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 Sandra Hannah, Michigan

Address: 384 Turrill Ave Lapeer, MI 48446

Bankruptcy Case 10-30397-dof Overview: "Sandra Hannah's Chapter 7 bankruptcy, filed in Lapeer, MI in Jan 28, 2010, led to asset liquidation, with the case closing in 05.04.2010."
Sandra Hannah — Michigan, 10-30397


ᐅ Howard C Hannah, Michigan

Address: 191 Jessie Lee Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-34759-dof7: "Howard C Hannah's bankruptcy, initiated in Dec 7, 2012 and concluded by 03/13/2013 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard C Hannah — Michigan, 12-34759


ᐅ Nancy Ann Heilig, Michigan

Address: 323 N Main St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-35414-dof: "Lapeer, MI resident Nancy Ann Heilig's November 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Nancy Ann Heilig — Michigan, 11-35414


ᐅ Kerry Jean Helmick, Michigan

Address: PO Box 366 Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-33101-dof: "The bankruptcy filing by Kerry Jean Helmick, undertaken in September 2013 in Lapeer, MI under Chapter 7, concluded with discharge in 2013-12-18 after liquidating assets."
Kerry Jean Helmick — Michigan, 13-33101


ᐅ Jr Charles Dale Helton, Michigan

Address: 323 Horton St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-31689-dof: "In Lapeer, MI, Jr Charles Dale Helton filed for Chapter 7 bankruptcy in May 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2013."
Jr Charles Dale Helton — Michigan, 13-31689


ᐅ Carl Clark Henderson, Michigan

Address: 1712 Peppermill Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-33636-dof7: "Carl Clark Henderson's Chapter 7 bankruptcy, filed in Lapeer, MI in September 2012, led to asset liquidation, with the case closing in Dec 10, 2012."
Carl Clark Henderson — Michigan, 12-33636


ᐅ Sr Thomas Hennessey, Michigan

Address: 3740 Fish Lake Rd Lapeer, MI 48446

Bankruptcy Case 10-31289-dof Overview: "The bankruptcy filing by Sr Thomas Hennessey, undertaken in Mar 10, 2010 in Lapeer, MI under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Sr Thomas Hennessey — Michigan, 10-31289


ᐅ Timothy Adam Hensel, Michigan

Address: 211 Jacob Rdg Lapeer, MI 48446-4142

Brief Overview of Bankruptcy Case 2014-30916-dof: "In a Chapter 7 bankruptcy case, Timothy Adam Hensel from Lapeer, MI, saw their proceedings start in 2014-03-28 and complete by 06/26/2014, involving asset liquidation."
Timothy Adam Hensel — Michigan, 2014-30916


ᐅ Paul W Henshaw, Michigan

Address: 1807 Northview Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-30612-dof: "Paul W Henshaw's Chapter 7 bankruptcy, filed in Lapeer, MI in 02.15.2012, led to asset liquidation, with the case closing in May 21, 2012."
Paul W Henshaw — Michigan, 12-30612


ᐅ Timothy Herbert, Michigan

Address: 1333 N Saginaw St Lapeer, MI 48446

Bankruptcy Case 10-32859-dof Summary: "Timothy Herbert's bankruptcy, initiated in 2010-05-19 and concluded by August 23, 2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Herbert — Michigan, 10-32859


ᐅ Daniel Hersha, Michigan

Address: 2321 Haines Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32783-dof: "In Lapeer, MI, Daniel Hersha filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2010."
Daniel Hersha — Michigan, 10-32783


ᐅ Patricia May Hester, Michigan

Address: 5499 Rensselear Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-34194-dof7: "In Lapeer, MI, Patricia May Hester filed for Chapter 7 bankruptcy in 12.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-30."
Patricia May Hester — Michigan, 13-34194


ᐅ Edward R Heuman, Michigan

Address: 428 E Norway Lake Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-32403-dof: "The bankruptcy filing by Edward R Heuman, undertaken in 2013-07-10 in Lapeer, MI under Chapter 7, concluded with discharge in 2013-10-14 after liquidating assets."
Edward R Heuman — Michigan, 13-32403


