personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lapeer, 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 Kenneth John Dabrowski, Michigan

Address: 3538 McCormick Rd Lapeer, MI 48446

Bankruptcy Case 12-31451-dof Summary: "Kenneth John Dabrowski's Chapter 7 bankruptcy, filed in Lapeer, MI in Apr 2, 2012, led to asset liquidation, with the case closing in July 2012."
Kenneth John Dabrowski — Michigan, 12-31451


ᐅ Rebecca Ann Dabrowski, Michigan

Address: 565 Greens Way Blvd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-31249-dof: "Rebecca Ann Dabrowski's bankruptcy, initiated in 2012-03-22 and concluded by 2012-06-26 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Ann Dabrowski — Michigan, 12-31249


ᐅ Richard Thomas Dabrowski, Michigan

Address: 3866 Hunt Rd Lapeer, MI 48446

Bankruptcy Case 11-33438-dof Overview: "Richard Thomas Dabrowski's Chapter 7 bankruptcy, filed in Lapeer, MI in 07/19/2011, led to asset liquidation, with the case closing in 10.23.2011."
Richard Thomas Dabrowski — Michigan, 11-33438


ᐅ Sam Arthur Dalby, Michigan

Address: 158 Pine Lakes Dr W Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-32369-dof: "In a Chapter 7 bankruptcy case, Sam Arthur Dalby from Lapeer, MI, saw his proceedings start in 2011-05-10 and complete by 2011-08-17, involving asset liquidation."
Sam Arthur Dalby — Michigan, 11-32369


ᐅ Robert James Denny, Michigan

Address: 170 Myers Rd Lapeer, MI 48446-3148

Snapshot of U.S. Bankruptcy Proceeding Case 16-31461-dof: "Lapeer, MI resident Robert James Denny's 06/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-18."
Robert James Denny — Michigan, 16-31461


ᐅ Elizabeth Denny, Michigan

Address: 170 Myers Rd Lapeer, MI 48446-3148

Bankruptcy Case 16-31461-dof Overview: "The bankruptcy filing by Elizabeth Denny, undertaken in June 20, 2016 in Lapeer, MI under Chapter 7, concluded with discharge in Sep 18, 2016 after liquidating assets."
Elizabeth Denny — Michigan, 16-31461


ᐅ Dayne M Deplaunty, Michigan

Address: 2444 W Genesee St Lapeer, MI 48446-1613

Bankruptcy Case 16-30730-dof Summary: "Dayne M Deplaunty's Chapter 7 bankruptcy, filed in Lapeer, MI in Mar 26, 2016, led to asset liquidation, with the case closing in 2016-06-24."
Dayne M Deplaunty — Michigan, 16-30730


ᐅ Alfred Peter Derey, Michigan

Address: 4061 Skinner Lake Rd Lapeer, MI 48446-9024

Concise Description of Bankruptcy Case 15-32498-dof7: "The bankruptcy record of Alfred Peter Derey from Lapeer, MI, shows a Chapter 7 case filed in 10/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2016."
Alfred Peter Derey — Michigan, 15-32498


ᐅ Maura Theresa Derey, Michigan

Address: 4061 Skinner Lake Rd Lapeer, MI 48446-9024

Bankruptcy Case 15-32498-dof Overview: "Maura Theresa Derey's bankruptcy, initiated in 2015-10-19 and concluded by January 2016 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maura Theresa Derey — Michigan, 15-32498


ᐅ Mark Anthony Detkowski, Michigan

Address: 304 Oriole St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-31129-dof: "The bankruptcy filing by Mark Anthony Detkowski, undertaken in 03.16.2012 in Lapeer, MI under Chapter 7, concluded with discharge in 2012-06-20 after liquidating assets."
Mark Anthony Detkowski — Michigan, 12-31129


ᐅ Della Mae Detloff, Michigan

Address: 300 Nightingale St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-32337-dof: "The bankruptcy record of Della Mae Detloff from Lapeer, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2012."
Della Mae Detloff — Michigan, 12-32337


