personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yale, 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 Ashley Affer, Michigan

Address: 8571 Bricker Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 10-51716-swr: "In a Chapter 7 bankruptcy case, Ashley Affer from Yale, MI, saw their proceedings start in Apr 9, 2010 and complete by July 2010, involving asset liquidation."
Ashley Affer — Michigan, 10-51716


ᐅ Thomas Affer, Michigan

Address: 185 W Wellman Line Rd Yale, MI 48097

Bankruptcy Case 10-60112-tjt Summary: "The case of Thomas Affer in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Affer — Michigan, 10-60112


ᐅ Jr Albert Amador, Michigan

Address: 16369 Norman Rd Yale, MI 48097

Brief Overview of Bankruptcy Case 11-44483-pjs: "Jr Albert Amador's bankruptcy, initiated in February 2011 and concluded by 06/01/2011 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Albert Amador — Michigan, 11-44483


ᐅ Soukhanh Amnath, Michigan

Address: 102 High St Yale, MI 48097

Brief Overview of Bankruptcy Case 10-78892-swr: "Yale, MI resident Soukhanh Amnath's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2011."
Soukhanh Amnath — Michigan, 10-78892


ᐅ Daniel Patrick Anderson, Michigan

Address: 501 S Main St Yale, MI 48097-3324

Concise Description of Bankruptcy Case 15-49973-mbm7: "The bankruptcy record of Daniel Patrick Anderson from Yale, MI, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-28."
Daniel Patrick Anderson — Michigan, 15-49973


ᐅ Jennifer Rae Anderson, Michigan

Address: 501 S Main St Yale, MI 48097-3324

Concise Description of Bankruptcy Case 15-49973-mbm7: "Jennifer Rae Anderson's bankruptcy, initiated in 06.30.2015 and concluded by 2015-09-28 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Rae Anderson — Michigan, 15-49973


ᐅ Gregory C Anglebrandt, Michigan

Address: 8800 Brockway Rd Yale, MI 48097

Concise Description of Bankruptcy Case 13-57845-tjt7: "The bankruptcy filing by Gregory C Anglebrandt, undertaken in 2013-09-26 in Yale, MI under Chapter 7, concluded with discharge in 2013-12-31 after liquidating assets."
Gregory C Anglebrandt — Michigan, 13-57845


ᐅ Anthony N Arnold, Michigan

Address: 7228 Arendt Rd Yale, MI 48097

Bankruptcy Case 13-61643-tjt Summary: "In Yale, MI, Anthony N Arnold filed for Chapter 7 bankruptcy in 11/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Anthony N Arnold — Michigan, 13-61643


ᐅ Corey S Atkeson, Michigan

Address: 108 Hickory Ln Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 12-64440-wsd: "Yale, MI resident Corey S Atkeson's 11/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2013."
Corey S Atkeson — Michigan, 12-64440


ᐅ William Avery, Michigan

Address: 204 E Wood St Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 12-58021-mbm: "William Avery's bankruptcy, initiated in 08.03.2012 and concluded by Nov 7, 2012 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Avery — Michigan, 12-58021


ᐅ Rebecca Bachorski, Michigan

Address: 2790 Hayes Rd Yale, MI 48097

Bankruptcy Case 10-46812-tjt Summary: "Rebecca Bachorski's Chapter 7 bankruptcy, filed in Yale, MI in 03.04.2010, led to asset liquidation, with the case closing in June 8, 2010."
Rebecca Bachorski — Michigan, 10-46812


ᐅ Dororthy Baggett, Michigan

Address: 420 North St Apt 7 Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 10-57270-swr: "The bankruptcy filing by Dororthy Baggett, undertaken in May 26, 2010 in Yale, MI under Chapter 7, concluded with discharge in 08/30/2010 after liquidating assets."
Dororthy Baggett — Michigan, 10-57270


ᐅ Cheryl L Bates, Michigan

Address: 2750 Hayes Rd Yale, MI 48097

Concise Description of Bankruptcy Case 11-52486-wsd7: "Cheryl L Bates's Chapter 7 bankruptcy, filed in Yale, MI in Apr 29, 2011, led to asset liquidation, with the case closing in 2011-08-02."
Cheryl L Bates — Michigan, 11-52486


