personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Reed City, 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 Anthony Eugene Afton, Michigan

Address: 46 Greensboro Ct Reed City, MI 49677-9192

Concise Description of Bankruptcy Case 2014-02912-jwb7: "In Reed City, MI, Anthony Eugene Afton filed for Chapter 7 bankruptcy in 04/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2014."
Anthony Eugene Afton — Michigan, 2014-02912


ᐅ Lorne James Archer, Michigan

Address: 935 S Northwood Rd Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 13-05968-jrh: "Reed City, MI resident Lorne James Archer's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Lorne James Archer — Michigan, 13-05968


ᐅ Curtis Armand, Michigan

Address: 314 W Osceola Ave Reed City, MI 49677

Concise Description of Bankruptcy Case 10-09078-swd7: "In Reed City, MI, Curtis Armand filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2010."
Curtis Armand — Michigan, 10-09078


ᐅ Kathleen Bachorek, Michigan

Address: 802 S Mill St Apt 29 Reed City, MI 49677

Concise Description of Bankruptcy Case 10-09751-swd7: "In a Chapter 7 bankruptcy case, Kathleen Bachorek from Reed City, MI, saw her proceedings start in 08/09/2010 and complete by 11/13/2010, involving asset liquidation."
Kathleen Bachorek — Michigan, 10-09751


ᐅ Chasidy Irene Baize, Michigan

Address: 9525 S Hawkins Rd Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 12-02011-jrh: "Chasidy Irene Baize's bankruptcy, initiated in March 6, 2012 and concluded by 2012-06-10 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chasidy Irene Baize — Michigan, 12-02011


ᐅ Holly Baker, Michigan

Address: 8194 170th Ave Reed City, MI 49677

Brief Overview of Bankruptcy Case 10-04644-swd: "The bankruptcy filing by Holly Baker, undertaken in April 2010 in Reed City, MI under Chapter 7, concluded with discharge in 2010-07-14 after liquidating assets."
Holly Baker — Michigan, 10-04644


ᐅ Elizabeth N Benson, Michigan

Address: 802 S Mill St Apt 63 Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 13-06045-jrh: "Elizabeth N Benson's Chapter 7 bankruptcy, filed in Reed City, MI in 2013-07-30, led to asset liquidation, with the case closing in 11.03.2013."
Elizabeth N Benson — Michigan, 13-06045


ᐅ Joshua L Bevier, Michigan

Address: 222 S HIGBEE ST Reed City, MI 49677

Brief Overview of Bankruptcy Case 12-04085-jrh: "In Reed City, MI, Joshua L Bevier filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2012."
Joshua L Bevier — Michigan, 12-04085


ᐅ Carol Marie Booher, Michigan

Address: 11652 E US Highway 10 Reed City, MI 49677

Bankruptcy Case 11-08392-swd Summary: "The bankruptcy record of Carol Marie Booher from Reed City, MI, shows a Chapter 7 case filed in 08.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Carol Marie Booher — Michigan, 11-08392


ᐅ Lynette Renee Bush, Michigan

Address: 7638 210th Ave Reed City, MI 49677-8646

Concise Description of Bankruptcy Case 2014-05019-jwb7: "In a Chapter 7 bankruptcy case, Lynette Renee Bush from Reed City, MI, saw her proceedings start in July 2014 and complete by October 27, 2014, involving asset liquidation."
Lynette Renee Bush — Michigan, 2014-05019


ᐅ Thomas Paul Cataldo, Michigan

Address: 47 Greensboro Ct Reed City, MI 49677-9192

Snapshot of U.S. Bankruptcy Proceeding Case 14-06768-jwb: "Reed City, MI resident Thomas Paul Cataldo's 10/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Thomas Paul Cataldo — Michigan, 14-06768


ᐅ Beverly Christian, Michigan

Address: 718 S Mill St Reed City, MI 49677

Brief Overview of Bankruptcy Case 10-09980-swd: "The bankruptcy record of Beverly Christian from Reed City, MI, shows a Chapter 7 case filed in 08/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-21."
Beverly Christian — Michigan, 10-09980


ᐅ Don Church, Michigan

Address: 20911 7 Mile Rd Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 10-09090-swd: "The bankruptcy record of Don Church from Reed City, MI, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2010."
Don Church — Michigan, 10-09090


