personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Onondaga, Michigan - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Michigan Bankruptcy Records


ᐅ Steven Adee, Michigan

Address: 11835 Onondaga Rd Onondaga, MI 49264

Brief Overview of Bankruptcy Case 10-76267-pjs: "The case of Steven Adee in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Adee — Michigan, 10-76267


ᐅ Clare Archer, Michigan

Address: 4971 Ferris Rd Onondaga, MI 49264

Concise Description of Bankruptcy Case 10-00166-jrh7: "Clare Archer's bankruptcy, initiated in January 2010 and concluded by Apr 14, 2010 in Onondaga, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clare Archer — Michigan, 10-00166


ᐅ Michael T Bardo, Michigan

Address: 4683 Bellevue Rd Onondaga, MI 49264

Brief Overview of Bankruptcy Case 11-04485-jrh: "The case of Michael T Bardo in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Bardo — Michigan, 11-04485


ᐅ Dawn R Barker, Michigan

Address: 4322 Byrum Rd Onondaga, MI 49264-9716

Bankruptcy Case 16-47698-mar Summary: "Dawn R Barker's bankruptcy, initiated in 2016-05-23 and concluded by August 21, 2016 in Onondaga, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn R Barker — Michigan, 16-47698


ᐅ Ezra Beach, Michigan

Address: PO Box 1 Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 10-44139-swr: "Ezra Beach's bankruptcy, initiated in 02/14/2010 and concluded by May 2010 in Onondaga, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ezra Beach — Michigan, 10-44139


ᐅ Charles P Blake, Michigan

Address: 4380 Stone Rd Onondaga, MI 49264-9650

Brief Overview of Bankruptcy Case 2014-03030-jdg: "The case of Charles P Blake in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles P Blake — Michigan, 2014-03030


ᐅ Russell Bodell, Michigan

Address: 4590 Onondaga Rd Onondaga, MI 49264

Concise Description of Bankruptcy Case 09-12425-jrh7: "The bankruptcy record of Russell Bodell from Onondaga, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Russell Bodell — Michigan, 09-12425


ᐅ Laurie Ann Bowen, Michigan

Address: 10425 Hopcraft Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 12-57664-wsd: "Laurie Ann Bowen's bankruptcy, initiated in July 2012 and concluded by 2012-11-04 in Onondaga, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Ann Bowen — Michigan, 12-57664


ᐅ Amie Bradley, Michigan

Address: 12365 Onondaga Rd Onondaga, MI 49264

Concise Description of Bankruptcy Case 10-55809-wsd7: "The bankruptcy filing by Amie Bradley, undertaken in May 12, 2010 in Onondaga, MI under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Amie Bradley — Michigan, 10-55809


ᐅ Adam Bresky, Michigan

Address: 4691 Church St Onondaga, MI 49264

Brief Overview of Bankruptcy Case 10-03238-jrh: "The bankruptcy record of Adam Bresky from Onondaga, 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 2010-06-20."
Adam Bresky — Michigan, 10-03238


ᐅ Timothy Lee Brewbaker, Michigan

Address: 4675 Ferris Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 13-04482-jdg: "In Onondaga, MI, Timothy Lee Brewbaker filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2013."
Timothy Lee Brewbaker — Michigan, 13-04482


ᐅ Sandra K Carey, Michigan

Address: 4050 Bellevue Rd Onondaga, MI 49264-9715

Bankruptcy Case 15-05601-jtg Summary: "In Onondaga, MI, Sandra K Carey filed for Chapter 7 bankruptcy in October 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2016."
Sandra K Carey — Michigan, 15-05601


ᐅ Michael Anthony Carter, Michigan

Address: 4227 Byrum Rd Onondaga, MI 49264-9716

Snapshot of U.S. Bankruptcy Proceeding Case 14-01085-jdg: "The bankruptcy filing by Michael Anthony Carter, undertaken in Feb 25, 2014 in Onondaga, MI under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Michael Anthony Carter — Michigan, 14-01085


ᐅ Brian Comer, Michigan

Address: 4735 Onondaga Rd Onondaga, MI 49264

Brief Overview of Bankruptcy Case 10-11099-jrh: "The case of Brian Comer in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Comer — Michigan, 10-11099


ᐅ John R Conaty, Michigan

Address: 2778 Gould Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 11-09530-jrh: "Onondaga, MI resident John R Conaty's 2011-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.19.2011."
John R Conaty — Michigan, 11-09530


