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 Melissa Kristene Holden, Michigan

Address: 705 Engelman St Manistee, MI 49660-3008

Snapshot of U.S. Bankruptcy Proceeding Case 14-07674-jwb: "Manistee, MI resident Melissa Kristene Holden's 12.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2015."
Melissa Kristene Holden — Michigan, 14-07674


ᐅ Scott Arthur Homan, Michigan

Address: 379 1/2 7th St Manistee, MI 49660

Bankruptcy Case 13-06467-jrh Overview: "The case of Scott Arthur Homan in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Arthur Homan — Michigan, 13-06467


ᐅ Kimberly Ickes, Michigan

Address: 1405 Bentoski Rd Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 10-06864-swd: "The case of Kimberly Ickes in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ickes — Michigan, 10-06864


ᐅ Christine Patrice Inman, Michigan

Address: 148 13th St Manistee, MI 49660-3258

Brief Overview of Bankruptcy Case 15-01324-jwb: "Christine Patrice Inman's Chapter 7 bankruptcy, filed in Manistee, MI in 2015-03-10, led to asset liquidation, with the case closing in 06.08.2015."
Christine Patrice Inman — Michigan, 15-01324


ᐅ Kris Ivester, Michigan

Address: 296 7th St Manistee, MI 49660

Bankruptcy Case 09-14741-swd Summary: "In a Chapter 7 bankruptcy case, Kris Ivester from Manistee, MI, saw their proceedings start in 12.18.2009 and complete by Mar 24, 2010, involving asset liquidation."
Kris Ivester — Michigan, 09-14741


ᐅ Bruce Janowiak, Michigan

Address: 386 11th St Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-12595-swd: "In a Chapter 7 bankruptcy case, Bruce Janowiak from Manistee, MI, saw his proceedings start in 2010-10-21 and complete by Jan 25, 2011, involving asset liquidation."
Bruce Janowiak — Michigan, 10-12595


ᐅ Melissa Ann Jarvis, Michigan

Address: 1114 21st St Manistee, MI 49660

Concise Description of Bankruptcy Case 11-05731-swd7: "Melissa Ann Jarvis's Chapter 7 bankruptcy, filed in Manistee, MI in May 2011, led to asset liquidation, with the case closing in 2011-08-24."
Melissa Ann Jarvis — Michigan, 11-05731


ᐅ Tina Lee Johnson, Michigan

Address: PO BOX 211 Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 12-03699-jrh: "The bankruptcy filing by Tina Lee Johnson, undertaken in 2012-04-17 in Manistee, MI under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Tina Lee Johnson — Michigan, 12-03699


ᐅ Michael Johnson, Michigan

Address: PO Box 54 Manistee, MI 49660

Bankruptcy Case 10-02721-swd Summary: "In a Chapter 7 bankruptcy case, Michael Johnson from Manistee, MI, saw their proceedings start in March 5, 2010 and complete by Jun 9, 2010, involving asset liquidation."
Michael Johnson — Michigan, 10-02721


ᐅ Joel Virgil Kaiser, Michigan

Address: 500 1st St Manistee, MI 49660-1506

Snapshot of U.S. Bankruptcy Proceeding Case 16-03320-jwb: "Joel Virgil Kaiser's bankruptcy, initiated in Jun 22, 2016 and concluded by 09/20/2016 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Virgil Kaiser — Michigan, 16-03320


ᐅ Dorrett J Kata, Michigan

Address: 182 W Kott Rd Manistee, MI 49660

Concise Description of Bankruptcy Case 12-02328-jrh7: "The bankruptcy record of Dorrett J Kata from Manistee, MI, shows a Chapter 7 case filed in 2012-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2012."
Dorrett J Kata — Michigan, 12-02328


ᐅ David Roy Kellicut, Michigan

Address: 1606 State St Manistee, MI 49660

Concise Description of Bankruptcy Case 11-11941-jrh7: "In a Chapter 7 bankruptcy case, David Roy Kellicut from Manistee, MI, saw his proceedings start in 11.30.2011 and complete by 2012-03-05, involving asset liquidation."
David Roy Kellicut — Michigan, 11-11941