ᐅ Duane D Clark, Michigan

Address: 14382 N Beech Ave Reed City, MI 49677

Bankruptcy Case 11-04460-jdg Summary: "Duane D Clark's Chapter 7 bankruptcy, filed in Reed City, MI in 2011-04-20, led to asset liquidation, with the case closing in July 20, 2011."
Duane D Clark — Michigan, 11-04460


ᐅ Penny Curtis, Michigan

Address: 848 S Chestnut St Apt C6 Reed City, MI 49677

Bankruptcy Case 10-04092-swd Summary: "Penny Curtis's Chapter 7 bankruptcy, filed in Reed City, MI in 2010-03-31, led to asset liquidation, with the case closing in July 2010."
Penny Curtis — Michigan, 10-04092


ᐅ Jr Ronald Duane Dagen, Michigan

Address: 18692 9 Mile Rd Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 12-06846-jrh: "Jr Ronald Duane Dagen's Chapter 7 bankruptcy, filed in Reed City, MI in July 26, 2012, led to asset liquidation, with the case closing in October 2012."
Jr Ronald Duane Dagen — Michigan, 12-06846


ᐅ Nathan Davis, Michigan

Address: 7261 210th Ave Reed City, MI 49677

Brief Overview of Bankruptcy Case 09-13861-swd: "The bankruptcy filing by Nathan Davis, undertaken in November 24, 2009 in Reed City, MI under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Nathan Davis — Michigan, 09-13861


ᐅ David Dean, Michigan

Address: 20625 Crestview Dr Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 09-13885-swd: "David Dean's bankruptcy, initiated in November 2009 and concluded by 03/01/2010 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Dean — Michigan, 09-13885


ᐅ Richard D Denslow, Michigan

Address: 520 E Church Ave Reed City, MI 49677

Bankruptcy Case 11-11934-jrh Summary: "Richard D Denslow's bankruptcy, initiated in November 30, 2011 and concluded by March 5, 2012 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard D Denslow — Michigan, 11-11934


ᐅ Paul Douglas Depew, Michigan

Address: 540 E Church Ave Reed City, MI 49677-9742

Bankruptcy Case 15-03107-jwb Summary: "The case of Paul Douglas Depew in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Douglas Depew — Michigan, 15-03107


ᐅ Devin William Dermyer, Michigan

Address: 310 W 5th Ave Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 11-05448-swd: "Reed City, MI resident Devin William Dermyer's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2011."
Devin William Dermyer — Michigan, 11-05448


ᐅ Wiladeen Dewitt, Michigan

Address: 45 Greensboro Ct Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 10-08110-swd: "In Reed City, MI, Wiladeen Dewitt filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Wiladeen Dewitt — Michigan, 10-08110


ᐅ Leif Duddles, Michigan

Address: 9033 James Dr Reed City, MI 49677

Bankruptcy Case 10-14012-jrh Overview: "Leif Duddles's Chapter 7 bankruptcy, filed in Reed City, MI in 2010-11-29, led to asset liquidation, with the case closing in 2011-03-05."
Leif Duddles — Michigan, 10-14012


ᐅ Teri Dudley, Michigan

Address: 6171 S Lakola Rd Reed City, MI 49677

Bankruptcy Case 10-07940-swd Overview: "In Reed City, MI, Teri Dudley filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-28."
Teri Dudley — Michigan, 10-07940


ᐅ Cheryl L Dukavas, Michigan

Address: 12875 N Cypress Ave Reed City, MI 49677-9415

Bankruptcy Case 12-07075-jwb Overview: "In her Chapter 13 bankruptcy case filed in July 2012, Reed City, MI's Cheryl L Dukavas agreed to a debt repayment plan, which was successfully completed by November 17, 2014."
Cheryl L Dukavas — Michigan, 12-07075


ᐅ Ronald G Dukavas, Michigan

Address: 12875 N Cypress Ave Reed City, MI 49677-9415

Bankruptcy Case 12-07075-jwb Overview: "In their Chapter 13 bankruptcy case filed in July 31, 2012, Reed City, MI's Ronald G Dukavas agreed to a debt repayment plan, which was successfully completed by November 2014."
Ronald G Dukavas — Michigan, 12-07075