ᐅ Charley Phillip Batz, Michigan

Address: 8520 Duquette Rd Yale, MI 48097

Bankruptcy Case 11-59268-mbm Overview: "The case of Charley Phillip Batz in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charley Phillip Batz — Michigan, 11-59268


ᐅ Keben Bird, Michigan

Address: 203 E Wood St Yale, MI 48097

Bankruptcy Case 09-76262-tjt Summary: "The bankruptcy record of Keben Bird from Yale, MI, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2010."
Keben Bird — Michigan, 09-76262


ᐅ John Boyle, Michigan

Address: 135 Livingston St Yale, MI 48097

Brief Overview of Bankruptcy Case 10-69410-wsd: "John Boyle's Chapter 7 bankruptcy, filed in Yale, MI in 2010-09-23, led to asset liquidation, with the case closing in 2010-12-28."
John Boyle — Michigan, 10-69410


ᐅ Jr Kris Branoff, Michigan

Address: 6401 Welch Rd Yale, MI 48097

Bankruptcy Case 09-77899-wsd Overview: "Jr Kris Branoff's Chapter 7 bankruptcy, filed in Yale, MI in Dec 11, 2009, led to asset liquidation, with the case closing in 2010-03-17."
Jr Kris Branoff — Michigan, 09-77899


ᐅ Brandon Cain, Michigan

Address: 108 Clarence St Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 10-44409-mbm: "In a Chapter 7 bankruptcy case, Brandon Cain from Yale, MI, saw their proceedings start in 2010-02-16 and complete by 2010-05-23, involving asset liquidation."
Brandon Cain — Michigan, 10-44409


ᐅ Philip Collica, Michigan

Address: 12831 Wilkes Rd Yale, MI 48097

Bankruptcy Case 10-48505-wsd Summary: "In Yale, MI, Philip Collica filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2010."
Philip Collica — Michigan, 10-48505


ᐅ Ii Dennis S Cooper, Michigan

Address: 8655 Mason Rd Yale, MI 48097

Bankruptcy Case 12-51520-tjt Summary: "In Yale, MI, Ii Dennis S Cooper filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2012."
Ii Dennis S Cooper — Michigan, 12-51520


ᐅ Paul Cordell, Michigan

Address: 8153 Jordan Rd Yale, MI 48097

Bankruptcy Case 11-69401-pjs Overview: "The case of Paul Cordell in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Cordell — Michigan, 11-69401


ᐅ Amber M Cornett, Michigan

Address: 1 3rd St Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 12-55401-pjs: "The case of Amber M Cornett in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber M Cornett — Michigan, 12-55401


ᐅ Roger Craig, Michigan

Address: 8617 Brockway Rd Yale, MI 48097

Bankruptcy Case 10-76641-tjt Summary: "The bankruptcy filing by Roger Craig, undertaken in Dec 6, 2010 in Yale, MI under Chapter 7, concluded with discharge in 03.14.2011 after liquidating assets."
Roger Craig — Michigan, 10-76641


ᐅ Michael Curtin, Michigan

Address: 206 Arthur St Yale, MI 48097

Bankruptcy Case 10-69976-tjt Overview: "In Yale, MI, Michael Curtin filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2010."
Michael Curtin — Michigan, 10-69976


ᐅ Sheri Lynn Demaray, Michigan

Address: 110 Mary St Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 11-52501-pjs: "Yale, MI resident Sheri Lynn Demaray's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Sheri Lynn Demaray — Michigan, 11-52501


ᐅ Arthur Frank Doyle, Michigan

Address: 6415 Kelly Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 11-68722-tjt: "Yale, MI resident Arthur Frank Doyle's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-08."
Arthur Frank Doyle — Michigan, 11-68722


ᐅ Kevin Dulinski, Michigan

Address: 12017 Speaker Rd Yale, MI 48097

Brief Overview of Bankruptcy Case 13-58212-wsd: "In Yale, MI, Kevin Dulinski filed for Chapter 7 bankruptcy in Oct 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Kevin Dulinski — Michigan, 13-58212


