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 Kevin Dew, Michigan

Address: 2425 Devonshire St Temperance, MI 48182

Concise Description of Bankruptcy Case 10-68971-wsd7: "In Temperance, MI, Kevin Dew filed for Chapter 7 bankruptcy in 09/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Kevin Dew — Michigan, 10-68971


ᐅ Jasmine Lynn Dittmar, Michigan

Address: 11508 Douglas Rd Temperance, MI 48182-9693

Bankruptcy Case 15-55669-pjs Overview: "The bankruptcy filing by Jasmine Lynn Dittmar, undertaken in 2015-10-27 in Temperance, MI under Chapter 7, concluded with discharge in Jan 25, 2016 after liquidating assets."
Jasmine Lynn Dittmar — Michigan, 15-55669


ᐅ Lavon Evan Dittmar, Michigan

Address: 11508 Douglas Rd Temperance, MI 48182-9693

Snapshot of U.S. Bankruptcy Proceeding Case 15-55669-pjs: "Temperance, MI resident Lavon Evan Dittmar's Oct 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2016."
Lavon Evan Dittmar — Michigan, 15-55669


ᐅ Merton Dodds, Michigan

Address: 9700 Minx Rd Temperance, MI 48182

Bankruptcy Case 09-76179-pjs Overview: "Merton Dodds's Chapter 7 bankruptcy, filed in Temperance, MI in November 2009, led to asset liquidation, with the case closing in 02/28/2010."
Merton Dodds — Michigan, 09-76179


ᐅ James Dodson, Michigan

Address: 388 Blackwatch St Temperance, MI 48182

Bankruptcy Case 10-72139-tjt Overview: "James Dodson's bankruptcy, initiated in 10.20.2010 and concluded by January 2011 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dodson — Michigan, 10-72139


ᐅ Robert A Domagala, Michigan

Address: 4388 Steck Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-49812-wsd: "The case of Robert A Domagala in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Domagala — Michigan, 11-49812


ᐅ Tori Ann M Donbrosky, Michigan

Address: 49 Saint Andrews Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-45888-pjs: "Temperance, MI resident Tori Ann M Donbrosky's Mar 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Tori Ann M Donbrosky — Michigan, 12-45888


ᐅ Thomas R Dotson, Michigan

Address: 30 Saint Andrews Temperance, MI 48182-1173

Brief Overview of Bankruptcy Case 15-40574-wsd: "Thomas R Dotson's Chapter 7 bankruptcy, filed in Temperance, MI in Jan 16, 2015, led to asset liquidation, with the case closing in 2015-04-16."
Thomas R Dotson — Michigan, 15-40574


ᐅ Tracy L Douglas, Michigan

Address: 7498 Crosscreek Dr Temperance, MI 48182-9269

Brief Overview of Bankruptcy Case 2014-45922-mbm: "In a Chapter 7 bankruptcy case, Tracy L Douglas from Temperance, MI, saw their proceedings start in 2014-04-05 and complete by 07/04/2014, involving asset liquidation."
Tracy L Douglas — Michigan, 2014-45922


ᐅ Stephen Dowler, Michigan

Address: 105 E Morocco Rd Temperance, MI 48182

Bankruptcy Case 10-49291-pjs Summary: "Stephen Dowler's bankruptcy, initiated in 2010-03-23 and concluded by June 27, 2010 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Dowler — Michigan, 10-49291


ᐅ Tina M Downs, Michigan

Address: 1364 Hampshire Dr Temperance, MI 48182

Bankruptcy Case 11-53659-tjt Summary: "The case of Tina M Downs in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Downs — Michigan, 11-53659


ᐅ Jr Russell Drennan, Michigan

Address: 1055 Bedford Dr Temperance, MI 48182

Concise Description of Bankruptcy Case 10-66008-wsd7: "The case of Jr Russell Drennan in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Russell Drennan — Michigan, 10-66008


