personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Evart, 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 Jason David Ackett, Michigan

Address: 8804 River Rd Evart, MI 49631

Bankruptcy Case 13-00541-jrh Summary: "In Evart, MI, Jason David Ackett filed for Chapter 7 bankruptcy in January 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-01."
Jason David Ackett — Michigan, 13-00541


ᐅ Dale Robert Ayers, Michigan

Address: 11645 5 Mile Rd Evart, MI 49631-8435

Bankruptcy Case 10-05121-jrh Summary: "In their Chapter 13 bankruptcy case filed in April 2010, Evart, MI's Dale Robert Ayers agreed to a debt repayment plan, which was successfully completed by 07.15.2013."
Dale Robert Ayers — Michigan, 10-05121


ᐅ Robert Ballard, Michigan

Address: 9486 Miramichi Dr Evart, MI 49631

Brief Overview of Bankruptcy Case 10-13680-swd: "In a Chapter 7 bankruptcy case, Robert Ballard from Evart, MI, saw their proceedings start in Nov 18, 2010 and complete by Feb 22, 2011, involving asset liquidation."
Robert Ballard — Michigan, 10-13680


ᐅ Randolph Allen Bassett, Michigan

Address: 9808 River Rd Evart, MI 49631

Concise Description of Bankruptcy Case 13-00365-jrh7: "Evart, MI resident Randolph Allen Bassett's Jan 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-23."
Randolph Allen Bassett — Michigan, 13-00365


ᐅ Cherie J Bell, Michigan

Address: 9040 River Rd Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 12-03086-jrh: "In Evart, MI, Cherie J Bell filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-04."
Cherie J Bell — Michigan, 12-03086


ᐅ David M Berghoff, Michigan

Address: 3083 12 Mile Rd Evart, MI 49631

Bankruptcy Case 13-01849-jrh Overview: "The bankruptcy filing by David M Berghoff, undertaken in March 10, 2013 in Evart, MI under Chapter 7, concluded with discharge in 06/14/2013 after liquidating assets."
David M Berghoff — Michigan, 13-01849


ᐅ David Allen Billenstein, Michigan

Address: 118 S Hemlock St Evart, MI 49631-9749

Bankruptcy Case 2014-03229-jwb Overview: "The bankruptcy record of David Allen Billenstein from Evart, MI, shows a Chapter 7 case filed in May 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-04."
David Allen Billenstein — Michigan, 2014-03229


ᐅ Sandra Lee Billenstein, Michigan

Address: 118 S Hemlock St Evart, MI 49631-9749

Concise Description of Bankruptcy Case 2014-03229-jwb7: "The bankruptcy filing by Sandra Lee Billenstein, undertaken in 2014-05-06 in Evart, MI under Chapter 7, concluded with discharge in 2014-08-04 after liquidating assets."
Sandra Lee Billenstein — Michigan, 2014-03229


ᐅ Benjamin William Bishop, Michigan

Address: 750 N River St Evart, MI 49631

Bankruptcy Case 13-06039-jrh Summary: "Benjamin William Bishop's bankruptcy, initiated in 07.29.2013 and concluded by 11/02/2013 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin William Bishop — Michigan, 13-06039


ᐅ Kimberly Coral Brailey, Michigan

Address: 11380 5 Mile Rd Evart, MI 49631-8437

Bankruptcy Case 14-05688-jwb Overview: "The bankruptcy record of Kimberly Coral Brailey from Evart, MI, shows a Chapter 7 case filed in 08.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2014."
Kimberly Coral Brailey — Michigan, 14-05688


ᐅ Etta May Brown, Michigan

Address: 14388 Hicks Lake Dr Evart, MI 49631

Bankruptcy Case 12-09965-jrh Summary: "In a Chapter 7 bankruptcy case, Etta May Brown from Evart, MI, saw her proceedings start in 2012-11-14 and complete by February 18, 2013, involving asset liquidation."
Etta May Brown — Michigan, 12-09965


ᐅ Sheila D Carlson, Michigan

Address: 9619 17 Mile Rd Evart, MI 49631

Bankruptcy Case 11-05851-swd Summary: "Evart, MI resident Sheila D Carlson's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2011."
Sheila D Carlson — Michigan, 11-05851


ᐅ Marvin W Cass, Michigan

Address: 5480 85th Ave Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 11-11781-jrh: "In Evart, MI, Marvin W Cass filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-04."
Marvin W Cass — Michigan, 11-11781


