personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Perrinton, 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 Jeanette Marie Abbott, Michigan

Address: 9899 Highland Dr Perrinton, MI 48871-9667

Snapshot of U.S. Bankruptcy Proceeding Case 15-21005-dob: "Jeanette Marie Abbott's Chapter 7 bankruptcy, filed in Perrinton, MI in 2015-05-08, led to asset liquidation, with the case closing in Aug 6, 2015."
Jeanette Marie Abbott — Michigan, 15-21005


ᐅ Lonnie Norman Abbott, Michigan

Address: 9899 Highland Dr Perrinton, MI 48871-9667

Bankruptcy Case 15-21005-dob Summary: "Lonnie Norman Abbott's Chapter 7 bankruptcy, filed in Perrinton, MI in May 8, 2015, led to asset liquidation, with the case closing in 08/06/2015."
Lonnie Norman Abbott — Michigan, 15-21005


ᐅ Randy Lee Avery, Michigan

Address: 417 W Allor St Perrinton, MI 48871-9523

Bankruptcy Case 16-20610-dob Overview: "Randy Lee Avery's bankruptcy, initiated in Apr 4, 2016 and concluded by 07.03.2016 in Perrinton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Lee Avery — Michigan, 16-20610


ᐅ Scott Baker, Michigan

Address: 4648 Fawn Dr Perrinton, MI 48871

Snapshot of U.S. Bankruptcy Proceeding Case 10-22187-dob: "The bankruptcy filing by Scott Baker, undertaken in 05/30/2010 in Perrinton, MI under Chapter 7, concluded with discharge in September 3, 2010 after liquidating assets."
Scott Baker — Michigan, 10-22187


ᐅ Victor L Barber, Michigan

Address: 1850 W Wilson Rd Perrinton, MI 48871

Brief Overview of Bankruptcy Case 12-23384-dob: "The bankruptcy filing by Victor L Barber, undertaken in 11.27.2012 in Perrinton, MI under Chapter 7, concluded with discharge in 2013-03-03 after liquidating assets."
Victor L Barber — Michigan, 12-23384


ᐅ Mary L Barrett, Michigan

Address: PO Box 211 Perrinton, MI 48871-0211

Concise Description of Bankruptcy Case 15-20512-dob7: "The bankruptcy record of Mary L Barrett from Perrinton, MI, shows a Chapter 7 case filed in 03/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Mary L Barrett — Michigan, 15-20512


ᐅ Tony Lee Beals, Michigan

Address: 2347 Maple Rd Perrinton, MI 48871-9765

Brief Overview of Bankruptcy Case 15-02404-jtg: "The bankruptcy record of Tony Lee Beals from Perrinton, MI, shows a Chapter 7 case filed in 04/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-20."
Tony Lee Beals — Michigan, 15-02404


ᐅ Jeffery G Colley, Michigan

Address: 9901 Oakridge Dr Perrinton, MI 48871-9798

Snapshot of U.S. Bankruptcy Proceeding Case 10-23525-dob: "Filing for Chapter 13 bankruptcy in 2010-09-17, Jeffery G Colley from Perrinton, MI, structured a repayment plan, achieving discharge in 2012-11-27."
Jeffery G Colley — Michigan, 10-23525


ᐅ Kay F Conner, Michigan

Address: 10033 Lakeside Dr Perrinton, MI 48871

Brief Overview of Bankruptcy Case 11-22444-dob: "In Perrinton, MI, Kay F Conner filed for Chapter 7 bankruptcy in 07.19.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2011."
Kay F Conner — Michigan, 11-22444


ᐅ Lisa M Conner, Michigan

Address: 9082 Lakeside Dr Perrinton, MI 48871

Concise Description of Bankruptcy Case 13-22540-dob7: "In Perrinton, MI, Lisa M Conner filed for Chapter 7 bankruptcy in October 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05."
Lisa M Conner — Michigan, 13-22540


ᐅ Angela May Drury, Michigan

Address: 305 S Robinson St Perrinton, MI 48871

Snapshot of U.S. Bankruptcy Proceeding Case 12-20357-dob: "In Perrinton, MI, Angela May Drury filed for Chapter 7 bankruptcy in Feb 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Angela May Drury — Michigan, 12-20357


ᐅ Michelle Grinnell, Michigan

Address: 9899 Highland Dr Perrinton, MI 48871

Bankruptcy Case 10-31204-dof Overview: "Michelle Grinnell's Chapter 7 bankruptcy, filed in Perrinton, MI in March 7, 2010, led to asset liquidation, with the case closing in June 11, 2010."
Michelle Grinnell — Michigan, 10-31204


