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 Michael Ulysses Lacroix, Michigan

Address: 2555 Bullock Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-34858-dof7: "In Lapeer, MI, Michael Ulysses Lacroix filed for Chapter 7 bankruptcy in 2011-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2012."
Michael Ulysses Lacroix — Michigan, 11-34858


ᐅ Sr Walter Freeman Lacroix, Michigan

Address: 584 Randall Dr Lapeer, MI 48446

Bankruptcy Case 12-34705-dof Summary: "The case of Sr Walter Freeman Lacroix in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Walter Freeman Lacroix — Michigan, 12-34705


ᐅ Yvonne Lacrosse, Michigan

Address: 1401 Indian Rd Lapeer, MI 48446

Bankruptcy Case 10-33198-dof Overview: "Yvonne Lacrosse's bankruptcy, initiated in 06.04.2010 and concluded by 2010-09-08 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Lacrosse — Michigan, 10-33198


ᐅ Roger Lafave, Michigan

Address: 1518 Wild Cherry Ln Lapeer, MI 48446

Bankruptcy Case 11-33024-dof Overview: "The case of Roger Lafave in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Lafave — Michigan, 11-33024


ᐅ Paul Anthony Lafayette, Michigan

Address: 364 Chinkapin Trl Lapeer, MI 48446-4173

Bankruptcy Case 15-30278-dof Summary: "The bankruptcy filing by Paul Anthony Lafayette, undertaken in Feb 6, 2015 in Lapeer, MI under Chapter 7, concluded with discharge in 05.07.2015 after liquidating assets."
Paul Anthony Lafayette — Michigan, 15-30278


ᐅ Pamela Grace Lafferre, Michigan

Address: 915 N Madison St Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-32435-dof7: "Pamela Grace Lafferre's Chapter 7 bankruptcy, filed in Lapeer, MI in 2011-05-13, led to asset liquidation, with the case closing in 08.17.2011."
Pamela Grace Lafferre — Michigan, 11-32435


ᐅ James A Laidler, Michigan

Address: PO Box 1406 Lapeer, MI 48446-5406

Concise Description of Bankruptcy Case 10-32963-dof7: "Chapter 13 bankruptcy for James A Laidler in Lapeer, MI began in 05.25.2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-27."
James A Laidler — Michigan, 10-32963


ᐅ Terry Lynn Lake, Michigan

Address: 2737 Imlay City Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-33862-dof: "The bankruptcy record of Terry Lynn Lake from Lapeer, MI, shows a Chapter 7 case filed in 2012-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2012."
Terry Lynn Lake — Michigan, 12-33862


ᐅ Karold Lake, Michigan

Address: 1396 E Sawdust Corners Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-35823-dof7: "The bankruptcy filing by Karold Lake, undertaken in 2010-10-29 in Lapeer, MI under Chapter 7, concluded with discharge in 02/02/2011 after liquidating assets."
Karold Lake — Michigan, 10-35823


ᐅ Linda Lee Lake, Michigan

Address: 716 Davis Lake Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-34326-dof: "In Lapeer, MI, Linda Lee Lake filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by December 19, 2011."
Linda Lee Lake — Michigan, 11-34326


ᐅ Shawn Paul Lalko, Michigan

Address: 2344 Carpenter Rd Lapeer, MI 48446-9009

Bankruptcy Case 15-21664-dob Summary: "In Lapeer, MI, Shawn Paul Lalko filed for Chapter 7 bankruptcy in 2015-08-19. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2015."
Shawn Paul Lalko — Michigan, 15-21664


ᐅ Michael C Lalonde, Michigan

Address: 40 Dunton Dr Lapeer, MI 48446

Bankruptcy Case 13-32961-dof Summary: "The bankruptcy record of Michael C Lalonde from Lapeer, MI, shows a Chapter 7 case filed in Aug 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2013."
Michael C Lalonde — Michigan, 13-32961