ᐅ Douglas Higgins, Michigan

Address: 1668 Smith Rd Lapeer, MI 48446-7643

Brief Overview of Bankruptcy Case 16-31101-dof: "Douglas Higgins's bankruptcy, initiated in 2016-05-04 and concluded by 2016-08-02 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Higgins — Michigan, 16-31101


ᐅ Sharon Ruth High, Michigan

Address: 102 Summit Dr Lapeer, MI 48446

Bankruptcy Case 11-34208-dof Overview: "The bankruptcy filing by Sharon Ruth High, undertaken in September 2011 in Lapeer, MI under Chapter 7, concluded with discharge in 12.13.2011 after liquidating assets."
Sharon Ruth High — Michigan, 11-34208


ᐅ Margaret Geraldine Hildebrandt, Michigan

Address: 945 Lincoln St Lapeer, MI 48446-1857

Bankruptcy Case 14-30489-dof Overview: "Lapeer, MI resident Margaret Geraldine Hildebrandt's 02/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2014."
Margaret Geraldine Hildebrandt — Michigan, 14-30489


ᐅ Catherine Jo Hill, Michigan

Address: 895 Dewey St Lapeer, MI 48446-1728

Concise Description of Bankruptcy Case 14-32366-dof7: "In a Chapter 7 bankruptcy case, Catherine Jo Hill from Lapeer, MI, saw her proceedings start in 08/27/2014 and complete by 2014-11-25, involving asset liquidation."
Catherine Jo Hill — Michigan, 14-32366


ᐅ Karl Hizelberger, Michigan

Address: 1332 Maple Grove Rd Lapeer, MI 48446

Bankruptcy Case 10-33102-dof Overview: "Karl Hizelberger's Chapter 7 bankruptcy, filed in Lapeer, MI in 05/28/2010, led to asset liquidation, with the case closing in 09/01/2010."
Karl Hizelberger — Michigan, 10-33102


ᐅ David Hobbins, Michigan

Address: 3669 Fish Lake Rd Lapeer, MI 48446

Bankruptcy Case 10-35386-dof Overview: "The case of David Hobbins in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Hobbins — Michigan, 10-35386


ᐅ Ann Lizbeth Hodges, Michigan

Address: 921 N Main St Lapeer, MI 48446-1932

Concise Description of Bankruptcy Case 14-33005-dof7: "Lapeer, MI resident Ann Lizbeth Hodges's 2014-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-05."
Ann Lizbeth Hodges — Michigan, 14-33005


ᐅ Mark Hoeksema, Michigan

Address: 3333 Lum Rd Lapeer, MI 48446-8342

Snapshot of U.S. Bankruptcy Proceeding Case 14-30711-dof: "Mark Hoeksema's bankruptcy, initiated in 03.15.2014 and concluded by 06.13.2014 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Hoeksema — Michigan, 14-30711


ᐅ Stephen Norman Hoffa, Michigan

Address: 2168 Peppermill Rd Lapeer, MI 48446

Bankruptcy Case 11-33769-dof Summary: "Stephen Norman Hoffa's bankruptcy, initiated in 2011-08-09 and concluded by 2011-11-13 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Norman Hoffa — Michigan, 11-33769


ᐅ Timothy Michael Hogan, Michigan

Address: 148 Lincoln St Lapeer, MI 48446

Bankruptcy Case 11-33368-dof Summary: "In a Chapter 7 bankruptcy case, Timothy Michael Hogan from Lapeer, MI, saw their proceedings start in 07/14/2011 and complete by 10/18/2011, involving asset liquidation."
Timothy Michael Hogan — Michigan, 11-33368


ᐅ Edith Hogan, Michigan

Address: 3874 N Lapeer Rd Lapeer, MI 48446

Bankruptcy Case 10-31008-dof Summary: "Lapeer, MI resident Edith Hogan's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2010."
Edith Hogan — Michigan, 10-31008