ᐅ Joan Leslie Dunton, Michigan

Address: 2515 Pinewood Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-70852-pjs: "Joan Leslie Dunton's bankruptcy, initiated in 2011-12-02 and concluded by 2012-03-07 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Leslie Dunton — Michigan, 11-70852


ᐅ Juan A Duran, Michigan

Address: 7507 Crosscreek Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-63628-wsd: "The case of Juan A Duran in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan A Duran — Michigan, 12-63628


ᐅ Jamie Durham, Michigan

Address: 397 Oak Creek Dr Temperance, MI 48182

Bankruptcy Case 10-41347-pjs Summary: "The bankruptcy record of Jamie Durham from Temperance, MI, shows a Chapter 7 case filed in Jan 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-20."
Jamie Durham — Michigan, 10-41347


ᐅ Dorothy May Dykhuizen, Michigan

Address: 8039 Comanche Trl Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-24297-jpk: "Dorothy May Dykhuizen's Chapter 7 bankruptcy, filed in Temperance, MI in October 31, 2011, led to asset liquidation, with the case closing in 2012-03-10."
Dorothy May Dykhuizen — Michigan, 11-24297


ᐅ Jr Dennis A Earl, Michigan

Address: 421 W Temperance Rd Temperance, MI 48182-9369

Concise Description of Bankruptcy Case 10-46007-mbm7: "In their Chapter 13 bankruptcy case filed in February 26, 2010, Temperance, MI's Jr Dennis A Earl agreed to a debt repayment plan, which was successfully completed by 07/16/2013."
Jr Dennis A Earl — Michigan, 10-46007


ᐅ Jeffrey Earley, Michigan

Address: 12036 Jackman Rd Temperance, MI 48182

Bankruptcy Case 10-45122-mbm Overview: "The case of Jeffrey Earley in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Earley — Michigan, 10-45122


ᐅ David P Eason, Michigan

Address: 9087 Castlebury Dr Temperance, MI 48182

Bankruptcy Case 13-40367-wsd Summary: "In Temperance, MI, David P Eason filed for Chapter 7 bankruptcy in 2013-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-14."
David P Eason — Michigan, 13-40367


ᐅ Lisa Edelbrock, Michigan

Address: 1210 W Temperance Rd Temperance, MI 48182

Bankruptcy Case 10-64038-pjs Overview: "The bankruptcy record of Lisa Edelbrock from Temperance, MI, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
Lisa Edelbrock — Michigan, 10-64038


ᐅ Jacqueline Egtvedt, Michigan

Address: 8933 Central Ave Temperance, MI 48182-1643

Snapshot of U.S. Bankruptcy Proceeding Case 13-60842-wsd: "Jacqueline Egtvedt's Temperance, MI bankruptcy under Chapter 13 in November 14, 2013 led to a structured repayment plan, successfully discharged in November 2014."
Jacqueline Egtvedt — Michigan, 13-60842


ᐅ Scott Egtvedt, Michigan

Address: 8933 Central Ave Temperance, MI 48182-1643

Brief Overview of Bankruptcy Case 13-60842-wsd: "November 2013 marked the beginning of Scott Egtvedt's Chapter 13 bankruptcy in Temperance, MI, entailing a structured repayment schedule, completed by 2014-11-10."
Scott Egtvedt — Michigan, 13-60842


ᐅ Brian M Elliott, Michigan

Address: 11813 Brookshire St Temperance, MI 48182

Bankruptcy Case 13-52133-mbm Summary: "In Temperance, MI, Brian M Elliott filed for Chapter 7 bankruptcy in 06/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2013."
Brian M Elliott — Michigan, 13-52133


ᐅ Patricia A Ellis, Michigan

Address: 1152 S Park Dr Temperance, MI 48182

Bankruptcy Case 13-40051-tjt Overview: "The case of Patricia A Ellis in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Ellis — Michigan, 13-40051


ᐅ Edward Lee Ellison, Michigan

Address: 7709 Apache Trl Temperance, MI 48182

Bankruptcy Case 09-69865-mbm Summary: "Temperance, MI resident Edward Lee Ellison's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2010."
Edward Lee Ellison — Michigan, 09-69865


