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 Marlina Poole, Michigan

Address: 1350 Bloomingfield Dr Lapeer, MI 48446-9424

Snapshot of U.S. Bankruptcy Proceeding Case 14-32648-dof: "The bankruptcy record of Marlina Poole from Lapeer, MI, shows a Chapter 7 case filed in 09.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Marlina Poole — Michigan, 14-32648


ᐅ William K Pope, Michigan

Address: 1421 Tanglewood Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-32494-dof: "William K Pope's Chapter 7 bankruptcy, filed in Lapeer, MI in June 11, 2012, led to asset liquidation, with the case closing in 2012-09-15."
William K Pope — Michigan, 12-32494


ᐅ Gordon Omar Potter, Michigan

Address: 1721 Raleigh Ave Apt 24 Lapeer, MI 48446-4193

Brief Overview of Bankruptcy Case 2014-30880-dof: "In a Chapter 7 bankruptcy case, Gordon Omar Potter from Lapeer, MI, saw his proceedings start in 2014-03-27 and complete by Jun 25, 2014, involving asset liquidation."
Gordon Omar Potter — Michigan, 2014-30880


ᐅ James Powell, Michigan

Address: 632 N Washington St Lapeer, MI 48446

Bankruptcy Case 10-32249-dof Overview: "The case of James Powell in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Powell — Michigan, 10-32249


ᐅ Janet Leanne Presnell, Michigan

Address: 795 Rolling Hills Ln Apt 2 Lapeer, MI 48446-4765

Brief Overview of Bankruptcy Case 2014-32138-dof: "Lapeer, MI resident Janet Leanne Presnell's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2014."
Janet Leanne Presnell — Michigan, 2014-32138


ᐅ Karla Diane Pretty, Michigan

Address: 232 E Newark Rd Lapeer, MI 48446-9408

Bankruptcy Case 15-30470-dof Summary: "Karla Diane Pretty's bankruptcy, initiated in February 2015 and concluded by 05/27/2015 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Diane Pretty — Michigan, 15-30470


ᐅ Lee David Pretty, Michigan

Address: 232 E Newark Rd Lapeer, MI 48446-9408

Bankruptcy Case 15-30470-dof Summary: "Lee David Pretty's bankruptcy, initiated in 02/26/2015 and concluded by 05.27.2015 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee David Pretty — Michigan, 15-30470


ᐅ Harold Ethan Pridmore, Michigan

Address: 677 Dewey St Apt 127 Lapeer, MI 48446-1732

Bankruptcy Case 2014-31731-dof Overview: "In Lapeer, MI, Harold Ethan Pridmore filed for Chapter 7 bankruptcy in 2014-06-13. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2014."
Harold Ethan Pridmore — Michigan, 2014-31731


ᐅ Jr Floyd Pringle, Michigan

Address: 328 Jacob Rdg Lapeer, MI 48446

Bankruptcy Case 10-35222-dof Overview: "In Lapeer, MI, Jr Floyd Pringle filed for Chapter 7 bankruptcy in 09.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-02."
Jr Floyd Pringle — Michigan, 10-35222


ᐅ Kevin Patrick Pritchard, Michigan

Address: 3565 Garden Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-32979-dof7: "Kevin Patrick Pritchard's bankruptcy, initiated in 2011-06-18 and concluded by 09.27.2011 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Patrick Pritchard — Michigan, 11-32979


ᐅ Kenneth Robert Prouty, Michigan

Address: 2102 Keeran Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-31303-dof: "Kenneth Robert Prouty's bankruptcy, initiated in 2012-03-26 and concluded by 2012-06-30 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Robert Prouty — Michigan, 12-31303


ᐅ Michael Edward Prouty, Michigan

Address: 1064 Millville Rd Lapeer, MI 48446

Bankruptcy Case 11-30657-dof Summary: "In a Chapter 7 bankruptcy case, Michael Edward Prouty from Lapeer, MI, saw their proceedings start in February 2011 and complete by 2011-05-18, involving asset liquidation."
Michael Edward Prouty — Michigan, 11-30657