ᐅ Ronald Holler, Michigan

Address: 2322 Bowers Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-31535-dof: "The bankruptcy filing by Ronald Holler, undertaken in Mar 19, 2010 in Lapeer, MI under Chapter 7, concluded with discharge in 06.23.2010 after liquidating assets."
Ronald Holler — Michigan, 10-31535


ᐅ Deborah Ingles, Michigan

Address: 417 S Elm St Lapeer, MI 48446

Bankruptcy Case 10-34202-dof Overview: "The bankruptcy filing by Deborah Ingles, undertaken in 07/30/2010 in Lapeer, MI under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Deborah Ingles — Michigan, 10-34202


ᐅ Randy R Irelan, Michigan

Address: 1317 Morris Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-35347-dof: "The case of Randy R Irelan in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy R Irelan — Michigan, 11-35347


ᐅ Robert Gordon Ishmael, Michigan

Address: 673 Rolling Hills Ln Apt 2 Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-34646-dof7: "The bankruptcy filing by Robert Gordon Ishmael, undertaken in 2012-11-29 in Lapeer, MI under Chapter 7, concluded with discharge in 2013-03-05 after liquidating assets."
Robert Gordon Ishmael — Michigan, 12-34646


ᐅ Lynn I Isler, Michigan

Address: 2594 Teri Lyn Ct Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-31766-dof7: "The case of Lynn I Isler in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn I Isler — Michigan, 13-31766


ᐅ Christian Iverson, Michigan

Address: 474 Willow Lane Dr Lapeer, MI 48446-8724

Bankruptcy Case 07-31174-dof Overview: "Chapter 13 bankruptcy for Christian Iverson in Lapeer, MI began in 2007-04-05, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-17."
Christian Iverson — Michigan, 07-31174


ᐅ Carol Louise Jack, Michigan

Address: 2614 Haines Rd Lapeer, MI 48446

Bankruptcy Case 11-32269-dof Overview: "The bankruptcy filing by Carol Louise Jack, undertaken in May 4, 2011 in Lapeer, MI under Chapter 7, concluded with discharge in 08/09/2011 after liquidating assets."
Carol Louise Jack — Michigan, 11-32269


ᐅ Kelly Jacklyn, Michigan

Address: 720 N Court St Lapeer, MI 48446

Bankruptcy Case 10-35476-dof Summary: "The case of Kelly Jacklyn in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Jacklyn — Michigan, 10-35476


ᐅ Janice Jacobs, Michigan

Address: 1670 Greenwood Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 09-36155-dof: "In a Chapter 7 bankruptcy case, Janice Jacobs from Lapeer, MI, saw her proceedings start in Nov 18, 2009 and complete by Feb 22, 2010, involving asset liquidation."
Janice Jacobs — Michigan, 09-36155


ᐅ Gerald Wayne Jamieson, Michigan

Address: 2528 N Lapeer Rd Lapeer, MI 48446

Bankruptcy Case 12-30043-dof Overview: "Gerald Wayne Jamieson's Chapter 7 bankruptcy, filed in Lapeer, MI in 01.05.2012, led to asset liquidation, with the case closing in March 2012."
Gerald Wayne Jamieson — Michigan, 12-30043


ᐅ Catherine A Janoski, Michigan

Address: 4627 Mcdowell Rd Lapeer, MI 48446-9070

Bankruptcy Case 09-56113-mbm Overview: "Catherine A Janoski, a resident of Lapeer, MI, entered a Chapter 13 bankruptcy plan in 2009-05-21, culminating in its successful completion by November 26, 2014."
Catherine A Janoski — Michigan, 09-56113


ᐅ Brian L Jappinen, Michigan

Address: 151 Millville Rd Lapeer, MI 48446

Bankruptcy Case 12-30564-dof Overview: "Brian L Jappinen's bankruptcy, initiated in 02/13/2012 and concluded by 2012-05-15 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian L Jappinen — Michigan, 12-30564


