personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Litchfield, 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 Dale Everett Acker, Michigan

Address: 101 Chestnut St Litchfield, MI 49252

Brief Overview of Bankruptcy Case 11-10835-jrh: "The bankruptcy record of Dale Everett Acker from Litchfield, MI, shows a Chapter 7 case filed in 10.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-31."
Dale Everett Acker — Michigan, 11-10835


ᐅ Beatrice K Adams, Michigan

Address: 10760 Anderson Rd Litchfield, MI 49252-9706

Brief Overview of Bankruptcy Case 14-07618-jtg: "Litchfield, MI resident Beatrice K Adams's 2014-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2015."
Beatrice K Adams — Michigan, 14-07618


ᐅ Lynn Arnett, Michigan

Address: 730 Riverside Dr Apt E Litchfield, MI 49252

Bankruptcy Case 10-11549-swd Summary: "The bankruptcy record of Lynn Arnett from Litchfield, MI, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2010."
Lynn Arnett — Michigan, 10-11549


ᐅ Billy Ray Blair, Michigan

Address: 212 W Saint Joe St Litchfield, MI 49252

Concise Description of Bankruptcy Case 13-06305-swd7: "Litchfield, MI resident Billy Ray Blair's 08.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-11."
Billy Ray Blair — Michigan, 13-06305


ᐅ Gary A Blonde, Michigan

Address: 8580 Sterling Rd Litchfield, MI 49252

Bankruptcy Case 11-04495-swd Overview: "Gary A Blonde's Chapter 7 bankruptcy, filed in Litchfield, MI in 04.21.2011, led to asset liquidation, with the case closing in 07/26/2011."
Gary A Blonde — Michigan, 11-04495


ᐅ Jamie Kay Butler, Michigan

Address: PO Box 32 Litchfield, MI 49252-0032

Bankruptcy Case 15-04943-jtg Overview: "In a Chapter 7 bankruptcy case, Jamie Kay Butler from Litchfield, MI, saw her proceedings start in 09.08.2015 and complete by December 2015, involving asset liquidation."
Jamie Kay Butler — Michigan, 15-04943


ᐅ Dilyard Elizabeth Carothers, Michigan

Address: 209 Queens Dr Litchfield, MI 49252

Concise Description of Bankruptcy Case 10-13918-jdg7: "In Litchfield, MI, Dilyard Elizabeth Carothers filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Dilyard Elizabeth Carothers — Michigan, 10-13918


ᐅ Edgar Case, Michigan

Address: PO Box 98 Litchfield, MI 49252

Snapshot of U.S. Bankruptcy Proceeding Case 09-13799-swd: "In a Chapter 7 bankruptcy case, Edgar Case from Litchfield, MI, saw his proceedings start in November 2009 and complete by 02.28.2010, involving asset liquidation."
Edgar Case — Michigan, 09-13799


ᐅ Milo Cekander, Michigan

Address: 9121 Rainey Rd Litchfield, MI 49252

Brief Overview of Bankruptcy Case 09-12887-swd: "Milo Cekander's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-03 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milo Cekander — Michigan, 09-12887


ᐅ Marilynn Elaine Clapp, Michigan

Address: 826 Riverside Dr Apt A2 Litchfield, MI 49252-9791

Bankruptcy Case 15-02629-jtg Overview: "Marilynn Elaine Clapp's Chapter 7 bankruptcy, filed in Litchfield, MI in 04.30.2015, led to asset liquidation, with the case closing in 07.29.2015."
Marilynn Elaine Clapp — Michigan, 15-02629


ᐅ Linley H Clark, Michigan

Address: 7491 Genesee Rd Litchfield, MI 49252

Snapshot of U.S. Bankruptcy Proceeding Case 12-04491-jrh: "The bankruptcy record of Linley H Clark from Litchfield, MI, shows a Chapter 7 case filed in 05.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2012."
Linley H Clark — Michigan, 12-04491


ᐅ Joshua Reno David Crandall, Michigan

Address: 10166 Hadley Rd Litchfield, MI 49252-9314

Bankruptcy Case 2014-04972-swd Summary: "Joshua Reno David Crandall's bankruptcy, initiated in July 25, 2014 and concluded by 2014-10-23 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Reno David Crandall — Michigan, 2014-04972


