personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Manistee, 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 Jill Anderson, Michigan

Address: 154 Lincoln St Manistee, MI 49660

Concise Description of Bankruptcy Case 09-14235-swd7: "The case of Jill Anderson in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Anderson — Michigan, 09-14235


ᐅ Allison Elizabeth Anderson, Michigan

Address: 609 Davis St Manistee, MI 49660-1950

Bankruptcy Case 16-00970-jwb Overview: "The bankruptcy filing by Allison Elizabeth Anderson, undertaken in 2016-02-29 in Manistee, MI under Chapter 7, concluded with discharge in 05/29/2016 after liquidating assets."
Allison Elizabeth Anderson — Michigan, 16-00970


ᐅ James Leonard Anderson, Michigan

Address: 615 Spruce St Manistee, MI 49660

Brief Overview of Bankruptcy Case 11-01131-swd: "In Manistee, MI, James Leonard Anderson filed for Chapter 7 bankruptcy in February 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
James Leonard Anderson — Michigan, 11-01131


ᐅ Russo Rita C Archer, Michigan

Address: PO Box 714 Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 12-05157-jrh: "In a Chapter 7 bankruptcy case, Russo Rita C Archer from Manistee, MI, saw her proceedings start in 05/30/2012 and complete by 09.03.2012, involving asset liquidation."
Russo Rita C Archer — Michigan, 12-05157


ᐅ Wendy Jane Baerwolf, Michigan

Address: 3919 Linke Rd Manistee, MI 49660

Bankruptcy Case 13-07363-jrh Summary: "Wendy Jane Baerwolf's bankruptcy, initiated in September 2013 and concluded by 12/22/2013 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Jane Baerwolf — Michigan, 13-07363


ᐅ Bryan Keith Ball, Michigan

Address: 488 2nd St Manistee, MI 49660-1738

Snapshot of U.S. Bankruptcy Proceeding Case 08-11446-jrh: "The bankruptcy record for Bryan Keith Ball from Manistee, MI, under Chapter 13, filed in Dec 23, 2008, involved setting up a repayment plan, finalized by December 18, 2013."
Bryan Keith Ball — Michigan, 08-11446


ᐅ Judith Ann May Ball, Michigan

Address: 488 2nd St Manistee, MI 49660-1738

Bankruptcy Case 08-11446-jrh Overview: "In her Chapter 13 bankruptcy case filed in December 2008, Manistee, MI's Judith Ann May Ball agreed to a debt repayment plan, which was successfully completed by Dec 18, 2013."
Judith Ann May Ball — Michigan, 08-11446


ᐅ Jack B Barch, Michigan

Address: 10204 QUARTERLINE RD Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 12-04029-jrh: "The bankruptcy record of Jack B Barch from Manistee, MI, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2012."
Jack B Barch — Michigan, 12-04029


ᐅ Paula Renee Barton, Michigan

Address: 2600 Nelson St Apt 4 Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-01175-swd: "In Manistee, MI, Paula Renee Barton filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Paula Renee Barton — Michigan, 11-01175


ᐅ Ma Trinidad Carolina Benitez, Michigan

Address: 2700 Filer City Rd Manistee, MI 49660-2530

Concise Description of Bankruptcy Case 15-06334-jwb7: "The bankruptcy filing by Ma Trinidad Carolina Benitez, undertaken in November 2015 in Manistee, MI under Chapter 7, concluded with discharge in 02/17/2016 after liquidating assets."
Ma Trinidad Carolina Benitez — Michigan, 15-06334


ᐅ Ann Marie Bergren, Michigan

Address: 275 5th Ave Manistee, MI 49660-1353

Bankruptcy Case 14-07659-jwb Overview: "Ann Marie Bergren's Chapter 7 bankruptcy, filed in Manistee, MI in Dec 11, 2014, led to asset liquidation, with the case closing in 03/11/2015."
Ann Marie Bergren — Michigan, 14-07659


ᐅ Cheryl L Besemer, Michigan

Address: 90 Park Ave Apt 407 Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-08715-swd: "In a Chapter 7 bankruptcy case, Cheryl L Besemer from Manistee, MI, saw her proceedings start in August 2011 and complete by November 2011, involving asset liquidation."
Cheryl L Besemer — Michigan, 11-08715