ᐅ Leslie Joan Jaquez, Michigan

Address: 1200 Olander Dr Lapeer, MI 48446

Bankruptcy Case 11-31847-dof Overview: "Leslie Joan Jaquez's bankruptcy, initiated in April 12, 2011 and concluded by July 2011 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Joan Jaquez — Michigan, 11-31847


ᐅ Mathew Jarosz, Michigan

Address: 1113 Brookshire Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-31373-dof: "The bankruptcy filing by Mathew Jarosz, undertaken in 2010-03-15 in Lapeer, MI under Chapter 7, concluded with discharge in 06.19.2010 after liquidating assets."
Mathew Jarosz — Michigan, 10-31373


ᐅ Emma Jean Jasper, Michigan

Address: 1752 Raleigh Ave Apt 17 Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-32317-dof7: "The bankruptcy filing by Emma Jean Jasper, undertaken in Jul 2, 2013 in Lapeer, MI under Chapter 7, concluded with discharge in 10.06.2013 after liquidating assets."
Emma Jean Jasper — Michigan, 13-32317


ᐅ Cheryl Ann Jaynes, Michigan

Address: 4898 Merwin Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-30539-dof: "The case of Cheryl Ann Jaynes in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Ann Jaynes — Michigan, 11-30539


ᐅ Joel Jeakle, Michigan

Address: 4506 Genesee Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-31874-dof7: "Joel Jeakle's Chapter 7 bankruptcy, filed in Lapeer, MI in 2010-04-02, led to asset liquidation, with the case closing in July 2010."
Joel Jeakle — Michigan, 10-31874


ᐅ Ralph E Jessee, Michigan

Address: 600 S Wilder Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-33694-dof: "The case of Ralph E Jessee in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph E Jessee — Michigan, 11-33694


ᐅ Gahniga G Jimanaroj, Michigan

Address: 40 Killdeer Ct Lapeer, MI 48446-4119

Snapshot of U.S. Bankruptcy Proceeding Case 16-30786-dof: "Lapeer, MI resident Gahniga G Jimanaroj's 03.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2016."
Gahniga G Jimanaroj — Michigan, 16-30786


ᐅ Dana Johnson, Michigan

Address: 256 S Elba Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-36220-dof: "The case of Dana Johnson in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Johnson — Michigan, 10-36220


ᐅ Christopher A Johnson, Michigan

Address: 1067 Turrill Rd Lapeer, MI 48446-3718

Concise Description of Bankruptcy Case 2014-32608-dof7: "The bankruptcy filing by Christopher A Johnson, undertaken in 09.26.2014 in Lapeer, MI under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Christopher A Johnson — Michigan, 2014-32608


ᐅ David Johnson, Michigan

Address: 1730 Indian Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-30225-dof: "In Lapeer, MI, David Johnson filed for Chapter 7 bankruptcy in 2010-01-18. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
David Johnson — Michigan, 10-30225


ᐅ James Oliver Johnson, Michigan

Address: 2660 Millville Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-33277-dof: "The bankruptcy filing by James Oliver Johnson, undertaken in 2012-08-10 in Lapeer, MI under Chapter 7, concluded with discharge in 11/14/2012 after liquidating assets."
James Oliver Johnson — Michigan, 12-33277


ᐅ Melissa Sue Johnson, Michigan

Address: 124 N Court St Lapeer, MI 48446-2212

Brief Overview of Bankruptcy Case 14-32228-dof: "The case of Melissa Sue Johnson in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Sue Johnson — Michigan, 14-32228


ᐅ Jo Ann Jones, Michigan

Address: 5286 Balwick Dr Lapeer, MI 48446

Bankruptcy Case 12-32176-dof Summary: "Jo Ann Jones's Chapter 7 bankruptcy, filed in Lapeer, MI in May 18, 2012, led to asset liquidation, with the case closing in 2012-08-22."
Jo Ann Jones — Michigan, 12-32176


ᐅ Ronald B Jones, Michigan

Address: 5214 TA LOR DR Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-31815-dof7: "The bankruptcy record of Ronald B Jones from Lapeer, MI, shows a Chapter 7 case filed in Apr 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2012."
Ronald B Jones — Michigan, 12-31815