ᐅ James Justin Lambert, Michigan

Address: 88 EDGEWOOD LN Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-31174-dof7: "James Justin Lambert's bankruptcy, initiated in 2011-03-09 and concluded by 06/13/2011 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Justin Lambert — Michigan, 11-31174


ᐅ Craig Louis Lambourn, Michigan

Address: 1521 Deer Path Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-31446-dof: "Craig Louis Lambourn's Chapter 7 bankruptcy, filed in Lapeer, MI in Mar 23, 2011, led to asset liquidation, with the case closing in Jun 27, 2011."
Craig Louis Lambourn — Michigan, 11-31446


ᐅ Penny L Lamkey, Michigan

Address: 647 ROLLING HILLS LN APT 2 Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-31631-dof: "In Lapeer, MI, Penny L Lamkey filed for Chapter 7 bankruptcy in Apr 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Penny L Lamkey — Michigan, 12-31631


ᐅ William Bruce Lamphere, Michigan

Address: 1848 Manchester Dr Lapeer, MI 48446

Bankruptcy Case 13-32648-dof Overview: "William Bruce Lamphere's bankruptcy, initiated in July 2013 and concluded by 10/29/2013 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Bruce Lamphere — Michigan, 13-32648


ᐅ Christopher Lashbrook, Michigan

Address: 314 Turrill Rd Lapeer, MI 48446

Bankruptcy Case 10-34529-dof Summary: "In Lapeer, MI, Christopher Lashbrook filed for Chapter 7 bankruptcy in 08/18/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2010."
Christopher Lashbrook — Michigan, 10-34529


ᐅ Jospeh Lassen, Michigan

Address: 1844 Raleigh Ave Apt 7 Lapeer, MI 48446

Bankruptcy Case 10-32572-dof Overview: "The case of Jospeh Lassen in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jospeh Lassen — Michigan, 10-32572


ᐅ Teddy J Lautner, Michigan

Address: 116 S Elm Grove Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-32350-dof7: "The bankruptcy record of Teddy J Lautner from Lapeer, MI, shows a Chapter 7 case filed in 05/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Teddy J Lautner — Michigan, 11-32350


ᐅ Doris Ann Laws, Michigan

Address: 386 E Nepessing St # 354 Lapeer, MI 48446-2347

Bankruptcy Case 16-31192-dof Overview: "In a Chapter 7 bankruptcy case, Doris Ann Laws from Lapeer, MI, saw her proceedings start in 2016-05-17 and complete by Aug 15, 2016, involving asset liquidation."
Doris Ann Laws — Michigan, 16-31192


ᐅ Lacey Delaine Lawson, Michigan

Address: 2198 Hunter Dr Lapeer, MI 48446-7731

Bankruptcy Case 2014-31882-dof Summary: "The bankruptcy record of Lacey Delaine Lawson from Lapeer, MI, shows a Chapter 7 case filed in 06.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Lacey Delaine Lawson — Michigan, 2014-31882


ᐅ Iii Robert Thomas Lawson, Michigan

Address: 725 Grand Legacy Lapeer, MI 48446

Bankruptcy Case 13-33618-dof Overview: "The bankruptcy record of Iii Robert Thomas Lawson from Lapeer, MI, shows a Chapter 7 case filed in 2013-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Iii Robert Thomas Lawson — Michigan, 13-33618


ᐅ Susan Lynn Layton, Michigan

Address: 1008 Lake Nepessing Rd Lapeer, MI 48446-2963

Snapshot of U.S. Bankruptcy Proceeding Case 15-30203-dof: "In Lapeer, MI, Susan Lynn Layton filed for Chapter 7 bankruptcy in 01/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2015."
Susan Lynn Layton — Michigan, 15-30203


ᐅ Linda Leffel, Michigan

Address: 1885 Raleigh Ave Apt 18 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-33968-dof: "The case of Linda Leffel in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Leffel — Michigan, 13-33968


ᐅ Milton R Leitner, Michigan

Address: 1136 Sherwood Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-32475-dof: "In Lapeer, MI, Milton R Leitner filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2011."
Milton R Leitner — Michigan, 11-32475


