personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Ignace, 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 Neil Beaudoin, Michigan

Address: 430 N Marley St Saint Ignace, MI 49781

Bankruptcy Case 10-90250-jdg Summary: "Saint Ignace, MI resident Neil Beaudoin's 03.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2010."
Neil Beaudoin — Michigan, 10-90250


ᐅ Michelle L Blair, Michigan

Address: 1069 Church St Apt 16 Saint Ignace, MI 49781

Snapshot of U.S. Bankruptcy Proceeding Case 13-90187-swd: "The bankruptcy record of Michelle L Blair from Saint Ignace, MI, shows a Chapter 7 case filed in 04.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2013."
Michelle L Blair — Michigan, 13-90187


ᐅ John R Bosley, Michigan

Address: N4041 Mackinac Trl Saint Ignace, MI 49781

Bankruptcy Case 09-90757-jdg Overview: "In a Chapter 7 bankruptcy case, John R Bosley from Saint Ignace, MI, saw their proceedings start in 2009-10-09 and complete by Jan 15, 2010, involving asset liquidation."
John R Bosley — Michigan, 09-90757


ᐅ Christopher William Boucha, Michigan

Address: W620 Old Portage Trl Saint Ignace, MI 49781-9626

Concise Description of Bankruptcy Case 2014-90281-swd7: "In a Chapter 7 bankruptcy case, Christopher William Boucha from Saint Ignace, MI, saw their proceedings start in July 2014 and complete by Oct 29, 2014, involving asset liquidation."
Christopher William Boucha — Michigan, 2014-90281


ᐅ Rebecca Jo Boucha, Michigan

Address: 530 W Portage St Saint Ignace, MI 49781-1321

Bankruptcy Case 2014-90281-swd Overview: "In Saint Ignace, MI, Rebecca Jo Boucha filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2014."
Rebecca Jo Boucha — Michigan, 2014-90281


ᐅ Richard Brogan, Michigan

Address: W3014 Maple St Saint Ignace, MI 49781-9814

Snapshot of U.S. Bankruptcy Proceeding Case 16-90178-swd: "Saint Ignace, MI resident Richard Brogan's 06.02.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2016."
Richard Brogan — Michigan, 16-90178


ᐅ Darrin Duane Brow, Michigan

Address: W711 Portage St Saint Ignace, MI 49781

Concise Description of Bankruptcy Case 12-90485-swd7: "In a Chapter 7 bankruptcy case, Darrin Duane Brow from Saint Ignace, MI, saw his proceedings start in August 31, 2012 and complete by December 2012, involving asset liquidation."
Darrin Duane Brow — Michigan, 12-90485


ᐅ Penny Kay Browning, Michigan

Address: PO Box 921 Saint Ignace, MI 49781

Bankruptcy Case 12-90289-swd Overview: "Penny Kay Browning's Chapter 7 bankruptcy, filed in Saint Ignace, MI in 2012-05-07, led to asset liquidation, with the case closing in August 11, 2012."
Penny Kay Browning — Michigan, 12-90289


ᐅ Stewart Beverly Sue Campeau, Michigan

Address: 370 N State St Saint Ignace, MI 49781-1425

Concise Description of Bankruptcy Case 16-90125-swd7: "In a Chapter 7 bankruptcy case, Stewart Beverly Sue Campeau from Saint Ignace, MI, saw his proceedings start in April 8, 2016 and complete by July 2016, involving asset liquidation."
Stewart Beverly Sue Campeau — Michigan, 16-90125


ᐅ Steven Dufresne, Michigan

Address: 495 W Spring St Saint Ignace, MI 49781

Concise Description of Bankruptcy Case 10-90622-jdg7: "In Saint Ignace, MI, Steven Dufresne filed for Chapter 7 bankruptcy in Aug 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2010."
Steven Dufresne — Michigan, 10-90622


ᐅ Michael Chambers Fenlon, Michigan

Address: 246 S Airport Rd Apt B2 Saint Ignace, MI 49781

Bankruptcy Case 13-90303-swd Summary: "The bankruptcy filing by Michael Chambers Fenlon, undertaken in 06/21/2013 in Saint Ignace, MI under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Michael Chambers Fenlon — Michigan, 13-90303


