personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sanford, 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 Anthony Lee Allen, Michigan

Address: 190 W Blakely Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 12-23639-dob: "The case of Anthony Lee Allen in Sanford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Lee Allen — Michigan, 12-23639


ᐅ Steven Anderson, Michigan

Address: 2611 W Cove Rd Sanford, MI 48657

Bankruptcy Case 10-23339-dob Overview: "In a Chapter 7 bankruptcy case, Steven Anderson from Sanford, MI, saw their proceedings start in August 2010 and complete by 12.07.2010, involving asset liquidation."
Steven Anderson — Michigan, 10-23339


ᐅ Katie M Ardouin, Michigan

Address: 67 W Love Rd Sanford, MI 48657

Concise Description of Bankruptcy Case 12-22417-dob7: "The bankruptcy filing by Katie M Ardouin, undertaken in 08.14.2012 in Sanford, MI under Chapter 7, concluded with discharge in November 14, 2012 after liquidating assets."
Katie M Ardouin — Michigan, 12-22417


ᐅ Iii Daniel G Atton, Michigan

Address: 4011 N Francis Shores Ave Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 11-21843-dob: "Sanford, MI resident Iii Daniel G Atton's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Iii Daniel G Atton — Michigan, 11-21843


ᐅ Ii Danny L Babcock, Michigan

Address: 800 W Mier Rd Lot 40 Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 09-23717-dob: "Sanford, MI resident Ii Danny L Babcock's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2010."
Ii Danny L Babcock — Michigan, 09-23717


ᐅ Donald L Badder, Michigan

Address: 48 W Fike Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 11-23461-dob: "The bankruptcy filing by Donald L Badder, undertaken in 2011-10-31 in Sanford, MI under Chapter 7, concluded with discharge in 02.04.2012 after liquidating assets."
Donald L Badder — Michigan, 11-23461


ᐅ Nadine Noel Barkley, Michigan

Address: 575 W Brownlee Rd Sanford, MI 48657-9421

Bankruptcy Case 15-21320-dob Summary: "The bankruptcy filing by Nadine Noel Barkley, undertaken in 06/29/2015 in Sanford, MI under Chapter 7, concluded with discharge in Sep 27, 2015 after liquidating assets."
Nadine Noel Barkley — Michigan, 15-21320


ᐅ Ray George Bautell, Michigan

Address: 840 W Maplecrest Dr Sanford, MI 48657-9362

Bankruptcy Case 16-20305-dob Overview: "The case of Ray George Bautell in Sanford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray George Bautell — Michigan, 16-20305


ᐅ Kristina A Bellamy, Michigan

Address: 1075 N 9 Mile Rd Sanford, MI 48657-9612

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21261-dob: "Kristina A Bellamy's Chapter 7 bankruptcy, filed in Sanford, MI in May 30, 2014, led to asset liquidation, with the case closing in 08.28.2014."
Kristina A Bellamy — Michigan, 2014-21261


ᐅ John Blanck, Michigan

Address: 1471 N 8 Mile Rd Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 10-20307-dob: "John Blanck's Chapter 7 bankruptcy, filed in Sanford, MI in January 30, 2010, led to asset liquidation, with the case closing in May 6, 2010."
John Blanck — Michigan, 10-20307


ᐅ Brad Allen Bluemer, Michigan

Address: 1533 N Wellman Dr Sanford, MI 48657-9296

Bankruptcy Case 16-20529-dob Overview: "Brad Allen Bluemer's bankruptcy, initiated in March 24, 2016 and concluded by June 2016 in Sanford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brad Allen Bluemer — Michigan, 16-20529


ᐅ Vicki Lynn Bluemer, Michigan

Address: 1533 N Wellman Dr Sanford, MI 48657-9296

Bankruptcy Case 16-20529-dob Summary: "The case of Vicki Lynn Bluemer in Sanford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Lynn Bluemer — Michigan, 16-20529


ᐅ Dustan Lyle Bowen, Michigan

Address: 1115 W Blakely Rd Sanford, MI 48657

Bankruptcy Case 11-23505-dob Summary: "Dustan Lyle Bowen's bankruptcy, initiated in Nov 2, 2011 and concluded by 02/06/2012 in Sanford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustan Lyle Bowen — Michigan, 11-23505