ᐅ Evangeline Annette Lemos, Michigan

Address: 5195 Remington Dr Lapeer, MI 48446

Bankruptcy Case 12-32620-dof Overview: "The case of Evangeline Annette Lemos in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evangeline Annette Lemos — Michigan, 12-32620


ᐅ Tina Marie Leon, Michigan

Address: 1462 N Mapleleaf Rd Lapeer, MI 48446-8085

Snapshot of U.S. Bankruptcy Proceeding Case 15-30324-dof: "The case of Tina Marie Leon in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Leon — Michigan, 15-30324


ᐅ Nathan John Leonard, Michigan

Address: 1519 Red Maple Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-32504-dof: "The case of Nathan John Leonard in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan John Leonard — Michigan, 12-32504


ᐅ Albert Donald Lepper, Michigan

Address: 5434 Lippincott Rd Lapeer, MI 48446-9674

Bankruptcy Case 15-32780-dof Summary: "The case of Albert Donald Lepper in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Donald Lepper — Michigan, 15-32780


ᐅ Michelle Renee Lepper, Michigan

Address: 5434 Lippincott Rd Lapeer, MI 48446-9674

Brief Overview of Bankruptcy Case 15-32780-dof: "In a Chapter 7 bankruptcy case, Michelle Renee Lepper from Lapeer, MI, saw her proceedings start in 2015-11-20 and complete by Feb 18, 2016, involving asset liquidation."
Michelle Renee Lepper — Michigan, 15-32780


ᐅ Dennis Paul Levene, Michigan

Address: 988 Golf View Ln Apt 1 Lapeer, MI 48446-4756

Bankruptcy Case 14-30531-dof Overview: "The bankruptcy filing by Dennis Paul Levene, undertaken in 02/28/2014 in Lapeer, MI under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Dennis Paul Levene — Michigan, 14-30531


ᐅ Michael James Lietke, Michigan

Address: 1730 Pero Lake Rd Lapeer, MI 48446

Bankruptcy Case 11-35115-dof Overview: "Michael James Lietke's Chapter 7 bankruptcy, filed in Lapeer, MI in Nov 7, 2011, led to asset liquidation, with the case closing in 02/11/2012."
Michael James Lietke — Michigan, 11-35115


ᐅ Whipple Misty May Lintz, Michigan

Address: 1697 Bowers Rd Lapeer, MI 48446-3128

Snapshot of U.S. Bankruptcy Proceeding Case 15-32351-dof: "In Lapeer, MI, Whipple Misty May Lintz filed for Chapter 7 bankruptcy in Sep 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2015."
Whipple Misty May Lintz — Michigan, 15-32351


ᐅ Sharron Lee Long, Michigan

Address: 731 Rolling Hills Ln Apt 2 Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-32316-dof7: "Lapeer, MI resident Sharron Lee Long's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Sharron Lee Long — Michigan, 13-32316


ᐅ Lennis Long, Michigan

Address: 3548 Crestwood Dr Lapeer, MI 48446

Bankruptcy Case 10-32905-dof Summary: "The bankruptcy record of Lennis Long from Lapeer, MI, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Lennis Long — Michigan, 10-32905


ᐅ Timothy C Lorrison, Michigan

Address: 516 W Norway Lake Rd Lapeer, MI 48446

Bankruptcy Case 11-30970-dof Overview: "The bankruptcy filing by Timothy C Lorrison, undertaken in February 2011 in Lapeer, MI under Chapter 7, concluded with discharge in 06.04.2011 after liquidating assets."
Timothy C Lorrison — Michigan, 11-30970


ᐅ Dana S Loudermilk, Michigan

Address: 40 N Wilder Rd Lapeer, MI 48446

Bankruptcy Case 11-35471-dof Summary: "Dana S Loudermilk's bankruptcy, initiated in December 1, 2011 and concluded by March 2012 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana S Loudermilk — Michigan, 11-35471


