya Lynn Bussell — Michigan, 12-50971


ᐅ James Kenny Cadle, Michigan

Address: 3706 E Stein Rd La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 11-45061-tjt: "La Salle, MI resident James Kenny Cadle's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
James Kenny Cadle — Michigan, 11-45061


ᐅ Lisa A Colon, Michigan

Address: 6287 Avenue H La Salle, MI 48145-9512

Concise Description of Bankruptcy Case 2014-50738-mar7: "Lisa A Colon's bankruptcy, initiated in 06.27.2014 and concluded by 09.25.2014 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Colon — Michigan, 2014-50738


ᐅ Karen Diane Curley, Michigan

Address: 2112 W Stein Rd La Salle, MI 48145

Bankruptcy Case 12-57807-tjt Overview: "Karen Diane Curley's bankruptcy, initiated in July 31, 2012 and concluded by 11/04/2012 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Diane Curley — Michigan, 12-57807


ᐅ Ii Saturno J Darpini, Michigan

Address: 12211 Lakeshore Dr La Salle, MI 48145-9523

Concise Description of Bankruptcy Case 14-44699-tjt7: "Ii Saturno J Darpini's bankruptcy, initiated in Mar 21, 2014 and concluded by 06.19.2014 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Saturno J Darpini — Michigan, 14-44699


ᐅ Jason Robert Ryan Disher, Michigan

Address: 12216 Laginess Rd La Salle, MI 48145

Bankruptcy Case 11-48488-wsd Summary: "Jason Robert Ryan Disher's Chapter 7 bankruptcy, filed in La Salle, MI in 03/28/2011, led to asset liquidation, with the case closing in 2011-07-02."
Jason Robert Ryan Disher — Michigan, 11-48488


ᐅ Joseph E Dominique, Michigan

Address: 3040 2nd St La Salle, MI 48145

Bankruptcy Case 12-51279-swr Summary: "In a Chapter 7 bankruptcy case, Joseph E Dominique from La Salle, MI, saw their proceedings start in May 3, 2012 and complete by 2012-08-07, involving asset liquidation."
Joseph E Dominique — Michigan, 12-51279


ᐅ Patricia Duvall, Michigan

Address: 14277 S Telegraph Rd La Salle, MI 48145

Bankruptcy Case 10-59842-tjt Overview: "Patricia Duvall's Chapter 7 bankruptcy, filed in La Salle, MI in 2010-06-18, led to asset liquidation, with the case closing in 09.14.2010."
Patricia Duvall — Michigan, 10-59842


ᐅ Sharon Dwornik, Michigan

Address: 2966 3rd St La Salle, MI 48145

Concise Description of Bankruptcy Case 11-52829-wsd7: "The case of Sharon Dwornik in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Dwornik — Michigan, 11-52829


ᐅ Benjamin Dykes, Michigan

Address: 3240 W Stein Rd La Salle, MI 48145

Concise Description of Bankruptcy Case 13-40835-pjs7: "The case of Benjamin Dykes in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Dykes — Michigan, 13-40835


ᐅ Jeremy Farrand, Michigan

Address: 3502 Kelly Rd La Salle, MI 48145

Bankruptcy Case 10-45326-swr Overview: "The bankruptcy filing by Jeremy Farrand, undertaken in 02.23.2010 in La Salle, MI under Chapter 7, concluded with discharge in 2010-05-30 after liquidating assets."
Jeremy Farrand — Michigan, 10-45326


ᐅ Joyce M Fulkerson, Michigan

Address: 13032 S DIXIE HWY La Salle, MI 48145

Bankruptcy Case 12-50621-tjt Overview: "The case of Joyce M Fulkerson in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce M Fulkerson — Michigan, 12-50621


ᐅ Judith M Getzinger, Michigan

Address: 3331 Yargerville Rd La Salle, MI 48145

Concise Description of Bankruptcy Case 11-55585-tjt7: "In a Chapter 7 bankruptcy case, Judith M Getzinger from La Salle, MI, saw her proceedings start in 06.02.2011 and complete by 09.06.2011, involving asset liquidation."
Judith M Getzinger — Michigan, 11-55585


ᐅ Jonathan J Ghesquire, Michigan

Address: 3605 Swartz Rd La Salle, MI 48145

Concise Description of Bankruptcy Case 11-43155-wsd7: "The bankruptcy filing by Jonathan J Ghesquire, undertaken in Feb 9, 2011 in La Salle, MI under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Jonathan J Ghesquire — Michigan, 11-43155