ᐅ Rachel L Bevans, Michigan

Address: 175 Lincoln St Manistee, MI 49660-1244

Bankruptcy Case 14-06812-jwb Overview: "Rachel L Bevans's Chapter 7 bankruptcy, filed in Manistee, MI in 10/27/2014, led to asset liquidation, with the case closing in 2015-01-25."
Rachel L Bevans — Michigan, 14-06812


ᐅ Iii Ralph Eugene Bidelman, Michigan

Address: 1707 Vine St Manistee, MI 49660

Concise Description of Bankruptcy Case 12-06593-jrh7: "Manistee, MI resident Iii Ralph Eugene Bidelman's 07/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2012."
Iii Ralph Eugene Bidelman — Michigan, 12-06593


ᐅ Bre Lindsey Bladzik, Michigan

Address: 712 Locust St Manistee, MI 49660

Bankruptcy Case 12-07802-jrh Summary: "Manistee, MI resident Bre Lindsey Bladzik's 2012-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2012."
Bre Lindsey Bladzik — Michigan, 12-07802


ᐅ Eric Allen Bladzik, Michigan

Address: 283 5th Ave Manistee, MI 49660-1353

Brief Overview of Bankruptcy Case 14-07525-jwb: "The case of Eric Allen Bladzik in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Allen Bladzik — Michigan, 14-07525


ᐅ Timothy Bladzik, Michigan

Address: 8534 King Rd Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-00578-swd: "In a Chapter 7 bankruptcy case, Timothy Bladzik from Manistee, MI, saw their proceedings start in 2010-01-21 and complete by Apr 27, 2010, involving asset liquidation."
Timothy Bladzik — Michigan, 10-00578


ᐅ David Alan Blair, Michigan

Address: 213 10th St Manistee, MI 49660

Bankruptcy Case 12-03320-jrh Overview: "The bankruptcy filing by David Alan Blair, undertaken in 2012-04-04 in Manistee, MI under Chapter 7, concluded with discharge in 2012-07-09 after liquidating assets."
David Alan Blair — Michigan, 12-03320


ᐅ David Bottrell, Michigan

Address: 410 Birchwood Dr Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-07508-swd: "In a Chapter 7 bankruptcy case, David Bottrell from Manistee, MI, saw his proceedings start in June 2010 and complete by 2010-09-19, involving asset liquidation."
David Bottrell — Michigan, 10-07508


ᐅ Gordon Dale Bouma, Michigan

Address: 515 Fairview Ave Manistee, MI 49660-1969

Bankruptcy Case 15-03180-jwb Summary: "Manistee, MI resident Gordon Dale Bouma's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2015."
Gordon Dale Bouma — Michigan, 15-03180


ᐅ Tarry Joann Bouma, Michigan

Address: 515 Fairview Ave Manistee, MI 49660-1969

Bankruptcy Case 15-03180-jwb Summary: "The case of Tarry Joann Bouma in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tarry Joann Bouma — Michigan, 15-03180


ᐅ Tanya Leigh Bowers, Michigan

Address: 2701 Nelson St Manistee, MI 49660

Bankruptcy Case 13-04311-jrh Overview: "The bankruptcy record of Tanya Leigh Bowers from Manistee, MI, shows a Chapter 7 case filed in 2013-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2013."
Tanya Leigh Bowers — Michigan, 13-04311


ᐅ Robert Bowling, Michigan

Address: 270 4th Ave Manistee, MI 49660

Bankruptcy Case 10-14647-swd Summary: "Robert Bowling's Chapter 7 bankruptcy, filed in Manistee, MI in December 2010, led to asset liquidation, with the case closing in 03/21/2011."
Robert Bowling — Michigan, 10-14647


ᐅ Joel Robert Bowman, Michigan

Address: 212 Oak St Apt 10 Manistee, MI 49660

Concise Description of Bankruptcy Case 11-07812-swd7: "In a Chapter 7 bankruptcy case, Joel Robert Bowman from Manistee, MI, saw their proceedings start in 07.22.2011 and complete by October 26, 2011, involving asset liquidation."
Joel Robert Bowman — Michigan, 11-07812


