personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Temperance, 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 Larry Clifford Abrams, Michigan

Address: 7065 Geiger Rd Temperance, MI 48182

Bankruptcy Case 11-72648-tjt Summary: "The bankruptcy filing by Larry Clifford Abrams, undertaken in December 2011 in Temperance, MI under Chapter 7, concluded with discharge in 2012-04-03 after liquidating assets."
Larry Clifford Abrams — Michigan, 11-72648


ᐅ Jill Noelle Adams, Michigan

Address: 161 W Erie Rd Temperance, MI 48182-9320

Bankruptcy Case 15-56870-mbm Summary: "Temperance, MI resident Jill Noelle Adams's November 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2016."
Jill Noelle Adams — Michigan, 15-56870


ᐅ Michael J Adams, Michigan

Address: 454 Halwick Temperance, MI 48182

Bankruptcy Case 13-43324-swr Overview: "In a Chapter 7 bankruptcy case, Michael J Adams from Temperance, MI, saw their proceedings start in Feb 25, 2013 and complete by June 1, 2013, involving asset liquidation."
Michael J Adams — Michigan, 13-43324


ᐅ William James Adams, Michigan

Address: 161 W Erie Rd Temperance, MI 48182-9320

Brief Overview of Bankruptcy Case 15-56870-mbm: "Temperance, MI resident William James Adams's 11.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-17."
William James Adams — Michigan, 15-56870


ᐅ Robin L Adkins, Michigan

Address: 7485 Bernard Dr Temperance, MI 48182-1552

Snapshot of U.S. Bankruptcy Proceeding Case 08-68776-wsd: "Robin L Adkins, a resident of Temperance, MI, entered a Chapter 13 bankruptcy plan in Nov 24, 2008, culminating in its successful completion by 2013-12-10."
Robin L Adkins — Michigan, 08-68776


ᐅ Paul Adkins, Michigan

Address: 7485 Bernard Dr Temperance, MI 48182-1552

Bankruptcy Case 08-68776-wsd Summary: "Paul Adkins's Chapter 13 bankruptcy in Temperance, MI started in 11.24.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 10, 2013."
Paul Adkins — Michigan, 08-68776


ᐅ Randall Alcorn, Michigan

Address: 11935 Douglas Rd Temperance, MI 48182

Bankruptcy Case 10-66351-swr Summary: "The bankruptcy filing by Randall Alcorn, undertaken in 08.23.2010 in Temperance, MI under Chapter 7, concluded with discharge in Nov 27, 2010 after liquidating assets."
Randall Alcorn — Michigan, 10-66351


ᐅ Thomas Allore, Michigan

Address: 205 Highlands Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-77685-pjs: "The bankruptcy record of Thomas Allore from Temperance, MI, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2011."
Thomas Allore — Michigan, 10-77685


ᐅ Robert Alsbach, Michigan

Address: 905 Hunting Creek Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-71417-pjs: "Robert Alsbach's Chapter 7 bankruptcy, filed in Temperance, MI in October 12, 2010, led to asset liquidation, with the case closing in 2011-01-16."
Robert Alsbach — Michigan, 10-71417


ᐅ Juanita Arellano, Michigan

Address: 350 E Rauch Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 11-62308-pjs7: "In Temperance, MI, Juanita Arellano filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2011."
Juanita Arellano — Michigan, 11-62308


ᐅ Clinton R Baehr, Michigan

Address: 173 Preswick St Temperance, MI 48182

Bankruptcy Case 13-40221-swr Overview: "The case of Clinton R Baehr in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton R Baehr — Michigan, 13-40221


ᐅ Tialisa Baker, Michigan

Address: 351 Brightmoor St Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-48185-swr: "Temperance, MI resident Tialisa Baker's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Tialisa Baker — Michigan, 13-48185


ᐅ Kenneth Balcerzak, Michigan

Address: 2855 W Temperance Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-55384-wsd: "The bankruptcy record of Kenneth Balcerzak from Temperance, MI, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2010."
Kenneth Balcerzak — Michigan, 10-55384


