personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Goodells, 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 John Abraham, Michigan

Address: 8521 Lashbrook Rd Goodells, MI 48027

Bankruptcy Case 10-53645-wsd Summary: "The bankruptcy record of John Abraham from Goodells, MI, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-31."
John Abraham — Michigan, 10-53645


ᐅ Heidi Affholter, Michigan

Address: 7905 Sparling Rd Goodells, MI 48027

Bankruptcy Case 12-61518-tjt Overview: "Heidi Affholter's bankruptcy, initiated in September 24, 2012 and concluded by 12.29.2012 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Affholter — Michigan, 12-61518


ᐅ Timothy J Bailey, Michigan

Address: 1693 Goodells Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 11-52933-tjt: "In Goodells, MI, Timothy J Bailey filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Timothy J Bailey — Michigan, 11-52933


ᐅ Robert Lee Baker, Michigan

Address: 2935 Wales Center Rd Goodells, MI 48027

Bankruptcy Case 13-60093-tjt Summary: "In Goodells, MI, Robert Lee Baker filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2014."
Robert Lee Baker — Michigan, 13-60093


ᐅ Robert M Barbier, Michigan

Address: 648 Wales Ridge Rd Goodells, MI 48027-3404

Bankruptcy Case 16-48447-pjs Summary: "The bankruptcy filing by Robert M Barbier, undertaken in 2016-06-08 in Goodells, MI under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Robert M Barbier — Michigan, 16-48447


ᐅ Joseph Kevin Benner, Michigan

Address: 8563 Morris Rd Goodells, MI 48027-1320

Concise Description of Bankruptcy Case 14-47040-mar7: "Joseph Kevin Benner's bankruptcy, initiated in 04/23/2014 and concluded by Jul 22, 2014 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Kevin Benner — Michigan, 14-47040


ᐅ Judith Bidinger, Michigan

Address: 8637 Morris Rd Apt 3 Goodells, MI 48027

Bankruptcy Case 10-47659-tjt Overview: "The bankruptcy filing by Judith Bidinger, undertaken in 2010-03-11 in Goodells, MI under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Judith Bidinger — Michigan, 10-47659


ᐅ Daniel Eugene Bosman, Michigan

Address: 1064 Cove Rd Goodells, MI 48027

Bankruptcy Case 12-51638-swr Summary: "The bankruptcy filing by Daniel Eugene Bosman, undertaken in May 8, 2012 in Goodells, MI under Chapter 7, concluded with discharge in Aug 12, 2012 after liquidating assets."
Daniel Eugene Bosman — Michigan, 12-51638


ᐅ Edward Bradley, Michigan

Address: 8593 Morris Rd Goodells, MI 48027

Bankruptcy Case 10-47254-mbm Overview: "Edward Bradley's Chapter 7 bankruptcy, filed in Goodells, MI in March 2010, led to asset liquidation, with the case closing in 2010-06-12."
Edward Bradley — Michigan, 10-47254


ᐅ Ii Phillip Joseph Brown, Michigan

Address: 2122 Goodells Rd Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 11-57740-tjt: "In Goodells, MI, Ii Phillip Joseph Brown filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2011."
Ii Phillip Joseph Brown — Michigan, 11-57740


ᐅ Timothy James Bunch, Michigan

Address: 7700 Kitchen Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 11-68082-mbm: "The bankruptcy record of Timothy James Bunch from Goodells, MI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2012."
Timothy James Bunch — Michigan, 11-68082


ᐅ Angela Carper, Michigan

Address: 2928 Goodells Rd Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 10-59196-tjt: "In Goodells, MI, Angela Carper filed for Chapter 7 bankruptcy in 2010-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2010."
Angela Carper — Michigan, 10-59196


ᐅ Michael Charles Chartier, Michigan

Address: 7530 Sparling Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 11-71761-pjs: "Michael Charles Chartier's Chapter 7 bankruptcy, filed in Goodells, MI in December 15, 2011, led to asset liquidation, with the case closing in 2012-03-20."
Michael Charles Chartier — Michigan, 11-71761


