personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mayville, 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 Gerald E Allard, Michigan

Address: 5291 Cat Lake Rd Mayville, MI 48744-9709

Bankruptcy Case 15-20584-dob Summary: "In Mayville, MI, Gerald E Allard filed for Chapter 7 bankruptcy in Mar 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2015."
Gerald E Allard — Michigan, 15-20584


ᐅ Raymond R Allard, Michigan

Address: 2047 Vogt Rd Mayville, MI 48744-9792

Bankruptcy Case 2014-20714-dob Summary: "Raymond R Allard's bankruptcy, initiated in 03/28/2014 and concluded by June 2014 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond R Allard — Michigan, 2014-20714


ᐅ Sabrina R Allard, Michigan

Address: 5291 Cat Lake Rd Mayville, MI 48744-9709

Bankruptcy Case 15-20584-dob Overview: "Sabrina R Allard's bankruptcy, initiated in 03.23.2015 and concluded by June 21, 2015 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina R Allard — Michigan, 15-20584


ᐅ Dawn Frances Allen, Michigan

Address: 6774 Conrad Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 13-20043-dob: "The bankruptcy record of Dawn Frances Allen from Mayville, MI, shows a Chapter 7 case filed in January 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Dawn Frances Allen — Michigan, 13-20043


ᐅ Dwight Allison, Michigan

Address: 5549 Mertz Rd Mayville, MI 48744

Bankruptcy Case 10-22797-dob Summary: "In Mayville, MI, Dwight Allison filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2010."
Dwight Allison — Michigan, 10-22797


ᐅ Arthur Barclay, Michigan

Address: 341 W Snover Rd Mayville, MI 48744

Bankruptcy Case 09-23919-dob Summary: "The case of Arthur Barclay in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Barclay — Michigan, 09-23919


ᐅ Timothy Lester Barnes, Michigan

Address: 7185 Fostoria Rd Mayville, MI 48744

Snapshot of U.S. Bankruptcy Proceeding Case 11-20446-dob: "The bankruptcy record of Timothy Lester Barnes from Mayville, MI, shows a Chapter 7 case filed in February 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Timothy Lester Barnes — Michigan, 11-20446


ᐅ Lee M Bedore, Michigan

Address: 5326 Leix Rd Mayville, MI 48744

Bankruptcy Case 13-20087-dob Overview: "Lee M Bedore's bankruptcy, initiated in 2013-01-17 and concluded by 2013-04-23 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee M Bedore — Michigan, 13-20087


ᐅ Bryan Andrew Bell, Michigan

Address: 271 W Murphy Lake Rd Mayville, MI 48744

Bankruptcy Case 11-32180-dof Summary: "In Mayville, MI, Bryan Andrew Bell filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Bryan Andrew Bell — Michigan, 11-32180


ᐅ Wendy Bodeis, Michigan

Address: 2166 W Brown Rd Mayville, MI 48744

Bankruptcy Case 10-21382-dob Summary: "In a Chapter 7 bankruptcy case, Wendy Bodeis from Mayville, MI, saw her proceedings start in 2010-04-07 and complete by 07.12.2010, involving asset liquidation."
Wendy Bodeis — Michigan, 10-21382


ᐅ Gloria Jean Bonesteel, Michigan

Address: 5012 Mertz Rd Mayville, MI 48744

Bankruptcy Case 13-20234-dob Summary: "The bankruptcy filing by Gloria Jean Bonesteel, undertaken in 01.31.2013 in Mayville, MI under Chapter 7, concluded with discharge in 05/07/2013 after liquidating assets."
Gloria Jean Bonesteel — Michigan, 13-20234


ᐅ Scott Leroy Boyne, Michigan

Address: 6046 1st St Mayville, MI 48744-9167

Brief Overview of Bankruptcy Case 15-32273-dof: "The bankruptcy record of Scott Leroy Boyne from Mayville, MI, shows a Chapter 7 case filed in 2015-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2015."
Scott Leroy Boyne — Michigan, 15-32273