ᐅ Jennifer Lynn Kirchinger, Michigan

Address: 220 7th St Manistee, MI 49660-3005

Snapshot of U.S. Bankruptcy Proceeding Case 15-00941-jwb: "In a Chapter 7 bankruptcy case, Jennifer Lynn Kirchinger from Manistee, MI, saw her proceedings start in February 2015 and complete by 2015-05-26, involving asset liquidation."
Jennifer Lynn Kirchinger — Michigan, 15-00941


ᐅ Brian David Kissel, Michigan

Address: 245 5th St Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 13-06699-jrh: "The bankruptcy record of Brian David Kissel from Manistee, MI, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-26."
Brian David Kissel — Michigan, 13-06699


ᐅ Cheryl Ann Knapp, Michigan

Address: 151 Skocelas Rd N Manistee, MI 49660-9440

Snapshot of U.S. Bankruptcy Proceeding Case 16-03699-jwb: "The bankruptcy filing by Cheryl Ann Knapp, undertaken in 2016-07-15 in Manistee, MI under Chapter 7, concluded with discharge in 10/13/2016 after liquidating assets."
Cheryl Ann Knapp — Michigan, 16-03699


ᐅ Dustin S Kolk, Michigan

Address: 409 Water St Apt 8 Manistee, MI 49660

Bankruptcy Case 11-11795-jrh Overview: "In a Chapter 7 bankruptcy case, Dustin S Kolk from Manistee, MI, saw his proceedings start in November 29, 2011 and complete by March 4, 2012, involving asset liquidation."
Dustin S Kolk — Michigan, 11-11795


ᐅ Valerie Kay Kott, Michigan

Address: 599 Merkey Rd W Manistee, MI 49660

Concise Description of Bankruptcy Case 09-11347-swd7: "The bankruptcy filing by Valerie Kay Kott, undertaken in September 2009 in Manistee, MI under Chapter 7, concluded with discharge in 2010-01-02 after liquidating assets."
Valerie Kay Kott — Michigan, 09-11347


ᐅ Angelia Lynn Krause, Michigan

Address: 1202 VINE ST Manistee, MI 49660

Concise Description of Bankruptcy Case 11-02541-swd7: "The bankruptcy filing by Angelia Lynn Krause, undertaken in Mar 11, 2011 in Manistee, MI under Chapter 7, concluded with discharge in 06.15.2011 after liquidating assets."
Angelia Lynn Krause — Michigan, 11-02541


ᐅ Arthur Kroepel, Michigan

Address: 630 E Preuss Rd Manistee, MI 49660

Brief Overview of Bankruptcy Case 13-06237-jrh: "Arthur Kroepel's bankruptcy, initiated in 2013-08-05 and concluded by Nov 9, 2013 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Kroepel — Michigan, 13-06237


ᐅ Sandra A Krolczyk, Michigan

Address: 810 Kosciusko St Manistee, MI 49660

Brief Overview of Bankruptcy Case 11-07743-swd: "In a Chapter 7 bankruptcy case, Sandra A Krolczyk from Manistee, MI, saw her proceedings start in Jul 20, 2011 and complete by October 24, 2011, involving asset liquidation."
Sandra A Krolczyk — Michigan, 11-07743


ᐅ Frank E Kruse, Michigan

Address: 7654 Caberfae Hwy Manistee, MI 49660-9479

Concise Description of Bankruptcy Case 09-09931-jrh7: "Frank E Kruse's Chapter 13 bankruptcy in Manistee, MI started in 2009-08-21. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 18, 2012."
Frank E Kruse — Michigan, 09-09931


ᐅ Patrick Leon Krusniak, Michigan

Address: 7301 Riverside Dr Manistee, MI 49660

Concise Description of Bankruptcy Case 11-04770-swd7: "In Manistee, MI, Patrick Leon Krusniak filed for Chapter 7 bankruptcy in 04.27.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Patrick Leon Krusniak — Michigan, 11-04770


ᐅ Rebecca S Kruwell, Michigan

Address: 405 9th St Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-07589-swd: "In a Chapter 7 bankruptcy case, Rebecca S Kruwell from Manistee, MI, saw her proceedings start in July 2011 and complete by 10.18.2011, involving asset liquidation."
Rebecca S Kruwell — Michigan, 11-07589


ᐅ Robert Douglas Lapp, Michigan

Address: 340 River St Manistee, MI 49660-2708

Concise Description of Bankruptcy Case 14-04103-jwb7: "The case of Robert Douglas Lapp in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Douglas Lapp — Michigan, 14-04103


