personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Morenci, 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 Brigitte M Abramczyk, Michigan

Address: 9279 Morenci Rd Morenci, MI 49256

Brief Overview of Bankruptcy Case 11-42700-tjt: "The case of Brigitte M Abramczyk in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brigitte M Abramczyk — Michigan, 11-42700


ᐅ Betty Amos, Michigan

Address: 815 W Chestnut St Morenci, MI 49256

Bankruptcy Case 10-56076-tjt Overview: "Betty Amos's bankruptcy, initiated in May 14, 2010 and concluded by 2010-08-11 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Amos — Michigan, 10-56076


ᐅ Sr Peter Earl Bach, Michigan

Address: 121 E Lagrange St Morenci, MI 49256

Bankruptcy Case 13-55099-wsd Summary: "Sr Peter Earl Bach's bankruptcy, initiated in 08/07/2013 and concluded by 11/11/2013 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Peter Earl Bach — Michigan, 13-55099


ᐅ Barbara J Barber, Michigan

Address: 616 E Main St Morenci, MI 49256-1326

Bankruptcy Case 15-50828-pjs Overview: "The bankruptcy filing by Barbara J Barber, undertaken in Jul 20, 2015 in Morenci, MI under Chapter 7, concluded with discharge in October 18, 2015 after liquidating assets."
Barbara J Barber — Michigan, 15-50828


ᐅ Christine L Bell, Michigan

Address: 425 Centre St Morenci, MI 49256-1503

Bankruptcy Case 16-47671-tjt Summary: "In Morenci, MI, Christine L Bell filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2016."
Christine L Bell — Michigan, 16-47671


ᐅ Frank Bellardino, Michigan

Address: 317 Pearl St Morenci, MI 49256

Bankruptcy Case 10-67891-pjs Overview: "In Morenci, MI, Frank Bellardino filed for Chapter 7 bankruptcy in 2010-09-05. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2010."
Frank Bellardino — Michigan, 10-67891


ᐅ Bruce Bender, Michigan

Address: 15085 W Ridgeville Rd Morenci, MI 49256

Concise Description of Bankruptcy Case 10-70615-pjs7: "In Morenci, MI, Bruce Bender filed for Chapter 7 bankruptcy in 2010-10-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Bruce Bender — Michigan, 10-70615


ᐅ Bruce Bolyard, Michigan

Address: 212 W Union St Morenci, MI 49256

Brief Overview of Bankruptcy Case 10-44329-wsd: "The bankruptcy filing by Bruce Bolyard, undertaken in February 16, 2010 in Morenci, MI under Chapter 7, concluded with discharge in 2010-05-23 after liquidating assets."
Bruce Bolyard — Michigan, 10-44329


ᐅ Mark Allen Brown, Michigan

Address: 344 Salisbury St Morenci, MI 49256-1042

Concise Description of Bankruptcy Case 14-47007-mar7: "Morenci, MI resident Mark Allen Brown's 2014-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Mark Allen Brown — Michigan, 14-47007


ᐅ Gary R Bryan, Michigan

Address: 9044 W Ridgeville Rd Morenci, MI 49256

Bankruptcy Case 12-62478-tjt Summary: "The case of Gary R Bryan in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary R Bryan — Michigan, 12-62478


ᐅ Marilyn F Bryant, Michigan

Address: 840 W Main St Morenci, MI 49256-1430

Concise Description of Bankruptcy Case 14-50836-mar7: "Marilyn F Bryant's Chapter 7 bankruptcy, filed in Morenci, MI in 2014-06-30, led to asset liquidation, with the case closing in September 28, 2014."
Marilyn F Bryant — Michigan, 14-50836


ᐅ Marilyn F Bryant, Michigan

Address: 840 W Main St Morenci, MI 49256-1430

Concise Description of Bankruptcy Case 2014-50836-mar7: "Marilyn F Bryant's bankruptcy, initiated in June 30, 2014 and concluded by 2014-09-28 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn F Bryant — Michigan, 2014-50836


ᐅ Patricia C Carpenter, Michigan

Address: 324 North St Morenci, MI 49256-1336

Snapshot of U.S. Bankruptcy Proceeding Case 15-46637-mar: "The bankruptcy filing by Patricia C Carpenter, undertaken in April 27, 2015 in Morenci, MI under Chapter 7, concluded with discharge in July 26, 2015 after liquidating assets."
Patricia C Carpenter — Michigan, 15-46637


