personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pinconning, 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 Cheryl K Ackley, Michigan

Address: 4075 N Mackinaw Rd Pinconning, MI 48650

Bankruptcy Case 11-20285-dob Summary: "In Pinconning, MI, Cheryl K Ackley filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Cheryl K Ackley — Michigan, 11-20285


ᐅ Salvatore J Ala, Michigan

Address: 300 North St Apt 105 Pinconning, MI 48650-9624

Bankruptcy Case 16-20609-dob Summary: "The case of Salvatore J Ala in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore J Ala — Michigan, 16-20609


ᐅ Jeanna Allen, Michigan

Address: 726 S Kaiser St Pinconning, MI 48650

Brief Overview of Bankruptcy Case 09-24472-dob: "Pinconning, MI resident Jeanna Allen's Dec 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-20."
Jeanna Allen — Michigan, 09-24472


ᐅ Gabriel Leal Almeida, Michigan

Address: 2766 E Wirble Rd Pinconning, MI 48650

Bankruptcy Case 12-23212-dob Overview: "In a Chapter 7 bankruptcy case, Gabriel Leal Almeida from Pinconning, MI, saw their proceedings start in 11/06/2012 and complete by 02.10.2013, involving asset liquidation."
Gabriel Leal Almeida — Michigan, 12-23212


ᐅ Irene Augustyniak, Michigan

Address: 3045 E Lapan Rd Pinconning, MI 48650

Brief Overview of Bankruptcy Case 12-22692-dob: "The case of Irene Augustyniak in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Augustyniak — Michigan, 12-22692


ᐅ Ryan James Austin, Michigan

Address: 318 S Mercer St Pinconning, MI 48650

Bankruptcy Case 13-22867-dob Overview: "The case of Ryan James Austin in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan James Austin — Michigan, 13-22867


ᐅ Cari S Balenda, Michigan

Address: PO Box 194 Pinconning, MI 48650

Bankruptcy Case 13-21847-dob Summary: "Cari S Balenda's Chapter 7 bankruptcy, filed in Pinconning, MI in 07/11/2013, led to asset liquidation, with the case closing in Oct 16, 2013."
Cari S Balenda — Michigan, 13-21847


ᐅ Scott Alan Barnard, Michigan

Address: 2066 E McLane Dr Pinconning, MI 48650

Bankruptcy Case 11-20049-dob Summary: "In a Chapter 7 bankruptcy case, Scott Alan Barnard from Pinconning, MI, saw his proceedings start in January 2011 and complete by 2011-04-13, involving asset liquidation."
Scott Alan Barnard — Michigan, 11-20049


ᐅ Gary Bennett, Michigan

Address: PO Box 238 Pinconning, MI 48650

Bankruptcy Case 10-21312-dob Summary: "In Pinconning, MI, Gary Bennett filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Gary Bennett — Michigan, 10-21312


ᐅ Christopher M Bergeron, Michigan

Address: 4647 N Huron Rd Apt 2 Pinconning, MI 48650

Concise Description of Bankruptcy Case 11-20357-dob7: "The bankruptcy record of Christopher M Bergeron from Pinconning, MI, shows a Chapter 7 case filed in 02.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Christopher M Bergeron — Michigan, 11-20357


ᐅ Tracy Jean Bergeron, Michigan

Address: 3066 E Newberg Rd Pinconning, MI 48650

Bankruptcy Case 11-20927-dob Overview: "The bankruptcy record of Tracy Jean Bergeron from Pinconning, MI, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Tracy Jean Bergeron — Michigan, 11-20927


ᐅ Barbara L Bouchard, Michigan

Address: 2738 State Rd Pinconning, MI 48650

Bankruptcy Case 11-20546-dob Overview: "Barbara L Bouchard's Chapter 7 bankruptcy, filed in Pinconning, MI in 02.19.2011, led to asset liquidation, with the case closing in 06.02.2011."
Barbara L Bouchard — Michigan, 11-20546


ᐅ Stanley K Brandenburg, Michigan

Address: 201 N Water St Pinconning, MI 48650-9633

Snapshot of U.S. Bankruptcy Proceeding Case 14-20974-dob: "Stanley K Brandenburg's bankruptcy, initiated in April 2014 and concluded by July 2014 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley K Brandenburg — Michigan, 14-20974