ᐅ Dorothy A Lata, Michigan

Address: 512 CYPRESS ST Manistee, MI 49660

Brief Overview of Bankruptcy Case 12-03829-jrh: "Manistee, MI resident Dorothy A Lata's 2012-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2012."
Dorothy A Lata — Michigan, 12-03829


ᐅ Deborah Jane Lee, Michigan

Address: 412 1st St Apt 2 Manistee, MI 49660-4507

Bankruptcy Case 16-04460-jwb Overview: "Manistee, MI resident Deborah Jane Lee's 2016-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2016."
Deborah Jane Lee — Michigan, 16-04460


ᐅ Geraldine Leffew, Michigan

Address: 315 5th St Manistee, MI 49660

Bankruptcy Case 10-13995-swd Summary: "The case of Geraldine Leffew in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Leffew — Michigan, 10-13995


ᐅ Kareen Mae Lewis, Michigan

Address: 324 2nd Ave Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 09-12035-swd: "The bankruptcy record of Kareen Mae Lewis from Manistee, MI, shows a Chapter 7 case filed in October 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-17."
Kareen Mae Lewis — Michigan, 09-12035


ᐅ Brian Paul Lindeman, Michigan

Address: 1864 E PREUSS RD Manistee, MI 49660

Bankruptcy Case 12-03894-jrh Summary: "In a Chapter 7 bankruptcy case, Brian Paul Lindeman from Manistee, MI, saw their proceedings start in 2012-04-23 and complete by July 28, 2012, involving asset liquidation."
Brian Paul Lindeman — Michigan, 12-03894


ᐅ Stevens Loomis, Michigan

Address: 536 4th St Manistee, MI 49660

Concise Description of Bankruptcy Case 10-00184-swd7: "In Manistee, MI, Stevens Loomis filed for Chapter 7 bankruptcy in Jan 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Stevens Loomis — Michigan, 10-00184


ᐅ Susan Lytle, Michigan

Address: 1499 Hahn Rd Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-12346-swd: "In Manistee, MI, Susan Lytle filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2011."
Susan Lytle — Michigan, 10-12346


ᐅ Richard Paul Maddux, Michigan

Address: PO Box 816 Manistee, MI 49660-0816

Snapshot of U.S. Bankruptcy Proceeding Case 2014-03203-jwb: "The case of Richard Paul Maddux in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Paul Maddux — Michigan, 2014-03203


ᐅ Janet Ann Makowski, Michigan

Address: 1035 Maple St Manistee, MI 49660-2004

Brief Overview of Bankruptcy Case 15-06642-jwb: "In a Chapter 7 bankruptcy case, Janet Ann Makowski from Manistee, MI, saw her proceedings start in December 2015 and complete by 03.06.2016, involving asset liquidation."
Janet Ann Makowski — Michigan, 15-06642


ᐅ Angela Rae Manke, Michigan

Address: 2314 Filer City Rd Manistee, MI 49660

Concise Description of Bankruptcy Case 11-07550-swd7: "Angela Rae Manke's bankruptcy, initiated in 07/14/2011 and concluded by 10/18/2011 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Rae Manke — Michigan, 11-07550


ᐅ Deanna J Marsh, Michigan

Address: 182 W Kott Rd Manistee, MI 49660

Concise Description of Bankruptcy Case 13-06979-jrh7: "Deanna J Marsh's Chapter 7 bankruptcy, filed in Manistee, MI in 2013-08-30, led to asset liquidation, with the case closing in December 4, 2013."
Deanna J Marsh — Michigan, 13-06979


ᐅ Diana Rae Mcfadzen, Michigan

Address: 703 Engelman St Manistee, MI 49660-3008

Concise Description of Bankruptcy Case 14-05505-jwb7: "The bankruptcy filing by Diana Rae Mcfadzen, undertaken in 08.20.2014 in Manistee, MI under Chapter 7, concluded with discharge in Nov 18, 2014 after liquidating assets."
Diana Rae Mcfadzen — Michigan, 14-05505


ᐅ David Keith Mcgaffigan, Michigan

Address: 1305 Park St Manistee, MI 49660

Brief Overview of Bankruptcy Case 11-03025-swd: "In a Chapter 7 bankruptcy case, David Keith Mcgaffigan from Manistee, MI, saw his proceedings start in 03.22.2011 and complete by June 26, 2011, involving asset liquidation."
David Keith Mcgaffigan — Michigan, 11-03025