ᐅ Ronald Lee Loudermilk, Michigan

Address: 730 S Saginaw St Apt 210 Lapeer, MI 48446-2683

Concise Description of Bankruptcy Case 15-31895-dof7: "In Lapeer, MI, Ronald Lee Loudermilk filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
Ronald Lee Loudermilk — Michigan, 15-31895


ᐅ Earl Loveland, Michigan

Address: 2154 Pero Lake Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-34109-dof: "Earl Loveland's bankruptcy, initiated in 2010-07-27 and concluded by 2010-10-31 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Loveland — Michigan, 10-34109


ᐅ Jr James Lovell, Michigan

Address: PO Box 634 Lapeer, MI 48446

Bankruptcy Case 10-32325-dof Overview: "In a Chapter 7 bankruptcy case, Jr James Lovell from Lapeer, MI, saw their proceedings start in Apr 27, 2010 and complete by 08/01/2010, involving asset liquidation."
Jr James Lovell — Michigan, 10-32325


ᐅ Michael E Lovett, Michigan

Address: 1666 Fish Lake Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-30008-dof7: "Lapeer, MI resident Michael E Lovett's 01/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2011."
Michael E Lovett — Michigan, 11-30008


ᐅ Andrew Lubeski, Michigan

Address: 1470 Tanglewood Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-32958-dof7: "In Lapeer, MI, Andrew Lubeski filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Andrew Lubeski — Michigan, 10-32958


ᐅ Donald Lusk, Michigan

Address: 617 N Main St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-35057-dof: "The bankruptcy filing by Donald Lusk, undertaken in September 20, 2010 in Lapeer, MI under Chapter 7, concluded with discharge in 2010-12-25 after liquidating assets."
Donald Lusk — Michigan, 10-35057


ᐅ Charles Maasch, Michigan

Address: 1090 Angle Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-36129-dof: "In Lapeer, MI, Charles Maasch filed for Chapter 7 bankruptcy in Nov 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2011."
Charles Maasch — Michigan, 10-36129


ᐅ Dale G Macgregor, Michigan

Address: 5125 W Oregon Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-35694-dof7: "Dale G Macgregor's Chapter 7 bankruptcy, filed in Lapeer, MI in 2011-12-20, led to asset liquidation, with the case closing in 2012-03-25."
Dale G Macgregor — Michigan, 11-35694


ᐅ Hollie Maguire, Michigan

Address: 730 Liberty St Lapeer, MI 48446-2024

Bankruptcy Case 15-30313-dof Overview: "Hollie Maguire's bankruptcy, initiated in 02.10.2015 and concluded by May 2015 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollie Maguire — Michigan, 15-30313


ᐅ Mary Lue Malcolm, Michigan

Address: 734 W Oregon St Lapeer, MI 48446

Bankruptcy Case 13-44645-swr Overview: "The case of Mary Lue Malcolm in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lue Malcolm — Michigan, 13-44645


ᐅ Russell G Malicoat, Michigan

Address: 308 Davis Lake Rd Lapeer, MI 48446-7719

Bankruptcy Case 09-35130-dof Summary: "The bankruptcy record for Russell G Malicoat from Lapeer, MI, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by 2015-03-27."
Russell G Malicoat — Michigan, 09-35130


ᐅ Travis Manis, Michigan

Address: 159 Converse Dr Lapeer, MI 48446

Bankruptcy Case 10-31376-dof Overview: "In a Chapter 7 bankruptcy case, Travis Manis from Lapeer, MI, saw his proceedings start in March 2010 and complete by 06.19.2010, involving asset liquidation."
Travis Manis — Michigan, 10-31376


ᐅ Ii Ronald E Mann, Michigan

Address: 2848 Valentine Rd Lapeer, MI 48446

Bankruptcy Case 12-32224-dof Summary: "Lapeer, MI resident Ii Ronald E Mann's 05.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Ii Ronald E Mann — Michigan, 12-32224


