personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lewiston, 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 Steven Apsey, Michigan

Address: 5370 County Road 612 Lewiston, MI 49756

Bankruptcy Case 09-24703-dob Summary: "The bankruptcy filing by Steven Apsey, undertaken in December 2009 in Lewiston, MI under Chapter 7, concluded with discharge in 04/06/2010 after liquidating assets."
Steven Apsey — Michigan, 09-24703


ᐅ Gary M Balliet, Michigan

Address: 3908 Cheney Rd Lewiston, MI 49756

Brief Overview of Bankruptcy Case 12-20445-dob: "In Lewiston, MI, Gary M Balliet filed for Chapter 7 bankruptcy in 2012-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2012."
Gary M Balliet — Michigan, 12-20445


ᐅ Gerald Baum, Michigan

Address: 2156 County Road 612 Lewiston, MI 49756

Bankruptcy Case 10-20091-dob Summary: "In Lewiston, MI, Gerald Baum filed for Chapter 7 bankruptcy in 2010-01-13. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2010."
Gerald Baum — Michigan, 10-20091


ᐅ Darlene Rosina Branz, Michigan

Address: 3221 Barker St Lewiston, MI 49756

Bankruptcy Case 13-22051-dob Summary: "Darlene Rosina Branz's Chapter 7 bankruptcy, filed in Lewiston, MI in August 2013, led to asset liquidation, with the case closing in November 11, 2013."
Darlene Rosina Branz — Michigan, 13-22051


ᐅ Dayton A Brown, Michigan

Address: 5707 Big Wolf Lake Rd Lewiston, MI 49756

Bankruptcy Case 11-20054-dob Overview: "Dayton A Brown's Chapter 7 bankruptcy, filed in Lewiston, MI in Jan 10, 2011, led to asset liquidation, with the case closing in 04.16.2011."
Dayton A Brown — Michigan, 11-20054


ᐅ Marcia A Burns, Michigan

Address: 766 Burns Rd Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 11-20930-dob: "Marcia A Burns's Chapter 7 bankruptcy, filed in Lewiston, MI in Mar 16, 2011, led to asset liquidation, with the case closing in 06/28/2011."
Marcia A Burns — Michigan, 11-20930


ᐅ Anderson Harry Carncross, Michigan

Address: 3930 Helen St Lewiston, MI 49756-8613

Bankruptcy Case 14-20874-dob Overview: "Lewiston, MI resident Anderson Harry Carncross's 04/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-15."
Anderson Harry Carncross — Michigan, 14-20874


ᐅ Michael Carrell, Michigan

Address: 5569 Wilfred Rd Lewiston, MI 49756

Concise Description of Bankruptcy Case 10-23484-dob7: "The bankruptcy filing by Michael Carrell, undertaken in September 2010 in Lewiston, MI under Chapter 7, concluded with discharge in 12/20/2010 after liquidating assets."
Michael Carrell — Michigan, 10-23484


ᐅ Nancy E Chrivia, Michigan

Address: 2641 Mary Ann Dr Lewiston, MI 49756

Bankruptcy Case 11-23846-dob Overview: "In a Chapter 7 bankruptcy case, Nancy E Chrivia from Lewiston, MI, saw her proceedings start in 2011-12-16 and complete by 2012-03-21, involving asset liquidation."
Nancy E Chrivia — Michigan, 11-23846


ᐅ Gerald Chumack, Michigan

Address: 5825 W Miller Rd Lewiston, MI 49756

Concise Description of Bankruptcy Case 10-21878-dob7: "The case of Gerald Chumack in Lewiston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Chumack — Michigan, 10-21878


ᐅ Donald Francis Code, Michigan

Address: 2915 Boulan Rd Lewiston, MI 49756

Bankruptcy Case 11-21282-dob Summary: "Lewiston, MI resident Donald Francis Code's 04/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2011."
Donald Francis Code — Michigan, 11-21282


ᐅ Amy Curtis, Michigan

Address: 3320 Skyline Rd Lewiston, MI 49756

Concise Description of Bankruptcy Case 12-23085-dob7: "Amy Curtis's Chapter 7 bankruptcy, filed in Lewiston, MI in 10/23/2012, led to asset liquidation, with the case closing in 01/27/2013."
Amy Curtis — Michigan, 12-23085


