ᐅ Monte Anderson, Michigan Address: 307 N Clark St Centreville, MI 49032 Concise Description of Bankruptcy Case 10-05739-jdg7: "The case of Monte Anderson in Centreville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Monte Anderson — Michigan, 10-05739
ᐅ Steven James Andrews, Michigan Address: 136 N Dean St Centreville, MI 49032 Bankruptcy Case 12-02033-swd Summary: "In Centreville, MI, Steven James Andrews filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2012." Steven James Andrews — Michigan, 12-02033
ᐅ Mary L Bachorowski, Michigan Address: PO Box 655 Centreville, MI 49032-0655 Brief Overview of Bankruptcy Case 16-04155-swd: "Centreville, MI resident Mary L Bachorowski's 08/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-08." Mary L Bachorowski — Michigan, 16-04155
ᐅ Moore Emma Borkholder, Michigan Address: 515 W Burr Oak St Centreville, MI 49032 Concise Description of Bankruptcy Case 11-07728-jdg7: "The bankruptcy filing by Moore Emma Borkholder, undertaken in July 20, 2011 in Centreville, MI under Chapter 7, concluded with discharge in 10.24.2011 after liquidating assets." Moore Emma Borkholder — Michigan, 11-07728
ᐅ Iii Chester Casner, Michigan Address: 65070 Klinger Lake Rd Centreville, MI 49032 Bankruptcy Case 10-09642-swd Summary: "The bankruptcy record of Iii Chester Casner from Centreville, MI, shows a Chapter 7 case filed in Aug 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09." Iii Chester Casner — Michigan, 10-09642
ᐅ Jr Robert Chapman, Michigan Address: 526 N Nottawa St Centreville, MI 49032 Concise Description of Bankruptcy Case 10-08934-swd7: "In Centreville, MI, Jr Robert Chapman filed for Chapter 7 bankruptcy in July 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2010." Jr Robert Chapman — Michigan, 10-08934
ᐅ Tod E Chapman, Michigan Address: PO Box 174 Centreville, MI 49032 Concise Description of Bankruptcy Case 12-05495-swd7: "In Centreville, MI, Tod E Chapman filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-12." Tod E Chapman — Michigan, 12-05495
ᐅ Joseph Benjamin Clark, Michigan Address: 22275 N Angling Rd Centreville, MI 49032-9749 Concise Description of Bankruptcy Case 2014-02731-jrh7: "The bankruptcy filing by Joseph Benjamin Clark, undertaken in 04.19.2014 in Centreville, MI under Chapter 7, concluded with discharge in Jul 18, 2014 after liquidating assets." Joseph Benjamin Clark — Michigan, 2014-02731
ᐅ David Cornstubble, Michigan Address: 61612 Windridge Ct Centreville, MI 49032 Bankruptcy Case 09-13335-swd Overview: "In a Chapter 7 bankruptcy case, David Cornstubble from Centreville, MI, saw his proceedings start in 11.11.2009 and complete by 2010-02-15, involving asset liquidation." David Cornstubble — Michigan, 09-13335
ᐅ Carla Sue Davis, Michigan Address: 351 W Burr Oak St Centreville, MI 49032 Brief Overview of Bankruptcy Case 11-08597-jdg: "Carla Sue Davis's bankruptcy, initiated in 08.17.2011 and concluded by Nov 21, 2011 in Centreville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carla Sue Davis — Michigan, 11-08597
ᐅ Rebecca Eldridge, Michigan Address: 234 N Franklin St Apt B Centreville, MI 49032 Concise Description of Bankruptcy Case 10-04418-jdg7: "Centreville, MI resident Rebecca Eldridge's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2010." Rebecca Eldridge — Michigan, 10-04418
ᐅ Randall W Evans, Michigan Address: 23343 M 86 Centreville, MI 49032 Snapshot of U.S. Bankruptcy Proceeding Case 12-09701-swd: "Centreville, MI resident Randall W Evans's 11.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2013." Randall W Evans — Michigan, 12-09701
ᐅ Stears Ruth Frisbie, Michigan Address: PO Box 436 Centreville, MI 49032 Snapshot of U.S. Bankruptcy Proceeding Case 10-08366-swd: "In a Chapter 7 bankruptcy case, Stears Ruth Frisbie from Centreville, MI, saw her proceedings start in 07.02.2010 and complete by Oct 6, 2010, involving asset liquidation." Stears Ruth Frisbie — Michigan, 10-08366