ᐅ Lora Jo Mann, Michigan

Address: 1815 Farnsworth Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-31740-dof7: "In a Chapter 7 bankruptcy case, Lora Jo Mann from Lapeer, MI, saw her proceedings start in 2011-04-05 and complete by July 10, 2011, involving asset liquidation."
Lora Jo Mann — Michigan, 11-31740


ᐅ Gregory Marcola, Michigan

Address: 1118 Vivian Dr Lapeer, MI 48446

Bankruptcy Case 10-31712-dof Overview: "Lapeer, MI resident Gregory Marcola's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Gregory Marcola — Michigan, 10-31712


ᐅ Mark Joseph Marino, Michigan

Address: 2474 Lonesome Dove Trl Lapeer, MI 48446

Bankruptcy Case 11-30791-dof Overview: "The bankruptcy record of Mark Joseph Marino from Lapeer, MI, shows a Chapter 7 case filed in 2011-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-02."
Mark Joseph Marino — Michigan, 11-30791


ᐅ Daniel Christopher Markham, Michigan

Address: 268 Dove Ln Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-30594-dof: "The bankruptcy filing by Daniel Christopher Markham, undertaken in 02/14/2012 in Lapeer, MI under Chapter 7, concluded with discharge in May 20, 2012 after liquidating assets."
Daniel Christopher Markham — Michigan, 12-30594


ᐅ Jason Mercier, Michigan

Address: 314 Kyles Pl Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-32667-dof7: "Jason Mercier's Chapter 7 bankruptcy, filed in Lapeer, MI in 05/10/2010, led to asset liquidation, with the case closing in 2010-08-14."
Jason Mercier — Michigan, 10-32667


ᐅ Peggy F Meyers, Michigan

Address: 2075 Fish Lake Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-34945-dof7: "Peggy F Meyers's bankruptcy, initiated in 2012-12-21 and concluded by 03/27/2013 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy F Meyers — Michigan, 12-34945


ᐅ Douglas Michael, Michigan

Address: 2453 Virginia Park Dr Lapeer, MI 48446

Bankruptcy Case 09-36336-dof Summary: "Lapeer, MI resident Douglas Michael's November 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2010."
Douglas Michael — Michigan, 09-36336


ᐅ James Edward Mickle, Michigan

Address: 71 Suzanne Dr Apt D Lapeer, MI 48446

Bankruptcy Case 11-32392-dof Overview: "In a Chapter 7 bankruptcy case, James Edward Mickle from Lapeer, MI, saw their proceedings start in 05/11/2011 and complete by 2011-08-15, involving asset liquidation."
James Edward Mickle — Michigan, 11-32392


ᐅ Stephen Paul Mihalovich, Michigan

Address: 2296 Millville Rd Lapeer, MI 48446

Bankruptcy Case 12-32571-dof Overview: "In a Chapter 7 bankruptcy case, Stephen Paul Mihalovich from Lapeer, MI, saw their proceedings start in 06.18.2012 and complete by 2012-09-22, involving asset liquidation."
Stephen Paul Mihalovich — Michigan, 12-32571


ᐅ Ernest Miles, Michigan

Address: 906 Baldwin Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-33746-dof7: "The bankruptcy filing by Ernest Miles, undertaken in 07.05.2010 in Lapeer, MI under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Ernest Miles — Michigan, 10-33746


ᐅ Jeffrey Miller, Michigan

Address: 1052 Baldwin Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-31352-dof7: "Jeffrey Miller's Chapter 7 bankruptcy, filed in Lapeer, MI in 03/28/2012, led to asset liquidation, with the case closing in July 2, 2012."
Jeffrey Miller — Michigan, 12-31352


ᐅ Richard Miller, Michigan

Address: 2901 Imlay City Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-31896-dof7: "The bankruptcy record of Richard Miller from Lapeer, MI, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2010."
Richard Miller — Michigan, 10-31896


ᐅ Laura Miller, Michigan

Address: 1440 E Sawdust Corners Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-30223-dof: "In Lapeer, MI, Laura Miller filed for Chapter 7 bankruptcy in Jan 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2010."
Laura Miller — Michigan, 10-30223