ᐅ Khalil Chaudry, Michigan

Address: 7727 Lapeer Rd Apt 1 Goodells, MI 48027

Concise Description of Bankruptcy Case 09-78733-pjs7: "The bankruptcy filing by Khalil Chaudry, undertaken in 12/21/2009 in Goodells, MI under Chapter 7, concluded with discharge in 03.27.2010 after liquidating assets."
Khalil Chaudry — Michigan, 09-78733


ᐅ Mary Coyle, Michigan

Address: 9602 Lambs Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 10-76287-swr: "In Goodells, MI, Mary Coyle filed for Chapter 7 bankruptcy in 12/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-08."
Mary Coyle — Michigan, 10-76287


ᐅ Lavonne Dahle, Michigan

Address: 794 Cove Rd Goodells, MI 48027

Bankruptcy Case 10-44201-pjs Summary: "The bankruptcy filing by Lavonne Dahle, undertaken in 2010-02-15 in Goodells, MI under Chapter 7, concluded with discharge in May 22, 2010 after liquidating assets."
Lavonne Dahle — Michigan, 10-44201


ᐅ Lindley R Delidow, Michigan

Address: 10083 Masters Rd Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 11-56333-wsd: "The case of Lindley R Delidow in Goodells, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindley R Delidow — Michigan, 11-56333


ᐅ Theresa Demuyt, Michigan

Address: 1276 Parks Rd Goodells, MI 48027

Bankruptcy Case 10-65325-wsd Summary: "Goodells, MI resident Theresa Demuyt's August 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2010."
Theresa Demuyt — Michigan, 10-65325


ᐅ William Devlaminck, Michigan

Address: 1006 Cove Rd Goodells, MI 48027

Bankruptcy Case 09-75866-tjt Overview: "William Devlaminck's Chapter 7 bankruptcy, filed in Goodells, MI in 11.20.2009, led to asset liquidation, with the case closing in 02.24.2010."
William Devlaminck — Michigan, 09-75866


ᐅ Jr George Dickerson, Michigan

Address: 8741 Marquette Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 10-63622-mbm: "The bankruptcy record of Jr George Dickerson from Goodells, MI, shows a Chapter 7 case filed in 07.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2010."
Jr George Dickerson — Michigan, 10-63622


ᐅ Danny Evans, Michigan

Address: 2343 Cove Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 10-69273-wsd: "Danny Evans's bankruptcy, initiated in 09/22/2010 and concluded by Dec 28, 2010 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Evans — Michigan, 10-69273


ᐅ Richard M Fahey, Michigan

Address: 8175 Marquette Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 13-51944-pjs: "The bankruptcy record of Richard M Fahey from Goodells, MI, shows a Chapter 7 case filed in 06.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2013."
Richard M Fahey — Michigan, 13-51944


ᐅ Kenneth Frankowiak, Michigan

Address: 2675 Goodells Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 10-47617-tjt7: "The bankruptcy record of Kenneth Frankowiak from Goodells, MI, shows a Chapter 7 case filed in March 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Kenneth Frankowiak — Michigan, 10-47617


ᐅ Shawn Gentner, Michigan

Address: 8955 Hill Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 10-65421-swr7: "Goodells, MI resident Shawn Gentner's 2010-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
Shawn Gentner — Michigan, 10-65421


ᐅ Thomas J Giacobbi, Michigan

Address: 297 Wales Ridge Rd Goodells, MI 48027

Bankruptcy Case 09-69557-swr Summary: "In Goodells, MI, Thomas J Giacobbi filed for Chapter 7 bankruptcy in Sep 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Thomas J Giacobbi — Michigan, 09-69557


