personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Helen, 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 Megan Allen, Michigan

Address: 9185 Artesia Beach Rd Saint Helen, MI 48656

Bankruptcy Case 10-23308-dob Summary: "Megan Allen's Chapter 7 bankruptcy, filed in Saint Helen, MI in 2010-08-31, led to asset liquidation, with the case closing in 2010-12-14."
Megan Allen — Michigan, 10-23308


ᐅ Scott Douglas Anderson, Michigan

Address: 9301 Superior Ave Saint Helen, MI 48656-9712

Brief Overview of Bankruptcy Case 15-21842-dob: "Saint Helen, MI resident Scott Douglas Anderson's Sep 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-16."
Scott Douglas Anderson — Michigan, 15-21842


ᐅ Samatha Barrow, Michigan

Address: 6479 E West Branch Rd Saint Helen, MI 48656

Bankruptcy Case 10-21779-dob Overview: "In Saint Helen, MI, Samatha Barrow filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010."
Samatha Barrow — Michigan, 10-21779


ᐅ Lewis Patrick Beaver, Michigan

Address: 10071 Hutchinson Saint Helen, MI 48656

Concise Description of Bankruptcy Case 15-20065-dob7: "In Saint Helen, MI, Lewis Patrick Beaver filed for Chapter 7 bankruptcy in 2015-01-16. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2015."
Lewis Patrick Beaver — Michigan, 15-20065


ᐅ Debora Gaye Berkshire, Michigan

Address: 1569 Petunia Ct Saint Helen, MI 48656-9482

Concise Description of Bankruptcy Case 2014-21525-dob7: "The bankruptcy record of Debora Gaye Berkshire from Saint Helen, MI, shows a Chapter 7 case filed in Jun 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-27."
Debora Gaye Berkshire — Michigan, 2014-21525


ᐅ Rose Mary Bindschatel, Michigan

Address: 1700 Flint Rd Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 13-20909-dob: "The bankruptcy filing by Rose Mary Bindschatel, undertaken in 04.01.2013 in Saint Helen, MI under Chapter 7, concluded with discharge in Jul 6, 2013 after liquidating assets."
Rose Mary Bindschatel — Michigan, 13-20909


ᐅ William Lang Bishop, Michigan

Address: 1548 Cactus Ct Saint Helen, MI 48656

Bankruptcy Case 12-22831-dob Summary: "In a Chapter 7 bankruptcy case, William Lang Bishop from Saint Helen, MI, saw her proceedings start in Sep 28, 2012 and complete by 2013-01-02, involving asset liquidation."
William Lang Bishop — Michigan, 12-22831


ᐅ Nathan G Bone, Michigan

Address: 9778 Sutherby Rd Saint Helen, MI 48656-9569

Bankruptcy Case 15-20516-dob Summary: "In a Chapter 7 bankruptcy case, Nathan G Bone from Saint Helen, MI, saw his proceedings start in 03/13/2015 and complete by June 2015, involving asset liquidation."
Nathan G Bone — Michigan, 15-20516


ᐅ Patricia A Bone, Michigan

Address: 9778 Sutherby Rd Saint Helen, MI 48656-9569

Bankruptcy Case 15-20516-dob Overview: "The case of Patricia A Bone in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Bone — Michigan, 15-20516


ᐅ Robert Earl Bowling, Michigan

Address: 1163 Bluetick Ln Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 13-22859-dob: "Robert Earl Bowling's Chapter 7 bankruptcy, filed in Saint Helen, MI in November 2013, led to asset liquidation, with the case closing in 2014-02-06."
Robert Earl Bowling — Michigan, 13-22859


ᐅ Raymond J Brewer, Michigan

Address: 6010 Sunset Dr Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 13-20962-dob: "The bankruptcy record of Raymond J Brewer from Saint Helen, MI, shows a Chapter 7 case filed in April 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Raymond J Brewer — Michigan, 13-20962


ᐅ Jr William Edgar Broadnax, Michigan

Address: PO Box 269 Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 11-22469-dob: "Jr William Edgar Broadnax's bankruptcy, initiated in 07/21/2011 and concluded by 10.12.2011 in Saint Helen, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Edgar Broadnax — Michigan, 11-22469