ᐅ Curtis James Dunlap, Michigan

Address: 110 E Mechanic St Yale, MI 48097

Bankruptcy Case 13-61410-tjt Overview: "In Yale, MI, Curtis James Dunlap filed for Chapter 7 bankruptcy in Nov 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-01."
Curtis James Dunlap — Michigan, 13-61410


ᐅ Deborah Denise Dunnem, Michigan

Address: 8894 Bricker Rd Yale, MI 48097

Bankruptcy Case 12-67197-tjt Summary: "In a Chapter 7 bankruptcy case, Deborah Denise Dunnem from Yale, MI, saw her proceedings start in 12.17.2012 and complete by 03.23.2013, involving asset liquidation."
Deborah Denise Dunnem — Michigan, 12-67197


ᐅ David Edgerton, Michigan

Address: 12588 Metcalf Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 10-60541-tjt: "In Yale, MI, David Edgerton filed for Chapter 7 bankruptcy in 06.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2010."
David Edgerton — Michigan, 10-60541


ᐅ Michele Leigh Edgerton, Michigan

Address: 11757 Yale Rd Yale, MI 48097

Brief Overview of Bankruptcy Case 11-48761-mbm: "Yale, MI resident Michele Leigh Edgerton's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Michele Leigh Edgerton — Michigan, 11-48761


ᐅ Ii Paul Joseph Elkins, Michigan

Address: 208 McColl St Yale, MI 48097

Bankruptcy Case 12-40785-wsd Overview: "Ii Paul Joseph Elkins's bankruptcy, initiated in 01.13.2012 and concluded by 04/18/2012 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Paul Joseph Elkins — Michigan, 12-40785


ᐅ Roger L Epling, Michigan

Address: 208 E Mechanic St Yale, MI 48097

Concise Description of Bankruptcy Case 13-51394-wsd7: "In a Chapter 7 bankruptcy case, Roger L Epling from Yale, MI, saw his proceedings start in 2013-06-05 and complete by 2013-09-10, involving asset liquidation."
Roger L Epling — Michigan, 13-51394


ᐅ Richard Craig Ferguson, Michigan

Address: 7961 Bricker Rd Yale, MI 48097-4702

Concise Description of Bankruptcy Case 15-49871-mbm7: "In a Chapter 7 bankruptcy case, Richard Craig Ferguson from Yale, MI, saw his proceedings start in 06/29/2015 and complete by 09/27/2015, involving asset liquidation."
Richard Craig Ferguson — Michigan, 15-49871


ᐅ Robyn Renee Ferguson, Michigan

Address: 7961 Bricker Rd Yale, MI 48097-4702

Concise Description of Bankruptcy Case 15-49871-mbm7: "Robyn Renee Ferguson's bankruptcy, initiated in 06.29.2015 and concluded by September 2015 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn Renee Ferguson — Michigan, 15-49871


ᐅ Jr Walter Blair Filipowicz, Michigan

Address: 6125 Welch Rd Yale, MI 48097

Bankruptcy Case 11-59334-mbm Summary: "Yale, MI resident Jr Walter Blair Filipowicz's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-19."
Jr Walter Blair Filipowicz — Michigan, 11-59334


ᐅ Debora Finn, Michigan

Address: 7046 Winn Rd Yale, MI 48097

Bankruptcy Case 10-57228-wsd Overview: "Debora Finn's Chapter 7 bankruptcy, filed in Yale, MI in May 25, 2010, led to asset liquidation, with the case closing in Aug 29, 2010."
Debora Finn — Michigan, 10-57228


ᐅ Anna Flitton, Michigan

Address: 7354 Capac Rd Yale, MI 48097

Concise Description of Bankruptcy Case 10-70963-mbm7: "In a Chapter 7 bankruptcy case, Anna Flitton from Yale, MI, saw her proceedings start in 2010-10-07 and complete by 2011-01-03, involving asset liquidation."
Anna Flitton — Michigan, 10-70963


ᐅ Michael Fogal, Michigan

Address: 13765 Norman Rd Yale, MI 48097

Concise Description of Bankruptcy Case 09-79799-wsd7: "Yale, MI resident Michael Fogal's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2010."
Michael Fogal — Michigan, 09-79799