ᐅ Dwayne A Brashaw, Michigan

Address: 2590 N Peterson Beach Dr Pinconning, MI 48650

Bankruptcy Case 11-20021-dob Summary: "In a Chapter 7 bankruptcy case, Dwayne A Brashaw from Pinconning, MI, saw his proceedings start in January 5, 2011 and complete by 04.12.2011, involving asset liquidation."
Dwayne A Brashaw — Michigan, 11-20021


ᐅ Diane Lynn Cain, Michigan

Address: 102 E 5th St Pinconning, MI 48650

Snapshot of U.S. Bankruptcy Proceeding Case 13-20229-dob: "Pinconning, MI resident Diane Lynn Cain's January 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2013."
Diane Lynn Cain — Michigan, 13-20229


ᐅ Kelly Campfield, Michigan

Address: 199 E Neuman Rd Pinconning, MI 48650

Concise Description of Bankruptcy Case 10-20166-dob7: "The bankruptcy filing by Kelly Campfield, undertaken in January 2010 in Pinconning, MI under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Kelly Campfield — Michigan, 10-20166


ᐅ Shayna Louise Castle, Michigan

Address: 5890 Armstrong Rd Pinconning, MI 48650

Snapshot of U.S. Bankruptcy Proceeding Case 09-23813-dob: "The case of Shayna Louise Castle in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shayna Louise Castle — Michigan, 09-23813


ᐅ Sabrina Sue Charbonneau, Michigan

Address: 1312 N Fraser Rd Pinconning, MI 48650

Concise Description of Bankruptcy Case 11-21094-dob7: "The case of Sabrina Sue Charbonneau in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Sue Charbonneau — Michigan, 11-21094


ᐅ Matthew Allen Christian, Michigan

Address: 2683 N 8 Mile Rd Pinconning, MI 48650-8983

Bankruptcy Case 14-21798-dob Overview: "The bankruptcy record of Matthew Allen Christian from Pinconning, MI, shows a Chapter 7 case filed in August 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2014."
Matthew Allen Christian — Michigan, 14-21798


ᐅ Darryl Lee Christian, Michigan

Address: 3301 N Fraser Rd Pinconning, MI 48650-9426

Bankruptcy Case 16-20075-dob Summary: "The bankruptcy record of Darryl Lee Christian from Pinconning, MI, shows a Chapter 7 case filed in January 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2016."
Darryl Lee Christian — Michigan, 16-20075


ᐅ Jo Anne Click, Michigan

Address: 215 Rhodes St Pinconning, MI 48650

Bankruptcy Case 13-22925-dob Summary: "The bankruptcy record of Jo Anne Click from Pinconning, MI, shows a Chapter 7 case filed in 2013-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2014."
Jo Anne Click — Michigan, 13-22925


ᐅ Byron Kenneth Clutier, Michigan

Address: 3736 N Tower Beach Rd Pinconning, MI 48650-9736

Snapshot of U.S. Bankruptcy Proceeding Case 15-21206-dob: "Byron Kenneth Clutier's Chapter 7 bankruptcy, filed in Pinconning, MI in June 10, 2015, led to asset liquidation, with the case closing in September 2015."
Byron Kenneth Clutier — Michigan, 15-21206


ᐅ Kevin Nathaniel Compton, Michigan

Address: 1595 Sand Rd Pinconning, MI 48650

Bankruptcy Case 12-23453-dob Overview: "The bankruptcy record of Kevin Nathaniel Compton from Pinconning, MI, shows a Chapter 7 case filed in December 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2013."
Kevin Nathaniel Compton — Michigan, 12-23453


ᐅ Rebecca L Coyer, Michigan

Address: 5836 N Huron Rd Pinconning, MI 48650

Bankruptcy Case 13-20448-dob Overview: "In a Chapter 7 bankruptcy case, Rebecca L Coyer from Pinconning, MI, saw her proceedings start in 2013-02-25 and complete by 2013-06-01, involving asset liquidation."
Rebecca L Coyer — Michigan, 13-20448


ᐅ Melissa Curry, Michigan

Address: 509 Jane St Pinconning, MI 48650

Concise Description of Bankruptcy Case 10-23559-dob7: "Melissa Curry's bankruptcy, initiated in 09.21.2010 and concluded by 2010-12-28 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Curry — Michigan, 10-23559


ᐅ Don James Czowski, Michigan

Address: PO Box 44 Pinconning, MI 48650-0044

Bankruptcy Case 10-21882-dob Summary: "Don James Czowski's Chapter 13 bankruptcy in Pinconning, MI started in 2010-05-10. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 16, 2013."
Don James Czowski — Michigan, 10-21882