ᐅ V Donal Dwyer, Michigan

Address: 20741 Walnut Dr Reed City, MI 49677

Bankruptcy Case 10-07168-swd Summary: "Reed City, MI resident V Donal Dwyer's 2010-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2010."
V Donal Dwyer — Michigan, 10-07168


ᐅ Kent Fedor, Michigan

Address: 19424 8 Mile Rd Reed City, MI 49677

Bankruptcy Case 10-14951-swd Summary: "The case of Kent Fedor in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kent Fedor — Michigan, 10-14951


ᐅ Jason C Finkbeiner, Michigan

Address: 9673 E 72nd St Reed City, MI 49677

Bankruptcy Case 13-04554-jrh Overview: "In a Chapter 7 bankruptcy case, Jason C Finkbeiner from Reed City, MI, saw their proceedings start in 2013-05-31 and complete by 2013-09-20, involving asset liquidation."
Jason C Finkbeiner — Michigan, 13-04554


ᐅ Julianna Finkbeiner, Michigan

Address: 20938 Mill St Reed City, MI 49677-8416

Brief Overview of Bankruptcy Case 16-01851-jwb: "The case of Julianna Finkbeiner in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julianna Finkbeiner — Michigan, 16-01851


ᐅ Loren Finkbeiner, Michigan

Address: 20938 Mill St Reed City, MI 49677-8416

Snapshot of U.S. Bankruptcy Proceeding Case 16-01851-jwb: "The bankruptcy record of Loren Finkbeiner from Reed City, MI, shows a Chapter 7 case filed in 04.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Loren Finkbeiner — Michigan, 16-01851


ᐅ Kimberly Lynn Florio, Michigan

Address: 848 S Chestnut St Apt C8 Reed City, MI 49677-7203

Brief Overview of Bankruptcy Case 16-01322-jwb: "The case of Kimberly Lynn Florio in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Lynn Florio — Michigan, 16-01322


ᐅ Christopher Alan Frosty, Michigan

Address: 220 Davenport St Reed City, MI 49677

Bankruptcy Case 13-07022-jrh Summary: "The bankruptcy filing by Christopher Alan Frosty, undertaken in 2013-09-03 in Reed City, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Christopher Alan Frosty — Michigan, 13-07022


ᐅ Robert Fulmerhouser, Michigan

Address: 418 E Church Ave Reed City, MI 49677

Bankruptcy Case 10-02269-swd Summary: "In a Chapter 7 bankruptcy case, Robert Fulmerhouser from Reed City, MI, saw their proceedings start in February 2010 and complete by 2010-06-02, involving asset liquidation."
Robert Fulmerhouser — Michigan, 10-02269


ᐅ Ronda C Gilmore, Michigan

Address: 9831 S Hawkins Rd Reed City, MI 49677-8702

Concise Description of Bankruptcy Case 09-11414-jrh7: "Filing for Chapter 13 bankruptcy in September 2009, Ronda C Gilmore from Reed City, MI, structured a repayment plan, achieving discharge in 2013-11-06."
Ronda C Gilmore — Michigan, 09-11414


ᐅ Scott A Gilmore, Michigan

Address: 9831 S Hawkins Rd Reed City, MI 49677-8702

Brief Overview of Bankruptcy Case 09-11414-jrh: "Filing for Chapter 13 bankruptcy in 09.29.2009, Scott A Gilmore from Reed City, MI, structured a repayment plan, achieving discharge in Nov 6, 2013."
Scott A Gilmore — Michigan, 09-11414


ᐅ Troy A Goloversic, Michigan

Address: 109 1/2 W Slosson Ave Reed City, MI 49677

Concise Description of Bankruptcy Case 11-04793-swd7: "In a Chapter 7 bankruptcy case, Troy A Goloversic from Reed City, MI, saw their proceedings start in 04.28.2011 and complete by August 2011, involving asset liquidation."
Troy A Goloversic — Michigan, 11-04793


ᐅ Robert L Grimes, Michigan

Address: 3018 190th Ave Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 12-06078-jrh: "In a Chapter 7 bankruptcy case, Robert L Grimes from Reed City, MI, saw their proceedings start in June 2012 and complete by 10/02/2012, involving asset liquidation."
Robert L Grimes — Michigan, 12-06078