ᐅ Nancy Eileen Pucher, Michigan

Address: 2618 Vernor Rd Lapeer, MI 48446-8329

Concise Description of Bankruptcy Case 15-31691-dof7: "Nancy Eileen Pucher's Chapter 7 bankruptcy, filed in Lapeer, MI in July 2015, led to asset liquidation, with the case closing in 10/11/2015."
Nancy Eileen Pucher — Michigan, 15-31691


ᐅ Jeffrey W Purves, Michigan

Address: 109 N Court St Lapeer, MI 48446-2213

Bankruptcy Case 15-31821-dof Overview: "In Lapeer, MI, Jeffrey W Purves filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-26."
Jeffrey W Purves — Michigan, 15-31821


ᐅ Shannon M Purves, Michigan

Address: 109 N Court St Lapeer, MI 48446-2213

Snapshot of U.S. Bankruptcy Proceeding Case 15-31821-dof: "The case of Shannon M Purves in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon M Purves — Michigan, 15-31821


ᐅ Nathan Leslie Quertermous, Michigan

Address: 256 Jacqualyn Dr Lapeer, MI 48446-4133

Concise Description of Bankruptcy Case 14-32199-dof7: "Nathan Leslie Quertermous's bankruptcy, initiated in August 5, 2014 and concluded by 2014-11-03 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Leslie Quertermous — Michigan, 14-32199


ᐅ Joshua Michael Jam Quinlan, Michigan

Address: 3479 FARNSWORTH RD Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-31266-dof: "In a Chapter 7 bankruptcy case, Joshua Michael Jam Quinlan from Lapeer, MI, saw their proceedings start in 03.15.2011 and complete by 2011-06-19, involving asset liquidation."
Joshua Michael Jam Quinlan — Michigan, 11-31266


ᐅ Donald R Rabideau, Michigan

Address: 2690 Biscayne Ct Lapeer, MI 48446

Bankruptcy Case 11-35371-dof Overview: "In Lapeer, MI, Donald R Rabideau filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2012."
Donald R Rabideau — Michigan, 11-35371


ᐅ Norma Jean Rabideau, Michigan

Address: 139 Coulter Ct Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-31381-dof: "In a Chapter 7 bankruptcy case, Norma Jean Rabideau from Lapeer, MI, saw her proceedings start in Mar 29, 2012 and complete by July 3, 2012, involving asset liquidation."
Norma Jean Rabideau — Michigan, 12-31381


ᐅ Josette T Rabideaux, Michigan

Address: 1128 Gwen Dr Lapeer, MI 48446

Bankruptcy Case 11-30696-dof Summary: "The bankruptcy record of Josette T Rabideaux from Lapeer, MI, shows a Chapter 7 case filed in 02.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2011."
Josette T Rabideaux — Michigan, 11-30696


ᐅ Jr Gary Len Racknor, Michigan

Address: 1534 Fish Lake Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-32491-dof: "The bankruptcy filing by Jr Gary Len Racknor, undertaken in 2013-07-17 in Lapeer, MI under Chapter 7, concluded with discharge in 10/21/2013 after liquidating assets."
Jr Gary Len Racknor — Michigan, 13-32491


ᐅ Kevin Duane Racknor, Michigan

Address: 229 Jacqualyn Dr Lapeer, MI 48446-4132

Bankruptcy Case 16-31198-dof Overview: "Lapeer, MI resident Kevin Duane Racknor's 05/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Kevin Duane Racknor — Michigan, 16-31198


ᐅ Kristine Leigh Racknor, Michigan

Address: 229 Jacqualyn Dr Lapeer, MI 48446-4132

Brief Overview of Bankruptcy Case 16-31198-dof: "Kristine Leigh Racknor's bankruptcy, initiated in May 2016 and concluded by 08/15/2016 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Leigh Racknor — Michigan, 16-31198


ᐅ Constance Rae, Michigan

Address: 2179 S Elba Rd Lapeer, MI 48446

Bankruptcy Case 10-32353-dof Summary: "The bankruptcy record of Constance Rae from Lapeer, MI, shows a Chapter 7 case filed in April 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2010."
Constance Rae — Michigan, 10-32353