ᐅ Richard Guy Detzler, Michigan

Address: 140 Riverview Dr Lapeer, MI 48446-7632

Bankruptcy Case 14-30591-dof Summary: "Lapeer, MI resident Richard Guy Detzler's 03.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Richard Guy Detzler — Michigan, 14-30591


ᐅ Jodi Lynn Devuyst, Michigan

Address: 2285 Indian Rd Lapeer, MI 48446-8043

Bankruptcy Case 2014-32430-dof Summary: "The bankruptcy record of Jodi Lynn Devuyst from Lapeer, MI, shows a Chapter 7 case filed in 09.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03."
Jodi Lynn Devuyst — Michigan, 2014-32430


ᐅ Gregory Lynn Dew, Michigan

Address: 690 S Wilder Rd Lapeer, MI 48446-9430

Brief Overview of Bankruptcy Case 14-31351-dof: "Gregory Lynn Dew's bankruptcy, initiated in May 6, 2014 and concluded by Aug 4, 2014 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Lynn Dew — Michigan, 14-31351


ᐅ Frances J Diamond, Michigan

Address: 89 Hunters Rill Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-32320-dof7: "The case of Frances J Diamond in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances J Diamond — Michigan, 11-32320


ᐅ Dawn Diaz, Michigan

Address: 2612 Cornell Dr Lapeer, MI 48446

Bankruptcy Case 10-30715-dof Summary: "The case of Dawn Diaz in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Diaz — Michigan, 10-30715


ᐅ Jr Ricardo Diaz, Michigan

Address: 2317 King Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-31753-dof7: "The case of Jr Ricardo Diaz in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ricardo Diaz — Michigan, 10-31753


ᐅ Joseph Manuel Diaz, Michigan

Address: 1327 Horizon Dr Lapeer, MI 48446-8663

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30942-dof: "The bankruptcy filing by Joseph Manuel Diaz, undertaken in 03/31/2014 in Lapeer, MI under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
Joseph Manuel Diaz — Michigan, 2014-30942


ᐅ Christina Dice, Michigan

Address: 2287 Doris Ct Lapeer, MI 48446

Bankruptcy Case 10-32612-dof Summary: "Christina Dice's bankruptcy, initiated in 2010-05-06 and concluded by 08.05.2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Dice — Michigan, 10-32612


ᐅ Lawrence G Diehle, Michigan

Address: 3864 N Lapeer Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-34339-dof: "Lawrence G Diehle's Chapter 7 bankruptcy, filed in Lapeer, MI in Oct 31, 2012, led to asset liquidation, with the case closing in February 4, 2013."
Lawrence G Diehle — Michigan, 12-34339


ᐅ Jeanette Diffenderfer, Michigan

Address: 180 S Elba Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-34877-dof: "Lapeer, MI resident Jeanette Diffenderfer's 09/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jeanette Diffenderfer — Michigan, 10-34877


ᐅ Timothy Dixon, Michigan

Address: 4484 Davison Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 09-36514-dof: "In Lapeer, MI, Timothy Dixon filed for Chapter 7 bankruptcy in 2009-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-13."
Timothy Dixon — Michigan, 09-36514


ᐅ Jerry Dean Dodge, Michigan

Address: 1165 Brookshire Dr Lapeer, MI 48446-1552

Bankruptcy Case 14-32233-dof Summary: "The bankruptcy filing by Jerry Dean Dodge, undertaken in 08/08/2014 in Lapeer, MI under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Jerry Dean Dodge — Michigan, 14-32233


ᐅ Scott Dolland, Michigan

Address: 2070 Indian Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-34619-dof: "Scott Dolland's bankruptcy, initiated in August 24, 2010 and concluded by November 28, 2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Dolland — Michigan, 10-34619


ᐅ Sarah Dombrowski, Michigan

Address: 548 Railroad St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 09-36295-dof: "Lapeer, MI resident Sarah Dombrowski's 11/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2010."
Sarah Dombrowski — Michigan, 09-36295