ᐅ Janice Gimmey, Michigan

Address: 3335 3rd St La Salle, MI 48145

Brief Overview of Bankruptcy Case 10-45765-swr: "The bankruptcy record of Janice Gimmey from La Salle, MI, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2010."
Janice Gimmey — Michigan, 10-45765


ᐅ Scott Allen Goins, Michigan

Address: 12672 B St La Salle, MI 48145

Concise Description of Bankruptcy Case 12-67011-wsd7: "The bankruptcy filing by Scott Allen Goins, undertaken in December 2012 in La Salle, MI under Chapter 7, concluded with discharge in 2013-03-19 after liquidating assets."
Scott Allen Goins — Michigan, 12-67011


ᐅ Ii Martin Gunjak, Michigan

Address: 13621 Dunlap Rd La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 10-46013-wsd: "The case of Ii Martin Gunjak in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Martin Gunjak — Michigan, 10-46013


ᐅ Amy Louise Herkimer, Michigan

Address: 12958 D St La Salle, MI 48145

Concise Description of Bankruptcy Case 12-67478-wsd7: "The case of Amy Louise Herkimer in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Louise Herkimer — Michigan, 12-67478


ᐅ Gregory Hickman, Michigan

Address: 14031 Gayville Rd La Salle, MI 48145

Bankruptcy Case 10-51331-swr Summary: "The bankruptcy filing by Gregory Hickman, undertaken in April 2010 in La Salle, MI under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Gregory Hickman — Michigan, 10-51331


ᐅ Hindall Michelle Homrich, Michigan

Address: 12846 Allen Hurst Rd La Salle, MI 48145

Brief Overview of Bankruptcy Case 10-50143-pjs: "The bankruptcy filing by Hindall Michelle Homrich, undertaken in March 2010 in La Salle, MI under Chapter 7, concluded with discharge in 2010-07-03 after liquidating assets."
Hindall Michelle Homrich — Michigan, 10-50143


ᐅ Patricia Jacobs, Michigan

Address: 3111 2nd St La Salle, MI 48145-9615

Brief Overview of Bankruptcy Case 2014-45724-pjs: "The case of Patricia Jacobs in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Jacobs — Michigan, 2014-45724


ᐅ Alanna Marie Kapulak, Michigan

Address: 6293 Avenue H La Salle, MI 48145

Bankruptcy Case 13-47581-swr Overview: "Alanna Marie Kapulak's bankruptcy, initiated in April 14, 2013 and concluded by 07/19/2013 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alanna Marie Kapulak — Michigan, 13-47581


ᐅ Sarah S Kennedy, Michigan

Address: 13100 Dunlap Rd La Salle, MI 48145

Bankruptcy Case 11-54875-mbm Overview: "The bankruptcy filing by Sarah S Kennedy, undertaken in 05/25/2011 in La Salle, MI under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Sarah S Kennedy — Michigan, 11-54875


ᐅ William A Knight, Michigan

Address: 2505 Yargerville Rd La Salle, MI 48145

Bankruptcy Case 13-50197-pjs Summary: "The case of William A Knight in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Knight — Michigan, 13-50197


ᐅ Kevin E Lavigne, Michigan

Address: 2112 Yargerville Rd La Salle, MI 48145-9710

Bankruptcy Case 11-45320-wsd Overview: "Chapter 13 bankruptcy for Kevin E Lavigne in La Salle, MI began in 2011-02-28, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Kevin E Lavigne — Michigan, 11-45320


ᐅ Julie Lynn Leabhart, Michigan

Address: 3248 W Stein Rd La Salle, MI 48145

Brief Overview of Bankruptcy Case 11-44778-mbm: "Julie Lynn Leabhart's Chapter 7 bankruptcy, filed in La Salle, MI in 2011-02-25, led to asset liquidation, with the case closing in June 2, 2011."
Julie Lynn Leabhart — Michigan, 11-44778


ᐅ Glenn D Lochner, Michigan

Address: 3446 Swartz Rd La Salle, MI 48145-9784

Snapshot of U.S. Bankruptcy Proceeding Case 14-46961-wsd: "Glenn D Lochner's bankruptcy, initiated in 2014-04-22 and concluded by Jul 21, 2014 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn D Lochner — Michigan, 14-46961


ᐅ Lashelle E Macfarlane, Michigan

Address: 12919 C St La Salle, MI 48145

Bankruptcy Case 12-61406-swr Overview: "The case of Lashelle E Macfarlane in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashelle E Macfarlane — Michigan, 12-61406


ᐅ Crystal Madaski, Michigan

Address: 4152 S Otter Creek Rd La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 12-63247-mbm: "In La Salle, MI, Crystal Madaski filed for Chapter 7 bankruptcy in Oct 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2013."
Crystal Madaski — Michigan, 12-63247


