personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bridgman, 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 Lance Wayne Backus, Michigan

Address: 4623 Vista Dr Bridgman, MI 49106-9358

Concise Description of Bankruptcy Case 15-05000-jtg7: "Lance Wayne Backus's bankruptcy, initiated in Sep 11, 2015 and concluded by December 10, 2015 in Bridgman, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Wayne Backus — Michigan, 15-05000


ᐅ Leslie Ann Billington, Michigan

Address: 10816 California Bridgman, MI 49106

Bankruptcy Case 12-08273-swd Summary: "In a Chapter 7 bankruptcy case, Leslie Ann Billington from Bridgman, MI, saw her proceedings start in 2012-09-14 and complete by 12/19/2012, involving asset liquidation."
Leslie Ann Billington — Michigan, 12-08273


ᐅ David Birky, Michigan

Address: PO Box 62 Bridgman, MI 49106

Bankruptcy Case 13-08651-jrh Summary: "David Birky's Chapter 7 bankruptcy, filed in Bridgman, MI in 11/07/2013, led to asset liquidation, with the case closing in 2014-02-11."
David Birky — Michigan, 13-08651


ᐅ Penny Ann Brunke, Michigan

Address: PO Box 266 Bridgman, MI 49106

Bankruptcy Case 13-07272-jrh Overview: "The bankruptcy record of Penny Ann Brunke from Bridgman, MI, shows a Chapter 7 case filed in 09.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2013."
Penny Ann Brunke — Michigan, 13-07272


ᐅ Constance Dorthia Bullard, Michigan

Address: 11159 Red Arrow Hwy Lot H16 Bridgman, MI 49106

Concise Description of Bankruptcy Case 12-09249-jdg7: "Constance Dorthia Bullard's bankruptcy, initiated in 2012-10-18 and concluded by Jan 22, 2013 in Bridgman, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Dorthia Bullard — Michigan, 12-09249


ᐅ Dustin Catania, Michigan

Address: 9497 Maplewood Ave Bridgman, MI 49106

Bankruptcy Case 10-00698-swd Overview: "In Bridgman, MI, Dustin Catania filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010."
Dustin Catania — Michigan, 10-00698


ᐅ Rickey D Coyer, Michigan

Address: 3739 School St Bridgman, MI 49106

Concise Description of Bankruptcy Case 11-11349-jrh7: "In a Chapter 7 bankruptcy case, Rickey D Coyer from Bridgman, MI, saw his proceedings start in 2011-11-11 and complete by 2012-02-15, involving asset liquidation."
Rickey D Coyer — Michigan, 11-11349


ᐅ Aaron M Demarest, Michigan

Address: PO Box 734 Bridgman, MI 49106

Snapshot of U.S. Bankruptcy Proceeding Case 11-10865-swd: "Aaron M Demarest's bankruptcy, initiated in October 2011 and concluded by January 2012 in Bridgman, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron M Demarest — Michigan, 11-10865


ᐅ Alice Mae Demorrow, Michigan

Address: 9955 Baldwin Rd Apt 16 Bridgman, MI 49106

Bankruptcy Case 12-08181-jrh Summary: "The bankruptcy record of Alice Mae Demorrow from Bridgman, MI, shows a Chapter 7 case filed in Sep 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2012."
Alice Mae Demorrow — Michigan, 12-08181


ᐅ James Alan Deveney, Michigan

Address: 10462 Baldwin Rd Bridgman, MI 49106-9720

Concise Description of Bankruptcy Case 2014-05317-jtg7: "James Alan Deveney's Chapter 7 bankruptcy, filed in Bridgman, MI in August 2014, led to asset liquidation, with the case closing in Nov 6, 2014."
James Alan Deveney — Michigan, 2014-05317