ᐅ Patricia Mcginnis, Michigan

Address: 225 2nd Ave Manistee, MI 49660

Bankruptcy Case 11-03992-swd Overview: "Patricia Mcginnis's Chapter 7 bankruptcy, filed in Manistee, MI in Apr 8, 2011, led to asset liquidation, with the case closing in July 13, 2011."
Patricia Mcginnis — Michigan, 11-03992


ᐅ James Edward Medacco, Michigan

Address: 2573 E Maw Gaw NE Quong Rd Manistee, MI 49660-9398

Concise Description of Bankruptcy Case 2014-04496-jwb7: "The bankruptcy record of James Edward Medacco from Manistee, MI, shows a Chapter 7 case filed in July 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
James Edward Medacco — Michigan, 2014-04496


ᐅ Patricia Merkey, Michigan

Address: 229 Hughes St Manistee, MI 49660

Bankruptcy Case 8:10-bk-08535-CED Overview: "Patricia Merkey's bankruptcy, initiated in 04.13.2010 and concluded by 07.18.2010 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Merkey — Michigan, 8:10-bk-08535


ᐅ James Roger Merritt, Michigan

Address: 179 Quincy St Manistee, MI 49660

Brief Overview of Bankruptcy Case 13-09088-jrh: "The bankruptcy filing by James Roger Merritt, undertaken in 2013-11-27 in Manistee, MI under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
James Roger Merritt — Michigan, 13-09088


ᐅ Scott Mikula, Michigan

Address: 1317 Park St Manistee, MI 49660

Concise Description of Bankruptcy Case 09-15104-swd7: "The bankruptcy filing by Scott Mikula, undertaken in 12.30.2009 in Manistee, MI under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Scott Mikula — Michigan, 09-15104


ᐅ William J Miller, Michigan

Address: 1774 Pine Ridge Dr Manistee, MI 49660-8956

Snapshot of U.S. Bankruptcy Proceeding Case 15-06510-jwb: "William J Miller's bankruptcy, initiated in November 27, 2015 and concluded by Feb 25, 2016 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Miller — Michigan, 15-06510


ᐅ Jaime Lynn Miller, Michigan

Address: 2323 FILER CITY RD Manistee, MI 49660

Brief Overview of Bankruptcy Case 11-02113-swd: "In Manistee, MI, Jaime Lynn Miller filed for Chapter 7 bankruptcy in 03.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2011."
Jaime Lynn Miller — Michigan, 11-02113


ᐅ Diane Doris Miller, Michigan

Address: 2601 Nelson St Manistee, MI 49660

Brief Overview of Bankruptcy Case 13-03912-jrh: "Diane Doris Miller's Chapter 7 bankruptcy, filed in Manistee, MI in May 7, 2013, led to asset liquidation, with the case closing in August 11, 2013."
Diane Doris Miller — Michigan, 13-03912


ᐅ Joey William Miller, Michigan

Address: 1310 Oak Dr Manistee, MI 49660

Concise Description of Bankruptcy Case 13-06760-jrh7: "Joey William Miller's Chapter 7 bankruptcy, filed in Manistee, MI in 2013-08-26, led to asset liquidation, with the case closing in 11/30/2013."
Joey William Miller — Michigan, 13-06760


ᐅ Vickie Lee Miller, Michigan

Address: 818 Maple St Manistee, MI 49660

Concise Description of Bankruptcy Case 12-05610-jrh7: "Vickie Lee Miller's bankruptcy, initiated in 06.13.2012 and concluded by Sep 17, 2012 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Lee Miller — Michigan, 12-05610


ᐅ Jack Dennis Monroe, Michigan

Address: 792 Wall St Manistee, MI 49660-9467

Bankruptcy Case 16-03641-jwb Summary: "Manistee, MI resident Jack Dennis Monroe's July 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-11."
Jack Dennis Monroe — Michigan, 16-03641


ᐅ Maureen Alyse Montgomery, Michigan

Address: 270 5th Ave Apt 2 Manistee, MI 49660-1357

Bankruptcy Case 2014-04770-jwb Overview: "The bankruptcy filing by Maureen Alyse Montgomery, undertaken in 2014-07-15 in Manistee, MI under Chapter 7, concluded with discharge in 2014-10-13 after liquidating assets."
Maureen Alyse Montgomery — Michigan, 2014-04770


