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 Gjon Marku, Michigan

Address: 2671 Marathon Rd Lapeer, MI 48446-9094

Concise Description of Bankruptcy Case 2014-32422-dof7: "The bankruptcy filing by Gjon Marku, undertaken in September 2014 in Lapeer, MI under Chapter 7, concluded with discharge in 12.03.2014 after liquidating assets."
Gjon Marku — Michigan, 2014-32422


ᐅ Mark Marku, Michigan

Address: 2671 Marathon Rd Lapeer, MI 48446

Bankruptcy Case 10-33394-dof Overview: "Mark Marku's bankruptcy, initiated in 06.15.2010 and concluded by September 19, 2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Marku — Michigan, 10-33394


ᐅ Sr Paul A Marlow, Michigan

Address: 2207 Stonesthrow Dr Lapeer, MI 48446-9120

Snapshot of U.S. Bankruptcy Proceeding Case 14-30505-dof: "Sr Paul A Marlow's bankruptcy, initiated in 2014-02-27 and concluded by 05.28.2014 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Paul A Marlow — Michigan, 14-30505


ᐅ Karen Joyce Marten, Michigan

Address: 306 Jacob Rdg Lapeer, MI 48446

Bankruptcy Case 11-30816-dof Summary: "In Lapeer, MI, Karen Joyce Marten filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Karen Joyce Marten — Michigan, 11-30816


ᐅ Ii Walter Martin, Michigan

Address: 1861 Hardwick Dr Lapeer, MI 48446

Bankruptcy Case 10-35818-dof Overview: "Ii Walter Martin's bankruptcy, initiated in 2010-10-29 and concluded by 02.02.2011 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Walter Martin — Michigan, 10-35818


ᐅ Bradley Marz, Michigan

Address: 1188 Hockey Ln Lapeer, MI 48446

Bankruptcy Case 10-31625-dof Overview: "The bankruptcy filing by Bradley Marz, undertaken in 2010-03-24 in Lapeer, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Bradley Marz — Michigan, 10-31625


ᐅ David Roland Mason, Michigan

Address: 2670 Biscayne Ct Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-31525-dof: "In Lapeer, MI, David Roland Mason filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-02."
David Roland Mason — Michigan, 11-31525


ᐅ Judith Arlene Mason, Michigan

Address: 2720 Pensacola Ct Lapeer, MI 48446

Bankruptcy Case 12-31475-dof Overview: "In a Chapter 7 bankruptcy case, Judith Arlene Mason from Lapeer, MI, saw her proceedings start in April 4, 2012 and complete by Jul 9, 2012, involving asset liquidation."
Judith Arlene Mason — Michigan, 12-31475


ᐅ James Allen Mass, Michigan

Address: 3833 Golf Vista Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-30051-dof: "Lapeer, MI resident James Allen Mass's 01/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2012."
James Allen Mass — Michigan, 12-30051


ᐅ Betty Matsko, Michigan

Address: 2376 Farnsworth Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-32188-dof: "In a Chapter 7 bankruptcy case, Betty Matsko from Lapeer, MI, saw her proceedings start in April 20, 2010 and complete by Jul 25, 2010, involving asset liquidation."
Betty Matsko — Michigan, 10-32188


ᐅ Jeffrey Mattson, Michigan

Address: 3319 Valentine Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32190-dof: "Lapeer, MI resident Jeffrey Mattson's 2010-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-25."
Jeffrey Mattson — Michigan, 10-32190


ᐅ Bryan Maxfield, Michigan

Address: 737 N Madison St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-35517-dof: "The bankruptcy filing by Bryan Maxfield, undertaken in 10.13.2010 in Lapeer, MI under Chapter 7, concluded with discharge in 2011-01-17 after liquidating assets."
Bryan Maxfield — Michigan, 10-35517


ᐅ Richard Maybee, Michigan

Address: 5348 Remington Dr Lapeer, MI 48446

Bankruptcy Case 10-32672-dof Summary: "Lapeer, MI resident Richard Maybee's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2010."
Richard Maybee — Michigan, 10-32672


