personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Orleans, 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 Kimberly Ann Antonides, Michigan

Address: 1171 W Long Lake Rd Orleans, MI 48865-9682

Brief Overview of Bankruptcy Case 15-00421-jwb: "Kimberly Ann Antonides's bankruptcy, initiated in 01.29.2015 and concluded by April 29, 2015 in Orleans, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Antonides — Michigan, 15-00421


ᐅ Timothy John Antonides, Michigan

Address: 1171 W Long Lake Rd Orleans, MI 48865-9682

Bankruptcy Case 15-00421-jwb Overview: "Timothy John Antonides's Chapter 7 bankruptcy, filed in Orleans, MI in January 2015, led to asset liquidation, with the case closing in Apr 29, 2015."
Timothy John Antonides — Michigan, 15-00421


ᐅ John Lafayette Barber, Michigan

Address: 145 Tingley Rd Orleans, MI 48865-9612

Bankruptcy Case 15-04821-jwb Overview: "Orleans, MI resident John Lafayette Barber's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
John Lafayette Barber — Michigan, 15-04821


ᐅ Toni Challender, Michigan

Address: 4879 Orleans Rd Orleans, MI 48865-9700

Bankruptcy Case 14-03117-jwb Overview: "In a Chapter 7 bankruptcy case, Toni Challender from Orleans, MI, saw her proceedings start in 05.01.2014 and complete by Jul 30, 2014, involving asset liquidation."
Toni Challender — Michigan, 14-03117


ᐅ Ernest Eugene Clark, Michigan

Address: 8221 Branch Rd Orleans, MI 48865

Snapshot of U.S. Bankruptcy Proceeding Case 11-10966-jdg: "The bankruptcy record of Ernest Eugene Clark from Orleans, MI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-04."
Ernest Eugene Clark — Michigan, 11-10966


ᐅ Randolph Scott Denslow, Michigan

Address: 6658 N STATE RD Orleans, MI 48865

Bankruptcy Case 12-03858-swd Overview: "In Orleans, MI, Randolph Scott Denslow filed for Chapter 7 bankruptcy in April 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2012."
Randolph Scott Denslow — Michigan, 12-03858


ᐅ Michael K Devries, Michigan

Address: 7355 Orleans Rd Orleans, MI 48865

Concise Description of Bankruptcy Case 11-04233-jrh7: "The bankruptcy filing by Michael K Devries, undertaken in Apr 14, 2011 in Orleans, MI under Chapter 7, concluded with discharge in 07/19/2011 after liquidating assets."
Michael K Devries — Michigan, 11-04233


ᐅ Jerry Robert Eickenroth, Michigan

Address: 2044 Belding Rd Orleans, MI 48865-9732

Brief Overview of Bankruptcy Case 10-03614-jwb: "Jerry Robert Eickenroth's Orleans, MI bankruptcy under Chapter 13 in 2010-03-23 led to a structured repayment plan, successfully discharged in November 7, 2014."
Jerry Robert Eickenroth — Michigan, 10-03614


ᐅ Steven Ellison, Michigan

Address: 6953 Flannigan Rd Orleans, MI 48865

Bankruptcy Case 10-03529-swd Summary: "Steven Ellison's Chapter 7 bankruptcy, filed in Orleans, MI in March 2010, led to asset liquidation, with the case closing in 06/26/2010."
Steven Ellison — Michigan, 10-03529


ᐅ Glenda Lynn Guernsey, Michigan

Address: 3540 W Long Lake Rd Orleans, MI 48865-9755

Concise Description of Bankruptcy Case 15-03597-jwb7: "The bankruptcy filing by Glenda Lynn Guernsey, undertaken in June 2015 in Orleans, MI under Chapter 7, concluded with discharge in Sep 17, 2015 after liquidating assets."
Glenda Lynn Guernsey — Michigan, 15-03597


ᐅ Christopher Dean Hale, Michigan

Address: 5640 Orleans Rd Orleans, MI 48865

Concise Description of Bankruptcy Case 12-03413-swd7: "In Orleans, MI, Christopher Dean Hale filed for Chapter 7 bankruptcy in Apr 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2012."
Christopher Dean Hale — Michigan, 12-03413


ᐅ Mary G Hattie, Michigan

Address: 3017 Palmer Rd Orleans, MI 48865-9519

Bankruptcy Case 2014-03305-jtg Summary: "The bankruptcy record of Mary G Hattie from Orleans, MI, shows a Chapter 7 case filed in 05.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
Mary G Hattie — Michigan, 2014-03305


ᐅ Floyd Allen Holliday, Michigan

Address: 3420 W Long Lake Rd Orleans, MI 48865-9668

Snapshot of U.S. Bankruptcy Proceeding Case 15-01550-jwb: "The bankruptcy record of Floyd Allen Holliday from Orleans, MI, shows a Chapter 7 case filed in 2015-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2015."
Floyd Allen Holliday — Michigan, 15-01550