ᐅ Patricia A Ball, Michigan

Address: 2181 Princeton Ln Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-59189-wsd: "Patricia A Ball's Chapter 7 bankruptcy, filed in Temperance, MI in 07.14.2011, led to asset liquidation, with the case closing in 2011-10-18."
Patricia A Ball — Michigan, 11-59189


ᐅ Krystal L Ball, Michigan

Address: 7079 Powlesland Ave Temperance, MI 48182

Bankruptcy Case 12-66049-tjt Overview: "The bankruptcy filing by Krystal L Ball, undertaken in 11.29.2012 in Temperance, MI under Chapter 7, concluded with discharge in 2013-03-05 after liquidating assets."
Krystal L Ball — Michigan, 12-66049


ᐅ Scott A Ballard, Michigan

Address: 1168 Birchwood Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-56277-pjs: "The bankruptcy filing by Scott A Ballard, undertaken in 08.27.2013 in Temperance, MI under Chapter 7, concluded with discharge in 2013-12-01 after liquidating assets."
Scott A Ballard — Michigan, 13-56277


ᐅ Jeffrey J Bartko, Michigan

Address: 838 Hawksbridge Cir Temperance, MI 48182

Bankruptcy Case 12-46713-mbm Overview: "Jeffrey J Bartko's bankruptcy, initiated in 03/19/2012 and concluded by Jun 23, 2012 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J Bartko — Michigan, 12-46713


ᐅ Janice M Bayford, Michigan

Address: 9885 Pamela Dr Temperance, MI 48182-9309

Brief Overview of Bankruptcy Case 15-52876-mbm: "Janice M Bayford's Chapter 7 bankruptcy, filed in Temperance, MI in August 2015, led to asset liquidation, with the case closing in 2015-11-29."
Janice M Bayford — Michigan, 15-52876


ᐅ Patrick D Bear, Michigan

Address: 8579 Driftwood Dr Temperance, MI 48182-9414

Bankruptcy Case 15-51175-mar Summary: "The bankruptcy record of Patrick D Bear from Temperance, MI, shows a Chapter 7 case filed in 2015-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Patrick D Bear — Michigan, 15-51175


ᐅ Craig A Beaubien, Michigan

Address: 8932 Whitewood Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-66879-pjs: "Craig A Beaubien's bankruptcy, initiated in 2011-10-14 and concluded by March 2012 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Beaubien — Michigan, 11-66879


ᐅ Michael J Beck, Michigan

Address: 1347 Rutledge Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-58663-tjt: "Temperance, MI resident Michael J Beck's 07/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011."
Michael J Beck — Michigan, 11-58663


ᐅ Angela Becker, Michigan

Address: 1224 Twin Lakes Dr Temperance, MI 48182

Bankruptcy Case 10-69835-swr Summary: "The bankruptcy record of Angela Becker from Temperance, MI, shows a Chapter 7 case filed in 09.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2010."
Angela Becker — Michigan, 10-69835


ᐅ Amy Beins, Michigan

Address: 542 Roslyn Temperance, MI 48182

Bankruptcy Case 10-50238-mbm Summary: "In a Chapter 7 bankruptcy case, Amy Beins from Temperance, MI, saw her proceedings start in 2010-03-30 and complete by July 2010, involving asset liquidation."
Amy Beins — Michigan, 10-50238


ᐅ Aimee C Benoit, Michigan

Address: 2416 W Samaria Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-58251-tjt: "Aimee C Benoit's bankruptcy, initiated in 06/30/2011 and concluded by 10/04/2011 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee C Benoit — Michigan, 11-58251


ᐅ Linda Bentley, Michigan

Address: 2406 Sutton Dr Temperance, MI 48182

Concise Description of Bankruptcy Case 10-66796-mbm7: "The bankruptcy record of Linda Bentley from Temperance, MI, shows a Chapter 7 case filed in August 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2010."
Linda Bentley — Michigan, 10-66796