ᐅ Melody Jones, Michigan

Address: 2234 Bowers Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32055-dof: "The case of Melody Jones in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melody Jones — Michigan, 10-32055


ᐅ Donald Roger Jones, Michigan

Address: 1846 Burlington Dr Lapeer, MI 48446-9726

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32600-dof: "In a Chapter 7 bankruptcy case, Donald Roger Jones from Lapeer, MI, saw his proceedings start in 2014-09-25 and complete by Dec 24, 2014, involving asset liquidation."
Donald Roger Jones — Michigan, 2014-32600


ᐅ Michael Shane Jones, Michigan

Address: 2234 Bowers Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-33626-dof: "The bankruptcy record of Michael Shane Jones from Lapeer, MI, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-01."
Michael Shane Jones — Michigan, 13-33626


ᐅ Gregory P Jones, Michigan

Address: 715 Rolling Hills Ln Apt 2 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-30941-dof: "Gregory P Jones's Chapter 7 bankruptcy, filed in Lapeer, MI in Mar 18, 2013, led to asset liquidation, with the case closing in 06/22/2013."
Gregory P Jones — Michigan, 13-30941


ᐅ Bobby Joe Jones, Michigan

Address: 98 Twin Oaks Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-31439-dof: "The case of Bobby Joe Jones in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Joe Jones — Michigan, 13-31439


ᐅ Chaidez Jacqueline Juarez, Michigan

Address: 2671 Marathon Rd Lapeer, MI 48446-9094

Brief Overview of Bankruptcy Case 16-31448-dof: "The case of Chaidez Jacqueline Juarez in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chaidez Jacqueline Juarez — Michigan, 16-31448


ᐅ Lawrence Judge, Michigan

Address: 926 Rolling Hills Ln Apt 1 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-33578-dof: "The bankruptcy record of Lawrence Judge from Lapeer, MI, shows a Chapter 7 case filed in 06/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Lawrence Judge — Michigan, 10-33578


ᐅ Kenneth Paul June, Michigan

Address: 61 N Saginaw St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-35844-dof: "The bankruptcy record of Kenneth Paul June from Lapeer, MI, shows a Chapter 7 case filed in 12.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2012."
Kenneth Paul June — Michigan, 11-35844


ᐅ Valeria Ann Kalafut, Michigan

Address: 205 Mason St Lapeer, MI 48446

Bankruptcy Case 09-35332-dof Summary: "In a Chapter 7 bankruptcy case, Valeria Ann Kalafut from Lapeer, MI, saw her proceedings start in 2009-10-05 and complete by 01.09.2010, involving asset liquidation."
Valeria Ann Kalafut — Michigan, 09-35332


ᐅ Laura Kandal, Michigan

Address: 3032 Davis Lake Rd Lapeer, MI 48446

Bankruptcy Case 10-31412-dof Summary: "In Lapeer, MI, Laura Kandal filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-20."
Laura Kandal — Michigan, 10-31412


ᐅ Ladawn Renee Katz, Michigan

Address: 2424 Sweet Clover Ln Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-31945-dof: "In Lapeer, MI, Ladawn Renee Katz filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2012."
Ladawn Renee Katz — Michigan, 12-31945


ᐅ Jay Katzmark, Michigan

Address: 2326 Millville Rd Lapeer, MI 48446

Bankruptcy Case 10-31434-dof Summary: "The bankruptcy filing by Jay Katzmark, undertaken in Mar 17, 2010 in Lapeer, MI under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Jay Katzmark — Michigan, 10-31434


ᐅ Jr Donald C Keko, Michigan

Address: 821 W Oregon St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 09-35153-dof: "In Lapeer, MI, Jr Donald C Keko filed for Chapter 7 bankruptcy in Sep 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Jr Donald C Keko — Michigan, 09-35153


ᐅ Jodi Lynne Kelly, Michigan

Address: 105 Riverview Dr Lapeer, MI 48446-7632

Bankruptcy Case 2014-31827-dof Overview: "The bankruptcy record of Jodi Lynne Kelly from Lapeer, MI, shows a Chapter 7 case filed in Jun 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Jodi Lynne Kelly — Michigan, 2014-31827