ᐅ Susan Charleen Boyne, Michigan

Address: 6046 1st St Mayville, MI 48744-9167

Bankruptcy Case 15-32273-dof Overview: "The bankruptcy filing by Susan Charleen Boyne, undertaken in September 21, 2015 in Mayville, MI under Chapter 7, concluded with discharge in Dec 20, 2015 after liquidating assets."
Susan Charleen Boyne — Michigan, 15-32273


ᐅ Kandi L Brown, Michigan

Address: 6241 Pine St Mayville, MI 48744-9140

Bankruptcy Case 15-21804-dob Summary: "Kandi L Brown's Chapter 7 bankruptcy, filed in Mayville, MI in 2015-09-08, led to asset liquidation, with the case closing in 2015-12-07."
Kandi L Brown — Michigan, 15-21804


ᐅ Jeremy D Burley, Michigan

Address: 6306 1st St Mayville, MI 48744

Brief Overview of Bankruptcy Case 13-20586-dob: "In a Chapter 7 bankruptcy case, Jeremy D Burley from Mayville, MI, saw his proceedings start in March 7, 2013 and complete by June 11, 2013, involving asset liquidation."
Jeremy D Burley — Michigan, 13-20586


ᐅ Robert Frank Butler, Michigan

Address: 3300 Phelps Lake Rd Mayville, MI 48744

Bankruptcy Case 13-20990-dob Summary: "The bankruptcy filing by Robert Frank Butler, undertaken in 04.09.2013 in Mayville, MI under Chapter 7, concluded with discharge in Jul 14, 2013 after liquidating assets."
Robert Frank Butler — Michigan, 13-20990


ᐅ Marilyn K Campbell, Michigan

Address: 4792 Chambers Rd Mayville, MI 48744

Bankruptcy Case 09-23763-dob Summary: "Marilyn K Campbell's bankruptcy, initiated in 10.19.2009 and concluded by 01/23/2010 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn K Campbell — Michigan, 09-23763


ᐅ Dene L Childers, Michigan

Address: 1785 E Hunt Rd Mayville, MI 48744

Concise Description of Bankruptcy Case 11-23742-dob7: "The case of Dene L Childers in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dene L Childers — Michigan, 11-23742


ᐅ Doreen S Clark, Michigan

Address: 203 W Main St Mayville, MI 48744

Bankruptcy Case 12-34443-dof Summary: "The case of Doreen S Clark in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen S Clark — Michigan, 12-34443


ᐅ Becky M Dalrymple, Michigan

Address: 3374 Phelps Lake Rd Mayville, MI 48744

Bankruptcy Case 13-20660-dob Summary: "Mayville, MI resident Becky M Dalrymple's 2013-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Becky M Dalrymple — Michigan, 13-20660


ᐅ Jr Wayne Daniels, Michigan

Address: 4230 Mertz Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 10-23685-dob: "In a Chapter 7 bankruptcy case, Jr Wayne Daniels from Mayville, MI, saw his proceedings start in Sep 30, 2010 and complete by 2011-01-04, involving asset liquidation."
Jr Wayne Daniels — Michigan, 10-23685


ᐅ Danny Denton, Michigan

Address: 8701 Rich Rd Mayville, MI 48744

Bankruptcy Case 09-35430-dof Overview: "The case of Danny Denton in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Denton — Michigan, 09-35430


ᐅ Thomas H Dietrich, Michigan

Address: 2615 W Blackmore Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 11-21838-dob: "Thomas H Dietrich's bankruptcy, initiated in May 18, 2011 and concluded by 2011-08-11 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas H Dietrich — Michigan, 11-21838


ᐅ Tamara Dunham, Michigan

Address: 4300 Conrad Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 10-21133-dob: "In a Chapter 7 bankruptcy case, Tamara Dunham from Mayville, MI, saw her proceedings start in 2010-03-24 and complete by 2010-06-28, involving asset liquidation."
Tamara Dunham — Michigan, 10-21133


ᐅ Jr Robert F Elliott, Michigan

Address: PO Box 741 Mayville, MI 48744

Bankruptcy Case 13-21743-dob Overview: "The bankruptcy filing by Jr Robert F Elliott, undertaken in Jun 27, 2013 in Mayville, MI under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Jr Robert F Elliott — Michigan, 13-21743


