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 Christopher Suddeth Sas, Michigan

Address: 1588 Fish Lake Rd Lapeer, MI 48446-8305

Bankruptcy Case 14-31531-dof Overview: "In a Chapter 7 bankruptcy case, Christopher Suddeth Sas from Lapeer, MI, saw their proceedings start in 2014-05-22 and complete by 08.20.2014, involving asset liquidation."
Christopher Suddeth Sas — Michigan, 14-31531


ᐅ Timothy Lee Saunders, Michigan

Address: 370 Chinkapin Trl Lapeer, MI 48446

Bankruptcy Case 11-30694-dof Summary: "Timothy Lee Saunders's Chapter 7 bankruptcy, filed in Lapeer, MI in 2011-02-15, led to asset liquidation, with the case closing in 2011-05-24."
Timothy Lee Saunders — Michigan, 11-30694


ᐅ Andrew Saunders, Michigan

Address: 2162 Vernor Rd Lapeer, MI 48446

Bankruptcy Case 10-35246-dof Overview: "In a Chapter 7 bankruptcy case, Andrew Saunders from Lapeer, MI, saw their proceedings start in 2010-09-29 and complete by 01/03/2011, involving asset liquidation."
Andrew Saunders — Michigan, 10-35246


ᐅ Robert Scarsella, Michigan

Address: 3882 Golf Vista Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-31445-dof: "Robert Scarsella's Chapter 7 bankruptcy, filed in Lapeer, MI in March 2010, led to asset liquidation, with the case closing in June 2010."
Robert Scarsella — Michigan, 10-31445


ᐅ Fredrick George Schank, Michigan

Address: 1761 Carriage Ln Lapeer, MI 48446-1276

Bankruptcy Case 14-33161-dof Overview: "Lapeer, MI resident Fredrick George Schank's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-23."
Fredrick George Schank — Michigan, 14-33161


ᐅ Jr Karl Fredman Schank, Michigan

Address: 544 N Saginaw St Apt 410 Lapeer, MI 48446

Concise Description of Bankruptcy Case 09-35561-dof7: "Jr Karl Fredman Schank's bankruptcy, initiated in 10.19.2009 and concluded by 2010-01-23 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Karl Fredman Schank — Michigan, 09-35561


ᐅ Nancy S Scharrer, Michigan

Address: 2276 Osprey Dr Lapeer, MI 48446-9006

Concise Description of Bankruptcy Case 09-33684-dof7: "Nancy S Scharrer's Lapeer, MI bankruptcy under Chapter 13 in 2009-07-08 led to a structured repayment plan, successfully discharged in December 2, 2014."
Nancy S Scharrer — Michigan, 09-33684


ᐅ Tonda Scheidler, Michigan

Address: 1142 Wiltshire Dr Lapeer, MI 48446

Bankruptcy Case 12-31355-dof Summary: "The bankruptcy record of Tonda Scheidler from Lapeer, MI, shows a Chapter 7 case filed in 03.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-02."
Tonda Scheidler — Michigan, 12-31355


ᐅ Jr Thomas Edward Schell, Michigan

Address: 2510 Henry Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-33117-dof: "Jr Thomas Edward Schell's Chapter 7 bankruptcy, filed in Lapeer, MI in June 2011, led to asset liquidation, with the case closing in Sep 27, 2011."
Jr Thomas Edward Schell — Michigan, 11-33117


ᐅ Michael Lee Scherer, Michigan

Address: 88 Hunters Rill Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-30963-dof: "Michael Lee Scherer's bankruptcy, initiated in March 6, 2012 and concluded by Jun 10, 2012 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Scherer — Michigan, 12-30963


ᐅ Zaccaria Lee Schlaud, Michigan

Address: 2938 Imlay City Rd Lapeer, MI 48446

Bankruptcy Case 13-31008-dof Overview: "Zaccaria Lee Schlaud's Chapter 7 bankruptcy, filed in Lapeer, MI in Mar 21, 2013, led to asset liquidation, with the case closing in 2013-06-25."
Zaccaria Lee Schlaud — Michigan, 13-31008


ᐅ Kelli Renee Schmidt, Michigan

Address: 1255 Indian Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-33551-dof: "The bankruptcy record of Kelli Renee Schmidt from Lapeer, MI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2011."
Kelli Renee Schmidt — Michigan, 11-33551