ᐅ Brian C Dandy, Michigan

Address: PO Box 1136 Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 12-20567-dob: "In a Chapter 7 bankruptcy case, Brian C Dandy from Lewiston, MI, saw their proceedings start in February 2012 and complete by 06.02.2012, involving asset liquidation."
Brian C Dandy — Michigan, 12-20567


ᐅ Steven Davidson, Michigan

Address: 2757 Mary Ann Dr Lewiston, MI 49756

Concise Description of Bankruptcy Case 13-21225-dob7: "In a Chapter 7 bankruptcy case, Steven Davidson from Lewiston, MI, saw their proceedings start in 2013-04-30 and complete by Aug 4, 2013, involving asset liquidation."
Steven Davidson — Michigan, 13-21225


ᐅ Eric Nelson Deitz, Michigan

Address: 2462 Fleming Rd Lewiston, MI 49756-8694

Concise Description of Bankruptcy Case 14-22588-dob7: "Lewiston, MI resident Eric Nelson Deitz's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2015."
Eric Nelson Deitz — Michigan, 14-22588


ᐅ Sr Derald Leroy Delmage, Michigan

Address: 3595 Aarons Rd Lewiston, MI 49756

Bankruptcy Case 12-20727-dob Overview: "Sr Derald Leroy Delmage's Chapter 7 bankruptcy, filed in Lewiston, MI in March 2012, led to asset liquidation, with the case closing in 2012-06-11."
Sr Derald Leroy Delmage — Michigan, 12-20727


ᐅ Della M Derry, Michigan

Address: 5258 Griffin Rd Lewiston, MI 49756-8579

Bankruptcy Case 14-22322-dob Summary: "Della M Derry's bankruptcy, initiated in Oct 17, 2014 and concluded by January 15, 2015 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Della M Derry — Michigan, 14-22322


ᐅ Carrie Dicello, Michigan

Address: 1365 Pine Point Dr Lewiston, MI 49756-8107

Concise Description of Bankruptcy Case 15-22366-dob7: "The bankruptcy filing by Carrie Dicello, undertaken in 12.14.2015 in Lewiston, MI under Chapter 7, concluded with discharge in 2016-03-13 after liquidating assets."
Carrie Dicello — Michigan, 15-22366


ᐅ Patrick Allen Dillard, Michigan

Address: PO Box 318 Lewiston, MI 49756

Brief Overview of Bankruptcy Case 13-20102-dob: "In Lewiston, MI, Patrick Allen Dillard filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2013."
Patrick Allen Dillard — Michigan, 13-20102


ᐅ Jeffery D Dove, Michigan

Address: 5569 Wilfred Rd Lewiston, MI 49756

Brief Overview of Bankruptcy Case 13-22469-dob: "Jeffery D Dove's Chapter 7 bankruptcy, filed in Lewiston, MI in Sep 25, 2013, led to asset liquidation, with the case closing in 2013-12-30."
Jeffery D Dove — Michigan, 13-22469


ᐅ Russell Earls, Michigan

Address: 5987 Hillside Dr Lewiston, MI 49756

Concise Description of Bankruptcy Case 09-24037-dob7: "The bankruptcy filing by Russell Earls, undertaken in 2009-11-06 in Lewiston, MI under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Russell Earls — Michigan, 09-24037


ᐅ Peggy J Faunt, Michigan

Address: PO Box 521 Lewiston, MI 49756

Bankruptcy Case 12-20920-dob Overview: "The bankruptcy filing by Peggy J Faunt, undertaken in 03/19/2012 in Lewiston, MI under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Peggy J Faunt — Michigan, 12-20920


ᐅ Thomas C Fritzler, Michigan

Address: PO Box 443 Lewiston, MI 49756

Bankruptcy Case 11-22966-dob Overview: "Thomas C Fritzler's bankruptcy, initiated in 09.09.2011 and concluded by December 14, 2011 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas C Fritzler — Michigan, 11-22966


ᐅ Ii Roderick W Garrett, Michigan

Address: PO Box 482 Lewiston, MI 49756

Bankruptcy Case 11-21971-dob Summary: "The bankruptcy record of Ii Roderick W Garrett from Lewiston, MI, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Ii Roderick W Garrett — Michigan, 11-21971