ᐅ Michael Scott Brown, Michigan

Address: 2221 Richter St Saint Helen, MI 48656-9337

Snapshot of U.S. Bankruptcy Proceeding Case 15-20681-dob: "The bankruptcy record of Michael Scott Brown from Saint Helen, MI, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Michael Scott Brown — Michigan, 15-20681


ᐅ Debra Brown, Michigan

Address: 1718 Omer Dr Saint Helen, MI 48656

Concise Description of Bankruptcy Case 10-23971-dob7: "Debra Brown's Chapter 7 bankruptcy, filed in Saint Helen, MI in October 26, 2010, led to asset liquidation, with the case closing in 01/30/2011."
Debra Brown — Michigan, 10-23971


ᐅ Ronald Burger, Michigan

Address: 2995 Johnston Blvd Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 10-20586-dob: "The case of Ronald Burger in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Burger — Michigan, 10-20586


ᐅ David K Buzzie, Michigan

Address: 1143 Knollwood Dr Saint Helen, MI 48656

Concise Description of Bankruptcy Case 12-20550-dob7: "In Saint Helen, MI, David K Buzzie filed for Chapter 7 bankruptcy in 02.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2012."
David K Buzzie — Michigan, 12-20550


ᐅ Martin Aaron Cartier, Michigan

Address: 8911 Artesia Beach Rd Saint Helen, MI 48656-9587

Bankruptcy Case 15-21225-dob Overview: "Martin Aaron Cartier's Chapter 7 bankruptcy, filed in Saint Helen, MI in Jun 14, 2015, led to asset liquidation, with the case closing in 09.12.2015."
Martin Aaron Cartier — Michigan, 15-21225


ᐅ Alicia Ellen Cassiday, Michigan

Address: 10071 Matt Dr Saint Helen, MI 48656-2500

Concise Description of Bankruptcy Case 16-20890-dob7: "The case of Alicia Ellen Cassiday in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Ellen Cassiday — Michigan, 16-20890


ᐅ Dianne Charles, Michigan

Address: 1340 Ontario Rd Saint Helen, MI 48656

Bankruptcy Case 10-24615-dob Summary: "Dianne Charles's Chapter 7 bankruptcy, filed in Saint Helen, MI in 2010-12-17, led to asset liquidation, with the case closing in 2011-03-29."
Dianne Charles — Michigan, 10-24615


ᐅ William Church, Michigan

Address: 10162 E Carter Rd Saint Helen, MI 48656

Bankruptcy Case 09-24204-dob Overview: "The bankruptcy record of William Church from Saint Helen, MI, shows a Chapter 7 case filed in Nov 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2010."
William Church — Michigan, 09-24204


ᐅ John P Clark, Michigan

Address: 9873 GROVER ST Saint Helen, MI 48656

Bankruptcy Case 12-21247-dob Overview: "In Saint Helen, MI, John P Clark filed for Chapter 7 bankruptcy in 2012-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
John P Clark — Michigan, 12-21247


ᐅ Theodore Corley, Michigan

Address: 10918 Johnston Blvd Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 09-23901-dob: "In Saint Helen, MI, Theodore Corley filed for Chapter 7 bankruptcy in Oct 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2010."
Theodore Corley — Michigan, 09-23901


ᐅ Gregg Corne, Michigan

Address: 1091 Tanglewood Dr Saint Helen, MI 48656-9536

Bankruptcy Case 2014-90265-swd Summary: "In Saint Helen, MI, Gregg Corne filed for Chapter 7 bankruptcy in 2014-07-18. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Gregg Corne — Michigan, 2014-90265


ᐅ Pamela Corne, Michigan

Address: 1091 Tanglewood Dr Saint Helen, MI 48656-9536

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90265-swd: "In a Chapter 7 bankruptcy case, Pamela Corne from Saint Helen, MI, saw her proceedings start in 07/18/2014 and complete by Oct 16, 2014, involving asset liquidation."
Pamela Corne — Michigan, 2014-90265


ᐅ Nikki Ann Cortes, Michigan

Address: 701 MAPLE VALLEY RD Saint Helen, MI 48656

Concise Description of Bankruptcy Case 12-21295-dob7: "The case of Nikki Ann Cortes in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Ann Cortes — Michigan, 12-21295