ᐅ Olivia Cowley, Michigan

Address: 5181 Old Plank Rd Onondaga, MI 49264

Brief Overview of Bankruptcy Case 12-08855-jdg: "In a Chapter 7 bankruptcy case, Olivia Cowley from Onondaga, MI, saw her proceedings start in 2012-10-03 and complete by 01/07/2013, involving asset liquidation."
Olivia Cowley — Michigan, 12-08855


ᐅ Cathy Lynn Dalrymple, Michigan

Address: PO Box 143 Onondaga, MI 49264-0143

Concise Description of Bankruptcy Case 16-02057-jtg7: "Cathy Lynn Dalrymple's Chapter 7 bankruptcy, filed in Onondaga, MI in April 2016, led to asset liquidation, with the case closing in 2016-07-13."
Cathy Lynn Dalrymple — Michigan, 16-02057


ᐅ Dallas Robert Dalrymple, Michigan

Address: PO Box 143 Onondaga, MI 49264-0143

Bankruptcy Case 16-02057-jtg Summary: "Dallas Robert Dalrymple's bankruptcy, initiated in 04/14/2016 and concluded by July 2016 in Onondaga, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas Robert Dalrymple — Michigan, 16-02057


ᐅ Christine Darling, Michigan

Address: 5110 Ferris Rd Onondaga, MI 49264

Concise Description of Bankruptcy Case 10-08946-jrh7: "Christine Darling's Chapter 7 bankruptcy, filed in Onondaga, MI in July 2010, led to asset liquidation, with the case closing in October 24, 2010."
Christine Darling — Michigan, 10-08946


ᐅ Thelma Davenport, Michigan

Address: 12341 Clinton Rd Onondaga, MI 49264

Bankruptcy Case 11-64460-tjt Summary: "The case of Thelma Davenport in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelma Davenport — Michigan, 11-64460


ᐅ Joshua Ryan Donley, Michigan

Address: 4576 Kinneville Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 12-03024-jdg: "The bankruptcy filing by Joshua Ryan Donley, undertaken in 2012-03-29 in Onondaga, MI under Chapter 7, concluded with discharge in 07/03/2012 after liquidating assets."
Joshua Ryan Donley — Michigan, 12-03024


ᐅ Trevor Dornbos, Michigan

Address: 4775 Baldwin St Onondaga, MI 49264-9744

Concise Description of Bankruptcy Case 14-01340-jdg7: "The case of Trevor Dornbos in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Dornbos — Michigan, 14-01340


ᐅ Michelle Dowding, Michigan

Address: 10431 Wilcox Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 10-51681-tjt: "In Onondaga, MI, Michelle Dowding filed for Chapter 7 bankruptcy in 2010-04-08. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2010."
Michelle Dowding — Michigan, 10-51681


ᐅ Richard Donald Ellis, Michigan

Address: 9625 Wilcox Rd Onondaga, MI 49264-9623

Bankruptcy Case 15-44305-tjt Summary: "Onondaga, MI resident Richard Donald Ellis's 03/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-18."
Richard Donald Ellis — Michigan, 15-44305


ᐅ Anita Marie Ellis, Michigan

Address: 9625 Wilcox Rd Onondaga, MI 49264-9623

Snapshot of U.S. Bankruptcy Proceeding Case 15-44305-tjt: "Anita Marie Ellis's Chapter 7 bankruptcy, filed in Onondaga, MI in 03/20/2015, led to asset liquidation, with the case closing in June 2015."
Anita Marie Ellis — Michigan, 15-44305


ᐅ Jr Frank Fata, Michigan

Address: 4950 Stone Rd Onondaga, MI 49264

Bankruptcy Case 10-01511-jrh Summary: "The case of Jr Frank Fata in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank Fata — Michigan, 10-01511


ᐅ Steven Charles Graham, Michigan

Address: 4359 Byrum Rd Onondaga, MI 49264-9716

Brief Overview of Bankruptcy Case 14-06152-jtg: "The bankruptcy record of Steven Charles Graham from Onondaga, MI, shows a Chapter 7 case filed in 09/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
Steven Charles Graham — Michigan, 14-06152


ᐅ Jean A Grinnell, Michigan

Address: 4062 Byrum Rd Onondaga, MI 49264

Bankruptcy Case 13-00646-jdg Summary: "In a Chapter 7 bankruptcy case, Jean A Grinnell from Onondaga, MI, saw their proceedings start in 01.30.2013 and complete by May 2013, involving asset liquidation."
Jean A Grinnell — Michigan, 13-00646