ᐅ Bradley Foltz, Michigan

Address: 111 High St Yale, MI 48097

Brief Overview of Bankruptcy Case 11-49755-swr: "The bankruptcy filing by Bradley Foltz, undertaken in 2011-04-06 in Yale, MI under Chapter 7, concluded with discharge in Jul 11, 2011 after liquidating assets."
Bradley Foltz — Michigan, 11-49755


ᐅ Michael Foster, Michigan

Address: 13707 Norman Rd Yale, MI 48097

Bankruptcy Case 10-67404-pjs Overview: "The case of Michael Foster in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Foster — Michigan, 10-67404


ᐅ Jody R Fox, Michigan

Address: 76 Westmore Loop Yale, MI 48097-3352

Concise Description of Bankruptcy Case 09-69695-mbm7: "Sep 25, 2009 marked the beginning of Jody R Fox's Chapter 13 bankruptcy in Yale, MI, entailing a structured repayment schedule, completed by 03/12/2013."
Jody R Fox — Michigan, 09-69695


ᐅ Steven Frank, Michigan

Address: 8038 Duquette Rd Yale, MI 48097

Bankruptcy Case 10-62913-swr Overview: "In a Chapter 7 bankruptcy case, Steven Frank from Yale, MI, saw their proceedings start in 07/19/2010 and complete by 2010-10-23, involving asset liquidation."
Steven Frank — Michigan, 10-62913


ᐅ Robert T Gleason, Michigan

Address: 1884 Galbraith Line Rd Yale, MI 48097

Concise Description of Bankruptcy Case 13-56181-mbm7: "Robert T Gleason's Chapter 7 bankruptcy, filed in Yale, MI in 08.27.2013, led to asset liquidation, with the case closing in 12/01/2013."
Robert T Gleason — Michigan, 13-56181


ᐅ Thomas E Goold, Michigan

Address: 13201 Speaker Rd Yale, MI 48097

Bankruptcy Case 12-55031-swr Summary: "In Yale, MI, Thomas E Goold filed for Chapter 7 bankruptcy in Jun 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2012."
Thomas E Goold — Michigan, 12-55031


ᐅ Laura Ann Grant, Michigan

Address: 206 Mary St # 2 Yale, MI 48097

Brief Overview of Bankruptcy Case 12-44658-pjs: "Laura Ann Grant's bankruptcy, initiated in Feb 29, 2012 and concluded by June 4, 2012 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Ann Grant — Michigan, 12-44658


ᐅ Steven Gurzick, Michigan

Address: 218 Spring St Yale, MI 48097

Bankruptcy Case 10-59730-mbm Summary: "In a Chapter 7 bankruptcy case, Steven Gurzick from Yale, MI, saw their proceedings start in 2010-06-17 and complete by 09.21.2010, involving asset liquidation."
Steven Gurzick — Michigan, 10-59730


ᐅ Liza Hall, Michigan

Address: 14109 Norman Rd Yale, MI 48097

Bankruptcy Case 10-73597-wsd Overview: "In a Chapter 7 bankruptcy case, Liza Hall from Yale, MI, saw her proceedings start in 11/02/2010 and complete by 2011-02-08, involving asset liquidation."
Liza Hall — Michigan, 10-73597


ᐅ Linda Marie Hammer, Michigan

Address: 6415 Kelly Rd Yale, MI 48097

Bankruptcy Case 13-56599-tjt Overview: "Linda Marie Hammer's Chapter 7 bankruptcy, filed in Yale, MI in Sep 2, 2013, led to asset liquidation, with the case closing in 2013-12-07."
Linda Marie Hammer — Michigan, 13-56599


ᐅ Timothy Harnden, Michigan

Address: 7418 Winn Rd Yale, MI 48097

Concise Description of Bankruptcy Case 09-79150-wsd7: "Yale, MI resident Timothy Harnden's December 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Timothy Harnden — Michigan, 09-79150