ᐅ Adan Cortez, Michigan

Address: 2704 N Saint Helen Rd Saint Helen, MI 48656-9710

Snapshot of U.S. Bankruptcy Proceeding Case 10-01652-MM13: "In his Chapter 13 bankruptcy case filed in 2010-02-02, Saint Helen, MI's Adan Cortez agreed to a debt repayment plan, which was successfully completed by Sep 5, 2012."
Adan Cortez — Michigan, 10-01652


ᐅ Lewis Eugene Cox, Michigan

Address: 1645 FLINT RD Saint Helen, MI 48656

Bankruptcy Case 11-20917-dob Summary: "In Saint Helen, MI, Lewis Eugene Cox filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Lewis Eugene Cox — Michigan, 11-20917


ᐅ Bruce A Creed, Michigan

Address: 5505 Wilderness Trl Saint Helen, MI 48656-9493

Brief Overview of Bankruptcy Case 16-20102-dob: "In Saint Helen, MI, Bruce A Creed filed for Chapter 7 bankruptcy in 2016-01-25. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2016."
Bruce A Creed — Michigan, 16-20102


ᐅ James Joseph Cwanek, Michigan

Address: 9703 Monroe Rd Saint Helen, MI 48656

Concise Description of Bankruptcy Case 13-20185-dob7: "The bankruptcy record of James Joseph Cwanek from Saint Helen, MI, shows a Chapter 7 case filed in 2013-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2013."
James Joseph Cwanek — Michigan, 13-20185


ᐅ Kristi A Dawson, Michigan

Address: 9619 Rose Dr Saint Helen, MI 48656

Bankruptcy Case 13-22619-dob Overview: "The bankruptcy filing by Kristi A Dawson, undertaken in 2013-10-09 in Saint Helen, MI under Chapter 7, concluded with discharge in 01.13.2014 after liquidating assets."
Kristi A Dawson — Michigan, 13-22619


ᐅ Aaron Delisle, Michigan

Address: 2926 Johnston Blvd Saint Helen, MI 48656

Concise Description of Bankruptcy Case 10-23381-dob7: "Aaron Delisle's bankruptcy, initiated in 2010-09-03 and concluded by 2010-12-08 in Saint Helen, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Delisle — Michigan, 10-23381


ᐅ Jeanne Marie Dietrich, Michigan

Address: 9233 Artesia Beach Rd Saint Helen, MI 48656

Bankruptcy Case 12-20767-dob Overview: "The bankruptcy filing by Jeanne Marie Dietrich, undertaken in 2012-03-09 in Saint Helen, MI under Chapter 7, concluded with discharge in June 13, 2012 after liquidating assets."
Jeanne Marie Dietrich — Michigan, 12-20767


ᐅ Shawn Vincent Dunn, Michigan

Address: 9209 Sunshine Ct Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 13-21298-dob: "In Saint Helen, MI, Shawn Vincent Dunn filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2013."
Shawn Vincent Dunn — Michigan, 13-21298


ᐅ Robert J Englehardt, Michigan

Address: 10435 Washignton Road Saint Helen, MI 48656

Bankruptcy Case 2014-21716-dob Summary: "Saint Helen, MI resident Robert J Englehardt's 07.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2014."
Robert J Englehardt — Michigan, 2014-21716


ᐅ Jr Donald Feeley, Michigan

Address: PO Box 636 Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 10-23581-dob: "Saint Helen, MI resident Jr Donald Feeley's September 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Jr Donald Feeley — Michigan, 10-23581


ᐅ Sharon L Foehr, Michigan

Address: 1879 Missaukee Rd Saint Helen, MI 48656

Concise Description of Bankruptcy Case 11-21994-dob7: "Sharon L Foehr's bankruptcy, initiated in 05/31/2011 and concluded by 08/23/2011 in Saint Helen, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Foehr — Michigan, 11-21994


ᐅ Gary Foster, Michigan

Address: PO Box 496 Saint Helen, MI 48656

Bankruptcy Case 10-24478-dob Summary: "The case of Gary Foster in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Foster — Michigan, 10-24478