ᐅ Linda Ann Cronk, Michigan

Address: 8701 Sterling Rd Litchfield, MI 49252-9748

Bankruptcy Case 15-00938-jtg Summary: "Linda Ann Cronk's bankruptcy, initiated in February 25, 2015 and concluded by 2015-05-26 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Ann Cronk — Michigan, 15-00938


ᐅ Gary Daglow, Michigan

Address: 4451 Mosherville Rd Litchfield, MI 49252

Bankruptcy Case 09-15011-jdg Summary: "The bankruptcy filing by Gary Daglow, undertaken in Dec 28, 2009 in Litchfield, MI under Chapter 7, concluded with discharge in 04.13.2010 after liquidating assets."
Gary Daglow — Michigan, 09-15011


ᐅ Laura Ann Ethington, Michigan

Address: 10792 Storms Rd Litchfield, MI 49252

Snapshot of U.S. Bankruptcy Proceeding Case 13-03165-swd: "In a Chapter 7 bankruptcy case, Laura Ann Ethington from Litchfield, MI, saw her proceedings start in April 2013 and complete by 2013-07-19, involving asset liquidation."
Laura Ann Ethington — Michigan, 13-03165


ᐅ David Francis, Michigan

Address: 309 Squires Dr Lot 8 Litchfield, MI 49252

Bankruptcy Case 10-09424-jdg Summary: "Litchfield, MI resident David Francis's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-03."
David Francis — Michigan, 10-09424


ᐅ Cheyenne M Geer, Michigan

Address: PO Box 245 Litchfield, MI 49252

Snapshot of U.S. Bankruptcy Proceeding Case 11-12445-jrh: "Litchfield, MI resident Cheyenne M Geer's Dec 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-24."
Cheyenne M Geer — Michigan, 11-12445


ᐅ Jodie Golden, Michigan

Address: 368 W Saint Joe St Litchfield, MI 49252

Brief Overview of Bankruptcy Case 09-11727-jdg: "The case of Jodie Golden in Litchfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodie Golden — Michigan, 09-11727


ᐅ Tony Ray Goodwin, Michigan

Address: PO Box 26 Litchfield, MI 49252

Bankruptcy Case 11-10993-jrh Overview: "Tony Ray Goodwin's Chapter 7 bankruptcy, filed in Litchfield, MI in 2011-10-31, led to asset liquidation, with the case closing in 02/04/2012."
Tony Ray Goodwin — Michigan, 11-10993


ᐅ Daniel H Green, Michigan

Address: 209 Queens Dr Litchfield, MI 49252-9340

Concise Description of Bankruptcy Case 14-01109-jrh7: "Litchfield, MI resident Daniel H Green's 2014-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2014."
Daniel H Green — Michigan, 14-01109


ᐅ Charles L Hackworth, Michigan

Address: 347 W Saint Joe St Litchfield, MI 49252-9303

Bankruptcy Case 14-01945-jrh Summary: "The bankruptcy record of Charles L Hackworth from Litchfield, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Charles L Hackworth — Michigan, 14-01945


ᐅ Teresa A Harden, Michigan

Address: 207 W Birch St Litchfield, MI 49252

Concise Description of Bankruptcy Case 11-12601-swd7: "Litchfield, MI resident Teresa A Harden's 12/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2012."
Teresa A Harden — Michigan, 11-12601


ᐅ Corey James Helgesen, Michigan

Address: 140 Centennial St Litchfield, MI 49252-9702

Bankruptcy Case 14-01477-jrh Summary: "Corey James Helgesen's bankruptcy, initiated in 03.07.2014 and concluded by June 2014 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey James Helgesen — Michigan, 14-01477


ᐅ Riker Misty Lea Holcomb, Michigan

Address: 235 Clay St Apt C Litchfield, MI 49252

Bankruptcy Case 11-00254-swd Overview: "The bankruptcy record of Riker Misty Lea Holcomb from Litchfield, MI, shows a Chapter 7 case filed in 01.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2011."
Riker Misty Lea Holcomb — Michigan, 11-00254


ᐅ Eugene Hubbard, Michigan

Address: 6991 Genesee Rd Litchfield, MI 49252

Concise Description of Bankruptcy Case 12-10099-jrh7: "The bankruptcy record of Eugene Hubbard from Litchfield, MI, shows a Chapter 7 case filed in Nov 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2013."
Eugene Hubbard — Michigan, 12-10099


