personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lenox, 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 Donald Abraham, Michigan

Address: 28465 26 Mile Rd Lenox, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 13-59488-wsd: "The case of Donald Abraham in Lenox, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Abraham — Michigan, 13-59488


ᐅ David Michael Ayers, Michigan

Address: 60600 Avendt Dr Lenox, MI 48048-1607

Snapshot of U.S. Bankruptcy Proceeding Case 14-59775-tjt: "The bankruptcy record of David Michael Ayers from Lenox, MI, shows a Chapter 7 case filed in 12.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-30."
David Michael Ayers — Michigan, 14-59775


ᐅ Steven Nicholas Bielas, Michigan

Address: 33171 Rose Bush Ct Lenox, MI 48048-2146

Bankruptcy Case 2014-52583-mbm Summary: "The bankruptcy filing by Steven Nicholas Bielas, undertaken in August 1, 2014 in Lenox, MI under Chapter 7, concluded with discharge in 10.30.2014 after liquidating assets."
Steven Nicholas Bielas — Michigan, 2014-52583


ᐅ Joseph Michael Cubba, Michigan

Address: 58444 Cottonwood Ct Lenox, MI 48048

Bankruptcy Case 13-47736-wsd Summary: "In Lenox, MI, Joseph Michael Cubba filed for Chapter 7 bankruptcy in 04/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Joseph Michael Cubba — Michigan, 13-47736


ᐅ Pete Kostas Davis, Michigan

Address: 64220 Lowe Plank Rd Lenox, MI 48050-2409

Brief Overview of Bankruptcy Case 16-43743-wsd: "In Lenox, MI, Pete Kostas Davis filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Pete Kostas Davis — Michigan, 16-43743


ᐅ Jacqueline Vera Dorywalski, Michigan

Address: 32040 29 Mile Rd Lenox, MI 48048-1302

Concise Description of Bankruptcy Case 16-46634-pjs7: "In a Chapter 7 bankruptcy case, Jacqueline Vera Dorywalski from Lenox, MI, saw her proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Jacqueline Vera Dorywalski — Michigan, 16-46634


ᐅ Michael Henry Franko, Michigan

Address: 35325 31 Mile Rd Lenox, MI 48050

Bankruptcy Case 13-55910-wsd Overview: "Michael Henry Franko's Chapter 7 bankruptcy, filed in Lenox, MI in 08.22.2013, led to asset liquidation, with the case closing in 2013-11-26."
Michael Henry Franko — Michigan, 13-55910


ᐅ Derrick Allen Gossard, Michigan

Address: 37088 Almont Ct Lenox, MI 48048

Concise Description of Bankruptcy Case 12-58878-pjs7: "The bankruptcy filing by Derrick Allen Gossard, undertaken in Aug 16, 2012 in Lenox, MI under Chapter 7, concluded with discharge in 11.14.2012 after liquidating assets."
Derrick Allen Gossard — Michigan, 12-58878


ᐅ Danielle Ann Halt, Michigan

Address: 57141 S Millstone Pond Blvd Lenox, MI 48048-3122

Brief Overview of Bankruptcy Case 16-45601-pjs: "The bankruptcy record of Danielle Ann Halt from Lenox, MI, shows a Chapter 7 case filed in April 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2016."
Danielle Ann Halt — Michigan, 16-45601


ᐅ Amy Jennifer Isola, Michigan

Address: 37410 Stone Way Lenox, MI 48048-3138

Bankruptcy Case 2014-50131-mar Summary: "In a Chapter 7 bankruptcy case, Amy Jennifer Isola from Lenox, MI, saw her proceedings start in 2014-06-16 and complete by September 14, 2014, involving asset liquidation."
Amy Jennifer Isola — Michigan, 2014-50131


ᐅ Jeffrey David Keech, Michigan

Address: 37500 Millstone Trl Lenox, MI 48048

Bankruptcy Case 13-55316-mbm Summary: "In a Chapter 7 bankruptcy case, Jeffrey David Keech from Lenox, MI, saw his proceedings start in 08.12.2013 and complete by November 2013, involving asset liquidation."
Jeffrey David Keech — Michigan, 13-55316


