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 Walker Jenkins, Michigan

Address: 459 W Sterns Rd Temperance, MI 48182-9568

Concise Description of Bankruptcy Case 2014-54252-wsd7: "The bankruptcy filing by Walker Jenkins, undertaken in September 8, 2014 in Temperance, MI under Chapter 7, concluded with discharge in December 7, 2014 after liquidating assets."
Walker Jenkins — Michigan, 2014-54252


ᐅ Trilby Maureen Johnson, Michigan

Address: 9175 Forestview Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-54516-pjs: "In a Chapter 7 bankruptcy case, Trilby Maureen Johnson from Temperance, MI, saw her proceedings start in Jun 14, 2012 and complete by 09.18.2012, involving asset liquidation."
Trilby Maureen Johnson — Michigan, 12-54516


ᐅ Vicki Marie Jones, Michigan

Address: 18 Saint Andrews Temperance, MI 48182

Bankruptcy Case 13-51296-tjt Summary: "Vicki Marie Jones's bankruptcy, initiated in Jun 4, 2013 and concluded by 2013-09-08 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Marie Jones — Michigan, 13-51296


ᐅ Daryl L Jones, Michigan

Address: 11746 Douglas Rd Temperance, MI 48182-9608

Bankruptcy Case 15-53566-mbm Summary: "Temperance, MI resident Daryl L Jones's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-13."
Daryl L Jones — Michigan, 15-53566


ᐅ Donna S Jones, Michigan

Address: 7504 Crosscreek Dr Temperance, MI 48182

Bankruptcy Case 11-51534-pjs Overview: "In a Chapter 7 bankruptcy case, Donna S Jones from Temperance, MI, saw her proceedings start in 2011-04-21 and complete by 07/26/2011, involving asset liquidation."
Donna S Jones — Michigan, 11-51534


ᐅ Thomas John Jutkowski, Michigan

Address: 1137 N Park Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 13-56754-pjs: "Temperance, MI resident Thomas John Jutkowski's 09/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 10, 2013."
Thomas John Jutkowski — Michigan, 13-56754


ᐅ Steven A Kampfer, Michigan

Address: PO Box 4 Temperance, MI 48182-0004

Bankruptcy Case 15-49996-wsd Overview: "The bankruptcy record of Steven A Kampfer from Temperance, MI, shows a Chapter 7 case filed in 07.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2015."
Steven A Kampfer — Michigan, 15-49996


ᐅ Dianne Kapela, Michigan

Address: 10170 Secor Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 13-42921-pjs: "The case of Dianne Kapela in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne Kapela — Michigan, 13-42921


ᐅ Bethani L Karr, Michigan

Address: 1161 Valetta Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-59679-wsd: "Temperance, MI resident Bethani L Karr's October 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-29."
Bethani L Karr — Michigan, 13-59679


ᐅ William Kasmierski, Michigan

Address: 7328 Lewis Ave Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-67635-wsd: "Temperance, MI resident William Kasmierski's September 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2010."
William Kasmierski — Michigan, 10-67635


ᐅ Donna Maria Katafiasz, Michigan

Address: 7383 Crosscreek Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-44988-mbm: "In a Chapter 7 bankruptcy case, Donna Maria Katafiasz from Temperance, MI, saw her proceedings start in 2011-02-27 and complete by June 2011, involving asset liquidation."
Donna Maria Katafiasz — Michigan, 11-44988


ᐅ Velvet M Keeler, Michigan

Address: 8090 Bay Ct Temperance, MI 48182-9155

Brief Overview of Bankruptcy Case 16-40561-tjt: "The bankruptcy filing by Velvet M Keeler, undertaken in January 18, 2016 in Temperance, MI under Chapter 7, concluded with discharge in 04.17.2016 after liquidating assets."
Velvet M Keeler — Michigan, 16-40561


ᐅ Andrea Kight, Michigan

Address: 521 Kilberry Temperance, MI 48182

Concise Description of Bankruptcy Case 10-77153-wsd7: "The bankruptcy filing by Andrea Kight, undertaken in December 2010 in Temperance, MI under Chapter 7, concluded with discharge in March 18, 2011 after liquidating assets."
Andrea Kight — Michigan, 10-77153


