personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lowell, 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 Jason William Engle, Michigan

Address: 1376 Sibley St Lowell, MI 49331-1524

Snapshot of U.S. Bankruptcy Proceeding Case 09-13970-jdg: "Filing for Chapter 13 bankruptcy in 2009-11-25, Jason William Engle from Lowell, MI, structured a repayment plan, achieving discharge in 2013-12-11."
Jason William Engle — Michigan, 09-13970


ᐅ Ronda Lynn Engle, Michigan

Address: 1376 Sibley St Lowell, MI 49331-1524

Brief Overview of Bankruptcy Case 09-13970-jdg: "Chapter 13 bankruptcy for Ronda Lynn Engle in Lowell, MI began in 11/25/2009, focusing on debt restructuring, concluding with plan fulfillment in December 11, 2013."
Ronda Lynn Engle — Michigan, 09-13970


ᐅ Edwin Erhardt, Michigan

Address: 2751 Kissing Rock Ave Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 10-09283-jdg: "The bankruptcy record of Edwin Erhardt from Lowell, MI, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2010."
Edwin Erhardt — Michigan, 10-09283


ᐅ Holly Lynn Eyk, Michigan

Address: 9855 Riverside Dr Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 11-11812-jrh: "Lowell, MI resident Holly Lynn Eyk's 11/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2012."
Holly Lynn Eyk — Michigan, 11-11812


ᐅ Kenneth Ross Ezinga, Michigan

Address: 1718 Woodgate Dr SE Lowell, MI 49331

Bankruptcy Case 11-03971-swd Summary: "The case of Kenneth Ross Ezinga in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Ross Ezinga — Michigan, 11-03971


ᐅ Patricia Ann Falkenstern, Michigan

Address: 11909 Vergennes St Lowell, MI 49331

Concise Description of Bankruptcy Case 11-12052-jrh7: "Patricia Ann Falkenstern's bankruptcy, initiated in 12.06.2011 and concluded by 2012-03-11 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Falkenstern — Michigan, 11-12052


ᐅ Jeffrey Fallstrom, Michigan

Address: 3245 Timpson Ave SE Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 10-05064-swd: "The bankruptcy filing by Jeffrey Fallstrom, undertaken in April 2010 in Lowell, MI under Chapter 7, concluded with discharge in 2010-07-24 after liquidating assets."
Jeffrey Fallstrom — Michigan, 10-05064


ᐅ David Michael Finkler, Michigan

Address: 5783 Hatch Hollow Dr Lowell, MI 49331-8797

Concise Description of Bankruptcy Case 2014-02547-jwb7: "The bankruptcy record of David Michael Finkler from Lowell, MI, shows a Chapter 7 case filed in 04/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2014."
David Michael Finkler — Michigan, 2014-02547


ᐅ Jean Finkler, Michigan

Address: 11165 Woodbushe Dr SE Lowell, MI 49331

Bankruptcy Case 10-05104-jrh Summary: "Jean Finkler's bankruptcy, initiated in Apr 20, 2010 and concluded by Jul 25, 2010 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Finkler — Michigan, 10-05104


ᐅ Marilyn Fitzgerald, Michigan

Address: 1677 Wales Lowell, MI 49331

Bankruptcy Case 10-09651-jrh Summary: "In Lowell, MI, Marilyn Fitzgerald filed for Chapter 7 bankruptcy in 08/05/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2010."
Marilyn Fitzgerald — Michigan, 10-09651


ᐅ Barbara S N Flater, Michigan

Address: 11174 Woodbushe Dr SE Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 11-11403-jrh: "The bankruptcy filing by Barbara S N Flater, undertaken in November 14, 2011 in Lowell, MI under Chapter 7, concluded with discharge in 02/18/2012 after liquidating assets."
Barbara S N Flater — Michigan, 11-11403


ᐅ Mandi Marie Foreman, Michigan

Address: 210 N Center St Lowell, MI 49331-1210

Bankruptcy Case 15-04040-swd Overview: "Mandi Marie Foreman's bankruptcy, initiated in 07/16/2015 and concluded by 2015-10-14 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandi Marie Foreman — Michigan, 15-04040


ᐅ Steven A Foss, Michigan

Address: 5826 Alden Nash Ave SE Lowell, MI 49331

Bankruptcy Case 13-09153-swd Summary: "In Lowell, MI, Steven A Foss filed for Chapter 7 bankruptcy in November 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2014."
Steven A Foss — Michigan, 13-09153


