personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Millington, 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 Cynthia Adams, Michigan

Address: 7343 Northlake Rd Millington, MI 48746

Bankruptcy Case 10-20223-dob Overview: "The bankruptcy filing by Cynthia Adams, undertaken in Jan 25, 2010 in Millington, MI under Chapter 7, concluded with discharge in May 1, 2010 after liquidating assets."
Cynthia Adams — Michigan, 10-20223


ᐅ Burton Wesley Allen, Michigan

Address: 4650 Swaffer Rd Millington, MI 48746

Bankruptcy Case 11-21736-dob Overview: "In a Chapter 7 bankruptcy case, Burton Wesley Allen from Millington, MI, saw his proceedings start in 05.10.2011 and complete by Aug 16, 2011, involving asset liquidation."
Burton Wesley Allen — Michigan, 11-21736


ᐅ Warren R Alvord, Michigan

Address: 6972 Twin Creek Dr Millington, MI 48746-9058

Bankruptcy Case 07-22232-dob Summary: "The bankruptcy record for Warren R Alvord from Millington, MI, under Chapter 13, filed in August 2007, involved setting up a repayment plan, finalized by 11/27/2012."
Warren R Alvord — Michigan, 07-22232


ᐅ John Francis Arnold, Michigan

Address: 3026 Swaffer Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 12-21871-dob: "John Francis Arnold's bankruptcy, initiated in 06/11/2012 and concluded by 2012-09-15 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Francis Arnold — Michigan, 12-21871


ᐅ James Steven Arquette, Michigan

Address: 5543 Murphy Lake Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 11-20451-dob: "The case of James Steven Arquette in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Steven Arquette — Michigan, 11-20451


ᐅ Jr Charles Arvin, Michigan

Address: 4679 Valley Dr Millington, MI 48746

Brief Overview of Bankruptcy Case 09-23896-dob: "The bankruptcy filing by Jr Charles Arvin, undertaken in 2009-10-28 in Millington, MI under Chapter 7, concluded with discharge in 01.26.2010 after liquidating assets."
Jr Charles Arvin — Michigan, 09-23896


ᐅ Bob O Babcock, Michigan

Address: 4176 Murphy Lake Rd Millington, MI 48746-9628

Bankruptcy Case 14-20986-dob Summary: "Bob O Babcock's Chapter 7 bankruptcy, filed in Millington, MI in April 2014, led to asset liquidation, with the case closing in 07/24/2014."
Bob O Babcock — Michigan, 14-20986


ᐅ Jr James J Bachusz, Michigan

Address: 6298 Lake Rd Millington, MI 48746

Concise Description of Bankruptcy Case 12-33881-dof7: "The bankruptcy record of Jr James J Bachusz from Millington, MI, shows a Chapter 7 case filed in Sep 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-30."
Jr James J Bachusz — Michigan, 12-33881


ᐅ Brian K Baker, Michigan

Address: 5183 Millington Rd Millington, MI 48746-8702

Bankruptcy Case 2014-20692-dob Overview: "The bankruptcy filing by Brian K Baker, undertaken in March 2014 in Millington, MI under Chapter 7, concluded with discharge in 06/25/2014 after liquidating assets."
Brian K Baker — Michigan, 2014-20692


ᐅ Melody Barger, Michigan

Address: 10319 Mcpherson Rd Millington, MI 48746-9400

Bankruptcy Case 08-22432-dob Overview: "Melody Barger's Millington, MI bankruptcy under Chapter 13 in 08.19.2008 led to a structured repayment plan, successfully discharged in November 19, 2013."
Melody Barger — Michigan, 08-22432


ᐅ Boyce Barger, Michigan

Address: 10319 Mcpherson Rd Millington, MI 48746-9400

Bankruptcy Case 08-22432-dob Summary: "In his Chapter 13 bankruptcy case filed in August 2008, Millington, MI's Boyce Barger agreed to a debt repayment plan, which was successfully completed by 11.19.2013."
Boyce Barger — Michigan, 08-22432