ᐅ Ralph Brabaw, Michigan

Address: 1225 W Blakely Rd Sanford, MI 48657

Bankruptcy Case 10-23157-dob Summary: "In Sanford, MI, Ralph Brabaw filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2010."
Ralph Brabaw — Michigan, 10-23157


ᐅ Don Leroy Brown, Michigan

Address: 200 Pine St Sanford, MI 48657

Bankruptcy Case 13-20740-dob Summary: "The bankruptcy filing by Don Leroy Brown, undertaken in 2013-03-20 in Sanford, MI under Chapter 7, concluded with discharge in Jun 24, 2013 after liquidating assets."
Don Leroy Brown — Michigan, 13-20740


ᐅ Kathryn Kay Burch, Michigan

Address: 1156 E Buckhorn Cir Sanford, MI 48657

Bankruptcy Case 12-23029-dob Overview: "The case of Kathryn Kay Burch in Sanford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Kay Burch — Michigan, 12-23029


ᐅ Robert Bushre, Michigan

Address: PO Box 61 Sanford, MI 48657

Concise Description of Bankruptcy Case 10-22964-dob7: "Sanford, MI resident Robert Bushre's 07.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2010."
Robert Bushre — Michigan, 10-22964


ᐅ Jeffrey D Butkiewicz, Michigan

Address: 5489 N Water Rd Sanford, MI 48657

Bankruptcy Case 13-20095-dob Overview: "The bankruptcy filing by Jeffrey D Butkiewicz, undertaken in 2013-01-17 in Sanford, MI under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Jeffrey D Butkiewicz — Michigan, 13-20095


ᐅ Rebecca Ann Button, Michigan

Address: PO Box 381 Sanford, MI 48657-0381

Snapshot of U.S. Bankruptcy Proceeding Case 16-20660-dob: "Rebecca Ann Button's bankruptcy, initiated in April 13, 2016 and concluded by 07/12/2016 in Sanford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Ann Button — Michigan, 16-20660


ᐅ Matthew Thomas Carroll, Michigan

Address: 391 E Saginaw Rd Sanford, MI 48657

Concise Description of Bankruptcy Case 12-22082-dob7: "The case of Matthew Thomas Carroll in Sanford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Thomas Carroll — Michigan, 12-22082


ᐅ Jason Cleveland, Michigan

Address: 1910 N 8 Mile Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 10-23455-dob: "The case of Jason Cleveland in Sanford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Cleveland — Michigan, 10-23455


ᐅ Sandra J Cooper, Michigan

Address: 1040 N 9 Mile Rd Sanford, MI 48657

Bankruptcy Case 13-21651-dob Summary: "Sandra J Cooper's bankruptcy, initiated in 06.14.2013 and concluded by September 2013 in Sanford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra J Cooper — Michigan, 13-21651


ᐅ Kenneth R Crawford, Michigan

Address: 3344 N Douglas Dr Sanford, MI 48657

Brief Overview of Bankruptcy Case 13-22667-dob: "The bankruptcy record of Kenneth R Crawford from Sanford, MI, shows a Chapter 7 case filed in October 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2014."
Kenneth R Crawford — Michigan, 13-22667


ᐅ Kenneth Edward Cromwell, Michigan

Address: 3176 N West River Rd Sanford, MI 48657

Bankruptcy Case 13-20549-dob Summary: "The case of Kenneth Edward Cromwell in Sanford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Edward Cromwell — Michigan, 13-20549


ᐅ Connie L Curtis, Michigan

Address: 230 W Star Rd Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 11-21991-dob: "In a Chapter 7 bankruptcy case, Connie L Curtis from Sanford, MI, saw their proceedings start in 05.31.2011 and complete by 2011-08-30, involving asset liquidation."
Connie L Curtis — Michigan, 11-21991


ᐅ Cory Alan Cuyler, Michigan

Address: 895 W Maplecrest Dr Sanford, MI 48657-9362

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21597-dob: "The bankruptcy filing by Cory Alan Cuyler, undertaken in Jul 10, 2014 in Sanford, MI under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Cory Alan Cuyler — Michigan, 2014-21597