ᐅ Zachariah Edward Clark, Michigan

Address: 8023 21 Mile Rd Evart, MI 49631-9633

Brief Overview of Bankruptcy Case 15-01024-swd: "Zachariah Edward Clark's Chapter 7 bankruptcy, filed in Evart, MI in February 2015, led to asset liquidation, with the case closing in May 28, 2015."
Zachariah Edward Clark — Michigan, 15-01024


ᐅ Laura D Clark, Michigan

Address: 314 N Pine St Evart, MI 49631-9308

Bankruptcy Case 13-00627-jrh Summary: "01/30/2013 marked the beginning of Laura D Clark's Chapter 13 bankruptcy in Evart, MI, entailing a structured repayment schedule, completed by December 2013."
Laura D Clark — Michigan, 13-00627


ᐅ Phillip W Clark, Michigan

Address: 314 N Pine St Evart, MI 49631-9308

Bankruptcy Case 13-00627-jrh Overview: "Phillip W Clark's Evart, MI bankruptcy under Chapter 13 in 01.30.2013 led to a structured repayment plan, successfully discharged in December 6, 2013."
Phillip W Clark — Michigan, 13-00627


ᐅ Daniel Stuart Conklin, Michigan

Address: 7441 14 Mile Rd Evart, MI 49631

Bankruptcy Case 13-09403-jrh Overview: "Daniel Stuart Conklin's bankruptcy, initiated in Dec 12, 2013 and concluded by Mar 18, 2014 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Stuart Conklin — Michigan, 13-09403


ᐅ Sandra Conklin, Michigan

Address: 10202 30th Ave Evart, MI 49631-8241

Concise Description of Bankruptcy Case 15-01207-jwb7: "Sandra Conklin's Chapter 7 bankruptcy, filed in Evart, MI in 03.05.2015, led to asset liquidation, with the case closing in 2015-06-03."
Sandra Conklin — Michigan, 15-01207


ᐅ Allen D Conklin, Michigan

Address: 10202 30th Ave Evart, MI 49631-8241

Brief Overview of Bankruptcy Case 15-01207-jwb: "The bankruptcy filing by Allen D Conklin, undertaken in 2015-03-05 in Evart, MI under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Allen D Conklin — Michigan, 15-01207


ᐅ Barnett Linda Cook, Michigan

Address: 8812 River Rd Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 10-09371-swd: "Evart, MI resident Barnett Linda Cook's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
Barnett Linda Cook — Michigan, 10-09371


ᐅ Timothy Philip Coulter, Michigan

Address: 10077 30th Ave Evart, MI 49631

Bankruptcy Case 13-02781-jrh Overview: "Timothy Philip Coulter's Chapter 7 bankruptcy, filed in Evart, MI in April 3, 2013, led to asset liquidation, with the case closing in 2013-07-08."
Timothy Philip Coulter — Michigan, 13-02781


ᐅ Laura E Decator, Michigan

Address: 10387 23 Mile Rd Evart, MI 49631

Bankruptcy Case 12-05149-swd Summary: "In Evart, MI, Laura E Decator filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2012."
Laura E Decator — Michigan, 12-05149


ᐅ Steven Mark Dehaan, Michigan

Address: 11127 Pogy Lake Dr Evart, MI 49631

Bankruptcy Case 13-02367-jdg Overview: "Steven Mark Dehaan's bankruptcy, initiated in 2013-03-23 and concluded by 2013-06-27 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Mark Dehaan — Michigan, 13-02367


ᐅ Larry Denslow, Michigan

Address: 9574 River Bend Dr Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 10-08494-swd: "Larry Denslow's bankruptcy, initiated in July 2010 and concluded by 2010-10-11 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Denslow — Michigan, 10-08494


ᐅ Erik Damien Dieson, Michigan

Address: 219 N Pine St Evart, MI 49631

Concise Description of Bankruptcy Case 11-01357-swd7: "The case of Erik Damien Dieson in Evart, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Damien Dieson — Michigan, 11-01357


ᐅ Brandy H Dimond, Michigan

Address: 1065 90th Ave Evart, MI 49631-8033

Concise Description of Bankruptcy Case 14-05880-jwb7: "The bankruptcy record of Brandy H Dimond from Evart, MI, shows a Chapter 7 case filed in September 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2014."
Brandy H Dimond — Michigan, 14-05880