ᐅ Jr Charles King, Michigan

Address: 1389 Rutledge Ct Temperance, MI 48182

Concise Description of Bankruptcy Case 09-78152-mbm7: "In Temperance, MI, Jr Charles King filed for Chapter 7 bankruptcy in December 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2010."
Jr Charles King — Michigan, 09-78152


ᐅ Laura Kirby, Michigan

Address: 11120 Douglas Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-64000-pjs: "The bankruptcy filing by Laura Kirby, undertaken in 07.29.2010 in Temperance, MI under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Laura Kirby — Michigan, 10-64000


ᐅ Tiara Kitzler, Michigan

Address: 2190 Camden Ln Temperance, MI 48182

Concise Description of Bankruptcy Case 10-66664-tjt7: "Tiara Kitzler's bankruptcy, initiated in 08/26/2010 and concluded by 11/30/2010 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiara Kitzler — Michigan, 10-66664


ᐅ Jr John J Kleeberger, Michigan

Address: 7221 Dunbar Rd Temperance, MI 48182-1416

Bankruptcy Case 14-42739-pjs Summary: "In Temperance, MI, Jr John J Kleeberger filed for Chapter 7 bankruptcy in Feb 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-26."
Jr John J Kleeberger — Michigan, 14-42739


ᐅ Sr John J Kleeberger, Michigan

Address: 7221 Dunbar Rd Temperance, MI 48182

Bankruptcy Case 12-57377-swr Summary: "The bankruptcy filing by Sr John J Kleeberger, undertaken in 2012-07-26 in Temperance, MI under Chapter 7, concluded with discharge in 2012-10-30 after liquidating assets."
Sr John J Kleeberger — Michigan, 12-57377


ᐅ Chris Klevorn, Michigan

Address: 47 Marengo Dr Temperance, MI 48182

Bankruptcy Case 09-78782-tjt Overview: "Chris Klevorn's bankruptcy, initiated in 12/21/2009 and concluded by 2010-03-23 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Klevorn — Michigan, 09-78782


ᐅ Lori G Knannlein, Michigan

Address: 8764 Tanglewood Rd Temperance, MI 48182-9252

Bankruptcy Case 15-31078-maw Overview: "Temperance, MI resident Lori G Knannlein's Apr 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Lori G Knannlein — Michigan, 15-31078


ᐅ Richard A Koepke, Michigan

Address: 2164 W Dean Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-41646-mbm: "Richard A Koepke's bankruptcy, initiated in 2012-01-26 and concluded by May 1, 2012 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Koepke — Michigan, 12-41646


ᐅ William Kohls, Michigan

Address: 1217 W Erie Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-57803-mbm: "In a Chapter 7 bankruptcy case, William Kohls from Temperance, MI, saw their proceedings start in May 28, 2010 and complete by 2010-09-01, involving asset liquidation."
William Kohls — Michigan, 10-57803


ᐅ William Kolman, Michigan

Address: 9316 Crabb Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-53244-pjs: "William Kolman's Chapter 7 bankruptcy, filed in Temperance, MI in 04/22/2010, led to asset liquidation, with the case closing in 2010-07-27."
William Kolman — Michigan, 10-53244


ᐅ Matthew John Kolvick, Michigan

Address: 7648 Fir Dr Temperance, MI 48182-1537

Concise Description of Bankruptcy Case 16-45368-pjs7: "The case of Matthew John Kolvick in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew John Kolvick — Michigan, 16-45368


ᐅ Peter Krabach, Michigan

Address: 239 Lochmoor Temperance, MI 48182-2308

Snapshot of U.S. Bankruptcy Proceeding Case 15-58654-tjt: "The bankruptcy filing by Peter Krabach, undertaken in 2015-12-29 in Temperance, MI under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Peter Krabach — Michigan, 15-58654


ᐅ Daniel Kurek, Michigan

Address: 8812 Tamarack St Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-65951-wsd: "In a Chapter 7 bankruptcy case, Daniel Kurek from Temperance, MI, saw his proceedings start in August 18, 2010 and complete by 11/22/2010, involving asset liquidation."
Daniel Kurek — Michigan, 10-65951