ᐅ Ii Sterling Clark, Michigan

Address: 219 W Main St Apt 1 Morenci, MI 49256

Concise Description of Bankruptcy Case 09-75525-swr7: "In a Chapter 7 bankruptcy case, Ii Sterling Clark from Morenci, MI, saw his proceedings start in Nov 18, 2009 and complete by February 2010, involving asset liquidation."
Ii Sterling Clark — Michigan, 09-75525


ᐅ Mary A Coles, Michigan

Address: 816 North St Morenci, MI 49256

Brief Overview of Bankruptcy Case 11-64340-wsd: "The case of Mary A Coles in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Coles — Michigan, 11-64340


ᐅ Thomas D Coller, Michigan

Address: 208 E Walnut St Morenci, MI 49256

Bankruptcy Case 2014-49412-tjt Overview: "Thomas D Coller's Chapter 7 bankruptcy, filed in Morenci, MI in May 31, 2014, led to asset liquidation, with the case closing in August 2014."
Thomas D Coller — Michigan, 2014-49412


ᐅ Joseph Cousino, Michigan

Address: 424 Buffalo St Morenci, MI 49256

Concise Description of Bankruptcy Case 10-41593-tjt7: "Morenci, MI resident Joseph Cousino's 2010-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2010."
Joseph Cousino — Michigan, 10-41593


ᐅ Julie R Crawford, Michigan

Address: 125 W Lagrange St Morenci, MI 49256

Brief Overview of Bankruptcy Case 11-57596-mbm: "Julie R Crawford's bankruptcy, initiated in June 2011 and concluded by Sep 29, 2011 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie R Crawford — Michigan, 11-57596


ᐅ Christi Crowell, Michigan

Address: 12120 Lime Creek Rd Morenci, MI 49256

Bankruptcy Case 11-56815-pjs Overview: "The case of Christi Crowell in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christi Crowell — Michigan, 11-56815


ᐅ Tobie Day, Michigan

Address: 127 Cawley Rd Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 10-50015-swr: "The bankruptcy record of Tobie Day from Morenci, MI, shows a Chapter 7 case filed in 2010-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Tobie Day — Michigan, 10-50015


ᐅ Ricky J Delaney, Michigan

Address: 333 S East St Morenci, MI 49256

Concise Description of Bankruptcy Case 12-59811-wsd7: "In a Chapter 7 bankruptcy case, Ricky J Delaney from Morenci, MI, saw his proceedings start in August 2012 and complete by 12/03/2012, involving asset liquidation."
Ricky J Delaney — Michigan, 12-59811


ᐅ Brent L Derby, Michigan

Address: 204 E Coomer St Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 11-54335-mbm: "The bankruptcy record of Brent L Derby from Morenci, MI, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Brent L Derby — Michigan, 11-54335


ᐅ David D Dickerson, Michigan

Address: 9660 W Mulberry Rd Morenci, MI 49256

Bankruptcy Case 11-56022-swr Summary: "The bankruptcy filing by David D Dickerson, undertaken in June 2011 in Morenci, MI under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
David D Dickerson — Michigan, 11-56022


ᐅ Carol Louise Farrell, Michigan

Address: 110 W Main St Morenci, MI 49256-1419

Brief Overview of Bankruptcy Case 15-47332-tjt: "Carol Louise Farrell's bankruptcy, initiated in 05/08/2015 and concluded by 2015-08-06 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Louise Farrell — Michigan, 15-47332


ᐅ Kevin G Foss, Michigan

Address: 12226 Camburn Hwy Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 11-40235-pjs: "In Morenci, MI, Kevin G Foss filed for Chapter 7 bankruptcy in 2011-01-05. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2011."
Kevin G Foss — Michigan, 11-40235


ᐅ Shawn Frederick, Michigan

Address: 9704 Coomer St Morenci, MI 49256

Bankruptcy Case 09-76921-tjt Overview: "The bankruptcy record of Shawn Frederick from Morenci, MI, shows a Chapter 7 case filed in 2009-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2010."
Shawn Frederick — Michigan, 09-76921