ᐅ Emily J Kinzy, Michigan

Address: 33220 Sumac Ct Lenox, MI 48048-2148

Concise Description of Bankruptcy Case 2014-50123-mar7: "The bankruptcy record of Emily J Kinzy from Lenox, MI, shows a Chapter 7 case filed in 2014-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-14."
Emily J Kinzy — Michigan, 2014-50123


ᐅ Dennis Royal Larsen, Michigan

Address: 32901 Fairfield Lenox, MI 48048-2918

Bankruptcy Case 2014-45710-pjs Overview: "Lenox, MI resident Dennis Royal Larsen's 2014-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-01."
Dennis Royal Larsen — Michigan, 2014-45710


ᐅ Linda Sue Lawrence, Michigan

Address: 34225 31 Mile Rd Lenox, MI 48050-1407

Brief Overview of Bankruptcy Case 08-57195-mbm: "The bankruptcy record for Linda Sue Lawrence from Lenox, MI, under Chapter 13, filed in 07.17.2008, involved setting up a repayment plan, finalized by 01.08.2014."
Linda Sue Lawrence — Michigan, 08-57195


ᐅ Tammy L Mckenzie, Michigan

Address: 33305 WALNUT CT Lenox, MI 48048

Brief Overview of Bankruptcy Case 12-50648-swr: "The bankruptcy filing by Tammy L Mckenzie, undertaken in 2012-04-27 in Lenox, MI under Chapter 7, concluded with discharge in 08.01.2012 after liquidating assets."
Tammy L Mckenzie — Michigan, 12-50648


ᐅ Michael Gilbert Murphy, Michigan

Address: 59770 Bates Rd Lenox, MI 48048

Snapshot of U.S. Bankruptcy Proceeding Case 12-58594-tjt: "In Lenox, MI, Michael Gilbert Murphy filed for Chapter 7 bankruptcy in 2012-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Michael Gilbert Murphy — Michigan, 12-58594


ᐅ Nicholas Ryan Paige, Michigan

Address: 57771 Blake Ct Lenox, MI 48048

Bankruptcy Case 12-58261-tjt Overview: "In Lenox, MI, Nicholas Ryan Paige filed for Chapter 7 bankruptcy in Aug 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2012."
Nicholas Ryan Paige — Michigan, 12-58261


ᐅ Jimmy D Payne, Michigan

Address: 5220 County Line Rd Lenox, MI 48048-2313

Bankruptcy Case 15-40611-tjt Overview: "Jimmy D Payne's Chapter 7 bankruptcy, filed in Lenox, MI in January 2015, led to asset liquidation, with the case closing in Apr 19, 2015."
Jimmy D Payne — Michigan, 15-40611


ᐅ David Paul Petrowske, Michigan

Address: 28671 27 Mile Rd Lenox, MI 48048-1708

Snapshot of U.S. Bankruptcy Proceeding Case 14-57682-pjs: "The bankruptcy filing by David Paul Petrowske, undertaken in November 2014 in Lenox, MI under Chapter 7, concluded with discharge in 02.11.2015 after liquidating assets."
David Paul Petrowske — Michigan, 14-57682


ᐅ Matthew Ronald Pociask, Michigan

Address: 33324 Bluebell Ct Lenox, MI 48048

Concise Description of Bankruptcy Case 12-58404-swr7: "The bankruptcy record of Matthew Ronald Pociask from Lenox, MI, shows a Chapter 7 case filed in 08.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2012."
Matthew Ronald Pociask — Michigan, 12-58404


ᐅ Valentin Pop, Michigan

Address: 31600 28 MILE RD Lenox, MI 48048

Concise Description of Bankruptcy Case 12-49050-swr7: "Lenox, MI resident Valentin Pop's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-03."
Valentin Pop — Michigan, 12-49050


ᐅ Alfred O Radzom, Michigan

Address: 67021 S Forest Ave Lenox, MI 48050-1447

Snapshot of U.S. Bankruptcy Proceeding Case 11-60271-tjt: "Chapter 13 bankruptcy for Alfred O Radzom in Lenox, MI began in Jul 27, 2011, focusing on debt restructuring, concluding with plan fulfillment in 04/06/2015."
Alfred O Radzom — Michigan, 11-60271


