ᐅ Beverly J Alwood, Michigan Address: 8181 8 1/2 Mile Rd Ceresco, MI 49033-9672 Snapshot of U.S. Bankruptcy Proceeding Case 15-04911-swd: "Beverly J Alwood's Chapter 7 bankruptcy, filed in Ceresco, MI in 09/03/2015, led to asset liquidation, with the case closing in 2015-12-02." Beverly J Alwood — Michigan, 15-04911
ᐅ James H Alwood, Michigan Address: 8181 8 1/2 Mile Rd Ceresco, MI 49033-9672 Bankruptcy Case 15-04911-swd Summary: "The bankruptcy record of James H Alwood from Ceresco, MI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2015." James H Alwood — Michigan, 15-04911
ᐅ Victor B Anderson, Michigan Address: 223 Marshall St Ceresco, MI 49033-9701 Bankruptcy Case 14-01879-swd Summary: "The bankruptcy record of Victor B Anderson from Ceresco, MI, shows a Chapter 7 case filed in 03.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014." Victor B Anderson — Michigan, 14-01879
ᐅ Judi A Bird, Michigan Address: 9835 B Dr S Ceresco, MI 49033 Bankruptcy Case 11-01390-jdg Summary: "In a Chapter 7 bankruptcy case, Judi A Bird from Ceresco, MI, saw her proceedings start in 02.15.2011 and complete by 05.22.2011, involving asset liquidation." Judi A Bird — Michigan, 11-01390
ᐅ Sr Thomas H Burke, Michigan Address: 307 N Main St Ceresco, MI 49033 Bankruptcy Case 13-06126-jrh Summary: "In a Chapter 7 bankruptcy case, Sr Thomas H Burke from Ceresco, MI, saw their proceedings start in July 31, 2013 and complete by 11.04.2013, involving asset liquidation." Sr Thomas H Burke — Michigan, 13-06126
ᐅ Larry S Burrett, Michigan Address: 11119 Southbrook Dr Ceresco, MI 49033 Bankruptcy Case 13-02327-swd Summary: "Larry S Burrett's bankruptcy, initiated in 03.22.2013 and concluded by 2013-06-26 in Ceresco, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Larry S Burrett — Michigan, 13-02327
ᐅ Neenah F Cook, Michigan Address: 7855 11 Mile Rd Ceresco, MI 49033 Concise Description of Bankruptcy Case 11-04542-jdg7: "Ceresco, MI resident Neenah F Cook's 04/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2011." Neenah F Cook — Michigan, 11-04542
ᐅ Lisa M Crawford, Michigan Address: 9154 B Dr S Ceresco, MI 49033-9762 Bankruptcy Case 14-06095-swd Summary: "The bankruptcy record of Lisa M Crawford from Ceresco, MI, shows a Chapter 7 case filed in 2014-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-17." Lisa M Crawford — Michigan, 14-06095
ᐅ Shawn Davison, Michigan Address: 7920 8 1/2 Mile Rd Ceresco, MI 49033 Bankruptcy Case 10-10210-jdg Summary: "Shawn Davison's bankruptcy, initiated in August 2010 and concluded by Nov 27, 2010 in Ceresco, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shawn Davison — Michigan, 10-10210
ᐅ Noah Dewyse, Michigan Address: 218 S Main St Ceresco, MI 49033-9707 Concise Description of Bankruptcy Case 2014-04592-jtg7: "Noah Dewyse's bankruptcy, initiated in Jul 7, 2014 and concluded by 10.05.2014 in Ceresco, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Noah Dewyse — Michigan, 2014-04592
ᐅ Patricia Ann Elkins, Michigan Address: 9531 I Dr S Ceresco, MI 49033-8722 Concise Description of Bankruptcy Case 16-01622-swd7: "The bankruptcy filing by Patricia Ann Elkins, undertaken in 03/28/2016 in Ceresco, MI under Chapter 7, concluded with discharge in 06/26/2016 after liquidating assets." Patricia Ann Elkins — Michigan, 16-01622