ᐅ Derek A Fountaine, Michigan

Address: 9716 Tanglewood Ct Lowell, MI 49331

Bankruptcy Case 11-06324-jrh Summary: "The bankruptcy record of Derek A Fountaine from Lowell, MI, shows a Chapter 7 case filed in 06.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-11."
Derek A Fountaine — Michigan, 11-06324


ᐅ Chrstine Furman, Michigan

Address: 11335 Shiela St Lot 170 Lowell, MI 49331-9661

Snapshot of U.S. Bankruptcy Proceeding Case 14-06124-jwb: "The bankruptcy filing by Chrstine Furman, undertaken in Sep 19, 2014 in Lowell, MI under Chapter 7, concluded with discharge in 12.18.2014 after liquidating assets."
Chrstine Furman — Michigan, 14-06124


ᐅ Travis Furman, Michigan

Address: 11335 Shiela St Lot 170 Lowell, MI 49331-9661

Snapshot of U.S. Bankruptcy Proceeding Case 14-06124-jwb: "Travis Furman's Chapter 7 bankruptcy, filed in Lowell, MI in 09/19/2014, led to asset liquidation, with the case closing in 2014-12-18."
Travis Furman — Michigan, 14-06124


ᐅ Francis Joseph Gallagher, Michigan

Address: 11201 Ware Rd Lowell, MI 49331

Concise Description of Bankruptcy Case 13-07493-jrh7: "In a Chapter 7 bankruptcy case, Francis Joseph Gallagher from Lowell, MI, saw their proceedings start in 2013-09-23 and complete by Dec 28, 2013, involving asset liquidation."
Francis Joseph Gallagher — Michigan, 13-07493


ᐅ Diane Joy Gee, Michigan

Address: 10971 Bluewater Hwy Lowell, MI 49331-9282

Concise Description of Bankruptcy Case 2014-04950-jwb7: "In a Chapter 7 bankruptcy case, Diane Joy Gee from Lowell, MI, saw her proceedings start in July 24, 2014 and complete by Oct 22, 2014, involving asset liquidation."
Diane Joy Gee — Michigan, 2014-04950


ᐅ Ronald Geldersma, Michigan

Address: 13515 Beckwith Dr NE Lowell, MI 49331

Bankruptcy Case 10-01810-jrh Overview: "In Lowell, MI, Ronald Geldersma filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Ronald Geldersma — Michigan, 10-01810


ᐅ Travis V Ginsberg, Michigan

Address: 12079 4 Mile Rd NE Lowell, MI 49331-9743

Bankruptcy Case 15-03377-jwb Overview: "Lowell, MI resident Travis V Ginsberg's 2015-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2015."
Travis V Ginsberg — Michigan, 15-03377


ᐅ Michael Goos, Michigan

Address: 11303 Trent Dr SE Lowell, MI 49331

Concise Description of Bankruptcy Case 11-06047-jdg7: "In Lowell, MI, Michael Goos filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Michael Goos — Michigan, 11-06047


ᐅ Danny R Gort, Michigan

Address: 4861 S Montcalm Ave Lowell, MI 49331-9249

Bankruptcy Case 16-02815-jwb Summary: "In a Chapter 7 bankruptcy case, Danny R Gort from Lowell, MI, saw his proceedings start in May 22, 2016 and complete by 2016-08-20, involving asset liquidation."
Danny R Gort — Michigan, 16-02815


ᐅ Joann M Gort, Michigan

Address: 4861 S Montcalm Ave Lowell, MI 49331-9249

Bankruptcy Case 16-02815-jwb Overview: "The case of Joann M Gort in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann M Gort — Michigan, 16-02815


ᐅ Kortney D Graham, Michigan

Address: 11011 Foreman St Lowell, MI 49331

Bankruptcy Case 13-32714-dof Overview: "In a Chapter 7 bankruptcy case, Kortney D Graham from Lowell, MI, saw her proceedings start in Aug 7, 2013 and complete by 11/11/2013, involving asset liquidation."
Kortney D Graham — Michigan, 13-32714


ᐅ Kathryn Gray, Michigan

Address: 10871 Sconcewood Dr SE Lowell, MI 49331-9430

Snapshot of U.S. Bankruptcy Proceeding Case 14-05460-swd: "Kathryn Gray's bankruptcy, initiated in Aug 15, 2014 and concluded by 11.13.2014 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Gray — Michigan, 14-05460