ᐅ Thomas Joseph Fitzpatrick, Michigan

Address: 125 W Elliott St Saint Ignace, MI 49781

Bankruptcy Case 13-90081-swd Overview: "Thomas Joseph Fitzpatrick's bankruptcy, initiated in 2013-02-26 and concluded by June 2013 in Saint Ignace, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Joseph Fitzpatrick — Michigan, 13-90081


ᐅ Jennifer Ann Foster, Michigan

Address: PO Box 941 Saint Ignace, MI 49781-0941

Bankruptcy Case 14-90368-swd Summary: "In a Chapter 7 bankruptcy case, Jennifer Ann Foster from Saint Ignace, MI, saw her proceedings start in 10.22.2014 and complete by Jan 20, 2015, involving asset liquidation."
Jennifer Ann Foster — Michigan, 14-90368


ᐅ George Christopher Garen, Michigan

Address: W1089 Old Portage Trl Saint Ignace, MI 49781-9628

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90124-swd: "Saint Ignace, MI resident George Christopher Garen's 04/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2014."
George Christopher Garen — Michigan, 2014-90124


ᐅ Sheri Gould, Michigan

Address: 368 Reagon St Saint Ignace, MI 49781

Concise Description of Bankruptcy Case 10-90171-jdg7: "In a Chapter 7 bankruptcy case, Sheri Gould from Saint Ignace, MI, saw her proceedings start in Mar 3, 2010 and complete by June 2010, involving asset liquidation."
Sheri Gould — Michigan, 10-90171


ᐅ Barbara Rose Grondin, Michigan

Address: 817 Cheeseman Rd Saint Ignace, MI 49781

Bankruptcy Case 14-90431-swd Summary: "Saint Ignace, MI resident Barbara Rose Grondin's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2015."
Barbara Rose Grondin — Michigan, 14-90431


ᐅ Bradley Hansen, Michigan

Address: 163 Wee Gwas St Saint Ignace, MI 49781

Brief Overview of Bankruptcy Case 09-90913-jdg: "Bradley Hansen's bankruptcy, initiated in 2009-12-16 and concluded by 03.22.2010 in Saint Ignace, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Hansen — Michigan, 09-90913


ᐅ Duane Hughey, Michigan

Address: PO Box 301 Saint Ignace, MI 49781

Concise Description of Bankruptcy Case 10-90534-jdg7: "Saint Ignace, MI resident Duane Hughey's Jul 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2010."
Duane Hughey — Michigan, 10-90534


ᐅ Clyde William Jenkins, Michigan

Address: 301 Ferry Ln Apt 4 Saint Ignace, MI 49781

Bankruptcy Case 13-90404-swd Summary: "In Saint Ignace, MI, Clyde William Jenkins filed for Chapter 7 bankruptcy in 2013-08-29. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2013."
Clyde William Jenkins — Michigan, 13-90404


ᐅ Andrew E Johnson, Michigan

Address: 297 Hillcrest Blvd Saint Ignace, MI 49781

Snapshot of U.S. Bankruptcy Proceeding Case 11-90057-jdg: "Andrew E Johnson's Chapter 7 bankruptcy, filed in Saint Ignace, MI in 01/29/2011, led to asset liquidation, with the case closing in May 5, 2011."
Andrew E Johnson — Michigan, 11-90057


ᐅ Renke Regina Marie Law, Michigan

Address: 179 Fitch St Unit 2 Saint Ignace, MI 49781-1683

Bankruptcy Case 15-90247-swd Summary: "In a Chapter 7 bankruptcy case, Renke Regina Marie Law from Saint Ignace, MI, saw her proceedings start in 2015-07-28 and complete by Oct 26, 2015, involving asset liquidation."
Renke Regina Marie Law — Michigan, 15-90247