ᐅ Gary Grace, Michigan

Address: 2720 Mantz St Lewiston, MI 49756

Brief Overview of Bankruptcy Case 10-20582-dob: "In a Chapter 7 bankruptcy case, Gary Grace from Lewiston, MI, saw their proceedings start in 2010-02-22 and complete by May 26, 2010, involving asset liquidation."
Gary Grace — Michigan, 10-20582


ᐅ Douglas A Grau, Michigan

Address: 6855 Grandview Rd Lewiston, MI 49756

Bankruptcy Case 12-21925-dob Summary: "In a Chapter 7 bankruptcy case, Douglas A Grau from Lewiston, MI, saw his proceedings start in June 18, 2012 and complete by Sep 22, 2012, involving asset liquidation."
Douglas A Grau — Michigan, 12-21925


ᐅ Gary G Griffin, Michigan

Address: 3482 Wildwood Rd Lewiston, MI 49756

Concise Description of Bankruptcy Case 13-46243-mbm7: "Gary G Griffin's bankruptcy, initiated in 03.28.2013 and concluded by July 2013 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary G Griffin — Michigan, 13-46243


ᐅ Donald Haas, Michigan

Address: PO Box 225 Lewiston, MI 49756

Bankruptcy Case 10-21482-dob Summary: "In Lewiston, MI, Donald Haas filed for Chapter 7 bankruptcy in April 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2010."
Donald Haas — Michigan, 10-21482


ᐅ Debra J Hadd, Michigan

Address: 5273 Woodridge Dr Lewiston, MI 49756

Bankruptcy Case 11-21169-dob Summary: "Lewiston, MI resident Debra J Hadd's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-04."
Debra J Hadd — Michigan, 11-21169


ᐅ Emmett Hawkins, Michigan

Address: 4289 Town Hall Rd Lewiston, MI 49756

Concise Description of Bankruptcy Case 09-24417-dob7: "Emmett Hawkins's bankruptcy, initiated in Dec 8, 2009 and concluded by 03.08.2010 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmett Hawkins — Michigan, 09-24417


ᐅ Ronda Kay Hency, Michigan

Address: 5490 Big Wolf Ln Lewiston, MI 49756

Bankruptcy Case 13-21955-dob Overview: "The bankruptcy record of Ronda Kay Hency from Lewiston, MI, shows a Chapter 7 case filed in Jul 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2013."
Ronda Kay Hency — Michigan, 13-21955


ᐅ Danny K Henderson, Michigan

Address: 2941 Oak Ave Lewiston, MI 49756

Concise Description of Bankruptcy Case 12-22397-dob7: "In a Chapter 7 bankruptcy case, Danny K Henderson from Lewiston, MI, saw his proceedings start in 2012-08-10 and complete by 2012-11-14, involving asset liquidation."
Danny K Henderson — Michigan, 12-22397


ᐅ Samuel Hilleary, Michigan

Address: 5376 Spruce Dr Lewiston, MI 49756

Bankruptcy Case 10-20465-dob Summary: "In Lewiston, MI, Samuel Hilleary filed for Chapter 7 bankruptcy in 02.12.2010. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Samuel Hilleary — Michigan, 10-20465


ᐅ Deborah L Holeman, Michigan

Address: 4465 WOODMERE Lewiston, MI 49756

Bankruptcy Case 11-20862-dob Overview: "In a Chapter 7 bankruptcy case, Deborah L Holeman from Lewiston, MI, saw her proceedings start in 2011-03-11 and complete by Jun 15, 2011, involving asset liquidation."
Deborah L Holeman — Michigan, 11-20862


ᐅ Delbert Howes, Michigan

Address: 5105 Town Line Rd Lewiston, MI 49756

Brief Overview of Bankruptcy Case 10-24208-dob: "Delbert Howes's bankruptcy, initiated in Nov 11, 2010 and concluded by 02/15/2011 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delbert Howes — Michigan, 10-24208


ᐅ Barbara Jane Huntington, Michigan

Address: 3126 Williams Rd Lewiston, MI 49756

Bankruptcy Case 11-20944-dob Overview: "Barbara Jane Huntington's Chapter 7 bankruptcy, filed in Lewiston, MI in 2011-03-16, led to asset liquidation, with the case closing in 2011-06-28."
Barbara Jane Huntington — Michigan, 11-20944