ᐅ Janet Lee Schneider, Michigan

Address: 191 Myers Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-32260-dof7: "Janet Lee Schneider's Chapter 7 bankruptcy, filed in Lapeer, MI in 2011-05-03, led to asset liquidation, with the case closing in 08/07/2011."
Janet Lee Schneider — Michigan, 11-32260


ᐅ Sandra Kaml Schodowski, Michigan

Address: 91 Bentley St Lapeer, MI 48446-2406

Brief Overview of Bankruptcy Case 14-33069-dof: "The case of Sandra Kaml Schodowski in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Kaml Schodowski — Michigan, 14-33069


ᐅ James Arthur Schulz, Michigan

Address: 3594 N Lapeer Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-30531-dof: "In a Chapter 7 bankruptcy case, James Arthur Schulz from Lapeer, MI, saw his proceedings start in 02.10.2012 and complete by 05.16.2012, involving asset liquidation."
James Arthur Schulz — Michigan, 12-30531


ᐅ Phillip James Schulz, Michigan

Address: 1946 Gray Rd Lapeer, MI 48446

Bankruptcy Case 13-34094-dof Summary: "Lapeer, MI resident Phillip James Schulz's December 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2014."
Phillip James Schulz — Michigan, 13-34094


ᐅ William Scislowicz, Michigan

Address: 365 Golfside Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-34806-dof: "Lapeer, MI resident William Scislowicz's 09.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2010."
William Scislowicz — Michigan, 10-34806


ᐅ Beverly Ann Scott, Michigan

Address: 1876 W Genesee St Apt 5 Lapeer, MI 48446

Bankruptcy Case 13-30870-dof Overview: "The bankruptcy record of Beverly Ann Scott from Lapeer, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2013."
Beverly Ann Scott — Michigan, 13-30870


ᐅ Jeffrey Alan Scott, Michigan

Address: 766 S Saginaw St Apt 107 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-33422-dof: "Lapeer, MI resident Jeffrey Alan Scott's October 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-12."
Jeffrey Alan Scott — Michigan, 13-33422


ᐅ Christina Ann Scott, Michigan

Address: 1513 W Oregon St Lapeer, MI 48446-1245

Brief Overview of Bankruptcy Case 15-30681-dof: "The bankruptcy filing by Christina Ann Scott, undertaken in 03/20/2015 in Lapeer, MI under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
Christina Ann Scott — Michigan, 15-30681


ᐅ Erik Scott, Michigan

Address: 4193 Genesee Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-32205-dof7: "The bankruptcy filing by Erik Scott, undertaken in April 21, 2010 in Lapeer, MI under Chapter 7, concluded with discharge in Jul 26, 2010 after liquidating assets."
Erik Scott — Michigan, 10-32205


ᐅ Avery Glenn Scramlin, Michigan

Address: 463 Maple Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-33387-dof7: "The bankruptcy filing by Avery Glenn Scramlin, undertaken in August 2012 in Lapeer, MI under Chapter 7, concluded with discharge in Nov 24, 2012 after liquidating assets."
Avery Glenn Scramlin — Michigan, 12-33387


ᐅ Linda M Seaman, Michigan

Address: 1775 S Elba Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-30093-dof: "Linda M Seaman's Chapter 7 bankruptcy, filed in Lapeer, MI in 2011-01-10, led to asset liquidation, with the case closing in Apr 16, 2011."
Linda M Seaman — Michigan, 11-30093


ᐅ Anthony See, Michigan

Address: 3678 Fish Lake Rd Lapeer, MI 48446

Bankruptcy Case 10-30790-dof Overview: "The bankruptcy filing by Anthony See, undertaken in 02/17/2010 in Lapeer, MI under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Anthony See — Michigan, 10-30790


ᐅ Walter William See, Michigan

Address: 2417 Imlay City Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-33007-dof: "Walter William See's bankruptcy, initiated in June 21, 2011 and concluded by 09/28/2011 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter William See — Michigan, 11-33007