ᐅ Charles K Mccollum, Michigan

Address: 3019 Yargerville Rd La Salle, MI 48145

Concise Description of Bankruptcy Case 11-54521-pjs7: "Charles K Mccollum's Chapter 7 bankruptcy, filed in La Salle, MI in 2011-05-22, led to asset liquidation, with the case closing in August 30, 2011."
Charles K Mccollum — Michigan, 11-54521


ᐅ Rodger Doyle Mccreary, Michigan

Address: 3273 Yargerville Rd La Salle, MI 48145

Brief Overview of Bankruptcy Case 11-49800-swr: "La Salle, MI resident Rodger Doyle Mccreary's Apr 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
Rodger Doyle Mccreary — Michigan, 11-49800


ᐅ Nicole C Mcmullen, Michigan

Address: 2955 2nd St La Salle, MI 48145-9664

Brief Overview of Bankruptcy Case 15-48428-pjs: "The bankruptcy record of Nicole C Mcmullen from La Salle, MI, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2015."
Nicole C Mcmullen — Michigan, 15-48428


ᐅ William David Mcmullen, Michigan

Address: 12857 S Dixie Hwy La Salle, MI 48145

Brief Overview of Bankruptcy Case 12-64428-wsd: "La Salle, MI resident William David Mcmullen's November 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-07."
William David Mcmullen — Michigan, 12-64428


ᐅ Kelly Meadows, Michigan

Address: 3745 Yargerville Rd La Salle, MI 48145

Bankruptcy Case 10-49407-mbm Overview: "The case of Kelly Meadows in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Meadows — Michigan, 10-49407


ᐅ Mark Minney, Michigan

Address: 13821 Gayville Rd La Salle, MI 48145

Concise Description of Bankruptcy Case 09-79466-swr7: "In La Salle, MI, Mark Minney filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2010."
Mark Minney — Michigan, 09-79466


ᐅ Jodi Nadeau, Michigan

Address: 3016 2nd St La Salle, MI 48145

Concise Description of Bankruptcy Case 10-72647-tjt7: "The case of Jodi Nadeau in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi Nadeau — Michigan, 10-72647


ᐅ Janice Pauletich, Michigan

Address: 1693 Yargerville Rd La Salle, MI 48145

Bankruptcy Case 10-58655-tjt Summary: "La Salle, MI resident Janice Pauletich's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2010."
Janice Pauletich — Michigan, 10-58655


ᐅ Joseph Martin Pendleton, Michigan

Address: 2485 Yargerville Rd La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 12-55019-tjt: "The bankruptcy record of Joseph Martin Pendleton from La Salle, MI, shows a Chapter 7 case filed in 2012-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-25."
Joseph Martin Pendleton — Michigan, 12-55019


ᐅ Thomas Penney, Michigan

Address: 2967 Yargerville Rd La Salle, MI 48145

Bankruptcy Case 10-76395-swr Summary: "In La Salle, MI, Thomas Penney filed for Chapter 7 bankruptcy in 2010-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Thomas Penney — Michigan, 10-76395


ᐅ Antonina Perna, Michigan

Address: 4522 Laplaisance Rd La Salle, MI 48145

Bankruptcy Case 10-67753-swr Summary: "The bankruptcy record of Antonina Perna from La Salle, MI, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Antonina Perna — Michigan, 10-67753


ᐅ Jr Franklin Delano Peterson, Michigan

Address: 3086 1st St La Salle, MI 48145-9605

Bankruptcy Case 07-46091-wsd Overview: "In his Chapter 13 bankruptcy case filed in Mar 29, 2007, La Salle, MI's Jr Franklin Delano Peterson agreed to a debt repayment plan, which was successfully completed by July 2013."
Jr Franklin Delano Peterson — Michigan, 07-46091


ᐅ Jeanette Pierce, Michigan

Address: 3101 3rd St La Salle, MI 48145

Bankruptcy Case 10-52316-mbm Overview: "In a Chapter 7 bankruptcy case, Jeanette Pierce from La Salle, MI, saw her proceedings start in Apr 14, 2010 and complete by 07.19.2010, involving asset liquidation."
Jeanette Pierce — Michigan, 10-52316


ᐅ Patrick Pifer, Michigan

Address: 3675 Swartz Rd La Salle, MI 48145-9785

Concise Description of Bankruptcy Case 14-43626-tjt7: "The bankruptcy record of Patrick Pifer from La Salle, MI, shows a Chapter 7 case filed in 03/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2014."
Patrick Pifer — Michigan, 14-43626