ᐅ Lawrence Miller, Michigan

Address: 64 Higley St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-31581-dof: "The case of Lawrence Miller in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Miller — Michigan, 10-31581


ᐅ Christopher Scott Mingee, Michigan

Address: 1764 Haverhill Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-31908-dof: "Christopher Scott Mingee's bankruptcy, initiated in 2013-05-28 and concluded by September 1, 2013 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Scott Mingee — Michigan, 13-31908


ᐅ Atwell Susan Miracle, Michigan

Address: 1305 1st St Lapeer, MI 48446-1200

Brief Overview of Bankruptcy Case 16-30185-dof: "Lapeer, MI resident Atwell Susan Miracle's January 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Atwell Susan Miracle — Michigan, 16-30185


ᐅ Edward Joseph Miskowiec, Michigan

Address: 5356 Sherbrooke Ct Lapeer, MI 48446-9718

Bankruptcy Case 15-33015-dof Summary: "The case of Edward Joseph Miskowiec in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Joseph Miskowiec — Michigan, 15-33015


ᐅ Melissa Mitchell, Michigan

Address: 151 Lincoln St Lapeer, MI 48446-1841

Brief Overview of Bankruptcy Case 15-30210-dof: "In a Chapter 7 bankruptcy case, Melissa Mitchell from Lapeer, MI, saw her proceedings start in 2015-01-28 and complete by 2015-04-28, involving asset liquidation."
Melissa Mitchell — Michigan, 15-30210


ᐅ Richele Annette Mitchell, Michigan

Address: 4261 N Lapeer Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-33924-dof7: "Richele Annette Mitchell's Chapter 7 bankruptcy, filed in Lapeer, MI in 09.28.2012, led to asset liquidation, with the case closing in 2013-01-02."
Richele Annette Mitchell — Michigan, 12-33924


ᐅ Larry Mitchell, Michigan

Address: 151 Lincoln St Lapeer, MI 48446-1841

Bankruptcy Case 15-30210-dof Summary: "The bankruptcy record of Larry Mitchell from Lapeer, MI, shows a Chapter 7 case filed in January 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2015."
Larry Mitchell — Michigan, 15-30210


ᐅ Michele Rose Mitchell, Michigan

Address: 1100 W Hunters Creek Rd Lapeer, MI 48446-9447

Snapshot of U.S. Bankruptcy Proceeding Case 15-31987-dof: "In Lapeer, MI, Michele Rose Mitchell filed for Chapter 7 bankruptcy in 2015-08-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-12."
Michele Rose Mitchell — Michigan, 15-31987


ᐅ Timmie Clyde Mitchell, Michigan

Address: 1217 State St Lapeer, MI 48446

Bankruptcy Case 13-31409-dof Overview: "Timmie Clyde Mitchell's bankruptcy, initiated in April 18, 2013 and concluded by 2013-07-23 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmie Clyde Mitchell — Michigan, 13-31409


ᐅ Marc Angelo Molina, Michigan

Address: 2169 Hasler Lake Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-32351-dof: "In a Chapter 7 bankruptcy case, Marc Angelo Molina from Lapeer, MI, saw his proceedings start in 05.09.2011 and complete by 08.13.2011, involving asset liquidation."
Marc Angelo Molina — Michigan, 11-32351


ᐅ Kathleen Marie Monko, Michigan

Address: 305 Golfside Dr Lapeer, MI 48446-7651

Snapshot of U.S. Bankruptcy Proceeding Case 14-32361-dof: "The bankruptcy filing by Kathleen Marie Monko, undertaken in 2014-08-27 in Lapeer, MI under Chapter 7, concluded with discharge in 11/25/2014 after liquidating assets."
Kathleen Marie Monko — Michigan, 14-32361


ᐅ Diane Elaine Monschau, Michigan

Address: 677 Dewey St Apt 224 Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-32268-dof7: "Lapeer, MI resident Diane Elaine Monschau's 2013-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-01."
Diane Elaine Monschau — Michigan, 13-32268