ᐅ Frederick J Ferguson, Michigan

Address: 4899 Schott Rd Mayville, MI 48744

Concise Description of Bankruptcy Case 13-22724-dob7: "In Mayville, MI, Frederick J Ferguson filed for Chapter 7 bankruptcy in 2013-10-23. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2014."
Frederick J Ferguson — Michigan, 13-22724


ᐅ Charlene Fisher, Michigan

Address: 2355 Phelps Lake Rd Mayville, MI 48744

Snapshot of U.S. Bankruptcy Proceeding Case 09-23929-dob: "Mayville, MI resident Charlene Fisher's 10/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2010."
Charlene Fisher — Michigan, 09-23929


ᐅ Justin L Fowler, Michigan

Address: 4746 Lobdell Rd Mayville, MI 48744-9627

Snapshot of U.S. Bankruptcy Proceeding Case 14-21019-dob: "Justin L Fowler's Chapter 7 bankruptcy, filed in Mayville, MI in 2014-04-30, led to asset liquidation, with the case closing in 07/29/2014."
Justin L Fowler — Michigan, 14-21019


ᐅ Jr Robert Fritz, Michigan

Address: 5985 Fox St Mayville, MI 48744

Bankruptcy Case 10-21350-dob Summary: "Mayville, MI resident Jr Robert Fritz's Apr 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2010."
Jr Robert Fritz — Michigan, 10-21350


ᐅ Craig Froman, Michigan

Address: 4700 Lee Hill Rd Mayville, MI 48744-9670

Brief Overview of Bankruptcy Case 2014-21566-dob: "In Mayville, MI, Craig Froman filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2014."
Craig Froman — Michigan, 2014-21566


ᐅ Janette Rena Froman, Michigan

Address: 4700 Lee Hill Rd Mayville, MI 48744-9670

Concise Description of Bankruptcy Case 2014-21566-dob7: "Mayville, MI resident Janette Rena Froman's 07.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Janette Rena Froman — Michigan, 2014-21566


ᐅ John Paul Gasiorowski, Michigan

Address: 4976 Schott Rd Mayville, MI 48744

Bankruptcy Case 11-22406-dob Summary: "The bankruptcy filing by John Paul Gasiorowski, undertaken in July 14, 2011 in Mayville, MI under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
John Paul Gasiorowski — Michigan, 11-22406


ᐅ Diane C Gillespie, Michigan

Address: 8645 Rolling Acres Dr Mayville, MI 48744

Concise Description of Bankruptcy Case 11-32279-dof7: "In Mayville, MI, Diane C Gillespie filed for Chapter 7 bankruptcy in 05/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Diane C Gillespie — Michigan, 11-32279


ᐅ Bruce Ginzel, Michigan

Address: 1711 Obrien Rd Mayville, MI 48744

Snapshot of U.S. Bankruptcy Proceeding Case 10-24298-dob: "Mayville, MI resident Bruce Ginzel's November 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-02."
Bruce Ginzel — Michigan, 10-24298


ᐅ Connie Marie Gohs, Michigan

Address: PO Box 341 Mayville, MI 48744

Bankruptcy Case 09-23809-dob Overview: "Connie Marie Gohs's bankruptcy, initiated in October 22, 2009 and concluded by 01/26/2010 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Marie Gohs — Michigan, 09-23809


ᐅ Tamara Hajdo, Michigan

Address: 5970 Fox St Mayville, MI 48744

Concise Description of Bankruptcy Case 11-23834-dob7: "The case of Tamara Hajdo in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Hajdo — Michigan, 11-23834


ᐅ Einar Robert Hansen, Michigan

Address: 5901 Hurds Corner Rd Mayville, MI 48744-9511

Snapshot of U.S. Bankruptcy Proceeding Case 15-21366-dob: "The bankruptcy filing by Einar Robert Hansen, undertaken in 07.08.2015 in Mayville, MI under Chapter 7, concluded with discharge in October 6, 2015 after liquidating assets."
Einar Robert Hansen — Michigan, 15-21366


ᐅ Lisa Ann Harper, Michigan

Address: 6149 1st St Mayville, MI 48744-9142

Bankruptcy Case 16-20847-dob Summary: "In Mayville, MI, Lisa Ann Harper filed for Chapter 7 bankruptcy in May 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Lisa Ann Harper — Michigan, 16-20847