ᐅ Janet Jay Randlett, Michigan

Address: 2061 Farnsworth Rd Lapeer, MI 48446

Bankruptcy Case 12-31184-dof Overview: "The bankruptcy filing by Janet Jay Randlett, undertaken in March 2012 in Lapeer, MI under Chapter 7, concluded with discharge in June 23, 2012 after liquidating assets."
Janet Jay Randlett — Michigan, 12-31184


ᐅ Edward Rantovich, Michigan

Address: 3575 Hunt Rd Lapeer, MI 48446

Bankruptcy Case 10-30390-dof Summary: "The bankruptcy filing by Edward Rantovich, undertaken in 01.28.2010 in Lapeer, MI under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Edward Rantovich — Michigan, 10-30390


ᐅ Robert Rapcka, Michigan

Address: 1348 Westbrooke Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-30719-dof7: "The bankruptcy filing by Robert Rapcka, undertaken in February 16, 2011 in Lapeer, MI under Chapter 7, concluded with discharge in May 24, 2011 after liquidating assets."
Robert Rapcka — Michigan, 11-30719


ᐅ Mark Reber, Michigan

Address: 666 Rolling Hills Ln Apt 1 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-32011-dof: "Mark Reber's bankruptcy, initiated in 2010-04-09 and concluded by 2010-07-14 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Reber — Michigan, 10-32011


ᐅ Danna Marie Reker, Michigan

Address: 411 Charbridge Arbor Lapeer, MI 48446

Bankruptcy Case 09-35400-dof Overview: "Danna Marie Reker's bankruptcy, initiated in Oct 8, 2009 and concluded by 01/12/2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danna Marie Reker — Michigan, 09-35400


ᐅ Nancy Linda Reschke, Michigan

Address: 1160 Sherwood Dr Lapeer, MI 48446

Bankruptcy Case 11-32927-dof Overview: "In Lapeer, MI, Nancy Linda Reschke filed for Chapter 7 bankruptcy in Jun 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-07."
Nancy Linda Reschke — Michigan, 11-32927


ᐅ Keith Alan Reynolds, Michigan

Address: 1708 N Lapeer Rd Lapeer, MI 48446-7751

Concise Description of Bankruptcy Case 2014-32168-dof7: "In Lapeer, MI, Keith Alan Reynolds filed for Chapter 7 bankruptcy in 07/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Keith Alan Reynolds — Michigan, 2014-32168


ᐅ Alicia Maria Rhinehart, Michigan

Address: 1957 King Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-35835-dof7: "Alicia Maria Rhinehart's Chapter 7 bankruptcy, filed in Lapeer, MI in Dec 30, 2011, led to asset liquidation, with the case closing in 04.04.2012."
Alicia Maria Rhinehart — Michigan, 11-35835


ᐅ Jr Hughie Dwayne Rhinehart, Michigan

Address: 5275 Coldwater Rd Lapeer, MI 48446

Bankruptcy Case 12-30533-dof Summary: "Jr Hughie Dwayne Rhinehart's Chapter 7 bankruptcy, filed in Lapeer, MI in Feb 10, 2012, led to asset liquidation, with the case closing in May 16, 2012."
Jr Hughie Dwayne Rhinehart — Michigan, 12-30533


ᐅ Stephanie Rhodes, Michigan

Address: 950 Dewey St Apt 101 Lapeer, MI 48446

Bankruptcy Case 10-32313-dof Overview: "Stephanie Rhodes's Chapter 7 bankruptcy, filed in Lapeer, MI in 2010-04-27, led to asset liquidation, with the case closing in 2010-08-01."
Stephanie Rhodes — Michigan, 10-32313


ᐅ Mark Richmond, Michigan

Address: 1604 W Oregon St Lapeer, MI 48446

Bankruptcy Case 10-33569-dof Overview: "In a Chapter 7 bankruptcy case, Mark Richmond from Lapeer, MI, saw their proceedings start in 06/25/2010 and complete by 09/29/2010, involving asset liquidation."
Mark Richmond — Michigan, 10-33569


ᐅ Kari Marie Rider, Michigan

Address: 855 Dewey St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-31503-dof: "The bankruptcy record of Kari Marie Rider from Lapeer, MI, shows a Chapter 7 case filed in Apr 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Kari Marie Rider — Michigan, 13-31503