ᐅ Charles Dwayne Bray, Michigan

Address: 798 Brickyard Rd Manistee, MI 49660

Bankruptcy Case 13-05709-jrh Summary: "The bankruptcy record of Charles Dwayne Bray from Manistee, MI, shows a Chapter 7 case filed in Jul 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-20."
Charles Dwayne Bray — Michigan, 13-05709


ᐅ Wendy Brinkley, Michigan

Address: 242 7th St Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 10-03404-swd: "Manistee, MI resident Wendy Brinkley's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Wendy Brinkley — Michigan, 10-03404


ᐅ Alan Bromley, Michigan

Address: 1117 21st St Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-03715-swd: "Alan Bromley's Chapter 7 bankruptcy, filed in Manistee, MI in March 25, 2010, led to asset liquidation, with the case closing in Jun 29, 2010."
Alan Bromley — Michigan, 10-03715


ᐅ Iii Douglas Bronson, Michigan

Address: 6330 Miller Rd Manistee, MI 49660

Bankruptcy Case 11-06589-swd Overview: "The bankruptcy filing by Iii Douglas Bronson, undertaken in 06.15.2011 in Manistee, MI under Chapter 7, concluded with discharge in September 19, 2011 after liquidating assets."
Iii Douglas Bronson — Michigan, 11-06589


ᐅ Sr John Brown, Michigan

Address: 24 Caberfae Hwy Lot 40 Manistee, MI 49660

Bankruptcy Case 10-10467-swd Summary: "Sr John Brown's Chapter 7 bankruptcy, filed in Manistee, MI in 08.27.2010, led to asset liquidation, with the case closing in 2010-12-01."
Sr John Brown — Michigan, 10-10467


ᐅ Michael Jay Brown, Michigan

Address: 6931 Old US 31 Manistee, MI 49660

Bankruptcy Case 11-04554-swd Summary: "Michael Jay Brown's bankruptcy, initiated in April 22, 2011 and concluded by 07/27/2011 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jay Brown — Michigan, 11-04554


ᐅ Ann Brown, Michigan

Address: 8 Magill St Manistee, MI 49660

Bankruptcy Case 10-07056-swd Summary: "In Manistee, MI, Ann Brown filed for Chapter 7 bankruptcy in Jun 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Ann Brown — Michigan, 10-07056


ᐅ Mary Bruneau, Michigan

Address: 381 9th St Manistee, MI 49660

Bankruptcy Case 10-13789-swd Summary: "The bankruptcy record of Mary Bruneau from Manistee, MI, shows a Chapter 7 case filed in November 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-26."
Mary Bruneau — Michigan, 10-13789


ᐅ Vo Thi Chinh Bureau, Michigan

Address: 312 Condon Rd Manistee, MI 49660-1009

Concise Description of Bankruptcy Case 10-12371-jrh7: "Chapter 13 bankruptcy for Vo Thi Chinh Bureau in Manistee, MI began in Oct 14, 2010, focusing on debt restructuring, concluding with plan fulfillment in 11.06.2013."
Vo Thi Chinh Bureau — Michigan, 10-12371


ᐅ Arthur Louis Burkel, Michigan

Address: 1666 Marzinski Rd Manistee, MI 49660

Bankruptcy Case 11-12090-jrh Summary: "The case of Arthur Louis Burkel in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Louis Burkel — Michigan, 11-12090


ᐅ Derek L Cameron, Michigan

Address: 2427 Water St Stop 3 Manistee, MI 49660

Concise Description of Bankruptcy Case 11-07216-swd7: "The case of Derek L Cameron in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek L Cameron — Michigan, 11-07216


ᐅ Winter Carrick, Michigan

Address: 901 Vine St Manistee, MI 49660

Bankruptcy Case 10-12573-swd Summary: "Winter Carrick's Chapter 7 bankruptcy, filed in Manistee, MI in Oct 20, 2010, led to asset liquidation, with the case closing in 2011-01-24."
Winter Carrick — Michigan, 10-12573


ᐅ Stanley Carrier, Michigan

Address: 3985 Linke Rd Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 10-08865-swd: "The bankruptcy record of Stanley Carrier from Manistee, MI, shows a Chapter 7 case filed in Jul 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2010."
Stanley Carrier — Michigan, 10-08865