ᐅ Steven Duey, Michigan

Address: 9533 90th Ave Evart, MI 49631

Bankruptcy Case 10-00857-swd Overview: "Steven Duey's Chapter 7 bankruptcy, filed in Evart, MI in 01.28.2010, led to asset liquidation, with the case closing in 05/04/2010."
Steven Duey — Michigan, 10-00857


ᐅ Carolyn M Feikema, Michigan

Address: 321 N Cherry St Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 11-07223-swd: "The bankruptcy filing by Carolyn M Feikema, undertaken in Jun 30, 2011 in Evart, MI under Chapter 7, concluded with discharge in 10.12.2011 after liquidating assets."
Carolyn M Feikema — Michigan, 11-07223


ᐅ Tammy Gilbert, Michigan

Address: 8399 Evergreen Rd Evart, MI 49631

Concise Description of Bankruptcy Case 10-05184-swd7: "Tammy Gilbert's bankruptcy, initiated in 04/21/2010 and concluded by Jul 26, 2010 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Gilbert — Michigan, 10-05184


ᐅ Jeffrey Good, Michigan

Address: 8404 12 Mile Rd Evart, MI 49631

Brief Overview of Bankruptcy Case 10-02114-swd: "In a Chapter 7 bankruptcy case, Jeffrey Good from Evart, MI, saw their proceedings start in 02/24/2010 and complete by May 31, 2010, involving asset liquidation."
Jeffrey Good — Michigan, 10-02114


ᐅ Sr Craig Alan Grudzinskas, Michigan

Address: 601 W 1st St Apt 13 Evart, MI 49631

Concise Description of Bankruptcy Case 12-08371-jdg7: "Evart, MI resident Sr Craig Alan Grudzinskas's 09/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2012."
Sr Craig Alan Grudzinskas — Michigan, 12-08371


ᐅ Albert Halfyard, Michigan

Address: 9825 Miramichi Dr Evart, MI 49631

Concise Description of Bankruptcy Case 10-07583-swd7: "Albert Halfyard's bankruptcy, initiated in June 2010 and concluded by September 2010 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Halfyard — Michigan, 10-07583


ᐅ Gene Alan Harrison, Michigan

Address: 402 W 10TH ST Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 12-03831-jrh: "Gene Alan Harrison's bankruptcy, initiated in 2012-04-19 and concluded by 07/24/2012 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gene Alan Harrison — Michigan, 12-03831


ᐅ Matthew Hendrix, Michigan

Address: 8097 Jacks Blvd Evart, MI 49631

Bankruptcy Case 11-03533-swd Summary: "In a Chapter 7 bankruptcy case, Matthew Hendrix from Evart, MI, saw their proceedings start in Mar 30, 2011 and complete by 07/04/2011, involving asset liquidation."
Matthew Hendrix — Michigan, 11-03533


ᐅ Lonnie L Herman, Michigan

Address: 7041 95th Ave Evart, MI 49631

Bankruptcy Case 11-10888-jrh Summary: "Lonnie L Herman's bankruptcy, initiated in Oct 28, 2011 and concluded by 02.01.2012 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie L Herman — Michigan, 11-10888


ᐅ Sr Robert Johnathon Hicks, Michigan

Address: 413 S Main St Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 09-12060-swd: "In Evart, MI, Sr Robert Johnathon Hicks filed for Chapter 7 bankruptcy in October 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sr Robert Johnathon Hicks — Michigan, 09-12060


ᐅ Janet M Hobbs, Michigan

Address: 21876 80th Ave Evart, MI 49631

Brief Overview of Bankruptcy Case 13-03636-jrh: "Evart, MI resident Janet M Hobbs's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2013."
Janet M Hobbs — Michigan, 13-03636


ᐅ George Edward Hollingshead, Michigan

Address: 9920 River Rd Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 12-10131-jrh: "The bankruptcy filing by George Edward Hollingshead, undertaken in 11/20/2012 in Evart, MI under Chapter 7, concluded with discharge in 2013-02-24 after liquidating assets."
George Edward Hollingshead — Michigan, 12-10131


ᐅ Alan Wayne Hopkins, Michigan

Address: 6292 RIVER RD Evart, MI 49631

Bankruptcy Case 11-02453-swd Summary: "The bankruptcy record of Alan Wayne Hopkins from Evart, MI, shows a Chapter 7 case filed in 03.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Alan Wayne Hopkins — Michigan, 11-02453