ᐅ Tina Marie Deveney, Michigan

Address: 10462 Baldwin Rd Bridgman, MI 49106-9720

Bankruptcy Case 14-05317-jtg Summary: "In Bridgman, MI, Tina Marie Deveney filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2014."
Tina Marie Deveney — Michigan, 14-05317


ᐅ Lisa Michelle Doehrer, Michigan

Address: PO BOX 801 Bridgman, MI 49106

Brief Overview of Bankruptcy Case 12-04026-jrh: "Lisa Michelle Doehrer's Chapter 7 bankruptcy, filed in Bridgman, MI in 2012-04-26, led to asset liquidation, with the case closing in 2012-07-31."
Lisa Michelle Doehrer — Michigan, 12-04026


ᐅ Samantha M Doolittle, Michigan

Address: 9632 Clark St Apt 4 Bridgman, MI 49106

Bankruptcy Case 13-04937-jrh Overview: "In a Chapter 7 bankruptcy case, Samantha M Doolittle from Bridgman, MI, saw her proceedings start in 2013-06-14 and complete by 2013-09-18, involving asset liquidation."
Samantha M Doolittle — Michigan, 13-04937


ᐅ Jr Norman Dorgelo, Michigan

Address: 11159 Red Arrow Hwy Lot K9 Bridgman, MI 49106

Bankruptcy Case 11-07506-swd Overview: "In a Chapter 7 bankruptcy case, Jr Norman Dorgelo from Bridgman, MI, saw their proceedings start in 2011-07-13 and complete by 2011-10-17, involving asset liquidation."
Jr Norman Dorgelo — Michigan, 11-07506


ᐅ Jr Edward Donald Eberhardt, Michigan

Address: PO Box 476 Bridgman, MI 49106

Bankruptcy Case 13-05972-swd Overview: "The bankruptcy record of Jr Edward Donald Eberhardt from Bridgman, MI, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2013."
Jr Edward Donald Eberhardt — Michigan, 13-05972


ᐅ Amy M Fay, Michigan

Address: 11159 Red Arrow Hwy Lot 155 Bridgman, MI 49106-9636

Brief Overview of Bankruptcy Case 15-04100-swd: "Bridgman, MI resident Amy M Fay's 07.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2015."
Amy M Fay — Michigan, 15-04100


ᐅ Tonya Marie Fohs, Michigan

Address: 4838 Lake St Apt A5 Bridgman, MI 49106

Bankruptcy Case 13-02898-swd Overview: "The bankruptcy record of Tonya Marie Fohs from Bridgman, MI, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Tonya Marie Fohs — Michigan, 13-02898


ᐅ Steven Mark Forbear, Michigan

Address: 4227 Post Ct Bridgman, MI 49106-9599

Snapshot of U.S. Bankruptcy Proceeding Case 15-06011-jtg: "Steven Mark Forbear's Chapter 7 bankruptcy, filed in Bridgman, MI in 2015-11-02, led to asset liquidation, with the case closing in 2016-01-31."
Steven Mark Forbear — Michigan, 15-06011


ᐅ Tammy Jo Forbear, Michigan

Address: 4227 Post Ct Bridgman, MI 49106-9599

Bankruptcy Case 15-06011-jtg Summary: "In a Chapter 7 bankruptcy case, Tammy Jo Forbear from Bridgman, MI, saw her proceedings start in 2015-11-02 and complete by Jan 31, 2016, involving asset liquidation."
Tammy Jo Forbear — Michigan, 15-06011


ᐅ Krystal Chiffon Foster, Michigan

Address: 4788 Lake St Apt E3 Bridgman, MI 49106

Bankruptcy Case 12-08798-jrh Summary: "The case of Krystal Chiffon Foster in Bridgman, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal Chiffon Foster — Michigan, 12-08798


ᐅ Randall C Frye, Michigan

Address: 10819 Jericho Rd Bridgman, MI 49106

Brief Overview of Bankruptcy Case 12-01278-jrh: "Bridgman, MI resident Randall C Frye's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2012."
Randall C Frye — Michigan, 12-01278