ᐅ Tinia Lynn Bauer, Michigan

Address: 2362 Brown Rd Millington, MI 48746

Bankruptcy Case 12-23518-dob Summary: "Tinia Lynn Bauer's Chapter 7 bankruptcy, filed in Millington, MI in 2012-12-10, led to asset liquidation, with the case closing in 2013-03-16."
Tinia Lynn Bauer — Michigan, 12-23518


ᐅ Earl Bell, Michigan

Address: 14318 Taylor Rd Millington, MI 48746

Bankruptcy Case 10-34881-dof Summary: "The case of Earl Bell in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Bell — Michigan, 10-34881


ᐅ Lindsay J Bellamy, Michigan

Address: 5659 Crestview Dr Lot 131 Millington, MI 48746-9471

Snapshot of U.S. Bankruptcy Proceeding Case 15-20494-dob: "The bankruptcy filing by Lindsay J Bellamy, undertaken in March 11, 2015 in Millington, MI under Chapter 7, concluded with discharge in 06.09.2015 after liquidating assets."
Lindsay J Bellamy — Michigan, 15-20494


ᐅ Shane Mitchell Benner, Michigan

Address: PO Box 132 Millington, MI 48746

Concise Description of Bankruptcy Case 12-22752-dob7: "Shane Mitchell Benner's Chapter 7 bankruptcy, filed in Millington, MI in 09.23.2012, led to asset liquidation, with the case closing in 12.28.2012."
Shane Mitchell Benner — Michigan, 12-22752


ᐅ Brandy Marlene Berlin, Michigan

Address: 5651 Pinetree Dr Lot 144 Millington, MI 48746-9477

Bankruptcy Case 2014-20680-dob Overview: "The case of Brandy Marlene Berlin in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Marlene Berlin — Michigan, 2014-20680


ᐅ David Brian Berlin, Michigan

Address: 5651 Pinetree Dr Lot 144 Millington, MI 48746-9477

Bankruptcy Case 15-21026-dob Overview: "In Millington, MI, David Brian Berlin filed for Chapter 7 bankruptcy in 05/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2015."
David Brian Berlin — Michigan, 15-21026


ᐅ Norman J L Betts, Michigan

Address: 3797 Swaffer Rd Millington, MI 48746-9631

Snapshot of U.S. Bankruptcy Proceeding Case 16-20097-dob: "Norman J L Betts's bankruptcy, initiated in 2016-01-22 and concluded by 04.21.2016 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman J L Betts — Michigan, 16-20097


ᐅ Jennifer L Betts, Michigan

Address: 3797 Swaffer Rd Millington, MI 48746-9631

Concise Description of Bankruptcy Case 16-20097-dob7: "Jennifer L Betts's Chapter 7 bankruptcy, filed in Millington, MI in 01/22/2016, led to asset liquidation, with the case closing in 2016-04-21."
Jennifer L Betts — Michigan, 16-20097


ᐅ Deborah Ann Bierlein, Michigan

Address: PO Box 204 Millington, MI 48746

Brief Overview of Bankruptcy Case 13-22136-dob: "Deborah Ann Bierlein's bankruptcy, initiated in 08/19/2013 and concluded by Nov 23, 2013 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Bierlein — Michigan, 13-22136


ᐅ Kelly Blackmer, Michigan

Address: 4682 Barnes Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 10-22148-dob: "In a Chapter 7 bankruptcy case, Kelly Blackmer from Millington, MI, saw their proceedings start in May 27, 2010 and complete by 08.31.2010, involving asset liquidation."
Kelly Blackmer — Michigan, 10-22148


ᐅ Kevin Blackmer, Michigan

Address: 8739 State Rd Millington, MI 48746-9665

Concise Description of Bankruptcy Case 16-20674-dob7: "Millington, MI resident Kevin Blackmer's 04.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2016."
Kevin Blackmer — Michigan, 16-20674


ᐅ Kim Blackmer, Michigan

Address: 8739 State Rd Millington, MI 48746-9665

Brief Overview of Bankruptcy Case 16-20674-dob: "Kim Blackmer's Chapter 7 bankruptcy, filed in Millington, MI in 04.13.2016, led to asset liquidation, with the case closing in 07.12.2016."
Kim Blackmer — Michigan, 16-20674