ᐅ Terri Lynn Morski, Michigan

Address: 571 Piney Rd Manistee, MI 49660

Concise Description of Bankruptcy Case 13-07087-jrh7: "In Manistee, MI, Terri Lynn Morski filed for Chapter 7 bankruptcy in Sep 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-10."
Terri Lynn Morski — Michigan, 13-07087


ᐅ James Alton Mrasek, Michigan

Address: 1870 Caberfae Hwy Manistee, MI 49660-8902

Concise Description of Bankruptcy Case 2014-04681-jwb7: "In a Chapter 7 bankruptcy case, James Alton Mrasek from Manistee, MI, saw his proceedings start in 2014-07-10 and complete by 2014-10-08, involving asset liquidation."
James Alton Mrasek — Michigan, 2014-04681


ᐅ Barbara Ann Mungia, Michigan

Address: 237 6th Ave Apt 508 Manistee, MI 49660-1338

Snapshot of U.S. Bankruptcy Proceeding Case 2014-02049-jwb: "Barbara Ann Mungia's bankruptcy, initiated in March 2014 and concluded by June 24, 2014 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Mungia — Michigan, 2014-02049


ᐅ Darrell Nielsen, Michigan

Address: 237 6th Ave Apt 512 Manistee, MI 49660

Concise Description of Bankruptcy Case 10-02253-swd7: "In a Chapter 7 bankruptcy case, Darrell Nielsen from Manistee, MI, saw his proceedings start in 02/26/2010 and complete by June 2010, involving asset liquidation."
Darrell Nielsen — Michigan, 10-02253


ᐅ Jeremy Nowak, Michigan

Address: PO Box 248 Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-09614-swd: "In a Chapter 7 bankruptcy case, Jeremy Nowak from Manistee, MI, saw his proceedings start in Aug 4, 2010 and complete by November 2010, involving asset liquidation."
Jeremy Nowak — Michigan, 10-09614


ᐅ Kenneth John Oleniczak, Michigan

Address: PO Box 334 Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-08709-swd: "In a Chapter 7 bankruptcy case, Kenneth John Oleniczak from Manistee, MI, saw their proceedings start in 2011-08-19 and complete by 2011-11-23, involving asset liquidation."
Kenneth John Oleniczak — Michigan, 11-08709


ᐅ Donald George Olszewski, Michigan

Address: 2782 Caberfae Hwy Manistee, MI 49660

Concise Description of Bankruptcy Case 13-08065-jrh7: "In Manistee, MI, Donald George Olszewski filed for Chapter 7 bankruptcy in October 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2014."
Donald George Olszewski — Michigan, 13-08065


ᐅ Thomas Francis Opalka, Michigan

Address: 166 Van Buren St Manistee, MI 49660-1254

Bankruptcy Case 16-00100-jwb Summary: "In Manistee, MI, Thomas Francis Opalka filed for Chapter 7 bankruptcy in 2016-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-10."
Thomas Francis Opalka — Michigan, 16-00100


ᐅ Andrew C Owens, Michigan

Address: 1138 Red Apple Rd Manistee, MI 49660

Concise Description of Bankruptcy Case 13-08220-jrh7: "Andrew C Owens's bankruptcy, initiated in Oct 22, 2013 and concluded by 01.26.2014 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew C Owens — Michigan, 13-08220


ᐅ Darlene Parketon, Michigan

Address: 789 N Kettle Hole Rd Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-07007-jrh: "Manistee, MI resident Darlene Parketon's Jun 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2011."
Darlene Parketon — Michigan, 11-07007


ᐅ Patrick Peever, Michigan

Address: 3370 W Fox Farm Rd Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 10-01770-swd: "Patrick Peever's Chapter 7 bankruptcy, filed in Manistee, MI in 02/18/2010, led to asset liquidation, with the case closing in May 2010."
Patrick Peever — Michigan, 10-01770


ᐅ Terri Lynn Peterson, Michigan

Address: 524 DAVIS ST Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-02537-swd: "Terri Lynn Peterson's Chapter 7 bankruptcy, filed in Manistee, MI in March 2011, led to asset liquidation, with the case closing in 06/15/2011."
Terri Lynn Peterson — Michigan, 11-02537