ᐅ Lyndzi Rae Geibe, Michigan Address: PO Box 82 Centreville, MI 49032-0082 Snapshot of U.S. Bankruptcy Proceeding Case 15-03263-jtg: "The case of Lyndzi Rae Geibe in Centreville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lyndzi Rae Geibe — Michigan, 15-03263
ᐅ Jr Ronald Greenberg, Michigan Address: 334 E Burr Oak St Centreville, MI 49032 Bankruptcy Case 11-12095-jrh Summary: "Centreville, MI resident Jr Ronald Greenberg's December 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2012." Jr Ronald Greenberg — Michigan, 11-12095
ᐅ Judy A Grubbs, Michigan Address: 227 N Nottawa St Centreville, MI 49032-9673 Bankruptcy Case 16-01325-swd Overview: "In a Chapter 7 bankruptcy case, Judy A Grubbs from Centreville, MI, saw her proceedings start in March 15, 2016 and complete by 2016-06-13, involving asset liquidation." Judy A Grubbs — Michigan, 16-01325
ᐅ Larry E Grubbs, Michigan Address: 227 N Nottawa St Centreville, MI 49032-9673 Concise Description of Bankruptcy Case 16-01325-swd7: "Larry E Grubbs's bankruptcy, initiated in 2016-03-15 and concluded by 06.13.2016 in Centreville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Larry E Grubbs — Michigan, 16-01325
ᐅ Cassaundra Handshoe, Michigan Address: 65118 Klinger Lake Rd Centreville, MI 49032 Snapshot of U.S. Bankruptcy Proceeding Case 10-03216-swd: "The bankruptcy filing by Cassaundra Handshoe, undertaken in 2010-03-16 in Centreville, MI under Chapter 7, concluded with discharge in June 2010 after liquidating assets." Cassaundra Handshoe — Michigan, 10-03216
ᐅ Larry Daniel Hiemstra, Michigan Address: 22747 Banker Street Rd Centreville, MI 49032 Snapshot of U.S. Bankruptcy Proceeding Case 10-15210-jdg: "Larry Daniel Hiemstra's bankruptcy, initiated in 2010-12-30 and concluded by 2011-04-05 in Centreville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Larry Daniel Hiemstra — Michigan, 10-15210
ᐅ Mary A Hill, Michigan Address: PO Box 263 Centreville, MI 49032-0263 Bankruptcy Case 14-04888-jtg Overview: "The case of Mary A Hill in Centreville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary A Hill — Michigan, 14-04888
ᐅ Sheery E Hilyard, Michigan Address: 24157 Truckenmiller Rd Centreville, MI 49032-9776 Bankruptcy Case 2014-04867-jtg Overview: "Sheery E Hilyard's bankruptcy, initiated in Jul 21, 2014 and concluded by October 19, 2014 in Centreville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sheery E Hilyard — Michigan, 2014-04867
ᐅ Candace S Hochstetler, Michigan Address: 65042 Klinger Lake Rd Centreville, MI 49032 Concise Description of Bankruptcy Case 12-02830-jrh7: "The case of Candace S Hochstetler in Centreville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Candace S Hochstetler — Michigan, 12-02830
ᐅ Kasondra L Holtz, Michigan Address: 334 W Burr Oak St Centreville, MI 49032 Brief Overview of Bankruptcy Case 13-02846-jrh: "Kasondra L Holtz's bankruptcy, initiated in April 4, 2013 and concluded by 2013-07-09 in Centreville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kasondra L Holtz — Michigan, 13-02846
ᐅ Christina Ann Kane, Michigan Address: 214 S Jane St Centreville, MI 49032 Brief Overview of Bankruptcy Case 13-05950-swd: "The bankruptcy filing by Christina Ann Kane, undertaken in 07.25.2013 in Centreville, MI under Chapter 7, concluded with discharge in October 2013 after liquidating assets." Christina Ann Kane — Michigan, 13-05950
ᐅ Valerie A Littell, Michigan Address: 338 W Main St Centreville, MI 49032-9532 Concise Description of Bankruptcy Case 2014-04714-swd7: "The case of Valerie A Littell in Centreville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Valerie A Littell — Michigan, 2014-04714