ᐅ James Eloff, Michigan

Address: 8300 Jackman Rd Temperance, MI 48182

Bankruptcy Case 11-47304-wsd Summary: "Temperance, MI resident James Eloff's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
James Eloff — Michigan, 11-47304


ᐅ Rogelio C Encarnacion, Michigan

Address: 1877 Carisbrook Dr Temperance, MI 48182

Bankruptcy Case 13-48653-tjt Summary: "The bankruptcy record of Rogelio C Encarnacion from Temperance, MI, shows a Chapter 7 case filed in 04.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2013."
Rogelio C Encarnacion — Michigan, 13-48653


ᐅ Cheryl Ewing, Michigan

Address: 1615 Huntcliffe Ct Temperance, MI 48182

Bankruptcy Case 10-66638-mbm Overview: "The case of Cheryl Ewing in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Ewing — Michigan, 10-66638


ᐅ Justin Falcon, Michigan

Address: 8354 Lewis Ave Temperance, MI 48182

Bankruptcy Case 11-44913-wsd Summary: "In a Chapter 7 bankruptcy case, Justin Falcon from Temperance, MI, saw their proceedings start in Feb 25, 2011 and complete by June 1, 2011, involving asset liquidation."
Justin Falcon — Michigan, 11-44913


ᐅ Terri Farren, Michigan

Address: 95 E Sterns Rd Temperance, MI 48182

Bankruptcy Case 10-42570-tjt Summary: "The case of Terri Farren in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Farren — Michigan, 10-42570


ᐅ Carl Fausze, Michigan

Address: 1160 Brandywine St Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-48233-wsd: "In Temperance, MI, Carl Fausze filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-20."
Carl Fausze — Michigan, 10-48233


ᐅ Richard F Faziani, Michigan

Address: 730 Orchard St Temperance, MI 48182-1629

Concise Description of Bankruptcy Case 14-47979-wsd7: "In a Chapter 7 bankruptcy case, Richard F Faziani from Temperance, MI, saw their proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Richard F Faziani — Michigan, 14-47979


ᐅ Jennifer S Fedototszkin, Michigan

Address: 1043 Oakmont Dr Temperance, MI 48182

Concise Description of Bankruptcy Case 11-43656-wsd7: "Jennifer S Fedototszkin's bankruptcy, initiated in Feb 14, 2011 and concluded by May 21, 2011 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer S Fedototszkin — Michigan, 11-43656


ᐅ Richard E Ference, Michigan

Address: 6474 Centennial Dr Temperance, MI 48182

Bankruptcy Case 09-71426-pjs Overview: "Richard E Ference's Chapter 7 bankruptcy, filed in Temperance, MI in 10.12.2009, led to asset liquidation, with the case closing in 01/16/2010."
Richard E Ference — Michigan, 09-71426


ᐅ Mark R Fistler, Michigan

Address: 2960 W Erie Rd Temperance, MI 48182

Bankruptcy Case 11-48732-wsd Overview: "In Temperance, MI, Mark R Fistler filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2011."
Mark R Fistler — Michigan, 11-48732


ᐅ Cindy A Fleitz, Michigan

Address: 1067 Birchwood Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-53508-tjt: "In a Chapter 7 bankruptcy case, Cindy A Fleitz from Temperance, MI, saw her proceedings start in May 31, 2012 and complete by 09/04/2012, involving asset liquidation."
Cindy A Fleitz — Michigan, 12-53508


ᐅ Daniel P Folk, Michigan

Address: 7272 N Lewis Ave Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-50454-mbm: "Daniel P Folk's Chapter 7 bankruptcy, filed in Temperance, MI in 04.12.2011, led to asset liquidation, with the case closing in 2011-07-17."
Daniel P Folk — Michigan, 11-50454


ᐅ Brenda Ford, Michigan

Address: 735 Pickard Rd Temperance, MI 48182

Bankruptcy Case 10-60365-tjt Overview: "The case of Brenda Ford in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Ford — Michigan, 10-60365