ᐅ Gary C Frey, Michigan

Address: 129 S East St Apt 2 Morenci, MI 49256-1557

Bankruptcy Case 15-47445-tjt Overview: "The bankruptcy record of Gary C Frey from Morenci, MI, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2015."
Gary C Frey — Michigan, 15-47445


ᐅ Louis Edward Grant, Michigan

Address: 115 E Lagrange St Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 13-58867-pjs: "The bankruptcy filing by Louis Edward Grant, undertaken in 10.11.2013 in Morenci, MI under Chapter 7, concluded with discharge in 2014-01-15 after liquidating assets."
Louis Edward Grant — Michigan, 13-58867


ᐅ Dean Eric Griesinger, Michigan

Address: 229 E Walnut St Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 12-65384-wsd: "The bankruptcy filing by Dean Eric Griesinger, undertaken in 11.19.2012 in Morenci, MI under Chapter 7, concluded with discharge in 02.23.2013 after liquidating assets."
Dean Eric Griesinger — Michigan, 12-65384


ᐅ Jonathon Haas, Michigan

Address: 403 Lincoln St Morenci, MI 49256

Concise Description of Bankruptcy Case 10-46180-mbm7: "The bankruptcy record of Jonathon Haas from Morenci, MI, shows a Chapter 7 case filed in February 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2010."
Jonathon Haas — Michigan, 10-46180


ᐅ Rachel L Haas, Michigan

Address: 8746 W Weston Rd Morenci, MI 49256-9573

Brief Overview of Bankruptcy Case 14-57887-mbm: "Rachel L Haas's bankruptcy, initiated in Nov 18, 2014 and concluded by 02/16/2015 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel L Haas — Michigan, 14-57887


ᐅ Stephanie Joy Hallett, Michigan

Address: 208 1/2 Gorham St Morenci, MI 49256-1407

Bankruptcy Case 15-43854-pjs Overview: "The bankruptcy record of Stephanie Joy Hallett from Morenci, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2015."
Stephanie Joy Hallett — Michigan, 15-43854


ᐅ Ryan J Harris, Michigan

Address: 115 Clark St Morenci, MI 49256-1009

Snapshot of U.S. Bankruptcy Proceeding Case 14-57100-pjs: "The case of Ryan J Harris in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan J Harris — Michigan, 14-57100


ᐅ Amy J Harris, Michigan

Address: 115 Clark St Morenci, MI 49256-1009

Bankruptcy Case 14-57100-pjs Summary: "Amy J Harris's Chapter 7 bankruptcy, filed in Morenci, MI in 2014-11-01, led to asset liquidation, with the case closing in 01.30.2015."
Amy J Harris — Michigan, 14-57100


ᐅ Bruce Alan Hassenzahl, Michigan

Address: 11124 Canandaigua Rd Morenci, MI 49256-9774

Snapshot of U.S. Bankruptcy Proceeding Case 2014-56159-mbm: "Morenci, MI resident Bruce Alan Hassenzahl's Oct 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Bruce Alan Hassenzahl — Michigan, 2014-56159


ᐅ Donna Hassenzahl, Michigan

Address: 11124 Canandaigua Rd Morenci, MI 49256-9774

Brief Overview of Bankruptcy Case 14-56159-mbm: "Morenci, MI resident Donna Hassenzahl's 2014-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2015."
Donna Hassenzahl — Michigan, 14-56159


ᐅ Teresa M Hernandez, Michigan

Address: 240 W Union St Morenci, MI 49256-1346

Snapshot of U.S. Bankruptcy Proceeding Case 16-45782-mar: "The bankruptcy filing by Teresa M Hernandez, undertaken in 04/18/2016 in Morenci, MI under Chapter 7, concluded with discharge in Jul 17, 2016 after liquidating assets."
Teresa M Hernandez — Michigan, 16-45782


ᐅ Bryan W Hilton, Michigan

Address: 4308 W Mulberry Rd Morenci, MI 49256

Concise Description of Bankruptcy Case 13-47027-swr7: "In Morenci, MI, Bryan W Hilton filed for Chapter 7 bankruptcy in 04.07.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Bryan W Hilton — Michigan, 13-47027