ᐅ Dennis Blake, Michigan

Address: 5072 Millington Rd Millington, MI 48746

Bankruptcy Case 10-20056-dob Overview: "The bankruptcy filing by Dennis Blake, undertaken in January 2010 in Millington, MI under Chapter 7, concluded with discharge in 04.17.2010 after liquidating assets."
Dennis Blake — Michigan, 10-20056


ᐅ Connie J Bortle, Michigan

Address: 8464 Fulmer Rd Millington, MI 48746

Brief Overview of Bankruptcy Case 13-21040-dob: "The bankruptcy filing by Connie J Bortle, undertaken in Apr 15, 2013 in Millington, MI under Chapter 7, concluded with discharge in Jul 20, 2013 after liquidating assets."
Connie J Bortle — Michigan, 13-21040


ᐅ Kimberly Zona Bott, Michigan

Address: 7601 Ellis Rd Millington, MI 48746-9405

Concise Description of Bankruptcy Case 14-20588-dob7: "In a Chapter 7 bankruptcy case, Kimberly Zona Bott from Millington, MI, saw her proceedings start in March 2014 and complete by 06.15.2014, involving asset liquidation."
Kimberly Zona Bott — Michigan, 14-20588


ᐅ John Bowman, Michigan

Address: 4825 Swaffer Rd Millington, MI 48746-9115

Bankruptcy Case 08-21352-dob Overview: "2008-05-02 marked the beginning of John Bowman's Chapter 13 bankruptcy in Millington, MI, entailing a structured repayment schedule, completed by January 2, 2013."
John Bowman — Michigan, 08-21352


ᐅ Danion Brow, Michigan

Address: 6455 Murphy Lake Rd Millington, MI 48746

Brief Overview of Bankruptcy Case 09-24569-dob: "The bankruptcy record of Danion Brow from Millington, MI, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2010."
Danion Brow — Michigan, 09-24569


ᐅ Ii Keith Earl Brown, Michigan

Address: 5678 Crestview Dr Lot 121 Millington, MI 48746

Brief Overview of Bankruptcy Case 11-21980-dob: "In a Chapter 7 bankruptcy case, Ii Keith Earl Brown from Millington, MI, saw his proceedings start in 05/31/2011 and complete by 09/04/2011, involving asset liquidation."
Ii Keith Earl Brown — Michigan, 11-21980


ᐅ Paul M Bukoski, Michigan

Address: 8429 Belsay Rd Millington, MI 48746

Bankruptcy Case 12-23307-dob Summary: "Millington, MI resident Paul M Bukoski's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-20."
Paul M Bukoski — Michigan, 12-23307


ᐅ Francisco Buning, Michigan

Address: 9087 Willard Rd Millington, MI 48746-9329

Snapshot of U.S. Bankruptcy Proceeding Case 15-22335-dob: "Francisco Buning's bankruptcy, initiated in December 7, 2015 and concluded by Mar 6, 2016 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Buning — Michigan, 15-22335


ᐅ James Burris, Michigan

Address: 9051 Belsay Rd Millington, MI 48746

Concise Description of Bankruptcy Case 10-22112-dob7: "In Millington, MI, James Burris filed for Chapter 7 bankruptcy in 05/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
James Burris — Michigan, 10-22112


ᐅ Deborah Kay Butler, Michigan

Address: 8961 Vassar Rd Millington, MI 48746-9590

Snapshot of U.S. Bankruptcy Proceeding Case 15-22224-dob: "In Millington, MI, Deborah Kay Butler filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Deborah Kay Butler — Michigan, 15-22224


ᐅ Starr Sherrie Callahan, Michigan

Address: 6278 Willard Rd Millington, MI 48746

Bankruptcy Case 11-32025-dof Overview: "The case of Starr Sherrie Callahan in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Starr Sherrie Callahan — Michigan, 11-32025


ᐅ Terrence Mac Cassidy, Michigan

Address: 7261 Sheridan Rd Millington, MI 48746

Concise Description of Bankruptcy Case 12-22753-dob7: "The bankruptcy filing by Terrence Mac Cassidy, undertaken in 09/23/2012 in Millington, MI under Chapter 7, concluded with discharge in 2012-12-28 after liquidating assets."
Terrence Mac Cassidy — Michigan, 12-22753


