personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Beulah, 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 Melony Eleanor Adams, Michigan

Address: 1905 S Pioneer Rd Beulah, MI 49617-9502

Bankruptcy Case 2014-03572-jwb Overview: "Beulah, MI resident Melony Eleanor Adams's 05.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2014."
Melony Eleanor Adams — Michigan, 2014-03572


ᐅ Ranay Baffy, Michigan

Address: PO Box 481 Beulah, MI 49617

Bankruptcy Case 10-07932-swd Overview: "In a Chapter 7 bankruptcy case, Ranay Baffy from Beulah, MI, saw their proceedings start in 2010-06-24 and complete by 2010-09-28, involving asset liquidation."
Ranay Baffy — Michigan, 10-07932


ᐅ Jr Jimmy Bevis, Michigan

Address: 765 S Zimmerman Rd Beulah, MI 49617

Bankruptcy Case 10-14997-swd Summary: "In Beulah, MI, Jr Jimmy Bevis filed for Chapter 7 bankruptcy in 12/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Jr Jimmy Bevis — Michigan, 10-14997


ᐅ Sr Keith Allan Brown, Michigan

Address: 656 N Thompsonville Rd Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 13-00804-jrh: "Sr Keith Allan Brown's bankruptcy, initiated in 02.05.2013 and concluded by May 2013 in Beulah, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Keith Allan Brown — Michigan, 13-00804


ᐅ David Mckinlay Burns, Michigan

Address: 5391 Crystal Dr Beulah, MI 49617

Brief Overview of Bankruptcy Case 12-02795-jrh: "David Mckinlay Burns's Chapter 7 bankruptcy, filed in Beulah, MI in 2012-03-26, led to asset liquidation, with the case closing in 06.30.2012."
David Mckinlay Burns — Michigan, 12-02795


ᐅ Sarah Elizabeth Burzynski, Michigan

Address: 14241 US Highway 31 Apt A Beulah, MI 49617-9153

Brief Overview of Bankruptcy Case 2014-02416-jwb: "The bankruptcy filing by Sarah Elizabeth Burzynski, undertaken in 2014-04-08 in Beulah, MI under Chapter 7, concluded with discharge in 07.07.2014 after liquidating assets."
Sarah Elizabeth Burzynski — Michigan, 2014-02416


ᐅ Jessica Ann Carnes, Michigan

Address: 9280 Worden Rd Beulah, MI 49617

Bankruptcy Case 11-06737-swd Summary: "Beulah, MI resident Jessica Ann Carnes's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2011."
Jessica Ann Carnes — Michigan, 11-06737


ᐅ Dawn Michelle Case, Michigan

Address: 1661 N Haze Rd Beulah, MI 49617

Bankruptcy Case 13-06377-jrh Summary: "The bankruptcy record of Dawn Michelle Case from Beulah, MI, shows a Chapter 7 case filed in August 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Dawn Michelle Case — Michigan, 13-06377


ᐅ Theodore Cline, Michigan

Address: 3084 Cooper Rd Beulah, MI 49617

Concise Description of Bankruptcy Case 10-13628-swd7: "Theodore Cline's bankruptcy, initiated in November 2010 and concluded by February 2011 in Beulah, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Cline — Michigan, 10-13628


ᐅ Jennifer Ruth Cook, Michigan

Address: 10760 Homestead Rd Beulah, MI 49617-9397

Concise Description of Bankruptcy Case 2014-02683-jwb7: "The case of Jennifer Ruth Cook in Beulah, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Ruth Cook — Michigan, 2014-02683


ᐅ Amanda Marie Costley, Michigan

Address: 14038 Brook St Beulah, MI 49617

Bankruptcy Case 12-10851-jrh Summary: "The bankruptcy record of Amanda Marie Costley from Beulah, MI, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2013."
Amanda Marie Costley — Michigan, 12-10851