ᐅ Robert Freppel, Michigan

Address: 6993 Lakeview Blvd Saint Helen, MI 48656

Concise Description of Bankruptcy Case 10-21325-dob7: "In a Chapter 7 bankruptcy case, Robert Freppel from Saint Helen, MI, saw their proceedings start in 2010-04-01 and complete by 07.06.2010, involving asset liquidation."
Robert Freppel — Michigan, 10-21325


ᐅ Deborah Jean Gagnon, Michigan

Address: 7703 Riverside Dr Saint Helen, MI 48656-9661

Snapshot of U.S. Bankruptcy Proceeding Case 15-58477-wsd: "The bankruptcy record of Deborah Jean Gagnon from Saint Helen, MI, shows a Chapter 7 case filed in 12.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Deborah Jean Gagnon — Michigan, 15-58477


ᐅ Dorothy Ann Gaynor, Michigan

Address: 1475 Leeward Ln Saint Helen, MI 48656-9229

Bankruptcy Case 16-20695-dob Summary: "Saint Helen, MI resident Dorothy Ann Gaynor's Apr 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2016."
Dorothy Ann Gaynor — Michigan, 16-20695


ᐅ Scott Frank Glombowski, Michigan

Address: 11366 Polaris Saint Helen, MI 48656-9615

Brief Overview of Bankruptcy Case 14-22445-dob: "The bankruptcy filing by Scott Frank Glombowski, undertaken in 2014-10-31 in Saint Helen, MI under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Scott Frank Glombowski — Michigan, 14-22445


ᐅ Holly Hammond, Michigan

Address: 1525 Tamarack Ave Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 09-24386-dob: "The bankruptcy record of Holly Hammond from Saint Helen, MI, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2010."
Holly Hammond — Michigan, 09-24386


ᐅ Lynne D Heide, Michigan

Address: 1982 Brown Rd Saint Helen, MI 48656

Bankruptcy Case 12-20127-dob Summary: "Saint Helen, MI resident Lynne D Heide's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Lynne D Heide — Michigan, 12-20127


ᐅ Brenda K Hopson, Michigan

Address: 1516 Forton Dr Saint Helen, MI 48656

Bankruptcy Case 12-23350-dob Summary: "The bankruptcy record of Brenda K Hopson from Saint Helen, MI, shows a Chapter 7 case filed in Nov 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Brenda K Hopson — Michigan, 12-23350


ᐅ Byron Hubbard, Michigan

Address: PO Box 204 Saint Helen, MI 48656

Concise Description of Bankruptcy Case 10-24112-dob7: "The bankruptcy record of Byron Hubbard from Saint Helen, MI, shows a Chapter 7 case filed in 11/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Byron Hubbard — Michigan, 10-24112


ᐅ Thomas C Hubbell, Michigan

Address: 1475 Autumn Dr Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 11-22759-dob: "Saint Helen, MI resident Thomas C Hubbell's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-23."
Thomas C Hubbell — Michigan, 11-22759


ᐅ Edward Thomas Hunt, Michigan

Address: 2439 Deer Run Trl Saint Helen, MI 48656-9663

Bankruptcy Case 16-20388-dob Overview: "In Saint Helen, MI, Edward Thomas Hunt filed for Chapter 7 bankruptcy in Mar 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2016."
Edward Thomas Hunt — Michigan, 16-20388


ᐅ Michael Joseph Jarosz, Michigan

Address: PO Box 63 Saint Helen, MI 48656

Bankruptcy Case 12-20605-dob Summary: "The bankruptcy record of Michael Joseph Jarosz from Saint Helen, MI, shows a Chapter 7 case filed in 02.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2012."
Michael Joseph Jarosz — Michigan, 12-20605


ᐅ Sonee Johnson, Michigan

Address: 1161 Hound Dog Trl Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 10-20086-dob: "In Saint Helen, MI, Sonee Johnson filed for Chapter 7 bankruptcy in 01.13.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2010."
Sonee Johnson — Michigan, 10-20086


ᐅ Alan Karoub, Michigan

Address: 1801 Towner Rd Saint Helen, MI 48656

Concise Description of Bankruptcy Case 11-20216-dob7: "In a Chapter 7 bankruptcy case, Alan Karoub from Saint Helen, MI, saw his proceedings start in January 22, 2011 and complete by 04/26/2011, involving asset liquidation."
Alan Karoub — Michigan, 11-20216