ᐅ Ii Dennis Mccarthy, Michigan

Address: 201 S Mapleleaf Rd Lapeer, MI 48446

Bankruptcy Case 10-34778-dof Summary: "The bankruptcy record of Ii Dennis Mccarthy from Lapeer, MI, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2010."
Ii Dennis Mccarthy — Michigan, 10-34778


ᐅ Connie Jean Mcclelland, Michigan

Address: 321 Charbridge Arbor Lapeer, MI 48446

Bankruptcy Case 13-31819-dof Overview: "Lapeer, MI resident Connie Jean Mcclelland's 2013-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Connie Jean Mcclelland — Michigan, 13-31819


ᐅ Matthew Mccomas, Michigan

Address: 950 Dewey St Apt 203 Lapeer, MI 48446

Concise Description of Bankruptcy Case 09-36107-dof7: "In a Chapter 7 bankruptcy case, Matthew Mccomas from Lapeer, MI, saw their proceedings start in 2009-11-13 and complete by 02/10/2010, involving asset liquidation."
Matthew Mccomas — Michigan, 09-36107


ᐅ Ii Bruce Edward Mccomb, Michigan

Address: 539 N Wilder Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-33974-dof: "In a Chapter 7 bankruptcy case, Ii Bruce Edward Mccomb from Lapeer, MI, saw his proceedings start in Nov 27, 2013 and complete by 03/03/2014, involving asset liquidation."
Ii Bruce Edward Mccomb — Michigan, 13-33974


ᐅ Johnny Mccoury, Michigan

Address: 2576 Vernor Rd Lapeer, MI 48446

Bankruptcy Case 09-35797-dof Overview: "In a Chapter 7 bankruptcy case, Johnny Mccoury from Lapeer, MI, saw their proceedings start in 2009-10-29 and complete by 02.02.2010, involving asset liquidation."
Johnny Mccoury — Michigan, 09-35797


ᐅ Melissa Renee Mccoy, Michigan

Address: 2155 Miles Rd Lapeer, MI 48446-8058

Bankruptcy Case 16-31170-dof Summary: "Melissa Renee Mccoy's Chapter 7 bankruptcy, filed in Lapeer, MI in 2016-05-12, led to asset liquidation, with the case closing in August 10, 2016."
Melissa Renee Mccoy — Michigan, 16-31170


ᐅ Patrick Michael Mccurdy, Michigan

Address: 2197 Stonesthrow Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-31854-dof7: "Patrick Michael Mccurdy's bankruptcy, initiated in 04.12.2011 and concluded by July 17, 2011 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Michael Mccurdy — Michigan, 11-31854


ᐅ Stanley Karl Mcdaniel, Michigan

Address: 2731 Pine Lakes Dr W Lapeer, MI 48446-4508

Concise Description of Bankruptcy Case 07-34167-dof7: "Stanley Karl Mcdaniel's Lapeer, MI bankruptcy under Chapter 13 in 2007-11-28 led to a structured repayment plan, successfully discharged in 2013-06-28."
Stanley Karl Mcdaniel — Michigan, 07-34167


ᐅ Joy Lynn Mcdaniel, Michigan

Address: 2180 FARNSWORTH RD Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-31148-dof: "In Lapeer, MI, Joy Lynn Mcdaniel filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2011."
Joy Lynn Mcdaniel — Michigan, 11-31148


ᐅ Michele M Mcdonald, Michigan

Address: 440 Lincoln St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-33640-dof: "The bankruptcy record of Michele M Mcdonald from Lapeer, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
Michele M Mcdonald — Michigan, 13-33640


ᐅ Jo Ellen Mcgarey, Michigan

Address: 307 Oglethorpe Dr Lapeer, MI 48446

Bankruptcy Case 11-30608-dof Overview: "The case of Jo Ellen Mcgarey in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Ellen Mcgarey — Michigan, 11-30608