ᐅ Dennis K Johnson, Michigan

Address: PO Box 345 Lewiston, MI 49756

Bankruptcy Case 12-22396-dob Overview: "Lewiston, MI resident Dennis K Johnson's 08.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2012."
Dennis K Johnson — Michigan, 12-22396


ᐅ Hakan Anders Karlsson, Michigan

Address: PO Box 991 Lewiston, MI 49756-0991

Bankruptcy Case 2014-21258-dob Overview: "Hakan Anders Karlsson's bankruptcy, initiated in May 30, 2014 and concluded by 08/28/2014 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hakan Anders Karlsson — Michigan, 2014-21258


ᐅ Virgil Allen Keller, Michigan

Address: 3688 COUNTY ROAD 612 Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 12-21318-dob: "The bankruptcy filing by Virgil Allen Keller, undertaken in 04.20.2012 in Lewiston, MI under Chapter 7, concluded with discharge in Jul 25, 2012 after liquidating assets."
Virgil Allen Keller — Michigan, 12-21318


ᐅ Michael Myles Kennedy, Michigan

Address: 5551 Vacationland Dr Lewiston, MI 49756-8535

Concise Description of Bankruptcy Case 16-20073-dob7: "Michael Myles Kennedy's bankruptcy, initiated in Jan 18, 2016 and concluded by April 17, 2016 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Myles Kennedy — Michigan, 16-20073


ᐅ Christina Jeanette Kennedy, Michigan

Address: 5551 Vacationland Dr Lewiston, MI 49756-8535

Bankruptcy Case 16-20073-dob Summary: "In Lewiston, MI, Christina Jeanette Kennedy filed for Chapter 7 bankruptcy in 01.18.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-17."
Christina Jeanette Kennedy — Michigan, 16-20073


ᐅ Mary Rosetta Krey, Michigan

Address: 3969 Sheridan Rd Lewiston, MI 49756-7822

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22035-dob: "In Lewiston, MI, Mary Rosetta Krey filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2014."
Mary Rosetta Krey — Michigan, 2014-22035


ᐅ Richard J Lapan, Michigan

Address: 4716 Oakwood Dr Lewiston, MI 49756

Concise Description of Bankruptcy Case 12-22104-dob7: "The case of Richard J Lapan in Lewiston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Lapan — Michigan, 12-22104


ᐅ Larry Larson, Michigan

Address: 2190 Hill Rd Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 10-20172-dob: "The bankruptcy filing by Larry Larson, undertaken in 2010-01-20 in Lewiston, MI under Chapter 7, concluded with discharge in 2010-04-26 after liquidating assets."
Larry Larson — Michigan, 10-20172


ᐅ Kimberly A Ledyard, Michigan

Address: 3435 Havenwood Dr Lewiston, MI 49756-8966

Concise Description of Bankruptcy Case 16-21177-dob7: "Kimberly A Ledyard's bankruptcy, initiated in June 28, 2016 and concluded by September 2016 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Ledyard — Michigan, 16-21177


ᐅ Wade T Ledyard, Michigan

Address: 3435 Havenwood Dr Lewiston, MI 49756-8966

Bankruptcy Case 16-21177-dob Summary: "Wade T Ledyard's Chapter 7 bankruptcy, filed in Lewiston, MI in 2016-06-28, led to asset liquidation, with the case closing in September 2016."
Wade T Ledyard — Michigan, 16-21177


ᐅ Danny Lewis, Michigan

Address: 2661 Mary Ann Dr Lewiston, MI 49756

Concise Description of Bankruptcy Case 10-23031-dob7: "Danny Lewis's bankruptcy, initiated in August 6, 2010 and concluded by 11.10.2010 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Lewis — Michigan, 10-23031


ᐅ Audrey L Lewis, Michigan

Address: 2611 Big Buck Dr Lewiston, MI 49756

Brief Overview of Bankruptcy Case 11-20959-dob: "In a Chapter 7 bankruptcy case, Audrey L Lewis from Lewiston, MI, saw her proceedings start in March 17, 2011 and complete by 2011-06-28, involving asset liquidation."
Audrey L Lewis — Michigan, 11-20959


ᐅ Denice A Locker, Michigan

Address: 2621 County Road 612 Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 11-61609-tjt: "Lewiston, MI resident Denice A Locker's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2011."
Denice A Locker — Michigan, 11-61609