ᐅ Jean M Hart, Michigan

Address: 6961 Welch Rd Yale, MI 48097

Brief Overview of Bankruptcy Case 12-62904-pjs: "Yale, MI resident Jean M Hart's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2013."
Jean M Hart — Michigan, 12-62904


ᐅ Sarah Catherine Hartway, Michigan

Address: 12084 Norman Rd Yale, MI 48097-4018

Bankruptcy Case 15-48292-mbm Summary: "The bankruptcy filing by Sarah Catherine Hartway, undertaken in May 28, 2015 in Yale, MI under Chapter 7, concluded with discharge in 08.26.2015 after liquidating assets."
Sarah Catherine Hartway — Michigan, 15-48292


ᐅ Justin Hicks, Michigan

Address: 6915 Sterling Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 12-63276-wsd: "The case of Justin Hicks in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Hicks — Michigan, 12-63276


ᐅ Mark Hinz, Michigan

Address: 205 S Kennefic St Yale, MI 48097

Brief Overview of Bankruptcy Case 10-51497-wsd: "The bankruptcy record of Mark Hinz from Yale, MI, shows a Chapter 7 case filed in 2010-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2010."
Mark Hinz — Michigan, 10-51497


ᐅ Carl Hoenicke, Michigan

Address: 6111 Emmett Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 10-63863-wsd: "Carl Hoenicke's bankruptcy, initiated in July 28, 2010 and concluded by Nov 1, 2010 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Hoenicke — Michigan, 10-63863


ᐅ Richard Hohenthaner, Michigan

Address: 7 Clark St Yale, MI 48097

Bankruptcy Case 10-53977-wsd Overview: "Richard Hohenthaner's bankruptcy, initiated in 2010-04-28 and concluded by August 2010 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Hohenthaner — Michigan, 10-53977


ᐅ Neil Holcomb, Michigan

Address: 202 E Wood St Yale, MI 48097

Bankruptcy Case 10-68344-pjs Overview: "Yale, MI resident Neil Holcomb's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2010."
Neil Holcomb — Michigan, 10-68344


ᐅ Peter J Hrynyk, Michigan

Address: 8769 Parker Rd Yale, MI 48097

Bankruptcy Case 11-44948-pjs Overview: "The bankruptcy filing by Peter J Hrynyk, undertaken in 02.26.2011 in Yale, MI under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Peter J Hrynyk — Michigan, 11-44948


ᐅ Jr Patrick Hufford, Michigan

Address: 504 N Main St Lot 29 Yale, MI 48097

Concise Description of Bankruptcy Case 11-60232-mbm7: "The case of Jr Patrick Hufford in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Patrick Hufford — Michigan, 11-60232


ᐅ Richard Hufford, Michigan

Address: 8317 Jordan Rd Yale, MI 48097

Bankruptcy Case 10-68117-mbm Summary: "The bankruptcy record of Richard Hufford from Yale, MI, shows a Chapter 7 case filed in 09.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Richard Hufford — Michigan, 10-68117


ᐅ Diane Patricia Hurley, Michigan

Address: 420 North St Apt 19 Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 09-70203-wsd: "The case of Diane Patricia Hurley in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Patricia Hurley — Michigan, 09-70203


ᐅ Eleanor Inwood, Michigan

Address: 103 W Mechanic St Apt 106 Yale, MI 48097

Bankruptcy Case 10-72980-mbm Summary: "Eleanor Inwood's Chapter 7 bankruptcy, filed in Yale, MI in 10/28/2010, led to asset liquidation, with the case closing in February 1, 2011."
Eleanor Inwood — Michigan, 10-72980


ᐅ Derek Wade Jurn, Michigan

Address: 6159 Owens Rd Yale, MI 48097

Bankruptcy Case 11-64714-wsd Overview: "The bankruptcy record of Derek Wade Jurn from Yale, MI, shows a Chapter 7 case filed in 09/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2011."
Derek Wade Jurn — Michigan, 11-64714


ᐅ Darryl R Kalich, Michigan

Address: 7698 Capac Rd Yale, MI 48097

Bankruptcy Case 12-43475-tjt Summary: "In a Chapter 7 bankruptcy case, Darryl R Kalich from Yale, MI, saw his proceedings start in Feb 16, 2012 and complete by 05.22.2012, involving asset liquidation."
Darryl R Kalich — Michigan, 12-43475