ᐅ Linda Kay Mcgee, Michigan

Address: 1144 Sherwood Dr Lapeer, MI 48446

Bankruptcy Case 09-35203-dof Summary: "In a Chapter 7 bankruptcy case, Linda Kay Mcgee from Lapeer, MI, saw her proceedings start in 2009-09-29 and complete by 2010-01-03, involving asset liquidation."
Linda Kay Mcgee — Michigan, 09-35203


ᐅ Melissa Mckay, Michigan

Address: 214 Davis Lake Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-33827-dof: "In a Chapter 7 bankruptcy case, Melissa Mckay from Lapeer, MI, saw her proceedings start in 07.09.2010 and complete by October 13, 2010, involving asset liquidation."
Melissa Mckay — Michigan, 10-33827


ᐅ Cindy Mckone, Michigan

Address: 5260 Pratt Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32807-dof: "The bankruptcy record of Cindy Mckone from Lapeer, MI, shows a Chapter 7 case filed in May 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2010."
Cindy Mckone — Michigan, 10-32807


ᐅ Heather Marlene Mclaughlan, Michigan

Address: 1801 Raleigh Ave Apt 13 Lapeer, MI 48446

Bankruptcy Case 12-30591-dof Summary: "In Lapeer, MI, Heather Marlene Mclaughlan filed for Chapter 7 bankruptcy in 2012-02-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-20."
Heather Marlene Mclaughlan — Michigan, 12-30591


ᐅ Mark Alan Mclaughlin, Michigan

Address: 22006 Village West Dr N Lapeer, MI 48446-1620

Bankruptcy Case 15-53319-pjs Summary: "The case of Mark Alan Mclaughlin in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Alan Mclaughlin — Michigan, 15-53319


ᐅ Wesley Mcmann, Michigan

Address: 3515 Crestwood Dr Lapeer, MI 48446

Bankruptcy Case 10-33649-dof Summary: "Wesley Mcmann's bankruptcy, initiated in June 2010 and concluded by October 2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley Mcmann — Michigan, 10-33649


ᐅ David Lee Mcneese, Michigan

Address: 5371 Davison Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-33512-dof7: "In a Chapter 7 bankruptcy case, David Lee Mcneese from Lapeer, MI, saw his proceedings start in 2011-07-25 and complete by Oct 18, 2011, involving asset liquidation."
David Lee Mcneese — Michigan, 11-33512


ᐅ Jr Donald Thomas Mcneese, Michigan

Address: 5371 Davison Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-33256-dof: "The bankruptcy filing by Jr Donald Thomas Mcneese, undertaken in September 2013 in Lapeer, MI under Chapter 7, concluded with discharge in 12/30/2013 after liquidating assets."
Jr Donald Thomas Mcneese — Michigan, 13-33256


ᐅ William James Mcqueen, Michigan

Address: 5459 Hammond Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-32085-dof: "William James Mcqueen's Chapter 7 bankruptcy, filed in Lapeer, MI in 2013-06-11, led to asset liquidation, with the case closing in 2013-09-11."
William James Mcqueen — Michigan, 13-32085


ᐅ Jasen Mcwilliams, Michigan

Address: 1264 W Oregon St Lapeer, MI 48446

Bankruptcy Case 10-32284-dof Summary: "Jasen Mcwilliams's bankruptcy, initiated in Apr 26, 2010 and concluded by July 2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasen Mcwilliams — Michigan, 10-32284


ᐅ Emmalee Mead, Michigan

Address: 5084 Merwin Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32242-dof: "Lapeer, MI resident Emmalee Mead's 04/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2010."
Emmalee Mead — Michigan, 10-32242


ᐅ August Joseph Meerschaert, Michigan

Address: 609 Jefferson St Lapeer, MI 48446-1916

Bankruptcy Case 2014-30919-dof Overview: "Lapeer, MI resident August Joseph Meerschaert's 03.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
August Joseph Meerschaert — Michigan, 2014-30919


ᐅ Gail R Meerschaert, Michigan

Address: PO Box 714 Lapeer, MI 48446-0714

Bankruptcy Case 2014-31723-dof Summary: "The bankruptcy filing by Gail R Meerschaert, undertaken in June 2014 in Lapeer, MI under Chapter 7, concluded with discharge in Sep 10, 2014 after liquidating assets."
Gail R Meerschaert — Michigan, 2014-31723