ᐅ Agatha Head, Michigan

Address: 7249 TERBUSH RD Mayville, MI 48744

Bankruptcy Case 12-21199-dob Summary: "Agatha Head's Chapter 7 bankruptcy, filed in Mayville, MI in 2012-04-10, led to asset liquidation, with the case closing in 2012-07-15."
Agatha Head — Michigan, 12-21199


ᐅ Karri J Hileman, Michigan

Address: 5966 Trend St Mayville, MI 48744-9157

Bankruptcy Case 16-21201-dob Summary: "The bankruptcy filing by Karri J Hileman, undertaken in June 2016 in Mayville, MI under Chapter 7, concluded with discharge in Sep 28, 2016 after liquidating assets."
Karri J Hileman — Michigan, 16-21201


ᐅ Jeffrey Ryan Hook, Michigan

Address: 1740 Lynch Dr Mayville, MI 48744-8620

Bankruptcy Case 09-24397-dob Summary: "12/04/2009 marked the beginning of Jeffrey Ryan Hook's Chapter 13 bankruptcy in Mayville, MI, entailing a structured repayment schedule, completed by January 2015."
Jeffrey Ryan Hook — Michigan, 09-24397


ᐅ Jolyn Fay Hook, Michigan

Address: 1740 Lynch Dr Mayville, MI 48744-8620

Concise Description of Bankruptcy Case 09-24397-dob7: "Jolyn Fay Hook's Chapter 13 bankruptcy in Mayville, MI started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-20."
Jolyn Fay Hook — Michigan, 09-24397


ᐅ Sherry Lorene Hudson, Michigan

Address: 6043 Lincoln St Mayville, MI 48744

Concise Description of Bankruptcy Case 12-22035-dob7: "The bankruptcy record of Sherry Lorene Hudson from Mayville, MI, shows a Chapter 7 case filed in June 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.02.2012."
Sherry Lorene Hudson — Michigan, 12-22035


ᐅ Nicholle M Jacobs, Michigan

Address: 2439 W Snover Rd Mayville, MI 48744

Bankruptcy Case 11-21146-dob Overview: "Nicholle M Jacobs's Chapter 7 bankruptcy, filed in Mayville, MI in 2011-03-29, led to asset liquidation, with the case closing in 07/03/2011."
Nicholle M Jacobs — Michigan, 11-21146


ᐅ Yount Teresita Ines Jamett, Michigan

Address: 2781 W Saginaw Rd Mayville, MI 48744-9771

Brief Overview of Bankruptcy Case 2014-20801-dob: "Mayville, MI resident Yount Teresita Ines Jamett's 2014-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Yount Teresita Ines Jamett — Michigan, 2014-20801


ᐅ Charles Gale Jenks, Michigan

Address: 900 E Brown Rd Mayville, MI 48744

Snapshot of U.S. Bankruptcy Proceeding Case 12-22469-dob: "Charles Gale Jenks's Chapter 7 bankruptcy, filed in Mayville, MI in 08.17.2012, led to asset liquidation, with the case closing in Nov 21, 2012."
Charles Gale Jenks — Michigan, 12-22469


ᐅ Christine R Jobson, Michigan

Address: 1466 W Blackmore Rd Mayville, MI 48744-9785

Bankruptcy Case 15-22204-dob Summary: "Christine R Jobson's Chapter 7 bankruptcy, filed in Mayville, MI in November 13, 2015, led to asset liquidation, with the case closing in 02.11.2016."
Christine R Jobson — Michigan, 15-22204


ᐅ Norman F Jobson, Michigan

Address: 1466 W Blackmore Rd Mayville, MI 48744-9785

Brief Overview of Bankruptcy Case 15-22204-dob: "The case of Norman F Jobson in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman F Jobson — Michigan, 15-22204


ᐅ Benjamen David James Klinesmith, Michigan

Address: 4414 Leix Rd Mayville, MI 48744-9760

Snapshot of U.S. Bankruptcy Proceeding Case 15-21481-dob: "The bankruptcy filing by Benjamen David James Klinesmith, undertaken in July 2015 in Mayville, MI under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets."
Benjamen David James Klinesmith — Michigan, 15-21481