ᐅ Connie R Castle, Michigan

Address: 8765 Barkley Rd Millington, MI 48746-9515

Bankruptcy Case 15-22264-dob Summary: "Connie R Castle's bankruptcy, initiated in 11/24/2015 and concluded by February 22, 2016 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie R Castle — Michigan, 15-22264


ᐅ Ray N Castle, Michigan

Address: 8765 Barkley Rd Millington, MI 48746-9515

Snapshot of U.S. Bankruptcy Proceeding Case 15-22264-dob: "Ray N Castle's Chapter 7 bankruptcy, filed in Millington, MI in 11/24/2015, led to asset liquidation, with the case closing in February 2016."
Ray N Castle — Michigan, 15-22264


ᐅ Richard Lee Cates, Michigan

Address: 3742 Barnes Rd Millington, MI 48746

Concise Description of Bankruptcy Case 11-23769-dob7: "In a Chapter 7 bankruptcy case, Richard Lee Cates from Millington, MI, saw their proceedings start in 12/06/2011 and complete by 2012-02-28, involving asset liquidation."
Richard Lee Cates — Michigan, 11-23769


ᐅ Martin Clifford Champine, Michigan

Address: 14017 Belsay Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 13-21551-dob: "Millington, MI resident Martin Clifford Champine's 06/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2013."
Martin Clifford Champine — Michigan, 13-21551


ᐅ Michelle L Chedister, Michigan

Address: 4525 Main St Apt C5 Millington, MI 48746

Bankruptcy Case 12-20795-dob Overview: "The case of Michelle L Chedister in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Chedister — Michigan, 12-20795


ᐅ Shannon D Chene, Michigan

Address: 8818 Irish Rd Millington, MI 48746

Brief Overview of Bankruptcy Case 13-20361-dob: "The bankruptcy record of Shannon D Chene from Millington, MI, shows a Chapter 7 case filed in February 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-22."
Shannon D Chene — Michigan, 13-20361


ᐅ Sue Cheney, Michigan

Address: 7555 Ayliffe Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 10-23166-dob: "Millington, MI resident Sue Cheney's 08.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2010."
Sue Cheney — Michigan, 10-23166


ᐅ Amy Lynn Childs, Michigan

Address: 8613 State Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 13-22929-dob: "In a Chapter 7 bankruptcy case, Amy Lynn Childs from Millington, MI, saw her proceedings start in Nov 14, 2013 and complete by 02/18/2014, involving asset liquidation."
Amy Lynn Childs — Michigan, 13-22929


ᐅ Denise Churchill, Michigan

Address: 4956 Center St Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 10-21523-dob: "Denise Churchill's Chapter 7 bankruptcy, filed in Millington, MI in April 2010, led to asset liquidation, with the case closing in 07/21/2010."
Denise Churchill — Michigan, 10-21523


ᐅ Jessica Amy Clark, Michigan

Address: 9338 Bray Rd Millington, MI 48746-9559

Snapshot of U.S. Bankruptcy Proceeding Case 15-21501-dob: "The bankruptcy filing by Jessica Amy Clark, undertaken in July 27, 2015 in Millington, MI under Chapter 7, concluded with discharge in 10/25/2015 after liquidating assets."
Jessica Amy Clark — Michigan, 15-21501


ᐅ Carol S Clemons, Michigan

Address: 8051 Sheridan Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 13-22692-dob: "Carol S Clemons's bankruptcy, initiated in Oct 18, 2013 and concluded by 2014-01-22 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol S Clemons — Michigan, 13-22692


ᐅ Raymond Cline, Michigan

Address: 8690 Buell Rd Millington, MI 48746

Concise Description of Bankruptcy Case 09-24355-dob7: "The bankruptcy record of Raymond Cline from Millington, MI, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Raymond Cline — Michigan, 09-24355


ᐅ David John Cobb, Michigan

Address: PO Box 75 Millington, MI 48746-0075

Bankruptcy Case 15-21389-dob Summary: "David John Cobb's Chapter 7 bankruptcy, filed in Millington, MI in July 10, 2015, led to asset liquidation, with the case closing in October 2015."
David John Cobb — Michigan, 15-21389