ᐅ Lyle Moon, Michigan

Address: 222 E Newark Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-34647-dof: "Lyle Moon's Chapter 7 bankruptcy, filed in Lapeer, MI in 08/25/2010, led to asset liquidation, with the case closing in Nov 29, 2010."
Lyle Moon — Michigan, 10-34647


ᐅ Alyssa Jeanne Moore, Michigan

Address: 1152 Wiltshire Ct Lapeer, MI 48446-1553

Bankruptcy Case 15-30339-dof Summary: "The case of Alyssa Jeanne Moore in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyssa Jeanne Moore — Michigan, 15-30339


ᐅ Brian Louis Nadrowski, Michigan

Address: 3074 Davison Rd Lapeer, MI 48446

Bankruptcy Case 12-30280-dof Summary: "In Lapeer, MI, Brian Louis Nadrowski filed for Chapter 7 bankruptcy in 2012-01-24. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2012."
Brian Louis Nadrowski — Michigan, 12-30280


ᐅ Shirley Ann Nagy, Michigan

Address: 180 Jacqualyn Dr Lapeer, MI 48446-4110

Brief Overview of Bankruptcy Case 16-30035-dof: "Shirley Ann Nagy's Chapter 7 bankruptcy, filed in Lapeer, MI in January 7, 2016, led to asset liquidation, with the case closing in 2016-04-06."
Shirley Ann Nagy — Michigan, 16-30035


ᐅ Lisa Nash, Michigan

Address: 29 Killdeer Ct Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-31854-dof: "In a Chapter 7 bankruptcy case, Lisa Nash from Lapeer, MI, saw her proceedings start in 04.01.2010 and complete by Jul 6, 2010, involving asset liquidation."
Lisa Nash — Michigan, 10-31854


ᐅ Dawn Nass, Michigan

Address: 1166 Brookshire Dr Lapeer, MI 48446

Bankruptcy Case 10-31187-dof Overview: "In Lapeer, MI, Dawn Nass filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Dawn Nass — Michigan, 10-31187


ᐅ Cheryl A Nast, Michigan

Address: 1752 Raleigh Ave Apt 8 Lapeer, MI 48446-4194

Snapshot of U.S. Bankruptcy Proceeding Case 15-32534-dof: "Cheryl A Nast's Chapter 7 bankruptcy, filed in Lapeer, MI in 2015-10-22, led to asset liquidation, with the case closing in 01.20.2016."
Cheryl A Nast — Michigan, 15-32534


ᐅ Sandra Mae Nelson, Michigan

Address: 977 Mary Dr Lapeer, MI 48446-3422

Concise Description of Bankruptcy Case 10-30422-dof7: "Sandra Mae Nelson's Lapeer, MI bankruptcy under Chapter 13 in 2010-01-28 led to a structured repayment plan, successfully discharged in 11/06/2013."
Sandra Mae Nelson — Michigan, 10-30422


ᐅ Charles Edward Newman, Michigan

Address: 1759 Callis Rd Lapeer, MI 48446

Bankruptcy Case 11-34982-dof Summary: "In a Chapter 7 bankruptcy case, Charles Edward Newman from Lapeer, MI, saw their proceedings start in Oct 28, 2011 and complete by Feb 1, 2012, involving asset liquidation."
Charles Edward Newman — Michigan, 11-34982


ᐅ Michael Scott Nicholes, Michigan

Address: 2730 Pine Lakes Dr W Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-33020-dof: "In a Chapter 7 bankruptcy case, Michael Scott Nicholes from Lapeer, MI, saw their proceedings start in 06.22.2011 and complete by September 26, 2011, involving asset liquidation."
Michael Scott Nicholes — Michigan, 11-33020


ᐅ Leslie Allen Nichols, Michigan

Address: 1400 Grosbeck Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-34989-dof: "Leslie Allen Nichols's bankruptcy, initiated in October 31, 2011 and concluded by 02/04/2012 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Allen Nichols — Michigan, 11-34989