ᐅ Norman Wayne Labean, Michigan

Address: 2400 E Blackmore Rd Mayville, MI 48744

Snapshot of U.S. Bankruptcy Proceeding Case 11-23394-dob: "Norman Wayne Labean's bankruptcy, initiated in 10.24.2011 and concluded by January 2012 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Wayne Labean — Michigan, 11-23394


ᐅ Daryl Allan Lewicki, Michigan

Address: 2815 Mayville Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 12-22394-dob: "In a Chapter 7 bankruptcy case, Daryl Allan Lewicki from Mayville, MI, saw his proceedings start in 2012-08-10 and complete by November 2012, involving asset liquidation."
Daryl Allan Lewicki — Michigan, 12-22394


ᐅ Glenn Allen Lilley, Michigan

Address: 4496 Leix Rd Mayville, MI 48744-9429

Snapshot of U.S. Bankruptcy Proceeding Case 14-22824-dob: "In a Chapter 7 bankruptcy case, Glenn Allen Lilley from Mayville, MI, saw their proceedings start in 12.30.2014 and complete by March 30, 2015, involving asset liquidation."
Glenn Allen Lilley — Michigan, 14-22824


ᐅ Howard Lovett, Michigan

Address: 504 E Main St Mayville, MI 48744

Bankruptcy Case 09-24306-dob Summary: "In a Chapter 7 bankruptcy case, Howard Lovett from Mayville, MI, saw his proceedings start in November 2009 and complete by Feb 22, 2010, involving asset liquidation."
Howard Lovett — Michigan, 09-24306


ᐅ Susan E Madinger, Michigan

Address: 9446 Kelch Rd Mayville, MI 48744-9331

Bankruptcy Case 14-32338-dof Overview: "Susan E Madinger's bankruptcy, initiated in 08.25.2014 and concluded by 11.23.2014 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan E Madinger — Michigan, 14-32338


ᐅ Katherine D Maize, Michigan

Address: 9809 Willits Rd Mayville, MI 48744

Snapshot of U.S. Bankruptcy Proceeding Case 12-22262-dob: "In a Chapter 7 bankruptcy case, Katherine D Maize from Mayville, MI, saw her proceedings start in 2012-07-27 and complete by October 31, 2012, involving asset liquidation."
Katherine D Maize — Michigan, 12-22262


ᐅ Richard Charles Mallory, Michigan

Address: 151 Clark Park Rd Mayville, MI 48744

Bankruptcy Case 11-22631-dob Overview: "Mayville, MI resident Richard Charles Mallory's Aug 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2011."
Richard Charles Mallory — Michigan, 11-22631


ᐅ Charlotte Marlow, Michigan

Address: 2221 E Ohmer Rd Apt A Mayville, MI 48744

Bankruptcy Case 10-24357-dob Overview: "In Mayville, MI, Charlotte Marlow filed for Chapter 7 bankruptcy in 11.24.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2011."
Charlotte Marlow — Michigan, 10-24357


ᐅ Joel Mata, Michigan

Address: 4815 Conrad Rd Mayville, MI 48744

Bankruptcy Case 10-23302-dob Overview: "The case of Joel Mata in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Mata — Michigan, 10-23302


ᐅ Jill M Maxson, Michigan

Address: 3021 Harmon Lake Rd Mayville, MI 48744

Bankruptcy Case 12-23452-dob Overview: "Mayville, MI resident Jill M Maxson's Dec 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2013."
Jill M Maxson — Michigan, 12-23452


ᐅ Sean Mcconnell, Michigan

Address: PO Box 414 Mayville, MI 48744

Bankruptcy Case 10-20428-dob Overview: "Sean Mcconnell's Chapter 7 bankruptcy, filed in Mayville, MI in 2010-02-09, led to asset liquidation, with the case closing in 05.11.2010."
Sean Mcconnell — Michigan, 10-20428


ᐅ Gilbert Stephen Mcdaniel, Michigan

Address: 5051 Birch Dr Mayville, MI 48744-9584

Concise Description of Bankruptcy Case 15-22208-dob7: "Mayville, MI resident Gilbert Stephen Mcdaniel's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-14."
Gilbert Stephen Mcdaniel — Michigan, 15-22208