ᐅ Brian Demo, Michigan

Address: 707 Glenview Ct Pinconning, MI 48650

Bankruptcy Case 12-21686-dob Summary: "In Pinconning, MI, Brian Demo filed for Chapter 7 bankruptcy in May 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-24."
Brian Demo — Michigan, 12-21686


ᐅ Stephanie Deneen, Michigan

Address: 103 S Van Etten St Pinconning, MI 48650

Brief Overview of Bankruptcy Case 10-21847-dob: "The bankruptcy filing by Stephanie Deneen, undertaken in May 6, 2010 in Pinconning, MI under Chapter 7, concluded with discharge in 08/10/2010 after liquidating assets."
Stephanie Deneen — Michigan, 10-21847


ᐅ Monica A Deshone, Michigan

Address: 145 N Water St Pinconning, MI 48650-9707

Bankruptcy Case 10-24181-dob Overview: "Chapter 13 bankruptcy for Monica A Deshone in Pinconning, MI began in 11/10/2010, focusing on debt restructuring, concluding with plan fulfillment in 12/03/2014."
Monica A Deshone — Michigan, 10-24181


ᐅ Colleen T Dombrowski, Michigan

Address: PO Box 282 Pinconning, MI 48650

Snapshot of U.S. Bankruptcy Proceeding Case 13-21037-dob: "Colleen T Dombrowski's bankruptcy, initiated in April 15, 2013 and concluded by July 20, 2013 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen T Dombrowski — Michigan, 13-21037


ᐅ Melanie Maria Dorian, Michigan

Address: 2227 E Cody Estey Rd Pinconning, MI 48650

Bankruptcy Case 12-20171-dob Summary: "The bankruptcy filing by Melanie Maria Dorian, undertaken in 2012-01-23 in Pinconning, MI under Chapter 7, concluded with discharge in 04/28/2012 after liquidating assets."
Melanie Maria Dorian — Michigan, 12-20171


ᐅ Amanda May Dubay, Michigan

Address: 410 S Mercer St Pinconning, MI 48650-9614

Brief Overview of Bankruptcy Case 16-20838-dob: "The bankruptcy filing by Amanda May Dubay, undertaken in 05/03/2016 in Pinconning, MI under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Amanda May Dubay — Michigan, 16-20838


ᐅ Sheila R Eichman, Michigan

Address: 606 S VAN ETTEN ST Pinconning, MI 48650

Brief Overview of Bankruptcy Case 11-20904-dob: "The bankruptcy filing by Sheila R Eichman, undertaken in 2011-03-15 in Pinconning, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Sheila R Eichman — Michigan, 11-20904


ᐅ Adam Christopher Euglow, Michigan

Address: 3397 Kaiser Rd Pinconning, MI 48650-9701

Snapshot of U.S. Bankruptcy Proceeding Case 14-21849-dob: "The bankruptcy filing by Adam Christopher Euglow, undertaken in 08.14.2014 in Pinconning, MI under Chapter 7, concluded with discharge in Nov 12, 2014 after liquidating assets."
Adam Christopher Euglow — Michigan, 14-21849


ᐅ Maynard Evenson, Michigan

Address: 5469 Bay Arenac Line Rd Pinconning, MI 48650

Brief Overview of Bankruptcy Case 10-20724-dob: "Pinconning, MI resident Maynard Evenson's 2010-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2010."
Maynard Evenson — Michigan, 10-20724


ᐅ Steven J Filcek, Michigan

Address: 1336 E Kitchen Rd Pinconning, MI 48650-7484

Concise Description of Bankruptcy Case 08-23409-dob7: "Steven J Filcek's Chapter 13 bankruptcy in Pinconning, MI started in November 12, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in February 20, 2013."
Steven J Filcek — Michigan, 08-23409


ᐅ Larry Fischer, Michigan

Address: 5043 Main St Pinconning, MI 48650

Concise Description of Bankruptcy Case 10-20260-dob7: "Larry Fischer's Chapter 7 bankruptcy, filed in Pinconning, MI in January 28, 2010, led to asset liquidation, with the case closing in May 4, 2010."
Larry Fischer — Michigan, 10-20260


ᐅ Penny A Foor, Michigan

Address: 136 WHISPERING PINES BLVD APT 16 Pinconning, MI 48650

Concise Description of Bankruptcy Case 11-20865-dob7: "In a Chapter 7 bankruptcy case, Penny A Foor from Pinconning, MI, saw her proceedings start in Mar 11, 2011 and complete by 2011-06-15, involving asset liquidation."
Penny A Foor — Michigan, 11-20865