ᐅ Jeffery Ira Goodman, Michigan

Address: 2175 Emerson Rd Goodells, MI 48027

Bankruptcy Case 12-54980-wsd Summary: "The bankruptcy filing by Jeffery Ira Goodman, undertaken in 06/21/2012 in Goodells, MI under Chapter 7, concluded with discharge in 09.25.2012 after liquidating assets."
Jeffery Ira Goodman — Michigan, 12-54980


ᐅ Jerry R Goralski, Michigan

Address: 2543 Castor Rd Goodells, MI 48027-1502

Concise Description of Bankruptcy Case 08-57144-pjs7: "In their Chapter 13 bankruptcy case filed in July 2008, Goodells, MI's Jerry R Goralski agreed to a debt repayment plan, which was successfully completed by 2013-12-17."
Jerry R Goralski — Michigan, 08-57144


ᐅ Jr Dominic Guarnieri, Michigan

Address: 9890 Smiths Creek Rd Goodells, MI 48027

Bankruptcy Case 13-46474-wsd Overview: "The case of Jr Dominic Guarnieri in Goodells, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dominic Guarnieri — Michigan, 13-46474


ᐅ Randy Hillyard, Michigan

Address: 2998 Castor Rd Goodells, MI 48027-1505

Brief Overview of Bankruptcy Case 2014-45259-wsd: "The bankruptcy filing by Randy Hillyard, undertaken in March 28, 2014 in Goodells, MI under Chapter 7, concluded with discharge in June 26, 2014 after liquidating assets."
Randy Hillyard — Michigan, 2014-45259


ᐅ Joseph Jamrus, Michigan

Address: 8312 Lambs Rd Goodells, MI 48027

Bankruptcy Case 10-65119-pjs Summary: "Joseph Jamrus's Chapter 7 bankruptcy, filed in Goodells, MI in August 2010, led to asset liquidation, with the case closing in 2010-11-13."
Joseph Jamrus — Michigan, 10-65119


ᐅ Kenneth Jewell, Michigan

Address: 8451 Marquette Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 10-53122-tjt7: "In a Chapter 7 bankruptcy case, Kenneth Jewell from Goodells, MI, saw their proceedings start in 04.21.2010 and complete by 2010-07-26, involving asset liquidation."
Kenneth Jewell — Michigan, 10-53122


ᐅ Beatrice Agnes Kalvaitis, Michigan

Address: 9255 Lambs Rd Goodells, MI 48027-3008

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52334-mbm: "The case of Beatrice Agnes Kalvaitis in Goodells, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatrice Agnes Kalvaitis — Michigan, 2014-52334


ᐅ Norman Richard Kaster, Michigan

Address: 2870 Castor Rd Goodells, MI 48027

Bankruptcy Case 13-59382-mbm Summary: "The case of Norman Richard Kaster in Goodells, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Richard Kaster — Michigan, 13-59382


ᐅ Arlene Kerszykowski, Michigan

Address: 1229 Wales Center Rd Goodells, MI 48027

Bankruptcy Case 10-40266-tjt Overview: "Arlene Kerszykowski's bankruptcy, initiated in 2010-01-06 and concluded by 2010-04-12 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Kerszykowski — Michigan, 10-40266


ᐅ Thomas Kessler, Michigan

Address: 7660 Sparling Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 10-47253-mbm7: "The bankruptcy filing by Thomas Kessler, undertaken in March 8, 2010 in Goodells, MI under Chapter 7, concluded with discharge in June 12, 2010 after liquidating assets."
Thomas Kessler — Michigan, 10-47253


ᐅ Jr Edward W Kisell, Michigan

Address: 927 Cove Rd Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 12-62580-wsd: "The bankruptcy record of Jr Edward W Kisell from Goodells, MI, shows a Chapter 7 case filed in October 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-13."
Jr Edward W Kisell — Michigan, 12-62580