ᐅ William Jason Gerold, Michigan

Address: 3439 Snow Rd Bridgman, MI 49106

Concise Description of Bankruptcy Case 12-07380-swd7: "The bankruptcy filing by William Jason Gerold, undertaken in 08/13/2012 in Bridgman, MI under Chapter 7, concluded with discharge in 11.17.2012 after liquidating assets."
William Jason Gerold — Michigan, 12-07380


ᐅ William Olin Gerold, Michigan

Address: 3439 Snow Rd Bridgman, MI 49106

Bankruptcy Case 13-08609-swd Overview: "The bankruptcy filing by William Olin Gerold, undertaken in 11.05.2013 in Bridgman, MI under Chapter 7, concluded with discharge in 2014-02-09 after liquidating assets."
William Olin Gerold — Michigan, 13-08609


ᐅ Roy Gibbs, Michigan

Address: PO Box 270 Bridgman, MI 49106

Concise Description of Bankruptcy Case 10-06755-jdg7: "Bridgman, MI resident Roy Gibbs's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2010."
Roy Gibbs — Michigan, 10-06755


ᐅ Stephen Joseph Haas, Michigan

Address: 3944 Pearl St Bridgman, MI 49106

Concise Description of Bankruptcy Case 11-11105-swd7: "The bankruptcy filing by Stephen Joseph Haas, undertaken in November 2011 in Bridgman, MI under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Stephen Joseph Haas — Michigan, 11-11105


ᐅ Amanda Lynn Habel, Michigan

Address: PO Box 633 Bridgman, MI 49106

Snapshot of U.S. Bankruptcy Proceeding Case 13-01428-jrh: "The bankruptcy filing by Amanda Lynn Habel, undertaken in February 27, 2013 in Bridgman, MI under Chapter 7, concluded with discharge in 06.03.2013 after liquidating assets."
Amanda Lynn Habel — Michigan, 13-01428


ᐅ Scott Charles Hadley, Michigan

Address: 10881 California Bridgman, MI 49106

Bankruptcy Case 13-02166-jrh Summary: "In Bridgman, MI, Scott Charles Hadley filed for Chapter 7 bankruptcy in 03/19/2013. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2013."
Scott Charles Hadley — Michigan, 13-02166


ᐅ Peter Haldy, Michigan

Address: 4900 Basswood Bridgman, MI 49106

Brief Overview of Bankruptcy Case 10-09399-swd: "In Bridgman, MI, Peter Haldy filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-03."
Peter Haldy — Michigan, 10-09399


ᐅ Timothy Allen Hammerquist, Michigan

Address: 11159 Red Arrow Hwy # J-1 Bridgman, MI 49106-9797

Brief Overview of Bankruptcy Case 2014-02462-swd: "Bridgman, MI resident Timothy Allen Hammerquist's 2014-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Timothy Allen Hammerquist — Michigan, 2014-02462


ᐅ Deborah Lee Hart, Michigan

Address: 4236 Park St Bridgman, MI 49106-9516

Brief Overview of Bankruptcy Case 2014-03228-jrh: "Deborah Lee Hart's Chapter 7 bankruptcy, filed in Bridgman, MI in 05/06/2014, led to asset liquidation, with the case closing in August 4, 2014."
Deborah Lee Hart — Michigan, 2014-03228


ᐅ Jr Donald James Hill, Michigan

Address: 8911 Jericho Rd Bridgman, MI 49106-9760

Bankruptcy Case 09-08959-swd Summary: "Filing for Chapter 13 bankruptcy in July 29, 2009, Jr Donald James Hill from Bridgman, MI, structured a repayment plan, achieving discharge in May 21, 2013."
Jr Donald James Hill — Michigan, 09-08959