ᐅ Jacob V Henry, Michigan

Address: 8495 S Smith Rd Perrinton, MI 48871

Bankruptcy Case 12-20739-dob Summary: "In Perrinton, MI, Jacob V Henry filed for Chapter 7 bankruptcy in 03/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Jacob V Henry — Michigan, 12-20739


ᐅ Kevin D Hiebert, Michigan

Address: 10680 Lakeside Dr Perrinton, MI 48871-9651

Brief Overview of Bankruptcy Case 09-22628-dob: "Filing for Chapter 13 bankruptcy in July 2009, Kevin D Hiebert from Perrinton, MI, structured a repayment plan, achieving discharge in Dec 30, 2014."
Kevin D Hiebert — Michigan, 09-22628


ᐅ Kristine A Hiebert, Michigan

Address: 10680 Lakeside Dr Perrinton, MI 48871-9651

Snapshot of U.S. Bankruptcy Proceeding Case 09-22628-dob: "Kristine A Hiebert's Perrinton, MI bankruptcy under Chapter 13 in Jul 20, 2009 led to a structured repayment plan, successfully discharged in 2014-12-30."
Kristine A Hiebert — Michigan, 09-22628


ᐅ Michael Thurlow Hogle, Michigan

Address: 9723 Lakeview Ct Perrinton, MI 48871

Snapshot of U.S. Bankruptcy Proceeding Case 11-22152-dob: "In a Chapter 7 bankruptcy case, Michael Thurlow Hogle from Perrinton, MI, saw their proceedings start in June 16, 2011 and complete by Sep 20, 2011, involving asset liquidation."
Michael Thurlow Hogle — Michigan, 11-22152


ᐅ Jameson Kipp, Michigan

Address: PO Box 221 Perrinton, MI 48871

Concise Description of Bankruptcy Case 11-20646-dob7: "Jameson Kipp's bankruptcy, initiated in 02/25/2011 and concluded by Jun 1, 2011 in Perrinton, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jameson Kipp — Michigan, 11-20646


ᐅ Samuel Luna, Michigan

Address: PO Box 64 Perrinton, MI 48871

Concise Description of Bankruptcy Case 13-00374-jdg7: "The case of Samuel Luna in Perrinton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Luna — Michigan, 13-00374


ᐅ Gary Nowak, Michigan

Address: 4578 Fawn Dr Perrinton, MI 48871

Bankruptcy Case 10-06993-jrh Summary: "In Perrinton, MI, Gary Nowak filed for Chapter 7 bankruptcy in 2010-05-31. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2010."
Gary Nowak — Michigan, 10-06993


ᐅ Maynard Schneider, Michigan

Address: PO Box 366 Perrinton, MI 48871

Brief Overview of Bankruptcy Case 10-21311-dob: "The bankruptcy record of Maynard Schneider from Perrinton, MI, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-05."
Maynard Schneider — Michigan, 10-21311


ᐅ Earl Shepard, Michigan

Address: 9610 S Luce Rd Perrinton, MI 48871

Concise Description of Bankruptcy Case 10-20964-dob7: "In Perrinton, MI, Earl Shepard filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Earl Shepard — Michigan, 10-20964


ᐅ Laura Ann Torok, Michigan

Address: 9920 Highland Dr Perrinton, MI 48871-9750

Concise Description of Bankruptcy Case 2014-21679-dob7: "In Perrinton, MI, Laura Ann Torok filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2014."
Laura Ann Torok — Michigan, 2014-21679


ᐅ Christopher Scott Towslee, Michigan

Address: 4787 Skyline Dr Perrinton, MI 48871

Concise Description of Bankruptcy Case 11-22996-dob7: "The bankruptcy filing by Christopher Scott Towslee, undertaken in 2011-09-13 in Perrinton, MI under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Christopher Scott Towslee — Michigan, 11-22996


ᐅ Susan Whitford, Michigan

Address: 2163 W Taft Rd Perrinton, MI 48871

Brief Overview of Bankruptcy Case 10-24162-dob: "The case of Susan Whitford in Perrinton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Whitford — Michigan, 10-24162


ᐅ Ii Jw Wilson, Michigan

Address: 6510 S Begole Rd Perrinton, MI 48871

Snapshot of U.S. Bankruptcy Proceeding Case 10-24105-dob: "The bankruptcy filing by Ii Jw Wilson, undertaken in November 2010 in Perrinton, MI under Chapter 7, concluded with discharge in February 6, 2011 after liquidating assets."
Ii Jw Wilson — Michigan, 10-24105


ᐅ Matthew R Wing, Michigan

Address: 9987 Highland Dr Perrinton, MI 48871

Bankruptcy Case 12-22295-dob Overview: "The case of Matthew R Wing in Perrinton, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew R Wing — Michigan, 12-22295