ᐅ Kathy V Kurek, Michigan

Address: 7358 Knoll Ct Temperance, MI 48182

Bankruptcy Case 12-59838-swr Overview: "In a Chapter 7 bankruptcy case, Kathy V Kurek from Temperance, MI, saw her proceedings start in 08.29.2012 and complete by 12.03.2012, involving asset liquidation."
Kathy V Kurek — Michigan, 12-59838


ᐅ Sherry Ann Labeau, Michigan

Address: 6718 Summerfield Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 13-41942-pjs7: "In Temperance, MI, Sherry Ann Labeau filed for Chapter 7 bankruptcy in 2013-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-08."
Sherry Ann Labeau — Michigan, 13-41942


ᐅ Erika J Lach, Michigan

Address: 7148 Lakeland Cir Temperance, MI 48182-2320

Bankruptcy Case 15-45466-mar Overview: "In Temperance, MI, Erika J Lach filed for Chapter 7 bankruptcy in Apr 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Erika J Lach — Michigan, 15-45466


ᐅ Scott Ladd, Michigan

Address: 370 Pickard Rd Temperance, MI 48182

Bankruptcy Case 13-46057-mbm Summary: "In a Chapter 7 bankruptcy case, Scott Ladd from Temperance, MI, saw their proceedings start in 03.26.2013 and complete by 06/30/2013, involving asset liquidation."
Scott Ladd — Michigan, 13-46057


ᐅ Lisa L Lado, Michigan

Address: 600 W Sterns Rd Apt D Temperance, MI 48182

Bankruptcy Case 11-56660-tjt Overview: "Lisa L Lado's bankruptcy, initiated in June 15, 2011 and concluded by September 13, 2011 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa L Lado — Michigan, 11-56660


ᐅ Pamela J Lamke, Michigan

Address: 379 Blackwatch St Temperance, MI 48182

Bankruptcy Case 11-70724-mbm Overview: "Temperance, MI resident Pamela J Lamke's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-05."
Pamela J Lamke — Michigan, 11-70724


ᐅ Terry Laporte, Michigan

Address: 4700 School Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-62208-swr7: "Temperance, MI resident Terry Laporte's Jul 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2010."
Terry Laporte — Michigan, 10-62208


ᐅ Caryn L Lawniczak, Michigan

Address: 8228 Alvina Dr Temperance, MI 48182

Bankruptcy Case 11-51066-swr Overview: "The bankruptcy filing by Caryn L Lawniczak, undertaken in Apr 19, 2011 in Temperance, MI under Chapter 7, concluded with discharge in 2011-07-24 after liquidating assets."
Caryn L Lawniczak — Michigan, 11-51066


ᐅ Cheryl Lay, Michigan

Address: 1474 Graham St Temperance, MI 48182

Bankruptcy Case 10-71246-mbm Overview: "Temperance, MI resident Cheryl Lay's 2010-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2011."
Cheryl Lay — Michigan, 10-71246


ᐅ Ruth May Leggett, Michigan

Address: 431 Brightmoor St Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-44959-swr: "Ruth May Leggett's bankruptcy, initiated in 03.14.2013 and concluded by 06/18/2013 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth May Leggett — Michigan, 13-44959


ᐅ Patricia A Leichty, Michigan

Address: 411 Midlands Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-59346-tjt: "The bankruptcy record of Patricia A Leichty from Temperance, MI, shows a Chapter 7 case filed in 08/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-26."
Patricia A Leichty — Michigan, 12-59346


ᐅ Carol S Linton, Michigan

Address: 7215 Powlesland Ave Temperance, MI 48182

Concise Description of Bankruptcy Case 12-62421-mbm7: "In Temperance, MI, Carol S Linton filed for Chapter 7 bankruptcy in October 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Carol S Linton — Michigan, 12-62421


ᐅ Richard Long, Michigan

Address: 255 Inverness Ln Temperance, MI 48182

Bankruptcy Case 10-59247-mbm Overview: "The case of Richard Long in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Long — Michigan, 10-59247