ᐅ Michael Lee Kammerer, Michigan

Address: 15356 Turner Rd Yale, MI 48097-1516

Bankruptcy Case 14-47003-tjt Summary: "In Yale, MI, Michael Lee Kammerer filed for Chapter 7 bankruptcy in April 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2014."
Michael Lee Kammerer — Michigan, 14-47003


ᐅ Christopher Jordan Kauffman, Michigan

Address: 103 Euclid St Yale, MI 48097

Bankruptcy Case 11-41902-pjs Overview: "In a Chapter 7 bankruptcy case, Christopher Jordan Kauffman from Yale, MI, saw their proceedings start in January 2011 and complete by 2011-05-03, involving asset liquidation."
Christopher Jordan Kauffman — Michigan, 11-41902


ᐅ Rick Keller, Michigan

Address: 207 Jones St Yale, MI 48097

Bankruptcy Case 09-73563-swr Summary: "Rick Keller's bankruptcy, initiated in October 2009 and concluded by February 2010 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Keller — Michigan, 09-73563


ᐅ David Keller, Michigan

Address: 210 Spring St Yale, MI 48097

Bankruptcy Case 11-70290-wsd Overview: "David Keller's Chapter 7 bankruptcy, filed in Yale, MI in 11/23/2011, led to asset liquidation, with the case closing in 02/27/2012."
David Keller — Michigan, 11-70290


ᐅ Margaret Kincaide, Michigan

Address: 104 North St Yale, MI 48097

Bankruptcy Case 12-62125-mbm Summary: "Margaret Kincaide's Chapter 7 bankruptcy, filed in Yale, MI in October 2012, led to asset liquidation, with the case closing in January 6, 2013."
Margaret Kincaide — Michigan, 12-62125


ᐅ Iv Andrew Stephen Kocis, Michigan

Address: 29 High St Yale, MI 48097-2833

Concise Description of Bankruptcy Case 14-53402-mbm7: "Iv Andrew Stephen Kocis's bankruptcy, initiated in 08/20/2014 and concluded by November 2014 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Andrew Stephen Kocis — Michigan, 14-53402


ᐅ Lisa A Kolan, Michigan

Address: 503 Saint Clair St Yale, MI 48097

Concise Description of Bankruptcy Case 12-43460-pjs7: "In Yale, MI, Lisa A Kolan filed for Chapter 7 bankruptcy in 2012-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-08."
Lisa A Kolan — Michigan, 12-43460


ᐅ Dawn Korczak, Michigan

Address: 15120 Yale Rd Yale, MI 48097

Concise Description of Bankruptcy Case 13-43259-tjt7: "In a Chapter 7 bankruptcy case, Dawn Korczak from Yale, MI, saw her proceedings start in February 22, 2013 and complete by 2013-05-29, involving asset liquidation."
Dawn Korczak — Michigan, 13-43259


ᐅ Fleure Patricia La, Michigan

Address: 12219 Speaker Rd Yale, MI 48097

Brief Overview of Bankruptcy Case 10-49109-mbm: "In Yale, MI, Fleure Patricia La filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2010."
Fleure Patricia La — Michigan, 10-49109


ᐅ Mark Lampar, Michigan

Address: 14520 Speaker Rd Yale, MI 48097

Bankruptcy Case 10-77345-pjs Overview: "In Yale, MI, Mark Lampar filed for Chapter 7 bankruptcy in 2010-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2011."
Mark Lampar — Michigan, 10-77345


ᐅ Nancy Langewicz, Michigan

Address: 103 W Mechanic St Yale, MI 48097-3368

Snapshot of U.S. Bankruptcy Proceeding Case 14-53746-wsd: "Nancy Langewicz's Chapter 7 bankruptcy, filed in Yale, MI in August 2014, led to asset liquidation, with the case closing in 11.25.2014."
Nancy Langewicz — Michigan, 14-53746