ᐅ Lori Ann Berry, Michigan

Address: 6827 Summerfield Rd Temperance, MI 48182

Bankruptcy Case 12-45667-wsd Summary: "Lori Ann Berry's bankruptcy, initiated in 2012-03-08 and concluded by June 12, 2012 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Berry — Michigan, 12-45667


ᐅ Alan Betkey, Michigan

Address: 8595 Driftwood Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-63608-pjs: "The bankruptcy record of Alan Betkey from Temperance, MI, shows a Chapter 7 case filed in Jul 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2010."
Alan Betkey — Michigan, 10-63608


ᐅ Carlene Joy Betley, Michigan

Address: 9163 Forestview Temperance, MI 48182-9353

Bankruptcy Case 14-20083-SBB Overview: "The bankruptcy record of Carlene Joy Betley from Temperance, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2014."
Carlene Joy Betley — Michigan, 14-20083


ᐅ Joseph Franklin Beuhler, Michigan

Address: 6925 Forest Run Dr Temperance, MI 48182-1391

Bankruptcy Case 09-35377-maw Summary: "In his Chapter 13 bankruptcy case filed in 2009-08-06, Temperance, MI's Joseph Franklin Beuhler agreed to a debt repayment plan, which was successfully completed by December 31, 2014."
Joseph Franklin Beuhler — Michigan, 09-35377


ᐅ Rose M Bew, Michigan

Address: 461 Edinborough St Temperance, MI 48182

Concise Description of Bankruptcy Case 12-40413-tjt7: "Temperance, MI resident Rose M Bew's 2012-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2012."
Rose M Bew — Michigan, 12-40413


ᐅ Velma Irene Bielak, Michigan

Address: 1760 Center Dr Temperance, MI 48182-9222

Bankruptcy Case 16-46415-pjs Overview: "The bankruptcy filing by Velma Irene Bielak, undertaken in 2016-04-28 in Temperance, MI under Chapter 7, concluded with discharge in 2016-07-27 after liquidating assets."
Velma Irene Bielak — Michigan, 16-46415


ᐅ Mark T Bilger, Michigan

Address: 9052 Lewis Ave Uppr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-59653-swr: "The bankruptcy filing by Mark T Bilger, undertaken in Jul 20, 2011 in Temperance, MI under Chapter 7, concluded with discharge in 10/24/2011 after liquidating assets."
Mark T Bilger — Michigan, 11-59653


ᐅ Luke G Bisson, Michigan

Address: 3663 Saint Anthony Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-57571-wsd: "Luke G Bisson's bankruptcy, initiated in 2013-09-20 and concluded by 12/25/2013 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke G Bisson — Michigan, 13-57571


ᐅ Thomas G Blank, Michigan

Address: 6950 Maplewood Dr Temperance, MI 48182

Bankruptcy Case 11-33506-maw Summary: "The case of Thomas G Blank in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas G Blank — Michigan, 11-33506


ᐅ Jamie Bell Boggess, Michigan

Address: 380 Blackwatch St Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-58854-mbm: "The bankruptcy filing by Jamie Bell Boggess, undertaken in Oct 11, 2013 in Temperance, MI under Chapter 7, concluded with discharge in January 15, 2014 after liquidating assets."
Jamie Bell Boggess — Michigan, 13-58854


ᐅ Gary Bogle, Michigan

Address: 24 E Erie Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 09-79235-mbm: "Temperance, MI resident Gary Bogle's December 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/03/2010."
Gary Bogle — Michigan, 09-79235


ᐅ Randal Bolin, Michigan

Address: 8500 Lewis Ave Temperance, MI 48182

Concise Description of Bankruptcy Case 10-73440-mbm7: "Randal Bolin's Chapter 7 bankruptcy, filed in Temperance, MI in 10.31.2010, led to asset liquidation, with the case closing in 2011-02-04."
Randal Bolin — Michigan, 10-73440