ᐅ Nancy Catlett, Michigan

Address: 85 Poplar St Manistee, MI 49660-2711

Snapshot of U.S. Bankruptcy Proceeding Case 16-01226-jwb: "Nancy Catlett's bankruptcy, initiated in 03.09.2016 and concluded by June 7, 2016 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Catlett — Michigan, 16-01226


ᐅ Karen L Clouse, Michigan

Address: 392 Gloria Ln Manistee, MI 49660-9228

Bankruptcy Case 15-01631-jwb Summary: "Karen L Clouse's Chapter 7 bankruptcy, filed in Manistee, MI in March 2015, led to asset liquidation, with the case closing in 2015-06-21."
Karen L Clouse — Michigan, 15-01631


ᐅ Ricky Allen Clouse, Michigan

Address: 392 Gloria Ln Manistee, MI 49660-9228

Concise Description of Bankruptcy Case 15-01631-jwb7: "In a Chapter 7 bankruptcy case, Ricky Allen Clouse from Manistee, MI, saw his proceedings start in 2015-03-23 and complete by 06.21.2015, involving asset liquidation."
Ricky Allen Clouse — Michigan, 15-01631


ᐅ Jenifer Sue Coffman, Michigan

Address: 183 12th St Manistee, MI 49660-3259

Bankruptcy Case 16-00852-jwb Summary: "Jenifer Sue Coffman's bankruptcy, initiated in 2016-02-24 and concluded by May 2016 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenifer Sue Coffman — Michigan, 16-00852


ᐅ Shannon Renee Cole, Michigan

Address: 4370 Red Apple Rd Manistee, MI 49660

Brief Overview of Bankruptcy Case 13-02501-jrh: "Shannon Renee Cole's Chapter 7 bankruptcy, filed in Manistee, MI in Mar 27, 2013, led to asset liquidation, with the case closing in 07/01/2013."
Shannon Renee Cole — Michigan, 13-02501


ᐅ Allan Cole, Michigan

Address: 263 10th St Manistee, MI 49660

Concise Description of Bankruptcy Case 10-10127-swd7: "Manistee, MI resident Allan Cole's 08.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2010."
Allan Cole — Michigan, 10-10127


ᐅ Nanette M Cooper, Michigan

Address: 287 1st Ave Manistee, MI 49660

Brief Overview of Bankruptcy Case 12-07616-jrh: "The bankruptcy record of Nanette M Cooper from Manistee, MI, shows a Chapter 7 case filed in 08.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-25."
Nanette M Cooper — Michigan, 12-07616


ᐅ Pamela Ann Cooper, Michigan

Address: 1208 22nd St Manistee, MI 49660

Bankruptcy Case 13-09543-jrh Summary: "Pamela Ann Cooper's bankruptcy, initiated in Dec 19, 2013 and concluded by 03/25/2014 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Ann Cooper — Michigan, 13-09543


ᐅ Cynthia Anne Crittendon, Michigan

Address: 2398 Bialik Rd Manistee, MI 49660-9570

Bankruptcy Case 15-02738-jwb Summary: "In a Chapter 7 bankruptcy case, Cynthia Anne Crittendon from Manistee, MI, saw her proceedings start in 05.06.2015 and complete by 2015-08-04, involving asset liquidation."
Cynthia Anne Crittendon — Michigan, 15-02738


ᐅ Dennis Jaye Crittendon, Michigan

Address: 2398 Bialik Rd Manistee, MI 49660-9570

Concise Description of Bankruptcy Case 15-02738-jwb7: "In Manistee, MI, Dennis Jaye Crittendon filed for Chapter 7 bankruptcy in 05.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-04."
Dennis Jaye Crittendon — Michigan, 15-02738


ᐅ Deborah Cromwell, Michigan

Address: 714 Ramsdell St Manistee, MI 49660-3023

Bankruptcy Case 14-07888-jwb Overview: "Deborah Cromwell's bankruptcy, initiated in December 2014 and concluded by March 23, 2015 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Cromwell — Michigan, 14-07888


ᐅ Terri Jo Curtice, Michigan

Address: PO Box 155 Manistee, MI 49660

Bankruptcy Case 13-08886-jrh Overview: "The case of Terri Jo Curtice in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Jo Curtice — Michigan, 13-08886