ᐅ Elise Jan Cuyler, Michigan

Address: 895 W Maplecrest Dr Sanford, MI 48657-9362

Brief Overview of Bankruptcy Case 2014-21597-dob: "The bankruptcy filing by Elise Jan Cuyler, undertaken in Jul 10, 2014 in Sanford, MI under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Elise Jan Cuyler — Michigan, 2014-21597


ᐅ Jr Wayne Cuyler, Michigan

Address: 919 W Maplecrest Dr Sanford, MI 48657

Bankruptcy Case 10-23681-dob Summary: "In Sanford, MI, Jr Wayne Cuyler filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Jr Wayne Cuyler — Michigan, 10-23681


ᐅ June Czopek, Michigan

Address: 2802 N Lakeview Dr Sanford, MI 48657

Brief Overview of Bankruptcy Case 10-20394-dob: "June Czopek's bankruptcy, initiated in February 8, 2010 and concluded by 2010-05-15 in Sanford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Czopek — Michigan, 10-20394


ᐅ Brenda C Damerow, Michigan

Address: 3073 N West River Rd Sanford, MI 48657-9464

Concise Description of Bankruptcy Case 15-22353-dob7: "Brenda C Damerow's bankruptcy, initiated in December 9, 2015 and concluded by Mar 8, 2016 in Sanford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda C Damerow — Michigan, 15-22353


ᐅ Mark R Dexter, Michigan

Address: 3729 N Sadler Dr Sanford, MI 48657

Concise Description of Bankruptcy Case 12-22553-dob7: "Sanford, MI resident Mark R Dexter's August 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2012."
Mark R Dexter — Michigan, 12-22553


ᐅ Crystal Heather Drayton, Michigan

Address: 1130 W Shaffer Rd Sanford, MI 48657-9329

Bankruptcy Case 16-20370-dob Summary: "The bankruptcy filing by Crystal Heather Drayton, undertaken in March 4, 2016 in Sanford, MI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Crystal Heather Drayton — Michigan, 16-20370


ᐅ Darren Q Drayton, Michigan

Address: 1130 W Shaffer Rd Sanford, MI 48657-9329

Bankruptcy Case 16-20370-dob Overview: "Sanford, MI resident Darren Q Drayton's 2016-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-02."
Darren Q Drayton — Michigan, 16-20370


ᐅ Jerry Dubois, Michigan

Address: 1650 N Osprey Cir Sanford, MI 48657

Bankruptcy Case 09-24650-dob Overview: "The case of Jerry Dubois in Sanford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Dubois — Michigan, 09-24650


ᐅ Roger Dufresne, Michigan

Address: 3004 N Meridian Rd Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 10-22902-dob: "Roger Dufresne's Chapter 7 bankruptcy, filed in Sanford, MI in July 29, 2010, led to asset liquidation, with the case closing in November 2010."
Roger Dufresne — Michigan, 10-22902


ᐅ Aaron Allen Engel, Michigan

Address: 4225 N Francis Shores Ave Sanford, MI 48657

Bankruptcy Case 12-20677-dob Overview: "Sanford, MI resident Aaron Allen Engel's 2012-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-06."
Aaron Allen Engel — Michigan, 12-20677


ᐅ Charles Edwin Falconberry, Michigan

Address: 5929 N Water Rd Sanford, MI 48657

Concise Description of Bankruptcy Case 11-22606-dob7: "Charles Edwin Falconberry's bankruptcy, initiated in 08.02.2011 and concluded by 2011-10-25 in Sanford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Edwin Falconberry — Michigan, 11-22606


ᐅ Chris T Fath, Michigan

Address: 1827 N Dallas St Sanford, MI 48657

Brief Overview of Bankruptcy Case 11-20481-dob: "In Sanford, MI, Chris T Fath filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011."
Chris T Fath — Michigan, 11-20481


ᐅ Sandra Ford, Michigan

Address: 3309 N West River Rd Sanford, MI 48657

Bankruptcy Case 10-20540-dob Summary: "Sanford, MI resident Sandra Ford's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Sandra Ford — Michigan, 10-20540


ᐅ Vincent Foster, Michigan

Address: 560 W Jessie Rd Sanford, MI 48657

Bankruptcy Case 10-23018-dob Summary: "The bankruptcy filing by Vincent Foster, undertaken in 2010-08-05 in Sanford, MI under Chapter 7, concluded with discharge in November 9, 2010 after liquidating assets."
Vincent Foster — Michigan, 10-23018