ᐅ Mark Alan Holton, Michigan

Address: 150 Maple View Dr Orleans, MI 48865

Brief Overview of Bankruptcy Case 13-05940-swd: "Orleans, MI resident Mark Alan Holton's 2013-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2013."
Mark Alan Holton — Michigan, 13-05940


ᐅ Julie Anne Hoort, Michigan

Address: 1148 Belding Rd Orleans, MI 48865-9793

Brief Overview of Bankruptcy Case 2:10-bk-20921-SHG: "Julie Anne Hoort's Chapter 13 bankruptcy in Orleans, MI started in Jul 2, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-08-25."
Julie Anne Hoort — Michigan, 2:10-bk-20921


ᐅ Jr David Dean King, Michigan

Address: 8042 Drake St Orleans, MI 48865

Bankruptcy Case 12-07606-jdg Summary: "Jr David Dean King's Chapter 7 bankruptcy, filed in Orleans, MI in 08/21/2012, led to asset liquidation, with the case closing in 2012-11-25."
Jr David Dean King — Michigan, 12-07606


ᐅ David John Leeuw, Michigan

Address: 5454 Flannigan Rd Orleans, MI 48865-9743

Bankruptcy Case 15-05188-jwb Summary: "In a Chapter 7 bankruptcy case, David John Leeuw from Orleans, MI, saw his proceedings start in 09/21/2015 and complete by 2015-12-20, involving asset liquidation."
David John Leeuw — Michigan, 15-05188


ᐅ Lori Gail Leeuw, Michigan

Address: 5454 Flannigan Rd Orleans, MI 48865-9743

Concise Description of Bankruptcy Case 15-05188-jwb7: "Lori Gail Leeuw's bankruptcy, initiated in 09.21.2015 and concluded by December 2015 in Orleans, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Gail Leeuw — Michigan, 15-05188


ᐅ Stephen Mapes, Michigan

Address: 5900 N State Rd Orleans, MI 48865

Brief Overview of Bankruptcy Case 10-14874-swd: "Orleans, MI resident Stephen Mapes's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2011."
Stephen Mapes — Michigan, 10-14874


ᐅ Samual Lynn Mcmeeken, Michigan

Address: 2633 W Long Lake Rd Orleans, MI 48865

Bankruptcy Case 13-05996-jdg Summary: "Samual Lynn Mcmeeken's bankruptcy, initiated in 2013-07-27 and concluded by October 31, 2013 in Orleans, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samual Lynn Mcmeeken — Michigan, 13-05996


ᐅ Jack Mcninch, Michigan

Address: 3676 W Long Lake Rd Orleans, MI 48865

Snapshot of U.S. Bankruptcy Proceeding Case 10-09563-jdg: "In a Chapter 7 bankruptcy case, Jack Mcninch from Orleans, MI, saw their proceedings start in 2010-08-03 and complete by Nov 7, 2010, involving asset liquidation."
Jack Mcninch — Michigan, 10-09563


ᐅ Connor Linda L O, Michigan

Address: 5424 Orleans Rd Orleans, MI 48865-9811

Concise Description of Bankruptcy Case 15-02708-jwb7: "Connor Linda L O's Chapter 7 bankruptcy, filed in Orleans, MI in May 4, 2015, led to asset liquidation, with the case closing in August 2, 2015."
Connor Linda L O — Michigan, 15-02708


ᐅ Michael Peet, Michigan

Address: 2701 W Long Lake Rd Lot 27 Orleans, MI 48865-9772

Brief Overview of Bankruptcy Case 08-05311-jrh: "Michael Peet's Chapter 13 bankruptcy in Orleans, MI started in 06.17.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-13."
Michael Peet — Michigan, 08-05311


ᐅ Stephen Michael Pemberton, Michigan

Address: 2980 W Long Lake Rd Orleans, MI 48865

Bankruptcy Case 11-00669-swd Summary: "Stephen Michael Pemberton's bankruptcy, initiated in January 2011 and concluded by May 2, 2011 in Orleans, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Michael Pemberton — Michigan, 11-00669


ᐅ Anthony D Reed, Michigan

Address: 630 W Long Lake Rd Orleans, MI 48865

Brief Overview of Bankruptcy Case 13-07050-jdg: "In a Chapter 7 bankruptcy case, Anthony D Reed from Orleans, MI, saw their proceedings start in Sep 4, 2013 and complete by 2013-12-09, involving asset liquidation."
Anthony D Reed — Michigan, 13-07050