ᐅ Ryan J Dahlke, Michigan

Address: 148 Jackson St Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-09315-swd: "The bankruptcy filing by Ryan J Dahlke, undertaken in September 2011 in Manistee, MI under Chapter 7, concluded with discharge in 2011-12-12 after liquidating assets."
Ryan J Dahlke — Michigan, 11-09315


ᐅ Terry Russell Dana, Michigan

Address: 270 5th St Manistee, MI 49660

Brief Overview of Bankruptcy Case 11-09319-swd: "The bankruptcy record of Terry Russell Dana from Manistee, MI, shows a Chapter 7 case filed in 2011-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2011."
Terry Russell Dana — Michigan, 11-09319


ᐅ Rick E Dansby, Michigan

Address: 2610 Bialik Rd Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 13-03191-jrh: "The bankruptcy record of Rick E Dansby from Manistee, MI, shows a Chapter 7 case filed in 2013-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2013."
Rick E Dansby — Michigan, 13-03191


ᐅ Jr Bruce Dawson, Michigan

Address: 4370 Red Apple Rd Manistee, MI 49660

Brief Overview of Bankruptcy Case 09-12236-swd: "In a Chapter 7 bankruptcy case, Jr Bruce Dawson from Manistee, MI, saw his proceedings start in 10/19/2009 and complete by 2010-01-23, involving asset liquidation."
Jr Bruce Dawson — Michigan, 09-12236


ᐅ Rebecca Ann Day, Michigan

Address: 234 Saint Marys Pkwy Manistee, MI 49660-1264

Bankruptcy Case 14-05723-jwb Summary: "Rebecca Ann Day's Chapter 7 bankruptcy, filed in Manistee, MI in 2014-08-29, led to asset liquidation, with the case closing in 2014-11-27."
Rebecca Ann Day — Michigan, 14-05723


ᐅ Brian Decker, Michigan

Address: 918 Engelman St Manistee, MI 49660

Bankruptcy Case 10-02595-swd Summary: "The bankruptcy record of Brian Decker from Manistee, MI, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2010."
Brian Decker — Michigan, 10-02595


ᐅ Neil James Deleeuw, Michigan

Address: 307 4th St Manistee, MI 49660-2941

Concise Description of Bankruptcy Case 16-02701-jwb7: "Neil James Deleeuw's bankruptcy, initiated in May 16, 2016 and concluded by Aug 14, 2016 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil James Deleeuw — Michigan, 16-02701


ᐅ Denise Dellecese, Michigan

Address: 509 1st St Manistee, MI 49660

Bankruptcy Case 10-10094-swd Summary: "Denise Dellecese's bankruptcy, initiated in 2010-08-19 and concluded by 11.23.2010 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Dellecese — Michigan, 10-10094


ᐅ Diane M Desisto, Michigan

Address: 349 1st St Manistee, MI 49660

Bankruptcy Case 11-06168-swd Overview: "The bankruptcy filing by Diane M Desisto, undertaken in June 2, 2011 in Manistee, MI under Chapter 7, concluded with discharge in Sep 6, 2011 after liquidating assets."
Diane M Desisto — Michigan, 11-06168


ᐅ Linda Joy Diesing, Michigan

Address: 4782 Carlstrom Rd Manistee, MI 49660

Brief Overview of Bankruptcy Case 13-04193-jrh: "The bankruptcy filing by Linda Joy Diesing, undertaken in 05.17.2013 in Manistee, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Linda Joy Diesing — Michigan, 13-04193


ᐅ Patrick A Dougherty, Michigan

Address: 6531 Miller Rd Manistee, MI 49660

Bankruptcy Case 13-01593-jrh Summary: "The case of Patrick A Dougherty in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick A Dougherty — Michigan, 13-01593


ᐅ Carol Jean Dumas, Michigan

Address: 299 5th Ave Manistee, MI 49660

Brief Overview of Bankruptcy Case 12-06954-jrh: "In a Chapter 7 bankruptcy case, Carol Jean Dumas from Manistee, MI, saw their proceedings start in 2012-07-30 and complete by 2012-11-03, involving asset liquidation."
Carol Jean Dumas — Michigan, 12-06954


ᐅ David Daniel Dumas, Michigan

Address: 481 1st St Manistee, MI 49660

Bankruptcy Case 13-08808-jrh Summary: "Manistee, MI resident David Daniel Dumas's 2013-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
David Daniel Dumas — Michigan, 13-08808