ᐅ Tiffany G Hawkins, Michigan

Address: 4275 Stone Rd Onondaga, MI 49264

Bankruptcy Case 13-04942-jdg Summary: "In a Chapter 7 bankruptcy case, Tiffany G Hawkins from Onondaga, MI, saw her proceedings start in 2013-06-14 and complete by Sep 18, 2013, involving asset liquidation."
Tiffany G Hawkins — Michigan, 13-04942


ᐅ Amanda Heinrich, Michigan

Address: 4874 Bond Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 10-09639-jrh: "Amanda Heinrich's bankruptcy, initiated in 2010-08-05 and concluded by 2010-11-09 in Onondaga, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Heinrich — Michigan, 10-09639


ᐅ Jr David Daniel Higelmire, Michigan

Address: 9490 Pope Church Rd Onondaga, MI 49264

Concise Description of Bankruptcy Case 12-60269-swr7: "Onondaga, MI resident Jr David Daniel Higelmire's 2012-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2012."
Jr David Daniel Higelmire — Michigan, 12-60269


ᐅ William Hill, Michigan

Address: 11013 Onondaga Rd Onondaga, MI 49264

Concise Description of Bankruptcy Case 10-62958-pjs7: "The case of William Hill in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Hill — Michigan, 10-62958


ᐅ Michael J Hobbins, Michigan

Address: 12850 Hopcraft Rd Onondaga, MI 49264

Concise Description of Bankruptcy Case 09-71213-pjs7: "Michael J Hobbins's Chapter 7 bankruptcy, filed in Onondaga, MI in October 2009, led to asset liquidation, with the case closing in 01.12.2010."
Michael J Hobbins — Michigan, 09-71213


ᐅ Tammela Howe, Michigan

Address: 5904 Baseline Rd Onondaga, MI 49264

Bankruptcy Case 10-08479-jrh Summary: "The case of Tammela Howe in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammela Howe — Michigan, 10-08479


ᐅ Roger K Jaseph, Michigan

Address: 3650 Aurelius Rd Onondaga, MI 49264

Brief Overview of Bankruptcy Case 12-08166-jdg: "The case of Roger K Jaseph in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger K Jaseph — Michigan, 12-08166


ᐅ John Joseph Kenny, Michigan

Address: 4169 Onondaga Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 11-05933-jrh: "In Onondaga, MI, John Joseph Kenny filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
John Joseph Kenny — Michigan, 11-05933


ᐅ Tammie M Kenny, Michigan

Address: 5105 Old Plank Rd Onondaga, MI 49264

Bankruptcy Case 13-08006-jdg Summary: "Tammie M Kenny's bankruptcy, initiated in 10.11.2013 and concluded by Jan 15, 2014 in Onondaga, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammie M Kenny — Michigan, 13-08006


ᐅ Patrick Lantzy, Michigan

Address: 4818 Olds Rd Onondaga, MI 49264

Bankruptcy Case 10-01862-jrh Overview: "In a Chapter 7 bankruptcy case, Patrick Lantzy from Onondaga, MI, saw their proceedings start in 02.19.2010 and complete by 05.26.2010, involving asset liquidation."
Patrick Lantzy — Michigan, 10-01862


ᐅ Brian R Leutz, Michigan

Address: 5305 Hunt Rd Onondaga, MI 49264

Bankruptcy Case 11-00471-jrh Overview: "The case of Brian R Leutz in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian R Leutz — Michigan, 11-00471


ᐅ Lester S Lewis, Michigan

Address: 3182 Gould Rd Onondaga, MI 49264

Bankruptcy Case 09-11623-jrh Summary: "Onondaga, MI resident Lester S Lewis's 09.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Lester S Lewis — Michigan, 09-11623


ᐅ Sarah Linsley, Michigan

Address: 5453 Bellevue Rd Onondaga, MI 49264-9777

Bankruptcy Case 14-01710-jdg Summary: "In a Chapter 7 bankruptcy case, Sarah Linsley from Onondaga, MI, saw her proceedings start in 03/14/2014 and complete by 06/12/2014, involving asset liquidation."
Sarah Linsley — Michigan, 14-01710