ᐅ Carter Nichols, Michigan

Address: 2808 S Elba Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-35301-dof7: "In Lapeer, MI, Carter Nichols filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Carter Nichols — Michigan, 10-35301


ᐅ Anthony Wayne Nick, Michigan

Address: 83 Riverview Dr Lapeer, MI 48446-7631

Bankruptcy Case 15-31787-dof Summary: "In Lapeer, MI, Anthony Wayne Nick filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2015."
Anthony Wayne Nick — Michigan, 15-31787


ᐅ Anthony Niester, Michigan

Address: 22009 Village West Dr N Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-31538-dof7: "In a Chapter 7 bankruptcy case, Anthony Niester from Lapeer, MI, saw their proceedings start in 2010-03-19 and complete by 2010-06-23, involving asset liquidation."
Anthony Niester — Michigan, 10-31538


ᐅ Evelynn Marie Nietubicz, Michigan

Address: 171 S Elba Rd Lapeer, MI 48446-2782

Brief Overview of Bankruptcy Case 14-15330-EPK: "Evelynn Marie Nietubicz's Chapter 7 bankruptcy, filed in Lapeer, MI in March 6, 2014, led to asset liquidation, with the case closing in Jun 4, 2014."
Evelynn Marie Nietubicz — Michigan, 14-15330


ᐅ David Nimphie, Michigan

Address: 515 Lincoln St Lapeer, MI 48446

Bankruptcy Case 10-35478-dof Summary: "David Nimphie's Chapter 7 bankruptcy, filed in Lapeer, MI in 2010-10-12, led to asset liquidation, with the case closing in 2011-01-16."
David Nimphie — Michigan, 10-35478


ᐅ Steven Thomas Norkunas, Michigan

Address: 1474 Valley Dr Lapeer, MI 48446-1451

Brief Overview of Bankruptcy Case 16-30184-dof: "In Lapeer, MI, Steven Thomas Norkunas filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Steven Thomas Norkunas — Michigan, 16-30184


ᐅ Andra Norris, Michigan

Address: PO Box 1312 Lapeer, MI 48446

Bankruptcy Case 10-30230-dof Summary: "The bankruptcy filing by Andra Norris, undertaken in 2010-01-19 in Lapeer, MI under Chapter 7, concluded with discharge in April 12, 2010 after liquidating assets."
Andra Norris — Michigan, 10-30230


ᐅ Connie Lynn Nowakowski, Michigan

Address: 2071 Baldwin Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-32293-dof: "The bankruptcy filing by Connie Lynn Nowakowski, undertaken in June 2013 in Lapeer, MI under Chapter 7, concluded with discharge in October 2, 2013 after liquidating assets."
Connie Lynn Nowakowski — Michigan, 13-32293


ᐅ Brenda Nusz, Michigan

Address: 288 Jacqualyn Dr Lapeer, MI 48446

Bankruptcy Case 10-36002-dof Summary: "Lapeer, MI resident Brenda Nusz's 2010-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2011."
Brenda Nusz — Michigan, 10-36002


ᐅ Lawrence Duaine Obriant, Michigan

Address: 831 Beach St Lapeer, MI 48446

Bankruptcy Case 11-31336-dof Summary: "In Lapeer, MI, Lawrence Duaine Obriant filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Lawrence Duaine Obriant — Michigan, 11-31336


ᐅ Carrie Virginia Oleksik, Michigan

Address: 310 Harrison St Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-35775-dof7: "Carrie Virginia Oleksik's Chapter 7 bankruptcy, filed in Lapeer, MI in December 2011, led to asset liquidation, with the case closing in 03/28/2012."
Carrie Virginia Oleksik — Michigan, 11-35775


ᐅ Susie Oliseck, Michigan

Address: 1700 Haines Rd Lapeer, MI 48446

Bankruptcy Case 10-32141-dof Summary: "Lapeer, MI resident Susie Oliseck's Apr 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-21."
Susie Oliseck — Michigan, 10-32141