ᐅ Shawn Dorris, Michigan

Address: 616 S Elba Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-32051-dof: "The bankruptcy record of Shawn Dorris from Lapeer, MI, shows a Chapter 7 case filed in April 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2010."
Shawn Dorris — Michigan, 10-32051


ᐅ Rhea Dela Cruz Dosch, Michigan

Address: 1123 W Oregon St # 2 Lapeer, MI 48446

Bankruptcy Case 09-35449-dof Summary: "The bankruptcy filing by Rhea Dela Cruz Dosch, undertaken in 2009-10-12 in Lapeer, MI under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Rhea Dela Cruz Dosch — Michigan, 09-35449


ᐅ Debbra Lee Dougherty, Michigan

Address: 3437 Woodvalley Dr Lapeer, MI 48446-8734

Concise Description of Bankruptcy Case 09-36088-dof7: "In her Chapter 13 bankruptcy case filed in November 13, 2009, Lapeer, MI's Debbra Lee Dougherty agreed to a debt repayment plan, which was successfully completed by Nov 13, 2013."
Debbra Lee Dougherty — Michigan, 09-36088


ᐅ Edward John Dougherty, Michigan

Address: 3437 Woodvalley Dr Lapeer, MI 48446-8734

Bankruptcy Case 09-36088-dof Overview: "2009-11-13 marked the beginning of Edward John Dougherty's Chapter 13 bankruptcy in Lapeer, MI, entailing a structured repayment schedule, completed by November 2013."
Edward John Dougherty — Michigan, 09-36088


ᐅ Todd Dougherty, Michigan

Address: 1068 Turrill Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32874-dof: "In a Chapter 7 bankruptcy case, Todd Dougherty from Lapeer, MI, saw his proceedings start in 05.19.2010 and complete by Aug 23, 2010, involving asset liquidation."
Todd Dougherty — Michigan, 10-32874


ᐅ Todd Alan Douglas, Michigan

Address: 5910 Lippincott Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-31254-dof7: "Lapeer, MI resident Todd Alan Douglas's Mar 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-26."
Todd Alan Douglas — Michigan, 12-31254


ᐅ Gwendolyn Sue Drinkhorn, Michigan

Address: 1168 Wiltshire Ct Lapeer, MI 48446-1553

Concise Description of Bankruptcy Case 15-31366-dof7: "Gwendolyn Sue Drinkhorn's bankruptcy, initiated in 2015-05-30 and concluded by August 2015 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Sue Drinkhorn — Michigan, 15-31366


ᐅ Wayde Daniel Drinkhorn, Michigan

Address: 25 Cherokee Trl Lapeer, MI 48446

Bankruptcy Case 11-32340-dof Overview: "The bankruptcy record of Wayde Daniel Drinkhorn from Lapeer, MI, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Wayde Daniel Drinkhorn — Michigan, 11-32340


ᐅ Christopher Dudley, Michigan

Address: 1439 Tanglewood Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-32187-dof7: "In a Chapter 7 bankruptcy case, Christopher Dudley from Lapeer, MI, saw their proceedings start in April 2010 and complete by Jul 25, 2010, involving asset liquidation."
Christopher Dudley — Michigan, 10-32187


ᐅ Jeffrey Duguid, Michigan

Address: 746 N Main St Lapeer, MI 48446

Bankruptcy Case 10-31308-dof Summary: "The bankruptcy filing by Jeffrey Duguid, undertaken in 03.11.2010 in Lapeer, MI under Chapter 7, concluded with discharge in June 15, 2010 after liquidating assets."
Jeffrey Duguid — Michigan, 10-31308


ᐅ Ryan James Duncan, Michigan

Address: 50 Oglethorpe Dr Lapeer, MI 48446

Bankruptcy Case 12-33780-dof Summary: "Lapeer, MI resident Ryan James Duncan's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-23."
Ryan James Duncan — Michigan, 12-33780


ᐅ Kyle R Durst, Michigan

Address: 4417 Lippincott Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-31240-dof: "In Lapeer, MI, Kyle R Durst filed for Chapter 7 bankruptcy in April 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2013."
Kyle R Durst — Michigan, 13-31240