ᐅ Rose Marie Davis, Michigan

Address: 11148 Maple Rd # 49617 Beulah, MI 49617-8711

Bankruptcy Case 15-03211-jwb Overview: "The bankruptcy record of Rose Marie Davis from Beulah, MI, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2015."
Rose Marie Davis — Michigan, 15-03211


ᐅ Joshua Gordon Davis, Michigan

Address: 11148 Maple Rd # 49617 Beulah, MI 49617-8711

Brief Overview of Bankruptcy Case 15-03211-jwb: "In Beulah, MI, Joshua Gordon Davis filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2015."
Joshua Gordon Davis — Michigan, 15-03211


ᐅ Amy Renee Dyer, Michigan

Address: 7270 Crystal Dr Beulah, MI 49617

Bankruptcy Case 11-06154-swd Overview: "The bankruptcy record of Amy Renee Dyer from Beulah, MI, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2011."
Amy Renee Dyer — Michigan, 11-06154


ᐅ Michael Bruce Flynn, Michigan

Address: 14487 Cinder Rd Beulah, MI 49617

Brief Overview of Bankruptcy Case 11-01373-swd: "In a Chapter 7 bankruptcy case, Michael Bruce Flynn from Beulah, MI, saw his proceedings start in February 2011 and complete by 2011-05-22, involving asset liquidation."
Michael Bruce Flynn — Michigan, 11-01373


ᐅ Kenneth Don Fritz, Michigan

Address: 1329 S Zimmerman Rd Beulah, MI 49617

Brief Overview of Bankruptcy Case 11-04399-swd: "The case of Kenneth Don Fritz in Beulah, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Don Fritz — Michigan, 11-04399


ᐅ William Giacobbi, Michigan

Address: 646 S Thompsonville Rd Beulah, MI 49617

Bankruptcy Case 12-05778-jrh Summary: "In a Chapter 7 bankruptcy case, William Giacobbi from Beulah, MI, saw their proceedings start in 06/19/2012 and complete by 09/23/2012, involving asset liquidation."
William Giacobbi — Michigan, 12-05778


ᐅ Kenneth Gokey, Michigan

Address: 250 S Pine Tree Ln Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 10-03356-swd: "In a Chapter 7 bankruptcy case, Kenneth Gokey from Beulah, MI, saw their proceedings start in 2010-03-18 and complete by 2010-06-22, involving asset liquidation."
Kenneth Gokey — Michigan, 10-03356


ᐅ Wendy Lou Goodchild, Michigan

Address: 14084 Brook St Beulah, MI 49617

Bankruptcy Case 12-07800-jrh Summary: "Wendy Lou Goodchild's Chapter 7 bankruptcy, filed in Beulah, MI in August 2012, led to asset liquidation, with the case closing in December 2, 2012."
Wendy Lou Goodchild — Michigan, 12-07800


ᐅ Christine Marie Harwood, Michigan

Address: 8709 Narrow Gauge Rd Beulah, MI 49617-9772

Snapshot of U.S. Bankruptcy Proceeding Case 15-21500-dob: "Beulah, MI resident Christine Marie Harwood's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2015."
Christine Marie Harwood — Michigan, 15-21500


ᐅ Beverly Jeanne Holbrook, Michigan

Address: 410 S Zimmerman Rd Beulah, MI 49617

Bankruptcy Case 11-03134-swd Summary: "In Beulah, MI, Beverly Jeanne Holbrook filed for Chapter 7 bankruptcy in 03.24.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Beverly Jeanne Holbrook — Michigan, 11-03134


ᐅ Tammy Humphrey, Michigan

Address: 11724 Maple Rd Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 10-09159-swd: "In Beulah, MI, Tammy Humphrey filed for Chapter 7 bankruptcy in 2010-07-26. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2010."
Tammy Humphrey — Michigan, 10-09159