ᐅ Sr Richard Dale Rietz, Michigan

Address: 2060 Townline Dr Lapeer, MI 48446-7714

Brief Overview of Bankruptcy Case 08-30411-dof: "2008-02-04 marked the beginning of Sr Richard Dale Rietz's Chapter 13 bankruptcy in Lapeer, MI, entailing a structured repayment schedule, completed by 05/29/2013."
Sr Richard Dale Rietz — Michigan, 08-30411


ᐅ Dawn Kay Riley, Michigan

Address: 737 Bowers Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-32470-dof: "Dawn Kay Riley's Chapter 7 bankruptcy, filed in Lapeer, MI in June 7, 2012, led to asset liquidation, with the case closing in 2012-09-11."
Dawn Kay Riley — Michigan, 12-32470


ᐅ Trisha Riley, Michigan

Address: 48 Riverview Dr Lapeer, MI 48446

Bankruptcy Case 10-31810-dof Summary: "The case of Trisha Riley in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha Riley — Michigan, 10-31810


ᐅ Sandra Lynn Ripperdan, Michigan

Address: 1812 Suncrest Ct Apt 3 Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-35116-dof7: "The bankruptcy record of Sandra Lynn Ripperdan from Lapeer, MI, shows a Chapter 7 case filed in 2011-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Sandra Lynn Ripperdan — Michigan, 11-35116


ᐅ Charley Roy Risdon, Michigan

Address: 142 Knoll Dr Lapeer, MI 48446-1437

Concise Description of Bankruptcy Case 14-33056-dof7: "In Lapeer, MI, Charley Roy Risdon filed for Chapter 7 bankruptcy in 11/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Charley Roy Risdon — Michigan, 14-33056


ᐅ Dolores Ann Risdon, Michigan

Address: 142 Knoll Dr Lapeer, MI 48446-1437

Bankruptcy Case 14-33056-dof Summary: "The bankruptcy filing by Dolores Ann Risdon, undertaken in Nov 14, 2014 in Lapeer, MI under Chapter 7, concluded with discharge in Feb 12, 2015 after liquidating assets."
Dolores Ann Risdon — Michigan, 14-33056


ᐅ Michael Edward Ritchie, Michigan

Address: 3156 W Sutton Rd Lapeer, MI 48446-9811

Snapshot of U.S. Bankruptcy Proceeding Case 14-31226-dof: "Michael Edward Ritchie's Chapter 7 bankruptcy, filed in Lapeer, MI in 04.23.2014, led to asset liquidation, with the case closing in Jul 22, 2014."
Michael Edward Ritchie — Michigan, 14-31226


ᐅ Jr William Joseph Ritter, Michigan

Address: 42 Daley Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-32036-dof: "Jr William Joseph Ritter's Chapter 7 bankruptcy, filed in Lapeer, MI in April 2011, led to asset liquidation, with the case closing in 07/25/2011."
Jr William Joseph Ritter — Michigan, 11-32036


ᐅ Arnold L Roark, Michigan

Address: 1384 Hadley Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-32280-dof: "In Lapeer, MI, Arnold L Roark filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Arnold L Roark — Michigan, 11-32280


ᐅ Diane L Roark, Michigan

Address: 1384 Hadley Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-33877-dof: "In Lapeer, MI, Diane L Roark filed for Chapter 7 bankruptcy in Nov 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-24."
Diane L Roark — Michigan, 13-33877


ᐅ Trista Lee Roberts, Michigan

Address: 1345 2nd St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-32432-dof: "Trista Lee Roberts's bankruptcy, initiated in May 2011 and concluded by 2011-08-17 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trista Lee Roberts — Michigan, 11-32432


ᐅ Kenneth Robinson, Michigan

Address: 153 Pine Lakes Dr W Lapeer, MI 48446

Bankruptcy Case 10-32387-dof Overview: "In Lapeer, MI, Kenneth Robinson filed for Chapter 7 bankruptcy in Apr 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2010."
Kenneth Robinson — Michigan, 10-32387


ᐅ Laura Robson, Michigan

Address: 2468 Hasler Lake Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-34955-dof7: "The case of Laura Robson in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Robson — Michigan, 10-34955