ᐅ Michael Powell, Michigan

Address: 14261 S Telegraph Rd La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 13-49743-tjt: "The case of Michael Powell in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Powell — Michigan, 13-49743


ᐅ Chad Alan Reigle, Michigan

Address: 4820 Laplaisance Rd La Salle, MI 48145-9775

Bankruptcy Case 15-40547-mar Overview: "The case of Chad Alan Reigle in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Alan Reigle — Michigan, 15-40547


ᐅ Chad Reincke, Michigan

Address: 3096 W Stein Rd La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 10-66056-mbm: "Chad Reincke's Chapter 7 bankruptcy, filed in La Salle, MI in 06/21/2010, led to asset liquidation, with the case closing in 2010-09-25."
Chad Reincke — Michigan, 10-66056


ᐅ Rae Marie Rembowski, Michigan

Address: 12275 N Shores Blvd La Salle, MI 48145-9736

Bankruptcy Case 2014-52046-tjt Summary: "The case of Rae Marie Rembowski in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rae Marie Rembowski — Michigan, 2014-52046


ᐅ Jason T Rhodes, Michigan

Address: 3929 E Stein Rd La Salle, MI 48145

Brief Overview of Bankruptcy Case 12-44641-swr: "The bankruptcy filing by Jason T Rhodes, undertaken in 02/28/2012 in La Salle, MI under Chapter 7, concluded with discharge in June 3, 2012 after liquidating assets."
Jason T Rhodes — Michigan, 12-44641


ᐅ Gary Russeau, Michigan

Address: 3376 Kelly Rd La Salle, MI 48145

Bankruptcy Case 09-79294-mbm Summary: "In a Chapter 7 bankruptcy case, Gary Russeau from La Salle, MI, saw their proceedings start in December 29, 2009 and complete by 04/04/2010, involving asset liquidation."
Gary Russeau — Michigan, 09-79294


ᐅ Edward Satkowski, Michigan

Address: 2595 Yargerville Rd La Salle, MI 48145

Bankruptcy Case 10-54109-pjs Overview: "In La Salle, MI, Edward Satkowski filed for Chapter 7 bankruptcy in 04.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Edward Satkowski — Michigan, 10-54109


ᐅ Jamie Scaggs, Michigan

Address: 13104 S Dixie Hwy La Salle, MI 48145

Concise Description of Bankruptcy Case 10-43938-swr7: "In La Salle, MI, Jamie Scaggs filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2010."
Jamie Scaggs — Michigan, 10-43938


ᐅ William Seidelman, Michigan

Address: 4091 S Otter Creek Rd La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 10-72347-wsd: "William Seidelman's Chapter 7 bankruptcy, filed in La Salle, MI in 2010-10-22, led to asset liquidation, with the case closing in 01/19/2011."
William Seidelman — Michigan, 10-72347


ᐅ James Edward Serra, Michigan

Address: 12315 Laginess Rd La Salle, MI 48145-9641

Brief Overview of Bankruptcy Case 14-58323-mbm: "The bankruptcy record of James Edward Serra from La Salle, MI, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
James Edward Serra — Michigan, 14-58323


ᐅ Harry L Sharp, Michigan

Address: 4405 E Stein Rd La Salle, MI 48145

Brief Overview of Bankruptcy Case 12-57788-mbm: "In La Salle, MI, Harry L Sharp filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2012."
Harry L Sharp — Michigan, 12-57788


ᐅ Kirk Shipman, Michigan

Address: 13765 Dunlap Rd La Salle, MI 48145

Concise Description of Bankruptcy Case 10-45447-swr7: "Kirk Shipman's bankruptcy, initiated in 02.24.2010 and concluded by 05.31.2010 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk Shipman — Michigan, 10-45447


ᐅ Kenneth Ronald Smith, Michigan

Address: 3800 E Stein Rd La Salle, MI 48145-9644

Bankruptcy Case 14-46773-mar Overview: "In La Salle, MI, Kenneth Ronald Smith filed for Chapter 7 bankruptcy in April 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Kenneth Ronald Smith — Michigan, 14-46773


ᐅ David Sobota, Michigan

Address: 2839 S Otter Creek Rd La Salle, MI 48145

Bankruptcy Case 10-50109-tjt Overview: "David Sobota's bankruptcy, initiated in March 29, 2010 and concluded by Jul 3, 2010 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Sobota — Michigan, 10-50109


ᐅ Elsie Sparks, Michigan

Address: 3783 Kelly Rd La Salle, MI 48145

Bankruptcy Case 10-68223-pjs Summary: "Elsie Sparks's bankruptcy, initiated in 09/10/2010 and concluded by 2010-12-15 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsie Sparks — Michigan, 10-68223