ᐅ Kathleen Osborn, Michigan

Address: 30 Pope St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-31687-dof: "In Lapeer, MI, Kathleen Osborn filed for Chapter 7 bankruptcy in 03.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2010."
Kathleen Osborn — Michigan, 10-31687


ᐅ Elizabeth Gail Osborne, Michigan

Address: 380 W Nepessing St Lapeer, MI 48446-2149

Bankruptcy Case 16-30711-dof Summary: "The bankruptcy filing by Elizabeth Gail Osborne, undertaken in March 24, 2016 in Lapeer, MI under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
Elizabeth Gail Osborne — Michigan, 16-30711


ᐅ Angela Kay Osborne, Michigan

Address: 3405 Green Corners Rd Lapeer, MI 48446

Bankruptcy Case 12-32130-dof Overview: "Angela Kay Osborne's bankruptcy, initiated in 2012-05-15 and concluded by August 19, 2012 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Kay Osborne — Michigan, 12-32130


ᐅ Duane James Osbourn, Michigan

Address: 1737 Kingswood Ln Lapeer, MI 48446-1268

Bankruptcy Case 09-35031-dof Overview: "Duane James Osbourn's Chapter 13 bankruptcy in Lapeer, MI started in Sep 21, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Duane James Osbourn — Michigan, 09-35031


ᐅ Sandra Ostrander, Michigan

Address: 2358 Carpenter Rd Lapeer, MI 48446

Bankruptcy Case 10-36185-dof Overview: "Sandra Ostrander's Chapter 7 bankruptcy, filed in Lapeer, MI in 2010-11-22, led to asset liquidation, with the case closing in March 2011."
Sandra Ostrander — Michigan, 10-36185


ᐅ David E Ostrom, Michigan

Address: 5166 N Shore Dr Lapeer, MI 48446

Bankruptcy Case 11-32808-dof Summary: "Lapeer, MI resident David E Ostrom's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
David E Ostrom — Michigan, 11-32808


ᐅ Tamera Paladino, Michigan

Address: 2283 Baldwin Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-33488-dof: "The bankruptcy filing by Tamera Paladino, undertaken in June 21, 2010 in Lapeer, MI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Tamera Paladino — Michigan, 10-33488


ᐅ Paul J Palazzola, Michigan

Address: 1046 Adams St Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-32353-dof7: "Paul J Palazzola's Chapter 7 bankruptcy, filed in Lapeer, MI in May 2012, led to asset liquidation, with the case closing in September 2012."
Paul J Palazzola — Michigan, 12-32353


ᐅ Diane E Palazzolo, Michigan

Address: 1100 Christine Dr Lapeer, MI 48446

Bankruptcy Case 11-30529-dof Summary: "Lapeer, MI resident Diane E Palazzolo's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Diane E Palazzolo — Michigan, 11-30529


ᐅ Karen A Panetta, Michigan

Address: 380 Chinkapin Trl Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-33571-dof7: "In Lapeer, MI, Karen A Panetta filed for Chapter 7 bankruptcy in August 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2012."
Karen A Panetta — Michigan, 12-33571


ᐅ Karl Lamont Pankey, Michigan

Address: 747 N Main St Lapeer, MI 48446

Bankruptcy Case 13-31541-dof Overview: "Lapeer, MI resident Karl Lamont Pankey's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2013."
Karl Lamont Pankey — Michigan, 13-31541


ᐅ Jeffrey James Parker, Michigan

Address: 2152 Village West Dr S Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-33266-dof7: "Lapeer, MI resident Jeffrey James Parker's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2011."
Jeffrey James Parker — Michigan, 11-33266


ᐅ Roy Parker, Michigan

Address: 2060 Baldwin Rd Lapeer, MI 48446

Bankruptcy Case 09-35946-dof Overview: "Lapeer, MI resident Roy Parker's 11/05/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Roy Parker — Michigan, 09-35946


ᐅ Mary Parker, Michigan

Address: 1578 W Ridgeview Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-35774-dof7: "The case of Mary Parker in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Parker — Michigan, 10-35774