ᐅ Jr Robert Roeher, Michigan

Address: 1850 Smith Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-31852-dof: "The bankruptcy record of Jr Robert Roeher from Lapeer, MI, shows a Chapter 7 case filed in 04/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2010."
Jr Robert Roeher — Michigan, 10-31852


ᐅ Alison Ann Roemer, Michigan

Address: 73 Chippewa Trl Lapeer, MI 48446-8778

Bankruptcy Case 14-33430-dof Summary: "In a Chapter 7 bankruptcy case, Alison Ann Roemer from Lapeer, MI, saw her proceedings start in December 31, 2014 and complete by Mar 31, 2015, involving asset liquidation."
Alison Ann Roemer — Michigan, 14-33430


ᐅ James Stewart Roemer, Michigan

Address: 73 Chippewa Trl Lapeer, MI 48446-8778

Concise Description of Bankruptcy Case 14-33430-dof7: "In a Chapter 7 bankruptcy case, James Stewart Roemer from Lapeer, MI, saw his proceedings start in 12.31.2014 and complete by March 2015, involving asset liquidation."
James Stewart Roemer — Michigan, 14-33430


ᐅ Patricia Jane Romer, Michigan

Address: 5419 COLDWATER RD Lapeer, MI 48446

Bankruptcy Case 12-31659-dof Summary: "In a Chapter 7 bankruptcy case, Patricia Jane Romer from Lapeer, MI, saw her proceedings start in 04.17.2012 and complete by 07/22/2012, involving asset liquidation."
Patricia Jane Romer — Michigan, 12-31659


ᐅ Edwardo Romero, Michigan

Address: 1217 N Saginaw St Lapeer, MI 48446-1543

Brief Overview of Bankruptcy Case 2014-31717-dof: "Lapeer, MI resident Edwardo Romero's 2014-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-10."
Edwardo Romero — Michigan, 2014-31717


ᐅ Jr Robert Eugene Rothenhoefer, Michigan

Address: 1758 Kingswood Ln Lapeer, MI 48446

Bankruptcy Case 13-30673-dof Overview: "Jr Robert Eugene Rothenhoefer's Chapter 7 bankruptcy, filed in Lapeer, MI in 2013-02-28, led to asset liquidation, with the case closing in 06.04.2013."
Jr Robert Eugene Rothenhoefer — Michigan, 13-30673


ᐅ Carol Rotta, Michigan

Address: 1438 Luxington Dr Lapeer, MI 48446

Bankruptcy Case 10-31374-dof Summary: "In Lapeer, MI, Carol Rotta filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-19."
Carol Rotta — Michigan, 10-31374


ᐅ Donald Gregory Rounds, Michigan

Address: 1702 Laclaff Ave Lapeer, MI 48446-8359

Brief Overview of Bankruptcy Case 2014-32747-dof: "Lapeer, MI resident Donald Gregory Rounds's 10.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2015."
Donald Gregory Rounds — Michigan, 2014-32747


ᐅ Robert J Roution, Michigan

Address: 22010 Villiage West Lapeer, MI 48446

Bankruptcy Case 2014-30982-dof Overview: "Robert J Roution's bankruptcy, initiated in 2014-04-02 and concluded by July 1, 2014 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Roution — Michigan, 2014-30982


ᐅ Paul Keith Rowells, Michigan

Address: 2110 Fawn Glen Cir Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-31341-dof7: "The case of Paul Keith Rowells in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Keith Rowells — Michigan, 11-31341


ᐅ Timothy Michael Rowland, Michigan

Address: 1131 Vivian Dr Lapeer, MI 48446

Bankruptcy Case 13-33645-dof Summary: "Lapeer, MI resident Timothy Michael Rowland's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Timothy Michael Rowland — Michigan, 13-33645


ᐅ Russell Rozen, Michigan

Address: 1180 Brookshire Dr Lapeer, MI 48446-1573

Bankruptcy Case 15-31660-dof Overview: "The bankruptcy filing by Russell Rozen, undertaken in 2015-07-07 in Lapeer, MI under Chapter 7, concluded with discharge in 2015-10-05 after liquidating assets."
Russell Rozen — Michigan, 15-31660