ᐅ Chris A Hilton, Michigan

Address: 10615 Hickory St Morenci, MI 49256

Bankruptcy Case 13-55573-tjt Overview: "Chris A Hilton's Chapter 7 bankruptcy, filed in Morenci, MI in 08.15.2013, led to asset liquidation, with the case closing in 2013-11-19."
Chris A Hilton — Michigan, 13-55573


ᐅ Daniel L Hoffman, Michigan

Address: 315 N Summit St Morenci, MI 49256

Concise Description of Bankruptcy Case 13-40808-wsd7: "The bankruptcy filing by Daniel L Hoffman, undertaken in 01/16/2013 in Morenci, MI under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Daniel L Hoffman — Michigan, 13-40808


ᐅ Jr Michael T Holdridge, Michigan

Address: 11286 Morenci Rd Morenci, MI 49256

Brief Overview of Bankruptcy Case 12-57881-wsd: "Jr Michael T Holdridge's Chapter 7 bankruptcy, filed in Morenci, MI in 08/01/2012, led to asset liquidation, with the case closing in 2012-11-05."
Jr Michael T Holdridge — Michigan, 12-57881


ᐅ Todd Huth, Michigan

Address: 9728 Coomer St Morenci, MI 49256

Brief Overview of Bankruptcy Case 10-64190-mbm: "Todd Huth's Chapter 7 bankruptcy, filed in Morenci, MI in 2010-07-30, led to asset liquidation, with the case closing in 2010-11-03."
Todd Huth — Michigan, 10-64190


ᐅ Amber A James, Michigan

Address: 433 E Main St Morenci, MI 49256-1323

Concise Description of Bankruptcy Case 16-40287-mbm7: "Morenci, MI resident Amber A James's 01/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-10."
Amber A James — Michigan, 16-40287


ᐅ Charlie E Johnson, Michigan

Address: 610 Burley St Morenci, MI 49256

Brief Overview of Bankruptcy Case 13-52007-tjt: "The case of Charlie E Johnson in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlie E Johnson — Michigan, 13-52007


ᐅ Travis M Kessler, Michigan

Address: 811 W Chestnut St Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 13-46059-tjt: "The bankruptcy record of Travis M Kessler from Morenci, MI, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-30."
Travis M Kessler — Michigan, 13-46059


ᐅ Chad D Leahy, Michigan

Address: 403 E Main St Morenci, MI 49256-1323

Bankruptcy Case 2014-55701-pjs Summary: "The case of Chad D Leahy in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad D Leahy — Michigan, 2014-55701


ᐅ Leonie F Leahy, Michigan

Address: 1096 E Main St Morenci, MI 49256-1332

Bankruptcy Case 14-55701-pjs Overview: "Leonie F Leahy's bankruptcy, initiated in 2014-10-07 and concluded by Jan 5, 2015 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonie F Leahy — Michigan, 14-55701


ᐅ Murkie G Lowe, Michigan

Address: 11033 Canandaigua Rd Morenci, MI 49256

Brief Overview of Bankruptcy Case 13-51933-mbm: "The bankruptcy record of Murkie G Lowe from Morenci, MI, shows a Chapter 7 case filed in 2013-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2013."
Murkie G Lowe — Michigan, 13-51933


ᐅ Chad Malburg, Michigan

Address: 616 N East St Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 09-74974-pjs: "The bankruptcy filing by Chad Malburg, undertaken in November 2009 in Morenci, MI under Chapter 7, concluded with discharge in 02/09/2010 after liquidating assets."
Chad Malburg — Michigan, 09-74974


ᐅ Patrick Mcclain, Michigan

Address: 13297 Clement Hwy Morenci, MI 49256

Concise Description of Bankruptcy Case 10-70861-tjt7: "The bankruptcy record of Patrick Mcclain from Morenci, 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 2011."
Patrick Mcclain — Michigan, 10-70861


ᐅ James Alford Mccowan, Michigan

Address: 232 Orchard St Morenci, MI 49256

Bankruptcy Case 13-48690-swr Overview: "In Morenci, MI, James Alford Mccowan filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2013."
James Alford Mccowan — Michigan, 13-48690