ᐅ Alistair S Dyer, Michigan

Address: 2213 Landmark Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-33129-dof: "Alistair S Dyer's Chapter 7 bankruptcy, filed in Lapeer, MI in July 2012, led to asset liquidation, with the case closing in Nov 3, 2012."
Alistair S Dyer — Michigan, 12-33129


ᐅ Amanda Kay Earl, Michigan

Address: 2398 Virginia Park Dr Lapeer, MI 48446-8317

Concise Description of Bankruptcy Case 15-31822-dof7: "Amanda Kay Earl's Chapter 7 bankruptcy, filed in Lapeer, MI in Jul 28, 2015, led to asset liquidation, with the case closing in 2015-10-26."
Amanda Kay Earl — Michigan, 15-31822


ᐅ Clarence J Easterling, Michigan

Address: 1430 W Ridgeview Dr Lapeer, MI 48446

Bankruptcy Case 13-31021-dof Summary: "Lapeer, MI resident Clarence J Easterling's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2013."
Clarence J Easterling — Michigan, 13-31021


ᐅ Claudia Edgar, Michigan

Address: 207 N Court St Apt 1 Lapeer, MI 48446

Bankruptcy Case 09-35860-dof Overview: "Claudia Edgar's Chapter 7 bankruptcy, filed in Lapeer, MI in Oct 30, 2009, led to asset liquidation, with the case closing in February 3, 2010."
Claudia Edgar — Michigan, 09-35860


ᐅ Alfred Waven Edwards, Michigan

Address: 2957 Greenwood Rd Lapeer, MI 48446-9489

Brief Overview of Bankruptcy Case 15-32579-dof: "The case of Alfred Waven Edwards in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Waven Edwards — Michigan, 15-32579


ᐅ Bobbie Eldridge, Michigan

Address: 2875 Klam Rd Lapeer, MI 48446-9107

Brief Overview of Bankruptcy Case 08-31499-dof: "Bobbie Eldridge's Chapter 13 bankruptcy in Lapeer, MI started in Apr 14, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Bobbie Eldridge — Michigan, 08-31499


ᐅ Steven Scott Ellis, Michigan

Address: 330 E Nepessing St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-32598-dof: "The case of Steven Scott Ellis in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Scott Ellis — Michigan, 11-32598


ᐅ Jonathan Elswick, Michigan

Address: 1801 Raleigh Ave Apt 16 Lapeer, MI 48446

Bankruptcy Case 12-33371-dof Overview: "The bankruptcy filing by Jonathan Elswick, undertaken in 08/17/2012 in Lapeer, MI under Chapter 7, concluded with discharge in 11/14/2012 after liquidating assets."
Jonathan Elswick — Michigan, 12-33371


ᐅ Phyllis Emert, Michigan

Address: 121 Pheasant Run Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-35563-dof: "The bankruptcy record of Phyllis Emert from Lapeer, MI, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Phyllis Emert — Michigan, 10-35563


ᐅ Deborah Endicott, Michigan

Address: 123 Pheasant Run Lapeer, MI 48446

Bankruptcy Case 10-34872-dof Summary: "Lapeer, MI resident Deborah Endicott's 09/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
Deborah Endicott — Michigan, 10-34872


ᐅ Paula M English, Michigan

Address: 170 S Elba Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-32372-dof7: "The bankruptcy filing by Paula M English, undertaken in May 10, 2011 in Lapeer, MI under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Paula M English — Michigan, 11-32372


ᐅ Theodore Enright, Michigan

Address: 3379 Lum Rd Lapeer, MI 48446

Bankruptcy Case 10-30999-dof Summary: "Theodore Enright's bankruptcy, initiated in 2010-02-26 and concluded by June 2, 2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Enright — Michigan, 10-30999


ᐅ Thomas William Erickson, Michigan

Address: 677 Dewey St Apt 115 Lapeer, MI 48446

Bankruptcy Case 12-32145-dof Summary: "The case of Thomas William Erickson in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas William Erickson — Michigan, 12-32145