ᐅ Stacy M Massey, Michigan

Address: 155 Chambers St Saint Ignace, MI 49781

Bankruptcy Case 12-90179-swd Overview: "In a Chapter 7 bankruptcy case, Stacy M Massey from Saint Ignace, MI, saw their proceedings start in March 29, 2012 and complete by 07/03/2012, involving asset liquidation."
Stacy M Massey — Michigan, 12-90179


ᐅ Calvin D Matheny, Michigan

Address: PO BOX 713 Saint Ignace, MI 49781

Snapshot of U.S. Bankruptcy Proceeding Case 12-90215-swd: "The case of Calvin D Matheny in Saint Ignace, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin D Matheny — Michigan, 12-90215


ᐅ Randolph D Mclean, Michigan

Address: W504 Bashore Rd Saint Ignace, MI 49781-9541

Brief Overview of Bankruptcy Case 2014-90149-swd: "The bankruptcy filing by Randolph D Mclean, undertaken in 04/21/2014 in Saint Ignace, MI under Chapter 7, concluded with discharge in 2014-07-20 after liquidating assets."
Randolph D Mclean — Michigan, 2014-90149


ᐅ Christopher Jon Menominee, Michigan

Address: 281 McCann St Saint Ignace, MI 49781

Snapshot of U.S. Bankruptcy Proceeding Case 13-90072-swd: "In a Chapter 7 bankruptcy case, Christopher Jon Menominee from Saint Ignace, MI, saw their proceedings start in 02/19/2013 and complete by 2013-05-26, involving asset liquidation."
Christopher Jon Menominee — Michigan, 13-90072


ᐅ Rashel Marie Morningstar, Michigan

Address: 210 Fitch St Saint Ignace, MI 49781

Brief Overview of Bankruptcy Case 11-90431-jdg: "The case of Rashel Marie Morningstar in Saint Ignace, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashel Marie Morningstar — Michigan, 11-90431


ᐅ Ruth Edith Orlich, Michigan

Address: 1059 Church St Apt C4 Saint Ignace, MI 49781-1849

Brief Overview of Bankruptcy Case 14-90074-swd: "In a Chapter 7 bankruptcy case, Ruth Edith Orlich from Saint Ignace, MI, saw her proceedings start in 03.07.2014 and complete by 2014-06-05, involving asset liquidation."
Ruth Edith Orlich — Michigan, 14-90074


ᐅ Derek Packer, Michigan

Address: 259 Abe St Saint Ignace, MI 49781

Snapshot of U.S. Bankruptcy Proceeding Case 10-90875-jdg: "Derek Packer's Chapter 7 bankruptcy, filed in Saint Ignace, MI in 12.21.2010, led to asset liquidation, with the case closing in 03.27.2011."
Derek Packer — Michigan, 10-90875


ᐅ Wayne Edward Pearce, Michigan

Address: 420 N Marley St Saint Ignace, MI 49781

Brief Overview of Bankruptcy Case 12-90077-swd: "Wayne Edward Pearce's Chapter 7 bankruptcy, filed in Saint Ignace, MI in February 10, 2012, led to asset liquidation, with the case closing in 2012-05-16."
Wayne Edward Pearce — Michigan, 12-90077


ᐅ Cheryl Elaine Rountree, Michigan

Address: W158 Langhoff Ln Saint Ignace, MI 49781-9624

Brief Overview of Bankruptcy Case 15-90185-swd: "Cheryl Elaine Rountree's Chapter 7 bankruptcy, filed in Saint Ignace, MI in 2015-06-01, led to asset liquidation, with the case closing in 08.30.2015."
Cheryl Elaine Rountree — Michigan, 15-90185


ᐅ James David Rountree, Michigan

Address: W158 Langhoff Ln Saint Ignace, MI 49781-9624

Snapshot of U.S. Bankruptcy Proceeding Case 15-90185-swd: "James David Rountree's Chapter 7 bankruptcy, filed in Saint Ignace, MI in June 1, 2015, led to asset liquidation, with the case closing in 2015-08-30."
James David Rountree — Michigan, 15-90185