ᐅ Annette Gross, Michigan

Address: 10104 190th Ave Reed City, MI 49677

Brief Overview of Bankruptcy Case 10-05467-swd: "In Reed City, MI, Annette Gross filed for Chapter 7 bankruptcy in Apr 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2010."
Annette Gross — Michigan, 10-05467


ᐅ Donald Leo Hall, Michigan

Address: 9802 220th Ave Reed City, MI 49677-8236

Concise Description of Bankruptcy Case 16-03253-jwb7: "The case of Donald Leo Hall in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Leo Hall — Michigan, 16-03253


ᐅ Paul Lewis Hamilton, Michigan

Address: 420 N Chestnut St Reed City, MI 49677-1075

Concise Description of Bankruptcy Case 15-01441-jwb7: "The bankruptcy filing by Paul Lewis Hamilton, undertaken in March 2015 in Reed City, MI under Chapter 7, concluded with discharge in 06.10.2015 after liquidating assets."
Paul Lewis Hamilton — Michigan, 15-01441


ᐅ Angela Marie Hamilton, Michigan

Address: 420 N Chestnut St Reed City, MI 49677-1075

Bankruptcy Case 15-01441-jwb Summary: "The bankruptcy filing by Angela Marie Hamilton, undertaken in March 12, 2015 in Reed City, MI under Chapter 7, concluded with discharge in 2015-06-10 after liquidating assets."
Angela Marie Hamilton — Michigan, 15-01441


ᐅ Patrick Earl Haney, Michigan

Address: 3778 190th Ave Reed City, MI 49677-8523

Brief Overview of Bankruptcy Case 15-04422-jwb: "Reed City, MI resident Patrick Earl Haney's 2015-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2015."
Patrick Earl Haney — Michigan, 15-04422


ᐅ Randy Hanninen, Michigan

Address: 9659 150th Ave Reed City, MI 49677

Bankruptcy Case 09-14697-swd Overview: "In Reed City, MI, Randy Hanninen filed for Chapter 7 bankruptcy in 2009-12-17. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2010."
Randy Hanninen — Michigan, 09-14697


ᐅ Jr Dennis Holmes, Michigan

Address: 1287 S Lakola Rd Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 10-00587-swd: "The bankruptcy record of Jr Dennis Holmes from Reed City, MI, shows a Chapter 7 case filed in January 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
Jr Dennis Holmes — Michigan, 10-00587


ᐅ Gerald Lee Holmes, Michigan

Address: 8921 180th Ave Reed City, MI 49677-8395

Brief Overview of Bankruptcy Case 2014-02930-jwb: "In a Chapter 7 bankruptcy case, Gerald Lee Holmes from Reed City, MI, saw their proceedings start in Apr 28, 2014 and complete by July 27, 2014, involving asset liquidation."
Gerald Lee Holmes — Michigan, 2014-02930


ᐅ Arnold Duane Holmes, Michigan

Address: 253 W Church Ave Reed City, MI 49677-1315

Snapshot of U.S. Bankruptcy Proceeding Case 15-04292-jwb: "Arnold Duane Holmes's Chapter 7 bankruptcy, filed in Reed City, MI in 07.29.2015, led to asset liquidation, with the case closing in 2015-10-27."
Arnold Duane Holmes — Michigan, 15-04292


ᐅ Trista Sue Holmquist, Michigan

Address: 250 W Upton Ave # A Reed City, MI 49677-1185

Concise Description of Bankruptcy Case 14-01574-jrh7: "Trista Sue Holmquist's bankruptcy, initiated in Mar 11, 2014 and concluded by 06/09/2014 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trista Sue Holmquist — Michigan, 14-01574


ᐅ Yount Tammy Jamett, Michigan

Address: 20738 Walnut Dr Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 09-14079-swd: "In Reed City, MI, Yount Tammy Jamett filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-06."
Yount Tammy Jamett — Michigan, 09-14079


ᐅ Barbara Jane Kailing, Michigan

Address: 1115 220th Ave Reed City, MI 49677-8407

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04418-jwb: "Reed City, MI resident Barbara Jane Kailing's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2014."
Barbara Jane Kailing — Michigan, 2014-04418