ᐅ Amy Eddy, Michigan

Address: 512 Pine St Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-07614-swd: "Manistee, MI resident Amy Eddy's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2010."
Amy Eddy — Michigan, 10-07614


ᐅ David Eddy, Michigan

Address: 90 Park Ave Apt 302 Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-13315-swd: "In a Chapter 7 bankruptcy case, David Eddy from Manistee, MI, saw his proceedings start in 2010-11-08 and complete by February 2011, involving asset liquidation."
David Eddy — Michigan, 10-13315


ᐅ Scott Allan Edens, Michigan

Address: 3026 CHIPPEWA HWY Manistee, MI 49660

Bankruptcy Case 11-02288-swd Overview: "Manistee, MI resident Scott Allan Edens's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-08."
Scott Allan Edens — Michigan, 11-02288


ᐅ Edward D Edgington, Michigan

Address: 1525 County Line Rd W # 35 Manistee, MI 49660

Brief Overview of Bankruptcy Case 12-01505-jrh: "In Manistee, MI, Edward D Edgington filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2012."
Edward D Edgington — Michigan, 12-01505


ᐅ Therran Jeffrey Ferguson, Michigan

Address: 153 Lincoln St Manistee, MI 49660-1244

Bankruptcy Case 16-01759-jwb Summary: "The case of Therran Jeffrey Ferguson in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Therran Jeffrey Ferguson — Michigan, 16-01759


ᐅ John Willi Fortier, Michigan

Address: 2547 Grant Hwy Manistee, MI 49660

Bankruptcy Case 13-01449-jrh Summary: "The case of John Willi Fortier in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Willi Fortier — Michigan, 13-01449


ᐅ Matthew Fraly, Michigan

Address: 8846 Coates Hwy Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-00674-swd: "In Manistee, MI, Matthew Fraly filed for Chapter 7 bankruptcy in January 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Matthew Fraly — Michigan, 10-00674


ᐅ Robert Louis Fredricks, Michigan

Address: 5700 Coates Hwy Manistee, MI 49660

Bankruptcy Case 11-03699-swd Summary: "The bankruptcy record of Robert Louis Fredricks from Manistee, MI, shows a Chapter 7 case filed in April 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-06."
Robert Louis Fredricks — Michigan, 11-03699


ᐅ Beryl Ruth Freeburg, Michigan

Address: 363 7th St Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-12007-jrh: "Beryl Ruth Freeburg's Chapter 7 bankruptcy, filed in Manistee, MI in 2011-12-03, led to asset liquidation, with the case closing in Mar 8, 2012."
Beryl Ruth Freeburg — Michigan, 11-12007


ᐅ Daniel Fred Freeburg, Michigan

Address: 273 6th Ave Apt 307 Manistee, MI 49660

Concise Description of Bankruptcy Case 13-04164-jrh7: "In Manistee, MI, Daniel Fred Freeburg filed for Chapter 7 bankruptcy in 2013-05-16. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2013."
Daniel Fred Freeburg — Michigan, 13-04164


ᐅ Todd Garber, Michigan

Address: 291 6th St Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 10-10083-swd: "The case of Todd Garber in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Garber — Michigan, 10-10083


ᐅ Elizabeth Amy Garber, Michigan

Address: 251 10th St Manistee, MI 49660-3148

Bankruptcy Case 2014-02466-jwb Summary: "Elizabeth Amy Garber's bankruptcy, initiated in Apr 9, 2014 and concluded by 07.08.2014 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Amy Garber — Michigan, 2014-02466


ᐅ John Robert Garber, Michigan

Address: 251 10th St Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 13-03739-jrh: "The bankruptcy filing by John Robert Garber, undertaken in 2013-05-01 in Manistee, MI under Chapter 7, concluded with discharge in 08/05/2013 after liquidating assets."
John Robert Garber — Michigan, 13-03739


ᐅ Victor Garcia, Michigan

Address: 1824 E Parkdale Ave Manistee, MI 49660-9325

Bankruptcy Case 15-05273-jwb Overview: "The bankruptcy record of Victor Garcia from Manistee, MI, shows a Chapter 7 case filed in 09/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Victor Garcia — Michigan, 15-05273