ᐅ Cari Renee Francis, Michigan

Address: 3711 N West River Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 13-21983-dob: "The case of Cari Renee Francis in Sanford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cari Renee Francis — Michigan, 13-21983


ᐅ Eric J Freeman, Michigan

Address: 2173 N Neiner Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 11-21732-dob: "Eric J Freeman's Chapter 7 bankruptcy, filed in Sanford, MI in May 10, 2011, led to asset liquidation, with the case closing in Aug 16, 2011."
Eric J Freeman — Michigan, 11-21732


ᐅ Billy Joe Gale, Michigan

Address: 2152 W Huckleberry Rd Sanford, MI 48657-9638

Bankruptcy Case 14-20545-dob Overview: "Billy Joe Gale's Chapter 7 bankruptcy, filed in Sanford, MI in 2014-03-11, led to asset liquidation, with the case closing in Jun 9, 2014."
Billy Joe Gale — Michigan, 14-20545


ᐅ Robert Russell Gamble, Michigan

Address: 3619 N Sadler Dr Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 12-22772-dob: "The bankruptcy filing by Robert Russell Gamble, undertaken in 2012-09-25 in Sanford, MI under Chapter 7, concluded with discharge in Dec 30, 2012 after liquidating assets."
Robert Russell Gamble — Michigan, 12-22772


ᐅ Lorraine Kay Garno, Michigan

Address: 1692 W Olson Rd Sanford, MI 48657

Bankruptcy Case 13-20540-dob Summary: "In a Chapter 7 bankruptcy case, Lorraine Kay Garno from Sanford, MI, saw her proceedings start in Mar 1, 2013 and complete by June 2013, involving asset liquidation."
Lorraine Kay Garno — Michigan, 13-20540


ᐅ Ii Leland Gerard Gormley, Michigan

Address: 951 W Wild Cherry Dr Sanford, MI 48657

Brief Overview of Bankruptcy Case 11-22353-dob: "In Sanford, MI, Ii Leland Gerard Gormley filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-11."
Ii Leland Gerard Gormley — Michigan, 11-22353


ᐅ Ashley Marie Griswold, Michigan

Address: 525 N 9 Mile Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 12-20723-dob: "The bankruptcy record of Ashley Marie Griswold from Sanford, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2012."
Ashley Marie Griswold — Michigan, 12-20723


ᐅ Duane Earl Grubaugh, Michigan

Address: 601 E Sanford Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 11-20427-dob: "In Sanford, MI, Duane Earl Grubaugh filed for Chapter 7 bankruptcy in February 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Duane Earl Grubaugh — Michigan, 11-20427


ᐅ Iii Carl Conrad Gruhzit, Michigan

Address: 1393 N 9 Mile Rd Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 12-20889-dob: "In Sanford, MI, Iii Carl Conrad Gruhzit filed for Chapter 7 bankruptcy in March 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
Iii Carl Conrad Gruhzit — Michigan, 12-20889


ᐅ Garrett Michael Hall, Michigan

Address: 225 W Birchview Dr Sanford, MI 48657

Brief Overview of Bankruptcy Case 12-20589-dob: "The bankruptcy record of Garrett Michael Hall from Sanford, MI, shows a Chapter 7 case filed in February 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Garrett Michael Hall — Michigan, 12-20589


ᐅ Matthew Haney, Michigan

Address: 2979 N Trillium Ln Sanford, MI 48657

Bankruptcy Case 10-23836-dob Summary: "Sanford, MI resident Matthew Haney's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18."
Matthew Haney — Michigan, 10-23836


ᐅ Verna Beth Hayward, Michigan

Address: 1575 Chaparral Trl Sanford, MI 48657

Brief Overview of Bankruptcy Case 13-21338-dob: "The bankruptcy record of Verna Beth Hayward from Sanford, MI, shows a Chapter 7 case filed in May 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2013."
Verna Beth Hayward — Michigan, 13-21338


ᐅ Michael A Heilig, Michigan

Address: 570 W Gensel Dr Sanford, MI 48657

Bankruptcy Case 11-22287-dob Overview: "The bankruptcy filing by Michael A Heilig, undertaken in June 2011 in Sanford, MI under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Michael A Heilig — Michigan, 11-22287