ᐅ Theresa Ervin, Michigan

Address: 138 W Hunters Creek Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32769-dof: "The case of Theresa Ervin in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Ervin — Michigan, 10-32769


ᐅ Janet Eskridge, Michigan

Address: 65 Suzanne Dr Apt H Lapeer, MI 48446

Bankruptcy Case 10-36513-dof Overview: "In a Chapter 7 bankruptcy case, Janet Eskridge from Lapeer, MI, saw her proceedings start in 12.10.2010 and complete by March 16, 2011, involving asset liquidation."
Janet Eskridge — Michigan, 10-36513


ᐅ John Ethier, Michigan

Address: 4254 N Lapeer Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-35725-dof7: "The bankruptcy record of John Ethier from Lapeer, MI, shows a Chapter 7 case filed in 10.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2011."
John Ethier — Michigan, 10-35725


ᐅ Bruce Allen Evoy, Michigan

Address: 140 Falling Leaf Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-33176-dof: "The bankruptcy record of Bruce Allen Evoy from Lapeer, MI, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2012."
Bruce Allen Evoy — Michigan, 12-33176


ᐅ Holly Evoy, Michigan

Address: 2291 Roods Lake Rd Lapeer, MI 48446

Bankruptcy Case 10-32430-dof Summary: "The bankruptcy filing by Holly Evoy, undertaken in 2010-04-29 in Lapeer, MI under Chapter 7, concluded with discharge in 08.03.2010 after liquidating assets."
Holly Evoy — Michigan, 10-32430


ᐅ Andrew James Ewald, Michigan

Address: PO Box 1475 Lapeer, MI 48446-5475

Brief Overview of Bankruptcy Case 15-30488-dof: "In a Chapter 7 bankruptcy case, Andrew James Ewald from Lapeer, MI, saw their proceedings start in February 2015 and complete by May 28, 2015, involving asset liquidation."
Andrew James Ewald — Michigan, 15-30488


ᐅ Lori Mae Ewald, Michigan

Address: PO Box 1475 Lapeer, MI 48446-5475

Bankruptcy Case 15-30488-dof Summary: "In Lapeer, MI, Lori Mae Ewald filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2015."
Lori Mae Ewald — Michigan, 15-30488


ᐅ Rebecca Fanson, Michigan

Address: 920 W Park St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-33742-dof: "Lapeer, MI resident Rebecca Fanson's 07.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2010."
Rebecca Fanson — Michigan, 10-33742


ᐅ Sonya Feliciano, Michigan

Address: 11 Gunridge Ln Lapeer, MI 48446

Bankruptcy Case 10-33274-dof Summary: "The bankruptcy record of Sonya Feliciano from Lapeer, MI, shows a Chapter 7 case filed in 2010-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2010."
Sonya Feliciano — Michigan, 10-33274


ᐅ Jon Steven Fellwock, Michigan

Address: 295 Mansfield Dr Lapeer, MI 48446-7772

Bankruptcy Case 2014-32380-dof Summary: "Jon Steven Fellwock's Chapter 7 bankruptcy, filed in Lapeer, MI in 08/29/2014, led to asset liquidation, with the case closing in 2014-11-27."
Jon Steven Fellwock — Michigan, 2014-32380


ᐅ Maximillian Lee Fenby, Michigan

Address: 2073 Fawn Glen Cir Lapeer, MI 48446

Bankruptcy Case 11-33866-dof Overview: "Lapeer, MI resident Maximillian Lee Fenby's 2011-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-20."
Maximillian Lee Fenby — Michigan, 11-33866


ᐅ Ronald William Fenner, Michigan

Address: 761 Peppermill Cir Lapeer, MI 48446-2677

Brief Overview of Bankruptcy Case 14-33398-dof: "In Lapeer, MI, Ronald William Fenner filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Ronald William Fenner — Michigan, 14-33398


ᐅ Sandra Ferguson, Michigan

Address: 241 Waterway Ct Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-31276-dof: "The bankruptcy filing by Sandra Ferguson, undertaken in 2010-03-10 in Lapeer, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Sandra Ferguson — Michigan, 10-31276