ᐅ Deborah Jean Cobb, Michigan

Address: PO Box 75 Millington, MI 48746-0075

Snapshot of U.S. Bankruptcy Proceeding Case 15-21389-dob: "The case of Deborah Jean Cobb in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Jean Cobb — Michigan, 15-21389


ᐅ Brian K Coggins, Michigan

Address: 8407 Fulmer Rd Millington, MI 48746

Brief Overview of Bankruptcy Case 12-22400-dob: "The case of Brian K Coggins in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian K Coggins — Michigan, 12-22400


ᐅ Dana Marie Colwell, Michigan

Address: 9511 Genesee Rd Millington, MI 48746-9731

Concise Description of Bankruptcy Case 16-20854-dob7: "The case of Dana Marie Colwell in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Marie Colwell — Michigan, 16-20854


ᐅ Michael Coward, Michigan

Address: 8201 Sheridan Rd Millington, MI 48746

Bankruptcy Case 10-23671-dob Overview: "The case of Michael Coward in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Coward — Michigan, 10-23671


ᐅ Larry Cox, Michigan

Address: 6285 Lake Rd Millington, MI 48746

Bankruptcy Case 12-21158-dob Overview: "Millington, MI resident Larry Cox's 2012-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2012."
Larry Cox — Michigan, 12-21158


ᐅ Glenor Creel, Michigan

Address: 7124 Hess Rd Millington, MI 48746

Concise Description of Bankruptcy Case 13-22747-dob7: "In a Chapter 7 bankruptcy case, Glenor Creel from Millington, MI, saw their proceedings start in 2013-10-25 and complete by 01.29.2014, involving asset liquidation."
Glenor Creel — Michigan, 13-22747


ᐅ Joshua W Cunningham, Michigan

Address: 8416 Caine Rd Millington, MI 48746

Brief Overview of Bankruptcy Case 12-23050-dob: "Joshua W Cunningham's bankruptcy, initiated in October 2012 and concluded by January 2013 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua W Cunningham — Michigan, 12-23050


ᐅ Michele Catherine Cunningham, Michigan

Address: PO Box 566 Millington, MI 48746-0566

Bankruptcy Case 14-22748-dob Summary: "In Millington, MI, Michele Catherine Cunningham filed for Chapter 7 bankruptcy in 2014-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2015."
Michele Catherine Cunningham — Michigan, 14-22748


ᐅ Cheryl Ann Cunningham, Michigan

Address: 6486 Millington Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 11-21656-dob: "Millington, MI resident Cheryl Ann Cunningham's 05.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Cheryl Ann Cunningham — Michigan, 11-21656


ᐅ Jennifer R Cunningham, Michigan

Address: PO Box 25 Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 11-20604-dob: "In a Chapter 7 bankruptcy case, Jennifer R Cunningham from Millington, MI, saw her proceedings start in February 24, 2011 and complete by May 24, 2011, involving asset liquidation."
Jennifer R Cunningham — Michigan, 11-20604


ᐅ Marilyn Claire Daenzer, Michigan

Address: 4692 Main St Millington, MI 48746-9056

Bankruptcy Case 09-22668-dob Summary: "Marilyn Claire Daenzer's Millington, MI bankruptcy under Chapter 13 in 2009-07-23 led to a structured repayment plan, successfully discharged in 09.25.2012."
Marilyn Claire Daenzer — Michigan, 09-22668


ᐅ Jr William A Dale, Michigan

Address: 9661 Oak Rd Millington, MI 48746

Concise Description of Bankruptcy Case 11-23635-dob7: "The bankruptcy record of Jr William A Dale from Millington, MI, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Jr William A Dale — Michigan, 11-23635


ᐅ Jr Alden J Dean, Michigan

Address: 8051 Sheridan Rd Millington, MI 48746

Concise Description of Bankruptcy Case 11-21074-dob7: "The bankruptcy filing by Jr Alden J Dean, undertaken in Mar 24, 2011 in Millington, MI under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Jr Alden J Dean — Michigan, 11-21074


ᐅ Dennis M Dean, Michigan

Address: 6380 Arbela Rd Millington, MI 48746-9717

Concise Description of Bankruptcy Case 2014-22088-dob7: "The case of Dennis M Dean in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis M Dean — Michigan, 2014-22088