ᐅ Tyler Angus Foor, Michigan

Address: 5556 N Fraser Rd Pinconning, MI 48650

Bankruptcy Case 13-20937-dob Overview: "The case of Tyler Angus Foor in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler Angus Foor — Michigan, 13-20937


ᐅ Kathline Fryzel, Michigan

Address: PO Box 307 Pinconning, MI 48650-0307

Bankruptcy Case 09-22937-dob Overview: "The bankruptcy record for Kathline Fryzel from Pinconning, MI, under Chapter 13, filed in Aug 10, 2009, involved setting up a repayment plan, finalized by 2014-11-18."
Kathline Fryzel — Michigan, 09-22937


ᐅ Anthony Alvin Gage, Michigan

Address: 5590 N 8 Mile Rd Pinconning, MI 48650

Bankruptcy Case 13-20599-dob Summary: "Anthony Alvin Gage's Chapter 7 bankruptcy, filed in Pinconning, MI in 03/08/2013, led to asset liquidation, with the case closing in Jun 12, 2013."
Anthony Alvin Gage — Michigan, 13-20599


ᐅ Thomas Gibson, Michigan

Address: PO Box 32 Pinconning, MI 48650

Snapshot of U.S. Bankruptcy Proceeding Case 09-23624-dob: "Pinconning, MI resident Thomas Gibson's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Thomas Gibson — Michigan, 09-23624


ᐅ Kimberly Dee Gleason, Michigan

Address: 2440 E Cody Estey Rd Pinconning, MI 48650-9608

Snapshot of U.S. Bankruptcy Proceeding Case 15-22288-dob: "The bankruptcy record of Kimberly Dee Gleason from Pinconning, MI, shows a Chapter 7 case filed in Nov 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Kimberly Dee Gleason — Michigan, 15-22288


ᐅ Tanya Dawn Goulet, Michigan

Address: 5984 Armstrong Rd Pinconning, MI 48650

Bankruptcy Case 12-23385-dob Overview: "Tanya Dawn Goulet's bankruptcy, initiated in 11.27.2012 and concluded by March 2013 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Dawn Goulet — Michigan, 12-23385


ᐅ Danny N Groulx, Michigan

Address: 2252 Kaiser Rd Pinconning, MI 48650

Bankruptcy Case 12-22723-dob Summary: "The bankruptcy filing by Danny N Groulx, undertaken in 09.19.2012 in Pinconning, MI under Chapter 7, concluded with discharge in December 24, 2012 after liquidating assets."
Danny N Groulx — Michigan, 12-22723


ᐅ Kristen Hammond, Michigan

Address: 4389 Bay Arenac Line Rd Pinconning, MI 48650

Brief Overview of Bankruptcy Case 10-23585-dob: "The bankruptcy filing by Kristen Hammond, undertaken in September 23, 2010 in Pinconning, MI under Chapter 7, concluded with discharge in 2010-12-28 after liquidating assets."
Kristen Hammond — Michigan, 10-23585


ᐅ Lisa A Hayward, Michigan

Address: 136 Whispering Pines Blvd Apt 12 Pinconning, MI 48650-9789

Brief Overview of Bankruptcy Case 15-21350-dob: "In Pinconning, MI, Lisa A Hayward filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-01."
Lisa A Hayward — Michigan, 15-21350


ᐅ Dennis Hewitt, Michigan

Address: 1700 W Pinconning Rd Pinconning, MI 48650

Bankruptcy Case 10-20488-dob Summary: "The bankruptcy record of Dennis Hewitt from Pinconning, MI, shows a Chapter 7 case filed in 02/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2010."
Dennis Hewitt — Michigan, 10-20488


ᐅ Rodney Michael Holbrook, Michigan

Address: 3489 Bay Arenac Line Rd Pinconning, MI 48650-8412

Snapshot of U.S. Bankruptcy Proceeding Case 15-22246-dob: "The case of Rodney Michael Holbrook in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Michael Holbrook — Michigan, 15-22246


ᐅ Donald Charles Hopkins, Michigan

Address: 144 Whispering Pines Blvd Apt 1 Pinconning, MI 48650

Bankruptcy Case 11-23879-dob Overview: "Donald Charles Hopkins's bankruptcy, initiated in December 20, 2011 and concluded by March 2012 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Charles Hopkins — Michigan, 11-23879