ᐅ Betty Jane Huntley, Michigan

Address: 11828 Maple Rd Beulah, MI 49617

Bankruptcy Case 11-01549-swd Overview: "Beulah, MI resident Betty Jane Huntley's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
Betty Jane Huntley — Michigan, 11-01549


ᐅ Kevin Bruce Huntley, Michigan

Address: 11393 Maple Rd Beulah, MI 49617

Brief Overview of Bankruptcy Case 12-01850-jrh: "Beulah, MI resident Kevin Bruce Huntley's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2012."
Kevin Bruce Huntley — Michigan, 12-01850


ᐅ Deborah Lee Laguire, Michigan

Address: PO Box 781 Beulah, MI 49617-0781

Bankruptcy Case 15-03519-jwb Summary: "The bankruptcy record of Deborah Lee Laguire from Beulah, MI, shows a Chapter 7 case filed in 06.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-13."
Deborah Lee Laguire — Michigan, 15-03519


ᐅ John Michael Lawrence, Michigan

Address: 12140 Alysworth Rd Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 13-05099-jrh: "The bankruptcy filing by John Michael Lawrence, undertaken in 2013-06-20 in Beulah, MI under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
John Michael Lawrence — Michigan, 13-05099


ᐅ Daniel Macarthur, Michigan

Address: 9554 Covey Rd Beulah, MI 49617

Brief Overview of Bankruptcy Case 10-05479-swd: "The bankruptcy filing by Daniel Macarthur, undertaken in 2010-04-28 in Beulah, MI under Chapter 7, concluded with discharge in Aug 2, 2010 after liquidating assets."
Daniel Macarthur — Michigan, 10-05479


ᐅ Timothy Markey, Michigan

Address: 541 N Haze Rd Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 10-10701-swd: "Timothy Markey's Chapter 7 bankruptcy, filed in Beulah, MI in 2010-08-31, led to asset liquidation, with the case closing in 12.05.2010."
Timothy Markey — Michigan, 10-10701


ᐅ Thomas Martin, Michigan

Address: 1269 Railroad Trl Beulah, MI 49617

Bankruptcy Case 10-06022-swd Overview: "Beulah, MI resident Thomas Martin's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-14."
Thomas Martin — Michigan, 10-06022


ᐅ Russell Rudolph Matyas, Michigan

Address: PO Box 372 Beulah, MI 49617-0372

Snapshot of U.S. Bankruptcy Proceeding Case 09-58732-mbm: "In his Chapter 13 bankruptcy case filed in 2009-06-15, Beulah, MI's Russell Rudolph Matyas agreed to a debt repayment plan, which was successfully completed by Apr 1, 2013."
Russell Rudolph Matyas — Michigan, 09-58732


ᐅ Donald Arthur Mcmorris, Michigan

Address: 13477 Jean Ln Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 12-02149-jrh: "In Beulah, MI, Donald Arthur Mcmorris filed for Chapter 7 bankruptcy in 2012-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Donald Arthur Mcmorris — Michigan, 12-02149


ᐅ Thomas William Melton, Michigan

Address: 1771 Pine Cone Ln Beulah, MI 49617-9335

Concise Description of Bankruptcy Case 2014-02339-jwb7: "Thomas William Melton's bankruptcy, initiated in 2014-04-03 and concluded by 2014-07-02 in Beulah, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas William Melton — Michigan, 2014-02339


ᐅ Jenne Milnickel, Michigan

Address: 3760 Wistrand Rd Beulah, MI 49617

Brief Overview of Bankruptcy Case 11-06312-swd: "The bankruptcy filing by Jenne Milnickel, undertaken in June 2011 in Beulah, MI under Chapter 7, concluded with discharge in 09.11.2011 after liquidating assets."
Jenne Milnickel — Michigan, 11-06312


ᐅ Sr Jeffrey Scott Nickerson, Michigan

Address: 1878 Lugg Rd Beulah, MI 49617

Concise Description of Bankruptcy Case 13-06822-jrh7: "Beulah, MI resident Sr Jeffrey Scott Nickerson's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2013."
Sr Jeffrey Scott Nickerson — Michigan, 13-06822