ᐅ Ii Ronald Mcdonald, Michigan

Address: 4320 Conrad Rd Mayville, MI 48744

Concise Description of Bankruptcy Case 10-21190-dob7: "The case of Ii Ronald Mcdonald in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Ronald Mcdonald — Michigan, 10-21190


ᐅ Brandon John Mcmullen, Michigan

Address: 579 E Millington Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 11-33912-dof: "The case of Brandon John Mcmullen in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon John Mcmullen — Michigan, 11-33912


ᐅ Robert Orvil Mcphee, Michigan

Address: PO Box 133 Mayville, MI 48744

Concise Description of Bankruptcy Case 11-21917-dob7: "In Mayville, MI, Robert Orvil Mcphee filed for Chapter 7 bankruptcy in 05/25/2011. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2011."
Robert Orvil Mcphee — Michigan, 11-21917


ᐅ Louann Miller, Michigan

Address: 2933 W Saginaw Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 11-20951-dob: "Mayville, MI resident Louann Miller's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2011."
Louann Miller — Michigan, 11-20951


ᐅ Dennis V Mitchell, Michigan

Address: 9901 Blair Rd Mayville, MI 48744

Bankruptcy Case 11-33550-dof Overview: "The bankruptcy filing by Dennis V Mitchell, undertaken in 2011-07-26 in Mayville, MI under Chapter 7, concluded with discharge in Oct 26, 2011 after liquidating assets."
Dennis V Mitchell — Michigan, 11-33550


ᐅ Robert Morse, Michigan

Address: 309 E Main St Mayville, MI 48744

Brief Overview of Bankruptcy Case 10-23408-dob: "Robert Morse's Chapter 7 bankruptcy, filed in Mayville, MI in 2010-09-08, led to asset liquidation, with the case closing in December 13, 2010."
Robert Morse — Michigan, 10-23408


ᐅ Patricia Ann Morse, Michigan

Address: 6052 Fox St Mayville, MI 48744

Bankruptcy Case 13-21715-dob Summary: "In Mayville, MI, Patricia Ann Morse filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Patricia Ann Morse — Michigan, 13-21715


ᐅ Gary Allen Nichol, Michigan

Address: 4350 Leix Rd Mayville, MI 48744-9431

Concise Description of Bankruptcy Case 16-21137-dob7: "In a Chapter 7 bankruptcy case, Gary Allen Nichol from Mayville, MI, saw their proceedings start in June 2016 and complete by 09/18/2016, involving asset liquidation."
Gary Allen Nichol — Michigan, 16-21137


ᐅ Judy Marie Nichol, Michigan

Address: 4350 Leix Rd Mayville, MI 48744-9431

Brief Overview of Bankruptcy Case 16-21137-dob: "In a Chapter 7 bankruptcy case, Judy Marie Nichol from Mayville, MI, saw her proceedings start in Jun 20, 2016 and complete by Sep 18, 2016, involving asset liquidation."
Judy Marie Nichol — Michigan, 16-21137


ᐅ John Piche, Michigan

Address: 2220 E Ohmer Rd Ste C Mayville, MI 48744

Brief Overview of Bankruptcy Case 10-23790-dob: "John Piche's Chapter 7 bankruptcy, filed in Mayville, MI in 10/11/2010, led to asset liquidation, with the case closing in January 15, 2011."
John Piche — Michigan, 10-23790


ᐅ Ronnie Powell, Michigan

Address: 1875 E Brown Rd Mayville, MI 48744

Concise Description of Bankruptcy Case 10-20206-dob7: "The case of Ronnie Powell in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Powell — Michigan, 10-20206


ᐅ Sharon Louise Proctor, Michigan

Address: 1728 W Snover Rd Mayville, MI 48744

Bankruptcy Case 13-21104-dob Summary: "The bankruptcy record of Sharon Louise Proctor from Mayville, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2013."
Sharon Louise Proctor — Michigan, 13-21104


ᐅ Iii John Alfred Pyke, Michigan

Address: 1754 W Snover Rd Mayville, MI 48744

Snapshot of U.S. Bankruptcy Proceeding Case 11-22989-dob: "Iii John Alfred Pyke's bankruptcy, initiated in 2011-09-12 and concluded by 2011-12-13 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John Alfred Pyke — Michigan, 11-22989