ᐅ Robert G Grile, Michigan

Address: 5049 Byrne Ave NE Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 11-06998-jrh: "The bankruptcy filing by Robert G Grile, undertaken in 06/28/2011 in Lowell, MI under Chapter 7, concluded with discharge in 10/02/2011 after liquidating assets."
Robert G Grile — Michigan, 11-06998


ᐅ Andrew D Groggel, Michigan

Address: 9436 Peck Lake Rd Lowell, MI 49331-9216

Snapshot of U.S. Bankruptcy Proceeding Case 14-01054-swd: "In a Chapter 7 bankruptcy case, Andrew D Groggel from Lowell, MI, saw their proceedings start in 02/24/2014 and complete by May 25, 2014, involving asset liquidation."
Andrew D Groggel — Michigan, 14-01054


ᐅ Sean D Grover, Michigan

Address: 11340 Shiela St Lowell, MI 49331

Concise Description of Bankruptcy Case 12-08160-jrh7: "The case of Sean D Grover in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean D Grover — Michigan, 12-08160


ᐅ Joyce Marie Guiles, Michigan

Address: 1116 Bowes Rd Apt 1 Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 11-11961-jdg: "Joyce Marie Guiles's bankruptcy, initiated in 12/01/2011 and concluded by 2012-03-06 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Marie Guiles — Michigan, 11-11961


ᐅ Jeffrey Gustafson, Michigan

Address: 10771 Foreman St Lowell, MI 49331

Bankruptcy Case 10-10351-jrh Summary: "The bankruptcy record of Jeffrey Gustafson from Lowell, MI, shows a Chapter 7 case filed in 2010-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2010."
Jeffrey Gustafson — Michigan, 10-10351


ᐅ Robert R Hall, Michigan

Address: 204 Lincoln Lk Lowell, MI 49331

Concise Description of Bankruptcy Case 13-08256-jdg7: "The bankruptcy record of Robert R Hall from Lowell, MI, shows a Chapter 7 case filed in 2013-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Robert R Hall — Michigan, 13-08256


ᐅ Daniel J Harrison, Michigan

Address: 1219 Laurie Gail Dr Lowell, MI 49331

Brief Overview of Bankruptcy Case 13-08880-swd: "In a Chapter 7 bankruptcy case, Daniel J Harrison from Lowell, MI, saw his proceedings start in Nov 19, 2013 and complete by 02/23/2014, involving asset liquidation."
Daniel J Harrison — Michigan, 13-08880


ᐅ Gregory M Hauff, Michigan

Address: 10655 Potters Rd Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 12-08895-jdg: "In Lowell, MI, Gregory M Hauff filed for Chapter 7 bankruptcy in 2012-10-05. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2013."
Gregory M Hauff — Michigan, 12-08895


ᐅ Steven Edward Hawkins, Michigan

Address: 1073 Alden Nash Ave SE Lowell, MI 49331-9606

Bankruptcy Case 14-05993-jwb Overview: "In a Chapter 7 bankruptcy case, Steven Edward Hawkins from Lowell, MI, saw their proceedings start in Sep 12, 2014 and complete by December 2014, involving asset liquidation."
Steven Edward Hawkins — Michigan, 14-05993


ᐅ Melvin R Hayden, Michigan

Address: 213 N Center St Apt A Lowell, MI 49331

Brief Overview of Bankruptcy Case 11-12116-jrh: "Melvin R Hayden's Chapter 7 bankruptcy, filed in Lowell, MI in December 7, 2011, led to asset liquidation, with the case closing in Mar 12, 2012."
Melvin R Hayden — Michigan, 11-12116


ᐅ Laurie J Heaton, Michigan

Address: 11415 Trent Dr SE Lowell, MI 49331

Brief Overview of Bankruptcy Case 13-07514-swd: "In Lowell, MI, Laurie J Heaton filed for Chapter 7 bankruptcy in 09/24/2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Laurie J Heaton — Michigan, 13-07514


ᐅ Gemma Heestand, Michigan

Address: 6943 Kyser Rd Lowell, MI 49331

Bankruptcy Case 10-10804-jrh Summary: "Gemma Heestand's Chapter 7 bankruptcy, filed in Lowell, MI in 2010-09-02, led to asset liquidation, with the case closing in 2010-12-07."
Gemma Heestand — Michigan, 10-10804