ᐅ Ronald Langewicz, Michigan

Address: 8090 Arendt Rd Yale, MI 48097

Bankruptcy Case 10-68140-swr Summary: "In Yale, MI, Ronald Langewicz filed for Chapter 7 bankruptcy in 09.09.2010. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
Ronald Langewicz — Michigan, 10-68140


ᐅ Katelyn Lantz, Michigan

Address: 13344 Jeddo Rd Yale, MI 48097-2309

Concise Description of Bankruptcy Case 15-49854-wsd7: "In Yale, MI, Katelyn Lantz filed for Chapter 7 bankruptcy in 2015-06-29. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2015."
Katelyn Lantz — Michigan, 15-49854


ᐅ Richard Lantz, Michigan

Address: 13344 Jeddo Rd Yale, MI 48097-2309

Snapshot of U.S. Bankruptcy Proceeding Case 15-49854-wsd: "In a Chapter 7 bankruptcy case, Richard Lantz from Yale, MI, saw their proceedings start in 06/29/2015 and complete by Sep 27, 2015, involving asset liquidation."
Richard Lantz — Michigan, 15-49854


ᐅ Keith Laurain, Michigan

Address: 11339 Jeddo Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 09-73177-swr: "The bankruptcy record of Keith Laurain from Yale, MI, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Keith Laurain — Michigan, 09-73177


ᐅ Danny Leonard, Michigan

Address: 105 2nd St Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 12-67573-tjt: "In a Chapter 7 bankruptcy case, Danny Leonard from Yale, MI, saw his proceedings start in December 21, 2012 and complete by 2013-03-27, involving asset liquidation."
Danny Leonard — Michigan, 12-67573


ᐅ Michael J Madison, Michigan

Address: 11965 Speaker Rd Yale, MI 48097-3349

Snapshot of U.S. Bankruptcy Proceeding Case 14-53641-mbm: "Michael J Madison's Chapter 7 bankruptcy, filed in Yale, MI in 08/25/2014, led to asset liquidation, with the case closing in November 2014."
Michael J Madison — Michigan, 14-53641


ᐅ Virgie M Mahood, Michigan

Address: 117 Clark St Yale, MI 48097

Concise Description of Bankruptcy Case 12-41212-pjs7: "Yale, MI resident Virgie M Mahood's January 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-25."
Virgie M Mahood — Michigan, 12-41212


ᐅ Andrea Lynn Marczak, Michigan

Address: 12993 Yale Rd Yale, MI 48097

Snapshot of U.S. Bankruptcy Proceeding Case 12-64926-wsd: "In a Chapter 7 bankruptcy case, Andrea Lynn Marczak from Yale, MI, saw their proceedings start in 11.12.2012 and complete by February 16, 2013, involving asset liquidation."
Andrea Lynn Marczak — Michigan, 12-64926


ᐅ Jennifer Michelle Martin, Michigan

Address: 120 1st St Yale, MI 48097-2802

Snapshot of U.S. Bankruptcy Proceeding Case 16-48045-wsd: "Yale, MI resident Jennifer Michelle Martin's 05.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2016."
Jennifer Michelle Martin — Michigan, 16-48045


ᐅ Thomas Mault, Michigan

Address: 1735 Galbraith Line Rd Yale, MI 48097

Concise Description of Bankruptcy Case 10-57396-tjt7: "The bankruptcy filing by Thomas Mault, undertaken in May 26, 2010 in Yale, MI under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Thomas Mault — Michigan, 10-57396


ᐅ Loren Maxon, Michigan

Address: 107 S Kennefic St Yale, MI 48097

Concise Description of Bankruptcy Case 09-78038-swr7: "Loren Maxon's Chapter 7 bankruptcy, filed in Yale, MI in December 14, 2009, led to asset liquidation, with the case closing in March 20, 2010."
Loren Maxon — Michigan, 09-78038


ᐅ Kolista Mayhew, Michigan

Address: 6703 Sterling Rd Yale, MI 48097

Concise Description of Bankruptcy Case 10-57070-swr7: "The bankruptcy record of Kolista Mayhew from Yale, MI, shows a Chapter 7 case filed in May 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Kolista Mayhew — Michigan, 10-57070