ᐅ Heather M Hoffman, Michigan

Address: 11131 Lange Rd Bridgman, MI 49106

Brief Overview of Bankruptcy Case 13-07118-jrh: "Bridgman, MI resident Heather M Hoffman's 09/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-11."
Heather M Hoffman — Michigan, 13-07118


ᐅ Nikole Hope, Michigan

Address: 11159 Red Arrow Hwy Lot J1 Bridgman, MI 49106

Brief Overview of Bankruptcy Case 10-13675-jdg: "In a Chapter 7 bankruptcy case, Nikole Hope from Bridgman, MI, saw her proceedings start in November 18, 2010 and complete by February 22, 2011, involving asset liquidation."
Nikole Hope — Michigan, 10-13675


ᐅ Norbert Janusick, Michigan

Address: 10223 Baldwin Rd Bridgman, MI 49106

Bankruptcy Case 10-15118-swd Summary: "In Bridgman, MI, Norbert Janusick filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2011."
Norbert Janusick — Michigan, 10-15118


ᐅ Sarah Salmon Joyner, Michigan

Address: 8100 Jericho Rd Bridgman, MI 49106

Bankruptcy Case 13-04214-swd Overview: "The case of Sarah Salmon Joyner in Bridgman, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Salmon Joyner — Michigan, 13-04214


ᐅ Pauline Urslula Keller, Michigan

Address: 9955 Baldwin Rd Apt 12 Bridgman, MI 49106

Concise Description of Bankruptcy Case 12-02423-swd7: "Pauline Urslula Keller's Chapter 7 bankruptcy, filed in Bridgman, MI in 2012-03-15, led to asset liquidation, with the case closing in 06/19/2012."
Pauline Urslula Keller — Michigan, 12-02423


ᐅ Glenn Arthur Keller, Michigan

Address: 9357 Church St Bridgman, MI 49106

Brief Overview of Bankruptcy Case 13-00093-swd: "In a Chapter 7 bankruptcy case, Glenn Arthur Keller from Bridgman, MI, saw his proceedings start in 01.08.2013 and complete by 04/14/2013, involving asset liquidation."
Glenn Arthur Keller — Michigan, 13-00093


ᐅ Evia Lucille King, Michigan

Address: 11159 Red Arrow Hwy Lot 83 Bridgman, MI 49106-9730

Snapshot of U.S. Bankruptcy Proceeding Case 15-03664-swd: "The bankruptcy record of Evia Lucille King from Bridgman, MI, shows a Chapter 7 case filed in 06.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2015."
Evia Lucille King — Michigan, 15-03664


ᐅ Pamela Louise Koziel, Michigan

Address: PO Box 274 Bridgman, MI 49106

Snapshot of U.S. Bankruptcy Proceeding Case 13-04516-swd: "In a Chapter 7 bankruptcy case, Pamela Louise Koziel from Bridgman, MI, saw her proceedings start in May 30, 2013 and complete by Sep 20, 2013, involving asset liquidation."
Pamela Louise Koziel — Michigan, 13-04516


ᐅ Elizabeth Janet Kurbis, Michigan

Address: 11159 RED ARROW HWY LOT C8 Bridgman, MI 49106

Brief Overview of Bankruptcy Case 11-02239-swd: "Elizabeth Janet Kurbis's Chapter 7 bankruptcy, filed in Bridgman, MI in 2011-03-04, led to asset liquidation, with the case closing in June 2011."
Elizabeth Janet Kurbis — Michigan, 11-02239


ᐅ Phyllis June Larson, Michigan

Address: 11159 Red Arrow Hwy Lot A8 Bridgman, MI 49106

Concise Description of Bankruptcy Case 11-12768-jrh7: "Bridgman, MI resident Phyllis June Larson's 12/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-04."
Phyllis June Larson — Michigan, 11-12768