ᐅ Denise Lee Lowe, Michigan

Address: 1808 W Rauch Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-58631-mbm: "Temperance, MI resident Denise Lee Lowe's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-17."
Denise Lee Lowe — Michigan, 12-58631


ᐅ William G Lynch, Michigan

Address: 7200 Maplewood Dr Temperance, MI 48182

Bankruptcy Case 11-58493-pjs Overview: "William G Lynch's Chapter 7 bankruptcy, filed in Temperance, MI in Jul 6, 2011, led to asset liquidation, with the case closing in Oct 10, 2011."
William G Lynch — Michigan, 11-58493


ᐅ Lawrence Macek, Michigan

Address: 700 Hawksbridge Cir Temperance, MI 48182

Bankruptcy Case 10-41223-tjt Summary: "In a Chapter 7 bankruptcy case, Lawrence Macek from Temperance, MI, saw their proceedings start in January 18, 2010 and complete by April 2010, involving asset liquidation."
Lawrence Macek — Michigan, 10-41223


ᐅ Patricia L Mack, Michigan

Address: 7300 Elmwood Rd Temperance, MI 48182-1426

Bankruptcy Case 14-44393-pjs Summary: "In Temperance, MI, Patricia L Mack filed for Chapter 7 bankruptcy in March 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-16."
Patricia L Mack — Michigan, 14-44393


ᐅ Craig Macrina, Michigan

Address: 9109 Village Meadows Dr Temperance, MI 48182

Bankruptcy Case 10-45679-tjt Overview: "Craig Macrina's bankruptcy, initiated in 2010-02-25 and concluded by June 1, 2010 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Macrina — Michigan, 10-45679


ᐅ Ronald Madalinski, Michigan

Address: 1630 W Dean Rd Temperance, MI 48182-9274

Bankruptcy Case 14-57439-mbm Summary: "In a Chapter 7 bankruptcy case, Ronald Madalinski from Temperance, MI, saw their proceedings start in 11.09.2014 and complete by 2015-02-07, involving asset liquidation."
Ronald Madalinski — Michigan, 14-57439


ᐅ Mary A Madrid, Michigan

Address: 8429 Lewis Ave Temperance, MI 48182

Bankruptcy Case 11-49473-wsd Overview: "The bankruptcy filing by Mary A Madrid, undertaken in 04/02/2011 in Temperance, MI under Chapter 7, concluded with discharge in 2011-07-07 after liquidating assets."
Mary A Madrid — Michigan, 11-49473


ᐅ Scott Magulick, Michigan

Address: 1224 Fir Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-67799-wsd: "The case of Scott Magulick in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Magulick — Michigan, 10-67799


ᐅ Layth Malaik, Michigan

Address: 7445 Crosscreek Dr Temperance, MI 48182

Bankruptcy Case 10-71693-mbm Overview: "The case of Layth Malaik in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Layth Malaik — Michigan, 10-71693


ᐅ Daniel Paul Malotky, Michigan

Address: 1264 Rutledge Dr Temperance, MI 48182

Bankruptcy Case 12-52939-tjt Overview: "The bankruptcy record of Daniel Paul Malotky from Temperance, MI, shows a Chapter 7 case filed in May 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2012."
Daniel Paul Malotky — Michigan, 12-52939


ᐅ Christopher J Manera, Michigan

Address: 8076 Bay Ct Temperance, MI 48182-9155

Concise Description of Bankruptcy Case 15-55404-tjt7: "In a Chapter 7 bankruptcy case, Christopher J Manera from Temperance, MI, saw their proceedings start in 10.21.2015 and complete by Jan 19, 2016, involving asset liquidation."
Christopher J Manera — Michigan, 15-55404


ᐅ Marsha Elaine Manon, Michigan

Address: 2230 Camden Ln Temperance, MI 48182-2240

Concise Description of Bankruptcy Case 16-47971-pjs7: "In Temperance, MI, Marsha Elaine Manon filed for Chapter 7 bankruptcy in 05/27/2016. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2016."
Marsha Elaine Manon — Michigan, 16-47971