ᐅ Rebecca Kresek, Michigan

Address: 8467 County Park Dr Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 10-61287-tjt: "In a Chapter 7 bankruptcy case, Rebecca Kresek from Goodells, MI, saw her proceedings start in June 30, 2010 and complete by 10/04/2010, involving asset liquidation."
Rebecca Kresek — Michigan, 10-61287


ᐅ Edward Kuffa, Michigan

Address: 9245 Webb Rd Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 10-49188-mbm: "The case of Edward Kuffa in Goodells, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Kuffa — Michigan, 10-49188


ᐅ John Joseph Kwiatkowski, Michigan

Address: 8920 Lambs Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 11-71425-wsd: "Goodells, MI resident John Joseph Kwiatkowski's Dec 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-17."
John Joseph Kwiatkowski — Michigan, 11-71425


ᐅ Marcella Louks, Michigan

Address: 10329 Alpine Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 09-75695-wsd7: "Marcella Louks's bankruptcy, initiated in 2009-11-19 and concluded by February 22, 2010 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcella Louks — Michigan, 09-75695


ᐅ Mark J Marchand, Michigan

Address: 456 Nolan Rd Goodells, MI 48027

Bankruptcy Case 12-45389-mbm Overview: "Goodells, MI resident Mark J Marchand's 03/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Mark J Marchand — Michigan, 12-45389


ᐅ Danielle M Mcclure, Michigan

Address: 8608 Morris Rd Goodells, MI 48027-1303

Bankruptcy Case 16-43706-mbm Overview: "The bankruptcy record of Danielle M Mcclure from Goodells, MI, shows a Chapter 7 case filed in March 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-12."
Danielle M Mcclure — Michigan, 16-43706


ᐅ Michelle M Mclarty, Michigan

Address: 979 Cove Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 11-60444-wsd7: "Michelle M Mclarty's Chapter 7 bankruptcy, filed in Goodells, MI in 07/29/2011, led to asset liquidation, with the case closing in October 26, 2011."
Michelle M Mclarty — Michigan, 11-60444


ᐅ James Robert Mcvean, Michigan

Address: 9795 Lambs Rd Goodells, MI 48027

Bankruptcy Case 13-58875-tjt Overview: "James Robert Mcvean's bankruptcy, initiated in October 2013 and concluded by 01/15/2014 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Robert Mcvean — Michigan, 13-58875


ᐅ Dean Morrison, Michigan

Address: 8039 Smiths Creek Rd Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 10-60124-pjs: "Dean Morrison's bankruptcy, initiated in 2010-06-21 and concluded by September 2010 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Morrison — Michigan, 10-60124


ᐅ Gail Lynn Morrison, Michigan

Address: 9959 Masters Rd Goodells, MI 48027

Bankruptcy Case 12-41664-mbm Summary: "In a Chapter 7 bankruptcy case, Gail Lynn Morrison from Goodells, MI, saw their proceedings start in 01.26.2012 and complete by 2012-05-01, involving asset liquidation."
Gail Lynn Morrison — Michigan, 12-41664


ᐅ Jean Murdick, Michigan

Address: 7647 Kitchen Rd Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 10-52000-swr: "In Goodells, MI, Jean Murdick filed for Chapter 7 bankruptcy in April 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2010."
Jean Murdick — Michigan, 10-52000


ᐅ Jennie Ann Ooten, Michigan

Address: 8304 Smiths Creek Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 12-65513-wsd7: "Jennie Ann Ooten's bankruptcy, initiated in 11/20/2012 and concluded by Feb 24, 2013 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie Ann Ooten — Michigan, 12-65513


ᐅ Scott A Perry, Michigan

Address: 1100 Cove Rd Goodells, MI 48027

Bankruptcy Case 11-54136-wsd Summary: "The bankruptcy filing by Scott A Perry, undertaken in 2011-05-17 in Goodells, MI under Chapter 7, concluded with discharge in August 21, 2011 after liquidating assets."
Scott A Perry — Michigan, 11-54136