ᐅ Joanne Lausman, Michigan

Address: 11159 Red Arrow Hwy Lot G11 Bridgman, MI 49106

Brief Overview of Bankruptcy Case 12-01676-jrh: "Joanne Lausman's Chapter 7 bankruptcy, filed in Bridgman, MI in 2012-02-28, led to asset liquidation, with the case closing in 2012-06-03."
Joanne Lausman — Michigan, 12-01676


ᐅ Jonathan Lewald, Michigan

Address: 4140 Vine St Bridgman, MI 49106

Bankruptcy Case 11-03443-swd Overview: "Bridgman, MI resident Jonathan Lewald's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jonathan Lewald — Michigan, 11-03443


ᐅ Patricia Melvina Lomoro, Michigan

Address: 10432 California Bridgman, MI 49106-9365

Brief Overview of Bankruptcy Case 15-05290-swd: "In a Chapter 7 bankruptcy case, Patricia Melvina Lomoro from Bridgman, MI, saw her proceedings start in 09.25.2015 and complete by December 24, 2015, involving asset liquidation."
Patricia Melvina Lomoro — Michigan, 15-05290


ᐅ Robert Dale Long, Michigan

Address: 11264 California Bridgman, MI 49106-9731

Bankruptcy Case 16-02149-jtg Summary: "Bridgman, MI resident Robert Dale Long's Apr 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Robert Dale Long — Michigan, 16-02149


ᐅ Sue Ann Maguire, Michigan

Address: 9622 Maplewood Ave Bridgman, MI 49106-9571

Bankruptcy Case 2014-05225-jtg Overview: "In a Chapter 7 bankruptcy case, Sue Ann Maguire from Bridgman, MI, saw her proceedings start in August 5, 2014 and complete by November 2014, involving asset liquidation."
Sue Ann Maguire — Michigan, 2014-05225


ᐅ Darcie M Marshall, Michigan

Address: 3876 Lake St Bridgman, MI 49106-8708

Snapshot of U.S. Bankruptcy Proceeding Case 16-00922-jtg: "Darcie M Marshall's bankruptcy, initiated in February 25, 2016 and concluded by May 25, 2016 in Bridgman, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darcie M Marshall — Michigan, 16-00922


ᐅ Kathy Martin, Michigan

Address: 11159 Red Arrow Hwy Lot 70G9 Bridgman, MI 49106

Bankruptcy Case 09-14841-jdg Summary: "In a Chapter 7 bankruptcy case, Kathy Martin from Bridgman, MI, saw her proceedings start in 2009-12-22 and complete by 03.28.2010, involving asset liquidation."
Kathy Martin — Michigan, 09-14841


ᐅ Alexander Frank Melcher, Michigan

Address: 4677 Vista Dr Bridgman, MI 49106

Snapshot of U.S. Bankruptcy Proceeding Case 11-07981-jdg: "In Bridgman, MI, Alexander Frank Melcher filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2011."
Alexander Frank Melcher — Michigan, 11-07981


ᐅ Myron Vincent Mielke, Michigan

Address: 10957 California Bridgman, MI 49106

Concise Description of Bankruptcy Case 11-11628-swd7: "Myron Vincent Mielke's Chapter 7 bankruptcy, filed in Bridgman, MI in 11.21.2011, led to asset liquidation, with the case closing in Feb 25, 2012."
Myron Vincent Mielke — Michigan, 11-11628


ᐅ Thomas Mikesell, Michigan

Address: 9455 Red Arrow Hwy Bridgman, MI 49106

Snapshot of U.S. Bankruptcy Proceeding Case 10-01328-swd: "The bankruptcy record of Thomas Mikesell from Bridgman, MI, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Thomas Mikesell — Michigan, 10-01328


ᐅ Jeffrey Nemitz, Michigan

Address: 9740 Church St Bridgman, MI 49106

Bankruptcy Case 10-14081-swd Summary: "The case of Jeffrey Nemitz in Bridgman, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Nemitz — Michigan, 10-14081