ᐅ Nigel David Heftye, Michigan

Address: 11480 BARNSLEY Lowell, MI 49331

Concise Description of Bankruptcy Case 12-03600-jrh7: "Lowell, MI resident Nigel David Heftye's April 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2012."
Nigel David Heftye — Michigan, 12-03600


ᐅ Diana Lynn Heiler, Michigan

Address: 10974 Woodbushe Dr SE Lowell, MI 49331

Bankruptcy Case 12-09814-swd Summary: "Diana Lynn Heiler's bankruptcy, initiated in 11.07.2012 and concluded by Feb 11, 2013 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Lynn Heiler — Michigan, 12-09814


ᐅ Bradley S Hendrick, Michigan

Address: 1855 Junewood Ct Lowell, MI 49331

Bankruptcy Case 11-01666-jrh Summary: "Bradley S Hendrick's Chapter 7 bankruptcy, filed in Lowell, MI in Feb 22, 2011, led to asset liquidation, with the case closing in May 29, 2011."
Bradley S Hendrick — Michigan, 11-01666


ᐅ Julia Ann Heukels, Michigan

Address: 929 Lincoln Lk Lowell, MI 49331

Brief Overview of Bankruptcy Case 11-10991-jrh: "The case of Julia Ann Heukels in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Ann Heukels — Michigan, 11-10991


ᐅ Timothy John Heykoop, Michigan

Address: 11351 Mary Jane St Lowell, MI 49331-9662

Snapshot of U.S. Bankruptcy Proceeding Case 15-02826-jwb: "In a Chapter 7 bankruptcy case, Timothy John Heykoop from Lowell, MI, saw their proceedings start in May 2015 and complete by 2015-08-09, involving asset liquidation."
Timothy John Heykoop — Michigan, 15-02826


ᐅ Timothy Jay Hill, Michigan

Address: 13730 3 Mile Rd NE Lowell, MI 49331

Concise Description of Bankruptcy Case 12-03129-jdg7: "The bankruptcy filing by Timothy Jay Hill, undertaken in March 2012 in Lowell, MI under Chapter 7, concluded with discharge in 2012-07-04 after liquidating assets."
Timothy Jay Hill — Michigan, 12-03129


ᐅ Allen L Himebaugh, Michigan

Address: 11890 Ware Rd Lowell, MI 49331

Bankruptcy Case 13-03690-swd Overview: "Allen L Himebaugh's bankruptcy, initiated in 2013-04-30 and concluded by 2013-08-07 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen L Himebaugh — Michigan, 13-03690


ᐅ Thomas Patrick Hobbs, Michigan

Address: 11177 Woodbushe Dr SE Lowell, MI 49331-9638

Bankruptcy Case 15-03670-jwb Summary: "Thomas Patrick Hobbs's Chapter 7 bankruptcy, filed in Lowell, MI in 06/25/2015, led to asset liquidation, with the case closing in Sep 23, 2015."
Thomas Patrick Hobbs — Michigan, 15-03670


ᐅ Jay Hobbs, Michigan

Address: 12149 36th St SE Lowell, MI 49331

Bankruptcy Case 10-03779-swd Summary: "Jay Hobbs's Chapter 7 bankruptcy, filed in Lowell, MI in 03.26.2010, led to asset liquidation, with the case closing in 06.30.2010."
Jay Hobbs — Michigan, 10-03779


ᐅ Kristina Joanne Holmes, Michigan

Address: 1325 E Main St Lowell, MI 49331-9361

Snapshot of U.S. Bankruptcy Proceeding Case 15-00411-jwb: "Kristina Joanne Holmes's bankruptcy, initiated in 2015-01-29 and concluded by Apr 29, 2015 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Joanne Holmes — Michigan, 15-00411


ᐅ Lucas Howard, Michigan

Address: 11748 5 Mile Rd NE Lowell, MI 49331

Bankruptcy Case 10-01189-jdg Summary: "Lowell, MI resident Lucas Howard's February 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Lucas Howard — Michigan, 10-01189


ᐅ Danielle Hulst, Michigan

Address: 1401 Sibley St Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 10-12582-jdg: "The bankruptcy record of Danielle Hulst from Lowell, MI, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2011."
Danielle Hulst — Michigan, 10-12582