ᐅ Erick Ray Seger, Michigan

Address: 1218 W Oregon St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-30817-dof: "In Lapeer, MI, Erick Ray Seger filed for Chapter 7 bankruptcy in February 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Erick Ray Seger — Michigan, 11-30817


ᐅ Stanley Segura, Michigan

Address: 55 Hunters Rill Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-33852-dof7: "In a Chapter 7 bankruptcy case, Stanley Segura from Lapeer, MI, saw his proceedings start in 2010-07-13 and complete by 10/17/2010, involving asset liquidation."
Stanley Segura — Michigan, 10-33852


ᐅ Kaylee Sellers, Michigan

Address: 41 Hunters Rill Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-31086-dof: "The bankruptcy record of Kaylee Sellers from Lapeer, MI, shows a Chapter 7 case filed in 2012-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2012."
Kaylee Sellers — Michigan, 12-31086


ᐅ Douglas Shafer, Michigan

Address: 3871 Lippincott Rd Lapeer, MI 48446

Bankruptcy Case 10-36013-dof Overview: "Lapeer, MI resident Douglas Shafer's 11/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Douglas Shafer — Michigan, 10-36013


ᐅ Vickie Lynn Shafor, Michigan

Address: 427 N MONROE ST Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-31026-dof: "In Lapeer, MI, Vickie Lynn Shafor filed for Chapter 7 bankruptcy in 03.03.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Vickie Lynn Shafor — Michigan, 11-31026


ᐅ William F Sharp, Michigan

Address: 2290 Carpenter Rd Lapeer, MI 48446

Bankruptcy Case 11-30399-dof Summary: "In a Chapter 7 bankruptcy case, William F Sharp from Lapeer, MI, saw their proceedings start in 2011-01-27 and complete by May 2011, involving asset liquidation."
William F Sharp — Michigan, 11-30399


ᐅ Benjamin Shattuck, Michigan

Address: 2724 Harbour Ct Lapeer, MI 48446

Bankruptcy Case 09-36675-dof Summary: "In Lapeer, MI, Benjamin Shattuck filed for Chapter 7 bankruptcy in 12.15.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2010."
Benjamin Shattuck — Michigan, 09-36675


ᐅ Byron Shaw, Michigan

Address: 415 Howard St Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-32299-dof7: "In a Chapter 7 bankruptcy case, Byron Shaw from Lapeer, MI, saw his proceedings start in May 29, 2012 and complete by Sep 2, 2012, involving asset liquidation."
Byron Shaw — Michigan, 12-32299


ᐅ Barbara I Shear, Michigan

Address: 2839 N Lapeer Rd Lapeer, MI 48446

Bankruptcy Case 11-34960-dof Summary: "The bankruptcy filing by Barbara I Shear, undertaken in 10.27.2011 in Lapeer, MI under Chapter 7, concluded with discharge in 2012-01-18 after liquidating assets."
Barbara I Shear — Michigan, 11-34960


ᐅ Robert H Shemanski, Michigan

Address: 3166 Millville Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-21785-dob: "Robert H Shemanski's Chapter 7 bankruptcy, filed in Lapeer, MI in 2013-07-01, led to asset liquidation, with the case closing in Sep 13, 2013."
Robert H Shemanski — Michigan, 13-21785


ᐅ Kerri Lynne Sherbino, Michigan

Address: 4008 Hunt Rd Lapeer, MI 48446

Bankruptcy Case 13-30130-dof Summary: "Kerri Lynne Sherbino's Chapter 7 bankruptcy, filed in Lapeer, MI in Jan 16, 2013, led to asset liquidation, with the case closing in 04/22/2013."
Kerri Lynne Sherbino — Michigan, 13-30130


ᐅ Douglas Scott Sherlock, Michigan

Address: 1602 Indian Rd Lapeer, MI 48446-8054

Concise Description of Bankruptcy Case 16-31361-dof7: "In a Chapter 7 bankruptcy case, Douglas Scott Sherlock from Lapeer, MI, saw his proceedings start in 06/07/2016 and complete by 09/05/2016, involving asset liquidation."
Douglas Scott Sherlock — Michigan, 16-31361


ᐅ Vaughn Shoreland, Michigan

Address: 1155 Morris Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 10-32512-dof7: "In a Chapter 7 bankruptcy case, Vaughn Shoreland from Lapeer, MI, saw his proceedings start in 2010-05-03 and complete by 08.07.2010, involving asset liquidation."
Vaughn Shoreland — Michigan, 10-32512