ᐅ Antonio R Padilla, Michigan

Address: 9849 Vineyard St Bridgman, MI 49106

Bankruptcy Case 11-07631-jdg Summary: "The bankruptcy filing by Antonio R Padilla, undertaken in 2011-07-15 in Bridgman, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Antonio R Padilla — Michigan, 11-07631


ᐅ Tyler Scott Peck, Michigan

Address: PO BOX 373 Bridgman, MI 49106

Brief Overview of Bankruptcy Case 12-04045-jrh: "In Bridgman, MI, Tyler Scott Peck filed for Chapter 7 bankruptcy in 2012-04-26. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Tyler Scott Peck — Michigan, 12-04045


ᐅ Barbara Phares, Michigan

Address: 8325 Date Rd Bridgman, MI 49106

Concise Description of Bankruptcy Case 10-03705-jdg7: "Barbara Phares's Chapter 7 bankruptcy, filed in Bridgman, MI in 03.25.2010, led to asset liquidation, with the case closing in 2010-06-29."
Barbara Phares — Michigan, 10-03705


ᐅ John Anthony Pickens, Michigan

Address: 4376 Vine St Bridgman, MI 49106

Bankruptcy Case 13-01501-jrh Overview: "John Anthony Pickens's Chapter 7 bankruptcy, filed in Bridgman, MI in Feb 28, 2013, led to asset liquidation, with the case closing in June 2013."
John Anthony Pickens — Michigan, 13-01501


ᐅ Tammy Lynn Pliley, Michigan

Address: 9548 Davis Ln Bridgman, MI 49106

Concise Description of Bankruptcy Case 12-04277-jrh7: "In a Chapter 7 bankruptcy case, Tammy Lynn Pliley from Bridgman, MI, saw her proceedings start in May 2012 and complete by August 5, 2012, involving asset liquidation."
Tammy Lynn Pliley — Michigan, 12-04277


ᐅ Bradley Pliley, Michigan

Address: 10301 Oakbrook Rd Bridgman, MI 49106

Snapshot of U.S. Bankruptcy Proceeding Case 10-12464-jdg: "The case of Bradley Pliley in Bridgman, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Pliley — Michigan, 10-12464


ᐅ Lawrence Gene Poplawski, Michigan

Address: 4463 Ott Rd Bridgman, MI 49106

Concise Description of Bankruptcy Case 11-11828-jrh7: "Bridgman, MI resident Lawrence Gene Poplawski's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-04."
Lawrence Gene Poplawski — Michigan, 11-11828


ᐅ Adrian Kyle Quint, Michigan

Address: 11159 Red Arrow Hwy Lot 147K4 Bridgman, MI 49106-9797

Snapshot of U.S. Bankruptcy Proceeding Case 15-04518-swd: "In a Chapter 7 bankruptcy case, Adrian Kyle Quint from Bridgman, MI, saw their proceedings start in August 11, 2015 and complete by 11.09.2015, involving asset liquidation."
Adrian Kyle Quint — Michigan, 15-04518


ᐅ Heather Ann Gitersonke Quint, Michigan

Address: 11159 Red Arrow Hwy Lot 147K4 Bridgman, MI 49106-9797

Bankruptcy Case 15-04518-swd Overview: "The case of Heather Ann Gitersonke Quint in Bridgman, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Ann Gitersonke Quint — Michigan, 15-04518


ᐅ Mathew J Rainey, Michigan

Address: 4138 Ott Rd Bridgman, MI 49106

Brief Overview of Bankruptcy Case 11-05833-swd: "Mathew J Rainey's bankruptcy, initiated in 05/25/2011 and concluded by 2011-08-29 in Bridgman, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew J Rainey — Michigan, 11-05833


ᐅ Betty Beatrice Ramsey, Michigan

Address: 9650 Dunewood Dr Bridgman, MI 49106

Brief Overview of Bankruptcy Case 12-00383-jrh: "The case of Betty Beatrice Ramsey in Bridgman, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Beatrice Ramsey — Michigan, 12-00383