ᐅ Bradley Dege, Michigan

Address: 5390 Birch Run Rd Millington, MI 48746

Bankruptcy Case 10-24059-dob Overview: "The bankruptcy record of Bradley Dege from Millington, MI, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2011."
Bradley Dege — Michigan, 10-24059


ᐅ Michael Lynn Derscha, Michigan

Address: 8725 State Rd Apt A7 Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 12-21830-dob: "In Millington, MI, Michael Lynn Derscha filed for Chapter 7 bankruptcy in 2012-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2012."
Michael Lynn Derscha — Michigan, 12-21830


ᐅ Terri Dormire, Michigan

Address: 8865 Arbela Rd Millington, MI 48746

Bankruptcy Case 11-22364-dob Summary: "Terri Dormire's bankruptcy, initiated in 2011-07-11 and concluded by 2011-10-15 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Dormire — Michigan, 11-22364


ᐅ Marci Draper, Michigan

Address: 4386 Millington Rd Millington, MI 48746

Concise Description of Bankruptcy Case 10-23815-dob7: "In a Chapter 7 bankruptcy case, Marci Draper from Millington, MI, saw her proceedings start in 2010-10-13 and complete by Jan 17, 2011, involving asset liquidation."
Marci Draper — Michigan, 10-23815


ᐅ Donald Draper, Michigan

Address: 9645 Sheridan Rd Millington, MI 48746-9304

Concise Description of Bankruptcy Case 15-20184-dob7: "The bankruptcy record of Donald Draper from Millington, MI, shows a Chapter 7 case filed in 2015-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2015."
Donald Draper — Michigan, 15-20184


ᐅ William B Estep, Michigan

Address: 9833 Lewis Rd Millington, MI 48746

Brief Overview of Bankruptcy Case 11-20396-dob: "The case of William B Estep in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William B Estep — Michigan, 11-20396


ᐅ Benjamin Jackson Ewald, Michigan

Address: 7253 Hess Rd Millington, MI 48746

Concise Description of Bankruptcy Case 11-23702-dob7: "In Millington, MI, Benjamin Jackson Ewald filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2012."
Benjamin Jackson Ewald — Michigan, 11-23702


ᐅ Jill Farr, Michigan

Address: 9615 Bray Rd Millington, MI 48746-9561

Bankruptcy Case 10-23784-dob Overview: "Filing for Chapter 13 bankruptcy in October 2010, Jill Farr from Millington, MI, structured a repayment plan, achieving discharge in 01/24/2014."
Jill Farr — Michigan, 10-23784


ᐅ Joanna Feather, Michigan

Address: 7730 Trumbower Trl Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 13-21285-dob: "The bankruptcy filing by Joanna Feather, undertaken in May 7, 2013 in Millington, MI under Chapter 7, concluded with discharge in Aug 11, 2013 after liquidating assets."
Joanna Feather — Michigan, 13-21285


ᐅ Dale Herman Fischhaber, Michigan

Address: PO Box 354 Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 11-20406-dob: "Dale Herman Fischhaber's Chapter 7 bankruptcy, filed in Millington, MI in February 2011, led to asset liquidation, with the case closing in May 2011."
Dale Herman Fischhaber — Michigan, 11-20406


ᐅ Gordon Fischhaber, Michigan

Address: 6377 Murphy Lake Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 10-21866-dob: "In a Chapter 7 bankruptcy case, Gordon Fischhaber from Millington, MI, saw his proceedings start in 05.07.2010 and complete by August 11, 2010, involving asset liquidation."
Gordon Fischhaber — Michigan, 10-21866


ᐅ Amy M France, Michigan

Address: 5685 Barnes Rd Millington, MI 48746-8711

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21331-dob: "Millington, MI resident Amy M France's 2014-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-04."
Amy M France — Michigan, 2014-21331


ᐅ Justin R France, Michigan

Address: 5685 Barnes Rd Millington, MI 48746-8711

Concise Description of Bankruptcy Case 2014-21331-dob7: "Millington, MI resident Justin R France's 06/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Justin R France — Michigan, 2014-21331