ᐅ James A Matz, Michigan

Address: 1044 W Temperance Rd Temperance, MI 48182-1605

Concise Description of Bankruptcy Case 14-46176-wsd7: "The bankruptcy record of James A Matz from Temperance, MI, shows a Chapter 7 case filed in 04.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-08."
James A Matz — Michigan, 14-46176


ᐅ James A Matz, Michigan

Address: 1044 W Temperance Rd Temperance, MI 48182-1605

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46176-wsd: "James A Matz's Chapter 7 bankruptcy, filed in Temperance, MI in 2014-04-09, led to asset liquidation, with the case closing in 07.08.2014."
James A Matz — Michigan, 2014-46176


ᐅ David C Mccormick, Michigan

Address: 63 Marengo Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 11-40679-tjt: "The bankruptcy record of David C Mccormick from Temperance, MI, shows a Chapter 7 case filed in 01/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-05."
David C Mccormick — Michigan, 11-40679


ᐅ David Mccreary, Michigan

Address: 9115 Oakridge Dr Temperance, MI 48182

Bankruptcy Case 09-73166-tjt Summary: "In Temperance, MI, David Mccreary filed for Chapter 7 bankruptcy in 10.27.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2010."
David Mccreary — Michigan, 09-73166


ᐅ Ronald Mccutchen, Michigan

Address: 4180 Saint Anthony Rd Temperance, MI 48182

Bankruptcy Case 10-46409-tjt Overview: "The bankruptcy record of Ronald Mccutchen from Temperance, MI, shows a Chapter 7 case filed in 03/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-06."
Ronald Mccutchen — Michigan, 10-46409


ᐅ Christine L Mcdonald, Michigan

Address: 1001 Sycamore Ln Temperance, MI 48182-1268

Brief Overview of Bankruptcy Case 15-42488-tjt: "In a Chapter 7 bankruptcy case, Christine L Mcdonald from Temperance, MI, saw her proceedings start in February 21, 2015 and complete by 05/22/2015, involving asset liquidation."
Christine L Mcdonald — Michigan, 15-42488


ᐅ Heather L Mcgee, Michigan

Address: 1492 W Morocco Rd Temperance, MI 48182-9658

Bankruptcy Case 15-32624-jpg Summary: "Heather L Mcgee's Chapter 7 bankruptcy, filed in Temperance, MI in 08.12.2015, led to asset liquidation, with the case closing in Nov 10, 2015."
Heather L Mcgee — Michigan, 15-32624


ᐅ Dana M Mcgowan, Michigan

Address: 1144 Smith Rd Apt A Temperance, MI 48182-1588

Bankruptcy Case 16-46325-mbm Summary: "Dana M Mcgowan's Chapter 7 bankruptcy, filed in Temperance, MI in 04/26/2016, led to asset liquidation, with the case closing in 07/25/2016."
Dana M Mcgowan — Michigan, 16-46325


ᐅ Dianne Lynn Mcguire, Michigan

Address: 236 Lochmoor Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-43089-pjs: "Temperance, MI resident Dianne Lynn Mcguire's February 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-19."
Dianne Lynn Mcguire — Michigan, 12-43089


ᐅ Timothy B Mcknight, Michigan

Address: 8150 Jackman Rd Apt 20 Temperance, MI 48182-2418

Concise Description of Bankruptcy Case 16-47623-pjs7: "The bankruptcy record of Timothy B Mcknight from Temperance, MI, shows a Chapter 7 case filed in 05/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2016."
Timothy B Mcknight — Michigan, 16-47623


ᐅ Alexander Mclavish, Michigan

Address: 2135 W Temperance Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 10-69499-pjs7: "In a Chapter 7 bankruptcy case, Alexander Mclavish from Temperance, MI, saw their proceedings start in September 2010 and complete by 12.21.2010, involving asset liquidation."
Alexander Mclavish — Michigan, 10-69499