ᐅ Gary Randall, Michigan

Address: 11159 Red Arrow Hwy Lot A11 Bridgman, MI 49106

Snapshot of U.S. Bankruptcy Proceeding Case 11-01326-swd: "Gary Randall's Chapter 7 bankruptcy, filed in Bridgman, MI in 2011-02-14, led to asset liquidation, with the case closing in 05.21.2011."
Gary Randall — Michigan, 11-01326


ᐅ Barbara Ann Reynolds, Michigan

Address: 11159 Red Arrow Hwy # 9 Bridgman, MI 49106

Brief Overview of Bankruptcy Case 11-00867-swd: "In a Chapter 7 bankruptcy case, Barbara Ann Reynolds from Bridgman, MI, saw her proceedings start in 2011-01-31 and complete by May 2011, involving asset liquidation."
Barbara Ann Reynolds — Michigan, 11-00867


ᐅ John Edward Rosebush, Michigan

Address: 4614 Donna Dr Bridgman, MI 49106-9721

Brief Overview of Bankruptcy Case 15-06281-jtg: "The bankruptcy record of John Edward Rosebush from Bridgman, MI, shows a Chapter 7 case filed in 2015-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2016."
John Edward Rosebush — Michigan, 15-06281


ᐅ Laurel Jean Rosebush, Michigan

Address: 4614 Donna Dr Bridgman, MI 49106-9721

Bankruptcy Case 15-06281-jtg Summary: "The bankruptcy record of Laurel Jean Rosebush from Bridgman, MI, shows a Chapter 7 case filed in 11.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-16."
Laurel Jean Rosebush — Michigan, 15-06281


ᐅ Steven Lee Rumsey, Michigan

Address: 9759 Jericho Rd Bridgman, MI 49106-9740

Bankruptcy Case 16-01498-jtg Overview: "Bridgman, MI resident Steven Lee Rumsey's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Steven Lee Rumsey — Michigan, 16-01498


ᐅ Sr Thomas A Ryan, Michigan

Address: 9455 Red Arrow Hwy Apt 2 Bridgman, MI 49106

Bankruptcy Case 12-09214-swd Overview: "The bankruptcy filing by Sr Thomas A Ryan, undertaken in October 2012 in Bridgman, MI under Chapter 7, concluded with discharge in 2013-01-21 after liquidating assets."
Sr Thomas A Ryan — Michigan, 12-09214


ᐅ Lori Sue Schmidtke, Michigan

Address: 3945 Popalardo St Bridgman, MI 49106

Bankruptcy Case 12-02345-jrh Summary: "Lori Sue Schmidtke's bankruptcy, initiated in 03.14.2012 and concluded by 06/18/2012 in Bridgman, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Sue Schmidtke — Michigan, 12-02345


ᐅ Susan Sellers, Michigan

Address: 4285 Browntown Rd Bridgman, MI 49106

Concise Description of Bankruptcy Case 10-02326-swd7: "Susan Sellers's Chapter 7 bankruptcy, filed in Bridgman, MI in 2010-02-26, led to asset liquidation, with the case closing in 06.02.2010."
Susan Sellers — Michigan, 10-02326


ᐅ Roseanna M Spotten, Michigan

Address: 9240 Jericho Rd Apt C Bridgman, MI 49106-8348

Brief Overview of Bankruptcy Case 15-02176-swd: "Bridgman, MI resident Roseanna M Spotten's 2015-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-10."
Roseanna M Spotten — Michigan, 15-02176


ᐅ Phyllis Irene Stelter, Michigan

Address: 11159 Red Arrow Hwy Bridgman, MI 49106-9797

Brief Overview of Bankruptcy Case 16-04561-jtg: "The bankruptcy filing by Phyllis Irene Stelter, undertaken in 09.01.2016 in Bridgman, MI under Chapter 7, concluded with discharge in 2016-11-30 after liquidating assets."
Phyllis Irene Stelter — Michigan, 16-04561