ᐅ Sr George Foreman, Michigan

Address: 7477 S Telegraph Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-75061-mbm7: "The bankruptcy filing by Sr George Foreman, undertaken in November 2010 in Temperance, MI under Chapter 7, concluded with discharge in 2011-02-22 after liquidating assets."
Sr George Foreman — Michigan, 10-75061


ᐅ Jacqueline Rae Franklin, Michigan

Address: 11453 Douglas Rd Temperance, MI 48182-9692

Concise Description of Bankruptcy Case 15-47952-pjs7: "The case of Jacqueline Rae Franklin in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Rae Franklin — Michigan, 15-47952


ᐅ Pamela Dee Fredrick, Michigan

Address: 7578 Crosscreek Dr Temperance, MI 48182-9270

Bankruptcy Case 14-52990-pjs Overview: "In a Chapter 7 bankruptcy case, Pamela Dee Fredrick from Temperance, MI, saw her proceedings start in 2014-08-11 and complete by Nov 9, 2014, involving asset liquidation."
Pamela Dee Fredrick — Michigan, 14-52990


ᐅ Abby Freker, Michigan

Address: 929 Hunting Creek Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-49284-swr: "The bankruptcy filing by Abby Freker, undertaken in March 23, 2010 in Temperance, MI under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Abby Freker — Michigan, 10-49284


ᐅ Randal Freker, Michigan

Address: 9505 Secor Rd Temperance, MI 48182

Bankruptcy Case 10-47194-mbm Overview: "In Temperance, MI, Randal Freker filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2010."
Randal Freker — Michigan, 10-47194


ᐅ Erick S Fruchey, Michigan

Address: 130 E Sub Station Rd Temperance, MI 48182

Bankruptcy Case 13-57658-wsd Summary: "The bankruptcy record of Erick S Fruchey from Temperance, MI, shows a Chapter 7 case filed in 2013-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Erick S Fruchey — Michigan, 13-57658


ᐅ Linda Fruchey, Michigan

Address: 8419 Lewis Ave Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-61446-tjt: "In Temperance, MI, Linda Fruchey filed for Chapter 7 bankruptcy in 11.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-01."
Linda Fruchey — Michigan, 13-61446


ᐅ Jr John J Fuzessy, Michigan

Address: 445 W Erie Rd Temperance, MI 48182

Bankruptcy Case 12-67498-wsd Overview: "Temperance, MI resident Jr John J Fuzessy's 2012-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2013."
Jr John J Fuzessy — Michigan, 12-67498


ᐅ Jr Guillermo Garcia, Michigan

Address: 7310 Knoll Ct Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-46699-pjs: "The case of Jr Guillermo Garcia in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Guillermo Garcia — Michigan, 10-46699


ᐅ Paula Teres Gee, Michigan

Address: 1064 Cherry St Temperance, MI 48182-1638

Snapshot of U.S. Bankruptcy Proceeding Case 14-43299-tjt: "Temperance, MI resident Paula Teres Gee's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2014."
Paula Teres Gee — Michigan, 14-43299


ᐅ Anthony Gill, Michigan

Address: 1153 S Park Dr Temperance, MI 48182

Bankruptcy Case 09-76313-pjs Summary: "Anthony Gill's Chapter 7 bankruptcy, filed in Temperance, MI in November 25, 2009, led to asset liquidation, with the case closing in 03.01.2010."
Anthony Gill — Michigan, 09-76313


ᐅ Cheryl Gill, Michigan

Address: 7309 Knoll Ct Temperance, MI 48182

Bankruptcy Case 10-75300-mbm Overview: "The bankruptcy filing by Cheryl Gill, undertaken in 11/22/2010 in Temperance, MI under Chapter 7, concluded with discharge in Feb 26, 2011 after liquidating assets."
Cheryl Gill — Michigan, 10-75300