ᐅ Mark Michael Jacques, Michigan

Address: 209 N Mable St Pinconning, MI 48650

Bankruptcy Case 11-21512-dob Overview: "In a Chapter 7 bankruptcy case, Mark Michael Jacques from Pinconning, MI, saw their proceedings start in 04.25.2011 and complete by 07/19/2011, involving asset liquidation."
Mark Michael Jacques — Michigan, 11-21512


ᐅ Michael Joseph Jacques, Michigan

Address: 3471 N Tower Beach Rd Pinconning, MI 48650-7421

Concise Description of Bankruptcy Case 2014-21980-dob7: "Michael Joseph Jacques's bankruptcy, initiated in 2014-08-29 and concluded by 2014-11-27 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Jacques — Michigan, 2014-21980


ᐅ Cathleen L Janasik, Michigan

Address: 721 W 4th St Pinconning, MI 48650-7020

Concise Description of Bankruptcy Case 16-21173-dob7: "Cathleen L Janasik's Chapter 7 bankruptcy, filed in Pinconning, MI in 2016-06-27, led to asset liquidation, with the case closing in 09.25.2016."
Cathleen L Janasik — Michigan, 16-21173


ᐅ Amy L Jerry, Michigan

Address: PO Box 123 Pinconning, MI 48650-0123

Bankruptcy Case 10-21591-dob Summary: "Chapter 13 bankruptcy for Amy L Jerry in Pinconning, MI began in 04/21/2010, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
Amy L Jerry — Michigan, 10-21591


ᐅ Jr Donald Joseph Jeske, Michigan

Address: 374 E Townline 16 Rd Pinconning, MI 48650

Snapshot of U.S. Bankruptcy Proceeding Case 11-23443-dob: "The case of Jr Donald Joseph Jeske in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Joseph Jeske — Michigan, 11-23443


ᐅ Jason M Karbowski, Michigan

Address: 812 W 5th St Pinconning, MI 48650-8709

Snapshot of U.S. Bankruptcy Proceeding Case 14-21823-dob: "Jason M Karbowski's bankruptcy, initiated in 08.12.2014 and concluded by 11/10/2014 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Karbowski — Michigan, 14-21823


ᐅ Jennifer M Kavanaugh, Michigan

Address: 236 E Mount Forest Rd Pinconning, MI 48650-7943

Brief Overview of Bankruptcy Case 16-20303-dob: "The case of Jennifer M Kavanaugh in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Kavanaugh — Michigan, 16-20303


ᐅ Michael D Kavanaugh, Michigan

Address: 236 E Mount Forest Rd Pinconning, MI 48650-7943

Snapshot of U.S. Bankruptcy Proceeding Case 16-20303-dob: "In Pinconning, MI, Michael D Kavanaugh filed for Chapter 7 bankruptcy in 02/26/2016. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Michael D Kavanaugh — Michigan, 16-20303


ᐅ Gregory Knee, Michigan

Address: 823 W 5th St Pinconning, MI 48650

Bankruptcy Case 10-24734-dob Summary: "Gregory Knee's bankruptcy, initiated in 2010-12-29 and concluded by Apr 4, 2011 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Knee — Michigan, 10-24734


ᐅ Nicole A Kowalczyk, Michigan

Address: 1200 W Mount Forest Rd Pinconning, MI 48650

Brief Overview of Bankruptcy Case 13-20974-dob: "The bankruptcy record of Nicole A Kowalczyk from Pinconning, MI, shows a Chapter 7 case filed in Apr 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2013."
Nicole A Kowalczyk — Michigan, 13-20974


ᐅ Chad P Kuehnemund, Michigan

Address: 1315 W Cody Estey Rd Pinconning, MI 48650

Brief Overview of Bankruptcy Case 09-23524-dob: "In a Chapter 7 bankruptcy case, Chad P Kuehnemund from Pinconning, MI, saw his proceedings start in September 2009 and complete by January 2010, involving asset liquidation."
Chad P Kuehnemund — Michigan, 09-23524


ᐅ Marsha J Langford, Michigan

Address: 2508 E Cody Estey Rd Pinconning, MI 48650

Bankruptcy Case 13-21382-dob Overview: "Marsha J Langford's bankruptcy, initiated in May 16, 2013 and concluded by 2013-08-20 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha J Langford — Michigan, 13-21382


ᐅ Frederick A Lapan, Michigan

Address: 1350 W Neuman Rd Pinconning, MI 48650

Brief Overview of Bankruptcy Case 13-21964-dob: "In Pinconning, MI, Frederick A Lapan filed for Chapter 7 bankruptcy in 07.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-02."
Frederick A Lapan — Michigan, 13-21964