ᐅ Kenneth Kasprzak, Michigan

Address: 10101 Bertrand Ave Reed City, MI 49677-8772

Concise Description of Bankruptcy Case 2014-03201-jwb7: "In Reed City, MI, Kenneth Kasprzak filed for Chapter 7 bankruptcy in 05.05.2014. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2014."
Kenneth Kasprzak — Michigan, 2014-03201


ᐅ Jason Michael Knapp, Michigan

Address: 129 N Park St Reed City, MI 49677

Bankruptcy Case 13-06329-jrh Overview: "In Reed City, MI, Jason Michael Knapp filed for Chapter 7 bankruptcy in August 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2013."
Jason Michael Knapp — Michigan, 13-06329


ᐅ Brett T Kohn, Michigan

Address: 130 W Church Ave Reed City, MI 49677

Brief Overview of Bankruptcy Case 11-10891-jrh: "In a Chapter 7 bankruptcy case, Brett T Kohn from Reed City, MI, saw their proceedings start in October 2011 and complete by 02/01/2012, involving asset liquidation."
Brett T Kohn — Michigan, 11-10891


ᐅ Timothy Latoski, Michigan

Address: 11115 E Hines St Reed City, MI 49677

Bankruptcy Case 10-10499-swd Summary: "Timothy Latoski's bankruptcy, initiated in 08/30/2010 and concluded by December 4, 2010 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Latoski — Michigan, 10-10499


ᐅ Mark Legue, Michigan

Address: 10239 190th Ave Reed City, MI 49677

Bankruptcy Case 09-13307-swd Overview: "The case of Mark Legue in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Legue — Michigan, 09-13307


ᐅ Kenneth A Lenahan, Michigan

Address: 9117 S Lakola Rd Reed City, MI 49677

Bankruptcy Case 12-03137-jrh Overview: "Reed City, MI resident Kenneth A Lenahan's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2012."
Kenneth A Lenahan — Michigan, 12-03137


ᐅ Steven Leonard, Michigan

Address: 2974 220th Ave Reed City, MI 49677

Concise Description of Bankruptcy Case 10-13763-swd7: "The bankruptcy filing by Steven Leonard, undertaken in Nov 22, 2010 in Reed City, MI under Chapter 7, concluded with discharge in 2011-02-26 after liquidating assets."
Steven Leonard — Michigan, 10-13763


ᐅ Erin Mahar, Michigan

Address: 416 W Slosson Ave Reed City, MI 49677

Bankruptcy Case 10-08434-swd Summary: "The bankruptcy filing by Erin Mahar, undertaken in 07/06/2010 in Reed City, MI under Chapter 7, concluded with discharge in 10.10.2010 after liquidating assets."
Erin Mahar — Michigan, 10-08434


ᐅ Lucille L Mallory, Michigan

Address: 18399 9 Mile Rd Reed City, MI 49677-8494

Snapshot of U.S. Bankruptcy Proceeding Case 14-00436-jrh: "Lucille L Mallory's Chapter 7 bankruptcy, filed in Reed City, MI in January 29, 2014, led to asset liquidation, with the case closing in April 29, 2014."
Lucille L Mallory — Michigan, 14-00436


ᐅ Chad Ernest Mason, Michigan

Address: 115 W Stimson Ave Reed City, MI 49677

Bankruptcy Case 11-05153-swd Summary: "The bankruptcy filing by Chad Ernest Mason, undertaken in May 5, 2011 in Reed City, MI under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Chad Ernest Mason — Michigan, 11-05153


ᐅ Robert Marquis May, Michigan

Address: 10222 Lucerne Dr Reed City, MI 49677

Bankruptcy Case 11-07344-swd Summary: "In a Chapter 7 bankruptcy case, Robert Marquis May from Reed City, MI, saw his proceedings start in 2011-07-07 and complete by 10/11/2011, involving asset liquidation."
Robert Marquis May — Michigan, 11-07344


ᐅ Byron Mason Mcclellan, Michigan

Address: 223 1/2 W Slosson Ave Reed City, MI 49677

Bankruptcy Case 13-09530-jrh Overview: "Reed City, MI resident Byron Mason Mcclellan's 2013-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-25."
Byron Mason Mcclellan — Michigan, 13-09530


ᐅ Kevin G Mckaig, Michigan

Address: 129 N Higbee St Reed City, MI 49677

Concise Description of Bankruptcy Case 11-10892-jrh7: "The bankruptcy record of Kevin G Mckaig from Reed City, MI, shows a Chapter 7 case filed in 10.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Kevin G Mckaig — Michigan, 11-10892