ᐅ Stephen Jeffrey Shores, Michigan

Address: 244 Horton St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 12-31032-dof: "In Lapeer, MI, Stephen Jeffrey Shores filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-13."
Stephen Jeffrey Shores — Michigan, 12-31032


ᐅ Ii Max Albert Sierakowski, Michigan

Address: 850 Pauline Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-33297-dof7: "The bankruptcy filing by Ii Max Albert Sierakowski, undertaken in September 2013 in Lapeer, MI under Chapter 7, concluded with discharge in 2014-01-01 after liquidating assets."
Ii Max Albert Sierakowski — Michigan, 13-33297


ᐅ Jeffrey Silcox, Michigan

Address: 1092 Wilson Dr Lapeer, MI 48446

Bankruptcy Case 10-30224-dof Summary: "The bankruptcy filing by Jeffrey Silcox, undertaken in 01/18/2010 in Lapeer, MI under Chapter 7, concluded with discharge in Apr 29, 2010 after liquidating assets."
Jeffrey Silcox — Michigan, 10-30224


ᐅ Peggy Jane Silvers, Michigan

Address: 140 Pine Lakes Dr W Lapeer, MI 48446-4502

Concise Description of Bankruptcy Case 16-31109-dof7: "In Lapeer, MI, Peggy Jane Silvers filed for Chapter 7 bankruptcy in 2016-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2016."
Peggy Jane Silvers — Michigan, 16-31109


ᐅ Benjamin Gabriel Simeneta, Michigan

Address: 1744 Siesta Dr Lapeer, MI 48446-8047

Bankruptcy Case 2014-32497-dof Summary: "The bankruptcy record of Benjamin Gabriel Simeneta from Lapeer, MI, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2014."
Benjamin Gabriel Simeneta — Michigan, 2014-32497


ᐅ Robert H Simerau, Michigan

Address: 3578 S Shore Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-30563-dof: "Robert H Simerau's bankruptcy, initiated in February 8, 2011 and concluded by May 17, 2011 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert H Simerau — Michigan, 11-30563


ᐅ Tracy Simms, Michigan

Address: 2488 Springfield Dr Lapeer, MI 48446

Bankruptcy Case 10-34710-dof Summary: "The bankruptcy record of Tracy Simms from Lapeer, MI, shows a Chapter 7 case filed in Aug 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2010."
Tracy Simms — Michigan, 10-34710


ᐅ Lawrence Simpson, Michigan

Address: 515 N Wilder Rd Lapeer, MI 48446

Bankruptcy Case 10-31011-dof Summary: "The case of Lawrence Simpson in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Simpson — Michigan, 10-31011


ᐅ Stephanie Ann Simpson, Michigan

Address: 225 Charbridge Arbor Lapeer, MI 48446

Bankruptcy Case 12-31897-dof Overview: "In a Chapter 7 bankruptcy case, Stephanie Ann Simpson from Lapeer, MI, saw her proceedings start in 2012-04-30 and complete by Aug 4, 2012, involving asset liquidation."
Stephanie Ann Simpson — Michigan, 12-31897


ᐅ John James Sinka, Michigan

Address: 3924 Skinner Lake Rd Lapeer, MI 48446

Bankruptcy Case 11-32259-dof Summary: "In a Chapter 7 bankruptcy case, John James Sinka from Lapeer, MI, saw their proceedings start in 05/03/2011 and complete by 08/07/2011, involving asset liquidation."
John James Sinka — Michigan, 11-32259


ᐅ Karen Alba Sison, Michigan

Address: 950 N Wilder Rd Lapeer, MI 48446-3435

Brief Overview of Bankruptcy Case 2014-32561-dof: "Lapeer, MI resident Karen Alba Sison's 2014-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-18."
Karen Alba Sison — Michigan, 2014-32561


ᐅ Lorina Marlene Slater, Michigan

Address: 160 S Elba Rd Lapeer, MI 48446

Bankruptcy Case 12-33603-dof Summary: "In Lapeer, MI, Lorina Marlene Slater filed for Chapter 7 bankruptcy in Aug 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2012."
Lorina Marlene Slater — Michigan, 12-33603