ᐅ Brenda E Huggett, Michigan

Address: 11845 Hutchins Rd Litchfield, MI 49252-9659

Bankruptcy Case 15-41502-wsd Summary: "Brenda E Huggett's Chapter 7 bankruptcy, filed in Litchfield, MI in February 2015, led to asset liquidation, with the case closing in 05/06/2015."
Brenda E Huggett — Michigan, 15-41502


ᐅ Ruth Ellen Humphrey, Michigan

Address: 6860 Sterling Rd Litchfield, MI 49252

Bankruptcy Case 13-04720-jrh Summary: "Litchfield, MI resident Ruth Ellen Humphrey's June 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2013."
Ruth Ellen Humphrey — Michigan, 13-04720


ᐅ Carla Jennings, Michigan

Address: 810 Riverside Dr Apt B1 Litchfield, MI 49252

Brief Overview of Bankruptcy Case 10-05677-swd: "Litchfield, MI resident Carla Jennings's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2010."
Carla Jennings — Michigan, 10-05677


ᐅ Leslie Jo Johnson, Michigan

Address: 304 E Saint Joe St Litchfield, MI 49252

Concise Description of Bankruptcy Case 12-07559-jrh7: "The bankruptcy filing by Leslie Jo Johnson, undertaken in 08/19/2012 in Litchfield, MI under Chapter 7, concluded with discharge in Nov 23, 2012 after liquidating assets."
Leslie Jo Johnson — Michigan, 12-07559


ᐅ Edwin B Kelley, Michigan

Address: 410 S Chicago St Litchfield, MI 49252

Snapshot of U.S. Bankruptcy Proceeding Case 12-04588-swd: "The bankruptcy record of Edwin B Kelley from Litchfield, MI, shows a Chapter 7 case filed in 2012-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2012."
Edwin B Kelley — Michigan, 12-04588


ᐅ Amy Jo Ladd, Michigan

Address: 106 Lincoln St Litchfield, MI 49252

Concise Description of Bankruptcy Case 12-08174-swd7: "Litchfield, MI resident Amy Jo Ladd's 09.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Amy Jo Ladd — Michigan, 12-08174


ᐅ Dawn Lanew, Michigan

Address: 309 Squires Dr Lot 10 Litchfield, MI 49252

Concise Description of Bankruptcy Case 10-08359-jdg7: "The bankruptcy filing by Dawn Lanew, undertaken in Jul 2, 2010 in Litchfield, MI under Chapter 7, concluded with discharge in 10.06.2010 after liquidating assets."
Dawn Lanew — Michigan, 10-08359


ᐅ Billy Jo Lapratt, Michigan

Address: 213 Clay St Apt A2 Litchfield, MI 49252-9679

Brief Overview of Bankruptcy Case 14-01433-swd: "Litchfield, MI resident Billy Jo Lapratt's March 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2014."
Billy Jo Lapratt — Michigan, 14-01433


ᐅ Georgette Larsen, Michigan

Address: 214 Washington St Litchfield, MI 49252

Brief Overview of Bankruptcy Case 12-01890-swd: "In a Chapter 7 bankruptcy case, Georgette Larsen from Litchfield, MI, saw her proceedings start in 03.01.2012 and complete by June 2012, involving asset liquidation."
Georgette Larsen — Michigan, 12-01890


ᐅ Joni M Leatherman, Michigan

Address: 206 Southfield St Apt A8 Litchfield, MI 49252-9621

Bankruptcy Case 16-00590-swd Overview: "The bankruptcy filing by Joni M Leatherman, undertaken in 2016-02-11 in Litchfield, MI under Chapter 7, concluded with discharge in 05.11.2016 after liquidating assets."
Joni M Leatherman — Michigan, 16-00590


ᐅ Louis K Lewis, Michigan

Address: 206 Park St Litchfield, MI 49252-9737

Brief Overview of Bankruptcy Case 2014-03375-swd: "Louis K Lewis's bankruptcy, initiated in May 14, 2014 and concluded by Aug 12, 2014 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis K Lewis — Michigan, 2014-03375


ᐅ Angelique Mckimmy, Michigan

Address: 425 N Chicago St Litchfield, MI 49252

Snapshot of U.S. Bankruptcy Proceeding Case 10-00360-jdg: "Litchfield, MI resident Angelique Mckimmy's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2010."
Angelique Mckimmy — Michigan, 10-00360


ᐅ Ernest Mckimmy, Michigan

Address: PO Box 40 Litchfield, MI 49252-0040

Bankruptcy Case 15-02993-jtg Overview: "Ernest Mckimmy's bankruptcy, initiated in May 18, 2015 and concluded by 2015-08-16 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Mckimmy — Michigan, 15-02993