ᐅ Jennifer Ann Root, Michigan

Address: 644 Woods Rd Orleans, MI 48865

Bankruptcy Case 13-09323-jdg Summary: "Orleans, MI resident Jennifer Ann Root's 12/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2014."
Jennifer Ann Root — Michigan, 13-09323


ᐅ Joseph Smith, Michigan

Address: 4669 Kidville Rd Orleans, MI 48865

Bankruptcy Case 10-08280-jrh Overview: "In Orleans, MI, Joseph Smith filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2010."
Joseph Smith — Michigan, 10-08280


ᐅ Shirley Spielmacher, Michigan

Address: 5732 N State Rd Orleans, MI 48865-9801

Concise Description of Bankruptcy Case 16-02543-jwb7: "In a Chapter 7 bankruptcy case, Shirley Spielmacher from Orleans, MI, saw their proceedings start in May 6, 2016 and complete by 2016-08-04, involving asset liquidation."
Shirley Spielmacher — Michigan, 16-02543


ᐅ Matthew Stephens, Michigan

Address: 2665 W Long Lake Rd Orleans, MI 48865-9655

Bankruptcy Case 15-00815-jwb Overview: "In a Chapter 7 bankruptcy case, Matthew Stephens from Orleans, MI, saw their proceedings start in 02.18.2015 and complete by 2015-05-19, involving asset liquidation."
Matthew Stephens — Michigan, 15-00815


ᐅ Courtney Stephens, Michigan

Address: 2665 W Long Lake Rd Orleans, MI 48865-9655

Concise Description of Bankruptcy Case 15-00815-jwb7: "The bankruptcy filing by Courtney Stephens, undertaken in 2015-02-18 in Orleans, MI under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Courtney Stephens — Michigan, 15-00815


ᐅ James Robert Taylor, Michigan

Address: 3682 W Long Lake Rd Orleans, MI 48865

Snapshot of U.S. Bankruptcy Proceeding Case 11-02802-jdg: "Orleans, MI resident James Robert Taylor's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-21."
James Robert Taylor — Michigan, 11-02802


ᐅ Ellen Marie Towne, Michigan

Address: 6800 N State Rd Lot 10 Orleans, MI 48865-9773

Concise Description of Bankruptcy Case 14-01970-jdg7: "Orleans, MI resident Ellen Marie Towne's Mar 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-22."
Ellen Marie Towne — Michigan, 14-01970


ᐅ Harold J Trebian, Michigan

Address: 2452 Belding Rd Orleans, MI 48865-9732

Brief Overview of Bankruptcy Case 09-00927-swd: "2009-01-30 marked the beginning of Harold J Trebian's Chapter 13 bankruptcy in Orleans, MI, entailing a structured repayment schedule, completed by 01.07.2014."
Harold J Trebian — Michigan, 09-00927


ᐅ Dennis J Vicari, Michigan

Address: 3059 Belding Rd Orleans, MI 48865

Concise Description of Bankruptcy Case 13-03468-jdg7: "The bankruptcy filing by Dennis J Vicari, undertaken in 2013-04-24 in Orleans, MI under Chapter 7, concluded with discharge in August 9, 2013 after liquidating assets."
Dennis J Vicari — Michigan, 13-03468


ᐅ Thomas Raymond Wakeley, Michigan

Address: 3223 W Palmer Rd Orleans, MI 48865-5109

Concise Description of Bankruptcy Case 15-00009-jwb7: "Thomas Raymond Wakeley's Chapter 7 bankruptcy, filed in Orleans, MI in January 2, 2015, led to asset liquidation, with the case closing in 2015-04-02."
Thomas Raymond Wakeley — Michigan, 15-00009


ᐅ Trudy Marie Wakeley, Michigan

Address: 3223 W Palmer Rd Orleans, MI 48865-5109

Bankruptcy Case 15-00009-jwb Summary: "Trudy Marie Wakeley's Chapter 7 bankruptcy, filed in Orleans, MI in January 2015, led to asset liquidation, with the case closing in Apr 2, 2015."
Trudy Marie Wakeley — Michigan, 15-00009


ᐅ Daniel Warner, Michigan

Address: 7323 Orleans Rd Orleans, MI 48865

Snapshot of U.S. Bankruptcy Proceeding Case 10-04578-jdg: "In a Chapter 7 bankruptcy case, Daniel Warner from Orleans, MI, saw his proceedings start in 04/08/2010 and complete by July 2010, involving asset liquidation."
Daniel Warner — Michigan, 10-04578


ᐅ Charles S Winright, Michigan

Address: 185 W Long Lake Rd Orleans, MI 48865-9514

Bankruptcy Case 09-07498-jdg Overview: "Charles S Winright's Chapter 13 bankruptcy in Orleans, MI started in June 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2012."
Charles S Winright — Michigan, 09-07498