ᐅ Wendy Glaser, Michigan

Address: 1112 S Park Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-58329-mbm: "In Temperance, MI, Wendy Glaser filed for Chapter 7 bankruptcy in October 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2014."
Wendy Glaser — Michigan, 13-58329


ᐅ Michael Jay Glenn, Michigan

Address: 750 Pickard Rd Temperance, MI 48182

Bankruptcy Case 11-50312-mbm Summary: "In a Chapter 7 bankruptcy case, Michael Jay Glenn from Temperance, MI, saw their proceedings start in 04/11/2011 and complete by Jul 16, 2011, involving asset liquidation."
Michael Jay Glenn — Michigan, 11-50312


ᐅ Debbie Jo Goodell, Michigan

Address: 8509 Lewis Ave Temperance, MI 48182-9582

Bankruptcy Case 15-47159-mar Summary: "Debbie Jo Goodell's Chapter 7 bankruptcy, filed in Temperance, MI in 2015-05-05, led to asset liquidation, with the case closing in 2015-08-03."
Debbie Jo Goodell — Michigan, 15-47159


ᐅ Nicole M Gormley, Michigan

Address: 1250 W Temperance Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-60791-mbm: "Temperance, MI resident Nicole M Gormley's 2012-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2012."
Nicole M Gormley — Michigan, 12-60791


ᐅ Kevin Gossett, Michigan

Address: 368 Glasgow Temperance, MI 48182-2302

Bankruptcy Case 15-55094-mbm Overview: "Kevin Gossett's Chapter 7 bankruptcy, filed in Temperance, MI in Oct 14, 2015, led to asset liquidation, with the case closing in 2016-01-12."
Kevin Gossett — Michigan, 15-55094


ᐅ Richard J Goupille, Michigan

Address: 8699 Tamarack St Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-40985-swr: "Richard J Goupille's bankruptcy, initiated in 2012-01-17 and concluded by 04/22/2012 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Goupille — Michigan, 12-40985


ᐅ Florence R Grandowicz, Michigan

Address: 381 Blackwatch St Temperance, MI 48182

Bankruptcy Case 13-48829-pjs Overview: "The case of Florence R Grandowicz in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence R Grandowicz — Michigan, 13-48829


ᐅ John Gratz, Michigan

Address: 8952 Douglas Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-47695-swr: "John Gratz's bankruptcy, initiated in March 2010 and concluded by June 2010 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gratz — Michigan, 10-47695


ᐅ Corin Dorothee Greene, Michigan

Address: 1025 N Park Dr Temperance, MI 48182

Bankruptcy Case 12-63905-tjt Summary: "The bankruptcy record of Corin Dorothee Greene from Temperance, MI, shows a Chapter 7 case filed in 10.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-01."
Corin Dorothee Greene — Michigan, 12-63905


ᐅ David L Griffith, Michigan

Address: 750 Washington Ave Temperance, MI 48182-1617

Snapshot of U.S. Bankruptcy Proceeding Case 16-41762-pjs: "The case of David L Griffith in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Griffith — Michigan, 16-41762


ᐅ Emily Grifka, Michigan

Address: 1201 Ernest St Temperance, MI 48182

Bankruptcy Case 10-76967-wsd Summary: "In Temperance, MI, Emily Grifka filed for Chapter 7 bankruptcy in Dec 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Emily Grifka — Michigan, 10-76967


ᐅ Tracey Grooms, Michigan

Address: 406 Pickard Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 09-75872-swr7: "The bankruptcy filing by Tracey Grooms, undertaken in November 20, 2009 in Temperance, MI under Chapter 7, concluded with discharge in 2010-02-26 after liquidating assets."
Tracey Grooms — Michigan, 09-75872


ᐅ Vicki Marie Grove, Michigan

Address: 9765 Summerfield Rd Temperance, MI 48182

Bankruptcy Case 11-40040-wsd Overview: "The case of Vicki Marie Grove in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Marie Grove — Michigan, 11-40040