ᐅ Iii John Thomas Ferguson, Michigan

Address: 1237 Nottingham Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-31579-dof: "In Lapeer, MI, Iii John Thomas Ferguson filed for Chapter 7 bankruptcy in April 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2013."
Iii John Thomas Ferguson — Michigan, 13-31579


ᐅ Lorna Deer Ferrett, Michigan

Address: 2455 Imlay City Rd Lapeer, MI 48446

Bankruptcy Case 13-30812-dof Summary: "The bankruptcy filing by Lorna Deer Ferrett, undertaken in March 2013 in Lapeer, MI under Chapter 7, concluded with discharge in 06.15.2013 after liquidating assets."
Lorna Deer Ferrett — Michigan, 13-30812


ᐅ Douglas Fick, Michigan

Address: 5214 Davison Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 09-36404-dof: "The case of Douglas Fick in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Fick — Michigan, 09-36404


ᐅ Gregory Jack Fick, Michigan

Address: 3199 N Lapeer Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-33047-dof: "In Lapeer, MI, Gregory Jack Fick filed for Chapter 7 bankruptcy in June 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011."
Gregory Jack Fick — Michigan, 11-33047


ᐅ Joshua Fielding, Michigan

Address: 120 Shadyside Dr Lapeer, MI 48446

Bankruptcy Case 10-36575-dof Overview: "Joshua Fielding's Chapter 7 bankruptcy, filed in Lapeer, MI in 2010-12-15, led to asset liquidation, with the case closing in 03.21.2011."
Joshua Fielding — Michigan, 10-36575


ᐅ Clara Finney, Michigan

Address: 261 Fox St Lapeer, MI 48446

Bankruptcy Case 13-34166-dof Summary: "The case of Clara Finney in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara Finney — Michigan, 13-34166


ᐅ Tammy Marie Fisher, Michigan

Address: 1064 Angle Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-30047-dof: "Tammy Marie Fisher's Chapter 7 bankruptcy, filed in Lapeer, MI in January 2013, led to asset liquidation, with the case closing in 2013-04-14."
Tammy Marie Fisher — Michigan, 13-30047


ᐅ Dustin Allan Fisher, Michigan

Address: 4538 Davison Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-32146-dof7: "Dustin Allan Fisher's bankruptcy, initiated in May 2012 and concluded by August 20, 2012 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Allan Fisher — Michigan, 12-32146


ᐅ Tiffany Ann Fisher, Michigan

Address: 2412 Daley Rd Lapeer, MI 48446-8680

Bankruptcy Case 15-30191-dof Summary: "In a Chapter 7 bankruptcy case, Tiffany Ann Fisher from Lapeer, MI, saw her proceedings start in 01.27.2015 and complete by 2015-04-27, involving asset liquidation."
Tiffany Ann Fisher — Michigan, 15-30191


ᐅ Timothy K Fisher, Michigan

Address: 1196 Baldwin Rd Lapeer, MI 48446

Bankruptcy Case 13-30798-dof Summary: "The bankruptcy filing by Timothy K Fisher, undertaken in Mar 8, 2013 in Lapeer, MI under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Timothy K Fisher — Michigan, 13-30798


ᐅ Michael Lynn Fleenor, Michigan

Address: 123 W Nepessing St Apt 1 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-30124-dof: "In Lapeer, MI, Michael Lynn Fleenor filed for Chapter 7 bankruptcy in 2012-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2012."
Michael Lynn Fleenor — Michigan, 12-30124


ᐅ Richard Curtis Fleming, Michigan

Address: 2086 Miles Rd Lapeer, MI 48446

Bankruptcy Case 12-34563-dof Summary: "The bankruptcy filing by Richard Curtis Fleming, undertaken in 11.20.2012 in Lapeer, MI under Chapter 7, concluded with discharge in 02/24/2013 after liquidating assets."
Richard Curtis Fleming — Michigan, 12-34563