ᐅ Sr Michael Lee Hylton, Michigan

Address: 8630 7 Mile Rd Evart, MI 49631

Bankruptcy Case 13-06399-jrh Summary: "The bankruptcy record of Sr Michael Lee Hylton from Evart, MI, shows a Chapter 7 case filed in 08.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2013."
Sr Michael Lee Hylton — Michigan, 13-06399


ᐅ Mark Jackson, Michigan

Address: 111 N Hemlock St Evart, MI 49631

Bankruptcy Case 09-12714-swd Summary: "Mark Jackson's Chapter 7 bankruptcy, filed in Evart, MI in Oct 29, 2009, led to asset liquidation, with the case closing in 02.02.2010."
Mark Jackson — Michigan, 09-12714


ᐅ Veronica Lynn Kingsbury, Michigan

Address: 5120 110th Ave Evart, MI 49631

Bankruptcy Case 12-08417-jrh Overview: "The case of Veronica Lynn Kingsbury in Evart, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Lynn Kingsbury — Michigan, 12-08417


ᐅ Richard A Kohlhoff, Michigan

Address: 12475 US Highway 10 Evart, MI 49631

Brief Overview of Bankruptcy Case 09-11386-swd: "In a Chapter 7 bankruptcy case, Richard A Kohlhoff from Evart, MI, saw their proceedings start in September 2009 and complete by 01.03.2010, involving asset liquidation."
Richard A Kohlhoff — Michigan, 09-11386


ᐅ Robert Kozlowski, Michigan

Address: 20787 70th Ave Evart, MI 49631

Bankruptcy Case 10-02933-jdg Summary: "The case of Robert Kozlowski in Evart, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Kozlowski — Michigan, 10-02933


ᐅ Brian James Laesser, Michigan

Address: PO Box 142 Evart, MI 49631-0142

Snapshot of U.S. Bankruptcy Proceeding Case 15-00130-jwb: "Brian James Laesser's bankruptcy, initiated in Jan 13, 2015 and concluded by Apr 13, 2015 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian James Laesser — Michigan, 15-00130


ᐅ Tina Irene Laesser, Michigan

Address: PO Box 142 Evart, MI 49631-0142

Concise Description of Bankruptcy Case 15-00130-jwb7: "Evart, MI resident Tina Irene Laesser's 01.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2015."
Tina Irene Laesser — Michigan, 15-00130


ᐅ Alexis Shelia Lamond, Michigan

Address: 5037 85th Ave Evart, MI 49631-8761

Snapshot of U.S. Bankruptcy Proceeding Case 14-06976-jwb: "The bankruptcy record of Alexis Shelia Lamond from Evart, MI, shows a Chapter 7 case filed in 10/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Alexis Shelia Lamond — Michigan, 14-06976


ᐅ Cory Lloyd Lamond, Michigan

Address: 5037 85th Ave Evart, MI 49631-8761

Snapshot of U.S. Bankruptcy Proceeding Case 14-06976-jwb: "In a Chapter 7 bankruptcy case, Cory Lloyd Lamond from Evart, MI, saw his proceedings start in October 31, 2014 and complete by January 29, 2015, involving asset liquidation."
Cory Lloyd Lamond — Michigan, 14-06976


ᐅ Kirk Lyvere, Michigan

Address: 10269 30th Ave Evart, MI 49631

Brief Overview of Bankruptcy Case 10-10081-swd: "In a Chapter 7 bankruptcy case, Kirk Lyvere from Evart, MI, saw his proceedings start in 2010-08-18 and complete by 11.22.2010, involving asset liquidation."
Kirk Lyvere — Michigan, 10-10081


ᐅ Frederick Mccoy, Michigan

Address: 428 S Oak St Evart, MI 49631

Bankruptcy Case 10-04100-swd Summary: "The case of Frederick Mccoy in Evart, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Mccoy — Michigan, 10-04100


ᐅ Michael W Michaud, Michigan

Address: 3680 115th Ave Evart, MI 49631

Brief Overview of Bankruptcy Case 13-05254-jrh: "Michael W Michaud's bankruptcy, initiated in June 27, 2013 and concluded by 2013-10-01 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Michaud — Michigan, 13-05254