ᐅ Jr Vito Boraggina, Michigan

Address: 7633 Seneca Trl Temperance, MI 48182

Bankruptcy Case 09-72550-wsd Summary: "Jr Vito Boraggina's Chapter 7 bankruptcy, filed in Temperance, MI in October 21, 2009, led to asset liquidation, with the case closing in January 25, 2010."
Jr Vito Boraggina — Michigan, 09-72550


ᐅ Tammy M Borysiak, Michigan

Address: 1440 Tennyson Dr Temperance, MI 48182

Bankruptcy Case 11-36602-maw Summary: "In Temperance, MI, Tammy M Borysiak filed for Chapter 7 bankruptcy in Dec 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-19."
Tammy M Borysiak — Michigan, 11-36602


ᐅ Kara Ann Bosely, Michigan

Address: 10617 Jackman Rd Temperance, MI 48182

Bankruptcy Case 13-51857-tjt Overview: "The bankruptcy filing by Kara Ann Bosely, undertaken in June 12, 2013 in Temperance, MI under Chapter 7, concluded with discharge in 2013-09-16 after liquidating assets."
Kara Ann Bosely — Michigan, 13-51857


ᐅ Joan Braddock, Michigan

Address: 292 Lochmoor Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-53895-tjt: "In Temperance, MI, Joan Braddock filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2010."
Joan Braddock — Michigan, 10-53895


ᐅ Shaun A Brandhuber, Michigan

Address: 388 Somerset Ln Temperance, MI 48182

Bankruptcy Case 13-52463-mbm Summary: "The case of Shaun A Brandhuber in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun A Brandhuber — Michigan, 13-52463


ᐅ Pamela Brett, Michigan

Address: 1103 Birchwood Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-48835-mbm: "The bankruptcy filing by Pamela Brett, undertaken in March 2010 in Temperance, MI under Chapter 7, concluded with discharge in 2010-06-22 after liquidating assets."
Pamela Brett — Michigan, 10-48835


ᐅ Mark D Brinkley, Michigan

Address: 715 E Samaria Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 13-62218-pjs7: "The bankruptcy record of Mark D Brinkley from Temperance, MI, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2014."
Mark D Brinkley — Michigan, 13-62218


ᐅ Glennis Brittian, Michigan

Address: 3230 W Temperance Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-58072-pjs: "The case of Glennis Brittian in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glennis Brittian — Michigan, 12-58072


ᐅ Scott Bross, Michigan

Address: 8403 Wolverine Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-67796-wsd: "Temperance, MI resident Scott Bross's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2010."
Scott Bross — Michigan, 10-67796


ᐅ Gerald C Brown, Michigan

Address: 462 Edinborough St Temperance, MI 48182

Concise Description of Bankruptcy Case 11-53736-pjs7: "The case of Gerald C Brown in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald C Brown — Michigan, 11-53736


ᐅ Kathy Buchelt, Michigan

Address: 900 Mildred Ave Temperance, MI 48182

Concise Description of Bankruptcy Case 10-41598-mbm7: "In Temperance, MI, Kathy Buchelt filed for Chapter 7 bankruptcy in 01/21/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Kathy Buchelt — Michigan, 10-41598


ᐅ Shirley M Buchelt, Michigan

Address: 900 Mildred Ave Temperance, MI 48182

Bankruptcy Case 13-46828-tjt Summary: "The bankruptcy record of Shirley M Buchelt from Temperance, MI, shows a Chapter 7 case filed in April 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2013."
Shirley M Buchelt — Michigan, 13-46828


ᐅ Sherman Lawrence Buckner, Michigan

Address: 6563 Centennial Dr Temperance, MI 48182

Concise Description of Bankruptcy Case 13-50947-pjs7: "In Temperance, MI, Sherman Lawrence Buckner filed for Chapter 7 bankruptcy in 2013-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Sherman Lawrence Buckner — Michigan, 13-50947