ᐅ Kristen K Russo, Michigan

Address: 160 Truckey St Saint Ignace, MI 49781-1502

Brief Overview of Bankruptcy Case 15-90356-swd: "The case of Kristen K Russo in Saint Ignace, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen K Russo — Michigan, 15-90356


ᐅ Timothy Ryerse, Michigan

Address: 815 W Portage St Saint Ignace, MI 49781

Bankruptcy Case 10-90439-jdg Summary: "In a Chapter 7 bankruptcy case, Timothy Ryerse from Saint Ignace, MI, saw their proceedings start in 05.26.2010 and complete by 2010-08-30, involving asset liquidation."
Timothy Ryerse — Michigan, 10-90439


ᐅ Gary Francis Salter, Michigan

Address: 600 Church St Saint Ignace, MI 49781-1714

Bankruptcy Case 15-90070-swd Summary: "Saint Ignace, MI resident Gary Francis Salter's 03.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Gary Francis Salter — Michigan, 15-90070


ᐅ James Rodney Satterlee, Michigan

Address: 305 Reagon St Saint Ignace, MI 49781

Brief Overview of Bankruptcy Case 12-90292-swd: "The bankruptcy filing by James Rodney Satterlee, undertaken in 05/08/2012 in Saint Ignace, MI under Chapter 7, concluded with discharge in 2012-08-12 after liquidating assets."
James Rodney Satterlee — Michigan, 12-90292


ᐅ Denise A Schlehuber, Michigan

Address: 1171 N State St Saint Ignace, MI 49781-1012

Bankruptcy Case 16-90006-swd Summary: "In Saint Ignace, MI, Denise A Schlehuber filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2016."
Denise A Schlehuber — Michigan, 16-90006


ᐅ Sandra V Sharp, Michigan

Address: 318 Lake St Saint Ignace, MI 49781

Concise Description of Bankruptcy Case 11-90768-swd7: "Sandra V Sharp's Chapter 7 bankruptcy, filed in Saint Ignace, MI in 2011-12-21, led to asset liquidation, with the case closing in Mar 26, 2012."
Sandra V Sharp — Michigan, 11-90768


ᐅ Cheryl Adfa Sheehy, Michigan

Address: 1909 Shore Dr Saint Ignace, MI 49781-9455

Bankruptcy Case 15-90037-swd Overview: "Saint Ignace, MI resident Cheryl Adfa Sheehy's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2015."
Cheryl Adfa Sheehy — Michigan, 15-90037


ᐅ Lewis Stempki, Michigan

Address: W97 Densmore Dr Saint Ignace, MI 49781

Brief Overview of Bankruptcy Case 10-90833-jdg: "The bankruptcy filing by Lewis Stempki, undertaken in November 2010 in Saint Ignace, MI under Chapter 7, concluded with discharge in 03/06/2011 after liquidating assets."
Lewis Stempki — Michigan, 10-90833


ᐅ Alan F Thomas, Michigan

Address: 435 N State St Saint Ignace, MI 49781-1464

Concise Description of Bankruptcy Case 14-90311-swd7: "In a Chapter 7 bankruptcy case, Alan F Thomas from Saint Ignace, MI, saw his proceedings start in August 2014 and complete by 2014-11-20, involving asset liquidation."
Alan F Thomas — Michigan, 14-90311


ᐅ Michael Lloyd Welch, Michigan

Address: PO Box 35 Saint Ignace, MI 49781

Concise Description of Bankruptcy Case 11-90483-jdg7: "The bankruptcy filing by Michael Lloyd Welch, undertaken in 08/01/2011 in Saint Ignace, MI under Chapter 7, concluded with discharge in November 5, 2011 after liquidating assets."
Michael Lloyd Welch — Michigan, 11-90483


ᐅ Kim Elizabeth Welch, Michigan

Address: W1804 Fenlon Rd Saint Ignace, MI 49781

Brief Overview of Bankruptcy Case 13-90447-swd: "The bankruptcy record of Kim Elizabeth Welch from Saint Ignace, MI, shows a Chapter 7 case filed in September 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2013."
Kim Elizabeth Welch — Michigan, 13-90447