ᐅ Daniel Picardat, Michigan

Address: 1759 Ramona Dr Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 10-07044-swd: "The bankruptcy filing by Daniel Picardat, undertaken in 2010-06-02 in Manistee, MI under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
Daniel Picardat — Michigan, 10-07044


ᐅ James Henry Preuss, Michigan

Address: 90 Park Ave Apt 106 Manistee, MI 49660

Bankruptcy Case 12-05794-jrh Overview: "Manistee, MI resident James Henry Preuss's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2012."
James Henry Preuss — Michigan, 12-05794


ᐅ Adam Lucas Pringle, Michigan

Address: 187 Lincoln St Apt 1 Manistee, MI 49660-1265

Bankruptcy Case 16-00509-jwb Summary: "Adam Lucas Pringle's bankruptcy, initiated in 2016-02-05 and concluded by May 5, 2016 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Lucas Pringle — Michigan, 16-00509


ᐅ Alison D Purgiel, Michigan

Address: 23 Fowler Ave Manistee, MI 49660-1165

Bankruptcy Case 14-05846-jwb Summary: "The bankruptcy record of Alison D Purgiel from Manistee, MI, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Alison D Purgiel — Michigan, 14-05846


ᐅ Ronald V Purgiel, Michigan

Address: 23 Fowler Ave Manistee, MI 49660-1165

Bankruptcy Case 14-05846-jwb Overview: "Manistee, MI resident Ronald V Purgiel's September 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2014."
Ronald V Purgiel — Michigan, 14-05846


ᐅ Joe Rakoski, Michigan

Address: 4549 Grant Hwy Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 10-09376-swd: "In Manistee, MI, Joe Rakoski filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Joe Rakoski — Michigan, 10-09376


ᐅ Kimberly Raz, Michigan

Address: 56 Lake St Manistee, MI 49660

Bankruptcy Case 12-09539-jrh Summary: "The case of Kimberly Raz in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Raz — Michigan, 12-09539


ᐅ Gina Reed, Michigan

Address: 5121 Kenny Rd Manistee, MI 49660

Brief Overview of Bankruptcy Case 10-03416-swd: "The bankruptcy record of Gina Reed from Manistee, MI, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-23."
Gina Reed — Michigan, 10-03416


ᐅ Penny Lynne Reimer, Michigan

Address: 2594 Pine Creek Rd Manistee, MI 49660

Bankruptcy Case 11-01191-swd Overview: "Penny Lynne Reimer's Chapter 7 bankruptcy, filed in Manistee, MI in Feb 9, 2011, led to asset liquidation, with the case closing in May 13, 2011."
Penny Lynne Reimer — Michigan, 11-01191


ᐅ Michelle R Revolt, Michigan

Address: 6280 River Rd Manistee, MI 49660-9717

Concise Description of Bankruptcy Case 14-07359-jwb7: "The bankruptcy record of Michelle R Revolt from Manistee, MI, shows a Chapter 7 case filed in 2014-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2015."
Michelle R Revolt — Michigan, 14-07359


ᐅ Paul Leroy Richmond, Michigan

Address: 1782 Pine Ridge Dr Manistee, MI 49660

Bankruptcy Case 11-00549-swd Summary: "In Manistee, MI, Paul Leroy Richmond filed for Chapter 7 bankruptcy in 2011-01-22. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2011."
Paul Leroy Richmond — Michigan, 11-00549


ᐅ Andrew Crane Roberts, Michigan

Address: 9978 Quarterline Rd Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 11-01149-swd: "The bankruptcy filing by Andrew Crane Roberts, undertaken in 02/08/2011 in Manistee, MI under Chapter 7, concluded with discharge in 05/15/2011 after liquidating assets."
Andrew Crane Roberts — Michigan, 11-01149


ᐅ Becky J Rohrbacher, Michigan

Address: 108 McKee St Manistee, MI 49660

Brief Overview of Bankruptcy Case 12-03067-jrh: "Manistee, MI resident Becky J Rohrbacher's March 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-04."
Becky J Rohrbacher — Michigan, 12-03067


ᐅ Joseph Gordon Rozga, Michigan

Address: PO Box 612 Manistee, MI 49660

Bankruptcy Case 13-02089-jrh Overview: "The bankruptcy record of Joseph Gordon Rozga from Manistee, MI, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2013."
Joseph Gordon Rozga — Michigan, 13-02089