ᐅ Marvin F Mcintosh, Michigan

Address: 4158 Crain Rd Onondaga, MI 49264

Bankruptcy Case 13-07594-jdg Summary: "The case of Marvin F Mcintosh in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin F Mcintosh — Michigan, 13-07594


ᐅ Linda S Mock, Michigan

Address: 6254 Rossman Rd Onondaga, MI 49264

Bankruptcy Case 12-00489-jdg Summary: "In Onondaga, MI, Linda S Mock filed for Chapter 7 bankruptcy in 2012-01-25. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Linda S Mock — Michigan, 12-00489


ᐅ Jason D Moses, Michigan

Address: 5618 Main St Onondaga, MI 49264

Bankruptcy Case 11-07128-jrh Overview: "The bankruptcy record of Jason D Moses from Onondaga, MI, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2011."
Jason D Moses — Michigan, 11-07128


ᐅ Brenda Moyer, Michigan

Address: 4711 Kinneville Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 10-06967-jrh: "Brenda Moyer's Chapter 7 bankruptcy, filed in Onondaga, MI in May 28, 2010, led to asset liquidation, with the case closing in Sep 1, 2010."
Brenda Moyer — Michigan, 10-06967


ᐅ Brandon Clair Pant, Michigan

Address: 6243 Rossman Rd Onondaga, MI 49264

Bankruptcy Case 13-01795-jdg Summary: "Onondaga, MI resident Brandon Clair Pant's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2013."
Brandon Clair Pant — Michigan, 13-01795


ᐅ Lester W Peck, Michigan

Address: 3650 Aurelius Rd Onondaga, MI 49264-9770

Brief Overview of Bankruptcy Case 16-01184-jtg: "The case of Lester W Peck in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lester W Peck — Michigan, 16-01184


ᐅ Gary R Peterman, Michigan

Address: 4685 Church St Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 12-11015-jdg: "The bankruptcy filing by Gary R Peterman, undertaken in 2012-12-27 in Onondaga, MI under Chapter 7, concluded with discharge in April 2, 2013 after liquidating assets."
Gary R Peterman — Michigan, 12-11015


ᐅ Daniel D Peterson, Michigan

Address: 11525 WILCOX RD Onondaga, MI 49264

Bankruptcy Case 11-46063-swr Overview: "Daniel D Peterson's Chapter 7 bankruptcy, filed in Onondaga, MI in Mar 8, 2011, led to asset liquidation, with the case closing in June 2011."
Daniel D Peterson — Michigan, 11-46063


ᐅ Ronald Lester Pierce, Michigan

Address: 5200 Kinneville Rd Onondaga, MI 49264-9739

Concise Description of Bankruptcy Case 14-00266-jdg7: "Ronald Lester Pierce's bankruptcy, initiated in 01/21/2014 and concluded by 04.21.2014 in Onondaga, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lester Pierce — Michigan, 14-00266


ᐅ Trevor Micah Pierce, Michigan

Address: 5200 Kinneville Rd Onondaga, MI 49264-9739

Snapshot of U.S. Bankruptcy Proceeding Case 15-03995-jtg: "Onondaga, MI resident Trevor Micah Pierce's July 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Trevor Micah Pierce — Michigan, 15-03995


ᐅ Steven Rathburn, Michigan

Address: 4835 Onondaga Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 11-06227-jrh: "The bankruptcy record of Steven Rathburn from Onondaga, MI, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2011."
Steven Rathburn — Michigan, 11-06227


ᐅ Frank Rector, Michigan

Address: 3051 Gould Rd Onondaga, MI 49264-9793

Concise Description of Bankruptcy Case 15-03384-jtg7: "In a Chapter 7 bankruptcy case, Frank Rector from Onondaga, MI, saw their proceedings start in Jun 5, 2015 and complete by 09.03.2015, involving asset liquidation."
Frank Rector — Michigan, 15-03384


ᐅ Sarah Rector, Michigan

Address: 3051 Gould Rd Onondaga, MI 49264-9793

Snapshot of U.S. Bankruptcy Proceeding Case 15-03384-jtg: "The bankruptcy record of Sarah Rector from Onondaga, MI, shows a Chapter 7 case filed in 06.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-03."
Sarah Rector — Michigan, 15-03384


ᐅ Michael John Reed, Michigan

Address: 4301 Byrum Rd Onondaga, MI 49264-9716

Bankruptcy Case 16-02987-jtg Overview: "The case of Michael John Reed in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael John Reed — Michigan, 16-02987