ᐅ Carl Slemp, Michigan

Address: 3378 Reamer Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-34448-dof: "The case of Carl Slemp in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Slemp — Michigan, 10-34448


ᐅ Crystal K Sloan, Michigan

Address: 382 Chinkapin Trl Lapeer, MI 48446-4174

Brief Overview of Bankruptcy Case 15-31725-dof: "The bankruptcy filing by Crystal K Sloan, undertaken in 07.16.2015 in Lapeer, MI under Chapter 7, concluded with discharge in October 14, 2015 after liquidating assets."
Crystal K Sloan — Michigan, 15-31725


ᐅ Steven Albert Smagghe, Michigan

Address: 2580 Long Lake Rd Lapeer, MI 48446

Bankruptcy Case 11-30632-dof Overview: "In a Chapter 7 bankruptcy case, Steven Albert Smagghe from Lapeer, MI, saw his proceedings start in 02.11.2011 and complete by May 2011, involving asset liquidation."
Steven Albert Smagghe — Michigan, 11-30632


ᐅ Paul Stanley Smallman, Michigan

Address: 846 N Washington St Lapeer, MI 48446

Brief Overview of Bankruptcy Case 11-32926-dof: "Lapeer, MI resident Paul Stanley Smallman's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2011."
Paul Stanley Smallman — Michigan, 11-32926


ᐅ Barbara A Stangler, Michigan

Address: PO Box 31 Lapeer, MI 48446-0031

Brief Overview of Bankruptcy Case 15-32165-dof: "In Lapeer, MI, Barbara A Stangler filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2015."
Barbara A Stangler — Michigan, 15-32165


ᐅ Judith Marie Stanley, Michigan

Address: 1558 Heather Dr Lapeer, MI 48446-1339

Brief Overview of Bankruptcy Case 15-55558-pjs: "In a Chapter 7 bankruptcy case, Judith Marie Stanley from Lapeer, MI, saw her proceedings start in October 25, 2015 and complete by 2016-01-23, involving asset liquidation."
Judith Marie Stanley — Michigan, 15-55558


ᐅ Chad Rhesa Starkey, Michigan

Address: 1720 Northview Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-33198-dof: "The bankruptcy record of Chad Rhesa Starkey from Lapeer, MI, shows a Chapter 7 case filed in Aug 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2012."
Chad Rhesa Starkey — Michigan, 12-33198


ᐅ Donna Marie Starking, Michigan

Address: 2738 N Lapeer Rd Lapeer, MI 48446

Bankruptcy Case 11-30865-dof Overview: "The bankruptcy record of Donna Marie Starking from Lapeer, MI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Donna Marie Starking — Michigan, 11-30865


ᐅ Regina Lynne Starr, Michigan

Address: 2460 Bowers Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-30342-dof: "Regina Lynne Starr's bankruptcy, initiated in January 2011 and concluded by 05.03.2011 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Lynne Starr — Michigan, 11-30342


ᐅ Mark Andrew Steele, Michigan

Address: 2284 Doris Ct Lapeer, MI 48446

Bankruptcy Case 11-35390-dof Overview: "Mark Andrew Steele's Chapter 7 bankruptcy, filed in Lapeer, MI in 2011-11-29, led to asset liquidation, with the case closing in Feb 22, 2012."
Mark Andrew Steele — Michigan, 11-35390


ᐅ Desiree Steiger, Michigan

Address: 1209 Nottingham Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-30065-dof: "Desiree Steiger's Chapter 7 bankruptcy, filed in Lapeer, MI in 01/08/2010, led to asset liquidation, with the case closing in 2010-04-13."
Desiree Steiger — Michigan, 10-30065


ᐅ Michelle Lynn Steihr, Michigan

Address: 2862 Klam Rd Lapeer, MI 48446-9107

Brief Overview of Bankruptcy Case 2014-32744-dof: "In Lapeer, MI, Michelle Lynn Steihr filed for Chapter 7 bankruptcy in 10/09/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2015."
Michelle Lynn Steihr — Michigan, 2014-32744