ᐅ Richard Alan Rudolph, Michigan

Address: 1342 Pennington Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-31486-dof7: "The bankruptcy record of Richard Alan Rudolph from Lapeer, MI, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2011."
Richard Alan Rudolph — Michigan, 11-31486


ᐅ Robyn Running, Michigan

Address: 237 Jacqualyn Dr Lapeer, MI 48446

Bankruptcy Case 13-32892-dof Overview: "Robyn Running's bankruptcy, initiated in 08.22.2013 and concluded by 11/26/2013 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn Running — Michigan, 13-32892


ᐅ Kerri L Russell, Michigan

Address: 883 Peppermill Cir Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-30009-dof7: "The case of Kerri L Russell in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerri L Russell — Michigan, 11-30009


ᐅ Amanda Star Russell, Michigan

Address: 1940 W Genesee St Apt 1 Lapeer, MI 48446-1708

Snapshot of U.S. Bankruptcy Proceeding Case 15-30737-dof: "Amanda Star Russell's Chapter 7 bankruptcy, filed in Lapeer, MI in 2015-03-24, led to asset liquidation, with the case closing in June 22, 2015."
Amanda Star Russell — Michigan, 15-30737


ᐅ Elizabeth Rutherford, Michigan

Address: 746 N Monroe St Lapeer, MI 48446

Bankruptcy Case 09-36493-dof Overview: "Elizabeth Rutherford's Chapter 7 bankruptcy, filed in Lapeer, MI in 12/04/2009, led to asset liquidation, with the case closing in 03/10/2010."
Elizabeth Rutherford — Michigan, 09-36493


ᐅ Casey N Ryan, Michigan

Address: 2051 S Lapeer Rd Lapeer, MI 48446

Bankruptcy Case 13-33396-dof Overview: "The case of Casey N Ryan in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey N Ryan — Michigan, 13-33396


ᐅ Gerald Rymar, Michigan

Address: 1744 Colonial Ln Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-35320-dof: "The bankruptcy record of Gerald Rymar from Lapeer, MI, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Gerald Rymar — Michigan, 10-35320


ᐅ Lori L Sackett, Michigan

Address: 129 N Monroe St Apt 25 Lapeer, MI 48446-1800

Snapshot of U.S. Bankruptcy Proceeding Case 14-42982-tjt: "Lori L Sackett's bankruptcy, initiated in February 2014 and concluded by 2014-05-28 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori L Sackett — Michigan, 14-42982


ᐅ Sherrie Ann Sammons, Michigan

Address: 42 Sterling Dr Lapeer, MI 48446

Bankruptcy Case 13-32865-dof Overview: "The bankruptcy record of Sherrie Ann Sammons from Lapeer, MI, shows a Chapter 7 case filed in 2013-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Sherrie Ann Sammons — Michigan, 13-32865


ᐅ Chad A Samson, Michigan

Address: 15 S Elm Grove Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-32636-dof: "The case of Chad A Samson in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad A Samson — Michigan, 12-32636


ᐅ Jr Felix Sanchez, Michigan

Address: 2814 Hadley Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-31567-dof: "The bankruptcy filing by Jr Felix Sanchez, undertaken in 2011-03-29 in Lapeer, MI under Chapter 7, concluded with discharge in 2011-07-03 after liquidating assets."
Jr Felix Sanchez — Michigan, 11-31567


ᐅ William Sanders, Michigan

Address: 3309 Farnsworth Rd Lapeer, MI 48446

Bankruptcy Case 10-35494-dof Overview: "The bankruptcy filing by William Sanders, undertaken in 2010-10-12 in Lapeer, MI under Chapter 7, concluded with discharge in Jan 16, 2011 after liquidating assets."
William Sanders — Michigan, 10-35494


ᐅ Jennie S Sanford, Michigan

Address: 1823 Suncrest Ct Apt 3 Lapeer, MI 48446-1176

Bankruptcy Case 2014-32774-dof Summary: "Jennie S Sanford's Chapter 7 bankruptcy, filed in Lapeer, MI in 2014-10-14, led to asset liquidation, with the case closing in January 2015."
Jennie S Sanford — Michigan, 2014-32774