ᐅ James L Madison, Michigan

Address: 4585 County Road 489 Lewiston, MI 49756

Concise Description of Bankruptcy Case 12-20545-dob7: "In a Chapter 7 bankruptcy case, James L Madison from Lewiston, MI, saw their proceedings start in Feb 24, 2012 and complete by May 2012, involving asset liquidation."
James L Madison — Michigan, 12-20545


ᐅ Edward L Magnant, Michigan

Address: PO Box 511 Lewiston, MI 49756

Bankruptcy Case 12-20768-dob Overview: "The case of Edward L Magnant in Lewiston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward L Magnant — Michigan, 12-20768


ᐅ John William Mclalin, Michigan

Address: 2706 County Road 612 Lewiston, MI 49756

Concise Description of Bankruptcy Case 11-21470-dob7: "John William Mclalin's Chapter 7 bankruptcy, filed in Lewiston, MI in 2011-04-20, led to asset liquidation, with the case closing in 07.26.2011."
John William Mclalin — Michigan, 11-21470


ᐅ Corinne May Moline, Michigan

Address: 3220 Parkwood Rd Lewiston, MI 49756

Bankruptcy Case 12-21449-dob Overview: "Corinne May Moline's bankruptcy, initiated in 04.30.2012 and concluded by 08/04/2012 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corinne May Moline — Michigan, 12-21449


ᐅ Robert Lee Mosser, Michigan

Address: 1616 Richardson Rd Lewiston, MI 49756

Concise Description of Bankruptcy Case 13-20032-dob7: "The bankruptcy record of Robert Lee Mosser from Lewiston, MI, shows a Chapter 7 case filed in 2013-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 15, 2013."
Robert Lee Mosser — Michigan, 13-20032


ᐅ Tracy Murphy, Michigan

Address: 5593 VACATIONLAND DR Lewiston, MI 49756

Bankruptcy Case 11-20793-dob Summary: "Lewiston, MI resident Tracy Murphy's March 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2011."
Tracy Murphy — Michigan, 11-20793


ᐅ Patrick S Newell, Michigan

Address: 5521 N Red Oak Rd Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 13-21341-dob: "The bankruptcy record of Patrick S Newell from Lewiston, MI, shows a Chapter 7 case filed in 05/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Patrick S Newell — Michigan, 13-21341


ᐅ Mark E Nihranz, Michigan

Address: 4333 Tamarac Ct Lewiston, MI 49756

Brief Overview of Bankruptcy Case 12-21646-dob: "In Lewiston, MI, Mark E Nihranz filed for Chapter 7 bankruptcy in 05.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-19."
Mark E Nihranz — Michigan, 12-21646


ᐅ Walter Edward Paton, Michigan

Address: PO Box 333 Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 11-20655-dob: "In Lewiston, MI, Walter Edward Paton filed for Chapter 7 bankruptcy in 2011-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2011."
Walter Edward Paton — Michigan, 11-20655


ᐅ James M Peddy, Michigan

Address: 625 Deeter Rd Lewiston, MI 49756-8519

Brief Overview of Bankruptcy Case 14-21922-dob: "The case of James M Peddy in Lewiston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Peddy — Michigan, 14-21922


ᐅ Kenneth Randall Perry, Michigan

Address: 4490 Oakwood Dr Lewiston, MI 49756

Brief Overview of Bankruptcy Case 12-20407-dob: "The bankruptcy filing by Kenneth Randall Perry, undertaken in February 13, 2012 in Lewiston, MI under Chapter 7, concluded with discharge in 05/08/2012 after liquidating assets."
Kenneth Randall Perry — Michigan, 12-20407


ᐅ Iii Daniel Persyn, Michigan

Address: 1422 Oak Lake Rd Lewiston, MI 49756

Bankruptcy Case 12-21098-dob Summary: "Iii Daniel Persyn's Chapter 7 bankruptcy, filed in Lewiston, MI in 2012-03-31, led to asset liquidation, with the case closing in July 5, 2012."
Iii Daniel Persyn — Michigan, 12-21098


ᐅ Lisa Priest, Michigan

Address: PO Box 104 Lewiston, MI 49756

Concise Description of Bankruptcy Case 10-23942-dob7: "Lisa Priest's Chapter 7 bankruptcy, filed in Lewiston, MI in October 2010, led to asset liquidation, with the case closing in Jan 24, 2011."
Lisa Priest — Michigan, 10-23942