ᐅ Iii Ward Hess, Michigan

Address: 133 E Mier Rd Sanford, MI 48657

Bankruptcy Case 10-22981-dob Overview: "The bankruptcy record of Iii Ward Hess from Sanford, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2010."
Iii Ward Hess — Michigan, 10-22981


ᐅ Shauna Lee Hicks, Michigan

Address: 5051 N Lake Sanford Rd Sanford, MI 48657-9371

Concise Description of Bankruptcy Case 15-20005-dob7: "In a Chapter 7 bankruptcy case, Shauna Lee Hicks from Sanford, MI, saw her proceedings start in January 6, 2015 and complete by 04/06/2015, involving asset liquidation."
Shauna Lee Hicks — Michigan, 15-20005


ᐅ Timothy R Hicks, Michigan

Address: 5051 N Lake Sanford Rd Sanford, MI 48657

Bankruptcy Case 11-21029-dob Overview: "Sanford, MI resident Timothy R Hicks's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2011."
Timothy R Hicks — Michigan, 11-21029


ᐅ Lorna Lee Hill, Michigan

Address: 820 W Maplecrest Dr Sanford, MI 48657-9362

Bankruptcy Case 16-20315-dob Overview: "In Sanford, MI, Lorna Lee Hill filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2016."
Lorna Lee Hill — Michigan, 16-20315


ᐅ Jeri Lynn Hodge, Michigan

Address: 1031 E SAGINAW RD Sanford, MI 48657

Brief Overview of Bankruptcy Case 12-21257-dob: "Sanford, MI resident Jeri Lynn Hodge's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2012."
Jeri Lynn Hodge — Michigan, 12-21257


ᐅ Gilbert Marquetta Danielle Hooton, Michigan

Address: 3802 N Bailey Rd Sanford, MI 48657-9302

Bankruptcy Case 16-20539-dob Overview: "Sanford, MI resident Gilbert Marquetta Danielle Hooton's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2016."
Gilbert Marquetta Danielle Hooton — Michigan, 16-20539


ᐅ John Wayne Hubbard, Michigan

Address: 2240 W Walter Rd Sanford, MI 48657

Concise Description of Bankruptcy Case 12-22699-dob7: "John Wayne Hubbard's Chapter 7 bankruptcy, filed in Sanford, MI in 09.17.2012, led to asset liquidation, with the case closing in December 2012."
John Wayne Hubbard — Michigan, 12-22699


ᐅ Laurence C Huckins, Michigan

Address: 154 W Blakely Rd Sanford, MI 48657-9103

Bankruptcy Case 09-21860-dob Overview: "2009-05-20 marked the beginning of Laurence C Huckins's Chapter 13 bankruptcy in Sanford, MI, entailing a structured repayment schedule, completed by 2012-08-28."
Laurence C Huckins — Michigan, 09-21860


ᐅ Brett E Huggard, Michigan

Address: 3102 N Meridian Rd Apt B Sanford, MI 48657-9812

Snapshot of U.S. Bankruptcy Proceeding Case 15-30402-dof: "The bankruptcy filing by Brett E Huggard, undertaken in 2015-02-19 in Sanford, MI under Chapter 7, concluded with discharge in 05.20.2015 after liquidating assets."
Brett E Huggard — Michigan, 15-30402


ᐅ Diana Capri Hughes, Michigan

Address: 529 W Jessie Rd Sanford, MI 48657

Bankruptcy Case 12-20916-dob Summary: "Sanford, MI resident Diana Capri Hughes's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Diana Capri Hughes — Michigan, 12-20916


ᐅ Leonard Robert Hulse, Michigan

Address: 207 E Main St Sanford, MI 48657-9214

Brief Overview of Bankruptcy Case 14-22579-dob: "Leonard Robert Hulse's Chapter 7 bankruptcy, filed in Sanford, MI in November 2014, led to asset liquidation, with the case closing in Feb 22, 2015."
Leonard Robert Hulse — Michigan, 14-22579


ᐅ Karen Kay Hulse, Michigan

Address: 4052 N Water Rd Sanford, MI 48657-9596

Bankruptcy Case 14-22579-dob Summary: "In Sanford, MI, Karen Kay Hulse filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Karen Kay Hulse — Michigan, 14-22579