ᐅ Jr Timothy Meinert, Michigan

Address: 9391 Summerfield Rd Temperance, MI 48182

Bankruptcy Case 10-47700-swr Overview: "Jr Timothy Meinert's Chapter 7 bankruptcy, filed in Temperance, MI in 2010-03-11, led to asset liquidation, with the case closing in June 2010."
Jr Timothy Meinert — Michigan, 10-47700


ᐅ Dickie R Melton, Michigan

Address: 9144 Clover Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 09-70258-mbm: "In a Chapter 7 bankruptcy case, Dickie R Melton from Temperance, MI, saw their proceedings start in 09.30.2009 and complete by 2010-01-04, involving asset liquidation."
Dickie R Melton — Michigan, 09-70258


ᐅ Robert E Merrett, Michigan

Address: 8745 Lewis Ave Apt 116 Temperance, MI 48182

Bankruptcy Case 11-60988-swr Overview: "Robert E Merrett's Chapter 7 bankruptcy, filed in Temperance, MI in 08/03/2011, led to asset liquidation, with the case closing in 2011-11-07."
Robert E Merrett — Michigan, 11-60988


ᐅ Daniel R Miller, Michigan

Address: 2375 Sunnydale Dr Temperance, MI 48182-1148

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46038-mar: "Daniel R Miller's Chapter 7 bankruptcy, filed in Temperance, MI in 2014-04-08, led to asset liquidation, with the case closing in 07/07/2014."
Daniel R Miller — Michigan, 2014-46038


ᐅ Diane Frances Milletti, Michigan

Address: 7268 Crabb Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 13-59988-mbm: "The bankruptcy record of Diane Frances Milletti from Temperance, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2014."
Diane Frances Milletti — Michigan, 13-59988


ᐅ Andrea Mitchell, Michigan

Address: 606 W Sterns Rd Apt E Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-44389-mbm: "In Temperance, MI, Andrea Mitchell filed for Chapter 7 bankruptcy in 02.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-23."
Andrea Mitchell — Michigan, 10-44389


ᐅ Dawn M Modrowski, Michigan

Address: 362 W Erie Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-64083-tjt: "The bankruptcy filing by Dawn M Modrowski, undertaken in 10.30.2012 in Temperance, MI under Chapter 7, concluded with discharge in Feb 3, 2013 after liquidating assets."
Dawn M Modrowski — Michigan, 12-64083


ᐅ Ryan C Modrowski, Michigan

Address: 362 W Erie Rd Temperance, MI 48182-9395

Brief Overview of Bankruptcy Case 07-56348-tjt: "In their Chapter 13 bankruptcy case filed in Aug 20, 2007, Temperance, MI's Ryan C Modrowski agreed to a debt repayment plan, which was successfully completed by 2012-10-05."
Ryan C Modrowski — Michigan, 07-56348


ᐅ Jamie L Morrin, Michigan

Address: 7440 Crosscreek Dr Apt 6 Temperance, MI 48182

Concise Description of Bankruptcy Case 12-48671-swr7: "The bankruptcy record of Jamie L Morrin from Temperance, MI, shows a Chapter 7 case filed in 04/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2012."
Jamie L Morrin — Michigan, 12-48671


ᐅ Joshua Lee Eugene Morris, Michigan

Address: 1523 W Temperance Rd Temperance, MI 48182-9469

Concise Description of Bankruptcy Case 2014-56155-tjt7: "In a Chapter 7 bankruptcy case, Joshua Lee Eugene Morris from Temperance, MI, saw their proceedings start in 10.15.2014 and complete by 01/13/2015, involving asset liquidation."
Joshua Lee Eugene Morris — Michigan, 2014-56155


ᐅ J Me Paige Mullins, Michigan

Address: 663 Washington Ave Temperance, MI 48182

Bankruptcy Case 13-62548-mbm Overview: "J Me Paige Mullins's bankruptcy, initiated in 2013-12-17 and concluded by 03/23/2014 in Temperance, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
J Me Paige Mullins — Michigan, 13-62548


ᐅ Steven Munson, Michigan

Address: 7302 Powlesland Ave Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-75562-swr: "Temperance, MI resident Steven Munson's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2011."
Steven Munson — Michigan, 10-75562