ᐅ Barbara Joan Smith, Michigan

Address: 692 Lincoln St Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-31044-dof7: "In Lapeer, MI, Barbara Joan Smith filed for Chapter 7 bankruptcy in March 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2013."
Barbara Joan Smith — Michigan, 13-31044


ᐅ Verna Matilda Smith, Michigan

Address: 2740 Coral Ct Lapeer, MI 48446

Bankruptcy Case 11-33699-dof Summary: "Lapeer, MI resident Verna Matilda Smith's Aug 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2011."
Verna Matilda Smith — Michigan, 11-33699


ᐅ Paul Lee Smith, Michigan

Address: 1102 Millville Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 09-35389-dof: "In Lapeer, MI, Paul Lee Smith filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Paul Lee Smith — Michigan, 09-35389


ᐅ Norman Smith, Michigan

Address: 134 N Madison St Apt 3 Lapeer, MI 48446

Bankruptcy Case 10-35723-dof Overview: "Norman Smith's Chapter 7 bankruptcy, filed in Lapeer, MI in 2010-10-26, led to asset liquidation, with the case closing in 2011-02-03."
Norman Smith — Michigan, 10-35723


ᐅ William Rapheal Smith, Michigan

Address: 1438 Tanglewood Dr Lapeer, MI 48446

Bankruptcy Case 11-30922-dof Overview: "The bankruptcy record of William Rapheal Smith from Lapeer, MI, shows a Chapter 7 case filed in Feb 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2011."
William Rapheal Smith — Michigan, 11-30922


ᐅ Kevin John Smith, Michigan

Address: 1668 Farnsworth Rd Lapeer, MI 48446-8711

Bankruptcy Case 2014-31665-dof Overview: "The bankruptcy filing by Kevin John Smith, undertaken in June 2014 in Lapeer, MI under Chapter 7, concluded with discharge in September 4, 2014 after liquidating assets."
Kevin John Smith — Michigan, 2014-31665


ᐅ Ii Ronald Lewis Smith, Michigan

Address: 71 Suzanne Dr Apt H Lapeer, MI 48446

Bankruptcy Case 13-34071-dof Overview: "Lapeer, MI resident Ii Ronald Lewis Smith's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2014."
Ii Ronald Lewis Smith — Michigan, 13-34071


ᐅ Nicole Marie Smith, Michigan

Address: 816 Peppermill Cir Lapeer, MI 48446-2678

Bankruptcy Case 14-31227-dof Overview: "The bankruptcy filing by Nicole Marie Smith, undertaken in April 23, 2014 in Lapeer, MI under Chapter 7, concluded with discharge in 07.22.2014 after liquidating assets."
Nicole Marie Smith — Michigan, 14-31227


ᐅ Todd D Smith, Michigan

Address: 2142 Hunter Dr Lapeer, MI 48446-7731

Bankruptcy Case 15-30172-dof Overview: "The bankruptcy filing by Todd D Smith, undertaken in 01.23.2015 in Lapeer, MI under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Todd D Smith — Michigan, 15-30172


ᐅ Daniel Peter Smith, Michigan

Address: 1437 Grant Ct Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-31959-dof: "In a Chapter 7 bankruptcy case, Daniel Peter Smith from Lapeer, MI, saw his proceedings start in 04.19.2011 and complete by 07/11/2011, involving asset liquidation."
Daniel Peter Smith — Michigan, 11-31959


ᐅ Barbara Alice Smith, Michigan

Address: 238 Jacqualyn Dr Lapeer, MI 48446-4133

Bankruptcy Case 14-33041-dof Overview: "In Lapeer, MI, Barbara Alice Smith filed for Chapter 7 bankruptcy in 11.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2015."
Barbara Alice Smith — Michigan, 14-33041


ᐅ Jeffrey C Smith, Michigan

Address: 649 W Coulter Rd Lapeer, MI 48446-8666

Bankruptcy Case 14-32848-dof Summary: "In a Chapter 7 bankruptcy case, Jeffrey C Smith from Lapeer, MI, saw their proceedings start in October 2014 and complete by 2015-01-20, involving asset liquidation."
Jeffrey C Smith — Michigan, 14-32848