ᐅ Gene M Keyes, Michigan

Address: 7415 June Ave Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 09-23587-dob: "In Saint Helen, MI, Gene M Keyes filed for Chapter 7 bankruptcy in Oct 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-07."
Gene M Keyes — Michigan, 09-23587


ᐅ Gerald E Kirsch, Michigan

Address: 9579 Pleasant Rd W Saint Helen, MI 48656-9759

Snapshot of U.S. Bankruptcy Proceeding Case 07-23242-dob: "Chapter 13 bankruptcy for Gerald E Kirsch in Saint Helen, MI began in Dec 6, 2007, focusing on debt restructuring, concluding with plan fulfillment in Apr 12, 2013."
Gerald E Kirsch — Michigan, 07-23242


ᐅ Nancy Marjo Ann Lake, Michigan

Address: 6379 W Twin Lakes Rd Saint Helen, MI 48656

Concise Description of Bankruptcy Case 13-22873-dob7: "In Saint Helen, MI, Nancy Marjo Ann Lake filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2014."
Nancy Marjo Ann Lake — Michigan, 13-22873


ᐅ Charles Delbert Letson, Michigan

Address: 1686 Flint Rd Saint Helen, MI 48656-9423

Bankruptcy Case 16-20278-dob Overview: "The bankruptcy filing by Charles Delbert Letson, undertaken in 02/23/2016 in Saint Helen, MI under Chapter 7, concluded with discharge in 2016-05-23 after liquidating assets."
Charles Delbert Letson — Michigan, 16-20278


ᐅ Maria Lynn Letson, Michigan

Address: 1686 Flint Rd Saint Helen, MI 48656-9423

Brief Overview of Bankruptcy Case 16-20278-dob: "Maria Lynn Letson's Chapter 7 bankruptcy, filed in Saint Helen, MI in 2016-02-23, led to asset liquidation, with the case closing in May 23, 2016."
Maria Lynn Letson — Michigan, 16-20278


ᐅ Ii Katherine Margaret Lightfoot, Michigan

Address: 9427 Artesia Beach Rd Saint Helen, MI 48656

Bankruptcy Case 13-20345-dob Overview: "The bankruptcy filing by Ii Katherine Margaret Lightfoot, undertaken in 2013-02-14 in Saint Helen, MI under Chapter 7, concluded with discharge in 2013-05-21 after liquidating assets."
Ii Katherine Margaret Lightfoot — Michigan, 13-20345


ᐅ Ashley Elaine Lorenz, Michigan

Address: 9012 Richfield Rd Saint Helen, MI 48656

Bankruptcy Case 13-22945-dob Overview: "In a Chapter 7 bankruptcy case, Ashley Elaine Lorenz from Saint Helen, MI, saw her proceedings start in November 2013 and complete by 2014-02-19, involving asset liquidation."
Ashley Elaine Lorenz — Michigan, 13-22945


ᐅ James R Lorenz, Michigan

Address: 9012 Richfield Rd Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 12-23113-dob: "In Saint Helen, MI, James R Lorenz filed for Chapter 7 bankruptcy in October 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2013."
James R Lorenz — Michigan, 12-23113


ᐅ Nancy F Low, Michigan

Address: 2870 S Maple Valley Rd Saint Helen, MI 48656-9670

Brief Overview of Bankruptcy Case 14-20535-dob: "In Saint Helen, MI, Nancy F Low filed for Chapter 7 bankruptcy in 2014-03-11. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Nancy F Low — Michigan, 14-20535


ᐅ Killop Allan Mac, Michigan

Address: 1881 Travis St Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 10-21110-dob: "Saint Helen, MI resident Killop Allan Mac's 03.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2010."
Killop Allan Mac — Michigan, 10-21110


ᐅ Charles Maciejewski, Michigan

Address: 1104 Windywood Dr Saint Helen, MI 48656

Bankruptcy Case 09-24628-dob Summary: "Charles Maciejewski's Chapter 7 bankruptcy, filed in Saint Helen, MI in 12/23/2009, led to asset liquidation, with the case closing in March 2010."
Charles Maciejewski — Michigan, 09-24628