ᐅ Casie Jo Insley, Michigan

Address: 10974 Woodbushe Dr SE Lowell, MI 49331

Bankruptcy Case 13-05695-swd Overview: "Lowell, MI resident Casie Jo Insley's 2013-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2013."
Casie Jo Insley — Michigan, 13-05695


ᐅ Krista A Insley, Michigan

Address: 10816 Woodbushe Dr SE Lowell, MI 49331-9625

Bankruptcy Case 14-00299-swd Summary: "Lowell, MI resident Krista A Insley's 01.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2014."
Krista A Insley — Michigan, 14-00299


ᐅ Beau Johnson, Michigan

Address: 10885 Sconcewood Dr SE Lowell, MI 49331

Concise Description of Bankruptcy Case 10-04640-swd7: "In a Chapter 7 bankruptcy case, Beau Johnson from Lowell, MI, saw his proceedings start in 2010-04-09 and complete by July 2010, involving asset liquidation."
Beau Johnson — Michigan, 10-04640


ᐅ Sandra Johnston, Michigan

Address: 1201 Sibley St Lowell, MI 49331

Bankruptcy Case 10-12068-jdg Overview: "In Lowell, MI, Sandra Johnston filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Sandra Johnston — Michigan, 10-12068


ᐅ Robert Jones, Michigan

Address: 5826 Alden Nash Ave SE Lowell, MI 49331

Brief Overview of Bankruptcy Case 10-10169-jdg: "In Lowell, MI, Robert Jones filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2010."
Robert Jones — Michigan, 10-10169


ᐅ Jeremy A Keith, Michigan

Address: 10594 Grand River Dr SE Lowell, MI 49331-9588

Snapshot of U.S. Bankruptcy Proceeding Case 14-07794-jwb: "Jeremy A Keith's bankruptcy, initiated in 12/18/2014 and concluded by March 18, 2015 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy A Keith — Michigan, 14-07794


ᐅ Robert Duane Kellogg, Michigan

Address: 1102 Bowes Rd Apt 11 Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 13-05658-swd: "Robert Duane Kellogg's Chapter 7 bankruptcy, filed in Lowell, MI in July 2013, led to asset liquidation, with the case closing in October 2013."
Robert Duane Kellogg — Michigan, 13-05658


ᐅ Jonathan Kerry, Michigan

Address: 10983 Ware Rd Lowell, MI 49331

Concise Description of Bankruptcy Case 10-11873-jrh7: "The bankruptcy record of Jonathan Kerry from Lowell, 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 01.04.2011."
Jonathan Kerry — Michigan, 10-11873


ᐅ Bradley Kinyon, Michigan

Address: 514 N Washington St Lowell, MI 49331

Bankruptcy Case 10-07417-jrh Summary: "In a Chapter 7 bankruptcy case, Bradley Kinyon from Lowell, MI, saw his proceedings start in 2010-06-11 and complete by 09.15.2010, involving asset liquidation."
Bradley Kinyon — Michigan, 10-07417


ᐅ Norman Klap, Michigan

Address: 341 Valley Vista Dr Lowell, MI 49331

Bankruptcy Case 11-10978-jrh Summary: "Norman Klap's bankruptcy, initiated in October 31, 2011 and concluded by 02/04/2012 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Klap — Michigan, 11-10978


ᐅ Karen Kleinheksel, Michigan

Address: 2500 Springside Dr Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 10-05188-jdg: "Lowell, MI resident Karen Kleinheksel's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2010."
Karen Kleinheksel — Michigan, 10-05188


ᐅ Michael James Klemish, Michigan

Address: 1744 Fay St Lowell, MI 49331

Brief Overview of Bankruptcy Case 12-06217-jrh: "In a Chapter 7 bankruptcy case, Michael James Klemish from Lowell, MI, saw their proceedings start in 07/02/2012 and complete by 2012-10-06, involving asset liquidation."
Michael James Klemish — Michigan, 12-06217


ᐅ Deborah Knauf, Michigan

Address: 1950 Parnell Ave NE Lowell, MI 49331

Bankruptcy Case 13-05861-jdg Overview: "The case of Deborah Knauf in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Knauf — Michigan, 13-05861


ᐅ Michelle L Kooiman, Michigan

Address: 1691 Stonewood Dr SE Lowell, MI 49331

Brief Overview of Bankruptcy Case 11-00888-jrh: "The bankruptcy filing by Michelle L Kooiman, undertaken in January 2011 in Lowell, MI under Chapter 7, concluded with discharge in 05.07.2011 after liquidating assets."
Michelle L Kooiman — Michigan, 11-00888