ᐅ Billy Hyer, Michigan

Address: 2545 W Olson Rd Sanford, MI 48657

Bankruptcy Case 10-21412-dob Overview: "In Sanford, MI, Billy Hyer filed for Chapter 7 bankruptcy in Apr 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Billy Hyer — Michigan, 10-21412


ᐅ Roger Thomas Irwin, Michigan

Address: 4235 N Maplecrest Dr Sanford, MI 48657

Concise Description of Bankruptcy Case 12-22368-dob7: "In Sanford, MI, Roger Thomas Irwin filed for Chapter 7 bankruptcy in 08/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2012."
Roger Thomas Irwin — Michigan, 12-22368


ᐅ Rebecca S Isaacson, Michigan

Address: 3176 N West River Rd Sanford, MI 48657-9436

Snapshot of U.S. Bankruptcy Proceeding Case 15-20968-dob: "In Sanford, MI, Rebecca S Isaacson filed for Chapter 7 bankruptcy in 2015-05-01. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2015."
Rebecca S Isaacson — Michigan, 15-20968


ᐅ Gary Jackson, Michigan

Address: 1687 Chaparral Trl Sanford, MI 48657

Bankruptcy Case 10-22946-dob Summary: "In a Chapter 7 bankruptcy case, Gary Jackson from Sanford, MI, saw their proceedings start in 2010-07-30 and complete by 11/03/2010, involving asset liquidation."
Gary Jackson — Michigan, 10-22946


ᐅ Berry Karen Sue Jewell, Michigan

Address: 1533 N Wellman Dr Sanford, MI 48657-9296

Bankruptcy Case 15-21647-dob Overview: "Sanford, MI resident Berry Karen Sue Jewell's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Berry Karen Sue Jewell — Michigan, 15-21647


ᐅ John James Jurek, Michigan

Address: 551 W Wixom Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 13-21881-dob: "In a Chapter 7 bankruptcy case, John James Jurek from Sanford, MI, saw their proceedings start in 07/16/2013 and complete by October 20, 2013, involving asset liquidation."
John James Jurek — Michigan, 13-21881


ᐅ Frank Leroy Kastelic, Michigan

Address: 141 W Center St Sanford, MI 48657-9556

Bankruptcy Case 2014-22230-dob Overview: "In a Chapter 7 bankruptcy case, Frank Leroy Kastelic from Sanford, MI, saw his proceedings start in 2014-10-06 and complete by 2015-01-04, involving asset liquidation."
Frank Leroy Kastelic — Michigan, 2014-22230


ᐅ Linda Lea Kastelic, Michigan

Address: 141 W Center St Sanford, MI 48657-9556

Bankruptcy Case 2014-22230-dob Overview: "Sanford, MI resident Linda Lea Kastelic's Oct 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2015."
Linda Lea Kastelic — Michigan, 2014-22230


ᐅ James C Keeley, Michigan

Address: 1815 N Burrell St Sanford, MI 48657-9202

Concise Description of Bankruptcy Case 14-20646-dob7: "In a Chapter 7 bankruptcy case, James C Keeley from Sanford, MI, saw their proceedings start in 2014-03-24 and complete by June 22, 2014, involving asset liquidation."
James C Keeley — Michigan, 14-20646


ᐅ Melinda Kinkead, Michigan

Address: 30 E Mustang Ln Sanford, MI 48657

Bankruptcy Case 10-20344-dob Overview: "Melinda Kinkead's Chapter 7 bankruptcy, filed in Sanford, MI in 02/02/2010, led to asset liquidation, with the case closing in 2010-05-04."
Melinda Kinkead — Michigan, 10-20344


ᐅ Brian August Kittle, Michigan

Address: 2807 N West River Rd Sanford, MI 48657-9458

Snapshot of U.S. Bankruptcy Proceeding Case 08-20859-dob: "Filing for Chapter 13 bankruptcy in Mar 24, 2008, Brian August Kittle from Sanford, MI, structured a repayment plan, achieving discharge in 2013-02-20."
Brian August Kittle — Michigan, 08-20859