ᐅ Joseph M Steiner, Michigan

Address: 3633 Wedgewood Dr Lapeer, MI 48446

Bankruptcy Case 11-35045-dof Summary: "In a Chapter 7 bankruptcy case, Joseph M Steiner from Lapeer, MI, saw their proceedings start in 2011-11-01 and complete by Feb 5, 2012, involving asset liquidation."
Joseph M Steiner — Michigan, 11-35045


ᐅ Theresa Stephens, Michigan

Address: 1724 Northview Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-32115-dof: "In Lapeer, MI, Theresa Stephens filed for Chapter 7 bankruptcy in Apr 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Theresa Stephens — Michigan, 10-32115


ᐅ Nathan Stevens, Michigan

Address: PO Box 134 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-30407-dof: "Nathan Stevens's bankruptcy, initiated in Jan 28, 2010 and concluded by May 4, 2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Stevens — Michigan, 10-30407


ᐅ Jr Michael Stevens, Michigan

Address: 2473 Imlay City Rd Lapeer, MI 48446

Bankruptcy Case 10-30209-dof Summary: "In Lapeer, MI, Jr Michael Stevens filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Jr Michael Stevens — Michigan, 10-30209


ᐅ Doris Ruth Stevenson, Michigan

Address: 142 Hunters Rill Lapeer, MI 48446-4103

Concise Description of Bankruptcy Case 16-30612-dof7: "Doris Ruth Stevenson's bankruptcy, initiated in 2016-03-14 and concluded by June 12, 2016 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Ruth Stevenson — Michigan, 16-30612


ᐅ Debra Lynn Stewart, Michigan

Address: 1504 E Ridgeview Dr Lapeer, MI 48446-1455

Concise Description of Bankruptcy Case 15-32491-dof7: "The bankruptcy record of Debra Lynn Stewart from Lapeer, MI, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2016."
Debra Lynn Stewart — Michigan, 15-32491


ᐅ Christopher George Stheiner, Michigan

Address: 1129 Nottingham Dr Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-31303-dof7: "In a Chapter 7 bankruptcy case, Christopher George Stheiner from Lapeer, MI, saw his proceedings start in 04.11.2013 and complete by July 16, 2013, involving asset liquidation."
Christopher George Stheiner — Michigan, 13-31303


ᐅ Terry Stickradt, Michigan

Address: 3931 Hunt Rd Lapeer, MI 48446

Bankruptcy Case 10-31436-dof Summary: "The case of Terry Stickradt in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Stickradt — Michigan, 10-31436


ᐅ Diana Marie Stocchi, Michigan

Address: 42 Sterling Dr Lapeer, MI 48446

Bankruptcy Case 13-31884-dof Summary: "Lapeer, MI resident Diana Marie Stocchi's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2013."
Diana Marie Stocchi — Michigan, 13-31884


ᐅ Melissa Stocker, Michigan

Address: 160 N Mapleleaf Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 09-36324-dof: "Melissa Stocker's Chapter 7 bankruptcy, filed in Lapeer, MI in 11/24/2009, led to asset liquidation, with the case closing in Feb 28, 2010."
Melissa Stocker — Michigan, 09-36324


ᐅ Julie Mabel Stone, Michigan

Address: 1489 Valley Dr Lapeer, MI 48446-1431

Bankruptcy Case 09-31826-dof Summary: "Julie Mabel Stone's Lapeer, MI bankruptcy under Chapter 13 in Apr 6, 2009 led to a structured repayment plan, successfully discharged in July 2012."
Julie Mabel Stone — Michigan, 09-31826


ᐅ Andrew Stonehouse, Michigan

Address: 1026 Lake Nepessing Rd Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-35776-dof: "Andrew Stonehouse's bankruptcy, initiated in 10/28/2010 and concluded by 2011-02-01 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Stonehouse — Michigan, 10-35776


ᐅ Pamela Louise Stover, Michigan

Address: 35 Killdeer Ct Lapeer, MI 48446

Bankruptcy Case 11-31873-dof Overview: "The case of Pamela Louise Stover in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Louise Stover — Michigan, 11-31873


ᐅ Sharon Judy Strader, Michigan

Address: 429 N Main St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-33964-dof: "Lapeer, MI resident Sharon Judy Strader's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Sharon Judy Strader — Michigan, 13-33964