ᐅ Michael Aaron Probert, Michigan

Address: 3047 Lakeview Dr Lewiston, MI 49756-8998

Concise Description of Bankruptcy Case 16-20926-dob7: "The bankruptcy filing by Michael Aaron Probert, undertaken in May 17, 2016 in Lewiston, MI under Chapter 7, concluded with discharge in August 15, 2016 after liquidating assets."
Michael Aaron Probert — Michigan, 16-20926


ᐅ Sharritt Rae Probert, Michigan

Address: 3047 Lakeview Dr Lewiston, MI 49756-8998

Snapshot of U.S. Bankruptcy Proceeding Case 16-20926-dob: "The case of Sharritt Rae Probert in Lewiston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharritt Rae Probert — Michigan, 16-20926


ᐅ Vern C Rhoades, Michigan

Address: 4750 Ellsworth Rd Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 13-20593-dob: "Vern C Rhoades's Chapter 7 bankruptcy, filed in Lewiston, MI in March 7, 2013, led to asset liquidation, with the case closing in Jun 11, 2013."
Vern C Rhoades — Michigan, 13-20593


ᐅ Todd Richards, Michigan

Address: 3216 Marius St Lewiston, MI 49756

Bankruptcy Case 10-23350-dob Summary: "Lewiston, MI resident Todd Richards's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2010."
Todd Richards — Michigan, 10-23350


ᐅ Larry Robison, Michigan

Address: 562 N Red Oak Rd Lewiston, MI 49756

Bankruptcy Case 10-22200-dob Overview: "The bankruptcy filing by Larry Robison, undertaken in May 31, 2010 in Lewiston, MI under Chapter 7, concluded with discharge in 09.04.2010 after liquidating assets."
Larry Robison — Michigan, 10-22200


ᐅ Eugene Quentin Rollins, Michigan

Address: 1635 Fleming Rd Lewiston, MI 49756

Bankruptcy Case 13-20583-dob Overview: "In a Chapter 7 bankruptcy case, Eugene Quentin Rollins from Lewiston, MI, saw his proceedings start in Mar 7, 2013 and complete by June 11, 2013, involving asset liquidation."
Eugene Quentin Rollins — Michigan, 13-20583


ᐅ Rachel Ross, Michigan

Address: 4447 Town Hall Rd Lewiston, MI 49756

Brief Overview of Bankruptcy Case 10-21881-dob: "In Lewiston, MI, Rachel Ross filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-14."
Rachel Ross — Michigan, 10-21881


ᐅ Michael J Runyan, Michigan

Address: 2329 Big Buck Dr Lewiston, MI 49756

Brief Overview of Bankruptcy Case 09-23643-dob: "Lewiston, MI resident Michael J Runyan's Oct 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2010."
Michael J Runyan — Michigan, 09-23643


ᐅ Thomas P Santer, Michigan

Address: 3390 Alexander St Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 12-20712-dob: "Thomas P Santer's Chapter 7 bankruptcy, filed in Lewiston, MI in 2012-03-05, led to asset liquidation, with the case closing in June 2012."
Thomas P Santer — Michigan, 12-20712


ᐅ Donatella M Saponare, Michigan

Address: 2190 Granholm Rd Lewiston, MI 49756

Concise Description of Bankruptcy Case 11-23367-dob7: "Lewiston, MI resident Donatella M Saponare's 10/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-18."
Donatella M Saponare — Michigan, 11-23367


ᐅ Mark Schoenberg, Michigan

Address: 3087 Deepwood Ln Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 10-20575-dob: "The case of Mark Schoenberg in Lewiston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Schoenberg — Michigan, 10-20575


ᐅ Robert Sereno, Michigan

Address: 5668 Griffin Rd Lewiston, MI 49756

Bankruptcy Case 10-23842-dob Overview: "In a Chapter 7 bankruptcy case, Robert Sereno from Lewiston, MI, saw their proceedings start in 2010-10-15 and complete by Jan 19, 2011, involving asset liquidation."
Robert Sereno — Michigan, 10-23842


ᐅ Donald Dale Sergent, Michigan

Address: 2663 Craig Dr Lewiston, MI 49756

Brief Overview of Bankruptcy Case 11-22070-dob: "In Lewiston, MI, Donald Dale Sergent filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2011."
Donald Dale Sergent — Michigan, 11-22070