ᐅ Priscilla Ann Mckimmy, Michigan

Address: PO Box 40 Litchfield, MI 49252-0040

Brief Overview of Bankruptcy Case 15-02993-jtg: "The bankruptcy record of Priscilla Ann Mckimmy from Litchfield, MI, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2015."
Priscilla Ann Mckimmy — Michigan, 15-02993


ᐅ Iii David Mckinney, Michigan

Address: 981 28 Mile Rd Litchfield, MI 49252

Concise Description of Bankruptcy Case 10-08449-swd7: "Iii David Mckinney's bankruptcy, initiated in 07/07/2010 and concluded by 2010-10-11 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii David Mckinney — Michigan, 10-08449


ᐅ Kerri Joanne Mcmullen, Michigan

Address: PO Box 544 Litchfield, MI 49252-0544

Bankruptcy Case 15-01400-swd Overview: "In Litchfield, MI, Kerri Joanne Mcmullen filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Kerri Joanne Mcmullen — Michigan, 15-01400


ᐅ Faith Elaine Merchant, Michigan

Address: 328 E Saint Joe St Litchfield, MI 49252

Bankruptcy Case 13-02054-swd Overview: "Faith Elaine Merchant's bankruptcy, initiated in 03.15.2013 and concluded by 06.19.2013 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faith Elaine Merchant — Michigan, 13-02054


ᐅ Donita M Meyer, Michigan

Address: PO Box 113 Litchfield, MI 49252-0113

Concise Description of Bankruptcy Case 16-03853-jtg7: "Donita M Meyer's Chapter 7 bankruptcy, filed in Litchfield, MI in July 2016, led to asset liquidation, with the case closing in 10.23.2016."
Donita M Meyer — Michigan, 16-03853


ᐅ Theresa Lynn Modafferi, Michigan

Address: 129 Garfield Rd Litchfield, MI 49252-9608

Bankruptcy Case 10-06474-swd Summary: "Filing for Chapter 13 bankruptcy in 2010-05-21, Theresa Lynn Modafferi from Litchfield, MI, structured a repayment plan, achieving discharge in 07/30/2013."
Theresa Lynn Modafferi — Michigan, 10-06474


ᐅ Vicki J Mosher, Michigan

Address: 215 Marshall St Litchfield, MI 49252-9740

Bankruptcy Case 15-01455-jtg Summary: "The bankruptcy filing by Vicki J Mosher, undertaken in 03/13/2015 in Litchfield, MI under Chapter 7, concluded with discharge in 06/11/2015 after liquidating assets."
Vicki J Mosher — Michigan, 15-01455


ᐅ Phil Music, Michigan

Address: 5300 Litchfield Rd Litchfield, MI 49252

Bankruptcy Case 12-07355-jrh Summary: "In Litchfield, MI, Phil Music filed for Chapter 7 bankruptcy in 08/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-14."
Phil Music — Michigan, 12-07355


ᐅ Ryan P Organ, Michigan

Address: PO Box 573 Litchfield, MI 49252

Concise Description of Bankruptcy Case 12-08698-jrh7: "Ryan P Organ's bankruptcy, initiated in Sep 28, 2012 and concluded by January 2013 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan P Organ — Michigan, 12-08698


ᐅ Debra Osborne, Michigan

Address: 693 Homer Rd Apt 1 Litchfield, MI 49252

Snapshot of U.S. Bankruptcy Proceeding Case 13-08102-jrh: "The bankruptcy record of Debra Osborne from Litchfield, MI, shows a Chapter 7 case filed in 10/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2014."
Debra Osborne — Michigan, 13-08102


ᐅ Curt Allen Pahl, Michigan

Address: 194 Washington St Litchfield, MI 49252-9797

Brief Overview of Bankruptcy Case 16-02769-jtg: "In a Chapter 7 bankruptcy case, Curt Allen Pahl from Litchfield, MI, saw his proceedings start in 05.18.2016 and complete by 08/16/2016, involving asset liquidation."
Curt Allen Pahl — Michigan, 16-02769


ᐅ Jeffrey L Pardee, Michigan

Address: 11750 Hutchins Rd Litchfield, MI 49252

Brief Overview of Bankruptcy Case 12-43445-wsd: "The case of Jeffrey L Pardee in Litchfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Pardee — Michigan, 12-43445