ᐅ Benjamin B Koeplinger, Michigan

Address: 2529 N 8 Mile Rd Sanford, MI 48657-9757

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20732-dob: "Benjamin B Koeplinger's bankruptcy, initiated in Mar 31, 2014 and concluded by Jun 29, 2014 in Sanford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin B Koeplinger — Michigan, 2014-20732


ᐅ Megin M Koeplinger, Michigan

Address: 2529 N 8 Mile Rd Sanford, MI 48657-9757

Concise Description of Bankruptcy Case 2014-20732-dob7: "The bankruptcy record of Megin M Koeplinger from Sanford, MI, shows a Chapter 7 case filed in Mar 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2014."
Megin M Koeplinger — Michigan, 2014-20732


ᐅ Jr James Konieczka, Michigan

Address: 2041 W Huckleberry Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 09-24326-dob: "The bankruptcy record of Jr James Konieczka from Sanford, MI, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Jr James Konieczka — Michigan, 09-24326


ᐅ Andrea Krotzer, Michigan

Address: 757 N 11 Mile Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 10-20761-dob: "In Sanford, MI, Andrea Krotzer filed for Chapter 7 bankruptcy in 2010-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Andrea Krotzer — Michigan, 10-20761


ᐅ Alan Scott Kuchek, Michigan

Address: 1837 N Farmer Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 13-21798-dob: "The case of Alan Scott Kuchek in Sanford, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Scott Kuchek — Michigan, 13-21798


ᐅ Robert Kuhn, Michigan

Address: 677 E Sanford Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 10-20921-dob: "Sanford, MI resident Robert Kuhn's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2010."
Robert Kuhn — Michigan, 10-20921


ᐅ Jr Wayne A Kushmaul, Michigan

Address: 558 W Camp Rd Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 13-21074-dob: "The bankruptcy filing by Jr Wayne A Kushmaul, undertaken in April 2013 in Sanford, MI under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jr Wayne A Kushmaul — Michigan, 13-21074


ᐅ Daniel James Lackie, Michigan

Address: 611 W Peterson Dr Sanford, MI 48657

Bankruptcy Case 12-20140-dob Summary: "The bankruptcy filing by Daniel James Lackie, undertaken in January 19, 2012 in Sanford, MI under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Daniel James Lackie — Michigan, 12-20140


ᐅ Jennifer M Lafave, Michigan

Address: 105 W Beamish Rd Sanford, MI 48657-9545

Bankruptcy Case 15-21611-dob Overview: "Jennifer M Lafave's Chapter 7 bankruptcy, filed in Sanford, MI in 2015-08-11, led to asset liquidation, with the case closing in November 2015."
Jennifer M Lafave — Michigan, 15-21611


ᐅ Cook Marion Janet Lapere, Michigan

Address: 726 N 11 Mile Rd Sanford, MI 48657

Concise Description of Bankruptcy Case 13-22108-dob7: "Sanford, MI resident Cook Marion Janet Lapere's August 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2013."
Cook Marion Janet Lapere — Michigan, 13-22108


ᐅ Robert L Lewis, Michigan

Address: 206 W Saginaw Rd Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 12-02547-als7: "Robert L Lewis's Chapter 7 bankruptcy, filed in Sanford, MI in 08/08/2012, led to asset liquidation, with the case closing in 2012-11-12."
Robert L Lewis — Michigan, 12-02547


ᐅ Sr Dale Robert Liphard, Michigan

Address: 1346 W Saginaw Rd Sanford, MI 48657

Concise Description of Bankruptcy Case 12-23233-dob7: "Sr Dale Robert Liphard's bankruptcy, initiated in 11.07.2012 and concluded by 02/11/2013 in Sanford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Dale Robert Liphard — Michigan, 12-23233


ᐅ Jr Robert Arthur Logan, Michigan

Address: 1018 W Marsh Rd Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 12-22577-dob: "In a Chapter 7 bankruptcy case, Jr Robert Arthur Logan from Sanford, MI, saw his proceedings start in 2012-08-29 and complete by December 2012, involving asset liquidation."
Jr Robert Arthur Logan — Michigan, 12-22577