ᐅ Karl Alfred Mead, Michigan

Address: 21339 Bierri Rd Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 13-07214-jrh: "The case of Karl Alfred Mead in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karl Alfred Mead — Michigan, 13-07214


ᐅ Sr Randy Merklinger, Michigan

Address: 23091 7 Mile Rd Reed City, MI 49677

Bankruptcy Case 10-10144-swd Overview: "In Reed City, MI, Sr Randy Merklinger filed for Chapter 7 bankruptcy in 08/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Sr Randy Merklinger — Michigan, 10-10144


ᐅ Melissa M Mitchell, Michigan

Address: 247 W Upton Ave Reed City, MI 49677

Bankruptcy Case 13-09350-jrh Overview: "Melissa M Mitchell's bankruptcy, initiated in 12/11/2013 and concluded by March 2014 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa M Mitchell — Michigan, 13-09350


ᐅ Johnnie Mohr, Michigan

Address: 7261 E 84th St Reed City, MI 49677

Bankruptcy Case 09-12334-swd Overview: "The case of Johnnie Mohr in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnnie Mohr — Michigan, 09-12334


ᐅ Rhonda Lee Monette, Michigan

Address: 3608 Lakola Rd Reed City, MI 49677

Brief Overview of Bankruptcy Case 11-04920-swd: "The case of Rhonda Lee Monette in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Lee Monette — Michigan, 11-04920


ᐅ Terry Moore, Michigan

Address: 73 S Lakola Rd Reed City, MI 49677

Bankruptcy Case 10-06297-swd Overview: "Reed City, MI resident Terry Moore's 05.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2010."
Terry Moore — Michigan, 10-06297


ᐅ Duane L Morgan, Michigan

Address: 309 W North Ave Reed City, MI 49677

Bankruptcy Case 11-05003-swd Overview: "The bankruptcy filing by Duane L Morgan, undertaken in 2011-04-30 in Reed City, MI under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Duane L Morgan — Michigan, 11-05003


ᐅ Heather Ann Mullen, Michigan

Address: 11173 E 24th St Reed City, MI 49677-8831

Concise Description of Bankruptcy Case 15-253627: "In a Chapter 7 bankruptcy case, Heather Ann Mullen from Reed City, MI, saw her proceedings start in Nov 4, 2015 and complete by 02.02.2016, involving asset liquidation."
Heather Ann Mullen — Michigan, 15-25362


ᐅ Kara Anne Myers, Michigan

Address: 541 W Franklin Ave Reed City, MI 49677-1020

Snapshot of U.S. Bankruptcy Proceeding Case 16-03971-jwb: "Kara Anne Myers's Chapter 7 bankruptcy, filed in Reed City, MI in 07/30/2016, led to asset liquidation, with the case closing in 10.28.2016."
Kara Anne Myers — Michigan, 16-03971


ᐅ Jr Ronald L Neideffer, Michigan

Address: 11752 E 64th St Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 13-02788-jrh: "Jr Ronald L Neideffer's Chapter 7 bankruptcy, filed in Reed City, MI in April 3, 2013, led to asset liquidation, with the case closing in 07/08/2013."
Jr Ronald L Neideffer — Michigan, 13-02788


ᐅ Theodore Earl Platz, Michigan

Address: 627 S Chestnut St Reed City, MI 49677

Concise Description of Bankruptcy Case 12-01086-jrh7: "In a Chapter 7 bankruptcy case, Theodore Earl Platz from Reed City, MI, saw his proceedings start in 2012-02-11 and complete by 05/17/2012, involving asset liquidation."
Theodore Earl Platz — Michigan, 12-01086


ᐅ Amy Joy Prestler, Michigan

Address: 10383 Schwyz Dr Reed City, MI 49677

Bankruptcy Case 13-01521-jrh Overview: "Amy Joy Prestler's Chapter 7 bankruptcy, filed in Reed City, MI in February 2013, led to asset liquidation, with the case closing in 06.04.2013."
Amy Joy Prestler — Michigan, 13-01521