ᐅ Joanne Ruth Share, Michigan

Address: 4940 Center Line Rd Lewiston, MI 49756

Bankruptcy Case 13-20665-dob Summary: "Joanne Ruth Share's Chapter 7 bankruptcy, filed in Lewiston, MI in 2013-03-14, led to asset liquidation, with the case closing in June 18, 2013."
Joanne Ruth Share — Michigan, 13-20665


ᐅ Arthur Michael Sietman, Michigan

Address: 2654 Mantz St Lewiston, MI 49756

Brief Overview of Bankruptcy Case 11-24005-dob: "In a Chapter 7 bankruptcy case, Arthur Michael Sietman from Lewiston, MI, saw his proceedings start in 12.31.2011 and complete by 2012-04-05, involving asset liquidation."
Arthur Michael Sietman — Michigan, 11-24005


ᐅ Timothy A Simpson, Michigan

Address: PO Box 85 Lewiston, MI 49756

Concise Description of Bankruptcy Case 11-23498-dob7: "In Lewiston, MI, Timothy A Simpson filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Timothy A Simpson — Michigan, 11-23498


ᐅ Iii John K Skarritt, Michigan

Address: PO Box 2 Lewiston, MI 49756

Concise Description of Bankruptcy Case 11-20336-dob7: "In Lewiston, MI, Iii John K Skarritt filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-07."
Iii John K Skarritt — Michigan, 11-20336


ᐅ Ann M Skrceny, Michigan

Address: PO Box 288 Lewiston, MI 49756-0288

Snapshot of U.S. Bankruptcy Proceeding Case 15-20639-dob: "The case of Ann M Skrceny in Lewiston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann M Skrceny — Michigan, 15-20639


ᐅ Jack J Skrceny, Michigan

Address: PO Box 288 Lewiston, MI 49756-0288

Bankruptcy Case 15-20639-dob Summary: "Jack J Skrceny's bankruptcy, initiated in 2015-03-26 and concluded by Jun 24, 2015 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack J Skrceny — Michigan, 15-20639


ᐅ Bradley A Spicer, Michigan

Address: 3250 Frisbee Dr Lewiston, MI 49756

Concise Description of Bankruptcy Case 12-20752-dob7: "The case of Bradley A Spicer in Lewiston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley A Spicer — Michigan, 12-20752


ᐅ Lynnette J Sposato, Michigan

Address: PO Box 704 Lewiston, MI 49756-0704

Bankruptcy Case 15-20371-dob Summary: "Lynnette J Sposato's Chapter 7 bankruptcy, filed in Lewiston, MI in 02.26.2015, led to asset liquidation, with the case closing in 2015-05-27."
Lynnette J Sposato — Michigan, 15-20371


ᐅ Annemarie D Starasinich, Michigan

Address: 3951 Dorothy St Lewiston, MI 49756

Bankruptcy Case 12-23096-dob Summary: "In Lewiston, MI, Annemarie D Starasinich filed for Chapter 7 bankruptcy in Oct 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2013."
Annemarie D Starasinich — Michigan, 12-23096


ᐅ Francis Paul Stariha, Michigan

Address: 3566 Cobb Ln Lewiston, MI 49756

Snapshot of U.S. Bankruptcy Proceeding Case 13-22158-dob: "The case of Francis Paul Stariha in Lewiston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Paul Stariha — Michigan, 13-22158


ᐅ Jon R Stevens, Michigan

Address: 10923 County Road 612 Lewiston, MI 49756

Bankruptcy Case 12-20718-dob Summary: "Lewiston, MI resident Jon R Stevens's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2012."
Jon R Stevens — Michigan, 12-20718


ᐅ Douglas M Strozeski, Michigan

Address: PO Box 798 Lewiston, MI 49756

Bankruptcy Case 12-22736-dob Overview: "In Lewiston, MI, Douglas M Strozeski filed for Chapter 7 bankruptcy in 09/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-26."
Douglas M Strozeski — Michigan, 12-22736


ᐅ Aaron W Stumpmier, Michigan

Address: 5452 Pinecrest Dr Lewiston, MI 49756-9151

Brief Overview of Bankruptcy Case 15-20977-dob: "Aaron W Stumpmier's bankruptcy, initiated in 2015-05-02 and concluded by July 2015 in Lewiston, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron W Stumpmier — Michigan, 15-20977