ᐅ Toni Loraine Morgan, Michigan

Address: 8757 11 Mile Rd Evart, MI 49631-8205

Bankruptcy Case 10-03617-jwb Summary: "Toni Loraine Morgan's Evart, MI bankruptcy under Chapter 13 in March 24, 2010 led to a structured repayment plan, successfully discharged in 2014-12-16."
Toni Loraine Morgan — Michigan, 10-03617


ᐅ Richard Charles Morgan, Michigan

Address: 8757 11 Mile Rd Evart, MI 49631-8205

Bankruptcy Case 10-03617-jwb Summary: "March 24, 2010 marked the beginning of Richard Charles Morgan's Chapter 13 bankruptcy in Evart, MI, entailing a structured repayment schedule, completed by 2014-12-16."
Richard Charles Morgan — Michigan, 10-03617


ᐅ James Mshar, Michigan

Address: 9225 Strawberry Lake Dr Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 10-07996-swd: "James Mshar's Chapter 7 bankruptcy, filed in Evart, MI in June 2010, led to asset liquidation, with the case closing in 2010-09-29."
James Mshar — Michigan, 10-07996


ᐅ Ii Kyle Phillip Nunn, Michigan

Address: PO Box 613 Evart, MI 49631

Bankruptcy Case 13-08428-jrh Summary: "Ii Kyle Phillip Nunn's bankruptcy, initiated in 2013-10-30 and concluded by February 2014 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Kyle Phillip Nunn — Michigan, 13-08428


ᐅ Shawn Oneill, Michigan

Address: 8963 110th Ave Evart, MI 49631

Bankruptcy Case 10-07454-swd Overview: "The bankruptcy filing by Shawn Oneill, undertaken in 06.14.2010 in Evart, MI under Chapter 7, concluded with discharge in September 18, 2010 after liquidating assets."
Shawn Oneill — Michigan, 10-07454


ᐅ Jack Lee Ridenour, Michigan

Address: 730 N Main St Evart, MI 49631-9487

Concise Description of Bankruptcy Case 14-07096-jwb7: "In Evart, MI, Jack Lee Ridenour filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2015."
Jack Lee Ridenour — Michigan, 14-07096


ᐅ Janet Lynn Ridenour, Michigan

Address: 602 N Pine St Evart, MI 49631-9526

Concise Description of Bankruptcy Case 14-07096-jwb7: "In a Chapter 7 bankruptcy case, Janet Lynn Ridenour from Evart, MI, saw her proceedings start in November 8, 2014 and complete by February 2015, involving asset liquidation."
Janet Lynn Ridenour — Michigan, 14-07096


ᐅ Brandaln Ritchey, Michigan

Address: 12977 US Highway 10 Evart, MI 49631

Bankruptcy Case 10-14864-swd Summary: "Brandaln Ritchey's bankruptcy, initiated in December 20, 2010 and concluded by 2011-03-26 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandaln Ritchey — Michigan, 10-14864


ᐅ Keith Allen Roe, Michigan

Address: 410 90th Ave Evart, MI 49631-8593

Concise Description of Bankruptcy Case 14-00316-jdg7: "The case of Keith Allen Roe in Evart, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Allen Roe — Michigan, 14-00316


ᐅ Adam Ross, Michigan

Address: 430 W 1st St Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 10-06605-swd: "In Evart, MI, Adam Ross filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Adam Ross — Michigan, 10-06605


ᐅ David D Sampier, Michigan

Address: 9055 Miramichi Dr Evart, MI 49631

Bankruptcy Case 09-11390-swd Summary: "The bankruptcy filing by David D Sampier, undertaken in September 2009 in Evart, MI under Chapter 7, concluded with discharge in January 3, 2010 after liquidating assets."
David D Sampier — Michigan, 09-11390


ᐅ Kevin Sauntman, Michigan

Address: 9357 River Rd Evart, MI 49631

Bankruptcy Case 10-08228-swd Overview: "The bankruptcy record of Kevin Sauntman from Evart, MI, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-04."
Kevin Sauntman — Michigan, 10-08228


ᐅ Terry Sizeland, Michigan

Address: 10024 5 Mile Rd Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 09-14587-swd: "In a Chapter 7 bankruptcy case, Terry Sizeland from Evart, MI, saw their proceedings start in Dec 14, 2009 and complete by April 2010, involving asset liquidation."
Terry Sizeland — Michigan, 09-14587