ᐅ Deborah Buckner, Michigan

Address: 8079 Bay Ct Temperance, MI 48182

Bankruptcy Case 10-74667-wsd Overview: "Deborah Buckner's bankruptcy, initiated in 11/15/2010 and concluded by 02.14.2011 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Buckner — Michigan, 10-74667


ᐅ Raymand D Bunch, Michigan

Address: 713 Miami Ct Temperance, MI 48182-9213

Snapshot of U.S. Bankruptcy Proceeding Case 14-48401-pjs: "In Temperance, MI, Raymand D Bunch filed for Chapter 7 bankruptcy in May 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2014."
Raymand D Bunch — Michigan, 14-48401


ᐅ Joshua Bury, Michigan

Address: 8039 Comanche Trl Temperance, MI 48182-9217

Concise Description of Bankruptcy Case 14-47368-wsd7: "Temperance, MI resident Joshua Bury's 04.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2014."
Joshua Bury — Michigan, 14-47368


ᐅ James G Caldwell, Michigan

Address: 708 Washington Ave Temperance, MI 48182

Bankruptcy Case 12-45358-tjt Summary: "James G Caldwell's Chapter 7 bankruptcy, filed in Temperance, MI in 2012-03-06, led to asset liquidation, with the case closing in June 2012."
James G Caldwell — Michigan, 12-45358


ᐅ Amiee Renee Capistrant, Michigan

Address: 9380 Secor Rd Temperance, MI 48182

Bankruptcy Case 13-45516-wsd Overview: "The bankruptcy filing by Amiee Renee Capistrant, undertaken in 2013-03-19 in Temperance, MI under Chapter 7, concluded with discharge in 2013-06-23 after liquidating assets."
Amiee Renee Capistrant — Michigan, 13-45516


ᐅ James Caris, Michigan

Address: 7009 Elmwood Rd Temperance, MI 48182

Bankruptcy Case 10-47567-swr Summary: "In a Chapter 7 bankruptcy case, James Caris from Temperance, MI, saw their proceedings start in March 2010 and complete by 06.15.2010, involving asset liquidation."
James Caris — Michigan, 10-47567


ᐅ Cindy Diane Carroll, Michigan

Address: 7598 Crosscreek Dr Temperance, MI 48182

Bankruptcy Case 11-70312-swr Summary: "The bankruptcy record of Cindy Diane Carroll from Temperance, MI, shows a Chapter 7 case filed in 11.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2012."
Cindy Diane Carroll — Michigan, 11-70312


ᐅ Jason Carroll, Michigan

Address: 1757 Harmony Ln Temperance, MI 48182

Bankruptcy Case 10-53218-pjs Overview: "Jason Carroll's bankruptcy, initiated in Apr 22, 2010 and concluded by July 2010 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Carroll — Michigan, 10-53218


ᐅ Jesus A Castillo, Michigan

Address: 6749 Fortuna Dr Temperance, MI 48182-1318

Concise Description of Bankruptcy Case 15-58262-mar7: "Temperance, MI resident Jesus A Castillo's Dec 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-16."
Jesus A Castillo — Michigan, 15-58262


ᐅ Michael Kidd Chandler, Michigan

Address: 1088 W Morocco Rd Temperance, MI 48182-9626

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54257-pjs: "The case of Michael Kidd Chandler in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Kidd Chandler — Michigan, 2014-54257


ᐅ Debra Chirico, Michigan

Address: 9011 Secor Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-59764-pjs7: "Debra Chirico's bankruptcy, initiated in Jun 17, 2010 and concluded by 2010-09-21 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Chirico — Michigan, 10-59764


ᐅ Eugeniusz Chudnicki, Michigan

Address: 4299 W Erie Rd Temperance, MI 48182

Bankruptcy Case 11-40807-mbm Overview: "Eugeniusz Chudnicki's bankruptcy, initiated in 01/13/2011 and concluded by 2011-04-12 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugeniusz Chudnicki — Michigan, 11-40807