ᐅ Richard L Fleming, Michigan

Address: 1854 Haverhill Dr Lapeer, MI 48446

Bankruptcy Case 13-30990-dof Overview: "The bankruptcy record of Richard L Fleming from Lapeer, MI, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Richard L Fleming — Michigan, 13-30990


ᐅ Gregory Lee Fletcher, Michigan

Address: 81 W Hunters Creek Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-31657-dof: "In Lapeer, MI, Gregory Lee Fletcher filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2011."
Gregory Lee Fletcher — Michigan, 11-31657


ᐅ Eric John Florka, Michigan

Address: 1797 Callis Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-31280-dof7: "Eric John Florka's Chapter 7 bankruptcy, filed in Lapeer, MI in 2013-04-10, led to asset liquidation, with the case closing in July 15, 2013."
Eric John Florka — Michigan, 13-31280


ᐅ Debra Flynn, Michigan

Address: 2336 Peppermill Rd Lapeer, MI 48446

Bankruptcy Case 09-35772-dof Summary: "Debra Flynn's Chapter 7 bankruptcy, filed in Lapeer, MI in 10/28/2009, led to asset liquidation, with the case closing in 02.01.2010."
Debra Flynn — Michigan, 09-35772


ᐅ Rebecca Louise Forbus, Michigan

Address: 760 S Saginaw St Apt 307 Lapeer, MI 48446-2625

Bankruptcy Case 14-30534-dof Summary: "The case of Rebecca Louise Forbus in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Louise Forbus — Michigan, 14-30534


ᐅ John Michael Forton, Michigan

Address: 1762 Manchester Dr Lapeer, MI 48446-9797

Concise Description of Bankruptcy Case 15-30550-dof7: "The bankruptcy record of John Michael Forton from Lapeer, MI, shows a Chapter 7 case filed in 03/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-04."
John Michael Forton — Michigan, 15-30550


ᐅ Amy Fox, Michigan

Address: 1143 Baldwin Rd Lapeer, MI 48446

Bankruptcy Case 10-36499-dof Summary: "In a Chapter 7 bankruptcy case, Amy Fox from Lapeer, MI, saw her proceedings start in 2010-12-10 and complete by 2011-03-15, involving asset liquidation."
Amy Fox — Michigan, 10-36499


ᐅ Joel Rollin Francis, Michigan

Address: 2065 Townline Dr Lapeer, MI 48446

Bankruptcy Case 09-35663-dof Summary: "Joel Rollin Francis's bankruptcy, initiated in October 2009 and concluded by 01/27/2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Rollin Francis — Michigan, 09-35663


ᐅ Sherry Ann Freeman, Michigan

Address: 1766 S Elba Rd Lapeer, MI 48446

Bankruptcy Case 12-35000-dof Summary: "Lapeer, MI resident Sherry Ann Freeman's December 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-03."
Sherry Ann Freeman — Michigan, 12-35000


ᐅ Diana Lynn Freigruber, Michigan

Address: 5395 Lippincott Rd Lapeer, MI 48446-9660

Brief Overview of Bankruptcy Case 14-32922-dof: "The bankruptcy filing by Diana Lynn Freigruber, undertaken in October 30, 2014 in Lapeer, MI under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Diana Lynn Freigruber — Michigan, 14-32922


ᐅ Mark Anthony Freigruber, Michigan

Address: 5395 Lippincott Rd Lapeer, MI 48446-9660

Brief Overview of Bankruptcy Case 14-32922-dof: "The bankruptcy record of Mark Anthony Freigruber from Lapeer, MI, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Mark Anthony Freigruber — Michigan, 14-32922


ᐅ Dorothy Jean French, Michigan

Address: 1230 Adams St Lapeer, MI 48446-1305

Bankruptcy Case 14-30764-dof Overview: "The bankruptcy filing by Dorothy Jean French, undertaken in 2014-03-19 in Lapeer, MI under Chapter 7, concluded with discharge in 2014-06-17 after liquidating assets."
Dorothy Jean French — Michigan, 14-30764