ᐅ Jeffrey Stratford, Michigan

Address: 60 Maple Grove Rd Apt 7 Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-34528-dof: "Jeffrey Stratford's bankruptcy, initiated in Aug 18, 2010 and concluded by November 2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Stratford — Michigan, 10-34528


ᐅ Jodi Lynell Stratton, Michigan

Address: 2576 Big Buck Ln Lapeer, MI 48446-8325

Brief Overview of Bankruptcy Case 15-31248-dof: "Jodi Lynell Stratton's bankruptcy, initiated in 05.14.2015 and concluded by 2015-08-12 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Lynell Stratton — Michigan, 15-31248


ᐅ Paul Michael Stratton, Michigan

Address: 2576 Big Buck Ln Lapeer, MI 48446-8325

Brief Overview of Bankruptcy Case 15-31248-dof: "The case of Paul Michael Stratton in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Michael Stratton — Michigan, 15-31248


ᐅ Daniel Gilbert Strawser, Michigan

Address: 117 Edgewood Ln Lapeer, MI 48446

Brief Overview of Bankruptcy Case 13-33670-dof: "Daniel Gilbert Strawser's Chapter 7 bankruptcy, filed in Lapeer, MI in 10.31.2013, led to asset liquidation, with the case closing in 02.04.2014."
Daniel Gilbert Strawser — Michigan, 13-33670


ᐅ Jr Scott R Strom, Michigan

Address: 5028 Coldwater Rd Lapeer, MI 48446

Bankruptcy Case 12-31372-dof Overview: "Jr Scott R Strom's Chapter 7 bankruptcy, filed in Lapeer, MI in 2012-03-29, led to asset liquidation, with the case closing in 2012-07-03."
Jr Scott R Strom — Michigan, 12-31372


ᐅ Michael Suhy, Michigan

Address: 814 W Nepessing St Lapeer, MI 48446

Bankruptcy Case 12-30104-dof Summary: "In Lapeer, MI, Michael Suhy filed for Chapter 7 bankruptcy in 2012-01-10. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2012."
Michael Suhy — Michigan, 12-30104


ᐅ Tawney Lynn Summers, Michigan

Address: 222 W Park St Lapeer, MI 48446-2164

Bankruptcy Case 14-31401-dof Overview: "In a Chapter 7 bankruptcy case, Tawney Lynn Summers from Lapeer, MI, saw their proceedings start in May 2014 and complete by 2014-08-07, involving asset liquidation."
Tawney Lynn Summers — Michigan, 14-31401


ᐅ Gloria Isabelle Sutherland, Michigan

Address: PO Box 83 Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-33651-dof: "The case of Gloria Isabelle Sutherland in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Isabelle Sutherland — Michigan, 12-33651


ᐅ Lisa Marie Sutton, Michigan

Address: 1418 Roods Lake Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 11-35280-dof7: "Lisa Marie Sutton's Chapter 7 bankruptcy, filed in Lapeer, MI in November 2011, led to asset liquidation, with the case closing in 2012-02-14."
Lisa Marie Sutton — Michigan, 11-35280


ᐅ Arnold Swain, Michigan

Address: 1212 Sherwood Dr Lapeer, MI 48446

Brief Overview of Bankruptcy Case 10-32788-dof: "The case of Arnold Swain in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnold Swain — Michigan, 10-32788


ᐅ Michael Sweeney, Michigan

Address: 3626 W Oregon Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 10-33150-dof: "The bankruptcy record of Michael Sweeney from Lapeer, MI, shows a Chapter 7 case filed in 2010-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-06."
Michael Sweeney — Michigan, 10-33150


ᐅ Jody Thomas Sweeney, Michigan

Address: 1803 Suncrest Ct Apt 5 Lapeer, MI 48446

Concise Description of Bankruptcy Case 13-34162-dof7: "The case of Jody Thomas Sweeney in Lapeer, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody Thomas Sweeney — Michigan, 13-34162


ᐅ Donald J Sweet, Michigan

Address: 2119 Haines Rd Lapeer, MI 48446

Bankruptcy Case 11-32370-dof Overview: "Donald J Sweet's bankruptcy, initiated in 2011-05-10 and concluded by 2011-08-16 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Sweet — Michigan, 11-32370