ᐅ Robert J Grove, Michigan

Address: 10809 Secor Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-47619-mbm: "In a Chapter 7 bankruptcy case, Robert J Grove from Temperance, MI, saw their proceedings start in 03.27.2012 and complete by July 2012, involving asset liquidation."
Robert J Grove — Michigan, 12-47619


ᐅ Jason Grup, Michigan

Address: 417 Oak Creek Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-40042-swr: "The bankruptcy record of Jason Grup from Temperance, MI, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2010."
Jason Grup — Michigan, 10-40042


ᐅ Kathleen Grzechowiak, Michigan

Address: 547 Pickard Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-55704-pjs7: "In a Chapter 7 bankruptcy case, Kathleen Grzechowiak from Temperance, MI, saw her proceedings start in 2010-05-11 and complete by 2010-08-15, involving asset liquidation."
Kathleen Grzechowiak — Michigan, 10-55704


ᐅ Jack T Guthrie, Michigan

Address: 321 Highlands Temperance, MI 48182

Concise Description of Bankruptcy Case 13-44298-wsd7: "The case of Jack T Guthrie in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack T Guthrie — Michigan, 13-44298


ᐅ David Clarance Hafner, Michigan

Address: 8078 Bay Ct Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-47039-pjs: "In Temperance, MI, David Clarance Hafner filed for Chapter 7 bankruptcy in 03.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2011."
David Clarance Hafner — Michigan, 11-47039


ᐅ Carolyn A Hales, Michigan

Address: 9174 Forestview Temperance, MI 48182-9353

Bankruptcy Case 16-44686-wsd Summary: "In Temperance, MI, Carolyn A Hales filed for Chapter 7 bankruptcy in Mar 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Carolyn A Hales — Michigan, 16-44686


ᐅ Brianne Maire Hannigan, Michigan

Address: 9025 Legacy Ct Temperance, MI 48182-3306

Brief Overview of Bankruptcy Case 16-41614-pjs: "In a Chapter 7 bankruptcy case, Brianne Maire Hannigan from Temperance, MI, saw her proceedings start in 02/09/2016 and complete by 05/09/2016, involving asset liquidation."
Brianne Maire Hannigan — Michigan, 16-41614


ᐅ Peter Joseph Hannigan, Michigan

Address: 9025 Legacy Ct Temperance, MI 48182-3306

Bankruptcy Case 16-41614-pjs Overview: "Peter Joseph Hannigan's Chapter 7 bankruptcy, filed in Temperance, MI in February 9, 2016, led to asset liquidation, with the case closing in 2016-05-09."
Peter Joseph Hannigan — Michigan, 16-41614


ᐅ Ronald Ray Harrington, Michigan

Address: 1271 Bedford Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-45887-pjs: "In a Chapter 7 bankruptcy case, Ronald Ray Harrington from Temperance, MI, saw their proceedings start in 2013-03-25 and complete by 2013-06-29, involving asset liquidation."
Ronald Ray Harrington — Michigan, 13-45887


ᐅ Kenneth Scott Heebsh, Michigan

Address: 3971 Saint Anthony Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-53323-swr: "Kenneth Scott Heebsh's Chapter 7 bankruptcy, filed in Temperance, MI in May 9, 2011, led to asset liquidation, with the case closing in August 2011."
Kenneth Scott Heebsh — Michigan, 11-53323


ᐅ Robin S Henderson, Michigan

Address: 6624 Summerfield Rd Unit B Temperance, MI 48182

Concise Description of Bankruptcy Case 13-47456-pjs7: "The bankruptcy filing by Robin S Henderson, undertaken in April 2013 in Temperance, MI under Chapter 7, concluded with discharge in Jul 17, 2013 after liquidating assets."
Robin S Henderson — Michigan, 13-47456


ᐅ Patricia Herbert, Michigan

Address: 800 Smith Rd Apt 37 Temperance, MI 48182

Concise Description of Bankruptcy Case 09-38492-rls7: "Patricia Herbert's bankruptcy, initiated in 2009-12-10 and concluded by March 16, 2010 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Herbert — Michigan, 09-38492