ᐅ Daniel Cichy, Michigan

Address: 2447 W Erie Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-60074-mbm: "Daniel Cichy's Chapter 7 bankruptcy, filed in Temperance, MI in 2010-06-21, led to asset liquidation, with the case closing in Sep 25, 2010."
Daniel Cichy — Michigan, 10-60074


ᐅ Ian Clegg, Michigan

Address: 1476 W Sterns Rd Temperance, MI 48182-1507

Bankruptcy Case 2014-51780-wsd Overview: "The bankruptcy record of Ian Clegg from Temperance, MI, shows a Chapter 7 case filed in 07.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-15."
Ian Clegg — Michigan, 2014-51780


ᐅ Christopher Clements, Michigan

Address: 1357 Churchill Ct Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-45534-swr: "The bankruptcy filing by Christopher Clements, undertaken in February 2010 in Temperance, MI under Chapter 7, concluded with discharge in 05.31.2010 after liquidating assets."
Christopher Clements — Michigan, 10-45534


ᐅ Stephen Clymer, Michigan

Address: 11575 Brookshire St Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-41629-tjt: "The bankruptcy filing by Stephen Clymer, undertaken in 2010-01-21 in Temperance, MI under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Stephen Clymer — Michigan, 10-41629


ᐅ Thomas J Coffman, Michigan

Address: 1366 Smith Rd Temperance, MI 48182-1034

Snapshot of U.S. Bankruptcy Proceeding Case 14-59544-mar: "In a Chapter 7 bankruptcy case, Thomas J Coffman from Temperance, MI, saw their proceedings start in Dec 22, 2014 and complete by 2015-03-22, involving asset liquidation."
Thomas J Coffman — Michigan, 14-59544


ᐅ Delanna I Coffman, Michigan

Address: 1366 Smith Rd Temperance, MI 48182-1034

Bankruptcy Case 14-59544-mar Overview: "Delanna I Coffman's bankruptcy, initiated in Dec 22, 2014 and concluded by March 22, 2015 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delanna I Coffman — Michigan, 14-59544


ᐅ Tamara S Cole, Michigan

Address: 7576 Crosscreek Dr Temperance, MI 48182-9270

Brief Overview of Bankruptcy Case 15-40903-tjt: "In Temperance, MI, Tamara S Cole filed for Chapter 7 bankruptcy in 2015-01-24. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2015."
Tamara S Cole — Michigan, 15-40903


ᐅ Tammy L Connors, Michigan

Address: 7400 Crosscreek Dr Apt 1 Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-58442-tjt: "Temperance, MI resident Tammy L Connors's 2012-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-13."
Tammy L Connors — Michigan, 12-58442


ᐅ Cheryl A Cornprobst, Michigan

Address: 10511 Jackman Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-64918-tjt: "The bankruptcy filing by Cheryl A Cornprobst, undertaken in 2011-09-21 in Temperance, MI under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Cheryl A Cornprobst — Michigan, 11-64918


ᐅ Matthew Cosgro, Michigan

Address: 2148 Smith Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-63988-swr7: "The bankruptcy filing by Matthew Cosgro, undertaken in 2010-07-29 in Temperance, MI under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Matthew Cosgro — Michigan, 10-63988


ᐅ Samuel William Costelli, Michigan

Address: 1503 W Morocco Rd Temperance, MI 48182-9658

Concise Description of Bankruptcy Case 14-48808-mar7: "Temperance, MI resident Samuel William Costelli's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2014."
Samuel William Costelli — Michigan, 14-48808


ᐅ Roger W Counts, Michigan

Address: 7349 Kirtwood Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-59666-wsd: "The bankruptcy record of Roger W Counts from Temperance, MI, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2011."
Roger W Counts — Michigan, 11-59666


ᐅ Katherine Cousino, Michigan

Address: 1032 Howard Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-56332-swr: "Temperance, MI resident Katherine Cousino's Jun 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Katherine Cousino — Michigan, 11-56332