ᐅ Austin Kelly, Michigan

Address: 1135 Adams St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-32648-dof: "The bankruptcy filing by Austin Kelly, undertaken in May 2010 in Lapeer, MI under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Austin Kelly — Michigan, 10-32648


ᐅ Lawrence Herbert Kelly, Michigan

Address: 936 Golf View Ln Apt 1 Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-32267-dof7: "The bankruptcy record of Lawrence Herbert Kelly from Lapeer, MI, shows a Chapter 7 case filed in May 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-28."
Lawrence Herbert Kelly — Michigan, 12-32267


ᐅ Sandra J Kelsey, Michigan

Address: 1295 Westbrooke Dr Lapeer, MI 48446

Bankruptcy Case 11-30585-dof Overview: "Sandra J Kelsey's Chapter 7 bankruptcy, filed in Lapeer, MI in 02.09.2011, led to asset liquidation, with the case closing in 05.16.2011."
Sandra J Kelsey — Michigan, 11-30585


ᐅ Cynthia Lynn Kennedy, Michigan

Address: 2298 King Rd Lapeer, MI 48446-8386

Brief Overview of Bankruptcy Case 16-31231-dof: "The case of Cynthia Lynn Kennedy in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Lynn Kennedy — Michigan, 16-31231


ᐅ Christina Kennedy, Michigan

Address: 924 N Madison St Lapeer, MI 48446

Bankruptcy Case 10-31086-dof Overview: "In a Chapter 7 bankruptcy case, Christina Kennedy from Lapeer, MI, saw her proceedings start in 03.02.2010 and complete by 06.06.2010, involving asset liquidation."
Christina Kennedy — Michigan, 10-31086


ᐅ Jr Dennis Kern, Michigan

Address: 398 Oglethorpe Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-36769-dof: "Jr Dennis Kern's Chapter 7 bankruptcy, filed in Lapeer, MI in December 2010, led to asset liquidation, with the case closing in Apr 4, 2011."
Jr Dennis Kern — Michigan, 10-36769


ᐅ Alice Kathryn Kersten, Michigan

Address: 585 Louis C Cramton St Lapeer, MI 48446-2243

Brief Overview of Bankruptcy Case 15-30825-dof: "The case of Alice Kathryn Kersten in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Kathryn Kersten — Michigan, 15-30825


ᐅ Earl Ronald Kersten, Michigan

Address: 585 Louis C Cramton St Lapeer, MI 48446-2243

Bankruptcy Case 15-30825-dof Overview: "The bankruptcy record of Earl Ronald Kersten from Lapeer, MI, shows a Chapter 7 case filed in Mar 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Earl Ronald Kersten — Michigan, 15-30825


ᐅ Ricky Lee Kibbe, Michigan

Address: 930 ROLLING HILLS LN APT 1 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-31710-dof: "Ricky Lee Kibbe's Chapter 7 bankruptcy, filed in Lapeer, MI in 04/19/2012, led to asset liquidation, with the case closing in Jul 24, 2012."
Ricky Lee Kibbe — Michigan, 12-31710


ᐅ Basil King, Michigan

Address: 353 Charbridge Arbor Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32416-dof: "Basil King's Chapter 7 bankruptcy, filed in Lapeer, MI in 2010-04-29, led to asset liquidation, with the case closing in August 3, 2010."
Basil King — Michigan, 10-32416


ᐅ Robert King, Michigan

Address: 217 Saratoga Trl Lapeer, MI 48446

Bankruptcy Case 10-33424-dof Summary: "The bankruptcy filing by Robert King, undertaken in 2010-06-16 in Lapeer, MI under Chapter 7, concluded with discharge in 09/20/2010 after liquidating assets."
Robert King — Michigan, 10-33424