ᐅ Krista Ruth Monteleone, Michigan

Address: 1677 E Newark Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-33519-dof: "In Lapeer, MI, Krista Ruth Monteleone filed for Chapter 7 bankruptcy in 2013-10-16. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2014."
Krista Ruth Monteleone — Michigan, 13-33519


ᐅ Jr Barney Franklin Montfort, Michigan

Address: 2218 Farnsworth Rd Lapeer, MI 48446

Bankruptcy Case 11-32928-dof Overview: "In a Chapter 7 bankruptcy case, Jr Barney Franklin Montfort from Lapeer, MI, saw his proceedings start in June 13, 2011 and complete by September 7, 2011, involving asset liquidation."
Jr Barney Franklin Montfort — Michigan, 11-32928


ᐅ Rebecca Montgomery, Michigan

Address: 2228 Landmark Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-35384-dof: "The bankruptcy filing by Rebecca Montgomery, undertaken in October 2010 in Lapeer, MI under Chapter 7, concluded with discharge in 01/04/2011 after liquidating assets."
Rebecca Montgomery — Michigan, 10-35384


ᐅ Mark Moore, Michigan

Address: 3739 Chesterfield Dr Lapeer, MI 48446

Bankruptcy Case 10-32748-dof Overview: "In Lapeer, MI, Mark Moore filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Mark Moore — Michigan, 10-32748


ᐅ Branden Joseph Moore, Michigan

Address: 1152 Wiltshire Ct Lapeer, MI 48446-1553

Bankruptcy Case 15-30339-dof Summary: "Branden Joseph Moore's Chapter 7 bankruptcy, filed in Lapeer, MI in February 12, 2015, led to asset liquidation, with the case closing in May 13, 2015."
Branden Joseph Moore — Michigan, 15-30339


ᐅ Debra Patrice Moore, Michigan

Address: 2074 Gray Park Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-30906-dof: "Debra Patrice Moore's bankruptcy, initiated in 2011-02-25 and concluded by 2011-06-01 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Patrice Moore — Michigan, 11-30906


ᐅ Dean Harrison Morell, Michigan

Address: 108 Converse Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-30885-dof7: "Dean Harrison Morell's bankruptcy, initiated in Feb 24, 2011 and concluded by May 24, 2011 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Harrison Morell — Michigan, 11-30885


ᐅ William Wallace Morford, Michigan

Address: 54 Pine Ridge Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-32799-dof: "William Wallace Morford's bankruptcy, initiated in Jun 3, 2011 and concluded by 2011-09-07 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Wallace Morford — Michigan, 11-32799


ᐅ Amy M Morgan, Michigan

Address: 772 S Saginaw St Apt 305 Lapeer, MI 48446-2639

Snapshot of U.S. Bankruptcy Proceeding Case 15-31616-dof: "The case of Amy M Morgan in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Morgan — Michigan, 15-31616


ᐅ Delores Morley, Michigan

Address: 1081 N Saginaw St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32475-dof: "In Lapeer, MI, Delores Morley filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Delores Morley — Michigan, 10-32475


ᐅ Brenda Morningstar, Michigan

Address: 535 S Calhoun St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-31140-dof: "In Lapeer, MI, Brenda Morningstar filed for Chapter 7 bankruptcy in 03.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2010."
Brenda Morningstar — Michigan, 10-31140


ᐅ Beth M Morris, Michigan

Address: 1380 Shadowtree Ln Lapeer, MI 48446-8703

Bankruptcy Case 16-30834-dof Overview: "The bankruptcy record of Beth M Morris from Lapeer, MI, shows a Chapter 7 case filed in 2016-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2016."
Beth M Morris — Michigan, 16-30834


ᐅ Gary L Morris, Michigan

Address: 1380 Shadowtree Ln Lapeer, MI 48446-8703

Bankruptcy Case 16-30834-dof Summary: "The bankruptcy record of Gary L Morris from Lapeer, MI, shows a Chapter 7 case filed in 04/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2016."
Gary L Morris — Michigan, 16-30834