ᐅ Franco Nicolanti, Michigan

Address: PO Box 401 Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 11-06868-swd: "The bankruptcy filing by Franco Nicolanti, undertaken in 06/23/2011 in Beulah, MI under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Franco Nicolanti — Michigan, 11-06868


ᐅ Wendy Lee Olson, Michigan

Address: 15105 Stanley Rd Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 11-00420-swd: "The bankruptcy record of Wendy Lee Olson from Beulah, MI, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Wendy Lee Olson — Michigan, 11-00420


ᐅ Ii Jack L Parrotte, Michigan

Address: 13422 US Highway 31 Beulah, MI 49617

Bankruptcy Case 12-04600-jrh Summary: "In Beulah, MI, Ii Jack L Parrotte filed for Chapter 7 bankruptcy in 05/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2012."
Ii Jack L Parrotte — Michigan, 12-04600


ᐅ Rita Parrotte, Michigan

Address: 14241 US Highway 31 Apt C Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 10-09199-swd: "Rita Parrotte's bankruptcy, initiated in 2010-07-27 and concluded by October 31, 2010 in Beulah, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Parrotte — Michigan, 10-09199


ᐅ Stephen Ernest Perry, Michigan

Address: 12793 Homestead Rd Beulah, MI 49617

Brief Overview of Bankruptcy Case 11-02993-swd: "Stephen Ernest Perry's bankruptcy, initiated in 03/22/2011 and concluded by 2011-06-26 in Beulah, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Ernest Perry — Michigan, 11-02993


ᐅ Kerry Ray Pruyne, Michigan

Address: PO Box 141 Beulah, MI 49617-0141

Brief Overview of Bankruptcy Case 16-02914-jwb: "The case of Kerry Ray Pruyne in Beulah, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry Ray Pruyne — Michigan, 16-02914


ᐅ Jonathan David Putney, Michigan

Address: 9135 Platte Rd Beulah, MI 49617

Concise Description of Bankruptcy Case 12-09512-jrh7: "Jonathan David Putney's Chapter 7 bankruptcy, filed in Beulah, MI in 10.30.2012, led to asset liquidation, with the case closing in 02.03.2013."
Jonathan David Putney — Michigan, 12-09512


ᐅ Aaron P Reitz, Michigan

Address: 2215 Moss Rd Beulah, MI 49617

Bankruptcy Case 13-01390-jrh Summary: "The bankruptcy record of Aaron P Reitz from Beulah, MI, shows a Chapter 7 case filed in 02.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-02."
Aaron P Reitz — Michigan, 13-01390


ᐅ Ian Robert Richardson, Michigan

Address: 1741 N Haze Rd Beulah, MI 49617

Bankruptcy Case 13-05689-jrh Overview: "The case of Ian Robert Richardson in Beulah, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian Robert Richardson — Michigan, 13-05689


ᐅ Brian Rickert, Michigan

Address: PO Box 256 Beulah, MI 49617

Bankruptcy Case 10-08745-swd Summary: "In a Chapter 7 bankruptcy case, Brian Rickert from Beulah, MI, saw their proceedings start in 07/14/2010 and complete by October 18, 2010, involving asset liquidation."
Brian Rickert — Michigan, 10-08745


ᐅ Kristopher David Riley, Michigan

Address: 10067 Homestead Rd Beulah, MI 49617-9386

Snapshot of U.S. Bankruptcy Proceeding Case 2014-04356-jwb: "The bankruptcy record of Kristopher David Riley from Beulah, MI, shows a Chapter 7 case filed in 06.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2014."
Kristopher David Riley — Michigan, 2014-04356