ᐅ Richard Partridge, Michigan

Address: 1799 Clark Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32556-dof: "Richard Partridge's Chapter 7 bankruptcy, filed in Lapeer, MI in 05/04/2010, led to asset liquidation, with the case closing in 08.08.2010."
Richard Partridge — Michigan, 10-32556


ᐅ Jill Paschke, Michigan

Address: 1888 Millville Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 09-35600-dof: "Lapeer, MI resident Jill Paschke's Oct 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Jill Paschke — Michigan, 09-35600


ᐅ Shawn Marie Passey, Michigan

Address: 127 N Court St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-33608-dof: "The bankruptcy record of Shawn Marie Passey from Lapeer, MI, shows a Chapter 7 case filed in 2013-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-28."
Shawn Marie Passey — Michigan, 13-33608


ᐅ Jr Eugene John Pastori, Michigan

Address: 2725 Sandbar Ct Lapeer, MI 48446-4501

Snapshot of U.S. Bankruptcy Proceeding Case 07-32088-dof: "Jr Eugene John Pastori, a resident of Lapeer, MI, entered a Chapter 13 bankruptcy plan in June 2007, culminating in its successful completion by 2012-08-14."
Jr Eugene John Pastori — Michigan, 07-32088


ᐅ Joseph Pastue, Michigan

Address: 1198 Grosbeck Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-32043-dof7: "Joseph Pastue's Chapter 7 bankruptcy, filed in Lapeer, MI in 2010-04-12, led to asset liquidation, with the case closing in 07.17.2010."
Joseph Pastue — Michigan, 10-32043


ᐅ Randy Leigh Pearsall, Michigan

Address: 2914 N LAPEER RD Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-31054-dof: "The bankruptcy record of Randy Leigh Pearsall from Lapeer, MI, shows a Chapter 7 case filed in 03/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2011."
Randy Leigh Pearsall — Michigan, 11-31054


ᐅ Gregory D Pearson, Michigan

Address: 3728 Davison Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-35611-dof: "Gregory D Pearson's Chapter 7 bankruptcy, filed in Lapeer, MI in 2011-12-13, led to asset liquidation, with the case closing in 2012-03-18."
Gregory D Pearson — Michigan, 11-35611


ᐅ Matthew Michael Peele, Michigan

Address: 1891 Gardner Dr Lapeer, MI 48446

Bankruptcy Case 12-34779-dof Overview: "The case of Matthew Michael Peele in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Michael Peele — Michigan, 12-34779


ᐅ James Peele, Michigan

Address: 1172 Sherwood Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-31261-dof: "Lapeer, MI resident James Peele's 2013-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2013."
James Peele — Michigan, 13-31261


ᐅ Christopher M Peplinski, Michigan

Address: 222 Briarwood Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-30639-dof: "Lapeer, MI resident Christopher M Peplinski's 02.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Christopher M Peplinski — Michigan, 11-30639


ᐅ William David Perkins, Michigan

Address: 360 Plum Creek Rd Lapeer, MI 48446

Bankruptcy Case 13-32151-dof Overview: "In a Chapter 7 bankruptcy case, William David Perkins from Lapeer, MI, saw his proceedings start in 2013-06-18 and complete by 2013-09-22, involving asset liquidation."
William David Perkins — Michigan, 13-32151


ᐅ Gordon Ray Perkins, Michigan

Address: 3037 W Newark Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-31820-dof7: "The bankruptcy record of Gordon Ray Perkins from Lapeer, MI, shows a Chapter 7 case filed in April 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-16."
Gordon Ray Perkins — Michigan, 11-31820


ᐅ Alfred John Perry, Michigan

Address: 19 Law St Lapeer, MI 48446-2176

Concise Description of Bankruptcy Case 07-30233-dof7: "The bankruptcy record for Alfred John Perry from Lapeer, MI, under Chapter 13, filed in January 2007, involved setting up a repayment plan, finalized by 2012-10-05."
Alfred John Perry — Michigan, 07-30233