ᐅ Joel Morris, Michigan

Address: 2270 Arrow Head Dr Lapeer, MI 48446

Bankruptcy Case 09-35736-dof Overview: "The case of Joel Morris in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Morris — Michigan, 09-35736


ᐅ Daniel P Morrison, Michigan

Address: 362 S Mapleleaf Rd Lapeer, MI 48446-3514

Concise Description of Bankruptcy Case 2014-32670-dof7: "Daniel P Morrison's Chapter 7 bankruptcy, filed in Lapeer, MI in 2014-10-01, led to asset liquidation, with the case closing in 2014-12-30."
Daniel P Morrison — Michigan, 2014-32670


ᐅ Katherine Ann Morse, Michigan

Address: PO Box 602 Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-33402-dof7: "Lapeer, MI resident Katherine Ann Morse's 2013-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-08."
Katherine Ann Morse — Michigan, 13-33402


ᐅ Kristine Marie Moses, Michigan

Address: 1758 Northview Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-32632-dof7: "The bankruptcy filing by Kristine Marie Moses, undertaken in 2013-07-30 in Lapeer, MI under Chapter 7, concluded with discharge in 2013-10-28 after liquidating assets."
Kristine Marie Moses — Michigan, 13-32632


ᐅ Cynthia Faye Mosier, Michigan

Address: 2316 Lange Ln Lapeer, MI 48446-9034

Concise Description of Bankruptcy Case 15-32313-dof7: "The case of Cynthia Faye Mosier in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Faye Mosier — Michigan, 15-32313


ᐅ Jeffrey Joseph Mosier, Michigan

Address: 2316 Lange Ln Lapeer, MI 48446-9034

Concise Description of Bankruptcy Case 15-32313-dof7: "Jeffrey Joseph Mosier's Chapter 7 bankruptcy, filed in Lapeer, MI in 09.25.2015, led to asset liquidation, with the case closing in 2015-12-24."
Jeffrey Joseph Mosier — Michigan, 15-32313


ᐅ Glynda K Moss, Michigan

Address: 2147 Bowers Rd Lapeer, MI 48446

Bankruptcy Case 09-35452-dof Summary: "The bankruptcy filing by Glynda K Moss, undertaken in 2009-10-12 in Lapeer, MI under Chapter 7, concluded with discharge in Jan 16, 2010 after liquidating assets."
Glynda K Moss — Michigan, 09-35452


ᐅ Ii Arthur Mozader, Michigan

Address: 5357 McDowell Rd Lapeer, MI 48446

Bankruptcy Case 10-34019-dof Summary: "The bankruptcy record of Ii Arthur Mozader from Lapeer, MI, shows a Chapter 7 case filed in 07/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2010."
Ii Arthur Mozader — Michigan, 10-34019


ᐅ Douglas Mullins, Michigan

Address: 162 Jessie Lee Dr Lapeer, MI 48446

Bankruptcy Case 11-33284-dof Summary: "In Lapeer, MI, Douglas Mullins filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Douglas Mullins — Michigan, 11-33284


ᐅ Brian Dale Muncy, Michigan

Address: 113 Pheasant Run Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-30336-dof: "The bankruptcy record of Brian Dale Muncy from Lapeer, MI, shows a Chapter 7 case filed in Jan 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Brian Dale Muncy — Michigan, 11-30336


ᐅ Jordan Muxlow, Michigan

Address: 3293 W Oregon Rd Lapeer, MI 48446

Bankruptcy Case 09-36396-dof Overview: "The case of Jordan Muxlow in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Muxlow — Michigan, 09-36396


ᐅ Rhonda Carole Myers, Michigan

Address: 185 Michael Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-32322-dof7: "The bankruptcy record of Rhonda Carole Myers from Lapeer, MI, shows a Chapter 7 case filed in 05/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2012."
Rhonda Carole Myers — Michigan, 12-32322