ᐅ Sharon Penny, Michigan

Address: 315 Marshall St Litchfield, MI 49252

Brief Overview of Bankruptcy Case 10-05113-jdg: "Sharon Penny's Chapter 7 bankruptcy, filed in Litchfield, MI in April 20, 2010, led to asset liquidation, with the case closing in 07.25.2010."
Sharon Penny — Michigan, 10-05113


ᐅ Rhonda Marie Piper, Michigan

Address: 11570 Anderson Rd Litchfield, MI 49252

Snapshot of U.S. Bankruptcy Proceeding Case 13-09062-swd: "In a Chapter 7 bankruptcy case, Rhonda Marie Piper from Litchfield, MI, saw her proceedings start in November 2013 and complete by 03/02/2014, involving asset liquidation."
Rhonda Marie Piper — Michigan, 13-09062


ᐅ Jeffry J Piunti, Michigan

Address: 402 Marshall St Litchfield, MI 49252-9703

Bankruptcy Case 16-47452-mar Overview: "The bankruptcy filing by Jeffry J Piunti, undertaken in 2016-05-17 in Litchfield, MI under Chapter 7, concluded with discharge in 08.15.2016 after liquidating assets."
Jeffry J Piunti — Michigan, 16-47452


ᐅ Brandi Lyn Raymond, Michigan

Address: 185 WASHINGTON ST Litchfield, MI 49252

Snapshot of U.S. Bankruptcy Proceeding Case 12-03800-jrh: "In a Chapter 7 bankruptcy case, Brandi Lyn Raymond from Litchfield, MI, saw her proceedings start in 04.19.2012 and complete by 07.24.2012, involving asset liquidation."
Brandi Lyn Raymond — Michigan, 12-03800


ᐅ Andrew Lee Reynolds, Michigan

Address: 232 N Chicago St Litchfield, MI 49252-9711

Concise Description of Bankruptcy Case 14-07973-swd7: "In a Chapter 7 bankruptcy case, Andrew Lee Reynolds from Litchfield, MI, saw their proceedings start in 2014-12-31 and complete by March 2015, involving asset liquidation."
Andrew Lee Reynolds — Michigan, 14-07973


ᐅ Nichole Rae Reynolds, Michigan

Address: 232 N Chicago St Litchfield, MI 49252-9711

Brief Overview of Bankruptcy Case 14-07973-swd: "The case of Nichole Rae Reynolds in Litchfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichole Rae Reynolds — Michigan, 14-07973


ᐅ Tammy Richards, Michigan

Address: 113 Chestnut St Litchfield, MI 49252

Bankruptcy Case 10-02320-jdg Summary: "Litchfield, MI resident Tammy Richards's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Tammy Richards — Michigan, 10-02320


ᐅ Frederick Riddle, Michigan

Address: 216 E Saint Joe St Litchfield, MI 49252-9784

Snapshot of U.S. Bankruptcy Proceeding Case 15-01342-swd: "The bankruptcy record of Frederick Riddle from Litchfield, MI, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2015."
Frederick Riddle — Michigan, 15-01342


ᐅ Jill M Riddle, Michigan

Address: 216 E Saint Joe St Litchfield, MI 49252-9784

Bankruptcy Case 15-01342-swd Overview: "Jill M Riddle's bankruptcy, initiated in March 10, 2015 and concluded by 06/08/2015 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill M Riddle — Michigan, 15-01342


ᐅ Albert James Lee Rigney, Michigan

Address: 11831 Rainey Rd Litchfield, MI 49252

Brief Overview of Bankruptcy Case 12-06258-swd: "Albert James Lee Rigney's bankruptcy, initiated in 07/03/2012 and concluded by 2012-10-07 in Litchfield, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert James Lee Rigney — Michigan, 12-06258


ᐅ John Riker, Michigan

Address: 5260 Litchfield Rd Litchfield, MI 49252

Brief Overview of Bankruptcy Case 10-09787-swd: "The case of John Riker in Litchfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Riker — Michigan, 10-09787


ᐅ Daniel Ryan, Michigan

Address: 10631 Adams Rd Litchfield, MI 49252

Brief Overview of Bankruptcy Case 10-04153-jdg: "The bankruptcy record of Daniel Ryan from Litchfield, MI, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Daniel Ryan — Michigan, 10-04153