ᐅ Jeremy Daniel King, Michigan

Address: 2224 Bearanger Rd Lapeer, MI 48446

Bankruptcy Case 11-33053-dof Overview: "In a Chapter 7 bankruptcy case, Jeremy Daniel King from Lapeer, MI, saw his proceedings start in 2011-06-23 and complete by Sep 27, 2011, involving asset liquidation."
Jeremy Daniel King — Michigan, 11-33053


ᐅ John Kinsora, Michigan

Address: 2658 Bullock Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-35153-dof7: "The bankruptcy filing by John Kinsora, undertaken in 2010-09-24 in Lapeer, MI under Chapter 7, concluded with discharge in Dec 21, 2010 after liquidating assets."
John Kinsora — Michigan, 10-35153


ᐅ Robert Michael Kiss, Michigan

Address: 207 Charbridge Arbor Apt 207 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-32764-dof: "The bankruptcy record of Robert Michael Kiss from Lapeer, MI, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2011."
Robert Michael Kiss — Michigan, 11-32764


ᐅ Rosalee A Knapp, Michigan

Address: 283 Jacqualyn Dr Lapeer, MI 48446-4134

Bankruptcy Case 16-30103-dof Overview: "Lapeer, MI resident Rosalee A Knapp's 01.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.18.2016."
Rosalee A Knapp — Michigan, 16-30103


ᐅ Christina Lynn Knickerbocker, Michigan

Address: 378 Wildflower Ln Lapeer, MI 48446-7655

Snapshot of U.S. Bankruptcy Proceeding Case 14-30565-dof: "Lapeer, MI resident Christina Lynn Knickerbocker's 2014-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-01."
Christina Lynn Knickerbocker — Michigan, 14-30565


ᐅ Lawrence Kokx, Michigan

Address: 3432 Timberview Trl Lapeer, MI 48446

Bankruptcy Case 10-32082-dof Overview: "Lapeer, MI resident Lawrence Kokx's 04/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2010."
Lawrence Kokx — Michigan, 10-32082


ᐅ Jennifer Lynn Kolodziejczak, Michigan

Address: PO Box 983 Lapeer, MI 48446

Bankruptcy Case 12-31099-dof Summary: "Jennifer Lynn Kolodziejczak's Chapter 7 bankruptcy, filed in Lapeer, MI in March 14, 2012, led to asset liquidation, with the case closing in June 2012."
Jennifer Lynn Kolodziejczak — Michigan, 12-31099


ᐅ Kevin Daniel Kowalski, Michigan

Address: 2100 Vernor Rd Lapeer, MI 48446

Bankruptcy Case 09-35485-dof Overview: "Kevin Daniel Kowalski's bankruptcy, initiated in 10/13/2009 and concluded by 01/17/2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Daniel Kowalski — Michigan, 09-35485


ᐅ Joseph Robert Koyl, Michigan

Address: 1420 Shadowtree Ln Lapeer, MI 48446-8703

Brief Overview of Bankruptcy Case 10-31215-dof: "Joseph Robert Koyl's Chapter 13 bankruptcy in Lapeer, MI started in 03/08/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in June 3, 2013."
Joseph Robert Koyl — Michigan, 10-31215


ᐅ Angela Kay Kozak, Michigan

Address: 3544 Lippincott Rd Lapeer, MI 48446-9638

Bankruptcy Case 14-32863-dof Overview: "The case of Angela Kay Kozak in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Kay Kozak — Michigan, 14-32863


ᐅ Larry Kozloff, Michigan

Address: 724 Peppermill Cir Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-33164-dof7: "In a Chapter 7 bankruptcy case, Larry Kozloff from Lapeer, MI, saw his proceedings start in 2010-06-03 and complete by 09/07/2010, involving asset liquidation."
Larry Kozloff — Michigan, 10-33164


ᐅ Kurt Douglas Kramer, Michigan

Address: 3720 Wedgewood Dr Lapeer, MI 48446-2998

Bankruptcy Case 07-33747-dof Summary: "Kurt Douglas Kramer's Lapeer, MI bankruptcy under Chapter 13 in 2007-10-29 led to a structured repayment plan, successfully discharged in March 29, 2013."
Kurt Douglas Kramer — Michigan, 07-33747