ᐅ Eric C Petersen, Michigan

Address: 93 Wales Ridge Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 12-51648-tjt7: "Eric C Petersen's Chapter 7 bankruptcy, filed in Goodells, MI in May 2012, led to asset liquidation, with the case closing in 08.13.2012."
Eric C Petersen — Michigan, 12-51648


ᐅ Craig S Porter, Michigan

Address: 733 Mayer Rd Goodells, MI 48027-3902

Concise Description of Bankruptcy Case 15-58439-mar7: "Craig S Porter's bankruptcy, initiated in 12/22/2015 and concluded by 2016-03-21 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig S Porter — Michigan, 15-58439


ᐅ Emma M Porter, Michigan

Address: 8105 Sparling Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 11-69062-mbm7: "In Goodells, MI, Emma M Porter filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2012."
Emma M Porter — Michigan, 11-69062


ᐅ Jennifer Lynn Porter, Michigan

Address: 990 Cove Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 13-49105-tjt: "In Goodells, MI, Jennifer Lynn Porter filed for Chapter 7 bankruptcy in May 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-06."
Jennifer Lynn Porter — Michigan, 13-49105


ᐅ Roberta Ann Precour, Michigan

Address: 7705 Lapeer Rd Goodells, MI 48027

Bankruptcy Case 13-52587-pjs Overview: "The bankruptcy filing by Roberta Ann Precour, undertaken in June 25, 2013 in Goodells, MI under Chapter 7, concluded with discharge in 2013-09-17 after liquidating assets."
Roberta Ann Precour — Michigan, 13-52587


ᐅ Thomas Pregano, Michigan

Address: 1139 Cove Rd Goodells, MI 48027

Bankruptcy Case 12-50839-pjs Overview: "In Goodells, MI, Thomas Pregano filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2012."
Thomas Pregano — Michigan, 12-50839


ᐅ Gary D Rekar, Michigan

Address: 605 Palms Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 11-47210-tjt7: "Gary D Rekar's Chapter 7 bankruptcy, filed in Goodells, MI in Mar 17, 2011, led to asset liquidation, with the case closing in 2011-06-28."
Gary D Rekar — Michigan, 11-47210


ᐅ Nicholas Reno, Michigan

Address: 2695 Goodells Rd Goodells, MI 48027

Bankruptcy Case 10-53975-tjt Overview: "Nicholas Reno's bankruptcy, initiated in April 28, 2010 and concluded by Aug 2, 2010 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Reno — Michigan, 10-53975


ᐅ Daniel James Rinke, Michigan

Address: 7385 Lapeer Rd Goodells, MI 48027

Bankruptcy Case 09-70846-pjs Summary: "Daniel James Rinke's bankruptcy, initiated in 2009-10-05 and concluded by 2010-01-09 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel James Rinke — Michigan, 09-70846


ᐅ Kathryn A Russell, Michigan

Address: 1205 Palms Rd Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 13-41580-pjs: "The case of Kathryn A Russell in Goodells, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn A Russell — Michigan, 13-41580


ᐅ David Sanders, Michigan

Address: 8711 Lashbrook Rd Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 10-42268-tjt: "In a Chapter 7 bankruptcy case, David Sanders from Goodells, MI, saw his proceedings start in January 28, 2010 and complete by 2010-05-04, involving asset liquidation."
David Sanders — Michigan, 10-42268


ᐅ Anthony Scavone, Michigan

Address: 2748 Wales Center Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 10-41241-pjs: "In a Chapter 7 bankruptcy case, Anthony Scavone from Goodells, MI, saw their proceedings start in January 18, 2010 and complete by April 2010, involving asset liquidation."
Anthony Scavone — Michigan, 10-41241


ᐅ Michael Schomaker, Michigan

Address: 869 Cove Rd Goodells, MI 48027-3509

Bankruptcy Case 14-44679-mbm Overview: "Michael Schomaker's Chapter 7 bankruptcy, filed in Goodells, MI in March 2014, led to asset liquidation, with the case closing in 2014-06-18."
Michael Schomaker — Michigan, 14-44679