ᐅ Albert Francisco, Michigan

Address: 3800 Millington Rd Millington, MI 48746

Bankruptcy Case 10-24620-dob Summary: "The bankruptcy filing by Albert Francisco, undertaken in December 17, 2010 in Millington, MI under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Albert Francisco — Michigan, 10-24620


ᐅ Jacob Aaron Fridline, Michigan

Address: 7200 Farrand Rd Millington, MI 48746-9223

Snapshot of U.S. Bankruptcy Proceeding Case 15-32283-dof: "In a Chapter 7 bankruptcy case, Jacob Aaron Fridline from Millington, MI, saw his proceedings start in 09.23.2015 and complete by Dec 22, 2015, involving asset liquidation."
Jacob Aaron Fridline — Michigan, 15-32283


ᐅ Jr Dale A Fuller, Michigan

Address: 9737 Barkley Rd Millington, MI 48746

Bankruptcy Case 13-21353-dob Overview: "In Millington, MI, Jr Dale A Fuller filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-18."
Jr Dale A Fuller — Michigan, 13-21353


ᐅ Amy M Garza, Michigan

Address: 8824 Birch Run Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 13-22853-dob: "In a Chapter 7 bankruptcy case, Amy M Garza from Millington, MI, saw her proceedings start in November 2013 and complete by 02.05.2014, involving asset liquidation."
Amy M Garza — Michigan, 13-22853


ᐅ Katrinia Marleen Gibbs, Michigan

Address: 9912 Belsay Rd Millington, MI 48746-9721

Brief Overview of Bankruptcy Case 16-20489-dob: "The bankruptcy filing by Katrinia Marleen Gibbs, undertaken in 03/21/2016 in Millington, MI under Chapter 7, concluded with discharge in 06/19/2016 after liquidating assets."
Katrinia Marleen Gibbs — Michigan, 16-20489


ᐅ Connie Sue Gibbs, Michigan

Address: 8109 Arbela Rd Millington, MI 48746

Concise Description of Bankruptcy Case 12-23153-dob7: "Millington, MI resident Connie Sue Gibbs's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2013."
Connie Sue Gibbs — Michigan, 12-23153


ᐅ Dawn Gilmore, Michigan

Address: 8476 Blocher St Millington, MI 48746

Bankruptcy Case 09-24571-dob Overview: "In Millington, MI, Dawn Gilmore filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2010."
Dawn Gilmore — Michigan, 09-24571


ᐅ Randy Glass, Michigan

Address: 7651 Center Rd Millington, MI 48746

Bankruptcy Case 10-23575-dob Summary: "In Millington, MI, Randy Glass filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2010."
Randy Glass — Michigan, 10-23575


ᐅ Michael J Gordon, Michigan

Address: 8188 Birch Run Rd Millington, MI 48746

Bankruptcy Case 09-23479-dob Overview: "Michael J Gordon's Chapter 7 bankruptcy, filed in Millington, MI in 2009-09-28, led to asset liquidation, with the case closing in 2010-01-04."
Michael J Gordon — Michigan, 09-23479


ᐅ Dawn Marie Gouine, Michigan

Address: 4525 Main St Apt C4 Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 09-23672-dob: "In Millington, MI, Dawn Marie Gouine filed for Chapter 7 bankruptcy in 10/13/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Dawn Marie Gouine — Michigan, 09-23672


ᐅ Christopher A Graves, Michigan

Address: 8414 Fulmer Rd Millington, MI 48746

Bankruptcy Case 11-23659-dob Summary: "The case of Christopher A Graves in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher A Graves — Michigan, 11-23659


ᐅ Robyn Elizabeth Green, Michigan

Address: PO Box 79 Millington, MI 48746-0079

Snapshot of U.S. Bankruptcy Proceeding Case 09-23925-dob: "Chapter 13 bankruptcy for Robyn Elizabeth Green in Millington, MI began in 10/29/2009, focusing on debt restructuring, concluding with plan fulfillment in Jan 23, 2013."
Robyn Elizabeth Green — Michigan, 09-23925


ᐅ Margie Grignani, Michigan

Address: 9594 Arbela Rd Millington, MI 48746

Bankruptcy Case 10-24651-dob Summary: "In a Chapter 7 bankruptcy case, Margie Grignani from Millington, MI, saw her proceedings start in December 21, 2010 and complete by March 2011, involving asset liquidation."
Margie Grignani — Michigan, 10-24651