ᐅ Dolores Laudan, Michigan

Address: 5835 S Huron Rd Pinconning, MI 48650

Bankruptcy Case 10-22205-dob Overview: "In Pinconning, MI, Dolores Laudan filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2010."
Dolores Laudan — Michigan, 10-22205


ᐅ Patricia Ann Lee, Michigan

Address: PO Box 424 Pinconning, MI 48650-0424

Snapshot of U.S. Bankruptcy Proceeding Case 15-20422-dob: "The bankruptcy record of Patricia Ann Lee from Pinconning, MI, shows a Chapter 7 case filed in Mar 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2015."
Patricia Ann Lee — Michigan, 15-20422


ᐅ Robert Edgar Lee, Michigan

Address: PO Box 424 Pinconning, MI 48650-0424

Snapshot of U.S. Bankruptcy Proceeding Case 15-20422-dob: "The case of Robert Edgar Lee in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Edgar Lee — Michigan, 15-20422


ᐅ Ii Thomas William Leidlein, Michigan

Address: 310 Blondin St Pinconning, MI 48650-9705

Bankruptcy Case 14-21680-dob Overview: "Ii Thomas William Leidlein's bankruptcy, initiated in July 2014 and concluded by October 2014 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Thomas William Leidlein — Michigan, 14-21680


ᐅ Thomas William Leidlein, Michigan

Address: 310 Blondin St Pinconning, MI 48650-9705

Bankruptcy Case 2014-21680-dob Overview: "The bankruptcy record of Thomas William Leidlein from Pinconning, MI, shows a Chapter 7 case filed in Jul 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-21."
Thomas William Leidlein — Michigan, 2014-21680


ᐅ Peter M Lipinski, Michigan

Address: 5745 S Huron Rd Pinconning, MI 48650-6416

Brief Overview of Bankruptcy Case 16-20274-dob: "The bankruptcy record of Peter M Lipinski from Pinconning, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Peter M Lipinski — Michigan, 16-20274


ᐅ Ryanne M Lipinski, Michigan

Address: 5745 S Huron Rd Pinconning, MI 48650-6416

Bankruptcy Case 16-20274-dob Overview: "In Pinconning, MI, Ryanne M Lipinski filed for Chapter 7 bankruptcy in 02/22/2016. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2016."
Ryanne M Lipinski — Michigan, 16-20274


ᐅ Jr Dennis Maillette, Michigan

Address: 806 W 5th St Pinconning, MI 48650

Snapshot of U.S. Bankruptcy Proceeding Case 10-23043-dob: "The bankruptcy record of Jr Dennis Maillette from Pinconning, MI, shows a Chapter 7 case filed in 08/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2010."
Jr Dennis Maillette — Michigan, 10-23043


ᐅ Jodi Marchbanks, Michigan

Address: 522 Horn St Pinconning, MI 48650

Brief Overview of Bankruptcy Case 10-24214-dob: "The bankruptcy filing by Jodi Marchbanks, undertaken in November 12, 2010 in Pinconning, MI under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Jodi Marchbanks — Michigan, 10-24214


ᐅ Stephen E Mcdaniel, Michigan

Address: 2093 E Coggins Rd Pinconning, MI 48650

Concise Description of Bankruptcy Case 13-23021-dob7: "In Pinconning, MI, Stephen E Mcdaniel filed for Chapter 7 bankruptcy in November 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-02."
Stephen E Mcdaniel — Michigan, 13-23021


ᐅ Zachary Mcquarter, Michigan

Address: 3640 N Carter Rd Pinconning, MI 48650

Bankruptcy Case 10-20594-dob Summary: "In Pinconning, MI, Zachary Mcquarter filed for Chapter 7 bankruptcy in 2010-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-30."
Zachary Mcquarter — Michigan, 10-20594


ᐅ Jr Luis Medina, Michigan

Address: 214 Libby St Pinconning, MI 48650-8901

Snapshot of U.S. Bankruptcy Proceeding Case 07-21862-dob: "Jr Luis Medina's Chapter 13 bankruptcy in Pinconning, MI started in 2007-07-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-28."
Jr Luis Medina — Michigan, 07-21862