ᐅ Gregory Paul Frezza, Michigan

Address: 689 Mellish Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-35422-dof: "In Lapeer, MI, Gregory Paul Frezza filed for Chapter 7 bankruptcy in November 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Gregory Paul Frezza — Michigan, 11-35422


ᐅ Darrell Frick, Michigan

Address: 179 Saratoga Trl Lapeer, MI 48446

Bankruptcy Case 10-32433-dof Overview: "The bankruptcy record of Darrell Frick from Lapeer, MI, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Darrell Frick — Michigan, 10-32433


ᐅ Jamie Babette Fricke, Michigan

Address: 545 N Madison St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-34188-dof: "Jamie Babette Fricke's bankruptcy, initiated in December 2013 and concluded by 03.29.2014 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Babette Fricke — Michigan, 13-34188


ᐅ William A Fuller, Michigan

Address: 1422 N Elba Rd Lapeer, MI 48446-8078

Bankruptcy Case 09-33555-dof Summary: "June 30, 2009 marked the beginning of William A Fuller's Chapter 13 bankruptcy in Lapeer, MI, entailing a structured repayment schedule, completed by 10.29.2012."
William A Fuller — Michigan, 09-33555


ᐅ Linda Furneaux, Michigan

Address: 138 Plum Creek Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-32013-dof: "In Lapeer, MI, Linda Furneaux filed for Chapter 7 bankruptcy in 04/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2010."
Linda Furneaux — Michigan, 10-32013


ᐅ Beth Gagnon, Michigan

Address: 329 E Nepessing St Apt 4 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-36619-dof: "In Lapeer, MI, Beth Gagnon filed for Chapter 7 bankruptcy in Dec 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Beth Gagnon — Michigan, 10-36619


ᐅ Ronald Gaines, Michigan

Address: 12 Higley St Lapeer, MI 48446-2511

Snapshot of U.S. Bankruptcy Proceeding Case 15-31223-dof: "The case of Ronald Gaines in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Gaines — Michigan, 15-31223


ᐅ Walter Michael Galat, Michigan

Address: 345 E Oregon St Lapeer, MI 48446-2325

Bankruptcy Case 11-35013-dof Summary: "Filing for Chapter 13 bankruptcy in 2011-10-31, Walter Michael Galat from Lapeer, MI, structured a repayment plan, achieving discharge in 2014-12-30."
Walter Michael Galat — Michigan, 11-35013


ᐅ Craig R Galkin, Michigan

Address: 2257 Bowers Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-30841-dof: "In a Chapter 7 bankruptcy case, Craig R Galkin from Lapeer, MI, saw his proceedings start in 2012-02-29 and complete by 06/04/2012, involving asset liquidation."
Craig R Galkin — Michigan, 12-30841


ᐅ Valerie Jean Gamble, Michigan

Address: 546 Pine St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-32671-dof: "In Lapeer, MI, Valerie Jean Gamble filed for Chapter 7 bankruptcy in 05.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2011."
Valerie Jean Gamble — Michigan, 11-32671


ᐅ Cheryl Dawn Gamblin, Michigan

Address: 2150 Carriage Hill Cir Lapeer, MI 48446

Bankruptcy Case 11-32606-dof Summary: "Cheryl Dawn Gamblin's bankruptcy, initiated in May 2011 and concluded by 2011-08-17 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Dawn Gamblin — Michigan, 11-32606


ᐅ Jason Garcia, Michigan

Address: 588 Deanna Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 09-36351-dof7: "The bankruptcy filing by Jason Garcia, undertaken in 2009-11-25 in Lapeer, MI under Chapter 7, concluded with discharge in March 1, 2010 after liquidating assets."
Jason Garcia — Michigan, 09-36351


ᐅ Brent Richard Gardner, Michigan

Address: 1605 Peppermill Rd Lapeer, MI 48446

Bankruptcy Case 13-33897-dof Summary: "The bankruptcy record of Brent Richard Gardner from Lapeer, MI, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-25."
Brent Richard Gardner — Michigan, 13-33897