ᐅ Tracey L Herman, Michigan

Address: 8980 Whitewood Temperance, MI 48182-2410

Bankruptcy Case 14-57508-pjs Overview: "Temperance, MI resident Tracey L Herman's 11/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-09."
Tracey L Herman — Michigan, 14-57508


ᐅ Samuel L Herman, Michigan

Address: 8980 Whitewood Temperance, MI 48182-2410

Snapshot of U.S. Bankruptcy Proceeding Case 14-57508-pjs: "The bankruptcy filing by Samuel L Herman, undertaken in November 2014 in Temperance, MI under Chapter 7, concluded with discharge in 2015-02-09 after liquidating assets."
Samuel L Herman — Michigan, 14-57508


ᐅ Kenneth A Heudecker, Michigan

Address: 7509 Tarra Dr Temperance, MI 48182

Bankruptcy Case 11-54878-swr Overview: "Kenneth A Heudecker's bankruptcy, initiated in May 25, 2011 and concluded by 2011-08-29 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Heudecker — Michigan, 11-54878


ᐅ Thomas Hill, Michigan

Address: 1796 Heather Dr Temperance, MI 48182

Bankruptcy Case 09-79480-mbm Summary: "Temperance, MI resident Thomas Hill's Dec 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Thomas Hill — Michigan, 09-79480


ᐅ Santiago Hinojosa, Michigan

Address: 783 Santa Fe Ct Temperance, MI 48182

Bankruptcy Case 10-50727-swr Overview: "The bankruptcy filing by Santiago Hinojosa, undertaken in 03/31/2010 in Temperance, MI under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Santiago Hinojosa — Michigan, 10-50727


ᐅ Myron Hoffman, Michigan

Address: 9025 Minx Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-50197-mbm: "Myron Hoffman's bankruptcy, initiated in March 29, 2010 and concluded by July 3, 2010 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myron Hoffman — Michigan, 10-50197


ᐅ Bradley Holler, Michigan

Address: 7694 Seneca Trl Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-30028-maw: "The case of Bradley Holler in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Holler — Michigan, 10-30028


ᐅ Monnie Holman, Michigan

Address: 7051 Powlesland Ave Temperance, MI 48182

Brief Overview of Bankruptcy Case 09-77315-swr: "Temperance, MI resident Monnie Holman's Dec 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2010."
Monnie Holman — Michigan, 09-77315


ᐅ Kenneth Robert Homestead, Michigan

Address: 424 Sunfish Ln Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 09-37076-rls: "The bankruptcy filing by Kenneth Robert Homestead, undertaken in 10.12.2009 in Temperance, MI under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Kenneth Robert Homestead — Michigan, 09-37076


ᐅ Chear O Hong, Michigan

Address: 7740 Indian Rd Temperance, MI 48182-1519

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54559-mbm: "Chear O Hong's bankruptcy, initiated in 09.15.2014 and concluded by Dec 14, 2014 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chear O Hong — Michigan, 2014-54559


ᐅ Bruce Hotchkiss, Michigan

Address: 521 Pickard Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-54734-wsd7: "In Temperance, MI, Bruce Hotchkiss filed for Chapter 7 bankruptcy in 2010-05-02. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2010."
Bruce Hotchkiss — Michigan, 10-54734


ᐅ Philip D Houke, Michigan

Address: 11829 Brookshire St Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-61313-tjt: "Philip D Houke's Chapter 7 bankruptcy, filed in Temperance, MI in 2012-09-20, led to asset liquidation, with the case closing in 12/25/2012."
Philip D Houke — Michigan, 12-61313


ᐅ William A Hull, Michigan

Address: 611 W Sterns Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-51539-swr: "William A Hull's bankruptcy, initiated in 05/08/2012 and concluded by Aug 12, 2012 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Hull — Michigan, 12-51539


ᐅ Mary Hunt, Michigan

Address: 2128 W Temperance Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-40995-mbm7: "Mary Hunt's bankruptcy, initiated in 2010-01-14 and concluded by 2010-04-20 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Hunt — Michigan, 10-40995