ᐅ Richard Thomas Elkins, Michigan Address: 9531 I Dr S Ceresco, MI 49033-8722 Bankruptcy Case 16-01622-swd Summary: "In Ceresco, MI, Richard Thomas Elkins filed for Chapter 7 bankruptcy in 2016-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2016." Richard Thomas Elkins — Michigan, 16-01622
ᐅ Randolph Hall, Michigan Address: 12954 11 Mile Rd Ceresco, MI 49033 Bankruptcy Case 09-14376-jdg Summary: "Randolph Hall's bankruptcy, initiated in December 8, 2009 and concluded by March 2010 in Ceresco, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Randolph Hall — Michigan, 09-14376
ᐅ Iii James Hazel, Michigan Address: 8433 D Dr S Ceresco, MI 49033 Concise Description of Bankruptcy Case 10-05659-jdg7: "In a Chapter 7 bankruptcy case, Iii James Hazel from Ceresco, MI, saw their proceedings start in April 30, 2010 and complete by 2010-08-04, involving asset liquidation." Iii James Hazel — Michigan, 10-05659
ᐅ Jody J Jenkins, Michigan Address: 14640 12 Mile Rd Ceresco, MI 49033 Bankruptcy Case 11-12273-swd Summary: "Jody J Jenkins's bankruptcy, initiated in 2011-12-13 and concluded by 03/18/2012 in Ceresco, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jody J Jenkins — Michigan, 11-12273
ᐅ Klingsmith Valerie Jordan, Michigan Address: 14244 13 Mile Rd Ceresco, MI 49033-9703 Concise Description of Bankruptcy Case 14-04117-jtg7: "The bankruptcy filing by Klingsmith Valerie Jordan, undertaken in Jun 16, 2014 in Ceresco, MI under Chapter 7, concluded with discharge in September 14, 2014 after liquidating assets." Klingsmith Valerie Jordan — Michigan, 14-04117
ᐅ Shandal Diana Klingsmith, Michigan Address: 14244 13 Mile Rd Ceresco, MI 49033-9703 Brief Overview of Bankruptcy Case 14-07131-swd: "In Ceresco, MI, Shandal Diana Klingsmith filed for Chapter 7 bankruptcy in 2014-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 2015." Shandal Diana Klingsmith — Michigan, 14-07131
ᐅ Daniel P Knapp, Michigan Address: 9442 I Dr S Ceresco, MI 49033 Bankruptcy Case 13-03115-swd Summary: "Daniel P Knapp's Chapter 7 bankruptcy, filed in Ceresco, MI in April 12, 2013, led to asset liquidation, with the case closing in July 17, 2013." Daniel P Knapp — Michigan, 13-03115
ᐅ Gregory L Labun, Michigan Address: 12152 14 Mile Rd Ceresco, MI 49033 Concise Description of Bankruptcy Case 12-09411-jrh7: "In Ceresco, MI, Gregory L Labun filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013." Gregory L Labun — Michigan, 12-09411
ᐅ Nancy I Lahr, Michigan Address: 119 Pierce St Ceresco, MI 49033 Bankruptcy Case 11-08557-jdg Summary: "The case of Nancy I Lahr in Ceresco, MI, demonstrates a Chapter 7 bankruptcy filed in 2011-08-16 and discharged early November 20, 2011, focusing on asset liquidation to repay creditors." Nancy I Lahr — Michigan, 11-08557
ᐅ James Messenger, Michigan Address: 10593 I Dr S Ceresco, MI 49033 Concise Description of Bankruptcy Case 13-08503-swd7: "The bankruptcy filing by James Messenger, undertaken in October 2013 in Ceresco, MI under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets." James Messenger — Michigan, 13-08503
ᐅ Debra L Miller, Michigan Address: PO Box 5 Ceresco, MI 49033-0005 Bankruptcy Case 14-06638-swd Summary: "Debra L Miller's Chapter 7 bankruptcy, filed in Ceresco, MI in October 16, 2014, led to asset liquidation, with the case closing in 01/14/2015." Debra L Miller — Michigan, 14-06638