ᐅ Caitlin M Sandahl, Michigan

Address: 328 Teal Dr Litchfield, MI 49252-9326

Bankruptcy Case 16-02664-swd Overview: "The bankruptcy filing by Caitlin M Sandahl, undertaken in May 12, 2016 in Litchfield, MI under Chapter 7, concluded with discharge in August 10, 2016 after liquidating assets."
Caitlin M Sandahl — Michigan, 16-02664


ᐅ Joseph Walter Sandahl, Michigan

Address: 328 Teal Dr Litchfield, MI 49252-9326

Brief Overview of Bankruptcy Case 14-01442-swd: "Joseph Walter Sandahl's Chapter 7 bankruptcy, filed in Litchfield, MI in March 2014, led to asset liquidation, with the case closing in June 2014."
Joseph Walter Sandahl — Michigan, 14-01442


ᐅ Jason Spieth, Michigan

Address: 7960 Genesee Rd Litchfield, MI 49252

Brief Overview of Bankruptcy Case 09-15021-swd: "The bankruptcy filing by Jason Spieth, undertaken in December 28, 2009 in Litchfield, MI under Chapter 7, concluded with discharge in 04/13/2010 after liquidating assets."
Jason Spieth — Michigan, 09-15021


ᐅ Ronald Lee Spieth, Michigan

Address: 9020 Herring Rd Litchfield, MI 49252

Brief Overview of Bankruptcy Case 12-10065-swd: "The bankruptcy filing by Ronald Lee Spieth, undertaken in 11.19.2012 in Litchfield, MI under Chapter 7, concluded with discharge in 2013-02-23 after liquidating assets."
Ronald Lee Spieth — Michigan, 12-10065


ᐅ Matthew J Sterly, Michigan

Address: PO Box 38 Litchfield, MI 49252

Brief Overview of Bankruptcy Case 12-03134-jrh: "In Litchfield, MI, Matthew J Sterly filed for Chapter 7 bankruptcy in March 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-04."
Matthew J Sterly — Michigan, 12-03134


ᐅ Tina Walter, Michigan

Address: PO Box 86 Litchfield, MI 49252

Bankruptcy Case 10-12589-swd Summary: "The case of Tina Walter in Litchfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Walter — Michigan, 10-12589


ᐅ Ii Robert Dale Waterbury, Michigan

Address: 139 W Saint Joe St Apt 2 Litchfield, MI 49252

Concise Description of Bankruptcy Case 13-05700-jrh7: "The case of Ii Robert Dale Waterbury in Litchfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Robert Dale Waterbury — Michigan, 13-05700


ᐅ Larissa K Webb, Michigan

Address: 11875 Hutchins Rd Litchfield, MI 49252-9659

Bankruptcy Case 15-04670-swd Overview: "The bankruptcy record of Larissa K Webb from Litchfield, MI, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2015."
Larissa K Webb — Michigan, 15-04670


ᐅ Matthew J Webb, Michigan

Address: 11875 Hutchins Rd Litchfield, MI 49252-9659

Concise Description of Bankruptcy Case 15-04670-swd7: "Litchfield, MI resident Matthew J Webb's 08/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2015."
Matthew J Webb — Michigan, 15-04670


ᐅ Jacob R Whaley, Michigan

Address: 808 Riverside Dr Apt B2 Litchfield, MI 49252

Bankruptcy Case 11-07467-swd Overview: "Litchfield, MI resident Jacob R Whaley's July 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Jacob R Whaley — Michigan, 11-07467


ᐅ David Floyd Whitehead, Michigan

Address: 7498 Hadley Rd Litchfield, MI 49252

Bankruptcy Case 12-05216-swd Overview: "David Floyd Whitehead's Chapter 7 bankruptcy, filed in Litchfield, MI in 2012-05-31, led to asset liquidation, with the case closing in September 4, 2012."
David Floyd Whitehead — Michigan, 12-05216


ᐅ Nancy Williams, Michigan

Address: 235 N Chicago St Litchfield, MI 49252

Snapshot of U.S. Bankruptcy Proceeding Case 10-12241-swd: "Nancy Williams's Chapter 7 bankruptcy, filed in Litchfield, MI in 2010-10-12, led to asset liquidation, with the case closing in January 2011."
Nancy Williams — Michigan, 10-12241


ᐅ Brent D Yinger, Michigan

Address: 677 River Dr Litchfield, MI 49252-9777

Brief Overview of Bankruptcy Case 15-01675-jtg: "The case of Brent D Yinger in Litchfield, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent D Yinger — Michigan, 15-01675