ᐅ Cheryl Stachulski, Michigan

Address: 13135 N Suder Rd La Salle, MI 48145

Brief Overview of Bankruptcy Case 10-47395-wsd: "Cheryl Stachulski's bankruptcy, initiated in 03/09/2010 and concluded by June 13, 2010 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Stachulski — Michigan, 10-47395


ᐅ Anthony Martizse Stokes, Michigan

Address: 12809 A ST La Salle, MI 48145

Snapshot of U.S. Bankruptcy Proceeding Case 12-49647-swr: "The bankruptcy record of Anthony Martizse Stokes from La Salle, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2012."
Anthony Martizse Stokes — Michigan, 12-49647


ᐅ Dawn Thomas, Michigan

Address: 13611 Dunlap Rd La Salle, MI 48145

Bankruptcy Case 10-57467-swr Summary: "La Salle, MI resident Dawn Thomas's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2010."
Dawn Thomas — Michigan, 10-57467


ᐅ Christine Marie Tooley, Michigan

Address: 3281 Swartz Rd La Salle, MI 48145-9511

Brief Overview of Bankruptcy Case 2014-55719-mbm: "La Salle, MI resident Christine Marie Tooley's Oct 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-05."
Christine Marie Tooley — Michigan, 2014-55719


ᐅ Jeffery S Tooley, Michigan

Address: 3281 Swartz Rd La Salle, MI 48145-9511

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55719-mbm: "In La Salle, MI, Jeffery S Tooley filed for Chapter 7 bankruptcy in October 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2015."
Jeffery S Tooley — Michigan, 2014-55719


ᐅ Sheryl Trujillo, Michigan

Address: 13535 Dunlap Rd La Salle, MI 48145-9769

Brief Overview of Bankruptcy Case 15-47696-wsd: "La Salle, MI resident Sheryl Trujillo's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2015."
Sheryl Trujillo — Michigan, 15-47696


ᐅ Anthony Trujillo, Michigan

Address: 13535 Dunlap Rd La Salle, MI 48145-9769

Bankruptcy Case 15-47696-wsd Summary: "In a Chapter 7 bankruptcy case, Anthony Trujillo from La Salle, MI, saw their proceedings start in May 15, 2015 and complete by Aug 13, 2015, involving asset liquidation."
Anthony Trujillo — Michigan, 15-47696


ᐅ Gerald J Weber, Michigan

Address: 803 Wood Rd La Salle, MI 48145

Brief Overview of Bankruptcy Case 11-50688-swr: "Gerald J Weber's bankruptcy, initiated in 04.14.2011 and concluded by 2011-07-19 in La Salle, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald J Weber — Michigan, 11-50688


ᐅ Sheree L Williamson, Michigan

Address: 4885 Cousino La Salle, MI 48145-9627

Brief Overview of Bankruptcy Case 15-57957-tjt: "The bankruptcy filing by Sheree L Williamson, undertaken in 2015-12-10 in La Salle, MI under Chapter 7, concluded with discharge in Mar 9, 2016 after liquidating assets."
Sheree L Williamson — Michigan, 15-57957


ᐅ Ned A Yarger, Michigan

Address: 3715 Kelly Rd La Salle, MI 48145

Bankruptcy Case 11-53489-wsd Overview: "The bankruptcy filing by Ned A Yarger, undertaken in May 10, 2011 in La Salle, MI under Chapter 7, concluded with discharge in Aug 14, 2011 after liquidating assets."
Ned A Yarger — Michigan, 11-53489


ᐅ Laura Jean Zorn, Michigan

Address: 5556 N Otter Creek Rd La Salle, MI 48145

Bankruptcy Case 13-48711-pjs Summary: "The case of Laura Jean Zorn in La Salle, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Jean Zorn — Michigan, 13-48711


ᐅ Anthony M Zubkoff, Michigan

Address: 3020 Swartz Rd La Salle, MI 48145

Bankruptcy Case 13-41639-pjs Summary: "The bankruptcy record of Anthony M Zubkoff from La Salle, MI, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2013."
Anthony M Zubkoff — Michigan, 13-41639


ᐅ Rebecca M Zubkoff, Michigan

Address: 3020 Swartz Rd La Salle, MI 48145-9727

Brief Overview of Bankruptcy Case 15-40987-mar: "The bankruptcy filing by Rebecca M Zubkoff, undertaken in 01/26/2015 in La Salle, MI under Chapter 7, concluded with discharge in Apr 26, 2015 after liquidating assets."
Rebecca M Zubkoff — Michigan, 15-40987