ᐅ Timothy Reed, Michigan

Address: 2857 W Saginaw Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 10-20595-dob: "Mayville, MI resident Timothy Reed's 02.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2010."
Timothy Reed — Michigan, 10-20595


ᐅ Sherri Lynn Richards, Michigan

Address: 2430 W Snover Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 13-22224-dob: "Sherri Lynn Richards's bankruptcy, initiated in 2013-08-27 and concluded by 12/01/2013 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Lynn Richards — Michigan, 13-22224


ᐅ David Lynn Ries, Michigan

Address: 5643 Schott Rd Mayville, MI 48744

Bankruptcy Case 09-23759-dob Overview: "David Lynn Ries's Chapter 7 bankruptcy, filed in Mayville, MI in 10.19.2009, led to asset liquidation, with the case closing in 2010-01-23."
David Lynn Ries — Michigan, 09-23759


ᐅ Christine Lorraine Rivard, Michigan

Address: 9232 Kelch Rd Mayville, MI 48744-9308

Brief Overview of Bankruptcy Case 16-31261-dof: "Christine Lorraine Rivard's Chapter 7 bankruptcy, filed in Mayville, MI in 05/25/2016, led to asset liquidation, with the case closing in 08.23.2016."
Christine Lorraine Rivard — Michigan, 16-31261


ᐅ Gary Joseph Rivard, Michigan

Address: 9232 Kelch Rd Mayville, MI 48744-9308

Snapshot of U.S. Bankruptcy Proceeding Case 16-31261-dof: "The case of Gary Joseph Rivard in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Joseph Rivard — Michigan, 16-31261


ᐅ Jenifer R Robb, Michigan

Address: 546 E Murphy Lake Rd Mayville, MI 48744

Bankruptcy Case 10-36796-dof Summary: "Jenifer R Robb's Chapter 7 bankruptcy, filed in Mayville, MI in 12/30/2010, led to asset liquidation, with the case closing in 04.05.2011."
Jenifer R Robb — Michigan, 10-36796


ᐅ Hauger Tina Rowe, Michigan

Address: 1596 W Brown Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 10-24271-dob: "Hauger Tina Rowe's bankruptcy, initiated in November 2010 and concluded by February 2011 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hauger Tina Rowe — Michigan, 10-24271


ᐅ Jeffrey Sasser, Michigan

Address: PO Box 51 Mayville, MI 48744

Bankruptcy Case 09-24382-dob Overview: "The case of Jeffrey Sasser in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Sasser — Michigan, 09-24382


ᐅ Tommy Farnum Shauger, Michigan

Address: 1075 W Swaffer Rd Mayville, MI 48744

Bankruptcy Case 09-23690-dob Summary: "The case of Tommy Farnum Shauger in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Farnum Shauger — Michigan, 09-23690


ᐅ Daniel Ray Skank, Michigan

Address: 3725 Byington Rd Mayville, MI 48744

Bankruptcy Case 11-20970-dob Summary: "In a Chapter 7 bankruptcy case, Daniel Ray Skank from Mayville, MI, saw his proceedings start in 2011-03-17 and complete by June 21, 2011, involving asset liquidation."
Daniel Ray Skank — Michigan, 11-20970


ᐅ Debrah K Sleeper, Michigan

Address: 2221 E Ohmer Rd # B Mayville, MI 48744-9566

Brief Overview of Bankruptcy Case 14-20561-dob: "The case of Debrah K Sleeper in Mayville, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debrah K Sleeper — Michigan, 14-20561


ᐅ Brandon Richard Smithhart, Michigan

Address: 5966 Trend St Mayville, MI 48744

Concise Description of Bankruptcy Case 12-23564-dob7: "Mayville, MI resident Brandon Richard Smithhart's 12.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Brandon Richard Smithhart — Michigan, 12-23564


ᐅ Michelle Lynn Stahl, Michigan

Address: 2225 W Blackmore Rd Mayville, MI 48744

Bankruptcy Case 13-22445-dob Summary: "Michelle Lynn Stahl's Chapter 7 bankruptcy, filed in Mayville, MI in 09/23/2013, led to asset liquidation, with the case closing in 12.28.2013."
Michelle Lynn Stahl — Michigan, 13-22445