ᐅ Marguerite Ramsey, Michigan

Address: 20046 9 Mile Rd Reed City, MI 49677

Bankruptcy Case 11-51189-pjs Overview: "Marguerite Ramsey's Chapter 7 bankruptcy, filed in Reed City, MI in 2011-04-19, led to asset liquidation, with the case closing in July 2011."
Marguerite Ramsey — Michigan, 11-51189


ᐅ Christopher M Richardson, Michigan

Address: 412 E Todd Ave Reed City, MI 49677

Concise Description of Bankruptcy Case 12-06985-jrh7: "The bankruptcy filing by Christopher M Richardson, undertaken in July 30, 2012 in Reed City, MI under Chapter 7, concluded with discharge in 11.03.2012 after liquidating assets."
Christopher M Richardson — Michigan, 12-06985


ᐅ Katina Roberts, Michigan

Address: 8524 E 8th St Reed City, MI 49677-8806

Brief Overview of Bankruptcy Case 16-00693-jwb: "The bankruptcy record of Katina Roberts from Reed City, MI, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2016."
Katina Roberts — Michigan, 16-00693


ᐅ Danielle R Saez, Michigan

Address: 202 E Osceola Ave Reed City, MI 49677

Brief Overview of Bankruptcy Case 13-05919-jdg: "Danielle R Saez's bankruptcy, initiated in Jul 24, 2013 and concluded by 10/28/2013 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle R Saez — Michigan, 13-05919


ᐅ Judith K Seath, Michigan

Address: 10027 S Hawkins Rd Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 12-06084-jrh: "In a Chapter 7 bankruptcy case, Judith K Seath from Reed City, MI, saw her proceedings start in 2012-06-28 and complete by 10.02.2012, involving asset liquidation."
Judith K Seath — Michigan, 12-06084


ᐅ Karen Marie Shephard, Michigan

Address: 22757 1 Mile Rd Reed City, MI 49677-8403

Snapshot of U.S. Bankruptcy Proceeding Case 15-00116-jwb: "The bankruptcy filing by Karen Marie Shephard, undertaken in 01/12/2015 in Reed City, MI under Chapter 7, concluded with discharge in 04.12.2015 after liquidating assets."
Karen Marie Shephard — Michigan, 15-00116


ᐅ Iii Charles W Simmons, Michigan

Address: 848 S Chestnut St Apt 8 Reed City, MI 49677

Bankruptcy Case 09-11402-jrh Overview: "The bankruptcy record of Iii Charles W Simmons from Reed City, MI, shows a Chapter 7 case filed in 09.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2010."
Iii Charles W Simmons — Michigan, 09-11402


ᐅ Thomas Simmons, Michigan

Address: PO Box 287 Reed City, MI 49677

Bankruptcy Case 09-13902-swd Overview: "Thomas Simmons's Chapter 7 bankruptcy, filed in Reed City, MI in November 2009, led to asset liquidation, with the case closing in 03.01.2010."
Thomas Simmons — Michigan, 09-13902


ᐅ Ii James Joseph Sims, Michigan

Address: 129 N Higbee St Reed City, MI 49677

Bankruptcy Case 13-07763-jrh Overview: "Ii James Joseph Sims's bankruptcy, initiated in Oct 2, 2013 and concluded by 01/06/2014 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii James Joseph Sims — Michigan, 13-07763


ᐅ Jr Roy Eugene Smith, Michigan

Address: 20046 9 Mile Rd Reed City, MI 49677

Bankruptcy Case 13-02366-jrh Summary: "The bankruptcy filing by Jr Roy Eugene Smith, undertaken in 03/23/2013 in Reed City, MI under Chapter 7, concluded with discharge in Jun 27, 2013 after liquidating assets."
Jr Roy Eugene Smith — Michigan, 13-02366


ᐅ Robert Gene Smith, Michigan

Address: 813 S Wildwood Trl Reed City, MI 49677

Bankruptcy Case 11-01811-swd Summary: "The case of Robert Gene Smith in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Gene Smith — Michigan, 11-01811


ᐅ Matthew John Spalo, Michigan

Address: 23213 4 Mile Rd Reed City, MI 49677

Bankruptcy Case 13-08967-jrh Overview: "Matthew John Spalo's Chapter 7 bankruptcy, filed in Reed City, MI in 2013-11-22, led to asset liquidation, with the case closing in 2014-02-26."
Matthew John Spalo — Michigan, 13-08967