ᐅ Kenneth E Miller, Michigan Address: PO Box 5 Ceresco, MI 49033-0005 Brief Overview of Bankruptcy Case 14-06638-swd: "The bankruptcy filing by Kenneth E Miller, undertaken in 2014-10-16 in Ceresco, MI under Chapter 7, concluded with discharge in 2015-01-14 after liquidating assets." Kenneth E Miller — Michigan, 14-06638
ᐅ Danny Murphy, Michigan Address: 8607 F Dr S Ceresco, MI 49033 Snapshot of U.S. Bankruptcy Proceeding Case 12-02280-swd: "In Ceresco, MI, Danny Murphy filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-17." Danny Murphy — Michigan, 12-02280
ᐅ John Pancost, Michigan Address: 643 Clark Rd Ceresco, MI 49033 Snapshot of U.S. Bankruptcy Proceeding Case 12-06497-jrh: "In Ceresco, MI, John Pancost filed for Chapter 7 bankruptcy in 2012-07-12. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2012." John Pancost — Michigan, 12-06497
ᐅ David Rankins, Michigan Address: 12107 12 Mile Rd Ceresco, MI 49033 Concise Description of Bankruptcy Case 09-12649-jdg7: "Ceresco, MI resident David Rankins's 10/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01." David Rankins — Michigan, 09-12649
ᐅ Marvin Reel, Michigan Address: 9340 11 Mile Rd Ceresco, MI 49033 Concise Description of Bankruptcy Case 10-07192-swd7: "In Ceresco, MI, Marvin Reel filed for Chapter 7 bankruptcy in 2010-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-10." Marvin Reel — Michigan, 10-07192
ᐅ Aaron Schlegel, Michigan Address: 1643 Lakeside Dr Ceresco, MI 49033 Concise Description of Bankruptcy Case 10-14320-swd7: "Ceresco, MI resident Aaron Schlegel's 12.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2011." Aaron Schlegel — Michigan, 10-14320
ᐅ Maegan L Stauffer, Michigan Address: 9698 G Dr S Ceresco, MI 49033-9724 Brief Overview of Bankruptcy Case 16-00403-swd: "In a Chapter 7 bankruptcy case, Maegan L Stauffer from Ceresco, MI, saw her proceedings start in 01/29/2016 and complete by April 28, 2016, involving asset liquidation." Maegan L Stauffer — Michigan, 16-00403
ᐅ Trinity Steen, Michigan Address: 11117 B Dr N Ceresco, MI 49033 Snapshot of U.S. Bankruptcy Proceeding Case 13-08499-jrh: "In Ceresco, MI, Trinity Steen filed for Chapter 7 bankruptcy in October 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04." Trinity Steen — Michigan, 13-08499
ᐅ Aaron Strong, Michigan Address: 236 Pierce St Ceresco, MI 49033 Snapshot of U.S. Bankruptcy Proceeding Case 10-03015-swd: "Aaron Strong's bankruptcy, initiated in 2010-03-11 and concluded by June 15, 2010 in Ceresco, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Aaron Strong — Michigan, 10-03015
ᐅ Thomas Unger, Michigan Address: 971 Clark Rd Ceresco, MI 49033 Snapshot of U.S. Bankruptcy Proceeding Case 09-14135-jdg: "The case of Thomas Unger in Ceresco, MI, demonstrates a Chapter 7 bankruptcy filed in November 30, 2009 and discharged early March 6, 2010, focusing on asset liquidation to repay creditors." Thomas Unger — Michigan, 09-14135
ᐅ Janice E Vandervoort, Michigan Address: 8462 D Dr S Ceresco, MI 49033-8700 Concise Description of Bankruptcy Case 08-01067-swd7: "Janice E Vandervoort's Chapter 13 bankruptcy in Ceresco, MI started in 2008-02-12. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.21.2013." Janice E Vandervoort — Michigan, 08-01067
ᐅ David Warner, Michigan Address: 11407 11 Mile Rd Ceresco, MI 49033 Bankruptcy Case 13-07005-swd Summary: "The bankruptcy record of David Warner from Ceresco, MI, shows a Chapter 7 case filed in 09.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2013." David Warner — Michigan, 13-07005