ᐅ Iii William F Murray, Michigan

Address: 7070 Crabb Rd Temperance, MI 48182

Concise Description of Bankruptcy Case 11-34125-maw7: "The case of Iii William F Murray in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William F Murray — Michigan, 11-34125


ᐅ Jr Robert J Nagley, Michigan

Address: 1104 N Park Dr Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-58907-pjs: "The bankruptcy filing by Jr Robert J Nagley, undertaken in 2012-08-16 in Temperance, MI under Chapter 7, concluded with discharge in November 20, 2012 after liquidating assets."
Jr Robert J Nagley — Michigan, 12-58907


ᐅ Marcus J Nagley, Michigan

Address: 644 Orchard St Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-53005-wsd: "The bankruptcy filing by Marcus J Nagley, undertaken in 05/24/2012 in Temperance, MI under Chapter 7, concluded with discharge in August 28, 2012 after liquidating assets."
Marcus J Nagley — Michigan, 12-53005


ᐅ Leo Naus, Michigan

Address: 8366 Crabb Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-58084-pjs: "Temperance, MI resident Leo Naus's 06/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-05."
Leo Naus — Michigan, 10-58084


ᐅ Daniel Nester, Michigan

Address: 6997 Forest Run Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-65575-swr: "The bankruptcy filing by Daniel Nester, undertaken in August 2010 in Temperance, MI under Chapter 7, concluded with discharge in November 17, 2010 after liquidating assets."
Daniel Nester — Michigan, 10-65575


ᐅ Michelle L Nieman, Michigan

Address: 1963 Woodland Dr Temperance, MI 48182-1320

Concise Description of Bankruptcy Case 16-47431-mbm7: "In a Chapter 7 bankruptcy case, Michelle L Nieman from Temperance, MI, saw her proceedings start in 2016-05-17 and complete by 08/15/2016, involving asset liquidation."
Michelle L Nieman — Michigan, 16-47431


ᐅ Lanty E Nottingham, Michigan

Address: 1337 Meadowbrook Way Temperance, MI 48182

Bankruptcy Case 12-51551-swr Overview: "The case of Lanty E Nottingham in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lanty E Nottingham — Michigan, 12-51551


ᐅ William Nowicki, Michigan

Address: 2732 W Rauch Rd Temperance, MI 48182

Bankruptcy Case 11-51154-wsd Overview: "William Nowicki's Chapter 7 bankruptcy, filed in Temperance, MI in Apr 19, 2011, led to asset liquidation, with the case closing in July 2011."
William Nowicki — Michigan, 11-51154


ᐅ Diane Nowlan, Michigan

Address: 7440 Crosscreek Dr Apt 1 Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-59500-tjt: "The bankruptcy filing by Diane Nowlan, undertaken in June 2010 in Temperance, MI under Chapter 7, concluded with discharge in 09/19/2010 after liquidating assets."
Diane Nowlan — Michigan, 10-59500


ᐅ William Nunn, Michigan

Address: 6726 Summerfield Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-65969-tjt: "The case of William Nunn in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Nunn — Michigan, 10-65969


ᐅ Charles A Nusbaum, Michigan

Address: 404 Edinborough St Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-41832-swr: "The case of Charles A Nusbaum in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Nusbaum — Michigan, 13-41832


ᐅ Bryan Oehlers, Michigan

Address: 1044 W Temperance Rd Temperance, MI 48182

Bankruptcy Case 09-75228-mbm Overview: "The bankruptcy record of Bryan Oehlers from Temperance, MI, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-20."
Bryan Oehlers — Michigan, 09-75228


ᐅ Amanda Marie Opperman, Michigan

Address: 7461 Seneca Trl Temperance, MI 48182-1526

Brief Overview of Bankruptcy Case 16-46302-mar: "The case of Amanda Marie Opperman in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Marie Opperman — Michigan, 16-46302


ᐅ Barbara A Ornellas, Michigan

Address: 8902 Armstrong St Temperance, MI 48182

Bankruptcy Case 13-59643-pjs Overview: "Temperance, MI resident Barbara A Ornellas's 10/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2014."
Barbara A Ornellas — Michigan, 13-59643