ᐅ Paula Elaine Kramm, Michigan

Address: 56 Converse Dr Lapeer, MI 48446-3342

Concise Description of Bankruptcy Case 10-35644-dof7: "In her Chapter 13 bankruptcy case filed in 10/21/2010, Lapeer, MI's Paula Elaine Kramm agreed to a debt repayment plan, which was successfully completed by March 2015."
Paula Elaine Kramm — Michigan, 10-35644


ᐅ Robert William Kramm, Michigan

Address: 56 Converse Dr Lapeer, MI 48446-3342

Snapshot of U.S. Bankruptcy Proceeding Case 10-35644-dof: "Robert William Kramm, a resident of Lapeer, MI, entered a Chapter 13 bankruptcy plan in October 2010, culminating in its successful completion by March 3, 2015."
Robert William Kramm — Michigan, 10-35644


ᐅ Lori Ann Kratz, Michigan

Address: 204 N Monroe St Lapeer, MI 48446

Bankruptcy Case 12-33669-dof Summary: "Lori Ann Kratz's Chapter 7 bankruptcy, filed in Lapeer, MI in 2012-09-07, led to asset liquidation, with the case closing in December 2012."
Lori Ann Kratz — Michigan, 12-33669


ᐅ Jr Galen Randolph Krawczak, Michigan

Address: 1459 Baldwin Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-32294-dof: "The case of Jr Galen Randolph Krawczak in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Galen Randolph Krawczak — Michigan, 11-32294


ᐅ Chad Kreger, Michigan

Address: 1628 N Saginaw St Lapeer, MI 48446

Bankruptcy Case 10-34835-dof Summary: "In a Chapter 7 bankruptcy case, Chad Kreger from Lapeer, MI, saw his proceedings start in 09.02.2010 and complete by 12.14.2010, involving asset liquidation."
Chad Kreger — Michigan, 10-34835


ᐅ Jason Kreiner, Michigan

Address: 1378 Shadowtree Ln Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 09-36611-dof: "The case of Jason Kreiner in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Kreiner — Michigan, 09-36611


ᐅ Frank Kronberger, Michigan

Address: 2140 Bullock Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-35916-dof: "The case of Frank Kronberger in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Kronberger — Michigan, 10-35916


ᐅ Iii Edward Marion Kuligowski, Michigan

Address: 1268 Knollwood Dr Lapeer, MI 48446

Bankruptcy Case 12-30044-dof Overview: "Iii Edward Marion Kuligowski's Chapter 7 bankruptcy, filed in Lapeer, MI in 01.05.2012, led to asset liquidation, with the case closing in 2012-03-27."
Iii Edward Marion Kuligowski — Michigan, 12-30044


ᐅ Melissa Kus, Michigan

Address: 2134 Miles Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32488-dof: "In Lapeer, MI, Melissa Kus filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2010."
Melissa Kus — Michigan, 10-32488


ᐅ Erwin Kwiotek, Michigan

Address: 2380 Haines Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-35509-dof: "In a Chapter 7 bankruptcy case, Erwin Kwiotek from Lapeer, MI, saw his proceedings start in 12/05/2011 and complete by March 1, 2012, involving asset liquidation."
Erwin Kwiotek — Michigan, 11-35509


ᐅ Robert Kyle, Michigan

Address: 30 Turrill Ave Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-30698-dof7: "Robert Kyle's bankruptcy, initiated in 02.12.2010 and concluded by 05.19.2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Kyle — Michigan, 10-30698


ᐅ Christopher Laarman, Michigan

Address: 2741 Greenwood Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-36400-dof: "Lapeer, MI resident Christopher Laarman's Dec 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2011."
Christopher Laarman — Michigan, 10-36400


ᐅ Ryan Matthew Labarge, Michigan

Address: 4101 Skinner Lake Rd Lapeer, MI 48446-8907

Concise Description of Bankruptcy Case 14-30639-dof7: "The case of Ryan Matthew Labarge in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Matthew Labarge — Michigan, 14-30639