ᐅ Donald Laroy Kosbar, Michigan

Address: 976 Bowes Rd Lowell, MI 49331-1647

Snapshot of U.S. Bankruptcy Proceeding Case 16-00664-jwb: "Donald Laroy Kosbar's Chapter 7 bankruptcy, filed in Lowell, MI in February 2016, led to asset liquidation, with the case closing in 2016-05-15."
Donald Laroy Kosbar — Michigan, 16-00664


ᐅ Alice Koster, Michigan

Address: 806 Lafayette St Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 10-10949-jdg: "Lowell, MI resident Alice Koster's 09/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2010."
Alice Koster — Michigan, 10-10949


ᐅ Robert B Kraatz, Michigan

Address: 182 Valley Vista Dr Lowell, MI 49331

Concise Description of Bankruptcy Case 11-04320-jdg7: "The bankruptcy filing by Robert B Kraatz, undertaken in 2011-04-18 in Lowell, MI under Chapter 7, concluded with discharge in 2011-07-23 after liquidating assets."
Robert B Kraatz — Michigan, 11-04320


ᐅ Jennifer Anne Kula, Michigan

Address: 1525 Carol Lynne Dr Lowell, MI 49331-1205

Brief Overview of Bankruptcy Case 07-04035-swd: "Jennifer Anne Kula's Lowell, MI bankruptcy under Chapter 13 in 06.01.2007 led to a structured repayment plan, successfully discharged in Dec 21, 2012."
Jennifer Anne Kula — Michigan, 07-04035


ᐅ Joann C Lafata, Michigan

Address: 418 High St Lowell, MI 49331-1410

Bankruptcy Case 2014-04409-swd Overview: "In a Chapter 7 bankruptcy case, Joann C Lafata from Lowell, MI, saw her proceedings start in 06/27/2014 and complete by Sep 25, 2014, involving asset liquidation."
Joann C Lafata — Michigan, 2014-04409


ᐅ Donald Lavern Lafler, Michigan

Address: 818 Grindle Dr Lowell, MI 49331-9326

Concise Description of Bankruptcy Case 14-07155-jwb7: "The bankruptcy filing by Donald Lavern Lafler, undertaken in November 13, 2014 in Lowell, MI under Chapter 7, concluded with discharge in 02.11.2015 after liquidating assets."
Donald Lavern Lafler — Michigan, 14-07155


ᐅ Jennifer Carmen Lafler, Michigan

Address: 818 Grindle Dr Lowell, MI 49331-9326

Bankruptcy Case 14-07155-jwb Overview: "In Lowell, MI, Jennifer Carmen Lafler filed for Chapter 7 bankruptcy in 2014-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-11."
Jennifer Carmen Lafler — Michigan, 14-07155


ᐅ Maryalene Laponsie, Michigan

Address: 717 E Main St Lowell, MI 49331

Concise Description of Bankruptcy Case 10-10166-jrh7: "In Lowell, MI, Maryalene Laponsie filed for Chapter 7 bankruptcy in August 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Maryalene Laponsie — Michigan, 10-10166


ᐅ Ii John Leutz, Michigan

Address: 4861 S Montcalm Ave Lowell, MI 49331

Brief Overview of Bankruptcy Case 10-08303-jrh: "Lowell, MI resident Ii John Leutz's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Ii John Leutz — Michigan, 10-08303


ᐅ Steven Levingston, Michigan

Address: 3000 Natures Place Dr SE Lowell, MI 49331

Brief Overview of Bankruptcy Case 13-03096-jdg: "Steven Levingston's bankruptcy, initiated in April 2013 and concluded by July 16, 2013 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Levingston — Michigan, 13-03096


ᐅ Anna M Lindhurst, Michigan

Address: 3134 Lally Ct NE Lowell, MI 49331-9176

Snapshot of U.S. Bankruptcy Proceeding Case 16-02216-jwb: "In a Chapter 7 bankruptcy case, Anna M Lindhurst from Lowell, MI, saw her proceedings start in 2016-04-21 and complete by 2016-07-20, involving asset liquidation."
Anna M Lindhurst — Michigan, 16-02216