ᐅ Rhonda L Mcmurtrie, Michigan

Address: 427 Pearl St Morenci, MI 49256

Concise Description of Bankruptcy Case 12-50729-tjt7: "Rhonda L Mcmurtrie's bankruptcy, initiated in Apr 28, 2012 and concluded by August 2, 2012 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda L Mcmurtrie — Michigan, 12-50729


ᐅ Christa L Mcvay, Michigan

Address: 134 W Lagrange St Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 11-55790-tjt: "Christa L Mcvay's bankruptcy, initiated in 2011-06-04 and concluded by 2011-09-08 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa L Mcvay — Michigan, 11-55790


ᐅ Karma Mcvay, Michigan

Address: 8030 Seneca Hwy Morenci, MI 49256

Bankruptcy Case 10-50473-pjs Overview: "The bankruptcy record of Karma Mcvay from Morenci, MI, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2010."
Karma Mcvay — Michigan, 10-50473


ᐅ Angela C Miles, Michigan

Address: 416 Buffalo St Morenci, MI 49256

Concise Description of Bankruptcy Case 11-71374-mbm7: "In a Chapter 7 bankruptcy case, Angela C Miles from Morenci, MI, saw her proceedings start in 12.09.2011 and complete by March 14, 2012, involving asset liquidation."
Angela C Miles — Michigan, 11-71374


ᐅ Karen Minzey, Michigan

Address: 7185 BRYANT RD Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 12-49372-mbm: "Morenci, MI resident Karen Minzey's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2012."
Karen Minzey — Michigan, 12-49372


ᐅ Carmen B Molitierno, Michigan

Address: 115 W Lagrange St Morenci, MI 49256-1414

Concise Description of Bankruptcy Case 14-43653-pjs7: "The case of Carmen B Molitierno in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen B Molitierno — Michigan, 14-43653


ᐅ Jr Gregory Alan Moore, Michigan

Address: 114 S Summit St Morenci, MI 49256

Concise Description of Bankruptcy Case 11-47788-wsd7: "The bankruptcy record of Jr Gregory Alan Moore from Morenci, MI, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-21."
Jr Gregory Alan Moore — Michigan, 11-47788


ᐅ Michael Mossing, Michigan

Address: 331 Orchard St Morenci, MI 49256

Concise Description of Bankruptcy Case 10-51146-wsd7: "Michael Mossing's Chapter 7 bankruptcy, filed in Morenci, MI in 04.03.2010, led to asset liquidation, with the case closing in Jul 8, 2010."
Michael Mossing — Michigan, 10-51146


ᐅ Douglas J Nix, Michigan

Address: 103 E Baldwin St Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 12-48453-wsd: "The bankruptcy filing by Douglas J Nix, undertaken in 2012-04-02 in Morenci, MI under Chapter 7, concluded with discharge in 2012-07-07 after liquidating assets."
Douglas J Nix — Michigan, 12-48453


ᐅ Crystal Lynn Orner, Michigan

Address: 118 E Chestnut St Morenci, MI 49256-1204

Bankruptcy Case 15-30637-jpg Overview: "In a Chapter 7 bankruptcy case, Crystal Lynn Orner from Morenci, MI, saw her proceedings start in March 6, 2015 and complete by Jun 4, 2015, involving asset liquidation."
Crystal Lynn Orner — Michigan, 15-30637


ᐅ Scott Simon Orner, Michigan

Address: 617 Maple Dr Morenci, MI 49256

Bankruptcy Case 13-52879-tjt Overview: "In Morenci, MI, Scott Simon Orner filed for Chapter 7 bankruptcy in 06/29/2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2013."
Scott Simon Orner — Michigan, 13-52879


ᐅ William Isaac Orner, Michigan

Address: 118 E Chestnut St Morenci, MI 49256-1204

Bankruptcy Case 15-30637-jpg Overview: "The case of William Isaac Orner in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Isaac Orner — Michigan, 15-30637


ᐅ Marilyn A Pfeifer, Michigan

Address: 240 Gorham St Apt 6 Morenci, MI 49256

Bankruptcy Case 12-54483-wsd Overview: "In Morenci, MI, Marilyn A Pfeifer filed for Chapter 7 bankruptcy in 2012-06-14. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2012."
Marilyn A Pfeifer — Michigan, 12-54483


ᐅ Ralph Piercy, Michigan

Address: 402 E Main St Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 10-68576-swr: "Morenci, MI resident Ralph Piercy's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2010."
Ralph Piercy — Michigan, 10-68576