ᐅ Mary Charlotte Robling, Michigan

Address: 809 Moss Rd Beulah, MI 49617

Bankruptcy Case 13-06601-jrh Summary: "The bankruptcy record of Mary Charlotte Robling from Beulah, MI, shows a Chapter 7 case filed in 08.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2013."
Mary Charlotte Robling — Michigan, 13-06601


ᐅ Sandra Kay Saxton, Michigan

Address: 3276 N Pioneer Rd Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 11-00881-swd: "Beulah, MI resident Sandra Kay Saxton's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-07."
Sandra Kay Saxton — Michigan, 11-00881


ᐅ Tawny Marie Slade, Michigan

Address: PO Box 610 Beulah, MI 49617-0610

Brief Overview of Bankruptcy Case 09-12031-jwb: "Tawny Marie Slade, a resident of Beulah, MI, entered a Chapter 13 bankruptcy plan in 10/13/2009, culminating in its successful completion by 2014-11-04."
Tawny Marie Slade — Michigan, 09-12031


ᐅ Stephen Smith, Michigan

Address: PO Box 650 Beulah, MI 49617

Bankruptcy Case 09-13132-swd Summary: "In a Chapter 7 bankruptcy case, Stephen Smith from Beulah, MI, saw their proceedings start in November 5, 2009 and complete by Feb 9, 2010, involving asset liquidation."
Stephen Smith — Michigan, 09-13132


ᐅ Edmund Andris Stone, Michigan

Address: 13899 US HIGHWAY 31 Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 12-03475-jrh: "The bankruptcy filing by Edmund Andris Stone, undertaken in April 2012 in Beulah, MI under Chapter 7, concluded with discharge in 07/15/2012 after liquidating assets."
Edmund Andris Stone — Michigan, 12-03475


ᐅ Amanda Lee Stoops, Michigan

Address: 390 S Marshall Rd Beulah, MI 49617

Bankruptcy Case 11-12168-jrh Overview: "Amanda Lee Stoops's Chapter 7 bankruptcy, filed in Beulah, MI in 12.09.2011, led to asset liquidation, with the case closing in Mar 14, 2012."
Amanda Lee Stoops — Michigan, 11-12168


ᐅ Joseph Scott Tornow, Michigan

Address: 1686 N Pioneer Rd Beulah, MI 49617-9445

Snapshot of U.S. Bankruptcy Proceeding Case 16-03650-jwb: "In a Chapter 7 bankruptcy case, Joseph Scott Tornow from Beulah, MI, saw their proceedings start in 2016-07-13 and complete by Oct 11, 2016, involving asset liquidation."
Joseph Scott Tornow — Michigan, 16-03650


ᐅ Adam Vanmeter, Michigan

Address: 14770 Homestead Rd Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 10-06582-swd: "In a Chapter 7 bankruptcy case, Adam Vanmeter from Beulah, MI, saw their proceedings start in 2010-05-25 and complete by 08.29.2010, involving asset liquidation."
Adam Vanmeter — Michigan, 10-06582


ᐅ Steven Daniel Vasko, Michigan

Address: 14958 Beagle Blvd Beulah, MI 49617

Snapshot of U.S. Bankruptcy Proceeding Case 11-05919-swd: "In Beulah, MI, Steven Daniel Vasko filed for Chapter 7 bankruptcy in 05.26.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Steven Daniel Vasko — Michigan, 11-05919


ᐅ Joseph Dale Warner, Michigan

Address: 914 S Thompsonville Rd Beulah, MI 49617-9291

Bankruptcy Case 14-00489-jrh Summary: "Joseph Dale Warner's Chapter 7 bankruptcy, filed in Beulah, MI in Jan 30, 2014, led to asset liquidation, with the case closing in Apr 30, 2014."
Joseph Dale Warner — Michigan, 14-00489


ᐅ Norman K Zink, Michigan

Address: 11261 Cinder Rd Beulah, MI 49617

Concise Description of Bankruptcy Case 11-08578-swd7: "In Beulah, MI, Norman K Zink filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Norman K Zink — Michigan, 11-08578