ᐅ Terry E Staats, Michigan

Address: 709 N Cedar St Evart, MI 49631

Concise Description of Bankruptcy Case 12-02281-jrh7: "Evart, MI resident Terry E Staats's March 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Terry E Staats — Michigan, 12-02281


ᐅ Kathleen Marie Stadtfeld, Michigan

Address: 319 S Hemlock St Evart, MI 49631-9768

Snapshot of U.S. Bankruptcy Proceeding Case 14-07064-jwb: "Evart, MI resident Kathleen Marie Stadtfeld's November 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2015."
Kathleen Marie Stadtfeld — Michigan, 14-07064


ᐅ Robert George Stone, Michigan

Address: 9775 Cheyenne Trl Evart, MI 49631-9753

Concise Description of Bankruptcy Case 13-54373-tjt7: "Robert George Stone's Evart, MI bankruptcy under Chapter 13 in 07/26/2013 led to a structured repayment plan, successfully discharged in 01/06/2015."
Robert George Stone — Michigan, 13-54373


ᐅ Mackenzie D Todd, Michigan

Address: 702 W Washington St Apt 50 Evart, MI 49631

Bankruptcy Case 11-03525-swd Overview: "Mackenzie D Todd's bankruptcy, initiated in March 30, 2011 and concluded by 2011-07-04 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mackenzie D Todd — Michigan, 11-03525


ᐅ Randal Vanburen, Michigan

Address: 16622 110th Ave Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 10-12403-swd: "Randal Vanburen's Chapter 7 bankruptcy, filed in Evart, MI in 10.15.2010, led to asset liquidation, with the case closing in January 19, 2011."
Randal Vanburen — Michigan, 10-12403


ᐅ Christi Marie Waldman, Michigan

Address: 3817 125th Ave Evart, MI 49631-8055

Bankruptcy Case 14-00648-jrh Summary: "Evart, MI resident Christi Marie Waldman's 02/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2014."
Christi Marie Waldman — Michigan, 14-00648


ᐅ Charles David Walter, Michigan

Address: 223 S Pine St Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 13-00487-jrh: "The bankruptcy record of Charles David Walter from Evart, MI, shows a Chapter 7 case filed in Jan 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-29."
Charles David Walter — Michigan, 13-00487


ᐅ Rene Ward, Michigan

Address: 7110 3 Mile Rd Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 11-06821-swd: "The case of Rene Ward in Evart, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Ward — Michigan, 11-06821


ᐅ Douglas Paul Wible, Michigan

Address: 118 S Hemlock St Evart, MI 49631

Bankruptcy Case 11-07244-swd Overview: "In a Chapter 7 bankruptcy case, Douglas Paul Wible from Evart, MI, saw his proceedings start in 2011-06-30 and complete by October 4, 2011, involving asset liquidation."
Douglas Paul Wible — Michigan, 11-07244


ᐅ Mark Edward Wible, Michigan

Address: 11733 5 Mile Rd Evart, MI 49631-8435

Concise Description of Bankruptcy Case 16-00822-jwb7: "Mark Edward Wible's bankruptcy, initiated in 02.23.2016 and concluded by 2016-05-23 in Evart, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Edward Wible — Michigan, 16-00822


ᐅ Ellen Wilcox, Michigan

Address: 713 N Pine St Evart, MI 49631

Concise Description of Bankruptcy Case 10-07327-swd7: "Evart, MI resident Ellen Wilcox's June 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2010."
Ellen Wilcox — Michigan, 10-07327


ᐅ Richard Ryan Wozniak, Michigan

Address: 21685 Lake Dr Evart, MI 49631

Snapshot of U.S. Bankruptcy Proceeding Case 12-00134-swd: "Richard Ryan Wozniak's Chapter 7 bankruptcy, filed in Evart, MI in Jan 9, 2012, led to asset liquidation, with the case closing in 04/14/2012."
Richard Ryan Wozniak — Michigan, 12-00134


ᐅ Marilyn J Zurek, Michigan

Address: 8484 7 MILE RD Evart, MI 49631

Brief Overview of Bankruptcy Case 12-04098-jrh: "In Evart, MI, Marilyn J Zurek filed for Chapter 7 bankruptcy in 04/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-01."
Marilyn J Zurek — Michigan, 12-04098