ᐅ Denise Michelle Schultz, Michigan

Address: 1868 Fox Rd Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 13-44414-tjt: "Denise Michelle Schultz's bankruptcy, initiated in 2013-03-07 and concluded by 06/11/2013 in Goodells, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Michelle Schultz — Michigan, 13-44414


ᐅ Richard Semik, Michigan

Address: 972 Cove Rd Goodells, MI 48027

Concise Description of Bankruptcy Case 10-44546-swr7: "The case of Richard Semik in Goodells, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Semik — Michigan, 10-44546


ᐅ Patrick Henry Sharpe, Michigan

Address: 1918 Emerson Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 12-53061-wsd: "In a Chapter 7 bankruptcy case, Patrick Henry Sharpe from Goodells, MI, saw their proceedings start in May 25, 2012 and complete by 08.29.2012, involving asset liquidation."
Patrick Henry Sharpe — Michigan, 12-53061


ᐅ Karen Snyder, Michigan

Address: 8588 Morris Rd Goodells, MI 48027

Brief Overview of Bankruptcy Case 10-59820-mbm: "The bankruptcy record of Karen Snyder from Goodells, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-21."
Karen Snyder — Michigan, 10-59820


ᐅ John Tomaschko, Michigan

Address: 8769 MORRIS RD Goodells, MI 48027

Snapshot of U.S. Bankruptcy Proceeding Case 12-50583-tjt: "The case of John Tomaschko in Goodells, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Tomaschko — Michigan, 12-50583


ᐅ Ii Christopher S Warsalla, Michigan

Address: 7860 Kitchen Rd Goodells, MI 48027

Bankruptcy Case 11-71194-pjs Overview: "The bankruptcy record of Ii Christopher S Warsalla from Goodells, MI, shows a Chapter 7 case filed in 12.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Ii Christopher S Warsalla — Michigan, 11-71194


ᐅ Matthew Charles Watson, Michigan

Address: 10025 Smiths Creek Rd Goodells, MI 48027-3416

Bankruptcy Case 2014-45149-pjs Summary: "Goodells, MI resident Matthew Charles Watson's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Matthew Charles Watson — Michigan, 2014-45149


ᐅ Sherry Wilmoth, Michigan

Address: 613 Mayer Rd Goodells, MI 48027-3901

Snapshot of U.S. Bankruptcy Proceeding Case 15-43131-mbm: "In a Chapter 7 bankruptcy case, Sherry Wilmoth from Goodells, MI, saw her proceedings start in 03.02.2015 and complete by 05/31/2015, involving asset liquidation."
Sherry Wilmoth — Michigan, 15-43131


ᐅ Joseph Michael Wright, Michigan

Address: 8229 Sparling Rd Goodells, MI 48027

Bankruptcy Case 13-42856-wsd Overview: "The bankruptcy filing by Joseph Michael Wright, undertaken in 2013-02-18 in Goodells, MI under Chapter 7, concluded with discharge in May 25, 2013 after liquidating assets."
Joseph Michael Wright — Michigan, 13-42856


ᐅ Lucas I Zegelien, Michigan

Address: 9369 Sparling Rd Goodells, MI 48027-1807

Snapshot of U.S. Bankruptcy Proceeding Case 15-56169-wsd: "The case of Lucas I Zegelien in Goodells, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucas I Zegelien — Michigan, 15-56169


ᐅ Renae Arlene Zegelien, Michigan

Address: 9369 Sparling Rd Goodells, MI 48027-1807

Bankruptcy Case 15-56169-wsd Summary: "In a Chapter 7 bankruptcy case, Renae Arlene Zegelien from Goodells, MI, saw her proceedings start in 11/05/2015 and complete by February 2016, involving asset liquidation."
Renae Arlene Zegelien — Michigan, 15-56169