ᐅ Doyle Pike, Michigan

Address: 8216 W Weston Rd Morenci, MI 49256

Bankruptcy Case 09-76645-tjt Overview: "The case of Doyle Pike in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doyle Pike — Michigan, 09-76645


ᐅ Andrea M Porter, Michigan

Address: 7231 Bryant Rd Morenci, MI 49256-9575

Snapshot of U.S. Bankruptcy Proceeding Case 15-45156-pjs: "Morenci, MI resident Andrea M Porter's 04/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2015."
Andrea M Porter — Michigan, 15-45156


ᐅ Michael L Porter, Michigan

Address: 7231 Bryant Rd Morenci, MI 49256-9575

Brief Overview of Bankruptcy Case 15-45156-pjs: "Michael L Porter's bankruptcy, initiated in Apr 1, 2015 and concluded by 06.30.2015 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Porter — Michigan, 15-45156


ᐅ Charles Price, Michigan

Address: 14726 Wabash Rd Morenci, MI 49256

Bankruptcy Case 09-73896-mbm Overview: "In a Chapter 7 bankruptcy case, Charles Price from Morenci, MI, saw their proceedings start in 11/02/2009 and complete by 02.06.2010, involving asset liquidation."
Charles Price — Michigan, 09-73896


ᐅ Nicole Priester, Michigan

Address: 624 N East St Morenci, MI 49256-1247

Bankruptcy Case 2014-46019-mbm Summary: "In Morenci, MI, Nicole Priester filed for Chapter 7 bankruptcy in 04/07/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-06."
Nicole Priester — Michigan, 2014-46019


ᐅ James Rigg, Michigan

Address: 326 E Coomer St Morenci, MI 49256

Bankruptcy Case 12-58086-tjt Summary: "In Morenci, MI, James Rigg filed for Chapter 7 bankruptcy in 08.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-09."
James Rigg — Michigan, 12-58086


ᐅ Rebecca R Roller, Michigan

Address: 12634 Seneca Hwy Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 13-49236-swr: "Rebecca R Roller's Chapter 7 bankruptcy, filed in Morenci, MI in 05/06/2013, led to asset liquidation, with the case closing in August 2013."
Rebecca R Roller — Michigan, 13-49236


ᐅ Douglas W Rowley, Michigan

Address: 405 Whitney Ave Morenci, MI 49256

Brief Overview of Bankruptcy Case 13-61395-tjt: "The bankruptcy record of Douglas W Rowley from Morenci, MI, shows a Chapter 7 case filed in 11/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Douglas W Rowley — Michigan, 13-61395


ᐅ Peggy S Russell, Michigan

Address: 8834 Packard Rd Morenci, MI 49256

Bankruptcy Case 12-47012-pjs Overview: "Morenci, MI resident Peggy S Russell's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Peggy S Russell — Michigan, 12-47012


ᐅ Troy Allan Sanders, Michigan

Address: 705 W Chestnut St Morenci, MI 49256

Brief Overview of Bankruptcy Case 11-41284-tjt: "The case of Troy Allan Sanders in Morenci, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Allan Sanders — Michigan, 11-41284


ᐅ Marilyn Schmidt, Michigan

Address: 321 E Congress St Morenci, MI 49256

Concise Description of Bankruptcy Case 10-40982-wsd7: "Marilyn Schmidt's bankruptcy, initiated in 01.14.2010 and concluded by 2010-04-20 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Schmidt — Michigan, 10-40982


ᐅ Jonathan M Sell, Michigan

Address: 10490 M 156 Morenci, MI 49256

Concise Description of Bankruptcy Case 11-52807-wsd7: "Morenci, MI resident Jonathan M Sell's May 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2011."
Jonathan M Sell — Michigan, 11-52807


ᐅ Barbara Shaffer, Michigan

Address: 123 W Coomer St Morenci, MI 49256

Bankruptcy Case 10-74222-swr Summary: "The bankruptcy filing by Barbara Shaffer, undertaken in 11.10.2010 in Morenci, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Barbara Shaffer — Michigan, 10-74222