ᐅ Christopher Todd Strefling, Michigan

Address: 11277 Snow Rd Bridgman, MI 49106

Brief Overview of Bankruptcy Case 12-05452-swd: "In a Chapter 7 bankruptcy case, Christopher Todd Strefling from Bridgman, MI, saw his proceedings start in 2012-06-07 and complete by Sep 11, 2012, involving asset liquidation."
Christopher Todd Strefling — Michigan, 12-05452


ᐅ Emily M Sweet, Michigan

Address: 4219 Willard St Bridgman, MI 49106-9577

Concise Description of Bankruptcy Case 15-01350-jtg7: "In Bridgman, MI, Emily M Sweet filed for Chapter 7 bankruptcy in Mar 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2015."
Emily M Sweet — Michigan, 15-01350


ᐅ Kimberly Anne Thomas, Michigan

Address: 9644 Tower St Bridgman, MI 49106

Bankruptcy Case 13-01731-swd Summary: "In Bridgman, MI, Kimberly Anne Thomas filed for Chapter 7 bankruptcy in 03.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2013."
Kimberly Anne Thomas — Michigan, 13-01731


ᐅ Teresa Marie Townsend, Michigan

Address: 9648 Clark St Apt 3 Bridgman, MI 49106

Brief Overview of Bankruptcy Case 11-09461-swd: "In Bridgman, MI, Teresa Marie Townsend filed for Chapter 7 bankruptcy in 2011-09-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-18."
Teresa Marie Townsend — Michigan, 11-09461


ᐅ Kevin J Wallace, Michigan

Address: 10037 Red Arrow Hwy Bridgman, MI 49106

Bankruptcy Case 13-04733-swd Summary: "Bridgman, MI resident Kevin J Wallace's 06.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2013."
Kevin J Wallace — Michigan, 13-04733


ᐅ Jon Weber, Michigan

Address: 4643 Meadowbrook Ln Bridgman, MI 49106

Concise Description of Bankruptcy Case 09-14869-jdg7: "Bridgman, MI resident Jon Weber's 12/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-28."
Jon Weber — Michigan, 09-14869


ᐅ Sherrie L Wheeler, Michigan

Address: 9708 Beechnut Bridgman, MI 49106

Brief Overview of Bankruptcy Case 12-09560-swd: "In a Chapter 7 bankruptcy case, Sherrie L Wheeler from Bridgman, MI, saw her proceedings start in October 2012 and complete by February 3, 2013, involving asset liquidation."
Sherrie L Wheeler — Michigan, 12-09560


ᐅ Duane Robert Wisner, Michigan

Address: 11244 California Bridgman, MI 49106-9731

Snapshot of U.S. Bankruptcy Proceeding Case 15-02571-jtg: "In a Chapter 7 bankruptcy case, Duane Robert Wisner from Bridgman, MI, saw his proceedings start in 04/28/2015 and complete by July 27, 2015, involving asset liquidation."
Duane Robert Wisner — Michigan, 15-02571


ᐅ Karen Lee Workinger, Michigan

Address: 9276 Gast Rd Bridgman, MI 49106

Bankruptcy Case 13-01086-swd Summary: "The bankruptcy filing by Karen Lee Workinger, undertaken in 02/15/2013 in Bridgman, MI under Chapter 7, concluded with discharge in 05.22.2013 after liquidating assets."
Karen Lee Workinger — Michigan, 13-01086


ᐅ Donald Yerington, Michigan

Address: 11159 Red Arrow Hwy Lot J14 Bridgman, MI 49106

Brief Overview of Bankruptcy Case 10-03578-jdg: "Donald Yerington's bankruptcy, initiated in 2010-03-23 and concluded by 06.27.2010 in Bridgman, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Yerington — Michigan, 10-03578