ᐅ Jay D Mackey, Michigan

Address: 10413 Washington Rd Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 12-23687-dob: "The case of Jay D Mackey in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay D Mackey — Michigan, 12-23687


ᐅ Jessica B Mackillop, Michigan

Address: PO Box 436 Saint Helen, MI 48656-0436

Bankruptcy Case 14-20426-dob Overview: "Jessica B Mackillop's bankruptcy, initiated in February 28, 2014 and concluded by May 29, 2014 in Saint Helen, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica B Mackillop — Michigan, 14-20426


ᐅ Thomas Joseph Madsen, Michigan

Address: 1655 Leeward Ln Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 13-20775-dob: "In Saint Helen, MI, Thomas Joseph Madsen filed for Chapter 7 bankruptcy in 03.22.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2013."
Thomas Joseph Madsen — Michigan, 13-20775


ᐅ Mark A Malley, Michigan

Address: 10038 Glenwood Rd Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 13-22768-dob: "The bankruptcy record of Mark A Malley from Saint Helen, MI, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2014."
Mark A Malley — Michigan, 13-22768


ᐅ Stephan Lawrence Marsh, Michigan

Address: 7421 Norway Rd Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 13-21799-dob: "Stephan Lawrence Marsh's bankruptcy, initiated in 07/03/2013 and concluded by October 2013 in Saint Helen, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephan Lawrence Marsh — Michigan, 13-21799


ᐅ Mary Ellen Martin, Michigan

Address: 9247 Richfield Rd Saint Helen, MI 48656-9720

Snapshot of U.S. Bankruptcy Proceeding Case 14-20659-dob: "Mary Ellen Martin's Chapter 7 bankruptcy, filed in Saint Helen, MI in 03.25.2014, led to asset liquidation, with the case closing in June 2014."
Mary Ellen Martin — Michigan, 14-20659


ᐅ Lawrence Allen Mcdaniel, Michigan

Address: 10219 Central Dr Saint Helen, MI 48656-9620

Snapshot of U.S. Bankruptcy Proceeding Case 14-21083-dob: "Saint Helen, MI resident Lawrence Allen Mcdaniel's May 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Lawrence Allen Mcdaniel — Michigan, 14-21083


ᐅ Sr Larry Phillip Miller, Michigan

Address: 1259 Knollwood Dr Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 12-22324-dob: "In Saint Helen, MI, Sr Larry Phillip Miller filed for Chapter 7 bankruptcy in 08.02.2012. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2012."
Sr Larry Phillip Miller — Michigan, 12-22324


ᐅ Leeanna Munson, Michigan

Address: 2417 Deer Run Trl Saint Helen, MI 48656

Bankruptcy Case 13-20825-dob Summary: "The bankruptcy filing by Leeanna Munson, undertaken in 03/27/2013 in Saint Helen, MI under Chapter 7, concluded with discharge in Jul 1, 2013 after liquidating assets."
Leeanna Munson — Michigan, 13-20825


ᐅ Michelle Lee Napolitano, Michigan

Address: 9791 W Carter Rd Saint Helen, MI 48656-9503

Bankruptcy Case 14-20909-dob Summary: "In a Chapter 7 bankruptcy case, Michelle Lee Napolitano from Saint Helen, MI, saw her proceedings start in 04.20.2014 and complete by Jul 19, 2014, involving asset liquidation."
Michelle Lee Napolitano — Michigan, 14-20909


ᐅ Katherine M Nieman, Michigan

Address: 2053 James St Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 13-20022-dob: "The bankruptcy record of Katherine M Nieman from Saint Helen, MI, shows a Chapter 7 case filed in 01/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Katherine M Nieman — Michigan, 13-20022


ᐅ Stacy K Osier, Michigan

Address: 7806 Riverside Dr Saint Helen, MI 48656

Bankruptcy Case 12-22729-dob Summary: "In a Chapter 7 bankruptcy case, Stacy K Osier from Saint Helen, MI, saw their proceedings start in September 20, 2012 and complete by 2012-12-25, involving asset liquidation."
Stacy K Osier — Michigan, 12-22729