ᐅ Wendi L Slor, Michigan

Address: 120 E Congress St Morenci, MI 49256

Bankruptcy Case 12-55896-wsd Overview: "In Morenci, MI, Wendi L Slor filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-07."
Wendi L Slor — Michigan, 12-55896


ᐅ Scott Smith, Michigan

Address: 420 S East St Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 09-74121-mbm: "Morenci, MI resident Scott Smith's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Scott Smith — Michigan, 09-74121


ᐅ Rentien Smith, Michigan

Address: 229 S East St Morenci, MI 49256

Bankruptcy Case 10-62210-swr Overview: "In Morenci, MI, Rentien Smith filed for Chapter 7 bankruptcy in 2010-07-10. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2010."
Rentien Smith — Michigan, 10-62210


ᐅ Roy Speiser, Michigan

Address: 131 Salisbury St Morenci, MI 49256-1059

Bankruptcy Case 14-44011-tjt Summary: "Roy Speiser's Chapter 7 bankruptcy, filed in Morenci, MI in 2014-03-12, led to asset liquidation, with the case closing in 2014-06-10."
Roy Speiser — Michigan, 14-44011


ᐅ Brenda Spiess, Michigan

Address: 102 E Stephenson St Morenci, MI 49256

Concise Description of Bankruptcy Case 09-75284-tjt7: "Brenda Spiess's bankruptcy, initiated in 11/16/2009 and concluded by 2010-02-20 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Spiess — Michigan, 09-75284


ᐅ Roger Stover, Michigan

Address: 216 E Congress St Morenci, MI 49256

Brief Overview of Bankruptcy Case 10-74243-tjt: "In a Chapter 7 bankruptcy case, Roger Stover from Morenci, MI, saw his proceedings start in 11/10/2010 and complete by 2011-02-08, involving asset liquidation."
Roger Stover — Michigan, 10-74243


ᐅ Vernon David Thompson, Michigan

Address: 10665 Dodge Hwy Morenci, MI 49256

Bankruptcy Case 13-59975-tjt Overview: "Morenci, MI resident Vernon David Thompson's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2014."
Vernon David Thompson — Michigan, 13-59975


ᐅ Dustin Troy Timberman, Michigan

Address: 13805 Munson Hwy Morenci, MI 49256

Brief Overview of Bankruptcy Case 11-72103-mbm: "The bankruptcy filing by Dustin Troy Timberman, undertaken in Dec 20, 2011 in Morenci, MI under Chapter 7, concluded with discharge in 2012-03-25 after liquidating assets."
Dustin Troy Timberman — Michigan, 11-72103


ᐅ Lonnie Wayne Tompkins, Michigan

Address: 238 E Lagrange St Morenci, MI 49256-1576

Bankruptcy Case 16-44538-mar Overview: "Lonnie Wayne Tompkins's Chapter 7 bankruptcy, filed in Morenci, MI in March 28, 2016, led to asset liquidation, with the case closing in June 26, 2016."
Lonnie Wayne Tompkins — Michigan, 16-44538


ᐅ Keith James Varga, Michigan

Address: 9309 Morenci Rd Morenci, MI 49256

Bankruptcy Case 13-59397-mbm Summary: "Keith James Varga's bankruptcy, initiated in 2013-10-22 and concluded by 01/26/2014 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith James Varga — Michigan, 13-59397


ᐅ Jr Gordon J Weatherford, Michigan

Address: 8711 M 156 Morenci, MI 49256

Snapshot of U.S. Bankruptcy Proceeding Case 12-43275-mbm: "Jr Gordon J Weatherford's bankruptcy, initiated in 02/15/2012 and concluded by 2012-05-21 in Morenci, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gordon J Weatherford — Michigan, 12-43275


ᐅ James C Wright, Michigan

Address: 225 S Summit St Morenci, MI 49256

Concise Description of Bankruptcy Case 11-45186-pjs7: "In Morenci, MI, James C Wright filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
James C Wright — Michigan, 11-45186


ᐅ Anthony James Zuvers, Michigan

Address: 223 S East St Morenci, MI 49256-1509

Concise Description of Bankruptcy Case 2014-54869-pjs7: "The bankruptcy filing by Anthony James Zuvers, undertaken in 2014-09-22 in Morenci, MI under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Anthony James Zuvers — Michigan, 2014-54869