ᐅ Loretta L Radzom, Michigan

Address: 67021 S Forest Ave Lenox, MI 48050-1447

Concise Description of Bankruptcy Case 11-60271-tjt7: "Loretta L Radzom's Lenox, MI bankruptcy under Chapter 13 in 07/27/2011 led to a structured repayment plan, successfully discharged in Apr 6, 2015."
Loretta L Radzom — Michigan, 11-60271


ᐅ Angela Sue Ranville, Michigan

Address: 58643 Morning Glory Ave Lenox, MI 48048

Brief Overview of Bankruptcy Case 13-47734-tjt: "The bankruptcy record of Angela Sue Ranville from Lenox, MI, shows a Chapter 7 case filed in 04.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Angela Sue Ranville — Michigan, 13-47734


ᐅ Emil George Rebant, Michigan

Address: 37800 N Millstone Pond Blvd Lenox, MI 48048-3153

Concise Description of Bankruptcy Case 16-44745-mbm7: "The bankruptcy filing by Emil George Rebant, undertaken in 03/30/2016 in Lenox, MI under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Emil George Rebant — Michigan, 16-44745


ᐅ James Duff Rogers, Michigan

Address: 58962 IVY CT Lenox, MI 48048

Bankruptcy Case 12-48982-wsd Overview: "James Duff Rogers's bankruptcy, initiated in 04/09/2012 and concluded by 07/03/2012 in Lenox, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Duff Rogers — Michigan, 12-48982


ᐅ Robert Jules Rottier, Michigan

Address: 57225 Meadow Lenox, MI 48048-2938

Brief Overview of Bankruptcy Case 14-57773-mar: "The case of Robert Jules Rottier in Lenox, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jules Rottier — Michigan, 14-57773


ᐅ Austin Dennis Schultz, Michigan

Address: 66137 Kuster Rd Lenox, MI 48050-1745

Brief Overview of Bankruptcy Case 16-47882-mbm: "Austin Dennis Schultz's bankruptcy, initiated in 05/26/2016 and concluded by 08.24.2016 in Lenox, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Austin Dennis Schultz — Michigan, 16-47882


ᐅ Iii Kenneth L Simmons, Michigan

Address: 68820 Lowe Plank Rd Lenox, MI 48050

Bankruptcy Case 11-52161-mbm Overview: "Iii Kenneth L Simmons's bankruptcy, initiated in April 2011 and concluded by 2011-07-26 in Lenox, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Kenneth L Simmons — Michigan, 11-52161


ᐅ Winona T Sims, Michigan

Address: 33398 Fir Ct Lenox, MI 48048

Brief Overview of Bankruptcy Case 12-58929-pjs: "The case of Winona T Sims in Lenox, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winona T Sims — Michigan, 12-58929


ᐅ Joe N Smith, Michigan

Address: 37156 Stone Way Lenox, MI 48048

Bankruptcy Case 13-47322-swr Overview: "The bankruptcy record of Joe N Smith from Lenox, MI, shows a Chapter 7 case filed in April 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Joe N Smith — Michigan, 13-47322


ᐅ Craig B Storms, Michigan

Address: 37537 MILLSTONE TRL Lenox, MI 48048

Brief Overview of Bankruptcy Case 11-45943-pjs: "Lenox, MI resident Craig B Storms's March 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Craig B Storms — Michigan, 11-45943


ᐅ Glenn P Struve, Michigan

Address: 58741 Brookside Dr Lenox, MI 48048

Concise Description of Bankruptcy Case 11-54299-mbm7: "The bankruptcy record of Glenn P Struve from Lenox, MI, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2011."
Glenn P Struve — Michigan, 11-54299


ᐅ Gregory Peter Tszinski, Michigan

Address: 36055 31 Mile Rd Lenox, MI 48050-1421

Concise Description of Bankruptcy Case 14-48940-mbm7: "Gregory Peter Tszinski's Chapter 7 bankruptcy, filed in Lenox, MI in 05.23.2014, led to asset liquidation, with the case closing in Aug 21, 2014."
Gregory Peter Tszinski — Michigan, 14-48940