ᐅ Gregory Sperkoski, Michigan

Address: 10108 Alpine Dr Reed City, MI 49677

Bankruptcy Case 10-13764-swd Summary: "Gregory Sperkoski's Chapter 7 bankruptcy, filed in Reed City, MI in 11/22/2010, led to asset liquidation, with the case closing in 2011-02-26."
Gregory Sperkoski — Michigan, 10-13764


ᐅ Pierre Jill Anne St, Michigan

Address: 331 W Church Ave Apt B208 Reed City, MI 49677

Concise Description of Bankruptcy Case 11-11382-jrh7: "The bankruptcy record of Pierre Jill Anne St from Reed City, MI, shows a Chapter 7 case filed in Nov 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-17."
Pierre Jill Anne St — Michigan, 11-11382


ᐅ Kevin Roy Starkey, Michigan

Address: 10854 210th Ave Reed City, MI 49677

Bankruptcy Case 11-01267-swd Summary: "In Reed City, MI, Kevin Roy Starkey filed for Chapter 7 bankruptcy in 2011-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Kevin Roy Starkey — Michigan, 11-01267


ᐅ Krystle Stasik, Michigan

Address: 23402 12 Mile Rd Reed City, MI 49677-8245

Brief Overview of Bankruptcy Case 15-56471-wsd: "The bankruptcy filing by Krystle Stasik, undertaken in 2015-11-12 in Reed City, MI under Chapter 7, concluded with discharge in February 10, 2016 after liquidating assets."
Krystle Stasik — Michigan, 15-56471


ᐅ Kevin Stoner, Michigan

Address: 8751 220th Ave Reed City, MI 49677

Bankruptcy Case 10-07924-swd Overview: "The case of Kevin Stoner in Reed City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Stoner — Michigan, 10-07924


ᐅ Travis James Storey, Michigan

Address: 22502 1 Mile Rd Reed City, MI 49677-8404

Bankruptcy Case 14-06536-jwb Summary: "Travis James Storey's bankruptcy, initiated in October 10, 2014 and concluded by January 8, 2015 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis James Storey — Michigan, 14-06536


ᐅ Kenneth Leroy Trullinger, Michigan

Address: 22320 2 Mile Rd Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 13-90221: "Kenneth Leroy Trullinger's bankruptcy, initiated in Feb 27, 2013 and concluded by 2013-06-03 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Leroy Trullinger — Michigan, 13-90221


ᐅ James Trzcienski, Michigan

Address: 442 W Upton Ave Reed City, MI 49677

Concise Description of Bankruptcy Case 10-03585-swd7: "James Trzcienski's bankruptcy, initiated in 2010-03-23 and concluded by 2010-06-27 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Trzcienski — Michigan, 10-03585


ᐅ Shawn D Turner, Michigan

Address: 848 S Chestnut St Apt E5 Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 11-10895-jrh: "Shawn D Turner's bankruptcy, initiated in Oct 28, 2011 and concluded by 02.01.2012 in Reed City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn D Turner — Michigan, 11-10895


ᐅ Darlene Wagberg, Michigan

Address: 715 S Chestnut St Reed City, MI 49677

Brief Overview of Bankruptcy Case 09-14274-swd: "Reed City, MI resident Darlene Wagberg's 12.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Darlene Wagberg — Michigan, 09-14274


ᐅ Jeffery Edward Welch, Michigan

Address: 1 White Birch Dr Reed City, MI 49677-9187

Bankruptcy Case 15-02341-jwb Overview: "In a Chapter 7 bankruptcy case, Jeffery Edward Welch from Reed City, MI, saw his proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Jeffery Edward Welch — Michigan, 15-02341


ᐅ Kenda May Wernette, Michigan

Address: 6139 230th Ave Reed City, MI 49677

Brief Overview of Bankruptcy Case 13-06575-jrh: "In Reed City, MI, Kenda May Wernette filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2013."
Kenda May Wernette — Michigan, 13-06575


ᐅ Laura Renee Worm, Michigan

Address: 602 Maplewood Dr Reed City, MI 49677

Snapshot of U.S. Bankruptcy Proceeding Case 11-08393-swd: "Reed City, MI resident Laura Renee Worm's 08.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Laura Renee Worm — Michigan, 11-08393