ᐅ A C Owens, Michigan

Address: 9074 Manistee Rd Saint Helen, MI 48656

Bankruptcy Case 10-73159-wsd Summary: "The bankruptcy record of A C Owens from Saint Helen, MI, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
A C Owens — Michigan, 10-73159


ᐅ David Phillip Padden, Michigan

Address: 7521 Riverside Dr Saint Helen, MI 48656-8217

Concise Description of Bankruptcy Case 15-21144-dob7: "David Phillip Padden's Chapter 7 bankruptcy, filed in Saint Helen, MI in May 29, 2015, led to asset liquidation, with the case closing in August 27, 2015."
David Phillip Padden — Michigan, 15-21144


ᐅ Joyce Suzane Padden, Michigan

Address: 7521 Riverside Dr Saint Helen, MI 48656-8217

Concise Description of Bankruptcy Case 15-21144-dob7: "Saint Helen, MI resident Joyce Suzane Padden's 05.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Joyce Suzane Padden — Michigan, 15-21144


ᐅ Tracie Lynn Paquet, Michigan

Address: 9959 Oakwood Ct Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 12-20629-dob: "The bankruptcy record of Tracie Lynn Paquet from Saint Helen, MI, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-04."
Tracie Lynn Paquet — Michigan, 12-20629


ᐅ Gordon T Parker, Michigan

Address: 10058 Pinewood Rd Saint Helen, MI 48656-9411

Brief Overview of Bankruptcy Case 15-21619-dob: "The bankruptcy filing by Gordon T Parker, undertaken in August 2015 in Saint Helen, MI under Chapter 7, concluded with discharge in 2015-11-10 after liquidating assets."
Gordon T Parker — Michigan, 15-21619


ᐅ Jonathan Peckat, Michigan

Address: 2050 Lila St Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 10-22609-dob: "The bankruptcy record of Jonathan Peckat from Saint Helen, MI, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Jonathan Peckat — Michigan, 10-22609


ᐅ Nancy Phillips, Michigan

Address: PO Box 535 Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 10-22083-dob: "The case of Nancy Phillips in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Phillips — Michigan, 10-22083


ᐅ Alisha Marie Phillips, Michigan

Address: 1969 Houghton Ave Saint Helen, MI 48656-9749

Brief Overview of Bankruptcy Case 16-20819-dob: "The case of Alisha Marie Phillips in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha Marie Phillips — Michigan, 16-20819


ᐅ George Pratt, Michigan

Address: 10442 Johnston Blvd Saint Helen, MI 48656

Bankruptcy Case 09-24682-dob Overview: "The case of George Pratt in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Pratt — Michigan, 09-24682


ᐅ Linda Bell Quinonez, Michigan

Address: PO Box 491 Saint Helen, MI 48656

Bankruptcy Case 13-20414-dob Summary: "In a Chapter 7 bankruptcy case, Linda Bell Quinonez from Saint Helen, MI, saw her proceedings start in 02.21.2013 and complete by 2013-05-28, involving asset liquidation."
Linda Bell Quinonez — Michigan, 13-20414


ᐅ Barbara Ann Reed, Michigan

Address: 10229 Beverly Dr Saint Helen, MI 48656-9315

Bankruptcy Case 14-21808-dob Overview: "Saint Helen, MI resident Barbara Ann Reed's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2014."
Barbara Ann Reed — Michigan, 14-21808


ᐅ John Reid, Michigan

Address: 10757 Otter Dr Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 10-24361-dob: "In a Chapter 7 bankruptcy case, John Reid from Saint Helen, MI, saw their proceedings start in 2010-11-24 and complete by 02.14.2011, involving asset liquidation."
John Reid — Michigan, 10-24361


ᐅ David C Roose, Michigan

Address: 9550 Rose Dr Saint Helen, MI 48656

Snapshot of U.S. Bankruptcy Proceeding Case 12-22312-dob: "The case of David C Roose in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Roose — Michigan, 12-22312


ᐅ Frank M Rzepecki, Michigan

Address: 8921 South St Saint Helen, MI 48656-9743

Snapshot of U.S. Bankruptcy Proceeding Case 11-20683-dob: "Frank M Rzepecki, a resident of Saint Helen, MI, entered a Chapter 13 bankruptcy plan in 2011-02-28, culminating in its successful completion by 2014-11-10."
Frank M Rzepecki — Michigan, 11-20683