ᐅ Jeffrey Allen Merchant, Michigan

Address: 1371 E Whitefeather Rd Pinconning, MI 48650

Bankruptcy Case 13-20616-dob Overview: "In a Chapter 7 bankruptcy case, Jeffrey Allen Merchant from Pinconning, MI, saw their proceedings start in March 11, 2013 and complete by June 2013, involving asset liquidation."
Jeffrey Allen Merchant — Michigan, 13-20616


ᐅ Dale Milliman, Michigan

Address: 4608 N Saginaw Bay Shore Dr Pinconning, MI 48650

Snapshot of U.S. Bankruptcy Proceeding Case 10-23437-dob: "The case of Dale Milliman in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Milliman — Michigan, 10-23437


ᐅ Johnny J Mitchell, Michigan

Address: 409 S Van Etten St Pinconning, MI 48650

Snapshot of U.S. Bankruptcy Proceeding Case 12-21623-dob: "The bankruptcy record of Johnny J Mitchell from Pinconning, MI, shows a Chapter 7 case filed in May 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2012."
Johnny J Mitchell — Michigan, 12-21623


ᐅ Monica M Morin, Michigan

Address: 209 N Mable St Ste 2 Pinconning, MI 48650-6430

Brief Overview of Bankruptcy Case 15-20428-dob: "Pinconning, MI resident Monica M Morin's 03/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-02."
Monica M Morin — Michigan, 15-20428


ᐅ Joshua G Morin, Michigan

Address: 209 N Mable St Ste 2 Pinconning, MI 48650-6430

Concise Description of Bankruptcy Case 15-20428-dob7: "In a Chapter 7 bankruptcy case, Joshua G Morin from Pinconning, MI, saw their proceedings start in 03.04.2015 and complete by June 2, 2015, involving asset liquidation."
Joshua G Morin — Michigan, 15-20428


ᐅ Rhonda R Morse, Michigan

Address: 3241 N Garfield Rd Pinconning, MI 48650-7003

Snapshot of U.S. Bankruptcy Proceeding Case 07-22386-dob: "Rhonda R Morse's Pinconning, MI bankruptcy under Chapter 13 in Sep 17, 2007 led to a structured repayment plan, successfully discharged in 2013-01-23."
Rhonda R Morse — Michigan, 07-22386


ᐅ Edward Murawski, Michigan

Address: 2462 N Tower Beach Rd Pinconning, MI 48650

Brief Overview of Bankruptcy Case 10-23577-dob: "Edward Murawski's bankruptcy, initiated in 2010-09-23 and concluded by 12.28.2010 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Murawski — Michigan, 10-23577


ᐅ William Murphy, Michigan

Address: 601 S Mercer St Pinconning, MI 48650

Snapshot of U.S. Bankruptcy Proceeding Case 10-22575-dob: "William Murphy's bankruptcy, initiated in 2010-06-30 and concluded by 10/04/2010 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Murphy — Michigan, 10-22575


ᐅ Bree M Myers, Michigan

Address: 612 Horn St Pinconning, MI 48650

Concise Description of Bankruptcy Case 12-23232-dob7: "The bankruptcy record of Bree M Myers from Pinconning, MI, shows a Chapter 7 case filed in Nov 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-11."
Bree M Myers — Michigan, 12-23232


ᐅ Bryon James Neumeyer, Michigan

Address: 112 E Mount Forest Rd Pinconning, MI 48650

Bankruptcy Case 12-20998-dob Summary: "Bryon James Neumeyer's bankruptcy, initiated in 03.26.2012 and concluded by 06.30.2012 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryon James Neumeyer — Michigan, 12-20998


ᐅ Kevin Matthew Olaughlin, Michigan

Address: 2149 E Cody Estey Rd Pinconning, MI 48650-9712

Brief Overview of Bankruptcy Case 14-21880-dob: "The bankruptcy filing by Kevin Matthew Olaughlin, undertaken in 2014-08-18 in Pinconning, MI under Chapter 7, concluded with discharge in 11.16.2014 after liquidating assets."
Kevin Matthew Olaughlin — Michigan, 14-21880


ᐅ Robert Ordiway, Michigan

Address: 1248 E Mount Forest Rd Pinconning, MI 48650

Snapshot of U.S. Bankruptcy Proceeding Case 10-23970-dob: "The bankruptcy filing by Robert Ordiway, undertaken in 2010-10-26 in Pinconning, MI under Chapter 7, concluded with discharge in January 24, 2011 after liquidating assets."
Robert Ordiway — Michigan, 10-23970