ᐅ Jill Crary, Michigan

Address: 1098 Cherry St Temperance, MI 48182

Concise Description of Bankruptcy Case 09-75887-mbm7: "In a Chapter 7 bankruptcy case, Jill Crary from Temperance, MI, saw her proceedings start in 2009-11-20 and complete by 02.22.2010, involving asset liquidation."
Jill Crary — Michigan, 09-75887


ᐅ Dominique Craven, Michigan

Address: 1105 Twin Lakes Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-47422-pjs: "The bankruptcy record of Dominique Craven from Temperance, MI, shows a Chapter 7 case filed in 03/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Dominique Craven — Michigan, 10-47422


ᐅ Joey Crosby, Michigan

Address: 1632 Meadowbrook Way Temperance, MI 48182

Bankruptcy Case 10-73064-wsd Overview: "The bankruptcy record of Joey Crosby from Temperance, MI, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Joey Crosby — Michigan, 10-73064


ᐅ Robert L Cullum, Michigan

Address: 8150 Jackman Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 13-45025-pjs7: "Robert L Cullum's bankruptcy, initiated in 2013-03-14 and concluded by Jun 18, 2013 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Cullum — Michigan, 13-45025


ᐅ Jessica Ruth Curtis, Michigan

Address: 132 Preswick St Temperance, MI 48182-1175

Concise Description of Bankruptcy Case 2014-32789-maw7: "Jessica Ruth Curtis's Chapter 7 bankruptcy, filed in Temperance, MI in 2014-07-30, led to asset liquidation, with the case closing in October 28, 2014."
Jessica Ruth Curtis — Michigan, 2014-32789


ᐅ John D Curtis, Michigan

Address: 6672 Hazeldell Dr Temperance, MI 48182-2231

Concise Description of Bankruptcy Case 15-45102-mar7: "The bankruptcy filing by John D Curtis, undertaken in March 31, 2015 in Temperance, MI under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
John D Curtis — Michigan, 15-45102


ᐅ Lisa M Cutcher, Michigan

Address: 310 Nelly Temperance, MI 48182-1182

Bankruptcy Case 15-55556-mbm Summary: "Temperance, MI resident Lisa M Cutcher's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2016."
Lisa M Cutcher — Michigan, 15-55556


ᐅ Todd M Cutcher, Michigan

Address: 310 Nelly Temperance, MI 48182-1182

Bankruptcy Case 15-55556-mbm Summary: "Temperance, MI resident Todd M Cutcher's 2015-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Todd M Cutcher — Michigan, 15-55556


ᐅ Jr Erwin E Cuykendall, Michigan

Address: 540 W Erie Rd Temperance, MI 48182

Bankruptcy Case 11-41041-swr Summary: "The bankruptcy filing by Jr Erwin E Cuykendall, undertaken in 2011-01-16 in Temperance, MI under Chapter 7, concluded with discharge in 04/22/2011 after liquidating assets."
Jr Erwin E Cuykendall — Michigan, 11-41041


ᐅ Verna Cwiklewski, Michigan

Address: 4600 W Erie Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-65955-mbm: "Verna Cwiklewski's Chapter 7 bankruptcy, filed in Temperance, MI in August 2010, led to asset liquidation, with the case closing in Nov 23, 2010."
Verna Cwiklewski — Michigan, 10-65955


ᐅ Julie A Danner, Michigan

Address: 9755 Summerfield Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 13-46950-mbm: "Julie A Danner's bankruptcy, initiated in 04/05/2013 and concluded by 2013-07-10 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie A Danner — Michigan, 13-46950


ᐅ James Dashner, Michigan

Address: 1121 Washington Ave Temperance, MI 48182

Bankruptcy Case 09-76447-mbm Overview: "James Dashner's bankruptcy, initiated in Nov 28, 2009 and concluded by Mar 4, 2010 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dashner — Michigan, 09-76447