ᐅ Lisa Mccormick, Michigan

Address: 7203 Carson Rd Yale, MI 48097

Bankruptcy Case 10-48808-mbm Overview: "The bankruptcy record of Lisa Mccormick from Yale, MI, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2010."
Lisa Mccormick — Michigan, 10-48808


ᐅ Carol Mccracken, Michigan

Address: 207 Spring St Yale, MI 48097

Brief Overview of Bankruptcy Case 10-63726-mbm: "Yale, MI resident Carol Mccracken's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-28."
Carol Mccracken — Michigan, 10-63726


ᐅ Jennifer K Mckillop, Michigan

Address: 12030 Yale Rd Yale, MI 48097

Concise Description of Bankruptcy Case 13-61472-mbm7: "The case of Jennifer K Mckillop in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer K Mckillop — Michigan, 13-61472


ᐅ Richard T Mclarty, Michigan

Address: 113 1st St Yale, MI 48097

Brief Overview of Bankruptcy Case 09-70155-swr: "Yale, MI resident Richard T Mclarty's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2010."
Richard T Mclarty — Michigan, 09-70155


ᐅ Michele Marie Meddaugh, Michigan

Address: 375 North St Apt A6 Yale, MI 48097-2983

Brief Overview of Bankruptcy Case 15-52156-mbm: "Michele Marie Meddaugh's bankruptcy, initiated in 08/17/2015 and concluded by 2015-11-15 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Marie Meddaugh — Michigan, 15-52156


ᐅ Michael Angello Michilli, Michigan

Address: 12730 Yale Rd Yale, MI 48097

Concise Description of Bankruptcy Case 13-51201-wsd7: "In a Chapter 7 bankruptcy case, Michael Angello Michilli from Yale, MI, saw their proceedings start in Jun 3, 2013 and complete by Sep 7, 2013, involving asset liquidation."
Michael Angello Michilli — Michigan, 13-51201


ᐅ Matthew J Miller, Michigan

Address: 150 Westmore Loop Yale, MI 48097

Brief Overview of Bankruptcy Case 13-61725-tjt: "In a Chapter 7 bankruptcy case, Matthew J Miller from Yale, MI, saw their proceedings start in 11.30.2013 and complete by March 6, 2014, involving asset liquidation."
Matthew J Miller — Michigan, 13-61725


ᐅ Jason R Morgan, Michigan

Address: 112 Clark St Yale, MI 48097-3301

Bankruptcy Case 14-45141-mbm Summary: "Jason R Morgan's bankruptcy, initiated in 2014-03-27 and concluded by 2014-06-25 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Morgan — Michigan, 14-45141


ᐅ Jason R Morgan, Michigan

Address: 112 Clark St Yale, MI 48097-3301

Brief Overview of Bankruptcy Case 2014-45141-mbm: "Jason R Morgan's bankruptcy, initiated in 2014-03-27 and concluded by June 25, 2014 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Morgan — Michigan, 2014-45141


ᐅ Sheryllin Mow, Michigan

Address: 113 Mary St Yale, MI 48097

Concise Description of Bankruptcy Case 10-59197-tjt7: "Sheryllin Mow's bankruptcy, initiated in June 11, 2010 and concluded by 09/15/2010 in Yale, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryllin Mow — Michigan, 10-59197


ᐅ Ii James Patrick Mullen, Michigan

Address: 6587 Perry Rd Yale, MI 48097

Bankruptcy Case 11-59961-mbm Summary: "The case of Ii James Patrick Mullen in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii James Patrick Mullen — Michigan, 11-59961


ᐅ Katherine Ann Nelson, Michigan

Address: 10915 Wilkes Rd Yale, MI 48097

Concise Description of Bankruptcy Case 11-70668-pjs7: "The case of Katherine Ann Nelson in Yale, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Ann Nelson — Michigan, 11-70668


ᐅ Fara Nemeckay, Michigan

Address: 12153 Jeddo Rd Yale, MI 48097

Bankruptcy Case 13-54909-tjt Overview: "Fara Nemeckay's Chapter 7 bankruptcy, filed in Yale, MI in August 2013, led to asset liquidation, with the case closing in November 2013."
Fara Nemeckay — Michigan, 13-54909