ᐅ Martha Sue Garcia, Michigan

Address: 1824 E Parkdale Ave Manistee, MI 49660-9325

Brief Overview of Bankruptcy Case 15-05273-jwb: "The bankruptcy filing by Martha Sue Garcia, undertaken in September 24, 2015 in Manistee, MI under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Martha Sue Garcia — Michigan, 15-05273


ᐅ Tina Garten, Michigan

Address: 2952 Page Rd Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 10-00859-swd: "Manistee, MI resident Tina Garten's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Tina Garten — Michigan, 10-00859


ᐅ Richard Jeromy Gebhard, Michigan

Address: 217 5th Ave Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-08328-swd: "Richard Jeromy Gebhard's Chapter 7 bankruptcy, filed in Manistee, MI in 2011-08-08, led to asset liquidation, with the case closing in 2011-11-12."
Richard Jeromy Gebhard — Michigan, 11-08328


ᐅ Timothy John Gibbs, Michigan

Address: 2189 Frost Rd Manistee, MI 49660

Brief Overview of Bankruptcy Case 12-02356-jrh: "Timothy John Gibbs's Chapter 7 bankruptcy, filed in Manistee, MI in Mar 14, 2012, led to asset liquidation, with the case closing in June 2012."
Timothy John Gibbs — Michigan, 12-02356


ᐅ Lawrence William Gilbert, Michigan

Address: PO Box 905 Manistee, MI 49660-0905

Bankruptcy Case 2014-02556-jwb Overview: "The bankruptcy filing by Lawrence William Gilbert, undertaken in 04.12.2014 in Manistee, MI under Chapter 7, concluded with discharge in 2014-07-11 after liquidating assets."
Lawrence William Gilbert — Michigan, 2014-02556


ᐅ Patrick Gilles, Michigan

Address: 2507 Nelson St Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-08418-swd: "In a Chapter 7 bankruptcy case, Patrick Gilles from Manistee, MI, saw their proceedings start in July 6, 2010 and complete by October 10, 2010, involving asset liquidation."
Patrick Gilles — Michigan, 10-08418


ᐅ Michael Joseph Gorbach, Michigan

Address: 1100 Cypress St Manistee, MI 49660

Bankruptcy Case 11-06619-swd Overview: "In Manistee, MI, Michael Joseph Gorbach filed for Chapter 7 bankruptcy in Jun 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-20."
Michael Joseph Gorbach — Michigan, 11-06619


ᐅ Nicholas Grandstaff, Michigan

Address: 3310 Grant Hwy Manistee, MI 49660

Brief Overview of Bankruptcy Case 09-15106-swd: "The case of Nicholas Grandstaff in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Grandstaff — Michigan, 09-15106


ᐅ David Wayne Grove, Michigan

Address: 520 4th St Manistee, MI 49660

Bankruptcy Case 12-08456-jrh Summary: "Manistee, MI resident David Wayne Grove's 2012-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2012."
David Wayne Grove — Michigan, 12-08456


ᐅ Wayne Andrew Guenthardt, Michigan

Address: 418 Hoague Rd Manistee, MI 49660

Concise Description of Bankruptcy Case 13-06843-jrh7: "In a Chapter 7 bankruptcy case, Wayne Andrew Guenthardt from Manistee, MI, saw his proceedings start in August 28, 2013 and complete by 12.02.2013, involving asset liquidation."
Wayne Andrew Guenthardt — Michigan, 13-06843


ᐅ Rodolfo Guillen, Michigan

Address: 812 Ramsdell St Manistee, MI 49660

Bankruptcy Case 11-05955-swd Summary: "The bankruptcy filing by Rodolfo Guillen, undertaken in May 2011 in Manistee, MI under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Rodolfo Guillen — Michigan, 11-05955


ᐅ Troy Aaron Guinan, Michigan

Address: 8451 Pine Creek Rd Manistee, MI 49660-9423

Snapshot of U.S. Bankruptcy Proceeding Case 15-00986-jwb: "In a Chapter 7 bankruptcy case, Troy Aaron Guinan from Manistee, MI, saw his proceedings start in 02.26.2015 and complete by 2015-05-27, involving asset liquidation."
Troy Aaron Guinan — Michigan, 15-00986