ᐅ Stephen L Lowery, Michigan Address: 64622 Burg Rd Centreville, MI 49032 Concise Description of Bankruptcy Case 12-00306-jrh7: "The case of Stephen L Lowery in Centreville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stephen L Lowery — Michigan, 12-00306
ᐅ Nathan A Mckay, Michigan Address: 65651 Klinger Lake Rd Centreville, MI 49032-9728 Brief Overview of Bankruptcy Case 14-00356-jrh: "Centreville, MI resident Nathan A Mckay's January 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/24/2014." Nathan A Mckay — Michigan, 14-00356
ᐅ Casey A Mcwilliams, Michigan Address: 64533 Klinger Lake Rd Centreville, MI 49032-9577 Brief Overview of Bankruptcy Case 14-01402-swd: "The bankruptcy record of Casey A Mcwilliams from Centreville, MI, shows a Chapter 7 case filed in 03.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2014." Casey A Mcwilliams — Michigan, 14-01402
ᐅ Jimmy A Midling, Michigan Address: 681 E Main St Apt 6 Centreville, MI 49032-9608 Bankruptcy Case 14-03845-jtg Overview: "Jimmy A Midling's Chapter 7 bankruptcy, filed in Centreville, MI in 05.30.2014, led to asset liquidation, with the case closing in 2014-08-28." Jimmy A Midling — Michigan, 14-03845
ᐅ Michael Paul Miller, Michigan Address: 24157 Truckenmiller Rd Centreville, MI 49032-9776 Bankruptcy Case 2014-04867-jtg Summary: "The bankruptcy filing by Michael Paul Miller, undertaken in July 21, 2014 in Centreville, MI under Chapter 7, concluded with discharge in October 19, 2014 after liquidating assets." Michael Paul Miller — Michigan, 2014-04867
ᐅ Nichole Minshall, Michigan Address: PO Box 501 Centreville, MI 49032 Snapshot of U.S. Bankruptcy Proceeding Case 10-10010-swd: "Centreville, MI resident Nichole Minshall's 08/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2010." Nichole Minshall — Michigan, 10-10010
ᐅ David W Miracle, Michigan Address: 21430 Fairchild Rd Centreville, MI 49032 Bankruptcy Case 13-01186-swd Summary: "Centreville, MI resident David W Miracle's 02.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2013." David W Miracle — Michigan, 13-01186
ᐅ Heather J Osborn, Michigan Address: 230 S Dean St Centreville, MI 49032-8514 Bankruptcy Case 2014-04657-jtg Summary: "The case of Heather J Osborn in Centreville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Heather J Osborn — Michigan, 2014-04657
ᐅ Anthony L Otto, Michigan Address: 63777 KLINGER LAKE RD Centreville, MI 49032 Brief Overview of Bankruptcy Case 11-02333-swd: "In a Chapter 7 bankruptcy case, Anthony L Otto from Centreville, MI, saw their proceedings start in 03/07/2011 and complete by 2011-06-11, involving asset liquidation." Anthony L Otto — Michigan, 11-02333
ᐅ Tiffanie Ann Pratt, Michigan Address: PO Box 454 Centreville, MI 49032-0454 Bankruptcy Case 12-00291-8-DMW Overview: "Tiffanie Ann Pratt, a resident of Centreville, MI, entered a Chapter 13 bankruptcy plan in January 2012, culminating in its successful completion by 2015-10-27." Tiffanie Ann Pratt — Michigan, 12-00291-8
ᐅ Justin Michael Pratt, Michigan Address: PO Box 454 Centreville, MI 49032-0454 Snapshot of U.S. Bankruptcy Proceeding Case 12-00291-8-DMW: "01/13/2012 marked the beginning of Justin Michael Pratt's Chapter 13 bankruptcy in Centreville, MI, entailing a structured repayment schedule, completed by 10/27/2015." Justin Michael Pratt — Michigan, 12-00291-8
ᐅ Dana A Schultz, Michigan Address: PO Box 363 Centreville, MI 49032-0363 Bankruptcy Case 16-01492-jtg Summary: "In a Chapter 7 bankruptcy case, Dana A Schultz from Centreville, MI, saw their proceedings start in 03.22.2016 and complete by June 2016, involving asset liquidation." Dana A Schultz — Michigan, 16-01492