ᐅ Allen Lavern Russell, Michigan

Address: 7741 Pine Creek Rd Manistee, MI 49660-9441

Concise Description of Bankruptcy Case 15-05590-jwb7: "In Manistee, MI, Allen Lavern Russell filed for Chapter 7 bankruptcy in 10.12.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Allen Lavern Russell — Michigan, 15-05590


ᐅ Theodore William Salingue, Michigan

Address: 1545 Red Apple Rd Manistee, MI 49660-9609

Bankruptcy Case 14-04085-jwb Overview: "Theodore William Salingue's bankruptcy, initiated in 2014-06-12 and concluded by 09.10.2014 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore William Salingue — Michigan, 14-04085


ᐅ Lynn Sartor, Michigan

Address: PO Box 425 Manistee, MI 49660

Bankruptcy Case 09-12806-swd Overview: "The bankruptcy filing by Lynn Sartor, undertaken in October 30, 2009 in Manistee, MI under Chapter 7, concluded with discharge in 02.03.2010 after liquidating assets."
Lynn Sartor — Michigan, 09-12806


ᐅ Gordon Saunders, Michigan

Address: 237 6th Ave Apt 101 Manistee, MI 49660

Concise Description of Bankruptcy Case 10-09589-swd7: "The bankruptcy record of Gordon Saunders from Manistee, MI, shows a Chapter 7 case filed in August 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2010."
Gordon Saunders — Michigan, 10-09589


ᐅ Constance Ann Saunders, Michigan

Address: 262 4th St Manistee, MI 49660-2939

Concise Description of Bankruptcy Case 16-02210-jwb7: "The bankruptcy filing by Constance Ann Saunders, undertaken in Apr 21, 2016 in Manistee, MI under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Constance Ann Saunders — Michigan, 16-02210


ᐅ Paul Schlaud, Michigan

Address: 25 E Fox Farm Rd Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 10-09232-swd: "The case of Paul Schlaud in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Schlaud — Michigan, 10-09232


ᐅ Marian Schoppert, Michigan

Address: 2650 County Line Rd W Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 10-10503-swd: "In Manistee, MI, Marian Schoppert filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2010."
Marian Schoppert — Michigan, 10-10503


ᐅ Nicole Lynn Schwietzer, Michigan

Address: 153 Lincoln St Manistee, MI 49660-1244

Bankruptcy Case 16-01759-jwb Summary: "In a Chapter 7 bankruptcy case, Nicole Lynn Schwietzer from Manistee, MI, saw her proceedings start in 2016-03-31 and complete by June 2016, involving asset liquidation."
Nicole Lynn Schwietzer — Michigan, 16-01759


ᐅ Barbara Jean Sell, Michigan

Address: 322 Skocelas Rd N Manistee, MI 49660

Bankruptcy Case 12-02834-jrh Overview: "Barbara Jean Sell's bankruptcy, initiated in 03.26.2012 and concluded by June 2012 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Sell — Michigan, 12-02834


ᐅ Ruth Marie Seng, Michigan

Address: 1867 Lakeshore Rd Manistee, MI 49660

Concise Description of Bankruptcy Case 11-01392-swd7: "In a Chapter 7 bankruptcy case, Ruth Marie Seng from Manistee, MI, saw her proceedings start in 02/15/2011 and complete by 2011-05-22, involving asset liquidation."
Ruth Marie Seng — Michigan, 11-01392


ᐅ Ernest Eugene Sievert, Michigan

Address: 3108 Pine Creek Rd Manistee, MI 49660

Brief Overview of Bankruptcy Case 11-08181-swd: "The case of Ernest Eugene Sievert in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Eugene Sievert — Michigan, 11-08181


ᐅ Lisa Marie Sirko, Michigan

Address: 9592 Coates Hwy Manistee, MI 49660-9689

Bankruptcy Case 16-03438-jwb Summary: "In a Chapter 7 bankruptcy case, Lisa Marie Sirko from Manistee, MI, saw her proceedings start in 06/29/2016 and complete by 2016-09-27, involving asset liquidation."
Lisa Marie Sirko — Michigan, 16-03438