ᐅ Melody Lynn Perry, Michigan

Address: 5417 Hammond Rd Lapeer, MI 48446

Bankruptcy Case 12-33590-dof Summary: "The case of Melody Lynn Perry in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melody Lynn Perry — Michigan, 12-33590


ᐅ Victoria Peterson, Michigan

Address: 1146 Farnsworth Rd Lapeer, MI 48446

Bankruptcy Case 10-30803-dof Overview: "The bankruptcy record of Victoria Peterson from Lapeer, MI, shows a Chapter 7 case filed in February 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Victoria Peterson — Michigan, 10-30803


ᐅ John Thomas Petterson, Michigan

Address: 5383 Hammond Rd Lapeer, MI 48446

Bankruptcy Case 11-32879-dof Overview: "In Lapeer, MI, John Thomas Petterson filed for Chapter 7 bankruptcy in June 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
John Thomas Petterson — Michigan, 11-32879


ᐅ Alice Catherine Petty, Michigan

Address: 1131 1st St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-34503-dof: "Alice Catherine Petty's bankruptcy, initiated in November 15, 2012 and concluded by February 2013 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Catherine Petty — Michigan, 12-34503


ᐅ Betty Pfeiffer, Michigan

Address: 1801 Raleigh Ave Apt 20 Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-31194-dof: "The bankruptcy filing by Betty Pfeiffer, undertaken in Mar 5, 2010 in Lapeer, MI under Chapter 7, concluded with discharge in 06.09.2010 after liquidating assets."
Betty Pfeiffer — Michigan, 10-31194


ᐅ Jared Picarski, Michigan

Address: 605 N Madison St Lapeer, MI 48446

Bankruptcy Case 10-30948-dof Summary: "Jared Picarski's bankruptcy, initiated in February 24, 2010 and concluded by 05/31/2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared Picarski — Michigan, 10-30948


ᐅ Ray Pippin, Michigan

Address: 2567 Teri Lyn Ct Lapeer, MI 48446

Bankruptcy Case 10-36163-dof Summary: "Ray Pippin's bankruptcy, initiated in 11.19.2010 and concluded by Feb 23, 2011 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Pippin — Michigan, 10-36163


ᐅ Lori Lee Plociniak, Michigan

Address: 137 Edgewood Ln Lapeer, MI 48446-7629

Concise Description of Bankruptcy Case 14-33113-dof7: "In a Chapter 7 bankruptcy case, Lori Lee Plociniak from Lapeer, MI, saw her proceedings start in November 20, 2014 and complete by 2015-02-18, involving asset liquidation."
Lori Lee Plociniak — Michigan, 14-33113


ᐅ Jason Hobbs Plummer, Michigan

Address: 382 Angle Rd Lapeer, MI 48446-7501

Bankruptcy Case 15-31576-dof Summary: "The case of Jason Hobbs Plummer in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Hobbs Plummer — Michigan, 15-31576


ᐅ Ann Marie Plummer, Michigan

Address: 382 Angle Rd Lapeer, MI 48446-7501

Concise Description of Bankruptcy Case 15-31576-dof7: "In Lapeer, MI, Ann Marie Plummer filed for Chapter 7 bankruptcy in 06.29.2015. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2015."
Ann Marie Plummer — Michigan, 15-31576


ᐅ Mary Jean Podzikowski, Michigan

Address: 165 E Newark Rd Lapeer, MI 48446

Bankruptcy Case 13-31574-dof Overview: "The bankruptcy record of Mary Jean Podzikowski from Lapeer, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Mary Jean Podzikowski — Michigan, 13-31574


ᐅ James Poole, Michigan

Address: 1350 Bloomingfield Dr Lapeer, MI 48446-9424

Concise Description of Bankruptcy Case 2014-32648-dof7: "Lapeer, MI resident James Poole's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
James Poole — Michigan, 2014-32648


ᐅ David Layton Poole, Michigan

Address: 4463 McDowell Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-30567-dof: "The bankruptcy filing by David Layton Poole, undertaken in February 2013 in Lapeer, MI under Chapter 7, concluded with discharge in May 27, 2013 after liquidating assets."
David Layton Poole — Michigan, 13-30567