ᐅ Adam L Gross, Michigan

Address: 8538 Sheridan Rd Millington, MI 48746

Bankruptcy Case 11-21412-dob Overview: "Adam L Gross's bankruptcy, initiated in April 15, 2011 and concluded by 2011-07-20 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam L Gross — Michigan, 11-21412


ᐅ Gordon Lewis Gross, Michigan

Address: 4976 Center St Millington, MI 48746-9676

Snapshot of U.S. Bankruptcy Proceeding Case 10-20665-dob: "In his Chapter 13 bankruptcy case filed in 2010-02-26, Millington, MI's Gordon Lewis Gross agreed to a debt repayment plan, which was successfully completed by 2013-04-30."
Gordon Lewis Gross — Michigan, 10-20665


ᐅ Ryan Gutierrez, Michigan

Address: 6158 Barnes Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 11-20941-dob: "In a Chapter 7 bankruptcy case, Ryan Gutierrez from Millington, MI, saw their proceedings start in Mar 16, 2011 and complete by 2011-06-28, involving asset liquidation."
Ryan Gutierrez — Michigan, 11-20941


ᐅ Thomas L Hallock, Michigan

Address: 14185 Taylor Rd Millington, MI 48746-9230

Brief Overview of Bankruptcy Case 07-31030-dof: "Filing for Chapter 13 bankruptcy in 03.26.2007, Thomas L Hallock from Millington, MI, structured a repayment plan, achieving discharge in July 2012."
Thomas L Hallock — Michigan, 07-31030


ᐅ Dale Jeffrey Harmon, Michigan

Address: 14413 State Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 12-33597-dof: "Dale Jeffrey Harmon's bankruptcy, initiated in 08/31/2012 and concluded by Dec 5, 2012 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Jeffrey Harmon — Michigan, 12-33597


ᐅ Darrell Heck, Michigan

Address: 10209 Willard Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 10-24020-dob: "The bankruptcy filing by Darrell Heck, undertaken in 2010-10-29 in Millington, MI under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Darrell Heck — Michigan, 10-24020


ᐅ Lisa A Hopkins, Michigan

Address: 8190 State Rd Apt 3 Millington, MI 48746

Concise Description of Bankruptcy Case 11-21065-dob7: "Lisa A Hopkins's bankruptcy, initiated in 2011-03-24 and concluded by 2011-06-21 in Millington, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Hopkins — Michigan, 11-21065


ᐅ Brian Horan, Michigan

Address: 10126 Genesee Rd Millington, MI 48746-9760

Bankruptcy Case 14-22457-dob Overview: "The case of Brian Horan in Millington, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Horan — Michigan, 14-22457


ᐅ Charles Larry Howell, Michigan

Address: 6215 Lake Rd Millington, MI 48746

Brief Overview of Bankruptcy Case 09-35166-dof: "Charles Larry Howell's Chapter 7 bankruptcy, filed in Millington, MI in September 28, 2009, led to asset liquidation, with the case closing in Jan 2, 2010."
Charles Larry Howell — Michigan, 09-35166


ᐅ Cory Hunt, Michigan

Address: 8361 Vassar Rd Millington, MI 48746

Concise Description of Bankruptcy Case 10-24391-dob7: "Cory Hunt's Chapter 7 bankruptcy, filed in Millington, MI in 2010-11-29, led to asset liquidation, with the case closing in 03.07.2011."
Cory Hunt — Michigan, 10-24391


ᐅ Cheryl Hurley, Michigan

Address: 6392 Lake Rd Millington, MI 48746

Bankruptcy Case 09-36134-dof Overview: "The bankruptcy record of Cheryl Hurley from Millington, MI, shows a Chapter 7 case filed in Nov 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Cheryl Hurley — Michigan, 09-36134


ᐅ Scott Michael Huyghe, Michigan

Address: 7710 Ellis Rd Millington, MI 48746

Snapshot of U.S. Bankruptcy Proceeding Case 13-22291-dob: "Millington, MI resident Scott Michael Huyghe's September 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Scott Michael Huyghe — Michigan, 13-22291