ᐅ Carolyn Reed, Michigan

Address: 4301 Byrum Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 10-14322-jrh: "The case of Carolyn Reed in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Reed — Michigan, 10-14322


ᐅ Mary F Schoonover, Michigan

Address: 10968 ONONDAGA RD Onondaga, MI 49264

Bankruptcy Case 11-46062-mbm Summary: "Mary F Schoonover's Chapter 7 bankruptcy, filed in Onondaga, MI in 2011-03-08, led to asset liquidation, with the case closing in 2011-06-14."
Mary F Schoonover — Michigan, 11-46062


ᐅ Melissa M Smieska, Michigan

Address: 4529 Bellevue Rd Onondaga, MI 49264

Bankruptcy Case 11-03936-jrh Overview: "Melissa M Smieska's bankruptcy, initiated in 04.07.2011 and concluded by July 2011 in Onondaga, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa M Smieska — Michigan, 11-03936


ᐅ Derek Smith, Michigan

Address: 4624 Kinneville Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 10-03748-jrh: "The bankruptcy record of Derek Smith from Onondaga, MI, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Derek Smith — Michigan, 10-03748


ᐅ Jackie Sobleskey, Michigan

Address: 4675 Ferris Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 10-08315-jrh: "The case of Jackie Sobleskey in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Sobleskey — Michigan, 10-08315


ᐅ Anthony Ray Sperry, Michigan

Address: 12282 Meadowwood Dr Onondaga, MI 49264

Concise Description of Bankruptcy Case 12-43214-mbm7: "The case of Anthony Ray Sperry in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Ray Sperry — Michigan, 12-43214


ᐅ Jr Larry Surber, Michigan

Address: 9032 Pepper Ln Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 10-46756-wsd: "Jr Larry Surber's Chapter 7 bankruptcy, filed in Onondaga, MI in March 2010, led to asset liquidation, with the case closing in 06.08.2010."
Jr Larry Surber — Michigan, 10-46756


ᐅ Ryan Lane Tang, Michigan

Address: 4446 Olds Rd Onondaga, MI 49264

Brief Overview of Bankruptcy Case 11-10856-jdg: "The bankruptcy filing by Ryan Lane Tang, undertaken in 2011-10-27 in Onondaga, MI under Chapter 7, concluded with discharge in 01/31/2012 after liquidating assets."
Ryan Lane Tang — Michigan, 11-10856


ᐅ Iii William R Teves, Michigan

Address: 12600 Hopcraft Rd Onondaga, MI 49264

Bankruptcy Case 12-40783-wsd Summary: "In Onondaga, MI, Iii William R Teves filed for Chapter 7 bankruptcy in 01.13.2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Iii William R Teves — Michigan, 12-40783


ᐅ Erica Susan Tiffany, Michigan

Address: 10221 Onondaga Rd Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 12-48812-pjs: "The case of Erica Susan Tiffany in Onondaga, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Susan Tiffany — Michigan, 12-48812


ᐅ Paul Andrew Tomanica, Michigan

Address: 4385 Olds Rd Onondaga, MI 49264-9763

Concise Description of Bankruptcy Case 10-10765-jdg7: "Paul Andrew Tomanica, a resident of Onondaga, MI, entered a Chapter 13 bankruptcy plan in September 1, 2010, culminating in its successful completion by 2013-03-13."
Paul Andrew Tomanica — Michigan, 10-10765


ᐅ Emily Elizabeth Wandel, Michigan

Address: PO Box 12 Onondaga, MI 49264

Snapshot of U.S. Bankruptcy Proceeding Case 12-04543-jdg: "Onondaga, MI resident Emily Elizabeth Wandel's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Emily Elizabeth Wandel — Michigan, 12-04543


ᐅ Bruce Olen Weber, Michigan

Address: 4800 Stone Rd Onondaga, MI 49264

Bankruptcy Case 13-04831-jdg Summary: "Bruce Olen Weber's bankruptcy, initiated in June 11, 2013 and concluded by 2013-09-15 in Onondaga, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Olen Weber — Michigan, 13-04831


ᐅ Christin Wyman, Michigan

Address: 5615 Bellevue Rd Onondaga, MI 49264

Brief Overview of Bankruptcy Case 10-12146-jrh: "Onondaga, MI resident Christin Wyman's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2011."
Christin Wyman — Michigan, 10-12146