ᐅ Kellie Oswalt, Michigan

Address: 1314 Winding Way Temperance, MI 48182

Brief Overview of Bankruptcy Case 12-47801-wsd: "The bankruptcy filing by Kellie Oswalt, undertaken in March 2012 in Temperance, MI under Chapter 7, concluded with discharge in 2012-07-02 after liquidating assets."
Kellie Oswalt — Michigan, 12-47801


ᐅ Lawrence Edward Pagel, Michigan

Address: 600 W Sterns Rd Apt C Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 12-44062-swr: "In a Chapter 7 bankruptcy case, Lawrence Edward Pagel from Temperance, MI, saw their proceedings start in Feb 23, 2012 and complete by May 29, 2012, involving asset liquidation."
Lawrence Edward Pagel — Michigan, 12-44062


ᐅ Andrew John Pappas, Michigan

Address: 612 W Sterns Rd Apt D Temperance, MI 48182

Bankruptcy Case 13-40832-tjt Overview: "The case of Andrew John Pappas in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew John Pappas — Michigan, 13-40832


ᐅ Anthony Paradiso, Michigan

Address: PO Box 788 Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-40185-pjs: "The bankruptcy record of Anthony Paradiso from Temperance, MI, shows a Chapter 7 case filed in Jan 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2010."
Anthony Paradiso — Michigan, 10-40185


ᐅ Dale Parsons, Michigan

Address: 7057 Sarah St Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 10-64584-wsd: "Temperance, MI resident Dale Parsons's August 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-06."
Dale Parsons — Michigan, 10-64584


ᐅ Christopher Todd Pauch, Michigan

Address: 1224 Mapleway Dr Temperance, MI 48182

Bankruptcy Case 13-60476-wsd Summary: "In a Chapter 7 bankruptcy case, Christopher Todd Pauch from Temperance, MI, saw his proceedings start in November 2013 and complete by 02/12/2014, involving asset liquidation."
Christopher Todd Pauch — Michigan, 13-60476


ᐅ Sandra Paul, Michigan

Address: 1430 Winding Way Temperance, MI 48182-1292

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49668-tjt: "In a Chapter 7 bankruptcy case, Sandra Paul from Temperance, MI, saw her proceedings start in 06.05.2014 and complete by Sep 3, 2014, involving asset liquidation."
Sandra Paul — Michigan, 2014-49668


ᐅ Donald J Peck, Michigan

Address: 6249 Swiss Garden Rd Temperance, MI 48182

Brief Overview of Bankruptcy Case 13-59960-pjs: "The bankruptcy filing by Donald J Peck, undertaken in October 30, 2013 in Temperance, MI under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Donald J Peck — Michigan, 13-59960


ᐅ Roxann Peckham, Michigan

Address: 7448 Tallgrass Dr Temperance, MI 48182

Concise Description of Bankruptcy Case 10-67794-pjs7: "In Temperance, MI, Roxann Peckham filed for Chapter 7 bankruptcy in Sep 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2010."
Roxann Peckham — Michigan, 10-67794


ᐅ Sherry Pentz, Michigan

Address: 8780 Buerk Dr Temperance, MI 48182

Bankruptcy Case 09-72886-tjt Overview: "Temperance, MI resident Sherry Pentz's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2010."
Sherry Pentz — Michigan, 09-72886


ᐅ Michael J Pete, Michigan

Address: 208 E Erie Rd Temperance, MI 48182

Snapshot of U.S. Bankruptcy Proceeding Case 11-68795-tjt: "The case of Michael J Pete in Temperance, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Pete — Michigan, 11-68795


ᐅ Jonathon Pirrone, Michigan

Address: 1105 Hackman Dr Temperance, MI 48182

Brief Overview of Bankruptcy Case 10-50221-tjt: "In a Chapter 7 bankruptcy case, Jonathon Pirrone from Temperance, MI, saw his proceedings start in Mar 30, 2010 and complete by 2010-07-04, involving asset liquidation."
Jonathon Pirrone — Michigan, 10-50221