ᐅ Mary Kay Smith, Michigan

Address: 617 TURN BULL ST Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-31816-dof: "The bankruptcy filing by Mary Kay Smith, undertaken in 04/26/2012 in Lapeer, MI under Chapter 7, concluded with discharge in 07.31.2012 after liquidating assets."
Mary Kay Smith — Michigan, 12-31816


ᐅ John Smyczak, Michigan

Address: 247 S Elm St Lapeer, MI 48446

Bankruptcy Case 10-36757-dof Overview: "Lapeer, MI resident John Smyczak's 2010-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2011."
John Smyczak — Michigan, 10-36757


ᐅ Patrick Allen Smyczak, Michigan

Address: 440 Bentley St Lapeer, MI 48446-2411

Snapshot of U.S. Bankruptcy Proceeding Case 15-31209-dof: "Patrick Allen Smyczak's Chapter 7 bankruptcy, filed in Lapeer, MI in 05.11.2015, led to asset liquidation, with the case closing in Aug 9, 2015."
Patrick Allen Smyczak — Michigan, 15-31209


ᐅ Lynn Marie Sneller, Michigan

Address: 877 Dewey St Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-30127-dof7: "In a Chapter 7 bankruptcy case, Lynn Marie Sneller from Lapeer, MI, saw her proceedings start in January 2013 and complete by 04/22/2013, involving asset liquidation."
Lynn Marie Sneller — Michigan, 13-30127


ᐅ Aimee Michelle Snyder, Michigan

Address: 5014 Genesee Rd Lapeer, MI 48446-3630

Concise Description of Bankruptcy Case 2014-32390-dof7: "The case of Aimee Michelle Snyder in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimee Michelle Snyder — Michigan, 2014-32390


ᐅ Mahmoud Soukkary, Michigan

Address: 677 Dewey St Apt 322 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-31690-dof: "The case of Mahmoud Soukkary in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mahmoud Soukkary — Michigan, 10-31690


ᐅ Jacob Spalding, Michigan

Address: 124 Knoll Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-32474-dof: "The case of Jacob Spalding in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Spalding — Michigan, 10-32474


ᐅ Amanda Marie Spanicciati, Michigan

Address: 1670 Bowers Rd Lapeer, MI 48446

Bankruptcy Case 12-33969-dof Overview: "The bankruptcy filing by Amanda Marie Spanicciati, undertaken in 10/02/2012 in Lapeer, MI under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Amanda Marie Spanicciati — Michigan, 12-33969


ᐅ Scott Charles Speagle, Michigan

Address: 5817 Davison Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-33536-dof7: "Scott Charles Speagle's Chapter 7 bankruptcy, filed in Lapeer, MI in Oct 17, 2013, led to asset liquidation, with the case closing in 01.21.2014."
Scott Charles Speagle — Michigan, 13-33536


ᐅ Robert Spencer, Michigan

Address: 21010 VILLAGE WEST DR N Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-31580-dof: "The bankruptcy filing by Robert Spencer, undertaken in April 11, 2012 in Lapeer, MI under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
Robert Spencer — Michigan, 12-31580


ᐅ Annabelle Cona Spies, Michigan

Address: 3265 Merwin Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-32544-dof: "The bankruptcy filing by Annabelle Cona Spies, undertaken in Jun 14, 2012 in Lapeer, MI under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Annabelle Cona Spies — Michigan, 12-32544


ᐅ Clara L Sprankle, Michigan

Address: 336 Raven St Lapeer, MI 48446

Bankruptcy Case 11-32866-dof Summary: "In a Chapter 7 bankruptcy case, Clara L Sprankle from Lapeer, MI, saw her proceedings start in June 8, 2011 and complete by September 13, 2011, involving asset liquidation."
Clara L Sprankle — Michigan, 11-32866


ᐅ Rodney Stalker, Michigan

Address: 267 Golfside Dr Lapeer, MI 48446

Bankruptcy Case 10-30292-dof Overview: "Lapeer, MI resident Rodney Stalker's 01/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Rodney Stalker — Michigan, 10-30292


ᐅ Jr Walter Stanfill, Michigan

Address: 208 Fox St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-36098-dof: "In Lapeer, MI, Jr Walter Stanfill filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Jr Walter Stanfill — Michigan, 10-36098