ᐅ Bruce R Loggie, Michigan

Address: 589 N 9 Mile Rd Sanford, MI 48657-9614

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21632-dob: "Bruce R Loggie's Chapter 7 bankruptcy, filed in Sanford, MI in 2014-07-17, led to asset liquidation, with the case closing in 2014-10-15."
Bruce R Loggie — Michigan, 2014-21632


ᐅ Patricia Lohrke, Michigan

Address: 982 W Telegraph Rd Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 12-21052-dob: "The bankruptcy record of Patricia Lohrke from Sanford, MI, shows a Chapter 7 case filed in 03/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-03."
Patricia Lohrke — Michigan, 12-21052


ᐅ Richard Lee Loree, Michigan

Address: 2458 N Peterson Dr Sanford, MI 48657-9486

Snapshot of U.S. Bankruptcy Proceeding Case 08-21411-dob: "Richard Lee Loree's Chapter 13 bankruptcy in Sanford, MI started in 2008-05-08. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-12."
Richard Lee Loree — Michigan, 08-21411


ᐅ Mary Jo Lumbert, Michigan

Address: 2918 N Wilson Dr Sanford, MI 48657

Snapshot of U.S. Bankruptcy Proceeding Case 13-22413-dob: "Mary Jo Lumbert's Chapter 7 bankruptcy, filed in Sanford, MI in Sep 20, 2013, led to asset liquidation, with the case closing in December 25, 2013."
Mary Jo Lumbert — Michigan, 13-22413


ᐅ Joni L Lynch, Michigan

Address: PO Box 16 Sanford, MI 48657-0016

Bankruptcy Case 10-22182-dob Overview: "The bankruptcy record for Joni L Lynch from Sanford, MI, under Chapter 13, filed in May 28, 2010, involved setting up a repayment plan, finalized by 08/20/2013."
Joni L Lynch — Michigan, 10-22182


ᐅ Justin Anthony Macko, Michigan

Address: 1631 N Heron Cir Sanford, MI 48657-9240

Brief Overview of Bankruptcy Case 15-21665-dob: "Justin Anthony Macko's bankruptcy, initiated in 08.19.2015 and concluded by 2015-11-17 in Sanford, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Anthony Macko — Michigan, 15-21665


ᐅ Hussein M Malabeh, Michigan

Address: 5850 N Lake Dr Sanford, MI 48657-9337

Brief Overview of Bankruptcy Case 1:14-bk-12257: "The bankruptcy filing by Hussein M Malabeh, undertaken in May 27, 2014 in Sanford, MI under Chapter 7, concluded with discharge in 2014-08-25 after liquidating assets."
Hussein M Malabeh — Michigan, 1:14-bk-12257


ᐅ Jr Michael Frank Manning, Michigan

Address: 800 W Mier Rd Lot 15 Sanford, MI 48657

Concise Description of Bankruptcy Case 09-23537-dob7: "In a Chapter 7 bankruptcy case, Jr Michael Frank Manning from Sanford, MI, saw their proceedings start in Sep 30, 2009 and complete by Jan 4, 2010, involving asset liquidation."
Jr Michael Frank Manning — Michigan, 09-23537


ᐅ Amy L Morgan, Michigan

Address: 1529 W Shaffer Rd Sanford, MI 48657

Concise Description of Bankruptcy Case 12-23609-dob7: "In a Chapter 7 bankruptcy case, Amy L Morgan from Sanford, MI, saw her proceedings start in December 19, 2012 and complete by Mar 25, 2013, involving asset liquidation."
Amy L Morgan — Michigan, 12-23609


ᐅ Jill Kathleen Morrow, Michigan

Address: 2075 Crescent Rd Sanford, MI 48657

Brief Overview of Bankruptcy Case 13-22100-dob: "Jill Kathleen Morrow's Chapter 7 bankruptcy, filed in Sanford, MI in August 2013, led to asset liquidation, with the case closing in 2013-11-17."
Jill Kathleen Morrow — Michigan, 13-22100


ᐅ Susan K Munger, Michigan

Address: 1075 N 7 Mile Rd Sanford, MI 48657-9674

Snapshot of U.S. Bankruptcy Proceeding Case 15-22284-dob: "The bankruptcy filing by Susan K Munger, undertaken in 11.24.2015 in Sanford, MI under Chapter 7, concluded with discharge in 02/22/2016 after liquidating assets."
Susan K Munger — Michigan, 15-22284