ᐅ Shannon Marie Stevens, Michigan

Address: 4600 Leix Rd Mayville, MI 48744

Concise Description of Bankruptcy Case 11-22624-dob7: "In a Chapter 7 bankruptcy case, Shannon Marie Stevens from Mayville, MI, saw her proceedings start in 08.04.2011 and complete by Nov 8, 2011, involving asset liquidation."
Shannon Marie Stevens — Michigan, 11-22624


ᐅ Jr William Ferdinand Sting, Michigan

Address: 118 E Main St Mayville, MI 48744

Bankruptcy Case 11-22211-dob Summary: "Jr William Ferdinand Sting's bankruptcy, initiated in June 2011 and concluded by 09.13.2011 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Ferdinand Sting — Michigan, 11-22211


ᐅ Cynthia M Stratton, Michigan

Address: 6374 N North Lake Rd Mayville, MI 48744

Bankruptcy Case 13-23083-dob Overview: "Mayville, MI resident Cynthia M Stratton's 2013-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2014."
Cynthia M Stratton — Michigan, 13-23083


ᐅ Belinda Ann Sziber, Michigan

Address: 757 E Swaffer Rd Mayville, MI 48744

Snapshot of U.S. Bankruptcy Proceeding Case 11-32812-dof: "The bankruptcy record of Belinda Ann Sziber from Mayville, MI, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Belinda Ann Sziber — Michigan, 11-32812


ᐅ Stuart Albert Thornton, Michigan

Address: 1855 Ambrose Rd Mayville, MI 48744

Brief Overview of Bankruptcy Case 11-22668-dob: "The bankruptcy record of Stuart Albert Thornton from Mayville, MI, shows a Chapter 7 case filed in Aug 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Stuart Albert Thornton — Michigan, 11-22668


ᐅ Nickolas Earl Utley, Michigan

Address: 1925 Phelps Lake Rd Mayville, MI 48744

Bankruptcy Case 11-20405-dob Overview: "Mayville, MI resident Nickolas Earl Utley's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Nickolas Earl Utley — Michigan, 11-20405


ᐅ Matthew Vandyke, Michigan

Address: 2630 W Blackmore Rd Mayville, MI 48744

Bankruptcy Case 10-24122-dob Summary: "Mayville, MI resident Matthew Vandyke's 11/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Matthew Vandyke — Michigan, 10-24122


ᐅ Larry Dee Vinyard, Michigan

Address: 1943 W Blackmore Rd Mayville, MI 48744

Bankruptcy Case 11-23532-dob Summary: "Larry Dee Vinyard's bankruptcy, initiated in 11.07.2011 and concluded by Feb 11, 2012 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Dee Vinyard — Michigan, 11-23532


ᐅ Thomas H Walker, Michigan

Address: 2696 E Blackmore Rd Mayville, MI 48744

Bankruptcy Case 11-21109-dob Overview: "Thomas H Walker's bankruptcy, initiated in 2011-03-26 and concluded by June 30, 2011 in Mayville, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas H Walker — Michigan, 11-21109


ᐅ Lonnie Weiler, Michigan

Address: 4314 Mertz Rd Mayville, MI 48744

Bankruptcy Case 10-23428-dob Summary: "Mayville, MI resident Lonnie Weiler's 09.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-15."
Lonnie Weiler — Michigan, 10-23428


ᐅ Nellie Jane Werner, Michigan

Address: PO Box 148 Mayville, MI 48744-0148

Concise Description of Bankruptcy Case 09-20654-dob7: "Nellie Jane Werner's Mayville, MI bankruptcy under Chapter 13 in 2009-02-27 led to a structured repayment plan, successfully discharged in July 31, 2012."
Nellie Jane Werner — Michigan, 09-20654


ᐅ Michelle Williams, Michigan

Address: 5377 Mertz Rd Mayville, MI 48744

Concise Description of Bankruptcy Case 10-22013-dob7: "The bankruptcy record of Michelle Williams from Mayville, MI, shows a Chapter 7 case filed in 05.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Michelle Williams — Michigan, 10-22013