ᐅ Lois Hope Tabit, Michigan

Address: 3026 W Oregon Rd Lapeer, MI 48446

Concise Description of Bankruptcy Case 12-31251-dof7: "Lois Hope Tabit's bankruptcy, initiated in 03/22/2012 and concluded by 2012-06-26 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Hope Tabit — Michigan, 12-31251


ᐅ Kimberly Kay Tahtinen, Michigan

Address: 160 Lariat Dr Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-31839-dof: "Kimberly Kay Tahtinen's Chapter 7 bankruptcy, filed in Lapeer, MI in May 2013, led to asset liquidation, with the case closing in August 25, 2013."
Kimberly Kay Tahtinen — Michigan, 13-31839


ᐅ William Joseph Taschner, Michigan

Address: PO Box 216 Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 13-31014-dof: "William Joseph Taschner's bankruptcy, initiated in 2013-03-22 and concluded by 06/26/2013 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Joseph Taschner — Michigan, 13-31014


ᐅ Jr Frank Tasson, Michigan

Address: 5426 Hammond Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 09-36881-dof: "Jr Frank Tasson's bankruptcy, initiated in 12/28/2009 and concluded by 04/03/2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank Tasson — Michigan, 09-36881


ᐅ Jerry Ray Tate, Michigan

Address: 1115 Westbrooke Dr Lapeer, MI 48446-1257

Snapshot of U.S. Bankruptcy Proceeding Case 14-32808-dof: "In a Chapter 7 bankruptcy case, Jerry Ray Tate from Lapeer, MI, saw their proceedings start in 10.17.2014 and complete by 2015-01-15, involving asset liquidation."
Jerry Ray Tate — Michigan, 14-32808


ᐅ Beverly Ann Tate, Michigan

Address: 1115 Westbrooke Dr Lapeer, MI 48446-1257

Snapshot of U.S. Bankruptcy Proceeding Case 14-32808-dof: "In a Chapter 7 bankruptcy case, Beverly Ann Tate from Lapeer, MI, saw her proceedings start in Oct 17, 2014 and complete by 2015-01-15, involving asset liquidation."
Beverly Ann Tate — Michigan, 14-32808


ᐅ Erin Marie Taylor, Michigan

Address: 2491 Imlay City Rd Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 11-31721-dof: "In a Chapter 7 bankruptcy case, Erin Marie Taylor from Lapeer, MI, saw her proceedings start in 04.05.2011 and complete by 07.10.2011, involving asset liquidation."
Erin Marie Taylor — Michigan, 11-31721


ᐅ Jr James Taylor, Michigan

Address: 393 S Elm St Lapeer, MI 48446

Snapshot of U.S. Bankruptcy Proceeding Case 12-33708-dof: "In Lapeer, MI, Jr James Taylor filed for Chapter 7 bankruptcy in Sep 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2012."
Jr James Taylor — Michigan, 12-33708


ᐅ Brad Terebinski, Michigan

Address: 1952 Millville Rd Lapeer, MI 48446

Bankruptcy Case 10-35878-dof Summary: "In a Chapter 7 bankruptcy case, Brad Terebinski from Lapeer, MI, saw his proceedings start in Nov 2, 2010 and complete by 02.08.2011, involving asset liquidation."
Brad Terebinski — Michigan, 10-35878


ᐅ Jeannie Ann Termarsch, Michigan

Address: 295 Jessie Lee Dr Lapeer, MI 48446-4115

Snapshot of U.S. Bankruptcy Proceeding Case 08-30268-dof: "Jeannie Ann Termarsch, a resident of Lapeer, MI, entered a Chapter 13 bankruptcy plan in January 25, 2008, culminating in its successful completion by 07/26/2013."
Jeannie Ann Termarsch — Michigan, 08-30268


ᐅ Ii Michael Tesmer, Michigan

Address: 1650 Pleasant St Lapeer, MI 48446

Bankruptcy Case 10-34164-dof Overview: "Ii Michael Tesmer's bankruptcy, initiated in 2010-07-29 and concluded by Nov 2, 2010 in Lapeer, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Michael Tesmer — Michigan, 10-34164