ᐅ Thomas R Smith, Michigan

Address: 703 Hopkins St Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 12-01758-jrh: "Thomas R Smith's Chapter 7 bankruptcy, filed in Manistee, MI in 02/29/2012, led to asset liquidation, with the case closing in 06/04/2012."
Thomas R Smith — Michigan, 12-01758


ᐅ Thomas Walter Smith, Michigan

Address: 409 Water St Apt 6 Manistee, MI 49660-1586

Bankruptcy Case 16-03528-jwb Summary: "Manistee, MI resident Thomas Walter Smith's 2016-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-03."
Thomas Walter Smith — Michigan, 16-03528


ᐅ Carol Ann Snider, Michigan

Address: 260 7th St Manistee, MI 49660-1915

Snapshot of U.S. Bankruptcy Proceeding Case 16-02445-jwb: "Carol Ann Snider's bankruptcy, initiated in May 2, 2016 and concluded by July 31, 2016 in Manistee, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Snider — Michigan, 16-02445


ᐅ Dale Allen Sparks, Michigan

Address: 2091 Hill Rd Manistee, MI 49660

Bankruptcy Case 11-01190-swd Overview: "Dale Allen Sparks's Chapter 7 bankruptcy, filed in Manistee, MI in 02/09/2011, led to asset liquidation, with the case closing in 05.16.2011."
Dale Allen Sparks — Michigan, 11-01190


ᐅ James Claude Spencer, Michigan

Address: 1211 23rd St Manistee, MI 49660

Brief Overview of Bankruptcy Case 11-01781-swd: "The bankruptcy record of James Claude Spencer from Manistee, MI, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
James Claude Spencer — Michigan, 11-01781


ᐅ John Spencley, Michigan

Address: 972 Brickyard Rd Manistee, MI 49660

Concise Description of Bankruptcy Case 10-03711-swd7: "John Spencley's Chapter 7 bankruptcy, filed in Manistee, MI in March 2010, led to asset liquidation, with the case closing in 06.29.2010."
John Spencley — Michigan, 10-03711


ᐅ John Joseph Spillan, Michigan

Address: 1018 Vine St Manistee, MI 49660

Concise Description of Bankruptcy Case 11-00630-swd7: "John Joseph Spillan's Chapter 7 bankruptcy, filed in Manistee, MI in January 25, 2011, led to asset liquidation, with the case closing in May 1, 2011."
John Joseph Spillan — Michigan, 11-00630


ᐅ Lori Steinberg, Michigan

Address: 713 Ramsdell St Manistee, MI 49660

Concise Description of Bankruptcy Case 10-00573-swd7: "The case of Lori Steinberg in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Steinberg — Michigan, 10-00573


ᐅ Betty Ann Stendel, Michigan

Address: 373 4th St Apt B Manistee, MI 49660

Snapshot of U.S. Bankruptcy Proceeding Case 13-02566-jrh: "The case of Betty Ann Stendel in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Ann Stendel — Michigan, 13-02566


ᐅ Joshua Cordasczwitz Stone, Michigan

Address: 230 1/2 9th St Manistee, MI 49660-3110

Snapshot of U.S. Bankruptcy Proceeding Case 16-03249-jwb: "The bankruptcy record of Joshua Cordasczwitz Stone from Manistee, MI, shows a Chapter 7 case filed in June 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2016."
Joshua Cordasczwitz Stone — Michigan, 16-03249


ᐅ Luann Strauch, Michigan

Address: 83 1/2 Greenbush St Manistee, MI 49660-2713

Snapshot of U.S. Bankruptcy Proceeding Case 15-20303-dob: "The case of Luann Strauch in Manistee, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luann Strauch — Michigan, 15-20303


ᐅ Michael Richard Surbrook, Michigan

Address: 279 3rd Ave Manistee, MI 49660

Concise Description of Bankruptcy Case 11-04550-swd7: "In Manistee, MI, Michael Richard Surbrook filed for Chapter 7 bankruptcy in 04.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2011."
Michael Richard Surbrook — Michigan, 11-04550


ᐅ Sr James Swidorski, Michigan

Address: 5513 Caberfae Hwy Manistee, MI 49660

Bankruptcy Case 10-05556-swd Summary: "In a Chapter 7 bankruptcy case, Sr James Swidorski from Manistee, MI, saw their proceedings start in 2010-04-29 and complete by 2010-08-03, involving asset liquidation."
Sr James Swidorski — Michigan, 10-05556