ᐅ Ian Edward Cecil Lowande, Michigan

Address: 1770 Veronica St Lowell, MI 49331-9672

Bankruptcy Case 15-04798-jwb Overview: "The case of Ian Edward Cecil Lowande in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian Edward Cecil Lowande — Michigan, 15-04798


ᐅ Laura Lynch, Michigan

Address: 11262 Fay St Lowell, MI 49331

Bankruptcy Case 10-09667-jrh Summary: "The case of Laura Lynch in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lynch — Michigan, 10-09667


ᐅ Richard David Manus, Michigan

Address: 9631 Vergennes St Lowell, MI 49331

Bankruptcy Case 12-05632-jdg Overview: "In Lowell, MI, Richard David Manus filed for Chapter 7 bankruptcy in 2012-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-18."
Richard David Manus — Michigan, 12-05632


ᐅ Lawrence A Marvin, Michigan

Address: 1800 W Main St Lot 95 Lowell, MI 49331-1559

Concise Description of Bankruptcy Case 16-04402-swd7: "Lawrence A Marvin's Chapter 7 bankruptcy, filed in Lowell, MI in August 25, 2016, led to asset liquidation, with the case closing in 11/23/2016."
Lawrence A Marvin — Michigan, 16-04402


ᐅ Shane May, Michigan

Address: 316 North St Lowell, MI 49331

Concise Description of Bankruptcy Case 10-09156-jdg7: "The case of Shane May in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane May — Michigan, 10-09156


ᐅ Matthew Mayer, Michigan

Address: 1511 Deborah Dr Apt 316 Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 10-03499-jdg: "The bankruptcy record of Matthew Mayer from Lowell, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Matthew Mayer — Michigan, 10-03499


ᐅ Polly Mccaul, Michigan

Address: 1710 Maplewood Square Ct Lowell, MI 49331

Bankruptcy Case 10-04769-jrh Summary: "The bankruptcy record of Polly Mccaul from Lowell, MI, shows a Chapter 7 case filed in Apr 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2010."
Polly Mccaul — Michigan, 10-04769


ᐅ James David Mccready, Michigan

Address: 11274 Ann St Lowell, MI 49331

Snapshot of U.S. Bankruptcy Proceeding Case 12-08304-jdg: "In Lowell, MI, James David Mccready filed for Chapter 7 bankruptcy in 2012-09-14. This case, involving liquidating assets to pay off debts, was resolved by 12/19/2012."
James David Mccready — Michigan, 12-08304


ᐅ Jessica Grace Mcgill, Michigan

Address: 12917 Vergennes St Lowell, MI 49331

Bankruptcy Case 13-00328-jrh Overview: "In Lowell, MI, Jessica Grace Mcgill filed for Chapter 7 bankruptcy in 2013-01-16. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Jessica Grace Mcgill — Michigan, 13-00328


ᐅ Kevin M Mcpeek, Michigan

Address: 2528 Lowell View Ave Lowell, MI 49331

Concise Description of Bankruptcy Case 11-11509-jdg7: "In a Chapter 7 bankruptcy case, Kevin M Mcpeek from Lowell, MI, saw their proceedings start in Nov 17, 2011 and complete by February 21, 2012, involving asset liquidation."
Kevin M Mcpeek — Michigan, 11-11509


ᐅ Jeffrey Middleditch, Michigan

Address: 6140 Kyser Rd Lowell, MI 49331

Concise Description of Bankruptcy Case 10-07673-jrh7: "Jeffrey Middleditch's bankruptcy, initiated in 06/18/2010 and concluded by 09.22.2010 in Lowell, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Middleditch — Michigan, 10-07673


ᐅ James Andrew Miles, Michigan

Address: 718 Lincoln Lk Lowell, MI 49331-1363

Bankruptcy Case 2014-03525-jwb Overview: "The case of James Andrew Miles in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Andrew Miles — Michigan, 2014-03525


ᐅ Sharon Kay Miller, Michigan

Address: 10607 Foreman St Lowell, MI 49331-9438

Brief Overview of Bankruptcy Case 16-00133-swd: "In a Chapter 7 bankruptcy case, Sharon Kay Miller from Lowell, MI, saw her proceedings start in 2016-01-13 and complete by 2016-04-12, involving asset liquidation."
Sharon Kay Miller — Michigan, 16-00133