ᐅ Linda S Rzepecki, Michigan

Address: 8921 South St Saint Helen, MI 48656-9743

Bankruptcy Case 11-20683-dob Overview: "In her Chapter 13 bankruptcy case filed in February 2011, Saint Helen, MI's Linda S Rzepecki agreed to a debt repayment plan, which was successfully completed by November 10, 2014."
Linda S Rzepecki — Michigan, 11-20683


ᐅ Patricia Sanders, Michigan

Address: PO Box 706 Saint Helen, MI 48656

Bankruptcy Case 10-22935-dob Overview: "The bankruptcy record of Patricia Sanders from Saint Helen, MI, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-03."
Patricia Sanders — Michigan, 10-22935


ᐅ Vincent Sauer, Michigan

Address: 1129 Tanglewood Dr Saint Helen, MI 48656

Concise Description of Bankruptcy Case 10-20167-dob7: "The case of Vincent Sauer in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Sauer — Michigan, 10-20167


ᐅ Renee Ruth Saulsgiver, Michigan

Address: 1893 Mullet Ave Saint Helen, MI 48656-9797

Bankruptcy Case 15-21999-dob Overview: "Renee Ruth Saulsgiver's bankruptcy, initiated in 2015-10-14 and concluded by 2016-01-12 in Saint Helen, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Ruth Saulsgiver — Michigan, 15-21999


ᐅ Michael Schmidt, Michigan

Address: 10390 Olde Rail Rd Saint Helen, MI 48656

Concise Description of Bankruptcy Case 12-23074-dob7: "In Saint Helen, MI, Michael Schmidt filed for Chapter 7 bankruptcy in 2012-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2013."
Michael Schmidt — Michigan, 12-23074


ᐅ Terry Allen Scott, Michigan

Address: 9941 Sutherby Rd Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 11-22577-dob: "The bankruptcy filing by Terry Allen Scott, undertaken in Jul 29, 2011 in Saint Helen, MI under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Terry Allen Scott — Michigan, 11-22577


ᐅ Terri Lynn Seymour, Michigan

Address: 9321 Richfield Rd Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 13-22615-dob: "The case of Terri Lynn Seymour in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Lynn Seymour — Michigan, 13-22615


ᐅ Kitrick Shirey, Michigan

Address: 10185 Pinewood Rd Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 10-32358-dof: "The case of Kitrick Shirey in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kitrick Shirey — Michigan, 10-32358


ᐅ Jason Anthony Sinischo, Michigan

Address: 8820 Woodbridge Dr Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 11-21556-dob: "The bankruptcy record of Jason Anthony Sinischo from Saint Helen, MI, shows a Chapter 7 case filed in 04/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Jason Anthony Sinischo — Michigan, 11-21556


ᐅ Bradford Smith, Michigan

Address: 5807 Wilderness Trl Saint Helen, MI 48656

Concise Description of Bankruptcy Case 13-52349-wsd7: "In Saint Helen, MI, Bradford Smith filed for Chapter 7 bankruptcy in June 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2013."
Bradford Smith — Michigan, 13-52349


ᐅ Andrea Marie Stamper, Michigan

Address: 9216 Michigan Ave Saint Helen, MI 48656

Brief Overview of Bankruptcy Case 12-21673-dob: "The case of Andrea Marie Stamper in Saint Helen, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Marie Stamper — Michigan, 12-21673


ᐅ Melissa Jo Sullivan, Michigan

Address: 1394 Ontario Rd Saint Helen, MI 48656-9644

Bankruptcy Case 14-20497-dob Overview: "The bankruptcy filing by Melissa Jo Sullivan, undertaken in March 6, 2014 in Saint Helen, MI under Chapter 7, concluded with discharge in 2014-06-04 after liquidating assets."
Melissa Jo Sullivan — Michigan, 14-20497


ᐅ Timothy L Syers, Michigan

Address: 10835 Johnston Blvd Saint Helen, MI 48656

Bankruptcy Case 13-21276-dob Overview: "The bankruptcy record of Timothy L Syers from Saint Helen, MI, shows a Chapter 7 case filed in May 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-07."
Timothy L Syers — Michigan, 13-21276