ᐅ Tina Marie Sears, Michigan Address: PO Box 393 Centreville, MI 49032-0393 Bankruptcy Case 14-04192-jtg Summary: "Tina Marie Sears's bankruptcy, initiated in 2014-06-18 and concluded by 09/16/2014 in Centreville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tina Marie Sears — Michigan, 14-04192
ᐅ Justin Michael Smith, Michigan Address: 205 W Burr Oak St Apt 4 Centreville, MI 49032-5106 Snapshot of U.S. Bankruptcy Proceeding Case 15-01842-swd: "In Centreville, MI, Justin Michael Smith filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 2015." Justin Michael Smith — Michigan, 15-01842
ᐅ Laura Renee Strohpaul, Michigan Address: 490 W Burr Oak St Centreville, MI 49032 Brief Overview of Bankruptcy Case 13-06119-swd: "The bankruptcy record of Laura Renee Strohpaul from Centreville, MI, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2013." Laura Renee Strohpaul — Michigan, 13-06119
ᐅ Deborah K Sullivan, Michigan Address: 505 W Burr Oak St Centreville, MI 49032 Snapshot of U.S. Bankruptcy Proceeding Case 11-11372-swd: "In a Chapter 7 bankruptcy case, Deborah K Sullivan from Centreville, MI, saw her proceedings start in 2011-11-11 and complete by February 15, 2012, involving asset liquidation." Deborah K Sullivan — Michigan, 11-11372
ᐅ Tracey Summey, Michigan Address: PO Box 804 Centreville, MI 49032 Brief Overview of Bankruptcy Case 10-13469-jdg: "Tracey Summey's bankruptcy, initiated in 2010-11-12 and concluded by Feb 16, 2011 in Centreville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tracey Summey — Michigan, 10-13469
ᐅ Jennifer M Swecker, Michigan Address: 127 N Nottawa St Centreville, MI 49032 Brief Overview of Bankruptcy Case 12-06787-jrh: "In a Chapter 7 bankruptcy case, Jennifer M Swecker from Centreville, MI, saw her proceedings start in 2012-07-24 and complete by 2012-10-28, involving asset liquidation." Jennifer M Swecker — Michigan, 12-06787
ᐅ Smith Kala Marie Therrian, Michigan Address: 205 W Burr Oak St Apt 4 Centreville, MI 49032-5106 Concise Description of Bankruptcy Case 15-01842-swd7: "The case of Smith Kala Marie Therrian in Centreville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Smith Kala Marie Therrian — Michigan, 15-01842
ᐅ Thomas A Thompson, Michigan Address: PO Box 114 Centreville, MI 49032 Snapshot of U.S. Bankruptcy Proceeding Case 12-06352-jrh: "Centreville, MI resident Thomas A Thompson's Jul 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2012." Thomas A Thompson — Michigan, 12-06352
ᐅ Ronie Lee Thurmand, Michigan Address: 436 W Burr Oak St Centreville, MI 49032-9621 Brief Overview of Bankruptcy Case 16-04266-swd: "In Centreville, MI, Ronie Lee Thurmand filed for Chapter 7 bankruptcy in 2016-08-17. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2016." Ronie Lee Thurmand — Michigan, 16-04266
ᐅ Mickey Lane White, Michigan Address: PO Box 161 Centreville, MI 49032 Concise Description of Bankruptcy Case 11-01125-swd7: "The bankruptcy record of Mickey Lane White from Centreville, MI, shows a Chapter 7 case filed in 02.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-14." Mickey Lane White — Michigan, 11-01125
ᐅ Olley Roy Wise, Michigan Address: PO Box 184 Centreville, MI 49032-0184 Bankruptcy Case 15-06488-swd Summary: "Centreville, MI resident Olley Roy Wise's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2016." Olley Roy Wise — Michigan, 15-06488
ᐅ Kimberly Ann Wise, Michigan Address: PO Box 184 Centreville, MI 49032-0184 Concise Description of Bankruptcy Case 15-06488-swd7: "The case of Kimberly Ann Wise in Centreville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kimberly Ann Wise — Michigan, 15-06488
ᐅ Jr Wayne Lee Wyatt, Michigan Address: 20211 M 86 Centreville, MI 49032 Snapshot of U.S. Bankruptcy Proceeding Case 11-07691-jdg: "Centreville, MI resident Jr Wayne Lee Wyatt's July 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2011." Jr Wayne Lee Wyatt — Michigan, 11-07691