ᐅ Stephen Misner, Michigan

Address: 13993 36th St SE Lowell, MI 49331

Bankruptcy Case 10-03626-jrh Summary: "In a Chapter 7 bankruptcy case, Stephen Misner from Lowell, MI, saw their proceedings start in 03.24.2010 and complete by 2010-06-28, involving asset liquidation."
Stephen Misner — Michigan, 10-03626


ᐅ Ii Leo Moody, Michigan

Address: 10823 Potters Rd Lowell, MI 49331

Brief Overview of Bankruptcy Case 10-02654-jrh: "The bankruptcy record of Ii Leo Moody from Lowell, MI, shows a Chapter 7 case filed in March 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010."
Ii Leo Moody — Michigan, 10-02654


ᐅ Thomas O Morin, Michigan

Address: 4360 Segwun Ave SE Lowell, MI 49331-9548

Bankruptcy Case 14-01948-jdg Summary: "The case of Thomas O Morin in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas O Morin — Michigan, 14-01948


ᐅ Jeremy Lyle Mutschler, Michigan

Address: 1746 ALDEN NASH AVE SE Lowell, MI 49331

Brief Overview of Bankruptcy Case 12-03533-swd: "The bankruptcy filing by Jeremy Lyle Mutschler, undertaken in 2012-04-11 in Lowell, MI under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
Jeremy Lyle Mutschler — Michigan, 12-03533


ᐅ Richard J Mutschler, Michigan

Address: 12631 52nd St SE Lowell, MI 49331

Concise Description of Bankruptcy Case 11-06641-swd7: "The case of Richard J Mutschler in Lowell, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Mutschler — Michigan, 11-06641


ᐅ Amanda L Nelson, Michigan

Address: 121 S Jefferson St Apt B Lowell, MI 49331

Concise Description of Bankruptcy Case 13-06736-jdg7: "Lowell, MI resident Amanda L Nelson's August 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2013."
Amanda L Nelson — Michigan, 13-06736


ᐅ Ann R Newell, Michigan

Address: 2811 S Montcalm Ave Lowell, MI 49331

Bankruptcy Case 12-07519-jdg Summary: "In a Chapter 7 bankruptcy case, Ann R Newell from Lowell, MI, saw her proceedings start in August 17, 2012 and complete by November 21, 2012, involving asset liquidation."
Ann R Newell — Michigan, 12-07519


ᐅ Prisciliano B Nieto, Michigan

Address: 10085 36th St SE Lowell, MI 49331

Brief Overview of Bankruptcy Case 13-03960-jdg: "The bankruptcy record of Prisciliano B Nieto from Lowell, MI, shows a Chapter 7 case filed in 05.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2013."
Prisciliano B Nieto — Michigan, 13-03960


ᐅ Scott William Nogar, Michigan

Address: 11295 Grand River Dr SE Lowell, MI 49331

Concise Description of Bankruptcy Case 13-06943-jdg7: "In Lowell, MI, Scott William Nogar filed for Chapter 7 bankruptcy in Aug 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2013."
Scott William Nogar — Michigan, 13-06943


ᐅ Jason Olson, Michigan

Address: 325 Elizabeth Dean Dr Lowell, MI 49331

Bankruptcy Case 10-12716-jrh Overview: "In Lowell, MI, Jason Olson filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-29."
Jason Olson — Michigan, 10-12716


ᐅ Alan Duane Onan, Michigan

Address: 221 N Center St Apt B Lowell, MI 49331

Bankruptcy Case 13-08547-swd Overview: "The bankruptcy filing by Alan Duane Onan, undertaken in Nov 1, 2013 in Lowell, MI under Chapter 7, concluded with discharge in 02/05/2014 after liquidating assets."
Alan Duane Onan — Michigan, 13-08547


ᐅ Vince D Opperman, Michigan

Address: 1410 Biggs Ave NE Lowell, MI 49331

Bankruptcy Case 13-07687-swd Summary: "Lowell, MI resident Vince D Opperman's September 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Vince D Opperman — Michigan, 13-07687


ᐅ David Scott Organek, Michigan

Address: 1129 Whites Bridge Rd Lowell, MI 49331

Concise Description of Bankruptcy Case 11-12389-swd7: "In a Chapter 7 bankruptcy case, David Scott Organek from Lowell, MI, saw his proceedings start in 2011-12-16 and complete by 2012-03-21, involving asset liquidation."
David Scott Organek — Michigan, 11-12389