ᐅ Lisa M Stumpmier, Michigan

Address: 5452 Pinecrest Dr Lewiston, MI 49756-9151

Brief Overview of Bankruptcy Case 15-20977-dob: "The bankruptcy record of Lisa M Stumpmier from Lewiston, MI, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Lisa M Stumpmier — Michigan, 15-20977


ᐅ Erin Lyn Troiano, Michigan

Address: 6160 Big Wolf Lake Woods Rd Lewiston, MI 49756

Bankruptcy Case 13-20748-dob Summary: "Lewiston, MI resident Erin Lyn Troiano's 03.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2013."
Erin Lyn Troiano — Michigan, 13-20748


ᐅ Gy W Tucker, Michigan

Address: 3311 George Rd Lewiston, MI 49756

Brief Overview of Bankruptcy Case 13-21917-dob: "The bankruptcy filing by Gy W Tucker, undertaken in Jul 22, 2013 in Lewiston, MI under Chapter 7, concluded with discharge in October 26, 2013 after liquidating assets."
Gy W Tucker — Michigan, 13-21917


ᐅ Dorothy Ann Vaughn, Michigan

Address: 2243 Hill Rd Lewiston, MI 49756-7827

Concise Description of Bankruptcy Case 15-21291-dob7: "The bankruptcy record of Dorothy Ann Vaughn from Lewiston, MI, shows a Chapter 7 case filed in June 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-23."
Dorothy Ann Vaughn — Michigan, 15-21291


ᐅ Jack Allen Vaughn, Michigan

Address: 2243 Hill Rd Lewiston, MI 49756-7827

Bankruptcy Case 15-21291-dob Summary: "The bankruptcy record of Jack Allen Vaughn from Lewiston, MI, shows a Chapter 7 case filed in June 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2015."
Jack Allen Vaughn — Michigan, 15-21291


ᐅ Eileen Patricia Vogt, Michigan

Address: PO Box 596 Lewiston, MI 49756-0596

Bankruptcy Case 2014-22180-dob Overview: "The bankruptcy record of Eileen Patricia Vogt from Lewiston, MI, shows a Chapter 7 case filed in 2014-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2014."
Eileen Patricia Vogt — Michigan, 2014-22180


ᐅ Teresa L Way, Michigan

Address: 3946 Cheney Rd Lewiston, MI 49756-7556

Bankruptcy Case 14-21885-dob Overview: "Teresa L Way's Chapter 7 bankruptcy, filed in Lewiston, MI in Aug 19, 2014, led to asset liquidation, with the case closing in 2014-11-17."
Teresa L Way — Michigan, 14-21885


ᐅ John F Weidenhammer, Michigan

Address: 324 Oak Lake Rd Lewiston, MI 49756-7963

Snapshot of U.S. Bankruptcy Proceeding Case 15-21723-dob: "The bankruptcy record of John F Weidenhammer from Lewiston, MI, shows a Chapter 7 case filed in 2015-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2015."
John F Weidenhammer — Michigan, 15-21723


ᐅ Luke A Wells, Michigan

Address: 3450 Thornapple Trl Lewiston, MI 49756

Bankruptcy Case 13-21408-dob Summary: "Luke A Wells's Chapter 7 bankruptcy, filed in Lewiston, MI in 2013-05-19, led to asset liquidation, with the case closing in August 2013."
Luke A Wells — Michigan, 13-21408


ᐅ Mary White, Michigan

Address: 3501 Harmony Ct Lewiston, MI 49756

Bankruptcy Case 10-24474-dob Overview: "The bankruptcy filing by Mary White, undertaken in 12.06.2010 in Lewiston, MI under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Mary White — Michigan, 10-24474


ᐅ Jr William M Wilson, Michigan

Address: PO Box 116 Lewiston, MI 49756-0116

Bankruptcy Case 10-20706-dob Overview: "In their Chapter 13 bankruptcy case filed in February 26, 2010, Lewiston, MI's Jr William M Wilson agreed to a debt repayment plan, which was successfully completed by Apr 30, 2013."
Jr William M Wilson — Michigan, 10-20706


ᐅ James Allan Young, Michigan

Address: 2015 S County Road 489 Lewiston, MI 49756

Brief Overview of Bankruptcy Case 12-23418-dob: "The case of James Allan Young in Lewiston, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Allan Young — Michigan, 12-23418