ᐅ Rochelle Hunter, Michigan

Address: 6999 Geiger Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-54858-swr: "Rochelle Hunter's Chapter 7 bankruptcy, filed in Temperance, MI in May 25, 2011, led to asset liquidation, with the case closing in 08.29.2011."
Rochelle Hunter — Michigan, 11-54858


ᐅ Iii Thomas A Isaacson, Michigan

Address: 140 Preswick St Temperance, MI 48182

Concise Description of Bankruptcy Case 11-68504-tjt7: "Temperance, MI resident Iii Thomas A Isaacson's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-06."
Iii Thomas A Isaacson — Michigan, 11-68504


ᐅ Randy R Jablonski, Michigan

Address: 1168 Birchwood Dr Temperance, MI 48182

Concise Description of Bankruptcy Case 13-61164-wsd7: "The bankruptcy record of Randy R Jablonski from Temperance, MI, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2014."
Randy R Jablonski — Michigan, 13-61164


ᐅ Alice F Jackson, Michigan

Address: 8633 Douglas Rd Temperance, MI 48182

Bankruptcy Case 13-48400-mbm Overview: "The bankruptcy record of Alice F Jackson from Temperance, MI, shows a Chapter 7 case filed in 04/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Alice F Jackson — Michigan, 13-48400


ᐅ Lauron Jackson, Michigan

Address: 1190 Smith Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-66505-mbm: "In Temperance, MI, Lauron Jackson filed for Chapter 7 bankruptcy in August 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Lauron Jackson — Michigan, 10-66505


ᐅ James A Jaeger, Michigan

Address: 300 E Sub Station Rd Temperance, MI 48182

Bankruptcy Case 13-56977-wsd Summary: "The bankruptcy filing by James A Jaeger, undertaken in 2013-09-10 in Temperance, MI under Chapter 7, concluded with discharge in 12/15/2013 after liquidating assets."
James A Jaeger — Michigan, 13-56977


ᐅ Joseph J Jagodzinski, Michigan

Address: 8809 Crabb Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-35226-rls: "In a Chapter 7 bankruptcy case, Joseph J Jagodzinski from Temperance, MI, saw their proceedings start in 09.27.2011 and complete by 2012-01-01, involving asset liquidation."
Joseph J Jagodzinski — Michigan, 11-35226


ᐅ Rannae Lynn Jagodzinski, Michigan

Address: 8415 Wolverine Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-35252-maw: "In a Chapter 7 bankruptcy case, Rannae Lynn Jagodzinski from Temperance, MI, saw their proceedings start in Sep 28, 2011 and complete by January 2012, involving asset liquidation."
Rannae Lynn Jagodzinski — Michigan, 11-35252


ᐅ Barbara A Jandasek, Michigan

Address: 2194 W Dean Rd Temperance, MI 48182-9439

Brief Overview of Bankruptcy Case 15-44382-mbm: "The bankruptcy filing by Barbara A Jandasek, undertaken in 2015-03-22 in Temperance, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Barbara A Jandasek — Michigan, 15-44382


ᐅ Bruno D Jandasek, Michigan

Address: PO Box 553 Temperance, MI 48182-0553

Snapshot of U.S. Bankruptcy Proceeding Case 15-44382-mbm: "In a Chapter 7 bankruptcy case, Bruno D Jandasek from Temperance, MI, saw his proceedings start in March 2015 and complete by 2015-06-20, involving asset liquidation."
Bruno D Jandasek — Michigan, 15-44382


ᐅ Jason Michael Jankowski, Michigan

Address: 7516 Crosscreek Dr Temperance, MI 48182

Bankruptcy Case 13-60480-mbm Summary: "Jason Michael Jankowski's Chapter 7 bankruptcy, filed in Temperance, MI in 11.08.2013, led to asset liquidation, with the case closing in 2014-02-12."
Jason Michael Jankowski — Michigan, 13-60480