ᐅ Craig A Daum, Michigan

Address: 2326 Sunnydale Dr Temperance, MI 48182-1147

Bankruptcy Case 14-57952-wsd Overview: "The case of Craig A Daum in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig A Daum — Michigan, 14-57952


ᐅ Penny L Daum, Michigan

Address: 2326 Sunnydale Dr Temperance, MI 48182-1147

Brief Overview of Bankruptcy Case 14-57952-wsd: "Penny L Daum's bankruptcy, initiated in 11/19/2014 and concluded by 2015-02-17 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny L Daum — Michigan, 14-57952


ᐅ Graham Andrew Davis, Michigan

Address: 11621 Brookshire St Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-53491-pjs: "In Temperance, MI, Graham Andrew Davis filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2012."
Graham Andrew Davis — Michigan, 12-53491


ᐅ Kristi Lynn Davis, Michigan

Address: 532 Burwick Temperance, MI 48182

Bankruptcy Case 12-53879-pjs Overview: "The bankruptcy record of Kristi Lynn Davis from Temperance, MI, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-10."
Kristi Lynn Davis — Michigan, 12-53879


ᐅ Dawn M Dawson, Michigan

Address: 320 Highlands Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-57314-mbm: "In Temperance, MI, Dawn M Dawson filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2011."
Dawn M Dawson — Michigan, 11-57314


ᐅ Elizabeth A Dazley, Michigan

Address: 915 Dempster St Temperance, MI 48182-9275

Concise Description of Bankruptcy Case 16-43219-wsd7: "Elizabeth A Dazley's Chapter 7 bankruptcy, filed in Temperance, MI in March 2016, led to asset liquidation, with the case closing in 06.02.2016."
Elizabeth A Dazley — Michigan, 16-43219


ᐅ James L Dazley, Michigan

Address: 915 Dempster St Temperance, MI 48182-9275

Concise Description of Bankruptcy Case 16-43219-wsd7: "James L Dazley's bankruptcy, initiated in 03.04.2016 and concluded by 2016-06-02 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Dazley — Michigan, 16-43219


ᐅ Dail Debruyne, Michigan

Address: 8987 Woodside Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-52296-swr: "Dail Debruyne's Chapter 7 bankruptcy, filed in Temperance, MI in April 2010, led to asset liquidation, with the case closing in July 2010."
Dail Debruyne — Michigan, 10-52296


ᐅ Douglas J Decamp, Michigan

Address: 1275 W Erie Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-31339-maw: "Douglas J Decamp's Chapter 7 bankruptcy, filed in Temperance, MI in 04/03/2013, led to asset liquidation, with the case closing in 2013-07-08."
Douglas J Decamp — Michigan, 13-31339


ᐅ Martha M Deer, Michigan

Address: 1628 Spruce Ct Temperance, MI 48182-2226

Snapshot of U.S. Bankruptcy Proceeding Case 15-45487-mbm: "The bankruptcy filing by Martha M Deer, undertaken in April 2015 in Temperance, MI under Chapter 7, concluded with discharge in July 6, 2015 after liquidating assets."
Martha M Deer — Michigan, 15-45487


ᐅ Willa M Deller, Michigan

Address: 700 W Dean Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-62288-swr: "Willa M Deller's bankruptcy, initiated in 08/18/2011 and concluded by 2011-11-22 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willa M Deller — Michigan, 11-62288


ᐅ Caryn L Denny, Michigan

Address: 1303 W Dean Rd Temperance, MI 48182

Bankruptcy Case 13-56701-pjs Summary: "Temperance, MI resident Caryn L Denny's 2013-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Caryn L Denny — Michigan, 13-56701


ᐅ Kelli J Desilvis, Michigan

Address: 8159 Bay Ct Temperance, MI 48182

Bankruptcy Case 13-49188-tjt Summary: "Kelli J Desilvis's Chapter 7 bankruptcy, filed in Temperance, MI in 2013-05-03, led to asset liquidation, with the case closing in Aug 7, 2013."
Kelli J Desilvis — Michigan, 13-49188