ᐅ Kimberly Sue Ouilette, Michigan

Address: 1811 E Townline 16 Rd Pinconning, MI 48650

Brief Overview of Bankruptcy Case 11-21038-dob: "Kimberly Sue Ouilette's Chapter 7 bankruptcy, filed in Pinconning, MI in 03/22/2011, led to asset liquidation, with the case closing in 06/21/2011."
Kimberly Sue Ouilette — Michigan, 11-21038


ᐅ Jason J Ouillette, Michigan

Address: 3049 N GARFIELD RD Pinconning, MI 48650

Bankruptcy Case 12-21406-dob Summary: "The bankruptcy record of Jason J Ouillette from Pinconning, MI, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2012."
Jason J Ouillette — Michigan, 12-21406


ᐅ Debra L Padget, Michigan

Address: 3617 N 2 Mile Rd Pinconning, MI 48650

Bankruptcy Case 12-21958-dob Summary: "Debra L Padget's Chapter 7 bankruptcy, filed in Pinconning, MI in 06.21.2012, led to asset liquidation, with the case closing in 09.25.2012."
Debra L Padget — Michigan, 12-21958


ᐅ John J Payne, Michigan

Address: 419 S Van Etten St Pinconning, MI 48650

Concise Description of Bankruptcy Case 12-21632-dob7: "John J Payne's bankruptcy, initiated in 2012-05-15 and concluded by 08/19/2012 in Pinconning, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Payne — Michigan, 12-21632


ᐅ Brian Podgorniak, Michigan

Address: 617 Oakwood St Pinconning, MI 48650

Brief Overview of Bankruptcy Case 10-23731-dob: "The case of Brian Podgorniak in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Podgorniak — Michigan, 10-23731


ᐅ Corinna Ann Priest, Michigan

Address: 3625 N Tower Beach Rd Pinconning, MI 48650

Bankruptcy Case 11-21365-dob Summary: "Corinna Ann Priest's Chapter 7 bankruptcy, filed in Pinconning, MI in 2011-04-14, led to asset liquidation, with the case closing in 07/19/2011."
Corinna Ann Priest — Michigan, 11-21365


ᐅ Kevin W Przytula, Michigan

Address: 3761 Kaiser Rd Pinconning, MI 48650-9400

Bankruptcy Case 2014-20776-dob Summary: "The bankruptcy record of Kevin W Przytula from Pinconning, MI, shows a Chapter 7 case filed in April 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Kevin W Przytula — Michigan, 2014-20776


ᐅ Roger Marvin Rashotte, Michigan

Address: 2774 Rashotte Rd Pinconning, MI 48650

Brief Overview of Bankruptcy Case 11-20013-dob: "In a Chapter 7 bankruptcy case, Roger Marvin Rashotte from Pinconning, MI, saw his proceedings start in January 4, 2011 and complete by 04/05/2011, involving asset liquidation."
Roger Marvin Rashotte — Michigan, 11-20013


ᐅ Sr William Rathje, Michigan

Address: 4105 N Mackinaw Rd Pinconning, MI 48650

Bankruptcy Case 10-21363-dob Overview: "The case of Sr William Rathje in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr William Rathje — Michigan, 10-21363


ᐅ Ernest W Reinhardt, Michigan

Address: 728 W 4th St Pinconning, MI 48650-7020

Bankruptcy Case 15-21403-dob Summary: "The bankruptcy record of Ernest W Reinhardt from Pinconning, MI, shows a Chapter 7 case filed in 2015-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2015."
Ernest W Reinhardt — Michigan, 15-21403


ᐅ Gloria L Reinhardt, Michigan

Address: 728 W 4th St Pinconning, MI 48650-7020

Snapshot of U.S. Bankruptcy Proceeding Case 15-21403-dob: "The case of Gloria L Reinhardt in Pinconning, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria L Reinhardt — Michigan, 15-21403


ᐅ Clark Annette M Rezler, Michigan

Address: 30 E Cody Estey Rd Pinconning, MI 48650

Bankruptcy Case 12-21548-dob Summary: "In Pinconning, MI, Clark Annette M Rezler filed for Chapter 7 bankruptcy in 05/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Clark Annette M Rezler — Michigan, 12-21548


ᐅ John Russell, Michigan

Address: 3769 Bay Arenac Line Rd Pinconning, MI 48650

Brief Overview of Bankruptcy Case 10-22700-dob: "In a Chapter 7 bankruptcy case, John Russell from Pinconning, MI, saw their proceedings start in 07.12.2010 and complete by October 2010, involving asset liquidation."
John Russell — Michigan, 10-22700