ᐅ Elizabeth Rose Gunderson, Michigan

Address: 909 Davis St Manistee, MI 49660

Bankruptcy Case 11-04296-swd Summary: "The bankruptcy filing by Elizabeth Rose Gunderson, undertaken in 2011-04-15 in Manistee, MI under Chapter 7, concluded with discharge in July 20, 2011 after liquidating assets."
Elizabeth Rose Gunderson — Michigan, 11-04296


ᐅ Timothy Roland Gunia, Michigan

Address: 6639 Pine Creek Rd Manistee, MI 49660

Bankruptcy Case 13-08779-jrh Overview: "In Manistee, MI, Timothy Roland Gunia filed for Chapter 7 bankruptcy in 11/13/2013. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2014."
Timothy Roland Gunia — Michigan, 13-08779


ᐅ Luke Anthony Guzikowski, Michigan

Address: 316 4th St Manistee, MI 49660

Brief Overview of Bankruptcy Case 11-07405-swd: "The case of Luke Anthony Guzikowski in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luke Anthony Guzikowski — Michigan, 11-07405


ᐅ Troy Michael Guzikowski, Michigan

Address: 32 East St Manistee, MI 49660-1434

Bankruptcy Case 16-00302-jwb Overview: "Troy Michael Guzikowski's bankruptcy, initiated in 01/25/2016 and concluded by 04/24/2016 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Michael Guzikowski — Michigan, 16-00302


ᐅ Rennae Sue Hansen, Michigan

Address: 526 2nd St Manistee, MI 49660-1562

Concise Description of Bankruptcy Case 15-02675-jwb7: "In a Chapter 7 bankruptcy case, Rennae Sue Hansen from Manistee, MI, saw her proceedings start in 2015-04-30 and complete by 07/29/2015, involving asset liquidation."
Rennae Sue Hansen — Michigan, 15-02675


ᐅ Jon Steven Hansen, Michigan

Address: 526 2nd St Manistee, MI 49660-1562

Bankruptcy Case 15-02675-jwb Overview: "Jon Steven Hansen's Chapter 7 bankruptcy, filed in Manistee, MI in 2015-04-30, led to asset liquidation, with the case closing in 07/29/2015."
Jon Steven Hansen — Michigan, 15-02675


ᐅ Kathleen Lynn Hauserman, Michigan

Address: 244 5th St Apt 1 Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-01763-swd: "Manistee, MI resident Kathleen Lynn Hauserman's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2011."
Kathleen Lynn Hauserman — Michigan, 11-01763


ᐅ Ryan Justin Hayden, Michigan

Address: 2057 Water St Manistee, MI 49660-9210

Bankruptcy Case 16-00853-jwb Summary: "In a Chapter 7 bankruptcy case, Ryan Justin Hayden from Manistee, MI, saw their proceedings start in Feb 24, 2016 and complete by May 24, 2016, involving asset liquidation."
Ryan Justin Hayden — Michigan, 16-00853


ᐅ Agnes Daisy Helminiak, Michigan

Address: 579 Ramsdell Rd Apt 11 Manistee, MI 49660

Bankruptcy Case 09-11687-swd Summary: "The case of Agnes Daisy Helminiak in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes Daisy Helminiak — Michigan, 09-11687


ᐅ Kimberly Hersey, Michigan

Address: 1861 E Parkdale Ave Manistee, MI 49660

Concise Description of Bankruptcy Case 10-11826-swd7: "The bankruptcy record of Kimberly Hersey from Manistee, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Kimberly Hersey — Michigan, 10-11826


ᐅ Janet Hull, Michigan

Address: 565 Bryant Ave Manistee, MI 49660

Bankruptcy Case 12-04307-jrh Summary: "The bankruptcy record of Janet Hull from Manistee, MI, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-06."
Janet Hull — Michigan, 12-04307


ᐅ Casey Edward Hussey, Michigan

Address: 1311 Manistee St Manistee, MI 49660

Bankruptcy Case 13-02731-jrh Overview: "The bankruptcy filing by Casey Edward Hussey, undertaken in 2013-04-01 in Manistee, MI under Chapter 7, concluded with discharge in 07/06/2013 after liquidating assets."
Casey Edward Hussey — Michigan, 13-02731